Commission Memorandums

 

2024 Memorandums:   2024-01 through 2024-2


2023 Memorandums:   2023-01 through 2023-10


2022 Memorandums:   2022-01 through 2022-15


2021 Memorandums:   2021-01 through 2021-10


2020 Memorandums:   2020-01 through 2020-20


2019 Memorandums:   2019-01 through 2019-15


2018 Memorandums:   2018-01 through 2018-11


2017 Memorandums:   2017-01 through 2017-08


2016 Memorandums:   2016-01 through 2016-06


2015 Memorandums:   2015-01 through 2015-12


2014 Memorandums:   2014-01 through 2014-06


2013 Memorandums:   2013-01 through 2013-06


2012 Memorandums:   2012-01 through 2012-05


2011 Memorandums:   2011-01 through 2011-04


2010 Memorandums:   2010-01 through 2010-06


2009 Memorandums:   2009-01 through 2009-03


2008 Memorandums:   2008-01 through 2008-05


2007 Memorandums:   2007-01 through 2007-07


2006 Memorandums:   2006-01 through 2006-04


2005 Memorandums:   2005-01 through 2005-07


2004 Memorandums:   2004-01 through 2004-08


2003 Memorandums:   2003-01 through 2003-06


2002 Memorandums:   2002-01 through 2002-08


2001 Memorandums:   2001-01 through 2001-11


2000 Memorandums:   2000-01 through 2000-13


1999 Memorandums:   1999-01 through 1999-18


1998 Memorandums:   1998-01 through 1998-17


1992-1997 Memorandums:   Unnumbered Memos dated 10-6-1992 through 9-29-1997


 

2024 Commission Memorandums

 

Memorandum No. 2024-02   (March 27, 2024)
2024 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers
effective April 1, 2024


Memorandum No. 2024-01   (January 12, 2024)
Suspension of Workers’ Compensation Commission’s Mediation Program

 

Return to Top of Page


 

2023 Commission Memorandums

 

Memorandum No. 2023-10   (December 28, 2023)
2024 WCC Hospital and Ambulatory Surgical Center Fee Schedule


Memorandum No. 2023-09   (December 20, 2023)
Changes Regarding Claimant's Attorney's Fees Guidelines - Effective January 1, 2024


Memorandum No. 2023-08   (November 3, 2023)
Form 42 Revised


Memorandum No. 2023-07   (September 22, 2023)
Workers’ Compensation Benefit Rate Tables October 1, 2023-September 30, 2024


Memorandum No. 2023-06   (September 22, 2023)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2023-05   (September 22, 2023)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2023-04   (July 12, 2023)
2023 Official Connecticut Practitioner Fee Schedule effective July 15, 2023


Memorandum No. 2023-03   (June 6, 2023)
Changes Regarding the Exception for Psychiatrists, Psychologists, Neuropsychologists, and Neuropsychologists


Memorandum No. 2023-02   (May 24, 2023)
Fee Increase for Employer/Respondent’s Examinations (RME)


Memorandum No. 2023-01   (March 31, 2023)
2023 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers
effective April 1, 2023

 

Return to Top of Page


 

2022 Commission Memorandums

 

Memorandum No. 2022-15   (December 28, 2022)
2023 WCC Hospital and Ambulatory Surgical Center Fee Schedule


Memorandum No. 2022-14   (December 15, 2022)
Automated Form 6B Filing Process effective December 15, 2022


Memorandum No. 2022-13   (November 29, 2022)
Stipulation Approval / Hearing Process Update - Effective November 30, 2022


Memorandum No. 2022-12   (November 15, 2022)
Automated Form 6B Filing Process effective December 15, 2022


Memorandum No. 2022-11   (September 26, 2022)
Workers’ Compensation Benefit Rate Tables October 1, 2022-September 30, 2023


Memorandum No. 2022-10   (September 26, 2022)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2022-09   (September 26, 2022)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2022-08   (September 1, 2022)
Commission Examination Procedure UPDATE - Effective September 1, 2022


Memorandum No. 2022-07   (August 16, 2022)
Commission Examination Procedure - Effective August 22, 2022


Memorandum No. 2022-06   (July 12, 2022)
2022 Official Connecticut Practitioner Fee Schedule effective July 15, 2022


Memorandum No. 2022-05   (July 5, 2022)
Workers' Compensation Commission Guidelines for Mediation effective July 6, 2022

NOTE: This memo supersedes Memorandum No. 2020-15.


