All Documents Displaying 8761 - 8800 of 14578 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 IHH22-1.pdf 775.91 KB .pdf IHH22-2.pdf 590.71 KB .pdf IHH_GL.pdf 278.53 KB .pdf IHL 2019 Certification Appendix I 457.46 KB .xlsx IHL 2019 Certification Appendix II 65.06 KB .xlsx IHL 2020 Certification Appendix I 189.64 KB .xlsx IHL 2021 Certification Appendix II 75.08 KB .xlsx IHL 2022 Certification Addendum Appendix I 138.41 KB .xlsx IHL 2022 Certification Appendix II 75.03 KB .xlsx IHL 2023 Certification Addendum Appendix I 149.09 KB .xlsx IHL 2023 Certification Addendum Appendix II 84.79 KB .xlsx IHL 2024 Managed Care Rate Addendum 389.55 KB .pdf IHL Addendum 2017 683.44 KB .pdf IHL Addendum 2018 123.98 KB .pdf IHL Certification 2018 860.14 KB .pdf IHL Certification 2019 704.11 KB .pdf IHL Certification 2020 702.2 KB .pdf IHL Certification 2020 725.02 KB .pdf IHL Certification 2021 852.35 KB .pdf IHL Certification Addendum 2022 520.77 KB .pdf IHL Certification Addendum 2023 383.51 KB .pdf IHL Development 2017 774.08 KB .pdf IHL SFY25 Rate Cert Appendix I 179.23 KB .xlsx IHL SFY25 Rate Cert Appendix II 76 KB .xlsx IHL SFY25 Rate Certification 2024.06.20 964.38 KB .pdf IHL SFY25 Rate Certification Appendix III 2024.06.20 231.73 KB .pdf IHWP Special Terms & Conditions 3.51 MB .pdf IHWP Special Terms & Conditions Amended 12.30.2013 4.63 MB .pdf IITC State Fiscal Year 2022 Q3 388.78 KB .pdf IL 1353 143.74 KB .pdf IL 1667 137.15 KB .pdf IL 1696 143.27 KB .pdf IL 1788 190.61 KB .pdf IL 1804 178.08 KB .pdf IL 1916 192.67 KB .pdf IL 2338-MC: T-Codes for Phase 1 Implementation 111.57 KB .pdf IL 2640-MC-FFS 383.41 KB .pdf Imfinzi (durvalumab) 544.12 KB .pdf IMHPC Agenda January 2024 124.06 KB .pdf IMHPC Agenda March 2024 156.9 KB .pdf Pagination First page First Previous page Prev … Page 218 Page 219 Current page 220 Page 221 Page 222 Page 223 … Next page Next Last page Last
Displaying 8761 - 8800 of 14578 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 IHH22-1.pdf 775.91 KB .pdf IHH22-2.pdf 590.71 KB .pdf IHH_GL.pdf 278.53 KB .pdf IHL 2019 Certification Appendix I 457.46 KB .xlsx IHL 2019 Certification Appendix II 65.06 KB .xlsx IHL 2020 Certification Appendix I 189.64 KB .xlsx IHL 2021 Certification Appendix II 75.08 KB .xlsx IHL 2022 Certification Addendum Appendix I 138.41 KB .xlsx IHL 2022 Certification Appendix II 75.03 KB .xlsx IHL 2023 Certification Addendum Appendix I 149.09 KB .xlsx IHL 2023 Certification Addendum Appendix II 84.79 KB .xlsx IHL 2024 Managed Care Rate Addendum 389.55 KB .pdf IHL Addendum 2017 683.44 KB .pdf IHL Addendum 2018 123.98 KB .pdf IHL Certification 2018 860.14 KB .pdf IHL Certification 2019 704.11 KB .pdf IHL Certification 2020 702.2 KB .pdf IHL Certification 2020 725.02 KB .pdf IHL Certification 2021 852.35 KB .pdf IHL Certification Addendum 2022 520.77 KB .pdf IHL Certification Addendum 2023 383.51 KB .pdf IHL Development 2017 774.08 KB .pdf IHL SFY25 Rate Cert Appendix I 179.23 KB .xlsx IHL SFY25 Rate Cert Appendix II 76 KB .xlsx IHL SFY25 Rate Certification 2024.06.20 964.38 KB .pdf IHL SFY25 Rate Certification Appendix III 2024.06.20 231.73 KB .pdf IHWP Special Terms & Conditions 3.51 MB .pdf IHWP Special Terms & Conditions Amended 12.30.2013 4.63 MB .pdf IITC State Fiscal Year 2022 Q3 388.78 KB .pdf IL 1353 143.74 KB .pdf IL 1667 137.15 KB .pdf IL 1696 143.27 KB .pdf IL 1788 190.61 KB .pdf IL 1804 178.08 KB .pdf IL 1916 192.67 KB .pdf IL 2338-MC: T-Codes for Phase 1 Implementation 111.57 KB .pdf IL 2640-MC-FFS 383.41 KB .pdf Imfinzi (durvalumab) 544.12 KB .pdf IMHPC Agenda January 2024 124.06 KB .pdf IMHPC Agenda March 2024 156.9 KB .pdf Pagination First page First Previous page Prev … Page 218 Page 219 Current page 220 Page 221 Page 222 Page 223 … Next page Next Last page Last