№ lp_1_2_70327
File format: docx
Character count: 79396
File size: 141 KB
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans Benefits, Disability Evaluation
Document Type:
Official Policy/Procedure Manual
Organization / Institution:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, VA Staff
Effective Period:
February 1, 2016 - ongoing
Approval Date:
February 1, 2016
Date of Revisions:
January 11, 2016
Changes:
Editorial improvements for clarity, new evaluation rules for disabilities
Authority:
By Direction of the Under Secretary for Benefits
Distribution:
Local Reproduction Authorized
Context:
This document outlines the key revisions in the Veterans Benefits Manual, specifically focusing on procedures for disability evaluations, including those for musculoskeletal conditions and joint limitations.
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:
2016
Region / City:
Washington, DC
Topic:
Veterans benefits, appeals process
Document Type:
Manual Revision
Organization / Institution:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, Claims Processors
Effective Period:
Ongoing
Approval Date:
January 29, 2016
Date of Changes:
January 29, 2016
Context:
This document outlines updates to the Veterans Benefits Manual regarding the Notice of Disagreement (NOD) process for appeals related to veterans’ claims.
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans Benefits
Document Type:
Policy Manual
Organization:
Veterans Benefits Administration
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans Benefits Processors
Effective Period:
From January 26, 2016
Approval Date:
January 26, 2016
Modification Date:
N/A
Year:
2016
Region / city:
Washington, DC 20420
Document type:
Official guidelines
Authority:
Under Secretary for Benefits
Author:
Thomas J. Murphy, Director, Compensation Service
Target audience:
Veterans, Department of Veterans Affairs staff
Period of validity:
Ongoing
Approval date:
January 28, 2016
Change date:
December 14, 2015
Year:
2016
Region / City:
Washington, DC
Document Type:
Administrative Update
Organization / Institution:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans Affairs employees responsible for service records
Period of Validity:
Indefinite
Approval Date:
January 27, 2016
Modification Date:
Not specified
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans Benefits, Appeals
Document Type:
Policy/Regulation
Organization:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, Appeals Officers, Veterans Service Representatives
Period of Validity:
Ongoing
Approval Date:
January 22, 2016
Amendment Date:
June 5, 2015
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans benefits, Claims process
Document Type:
Internal guidance document
Agency / Organization:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director of Compensation Service
Target Audience:
Department of Veterans Affairs staff
Effective Period:
January 22, 2016
Date of Approval:
January 22, 2016
Date of Revisions:
January 22, 2016
Year:
2016
Region / City:
Washington, DC
Subject:
Veterans Benefits, Individual Unemployability
Document Type:
Official Manual Revision
Agency:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, Claims Processors, VA Personnel
Effective Period:
Indefinite (applies to claims processing and eligibility assessment)
Approval Date:
January 20, 2016
Amendment Date:
January 20, 2016
Year:
2015
Region / City:
Washington, DC
Topic:
Veterans Benefits, Claims Processing, Stakeholder Enterprise Portal (SEP), Power of Attorney (POA)
Document Type:
Manual
Authority:
Under Secretary for Benefits
Author:
Thomas J. Murphy, Director Compensation Service
Target Audience:
Veterans, Veterans Service Organizations, Claims Agents, Private Attorneys
Period of Action:
From December 17, 2015
Date of Approval:
December 17, 2015
Year:
2015
Region / City:
Washington, DC
Topic:
Veterans Benefits
Document Type:
Manual
Authority:
Under Secretary for Benefits
Author:
Thomas J. Murphy, Director of Compensation Service
Target Audience:
Veterans Affairs Staff
Effective Period:
From December 15, 2015
Date of Approval:
December 15, 2015
Date of Changes:
December 15, 2015
Year:
2015
Region / City:
Washington, DC
Document Type:
Official Manual
Organization:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans, Appeals Officers
Period of Validity:
Indeterminate
Approval Date:
December 11, 2015
