Bulletin IC-15


TO: Insurers, Licensees and Interested Persons
RE: Recision of Obsolete Connecticut Insurance Department Bulletins

 

December 15, 2000

Please be advised that the following Insurance Department Bulletins have become obsolete as a result of legislation, promulgation of Department regulations, court decisions, and/or change in Department or industry procedures:

 

Bulletin No. Title Date
C-1 Credit Life and Credit Accident and Health Insurance 08/14/1959
C-2 Credit Life and Credit Accident and Health Insurance 08/17/1960
FS-3 Stock Registration - Nominee 12/15/1967
FS-4-98 1998 Annual Statement 12/16/1998
FS-4a-98 1998 Annual Statement 12/16/1998
FS-4b-98 Actuarial Opinions 12/23/1998
FS-7-99 Quarterly Statements 01/26/1999
FS-4RR-98 1998 and 1999 Filing Requirements 12/17/1998
FS-4SL-98 1998 and 1999 Financial Reporting Requirements 12/17/1998
FS-5-99 1999 Quarterly Statements 01/26/1999
FS-6-99 1999 Quarterly Statements 01/26/1999
FS-6a-99 1999 Quarterly Statements 01/26/1999
FS-6b-99 1999 Quarterly Statements 01/26/1999
FS-7-99 1999 Quarterly Statements 01/26/1999
FS-8 (86) Registration Form for Members of Insurance Holding Company Systems  
FS-9 Reporting Non-life and Non-accident and Health Insurance 10/20/1972
FS-9a Reporting Non-life and Non-accident and Health Insurance 12/11/1987
FS-10 Failure to Write or Renew Policies 01/28/1991
FS-12 Single Premium Deferred Annuities 01/28/1991
FS-12a Annuity Considerations 1/28/1991
FS-15-86 Property/Casualty Insurers – Periodic Installment Payment Obligations 12/15/1986
HC-1 Medicare 08/10/1965
HC-4 Minimum Premium Arrangements 10/10/1967
HC-5 Accident and Sickness Policy Rates 05/15/1968
HC-7 Bulletin HC-4 01/05/1970
HC-8 Public Act No. 8, June Session, 1971, An Act Providing for State Revenue 10/26/1971
HC-9 Accident and Sickness Policy Forms, Filing and Approval 01/2501972
HC-10 Public Act No. 74-162, An Act Concerning Third Party Payment for Alcoholic Hospitalization 05/17/1974
HC-11 Public Act No. 74-34, An Act Concerning Coverage for Mental and Nervous Conditions in Group Health Insurance Policies Sold or Delivered in Connecticut 06/30/1974
HC-13 Health Insurance Legislation – P.A. 75-215 and P.A. 75-512 07/22/1975
HC-14 Unfair Insurance Practices: Advertisements of Accident and Sickness Insurance 08/14/1975
HC-15 Public Acts Nos. 75-402 and 75-417 09/23/1975
HC-16 Benefits and New Policies – Public Acts Nos. 75-215, 449, 512 and 623 09/30/1975
HC-17 Specified Disease Policies 04/01/1975
HC-18 The Connecticut Health Care Act 04/01/1976
HC-20 Health Insurance Legislation Passed by the 1975 Session of the Connecticut General Assembly Which Has Become Law 06/16/1976
HC-21 Application to Connecticut Residents – Public Act 75-417 07/20/1976
HC-23 Mandatory Home Health Care Coverage 09/01/1978
HC-26 An Act Expanding Medical Insurance to Provide Complete Coverage for Breast Cancer and Other Tumors – Public Act 79-327 12/19/1979
HC-27 Coordination of Benefits 05/15/1980
HC-28 Connecticut Public Act No. 79-289 05/15/1980
HC-29 Disclosure Requirements for Policies and Certificates Delivered to Connecticut Residents Eligible for Medicare 02/17/1981
HC-31 Stop Loss and/or Excess of Loss Contracts 12/10/1982
HC-33 Bulletin HC-25 Dated June 13, 1980 07/20/1983
HC-35 Stop Loss Excess of Loss Contracts; Clarification of Bulletin HC-31 12/15/1983
