PocketLaw
Home
Catalog
Law Online
Teams
Our Free Mobile App
Insurance
Law
Louisiana Laws
Revised Statutes
Insurance
Checkout our iOS App for a better way to browser and research.
Section
1
Louisiana Insurance Code
Section
2
Insurance regulated in the public interest
Section
2.1
Redesignated as R.S. 22:42 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3
Composition of Department of Insurance
Section
4
Redesignated as R.S. 22:12 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
5
Redesignated as R.S. 22:46 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
6
Redesignated as R.S. 22:47 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
7
Redesignated from R.S. 22:13 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
8
R.S. 22:8(A) redesignated as R.S. 22:3 and R.S. 22:8(B) and (C) redesignated as R.S. 22:2(J) and (K) by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
9
Redesignated as R.S. 22:2161 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
10
Redesignated as R.S. 22:971 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
11
Rules and regulations by commissioner
Section
11.1
Rules and regulations; essential health benefits package
Section
12
Insurer; qualification required; compliance with Code required
Section
12.1
Maintenance of information in applications for licensure
Section
13
Penalty for violations
Section
14
Violations reported by employees; retaliation by insurer prohibited
Section
15
Repealed by Acts 2009, No. 503, §2.
Section
16
Failure to comply with written orders or directives; penalties
Section
17
Particular provisions prevail
Section
18
Suspension or revocation of insurers' licenses; fines; orders
Section
19
Duration of licenses
Section
21
Agreement on producers' compensation prohibited
Section
22
Repealed by Acts 2009, No. 503, §2.
Section
23
Exclusive use of expirations
Section
24
Life and health sales quotas; prohibitions
Section
25.1
Redesignated as R.S. 22:2231 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
25.2
Redesignated as R.S. 22:2232 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
31
Division of diversity and opportunity
Section
32
Repealed by Acts 2019, No. 434, §4, eff. June 30, 2019.
Section
33
Sanctions
Section
34
Discrimination prohibited
Section
35
Discrimination; failure to provide coverage; penalties; right of action
Section
37
Redesignated as R.S. 22:66 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
38
Redesignated as R.S. 22:67 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
39
Redesignated as R.S. 22:68 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
40
Redesignated as R.S. 22:69 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
41
Policyholder bill of rights
Section
41.1
Notification of changes in policy provisions at renewal; penalties
Section
41.2
Submission of contact information
Section
41.3
Requirements for officers and directors of domestic regulated entities
Section
42
Public records; forms and methods; electronic signatures and filings; timely filing of papers
Section
42.1
Confidentiality of information; exceptions
Section
43
Complaints against persons and entities subject to the jurisdiction of the Department of Insurance; file by person or entity subject to jurisdiction; public information
Section
44
False or fraudulent material information
Section
45
Attorney general; writ of mandamus
Section
46
General definitions
Section
47
Kinds of insurance
Section
48
Types of insurers and other risk bearing entities
Section
49
Repealed by Acts 2009, No. 503, §2.
Section
50
Reimbursement to a unique provider of health services
Section
61
Incorporators
Section
62
Articles of incorporation
Section
63
Approval of articles
Section
64
Recordation
Section
65
Application for certificate of authority
Section
66
Initial examination: issuance of certificate of authority
Section
67
Amendment to articles of incorporation
Section
68
Books and records of domestic insurer; securities
Section
69
Business Corporation Law governs when Insurance Code silent
Section
70
Prior approval required before a domestic insurer may apply for admission to another state or country
Section
71
Conversion requirements
Section
71.1
Redesignated as R.S. 22:82 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
71.2
Redesignated as R.S. 22:83 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
72
Stock and mutual conversions
Section
73
Order of dissolution
Section
74
Insurers prohibited from engaging in other businesses
Section
75
Change of state of domicile of admitted insurer; conversion to foreign insurer; effects of redomestication
Section
76
Prior approval required for merger of domestic insurer
Section
77
Redesignated as R.S. 22:89 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
78
Redesignated as R.S. 22:90 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
79
Redesignated as R.S. 22:91 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
80
Redesignated as R.S. 22:92 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
81
Capital requirements; applicants prior to September 1, 1989
Section
82
Capital requirements; applicants on and after September 1, 1989
Section
83
Additional capital and surplus
Section
84
Payment for capital stock
Section
85
Increase in capital stock
Section
86
Dividends on stock
Section
87
Stock dividends
Section
88
Sales of stock
Section
89
Impairment of stock to be made good
Section
90
Impairment removed by reduction of stock
Section
91
Stockholders' meetings
Section
92
Preferred stock
Section
93
Elections; officers and directors
Section
94
Duties of officers
Section
95
Existing insurers: capital requirements and powers
Section
96
Voluntary dissolution
Section
111
Surplus requirements; applicants prior to September 1, 1989
Section
112
Surplus requirements; applicants on and after September 1, 1989
Section
113
Additional surplus
Section
114
Hull insurance
Section
115
Surplus to be paid in cash
Section
116
Methods of acquiring surplus
Section
117
Dividends
Section
118
Impairment of surplus; how made good
Section
119
Policyholders' meetings; voting rights; proxies
Section
120
Elections of officers and directors
Section
121
Duties of officers
Section
121.1
Redesignated as R.S. 22:112 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
121.2
Redesignated as R.S. 22:113 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
122
Non-assessable policies; authority to issue
Section
123
Policyholders' liability
Section
124
Domestic nonprofit mutual associations; insurer
Section
125
Redesignated as R.S. 22:117 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
126
Redesignated as R.S. 22:118 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
127
Redesignated as R.S. 22:119 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
128
Redesignated as R.S. 22:120 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
129
Redesignated as R.S. 22:121 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
131
Service insurance defined
Section
132
Policy provisions
Section
133
Deposits
Section
134
Capital requirements
Section
135
Incorporation of service insurers prohibited
Section
141
Industrial insurance defined
Section
142
Limitations
Section
143
Funeral described; benefits payable
Section
144
Capital requirements
Section
145
Repealed by Acts 2021, No. 159, §2, eff. July 1, 2021.
Section
146
Nonforfeiture benefits
Section
147
Policies under standard non-forfeiture law excepted
Section
148
Powers of existing industrial insurers
Section
149
Required policy provisions
Section
150
Exceptions
Section
161
Scope of Subpart
Section
162
Subscribers
Section
162.1
Redesignated as R.S. 22:752 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
163
Name; suits
Section
164
Insuring powers
Section
165
Minimum application and surplus requirements
Section
166
Power of attorney
Section
167
Declaration of organization
Section
168
Documents to be filed
Section
169
Repealed by Acts 2009, No. 503, §2.
Section
170
Authority to solicit applications
Section
170.1
Redesignated as R.S. 22:932 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
171
Repealed by Acts 2021, No. 159, §2, eff. July 1, 2021.
Section
172
Certificate of authority
Section
173
Policies effective
Section
173.1
Redesignated as R.S. 22:952 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
174
Subscribers' liability
Section
175
Non-assessable contracts
Section
176
Contributed surplus
Section
176.1
Redesignated as R.S. 22:943 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
177
Process
Section
178
Share in savings
Section
179
Subscribers' account
Section
180
Annual statements
Section
181
Reserves
Section
182
Amendment of declaration of organization
Section
183
Application for receiver
Section
184
Penalties
Section
185
Application of other sections
Section
191
Definitions
Section
191.1
Redesignated as R.S. 22:1792 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
192
Incorporation and qualification of incorporators
Section
192.1
Redesignated as R.S. 22:1794 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
193
Articles of incorporation
Section
193.1
Redesignated as R.S. 22:1796 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
194
The corporate name
Section
194.1
Redesignated as R.S. 22:1798 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
195
Filing and recording articles; application for certificate of authority; issuing certificates of incorporation and authority
Section
196
Application for policies
Section
197
Policies
Section
198
Bylaws
Section
199
Amendment of articles and bylaws
Section
200
Directors
Section
200.1
Redesignated as R.S. 22:1805 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
201
Officers and directors
Section
202
Policyholders' meetings
Section
203
Funds
Section
204
Service
Section
205
Uniform classes of policyholders and stipulated benefits; assessments
Section
206
Expenses
Section
207
Indebtedness
Section
208
Books and records
Section
209
Examinations
Section
210
Reports and financial statements
Section
211
Expiration of certificate of authority; renewal
Section
212
Merger and consolidation
Section
213
Liquidation; rehabilitation
Section
213.1
Redesignated as R.S. 22:1021 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
213.2
Redesignated as R.S. 22:976 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
213.3
Redesignated as R.S. 22:977 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
213.4
Redesignated as R.S. 22:980 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
213.5
Redesignated as R.S. 22:1156 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
213.6
Redesignated as R.S. 22:1022 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
213.7
Redesignated as R.S. 22:1023 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
214
Fees payable
Section
214.2
Redesignated as R.S. 22:981 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
214.3
Redesignated as R.S. 22:982 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215
Exemption from taxation
Section
215.1
Redesignated as R.S. 22:1024 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.2
Redesignated as R.S. 22:1001 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.3
Redesignated as R.S. 22:1002 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.4
Redesignated as R.S. 22:1003 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.5
Redesignated as R.S. 22:1025 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.6
Redesignated as R.S. 22:1006 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.7
Redesignated as R.S. 22:1045 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.8
Redesignated as R.S. 22:1026 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.9
Redesignated as R.S. 22:978 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.10
Redesignated as R.S. 22:1024 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.11
Redesignated as R.S. 22:1028 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.12
Redesignated as R.S. 22:1029 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.13
Redesignated as R.S. 22:1046 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.14
Redesignated as R.S. 22:1030 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.15
Redesignated as R.S. 22:1031 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.16
Redesignated as R.S. 22:1032 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.17
Redesignated as R.S. 22:1033 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.18
Redesignated as R.S. 22:1007 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.19
Redesignated as R.S. 22:1008 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.20
Redesignated as R.S. 22:999 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.21
Redesignated as R.S. 22:1034 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.22
Redesignated as R.S. 22:1035 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.23
Redesignated as R.S. 22:1036 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.24
Redesignated as R.S. 22:1037 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
215.25
Redesignated as R.S. 22:1038 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
216
Penalties
Section
217
Redesignated as R.S. 22:992 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
218
Redesignated as R.S. 22:993 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
219
Redesignated as R.S. 22:983 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
220
Redesignated as R.S. 22:985 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
221
Redesignated as R.S. 22:986 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
222
Redesignated as R.S. 22:987 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
223
Redesignated as R.S. 22:1039 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
224
Redesignated as R.S. 22:1111 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
225
Redesignated as R.S. 22:1010 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
226
Redesignated as R.S. 22:1011 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
227
Redesignated as R.S. 22:1004 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228
Redesignated as R.S. 22:1012 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.1
Redesignated as R.S. 22:1091 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.2
Redesignated as R.S. 22:1092 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.4
Redesignated as R.S. 22:1093 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.5
Redesignated as R.S. 22:1094 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.6
Redesignated as R.S. 22:1095 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.7
Redesignated as R.S. 22:1040 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
228.8
Redesignated as R.S. 22:1013 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
229
Redesignated as R.S. 22:1096 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
229.1
Redesignated as R.S. 22:979 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
229.2
Redesignated as R.S. 22:1041 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
229.3
Redesignated as R.S. 22:1014 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230
Redesignated as R.S. 22:990 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230.1
Redesignated as R.S. 22:1042 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230.2
Redesignated as R.S. 22:988 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230.4
Redesignated as R.S. 22:1044 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230.5
Redesignated as R.S. 22:1047 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230.6
Redesignated as R.S. 22:1005 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
230.7
Redesignated as R.S. 22:1048 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
231
Mutual insurance holding companies
Section
232
Applicability of demutualization provisions
Section
232.1
Mutual insurance holding company plan of reorganization
Section
232.2
Incorporation of a mutual insurance holding company
Section
232.3
Merger of foreign mutual insurance company
Section
232.4
Capital stock of a reorganized insurance company
Section
232.5
Insurer's rehabilitation and liquidation
Section
232.6
Applicability; membership interests
Section
232.7
Sale of stock
Section
232.8
Failure to give notice
Section
233
Redesignated as R.S. 22:1203 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
