Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 9401 - 9440 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 ITC State Fiscal Year 2020, Quarter 2 3.76 MB .pdf ITC State Fiscal Year 2020, Quarter 4 2.75 MB .pdf ITC State Fiscal Year 2021 Q1 881.37 KB .pdf ITC State Fiscal Year 2021 Q2 836.02 KB .pdf ITC State Fiscal Year 2021 Q3 908.97 KB .pdf ITC State Fiscal Year 2021 Q4 722.18 KB .pdf ITC State Fiscal Year 2022 Q1 167.31 KB .pdf ITC State Fiscal Year 2022 Q2 398.88 KB .pdf ITC State Fiscal Year 2022 Q4 391.41 KB .pdf ITC State Fiscal Year 2023 Q1 390.14 KB .pdf ITC State Fiscal Year 2023 Q2 390.55 KB .pdf ITC State Fiscal Year 2023 Q3 389.37 KB .pdf ITC State Fiscal Year 2023 Q4 420.15 KB .pdf ITC State Fiscal Year 2024, Quarter 1 425.34 KB .pdf ITC State Fiscal Year 2024, Quarter 2 403.88 KB .pdf ITC State Fiscal Year 2024, Quarter 3 403.96 KB .pdf ITC State Fiscal Year 2024, Quarter 4 2.51 MB .pdf ITC State Fiscal Year 2025, Quarter 1 3.52 MB .pdf ITFYW Agenda 11-4-2022.pdf 272.69 KB .pdf ITFYW Agenda 2-3-2023.pdf 174.29 KB .pdf ITFYW Agenda 8-5-2022.pdf 169.55 KB .pdf ITFYW May 2022 Agenda.pdf 169.1 KB .pdf ITFYW Meeting Agenda 2-2-24.pdf 145.74 KB .pdf ITFYW Minutes 5-20-2022.pdf 227.92 KB .pdf ITFYW Minutes 8-5-2022.pdf 406.8 KB .pdf ITPCCNC Brochure 112.24 KB .pdf IV-E State Plan Amendment Aug 2023 340.73 KB .pdf IV-E State Plan Amendment Sept 2018 6.87 MB .pdf IV-E State Plan Amendment Sept 2018 Approval Letter 5.28 MB .pdf IVES Hospital Medical Worksheet 268.73 KB .pdf IVES Mother Worksheet live birth 246.55 KB .pdf IWP & MPC Amendment Approval Letter 02.02.2015 19.36 MB .pdf IWP & MPC Amendment Approval Letter 12.30.2013 417.87 KB .pdf IWP & MPC Approval Letter 12.10.2013 368.23 KB .pdf IWP Amended STCs 11.23.16 988.94 KB .pdf iys_2018iowasummary_trends_190427final pckjo.pdf 432.6 KB .pdf J-1 Visa Waiver Program Guidance 401.39 KB .pdf j. Setting Up an Email Account 367.2 KB .docx Jackson County Health Assessment 1.33 MB .pdf Jackson County Health Improvement Plan 645.69 KB .pdf Pagination First page First Previous page Prev … Page 234 Page 235 Current page 236 Page 237 Page 238 Page 239 … Next page Next Last page Last
Displaying 9401 - 9440 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 ITC State Fiscal Year 2020, Quarter 2 3.76 MB .pdf ITC State Fiscal Year 2020, Quarter 4 2.75 MB .pdf ITC State Fiscal Year 2021 Q1 881.37 KB .pdf ITC State Fiscal Year 2021 Q2 836.02 KB .pdf ITC State Fiscal Year 2021 Q3 908.97 KB .pdf ITC State Fiscal Year 2021 Q4 722.18 KB .pdf ITC State Fiscal Year 2022 Q1 167.31 KB .pdf ITC State Fiscal Year 2022 Q2 398.88 KB .pdf ITC State Fiscal Year 2022 Q4 391.41 KB .pdf ITC State Fiscal Year 2023 Q1 390.14 KB .pdf ITC State Fiscal Year 2023 Q2 390.55 KB .pdf ITC State Fiscal Year 2023 Q3 389.37 KB .pdf ITC State Fiscal Year 2023 Q4 420.15 KB .pdf ITC State Fiscal Year 2024, Quarter 1 425.34 KB .pdf ITC State Fiscal Year 2024, Quarter 2 403.88 KB .pdf ITC State Fiscal Year 2024, Quarter 3 403.96 KB .pdf ITC State Fiscal Year 2024, Quarter 4 2.51 MB .pdf ITC State Fiscal Year 2025, Quarter 1 3.52 MB .pdf ITFYW Agenda 11-4-2022.pdf 272.69 KB .pdf ITFYW Agenda 2-3-2023.pdf 174.29 KB .pdf ITFYW Agenda 8-5-2022.pdf 169.55 KB .pdf ITFYW May 2022 Agenda.pdf 169.1 KB .pdf ITFYW Meeting Agenda 2-2-24.pdf 145.74 KB .pdf ITFYW Minutes 5-20-2022.pdf 227.92 KB .pdf ITFYW Minutes 8-5-2022.pdf 406.8 KB .pdf ITPCCNC Brochure 112.24 KB .pdf IV-E State Plan Amendment Aug 2023 340.73 KB .pdf IV-E State Plan Amendment Sept 2018 6.87 MB .pdf IV-E State Plan Amendment Sept 2018 Approval Letter 5.28 MB .pdf IVES Hospital Medical Worksheet 268.73 KB .pdf IVES Mother Worksheet live birth 246.55 KB .pdf IWP & MPC Amendment Approval Letter 02.02.2015 19.36 MB .pdf IWP & MPC Amendment Approval Letter 12.30.2013 417.87 KB .pdf IWP & MPC Approval Letter 12.10.2013 368.23 KB .pdf IWP Amended STCs 11.23.16 988.94 KB .pdf iys_2018iowasummary_trends_190427final pckjo.pdf 432.6 KB .pdf J-1 Visa Waiver Program Guidance 401.39 KB .pdf j. Setting Up an Email Account 367.2 KB .docx Jackson County Health Assessment 1.33 MB .pdf Jackson County Health Improvement Plan 645.69 KB .pdf Pagination First page First Previous page Prev … Page 234 Page 235 Current page 236 Page 237 Page 238 Page 239 … Next page Next Last page Last