Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 4081 - 4120 of 14463 results. Name Topics - Any - Adair County Adams County Allamakee County Appanoose County Audubon County Benton County Black Hawk County Boone County Bremer County Buchanan County Buena Vista County Butler County Calhoun County Carroll County Cass County Cedar County Cerro Gordo County CHA-CHIP Cherokee County Chickasaw County Clarke County Clay County Clayton County Clinton County Crawford County Dallas County Davis County Decatur County Delaware County Des Moines County Dickinson County Dubuque County Emmet County Fayette County Floyd County Franklin County Fremont County Greene County Grundy County Guthrie County Hamilton County Hancock County Hardin County Harrison County Henry County Howard County Humboldt County Jones County Keokuk County Kossuth County Lee County LIHEAP Linn County Louisa County Lucas County Lyon County Madison County Mahaska County Marion County Marshall County Medicaid Program Mills County Mitchell County Monona County Monroe County Montgomery County Muscatine County O'Brien County Organizational Structure Osceola County Page County Palo Alto County Plymouth County Pocahontas County Polk County Pottawattamie County Poweshiek County Purpose/Guiding Documents Ringgold County Sac County Scott County Shelby County Sioux County State Board Policies Story County Tama County Taylor County Union County Van Buren County Wapello County Warren County Washington County Wayne County Weatherization Webster County Winnebago County Winneshiek County Woodbury County Worth County Wright County Document Type - Any - Assessments & Plans Document ECI Policies & Procedures Form Import Indicator Reports Meeting Agenda Meeting Minutes Public Notice Publication System County Snapshots AGP State Fiscal Year 2021 Q3 2.56 MB .pdf AGP State Fiscal Year 2021 Q4 956.59 KB .pdf AGP State Fiscal Year 2022 Q1 1.05 MB .pdf AGP State Fiscal Year 2022 Q2 1.08 MB .pdf AGP State Fiscal Year 2022 Q3 5.49 MB .pdf AGP State Fiscal Year 2022 Q4 5.37 MB .pdf AGP State Fiscal Year 2023 Q1 1.19 MB .pdf AGP State Fiscal Year 2023 Q2 585.53 KB .pdf AGP State Fiscal Year 2023 Q3 1.96 MB .pdf AGP State Fiscal Year 2023 Q4 1.37 MB .pdf AGP to WPT 01 01 24 Rebrand.pptx 477.27 KB .pptx AH Amendment 1 1.23 MB .pdf AH Contract pt. 1 17.31 MB .pdf AH Contract pt. 2 17.31 MB .pdf AH Contract pt. 3 79.44 KB .pdf AHosp.pdf 949.02 KB .pdf AHosp22-1.pdf 1.33 MB .pdf AIDS/HIV Amendment 9.06 MB .pdf AIDSHIV_Waiver.pdf 3.14 MB .pdf Alcohol Involved Deaths 268.05 KB .pdf Alcohol-Deaths-Data-Brief-October-2022.pdf 840.45 KB .pdf Alcohol-Underage Drinking-October-2022.pdf 165.95 KB .pdf ALERT-Name Changes no longer allowed 2018-01-01_0.pdf 99.67 KB .pdf alert-paternity affidavits require copy of id.pdf 61.93 KB .pdf ALERT-Paternity Affidavits require copy of ID_1 (1).pdf 61.93 KB .pdf Alignment Rules Health and Human Services Council 6.8.2023.pdf 322.54 KB .pdf Alignment Updates 2023 Legislative Presentation 877.02 KB .pdf All Drugs Involved Deaths 268.1 KB .pdf All-App.pdf 188.96 KB .pdf All-App_GL.pdf 149.87 KB .pdf All-I.pdf 523.55 KB .pdf All-II.pdf 422.81 KB .pdf All-II_GL.pdf 755.88 KB .pdf All-IV.pdf 1.94 MB .pdf All-IV_GL.pdf 120.49 KB .pdf All-I_GL.pdf 591.85 KB .pdf All19-1.pdf 527.49 KB .pdf All20-1.pdf 296.15 KB .pdf All21-1.pdf 324.49 KB .pdf All24-1.pdf 654.2 KB .pdf Pagination First page First Previous page Prev … Page 101 Page 102 Current page 103 Page 104 Page 105 Page 106 … Next page Next Last page Last