Memorandum No. 2022-04   (June 3, 2022)
Forms 30C and 30D Revised


Memorandum No. 2022-03   (March 31, 2022)
2022 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2022


Memorandum No. 2022-02   (January 10, 2022)
Forms 6B, 6B-1, and 75


Memorandum No. 2022-01   (January 5, 2022)
2022 WCC Hospital and Ambulatory Surgical Center Fee Schedule

 

Return to Top of Page


 

2021 Commission Memorandums

 

Memorandum No. 2021-10   (December 14, 2021)
Eighth District Office in Middletown is Moving


Memorandum No. 2021-09   (October 1, 2021)
Commissioner Title Change to Administrative Law Judge effective October 1, 2021


Memorandum No. 2021-08   (September 27, 2021)
Workers’ Compensation Benefit Rate Tables October 1, 2021-September 30, 2022


Memorandum No. 2021-07   (September 27, 2021)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2021-06   (September 27, 2021)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2021-05   (July 7, 2021)
2021 Official Connecticut Practitioner Fee Schedule effective July 15, 2021


Memorandum No. 2021-04   (May 20, 2021)
Guidance on Extension of Section 2 of Executive Order 7K through June 1, 2021


Memorandum No. 2021-03   (May 18, 2021)
WCC Reopening Guidelines


Memorandum No. 2021-02   (April 12, 2021)
Update to Professional Guide for Attorneys, Physicians, and Other Health Care Practitioners Guidelines for Cooperation (Role of Physician Assistants)


Memorandum No. 2021-01   (April 1, 2021)
2021 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2021

 

Return to Top of Page


 

2020 Commission Memorandums

 

Memorandum No. 2020-20   (December 23, 2020)
2021 WCC Hospital and Ambulatory Surgical Center Fee Schedule


Memorandum No. 2020-19   (October 1, 2020)
Workers’ Compensation Benefit Rate Tables October 1, 2020-September 30, 2021


Memorandum No. 2020-18   (October 1, 2020)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2020-17   (October 1, 2020)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2020-16   (September 18, 2020)
Stipulation Questionnaire Revised


Memorandum No. 2020-15   (September 18, 2020)
Workers’ Compensation Commission Guidelines for Mediation effective September 18, 2020

NOTE: This memo is superseded by Memorandum No. 2022-05.
NOTE: This memo supersedes Memorandum No. 2020-01.


Memorandum No. 2020-14   (August 12, 2020)
Workers’ Compensation Claim Information Subject to Governor Lamont’s Executive Order 7JJJ


Memorandum No. 2020-13   (July 10, 2020)
Limited In-Person Formal and Appellate Hearings effective August 1, 2020


Memorandum No. 2020-12   (July 1, 2020)
2020 Official Connecticut Practitioner Fee Schedule effective July 15, 2020


Memorandum No. 2020-11   (April 23, 2020)
WCC UPDATE REGARDING THE REIMBURSEMENT OF TELEMEDICINE SERVICES


Memorandum No. 2020-10   (April 7, 2020)
Addendum to 2019 Official Connecticut Practitioner Fee Schedule effective March 1, 2020


Memorandum No. 2020-09   (April 1, 2020)
WCC RME AND CME POLICY REGARDING THE USE OF TELEMEDICINE


Memorandum No. 2020-08   (April 1, 2020)
2020 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2020


Memorandum No. 2020-07   (March 25, 2020)
Submission of WCC Forms During COVID-19 Pandemic


Memorandum No. 2020-06   (March 25, 2020)
WCC Form 36 Procedure Under Governor's Executive Order


Memorandum No. 2020-05   (March 25, 2020)
Stipulation Approval / Hearing Process


Memorandum No. 2020-04   (March 18, 2020)
UPDATED HEARING POLICY EFFECTIVE THURSDAY, MARCH 19, 2020


Memorandum No. 2020-03   (March 17, 2020)
NOTICE TO CLAIMANTS AND ATTORNEYS REGARDING MEDICAL APPOINTMENTS


Memorandum No. 2020-02   (March 16, 2020)
TEMPORARY EMERGENCY GUIDELINES IN RESPONSE TO COVID-19 OUTBREAK


Memorandum No. 2020-01   (January 22, 2020)
Workers’ Compensation Commission Guidelines for Mediation effective February 1, 2020

NOTE: This memo is superseded by Memorandum No. 2020-15.
NOTE: This memo supersedes Memorandum No. 2018-09.

