Michigan Compiled Laws
218-1956-2 - Chapter 2 the Insurance Commissioner (500.200...500.271)
Section 500.204 - Insurance Commissioner; Salary; Oath; Bond.

Sec. 204.
The commissioner shall receive an annual salary as the legislature shall appropriate, payable as other state officers are paid under the accounting laws of the state. Within 15 days from the time of notice of his or her appointment, the commissioner shall take and subscribe the constitutional oath of office and file the oath in the office of the secretary of state, and shall also within the same period give to the people of the state of Michigan a bond in the penal sum of $50,000.00, with sureties to be approved by the state treasurer, conditioned for the faithful discharge of the duties of his or her office.
History: 1956, Act 218, Eff. Jan. 1, 1957 ;-- Am. 2002, Act 105, Imd. Eff. Mar. 27, 2002 Popular Name: Act 218

Structure Michigan Compiled Laws

Michigan Compiled Laws

Chapter 500 - Insurance Code of 1956

Act 218 of 1956 - The Insurance Code of 1956 (500.100 - 500.8302)

218-1956-2 - Chapter 2 the Insurance Commissioner (500.200...500.271)

Section 500.200 - Insurance Department; Establishment.

Section 500.202 - Insurance Commissioner; Qualifications, Office, Term, Appointment, Approval, Vacancy.

Section 500.204 - Insurance Commissioner; Salary; Oath; Bond.

Section 500.205 - Commissioner; Powers.

Section 500.206 - Insurance Commissioner; Seal, Approval, Renewal.

Section 500.208 - Office of Financial and Insurance Services; Offices; Expense; Audit.

Section 500.210 - Insurance Commissioner; Regulatory Powers.

Section 500.212 - Deputies, 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 500.214 - Commissioner; Immunity From Civil Liability; Conditions.

Section 500.216 - Insurance Commissioner and Employees; Traveling and Other Expenses.

Section 500.220 - Insurance Commissioner and Employees; Service Fees, Prohibited Gifts.

Section 500.221 - Insurance Compliance Self-Evaluative Audit Document; Privilege; Disclosure; Exceptions; Definitions.

Section 500.222 - Examination of Insurers; Examination Report; Hearing; Public Inspection; Disclosure of Confidential Information; Effect of Current Examination; Director's Authority to Terminate or Suspend Examination Not Limited; Limitation on Fore...

Section 500.223 - Application for Certificate of Authority; Fee; Withdrawal of Application; Reapplication Fee; Disposition.

Section 500.224 - Examinations and Investigations of Insurers; Expenses; Statement to Insurers; Employment of Expert Personnel; Regulatory Fees; Expense of Administering Delinquency Proceeding; Definitions.

Section 500.224a - Report Relating to Regulatory Fees.

Section 500.224b - Repealed. 2008, Act 440, Eff. Apr. 1, 2009.

Section 500.225 - Insurance Bureau Fund; Creation; Deposit of Fees; Reversion to General Fund; Use of Fund.

Section 500.225a - Contract for Services, Supplies, and Materials.

Section 500.226 - Disclosure of Confidential Information; Penalty.

Section 500.228 - Examinations and Investigations of Insurers; Report of Crimes to Attorney General.

Section 500.230 - Recovery of Penalty; Disposition of Funds.

Section 500.234 - Insurance Department; Records of Office; Public Inspection, Exceptions, Destruction, Rules and Regulations.

Section 500.236 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.

Section 500.238 - Insurance Commissioner; Annual Report to Governor, Contents, Publication.

Section 500.240 - Fees and Charges; Collection, Payment, and Disposition.

Section 500.244 - Judicial Review.

Section 500.246 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.

Section 500.248 - Violations of Act; Actions; Perjury.

Section 500.249 - Insurance Commissioner; Investigations of Agents, Adjusters, Counselors, Managers, Promoters, Officers and Directors.

Section 500.249a - Fingerprints Required; Costs; Providing Criminal History Records.

Section 500.250 - Insurers; Stock Transfer; Officers or Directors; Appointment; Notice to Director; Grounds for Removal; Hearing; Order; Civil Immunity; Review; "Insurer" Defined.

Section 500.251 - Cease and Desist Order.

Section 500.261 - Internet Website; Publication of Changes and Rights Regarding Automobile Insurance in This State; Reporting of Fraud and Unfair Practices.

Section 500.271 - Report to Legislature on the Effect of the Limits Imposed on Charges for Products, Services, and Accommodations Under MCL 500.3157.