234
Redesignated as R.S. 22:1204 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
235
Redesignated as R.S. 22:1205 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
236
Definitions
Section
236.1
Conversion of mutual insurers and mutual insurance holding companies authorized
Section
236.2
Plan of reorganization
Section
236.3
Consideration and dividend protections
Section
236.4
Approval by commissioner after public hearing
Section
236.5
Approval by qualified voters
Section
236.6
Limitations on acquisition of beneficial ownership
Section
236.7
Limitations on compensation of directors, officers, agents, and employees
Section
236.8
Filing of certificate of compliance; effective date of reorganization
Section
236.9
Effect of reorganization
Section
236.10
Abandoning or amending plan of reorganization
Section
236.11
Directors and officers of the reorganized company
Section
237
Corporate reorganization
Section
237.1
Applicability of provisions
Section
237.2
Definitions
Section
237.3
Conversion of mutual insurers and mutual insurance holding companies authorized
Section
237.4
Plan of reorganization
Section
237.5
Consideration and dividend protections
Section
237.6
Approval by commissioner after public hearing
Section
237.7
Approval by qualified voters
Section
237.8
Limitations on acquisition of beneficial ownership
Section
237.9
Limitations on compensation of directors, officers, agents, and employees
Section
237.10
Filing of certificate of compliance; effective date of reorganization
Section
237.11
Effect of reorganization
Section
237.12
Abandoning or amending plan of reorganization
Section
237.13
Directors and officers of the reorganized company
Section
238
Redesignated as R.S. 22:1208 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
239
Redesignated as R.S. 22:1209 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
239.1
Redesignated as R.S. 22:1210 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
239.2
Redesignated as R.S. 22:1211 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
239.3
Redesignated as R.S. 22:1212 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
240
Redesignated as R.S. 22:1213 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
241
Short title
Section
242
Definitions
Section
243
Incorporation
Section
244
Application for certificate of authority to do business as a health maintenance organization in this state
Section
245
Interpreter services for the deaf and hard of hearing; expenses; requirement
Section
246
Inherited metabolic diseases; coverage for food products
Section
246.1
Redesignated as R.S. 22:2244 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
247
Reimbursement for chiropractic services
Section
248
Issuance of certificate of authority
Section
249
Authority of health maintenance organizations
Section
250
Fiduciary duties of certain persons; bond required; encumbering assets
Section
250.1
Redesignated as R.S. 22:1061 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.2
Redesignated as R.S. 22:1062 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.3
Redesignated as R.S. 22:1063 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.4
Redesignated as R.S. 22:1065 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.5
Redesignated as R.S. 22:1066 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.6
Redesignated as R.S. 22:1067 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.7
Redesignated as R.S. 22:1068 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.8
Redesignated as R.S. 22:1069 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.9
Redesignated as R.S. 22:1070 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.10
Redesignated as R.S. 22:1071 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.11
Redesignated as R.S. 22:1072 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.12
Redesignated as R.S. 22:1073 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.13
Redesignated as R.S. 22:1074 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.14
Redesignated as R.S. 22:1064 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.15
Redesignated as R.S. 22:1075 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.16
Redesignated as R.S. 22:1076 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.17
Redesignated as R.S. 22:1077 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.18
Redesignated as R.S. 22:984 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.19
Redesignated as R.S. 22:1078 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.20
Redesignated as R.S. 22:1079 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.31
Redesignated as R.S. 22:1831 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.32
Redesignated as R.S. 22:1832 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.33
Redesignated as R.S. 22:1833 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.34
Redesignated as R.S. 22:1834 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.35
Redesignated as R.S. 22:1835 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.36
Redesignated as R.S. 22:1836 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.37
Redesignated as R.S. 22:1837 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.38
Redesignated as R.S. 22:1838 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.41
Redesignated as R.S. 22:1871 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.42
Redesignated as R.S. 22:1872 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.43
Redesignated as R.S. 22:1873 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.44
Redesignated as R.S. 22:1874 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.45
Redesignated as R.S. 22:1875 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.46
Redesignated as R.S. 22:1876 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.47
Redesignated as R.S. 22:1877 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.48
Redesignated as R.S. 22:1878 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.51
Redesignated as R.S. 22:1851 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.52
Redesignated as R.S. 22:1852 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.53
Redesignated as R.S. 22:1853 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.54
Redesignated as R.S. 22:1854 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.55
Redesignated as R.S. 22:1855 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.56
Redesignated as R.S. 22:1856 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.57
Redesignated as R.S. 22:1857 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.58
Redesignated as R.S. 22:1858 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.59
Redesignated as R.S. 22:1859 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.60
Redesignated as R.S. 22:1860 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.61
Redesignated as R.S. 22:1861 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
250.62
Redesignated as R.S. 22:1862 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
251
Books and records of health maintenance organizations
Section
252
Annual report
Section
253
Investments
Section
254
Protection against insolvency
Section
255
Regulation of producers
Section
256
Examination of health maintenance organization and other parties
Section
257
Suspension or revocation of certificate of authority
Section
258
Regulations
Section
259
Administrative procedures
Section
260
Statutory construction; relationship to other laws
Section
261
Repealed by Acts 2009, No. 503, §2.
Section
262
Technical advice, advisors, and other technical services
Section
263
Requirements of provider contracts; prohibited incentives; definitions
Section
264
Restriction on alienations or transfers of certificate of authority
Section
264.1
Prior approval required for merger of domestic health maintenance organization
Section
265
Confidentiality of medical information
Section
266
Medical necessity review
Section
267
Enrollee grievance procedure
Section
268
Reports to the governor
Section
269
Fees
Section
270
Repealed by 2016 2nd Ex. Sess., No. 1, §2, eff. June 22, 2016.
Section
271
Enrollment application; required statement; annual notification and disclosure of information
Section
272
Notice required for certain prepaid charge rate increases, cancellation or nonrenewal of service agreements; other requirements
Section
281
Fraternal benefit societies
Section
282
Lodge system defined
Section
283
Representative form of government defined
Section
284
General definitions
Section
285
Purposes and powers
Section
286
Qualifications for membership
Section
287
Location of office, meetings, communications to members, grievance procedures
Section
288
No personal liability
Section
289
Waiver
Section
290
Organization
Section
291
Amendments to laws
Section
292
Institutions
Section
293
Reinsurance
Section
294
Consolidations and mergers
Section
295
Conversion of fraternal benefit society into mutual life insurance company
Section
296
Benefits
Section
297
Beneficiaries
Section
298
Benefits not attachable
Section
299
The benefit contract
Section
300
Nonforfeiture benefits, cash surrender values, certificate loans, and other options
Section
301
Investments
Section
302
Funds
Section
303
Exemptions
Section
304
Taxation
Section
305
Valuation
Section
306
Reports
Section
307
Annual license
Section
308
Examination of societies; no adverse publications
Section
309
Foreign or alien society; admission
Section
310
Injunction; liquidation; receivership of domestic society
Section
311
Suspension, revocation or refusal of license of foreign or alien society
Section
312
Injunction
Section
313
Unfair methods of competition; unfair and deceptive acts and practices
Section
314
Service of process
Section
315
Review
Section
316
Penalties
Section
317
Exemption of certain societies
Section
317.1
Regulation of producers
Section
318
Health care sharing ministry; definitions
Section
319
Exemption from provisions of the Insurance Code
Section
331
Foreign or alien insurers may be admitted
Section
332
Application for certificate of authority
Section
333
Conditions of issuance of certificate of authority
Section
334
Trust deposit resolution
Section
335
Service of process; secretary of state as attorney
Section
336
Issuance of certificate of authority
Section
337
Refusal, suspension, and revocation of certificate of authority
Section
338
Amendment to certificate of authority
Section
339
Filing amendment to articles of incorporation
Section
340
Procedure following merger or consolidation
Section
340.1
Procedure following election or appointment of new officers or directors
Section
341
Withdrawal from state; deposit
Section
342
Definitions
Section
343
Annual report of premiums received; verified statements by municipality, district, or volunteer fire department
Section
344
Accounts to be kept
Section
345
Tax on premiums
Section
346
Investigation and collection by commissioner of insurance
Section
347
Disposition of tax money
Section
348
Penalties
Section
349
Fire insurance associations not incorporated under laws of Louisiana
Section
350
Redesignated as R.S. 22:210 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
351
Redesignated as R.S. 22:211 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
352
Redesignated as R.S. 22:212 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
353
Redesignated as R.S. 22:213 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
354
Redesignated as R.S. 22:214 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
355
Redesignated as R.S. 22:215 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
356
Redesignated as R.S. 22:216 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
361
Definitions
Section
362
License required of vehicle mechanical breakdown insurer
Section
363
Exceptions
Section
364
Qualifications
Section
365
Deposit or surety; required
Section
366
Annual reports
Section
367
Reserves
Section
368
Contracts not in compliance
Section
368.1
Filing of contracts
Section
369
Revocation or suspension of license
Section
369.1
Reinstatement of license
Section
370
Inspection
Section
371
Cease and desist order; penalty for violation
Section
372
Rules and regulations
Section
373
Scope and limitations
Section
381
Definitions
Section
382
License required of property residual value insurer; notice of material change required
Section
383
Exceptions
Section
384
Qualifications
Section
385
Deposit or surety
Section
386
Annual reports
Section
387
Reserves
Section
388
Contracts not in compliance
Section
388.1
Filing of contracts
Section
389
Revocation or suspension of license; fine
Section
389.1
Reinstatement of license
Section
390
Inspection
Section
391
Cease and desist order; penalty for violation
Section
392
Rules and regulations
Section
393
Scope and limitations
Section
394
Repealed by Acts 2008, No. 416, §1, eff. Jan. 1, 2009.
Section
395
Repealed by Acts 2008, No. 416, §1, eff. Jan. 1, 2009.
Section
396
Repealed by Acts 2008, No. 416, §1, eff. Jan. 1, 2009.
Section
397
Repealed by Acts 2008, No. 416, §1, eff. Jan. 1, 2009.
Section
401
Title; purpose
Section
402
Establishment upon approval of commissioner
Section
403
Eligibility
Section
404
Limitation
Section
405
Bylaws and plan of operation benefits
Section
406
Written indemnification agreement
Section
407
Contributions to fund operations
Section
408
Pooling prohibited
Section
409
Board of trustees; terms; removal; meetings; salary
Section
410
Trustees bylaws and plan of operation
Section
411
Annual reported financial statement
Section
412
Assets
Section
413
Contracts with risk management service providers
Section
414
Coinsurance and reinsurance
Section
415
Cause of action restricted
Section
416
Commissioner's authority to examine
Section
417
Deposit
Section
418
Administrative rules
Section
419
Trust funds not insurance
Section
420
Creation of trust funds prohibited
Section
421
Redesignated as R.S. 22:1221 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
422
Redesignated as R.S. 22:1222 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
431
Purpose; necessity for regulation
Section
432
Surplus lines insurance; procurement
Section
433
Endorsement of contract
Section
434
Surplus lines insurance valid
Section
435
Solvency and eligibility requirements
Section
436
Approved unauthorized insurers; list; requirements; removal
Section
436.1
Domestic surplus lines insurer
Section
437
Records of surplus lines broker
Section
438
Acknowledgment of applicant for insurance
Section
439
Tax on surplus lines and unauthorized insurance
Section
440
Penalty for failure to file report or remit tax
Section
441
Suspension or revocation of licenses; surplus lines broker; fines
Section
442
Legal process against unauthorized insurer
Section
443
Exemptions
Section
444
Records of insureds
Section
445
Tontine funds; sales prohibited
Section
446
Surplus lines insurance; exemption from form and rate filing and approval
Section
447
Redesignated as R.S. 22:176 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
448
Redesignated as R.S. 22:177 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
449
Redesignated as R.S. 22:178 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
450
Redesignated as R.S. 22:179 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
451
Scope of provisions
Section
452
Definitions
Section
453
Certificate of authority
Section
454
Insolvency deposit
Section
455
Administrators; license
Section
456
Producers; appointment
Section
457
Producers; acting for unauthorized self-insurer prohibited
Section
458
Self-insured trusts
Section
458.1
Association-sponsored self-insured trust
Section
459
Excess stop-loss coverage
Section
460
Disclosures
Section
461
Annual audit
Section
462
Examination by commissioner
Section
463
Annual reports; actuarial opinions
Section
464
Dissolution
Section
465
Insolvency of plan
Section
466
Transaction of business
Section
467
Duties of commissioner; rules and regulations
Section
468
Covered claim; prohibition of cancellation
Section
469
Inherited metabolic diseases; coverage for food products
Section
481
Purpose; title
Section
482
Definitions
Section
483
Risk retention groups chartered in Louisiana
Section
484
Risk retention groups not chartered in Louisiana
Section
485
Additional authority; risk retention groups
Section
486
Compulsory associations
Section
487
Repealed by Acts 2009, No. 503, §2.