 


Return to Top of Page


 

2019 Commission Memorandums

 

Memorandum No. 2019-15   (December 23, 2019)
2020 WCC Hospital and Ambulatory Surgical Center Fee Schedule


Memorandum No. 2019-14   (December 20, 2019)
Update to Professional Guide for Attorneys, Physicians, and Other Health Care Practitioners Guidelines for Cooperation (Role of Physician Assistants and Advanced Practice Registered Nurses)


Memorandum No. 2019-13   (October 7, 2019)
Findings and Awards by Stipulation with allocations for future medical expenses, including Medicare Set-Asides, or with allocations of indemnity benefits.


Memorandum No. 2019-12   (September 30, 2019)
Workers’ Compensation Benefit Rate Tables
October 1, 2019-September 30, 2020


Memorandum No. 2019-11   (September 30, 2019)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2019-10   (September 30, 2019)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2019-09   (September 10, 2019)
Commissioner’s Examination Procedure - Effective September 15, 2019


Memorandum No. 2019-08   (September 10, 2019)
Fee Increase for Commissioner’s Examinations


Memorandum No. 2019-07   (August 29, 2019)
Update to Professional Guide for Attorneys, Physicians, and Other Health Care Practitioners Guidelines for Cooperation (One-Time Evaluations and Second Opinions)


Memorandum No. 2019-06   (July 15, 2019)
Utilization Review


Memorandum No. 2019-05   (July 9, 2019)

2019 Official Connecticut Practitioner Fee Schedule effective July 15, 2019


Memorandum No. 2019-04   (June 27, 2019)
Form 30C Revised


Memorandum No. 2019-03   (June 27, 2019)
Bulletin 53


Memorandum No. 2019-02   (June 20, 2019)
Limited Liability Companies - Revised Forms 6B and 75

NOTE: This memo supersedes Memorandum No. 2003-02.


Memorandum No. 2019-01   (March 27, 2019)
2019 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2019

 

Return to Top of Page


 

2018 Commission Memorandums

 

Memorandum No. 2018-11   (December 31, 2018)
2019 WCC Hospital and Ambulatory Surgical Center Fee Schedule


Memorandum No. 2018-10   (October 29, 2018)
WCC Medical Protocols for Foot and Ankle — Effective November 1, 2018


Memorandum No. 2018-09   (October 29, 2018; Updated March 26, 2019)
Workers’ Compensation Commission Guidelines for Mediation effective November 1, 2018

NOTE: This memo is superseded by Memorandum No. 2020-01.
NOTE: This memo supersedes Memorandum No. 2017-03.


Memorandum No. 2018-08   (September 28, 2018)
Workers’ Compensation Benefit Rate Tables October 1, 2018 - September 30, 2019


Memorandum No. 2018-07   (September 28, 2018)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2018-06   (September 28, 2018)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2018-05   (June 29, 2018)
2018 Official Connecticut Practitioner Fee Schedule effective July 15, 2018


Memorandum No. 2018-04   (June 12, 2018)
Co-signatures for Physician Assistants


Memorandum No. 2018-03   (June 12, 2018)
Peer Reviews Performed by Excel O


Memorandum No. 2018-02   (March 30, 2018)
2018 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2018


Memorandum No. 2018-01   (January 2, 2018)
2018 WCC Hospital and Ambulatory Surgical Center Fee Schedule

 

Return to Top of Page


 

2017 Commission Memorandums

 

Memorandum No. 2017-08   (September 29, 2017)
New Law Allowing Employers to Post Employee Claim Filing Location effective October 1, 2017


Memorandum No. 2017-07   (September 29, 2017)
Workers' Compensation Benefit Rate Tables October 1, 2017 - September 30, 2018


Memorandum No. 2017-06   (September 22, 2017)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2017-05   (September 22, 2017)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2017-04   (July 13, 2017)
2017 Official Connecticut Practitioner Fee Schedule effective July 15, 2017


Memorandum No. 2017-03   (June 16, 2017)
Workers’ Compensation Commission Guidelines for Mediation effective July 1, 2017

NOTE: This memo is superseded by Memorandum No. 2018-09.
NOTE: This memo supersedes Memorandum No. 2015-04.


