Compiler's Notes: The repealed section pertained to actions for violation of the act and immunity of witnesses.Popular Name: Act 218
Structure 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 500.204 - 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 500.214 - 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 500.224a - Report Relating to Regulatory Fees.
Section 500.224b - Repealed. 2008, Act 440, Eff. Apr. 1, 2009.
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Section 500.236 - Repealed. 1992, Act 182, Imd.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Section 500.246 - Repealed. 1992, Act 182, Imd.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 500.249a - Fingerprints Required; Costs; Providing Criminal History Records.