From inside the book
Results 1-3 of 81
Page xxxii
... Chapter 11 ; R.S. 22 : 431 et seq . 19 . Insurance Companies Authorized to do Business in Louisiana 1942 , page 14 , showing authorization Casualty Re- ciprocal Exchange . 20. See note 9 . 21 . Act 250 of 1928 ; Act 195 of 1948 , Chapter ...
... Chapter 11 ; R.S. 22 : 431 et seq . 19 . Insurance Companies Authorized to do Business in Louisiana 1942 , page 14 , showing authorization Casualty Re- ciprocal Exchange . 20. See note 9 . 21 . Act 250 of 1928 ; Act 195 of 1948 , Chapter ...
Page 14
... Chapter shall be known and may be cited as the Louisiana In- surance Code . Source : History and Source of Law Acts 1948 , No. 195 , § 1.01 . New section in the Insurance Code of 1948 . The Insurance ... 14 R.S. 22 : 1 Ch . 1 INSURANCE CODE.
... Chapter shall be known and may be cited as the Louisiana In- surance Code . Source : History and Source of Law Acts 1948 , No. 195 , § 1.01 . New section in the Insurance Code of 1948 . The Insurance ... 14 R.S. 22 : 1 Ch . 1 INSURANCE CODE.
Page 150
... ch . 73 , § 836 . Minn . M.S.A. § 61.30 Okl . - 36 Okl.St.Ann . § 218 et seq ... 14 Change of beneficiary 12 Death of beneficiary Evidence 13 14 Pleading and ... Ch . 1 INSURANCE CODE.
... ch . 73 , § 836 . Minn . M.S.A. § 61.30 Okl . - 36 Okl.St.Ann . § 218 et seq ... 14 Change of beneficiary 12 Death of beneficiary Evidence 13 14 Pleading and ... Ch . 1 INSURANCE CODE.
Contents
Numerical Index to Titles and Chapters XI | xxix |
TITLE 22 | xl |
Insurance Code | 1 |
Copyright | |
22 other sections not shown
Other editions - View all
Common terms and phrases
accident policy action agent alleged amount ance Ass'n assured attorney's fees automobile liability beneficiary cancellation Casualty cause certificate claim clause Construction and application court damage defendant disability benefits double indemnity employee entitled estopped Estoppel evidence extended insurance fidelity bond fire insurance fire policy forfeiture fraternal benefit fraud Grand Lodge group policy held History and Source industrial life policy injury insurable interest Insurance Code insurance company insurance contract insurance policy insured's death issuance La.Ann La.App lapse liability insurer liability policy Louisiana ment moral hazard mortgage Notes of Decisions notice omnibus clause Orleans App owner paid parties payable penalty person plaintiff policy issued policy of insurance policy providing policyholders Prior Laws proof of loss property insured recover recovery reserve Secretary society Source of Law statute subrogation suit surance surer thereof tion vehicle insurance void waived waiver warranty York