The Industrial Commission no longer takes action or issues policies via Minutes. This Minutes Archive is accessible here for historical and public record purposes only. You may click below to read the N.C. Industrial Commission minutes and related documents. (Note: You must first download and install a free Acrobat Reader to read PDF [Portable Document Format] files.)
This page was last updated 5 November 2015.
- Statutory Requirement (PDF file of the January 31, 2013 NCIC minutes).
- NCIC Adopts CPT Codes Released by the American Medical Association (PDF file of the April 27, 2012 NCIC minutes).
- Statutory Requirement (PDF file of the January 18, 2012 NCIC minutes).
- Adoption of CPT Codes for Billing for Physician Interaction with Case Managers (PDF file of the June 23, 2011 NCIC minutes).
- Requirement of Electronic Medical Billing and Payment Processes in the North Carolina Workers' Compensation System (PDF file of the June 14, 2011 NCIC minutes).
- Adoption of 2011 CPT Codes to the NCIC Medical Fee Schedule, effective January 1, 2011 (PDF file of the April 28, 2011 NCIC minutes).
- Rehabilitation Professionals Mandatory Requirement, effective July 1, 2011 (PDF file of the March 17, 2011 NCIC minutes).
- Guidelines for Interpreter Ethics, effective January 1, 2011 (PDF file of the December 20, 2010 NCIC minutes).
- Payment of Fines, Fees, and Sanctions, effective October 1, 2010 (PDF file of the September 27, 2010 NCIC minutes).
- Costs for Copies of Case File Documents (PDF file of the September 8, 2010 NCIC minutes).
- Costs for Hearing Transcripts (PDF file of the September 8, 2010 NCIC minutes).
- Requirement That Insurance Carriers and/or Payors Include Their Fax Number on the Explanation of Payment (EOP) Sent to Medical Providers, effective September 1, 2010 (PDF file of the July 14, 2010 NCIC minutes).
- Clarification of the Role of Foreign-Language Interpreters and Translators in the N.C. Workers' Compensation System (PDF file of the June 30, 2010 NCIC minutes).
- Adoption of Fees for CPT Codes 99441, 99442, and 99443, effective July 1, 2010 (PDF file of the June 4, 2010 NCIC minutes).
- Adoption of 2010 CPT Codes to the NCIC Medical Fee Schedule (PDF file of the March 1, 2010 NCIC minutes).
- Adoption of the National Correct Coding Initiative (NCCI) for the NCIC Medical Fee Schedule (PDF file of the December 8, 2009 NCIC minutes).
- Adoption of Changes to Administrative Fees. Effective January 1, 2010, administrative fees for Form 24 Applications, Forms 21/26/26A, and Third Party Fund Distribution Orders will increase. Click here to view a PDF file of the November 5, 2009 Minutes and here to see a PDF file of the Memorandum.
- Adoption of New Fees for Safety Educational Training (PDF file of the October 1, 2009 NCIC minutes). Click here for a PDF file of the N.C. Industrial Commission Safety Education Section Fee Schedule.
- Increase in Fees for Compromise Settlement Agreements (PDF file of the August 13, 2009 NCIC minutes).
- Effective October 1, 2009, the Processing Fee for Compromise Settlement Agreements, Form 21 and Form 26/26A Agreements, and Form 24 Applications Shall Be Paid When They Are Submitted to the Industrial Commission, Unless They Are Submitted Electronically (PDF file of the August 4, 2009 NCIC minutes).
- Adoption of Electronic Mail Retention and Archiving Policy (PDF file of the March 31, 2009 NCIC minutes).
- Notice Regarding Service of Documents by E-mail (PDF file of the February 17, 2009 NCIC minutes).
- Adoption of 2009 Medical Fee Codes and Elimination of Modifier B from the N.C. Industrial Commission Medical Fee Schedule (PDF file of the January 30, 2009 NCIC minutes).
- Adoption of Medical Mileage Rate of 55 Cents Per Mile for 2009 (PDF files of the January 27, 2009 NCIC minutes).
- Adoption of Procedure for Pro Hac Vice Admissions (Limited Practice of Out-of-State Attorneys) (PDF file of January 27, 2009 NCIC minutes.
- Adoption of Relevant Portions of the North Carolina Code of Judicial Conduct (October 10, 2008 NCIC minutes).
- Adoption of 2008 New Medical Fee Codes & Procedure for DME Invoices & Rate of Payment (PDF file of July 30, 2008 NCIC minutes).
- New N.C. Industrial Commission Forms and Procedures (PDF file of July 22, 2008 NCIC minutes).
- New N.C. Industrial Commission Procedure for Expedited Medical Motions (PDF file of July 22, 2008 NCIC minutes).
