U.S. flag

An official website of the United States government

Oregon Contraceptive Care (formerly Oregon Family Planning Program)

State: Oregon
Waiver Authority:
1115
Status: Approved

Waiver Dates

Approval: 11/08/2023
Effective: 01/01/2024
Expiration: 12/31/2028

Supporting Documents

Approved Application(s) and Related Documents

Date Title
12/07/2023 Demonstration Approval (PDF, 1.58 MB)
09/12/2016 Fact Sheet (PDF, 25.34 KB)

Administrative Record

Date Title
04/09/2024 State Annual and Quarterly Monitoring Report October – December 2023 (PDF, 694.25 KB)
12/07/2023 State Acceptance Letter (PDF, 106.97 KB)
11/28/2023 State Quarterly Report July – September 2023 (PDF, 238.7 KB)
11/08/2023 Demonstration Approval (PDF, 570.23 KB)
09/20/2023 State Quarterly Report April – June 2023 (PDF, 233.61 KB)
06/23/2023 CMS Temporary Extension Approval (PDF, 300.76 KB)
05/30/2023 State Quarterly Report January - March 2023 (PDF, 237.47 KB)
03/29/2023 State 2022 Annual and Quarterly Report October – December 2022 (PDF, 854.35 KB)
12/02/2022 Quarterly Budget Neutrality Workbook July-September 2022 (XLSM, 434.53 KB)
12/02/2022 State Quarterly Report July – September 2022 (PDF, 111.3 KB)
10/03/2022 Quarterly Budget Neutrality Workbook April-June 2022 (XLSM, 434.56 KB)
10/03/2022 Quarterly Budget Neutrality Workbook January-March 2022 (XLSM, 434.58 KB)
09/06/2022 State Quarterly Report April – June 2022 (PDF, 239.86 KB)
09/06/2022 State Quarterly Report January – March 2022 (PDF, 239.2 KB)
06/08/2022 Temporary Extension Approval (PDF, 332.94 KB)
03/31/2022 Annual Budget Neutrality Workbook January-December 2021 (XLSM, 432.84 KB)
03/31/2022 State Quarterly Report October – December 2021 & 2021 Annual Report (PDF, 881.53 KB)
12/15/2021 CMS Temporary Extension Approval (PDF, 289.54 KB)
11/29/2021 Quarterly Budget Neutrality Workbook July-September 2021 (XLSM, 432.88 KB)
11/29/2021 State Quarterly Report July – September 2021 (PDF, 244.76 KB)
08/27/2021 Quarterly Budget Neutrality Workbook April-June 2021 (XLSM, 432.77 KB)
08/27/2021 State Quarterly Report April – June 2021 (PDF, 244.58 KB)
07/22/2021 CMS Completeness Letter (PDF, 228.99 KB)
07/07/2021 Oregon Contraceptive Care Extension Application (PDF, 3.66 MB) View Comments
05/27/2021 Quarterly Budget Neutrality Workbook January-March 2021 (XLSM, 432.43 KB)
05/27/2021 State Quarterly Report January-March 2021 (PDF, 241.45 KB)
03/25/2021 State Annual Report: January 2020 – December 2020 (PDF, 929.38 KB)
02/12/2021 CMS Letter to State (PDF, 38.86 KB)
11/25/2020 Quarterly Report July-September 2020 (PDF, 240.78 KB)
08/28/2020 Quarterly Report April-June 2020 (PDF, 228.38 KB)
05/27/2020 Quarterly Report January-March 2020 (PDF, 109.76 KB)
03/06/2020 Annual Report and Fourth Quarter Report 2019 (PDF, 789.75 KB)
11/26/2019 Quarterly Report July-September 2019 (PDF, 226.16 KB)
08/29/2019 Quarterly Report April-June 2019 (PDF, 236.21 KB)
05/30/2019 Quarterly Report January-March 2019 (PDF, 237.24 KB)
04/01/2019 Annual Report and Fourth Quarter Report 2018 (PDF, 779.05 KB)
