The nation s most experienced provider of workers compensation information, tools, and services

Size: px
Start display at page:

Download "The nation s most experienced provider of workers compensation information, tools, and services"

Transcription

1 The nation s most experienced provider of workers compensation information, tools, and services July 11, 2014 ITE Report Contact: Legislative_Activity@ncci.com Regulatory Services RLA State Issues Contacts: Please refer to the list of State Relations Executives at the end of this report. LEGISLATIVE ACTIVITY LEGISLATIVE SESSION UPDATES This report contains descriptions and/or excerpts of relevant bills that have passed the first chamber, passed the second chamber, or have been enacted during the specific periods. In addition, a recap of significant legislative and judicial activity impacting the workers compensation system will be included in the first report published each month. This report is issued on a weekly basis throughout the legislative season, and it provides updates on the content of these bills if and when they progress through the legislative process. This report includes bills from states where NCCI provides ratemaking services (see state list under Contact Information) and the US Congress. BILLS ENACTED The following bill was enacted within the one-week period ending July 2, Rhode Island HB 8282 was: Passed by the first chamber on June 20, 2014 Passed by the second chamber on June 21, 2014 Included in NCCI s July 4, 2014 Legislative Activity Report (RLA ) Enacted and effective on July 1, 2014 HB 8282 amends various sections of the State of Rhode Island General Laws related to the procedure and administration of the Rhode Island workers compensation court as follows: Advisory council. (a) There is created a workers compensation advisory council consisting of fifteen (15) sixteen (16) members as follows: (1) The chief judge of the workers compensation court and one additional judge of the workers compensation court and one member of the Bar who primarily represents injured workers before the workers compensation court, both the to be selected by the chief judge; (2) The director of business regulation; (3) The director of administration; (4) Three (3) representatives from labor appointed by the governor, one of whom shall be an injured worker; (5) Three (3) representatives from business appointed by the governor, one of whom shall be a self-insured employer, and one of whom shall represent cities and towns; (6) One representative from the general public appointed by the governor; (7) The chairperson of the senate labor committee or his or her designee; and (8) The chairperson of the house labor committee or his or her designee; (9) The director of labor and training; (10) The chief executive officer of the workers compensation insurance fund or his or her designee. (b) It shall be the duty of the council to advise the governor and the general assembly, on an annual basis, on the administration of the workers compensation system Employee s choice of physician, dentist, or hospital Payment of charges Physician reporting schedule. (b) Within three (3) days of an initial visit following an injury, the health care provider shall provide to the insurer or self-insured employer, and the employee and his or her attorney a notification of compensable injury form to be approved by the administrator of the medical advisory board. Within three (3) days of the injured employee s release or discharge, return to work, and/or recovery 2014 National Council on Compensation Insurance, Inc. All Rights Reserved. Page 1 of 10

2 from an injury covered by chapters of this title, the health care provider shall provide a notice of release to the insurer or self-insured employer and the employee and his or her attorney on a form approved by the division. A twenty dollar ($20.00) fee may be charged by the health care provider to the insurer or self-insured employer for the notification of compensable injury forms or notice of release forms or for affidavits filed pursuant to subsection (c) of this section, but only if filed in a timely manner. No claim for care or treatment by a physician, dentist, or hospital chosen by an employee shall be valid and enforceable as against his or her employer, the employer s insurer, or the employee, unless the physician, dentist, or hospital gives written notice of the employee s choice to the employer/insurance carrier within fifteen (15) days after the beginning of the services or treatment. The health care provider shall in writing submit present to the employer or insurance carrier an itemized bill and report for the services or treatment and a final itemized bill for all unpaid services or treatment within three (3) months after the conclusion of the treatment. The employee shall not be personally liable to pay any physician, dentist, or hospital bills in cases where the physician, dentist, or hospital has forfeited the right to be paid by the employer or insurance carrier because of noncompliance with this section. (d) Itemized bill, as referred to in this section, means a completed statement of charges, on a form CMS HCFA 1500, UB 92/94 or other form suitable to the insurer, which includes, but is not limited to, an enumeration of specific types of care provided, facilities or equipment used, services rendered, and appliances or medicines prescribed, for purposes of identifying the treatment given the employee with respect to his or her injury. (f) (1) Compensation for medical expenses and other services under Section , or is due and payable within twenty-one (21) days from the date a request is payment is not made within twenty-one (21) days from the date a request is made for payment, the provider of medical services may add, and the insurer or self-insurer shall pay, interest at the per annum rate as provided in Section on the amount due. The employee or the medical provider may file a petition with the administrator of the workers compensation court which petition shall follow the procedure as authorized in chapter 35 of this title. (2) The twenty-one (21) day period in subdivision (1) of this subsection and in Section shall begin on the date the insurer receives a request with appropriate documentation required to determine whether the claim is compensable and the payment requested is due Weekly compensation for total incapacity Permanent total disability Dependents allowances. (a) (1) While the incapacity for work resulting from the injury is total, the employer shall pay the injured employee a weekly compensation equal to seventy-five percent (75%) of his or her average weekly spendable base wages, earnings, or salary, as computed pursuant to the provisions of Section The amount may not exceed more than sixty percent (60%) of the state average weekly wage of individuals in covered employment under the provisions of the Rhode Island Employment Security Act as computed and established by the Rhode Island department of labor and training, annually, on or before May 31 of each year, under the provisions of Section (a). Effective September 1, 1974, the maximum rate for weekly compensation for total disability shall not exceed sixty-six and two-thirds percent (662/3%) of the state average weekly wage as computed and established under the provisions of Section (a). Effective September 1, 1975, the maximum rate for weekly compensation for total disability shall not exceed one hundred percent (100%) of the state average weekly wage as computed and established under the provisions of Section (a). Effective September 1, 2007, the maximum rate for weekly compensation for total disability shall not exceed one hundred fifteen percent (115%) of the state average weekly wage as computed and established under the provisions of Section (a). Effective October 1, 2016, the maximum rate for weekly compensation for total disability shall not exceed one hundred twenty percent (120%) of the state average weekly wage as computed and established under the provisions of Section (a) and effective October 1, 2017, the maximum rate for weekly compensation for total disability shall not exceed one hundred twenty - five percent (125%) of the state average weekly wage as computed and established under the provisions of Section (a). If the maximum weekly benefit rate is not an exact multiple of one dollar ($1.00), then the rate shall be raised to the next higher multiple of one dollar ($1.00) Continuation of benefits Partial incapacity. (a) (1) For all injuries occurring on or after September 1, 1990, in those cases where the employee has received a notice of intention to terminate partial incapacity benefits pursuant to Section , the employee or his or her duly authorized representative may file with the workers compensation court a petition for continuation of benefits on forms prescribed by the workers compensation court. In any proceeding before the workers compensation court on a petition for continuation of partial incapacity benefits, where the employee demonstrates by a fair preponderance of the evidence that his or her partial incapacity poses a material hindrance to obtaining employment suitable to his or her limitation, partial incapacity benefits shall continue. For injuries on and after July 1, , material hindrance is defined to include only compensable injuries causing a greater than sixty-five percent (65%) degree of functional impairment and/or disability. Any period of time for which the employee has received benefits for total incapacity shall not be included in the calculation of the three hundred and twelve (312) week period. (2) The provisions of this subsection apply to all injuries from Sept. 1, 1990, to July 1, Petition for determination of controversy Contents and filing. (a) In all disputes between an employer and employee in regard to compensation or any other obligation established under chapters of this title, and when death has 2014 National Council on Compensation Insurance, Inc. All Rights Reserved. Page 2 of 10

3 resulted from the injury and the dependents of the deceased employee entitled to compensation are, or its apportionment among them is, in dispute, any person in interest or his or her duly authorized representative may file with the administrator of the workers compensation court a petition prescribed by the court, setting forth the names and residences of the parties, the facts relating to employment at the time of injury, the cause, extent, and character of the injury, the amount of wages, earnings, or salary received at the time of the injury, and the knowledge of the employer of notice of the occurrence of the injury, and any other facts that may be necessary and proper for the information of the court, and shall state the matter in dispute and the claims of the petitioner with reference to it; provided, that no petition shall be filed within twenty-one (21) days of the date of the injury and no petition regarding any other obligation established under chapters of this title shall be filed until twenty-one (21) days after written demand for payment upon the employer or insurer or written notice to the employer or insurer of failure to fulfill the obligation, except that any petition alleging the non-payment or late payment of weekly compensation benefits, attorneys fees, and costs, may be filed after fourteen (14) days from the date the payment is due as set forth in Sections , , and (c). All demands seeking payment of bills for medical services rendered shall include reference to a claim number or a legible copy of the agreement, order, and/or decree, if appropriate, establishing liability. Medical bills for services ordered paid by decree or pretrial order shall be paid within fourteen (14) days of the entry of the decree or order. In the event that the bills are not paid within the fourteen (14) day period, a petition may be filed to enforce said order or decree without any additional written notice to the employer or insurer Establishment Sources Administration. (a) There shall be established within the department of labor and training a special restricted receipt account to be known as the Rhode Island uninsured employers fund. The fund shall be capitalized from excise taxes assessed against uninsured employers pursuant to the provisions of Section of this chapter and from general revenues appropriated by the legislature. Beginning in state fiscal year ending June 30, , the legislature may appropriate up to two million dollars ($2,000,000) in general revenue funds annually for deposit into the Rhode Island uninsured employers fund Payments to employees of uninsured employers. (a) Where it is determined that the employee was injured in the course of employment while working for an employer who fails to maintain a policy of workers compensation insurance as required by Rhode Island general laws Section , et seq., the uninsured employers fund shall pay the benefits to which the injured employee would be entitled pursuant to chapters 29 to 38 of this title subject to the limitations set forth herein. (b) The workers compensation court shall hear all petitions for payment from the fund pursuant to Rhode Island general laws Section , et seq., provided, however, that the uninsured employers fund and the employer shall be named as parties to any petition seeking payment of benefits from the fund. (c) Where an employee is deemed to be entitled to benefits from the uninsured employers fund, the fund shall pay benefits for disability and medical expenses as provided pursuant to chapters 29 to 38 of this title except that the employee shall not be entitled to receive benefits for loss of function and disfigurement pursuant to the provisions of Rhode Island general laws Section (d) The fund shall pay cost, counsel and witness fees as provided in Rhode Island general laws Section to any employee who successfully prosecutes any petitions for compensation, petitions for medical expenses, petitions to amend a pretrial order or memorandum of agreement and all other employee petitions and to employees who successfully defend, in whole or in part, proceedings seeking to reduce or terminate any and all workers compensation benefits; provided, however, that the attorney s fees awarded to counsel who represent the employee in petitions for lump sum commutation filed pursuant to Rhode Island general laws Section or in the settlement of disputed cases pursuant to Rhode Island general laws Section shall be limited to the maximum amount paid to counsel who serve as court appointed attorneys in workers compensation proceedings as established by rule or order of the Rhode Island supreme court. (e) In the event that the uninsured employer makes payment of any monies to the employee to compensate the employee for lost wages or medical expenses, the fund shall be entitled to a credit for all such monies received by or on behalf of the employee against any future benefits payable directly to the employee. (f) This section shall apply to injuries that occur on or after January 1, Deduction of amounts received from workers compensation or as damages. Any amount paid or payable under the provisions of any workers compensation law exclusive of Medicare set-aside allocations, specific compensation benefits or any benefits authorized by the terms of a collective bargaining agreement or as the result of any action for damages for personal injuries against the state of Rhode Island on account of the death or disability of a member shall be offset against and payable in lieu of any benefits payable out of funds provided by the state under the provisions of this chapter on account of the death or disability of the member. If the value of the total commuted benefits under any workers compensation law or action is less than the present value on an actuarial basis of the benefits otherwise payable under this chapter, the value of the commuted payments shall be deducted from the present value of the benefits and the balance thereof shall be payable under the provisions of this chapter. Note: HB 8282 is identical to SB 3053 Substitute A, which was also enacted on July 1, National Council on Compensation Insurance, Inc. All Rights Reserved. Page 3 of 10