HC-36 Public Act No. 83-325 – An Act Concerning Ambulance Service Contracts 03/01/1984
HC-37 Public Act No. 84-375 – An Act Concerning Major Medical Coverage of Home Health AID Services (and Emergency Ambulance Services) 07/18/1984
HC-38 Public Act No. 86-407 – An Act Concerning Time for Payment of Accident 9/19/86 And Health Insurance Claims 09/19/1986
HC-39 Diagnosis Related Groups (DRGs) 11/17/1986
HC-41 Coordination of Benefits (COB) 03/28/1988
HC-45 Connecticut Small Employer and Special Health Care Plans Established by PA 90-134 (Sections 38a-564 to 572, C.G.S.) 03/28/1991
HMO-1 Requirements for Responding to Insurance Department Inquiries by HMOs 05/01/1987
HMO-2 Ten Percent Out-of-Plan Benefits 10/15/1990
I-1 Beneficial Ownership of Securities 02/02/1067
I-2 Beneficial Ownership of Securities 05/10/1967
IC-1 Mid-Term Cancellation of Policies, Non-Renewal of Policies, and Premium 10/16/85 Billing Notices 10/16/1985
IC-2 Submittal of Data Relating Premiums Charges to Filed Rates 02/26/1987
IC-3 Directive Concerning Submittal of Data Relating Premiums Charged To Filed Rates for Certain Insurance Lines: Section 38-201gg C.G.S. 08/11/1987
IC-6 Section 38-64b C.G.S.: Notice To Commissioner of Intent to Discontinue Line of Business 04/30/1990
IC-11 Nonrenewal and Cancellation of Insurance Policies 01/07/1993
IC-13 An Act Concerning Extended Warranties, Public Act 93-258 12/27/1993
L-1 Licensing of Lending Institutions 03/13/1986
L-3-88 Licensing Requirements for Persons Involved With Risk Retention Groups 2/16/88 Or Purchasing Groups 02/16/1988
L-4 New Licensing Fees 06/15/1989
L-5 Agent License Application Forms and Cancellation Forms 08/24/1990
L-6 License Moratorium 11/26/1995
NF-1--NF-130 ALL No-Fault Automobile Insurance Bulletins 09/06/1972 to 08/21/1989
P-2 Regulation of Private Pension Funds – Public Act No. 73-631 11/01/1973
P-3 Suspension of Pension Plan Filing Requirements Under Public Act No. 73-631 10/28/1974
PC-1-89 Public Act 89-65: An Act Concerning Insurance Rating and Advisory Organizations – Workers’ Compensation Loss Costs 10/01/1989
PC-2-90 Reports Required to be Submitted to the Connecticut Insurance Department 02/15/1990
PC-3-90 Annual Report in Compliance With Section 38-175q – Act No. 77-199 02/15/1990
PC-4-90 Filing of Experience for Mass-Marketing Plans 02/15/1990
PC-5-90 Reports to the National Automobile Theft Bureau 02/15/1990
PC-6-90 Uninsured/Underinsured Motorist Protection 02/15/1990
PC-7-90 Catastrophic Stop Loss Coverage 02/15/1990
PC-8-90 Public Act 89-65: Concerning Insurance Rating and Advisory Organizations 04/30/1990
PC-9-90 Experience Rating for Connecticut Municipalities and Local Public Agencies 06/04/1990
PC-10-90 New Procedures for Handling Assessments for Workers’ Compensation Funds 11/27/1990
PC-11-90 Catastrophic Stop Loss Coverage AKA Excess Reimbursement Policies or Excess Coverage Policies 02/14/1990
PC-12 Reports Required to be Submitted to the Connecticut Insurance Department 02/25/1991
PC-13 Underwriting Guidelines 02/18/1992
PC-14 Use of Zip Codes to Determine Territory of Garaging 02/18/1992
PC-15 Recent Connecticut Supreme Court Decisions Affecting Uninsured/Underinsured Motorist Coverage 02/18/1992
PC-16 Reports Required to be Submitted to the Connecticut Insurance Department 02/18/1992
PC-17 (A) Revised Examples for the Calculation of Assessment Factors for Workers’ Compensation Funds; (B) Amended Explanation Concerning the Application of Assessment Factor 02/18/1992
