logo

2017 Regulations Archive

LCB File No. R024-17 - Annual Fees, filed with the Secretary of State on December 19, 2017, which amends chapter 680C of the NRS and several sections of LCB File No. R001-16.

LCB File No. R025-17 - Network Adequacy for Plan Year 2018, filed with the Secretary of State on December 19, 2017, which amended several sections of LCB file number R049-14.  

LCB File No. R027-17 - Credit Scoring/Medical Malpractice/Credit Personal Property Insurance, filed with the Secretary of State on December 19, 2017, amended chapters 686A, and 690B, and repealed 690B.510, 690B.570 and 691C.070  to 691C.170, inclusive of the NAC.  

LCB File No. R041-17 - Medicare Supplement, filed with the Secretary of State on June 26, 2019.

LCB File No. R087-17 - Third-Party Administrator Parental Guaranty and Notification Requirements, filed with the Secretary of State on June 26, 2018, amended chapter 683A of the NAC. 

LCB File No. R089-17 – Address Change and Publication Updates, filed with the Secretary of State on May 16, 2018, amended and repealed various chapters and sections of the NAC. 

LCB File No. R093-17 - Service Contract Filings (SERFF), filed with the Secretary of State on February 27, 2018, amended NAC 690C.100.

LCB File No. R094-17 – Corporate Governance Annual Disclosure, filed with the Secretary of State on May 16, 2018, amended chapter 692C of the NAC.