Section
488
Purchasing groups exemption from certain laws relating to the group purchase of insurance
Section
489
Notice and registration requirements of purchasing groups
Section
490
Registration and annual renewal; fees
Section
491
Restrictions on insurance purchased by purchasing groups
Section
492
Administrative and procedural authority regarding risk retention groups and purchasing groups
Section
493
Penalties
Section
494
Duty on producers to obtain license
Section
495
Binding effect of orders issued in federal district court
Section
496
Rules and regulations
Section
497
Repealed by Acts 2009, No. 503, §2.
Section
498
Policyholder's liability
Section
511
Title; purpose
Section
512
Definitions
Section
513
Title insurers and producers; qualifications
Section
513.1
Title insurance; identification of examining attorney and title producer
Section
514
Authorized activities; title insurers
Section
515
Title insurers; limitation of authority, powers
Section
516
Title insurer; establishment of rates
Section
517
Title insurance producers; licensing and reporting requirements
Section
518
Title insurance producers; errors and omissions requirements
Section
519
Title insurance producers; examination
Section
520
Underwriting contracts required; title insurer, producer
Section
521
Title insurance producer; policies and funds remittance
Section
522
Title insurance producer; termination
Section
523
Title insurance producer; claims
Section
524
Title insurance producer; restrictions
Section
525
Title insurance producer; inventory maintenance
Section
526
Title insurer; audit
Section
527
Title insurer; agency appointment and termination
Section
528
Title insurer; restrictions
Section
529
Title insurer; inventory maintenance
Section
530
Title insurer; agency licensing and errors and omissions insurance requirements
Section
531
Policyholder rights and disclosure
Section
532
Maintenance, conditions; escrow, closing, or settlement services, deposit accounts by title insurer or its producer
Section
533
Record retention; requirements
Section
534
Louisiana Insurance Code; applicability to title insurers, title insurance producers
Section
535
Rules and regulations; promulgated by department
Section
536
Penalties; liabilities
Section
537
Limits of scope
Section
541
Redesignated as R.S. 22:281 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
542
Redesignated as R.S. 22:282 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
543
Redesignated as R.S. 22:283 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
544
Redesignated as R.S. 22:284 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
545
Redesignated as R.S. 22:285 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
546
Redesignated as R.S. 22:286 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
547
Redesignated as R.S. 22:287 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
548
Redesignated as R.S. 22:288 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
549
Redesignated as R.S. 22:289 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
550
Redesignated as R.S. 22:290 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
550.1
Purpose and short title
Section
550.2
Definitions
Section
550.3
Applicability of other provisions
Section
550.4
Regulations
Section
550.5
Incorporation of a captive insurer
Section
550.6
Certificate of authority required to transact insurance
Section
550.7
Application requirements
Section
550.8
Initial examination and issuance of certificate of authority
Section
550.9
Change of information submitted with application
Section
550.10
Capital and surplus requirements
Section
550.11
Deposit required of association captive insurers
Section
550.12
Suspension or revocation of certificate of authority; hearings
Section
550.13
Authorized and prohibited types of insurance
Section
550.14
Meetings of board of directors; additional requirements to transact insurance
Section
550.15
Payment of dividends
Section
550.16
Investments; loan to parent or affiliated company in certain circumstances
Section
550.17
Reinsurance; credit for reserves on risks or portions of risks in certain circumstances; plan for workers' compensation deemed reinsurance in certain circumstances
Section
550.18
Captive insurer prohibited from joining or contributing to risk-sharing plan, risk pool or insurance insolvency guaranty fund
Section
550.19
Prohibited acts regarding solicitation or sale
Section
550.20
Prohibition on ownership by an insurance company
Section
550.21
Annual report of financial condition to commissioner; regulations designating form; alternative date to file annual report
Section
550.22
Examination by commissioner
Section
550.23
Taxes on premiums and assessments
Section
550.24
Rates
Section
550.25
Policy forms
Section
550.26
Conflict of interest
Section
551
Title
Section
552
Definitions
Section
553
Applicability
Section
554
Minimum standards
Section
555
Disclosure
Section
556
Penalties
Section
557
Redesignated as R.S. 22:297 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
558
Redesignated as R.S. 22:298 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
559
Redesignated as R.S. 22:299 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
560
Redesignated as R.S. 22:300 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
561
Redesignated as R.S. 22:301 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
562
Redesignated as R.S. 22:302 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
563
Redesignated as R.S. 22:303 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
564
Redesignated as R.S. 22:304 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
565
Redesignated as R.S. 22:305 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
566
Redesignated as R.S. 22:306 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
567
Redesignated as R.S. 22:307 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
568
Redesignated as R.S. 22:308 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
569
Redesignated as R.S. 22:309 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
570
Redesignated as R.S. 22:310 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
571
Annual reports required
Section
572
Written catastrophe response plans
Section
572.1
Insurance anti-fraud plan
Section
573
Limits of risks assumed
Section
574
Material transactions; report, domestic insurers
Section
575
Redesignated as R.S. 22:314 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
576
Redesignated as R.S. 22:315 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
577
Redesignated as R.S. 22:316 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
578
Redesignated as R.S. 22:317 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
581
Authorized investments
Section
582
General qualifications
Section
583
General limitation on investment in obligations of any one person
Section
584
Investments in securities
Section
585
Investment in mortgages; interest rate
Section
586
Derivative transactions
Section
587
Loaning of securities
Section
588
Restriction on acquisition and holding of real property
Section
589
Foreign securities
Section
590
When restrictions not applicable
Section
591
Excessive commissions prohibited; interest of officers and directors
Section
592
Authorization of investments
Section
593
Record of investments
Section
594
Investments of foreign, alien insurers
Section
595
Repealed by Acts 2009, No. 503, §2.
Section
596
Acquisition and holding of real property by domestic insurers in foreign countries
Section
597
Pledging of assets restricted; penalties
Section
598
Admitted assets
Section
599
Excluded assets
Section
600
Valuation of investments
Section
601
Insurer investment pools
Section
601.1
Definitions
Section
601.2
General investment qualifications
Section
601.3
Insurer investment policy
Section
601.4
Authorization of investments by the board of directors
Section
601.5
Valuation of investments
Section
601.6
General limitation on investment in obligations of a single person
Section
601.7
Bonds
Section
601.8
Equity interests
Section
601.9
Mortgage loans
Section
601.10
Real estate
Section
601.11
Securities transactions; lending, repurchase, reverse repurchase, dollar roll
Section
601.12
Foreign investments and foreign currency exposure
Section
601.13
Insurer investment pools
Section
601.14
Derivative transactions
Section
601.15
Collateral loans
Section
601.16
Other admitted assets
Section
601.17
Additional investment authority
Section
601.18
Prohibited investments
Section
601.19
Pledging of assets restricted
Section
601.20
Loans to officers and directors
Section
601.21
Judicial review; mandamus
Section
611
Definitions
Section
612
Reports; risk-based capital
Section
613
Company-action level event
Section
614
Regulatory-action level event
Section
614.1
Redesignated as R.S. 22:902 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
615
Authorized-control level event
Section
616
Mandatory-control level event
Section
616.1
Redesignated as R.S. 22:858 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
617
Hearings; administrative
Section
618
Confidentiality; prohibition on announcements, prohibition on use in ratemaking
Section
619
Supplemental provisions; rules; exemption
Section
620
Foreign insurers
Section
621
Redesignated as R.S. 22:862 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
622
Redesignated as R.S. 22:974 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
622.1
Redesignated as R.S. 22:1281 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
622.2
Redesignated as R.S. 22:1282 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
623
Redesignated as R.S. 22:863 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
624
Redesignated as R.S. 22:864 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
625
Redesignated as R.S. 22:865 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
626
Redesignated as R.S. 22:866 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
627
Redesignated as R.S. 22:855 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
628
Redesignated as R.S. 22:867 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
629
Redesignated as R.S. 22:868 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
630
Redesignated as R.S. 22:869 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
631
Definitions
Section
632
Risk-based capital reports
Section
633
Supplemental quarterly reports of risk-based capital
Section
634
Company-action level event
Section
635
Regulatory-action level event
Section
635.1
Redesignated as R.S. 22:1285 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
635.2
Redesignated as R.S. 22:1286 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
635.3
Redesignated as R.S. 22:1333 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
635.4
Redesignated as R.S. 22:1334 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636
Authorized-control level event
Section
636.1
Redesignated as R.S. 22:1266 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.2
Redesignated as R.S. 22:1265 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.3
Redesignated as R.S. 22:888 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.4
Redesignated as R.S. 22:1267 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.5
Redesignated as R.S. 22:889 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.6
Redesignated as R.S. 22:1335 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.7
Redesignated as R.S. 22:1891 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
636.8
Redesignated as R.S. 22:1287 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
637
Mandatory-control level event
Section
637.1
Redesignated as R.S. 22:1268 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
638
Hearings
Section
639
Confidentiality; prohibition on announcements; prohibition on use in ratemaking
Section
640
Supplemental provisions; rules; exemption
Section
641
Immunity
Section
642
Notices to health maintenance organizations; effectiveness
Section
643
Redesignated as R.S. 22:877 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
644
Redesignated as R.S. 22:909 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
644.1
Redesignated as R.S. 22:910 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
645
Redesignated as R.S. 22:911 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
646
Redesignated as R.S. 22:1015 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
647
Redesignated as R.S. 22:912 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
648
Redesignated as R.S. 22:913 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
649
Redesignated as R.S. 22:944 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
650
Redesignated as R.S. 22:878 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
651
Reinsurance credits
Section
652
Reduction from liability for ceded reinsurance
Section
652.1
Redesignated as R.S. 22:1097 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
652.2
Redesignated as R.S. 22:1288 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
652.3
Redesignated as R.S. 22:945 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
652.4
Redesignated as R.S. 22:35 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
653
Qualified United States financial institutions
Section
654
Calculation of reinsurance credits
Section
655
Unearned premium reserve; reduction below required amount prohibited
Section
656
Agreements requiring approval
Section
657
Pending actions
Section
658
Certificate of fees and commissions paid
Section
658.1
Redesignated as R.S. 22:1441 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
658.2
Redesignated as R.S. 22:1893 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
658.3
Redesignated as R.S. 22:1894 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
659
Pecuniary interest of directors and officers
Section
660
Unauthorized insurers
Section
661
Authorization
Section
662
Redesignated as R.S. 22:996 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
663
Redesignated as R.S. 22:994 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
664
Redesignated as R.S. 22:997 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
665
Redesignated as R.S. 22:998 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
666
Redesignated as R.S. 22:882 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
667
Redesignated as R.S. 22:1270 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
667.1
Redesignated as R.S. 22:1331 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
668
Redesignated as R.S. 22:995 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
669
Redesignated as R.S. 22:1043 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
670
Redesignated as R.S. 22:1263 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
671
Title
Section
672
Purpose and scope
Section
673
Audited financial report
Section
674
Exemptions and filing dates
Section
675
Rules and regulations
Section
676
Redesignated as R.S. 22:1293 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
680
Redesignated as R.S. 22:1295 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
681
Redesignated as R.S. 22:1296 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
682
Redesignated as R.S. 22:1264 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
691
Repealed by Acts 2012, No. 294, §2.
Section
691.1
Title
Section
691.2
Definitions
Section
691.3
Subsidiaries of insurers
Section
691.4
Acquisition of control of or merger with domestic insurer
Section
691.5
Acquisitions involving insurers not otherwise covered
Section
691.6
Registration of insurers
Section
691.7
Standards and management of an insurer within an insurance holding company system
Section
691.8
Examination
Section
691.9
Supervisory colleges
Section
691.9.1
Group-wide supervision of internationally active insurance groups
Section
691.10
Confidential treatment
Section
691.11
Rules and regulations
Section
691.12
Injunctions; prohibitions against voting securities; sequestration of voting securities
Section
691.13
Sanctions
Section
691.14
Receivership
Section
691.15
Recovery
Section
691.16
Revocation, suspension, or nonrenewal of insurer's authority
Section
691.17
Judicial review; mandamus
Section
691.18
Severability
Section
691.19
Substitution of policies; charge by lender prohibited; penalty
Section
691.20
Ownership of domestic stock insurance company equity securities; filing of statements
Section
691.21
Profits to inure to company; suits to recover
Section
691.22
Unlawful sales
Section
691.23
Sales exempt
Section
691.24
Arbitrage transactions
Section
691.25
"Equity security" defined
Section
691.26
Securities exempt
Section
691.27
Rules and regulations
Section
691.31
Purpose and scope
Section
691.32
Definitions
Section
691.33
Risk management framework
Section
691.34
ORSA requirement
Section
691.35
ORSA summary report
Section
691.36
Exemption
Section
691.37
Contents of ORSA summary report
Section
691.38
Confidentiality
Section
691.39
Sanctions
Section
691.51
Purpose and scope
Section
691.52
Definitions
Section
691.53
Disclosure requirement
Section
691.54
Rules and regulations
Section
691.55
Contents of corporate governance annual disclosure
Section
691.56
Confidentiality
Section
691.57
NAIC and third-party consultants
Section
691.58
Sanctions
Section
692
Repealed by Acts 2012, No. 294, §2.
