Idaho Code
Chapter 2 - THE DEPARTMENT OF INSURANCE
Section 41-216 - DIRECTOR’S ANNUAL REPORT.

41-216. DIRECTOR’S ANNUAL REPORT. As early after July 1 as is consistent with full and accurate preparation the director annually shall transmit to the governor a report of his official transactions containing with respect to the calendar year next preceding:
(1) A list of all authorized insurers transacting insurance in this state, showing as to each insurer the name, location, amount of capital (if a stock insurer) or surplus (if a mutual or reciprocal insurer), date of incorporation or formation, date of commencement of business, and kinds of insurance transacted.
(2) A condensed form of financial statements and reports of every authorized insurer for the calendar year, as audited and corrected by the director, arranged in tabular form or in abstracts.
(3) A list of insurers whose business in this state was terminated and the reason for such termination; and if such termination was a result of liquidation, or of delinquency proceedings brought against the insurer in this or any other state, the amount of the insurer’s assets and liabilities so far as the same are known to the director.
(4) A statement of the operating expenses of the department, including salaries, transportation, communication, printing, office supplies, fixed charges (insurance and bonds) and miscellaneous expense.
(5) A detailed statement of the moneys and fees received by the department and from what source.
(6) Any recommendations for amendments or supplementations to insurance laws which, in the director’s opinion, may be desirable.
(7) Such other pertinent information and matters as the director deems to be in the public interest.

History:
[41-216, added 1961, ch. 330, sec. 34, p. 645.]

Structure Idaho Code

Idaho Code

Title 41 - INSURANCE

Chapter 2 - THE DEPARTMENT OF INSURANCE

Section 41-201 - DEPARTMENT OF INSURANCE.

Section 41-202 - DIRECTOR — APPOINTMENT — TERM — QUALIFICATIONS.

Section 41-203 - TERMS CONSTRUED.

Section 41-204 - DIRECTOR’S OATH AND BOND.

Section 41-205 - OFFICIAL SEAL.

Section 41-206 - DIVISIONS AND EMPLOYEES.

Section 41-207 - DELEGATION OF POWERS.

Section 41-208 - PROHIBITED INTERESTS, REWARDS.

Section 41-209 - PROFESSIONAL SERVICES.

Section 41-210 - GENERAL POWERS, DUTIES.

Section 41-211 - RULES.

Section 41-212 - ORDERS, NOTICES.

Section 41-213 - ENFORCEMENT.

Section 41-214 - RECORDS — REPRODUCTION — DESTRUCTION.

Section 41-215 - USE OF REPRODUCTIONS AND CERTIFIED COPIES AS EVIDENCE.

Section 41-216 - DIRECTOR’S ANNUAL REPORT.

Section 41-217 - PUBLICATIONS AUTHORIZED.

Section 41-218 - PUBLICATIONS — SALE.

Section 41-219 - EXAMINATION OF INSURERS.

Section 41-220 - EXAMINATION OF AGENTS, BROKERS, CONSULTANTS, MANAGERS, ADJUSTERS, PROMOTERS.

Section 41-221 - PLACE OF EXAMINATION.

Section 41-222 - EXAMINATION COOPERATION WITH OTHER STATES.

Section 41-223 - CONDUCT OF EXAMINATION — ACCESS TO RECORDS — CORRECTION OF ACCOUNTS — REMOVAL OF RECORDS.

Section 41-224 - EXAMINATION — APPRAISAL OF ASSET.

Section 41-225 - OBSTRUCTION OF EXAMINATION — PENALTY.

Section 41-226 - EXAMINERS — QUALIFICATIONS.

Section 41-227 - EXAMINATION REPORT.

Section 41-228 - EXAMINATION EXPENSE.

Section 41-229 - WITNESSES AND EVIDENCE.

Section 41-230 - TESTIMONY COMPELLED — IMMUNITY FROM PROSECUTION.

Section 41-231 - HEARINGS AND APPEAL — SCOPE OF PROVISIONS.

Section 41-232 - HEARINGS IN GENERAL.

