U.S. flag

An official website of the United States government

Healthier Mississippi MS

State: Mississippi
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 09/10/2004
Effective: 01/01/2006
Expiration: 09/30/2024

Supporting Documents

Pending Application(s) and Related Documents

Date Title
10/13/2022 Demonstration Extension Request (PDF, 1.67 MB) View/Submit Comments

Approved Application(s) and Related Documents

Date Title
06/15/2023 CMS Temporary Extension Approval (PDF, 339.71 KB)
01/18/2022 Risk Mitigation Approval (PDF, 220.54 KB)
04/28/2020 Demonstration Approval (PDF, 1.25 MB)
07/24/2015 Fact Sheet (PDF, 13.66 KB)

Administrative Record

Date Title
03/29/2024 Interim Evaluation Report (PDF, 1.26 MB)
12/29/2023 Annual Report – October 2022 – September 2023 (PDF, 394.72 KB)
12/28/2022 Annual Monitoring Report October 1, 2021- September 30, 2022 (PDF, 410.89 KB)
10/28/2022 CMS Completeness Letter (PDF, 288.88 KB)
09/27/2022 CMS Approved Risk Mitigation Amendment Evaluation Design (PDF, 457 KB)
03/18/2022 Annual Monitoring Report October 2020 - September 2021 (PDF, 5.06 MB)
01/26/2022 State Acceptance of Managed Care Risk Mitigation COVID-19 amendment (PDF, 613.52 KB)
12/23/2021 Annual Report October 2018 - September 2019 (PDF, 1.11 MB)
12/21/2021 Annual Report October 2019-September 2020 (PDF, 1.41 MB)
12/21/2021 Draft Evaluation Design Final (PDF, 533.4 KB)
02/12/2021 CMS Letter to State (PDF, 38.66 KB)
01/11/2021 Letter from State - Rescinded (PDF, 613.65 KB)
12/21/2018 State Annual Report 2018 (PDF, 241.07 KB)
11/30/2018 State Quarterly Report July-September 2018 (PDF, 240.87 KB)
10/08/2018 State Acceptance Letter – 2018 Extension (PDF, 571.92 KB)
09/28/2018 CMS Approval Letter (PDF, 563.94 KB)
09/13/2018 State Quarterly Report April-June 2018 (PDF, 221.53 KB)
09/13/2018 State Quarterly Report January-March 2018 (PDF, 270.91 KB)
04/11/2018 Quarterly Report October-December 2017 (PDF, 173.5 KB)
04/11/2018 State Annual Report 2017 (PDF, 528.55 KB)
11/27/2017 Quarterly Report July-September 2017 (PDF, 158.9 KB)
10/16/2017 Amendment Completeness Letter (10/16/17) (PDF, 110.83 KB)
10/16/2017 Healthier Mississippi Extension Request (PDF, 2.73 MB) View Comments
10/10/2017 Quarterly Report April-June 2017 (PDF, 157.38 KB)
05/31/2017 Quarterly Report January-March 2017 (PDF, 115.46 KB)
02/27/2017 Quarterly Report October-December 2016 (2/27/2017) (PDF, 189.34 KB)
12/22/2016 Annual Report – 2015-2016 (12/22/2016) (PDF, 200.24 KB)
11/30/2016 Quarterly Report July – September 2016 (PDF, 442.25 KB)
08/17/2016 Quarterly Report April – June 2016 (PDF, 208.76 KB)
05/20/2016 Quarterly Report January – March 2016 (PDF, 130.43 KB)
02/29/2016 Quarterly Report - 10/1/15 - 12/31/15 (PDF, 1.82 MB)
02/05/2016 Annual Report – 10/1/14 – 9/30/15 (02/05/2016) (PDF, 1.93 MB)
11/30/2015 Quarterly Report – 7/31/15 – 9/30/15 (11/30/2015) (PDF, 1.86 MB)
11/20/2015 Draft Evaluation Design (11/20/2015) (PDF, 38.5 KB)
10/30/2015 Quarterly Report – 1/1/15 – 3/31/15 (10/30/2015) (PDF, 1.96 MB)
10/30/2015 Quarterly Report – 4/1/15 – 6/30/15 (10/30/2015) (PDF, 2 MB)
08/17/2015 MS Extension Acceptance (08/17/2015) (PDF, 1.84 MB)
07/24/2015 Healthier Mississippi Extension Approval (PDF, 128.43 KB)
06/17/2015 Temporary Extension Letter (06/17/2015) (PDF, 73.75 KB)
06/15/2015 Healthier MS Quarterly Report Jul-Sept 2014 (06/15/2015) (PDF, 2.35 MB)
06/15/2015 Healthier MS Quarterly Report Oct-Dec 2014 (06/15/2015) (PDF, 2.39 MB)
04/14/2015 CMS Completeness Letter (04/14/2015) (PDF, 109 KB)
04/14/2015 Pending Application (04/14/2015) (PDF, 413.13 KB) View Comments
12/22/2014 Temporary Extension Letter (12/22/2014) (PDF, 96.39 KB)
07/21/2014 Quarterly Report January - March 2014 (PDF, 841.81 KB)
10/28/2010 2010 Extension Approval (PDF, 101.48 KB)
« Return to State Waivers List