Resource Documents
Program Year 7 Application for NEW Accountable Entities
New AE Certification Application Instructions 2024.pdf
PDF file, less than 1megabytes
Attachment A AE Application Checklist.pdf
PDF file, less than 1megabytes
Attachment B AE Attestations Assurances.pdf
PDF file, about 3megabytes
Attachment C Proposal Narrative Template.pdf
PDF file, less than 1megabytes
Attachment D Application Template Tool 2024.pdf
PDF file, less than 1megabytes
Program Year 7: Requirement Documents
Attachment H - AE Certification Standards_PY7.pdf
PDF file, less than 1megabytes
Attachment J - TCOC Requirements_PY7.pdf
PDF file, less than 1megabytes
Attachment K - Incentive Program Requirements_PY7.pdf
PDF file, less than 1megabytes
Attachment M - Attribution Guidance_PY7.pdf
PDF file, less than 1megabytes
Total Cost of Care Technical Guidance_PY7.pdf
PDF file, less than 1megabytes
Program Year 7: Accountable Entity Roadmap and Sustainability Plan
Attachment L - Accountable Entity Roadmap_PY7.pdf
PDF file, less than 1megabytes
Program Year 6 Application for NEW Accountable Entities
New AE Certification Application Instructions 2023.pdf
PDF file, less than 1megabytes
Attachment A AE Application Checklist.pdf
PDF file, less than 1megabytes
Attachment B AE Attestations Assurances.pdf
PDF file, less than 1megabytes
Attachment C Proposal Narrative Template.pdf
PDF file, less than 1megabytes
Attachment D Application Template Tool 2023.pdf
PDF file, less than 1megabytes
Program Year 6 Requirements Documents:
Attachment H - AE Certification Standards PY6 Final
Attachment J - TCOC Requirements PY6 Final
Attachment K - Incentive Program Requirements PY6 Final
Attachment M - Attribution Guidance PY6 Final
TCOC Technical Guidance PY6 Final
Updated TCOC Technical Guidance PY6 Final May 31, 2023
Attachment L_Accountable Entity Roadmap_PY6 Final
Attachment L_Accountable Entity Roadmap_PY6 Final.pdf
PDF file, about 20megabytes
PY4-PY6 Implementation Manual 2022 09 13
PY4-PY6 Implementation Manual 2022 09 13.pdf
PDF file, less than 1megabytes
PY7-PY8 Quality Measure Specifications Manuals
PY7-PY8 Quality Measure Specifications Manual 2025 01-09
PDF file, less than 1megabytes
PY7-PY8 Quality Measure Specifications Manual 2024-11-25
PDF file, less than 1megabytes
PY5-PY7 Quality Measure Specifications Manuals
PY5-PY7 Quality Measure Specifications Manual 2024 02-02 .pdf
PDF file, about 1megabytes
PY5-PY7 Quality Measure Specifications Manual 2023 09-29.pdf
PDF file, less than 1megabytes
PY5-PY7 Quality Measure Specifications Manual 2023 8-10.pdf
PDF file, less than 1megabytes
2023 PY5-PY6 Quality Measure Specifications Manuals
PY5-PY6 Quality Measure Specifications Manual 2023 5-31.pdf
PDF file, less than 1megabytes
PY5-PY6 Quality Measure Specifications Manual 2023 3-1.pdf
PDF file, about 2megabytes
Program Year 5 Requirements Documents: Public Comment Closed 11/08/2021
Attachment M - PY5 Attribution Guidance_Final
PDF file, less than 1megabytes
Attachment_H_AE_Certification_Standards_PY5_Final
PDF file, less than 1megabytes
Attachment_K_Incentive_Program_Requirements_PY5_Final
PDF file, less than 1megabytes
PY3-PY5 Implementation Manual 2022 4-20
PDF file, about 2megabytes
Attachment J - PY5 TCOC Requirements_Final
PDF file, less than 1megabytes
Total Cost of Care Technical Guidance _PY5_FINAL
PDF file, less than 1megabytes
Attachment-L_Accountable-Etity-Roadmap_PY5_final.pdf
PDF file, less than 1megabytes
Program Year 5 Application for NEW Accountable Entities
Attachment A-AE Application Checklist
PDF file, less than 1megabytes
New AE Certification Application Instructions 2022
PDF file, less than 1megabytes
Attachment_B_AE_Attestations_Assurances
PDF file, less than 1megabytes
Attachment C - Proposal Narrative Template
PDF file, less than 1megabytes
Attachment D Application Template Tool 2022
PDF file, less than 1megabytes
Accountable Entities Program Year 4 Requirements Documents
Attribution Guidance - 12/14/2020 – public comment closed November 13, 2020
PDF file, less than 1megabytes
Incentive Program Requirements 12/14/2020 – public comment closed November 13, 2020
PDF file, less than 1megabytes
AE Certification Standards12/14/2020 – public comment closed November 13, 2020
