№ lp_1_2_28409
File format: docx
Character count: 11302
File size: 67 KB
The document provides guidelines for preparing stop loss rate filings, specifying the necessary steps, required documentation, and calculations for rate filings in compliance with Washington State regulations.
Year:
2020
Region / City:
Washington State
Theme:
Stop Loss Rate Filings
Document Type:
Guidelines
Agency / Organization:
Washington State Insurance Department
Author:
Unknown
Target Audience:
Disability Issuers
Effective Period:
Ongoing
Approval Date:
Unknown
Modification Date:
Unknown
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
State
Topic:
Insurance Filings
Document Type:
Regulatory Requirements
Agency / Institution:
NAIC
Author:
NAIC
Target Audience:
Insurance Companies
Effective Period:
2026
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Topic:
Health Insurance Rates, Data Reporting
Document Type:
Rule
Agency / Institution:
Department of Professional and Financial Regulation, Bureau of Insurance
Target Audience:
Insurance carriers, Health Maintenance Organizations (HMOs), regulatory bodies
Year:
2017
Region / city:
California
Theme:
Resource Adequacy Compliance
Document type:
Guide
Organ / institution:
California Public Utilities Commission (CPUC)
Author:
California Public Utilities Commission (CPUC)
Target audience:
Load Serving Entities (LSEs)
Period of validity:
2017 RA Compliance Year
Approval date:
September 20, 2016
Date of changes:
2016
Confidentiality:
Confidential
Submission method:
Secure FTP
Contact for questions:
Energy Division staff ([email protected]
Note:
)
Year:
2025
Region / City:
Blount County
Topic:
Court Filing Fees
Document Type:
Fee Schedule
Institution:
Blount County Clerk & Master
Target Audience:
Individuals filing lawsuits or legal documents in Blount County
Effective Period:
From 03/01/2025
Approval Date:
Not provided
Amendment Date:
Not provided
Note:
Year
Region / city:
Kentucky
Theme:
City government requirements
Document type:
Government guideline
Organization / institution:
Department for Local Government
Target audience:
City officials and administrators
Year:
2025-2026
Region / city:
Washington
Subject:
Student Health Plans
Document Type:
Guide
Issuing Authority:
Washington State Office of the Insurance Commissioner (OIC)
Author:
N/A
Target Audience:
Disability issuers
Period of validity:
2025-2026 school year
Approval Date:
N/A
Date of Changes:
N/A
Year:
2021
Region / City:
Washington State
Topic:
Long Term Care Insurance Rate Filing Guidelines
Document Type:
Guidelines
Author:
Washington State Office of the Insurance Commissioner
Target Audience:
Insurance companies and actuaries filing LTC rate filings in Washington
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2014
Region / City:
Texas
Subject:
Filing Procedures, Motions, Court Practices
Document Type:
Court Procedure Guidelines
Agency / Institution:
Texas Supreme Court
Author:
Texas Court System
Target Audience:
Legal Professionals
Effective Period:
From January 1, 2014
Approval Date:
January 1, 2014
Year:
2019
Region / City:
Geneva
Topic:
Satellite Filings
Document Type:
Report
Organization:
International Telecommunication Union (ITU)
Author:
Council Expert Group on Council Decision 482
Target Audience:
ITU Council
Action Period:
2019
Approval Date:
27 February 2019
Amendment Date:
Not specified
Year:
2023
Region / City:
Not specified
Topic:
Insurance
Document Type:
Filing Checklist
Organization / Institution:
NAIC
Author:
Not specified
Target Audience:
Insurance Companies, Regulatory Bodies
Period of Validity:
2023
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2025
Region / City:
Stamford, Norwalk, Darien, Bridgeport, Fairfield, New Canaan, Danbury, Trumbull, Wilton, Greenwich
Type of Document:
Building permit record
Contractors:
Various construction and renovation companies
Property Type:
Commercial and single-family residential
Estimated Costs:
$200–$4,500,000
Filing Dates:
December 15–29, 2025
Purpose:
Interior renovations, new constructions, storage buildings, antenna replacements, kitchen and bathroom remodels
Year:
2026
Region / City:
Massachusetts
Theme:
Insurance Filings
Document Type:
Filing Checklist
Organization / Institution:
Massachusetts Division of Insurance
Author:
Massachusetts Division of Insurance
Target Audience:
Insurance Companies
Period of Effect:
2026
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2022
Region / City:
Not specified
Theme:
Insurance filings and regulatory requirements
Document Type:
Regulatory Filing Checklist
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Insurance companies and related entities
Period of validity:
2022
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2026
Jurisdiction:
State (United States)
Industry:
Life, Accident and Health and Fraternal Insurance
Document Type:
Regulatory filing checklist
Regulatory Framework:
National Association of Insurance Commissioners (NAIC) requirements
State Authority:
District of Columbia Department of Insurance, Securities and Banking (DISB)
Applies To:
Domestic and Foreign Insurers
Content Sections:
NAIC Financial Statements; NAIC Supplements; Actuarial Related Items; Electronic Filing Requirements; Audit/Internal Control Related Reports; State Required Filings
Reporting Frequency:
Annual, Quarterly, and As Required
Submission Formats:
Paper (8½”x14”), Electronic Filing, PDF Filing
Key Deadlines:
March 1; April 1; May 15; June 1; August 1; August 15; November 15; Various Dates
Required Reports Include:
Annual Statement; Quarterly Financial Statement; Risk-Based Capital Report; Actuarial Opinions and Certifications; Audited Financial Reports; Premium Tax Return and Payments; Holding Company System Annual Registration Statement (Form B)
Year:
2023
Region / city:
Washington State
Subject:
Health and Disability Form Filings
Document Type:
Guide
Organization / Institution:
Office of the Insurance Commissioner (OIC)
Author:
Washington State OIC
Target Audience:
Insurance carriers and analysts
Effective Period:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2021
Region / city:
London Borough of Waltham Forest
Topic:
Smoking Cessation, Nicotine Replacement Therapy
Document Type:
Protocol
Organization / Institution:
Everyone Health
Author:
Brigitte McCormack
Target Audience:
Stop Smoking Practitioners
Period of validity:
Not specified
Approval Date:
Not specified
Date of changes:
Not specified
Intended users:
Stop Smoking Practitioners authorized by Everyone Health
Year:
2021
Region / City:
Online
Topic:
Overheating Stop Behaviour
Document Type:
Discussion and Decision
Source:
Apple
Target Audience:
Technical experts in telecommunications
Period of Validity:
January 25th – February 5th, 2021
Date of Approval:
February 2nd, 2021
Date of Changes:
Not specified
Year:
2020
Jurisdiction:
Maine
Program:
STOP Violence Against Women Formula Grant
Funding authority:
Violence Against Women Act
Issuing agency:
Department of Public Safety
Administering body:
Justice Assistance Council
Document type:
Request for Applications
Purpose:
Support law enforcement, prosecution, and victim services addressing violent crimes against women
Priority areas:
Six state priority areas aligned with federal STOP purpose areas
Target population:
Adult and teen women victims of domestic violence, dating violence, sexual assault, and stalking
Eligible activities:
Personnel, training, technical assistance, data collection, equipment, victim services
Funding limitations:
No prevention education, public awareness campaigns, curriculum development, construction, lobbying, fundraising, or research
Geographic scope:
Statewide
Compliance requirements:
Federal accounting and audit standards, 2 CFR Part 200
Year:
2025
Region / City:
Amesbury, MA
Topic:
Community Development, Infrastructure Improvement, Housing Growth
Document Type:
Press Release
Organization / Institution:
City of Amesbury
Author:
William Donohue, Communications Director
Target Audience:
Local Community Leaders, Public Administrators, Economic Development Stakeholders
Period of Validity:
November 5, 2025
Approval Date:
November 5, 2025
Modification Date:
Not indicated
Context:
The document is a press release announcing the awarding of a $3.6 million grant to Amesbury for infrastructure upgrades in support of local housing and commercial development projects.
Year:
2025
Region / City:
Maine
Subject:
Profiling and Traffic Stop Data Collection
Document Type:
Annual Report
Organization:
Maine Office of the Attorney General
Author:
Maine Office of the Attorney General
Target Audience:
Legislative Committees, Law Enforcement, Public
Period of Action:
From July 1, 2024 to September 30, 2024
Approval Date:
January 15, 2025
Date of Changes:
N/A
Description:
Annual report presenting data collection methods and findings related to traffic stop profiling and analysis of demographic data on law enforcement interactions.