Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 6401 - 6440 of 14467 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 CSS FY2023 Annual Report 1.02 MB .pdf CSS Persons Served Report 17.65 KB .XLSX CSS Policy and Procedure Update Summary.pdf 146.95 KB .pdf CSS PP update 2023.pdf 802.6 KB .pdf CSS SFY23 Annual Report 1.02 MB .pdf CSS Unduplicated Count Report 22.68 KB .XLSX CT Colonography 202.01 KB .pdf CTC combined 335.27 KB .pdf CT_Bio.pdf 92.3 KB .pdf Culture_and_Mental Health_EMBARC_MentalHealthPlanningCouncil_0.pdf 437.72 KB .pdf Cumberland Volunteer Fire Department 112.3 KB .pdf Cumulative Case Mix Rate Period April 2020 2.21 MB .xlsx Cumulative Case Mix Rate Period April 2021 2.32 MB .xlsx Cumulative Case Mix Rate Period April 2022 2.42 MB .xlsx Cumulative Case Mix Rate Period April 2023 2.52 MB .xlsx Cumulative Case Mix Rate Period January 2020 2.19 MB .xlsx Cumulative Case Mix Rate Period January 2022 2.4 MB .xlsx Cumulative Case Mix Rate Period January 2023 2.5 MB .xlsx Cumulative Case Mix Rate Period July 2019 2.13 MB .xlsx Cumulative Case Mix Rate Period July 2021 2.35 MB .xlsx Cumulative Case Mix Rate Period July 2022 2.51 MB .xlsx Cumulative Case Mix Rate Period October 2019 2.16 MB .xlsx Cumulative Case Mix Rate Period October 2021 2.37 MB .xlsx Cumulative Case Mix Rate Period October 2022 2.53 MB .xlsx Cumulative PDPM Weights (12.17.2024) 120.4 KB .xlsx Cumulative PDPM Weights by Payor 4th Qtr 2024 227.95 KB .xlsx Cumulative PDPM Weights by Payor Q3 2024 172.97 KB .xlsx Cumulative Rate Listing (July, 2025) 83.84 KB .xlsx Cumulative Rate Listing 07.01.24 325.3 KB .xlsx Cumulative Rate Listing 07.01.25 313.24 KB .xlsx Cumulative Rate Listing April 2021 204.78 KB .xlsx Cumulative Rate Listing April 2021 Revised 204.78 KB .xlsx Cumulative Rate Listing April 2022 259.5 KB .xlsx Cumulative Rate Listing January 2021 2.77 MB .xlsx Cumulative Rate Listing January 2022 250.57 KB .xlsx Cumulative Rate Listing July 2021 247.31 KB .xlsx Cumulative Rate Listing July 2022 265.24 KB .xlsx Cumulative Rate Listing October 2021 248.85 KB .xlsx Cumulative Rate Listing October 2021 Revised 250.19 KB .xlsx Cumulative Rate Listing October 2022 276.05 KB .xlsx Pagination First page First Previous page Prev … Page 159 Page 160 Current page 161 Page 162 Page 163 Page 164 … Next page Next Last page Last
Displaying 6401 - 6440 of 14467 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 CSS FY2023 Annual Report 1.02 MB .pdf CSS Persons Served Report 17.65 KB .XLSX CSS Policy and Procedure Update Summary.pdf 146.95 KB .pdf CSS PP update 2023.pdf 802.6 KB .pdf CSS SFY23 Annual Report 1.02 MB .pdf CSS Unduplicated Count Report 22.68 KB .XLSX CT Colonography 202.01 KB .pdf CTC combined 335.27 KB .pdf CT_Bio.pdf 92.3 KB .pdf Culture_and_Mental Health_EMBARC_MentalHealthPlanningCouncil_0.pdf 437.72 KB .pdf Cumberland Volunteer Fire Department 112.3 KB .pdf Cumulative Case Mix Rate Period April 2020 2.21 MB .xlsx Cumulative Case Mix Rate Period April 2021 2.32 MB .xlsx Cumulative Case Mix Rate Period April 2022 2.42 MB .xlsx Cumulative Case Mix Rate Period April 2023 2.52 MB .xlsx Cumulative Case Mix Rate Period January 2020 2.19 MB .xlsx Cumulative Case Mix Rate Period January 2022 2.4 MB .xlsx Cumulative Case Mix Rate Period January 2023 2.5 MB .xlsx Cumulative Case Mix Rate Period July 2019 2.13 MB .xlsx Cumulative Case Mix Rate Period July 2021 2.35 MB .xlsx Cumulative Case Mix Rate Period July 2022 2.51 MB .xlsx Cumulative Case Mix Rate Period October 2019 2.16 MB .xlsx Cumulative Case Mix Rate Period October 2021 2.37 MB .xlsx Cumulative Case Mix Rate Period October 2022 2.53 MB .xlsx Cumulative PDPM Weights (12.17.2024) 120.4 KB .xlsx Cumulative PDPM Weights by Payor 4th Qtr 2024 227.95 KB .xlsx Cumulative PDPM Weights by Payor Q3 2024 172.97 KB .xlsx Cumulative Rate Listing (July, 2025) 83.84 KB .xlsx Cumulative Rate Listing 07.01.24 325.3 KB .xlsx Cumulative Rate Listing 07.01.25 313.24 KB .xlsx Cumulative Rate Listing April 2021 204.78 KB .xlsx Cumulative Rate Listing April 2021 Revised 204.78 KB .xlsx Cumulative Rate Listing April 2022 259.5 KB .xlsx Cumulative Rate Listing January 2021 2.77 MB .xlsx Cumulative Rate Listing January 2022 250.57 KB .xlsx Cumulative Rate Listing July 2021 247.31 KB .xlsx Cumulative Rate Listing July 2022 265.24 KB .xlsx Cumulative Rate Listing October 2021 248.85 KB .xlsx Cumulative Rate Listing October 2021 Revised 250.19 KB .xlsx Cumulative Rate Listing October 2022 276.05 KB .xlsx Pagination First page First Previous page Prev … Page 159 Page 160 Current page 161 Page 162 Page 163 Page 164 … Next page Next Last page Last