4 BILLS PASSING SECOND CHAMBER The following bills passed the second chamber within the one-week period ending July 2, North Carolina HB 1034 was: Passed by the first chamber on June 12, 2014 Included in NCCI s June 27, 2014 Legislative Activity Report (RLA ) Amended and passed by the second chamber on June 26, 2014 HB 1034 amends various sections of the North Carolina General Statutes including, but not limited to, sections Workers Compensation Fund for the benefit of volunteer safety workers and Definitions as follows: Workers Compensation Fund for the benefit of volunteer certain safety workers. (a) Definition. Definitions. As used in this section, the term following terms apply: (1) Eligible entity. One of the following entities that support eligible units and members of eligible units: a. North Carolina State Firemen s Association. b. The North Carolina Association of Fire Chiefs, Incorporated. c. North Carolina Association of Rescue and Emergency Medical Services, Inc. (2) eligible unit means a volunteer Eligible unit. A fire department or volunteer rescue/ems unit that (i) is not part of a unit of local government and (ii) is exempt from State income tax under G.S (b) Creation. The Workers Compensation Fund is created in the Department of Insurance as an expendable trust fund. Accordingly, interest and other investment income earned by the Fund accrues to it, and revenue in the Fund at the end of a fiscal year remains in the Fund and does not revert. (c) Use. Revenue in the Workers Compensation Fund shall be used to provide workers compensation benefits to (i) members of eligible units. units and (ii) the employees and volunteers of eligible entities. Chapter 97 of the General Statutes governs the payment of benefits from the Fund. Benefits are payable for compensable injuries or deaths that occur on or after July 1, (d) Administration. The State Fire and Rescue Commission, established under G.S , shall administer the Workers Compensation Fund and shall perform this duty by contracting with a third-party administrator. The contracting procedure is not subject to Article 3C of Chapter 143 of the General Statutes. The reasonable and necessary expenses incurred by the Commission in administering the Fund shall be paid out of the Fund by the State Treasurer. The Commission may adopt rules to implement this section. (e) Revenue Source. Revenue is credited to the Workers Compensation Fund from a portion of the proceeds of the tax levied under G.S (d)(3). In addition, every eligible unit and eligible entity that elects to participate shall pay into the Fund an amount set annually by the State Fire and Rescue Commission to ensure that the Fund will be able to meet its payment obligations under this section. The amount shall be set as a per capita fixed dollar an amount for each member of the roster of the eligible unit. unit or for each employee or volunteer of an eligible entity, and the amount may vary based on whether an individual is a volunteer, a part-time employee, or a full-time employee. The payment shall be made to the State Fire and Rescue Commission on or before July 1 of each year. The Commission shall remit the payments it receives to the State Treasurer, who shall credit the payments to the Fund. (f) (Effective until April 1, 2016) The amount of the tax imposed by G.S (d)(3) credited to the Workers Compensation Fund shall be the maximum allowed under that statute. (f) (Effective April 1, 2016) Funding Study. The Department of Insurance shall annually conduct a periodic an actuarial study to that shall do all of the following: (1) calculate Calculate the amount required to meet the needs of the Fund. Fund, projecting at least five years into the future. The study shall be based on a revenue amount that is the greater of the amount paid by members of the Fund as determined under subsection (e) of this section for the fiscal year to which the study applies or the amount paid by members of the Fund as determined under subsection (e) of this section for fiscal year (2) Report on the nature of the claims paid by the Fund and any claims-related trends that impact the financial status of the Fund. (3) Calculate how much revenue from the State and from member premiums would be required to meet the needs of the Fund for each of the following scenarios: a. The Fund receives twenty percent (20%) of the net proceeds from the tax collected under G.S (d)(3). b. Member premiums do not change from the prior year. c. Member premiums fully fund the Fund without any State support. (4) Be published no later than February 1 of each year. Upon publishing the study, the Department shall notify the following of its publication: a. The Office of State Budget and Management. b. The House Appropriations Committee. c. The Senate Appropriations/Base Budget Committee. d. The Fiscal Research Division. Additionally, beginning in 2016 and every five years thereafter, the study shall include (i) a comparison of Fund premium levels to the premium levels of employees of municipal fire and rescue departments and (ii) a calculation of the amount of revenue generated by experience-rating premium surcharges and, if necessary, recommend changes to experience-rating premium surcharges given 2014 National Council on Compensation Insurance, Inc. All Rights Reserved. Page 4 of 10

5 claim trends. The Department may contract with a third party to conduct the study required under this section, and the cost of the study may be paid from the Fund. However, if the Department contracts with the same actuary that the Volunteer Safety Workers Compensation Board contracts with to perform the study under this section, then the Department shall not pay the actuary for data collection and analysis that the actuary has already performed as part of its loss reserve analysis for the Board. (g) Allocation of Taxes. The study conducted under subsection (f) of this section shall be reviewed by the Office of State Budget and Management. On or before March 1 of each year, the Office of State Budget and Management, in consultation with the Department of Insurance, must notify the Secretary of Revenue of the amount required to meet the needs of the Fund, as determined by the study, for the upcoming fiscal year. The Secretary of Revenue shall remit that amount, subject to the twenty percent (20%) limitation in G.S (d)(3), to the Fund Definitions (5) Average Weekly Wages. Average weekly wages shall mean the earnings of the injured employee in the employment in which the employee was working at the time of the injury during the period of 52 weeks immediately preceding the date of the injury, including the subsistence allowance paid to veteran trainees by the United States government, provided the amount of said allowance shall be reported monthly by said trainee to the trainee s employer, divided by 52; but if the injured employee lost more than seven consecutive calendar days at one or more times during such period, although not in the same week, then the earnings for the remainder of such 52 weeks shall be divided by the number of weeks remaining after the time so lost has been deducted. Where the employment prior to the injury extended over a period of fewer than 52 weeks, the method of dividing the earnings during that period by the number of weeks and parts thereof during which the employee earned wages shall be followed; provided, results fair and just to both parties will be thereby obtained. Where, by reason of a shortness of time during which the employee has been in the employment of his employer or the casual nature or terms of his employment, it is impractical to compute the average weekly wages as above defined, regard shall be had to the average weekly amount which during the 52 weeks previous to the injury was being earned by a person of the same grade and character employed in the same class of employment in the same locality or community. In case of disabling injury or death to a volunteer fireman; firefighter; volunteer member of an organized rescue squad; an authorized pickup firefighter, as defined in subdivision (2) of this section, when that individual is engaged in emergency fire suppression activities for the North Carolina Forest Service; a duly appointed and sworn member of an auxiliary police department organized pursuant to G.S. 160A-282; or senior members of the State Civil Air Patrol functioning under Subpart C of Part 5 of Article 13 of Chapter 143B of the General Statutes, under compensable circumstances, compensation payable shall be calculated upon the average weekly wage the volunteer fireman, firefighter, volunteer member of an organized rescue squad, authorized pickup firefighter of the North Carolina Forest Service; when that individual is engaged in emergency fire suppression activities for the North Carolina Forest Service, member of an auxiliary police department, or senior member of the State Civil Air Patrol was earning in the employment wherein he principally earned his livelihood as of the date of injury. Provided, however, that the minimum compensation payable to a volunteer fireman, firefighter, volunteer member of an organized rescue squad, an authorized pickup firefighter of the North Carolina Forest Service of the Department of Agriculture and Consumer Services, when that individual is engaged in emergency fire suppression activities for the North Carolina Forest Service, a sworn member of an auxiliary police department organized pursuant to G.S. 160A-282, or senior members of the State Civil Air Patrol shall be sixty-six and two-thirds percent (66 2/3%) of the maximum weekly benefit established in G.S HB 1034 also includes the following language related to workers compensation third-party administrators: When renewing its existing contract with its third-party administrator, which contract expires on June 30, 2014, or contracting with a different third-party administrator, the State Fire and Rescue Commission shall, through its contract, require its workers compensation third-party administrator to do all of the following: (1) Establish a performance management system to set loss prevention goals and track and measure the effectiveness of loss prevention interventions. (2) Evaluate how additional data analytics software or cost models could help manage claim costs. (3) Determine the expenditures per department allocated to loss prevention services geared toward experience-rating reductions and compare the expenditures allocated per department to the experience-rating premium surcharges paid by each department. (4) Assess the different ways in which the Rating Modification Model could be adjusted to generate more revenue and incentivize departments to be more engaged in loss prevention services; and, if warranted, implement changes to the Experience Rating Modification Model based on the approval of the Volunteer Safety Workers Compensation Fund Board. (5) Track all legal claims and associated expenses open as of July 1, 2014, and filed thereafter, including information on the reasons each claim was filed and the conditions of the settlement or court ruling, and then share the information and analysis from the database with the Volunteer Safety Workers Compensation Fund Board at every quarterly board meeting. (6) Track suspected and confirmed fraudulent claims open as of July 1, 2014, and filed thereafter and then share the information and analysis from the database with the Volunteer Safety Workers Compensation Fund Board at every quarterly board meeting. (7) Track information for all claims awarded indemnity compensation affected by the minimum weekly compensation provision, as provided in G.S. 97-2(5), that are open on July 1, 2014, and filed on or after July 1, The database should include the following: a. The date of the volunteer s injury National Council on Compensation Insurance, Inc. All Rights Reserved. Page 5 of 10