PC-18 Decision Concerning the Use of Different Rates for Similar Products in Property And Casualty Personal Lines Insurance 11/10/1992
PC-19 Workers’ Compensation Reform – Public Act 93-228 06/15/1993
PC-20 Public Act 93-297: Automobile Insurance Reform Act 09/28/1993
PC-21 Certification of Security by Individual Insurance Companies 09/28/1993
PC-22 Public Act 93-297: Automobile Insurance Reform Act Informed Consent Form 10/20/1993
PC-25 P.A. 93-297 AAC Automobile Insurance Reform – P.A. 93-298 AAC Cancellation of Automobile Insurance Coverages 02/14/1994
PC-27 Private Passenger Automobile Filing Requirements Under P.A. 93-297 03/15/1994
PC-28 Property and Casualty Insurance Legislation 09/28/1994
PC-29 Public Act 93-298 - Connecticut Insurance Compliance Program 09/28/1994
PC-30 An Act Concerning Extended Warranties, Public Act 93-258 11/02/1994
PC-31 Workers’ Compensation Insurance – New Procedures for Connecticut Second Injury Fund and Workers’ Compensation Fund Assessments 01/17/1996
PF-1 Filing of Life, Accident and Sickness Policy Forms, Rates, Etc. 01/01/1970
PF-9 Policy Form Fees Due From Massachusetts Companies 03/01/1978
PF-10 Adoption of Standard Non-Forfeiture and Valuation Law 09/22/1978
PF-11 Individual Accident and Sickness Insurance Minimum Standards 01/19/1979
PF-14 Section 38-262h of the Connecticut General Statutes 11/14/1983
PF-17 Section 38-64b of the Connecticut General Statutes 10/02/1987
PF-18 Policy Form Submissions 08/15/1988
PF-20 Life Insurance Used to Fund Funeral Service Contracts 07/22/1993
RD-1 Legal Expense Insurance 06/18/1976
RD-2 Commission Expense Allowance in Rate Filings – All Property and Casualty Lines of Business 08/20/1976
RD-3 Cancellation or Non-renewal of Fire Policies 09/14/1977
RD-4 Pubic Act 78-91 Concerning Claims-Made Insurance Contracts 07/14/1978
RD-5 The Connecticut Insurance Placement Facility 09/25/1978
RD-6 The NAIC Program to Implement the President's Anti-inflation Program 01/17/1979
RD-7 Connecticut Insurance Information and Privacy Protection Act - P.A. 81-368 As Amended by P.A. 82-21 08/10/1982
RD-8 "Open Rating Laws" for Property and Casualty Insurance 02/14/1983
RD-9 Underwriting Guidelines for Insuring Handicapped Individuals 09/26/1983
RD-10 Effective Date Rule for All Property or Casualty Lines of Insurance 02/06/1985
RD-11 Survey in Connection With Connecticut Special Act No. 86-19; Availability of Asbestos Related Liability Insurance 06/30/1986
RD-12 Newly Enacted Legislation 08/21/1986
RD-13 Interpretations Regarding Section 38-64b, CGS (also issued as NF-117) 02/26/1987
RD-13 Public Act 87-208, "An Act Concerning Insurance Loss Information" 10/27/1987
RD-14 Interpretations Re Nonrenewal, Cancellation and Renewal Billing Statutes 01/20/1988
RD-15 Report of Commercial Risk Insurance Writings and Experience Required by Public Act 87-515 Section 2 01/20/1988
RD-16 Reports Required to be Submitted to the Connecticut Insurance Department 04/17/1989
RD-17 Underwriting Guidelines for Homeowners Insurance 04/17/1989
RD-18 Use of Deductibles for Workers' Compensation Insurance 04/17/1989
S "Other Insurance" Provisions 09/05/1963
S-9 Life Insurance Solicitation Regulation 01/08/1980

 

The above listed Connecticut Insurance Department Bulletins are hereby rescinded.

 

Susan F. Cogswell, Insurance Commissioner

Print Bulletin IC-15