1998 Commission Memorandums

 

Memorandum No. 1998-17   (December 10, 1998)
Notice to Dependents of Decedents


Memorandum No. 1998-16   (November 25, 1998)
Cancellation of Informal Hearings


Memorandum No. 1998-15   (October 21, 1998)
Revisions to the Official Connecticut Practitioner Fee Schedule


Memorandum No. 1998-14   (September 22, 1998)
Insurance Coverage Requests


Memorandum No. 1998-13   (September 22, 1998)
Workers' Compensation Benefit Rate Tables
October 1, 1998 - September 30, 1999


Memorandum No. 1998-12 (Attachment)   (October 27, 1998)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 1998-12   (September 10, 1998)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 1998-11   (August 31, 1998)
Form 36


Memorandum No. 1998-10   (June 17, 1998)
Emergency Hearings


Memorandum No. 1998-09   (June 15, 1998)
Cost-of-Living Adjustments


Memorandum No. 1998-08   (May 27, 1998)
Authorization for Treatment


Memorandum No. 1998-07   (May 27, 1998)
Stipulations - § 31-303


Memorandum No. 1998-06   (May 6, 1998)
Form 43


Memorandum No. 1998-05   (April 14, 1998)
Voluntary Agreements


Memorandum No. 1998-04   (March 16, 1998)
Revised Official Connecticut Practitioner Fee Schedule Including Practitioner Billing & Payment Guidelines


Memorandum No. 1998-03   (February 19, 1998)
Disabled Workers’ Scholarship Available


Memorandum No. 1998-02   (February 11, 1998)
Commutation Rate


Memorandum No. 1998-01   (January 2, 1998)
Claimants’ Attorneys’ Fees