All Documents Displaying 10601 - 10640 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 MCNA Kids State Fiscal Year 2022 Q3 825.1 KB .pdf MCNA Medical Loss Cost Ratio Audit 2022 685.42 KB .pdf MCNA Member Town Hall_03.06.2025 423.53 KB .pdf MCNA MLR Audit 2023 711.22 KB .pdf MCNA Presentation (06.12.25) 679.78 KB .pdf MCNA Presentation 03.13.25 592.81 KB .pdf MCNA Presentation 8.22.24 346.34 KB .pdf MCNA Section 3.2 Full Benefits 661.45 KB .pdf MCNA Section 3.3 Healthy Behaviors 548.39 KB .pdf MCNA Section 3.4 Basic Benefits 518.9 KB .pdf MCNA Section 3.6 PA 509.24 KB .pdf MCNA Section 3.7 Contract Compliance 146.83 KB .pdf MCNA SFY 2021 MLR Examination Final Report.pdf 787.1 KB .pdf MCNA State Fiscal Year 2024, Quarter 3 4.11 MB .pdf MCNA State Fiscal Year 2024, Quarter 4 1.09 MB .pdf MCNA-IA-RFP-MED-24-004--Redacted Public Copy 17.69 MB .pdf MCO 90-Day Open Choice 09.21.23 50.08 KB .pdf MCO Accreditation 58.6 KB .pdf MCO Comparison Chart 379.4 KB .pdf MCO Healthcare Accreditation 187.27 KB .pdf MCO LOCUS-CALOCUS Processes 176.16 KB .pdf MCO Plan Summary 311.06 KB .pdf MCO/IA Health Link Member ID Cards Comm486_7.23 946.04 KB .pdf MCP On-Site Audits 441.48 KB .pdf MCP PI1-PI7_Program Integrity Report 395.26 KB .xlsx MCP PI11 Single Case Agreement Quarterly Report 11.26 KB .xlsx MCP PI12_Program Integrity Annual Work Plan 13.25 KB .xlsx MCP PI13_Program Integrity Compliance Plan 38.7 KB .docx MCP PI14_Non-PI Recoveries 54.09 KB .xlsx MCP PI8-PI10_Program Integrity Cumulative-Quarterly Update and Reporting 38.6 KB .xlsx MCP Provider Notice Process 571.92 KB .pdf MCPAR: Dental Wellness Plan SFY22 1.07 MB .pdf MCPAR: Dental Wellness Plan SFY23 1 MB .pdf MCPAR: Dental Wellness Plan SFY24 1.95 MB .pdf MCPAR: Iowa Health Link Plan SFY24 3.17 MB .pdf MCPAR: Iowa Health Link SFY22 2.37 MB .pdf MCPAR: Iowa Health Link SFY23 2.17 MB .pdf ME Denial Appeal Summary Template (RFP MED-25-003) 240.55 KB .pdf ME Review Cancellation Appeal Summary Template (RFP MED-25-003) 66.61 KB .pdf Mealses Assessment Tool HCP Exposed 142.45 KB .pdf Pagination First page First Previous page Prev … Page 264 Page 265 Current page 266 Page 267 Page 268 Page 269 … Next page Next Last page Last
Displaying 10601 - 10640 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 MCNA Kids State Fiscal Year 2022 Q3 825.1 KB .pdf MCNA Medical Loss Cost Ratio Audit 2022 685.42 KB .pdf MCNA Member Town Hall_03.06.2025 423.53 KB .pdf MCNA MLR Audit 2023 711.22 KB .pdf MCNA Presentation (06.12.25) 679.78 KB .pdf MCNA Presentation 03.13.25 592.81 KB .pdf MCNA Presentation 8.22.24 346.34 KB .pdf MCNA Section 3.2 Full Benefits 661.45 KB .pdf MCNA Section 3.3 Healthy Behaviors 548.39 KB .pdf MCNA Section 3.4 Basic Benefits 518.9 KB .pdf MCNA Section 3.6 PA 509.24 KB .pdf MCNA Section 3.7 Contract Compliance 146.83 KB .pdf MCNA SFY 2021 MLR Examination Final Report.pdf 787.1 KB .pdf MCNA State Fiscal Year 2024, Quarter 3 4.11 MB .pdf MCNA State Fiscal Year 2024, Quarter 4 1.09 MB .pdf MCNA-IA-RFP-MED-24-004--Redacted Public Copy 17.69 MB .pdf MCO 90-Day Open Choice 09.21.23 50.08 KB .pdf MCO Accreditation 58.6 KB .pdf MCO Comparison Chart 379.4 KB .pdf MCO Healthcare Accreditation 187.27 KB .pdf MCO LOCUS-CALOCUS Processes 176.16 KB .pdf MCO Plan Summary 311.06 KB .pdf MCO/IA Health Link Member ID Cards Comm486_7.23 946.04 KB .pdf MCP On-Site Audits 441.48 KB .pdf MCP PI1-PI7_Program Integrity Report 395.26 KB .xlsx MCP PI11 Single Case Agreement Quarterly Report 11.26 KB .xlsx MCP PI12_Program Integrity Annual Work Plan 13.25 KB .xlsx MCP PI13_Program Integrity Compliance Plan 38.7 KB .docx MCP PI14_Non-PI Recoveries 54.09 KB .xlsx MCP PI8-PI10_Program Integrity Cumulative-Quarterly Update and Reporting 38.6 KB .xlsx MCP Provider Notice Process 571.92 KB .pdf MCPAR: Dental Wellness Plan SFY22 1.07 MB .pdf MCPAR: Dental Wellness Plan SFY23 1 MB .pdf MCPAR: Dental Wellness Plan SFY24 1.95 MB .pdf MCPAR: Iowa Health Link Plan SFY24 3.17 MB .pdf MCPAR: Iowa Health Link SFY22 2.37 MB .pdf MCPAR: Iowa Health Link SFY23 2.17 MB .pdf ME Denial Appeal Summary Template (RFP MED-25-003) 240.55 KB .pdf ME Review Cancellation Appeal Summary Template (RFP MED-25-003) 66.61 KB .pdf Mealses Assessment Tool HCP Exposed 142.45 KB .pdf Pagination First page First Previous page Prev … Page 264 Page 265 Current page 266 Page 267 Page 268 Page 269 … Next page Next Last page Last