All Documents Displaying 9641 - 9680 of 14868 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 Amendment 1 2.02 MB .pdf ITC Amendment 10 314.33 KB .pdf ITC Amendment 11 251.32 KB .pdf ITC Amendment 12 608.7 KB .pdf ITC Amendment 13 464.78 KB .pdf ITC Amendment 14 475.27 KB .pdf ITC Amendment 15 489.03 KB .pdf ITC Amendment 16 342.68 KB .pdf ITC Amendment 17 1.78 MB .pdf ITC Amendment 2 94.36 KB .pdf ITC Amendment 23 1.47 MB .pdf ITC Amendment 3 2.02 MB .pdf ITC Amendment 4 639.06 KB .pdf ITC Amendment 5 1.37 MB .pdf ITC Amendment 6 251.23 KB .pdf ITC Amendment 7 806.13 KB .pdf ITC Amendment 8 790.58 KB .pdf ITC Amendment 9 783.85 KB .pdf ITC Healthy Behaviors Member Letter (EN) 427.15 KB .pdf ITC Healthy Behaviors Member Letter (ES) 303.44 KB .pdf ITC MED-20-001 5.4 MB .pdf ITC Medical Loss Cost Ratio Audit 2022 725.13 KB .pdf ITC Member Handbook Spanish 1.53 MB .pdf ITC Member Town Hall Feb 6 2025 604.5 KB .pdf ITC Presentation (06.12.25) 728.37 KB .pdf ITC Presentation (06.20.24) 188.81 KB .pdf ITC Presentation Slides - 2023 APT 1.9 MB .pdf ITC Quality Initiatives Presentation 11.07.24 206.27 KB .pdf ITC SFY 2021 MLR Examination Final Report.pdf 710 KB .pdf ITC State Fiscal Year 2019, Quarter 4 3.82 MB .pdf 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 Pagination First page First Previous page Prev … Page 240 Page 241 Current page 242 Page 243 Page 244 Page 245 … Next page Next Last page Last
Displaying 9641 - 9680 of 14868 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 Amendment 1 2.02 MB .pdf ITC Amendment 10 314.33 KB .pdf ITC Amendment 11 251.32 KB .pdf ITC Amendment 12 608.7 KB .pdf ITC Amendment 13 464.78 KB .pdf ITC Amendment 14 475.27 KB .pdf ITC Amendment 15 489.03 KB .pdf ITC Amendment 16 342.68 KB .pdf ITC Amendment 17 1.78 MB .pdf ITC Amendment 2 94.36 KB .pdf ITC Amendment 23 1.47 MB .pdf ITC Amendment 3 2.02 MB .pdf ITC Amendment 4 639.06 KB .pdf ITC Amendment 5 1.37 MB .pdf ITC Amendment 6 251.23 KB .pdf ITC Amendment 7 806.13 KB .pdf ITC Amendment 8 790.58 KB .pdf ITC Amendment 9 783.85 KB .pdf ITC Healthy Behaviors Member Letter (EN) 427.15 KB .pdf ITC Healthy Behaviors Member Letter (ES) 303.44 KB .pdf ITC MED-20-001 5.4 MB .pdf ITC Medical Loss Cost Ratio Audit 2022 725.13 KB .pdf ITC Member Handbook Spanish 1.53 MB .pdf ITC Member Town Hall Feb 6 2025 604.5 KB .pdf ITC Presentation (06.12.25) 728.37 KB .pdf ITC Presentation (06.20.24) 188.81 KB .pdf ITC Presentation Slides - 2023 APT 1.9 MB .pdf ITC Quality Initiatives Presentation 11.07.24 206.27 KB .pdf ITC SFY 2021 MLR Examination Final Report.pdf 710 KB .pdf ITC State Fiscal Year 2019, Quarter 4 3.82 MB .pdf 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 Pagination First page First Previous page Prev … Page 240 Page 241 Current page 242 Page 243 Page 244 Page 245 … Next page Next Last page Last