Documents

Category: Board-Commission Information
File Name File Category Date File Formatsort descending
New England Donor Services resources PDF icon NE_Donor_Services.pdf Board-Commission Information 02 Mar 2018 PDF
Choices for Care Report 9-13-2018 PDF icon ChoicesForCareReport_9-13-2018.pdf Board-Commission Information 10 Sep 2018 PDF
Health Disparities in Those with DD PDF icon Health_dispartities_in_people_with_DD.pdf Board-Commission Information 08 Sep 2017 PDF
Category: Press kit
File Name File Category Date File Formatsort descending
2019 Public Service Recognition Week PDF icon Public-Service-Recognition-Week.pdf Press kit 07 May 2019 PDF
Help Guide Press Release PDF icon Help_Guide_Press_Release_11.16.20.pdf Press kit 16 Nov 2020 PDF
Category: Legislative Testimony
File Name File Category Date File Formatsort descending
Choices for Care SFY 2013 Reinvestment Proposal PDF icon hhs-testimony11414-cfc-sfy13reinvestment-proposal.pdf Legislative Testimony 17 Mar 2017 PDF
Category: Department Report
File Name File Category Date File Formatsort descending
Annual Report 2016 Facts and Figures PDF icon DAIL_Facts_and_Figures_v_F.pdf Department Report 26 Feb 2017 PDF
Category: Informational Resource
File Name File Category Date File Formatsort descending
Transfer Memorandum-DLP PDF icon 2020_Transfer_Memorandum-FINAL-04-20-2020.pdf Informational Resource 20 Apr 2020 PDF
CMS-Guidance for Infection Control and Prevention Concerning Coronvarius Disease PDF icon qso-20-18-hha.pdf Informational Resource 11 Mar 2020 PDF
Category: Budget
File Name File Category Date File Formatsort descending
DS Program Case Mgmt Assessment Summary 2-2019 PDF icon DS Program CFCM Summary 2.5.19.pdf Budget 08 Feb 2019 PDF

Pages