Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 13041 - 13080 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 SFY2021_MHDS_Regions_Statewide_Dashboard_FINAL_SFY22Q4.pdf 1.08 MB .pdf SFY2025_Area_Plan_Assurances.pdf 73.29 KB .pdf SFY2025_Area_Plan_Update_Instructions.pdf 234.23 KB .pdf SFY2025_Area_Plan_Update_Review_Tool.pdf 183.92 KB .pdf SFY2025_Area_Plan_Update_Template.docx 88.3 KB .docx SFY2025_Area_Plan_Verification_&_Agency_Intent.pdf 2.92 MB .pdf SFY2025_Direct_Service_Waiver_Request.pdf 3.55 MB .pdf SFY21 CAC Annual Report 152.05 KB .pdf sfy21 ipn prevention services orientation guide.pdf 725.99 KB .pdf SFY22 CAC Annual Report 164.54 KB .pdf SFY23 CAC Annual Report 147.48 KB .pdf SFY24 county admin and employee expenditures 27.84 KB .xlsx SFY24 Nonreversion of Funds Attachment 1: Carry-Forward Distribution 94.87 KB .pdf SFY24 Nonreversion of Funds Attachment 2: Chapter 8A Projects 69.79 KB .pdf SFY24 Nonreversion of Funds Attachment 3: FIP Carry-Forward Summary 101.61 KB .pdf SFY24 REDCap Prevention System User Manual Oct 2023 2.68 MB .pdf SFY25 Continuous Eligibility for Children Estimated Impact 41.84 KB .pdf SFY25 MAAC Members 120.1 KB .pdf SFY25 Prevention Services Orientation Guide 275.46 KB .pdf SFY25 Training Log January 2025 61.42 KB .docx SFY25 Training Log January 2025 101.75 KB .pdf SFY25 Training Log June 2025 61.19 KB .docx SFY25 Training Log June 2025 98.49 KB .pdf Shade of the Tree combined 2023.pdf 572.94 KB .pdf Shade-of-the-Tree-license-renewal_0.pdf 468.47 KB .pdf Shelby County Health Assessment 638.88 KB .pdf Shelby County Health Improvement Plan 487.71 KB .pdf Shelby County System Snapshot 370.01 KB .pdf Shelby_Cares.pdf 4.19 MB .pdf Shelby_CHR.pdf 315.79 KB .pdf Shelby_CQF.pdf 180.6 KB .pdf Shelter Residential Map 1.58 MB .pdf Shenandoah Medical Center 192.49 KB .pdf Shigellosis Case Report form 2.pdf 223.84 KB .pdf Shigellosis Fact Sheet 1-18.pdf 16.47 KB .pdf Shipp, Rodney 87.68 KB .pdf Shortage Maps 1.94 MB .pdf Shostak, Amy 130.04 KB .pdf Shostak, Amy 79.23 KB .pdf Shoulder Radiography Training Statement 2023.pdf 54.59 KB .pdf Pagination First page First Previous page Prev … Page 325 Page 326 Current page 327 Page 328 Page 329 Page 330 … Next page Next Last page Last
Displaying 13041 - 13080 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 SFY2021_MHDS_Regions_Statewide_Dashboard_FINAL_SFY22Q4.pdf 1.08 MB .pdf SFY2025_Area_Plan_Assurances.pdf 73.29 KB .pdf SFY2025_Area_Plan_Update_Instructions.pdf 234.23 KB .pdf SFY2025_Area_Plan_Update_Review_Tool.pdf 183.92 KB .pdf SFY2025_Area_Plan_Update_Template.docx 88.3 KB .docx SFY2025_Area_Plan_Verification_&_Agency_Intent.pdf 2.92 MB .pdf SFY2025_Direct_Service_Waiver_Request.pdf 3.55 MB .pdf SFY21 CAC Annual Report 152.05 KB .pdf sfy21 ipn prevention services orientation guide.pdf 725.99 KB .pdf SFY22 CAC Annual Report 164.54 KB .pdf SFY23 CAC Annual Report 147.48 KB .pdf SFY24 county admin and employee expenditures 27.84 KB .xlsx SFY24 Nonreversion of Funds Attachment 1: Carry-Forward Distribution 94.87 KB .pdf SFY24 Nonreversion of Funds Attachment 2: Chapter 8A Projects 69.79 KB .pdf SFY24 Nonreversion of Funds Attachment 3: FIP Carry-Forward Summary 101.61 KB .pdf SFY24 REDCap Prevention System User Manual Oct 2023 2.68 MB .pdf SFY25 Continuous Eligibility for Children Estimated Impact 41.84 KB .pdf SFY25 MAAC Members 120.1 KB .pdf SFY25 Prevention Services Orientation Guide 275.46 KB .pdf SFY25 Training Log January 2025 61.42 KB .docx SFY25 Training Log January 2025 101.75 KB .pdf SFY25 Training Log June 2025 61.19 KB .docx SFY25 Training Log June 2025 98.49 KB .pdf Shade of the Tree combined 2023.pdf 572.94 KB .pdf Shade-of-the-Tree-license-renewal_0.pdf 468.47 KB .pdf Shelby County Health Assessment 638.88 KB .pdf Shelby County Health Improvement Plan 487.71 KB .pdf Shelby County System Snapshot 370.01 KB .pdf Shelby_Cares.pdf 4.19 MB .pdf Shelby_CHR.pdf 315.79 KB .pdf Shelby_CQF.pdf 180.6 KB .pdf Shelter Residential Map 1.58 MB .pdf Shenandoah Medical Center 192.49 KB .pdf Shigellosis Case Report form 2.pdf 223.84 KB .pdf Shigellosis Fact Sheet 1-18.pdf 16.47 KB .pdf Shipp, Rodney 87.68 KB .pdf Shortage Maps 1.94 MB .pdf Shostak, Amy 130.04 KB .pdf Shostak, Amy 79.23 KB .pdf Shoulder Radiography Training Statement 2023.pdf 54.59 KB .pdf Pagination First page First Previous page Prev … Page 325 Page 326 Current page 327 Page 328 Page 329 Page 330 … Next page Next Last page Last