All Documents Displaying 13881 - 13920 of 15202 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 South Central FY2023 Annual Report 744.78 KB .pdf South, Justin 69.69 KB .pdf South, Justin 25.64 KB .pdf Southern Appanoose 139.47 KB .pdf Southern Hills FY2022 Annual Report 573.3 KB .pdf Southern Hills FY2023 Annual Report 576.56 KB .pdf SPA - 3.1-A Amount, Duration, and Scope of Medical and Remedial Care and Services Provided to the Categorically Needy 693.03 KB .pdf SPA - 3.1-B Amount, Duration, and Scope of Services Provided to the Medically Needy Groups: Children Under 21, Pregnant Women, Caretaker Relatives and SSI-Related 1.38 MB .pdf SPA - 4.22 Third Party Liability 109.98 KB .pdf SPA - 4.22-B Requirements for Third Party Liability - Payment of Claims 104.62 KB .pdf SPA - 7.4-A Recission to the State's Disaster Relief Policies for the COVID-19 National Emergency 111.61 KB .pdf SPA - ABP G1 1.54 MB .pdf SPA - ABP G3 1.57 MB .pdf SPA - ATTACHMENT 1.2-B - Organization and Functions of the Division of Medical Services 91.63 KB .pdf SPA - ATTACHMENT 1.2-C - Professional medical and supporting staff 68.53 KB .pdf SPA - ATTACHMENT 1.2-D - Description of staff making eligibility determinations 96.09 KB .pdf SPA - Section 1.4 - Title XIX of the Social Security Act 130.17 KB .pdf SPA - Section 1.5 - Pediatric Immunization Program 89.8 KB .pdf SPA - Section 5 - Personnel Administration 79.36 KB .pdf SPA - Section 6 - Financial Administration 80.24 KB .pdf SPA - Section 7 - General Provisions 84.69 KB .pdf SPA 1-27-23 Open Session Minutes.pdf 92.2 KB .pdf SPA 25-0012 TCM for Eligible Juveniles Public Notice 147.25 KB .pdf SPA 25-0012 TCM for eligible juveniles Tribal Notice 40.78 KB .pdf SPA 25-0024 MST and FFT - Clean Version 062325.docx 42.33 KB .docx SPA 25-0024 MST and FFT - Track Version 062325.docx 44.34 KB .docx SPA Attachment 7.7-A 191.95 KB .pdf SPA Attachment 7.7-B 183.66 KB .pdf SPA Attachment 7.7-C 182.98 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 13-20.pdf 81.21 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 27-27e.pdf 136.6 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 44-45a.pdf 156.44 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 50-50a.pdf 190.86 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 55 - 86.pdf 347.7 KB .pdf SPA IA 23-0023 Attachment 4.19B Pages 18 and 18a.pdf 79.9 KB .pdf SPA IA 25-0029 Attachment 4.19-B Page 18.pdf 75.65 KB .pdf SPA IA 25-0029 Attachment 4.19-B Page 18_08.01.25.pdf 75.65 KB .pdf SPA IA 25-0029 Attachment 4.19-B Pages 17 and 18.docx 25.82 KB .docx SPA IA-21-0010 1.68 MB .pdf SPA IA-25-0030 Sunsetting Integrated Health Home (IHH).pdf 147.99 KB .pdf Pagination First page First Previous page Prev … Page 346 Page 347 Current page 348 Page 349 Page 350 Page 351 … Next page Next Last page Last
Displaying 13881 - 13920 of 15202 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 South Central FY2023 Annual Report 744.78 KB .pdf South, Justin 69.69 KB .pdf South, Justin 25.64 KB .pdf Southern Appanoose 139.47 KB .pdf Southern Hills FY2022 Annual Report 573.3 KB .pdf Southern Hills FY2023 Annual Report 576.56 KB .pdf SPA - 3.1-A Amount, Duration, and Scope of Medical and Remedial Care and Services Provided to the Categorically Needy 693.03 KB .pdf SPA - 3.1-B Amount, Duration, and Scope of Services Provided to the Medically Needy Groups: Children Under 21, Pregnant Women, Caretaker Relatives and SSI-Related 1.38 MB .pdf SPA - 4.22 Third Party Liability 109.98 KB .pdf SPA - 4.22-B Requirements for Third Party Liability - Payment of Claims 104.62 KB .pdf SPA - 7.4-A Recission to the State's Disaster Relief Policies for the COVID-19 National Emergency 111.61 KB .pdf SPA - ABP G1 1.54 MB .pdf SPA - ABP G3 1.57 MB .pdf SPA - ATTACHMENT 1.2-B - Organization and Functions of the Division of Medical Services 91.63 KB .pdf SPA - ATTACHMENT 1.2-C - Professional medical and supporting staff 68.53 KB .pdf SPA - ATTACHMENT 1.2-D - Description of staff making eligibility determinations 96.09 KB .pdf SPA - Section 1.4 - Title XIX of the Social Security Act 130.17 KB .pdf SPA - Section 1.5 - Pediatric Immunization Program 89.8 KB .pdf SPA - Section 5 - Personnel Administration 79.36 KB .pdf SPA - Section 6 - Financial Administration 80.24 KB .pdf SPA - Section 7 - General Provisions 84.69 KB .pdf SPA 1-27-23 Open Session Minutes.pdf 92.2 KB .pdf SPA 25-0012 TCM for Eligible Juveniles Public Notice 147.25 KB .pdf SPA 25-0012 TCM for eligible juveniles Tribal Notice 40.78 KB .pdf SPA 25-0024 MST and FFT - Clean Version 062325.docx 42.33 KB .docx SPA 25-0024 MST and FFT - Track Version 062325.docx 44.34 KB .docx SPA Attachment 7.7-A 191.95 KB .pdf SPA Attachment 7.7-B 183.66 KB .pdf SPA Attachment 7.7-C 182.98 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 13-20.pdf 81.21 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 27-27e.pdf 136.6 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 44-45a.pdf 156.44 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 50-50a.pdf 190.86 KB .pdf SPA IA 23-0023 Attachment 3.1-C Pages 55 - 86.pdf 347.7 KB .pdf SPA IA 23-0023 Attachment 4.19B Pages 18 and 18a.pdf 79.9 KB .pdf SPA IA 25-0029 Attachment 4.19-B Page 18.pdf 75.65 KB .pdf SPA IA 25-0029 Attachment 4.19-B Page 18_08.01.25.pdf 75.65 KB .pdf SPA IA 25-0029 Attachment 4.19-B Pages 17 and 18.docx 25.82 KB .docx SPA IA-21-0010 1.68 MB .pdf SPA IA-25-0030 Sunsetting Integrated Health Home (IHH).pdf 147.99 KB .pdf Pagination First page First Previous page Prev … Page 346 Page 347 Current page 348 Page 349 Page 350 Page 351 … Next page Next Last page Last
SPA - 3.1-A Amount, Duration, and Scope of Medical and Remedial Care and Services Provided to the Categorically Needy 693.03 KB .pdf
SPA - 3.1-B Amount, Duration, and Scope of Services Provided to the Medically Needy Groups: Children Under 21, Pregnant Women, Caretaker Relatives and SSI-Related 1.38 MB .pdf
SPA - 7.4-A Recission to the State's Disaster Relief Policies for the COVID-19 National Emergency 111.61 KB .pdf
SPA - ATTACHMENT 1.2-B - Organization and Functions of the Division of Medical Services 91.63 KB .pdf