6 b. A detailed description of the injury. c. The volunteer s (paid) occupation, or status as a student or unemployed. d. The volunteer s weekly wages from his or her regular paid occupation. e. The amount of indemnity compensation awarded per week based on weekly wages from the regular, paid occupation. f. Whether the claim is affected by the minimum weekly compensation provision. g. The volunteer s post-injury return date to volunteer duties. (8) Report to the Volunteer Safety Workers Compensation Fund Board at every quarterly meeting on all claims awarded indemnity compensation affected by the minimum compensation provision. The report shall include the following: a. The total indemnity compensation awarded for each claim, as well as the compensation per week and the number of weeks of compensation. b. For each claim, the difference between the indemnity compensation awarded per week to the volunteer and the volunteer s weekly wages from his or her regular, paid occupation. c. For each claim, the difference between the total indemnity compensation awarded to the volunteer for number of weeks unable to return to volunteer duties and the volunteer s total wages from regular, paid occupation for the same time period. d. The total number of claims affected by the minimum weekly compensation provision (within a specified time period). e. The total workers indemnity compensation amount awarded for all claims affected by the minimum weekly compensation provision (within a specified time period). f. The difference between the total indemnity compensation awarded to volunteers and the total of all volunteers wages from their regular, paid occupations for the same time period (within a specific time period). (9) Track information for all claims awarded indemnity compensation in which a volunteer can return to his or her paid occupation but not his or her volunteer duty that are open on July 1, 2014, and filed on or after July 1, The database should include the following: a. Whether the volunteer has the ability to perform his or her paid occupation but not his or her volunteer duty. b. The volunteer s weekly wages from his or her regular, paid occupation. c. The amount of indemnity compensation awarded per week based on weekly wages from regular, paid occupation. d. The volunteer s post injury return date to volunteer duties. (10) Report to the Volunteer Safety Workers Compensation Fund Board at every quarterly meeting on the claims awarded indemnity compensation in which the volunteer can return to his or her paid occupation but not to his or her volunteer duty. The report shall include: a. The total number of claims where the volunteer is being awarded indemnity compensation when they can return to their regular, paid occupations (within a specified time period). b. The total indemnity compensation awarded for each claim, as well as the compensation per week and the number of weeks of compensation. c. The total indemnity compensation awarded for all claims (within a specified time period). (11) Include a form in the claims-closing material for volunteers who will not be able to return to their regular, paid occupations even though they can return to their volunteer duties, and track these claims and associated wages lost and prepare a report to share with the Volunteer Safety Workers Compensation Fund Board at every quarterly meeting. (12) Develop a model return-to-work program for use by fire and rescue departments that participate in the Fund and work with a limited number of departments to implement and test the program for a two-year time period. (13) Develop metrics by which to determine if the return-to-work program reduces workers compensation costs. By January 1, 2015, the State Fire and Rescue Commission shall report to the Fiscal Research Division, the House Appropriations Subcommittee on General Government, and the Senate Appropriations Committee on General Government and Information Technology on the status of the Commission s data collection and analysis efforts and shall include in the report a copy of the State Fire and Rescue Commission s contract with the third-party administrator. The State Fire and Rescue Commission shall include the provisions of this subsection in all future contracts with its workers compensation third-party administrators. SB 794 was: Passed by the first chamber on June 19, 2014 Included in NCCI s July 4, 2014 Legislative Activity Report (RLA ) Amended and passed by the second chamber on July 2, 2014 SB 794, in part, amends sections Medical treatment and supplies and Salaries and expenses; administrator, executive secretary, deputy commissioners, and other staff assistance; annual report of the North Carolina General Statutes as follows: Medical treatment and supplies. (f) In claims subject to G.S (b) and (d), a party may file an expedited, emergency, or other medical motion with the Office of the Chief Deputy Commissioner. The nonmoving party shall have the right to contest the motion. Motions and responses shall be submitted via electronic mail to the Commission, the opposing party and the opposing party s attorney, simultaneously. The 2014 National Council on Compensation Insurance, Inc. All Rights Reserved. Page 6 of 10

7 Commission shall conduct an informal telephonic pretrial conference to determine if the motion warrants an expedited or emergency hearing. If the Commission determines that the motion does not warrant an expedited or emergency hearing, the motion shall be decided administratively within 60 days of the date the motion was filed pursuant to rules governing motions practices in contested cases. If the Commission determines that any party has acted unreasonably by initiating or objecting to a medical motion, the Commission may assess costs associated with any proceeding, including reasonable attorneys fees and deposition costs, against the offending party. (g) If the Commission determines that a medical motion should be expedited, each party shall be afforded an opportunity to state its position and to submit documentary evidence at an informal telephonic hearing. The medical motion shall contain documentation and support of the request, including the most relevant medical records and a representation that informal means of resolving the issue have been attempted in good faith, and the opposing parties position, if known. The Commission shall determine whether deposition testimony of medical and other experts is necessary and if so shall order that the testimony be taken within 35 days of the date the motion is filed. For good cause shown, the Commission may reduce or enlarge the time to complete depositions of medical and other experts. Transcripts of depositions shall be expedited and paid for by the administrator, carrier, or employer. Transcripts shall be submitted electronically to the Commission within 40 days of the date the motion is filed unless the Commission has reduced or enlarged the time to complete the depositions. The Commission shall render a decision on the motion within five days of the date transcripts are due to the Commission. (h) If the Commission determines that a medical motion is an emergency, the Commission shall make a determination on the motion within five days of receipt by the Commission of the medical motion. Motions requesting emergency medical relief shall contain the following: a motion as set forth in this subsection regarding a request for medical compensation or a dispute involving medical issues. The nonmoving party shall have the right to contest the motion. Motions and responses shall be submitted contemporaneously via electronic mail to the Commission and to the opposing party or the opposing party s attorney. (1) A party may file a motion with the Executive Secretary for an administrative ruling regarding a request for medical compensation or a dispute involving medical issues. The motion shall be decided administratively pursuant to rules governing motions practices in contested cases. The Commission shall decide the motion within 30 days of the filing of the motion unless an extension of time to respond to the motion has been granted for good cause shown. Either party may file a motion for reconsideration of the administrative order with the Executive Secretary. Either party may request an expedited formal hearing pursuant to G.S and subdivision (2) of this subsection to appeal the decision of the Executive Secretary approving or denying the original motion or the motion for reconsideration. Within five days of the filing of a request for an expedited formal hearing pursuant to G.S and subdivision (2) of this subsection to appeal the decision of the Executive Secretary, the Commission shall assign a Deputy Commissioner to conduct the formal hearing. The decision shall not be stayed during the pendency of an appeal pursuant to G.S and subdivision (2) of this subsection except under those circumstances set out in subdivision (4) of this subsection. A motion to stay shall be filed with the Deputy Commissioner scheduled to conduct the formal hearing pursuant to G.S Either party may appeal the decision of the Deputy Commissioner pursuant to G.S to the Full Commission pursuant to G.S The decision of the Deputy Commissioner shall not be stayed during the pendency of an appeal except under those circumstances set out in subdivision (4) of this subsection. A motion to stay the decision of the Deputy Commissioner pursuant to G.S shall be directed to the Chair of the Commission. The Full Commission shall render a decision on the appeal of the Deputy Commissioner s decision on the motion within 60 days of the filing of the notice of appeal. (2) In lieu of filing a motion with the Executive Secretary for an administrative ruling pursuant to subdivision (1) of this subsection, when appealing a ruling made pursuant to subdivision (1) of this subsection or when appealing an administrative ruling of the Chief Deputy or the Chief Deputy s designee on an emergency motion, a party may request a full evidentiary hearing pursuant to G.S on an expedited basis, limited to a request for medical compensation or a dispute involving medical issues, by filing a motion with the Office of the Chief Deputy Commissioner. The case will not be ordered into mediation based upon a party s request for hearing on the motion or appeal under this subdivision, except upon the consent of the parties. The Commission shall set the date of the expedited hearing, which shall be held within 30 days of the filing of the motion or appeal and shall notify the parties of the time and place of the hearing on the motion or appeal. Upon request, the Commission may order expedited discovery. The record shall be closed within 60 days of the filing of the motion, or in the case of an appeal pursuant to subdivisions (1) and (3) of this subsection, within 60 days of the filing of the appeal, unless the parties agree otherwise or the Commission so orders. Transcripts of depositions shall be expedited if necessary and paid pursuant to rules promulgated by the Commission related to depositions and shall be submitted electronically to the Commission. The Commission shall decide the issue in dispute and make findings of fact based upon the preponderance of the evidence in view of the entire record. The award, together with a statement of the findings of fact, rulings of law, and other matters pertinent to the questions at issue shall be filed with the record of the proceedings within 15 days of the close of the hearing record, and a copy of the award shall immediately be sent to the parties. Either party may appeal the decision of the Deputy Commissioner pursuant to G.S to the Full Commission pursuant to G.S The decision of the Deputy Commissioner pursuant to G.S shall not be stayed during the pendency of an appeal except under those circumstances set out in subdivision (4) of this subsection. A motion to stay the decision of the Deputy Commissioner pursuant to G.S shall be directed to the Chair of the Commission. The Full Commission shall render a decision on the appeal of the Deputy Commissioner s decision on the motion within 60 days of the filing of the notice of appeal. (3) An emergency medical motion filed by either party shall be filed with the Office of the Chief Deputy Commissioner. The Chief Deputy or Chief Deputy s designee shall rule on the motion within five days of receipt unless the Chief Deputy or Chief Deputy s designee determines that the motion is not an emergency, in which case the motion shall be referred to the Executive Secretary for an administrative ruling pursuant to subdivision (1) of this subsection. Motions requesting emergency medical relief shall contain all of 2014 National Council on Compensation Insurance, Inc. All Rights Reserved. Page 7 of 10

