Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 11241 - 11280 of 14468 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 notification rev02 fillable form.pdf 111.68 KB .pdf Nov-14-22-agenda.pdf 230.96 KB .pdf Nov-18-22-agenda.pdf 128.95 KB .pdf Nov-18-22-minutes.pdf 234.38 KB .pdf Nov-19-21-agenda.pdf 506.68 KB .pdf Nov-19-21-minutes.pdf 664.09 KB .pdf Nov-22-21-agenda.pdf 179.41 KB .pdf Nov-22-21-agenda_0.pdf 230.61 KB .pdf Nov-22-21-minutes.pdf 129.02 KB .pdf Nov-22-21-minutes_0.pdf 452.48 KB .pdf Nov-4-22-agenda.pdf 183.42 KB .pdf Nov-5-21-agenda.pdf 446.74 KB .pdf Nov-5-21-minutes.pdf 634.26 KB .pdf Nov. 2023 Final Submission (updated 3/8/24) 229.96 KB .pdf Nov. 2023 Preliminary Submission (updated 3/8/24) 189.57 KB .pdf Novak, Deborah 91.27 KB .pdf Novak, Mark A 60.55 KB .pdf November 1, 2024, ECI State Board Meeting Agenda 141.59 KB .pdf November 2021 Monthly Report 128.69 KB .pdf November 2022 Monthly Report 393.4 KB .pdf November 2022 Shared Services Public Update 363.37 KB .pdf November 2023 CAPPAC Agenda and Notes 254.2 KB .pdf November 2023 Shared Services Update 482.21 KB .pdf November 2024 Commission Agenda 76.4 KB .pdf November 2024 ISTEP Commission Update 95.97 KB .pdf November 2024 Tobacco Commission Minutes 169.37 KB .pdf November 3, 2023 ECI State Board Meeting Minutes 70.05 KB .pdf november_2019 updated_one_sheet_puzzle_white.pdf 183.79 KB .pdf nower blaszczynski gpq.pdf 836.32 KB .pdf Noyd, Travis 86.13 KB .pdf NRF Module FInal Oct2022.pdf 1.83 MB .pdf NSOR_and_NSOR1_Case_Closure_Report.pdf 7.37 KB .pdf NTI Presentation - Provider TH 12.19.24 1.48 MB .pdf Nuc-Med-CTEndorsement-A7.pdf 1.06 MB .pdf Nursing Facility (NF) Compilation Report 1.71 MB .xls Nursing Facility (NF) Compilation Report 06.30.24 1.68 MB .xlsx Nursing Facility (NF) Compilation Report 06.30.24--10.09.24 1.97 MB .xlsx Nursing Facility (NF) Compilation Report 6.30.23 1.96 MB .xlsx Nursing Facility Closures Excel 10.46 KB .xlsx Nursing Facility Compilation Report 1.95 MB .xlsx Pagination First page First Previous page Prev … Page 280 Page 281 Current page 282 Page 283 Page 284 Page 285 … Next page Next Last page Last
Displaying 11241 - 11280 of 14468 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 notification rev02 fillable form.pdf 111.68 KB .pdf Nov-14-22-agenda.pdf 230.96 KB .pdf Nov-18-22-agenda.pdf 128.95 KB .pdf Nov-18-22-minutes.pdf 234.38 KB .pdf Nov-19-21-agenda.pdf 506.68 KB .pdf Nov-19-21-minutes.pdf 664.09 KB .pdf Nov-22-21-agenda.pdf 179.41 KB .pdf Nov-22-21-agenda_0.pdf 230.61 KB .pdf Nov-22-21-minutes.pdf 129.02 KB .pdf Nov-22-21-minutes_0.pdf 452.48 KB .pdf Nov-4-22-agenda.pdf 183.42 KB .pdf Nov-5-21-agenda.pdf 446.74 KB .pdf Nov-5-21-minutes.pdf 634.26 KB .pdf Nov. 2023 Final Submission (updated 3/8/24) 229.96 KB .pdf Nov. 2023 Preliminary Submission (updated 3/8/24) 189.57 KB .pdf Novak, Deborah 91.27 KB .pdf Novak, Mark A 60.55 KB .pdf November 1, 2024, ECI State Board Meeting Agenda 141.59 KB .pdf November 2021 Monthly Report 128.69 KB .pdf November 2022 Monthly Report 393.4 KB .pdf November 2022 Shared Services Public Update 363.37 KB .pdf November 2023 CAPPAC Agenda and Notes 254.2 KB .pdf November 2023 Shared Services Update 482.21 KB .pdf November 2024 Commission Agenda 76.4 KB .pdf November 2024 ISTEP Commission Update 95.97 KB .pdf November 2024 Tobacco Commission Minutes 169.37 KB .pdf November 3, 2023 ECI State Board Meeting Minutes 70.05 KB .pdf november_2019 updated_one_sheet_puzzle_white.pdf 183.79 KB .pdf nower blaszczynski gpq.pdf 836.32 KB .pdf Noyd, Travis 86.13 KB .pdf NRF Module FInal Oct2022.pdf 1.83 MB .pdf NSOR_and_NSOR1_Case_Closure_Report.pdf 7.37 KB .pdf NTI Presentation - Provider TH 12.19.24 1.48 MB .pdf Nuc-Med-CTEndorsement-A7.pdf 1.06 MB .pdf Nursing Facility (NF) Compilation Report 1.71 MB .xls Nursing Facility (NF) Compilation Report 06.30.24 1.68 MB .xlsx Nursing Facility (NF) Compilation Report 06.30.24--10.09.24 1.97 MB .xlsx Nursing Facility (NF) Compilation Report 6.30.23 1.96 MB .xlsx Nursing Facility Closures Excel 10.46 KB .xlsx Nursing Facility Compilation Report 1.95 MB .xlsx Pagination First page First Previous page Prev … Page 280 Page 281 Current page 282 Page 283 Page 284 Page 285 … Next page Next Last page Last