Connecticut Insurance Bulletins
Latest documents
- BULLETIN FS-4C-25 Financial Reporting and Other Requirements for CAPTIVE INSURERS
- BULLETIN FS-4RR-25 Financial Reporting and Other Requirements for RISK RETENTION GROUPS
- BULLETIN FS-4-25 Annual Statement Click here for Checklists
- BULLETIN FS-50 Effective Date of Changes Made to the Principle-Based Reserving Valuation Manual
- BULLETIN FS-4SL-25 Financial Reporting Requirements for ALL ELIGIBLE SURPLUS LINES INSURERS
- BULLETIN FS-4AR-25 Financial Reporting Requirements for ALL ACCREDITED REINSURERS
- BULLETIN IC-46 Payment Flexibility for Federal Workers Affected by the Federal Government Shutdown
- BULLETIN SL-06 New Procedures Concerning Surplus Lines Diligent Effort and Related Documentation
- BULLETIN HC-133 Confirmation of Mandatory Coverage for COVID-19 Immunizations
- BULLETIN MC-24 B Public Act 19-159, An Act Concerning Mental Health and Substance Use Benefits, codified in C.G.S. sec. 38a-477ee. (This bulletin repeals and replaces Bulletin MC-24 dated November 30, 2021)
Featured documents
- BULLETIN FS-4SL-15 Financial Reporting Requirements for ALL ELIGIBLE SURPLUS LINES INSURERS
- BULLETIN HC-121 Short-Term Limited Duration Health Insurance Policies
- BULLETIN FS-26 Use Of Separate Accounts As Reserve For Fixed Retirements Benefits
- BULLETIN MC-23 Certification and Notice Requirements Concerning Security Program to Safeguard Personal Information
- BULLETIN IC-30 Connecticut Catastrophe Preparation - Emergency Contact and Adjuster Placard Information (This bulletin is repealed and replaced by Bulletin IC-36)
- BULLETIN PC-40 Territorial Rating System - 1978 Decision
- BULLETIN IC-10 Section 38a-353 (Public Act 87-158) - Calculating The Value of Totalled Motor Vehicles
- BULLETIN HC-87 Allowable Office Visit Co-payments For Mental Health Services To Comply With Mental Health Parity
- BULLETIN FS-4RR-10 Financial Reporting Requirements for RISK RETENTION GROUPS
- BULLETIN HC-127 Repeal of Annual Fee on Health Insurance Providers