8 the following: (1) a. An explanation of the medical diagnosis and treatment recommendation of the health care provider that requires emergency attention. (2) b. A specific statement detailing the time-sensitive nature of the request to include relevant dates and the potential for adverse consequences to the employee movant if the recommended treatment relief is not provided emergently. (3) c. An explanation of opinions known and in the possession of the employee movant of additional medical or other relevant experts, independent medical examiners, and second opinion examiners. (4) d. Documentation known and in the possession of the employee movant in support of the request, including relevant medical records. (5) e. A representation that informal means of resolving the issue have been attempted. Either party may appeal the decision of the Chief Deputy or the Chief Deputy s designee on the emergency motion by requesting an expedited formal hearing pursuant to G.S and subdivision (2) of this subsection to appeal the administrative decision of the Chief Deputy or the Chief Deputy s designee on the emergency motion. Within five days of the filing of a request for an expedited formal hearing pursuant to G.S and subdivision (2) of this subsection, the Commission shall assign a Deputy Commissioner to conduct the formal hearing. The decision of the Chief Deputy or the Chief Deputy s designee shall not be stayed during the pendency of an appeal of the administrative decision except under those circumstances set out in subdivision (4) of this subsection. Any motion to stay shall be filed with the Deputy Commissioner scheduled to conduct the expedited formal hearing pursuant to G.S and subdivision (2) of this subsection. Either party may appeal the decision of the Deputy Commissioner pursuant to G.S to the Full Commission pursuant to G.S If so, the decision of the Deputy Commissioner shall not be stayed during the pendency of an appeal except under those circumstances set out in subdivision (4) of this subsection. Any motion to stay the decision of the Deputy Commissioner pursuant to G.S shall be directed to the Chair of the Commission. The Full Commission shall render a decision on the appeal of the Deputy Commissioner s decision on the motion within 60 days of the filing of the notice of appeal. (4) The Commission shall consider, among other factors, all of the following when determining whether to grant a motion to stay filed pursuant to this subsection: a. Whether there would be immediate and irreparable injury, harm, loss, or damage to either party. b. The nature and cost of the medical relief sought. c. The risk for further injury or disability to the employee inherent in the treatment or its delay. d. Whether it has been recommended by an authorized physician. e. Whether alternative therapeutic modalities are available and reasonable. (5) If the Commission determines that any party has acted unreasonably by initiating or objecting to a motion filed pursuant to this section, the Commission may assess costs associated with any proceeding, including any reasonable attorneys fees and deposition costs, against the offending party (g)(2). Salaries and expenses; administrator, executive secretary, deputy commissioners, and other staff assistance; annual report (2) The total number of requests for, and disputes involving, medical compensation under G.S in which final disposition was not made within days of the filing of the motion with the Commission, and, for each such request or dispute, the date the motion or other initial pleading was filed, the date on which final disposition was made and, where reasonably ascertainable, the date on which any ordered medical treatment was actually provided. SB 794 also disapproves the following rules adopted by the North Carolina Industrial Commission: 04 NCAC 10A.0605 (Discovery) 04 NCAC 10A.0701 (Review by the Full Commission) 04 NCAC 10C.0109 (Vocational Rehabilitation Services and Return to Work) 04 NCAC 10E.0203 (Fees Set by the Commission) 04 NCAC 10L.0101 (Form 21 Agreement for Compensation for Disability) 04 NCAC 10L.0102 (Form 26 Supplemental Agreement as to Payment of Compensation) 04 NCAC 10L.0103 (Form 26A Employer s Admission of Employee s Rights to Permanent Partial Disability) 04 NCAC 10A.0609A (Medical Motions and Emergency Medical Motions) 04 NCAC 10A.0202 (Hearing Costs or Fees) 04 NCAC 10A.0702 (REVIEW OF ADMINISTRATIVE DECISIONS) In addition, SB 794 requires the Industrial Commission to amend and readopt the above disapproved rules as follows: (1) With regard to 04 NCAC 10A.0605 (Discovery), the Commission shall amend subsection (6) of the rule by deleting the following sentence: Until a matter is calendared for a hearing, parties may serve requests for production of documents without leave of the Commission and by inserting the following sentence: The parties may serve requests for production of documents without leave of the Commission until 35 days prior to the date of hearing ; and by changing the word shall to may in subsection (7) of the rule. (2) With regard to 04 NCAC 10A.0609A (Medical Motions and Emergency Medical Motions), the Commission shall amend 2014 National Council on Compensation Insurance, Inc. All Rights Reserved. Page 8 of 10

9 subsection (a) of the rule by adding the word either between the word before and the ; adding the phrase or the Executive Secretary after the word Commissioner ; changing the word simultaneously to contemporaneously ; and changing the word and that appears between the words party and opposing to or. Subsection (b) of the rule shall be amended by deleting the phrase Once notification has been received by the parties that a medical motion has been assigned to a Deputy Commissioner, subsequent ; adding the word Subsequent before the word filings ; adding the word electronically between the words submitted and directly ; and adding the phrase either the Executive Secretary or between the words to and the. The Commission shall amend subsection (c) of the rule by deleting the sentence Upon receipt of a medical motion, carriers, third-party administrators, and employers shall immediately send notification of the name, address, telephone number and fax number of the attorney appearing on their behalf to medicalmotions@ic.nc.gov. and deleting the word also from the subsection. The Commission shall amend subsection (d)(2) of the rule by substituting the word employee for the word claimant throughout. The Commission shall amend subsection (d)(6) of the rule by substituting the following phrase if an attorney has been retained for the employer or carrier, the attorney s for the phrase the counsel for employer and carrier s. The Commission shall amend subsection (d)(8) of the rule by adding the word the between the words of and claimant ; by substituting the word employee for claimant ; by deleting the phrase and the treatment recommendation ; by adding the word the between the words and and name ; and by substituting the word any for the word the that appears between the words of and health. The Commission shall add the phrase, if any after the word request in subsection (d)(10) of the rule. The Commission shall amend subsection (d)(11) of the rule by substituting the word movant for the word employee ; and by substituting the phrase of additional medical or other with the phrase by any. In subsection (d)(12) of the rule, the Commission shall substitute the word employee for plaintiff. The Commission shall substitute the word employee for the word claimant throughout subsection (e)(2) of the rule. The Commission shall amend subsection (e)(3) of the rule by adding the phrase, if known after the word code. The Commission shall amend subsection (e)(8) of the rule by substituting the word relief for the word treatment. The Commission shall amend subsection (e)(9) of the rule by substituting the word movant for the word employee ; and substituting the phrase of additional medical or other with the phrase by any. The Commission shall amend subsection (e)(11) of the rule by substituting the word documents for the word documentation ; and substituting the phrase employee in support of with the phrase movant relevant to. The Commission shall amend the rule by deleting subsections (f), (g), and (i) of the rule; former subsection (j) of the rule shall become new subsection (f) of the rule; former subsection (k) of the rule shall become new subsection (i) of the rule. The Commission shall amend subsection (h) of the rule by deleting the phrase deemed necessary by the Deputy Commissioner ; by adding the phrase pursuant to G.S between the words order and within ; and by deleting the phrase within 35 days of the date the motion is filed. Transcripts of depositions shall be submitted electronically to the Commission within 40 days of the date of the filing of the motion ; and by adding the phrase or upon agreement of the parties after the phrase for good cause shown. The Commission shall amend the rule by adding a new subsection (g) that shall read as follows: (g) A party may appeal an order of the Executive Secretary on a motion brought pursuant to G.S (f)(1) or receipt of a ruling on a motion to reconsider filed pursuant to Rule.0702(b) of the Subchapter by giving notice of appeal to the Docket Section within 15 calendar days. A letter expressing an intent to appeal a decision of the Executive Secretary shall be considered a request for an expedited hearing pursuant to G.S and G.S The letter shall specifically identify the order from which appeal is taken. After receipt of a notice of appeal, the appeal shall be assigned to a Deputy Commissioner by the Docket Section, and an order under the name of the Deputy Commissioner to which the appeal is assigned shall be issued within three days of receipt of the notice of appeal. The Commission shall amend the rule by adding a new subsection (j) that shall read as follows: (j) A party may appeal the administrative decision of the Chief Deputy or the Chief Deputy s designee filed pursuant to G.S (f)(3) by giving notice of appeal to the Docket Section within 15 calendar days of receipt of the Order. A letter expressing an intent to appeal the Chair or the Chair s designee s Order filed pursuant to G.S (f)(3) shall be considered a notice of appeal, provided that the letter specifically identifies the Order from which appeal is taken. After receipt of notice of appeal, the appeal shall be acknowledged by the Docket Section within three days by sending an Order under the name of the Deputy Commissioner to which the appeal is assigned. The appeal of the administrative decision of the Chair or the Chair s designee shall be subject to G.S (f)(2) and G.S The Commission shall amend new subsection (i) of the rule by substituting the phrase the decision of a Deputy Commissioner, Chief Deputy, or Chief Deputy s designee filed for the phrase a Deputy Commissioner s Order on a motion brought ; by adding the phrase (f)(2) between the words G.S and by ; by deleting the phrase or receipt of the ruling on a Motion to Reconsider the Order filed pursuant to Rule.0702(b) of this Subchapter ; by substituting the word filed for the phrase on a motion brought ; by substituting the phrase briefs and set the schedule for filing. for the phrase briefs and the schedule for filing them. At the time the motion is set for informal hearing, the Chair of the Panel shall also indicate to the parties if oral arguments are to be by telephone, in person, or waived. ; and by adding A Full Commission hearing on an appeal of a medical motion filed pursuant to G.S (f)(1), 97-25(f)(2), and 97-25(f)(3) shall be held telephonically and shall not be recorded unless unusual circumstances arise and the Commission so orders. (3) With regard to 04 NCAC 10A.701 (Review by the Full Commission), the Commission shall amend subsection (b) of the rule by inserting the sentences Parties represented by counsel shall sign a joint certification acknowledging receipt of the Form 44 Application for Review and the official transcript and exhibits and submit the certification within ten days of receipt of the Form 44 Application for Review and the official transcript and exhibits. The certification shall stipulate the date the Form 44 Application for Review and the official transcript and exhibits were received by the parties and shall note the date the appellant s brief is due. after the sentence that reads The shall also provide instructions for the submission of the parties acknowledgement of receipt of the Form 44 Application for Review and the official transcript and exhibits to the Commission National Council on Compensation Insurance, Inc. All Rights Reserved. Page 9 of 10

