From inside the book
Results 1-3 of 73
Page 352
... 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 . History and ...
Page 358
... 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 other ...
... 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 other ...
Page 877
... Source of Law Source : Acts 1948 , No. 195 , § 29.04 . § 1355. Show cause notice New section in the Insurance Code of 1948 . If any person is entitled to a hearing by any provision of this Code before any proposed action is taken , the ...
... Source of Law Source : Acts 1948 , No. 195 , § 29.04 . § 1355. Show cause notice New section in the Insurance Code of 1948 . If any person is entitled to a hearing by any provision of this Code before any proposed action is taken , the ...
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