- Adoption of Procedures for Processing Emergency Medical Motions (PDF file of July 22, 2008 NCIC minutes).
- N.C. Industrial Commission Increases Medical Mileage Rate to 58.5 Cents Per Mile for July 1-December 31, 2008 (PDF file of June 30, 2008 NCIC minutes).
- N.C. Industrial Commission Increases Medical Mileage Reimbursement to 50.5 Cents Per Mile (PDF file of March 6, 2008 NCIC minutes).
- Medico Legal Guidelines (PDF file of March 4, 2008 NCIC minutes).
- Clarification of Role of "Task Assignments" for Rehabilitation Professionals in the Workers' Compensation System (PDF file of February 22, 2008 NCIC minutes).
- Enforcement of Rule 610: Pretrial Conference and Pretrial Order (PDF file of December 17, 2007 NCIC minutes).
- Execution of Mediated Settlement Agreements by Counsel on Behalf of Employers and Carriers, effective immediately (PDF file of October 30, 2007 NCIC Minutes).
- Industrial Commission Requires Submission of Compromise Settlement Agreements in PDF Format, effective January 1, 2007 (PDF file of November 17, 2006 NCIC Minutes).
- Industrial Commission Issues New Requirements for Briefs (PDF file of March 14, 2006 NCIC Minutes).
- Industrial Commission Raises Employees' Medical Mileage Reimbursement Rate to 44.5 Cents Per Mile, Providing They Travel 20 Miles or More Roundtrip, for Mileage Traveled on or After January 18, 2006 (January 18, 2006 NCIC Minutes).
- Access to Medical Information Under Newly Enacted N.C. Gen. Stat. ǹ7-25.6 (November 21, 2005 NCIC Minutes).
- Release of Information by Medical Providers Pursuant to N.C. Gen. Stat. ǹ7-25.6 (PDF file of October 18, 2005 revision of September 28, 2005 NCIC Minutes).
- New $125 Fee Implemented for Form 21 and Form 26 Agreements, effective September 1st (August 24, 2005 NCIC Minutes).
- Form 21/26 Review Process (PDF file of May 25, 2005 NCIC Minutes).
- Voluntary Payment of Death Benefits on the Uncontested Part of a Claim (PDF file of January 18, 2005 Minutes).
- Fee for Compromise Settlement Agreement Increases from $200 to $250 (July 1, 2003 Minutes).
- N.C. Industrial Commission Filing Fee Increases from $75 to $85 (October 25, 2002 Minutes).
- Allocation of Mediation Fees Clarified (October 24, 2002 Minutes).
- Order Adopting Hospital Fees for Workers' Compensation Cases, Effective July 15, 2002 (PDF file of June 24, 2002 Order).
- Order in Asbestos/Silica Claims (October 18, 2001 Minutes).
- Procedures for Continuous Hearing Dockets (PDF file of May 15, 2001 Minutes).
- Secured Leave Policy for Attorneys Appearing Before Deputy Commissioners and the Full Commission (PDF file of March 20, 2001 Minutes).
- Occupational Disease Physician Checklist (PDF file of January 17, 2001 Minutes).
- For Fees for Certain Medical Expenses (PDF file of August 2, 2000 Minutes).
- N.C. Industrial Commission Increases Its Filing Fee from $65 to $71 (March 16, 1999 Minutes). (Note: This filing fee was increased to $85, effective November 1, 2002.)
- Adoption of Amended Rules for Mediated Settlement and Neutral Evaluation Conferences (August 20, 1998 Minutes).
- Costs Effective July 1, 1998 (June 17, 1998 Memo from Chairman J. Howard Bunn, Jr.).
- Electronic Document Management System (February 24, 1998 Minutes).
- "Pure PPOs"/"Discount Networks"/"Employer Networks" Excluded from Managed Care Organization Regulation (June 25, 1996 Minutes).
- Independent Medical Evaluation (IME) Fees (March 27, 1996 Minutes).
- Use of Form 25N for Rehabilitation Assignments (February 6, 1996 Minutes).
- Rules for Mediated Settlement Conferences, Effective January 16, 1996.
- For Fees for Certain Medical Expenses (PDF file of January 26, 1995 Minutes).
- New and Revised Rules and New and Revised Forms (PDF file of January 26, 1995 Minutes).
- Fees for Searching, Handling, Copying, and Mailing Medical Records & Reports (PDF file of January 12, 1995 Minutes).
- Carrier/TPA/Self-Insurance Administrator Application of N.C. Industrial Commission Medical Fee Schedule (PDF file of January 9, 1995 Minutes).
- Adoption of Rules for Mediated Settlement Conferences (PDF file of July 29, 1994 Minutes).
- Medical Procedures Changes (PDF file of April 20, 1992 Minutes).