Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 10401 - 10440 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 MED-18-015: QIO Services Amendment 4 457.22 KB .pdf MED-18-015: QIO Services Amendment 5 404.12 KB .pdf MED-18-030: Fee-For-Service (FFS) Data: Rural and Urban 178.7 KB .pdf MED-18-030: Vendor Response Form 22.54 KB .pdf MED-19-003 Executed 2.98 MB .pdf MED-19-003 Executed Amendment 1 411.04 KB .pdf MED-19-003 Executed Amendment 2 292.36 KB .pdf MED-19-003 Executed Amendment 3 1.63 MB .pdf MED-19-003A Executed Amendment 3 1.63 MB .pdf MED-19-003A Executed Amendment 5 297.11 KB .pdf MED-19-003A Int'l Business Machines Corp AMD4 signed 794.12 KB .pdf MED-19-011 Amendment 1 475.72 KB .pdf MED-19-011 Amendment 2 208.52 KB .pdf MED-19-011 Amendment 3 88.82 KB .pdf MED-19-011 Amendment 4 358.6 KB .pdf MED-19-011 Amendment 5 230.43 KB .pdf MED-19-011 Berry Dunn Cost Proposal 176.99 KB .pdf MED-19-011 Berry Dunn Technical Proposal 4.5 MB .pdf MED-19-011 Executed 595.83 KB .pdf MED-19-011 Health Management Associates Cost Proposal 130.07 KB .pdf MED-19-011 Health Management Associates Technical Proposal 2.87 MB .pdf MED-19-011 Mercer Cost Proposal 488.59 KB .pdf MED-19-011 Mercer Technical Proposal 24.77 MB .pdf MED-19-011 Navigant Cost Proposal 121.28 KB .pdf MED-19-011 Navigant Technical Proposal 5.22 MB .pdf MED-19-011 RFP Scoring Sheet 84.5 KB .xls MED-19-011 Sellers Dorsey Cost Proposal 429.21 KB .pdf MED-19-011 Sellers Dorsey Technical Proposal 3.55 MB .pdf MED-19-011 zPayments for Past 3 Fiscal Years 90.8 KB .pdf MED-19-012: Amendment 1 573.96 KB .pdf MED-19-012: Amendment 10 240.11 KB .pdf MED-19-012: Amendment 11 238.91 KB .pdf MED-19-012: Amendment 12 452.1 KB .pdf MED-19-012: Amendment 13 293.91 KB .pdf MED-19-012: Amendment 14 175.19 KB .pdf MED-19-012: Amendment 15 173.39 KB .pdf MED-19-012: Amendment 2 213.6 KB .pdf MED-19-012: Amendment 3 285.49 KB .pdf MED-19-012: Amendment 4 199.65 KB .pdf MED-19-012: Amendment 5 199.68 KB .pdf Pagination First page First Previous page Prev … Page 259 Page 260 Current page 261 Page 262 Page 263 Page 264 … Next page Next Last page Last
Displaying 10401 - 10440 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 MED-18-015: QIO Services Amendment 4 457.22 KB .pdf MED-18-015: QIO Services Amendment 5 404.12 KB .pdf MED-18-030: Fee-For-Service (FFS) Data: Rural and Urban 178.7 KB .pdf MED-18-030: Vendor Response Form 22.54 KB .pdf MED-19-003 Executed 2.98 MB .pdf MED-19-003 Executed Amendment 1 411.04 KB .pdf MED-19-003 Executed Amendment 2 292.36 KB .pdf MED-19-003 Executed Amendment 3 1.63 MB .pdf MED-19-003A Executed Amendment 3 1.63 MB .pdf MED-19-003A Executed Amendment 5 297.11 KB .pdf MED-19-003A Int'l Business Machines Corp AMD4 signed 794.12 KB .pdf MED-19-011 Amendment 1 475.72 KB .pdf MED-19-011 Amendment 2 208.52 KB .pdf MED-19-011 Amendment 3 88.82 KB .pdf MED-19-011 Amendment 4 358.6 KB .pdf MED-19-011 Amendment 5 230.43 KB .pdf MED-19-011 Berry Dunn Cost Proposal 176.99 KB .pdf MED-19-011 Berry Dunn Technical Proposal 4.5 MB .pdf MED-19-011 Executed 595.83 KB .pdf MED-19-011 Health Management Associates Cost Proposal 130.07 KB .pdf MED-19-011 Health Management Associates Technical Proposal 2.87 MB .pdf MED-19-011 Mercer Cost Proposal 488.59 KB .pdf MED-19-011 Mercer Technical Proposal 24.77 MB .pdf MED-19-011 Navigant Cost Proposal 121.28 KB .pdf MED-19-011 Navigant Technical Proposal 5.22 MB .pdf MED-19-011 RFP Scoring Sheet 84.5 KB .xls MED-19-011 Sellers Dorsey Cost Proposal 429.21 KB .pdf MED-19-011 Sellers Dorsey Technical Proposal 3.55 MB .pdf MED-19-011 zPayments for Past 3 Fiscal Years 90.8 KB .pdf MED-19-012: Amendment 1 573.96 KB .pdf MED-19-012: Amendment 10 240.11 KB .pdf MED-19-012: Amendment 11 238.91 KB .pdf MED-19-012: Amendment 12 452.1 KB .pdf MED-19-012: Amendment 13 293.91 KB .pdf MED-19-012: Amendment 14 175.19 KB .pdf MED-19-012: Amendment 15 173.39 KB .pdf MED-19-012: Amendment 2 213.6 KB .pdf MED-19-012: Amendment 3 285.49 KB .pdf MED-19-012: Amendment 4 199.65 KB .pdf MED-19-012: Amendment 5 199.68 KB .pdf Pagination First page First Previous page Prev … Page 259 Page 260 Current page 261 Page 262 Page 263 Page 264 … Next page Next Last page Last