From inside the book
Results 1-3 of 73
Page 352
... History and Source of Law Source : Acts 1948 , No. 195 , § 11.20 . 451 . Annual statements New section in the Insurance Code of 1948 . The annual statement of a reciprocal insurer shall be made and filed by the attorney - in - fact .
... History and Source of Law Source : Acts 1948 , No. 195 , § 11.20 . 451 . Annual statements New section in the Insurance Code of 1948 . The annual statement of a reciprocal insurer shall be made and filed by the attorney - in - fact .
Page 358
... History and Source of Law Source : Prior Laws : Acts 1948 , No. 195 , § 12.07 . Acts 1936 , No. 145 , § 7 . § 498. Reinsurance permitted Underwriters doing business in this state may reinsure the whole or any part of any policy with any ...
... History and Source of Law Source : Prior Laws : Acts 1948 , No. 195 , § 12.07 . Acts 1936 , No. 145 , § 7 . § 498. Reinsurance permitted Underwriters doing business in this state may reinsure the whole or any part of any policy with any ...
Page 936
... Source : Acts 1948 , No. 458 , § 4 . History and Source of Law § 1625. Policy shall conform to law ; approval of Secretary of State The ambulance policy shall conform to all the other applicable pro- visions of the laws of this state ...
... Source : Acts 1948 , No. 458 , § 4 . History and Source of Law § 1625. Policy shall conform to law ; approval of Secretary of State The ambulance policy shall conform to all the other applicable pro- visions of the laws of this state ...
Contents
Numerical Index to Titles and Chapters | xxix |
TITLE 22 | xxxv |
Chap | 1 |
Copyright | |
14 other sections not shown
Other editions - View all
Common terms and phrases
accepted accident action Acts agent alleged amended amount ance application association assured authorized automobile beneficiary benefits cause certificate claim clause Code condition constitute Construction contained contract corporation court covered damage death defendant disability effect employee entitled evidence examination extended fact failed failure fees fire policy force forfeiture fraternal give given ground held History and Source indemnity industrial injury insurance company insurance policy insured's interest issued judgment La.App lapse liability limited Lodge loss Louisiana Marine means ment Mutual named Note notice officer operation organization Orleans owner paid parties payable payment penalty period person plaintiff premiums prior proceeds proof reasonable received recover recovery reserve result risk Secretary society Source of Law statement statute sufficient suit sured thereof tion unless vessel written York