2006 Michigan Compiled Laws - CHAPTER 2 THE INSURANCE COMMISSIONER (500.200...500.251)

THE INSURANCE CODE OF 1956 (EXCERPT)
Act 218 of 1956
Chapter 2
THE INSURANCE COMMISSIONER

DocumentDescription
Section 500.200Insurance department; establishment.
Section 500.202Insurance commissioner; qualifications, office, term, appointment, approval, vacancy.
Section 500.204Insurance commissioner; salary; oath; bond.
Section 500.205Commissioner; powers.
Section 500.206Insurance commissioner; seal, approval, renewal.
Section 500.208Office of financial and insurance services; offices; expense; audit.
Section 500.210Insurance commissioner; regulatory powers.
Section 500.212Deputies, chief clerk and accountant, examiners, clerks, actuaries, and other assistants; oath; powers and duties; hearings; rights of parties; revocation of appointments, designations, and delegations of authority; compensation.
Section 500.214Commissioner; immunity from civil liability; conditions.
Section 500.216Insurance commissioner and employees; traveling and other expenses.
Section 500.220Insurance commissioner and employees; service fees, prohibited gifts.
Section 500.221Insurance compliance self-evaluative audit document; privilege; disclosure; exceptions; definitions.
Section 500.222Examination of insurers; examination report; hearing; public inspection; disclosure of confidential information; effect of current examination; commissioner's authority to terminate or suspend examination not limited; alien insurer.
Section 500.223Application for certificate of authority; fee; withdrawal of application; reapplication fee; disposition.
Section 500.224Examinations and investigations of insurers; expenses; statement to insurers; employment of expert personnel; regulatory fees; expense of administering delinquency proceeding; definitions.
Section 500.224aReport relating to regulatory fees.
Section 500.224bQuality assurance assessment fee; use; circumstances; definitions.
Section 500.225Insurance bureau fund; creation; deposit of fees; reversion to general fund; use of fund.
Section 500.225aContract for services, supplies, and materials.
Section 500.226Disclosure of confidential information; penalty.
Section 500.228Examinations and investigations of insurers; report of crimes to attorney general.
Section 500.230Recovery of penalty; disposition of funds.
Section 500.234Insurance department; records of office; public inspection, exceptions, destruction, rules and regulations.
Section 500.236Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.238Insurance commissioner; annual report to governor, contents, publication.
Section 500.240Fees and charges; collection, payment, and disposition.
Section 500.244Judicial review.
Section 500.246Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.
Section 500.248Violations of act; actions; perjury.
Section 500.249Insurance commissioner; investigations of agents, adjusters, counselors, managers, promoters, officers and directors.
Section 500.249aFingerprints required; costs; providing criminal history records.
Section 500.250Insurers; stock transfer; officers or directors; appointment; notice to commissioner; removal; hearings; civil immunity; review.
Section 500.251Cease and desist order.

Disclaimer: These codes may not be the most recent version. Michigan may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.