Amendment Date:
May 28, 2015, December 11, 2015
Year:
2015
Region / City:
Washington, DC
Theme:
Veterans Benefits
Document Type:
Manual Revision
Agency / Institution:
Department of Veterans Affairs
Author:
David McLenachen, Director, Pension & Fiduciary Service
Target Audience:
Veterans, Surviving Spouses, Dependents
Effective Period:
November 20, 2015
Approval Date:
November 20, 2015
Amendment Date:
Not specified
Year:
2015
Region / City:
Washington, DC
Topic:
Veterans benefits, claims processing, document management
Document Type:
Manual
Author:
Thomas J. Murphy, Director of Compensation Service
Target Audience:
Veterans Affairs staff
Period of Effectiveness:
From November 2, 2015
Approval Date:
November 2, 2015
Changes Date:
September 4, 2015, November 2, 2015
Authority:
Under Secretary for Benefits
Distribution:
LOCAL REPRODUCTION AUTHORIZED
Year:
2015
Region / City:
Washington, DC
Document Type:
Manual update / Guidance
Issuing Authority:
Department of Veterans Affairs, Veterans Benefits Administration
Author / Signatory:
Thomas J. Murphy, Director, Compensation Service
Distribution:
Local reproduction authorized
Relevant Sections:
General Claims Process, VA Requests for Information from SSA, SSA-GSO procedures
Change Dates:
June 17, 2014; June 25, 2015; November 2, 2015
References:
38 U.S.C. 5106; 38 U.S.C. 5701(b)(3); 38 CFR 1.521
Department:
Department of Veterans Affairs
Administration:
Veterans Benefits Administration
Manual:
Veterans Benefits Manual M21-1
Part:
Part I
Chapter:
Chapter 1
Section:
Section B
Topic:
Duty to Notify Under 38 U.S.C. 5102 and 5103
Change Date:
September 4, 2015; October 30, 2015
Publication Date:
October 30, 2015
Location:
Washington, DC
Authority:
Under Secretary for Benefits
Signatory:
Thomas J. Murphy, Director, Compensation Service
Legal Basis:
38 U.S.C. 5102; 38 U.S.C. 5103; 38 CFR 3.159(b)
Subject Matter:
VA claimant notification requirements and application completeness
Document Type:
Administrative manual revision
Distribution:
Local reproduction authorized
Scope:
Original claims, new claims, increased evaluation claims, and reopening of previously denied claims
Year:
2015
Region / City:
Washington, DC
Document Type:
Manual
Organization:
Department of Veterans Affairs
Author:
Thomas J. Murphy, Director of Compensation Service
Target Audience:
Veterans Affairs staff
Period of Validity:
Ongoing
Approval Date:
October 30, 2015
Amendment Date:
October 30, 2015
Year:
2023
Region / City:
Emory University
Topic:
IRB Determination for Research Involving Minors
Document Type:
IRB Determination Checklist
Organization:
Emory University
Author:
Emory Institutional Review Board (IRB)
Target Audience:
Researchers, IRB members, Clinical researchers, Academic institutions
Effective Period:
Ongoing
Approval Date:
2023
Date of Changes:
Not specified
Year:
2020
Region / city:
Corpus Christi, TX
Topic:
Acquisition Procedures, Military Equipment Maintenance
Document type:
Justification and Approval
Organization / institution:
Army Contracting Command, Corpus Christi Army Depot (CCAD)
Author:
Contracting Officer
Target audience:
Procurement officials, government contractors
Period of validity:
08 December 2020 to 07 December 2021
Approval date:
2020
Amendment date:
None
Year:
2016
Region / City:
Washington, DC
Topic:
Veterans Benefits
Document Type:
Policy Manual
Organization:
Veterans Benefits Administration
Author:
Thomas J. Murphy, Director, Compensation Service
Target Audience:
Veterans Benefits Processors
Effective Period:
From January 26, 2016
Approval Date:
January 26, 2016
Modification Date:
N/A
Year:
1987
Region / city:
United States
Topic:
VOC emissions, petroleum refinery wastewater systems
Document type:
Environmental regulation
Agency:
U.S. Environmental Protection Agency
Author:
U.S. Environmental Protection Agency
Target audience:
Petroleum refinery operators
Period of validity:
Ongoing
Approval date:
November 23, 1988
Modification date:
Not specified
Year:
2022
Region / City:
United States
Subject:
Environmental Protection, Lead Acid Battery Manufacturing
Document Type:
Regulatory Proposal
Organization / Institution:
Environmental Protection Agency (EPA)
Author:
Environmental Protection Agency
Target Audience:
Owners and operators of lead acid battery manufacturing plants
Period of Validity:
N/A
Approval Date:
February 2022
Date of Amendments:
February 27, 2014