Section
692.1
Redesignated as R.S. 22:1315 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
693
Repealed by Acts 2012, No. 294, §2.
Section
694
Repealed by Acts 2012, No. 294, §2.
Section
695
Repealed by Acts 2012, No. 294, §2.
Section
696
Repealed by Acts 2012, No. 294, §2.
Section
697
Repealed by Acts 2012, No. 294, §2.
Section
698
Repealed by Acts 2012, No. 294, §2.
Section
699
Repealed by Acts 2012, No. 294, §2.
Section
700
Repealed by Acts 2012, No. 294, §2.
Section
701
Repealed by Acts 2012, No. 294, §2.
Section
702
Repealed by Acts 2012, No. 294, §2.
Section
703
Repealed by Acts 2012, No. 294, §2.
Section
704
Repealed by Acts 2012, No. 294, §2.
Section
705
Repealed by Acts 2012, No. 294, §2.
Section
706
Repealed by Acts 2012, No. 294, §2.
Section
707
Repealed by Acts 2012, No. 294, §2.
Section
708
Repealed by Acts 2012, No. 294, §2.
Section
709
Repealed by Acts 2012, No. 294, §2.
Section
710
Repealed by Acts 2012, No. 294, §2.
Section
711
Repealed by Acts 2012, No. 294, §2.
Section
712
Repealed by Acts 2012, No. 294, §2.
Section
713
Repealed by Acts 2012, No. 294, §2.
Section
714
Repealed by Acts 2012, No. 294, §2.
Section
715
Repealed by Acts 2012, No. 294, §2.
Section
716
Repealed by Acts 2012, No. 294, §2.
Section
717
Repealed by Acts 2012, No. 294, §2.
Section
718
Repealed by Acts 2012, No. 294, §2.
Section
719
Repealed by Acts 2012, No. 294, §2.
Section
720
Repealed by Acts 2012, No. 294, §2.
Section
721
Repealed by Acts 2012, No. 294, §2.
Section
722
Repealed by Acts 2012, No. 294, §2.
Section
723
Repealed by Acts 2012, No. 294, §2.
Section
724
Repealed by Acts 2009, No. 503, §2.
Section
731
Administrative supervision; commissioner
Section
732
Confidentiality of certain proceedings and records; immunity of certain staff
Section
732.1
Redesignated as R.S. 22:2002 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
732.2
Redesignated as R.S. 22:2003 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
732.3
Redesignated as R.S. 22:2004 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
733
Prohibited acts during period of supervision
Section
734
Review and stay of action; supervision
Section
734.1
Redesignated as R.S. 22:2007 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
735
Administrative election of proceedings
Section
736
Administrative rules
Section
737
Expenses of supervision; payment by insurer
Section
737.1
Redesignated as R.S. 22:2011 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
737.2
Redesignated as R.S. 22:2012 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
738
Redesignated as R.S. 22:2013 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
739
Redesignated as R.S. 22:2014 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
739.1
Redesignated as R.S. 22:2015 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
740
Redesignated as R.S. 22:2016 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
741
Redesignated as R.S. 22:73 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
742
Redesignated as R.S. 22:2017 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
743
Redesignated as R.S. 22:2018 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
744
Redesignated as R.S. 22:2019 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
745
Redesignated as R.S. 22:2020 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
745.1
Redesignated as R.S. 22:2021 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
745.2
Redesignated as R.S. 22:2022 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
745.3
Redesignated as R.S. 22:2023 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
745.4
Redesignated as R.S. 22:2024 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
746
Redesignated as R.S. 22:2025 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
747
Redesignated as R.S. 22:2026 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
748
Redesignated as R.S. 22:2027 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
749
Redesignated as R.S. 22:2028 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
750
Redesignated as R.S. 22:2029 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
751
Commissioner of insurance to make valuation
Section
752
Actuarial opinion reserves
Section
753
Policies under standard valuation law
Section
753.1
Single-state exemption
Section
754
Dividends; payments limited when reserve deficient
Section
755
Penalty; improper payment of dividends
Section
756
Redesignated as R.S. 22:2035 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
756.1
Redesignated as R.S. 22:2036 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
756.2
Redesignated as R.S. 22:2037 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
757
Redesignated as R.S. 22:2038 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
758
Redesignated as R.S. 22:2039 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
759
Redesignated as R.S. 22:2040 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
760
Redesignated as R.S. 22:2041 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
761
Unearned premium reserve
Section
762
Restrictions on maximum and annual premiums written
Section
763
Reserve for marine and transportation (inland marine) insurance
Section
764
Reserves--noncancellable health and accident insurance
Section
765
Loss records
Section
766
Loss reserves
Section
767
Schedule of experience
Section
768
Special reserve fund; title insurance
Section
769
Increased reserves
Section
770
"Loss payments" and "loss expense payments" defined
Section
771
Statement of actuarial opinion
Section
772
Redesignated as R.S. 22:735 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
773
Redesignated as R.S. 22:736 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
774
Redesignated as R.S. 22:737 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
781
Separate accounts and contracts issued in connection therewith
Section
786
Minimum standard for accident and health insurance contracts
Section
791
Exemption from franchise or capital stock tax
Section
792
Annual reports
Section
793
Investigation and enforcement by commissioner of insurance
Section
794
Cost of collection and supervision
Section
795
Disposition of collections
Section
796
Collection of delinquent taxes and fees; additional amounts to be collected
Section
801
Commissioner authorized to hold deposits
Section
802
Release of deposits
Section
803
Redesignated from R.S. 22:1023 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009. (§1023 repealed by Acts 2008, No. 504, §2, eff. Jan. 1, 2009.)
Section
804
Repealed by Acts 2021, No. 159, §2, eff. July 1, 2021.
Section
805
Redesignated from R.S. 22:1025 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009. (§1025 repealed by Acts 2008, No. 504, §2, eff. Jan. 1, 2009.)
Section
806
Redesignated from R.S. 22:1026 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009. (§1026 repealed by Acts 2008, No. 504, §2, eff. Jan. 1, 2009.)
Section
807
Repealed by Acts 2021, No. 159, §2, eff. July 1, 2021.
Section
808
Repealed by Acts 2021, No. 159, §2, eff. July 1, 2021.
Section
809
Registered policies; deposit
Section
820
Redesignated as R.S. 22:231 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
821
Fees
Section
822
Criminal bail bond annual license fee
Section
831
Fire, marine, transportation, casualty, surety, or other insurance
Section
832
Reduction of tax when certain investments are made in Louisiana
Section
833
Authorization of local taxes; penalties for nonpayment
Section
834
Local taxes; contracts for collection; confidentiality of records
Section
835
Fire marshal tax; Louisiana Fire Marshal Fund
Section
835.1
Camp Minden Fire Protection Fund
Section
836
Retaliatory taxes and fees
Section
837
Assessment on insurance premiums; method of collection; disbursement
Section
838
Imposition of tax; exceptions
Section
839
Certain nonprofit mutual associations declared charitable institutions
Section
840
Fee; filing of charter and bylaws and annual affidavit; certificate
Section
841
Policy provisions
Section
842
Life, accident, health, or service insurance; health maintenance organizations; Medicaid-enrolled managed care organizations
Section
843
Tax base; computation in case of new business
Section
844
Tax for insurer commencing business after first of January; tax for insurer withdrawing
Section
844.1
Redesignated as R.S. 22:585 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
844.2
Redesignated as R.S. 22:586 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
844.3
Redesignated as R.S. 22:587 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
845
Payment of tax
Section
846
Penalty on delinquent tax; revocation of authority to do business after thirty days' delinquency
Section
847
Redesignated as R.S. 22:590 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
848
Redesignated as R.S. 22:591 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
849
Redesignated as R.S. 22:592 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
850
Redesignated as R.S. 22:593 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
851
Scope of Chapter
Section
852
Power to contract
Section
853
Insurable interest required; property insurances
Section
854
Interest of the insured
Section
855
Quoted premium shall include all charges; dollar amount required
Section
856
Application for insurance required
Section
857
Application as evidence; life, annuity, or health and accident insurance
Section
858
Application for insurance; medical records
Section
859
Alteration of application
Section
860
Warranties and misrepresentations in negotiation; applications
Section
861
Approval of forms
Section
862
Grounds for disapproval
Section
863
Standard provisions
Section
864
Content of policies in general
Section
865
Additional contents
Section
866
Articles of incorporation; bylaw provisions
Section
867
Must contain entire contract with exceptions
Section
868
Limiting actions; jurisdiction; venue
Section
869
Execution of policies
Section
870
Duration of binders
Section
871
Signature of producer
Section
872
Underwriters' and combination policies
Section
873
Delivery of policy
Section
874
Dividends payable to the real party
Section
875
Intervening breach
Section
876
Assignment of policies
Section
877
Payment discharges insurer
Section
878
Forms for proof of loss furnished
Section
879
Claim administration not waiver
Section
880
Validity of noncomplying forms
Section
881
Construction of policies
Section
881.1
Redesignated as R.S. 22:890 by Acts 2010, No. 375, §2, eff. Jan. 1, 2011.
Section
882
Waiver of subrogation
Section
883
Stop-loss insurance coverage
Section
884
Incontestability after reinstatement
Section
885
Cancellation by the insured; surrender
Section
886
Cancellation by the commissioner of insurance
Section
887
Cancellation by insurer; changes to homeowner's insurance policies
Section
888
Cancellation by insurer; failure to maintain membership in required organization
Section
889
Prohibited cancellation for nonpayment of premium
Section
890
Certificates of insurance
Section
901
Insurable interest required; personal insurance; intentional acts exclusion
Section
902
Statutory life insurance beneficiaries
Section
903
Agent of life insurer not to be made agent of insured
Section
904
Ante-dating of life insurance policies prohibited
Section
905
Written notice required before lapsing life policies
Section
906
Mortality endowments prohibited
Section
907
Benefits required by domiciliary state; Louisiana residents entitled to
Section
908
Interest on life insurance benefits
Section
909
Life insurance; prepayment of certain benefits
Section
910
Life insurance and annuities; replacement
Section
911
Payments of proceeds; simultaneous deaths
Section
912
Exemption of proceeds; life, endowment, annuity
Section
913
Policies payable to estate; effect of renunciation
Section
914
Requirements of variable life and variable annuities
Section
915
Donations inter vivos of life insurance policies; laws respecting form inapplicable
Section
916
Inapplicability to reinsurance
Section
917
Life insurance policy or annuity issued to fund a pre-need funeral contract
Section
918
Prohibited discrimination; genetic information derived from participation in genetic or clinical research; definitions
Section
931
Life insurance policies; standard provisions
Section
932
Maximum rate of interest on policy loans
Section
933
Automatic premium loans
Section
934
Policies to contain nonforfeiture benefits
Section
935
Paid-up, extended insurance and cash value
Section
936
Standard nonforfeiture law for life insurance
Section
937
Redesignated as R.S. 22:917 by Acts 2011, No. 94, §3, eff. Jan. 1, 2012.
Section
941
Group life insurance defined; eligibility; payment of premiums; limits and coverage
Section
941.1
Redesignated as R.S. 22:652 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
941.2
Redesignated as R.S. 22:653 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
941.3
Redesignated as R.S. 22:654 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
941.4
Redesignated as R.S. 22:655 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
942
Standard provisions for group life policies
Section
943
Group life insurance; exclusions; restrictions; contestability
Section
944
Exemption of proceeds; group life
Section
945
Group life and health and accident policy; dependent coverage
Section
946
Redesignated as R.S. 22:660 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
947
Redesignated as R.S. 22:661 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
951
Annuities and pure endowment contracts; standard provisions
Section
952
Standard nonforfeiture law for individual deferred annuities
Section
961
Group annuity contracts; definition; standard provisions
Section
971
Patient's Bill of Rights
Section
971.1
Regulation of health insurers
Section
972
Approval and disapproval of forms; filing of rates
Section
973
Form of policy
Section
974
Standard forms
Section
975
Health and accident policy provisions
Section
976
Disclosure of prescription drug consumer cost burden; certification
Section
976.1
Fairness in enrollee cost-sharing
Section
977
Cancellation by insurer and grace period; individual health and accident policies
Section
978
Group, family group, blanket, and association health and accident insurance; notice required for certain premium increase, cancellation, or nonrenewal
Section
979
Covered claim; prohibition of cancellation
Section
980
Additional sources; required coverage
Section
981
Repealed by Acts 2013, No. 325, §2, eff. Dec. 31, 2014.
