Sec. 271.
By December 31 of 2022 and every year afterward through 2030, the department shall review the effect of changes made to section 3157 by the amendatory act that added this section and provide a report to the legislature on the department's findings.
History: Add. 2019, Act 21, Imd. Eff. June 11, 2019 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Section 500.224b - Repealed. 2008, Act 440, Eff.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Section 500.236 - Repealed. 1992, Act 182, Imd.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Section 500.246 - Repealed. 1992, Act 182, Imd.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.