From inside the book
Results 1-3 of 65
Page 741
... section in the Insurance Code of 1948 . Acts 1950 , No. 430 , § 1 , amended this section by substituting the matter which presently appears as sub - section B of this section , for the following matter which appeared theretofore in R.S. ...
... section in the Insurance Code of 1948 . Acts 1950 , No. 430 , § 1 , amended this section by substituting the matter which presently appears as sub - section B of this section , for the following matter which appeared theretofore in R.S. ...
Page 762
... Code of 1948 . Acts 1950 , No. 542 , § 1 , amended R.S. 22 : 983 , by adding the matter which ap- pears as sub - section E of this section , dealing with the consent of foreign or alien liability insurers to suit in Louisi- ana . Prior Laws ...
... Code of 1948 . Acts 1950 , No. 542 , § 1 , amended R.S. 22 : 983 , by adding the matter which ap- pears as sub - section E of this section , dealing with the consent of foreign or alien liability insurers to suit in Louisi- ana . Prior Laws ...
Page 763
... 1950 , called for the purpose , the statutes of a general nature were recodified and revised , in- cluding the repeal of the provisions of the Insurance Code relied upon here by Judge Wright . See Page 963 , Volume 5 , Revised Statutes ...
... 1950 , called for the purpose , the statutes of a general nature were recodified and revised , in- cluding the repeal of the provisions of the Insurance Code relied upon here by Judge Wright . See Page 963 , Volume 5 , Revised Statutes ...
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