Section
982
Required proof of loss forms
Section
983
Application
Section
984
Identification of health benefit plan insurer and sponsor
Section
985
Notice; waiver
Section
986
Nonapplication to certain policies
Section
987
Penalties
Section
988
Repealed by Acts 2013, No. 325, §2, eff. December 31, 2014.
Section
989
Industrial health and accident insurance
Section
990
Disability loss of income policies
Section
991
Disability insurance; contractual reductions
Section
992
Repealed by Acts 2014, No. 117, §2.
Section
993
Construction of policy issued in violation of this Subpart
Section
994
Hospitalization, accident and health insurance; reduction of benefits prohibited
Section
995
Selection of type of treatment; reimbursement
Section
996
Reimbursement for services, podiatrist
Section
997
Visual services, choice of practitioners
Section
997.1
Topical ophthalmic prescriptions; coverage for refills
Section
998
Hospital and medical expense policies; services of licensed psychologists
Section
999
Coverage for use of drugs in treatment of cancer
Section
999.1
Parity for orally administered anti-cancer medications with intravenously administered or injected anti-cancer medications
Section
1000
Group, family group, blanket, and association health and accident insurance
Section
1001
Mandatory coverage and continued coverage of children with physical or mental disabilities of insured
Section
1002
Repealed by Acts 2018, No. 676, §2.
Section
1003
Coverage of children for group and individual health and accident insurance; exception
Section
1003.1
Children; portability; enrollment; exception
Section
1004
Insurance pending adoption
Section
1004.1
Redesignated as R.S. 22:695 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.2
Redesignated as R.S. 22:696 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.3
Redesignated as R.S. 22:697 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.4
Redesignated as R.S. 22:698 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.5
Redesignated as R.S. 22:699 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.6
Redesignated as R.S. 22:700 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.7
Redesignated as R.S. 22:701 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1004.8
Redesignated as R.S. 22:702 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1005
Continuity of care of health care services
Section
1006
Health benefit plans; replacement; continuance of benefits
Section
1006.1
Prior authorization forms required; criteria
Section
1007
Requirements of provider contracts; communications
Section
1008
Health and accident policy provisions; provider contracts; prohibited incentives
Section
1009
Health care provider credentialing
Section
1010
Discrimination against volunteer firemen prohibited
Section
1011
Employer-provided health plan; limitation to specific pharmacies prohibited; penalty
Section
1012
Cancellation prohibited after claim for terminal, incapacitating, or debilitating condition
Section
1013
Local government contributions toward medical savings accounts, health savings accounts, and similar accounts
Section
1014
Limitations on health insurance coverage of elective abortions in the state exchange prohibited
Section
1015
Exemption of proceeds; health and accident
Section
1016
Regulation by the Department of Insurance and the Louisiana Department of Health of prepaid entities participating in the Louisiana Medicaid Program
Section
1017
Wellness or health improvement programs
Section
1018
Choice in obtaining health insurance coverage
Section
1019.1
Short title; purpose; scope; definitions
Section
1019.2
Network adequacy
Section
1019.3
Enforcement provisions; penalties; regulations
Section
1020.1
Short title; purpose; scope; definitions
Section
1020.2
Provider directory; content; accessibility
Section
1020.3
Continuous review required
Section
1020.4
Reporting of inaccurate information
Section
1020.5
Investigation by the commissioner; assessment; penalties; applicability
Section
1020.6
Printed form available upon request
Section
1020.51
Purpose and intent
Section
1020.52
Definitions
Section
1020.53
Physician-administered drugs; access; payment
Section
1021
Prohibition of discrimination against dental care services
Section
1022
Prohibited discrimination; prenatal test results
Section
1023
Prohibited discrimination; genetic information; disclosure requirements; definitions
Section
1023.1
Prohibited discrimination; potential organ transplant recipients with disabilities
Section
1024
Group, family group, blanket, and association health and accident insurance; mandatory coverage
Section
1025
Group, blanket, and association health insurance, treatment for alcoholism and drug abuse
Section
1025.1
Health insurance policies; mandated offering for treatment of lymphedema
Section
1026
Group, family group, blanket, and association health and accident insurance; cleft lip and cleft palate coverage; mandatory coverage
Section
1027
Interpreter services for the deaf and hard of hearing; expenses
Section
1028
Early screening and detection requirements; examination; coverage
Section
1028.1
Required coverage for breast and ovarian cancer susceptibility screening
Section
1028.2
Required coverage for diagnostic imaging
Section
1028.3
Required coverage for genetic testing for cancer
Section
1029
Requirement for coverage of colorectal cancer screening
Section
1030
Immunizations; coverage
Section
1031
Attention deficit/hyperactivity disorder; coverage; diagnosis
Section
1032
Osteoporosis; bone mass measurement; mandatory coverage
Section
1033
Obstetrician or gynecological examination; coverage
Section
1034
Health insurance coverage for diabetes
Section
1035
Inherited metabolic diseases; coverage for food products
Section
1036
Prohibited exclusion of coverage of correctable medical conditions on basis of infertility
Section
1037
Health insurance coverage for activities performed by a registered nurse first assistant
Section
1038
Hearing aid coverage
Section
1039
Surgical services; place of service
Section
1040
Coverage for dental procedures; anesthesia and hospitalization
Section
1041
Discrimination against recovered or rehabilitated alcoholics; prohibited
Section
1042
Coverage for rehabilitative physical therapy, occupational therapy, and speech and language pathology therapy; optional coverage
Section
1043
Severe mental illness and other mental disorders; policy provisions; minimum requirements; group, blanket, and association policies
Section
1044
Health coverage; participants in clinical trials
Section
1045
Group, blanket, and association health and accident insurance; continuation of coverage
Section
1046
Group health insurance continuation
Section
1047
Repealed by Acts 2016, No. 45, §3.
Section
1048
Flexible health benefit policies, contracts, and agreements
Section
1049
Requirement for coverage of prosthetic devices and prosthetic services
Section
1050
Requirement for coverage of diagnosis and treatment of autism spectrum disorders in individuals less than twenty-one years of age
Section
1051
Benefits for certain services provided by a licensed marriage and family therapist
Section
1052
Exemption from health insurance mandates
Section
1053
Requirement for coverage of step therapy or fail first protocols
Section
1054
Requirement for access to coverage for individuals diagnosed with a terminal condition
Section
1054.1
Requirement for coverage of cancer treatment targeting a specific genetic mutation
Section
1055
Requirement for coverage of diagnosis and treatment for temporomandibular joint and associated musculature and neurology
Section
1056
Health insurance coverage for incarcerated individuals
Section
1057
Coverage for COVID-19 tests and treatments
Section
1058
Acupuncture; reimbursement
Section
1059
Required coverage for services provided by midwives; reimbursement discrimination prohibited; definitions
Section
1059.1
Legislative findings; Louisiana Doula Registry Board; purpose; composition; duties of the board; rulemaking authority
Section
1060.1
Definitions
Section
1060.2
Notice and disclosure of certain information required
Section
1060.3
Continuation of coverage required; other drugs not precluded
Section
1060.4
Adverse determination
Section
1060.5
Specialty drug tiers; prohibitions; limits on copayments
Section
1060.6
Limitation; patient payment
Section
1060.7
Prescription medication for chronic pain
Section
1061
Definitions
Section
1062
Increased portability through limitation on preexisting condition exclusions
Section
1062.1
Special enrollment period
Section
1063
Prohibiting discrimination against individual participants and beneficiaries based on health status
Section
1064
Certification of coverage
Section
1065
Standards relating to benefits for mothers and newborns
Section
1065.1
Redesignated as R.S. 22:822 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1066
Parity in the application of certain limits to mental health benefits
Section
1066.1
Benefit limits; lifetime; annual
Section
1067
Guaranteed availability of coverage for employers in the group market
Section
1068
Guaranteed renewability of coverage for employers in the group market
Section
1069
Disclosure of information
Section
1070
Exclusion of certain plans
Section
1071
Enforcement provisions
Section
1072
Individual health insurance coverage portability and limitation on preexisting condition exclusions; newborn coverage; coordination of benefits
Section
1073
Guaranteed availability of individual health insurance coverage to certain individuals with prior group or individual coverage
Section
1074
Guaranteed renewability of individual health insurance coverage
Section
1075
Standards relating to benefits for mothers and newborns
Section
1076
General exceptions
Section
1076.1
Redesignated as R.S. 22:834 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1077
Required coverage for mastectomies and reconstructive surgery following mastectomies
Section
1077.1
Required coverage for preventive cancer screening following a bilateral mastectomy
Section
1077.2
Required coverage for a patient's choice of medical and surgical treatment following a diagnosis of breast cancer
Section
1078
Protections required for victims of the crime of domestic violence
Section
1079
Compliance of health insurance issuer with Gramm-Leach-Bliley Act
Section
1080
Third-party premium payments; refusal of acceptance
Section
1081
Redesignated as R.S. 22:796 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1091
Health insurance plans subject to rate review
Section
1092
Health insurance issuers; rate filings and rate increases
Section
1092.1
Grandfathered health coverage; rating practices
Section
1093
Disclosure of rating practices and renewability provisions for insureds
Section
1094
Maintenance of records for the department
Section
1095
Rating factors; risk pools; individual market plan and calendar year requirement
Section
1096
Regulations; preemption
Section
1097
Discrimination in rates or failure to provide coverage because of severe disability or sickle cell trait prohibited
Section
1098
Frequency of rate increases; limitations
Section
1099
Enforcement
Section
1111
Medicare supplement minimum standards
Section
1121
Short title
Section
1122
Effectiveness
Section
1123
Preexisting condition exclusions prohibited
Section
1124
Annual and lifetime limits prohibited
Section
1125
Coverage for dependent children
Section
1126
Rate setting
Section
1127
Open enrollment
Section
1128
Comprehensive health coverage
Section
1129
Conflict of laws
Section
1130
Applicability
Section
1131
Short title
Section
1132
Definitions
Section
1133
Louisiana Guaranteed Benefits Pool; establishment
Section
1134
Operation of program
Section
1135
Actuarial analysis
Section
1136
Program parameters
Section
1137
Approval by legislature
Section
1138
Enrollment or participation limitation
Section
1138.1
Redesignated as R.S. 22:1549 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1138.2
Redesignated as R.S. 22:1550 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1139
Repealed by Acts 2013, No. 326, §2, eff. Jan. 1, 2015.
Section
1140
Repealed by Acts 2013, No. 326, §2, eff. Jan. 1, 2015.
Section
1141
Repealed by Acts 2013, No. 326, §2, eff. Jan. 1, 2015.
Section
1142
Repealed by Acts 2013, No. 326, §2, eff. Jan. 1, 2015.
Section
1142.1
Redesignated as R.S. 22:1556 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1143
Repealed by Acts 2013, No. 326, §2, eff. Jan. 1, 2015.
Section
1144
Repealed by Acts 2013, No. 326, §2, eff. Jan. 1, 2015.
Section
1145
Redesignated as R.S. 22:1559 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1146
Redesignated as R.S. 22:1560 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1147
Redesignated as R.S. 22:1561 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1148
Redesignated as R.S. 22:1562 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1149
Redesignated as R.S. 22:1563 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1150
Redesignated as R.S. 22:1564 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1151
Definitions
Section
1152
Qualification and regulation of dental service contractors
Section
1153
Additional regulations
Section
1154
Freedom of choice of dentist in health plans
Section
1155
Denial of claims; appeal; prior authorization; preexisting conditions
Section
1156
Dental reimbursement or payments
Section
1157
Dental reimbursement or payments
Section
1157.1
Dental reimbursement or payments; procedure codes; downcoding; prohibitions
Section
1161
Repealed by Acts 2021, No. 86, §1.
Section
1162
Repealed by Acts 2021, No. 86, §1.
Section
1163
Repealed by Acts 2021, No. 86, §1.
Section
1164
Repealed by Acts 2021, No. 86, §1.
