Michigan Compiled Laws
218-1956-2 - Chapter 2 the Insurance Commissioner (500.200...500.271)
Section 500.236 - Repealed. 1992, Act 182, Imd. Eff. Oct. 1, 1992.

Compiler's Notes: The repealed section pertained to a study assessing the condition of the commercial liability insurance market.Popular Name: Act 218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Section 500.224b - Repealed. 2008, Act 440, Eff.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.