U.S. flag

An official website of the United States government

Oklahoma SoonerCare

State: Oklahoma
Waiver Authority:
1115
Status: Pending

Waiver Dates

Approval: 10/12/1995
Effective: 04/01/1996
Expiration: 12/31/2024

Supporting Documents

Pending Application(s) and Related Documents

Approved Application(s) and Related Documents

Date Title
Date 11/01/2023 Title CMS Temporary Extension Approval (PDF, 292.85 KB)
Date 07/28/2023 Title Demonstration Approval - COVID Cost Sharing Approval Letter (PDF, 155.26 KB)
Date 01/31/2022 Title Demonstration Approval (PDF, 11.93 MB)
Date 11/01/2019 Title Fact Sheet (PDF, 170.77 KB)

Administrative Record

Date Title
Date 08/30/2023 Title Semi-Annual Report – January-June 2023 (PDF, 603.64 KB)
Date 06/29/2023 Title Pregnancy-related Eligibility Group SPA Companion Letter (PDF, 203.05 KB)
Date 05/03/2023 Title Interim Evaluation Report (PDF, 5.63 MB)
Date 03/22/2023 Title Annual Report January - December 2022 (PDF, 2.57 MB)
Date 03/16/2023 Title CMS Completeness Letter – Amendment (PDF, 175.21 KB)
Date 01/05/2023 Title CMS Completeness Letter (PDF, 248.73 KB)
Date 09/01/2022 Title Semi-Annual Report – Jan-July 2022 (PDF, 446.71 KB)
Date 04/28/2022 Title 2021 Annual Budget Neutrality Report (XLSM, 547.43 KB)
Date 04/01/2022 Title Annual Report – January-December 2021 (PDF, 776.5 KB)
Date 11/29/2021 Title Semi-Annual Budget Neutrality Report January - June 2021 (XLSM, 547.29 KB)
Date 09/01/2021 Title Oklahoma SoonerCare Adult 2020 CAHPS Report (PDF, 2.66 MB)
Date 09/01/2021 Title Oklahoma SoonerCare Child 2020 CAHPS Report (PDF, 2.21 MB)
Date 09/01/2021 Title Oklahoma SoonerCare Semi-Annual Report – January-June 2021 (PDF, 561.3 KB)
Date 07/07/2021 Title Letter of Withdrawal- ITU/PCMH Amendment (PDF, 188.96 KB)
Date 04/01/2021 Title Annual Report – January – December 2020 (PDF, 444.27 KB)
Date 03/23/2021 Title 2020 Annual Budget Neutrality Report (XLSM, 546.27 KB)
Date 03/04/2021 Title CMS Completeness Letter - SoonerSelect Amendment (PDF, 355.85 KB)
Date 02/16/2021 Title Final Evaluation Report 2016-2018 (PDF, 2.89 MB)
Date 02/12/2021 Title CMS Letter to State (PDF, 37.24 KB)
Date 01/05/2021 Title Letter from State - Rescinded (PDF, 614.89 KB)
Date 12/01/2020 Title CMS Completeness Letter - Amendment (PDF, 354.28 KB)
Date 11/30/2020 Title Semi-Annual Budget Neutrality Report January - June 2020 (XLSM, 546.21 KB)
Date 11/16/2020 Title State Amendment Application (PDF, 904.05 KB) View Comments
Date 08/17/2020 Title Letter of Withdrawal- PCMH Amendment (PDF, 211.5 KB)
Date 05/15/2020 Title CMS Completeness Letter - PCMH and ITU Amendment (PDF, 208.11 KB)
Date 05/01/2020 Title PCMH and ITU Amendment (PDF, 851.53 KB) View Comments
Date 04/01/2020 Title 2019 Annual Report (PDF, 10 MB)
Date 11/12/2019 Title Amendment Acceptance Letter (PDF, 51.37 KB)
Date 11/01/2019 Title CMS Approved Demonstration Amendment (PDF, 3.06 MB)
Date 09/26/2019 Title Approved Evaluation Design (PDF, 1.89 MB)
Date 09/26/2019 Title CMS Evaluation Design Approval (PDF, 2.48 MB)
Date 08/30/2019 Title 2019 Semi-Annual Report (PDF, 3.87 MB)