Memorandum No. 2017-02   (June 8, 2017)
Bulletin 52


Memorandum No. 2017-01   (March 31, 2017)
2017 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2017

 

Return to Top of Page


 

2016 Commission Memorandums

 

Memorandum No. 2016-06   (September 29, 2016)
Workers’ Compensation Benefit Rate Tables October 1, 2016 - September 30, 2017


Memorandum No. 2016-05   (September 29, 2016)
Calculating Weekly Benefit Amounts without FICA and/or Medicare Deductions


Memorandum No. 2016-04   (September 29, 2016)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2016-03   (July 5, 2016)
2016 Official Connecticut Practitioner Fee Schedule effective July 15, 2016


Memorandum No. 2016-02   (March 31, 2016)
2016 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2016


Memorandum No. 2016-01   (January 7, 2016)
WCC Medical Protocols for Psychological Pain Assessment and Treatment - Effective February 15, 2016

 

Return to Top of Page


 

2015 Commission Memorandums

 

Memorandum No. 2015-12   (December 31, 2015)
2016 WCC Hospital and Ambulatory Surgical Center Fee Schedule


Memorandum No. 2015-11   (October 6, 2015)
Calculating Weekly Benefit Amounts Without FICA and/or Medicare Deductions


Memorandum No. 2015-10   (September 30, 2015)
Workers’ Compensation Benefit Rate Tables October 1, 2015 - September 30, 2016


Memorandum No. 2015-09   (September 30, 2015)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2015-08   (July 14, 2015)
Updated WCC Medical Protocols for Treatment of Knee Injuries - Effective August 15, 2015


Memorandum No. 2015-07   (July 1, 2015)
2015 Official Connecticut Practitioner Fee Schedule effective July 15, 2015


Memorandum No. 2015-06   (June 30, 2015)
Bulletin 51


Memorandum No. 2015-05   (June 30, 2015)
Filing of Notice of Appearance (NOA)


Memorandum No. 2015-04   (June 30, 2015)
Workers’ Compensation Commission Guidelines for Mediation effective July 1, 2015

NOTE: This memo is superseded by Memorandum No. 2017-03.


Memorandum No. 2015-03   (May 7, 2015)
Calculating Weekly Benefit Amounts Without FICA and/or Medicare Deductions


Memorandum No. 2015-02   (March 31, 2015)
2015 Official Connecticut Fee Schedule for Hospitals and Ambulatory Surgical Centers effective April 1, 2015


Memorandum No. 2015-01   (February 25, 2015)
Updated WCC Medical Protocols for Treatment of Hand, Wrist and Elbow Injuries - Effective April 1, 2015

 

Return to Top of Page


 

2014 Commission Memorandums

 

Memorandum No. 2014-06   (December 31, 2014)
Issuance of the Official Fee Schedule for Hospitals and Ambulatory Surgical Centers Pursuant to Public Act No. 14-167 (Senate Bill No. 61) Effective for Medical Treatment Rendered On and After April 1, 2015


Memorandum No. 2014-05   (September 29, 2014)
Workers' Compensation Benefit Rate Tables October 1, 2014 - September 30, 2015


Memorandum No. 2014-04   (September 29, 2014)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2014-03   (July 8, 2014)
2014 Official Connecticut Practitioner Fee Schedule effective July 15, 2014


Memorandum No. 2014-02   (February 28, 2014)
Updated WCC Medical Protocols for treatment of shoulder injuries effective April 1, 2014


Memorandum No. 2014-01   (January 28, 2014)
Changes for the 2013 Official Connecticut Practitioner Fee Schedule

 

Return to Top of Page


 

2013 Commission Memorandums

 

Memorandum No. 2013-06   (September 27, 2013)
Workers’ Compensation Benefit Rate Tables October 1, 2013 - September 30, 2014


Memorandum No. 2013-05   (September 27, 2013)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2013-04   (July 10, 2013)
2013 Official Connecticut Practitioner Fee Schedule effective July 15, 2013


Memorandum No. 2013-03   (March 4, 2013)
Interim Psychiatry fee schedule effective January 1, 2013


Memorandum No. 2013-02   (March 1, 2013)
REVISED Workers’ Compensation Benefit Rate Tables: January 1, 2013-September 30, 2013


Memorandum No. 2013-01   (January 29, 2013)
Modifications to Weekly Benefit Tables

 

Return to Top of Page


 

2012 Commission Memorandums

 