Section 41-232A - HEARINGS UPON THE DENIAL, NONRENEWAL, SUSPENSION OR REVOCATION OF A CERTIFICATE OF AUTHORITY OR LICENSE OR IMPOSITION OF ADMINISTRATIVE PENALTIES.

Section 41-234 - PLACE OF HEARING — ADMISSION OF PUBLIC.

Section 41-235 - NOTICE OF HEARING.

Section 41-236 - SHOW CAUSE NOTICE.

Section 41-237 - ADJOURNED HEARING.

Section 41-238 - NONATTENDANCE.

Section 41-240 - ORDER ON HEARING.

Section 41-247 - INQUIRY POWERS OF DIRECTOR.

Section 41-248 - INTERSTATE RELATIONS.

Section 41-249 - SHARING OF INFORMATION AMONG GOVERNMENTAL AGENCIES AND THE NATIONAL ASSOCIATION OF INSURANCE COMMISSIONERS.

Section 41-253 - STATEMENT OF PURPOSE — ADOPTION OF INTERNATIONAL FIRE CODE.

Section 41-254 - POWERS AND DUTIES OF STATE FIRE MARSHAL — INTERNATIONAL FIRE CODE, ENFORCEMENT AND REGULATIONS — REPORTS.

Section 41-255 - DUTIES OF STATE FIRE MARSHAL.

Section 41-256 - ASSISTANTS TO STATE FIRE MARSHAL — LOCAL APPEAL PROCEDURE.

Section 41-257 - STATE FIRE MARSHAL AS CHIEF ARSON INVESTIGATION OFFICER.

Section 41-258 - REPORT OF LOSSES BY FIRE INSURANCE COMPANIES TO STATE FIRE MARSHAL.

Section 41-259 - INSPECTION OF BUILDINGS — ORDER OF REMEDY OR REMOVAL — SERVICE OF ORDER.

Section 41-260 - APPEAL FROM ORDER OF REMEDY OR REMOVAL — APPEAL FROM LOCAL APPEAL DECISION.

Section 41-261 - FAILURE TO COMPLY WITH ORDER OF REMEDY OR REMOVAL — FAILURE TO COMPLY WITH LOCAL DECISION OR LOCAL APPEAL DECISION — PENALTY — CIVIL ACTION TO RECOVER PENALTY.

Section 41-262 - FAILURE TO COMPLY WITH ORDER OF REMEDY OR REMOVAL — REPAIR OR DEMOLITION OF PREMISES — EXPENSE.

Section 41-263 - FAILURE TO PAY EXPENSE OF REPAIR OR DEMOLITION — ASSESSMENT.

Section 41-264 - INVESTIGATIVE HEARINGS — SUBPOENA OF WITNESSES — CONDUCT OF HEARING.

Section 41-265 - WITNESS FEES — CHARGE FOR SERVICE OF PROCESS.

Section 41-266 - ADMISSION OF INTERNATIONAL FIRE CODE IN EVIDENCE.

Section 41-268 - ARSON, FIRE AND FRAUD PREVENTION ACCOUNT.

Section 41-269 - LIBERAL CONSTRUCTION OF ACT.

Section 41-286 - UNIFORM CLAIMS PROCESSING.

Section 41-287 - APPLICATION OF PROVISIONS ADOPTED BY NATIONAL ASSOCIATION OF INSURANCE COMMISSIONERS.

Section 41-288 - RETALIATORY REQUIREMENT.

Section 41-290 - FRAUDULENT CLAIMS.

Section 41-291 - DEFINITIONS.

Section 41-292 - DISCLOSURE OF INFORMATION BY INSURERS.

Section 41-293 - INSURANCE FRAUD.

Section 41-294 - DAMAGE TO OR DESTRUCTION OF INSURED PROPERTY.

Section 41-295 - DUTIES OF THE INVESTIGATION SECTION.

Section 41-296 - CONFIDENTIALITY — COMPULSORY TESTIMONY.

Section 41-297 - DISCLOSURE REQUIREMENTS.

Section 41-298 - JURISDICTION — CONSTRUCTION OF PROVISIONS.