Date 06/12/2019 Title CMS Completeness Letter (PDF, 170.19 KB)
Date 06/03/2019 Title Health Access Network (HAN) Amendment (PDF, 6.83 MB) View Comments
Date 04/01/2019 Title Annual Monitoring Report – 2018 (PDF, 15.16 MB)
Date 03/12/2019 Title CMS Completeness Letter (PDF, 1.09 MB)
Date 03/01/2019 Title Health Management Program Amendment (PDF, 9.79 MB) View Comments
Date 02/01/2019 Title Medical Education Phase-Down Funding Plan and Approval Letter (PDF, 1.19 MB)
Date 12/28/2018 Title Draft Evaluation Design (PDF, 681.19 KB)
Date 12/20/2018 Title CMS Completeness Letter (PDF, 1.01 MB)
Date 11/21/2018 Title Sponsor’s Choice Amendment Response Letter (PDF, 1.67 MB)
Date 08/31/2018 Title Demonstration Approval (PDF, 839.49 KB)
Date 08/30/2018 Title 2018 Semi-Annual Report (PDF, 691.63 KB)
Date 04/27/2018 Title 2017 Annual Report (PDF, 11.68 MB)
Date 04/17/2018 Title SoonerCare Amendment Response Letter (PDF, 669.48 KB)
Date 02/26/2018 Title SoonerCare Quarterly Report – Oct-Dec 2017 (PDF, 3.56 MB)
Date 02/01/2018 Title CMS Completeness Letter – Amendment Request (1/19/2018) (PDF, 99.46 KB)
Date 01/24/2018 Title State Demonstration Acceptance Letter (PDF, 43.43 KB)
Date 01/18/2018 Title SoonerCare Amendment Request (PDF, 10.88 MB) View Comments
Date 01/11/2018 Title 2019-21 Extension Request (PDF, 11.37 MB) View Comments
Date 01/11/2018 Title CMS Completeness Letter (PDF, 99.41 KB)
Date 12/29/2017 Title SoonerCare Renewal 2018-2019 (PDF, 482.73 KB)
Date 12/15/2017 Title Insure Oklahoma Enrollment – November 2017 (PDF, 236.31 KB)
Date 12/11/2017 Title OK SoonerCare Amendment CMS Response Letter (PDF, 97.47 KB)
Date 11/28/2017 Title SoonerCare Quarterly Report – Jul-Sept 2017 (PDF, 3.66 MB)
Date 11/16/2017 Title Insure Oklahoma Enrollment – October 2017 (PDF, 236.07 KB)
Date 10/18/2017 Title Insure Oklahoma Enrollment – September 2017 (PDF, 236.34 KB)
Date 09/15/2017 Title Insure Oklahoma Enrollment – August 2017 (PDF, 236.58 KB)
Date 08/18/2017 Title Insure Oklahoma Enrollment – July 2017 (PDF, 236.65 KB)
Date 08/18/2017 Title SoonerCare Choice Annual Report – 2016 (PDF, 12.65 MB)
Date 08/17/2017 Title OK SoonerCare Amendment CMS Completeness Determination Letter (8/17/2017) (PDF, 110.69 KB)
Date 08/02/2017 Title Workforce Development Amendment Request (PDF, 15.34 MB) View Comments
Date 07/31/2017 Title InsureOklahoma Enrollment – June 2017 (PDF, 236.19 KB)
Date 06/16/2017 Title InsureOklahoma Enrollment – May 2017 (PDF, 236.81 KB)
Date 05/31/2017 Title SoonerCare Quarterly Report Jan-March 2017 (PDF, 3.67 MB)
Date 04/13/2017 Title InsureOklahoma Enrollment – April 2017 (PDF, 43.97 KB)
Date 03/15/2017 Title InsureOklahoma Enrollment – March 2017 (PDF, 43.79 KB)
Date 02/27/2017 Title SoonerCare Quarterly Report Oct-Dec 2016 (PDF, 2.24 MB)
Date 02/15/2017 Title InsureOklahoma Enrollment – February 2017 (PDF, 41.72 KB)
Date 01/19/2017 Title InsureOklahoma Enrollment – January 2017 (PDF, 41.51 KB)
Date 12/15/2016 Title InsureOklahoma Enrollment – December 2016 (PDF, 45.73 KB)
Date 12/07/2016 Title State Extension Approval Letter (PDF, 33.95 KB)
Date 11/30/2016 Title CMS Technical Corrections and Temporary Extension (PDF, 421.18 KB)