Memorandum No. 2012-05   (September 28, 2012)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2012-04   (September 25, 2012)
Workers’ Compensation Benefit Rate Tables October 1, 2012 - September 30, 2013


Memorandum No. 2012-03   (July 10, 2012)
2012 Official Connecticut Practitioner Fee Schedule effective July 15, 2012


Memorandum No. 2012-02   (May 15, 2012)
Practice Book - Depositions


Memorandum No. 2012-01   (May 15, 2012)
Updated WCC Medical Protocols effective July 1, 2012

 

Return to Top of Page


 

2011 Commission Memorandums

 

Memorandum No. 2011-04   (September 27, 2011)
Workers’ Compensation Benefit Rate Tables October 1, 2011 - September 30, 2012


Memorandum No. 2011-03   (September 26, 2011)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2011-02   (July 1, 2011)
2011 Official Connecticut Practitioner Fee Schedule effective July 15, 2011


Memorandum No. 2011-01   (February 22, 2011)
Correction to Weekly Benefit Tables

 

Return to Top of Page


 

2010 Commission Memorandums

 

Memorandum No. 2010-06   (September 27, 2010)
Workers’ Compensation Benefit Rate Tables October 1, 2010 - September 30, 2011

NOTE: Memorandum No. 2011-01 Addresses a Correction to the Benefit Rate Tables.


Memorandum No. 2010-05   (September 15, 2010)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2010-04   (July 27, 2010)
Commissioner’s Examination Procedure - Effective August 1, 2010


Memorandum No. 2010-03   (June 7, 2010)
2010 Official Connecticut Practitioner Fee Schedule effective July 15, 2010 and Availability of Workers’ Compensation Commission Bulletin No. 48


Memorandum No. 2010-02   (June 4, 2010)
Revised Stipulation Procedure - Effective July 1, 2010

NOTE: This memo supersedes Memorandum No. 2007-02.


Memorandum No. 2010-01   (June 1, 2010)
Payor and Medical Provider Guidelines to Improve the Coordination of Medical Services ~ Effective July 1, 2010

 

Return to Top of Page


 

2009 Commission Memorandums

 

Memorandum No. 2009-03   (September 25, 2009)
Workers’ Compensation Benefit Rate Tables October 1, 2009 - September 30, 2010


Memorandum No. 2009-02   (September 1, 2009)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2009-01   (July 8, 2009)
2009 Official Connecticut Practitioner Fee Schedule effective July 15, 2009

 

Return to Top of Page


 

2008 Commission Memorandums

 

Memorandum No. 2008-05   (September 17, 2008)
REVISED Professional Guide for Attorneys, Physicians and Other Health Care Practitioners; Guidelines for Cooperation


Memorandum No. 2008-04   (September 17, 2008)
Workers’ Compensation Benefit Rate Tables October 1, 2008 - September 30, 2009


Memorandum No. 2008-03   (September 17, 2008)
Electronic Filing of First Reports of Injury Mandated


Memorandum No. 2008-02   (August 27, 2008)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2008-01   (July 10, 2008)
2008 Official Connecticut Practitioner Fee Schedule effective July 15, 2008

 

Return to Top of Page


 

2007 Commission Memorandums

 

Memorandum No. 2007-07   (September 24, 2007)
Form 36


Memorandum No. 2007-06   (September 24, 2007)
Form 30D


Memorandum No. 2007-05   (September 24, 2007)
Workers’ Compensation Benefit Rate Tables October 1, 2007 - September 30, 2008


Memorandum No. 2007-04   (September 5, 2007)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2007-03   (June 25, 2007)
WCC Bulletin No. 47


Memorandum No. 2007-02   (April 2, 2007)
Revised Stipulation Procedure

NOTE: This memo is superseded by Memorandum No. 2010-02.
NOTE: This memo supersedes Memorandum No. 2000-11.


Memorandum No. 2007-01   (March 28, 2007)
Official Connecticut Practitioner Fee Schedule 2007 Update effective April 1, 2007

 

Return to Top of Page


 

2006 Commission Memorandums

 

Memorandum No. 2006-04   (September 20, 2006)
Workers’ Compensation Benefit Rate Tables October 1, 2006 - September 30, 2007


Memorandum No. 2006-03   (August 21, 2006)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2006-02   (April 4, 2006)
Montville, Uncasville, Waterford - Change in District


Memorandum No. 2006-01   (April 4, 2006)
Official Connecticut Practitioner Fee Schedule 2006 Update effective May 1, 2006

 

Return to Top of Page


 

2005 Commission Memorandums

 

Memorandum No. 2005-07   (September 22, 2005)
Workers’ Compensation Benefit Rate Tables October 1, 2005-September 30, 2006


Corrective Memorandum No. 2005-06a   (September 22, 2005)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments

NOTE: This memo supersedes Memorandum No. 2005-06.]


