Individuals & Families
Small Businesses
Nonprofits
Employers
Employee Benefits Brokers
PEOs
Credit Unions
Membership Groups
Legal Information
Sign In
/
U.S. State Codes
/
Michigan
/
Chapter 500 - Insurance Cod...
/
Act 218 of 1956 The Insuran...
/
218-1956-2 Chapter 2 the Insurance Commissioner...
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 Foreign Insurer Examination.
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Section 500.224b Repealed. 2008, Act 440, Eff.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.