Author Archives: Lissete Diaz Okhravi

IA D-SNPs Contracts, 2017-23

1. IA Dual-Eligible Special Needs Plan Humana Contract Amendment 3, Signed 2023
2. IA Dual-Eligible Special Needs Plan Humana Contract Amendment 2, Signed 2023
3. IA Dual-Eligible Special Needs Plan Humana Contract Amendment 1, Signed 2023
4. IA Dual-Eligible Special Needs Plan Humana Contract, Signed 2021
5. IA Dual-Eligible Special Needs Plan Aetna Contract Amendment 1, Signed 2023
6. IA Dual-Eligible Special Needs Plan Aetna Contract, Signed 2020
7. IA Dual-Eligible Special Needs Plan Aetna Contract, Signed 2019
9. IA Dual-Eligible Special Needs Plan Amerigroup Contract Amendment, Signed 2023
10. IA Dual-Eligible Special Needs Plan Amerigroup Contract Amendment, Signed 2022
8. IA Dual-Eligible Special Needs Plan Amerigroup Contract Amendment, Signed 2021
11. IA Dual-Eligible Special Needs Plan Amerigroup Contract, Signed 2020
12. IA Dual-Eligible Special Needs Plan UnitedHealthcare Contract Amendment 2, Signed 2023
13. IA Dual-Eligible Special Needs Plan UnitedHealthcare Contract Amendment 1, Signed 2023
14. IA Dual-Eligible Special Needs Plan UnitedHealthcare Contract, Signed 2023
15. IA Dual-Eligible Special Needs Plan UnitedHealthcare Contract Amendment 1, Signed 2021
16. IA Dual-Eligible Special Needs Plan UnitedHealthcare Contract, Signed 2020
17. IA Dual-Eligible Special Needs Plan UnitedHealthcare Contract, Signed 2017

Posted in Iowa, RFPs & Public Documents, RFPs and Responses | Tagged | Comments Off on IA D-SNPs Contracts, 2017-23

MN Prepaid Medical Assistance Project Plus 1115 Waiver Documents, 2014-24

1. Minnesota Prepaid Medical Assistance Project Plus Amendment Request for Continuous Eligibility, January 25, 2024
2. Minnesota Prepaid Medical Assistance Project Plus Amendment Request Former Foster Care Youth, January 24, 2024
3. CMS Approval of Extension of Minnesota Section 1115 Demonstration Extension Request, Minnesota Prepaid Medical Assistance Project Plus, June 23, 2020
4. Minnesota Prepaid Medical Assistance Project Plus, 2016
5. Minnesota Section 1115 Demonstration Approval, Minnesota Prepaid Medical Assistance Project Plus, 2014
6. Minnesota Section 1115 Fact Sheet, Minnesota Prepaid Medical Assistance Project Plus, 1995

Posted in Minnesota, Waivers, Waivers & Budgets | Tagged | Comments Off on MN Prepaid Medical Assistance Project Plus 1115 Waiver Documents, 2014-24

HI Quest Integration 1115 Waiver Documents, 2018-23

1. Hawaii Quest Integration 1115 Waiver Extension Application, November 22, 2023
2. Hawaii Quest Integration 1115 Waiver Extension Application, October 16, 2023
3. Hawaii Quest Integration 1115 Waiver Extension Application, July 31, 2019
4. Hawaii Quest Integration 1115 Waiver Extension Application, October 31, 2018
5. Hawaii Quest Integration 1115 Waiver Renewal Approval, September 14, 2018
6. Hawaii Quest Integration 1115 Waiver Renewal Application, July 27, 2018
7. 1115 Waiver Interim Evaluation, July 27, 2018
8. Budget Neutrality Worksheet, DY 20-25

Posted in Hawaii, Waivers, Waivers & Budgets | Tagged | Comments Off on HI Quest Integration 1115 Waiver Documents, 2018-23

KY Section 1915(c) Appendix K Proposal and FAQ, Jan-24

1. Kentucky Section 1915(c) Appendix K Proposal, Released June 11, 2020.
2. Kentucky Section 1915(c) Appendix K Frequently Asked Questions, Released January 29, 2024

Posted in Kentucky, Waivers, Waivers & Budgets | Tagged | Comments Off on KY Section 1915(c) Appendix K Proposal and FAQ, Jan-24

AR Office of the Medicaid Inspector General Annual Reports, 2018-23

1. Arkansas Office of the Medicaid Inspector General (OMIG), Annual Report, SFY 2023
2. AR OMIG, Annual Report, SFY 2022
3. AR OMIG, Annual Report, SFY 2021
4. AR OMIG, Annual Report, SFY 2020
5. AR OMIG, Annual Report, SFY 2019
6. AR OMIG, Annual Report, SFY 2018

