Skip to main content

Documents

Category: Legislative Report
Title File Category Date File Format
Governor's Commission on Alzheimer's Disease and Related Disorders 2019 Annual Report 2019 Governor's Commission on ADRD Annual Report.pdf (909.74 KB) Legislative Report January 7, 2020 PDF
FY2018 Nursing Facility Rates and Case-Mix Scores report Nursing_Facilities_Case-Mix_Scores.pdf (121.12 KB) Legislative Report January 16, 2018 PDF
Category: Department Report
Title File Category Date File Format
Governor's Commissioin on Health Aging Recommendations Report Gov_Comm_on_Healthy_Aging_report.pdf (213.76 KB) Department Report March 12, 2017 PDF
Category: Informational Resource
Title File Category Date File Format
Govenor Declares March Senior Nutrition Month Governor-Declares-March-Senior-Nutrition-Month.pdf (34.22 KB) Informational Resource August 9, 2017 PDF
Category: Board-Commission Information
Title File Category Date File Format
GMCB Memo Regarding CON Requirements GMCB_Memo_CON_requirements.pdf (75.02 KB) Board-Commission Information August 27, 2018 PDF
FY2019 Budget Testimony DAIL_Testimony_SFY18_BAA.pdf (75.21 KB) Board-Commission Information January 9, 2018 PDF
Category: Press kit
Title File Category Date File Format
GCEPD Spirit of the ADA Awards 2021 GCEPD_Spirit_of_ADA-Awards_2021.pdf (185.27 KB) Press kit January 22, 2021 PDF
Category: Budget
Title File Category Date File Format
FY24 Budget Presentation~2-8-2023 FY24 Budget Presentation~2-8-2023.pdf (892.53 KB) Budget PDF
Category: Legislative Testimony
Title File Category Date File Format
FY2018 Budget Adjustment Request Testimony DAIL_Testimony_SFY18_BAA.pdf (75.33 KB) Legislative Testimony January 11, 2018 PDF
FY19 Budget Program Analysis FY19_Budget_Program_Analysis.pdf (781.16 KB) Legislative Testimony February 8, 2018 PDF