11/29/2018 Quarterly Report July-September 2018 (PDF, 630.1 KB)
08/31/2018 Quarterly Report April-June 2018 (PDF, 565.52 KB)
05/30/2018 Quarterly Report January-March 2018 (PDF, 564.4 KB)
03/28/2018 Annual Report and Fourth Quarter Report 2017 (PDF, 1.38 MB)
11/27/2017 Quarterly Report July-September 2017 (PDF, 370.89 KB)
08/29/2017 Quarterly Report April-June 2017 (PDF, 369.7 KB)
05/30/2017 Quarterly Report January-March 2017 (05/30/2017) (PDF, 380.34 KB)
03/24/2017 Annual Report 2016 (03/24/2017) (PDF, 989.54 KB)
12/13/2016 Quarterly Report October-December 2015 (12/13/2016) (PDF, 49.74 KB)
12/06/2016 Quarterly Report July-September 2016 (12/06/2016) (PDF, 369.27 KB)
08/22/2016 State Extension Acceptance Letter - August 2016 (PDF, 1.05 MB)
08/09/2016 Demonstration Approval (PDF, 231.6 KB)
06/30/2016 Quarterly Report April-June 2016 (06/30/2016) (PDF, 50.89 KB)
04/28/2016 CMS Completeness Letter (04/28/2016) (PDF, 102.37 KB)
04/14/2016 Oregon 2016 Demonstration Extension Application (04/14/2016) (PDF, 10.92 MB) View Comments
03/31/2016 Quarterly Report January-March 2016 (03/31/2016) (PDF, 51.24 KB)
01/15/2016 Annual Report 2015 (January 2016) (PDF, 978.77 KB)
11/23/2015 Temporary Extension Letter (11/23/2015) (PDF, 180.73 KB)
11/19/2015 CMS Incomplete Letter (11/19/2015) (PDF, 107.74 KB)
09/30/2015 Quarterly Report July - September 2015 (PDF, 50.84 KB)
06/30/2015 Quarterly Report April - June 2015 (PDF, 53.31 KB)
06/30/2015 Temporary Extension Letter (06/30/2015) (PDF, 111.62 KB)
03/31/2015 Quarterly Report January - March 2015 (PDF, 50.77 KB)
02/12/2015 Temporary Extension Letter (02/12/2015) (PDF, 117.66 KB)
02/04/2015 Quarterly Report October-December 2014 (2/4/2015) (PDF, 58.25 KB)
11/07/2014 Quarterly Report July-September 2014 (11/7/2014) (PDF, 51.71 KB)
10/28/2014 Temporary Extension Letter (10/28/2014) (PDF, 117.85 KB)
07/30/2014 Quarterly Report April-June 2014 (7/30/2014) (PDF, 50.75 KB)
05/07/2014 Quarterly Report January-March 2014 (5/07/2014) (PDF, 32 KB)
05/01/2014 Temporary Extension Letter (05/01/2014) (PDF, 246.62 KB)
02/28/2014 Quarterly Report October-December 2013 (2/28/2014) (PDF, 33.33 KB)
10/28/2013 Quarterly Report July-September 2013 (10/28/2013) (PDF, 34.16 KB)
08/01/2013 Quarterly Report April-June 2013 (8/01/2013) (PDF, 31.06 KB)
06/27/2013 Temporary Extension Letter (06/27/2013) (PDF, 83.99 KB)
05/09/2013 Quarterly Report January-March 2013 (5/9/2013) (PDF, 30.78 KB)
04/17/2013 Approval Letter for Temporary Extension (04/17/13) (PDF, 73.98 KB)
01/29/2013 Quarterly Report October-December 2012 (1/29/2013) (PDF, 34.5 KB)
10/31/2012 Approval Letter for Temporary Extension (10/31/12) (PDF, 36.09 KB)
07/25/2012 Quarterly Report April-June 2012 (7/25/2012) (PDF, 30.16 KB)
04/25/2012 Quarterly Report January-March 2012 (4/25/2012) (PDF, 29.3 KB)
04/01/2010 CMS 2010 Demonstration Extension Approval (04/01/2010) (PDF, 1.54 MB)
03/26/2010 Temporary Extension Letter (03/26/2010) (PDF, 138.93 KB)
« Return to State Waivers List