Resource Documents Accountable Entities Program Year 4 Requirements Documents Attribution Guidance12/14/2020 – public comment closed November 13, 2020 Incentive Program Requirements12/14/2020 – public comment closed November 13, 2020 AE Certification Standards12/14/2020 – public comment closed November 13, 2020 Quality and Outcome Implementation Manual12/14/2020 – public comment closed November 13, 2020 Total Cost of Care Requirements12/14/2020 – public comment closed November 13, 2020 Total Cost of Care Technical Guidance12/14/2020 – public comment closed November 13, 2020 Attachment L-Accountable Entities Roadmap- Final - November 16, 2020 HSTP Accountable Entity Application for NEW Accountable Entities Medicaid AE Program Application 12/21/2020 Attachment B - AE Attestations and Assurances 12/21/2020 Attachment E - AE Material Modification Protocol 12/21/2020 Additional Guidance Documents 12/21/2020 Accountable Entities Program Year 3 Requirement Documents COVID 19 HSTP Update 5/28/2020 Attribution Guidance revised 12/14/2020 -public comment closed November 13, 2020 Incentive Program Requirements 5/28/2020 Preparedness Planning Template 6/18/2020 AE Certification Standards 12/13/2019 Quality and Outcome Implementation Manual 5/28/2020 Total Cost of Care Requirements 5/28/2020 Total Cost of Care Technical Guidance 5/28/2020 Overview of Changes to Total Cost of Care Methodology 11/06/2019 TCOC, Quality, and Outcome Measures, and Associated Incentive Methodologies for Comprehensive Accountable Entities Implementation Manual Draft 12/13/2019 AE Roadmap Final 10/30/2019 See the Public Comments page for feedback on Program Year 3 documents. Evaluations Accountable Entity Pilot: Early Lessons and Recommendations, prepared by Center for Health Care Strategies, Inc., 2018 Managed Care Organizations Resource Documents Transitioning to Alternative Payment Methodologies: Requirements for Medicaid Managed Care Partners January 2020 updated 1/2020 Accountable Entities Program Resource Documents Quality Comprehensive AE Quality Incentive Outcome Metrics 4/2/2018 AE Measures Guidance and TCOC Metrics 7/20/2018 Social Determinants of Health (SDOH) HSTP Social Determinants of Health Investment Strategy Final 11/20/2020 AE Social Determinants of Health Measure 2/15/2018 AE Self-Reported Health Status Measure 2/15/2018 Medicaid Infrastructure Incentive Program (MIIP) Presentation 4/13/2017 Accountable Entities Program Year 2 Requirement Documents Final documents submitted to CMS December 11, 2018 Responses to Public Comments on Technical Corrections 6/14/2019 Attribution Requirements 12/11/2018 Total Cost of Care Requirements 12/11/2018, Amended 4/30/2019 Incentive Program Requirements 12/11/2018, Amended 6/1/2019 Medicaid AE Certification Guidelines for Program Year 2 Memo to Stakeholders 12/21/2018 Program Year Two Public Stakeholder AE Requirement Documents Memo to MCOs, AEs and Public Stakeholders 9/18/2018 See the Public Comments page for feedback on Program Year 2 documents. Accountable Entities Program Year 1 Requirement Documents Application for Certification for Comprehensive AEs Certification Standards 5/31/2017 Attribution Requirements 9/29/2017 Total Cost of Care Requirements 9/29/2017, Amended 2/22/2018 Incentive Program Funding Requirements 9/29/2017, Amended 2/23/2018 AE Roadmap 4/13/2017 CMS letter of approval for the AE Roadmap 11/17/2017 AE Roadmap Comments Summary 4/13/2017