Displaying 4081 - 4120 of 14463 results. Name Topics - Any - Adair County Adams County Allamakee County Appanoose County Audubon County Benton County Black Hawk County Boone County Bremer County Buchanan County Buena Vista County Butler County Calhoun County Carroll County Cass County Cedar County Cerro Gordo County CHA-CHIP Cherokee County Chickasaw County Clarke County Clay County Clayton County Clinton County Crawford County Dallas County Davis County Decatur County Delaware County Des Moines County Dickinson County Dubuque County Emmet County Fayette County Floyd County Franklin County Fremont County Greene County Grundy County Guthrie County Hamilton County Hancock County Hardin County Harrison County Henry County Howard County Humboldt County Jones County Keokuk County Kossuth County Lee County LIHEAP Linn County Louisa County Lucas County Lyon County Madison County Mahaska County Marion County Marshall County Medicaid Program Mills County Mitchell County Monona County Monroe County Montgomery County Muscatine County O'Brien County Organizational Structure Osceola County Page County Palo Alto County Plymouth County Pocahontas County Polk County Pottawattamie County Poweshiek County Purpose/Guiding Documents Ringgold County Sac County Scott County Shelby County Sioux County State Board Policies Story County Tama County Taylor County Union County Van Buren County Wapello County Warren County Washington County Wayne County Weatherization Webster County Winnebago County Winneshiek County Woodbury County Worth County Wright County Document Type - Any - Assessments & Plans Document ECI Policies & Procedures Form Import Indicator Reports Meeting Agenda Meeting Minutes Public Notice Publication System County Snapshots AGP State Fiscal Year 2021 Q3 2.56 MB .pdf AGP State Fiscal Year 2021 Q4 956.59 KB .pdf AGP State Fiscal Year 2022 Q1 1.05 MB .pdf AGP State Fiscal Year 2022 Q2 1.08 MB .pdf AGP State Fiscal Year 2022 Q3 5.49 MB .pdf AGP State Fiscal Year 2022 Q4 5.37 MB .pdf AGP State Fiscal Year 2023 Q1 1.19 MB .pdf AGP State Fiscal Year 2023 Q2 585.53 KB .pdf AGP State Fiscal Year 2023 Q3 1.96 MB .pdf AGP State Fiscal Year 2023 Q4 1.37 MB .pdf AGP to WPT 01 01 24 Rebrand.pptx 477.27 KB .pptx AH Amendment 1 1.23 MB .pdf AH Contract pt. 1 17.31 MB .pdf AH Contract pt. 2 17.31 MB .pdf AH Contract pt. 3 79.44 KB .pdf AHosp.pdf 949.02 KB .pdf AHosp22-1.pdf 1.33 MB .pdf AIDS/HIV Amendment 9.06 MB .pdf AIDSHIV_Waiver.pdf 3.14 MB .pdf Alcohol Involved Deaths 268.05 KB .pdf Alcohol-Deaths-Data-Brief-October-2022.pdf 840.45 KB .pdf Alcohol-Underage Drinking-October-2022.pdf 165.95 KB .pdf ALERT-Name Changes no longer allowed 2018-01-01_0.pdf 99.67 KB .pdf alert-paternity affidavits require copy of id.pdf 61.93 KB .pdf ALERT-Paternity Affidavits require copy of ID_1 (1).pdf 61.93 KB .pdf Alignment Rules Health and Human Services Council 6.8.2023.pdf 322.54 KB .pdf Alignment Updates 2023 Legislative Presentation 877.02 KB .pdf All Drugs Involved Deaths 268.1 KB .pdf All-App.pdf 188.96 KB .pdf All-App_GL.pdf 149.87 KB .pdf All-I.pdf 523.55 KB .pdf All-II.pdf 422.81 KB .pdf All-II_GL.pdf 755.88 KB .pdf All-IV.pdf 1.94 MB .pdf All-IV_GL.pdf 120.49 KB .pdf All-I_GL.pdf 591.85 KB .pdf All19-1.pdf 527.49 KB .pdf All20-1.pdf 296.15 KB .pdf All21-1.pdf 324.49 KB .pdf All24-1.pdf 654.2 KB .pdf Pagination First page First Previous page Prev … Page 101 Page 102 Current page 103 Page 104 Page 105 Page 106 … Next page Next Last page Last