Section
1165
Repealed by Acts 2021, No. 86, §1.
Section
1166
Repealed by Acts 2021, No. 86, §1.
Section
1167
Repealed by Acts 2021, No. 86, §1.
Section
1171
Short title; definitions
Section
1172
Fair and transparent network contracting; responsible leasing requirements; applicability; penalties; enforcement; waiver of contractual regulations prohibited; rules and regulations
Section
1181
Purpose
Section
1182
Scope
Section
1183
Short title
Section
1184
Definitions
Section
1185
Extraterritorial jurisdiction; group long-term care insurance
Section
1186
Disclosure and performance standards for long-term care insurance
Section
1187
Incontestability period
Section
1188
Nonforfeiture benefits
Section
1188.1
Prompt payment of clean claims
Section
1189
Authority to promulgate regulations
Section
1190
Administrative procedure
Section
1191
Penalties
Section
1192
Redesignated as R.S. 22:1572 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1193
Redesignated as R.S. 22:1573 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194
Redesignated as R.S. 22:2141 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.1
Redesignated as R.S. 22:2142 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.2
Redesignated as R.S. 22:2143 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.3
Redesignated as R.S. 22:2144 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.4
Redesignated as R.S. 22:2145 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.5
Redesignated as R.S. 22:2146 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.6
Redesignated as R.S. 22:2147 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1194.7
Redesignated as R.S. 22:2148 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1201
Legislative findings; purpose; short title
Section
1202
Definitions
Section
1203
Creation of the plan
Section
1204
Board of directors
Section
1205
Plan of operation
Section
1206
Powers and duties of the plan
Section
1207
Eligibility
Section
1208
Administration
Section
1209
Service charges
Section
1210
Fees assessed to participating health insurers for plan losses attributable to federally defined eligible individuals
Section
1210.1
Redesignated as R.S. 22:551 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.2
Redesignated as R.S. 22:552 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.3
Redesignated as R.S. 22:553 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.4
Redesignated as R.S. 22:554 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.5
Redesignated as R.S. 22:555 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.6
Redesignated as R.S. 22:556 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.20
Redesignated as R.S. 22:1721 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.21
Redesignated as R.S. 22:1722 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.22
Redesignated as R.S. 22:1723 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.23
Redesignated as R.S. 22:1724 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.24
Redesignated as R.S. 22:1725 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.25
Redesignated as R.S. 22:1726 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.26
Redesignated as R.S. 22:1727 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.27
Redesignated as R.S. 22:1728 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.28
Redesignated as R.S. 22:1729 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.29
Redesignated as R.S. 22:1730 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.30
Redesignated as R.S. 22:1731 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.31
Redesignated as R.S. 22:1732 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.51
Redesignated as R.S. 22:1741 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.52
Redesignated as R.S. 22:1742 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.53
Redesignated as R.S. 22:1743 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.54
Redesignated as R.S. 22:1744 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.55
Redesignated as R.S. 22:1745 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.56
Redesignated as R.S. 22:1746 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.57
Redesignated as R.S. 22:1747 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.58
Redesignated as R.S. 22:1748 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.59
Redesignated as R.S. 22:1749 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.60
Redesignated as R.S. 22:1750 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.61
Redesignated as R.S. 22:1751 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.71
Redesignated as R.S. 22:1661 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.72
Redesignated as R.S. 22:1662 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.73
Redesignated as R.S. 22:1663 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.74
Redesignated as R.S. 22:1664 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.75
Redesignated as R.S. 22:1665 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.76
Redesignated as R.S. 22:1666 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.77
Redesignated as R.S. 22:1667 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.78
Redesignated as R.S. 22:1668 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.79
Redesignated as R.S. 22:1669 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.80
Redesignated as R.S. 22:1670 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.81
Redesignated as R.S. 22:1671 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.82
Redesignated as R.S. 22:1672 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.83
Redesignated as R.S. 22:1673 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.84
Redesignated as R.S. 22:1674 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.85
Redesignated as R.S. 22:1676 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.86
Redesignated as R.S. 22:1677 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.87
Redesignated as R.S. 22:1678 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.91
Redesignated as R.S. 22:1691 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.92
Redesignated as R.S. 22:1692 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.93
Redesignated as R.S. 22:1693 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.94
Redesignated as R.S. 22:1694 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.95
Redesignated as R.S. 22:1695 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.96
Redesignated as R.S. 22:1696 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.97
Redesignated as R.S. 22:1697 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.98
Redesignated as R.S. 22:1698 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.99
Redesignated as R.S. 22:1699 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.100
Redesignated as R.S. 22:1700 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.101
Redesignated as R.S. 22:1701 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.102
Redesignated as R.S. 22:1702 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.103
Redesignated as R.S. 22:1703 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.104
Redesignated as R.S. 22:1704 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.105
Redesignated as R.S. 22:1705 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.106
Redesignated as R.S. 22:1706 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.107
Redesignated as R.S. 22:1707 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1210.108
Redesignated as R.S. 22:1708 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1211
Powers and duties of the commissioner
Section
1212
Miscellaneous provisions
Section
1213
Benefits; availability
Section
1214
Mandated benefits
Section
1214.1
Redesignated as R.S. 22:1965 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1214.2
Redesignated as R.S. 22:1966 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1215
Exemptions; relation to other laws
Section
1215.1
Peremption
Section
1216
Health and accident policy provisions; service charges; penalties
Section
1217
Health insurance rejections; Louisiana Health Insurance Plan information
Section
1217.1
Redesignated as R.S. 22:1970 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1218
Redesignated as R.S. 22:1971 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1219
Redesignated as R.S. 22:1972 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1220
Redesignated as R.S. 22:1973 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1221
Definitions
Section
1222
Assignment of obligations limited
Section
1231
Organ transplant centers
Section
1232
Hematopoietic transplant centers
Section
1233
Documentation
Section
1234
Redesignated as R.S. 22:1944 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1235
Redesignated as R.S. 22:1945 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1241
Creation of the Louisiana Safety Net Health Insurance Program
Section
1241.1
Redesignated as R.S. 22:1922 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1242
Definitions
Section
1243
Eligibility
Section
1244
Participation and requirements
Section
1245
Plan of operation
Section
1246
Producer requirements
Section
1247
Form of policy; delivery; cancellation
Section
1247.1
Redesignated as R.S. 22:1929 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1248
File and use of policy forms
Section
1249
Minimal benefit hospital and medical policy provisions
Section
1249.1
Redesignated as R.S. 22:1903 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1250
Construction of policy
Section
1251
Statutory construction; relationship to other laws
Section
1252
Scope and limitation
Section
1253
Redesignated as R.S. 22:1907 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1254
Redesignated as R.S. 22:1908 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1255
Redesignated as R.S. 22:1909 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1256
Redesignated as R.S. 22:1910 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1257
Redesignated as R.S. 22:432 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1258
Redesignated as R.S. 22:433 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1259
Redesignated as R.S. 22:434 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1260.1
Purpose
Section
1260.2
Definitions
Section
1260.3
Registration
Section
1260.4
Procedure for registration
Section
1260.5
Charges and fees; refund requirements; bundling of services
Section
1260.6
Provider listing requirements
Section
1260.7
Marketing restrictions and disclosure requirements
Section
1260.8
Notice of change in name or address
Section
1260.9
Penalties
Section
1260.10
Injunctions
Section
1260.11
Regulations
Section
1260.31
Short title
Section
1260.32
Definitions
Section
1260.33
Notice requirements
Section
1260.34
Strict compliance required
Section
1260.35
Deadline for overpayment recoveries
Section
1260.36
Waiver prohibited
Section
1260.37
Injunction
Section
1260.38
Rules and regulations
Section
1261
Renewal of policy; increase in premiums prohibited
Section
1262
Annulment of liability policies
Section
1262.1
Redesignated as R.S. 22:436 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1263
Premises used as polling places; prohibited provisions excluding or limiting coverage
Section
1263.1
Redesignated as R.S. 22:438 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1264
Presumption of coverage
Section
1265
Property, casualty, and liability insurance policies; cancellation and nonrenewal provisions; nonrenewal for rate inadequacy; certain prohibitions
Section
1266
Automobile, property, casualty, and liability insurance policies; cancellations
Section
1267
Commercial insurance; cancellation and renewal
Section
1267.1
Commercial insurance deductibles applied to named storm, hurricane, and wind and hail deductibles
Section
1268
Interest on refund; exception
Section
1269
Liability policy; insolvency or bankruptcy of insured and inability to effect service of citation or other process; direct action against insurer
Section
1270
Personal property; specific coverage; valuation; exemptions
Section
1271
Identification of property upon which premium is due
Section
1272
Defense costs; prohibition; waiver
Section
1281
Standard automobile insurance form
Section
1282
Standard motor vehicle insurance form; prohibited provisions
Section
1283
Proof of motorcycle endorsement
Section
1284
Motor vehicle insurance; consideration of nonfault incidents prohibited
Section
1284.1
Motor vehicle insurance; consideration of lapse in coverage prohibited
Section
1285
Automobile insurance policies; refusal to issue or renew; age discrimination
Section
1286
Automobile insurance policies; increase in premium; age discrimination
Section
1287
Overpayments; surplus premium; endorsement credits
Section
1288
Discrimination in automobile liability insurance prohibited
Section
1289
Automobile policies; discrimination against paid or volunteer firemen prohibited
Section
1289.1
Automobile insurance policies; policy issuance based upon impending weather conditions
Section
1290
Motor vehicle liability policy
Section
1290.1
Repealed by Acts 2021, No. 21, §2, eff. June 1, 2021.
