Skip to main content

Documents

Category: Public Records Requests Document
Title File Category Date File Format
Fiscal-Employer Agent PRR GT Independence Proposal-Response Final 02-27-2018 Fiscal_Agent-PRR-GTIndependence_Proposal-Response_FINAL_02-27-2018.pdf (14.58 MB) Public Records Requests Document March 1, 2018 PDF
Fiscal-Employer Agent PRR Morning Sun Financial Services Proposal-Response Final 02-27-2018 Fiscal_Agent-PRR-MorningSun-Proposal-Response_FINAL_02-27-2018.pdf (16.17 MB) Public Records Requests Document March 1, 2018 PDF
Fiscal-Employer Agent PRR Outreach Health Services Proposal-Response Final 02-27-2018 Fiscal_Agent-PRR-OutreachHealth-Proposal-Response_FINAL_02-27-2018.pdf (17.78 MB) Public Records Requests Document March 1, 2018 PDF
Fiscal-Employer Agent PRR PALCO Proposal-Response Final 02-27-2018 Fiscal_Agent-PRR-PALCO-Proposal-Response_FINAL_02-27-2018.pdf (10.23 MB) Public Records Requests Document March 1, 2018 PDF
Fiscal-Employer Agent PRR PCG Public Partnerships Proposal-Response Final 02-27-2018 Public Records Requests Document March 1, 2018 PDF
Fiscal-Employer Agent PRR Premier Financial Management Services Proposal-Response Final 02-27-2018 Fiscal_Agent-PRR-Premier-Proposal-Response_FINAL_02-27-2018.pdf (21.92 MB) Public Records Requests Document March 1, 2018 PDF
Category: Department Report
Title File Category Date File Format
DAIL 2017 Annual Report Compiled_2017_Annual_Report.pdf (1.11 MB) Department Report January 30, 2018 PDF
Category: Department Policies
Title File Category Date File Format
Code of Ethics Acknowledgement and Agreement Code_of_ethics_acknowledgement.pdf (110.62 KB) Department Policies March 2, 2018 PDF
Executive Order - Code of Ethics Executive_Code_of_Ethics.pdf (298.54 KB) Department Policies March 2, 2018 PDF
Category: Board-Commission Information
Title File Category Date File Format
National Core Indicators Handout National_Core_Indicators_Handout.pdf (205.76 KB) Board-Commission Information March 2, 2018 PDF