10 (4) With regard to 04 NCAC 10C.0109 (Vocational Rehabilitation Services and Return to Work), the Commission shall amend subsection (b) of the rule by deleting the phrase only toward prospective employers offering the opportunity for suitable employment. The Commission shall change the word shall to should in subsection (c) of the rule. The Commission shall change subsection (d)(3) of the rule by substituting the phrase the likely duration until completion of the requested retraining or education, the number of credits needed to complete the retraining or education, the course names and schedules for the retraining or education, and which courses are available on-line versus in person for the phrase the likely duration until completion of the requested retraining or education and the likely class schedules, class attendance requirements, and out-of-class time required for homework and study. The Commission shall substitute the phrase initiate or continue placement activities for the phrase place the worker in suitable employment within subsection (j) of the rule. (5) With regard to 04 NCAC 10E.0202 (Hearing Costs), the Commission shall amend subsection (a) of the rule to insert the following phrase other than workers compensation cases after the word Commission effective July 1, The Commission shall amend the rule by deleting the following sentence from subsection (a) of the rule effective July 1, 2015: In workers compensation cases, these fees shall be paid by the employer unless the Commission orders otherwise, except as specified in subsection (2) above. (6) With regard to 04 NCAC 10E.0203 (Fees Set by the Commission), the Commission shall delete subsection (a)(2) of the rule effective July 1, (7) With regard to 04 NCAC 10L.0101 (Form 21 Agreement for Compensation for Disability), 04 NCAC 10L.0102 (Form 26 Supplemental Agreement as to Payment of Compensation), and 04 NCAC 10L.0103 (Form 26A Employer s Admission of Employee s Rights to Permanent Partial Disability), the Commission shall delete any references to fees for processing agreements and the party responsible for payment of fees effective July 1, (8) With regard to 04 NCAC 10A.0702 (REVIEW OF ADMINISTRATIVE DECISIONS), the Commission shall amend the rule by striking subdivision (3) from subsection (a); by renumbering existing subdivisions (a)(4) and (a)(5) as new subdivisions (a)(3) and (a)(4) respectively; and by adding a new subsection (e) that reads, This rule shall not apply to medical motions filed pursuant to G.S ; provided, however, that a party may request reconsideration of an administrative ruling on a medical motion, or may request a stay, or may request an evidentiary hearing de novo, all as set forth in G.S BILLS PASSING FIRST CHAMBER There were no bills that passed the first chamber within the one-week period ending July 2, Contact Information If you have any questions about the legislation or proposals mentioned, please contact the appropriate NCCI state relations executive (listed below) or a representative of your local insurance trade association. State State Relations Executive Phone Number CT, ME, NH, RI,VT Laura Backus Hall FL, IA Chris Bailey AL, GA, KY, LA, MS Cathy Booth AZ, CO, NM, NV, UT Maggie Karpuk DC, MD, VA, WV David Benedict AK, HI Carolyn Pearl IN, NC, SC, TN Amy Quinn AR, IL, NE, TX Terri Robinson ID, MT, OR Mike Taylor KS, MO, OK, SD Roy Wood Federal Issues Tim Tucker This report is informational and is not intended to provide an interpretation of state and federal legislation National Council on Compensation Insurance, Inc. All Rights Reserved. Page 10 of 10

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2014-64 HOUSE BILL 1034

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2014-64 HOUSE BILL 1034 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 SESSION LAW 2014-64 HOUSE BILL 1034 AN ACT TO AMEND THE LAWS RELATED TO (1) LOCAL FIREFIGHTERS' RELIEF FUNDS, THE STATEWIDE FIREFIGHTERS' RELIEF FUND, AND

More information

Key Provisions of Tennessee Senate Bill 200 Effective July 1, 2014, through July 1, 2016

Key Provisions of Tennessee Senate Bill 200 Effective July 1, 2014, through July 1, 2016 2014 Construction of Statute Definition of Injury (Causation) Revises Section 50-6-116, Construction of Chapter, to indicate that for dates of injury on or after July 1, 2014, the chapter should no longer

More information

State of Delaware Industrial Accident Board

State of Delaware Industrial Accident Board State of Delaware Industrial Accident Board Rules Department of Labor Office of Workers Compensation 4425 N. Market street Wilmington, DE 19802 Phone (302)761-8200 Fax (302)761-6601 December 12, 2011 Rule

More information

MEMORANDUM. October 1,2008. Emergent Medical Care, Contact Person, Enforcement and UEF Rule Proposals

MEMORANDUM. October 1,2008. Emergent Medical Care, Contact Person, Enforcement and UEF Rule Proposals DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT JON S. CORZINE PO BOX 381 DAVID J. SOCOLOW Governor TRENTON, NEW JERSEY 08625-0381 Commissioner MEMORANDUM October 1,2008 To: All Judges, Attorneys and Case

More information

History: Add. 1971, Act 19, Imd. Eff. May 5, 1971; Am. 1976, Act 89, Imd. Eff. Apr. 17, 1976.

History: Add. 1971, Act 19, Imd. Eff. May 5, 1971; Am. 1976, Act 89, Imd. Eff. Apr. 17, 1976. MOTOR VEHICLE ACCIDENT CLAIMS ACT Act 198 of 1965 AN ACT providing for the establishment, maintenance and administration of a motor vehicle accident claims fund for the payment of damages for injury to

More information

Colorado Revised Statutes 2014 TITLE 20

Colorado Revised Statutes 2014 TITLE 20 TITLE 20 DISTRICT ATTORNEYS ARTICLE 1 District Attorneys PART 1 GENERAL PROVISIONS 20-1-101. Bond and oath of district attorney and staff. (1) Every district attorney, before entering upon the duties of

More information

HAWAI`I REVISED STATUTES CHAPTER 672B DESIGN CLAIM CONCILIATION PANEL. Act 207, 2007 Session Laws of Hawai`i

HAWAI`I REVISED STATUTES CHAPTER 672B DESIGN CLAIM CONCILIATION PANEL. Act 207, 2007 Session Laws of Hawai`i HAWAI`I REVISED STATUTES CHAPTER 672B DESIGN CLAIM CONCILIATION PANEL Act 207, 2007 Session Laws of Hawai`i Section 672B-1 Definitions 672B-2 Administration of chapter 672B-3 Design claim conciliation

More information

DENVER OFFICE OF RISK MANAGEMENT OF THE DEPARTMENT OF FINANCE

DENVER OFFICE OF RISK MANAGEMENT OF THE DEPARTMENT OF FINANCE DENVER OFFICE OF RISK MANAGEMENT OF THE DEPARTMENT OF FINANCE Rules Governing Benefits to Firefighters for Certain Cardiac Illnesses for Compliance with Colorado Revised Statutes 29-5-301, et. seq. A.

More information

COMMONWEALTH OF MASSACHUSETTS JUVENILE COURT DEPARTMENT JUVENILE COURT RULES

COMMONWEALTH OF MASSACHUSETTS JUVENILE COURT DEPARTMENT JUVENILE COURT RULES COMMONWEALTH OF MASSACHUSETTS JUVENILE COURT DEPARTMENT JUVENILE COURT RULES FOR THE CARE AND PROTECTION OF CHILDREN Rule 1. Scope of Rules These rules apply to all actions in the Juvenile Court Department

More information

Rights & Obligations under the Nebraska Workers Compensation Law

Rights & Obligations under the Nebraska Workers Compensation Law Nebraska Workers Compensation Court Information Sheet: Rights & Obligations under the Nebraska Workers Compensation Law NEBRASKA WORKERS COMPENSATION COURT OFFICIAL SEAL What is workers compensation? Workers

More information

Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure

Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure Rules of the City of New York Title 61 - Office of Collective Bargaining Chapter 1 - Practice and Procedure 1-01 Definitions 1-02 Representation Proceedings 1-03 Collective Bargaining 1-04 Mediation 1-05

More information

A Bill Regular Session, 2015 SENATE BILL 830

A Bill Regular Session, 2015 SENATE BILL 830 Stricken language would be deleted from and underlined language would be added to present law. State of Arkansas 90th General Assembly A Bill Regular Session, 2015 SENATE BILL 830 By: Senator D. Sanders

More information

LEGISLATIVE BILL 951

LEGISLATIVE BILL 951 LEGISLATURE OF NEBRASKA ONE HUNDRED THIRD LEGISLATURE SECOND SESSION LEGISLATIVE BILL Introduced by Lautenbaugh,. Read first time January, 0 Committee: Business and Labor A BILL FOR AN ACT relating to

More information

CHAPTER 26. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 26. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 26 AN ACT concerning school employees, revising various parts of the statutory law, and supplementing chapters 6 and 28 of Title 18A of the New Jersey Statutes. BE IT ENACTED by the Senate and

More information

A Guide. 1995 Workers Compensation Reform Legislation. State of Connecticut Workers Compensation Commission John A. Mastropietro, Chairman

A Guide. 1995 Workers Compensation Reform Legislation. State of Connecticut Workers Compensation Commission John A. Mastropietro, Chairman A Guide to 1995 Workers Compensation Reform Legislation State of Connecticut Workers Compensation Commission John A. Mastropietro, Chairman Rev. 10/99 PREFACE The 1995 legislative session produced five

More information

MARCH 9, 2015. Referred to Committee on Commerce, Labor and Energy. SUMMARY Makes various changes relating to workers compensation.

MARCH 9, 2015. Referred to Committee on Commerce, Labor and Energy. SUMMARY Makes various changes relating to workers compensation. S.B. SENATE BILL NO. COMMITTEE ON COMMERCE, LABOR AND ENERGY MARCH, 0 Referred to Committee on Commerce, Labor and Energy SUMMARY Makes various changes relating to workers compensation. (BDR -) FISCAL

More information

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656

CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 CALIFORNIA FALSE CLAIMS ACT GOVERNMENT CODE SECTION 12650-12656 12650. (a) This article shall be known and may be cited as the False Claims Act. (b) For purposes of this article: (1) "Claim" includes any

More information

NC WORKERS COMPENSATION: BASIC INFORMATION FOR MEDICAL PROVIDERS

NC WORKERS COMPENSATION: BASIC INFORMATION FOR MEDICAL PROVIDERS NC WORKERS COMPENSATION: BASIC INFORMATION FOR MEDICAL PROVIDERS CURRENT AS OF APRIL 1, 2010 I. INFORMATION SOURCES Where is information available for medical providers treating patients with injuries/conditions

More information

SUMMARY OF LOUISIANA WORKERS COMPENSATION LAWS

SUMMARY OF LOUISIANA WORKERS COMPENSATION LAWS KEAN MILLER SUMMARY OF LOUISIANA WORKERS COMPENSATION LAWS Prepared by Amy D. Berret GENERAL DUTIES OF EMPLOYERS Louisiana Revised Statutes 23:1306: requires employers to notify the Office of Workers Compensation

More information

SUPERINTENDENT S EMPLOYMENT CONTRACT

SUPERINTENDENT S EMPLOYMENT CONTRACT SUPERINTENDENT S EMPLOYMENT CONTRACT THIS CONTRACT is made this 16th day of January, 2007, between THE SCHOOL BOARD OF SARASOTA COUNTY, FLORIDA ( Board ) and GARY W. NORRIS ( Superintendent or Dr. Norris