Section
1291
Automobile liability coverage; loaner vehicle; driver's policy primary policy
Section
1292
Towing and storage of motor vehicles; insurance policies; storage fees; exceptions
Section
1293
Automobile insurance; total loss provision
Section
1294
Automobile insurance; substitute vehicle; notice of discontinuance; payment to provider
Section
1295
Uninsured motorist coverage
Section
1295.1
Excluded driver; named insured; liability
Section
1296
Coverage of temporary, substitute, and rental vehicles
Section
1297
Damaged vehicle in storage facility; timely appraisal; penalties
Section
1300.1
Short title
Section
1300.2
Definitions
Section
1300.3
Insurance coverage during car sharing period
Section
1300.4
Notification of implications of lien
Section
1300.5
Exclusions in motor vehicle liability policy
Section
1300.6
Recordkeeping; use of vehicle in car sharing
Section
1300.7
Exemption; vicarious liability
Section
1300.8
Contribution against indemnification
Section
1300.9
Insurable interest
Section
1300.10
Consumer protections disclosures
Section
1300.11
Driver's license verification; data retention
Section
1300.12
Responsibility for equipment
Section
1300.13
Automobile safety recalls
Section
1301
Redesignated as R.S. 22:1981 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1301.1
Redesignated as R.S. 22:1982 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1302
Redesignated as R.S. 22:1983 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1303
Redesignated as R.S. 22:1984 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1304
Redesignated as R.S. 22:1985 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1305
Redesignated as R.S. 22:1986 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1306
Redesignated as R.S. 22:1987 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1307
Redesignated as R.S. 22:1988 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1308
Redesignated as R.S. 22:1989 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1309
Redesignated as R.S. 22:1990 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1310
Redesignated as R.S. 22:1991 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1311
Fire insurance contract; standard provisions; variations
Section
1312
Forms to be provided
Section
1313
Fire insurance contract; standard provisions; variations
Section
1314
Breach of warranties and conditions of fire policies and applications therefor
Section
1315
Defense of material misrepresentation not entitlement to void policy
Section
1316
Suits on fire insurance policies
Section
1317
Co-insurance clauses; prohibited in certain cases
Section
1318
Valued policy clause; exceptions
Section
1319
Delivery of fire insurance contract providing coverage for damage to property; disclosure of coverage; coverage for damages due to flood
Section
1320
Prohibition of denial of coverage
Section
1321
Redesignated as R.S. 22:671 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1322
Redesignated as R.S. 22:672 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1323
Redesignated as R.S. 22:673 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1324
Redesignated as R.S. 22:674 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1325
Redesignated as R.S. 22:675 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1331
Personal property coverage; option to exclude
Section
1332
Delivery of homeowners' insurance; disclosures
Section
1333
Homeowner's insurance; insurer's nonrenewal without cause; inclusion in insured's file prohibited; certain prohibitions
Section
1334
Homeowners insurance policies; conversion of policy forms
Section
1335
Homeowner's insurance; cancellation, nonrenewal
Section
1336
Homeowner's insurance; acts of God
Section
1337
Homeowners' insurance deductibles applied to named-storms, hurricanes, and wind and hail deductibles
Section
1338
Homeowners' insurance; prohibited actions involving Chinese drywall; penalty
Section
1341
Definitions
Section
1342
Applicability
Section
1343
Residential flood coverage; notices; plan of operation
Section
1344
Residential flood coverage; policy types
Section
1345
Residential flood coverage; rates
Section
1346
Notices regarding flood coverage
Section
1351
Applicability
Section
1352
Definitions
Section
1353
Deposits, assessments, fees, and taxes
Section
1354
Travel protection plans
Section
1355
Sales practices
Section
1356
Travel administrators
Section
1357
Policy
Section
1358
Regulations
Section
1359
Redesignated as R.S. 22:2199 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1360
Redesignated as R.S. 22:2200 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1361
Reserved
Section
1362
Redesignated as R.S. 22:2202 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1363
Redesignated as R.S. 22:2203 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1364
Redesignated as R.S. 22:2204 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1365
Redesignated as R.S. 22:2205 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1366
Redesignated as R.S. 22:2206 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1367
Redesignated as R.S. 22:2207 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1368
Redesignated as R.S. 22:2208 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1371
Reserved
Section
1375
Redesignated as R.S. 22:2051 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1376
Redesignated as R.S. 22:2052 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1377
Redesignated as R.S. 22:2053 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1378
Redesignated as R.S. 22:2054 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1379
Redesignated as R.S. 22:2055 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1380
Redesignated as R.S. 22:2056 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1381
Reserved
Section
1382
Redesignated as R.S. 22:2058 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1383
Redesignated as R.S. 22:2059 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1384
Redesignated as R.S. 22:2060 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1385
Redesignated as R.S. 22:2061 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1386
Redesignated as R.S. 22:2062 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1387
Redesignated as R.S. 22:2063 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1388
Redesignated as R.S. 22:2064 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1389
Redesignated as R.S. 22:2065 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1390
Redesignated as R.S. 22:2066 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1391
Reserved
Section
1392
Redesignated as R.S. 22:2068 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1393
Redesignated as R.S. 22:2069 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1394
Redesignated as R.S. 22:2070 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.1
Redesignated as R.S. 22:2081 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.2
Redesignated as R.S. 22:2082 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.3
Redesignated as R.S. 22:2083 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.4
Redesignated as R.S. 22:2084 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.5
Redesignated as R.S. 22:2085 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.6
Redesignated as R.S. 22:2086 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.7
Redesignated as R.S. 22:2087 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.8
Redesignated as R.S. 22:2088 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.9
Redesignated as R.S. 22:2089 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.10
Redesignated as R.S. 22:2090 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.11
Redesignated as R.S. 22:2091 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.12
Redesignated as R.S. 22:2092 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.13
Redesignated as R.S. 22:2093 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.14
Redesignated as R.S. 22:2094 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.15
Redesignated as R.S. 22:2095 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.16
Redesignated as R.S. 22:2096 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.17
Redesignated as R.S. 22:2097 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.18
Redesignated as R.S. 22:2098 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1395.19
Redesignated as R.S. 22:2099 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1401
Reserved
Section
1402
Redesignated as R.S. 22:1452 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1402.1
Redesignated as R.S. 22:1453 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1402.2
Redesignated as R.S. 22:1454 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1402.3
Redesignated as R.S. 22:1455 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1403
Redesignated as R.S. 22:1456 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1404
Redesignated as R.S. 22:1457 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1404.1
Redesignated as R.S. 22:1458 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1404.2
Redesignated as R.S. 22:1459 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1404.3
Redesignated as R.S. 22:1443 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1405
Redesignated as R.S. 22:1460 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1405.1
Redesignated as R.S. 22:1461 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1405.2
Redesignated as R.S. 22:1462 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1405.3
Redesignated as R.S. 22:1463 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1407
Redesignated as R.S. 22:1464 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1408
Redesignated as R.S. 22:1465 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1409
Redesignated as R.S. 22:1466 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1409.1
Redesignated as R.S. 22:1467 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1410
Redesignated as R.S. 22:1468 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1411
Reserved
Section
1412
Redesignated as R.S. 22:1470 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1413
Redesignated as R.S. 22:1471 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1414
Redesignated as R.S. 22:1472 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1415
Redesignated as R.S. 22:1473 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1416
Redesignated as R.S. 22:1474 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1417
Redesignated as R.S. 22:1475 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1419
Redesignated as R.S. 22:1476 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1421
Reserved
Section
1422
Redesignated as R.S. 22:1478 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1422.1
Redesignated as R.S. 22:1479 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1423
Redesignated as R.S. 22:1480 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1424
Redesignated as R.S. 22:1481 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1425
Redesignated as R.S. 22:1482 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1426
Redesignated as R.S. 22:1483 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430
Redesignated as R.S. 22:2291 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.1
Redesignated as R.S. 22:2292 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.2
Redesignated as R.S. 22:2293 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.3
Redesignated as R.S. 22:2294 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.4
Redesignated as R.S. 22:2295 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.5
Redesignated as R.S. 22:2296 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.6
Redesignated as R.S. 22:2297 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.7
Redesignated as R.S. 22:2298 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.8
Redesignated as R.S. 22:2299 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.9
Redesignated as R.S. 22:2300 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.10
Redesignated as R.S. 22:2301 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.11
Redesignated as R.S. 22:2302 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.12
Redesignated as R.S. 22:2303 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.13
Redesignated as R.S. 22:2304 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.14
Redesignated as R.S. 22:2305 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.15
Redesignated as R.S. 22:2306 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.16
Redesignated as R.S. 22:2307 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.17
Redesignated as R.S. 22:2308 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.18
Redesignated as R.S. 22:2309 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.19
Redesignated as R.S. 22:2310 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.20
Redesignated as R.S. 22:2311 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.21
Redesignated as R.S. 22:2312 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.22
Redesignated as R.S. 22:2313 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.23
Redesignated as R.S. 22:2314 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1430.24
Redesignated as R.S. 22:2315 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1431
Portable electronics insurance policies
Section
1441
Failure to timely satisfy claim under criminal bond contract
Section
1442
Repealed by Acts 2010, No. 162, §2.
Section
1443
Premium on criminal bail bond
Section
1446
Redesignated as R.S. 22:15 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1447
Redesignated as R.S. 22:16 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.1
Redesignated as R.S. 22:2271 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.2
Redesignated as R.S. 22:2272 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.4
Redesignated as R.S. 22:2273 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.5
Redesignated as R.S. 22:2274 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.6
Redesignated as R.S. 22:2275 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.7
Redesignated as R.S. 22:2276 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.8
Redesignated as R.S. 22:2277 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.21
Redesignated as R.S. 22:1231 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.22
Redesignated as R.S. 22:1232 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1450.23
Redesignated as R.S. 22:1233 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1451
Systems for ratemaking
Section
1451.3
Redesignated as R.S. 22:574 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1452
Purpose of rate regulation; construction; definitions
Section
1453
Competitive market
Section
1454
Rating standards and methods
Section
1455
Rate regulation when market determined to be noncompetitive
Section
1456
Scope of rate regulation
Section
1457
Discounts; rate reductions
Section
1458
Disclosure of financial condition for determination of rate increase
Section
1459
Examinations and investigations; subpoena; discovery
Section
1460
Fire insurance rates; the Property Insurance Association of Louisiana
Section
1461
Board of review; membership; authority
Section
1461.1
Redesignated as R.S. 22:1486 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1462
Request for review of public fire protection grading
Section
1463
Standard of review; rehearing
Section
1464
Rate filing
Section
1464.1
Redesignated as R.S. 22:1485 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1465
Disapproval of filings; rates; procedures
Section
1466
Other rating organizations
Section
1467
Louisiana Title Statistical Services Organization
Section
1468
Deviations
Section
1469
Appeal by subscriber to a rating organization
Section
1470
Information to be provided insureds; hearings and appeals of insureds
Section
1471
Advisory organizations
Section
1471.1
Redesignated as R.S. 22:1895 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1472
Joint underwriting or joint reinsurance
Section
1473
Rate administration
Section
1474
False or misleading information
Section
1475
Assigned risks; governing committee of the Louisiana Automobile Insurance Plan
Section
1476
Assessments against insurers; dedications
Section
1477
Public property rates
Section
1478
Right to employ attorney
Section
1479
Consumer representation; attorney general
Section
1480
Repealed by Acts 2010, No. 703, §2, eff. Jan. 1, 2011.
Section
1481
Worker's compensation rates; safe workplace discount; criteria; inspection
Section
1482
Military personnel premium discount; rebates; rating standards and methods
Section
1482.1
Military personnel premium discount for homeowner's insurance; rating standards and methods
Section
1483
Premium discounts, credits, rate differentials, adjustments in deductibles, and other adjustments for compliance with building codes and for damage mitigation
Section
1484
Property, casualty, and liability insurance; premium increase by insurer without or with material change in circumstances of insured; notice of premium increase
Section
1485
Homeowner's insurance; premium discounts
Section
1486
Redesignated as R.S. 22:75 by Acts 2010, No. 703, §3, eff. Jan. 1, 2011.
Section
1487
Comparison data for automobile insurance policies
Section
1488
Homeowner's insurance clarity; publication of aggregate data; penalties
Section
1489
Redesignated as R.S. 22:1509 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1490
Redesignated as R.S. 22:1510 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1491
Redesignated as R.S. 22:1511 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1492
Redesignated as R.S. 22:1512 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1493
Redesignated as R.S. 22:1513 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1494
Redesignated as R.S. 22:1514 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1500
Subsections A - J redesignated as R.S. 22:781 and Subsection K redesignated as R.S. 22:914 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1501
Purpose
Section
1502
Scope
Section
1503
Definitions
Section
1504
Use of credit information
Section
1505
Dispute resolution and error correction
Section
1506
Appeals of underwriting or rates
Section
1507
Exemptions from the use of credit information
Section
1508
Initial notification
Section
1509
Adverse action notification
Section
1510
Filing
Section
1511
Indemnification
Section
1512
Sale of policy term information by consumer reporting agency
Section
1513
Severability
Section
1513.1
Redesignated as R.S. 22:1155 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1514
Applicability
Section
1514.1
Redesignated as R.S. 22:1582 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1514.2
Redesignated as R.S. 22:1583 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1514.3
Redesignated as R.S. 22:1584 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1514.4
Redesignated as R.S. 22:1585 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1521
Title of Part
Section
1522
Scope
Section
1523
Definitions
Section
1524
Notice required; application; fee
Section
1525
Collision damage waiver; form filing requirements
Section
1526
Unfair trade practices
Section
1527
Application of insurance laws
Section
1528
Injunctions
Section
1529
Penalties
Section
1530
Taxes
Section
1531
Redesignated as R.S. 22:49 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1532
Redesignated as R.S. 22:722 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1533
Redesignated as R.S. 22:723 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1535
Redesignated as R.S. 22:991 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1541
Purpose and scope
Section
1542
Definitions
Section
1543
License required
Section
1544
Exceptions to licensing; prohibitions
Section
1545
Examination
Section
1546
Application for license
Section
1547
License
Section
1548
Nonresident licensing
Section
1549
Specialty limited lines credit insurance
Section
1550
Specialty limited lines motor vehicle title insurance producer licenses
Section
1550.1
Speciality limited lines self-service storage property insurance producer licenses
Section
1551
Exemption from examination
Section
1552
Assumed names
Section
1553
Temporary licensing
Section
1554
License denial, nonrenewal, or revocation
Section
1555
Liability of producers on binder
Section
1556
License to solicit or transact bail; prohibited activities
Section
1557
Commissions
Section
1558
Appointments
Section
1559
Notification to commissioner of termination
Section
1560
Reciprocity
Section
1561
Non-reciprocal states or other jurisdictions
Section
1562
Prohibited acts
Section
1563
Reporting of actions
Section
1564
Producers of record
Section
1565
Other laws
Section
1566
Health insurance navigators; definitions
Section
1567
Producers' compensation in form of fees; commercial property and casualty insurance; criteria for policyholders
Section
1568
Producer compensation for sales of health and welfare plans
Section
1569
Contract with health insurance issuer; notification
Section
1570
Limitation on termination of independent insurance producers
Section
1570.1
Requirement for professional liability coverage
Section
1571
Registered insurance producer and bail bond producer prelicensing program
Section
1572
Repealed by Acts 2009, No. 485, §3, eff. Jan. 1, 2010.
