Skip to main content

An Official Vermont Government Website

Vermont State Logo

Documents

File Name File Category File Format
28427 - a3 Stone Environmental Stone Environmental Amend 3- Final Signed.pdf (5.98 MB) Project Management PDF
3-21-16 PMDI Meeting Minutes 3-21-16 PMDI Meeting Minutes.pdf (1.06 MB) Payment Model Design and Implementation PDF
Bi-State Primary Care 03410-1456-15 Amendment 4 Bistate 1456-15 Amend 4 FINAL EXECUTED.pdf (1.45 MB) Project Management PDF
10-28-15 SC Meeting Materials 10-28-15 SC Meeting Materials.pdf (1.35 MB) Steering Committee PDF
2-03-16 WF Meeting Materials 2-03-16 WF Meeting Materials.pdf (1.38 MB) Health Care Workforce PDF
6-22-15 QPM Meeting Materials 6-22-15 QPM Meeting Materials.pdf (1.15 MB) Quality and Performance Measures PDF
3-10-15 On the Meaning of Drug Seeking 3-10-15 On the Meaning of Drug Seeking.pdf (1.12 MB) Practice Transformation PDF
August 2014 - Monitoring and Evaluation Measure Set Narrative Specifications August 2014 - Monitoring and Evaluation Measure Set Narrative Specifications.pdf (231.24 KB) Payment Model Design and Implementation PDF
VHCIP Status Reports for August 2016 - PMDI Focus Area VHCIP Status Reports for August 2016 - PMDI Focus Area.pdf (282.15 KB) Payment Model Design and Implementation PDF
Vermont Model of Care DAIL Comparison - August 2016 Vermont Model of Care DAIL Comparison 8.18.16.pdf (116.16 KB) Payment Model Design and Implementation PDF