More information

Chapter No. 367] PUBLIC ACTS, 2001 1 CHAPTER NO. 367 HOUSE BILL NO. 779. By Representatives Briley, Hargett, Pleasant

Chapter No. 367] PUBLIC ACTS, 2001 1 CHAPTER NO. 367 HOUSE BILL NO. 779. By Representatives Briley, Hargett, Pleasant Chapter No. 367] PUBLIC ACTS, 2001 1 CHAPTER NO. 367 HOUSE BILL NO. 779 By Representatives Briley, Hargett, Pleasant Substituted for: Senate Bill No. 261 By Senator Cohen AN ACT to amend Tennessee Code

More information

SENATE BILL 1486 AN ACT

SENATE BILL 1486 AN ACT Senate Engrossed State of Arizona Senate Forty-fifth Legislature First Regular Session 0 SENATE BILL AN ACT AMENDING SECTION -, ARIZONA REVISED STATUTES, AS AMENDED BY LAWS 00, CHAPTER, SECTION ; AMENDING

More information

TITLE 85 EXEMPT LEGISLATIVE RULE WORKERS' COMPENSATION RULES OF THE WEST VIRGINIA INSURANCE COMMISSIONER

TITLE 85 EXEMPT LEGISLATIVE RULE WORKERS' COMPENSATION RULES OF THE WEST VIRGINIA INSURANCE COMMISSIONER TITLE 85 EXEMPT LEGISLATIVE RULE WORKERS' COMPENSATION RULES OF THE WEST VIRGINIA INSURANCE COMMISSIONER SERIES 9 WORKERS COMPENSATION UNINSURED EMPLOYERS FUND Section 85-9-1. General. 85-9-2. Definitions.

More information

LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES RULE I

LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES RULE I LAFOURCHE PARISH FIRE PROTECTION DISTRICT #3 CIVIL SERVICE BOARD RULES MEETING OF THE BOARD: RULE I SECTION 2: SECTION 3: SECTION 4: SECTION 5: SECTION 6: The board shall hold one regular meeting within

More information

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO IN THE MATTER OF THE CIVIL AND CRIMINAL LOCAL RULES: ENTRY The following local rules are adopted to govern the practice and procedures of this Court, subject

More information

Rule 1. Procedures Before the Board; Compensation Payments; Reports; Second Injury Fund

Rule 1. Procedures Before the Board; Compensation Payments; Reports; Second Injury Fund TITLE 631 WORKER'S COMPENSATION BOARD OF INDIANA NOTE: 631 IAC was transferred from 630 IAC. Whenever in any promulgated rule text there appears a reference to 630 IAC, substitute 631 IAC. ARTICLE 1. WORKER'S

More information

SUBCHAPTER 10L INDUSTRIAL COMMISSION FORMS SECTION.0100 WORKERS COMPENS ATION FORMS

SUBCHAPTER 10L INDUSTRIAL COMMISSION FORMS SECTION.0100 WORKERS COMPENS ATION FORMS SUBCHAPTER 10L INDUSTRIAL COMMISSION FORMS SECTION.0100 WORKERS COMPENS ATION FORMS 04 NCAC 10L.0101 FORM 21 AGREEMENT FOR COMPENSATION FOR DISABILITY (a) (Effective until July 1, 2015) The parties to

More information

CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS

CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS CRIMINAL INJURIES COMPENSATION COMMISSION - GUAM OPERATIONAL RULES AND REGULATIONS [Prepared by the Office of the Attorney General of Guam in coordination and with approval of the Criminal Injuries Compensation

More information

NC General Statutes - Chapter 93B 1

NC General Statutes - Chapter 93B 1 Chapter 93B. Occupational Licensing Boards. 93B-1. Definitions. As used in this Chapter: "License" means any license (other than a privilege license), certificate, or other evidence of qualification which

More information

WORKERS COMPENSATION ORKERS OMPENSATION: INJURY

WORKERS COMPENSATION ORKERS OMPENSATION: INJURY WORKERS ORKERS COMPENSATION OMPENSATION: WHAT TO DO IN CASE OF AN ON-THE THE-JOB INJURY In general the purpose of the North Carolina Workers Compensation Act, N.C. G.S. 97-1 et. seq., is to put in place

More information

LITTLE TRAVERSE BAY BANDS OF ODAWA INDIANS

LITTLE TRAVERSE BAY BANDS OF ODAWA INDIANS LITTLE TRAVERSE BAY BANDS OF ODAWA INDIANS TRIBAL COURT Chapter 7 Appellate Procedures Court Rule Adopted 4/7/2002 Appellate Procedures Page 1 of 12 Chapter 7 Appellate Procedures Table of Contents 7.000

More information

NC General Statutes - Chapter 97 Article 4 1

NC General Statutes - Chapter 97 Article 4 1 Article 4. North Carolina Self-Insurance Security Association. 97-130. Definitions. As used in this Article: (1) "Association" means the North Carolina Self-Insurance Security Association established by

More information

CHAPTER 234 HOUSE BILL 2131 AN ACT AMENDING SECTIONS 12-348, 41-1007 AND 42-2064, ARIZONA REVISED STATUTES; RELATING TO TAX ADJUDICATIONS.

CHAPTER 234 HOUSE BILL 2131 AN ACT AMENDING SECTIONS 12-348, 41-1007 AND 42-2064, ARIZONA REVISED STATUTES; RELATING TO TAX ADJUDICATIONS. Senate Engrossed House Bill State of Arizona House of Representatives Fifty-second Legislature First Regular Session 0 CHAPTER HOUSE BILL AN ACT AMENDING SECTIONS -, -00 AND -0, ARIZONA REVISED STATUTES;

More information

How To Write A Law In Oklahoma

How To Write A Law In Oklahoma OKLAHOMA INDIGENT DEFENSE ACT 22 O.S.2001, 1355 A. Sections 1355 through 1369 of this title shall be known and may be cited as the Indigent Defense Act. B. The Oklahoma Indigent Defense System is hereby

More information

Table of Contents ARCHIVE

Table of Contents ARCHIVE Table of Contents 17.02.11 - Administrative Rules of the Under the Workers Compensation Law -- Security for Compensation -- Self-Insured Employers 000. Legal Authority.... 2 001. Title And Scope.... 2

More information

MODIFICATION, TERMINATION OR SUSPENSION OF TEMPORARY DISABILITY BENEFITS

MODIFICATION, TERMINATION OR SUSPENSION OF TEMPORARY DISABILITY BENEFITS RULE IX MODIFICATION, TERMINATION OR SUSPENSION OF TEMPORARY DISABILITY BENEFITS A. TERMINATION OF TEMPORARY DISABILITY BENEFITS BY AN ADMISSION OF LIABILITY IN CLAIMS ARISING PRIOR TO JULY 2, 1987, AT

More information

CHAPTER 179. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.34:15-104 is amended to read as follows:

CHAPTER 179. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: 1. R.S.34:15-104 is amended to read as follows: CHAPTER 179 AN ACT concerning the workers' compensation security funds and amending and repealing various sections of chapter 15 of Title 34 of the Revised Statutes. BE IT ENACTED by the Senate and General

More information

CHAPTER 32-09.1 GARNISHMENT

CHAPTER 32-09.1 GARNISHMENT CHAPTER 32-09.1 GARNISHMENT 32-09.1-01. Definitions. In this chapter, unless the context or subject matter otherwise requires: 1. "Defendant" means every judgment debtor. 2. "Disposable earnings" means

More information

CHAPTER 115 HOUSE BILL 2150 AN ACT AMENDING SECTIONS 23-613.01, 23-671 AND 23-724, ARIZONA REVISED STATUTES; RELATING TO EMPLOYMENT SECURITY.

CHAPTER 115 HOUSE BILL 2150 AN ACT AMENDING SECTIONS 23-613.01, 23-671 AND 23-724, ARIZONA REVISED STATUTES; RELATING TO EMPLOYMENT SECURITY. House Engrossed State of Arizona House of Representatives Fiftieth Legislature Second Regular Session CHAPTER HOUSE BILL AN ACT AMENDING SECTIONS -.0, - AND -, ARIZONA REVISED STATUTES; RELATING TO EMPLOYMENT

More information

MARCH 5, 2015. Referred to Committee on Commerce and Labor. SUMMARY Revises provisions governing workers compensation.

MARCH 5, 2015. Referred to Committee on Commerce and Labor. SUMMARY Revises provisions governing workers compensation. A.B. ASSEMBLY BILL NO. COMMITTEE ON COMMERCE AND LABOR MARCH, 0 Referred to Committee on Commerce and Labor SUMMARY Revises provisions governing workers compensation. (BDR -) FISCAL NOTE: Effect on Local

More information

North Carolina Industrial Commission

North Carolina Industrial Commission North Carolina Industrial Commission North Carolina Industrial Commission COMMISSIONERS: Andrew T. Heath, Chairman Charlton L. Allen Bernadine S. Ballance Linda Cheatham Danny Lee McDonald Tammy R. Nance

More information

Guide for Injured Workers

Guide for Injured Workers Guide for Injured Workers This is a guide to Oklahoma workers' compensation law and rules. It is based on laws and rules in effect in 2015. Laws and rules can change by acts of the Legislature, rulemaking

More information

DEPARTMENT OF JUSTICE GENERAL COUNSEL DIVISION. July 11, 2002

DEPARTMENT OF JUSTICE GENERAL COUNSEL DIVISION. July 11, 2002 HARDY MYERS Attorney General PETER D. SHEPHERD Deputy Attorney General DEPARTMENT OF JUSTICE GENERAL COUNSEL DIVISION John Shilts, Administrator Workers Compensation Division Labor & Industries Building

More information

IN THE SUPREME COURT OF THE STATE OF ILLINOIS

IN THE SUPREME COURT OF THE STATE OF ILLINOIS M.R. 3140 IN THE SUPREME COURT OF THE STATE OF ILLINOIS Order entered February 16, 2011. (Deleted material is struck through and new material is underscored.) Effective immediately, Supreme Court Rules

More information

Motor Accidents Compensation Amendment (Claims and Dispute Resolution) Act 2007 No 95

Motor Accidents Compensation Amendment (Claims and Dispute Resolution) Act 2007 No 95 New South Wales Motor Accidents Compensation Amendment (Claims and Dispute Contents Page 1 Name of Act 2 2 Commencement 2 3 Amendment of Motor Accidents Compensation Act 1999 No 41 2 4 Amendment of other

