Skip to main content

Documents

Category: Legislative Testimony
Title File Category Date File Format
Senate Health and Welfare Committee Testimony S256 February 2016 SHW_Testimony_S256_Susan_Certificates_Moratorium_2-12-2016.pdf (174.54 KB) Legislative Testimony March 16, 2017 PDF
H.112 Financial Records HHS Testimony HHS_Stuart_Testimony_H112_Access_Fin_Records_APS_Invest_01-26-2016.pdf (105.8 KB) Legislative Testimony March 16, 2017 PDF
House Human Services Testimony on Aging in VT SFY2015 Aging_Testimony021115-HHS.pdf (5.3 MB) Legislative Testimony March 16, 2017 PDF
Agency of Human Services Performance Accountability Scorecard 2015 AHS_Performance_Framework_1-20_LegislativePresentation.pdf (1.09 MB) Legislative Testimony March 16, 2017 PDF
Budget Adjustment Request SFY 2015 Testimony FY2015_BAA-DAIL_SFY15BAA_Testimony.pdf (411.78 KB) Legislative Testimony March 16, 2017 PDF
DAIL SFY2015 Overview - House Human Services Committee DAIL_Big_Picture_011515-PresentationHHS-DAILOverview.pdf (203.14 KB) Legislative Testimony March 16, 2017 PDF
House of Human Services Testimony DDSD SOC Plan by Camille George hhs-01-30-2014-ddsd-soc-plan-testimony-by-camille-george.pdf (103.47 KB) Legislative Testimony May 10, 2017 PDF
DDSD System of Care Plan Timeline ddsd-soc-plan-timeline.pdf (65.19 KB) Legislative Testimony May 10, 2017 PDF
Category: Department Policies
Title File Category Date File Format
Final Proposed Annotated Regulations for DD Act 1996 FINAL_PROPOSED_Regs-Implementing-1996DD-Act.pdf (738.12 KB) Department Policies March 27, 2017 PDF
Category: Board-Commission Information
Title File Category Date File Format
Decision Making Agreement Template Decision_Making_Agreement_template.pdf (210.94 KB) Board-Commission Information May 10, 2017 PDF