1992-1997 Commission Memorandums *

* unnumbered during these years

 

Memorandum - September 29, 1997
Form 36


Memorandum - September 19, 1997
Workers’ Compensation Benefit Rate Tables
October 1, 1997 - September 30, 1998


Memorandum - May 21, 1997
Voluntary Agreements


Memorandum - December 4, 1996
Form 36 - Permanent Partial Disability


Memorandum - September 20, 1996
Workers’ Compensation Benefit Rate Tables
October 1, 1996 - September 30, 1997


Memorandum - July 22, 1996
Supreme Court Affirms CRB Decision about Payment for Injured Workers’ Medical Care


Memorandum - June 10, 1996 - 3
Heart & Hypertension Benefits


Memorandum - June 10, 1996 - 2
New Statutory Requirement regarding Medical Reports in Workers’ Compensation Cases


Memorandum - June 10, 1996
New Statutory Requirements regarding Issuance of Building Permits and Workers’ Compensation Insurance Coverage


Memorandum - December 26, 1995
Medical Protocols


Memorandum - December 4, 1995
Medical Protocols


Memorandum - November 27, 1995
Deposition and Formal Hearing Charges


Memorandum - September 25, 1995
Workers’ Compensation Benefit Rate Tables
October 1, 1995 - September 30, 1996


Memorandum - September 22, 1995
New Statutory Requirement regarding Issuance of Building Permits and Workers’ Compensation Insurance Coverage


Memorandum - July 19, 1995 - 2
Acknowledgments of Physical Condition


Memorandum - July 19, 1995
Legislative Changes Regarding the Second Injury Fund


Memorandum - April 11, 1995
CPT Codes, Official Connecticut Practitioner Fee Schedule and Billing Guidelines for 1995


Memorandum - February 3, 1995 - 2
CPT Codes - Official Connecticut Practitioner Fee Schedule


Memorandum - February 3, 1995
Workers’ Compensation Charges for Select Hospital Services


Memorandum - February 17, 1994
Practitioner Fee Schedule and Amended Practitioner Billing and Payment Guidelines


Memorandum - December 30, 1992
Section 31-284b


Memorandum - October 6, 1992
Form 36