More information

Rule and Regulation 43 UNFAIR CLAIMS SETTLEMENT PRACTICES

Rule and Regulation 43 UNFAIR CLAIMS SETTLEMENT PRACTICES Rule and Regulation 43 UNFAIR CLAIMS SETTLEMENT PRACTICES Section 1. Purpose. 2. Authority. 3. Applicability and scope. 4. Effective Date. 5. Definitions. 6. File and record documentation. 7. Failure to

More information

How To Pass The Marriamandary Individual Tax Preparers Act

How To Pass The Marriamandary Individual Tax Preparers Act SENATE BILL Q, C, Q lr CF HB By: Senators Conway, Colburn, Della, Garagiola, Lenett, and Pugh Pugh, and Haines Introduced and read first time: February, 00 Assigned to: Rules Re referred to: Education,

More information

NEBRASKA PROPERTY AND LIABILITY INSURANCE GUARANTY ASSOCIATION ACT

NEBRASKA PROPERTY AND LIABILITY INSURANCE GUARANTY ASSOCIATION ACT NEBRASKA PROPERTY AND LIABILITY INSURANCE GUARANTY ASSOCIATION ACT Section. 44-2401. Purpose of sections. 44-2402. Kinds of insurance covered. 44-2403. Terms, defined. 44-2404. Nebraska Property and Liability

More information

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT. IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection

INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT. IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection As amended by P.L.79-2007. INDIANA FALSE CLAIMS AND WHISTLEBLOWER PROTECTION ACT IC 5-11-5.5 Chapter 5.5. False Claims and Whistleblower Protection IC 5-11-5.5-1 Definitions Sec. 1. The following definitions

More information

THE WORKERS COMPENSATION COURT S ELECTRONIC FILING SYSTEM GUIDELINES

THE WORKERS COMPENSATION COURT S ELECTRONIC FILING SYSTEM GUIDELINES THE WORKERS COMPENSATION COURT S ELECTRONIC FILING SYSTEM GUIDELINES EFFECTIVE FEBRUARY 9, 2014 Revised January 29, 2016 TABLE OF CONTENTS 1. Mandatory Electronic Filing...................................................6

More information

NC General Statutes - Chapter 114 1

NC General Statutes - Chapter 114 1 Chapter 114. Department of Justice. Article 1. Attorney General. 114-1. Creation of Department of Justice under supervision of Attorney General. There is hereby created a Department of Justice which shall

More information

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920

State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920 Table of Contents State of Rhode Island and Providence Plantations DEPARTMENT OF BUSINESS REGULATION Division of Insurance 1511 Pontiac Avenue Cranston, RI 02920 INSURANCE REGULATION 21 MEDICAL MALPRACTICE

More information

ASSEMBLY BILL No. 597

ASSEMBLY BILL No. 597 AMENDED IN ASSEMBLY APRIL 14, 2015 california legislature 2015 16 regular session ASSEMBLY BILL No. 597 Introduced by Assembly Member Cooley February 24, 2015 An act to amend Sections 36 and 877 of, and

More information

Chapter No. 972] PUBLIC ACTS, 2000 1 CHAPTER NO. 972 HOUSE BILL NO. 2319. By Representative Kisber. Substituted for: Senate Bill No.

Chapter No. 972] PUBLIC ACTS, 2000 1 CHAPTER NO. 972 HOUSE BILL NO. 2319. By Representative Kisber. Substituted for: Senate Bill No. Chapter No. 972] PUBLIC ACTS, 2000 1 CHAPTER NO. 972 HOUSE BILL NO. 2319 By Representative Kisber Substituted for: Senate Bill No. 2382 By Senator Clabough AN ACT to amend Tennessee Code Annotated, Title

More information

58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.

58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6. Article 84. Local Firefighters' Relief Funds. 58-84-1: Repealed by Session Laws 2006-196, s. 6, effective January 1, 2008, and applicable to proceeds credited to the Department of Insurance on or after

More information

SUMMARY OF CHANGES COMMERCIAL ARBITRATION RULES

SUMMARY OF CHANGES COMMERCIAL ARBITRATION RULES SUMMARY OF CHANGES COMMERCIAL ARBITRATION RULES Amended and Effective October 1, 2013 SIGNIFICANT CHANGES: 1. Mediation R-9. Mediation: Mediation is increasingly relied upon and is an accepted part of

More information

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013 SENATE BILL 1ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, INTRODUCED BY Pat Woods 1 AN ACT RELATING TO WORKERS' COMPENSATION; DEFINING "EXTRA-HAZARDOUS EMPLOYER" IN THE WORKERS' COMPENSATION ACT;

More information

CHAPTER 428. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey:

CHAPTER 428. BE IT ENACTED by the Senate and General Assembly of the State of New Jersey: CHAPTER 428 AN ACT concerning retirement benefits for members of the Police and Firemen's Retirement System of New Jersey, amending various parts of the statutory law and supplementing P.L.1944, c.255.

More information

TABLE OF CONTENTS. Medical Malpractice Rules of Practice

TABLE OF CONTENTS. Medical Malpractice Rules of Practice TABLE OF CONTENTS Medical Malpractice Rules of Practice Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Applicability; Definitions Request for Medical Malpractice Review Panel Designation of Panel;

More information

Appendix I: Select Federal Legislative. Proposals Addressing Compensation for Asbestos-Related Harms or Death

Appendix I: Select Federal Legislative. Proposals Addressing Compensation for Asbestos-Related Harms or Death Appendix I: Select Legislative Appendix I: Select Federal Legislative is and Mesothelioma Benefits Act H.R. 6906, 93rd 1973). With respect to claims for benefits filed before December 31, 1974, would authorize

More information

NC General Statutes - Chapter 143 Article 59 1

NC General Statutes - Chapter 143 Article 59 1 Article 59. Vocational Rehabilitation Services. 143-545: Repealed by Session Laws 1995, c. 403, s. 1. 143-545.1. Purpose, establishment and administration of program; services. (a) Policy. Recognizing

More information

13 LC 36 2263T A BILL TO BE ENTITLED AN ACT

13 LC 36 2263T A BILL TO BE ENTITLED AN ACT Senate Bill 141 By: Senators Beach of the 21st, Gooch of the 51st, Albers of the 56th and Miller of the 49th A BILL TO BE ENTITLED AN ACT 1 2 3 4 5 6 7 8 9 10 To establish the "Patient Injury Act"; to

More information

Secretary of the Senate. Chief Clerk of the Assembly. Private Secretary of the Governor

Secretary of the Senate. Chief Clerk of the Assembly. Private Secretary of the Governor Senate Bill No. 510 Passed the Senate September 9, 2009 Secretary of the Senate Passed the Assembly August 24, 2009 Chief Clerk of the Assembly This bill was received by the Governor this day of, 2009,

More information

THE BEACON MUTUAL INSURANCE COMPANY CHARTER

THE BEACON MUTUAL INSURANCE COMPANY CHARTER THE BEACON MUTUAL INSURANCE COMPANY CHARTER Rhode Island Public Laws 2003, Chapter 410, enacted August 6, 2003; as amended by Rhode Island Public Laws 2005, Chapter 117, Article16, Section10, enacted July

More information

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY GORDNER, BAKER, EICHELBERGER, RAFFERTY, FOLMER, VULAKOVICH AND MENSCH, JUNE 8, 2015

THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL INTRODUCED BY GORDNER, BAKER, EICHELBERGER, RAFFERTY, FOLMER, VULAKOVICH AND MENSCH, JUNE 8, 2015 PRINTER'S NO. THE GENERAL ASSEMBLY OF PENNSYLVANIA SENATE BILL No. Session of 0 INTRODUCED BY GORDNER, BAKER, EICHELBERGER, RAFFERTY, FOLMER, VULAKOVICH AND MENSCH, JUNE, 0 REFERRED TO LABOR AND INDUSTRY,

More information

Medical Malpractice Reform

Medical Malpractice Reform Medical Malpractice Reform 49 This Act to contains a clause wherein the state legislature asks the state Supreme Court to require a plaintiff filing a medical liability claim to include a certificate of

More information

TITLE 810. OKLAHOMA WORKERS COMPENSATION COMMISSION PROPOSED ADMINISTRATIVE RULES. Public Comment Draft

TITLE 810. OKLAHOMA WORKERS COMPENSATION COMMISSION PROPOSED ADMINISTRATIVE RULES. Public Comment Draft TITLE. OKLAHOMA WORKERS COMPENSATION COMMISSION PROPOSED ADMINISTRATIVE RULES Page of 0 0 0 TITLE. OKLAHOMA WORKERS COMPENSATION COMMISSION PROPOSED ADMINISTRATIVE RULES CHAPTER - General Information Section

More information

PUBLIC CHAPTER NO. 353

PUBLIC CHAPTER NO. 353 ~tate of m:ennessee PUBLIC CHAPTER NO. 353 HOUSE BILL NO. 493 By Representative Sargent Substituted for: Senate Bill No. 601 By Senator Johnson AN ACT to amend Tennessee Code Annotated, Section 6-55-202

More information

Secretary of the Senate. Chief Clerk of the Assembly. Private Secretary of the Governor

Secretary of the Senate. Chief Clerk of the Assembly. Private Secretary of the Governor Senate Bill No. 467 Passed the Senate September 10, 2013 Secretary of the Senate Passed the Assembly September 9, 2013 Chief Clerk of the Assembly This bill was received by the Governor this day of, 2013,

More information

VIRGINIA ACTS OF ASSEMBLY -- 2015 SESSION

VIRGINIA ACTS OF ASSEMBLY -- 2015 SESSION VIRGINIA ACTS OF ASSEMBLY -- 2015 SESSION CHAPTER 585 An Act to amend and reenact 38.2-2206 of the Code of Virginia and to amend the Code of Virginia by adding in Article 7 of Chapter 3 of Title 8.01 a

More information

HB 2845. Introduced by Representative Patterson AN ACT

HB 2845. Introduced by Representative Patterson AN ACT REFERENCE TITLE: state false claims actions State of Arizona House of Representatives Fiftieth Legislature Second Regular Session HB Introduced by Representative Patterson AN ACT AMENDING TITLE, ARIZONA

More information

Representing Whistleblowers Nationwide

Representing Whistleblowers Nationwide Minnesota False Claims Act Minnesota Stat. 15C.01 to 15C.16) 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.

