Questions about IHAWP Work Requirements? Details Visit: IHAWP Member Work Requirements Published on April 15, 2025
All Documents Displaying 3681 - 3720 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 7-I-50.pdf 70.48 KB .pdf 7-I-51.pdf 180.08 KB .pdf 7-I.pdf 722.97 KB .pdf 7-I_GL.pdf 1.45 MB .pdf 7-J.pdf 266.12 KB .pdf 7-J_GL.pdf 252.88 KB .pdf 7-L-App.pdf 67.29 KB .pdf 7-L-App_GL.pdf 212.18 KB .pdf 7-L.pdf 240.76 KB .pdf 7-L_GL.pdf 51.48 KB .pdf 7-M-10.pdf 321.16 KB .pdf 7-M-11.pdf 241.27 KB .pdf 7-M-12.pdf 284.84 KB .pdf 7-M.pdf 205.97 KB .pdf 7-M_GL.pdf 499.55 KB .pdf 7-Omnibus.pdf 3.35 MB .pdf 7.0 General Provisions 48.04 KB .pdf 7.16.20 Mtg Materials.pdf 117.06 KB .pdf 7.2 Attachment A 13.22 KB .pdf 7.4-B Temporary Extension to the Disaster Relief Policies for the COVID-19 National Emergency 96.08 KB .pdf 7.4.B_Extension of Cost Sharing Waiver (2.20.23).docx 27.07 KB .docx 701_infant up to 6 months old of wic mother or of a woman who would have been eligible during pregnancy_2001_04.pdf 195.64 KB .pdf 702_breastfeeding infant of woman at nutritional risk_2001_04.pdf 270.71 KB .pdf 7181537f-48fc-445d-b63f-38af1f09dbbb.pdf 98.61 KB .pdf 7dde5399-3f20-4b5c-9ba4-3ad2bf4f8dd5.pdf 975.26 KB .pdf 7_CopingwithAftermathofaFlood.pdf 58.01 KB .pdf 7_Wx_Refrigeration_Replacement_Manual.pdf 411.47 KB .pdf 8-13-24 EVV 837i Claim Changes.pdf 532.42 KB .pdf 8-15-24 EVV 837i Claim Changes 532.47 KB .pdf 8-15-24 ILOS Townhall Presentation 1.21 MB .pdf 8-6-21 Open Session Meeting Minutes.pdf 517.87 KB .pdf 8-9-22 Agenda pwd.pdf 182.18 KB .pdf 8-9-22 minutes PWD .docx (1)_1.pdf 130.17 KB .pdf 8-A-68.pdf 207.59 KB .pdf 8-A.pdf 333.74 KB .pdf 8-A_GL.pdf 1.11 MB .pdf 8-B.pdf 598.08 KB .pdf 8-B_GL.pdf 653.16 KB .pdf 8-C-104.pdf 209.67 KB .pdf 8-C-105.pdf 1.09 MB .pdf Pagination First page First Previous page Prev … Page 91 Page 92 Current page 93 Page 94 Page 95 Page 96 … Next page Next Last page Last
Displaying 3681 - 3720 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 7-I-50.pdf 70.48 KB .pdf 7-I-51.pdf 180.08 KB .pdf 7-I.pdf 722.97 KB .pdf 7-I_GL.pdf 1.45 MB .pdf 7-J.pdf 266.12 KB .pdf 7-J_GL.pdf 252.88 KB .pdf 7-L-App.pdf 67.29 KB .pdf 7-L-App_GL.pdf 212.18 KB .pdf 7-L.pdf 240.76 KB .pdf 7-L_GL.pdf 51.48 KB .pdf 7-M-10.pdf 321.16 KB .pdf 7-M-11.pdf 241.27 KB .pdf 7-M-12.pdf 284.84 KB .pdf 7-M.pdf 205.97 KB .pdf 7-M_GL.pdf 499.55 KB .pdf 7-Omnibus.pdf 3.35 MB .pdf 7.0 General Provisions 48.04 KB .pdf 7.16.20 Mtg Materials.pdf 117.06 KB .pdf 7.2 Attachment A 13.22 KB .pdf 7.4-B Temporary Extension to the Disaster Relief Policies for the COVID-19 National Emergency 96.08 KB .pdf 7.4.B_Extension of Cost Sharing Waiver (2.20.23).docx 27.07 KB .docx 701_infant up to 6 months old of wic mother or of a woman who would have been eligible during pregnancy_2001_04.pdf 195.64 KB .pdf 702_breastfeeding infant of woman at nutritional risk_2001_04.pdf 270.71 KB .pdf 7181537f-48fc-445d-b63f-38af1f09dbbb.pdf 98.61 KB .pdf 7dde5399-3f20-4b5c-9ba4-3ad2bf4f8dd5.pdf 975.26 KB .pdf 7_CopingwithAftermathofaFlood.pdf 58.01 KB .pdf 7_Wx_Refrigeration_Replacement_Manual.pdf 411.47 KB .pdf 8-13-24 EVV 837i Claim Changes.pdf 532.42 KB .pdf 8-15-24 EVV 837i Claim Changes 532.47 KB .pdf 8-15-24 ILOS Townhall Presentation 1.21 MB .pdf 8-6-21 Open Session Meeting Minutes.pdf 517.87 KB .pdf 8-9-22 Agenda pwd.pdf 182.18 KB .pdf 8-9-22 minutes PWD .docx (1)_1.pdf 130.17 KB .pdf 8-A-68.pdf 207.59 KB .pdf 8-A.pdf 333.74 KB .pdf 8-A_GL.pdf 1.11 MB .pdf 8-B.pdf 598.08 KB .pdf 8-B_GL.pdf 653.16 KB .pdf 8-C-104.pdf 209.67 KB .pdf 8-C-105.pdf 1.09 MB .pdf Pagination First page First Previous page Prev … Page 91 Page 92 Current page 93 Page 94 Page 95 Page 96 … Next page Next Last page Last
7.4-B Temporary Extension to the Disaster Relief Policies for the COVID-19 National Emergency 96.08 KB .pdf
701_infant up to 6 months old of wic mother or of a woman who would have been eligible during pregnancy_2001_04.pdf 195.64 KB .pdf