All Documents Displaying 4241 - 4280 of 14866 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 DSNP Amendment 1 661.62 KB .pdf AGP DSNP Amendment 2 286.94 KB .pdf AGP DSNP Amendment 3 170.35 KB .pdf AGP DSNP Amendment 4 169.46 KB .pdf AGP DSNP Contract 367.45 KB .pdf AGP MED-16-018 Contract Pt. 1 7.89 MB .pdf AGP MED-16-018 Contract Pt. 2 7.89 MB .pdf AGP MED-16-018 Contract Pt. 3 120.93 KB .pdf AGP MED-24-006 Contract Pt. 1 7.89 MB .pdf AGP MED-24-006 Contract Pt. 2 7.89 MB .pdf AGP MED-24-006 Contract Pt. 3 120.93 KB .pdf AGP Medical Loss Cost Ratio Audit 2022 726.09 KB .pdf AGP Presentation Slides - 2023 APT 1.3 MB .pdf AGP SFY 2021 MLR Examination Final Report.pdf 700.08 KB .pdf AGP State Fiscal Year 2016, Quarter 4 10.69 MB .pdf AGP State Fiscal Year 2017, Quarter 1 10.08 MB .pdf AGP State Fiscal Year 2017, Quarter 2 8.83 MB .pdf AGP State Fiscal Year 2017, Quarter 3 8.83 MB .pdf AGP State Fiscal Year 2017, Quarter 4 5.3 MB .pdf AGP State Fiscal Year 2018, Quarter 1 9.93 MB .pdf AGP State Fiscal Year 2018, Quarter 2 9.93 MB .pdf AGP State Fiscal Year 2018, Quarter 3 9.94 MB .pdf AGP State Fiscal Year 2018, Quarter 4 9.99 MB .pdf AGP State Fiscal Year 2019, Quarter 2 10.03 MB .pdf AGP State Fiscal Year 2019, Quarter 4 7.15 MB .pdf AGP State Fiscal Year 2020, Quarter 2 5.43 MB .pdf AGP State Fiscal Year 2020, Quarter 4 14.41 MB .pdf AGP State Fiscal Year 2021 Q1 6.11 MB .pdf AGP State Fiscal Year 2021 Q2 7.46 MB .pdf 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 Pagination First page First Previous page Prev … Page 105 Page 106 Current page 107 Page 108 Page 109 Page 110 … Next page Next Last page Last
Displaying 4241 - 4280 of 14866 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 DSNP Amendment 1 661.62 KB .pdf AGP DSNP Amendment 2 286.94 KB .pdf AGP DSNP Amendment 3 170.35 KB .pdf AGP DSNP Amendment 4 169.46 KB .pdf AGP DSNP Contract 367.45 KB .pdf AGP MED-16-018 Contract Pt. 1 7.89 MB .pdf AGP MED-16-018 Contract Pt. 2 7.89 MB .pdf AGP MED-16-018 Contract Pt. 3 120.93 KB .pdf AGP MED-24-006 Contract Pt. 1 7.89 MB .pdf AGP MED-24-006 Contract Pt. 2 7.89 MB .pdf AGP MED-24-006 Contract Pt. 3 120.93 KB .pdf AGP Medical Loss Cost Ratio Audit 2022 726.09 KB .pdf AGP Presentation Slides - 2023 APT 1.3 MB .pdf AGP SFY 2021 MLR Examination Final Report.pdf 700.08 KB .pdf AGP State Fiscal Year 2016, Quarter 4 10.69 MB .pdf AGP State Fiscal Year 2017, Quarter 1 10.08 MB .pdf AGP State Fiscal Year 2017, Quarter 2 8.83 MB .pdf AGP State Fiscal Year 2017, Quarter 3 8.83 MB .pdf AGP State Fiscal Year 2017, Quarter 4 5.3 MB .pdf AGP State Fiscal Year 2018, Quarter 1 9.93 MB .pdf AGP State Fiscal Year 2018, Quarter 2 9.93 MB .pdf AGP State Fiscal Year 2018, Quarter 3 9.94 MB .pdf AGP State Fiscal Year 2018, Quarter 4 9.99 MB .pdf AGP State Fiscal Year 2019, Quarter 2 10.03 MB .pdf AGP State Fiscal Year 2019, Quarter 4 7.15 MB .pdf AGP State Fiscal Year 2020, Quarter 2 5.43 MB .pdf AGP State Fiscal Year 2020, Quarter 4 14.41 MB .pdf AGP State Fiscal Year 2021 Q1 6.11 MB .pdf AGP State Fiscal Year 2021 Q2 7.46 MB .pdf 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 Pagination First page First Previous page Prev … Page 105 Page 106 Current page 107 Page 108 Page 109 Page 110 … Next page Next Last page Last