More information

Amendment No. 1 to HB0963. Sargent Signature of Sponsor. AMEND Senate Bill No. 937 House Bill No. 963*

Amendment No. 1 to HB0963. Sargent Signature of Sponsor. AMEND Senate Bill No. 937 House Bill No. 963* Pensions and Insurance 1 Amendment No. 1 to HB0963 Sargent Signature of Sponsor AMEND Senate Bill No. 937 House Bill No. 963* by deleting all language after the enacting clause and substituting instead

More information

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013

51ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, 2013 SENATE BILL 1ST LEGISLATURE - STATE OF NEW MEXICO - FIRST SESSION, INTRODUCED BY Joseph Cervantes 1 ENDORSED BY THE COURTS, CORRECTIONS AND JUSTICE COMMITTEE AN ACT RELATING TO CIVIL ACTIONS; CLARIFYING

More information

AN ACT. To amend chapter 383, RSMo, by adding thereto thirteen new sections relating to the Missouri health care arbitration act.

AN ACT. To amend chapter 383, RSMo, by adding thereto thirteen new sections relating to the Missouri health care arbitration act. 3721L.01I AN ACT To amend chapter 383, RSMo, by adding thereto thirteen new sections relating to the Missouri health care arbitration act. BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF MISSOURI,

More information

Minnesota False Claims Act

Minnesota False Claims Act Minnesota False Claims Act (Minn. Stat. 15C.01 to.16) i 15C.01 DEFINITIONS Subdivision 1. Scope. --For purposes of this chapter, the terms in this section have the meanings given them. Subd. 2. Claim.

More information

SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT. Appendix B

SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT. Appendix B SAN DIEGO COUNTY WATER AUTHORITY EMERGENCY STORAGE PROJECT LABOR AGREEMENT Appendix B Workers Compensation. 1. The Contractor and the Union parties to the Emergency Storage Project Labor Agreement (the

More information

CIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77

CIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77 CIVIL PRACTICE AND PROCEDURE GARNISHMENT CHAPTER 77 77.01 Right to writ of garnishment.--every person or entity who has sued to recover a debt or has recovered judgment in any court against any person

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public)

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 H 1 HOUSE BILL 741. Short Title: Shift Workers' Bill of Rights. (Public) GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H 1 HOUSE BILL 1 Short Title: Shift Workers' Bill of Rights. (Public) Sponsors: Referred to: Representatives Brockman, Baskerville, Harrison, and Fisher (Primary

More information

Summary of New South Carolina Workers Compensation Laws For Injuries On or After July 1, 2007

Summary of New South Carolina Workers Compensation Laws For Injuries On or After July 1, 2007 Summary of New South Carolina Workers Compensation Laws For Injuries On or After July 1, 2007 Appeals o 1-23-600(D): Cuts out the Circuit Court chain of appeal. Appeals from the Full Commission go directly

More information

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA

AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA AN ACT IN THE COUNCIL OF THE DISTRICT OF COLUMBIA To amend the District of Columbia Procurement Practices Act of 1985 to make the District s false claims act consistent with federal law and thereby qualify

More information

OHIO STATE BAR ASSOCIATION STANDARDS FOR PARALEGAL CERTIFICATION

OHIO STATE BAR ASSOCIATION STANDARDS FOR PARALEGAL CERTIFICATION OHIO STATE BAR ASSOCIATION STANDARDS FOR PARALEGAL CERTIFICATION I. DEFINITION A paralegal eligible for certification is a person, qualified by education, training or work experience who is employed or

More information

Chapter 213. Enforcement of Texas Unemployment Compensation Act... 2 Subchapter A. General Enforcement Provisions... 2 Sec. 213.001.

Chapter 213. Enforcement of Texas Unemployment Compensation Act... 2 Subchapter A. General Enforcement Provisions... 2 Sec. 213.001. Chapter 213. Enforcement of Texas Unemployment Compensation Act... 2 Subchapter A. General Enforcement Provisions... 2 Sec. 213.001. Representation in Court... 2 Sec. 213.002. Prosecution of Criminal Actions...

More information

CITY ADMINISTRATOR EMPLOYMENT AGREEMENT

CITY ADMINISTRATOR EMPLOYMENT AGREEMENT CITY ADMINISTRATOR EMPLOYMENT AGREEMENT DATE: November 12, 2008 PARTIES: City of North Bend, Coos County, Oregon, an Oregon Municipal Corporation (City) [EMPLOYEE NAME] (Administrator) RECITAL: The purpose

More information

How To File An Appeal In The United States

How To File An Appeal In The United States CHAPTER 7. APPELLATE RULES MICHIGAN COURT RULES OF 1985 Subchapter 7.100 Appeals to Circuit Court Rule 7.101 Scope of Rules (A) Scope of Rules. The rules in this subchapter govern appeals to the circuit

More information

Mahoning County Criminal Local Rules of Court. Table of Contents. 2 Grand Jury 2. 3 Dismissals.. 3. 4 Appointment of Counsel... 4

Mahoning County Criminal Local Rules of Court. Table of Contents. 2 Grand Jury 2. 3 Dismissals.. 3. 4 Appointment of Counsel... 4 Mahoning County Criminal Local Rules of Court Table of Contents Rule Page 1 Applicability. 1 2 Grand Jury 2 3 Dismissals.. 3 4 Appointment of Counsel...... 4 5 Case Filing and Court Designation. 6 6 Arraignment...

More information

NC General Statutes - Chapter 28A Article 19 1

NC General Statutes - Chapter 28A Article 19 1 Article 19. Claims Against the Estate. 28A-19-1. Manner of presentation of claims. (a) A claim against a decedent's estate must be in writing and state the amount or item claimed, or other relief sought,

More information

SMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings.

SMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings. SMALL CLAIMS RULES Rule 501. Scope and Purpose (a) How Known and Cited. These rules for the small claims division for the county court are additions to C.R.C.P. and shall be known and cited as the Colorado

More information

WORKERS COMPENSATION SELF-INSURANCE INFORMATION

WORKERS COMPENSATION SELF-INSURANCE INFORMATION KANSAS DEPARTMENT OF LABOR Page 1 of 6 www.dol.ks.gov WORKERS COMPENSATION SELF-INSURANCE INFORMATION DOCUMENTS: K-WC 20 Bank Fact Sheet K-WC 105 Application Oath to Become a Self-Insurer K-WC 120 Application

More information

GROUP LIFE INSURANCE PROGRAM. Bentley University

GROUP LIFE INSURANCE PROGRAM. Bentley University GROUP LIFE INSURANCE PROGRAM Bentley University RELIANCE STANDARD LIFE INSURANCE COMPANY Home Office: Chicago, Illinois Administrative Office: Philadelphia, Pennsylvania CERTIFICATE OF INSURANCE We certify

More information

CHAPTER 235 RULES OF THE DIVISION OF WORKERS COMPENSATION

CHAPTER 235 RULES OF THE DIVISION OF WORKERS COMPENSATION CHAPTER 235 RULES OF THE DIVISION OF WORKERS COMPENSATION Authority: N.J.S.A. 34:1-20, 34:1A-3(e), 34:1A-12, (c) and 34:15-64. Department of Labor and Workforce Development Division of Workers' Compensation

More information

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts.

PLEASE NOTE. For more information concerning the history of this Act, please see the Table of Public Acts. PLEASE NOTE This document, prepared by the Legislative Counsel Office, is an office consolidation of this Act, current to May 30, 2012. It is intended for information and reference purposes only. This

More information

(d) The initial members shall serve the following terms as designated by the governor:

(d) The initial members shall serve the following terms as designated by the governor: 20-9-601. Short title Legislative findings and declarations. (a) This part shall be known and may be cited as the Tennessee Court Reporter Act of 2009. (b) The general assembly finds and declares that

More information

NJ Department of Labor Division of Workers Compensation. Task Force on the Uninsured Employers Fund FINAL REPORT

NJ Department of Labor Division of Workers Compensation. Task Force on the Uninsured Employers Fund FINAL REPORT NJ Department of Labor Division of Workers Compensation Task Force on the Uninsured Employers Fund FINAL REPORT Submitted May 12, 2003 Renee Ricciardelli Administrative Supervising Judge of Compensation

More information

2015 ASSEMBLY BILL 129

2015 ASSEMBLY BILL 129 0 0 LEGISLATURE LRB 0/ 0 ASSEMBLY BILL March, 0 Introduced by JOINT LEGISLATIVE COUNCIL. Referred to Committee on Judiciary. AN ACT to create subchapter III (title) of chapter [precedes.],.,.,.,.,. and.0

More information

SB 588. Employment: nonpayment of wages: Labor Commissioner: judgment enforcement.

SB 588. Employment: nonpayment of wages: Labor Commissioner: judgment enforcement. SB 588. Employment: nonpayment of wages: Labor Commissioner: judgment enforcement. (1) The Enforcement of Judgments Law provides for the enforcement of money judgments and other civil judgments. Under

More information

Appeal Bonds, Sureties, and Stays

Appeal Bonds, Sureties, and Stays Appeal Bonds, Sureties, and Stays Appellate Lawyers Association April 22, 2009 Brad Elward Peoria Office The Effect of a Judgment A judgment is immediately subject to enforcement and collection. Illinois

More information

RULES OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT DIVISION OF WORKERS COMPENSATION CHAPTER 0800-2-15 UNINSURED EMPLOYERS FUND

RULES OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT DIVISION OF WORKERS COMPENSATION CHAPTER 0800-2-15 UNINSURED EMPLOYERS FUND RULES OF TENNESSEE DEPARTMENT OF LABOR AND WORKFORCE DEVELOPMENT DIVISION OF WORKERS COMPENSATION CHAPTER 0800-2-15 UNINSURED EMPLOYERS FUND TABLE OF CONTENTS 0800-2-15-.01 Definitions 0800-2-15-.10 Representation

More information

Introduction. General Policy Statements

Introduction. General Policy Statements Policies and Procedures For Administration of the Health Care Provider Insurance Availability Act Adopted by the Health Care Stabilization Fund Board of Governors Introduction The Kansas Health Care Stabilization

More information

REPORT OF THE STATE CORPORATION COMMISSION S BUREAU OF INSURANCE ON. Insurance Coverage for Volunteer Firefighters and Rescue Squad Members

REPORT OF THE STATE CORPORATION COMMISSION S BUREAU OF INSURANCE ON. Insurance Coverage for Volunteer Firefighters and Rescue Squad Members REPORT OF THE STATE CORPORATION COMMISSION S BUREAU OF INSURANCE ON Insurance Coverage for Volunteer Firefighters and Rescue Squad Members COMMONWEALTH OF VIRGINIA RICHMOND 2000 Table of Contents EXECUTIVE

More information