Skip to main content

Documents

Category: Department Policies
Title File Category Date File Format
Background Check Policy BackgroundCheckPolicy_v2.pdf (286.47 KB) Department Policies February 13, 2024 PDF
Category: Regulation
Title File Category Date File Format
Attendant Services Program Regulations asp_regulations_2_15_2013.pdf (295.14 KB) Regulation September 7, 2016 PDF
Assisted Living Residence Licensing Regulations Assisted_living_regs_final_2003.pdf (219.73 KB) Regulation March 8, 2017 PDF
Category: Informational Resource
Title File Category Date File Format
Assistive Technology Equipment Exchange Postcard AT_Equipment_Exchange_Postcard.pdf (896.93 KB) Informational Resource November 7, 2018 PDF
ASL Schedule for COVID Testing Sept'2020_Final_ASL_VRI_Schedule_8.30.20.pdf (95.06 KB) Informational Resource September 2, 2020 PDF
Area Agencies on Aging Work Smart Stay Safe Plan Area Agencies on Aging Work Smart Stay Safe Plan (565.49 KB) Informational Resource June 24, 2020 PDF
Category: Department Report
Title File Category Date File Format
ASD Success Story Page 2017 ASD_Success_Story_Page.pdf (172.17 KB) Department Report June 14, 2018 PDF
ASD Division Overview Page 2017 ASD_Division_Overview_page.pdf (129.87 KB) Department Report June 14, 2018 PDF
Category: Board-Commission Information
Title File Category Date File Format
APS Statute Overview APS statute overview.pdf (89.53 KB) Board-Commission Information February 10, 2022 PDF
Category: Press kit
Title File Category Date File Format
APS Restorative Justice Grant Press Release APS_Restorative_Justice_Grant_PR.pdf (623.14 KB) Press kit February 20, 2020 PDF