Memorandum No. 2005-05   (June 9, 2005)
Voluntary Agreements


Memorandum No. 2005-04   (May 9, 2005)
Commutation Rate


Memorandum No. 2005-03   (April 29, 2005)
WCC Bulletin No. 46


Memorandum No. 2005-02   (March 15, 2005)
Revised Official Connecticut Practitioner Fee Schedule effective April 1, 2005


Memorandum No. 2005-01   (February 3, 2005)
Newly-Updated 36, 42, and 98 Forms

 

Return to Top of Page


 

2004 Commission Memorandums

 

Memorandum No. 2004-08   (November 9, 2004)
Workers’ Compensation Notice to Employees (Posting Notice)


Memorandum No. 2004-07   (October 22, 2004)
New Building Permit Forms Available


Memorandum No. 2004-06   (September 20, 2004)
Workers’ Compensation Benefit Rate Tables October 1, 2004 - September 30, 2005


Memorandum No. 2004-05   (August 27, 2004)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2004-04   (March 11, 2004)
Form 44 (Order to Second Injury Fund in Cases of Concurrent Employment)


Memorandum No. 2004-03   (March 11, 2004)
Official Connecticut Practitioner Fee Schedule 2004 Update effective April 1, 2004


Memorandum No. 2004-02   (January 12, 2004)
“Revised Professional Guide for Attorneys, Physicians and Other Health Care Practitioners; Guidelines for Cooperation”


Memorandum No. 2004-01   (January 12, 2004)
Deposition and Formal Hearing Charges

 

Return to Top of Page


 

2003 Commission Memorandums

 

Memorandum No. 2003-06   (September 18, 2003)
Workers’ Compensation Benefit Rate Tables October 1, 2003 - September 30, 2004


Memorandum No. 2003-05   (August 22, 2003)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2003-04   (June 30, 2003)
Health Insurance Portability and Accountability Act (HIPAA) and Workers’ Compensation


Memorandum No. 2003-03   (June 26, 2003)
WCC Bulletin No. 45


Memorandum No. 2003-02   (April 17, 2003)
Limited Liability Companies - Revised Forms 6B and 75

NOTE: This memo is superseded by Memorandum No. 2019-02.


Memorandum No. 2003-01   (March 11, 2003)
Official Connecticut Practitioner Fee Schedule 2003 Update effective April 1, 2003

 

Return to Top of Page


 

2002 Commission Memorandums

 

Memorandum No. 2002-08   (September 27, 2002)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments

NOTE: This memo supersedes Memorandum No. 2002-05.


Memorandum No. 2002-07   (September 27, 2002)
“Professional Guide for Attorneys, Physicians and Other Health Care Practitioners; Guidelines for Cooperation”


Memorandum No. 2002-06   (September 12, 2002)
Workers’ Compensation Benefit Rate Tables October 1, 2002 - September 30, 2003


Memorandum No. 2002-05   (August 26, 2002)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments

NOTE: This memo is superseded by Memorandum No. 2002-08.


Memorandum No. 2002-04   (July 26, 2002)
New and Revised Forms


Memorandum No. 2002-03   (May 28, 2002)
Hearing Requests


Memorandum No. 2002-02   (May 7, 2002)
Security Issues


Memorandum No. 2002-01   (March 8, 2002)
Revised Official Connecticut Practitioner Fee Schedule effective April 1, 2002

 

Return to Top of Page


 

2001 Commission Memorandums

 

Memorandum No. 2001-11   (December 21, 2001)
Pre-formal Memos


Memorandum No. 2001-10   (October 29, 2001)
Revised Forms


Memorandum No. 2001-09   (October 26, 2001)
Stone & Webster Inc. Bankruptcy and Conditional Relief from Stay


Memorandum No. 2001-08   (October 15, 2001)
Nurse Practitioners


Memorandum No. 2001-07   (September 21, 2001)
Charges for Medical Services


Memorandum No. 2001-06   (September 21, 2001)
Cell Phones and Beepers


Memorandum No. 2001-05   (September 12, 2001)
Workers’ Compensation Benefit Rate Tables October 1, 2001 - September 30, 2002


