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...
/
218-1956-29 Chapter 29 Basic Property Insurance...
218-1956-29 Chapter 29 Basic Property Insurance (500.2901...500.2954)
Section 500.2901 Definitions.
Section 500.2910 Inspection of Property; Requests; Operation of Inspection Bureau.
Section 500.2912 Issuing Insurance at Rate Requiring Consent Under Mcl 500.2414 or 500.2614; Inspection; Sworn Statements; False Affidavits; Employing Services of Surplus Lines Agent; Forms of Sworn Statements; Descriptions of Rights.
Section 500.2920 Michigan Basic Property Insurance Association or “Pool”; Membership; Plan of Operation and Amendments to Plan; Approval; Compliance; Designation of Members as Servicing Facilities; Reimbursement and Authority of Facility; Rules; Rights and Liabilities of Pool.
Section 500.2921 Board of Governors as Manager of Pool; Appointment, Election, Qualifications, and Term of Members; Time of Election; Allotment of Votes; Increasing Number of Governors; Vacancy.
Section 500.2923 Agents Writing Insurance on Behalf of Pool; Commissions; Losses.
Section 500.2924 Underwriting Standards Employed in Determining Acceptable Risk for Basic Property Insurance; Basis of Underwriting Program for Home Insurance.
Section 500.2925 Application to Pool for Basic Property Insurance; Form; Findings; Issuance of Policy; Reinsuring Policies; Statement Required if Risk Found Not Acceptable; Term of Policy; Renewal of Policy; Waiver of Inspection; Issuance and Term of Binders.
Section 500.2925a Application to Pool for Home Insurance; Form; Findings; Issuance of Policy; Reinsuring Policies; Statement Required if Property or Applicant Not Qualified; Term of Policy; Renewal of Policy; Selection of Dwellings for Inspection; Issuance and Term of Binders.
Section 500.2925b Liability; Inspection; Enforcement by Commissioner.
Section 500.2925c Notice of Rights to Obtain Home Insurance.
Section 500.2926-500.2929 Repealed. 1971, Act 74, Eff. Aug. 1, 1971.
Section 500.2930 Basic Property Insurance; Amount of Premium; Surcharge; Establishment of Rates; Filing Rates and Policy Forms.
Section 500.2930a Rates Charged in Territory for Home Insurance; Conditions; Limitation on Premium for Repair Cost Policy; Development of Plans, Rules, Classifications, Territories, and Calculation Steps; Policy Forms; Filing; Definitions.
Section 500.2931 Limitation on Annual Premiums Written by or on Behalf of Pool; Premium Ratios.
Section 500.2932 Annual Rate of Assessment; Establishment; Purpose; Basis; Notice; Payment of Assessments; Estimating Assessable Premiums; Adjustment of Premium Rates; Annual Statement; Assessments as Income; Deficit or Surplus; Advance Assessments; Exempting or Deferring Assessment; Duration of Certain Rate Adjustments; Certain Deficits Carried Forward; Sharing Assets, Liabilities, Income, and Disbursements.
Section 500.2933 Pool Exempted From Fees and Taxes; Exception.
Section 500.2939 Reinsurance Permitted.
Section 500.2940 Repealed. 2000, Act 486, Imd. Eff. Jan. 11, 2001.
Section 500.2941 Pool; Supervision, Regulation and Examination.
Section 500.2942 Liability for Statements Made in Reports, at Hearings, or in Findings; Reports of Inspection Bureau.
Section 500.2943 Appeal to Insurance Commissioner; Hearing; Order.
Section 500.2950 Repealed. 1971, Act 74, Eff. Aug. 1, 1971.
Section 500.2952 Federal Riot Reinsurance Reimbursement Fund; Contents, Assessments, Reimbursements, Retroactive Effect.
Section 500.2954 Determinations Made by Commissioner.