Date 11/22/2016 Title SoonerCare Quarterly Report Jul-Sept 2016 (PDF, 1.43 MB)
Date 11/16/2016 Title InsureOklahoma Enrollment – November 2016 (PDF, 45.53 KB)
Date 10/18/2016 Title InsureOklahoma Enrollment – October 2016 (PDF, 45.48 KB)
Date 10/18/2016 Title InsureOklahoma Enrollment – September 2016 (PDF, 45.26 KB)
Date 10/07/2016 Title Extension Completeness Letter (10/7/2016) (PDF, 73.02 KB)
Date 09/30/2016 Title 2017-2018 State Extension Request (PDF, 19.43 MB) View Comments
Date 08/25/2016 Title CMS Incomplete Letter - August 2016 (PDF, 40.67 KB)
Date 08/19/2016 Title SoonerCare Quarterly Report Apr-Jun 2016 (PDF, 1.78 MB)
Date 06/29/2016 Title SoonerCare Quarterly Report Jan-March 2016 (PDF, 1.67 MB)
Date 04/28/2016 Title 2013-2015 Evaluation Design Close Out (PDF, 4.6 MB)
Date 04/28/2016 Title Annual Report 2015 (04/28/2016) (PDF, 6.82 MB)
Date 03/11/2016 Title CMS Completeness Letter (03/11/2016) (PDF, 32.7 KB)
Date 11/09/2015 Title SoonerCare Evaluation Design (11/09/2015) (PDF, 279.24 KB)
Date 09/17/2015 Title 2015 Technical Corrections Approval (9/17/2015) (PDF, 416.6 KB)
Date 08/06/2015 Title 2015 Extension Request (01/30/2015) (PDF, 1.33 MB)
Date 08/06/2015 Title State Award Acceptance Letter (08/06/2015) (PDF, 100.08 KB)
Date 07/09/2015 Title 2015 Extension Approval (7/9/2015) (PDF, 395.19 KB)
Date 05/29/2015 Title SoonerCare Quarterly Report Jan-Mar 2015 (05/29/2015) (PDF, 375.91 KB)
Date 04/30/2015 Title SoonerCare Choice Annual Report 2014 (04/30/205) (PDF, 720.07 KB)
Date 02/02/2015 Title Extension Request Complete Letter (02/02/2015) (PDF, 99.51 KB)
Date 10/22/2014 Title 2014 Amend Approval & Tech Correction (PDF, 424.9 KB)
Date 10/01/2014 Title Award Acceptance Letter (10/01/2014) (PDF, 46.56 KB)
Date 09/06/2013 Title Expenditure Authority (09/06/13-12/31/15) (PDF, 43.16 KB)
Date 09/06/2013 Title Letter of Amendment Approval (09/06/13) (PDF, 152.83 KB)
Date 09/06/2013 Title Special Terms and Conditions (09/06/13-12/31/15) (PDF, 330.13 KB)
Date 09/06/2013 Title Waiver List (09/06/13-12/31/15) (PDF, 33.54 KB)
Date 07/19/2013 Title Research and Demo Waiver Amendment Request (Submitted 07/19/13) (PDF, 67.41 KB)
Date 01/31/2013 Title Waiver List (01/31/13-12/31/15) (PDF, 16.33 KB)
Date 01/01/2013 Title Expenditure Authority (01/01/13-12/31/15) (PDF, 41.61 KB)
Date 01/01/2013 Title Special Terms and Conditions (01/01/13-12/31/15) (PDF, 312.32 KB)
Date 12/31/2012 Title Approval to Renew Letter (12/31/12) (PDF, 65.45 KB)
Date 12/31/2011 Title 1115 Budget Neutrality Trend Factors (PDF, 116.27 KB)
Date 12/30/2011 Title App for Extension of the Demo 2013-2015 (12/30/11) (PDF, 707.91 KB)
Date 12/30/2011 Title Letter Requesting Approval to Renew (12/30/11) (PDF, 117.87 KB)
Date 01/01/2010 Title Special Terms and Conditions (01/01/10-12/31/12 Revised 08/01/11) (PDF, 227.11 KB)
Date 01/01/2010 Title Waiver & Expenditure Authority (01/01/10-12/31/12) (PDF, 20.2 KB)
Date 01/01/2010 Title Waiver List (01/01/10-12/31/12) (PDF, 14.59 KB)
Date Title Letter Acknowledging Corrections to STCs (PDF, 55.68 KB)
« Return to State Waivers List