Memorandum No. 2001-04   (August 20, 2001)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2001-03   (July 20, 2001)
Claimant’s Attorney’s Fee Guidelines


Memorandum No. 2001-02   (February 8, 2001)
Revised Official Connecticut Practitioner Fee Schedule effective February 15, 2001


Memorandum No. 2001-01   (February 1, 2001)
Authorization for Treatment

 

Return to Top of Page


 

2000 Commission Memorandums

 

Memorandum No. 2000-13   (November 21, 2000)
Revised Hearing Notice Procedure


Memorandum No. 2000-12   (November 1, 2000)
Revised Affidavit Regarding Issuance of Building Permit Pursuant to § 31-286b


Memorandum No. 2000-11   (October 30, 2000)
Revised Stipulation Procedure

NOTE: This memo is superseded by Memorandum No. 2007-02.


Memorandum No. 2000-10   (October 30, 2000)
§ 31-299b Hold Harmless Language in Stipulations


Memorandum No. 2000-09   (October 27, 2000)
Fees for CPT Codes 97001 and 97003


Memorandum No. 2000-08   (October 17, 2000)
Employer’s First Report of Occupational Injury or Illness Form


Memorandum No. 2000-07   (September 27, 2000)
Changes to Fee Schedule and Billing Guidelines effective October 1, 2000


Memorandum No. 2000-06   (September 11, 2000)
Workers’ Compensation Benefit Rate Tables October 1, 2000 - September 30, 2001


Memorandum No. 2000-05   (August 11, 2000)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 2000-04   (April 27, 2000)
Official Connecticut Practitioner Fee Schedule - 2000 CPT Update Effective May 1, 2000


Memorandum No. 2000-03   (April 1, 2000)
Pharmaceutical Reimbursement


Memorandum No. 2000-02   (March 22, 2000)
Furnishing of IME Reports


Memorandum No. 2000-01   (January 6, 2000)
Pharmaceutical Reimbursement

 

Return to Top of Page


 

1999 Commission Memorandums

  

Memorandum No. 1999-18   (November 17, 1999)
Voluntary Agreement Forms


Memorandum No. 1999-17   (September 20, 1999)
Workers’ Compensation Benefit Rate Tables October 1, 1999 - September 30, 2000


Memorandum No. 1999-16   (August 17, 1999)
Average Weekly Wage, Maximum Compensation Rate, and Cost-of-Living Adjustments


Memorandum No. 1999-15   (July 29, 1999)
Stipulations


Memorandum No. 1999-14   (July 22, 1999)
Form 36 Revised 7/14/99


Memorandum No. 1999-13   (July 22, 1999)
Voluntary Agreement Form Revised 7/20/99


Memorandum No. 1999-12   (July 12, 1999)
Nurse Case Managers

NOTE: This memo supersedes Memorandum No. 1999-10.


Memorandum No. 1999-11   (June 29, 1999)
WCC Bulletin 43


Memorandum No. 1999-10   (June 18, 1999)
Nurse Case Managers

NOTE: This memo is superseded by Memorandum No. 1999-12.


Memorandum No. 1999-09   (June 18, 1999)
Dispute Resolution Panel


Memorandum No. 1999-08   (May 17, 1999)
Commissioner’s Examinations


Memorandum No. 1999-07   (April 28, 1999)
Milford - Change in District


Memorandum No. 1999-06   (April 27, 1999)
Medical Panel Exams Pursuant to C.G.S. § 31-349c


Memorandum No. 1999-05   (April 5, 1999)
Official Connecticut Practitioner Fee Schedule - 1999 CPT Update Effective April 1, 1999


Memorandum No. 1999-04   (March 25, 1999)
Form 43/Form36


Memorandum No. 1999-03   (March 4, 1999)
Transfers to the Second Injury Fund (§ 31-349)


Memorandum No. 1999-02   (February 19, 1999)
Stipulations - Proposed Social Security Regulations


Memorandum No. 1999-01   (February 9, 1999)
1999 CPT Codes - Official Connecticut Practitioner Fee Schedule

 

Return to Top of Page


 

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

 

Return to Top of Page


 

1992-1997 Commission Memorandums

 

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

 

Return to Top of Page