PDF file, less than 1megabytes
Quality and Outcome Implementation Manual 9/23/2021
PDF file, about 1megabytes
Total Cost of Care Requirements12/14/2020 – public comment closed November 13, 2020
PDF file, less than 1megabytes
Total Cost of Care Technical Guidance12/14/2020 – public comment closed November 13, 2020
PDF file, less than 1megabytes
Attachment L-Accountable Entities Roadmap- Final - November 16, 2020
PDF file, less than 1megabytes
HSTP PY4 Accountable Entity Application for NEW Accountable Entities
Medicaid AE Program Application 12/21/2020
PDF file, less than 1megabytes
Attachment B - AE Attestations and Assurances 12/21/2020
PDF file, less than 1megabytes
Attachment E - AE Material Modification Protocol 12/21/2020
PDF file, less than 1megabytes
Additional Guidance Documents 12/21/2020
PDF file, less than 1megabytes
Accountable Entities Program Year 3 Requirement Documents
COVID 19 HSTP Update 5/28/2020
PDF file, less than 1megabytes
Attribution Guidance revised 12/14/2020 -public comment closed November 13, 2020
PDF file, less than 1megabytes
PY3 Incentive Program Requirements Final 20200528.pdf
PDF file, less than 1megabytes
Preparedness Planning Template 6/18/2020
PDF file, less than 1megabytes
PY3 Quality and Outcome Implementation Manual 20200528.pdf
PDF file, less than 1megabytes
AE Certification Standards 12/13/2019
PDF file, less than 1megabytes
Total Cost of Care Technical Guidance 5/28/2020
PDF file, less than 1megabytes
Overview of Changes to Total Cost of Care Methodology 11/06/2019
PDF file, less than 1megabytes
TCOC, Quality, and Outcome Measures, and Associated Incentive Methodologies for Comprehensive Accountable Entities Implementation Manual Draft 12/13/2019
PDF file, less than 1megabytes
PY3 TCOC Requirements COVID Updates 20200528.pdf
PDF file, less than 1megabytes
PY3 AE Roadmap Final 10.30.19.pdf
PDF file, less than 1megabytes
See the Public Comments page for feedback on Program Year 3 documents.
Managed Care Organizations Resource Documents
Transitioning to Alternative Payment Methodologies: Requirements for Medicaid Managed Care Partners January 2020 updated December 2021
PDF file, less than 1megabytes
Accountable Entities Program Resource Documents
Medicaid Infrastructure Incentive Program (MIIP) Presentation 4/13/2017
PDF file, less than 1megabytes
Accountable Entities Program Resource Documents - Quality
Comprehensive AE Quality Incentive Outcome Metrics 4/2/2018
18 file, less than 1megabytes
AE Measures Guidance and TCOC Metrics 7/20/2018
PDF file, less than 1megabytes
Accountable Entities Program Resource Documents - Social Determinants of Health (SDOH)
HSTP Social Determinants of Health Investment Strategy Final 11/20/2020
PDF file, less than 1megabytes
AE Social Determinants of Health Measure 2/15/2018
PDF file, less than 1megabytes
AE Self-Reported Health Status Measure 2/15/2018
PDF file, less than 1megabytes
Accountable Entities Program Year 2 Requirement Documents
Responses to Public Comments on Technical Corrections 6/14/2019
PDF file, less than 1megabytes
Attribution Requirements 12/11/2018
PDF file, less than 1megabytes
Total Cost of Care Requirements 12/11/2018, Amended 4/30/2019
PDF file, less than 1megabytes
Incentive Program Requirements 12/11/2018, Amended 6/1/2019
PDF file, less than 1megabytes
Medicaid AE Certification Guidelines for Program Year 2 Memo to Stakeholders 12/21/2018
PDF file, less than 1megabytes
Program Year Two Public Stakeholder AE Requirement Documents Memo to MCOs, AEs and Public Stakeholders 9/18/2018
PDF file, less than 1megabytes
See the Public Comments page for feedback on Program Year 2 documents.
Accountable Entities Program Year 1 Requirement Documents
Certification Standards 5/31/2017
PDF file, less than 1megabytes
Attribution Requirements 9/29/2017
PDF file, less than 1megabytes
Total Cost of Care Requirements 9/29/2017, Amended 2/22/2018
18-Amended file, about 1megabytes
Incentive Program Funding Requirements 9/29/2017, Amended 2/23/2018
PDF file, less than 1megabytes
AE Roadmap 4/13/2017
PDF file, about 1megabytes
CMS letter of approval for the AE Roadmap 11/17/2017
PDF file, about 2megabytes
AE Roadmap Comments Summary 4/13/2017
PDF file, less than 1megabytes