Resource Library

Further refine results by entering a keyword or selecting filters.

Sort Results

Displaying 401 - 410 of 483

State Letter #05-32

Guidance to States/Wilson-Fish Agencies on Setting FY 2006 Annual Outcome Goals

State Letter #05-32: Guidance to States/Wilson-Fish Agencies on Setting FY 2006 Annual Outcome Goals

State Letter #05-30

Data Collection: ORR-11 (Refugee State-of-Origin Report)

State Letter #05-30: Data Collection: ORR-11 (Refugee State-of-Origin Report)

State Letter #05-28: Avian Flu

State Letter #05-27

National Waiver of the 90 Day Limitation on Medical Screening for Refugees Evacuated or Displaced by Hurricane Katrina

State Letter #05-27: National Waiver of the 90 Day Limitation on Medical Screening for Refugees Evacuated or Displaced by Hurricane Katrina

State Letter #05-25

National Waiver of the 60-Month Limitation on Targeted Assistance for Refugees Evacuated or Displaced by Hurricane Katrina

State Letter #05-25: National Waiver of the 60-Month Limitation on Targeted Assistance for Refugees Evacuated or Displaced by Hurricane Katrina

State Letter #05-24

Eligibility Guidance for ORR Populations Displaced by Hurricane Katrina

State Letter #05-24: Eligibility Guidance for ORR Populations Displaced by Hurricane Katrina

State Letter #05-23

National Waiver of the 60-Month Limitation on Social Services

State Letter #05-23: National Waiver of the 60-Month Limitation on Social Services

State Letter #05-22

Final Notice: FY 2005 Formula Allocation for Targeted Assistance Grants to States for Services to Refugees

State Letter #05-22: Final Notice: FY 2005 Formula Allocation for Targeted Assistance Grants to States for Services to Refugees

State Letter #05-21

Final Notice: FY 2005 Formula Social Service Allocations

State Letter #05-21: Final Notice: FY 2005 Formula Social Service Allocations

State Letter #05-19

New ORR Consultation Plans

State Letter #05-19: New ORR Consultation Plans