Posted in Arkansas, Program Reports, RFPs & Public Documents | Tagged | Comments Off on AR Office of the Medicaid Inspector General Annual Reports, 2018-23

AZ Medicaid Annual Reports, 2014-23

Arizona Health Care Cost Containment System Annual Reports, 2014-23

Posted in Arizona, Program Reports, RFPs & Public Documents | Tagged | Comments Off on AZ Medicaid Annual Reports, 2014-23

AZ Quarterly Progress Reports for CMS, 2019-23

1. Arizona Centers for Medicare & Medicaid Services (CMS) Quarterly Progress Report, Third Quarter, April 2023 – June 2023
2. Arizona CMS Quarterly Progress Report, Second Quarter, January 2023 – March 2023
2. Arizona CMS Quarterly Progress Report, First Quarter, October 2022 – December 2022
2. Arizona CMS Quarterly Progress Report, Third Quarter, April 2022 – June 2022
3. Arizona CMS Quarterly Progress Report, Second Quarter, January 2022 – March 2022
4. Arizona CMS Quarterly Progress Report, First Quarter, October 2021 – December 2021
5. Arizona CMS Quarterly Progress Report, Third Quarter, April 2021 – June 2021
6. Arizona CMS Quarterly Progress Report, Second Quarter, January 2021 – March 2021
7. Arizona CMS Quarterly Progress Report, First Quarter, October 2020 – December 2020
8. Arizona CMS Quarterly Progress Report, Third Quarter, April 2020 – June 2020
9. Arizona CMS Quarterly Progress Report, Second Quarter, January 2020- March 2020
10. Arizona CMS Quarterly Progress Report, First Quarter, October 2019- December 2019

Posted in Arizona, Program Reports, RFPs & Public Documents | Tagged | Comments Off on AZ Quarterly Progress Reports for CMS, 2019-23

HI Medicaid Managed Care Rate Certifications, FY 2019-24

1. HI Medicaid Managed Care Organization (MCO) Rate Certifications, 2024
2. HI Medicaid MCO Rate Tables, 2024
3. HI Medicaid MCO Rate Certifications, 2023
4. HI Medicaid MCO Rate Tables, 2023
5. HI Medicaid MCO Rate Tables, 2022
6. HI Medicaid MCO Rate Certifications, 2020
7. HI Medicaid MCO Rate Tables, 2020
8. HI Medicaid MCO Rate Certifications, 2019
9. HI Medicaid MCO Rate Tables, 2019

Posted in Hawaii, Program Reports, RFPs & Public Documents | Tagged | Comments Off on HI Medicaid Managed Care Rate Certifications, FY 2019-24

AZ AHCCCS Section 1115 Waiver Documents, 2020-23

1. Arizona Health Care Cost Containment System 1115 Waiver Amendment Request, November 14, 2023.
2. Arizona Health Care Cost Containment System 1115 Waiver, CMS Demonstration Approval, October 14, 2022
3. Arizona Health Care Cost Containment System 1115 Waiver, Temporary Extension Approval, September 30, 2021
4. Arizona Health Care Cost Containment System 1115 Waiver, CMS Notice of Letter Withdrawal, June 24, 2021
5. Arizona Health Care Cost Containment System 1115 Waiver Amendment Request, May 26, 2021.
6. Arizona Health Care Cost Containment System Draft Section 1115 Waiver Renewal Final Proposal, 2021-26, December 21, 2020
7. Arizona Health Care Cost Containment System Draft Section 1115 Waiver Renewal Draft Proposal, 2021-26, Released October 2020
8. Arizona Section 1115 Waiver Interim Evaluation Report, September 2020

Posted in Arizona, Waivers, Waivers & Budgets | Tagged | Comments Off on AZ AHCCCS Section 1115 Waiver Documents, 2020-23

MA Annual Medicaid Audit Reports, 2019-23

1. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 2, 2022 through March 1, 2023
2. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 13, 2021 through March 1, 2022
3. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 15, 2020 through March 12, 2021
4. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 15, 2019 through March 14, 2020
5. Massachusetts Office of the State Auditor Medicaid Audit Unit, Annual Report for the period March 15, 2018 through March 15, 2019

Posted in Massachusetts, Program Reports, RFPs & Public Documents | Tagged | Comments Off on MA Annual Medicaid Audit Reports, 2019-23