Section
1573
Continuing education requirements
Section
1574
Bail Bond Apprentice Program
Section
1575
Producer training requirements to sell long-term care insurance
Section
1576
Producer training requirements to sell annuity products
Section
1580
Redesignated as R.S. 22:342 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1581
Regulation of bail enforcement agents
Section
1582
Definitions
Section
1583
Licensing and fees
Section
1584
Bail bond producers; prohibitions; penalties
Section
1585
Surrender for nonpayment of premium
Section
1586
Prohibited actions of bail enforcement agents; liability
Section
1587
Possession of a firearm; permit required
Section
1591
Short title
Section
1592
Purpose
Section
1593
Definitions
Section
1594
Applicability
Section
1595
Authorization for implementing regulations
Section
1596
Licensure requirement
Section
1597
Sales force
Section
1598
Referrals
Section
1599
Insurance as a condition to service
Section
1600
Disclosure; required
Section
1601
Physical location of loan and insurance activities
Section
1602
Insurance in connection with a loan
Section
1603
No discrimination against non-affiliated producers
Section
1604
Customer privacy; protections
Section
1605
Unfair trade practice
Section
1621
Title
Section
1622
Definitions
Section
1623
Licensure; registration
Section
1624
Required contract provisions
Section
1625
Duties of insurers
Section
1626
Examination authority
Section
1627
Penalties; suspension, revocation, fines, and liabilities
Section
1641
Definitions
Section
1642
Necessity of written agreement
Section
1643
Payment to administrator
Section
1644
Maintenance of information
Section
1645
Insurer; underwriting; advertisement
Section
1646
Duties of the insurer
Section
1647
Premium collection and payment of claims
Section
1648
Administrator; compensation
Section
1649
Notice to covered individuals; disclosure of charges and fees
Section
1650
Coverage; notice to individuals
Section
1651
Licensure required
Section
1652
Waiver of application for certification
Section
1653
Annual report; filing fee
Section
1654
Grounds for denial, suspension, or revocation of license
Section
1655
Rules and regulations
Section
1656
Confidentiality; documents, information
Section
1657
Pharmacy benefit managers
Section
1657.1
Pharmacy benefit manager rebate transparency report
Section
1660.1
Short title; definitions
Section
1660.2
Licensing requirements
Section
1660.3
Annual report; filing fee
Section
1660.4
Grounds for denial, suspension, or revocation of license
Section
1660.5
Maintenance of information; exceptions
Section
1660.6
Examination authority
Section
1660.7
Confidentiality; documents and information; exceptions
Section
1660.8
Rules and regulations
Section
1660.9
Duties and responsibilities; nonimposition of liability; rulemaking authority
Section
1661
Definitions
Section
1662
General exemptions
Section
1663
License required
Section
1664
Application for claims adjuster license
Section
1665
Resident license
Section
1666
Limited claims adjuster license
Section
1667
Catastrophe or emergency claims adjuster registration
Section
1668
Claims adjuster license examination
Section
1669
Exemptions from examination
Section
1670
Nonresident claims adjuster license reciprocity
Section
1671
License
Section
1672
License denial, nonrenewal, or revocation
Section
1673
Continuing education
Section
1674
Repealed by Acts 2021, No. 402, §2.
Section
1674.1
Standards of conduct; acknowledgment required
Section
1675
Payments to adjusters limited; reciprocal fee; disposition of funds
Section
1676
Referral by insurer
Section
1677
Reporting of actions
Section
1678
Regulations
Section
1691
Purpose
Section
1692
Definitions
Section
1693
License required; crime of unauthorized public adjusting
Section
1694
Application for license
Section
1695
Resident license
Section
1696
Examination
Section
1697
Exemptions from examination
Section
1698
Nonresident license reciprocity
Section
1699
License
Section
1700
License denial, nonrenewal, or revocation
Section
1701
Evidence of financial responsibility
Section
1702
Continuing education
Section
1703
Public adjuster fees
Section
1704
Contract between public adjuster and insured
Section
1705
Record retention
Section
1706
Standards of conduct of public adjuster
Section
1707
Reporting of actions
Section
1708
Regulations
Section
1721
Title
Section
1722
Definitions
Section
1723
Licensure
Section
1724
Required contract provisions for reinsurance intermediary-brokers
Section
1725
Books and records; reinsurance intermediary-brokers
Section
1726
Duties of insurers utilizing the services of a reinsurance intermediary-broker
Section
1727
Required contract provisions for reinsurance intermediary-managers
Section
1728
Prohibited acts
Section
1729
Duties of reinsurers utilizing the services of a reinsurance intermediary-manager
Section
1730
Examination authority
Section
1731
Penalties and liabilities
Section
1732
Rules and regulations
Section
1733
Redesignated as R.S. 22:1183 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1734
Redesignated as R.S. 22:1184 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1735
Redesignated as R.S. 22:1185 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1736
Redesignated as R.S. 22:1186 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1737
Redesignated as R.S. 22:1187 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1738
Redesignated as R.S. 22:1188 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1739
Redesignated as R.S. 22:1189 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1740
Redesignated as R.S. 22:1190 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1741
Purpose
Section
1742
Definitions
Section
1743
Professional employer services agreement requirements
Section
1744
Exemptions; exceptions
Section
1745
Employee benefit plans
Section
1746
Workers' compensation insurance
Section
1747
Licensure
Section
1748
Registration
Section
1749
Enforcement
Section
1750
Implementation
Section
1751
Electronic registration; registration through an approved assurance organization
Section
1761
Purpose
Section
1762
Definitions
Section
1763
Limited licensing; fees
Section
1764
License requirements
Section
1765
Rental vehicle insurance
Section
1766
Authorized employees and agents
Section
1767
Insurance charges
Section
1768
Representations
Section
1769
Repealed by Acts 2011, No. 94, §2, eff. Jan. 1, 2012.
Section
1770
Penalties for violations
Section
1771
Applicability of this Part
Section
1772
Rules and regulations; promulgated by department
Section
1781.1
Definitions
Section
1781.2
Licensure of vendors
Section
1781.3
Requirements for sale of portable electronics insurance
Section
1781.4
Authority of vendors of portable electronics
Section
1781.5
Suspension or revocation of license
Section
1781.6
Application for license and fees
Section
1782.1
Definitions
Section
1782.2
Requirements for sale of limited lines travel insurance
Section
1782.3
Compensation
Section
1791
Definitions
Section
1792
License requirements
Section
1793
License revocation and denial
Section
1794
Approval of viatical settlement contracts and disclosure statements
Section
1795
Reporting requirements and privacy
Section
1796
Examination and investigations
Section
1797
Disclosure
Section
1798
General rules
Section
1799
Prohibited practices
Section
1800
Advertising for viatical settlements and viatical settlements purchase agreements
Section
1801
Fraud prevention and control
Section
1802
Injunctions; civil remedies; cease and desist
Section
1803
Unfair trade practices
Section
1804
Authority to adopt regulations
Section
1805
Applicability
Section
1806
Redesignated as R.S. 22:367 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1806.1
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.2
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.3
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.4
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.5
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.6
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.7
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.8
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1806.9
Repealed by Acts 2015, No. 161, §2, eff. Jan. 11, 2016.
Section
1807
Redesignated as R.S. 22:368 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1807.1
Registration required
Section
1807.2
Rules and regulations
Section
1807.3
Enforcement
Section
1808
Redesignated as R.S. 22:369 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1808.1
License required
Section
1808.2
Examination
Section
1808.3
Application for license
Section
1808.4
License
Section
1808.5
Nonresident licensing
Section
1808.6
Exemption from examination
Section
1808.7
Assumed names
Section
1808.8
License denial, suspension, nonrenewal, or revocation
Section
1808.9
Commissions
Section
1808.10
Reciprocity; non-reciprocal states or other jurisdictions
Section
1808.11
Disclosure agreement and compensation
Section
1808.12
Prohibited acts
Section
1808.13
Reporting of actions
Section
1809
Redesignated as R.S. 22:370 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1810
Redesignated as R.S. 22:371 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1811
Payment of claims; life policies; penalty
Section
1812
Redesignated as R.S. 22:373 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1821
Payment of claims; health and accident policies; prospective review; penalties; self-insurers; telemedicine reimbursement by insurers; prohibitions
Section
1822
Proceeds from health care payments; notice to patient, creditor
Section
1823
Hospitalization insurance, exclusion of payments to medical facilities owned or operated by state or for services reimbursed by medical assistance
Section
1824
Uniform claim forms; promulgation, implementation
Section
1825
Billing audit guidelines, rules, and regulations
Section
1826
Payment of claims for emergency services provided by noncontracted health care providers
Section
1827
Submission of health insurance claims
Section
1828
Provider claim payment and information protection
Section
1831
Definitions
Section
1832
Standards for receipt and processing of nonelectronic claims
Section
1833
Standards for receipt and processing of electronic claims
Section
1834
Remittance advice; thirty-day payment standard; limitations on claim filing and audits
Section
1835
Regulations; applicability
Section
1836
Coordination of benefits
Section
1837
Violations; cease and desist orders; penalties
Section
1838
Recoupment of health insurance claims payments
Section
1841
Definitions
Section
1842
Telemedicine medical services and telehealth healthcare services statement
Section
1843
Remote patient monitoring services
Section
1844
Exclusions
Section
1851
Legislative intent
Section
1852
Definitions
Section
1853
Nonelectronic claims submission
Section
1854
Electronic claim submission standards
Section
1855
Submission to health insurance issuer
Section
1856
Payment standard; limitations on claim filing and audits; remittance advice
Section
1856.1
Pharmacy record audits; recoupment; appeals
Section
1857
Prescription drugs, products, and supplies; use of index
Section
1857.1
Third-party contracts with pharmacies
Section
1858
Coordination of benefits
Section
1859
Recoupment of health insurance claims payments
Section
1860
Violations; cease and desist orders; penalties
Section
1860.1
Reimbursement of pharmacy provider fee; sanctions; administrative hearings
Section
1860.2
Certain pharmacy claims fees prohibited
Section
1860.3
Reimbursements
Section
1861
Regulations
Section
1862
Applicability
Section
1863
Definitions
Section
1864
Requirements for use of the National Drug Code by a pharmacy benefit manager
Section
1865
Appeals
Section
1866
Rulemaking authority; administrative appeals
Section
1867
Prohibition on spread pricing; notice exception
Section
1871
Short title
Section
1872
Definitions
Section
1873
Notice requirements
Section
1874
Billing by contracted healthcare providers
Section
1875
Billing by noncontracted facility-based physicians providing services in a base health care facility
Section
1876
Correction of credit records
Section
1877
Complaint notice; billing correction and refund; penalty
Section
1878
Exception
Section
1879
Louisiana consumer health care provider network disclosure
Section
1880
Balance billing disclosure
Section
1880.1
Provider-based entity disclosure
Section
1881
Reimbursement of monies paid to health insurers under automobile medical payment provisions; limitation on amounts reimbursed
Section
1891
Automobile liability coverage, medical payments
Section
1892
Payment and adjustment of claims, policies other than life and health and accident; vehicle damage claims; extension of time to respond to claims during emergency or disaster; penalties; arson-related claims suspension
Section
1892.1
Arbitration or other type of binding mediation by automobile insurers
Section
1893
Claims involving immovable property
Section
1894
Filing claims; extension for claims arising from hurricane activity
Section
1895
Homeowner's insurance; claims payments and settlements
Section
1896
Right to transparency and integrity in adjustment of property claims
Section
1900
Redesignated as R.S. 22:381 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1901
Purpose; necessity for regulation
Section
1902
Transacting a business of insurance by unauthorized insurer defined
Section
1903
Placement of insurance business; prohibitions and exclusions
Section
1904
Insurance commissioner may institute legal proceedings against unauthorized insurer
Section
1905
Domestic insurer prohibited from issuing policies in state where unauthorized; commissioner's approval required
Section
1906
Acting as agent for unauthorized insurer prohibited
Section
1907
Transacting business; constitutes appointment of agent for service of process; workers' compensation claims agent
Section
1908
Use of courts; prohibited to unauthorized insurer
Section
1909
Requirements to be met before using courts
Section
1910
Validity of contracts illegally effectuated
Section
1911
Records of insureds
Section
1912
Redesignated as R.S. 22:393 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
1921
Purpose and powers
Section
1922
Additional powers and duties
Section
1923
Definitions
Section
1924
Prohibited activities and sanctions
Section
1925
Automobile insurance policies
Section
1926
Duties of companies and others
Section
1927
Materials and evidence
Section
1928
Civil immunity
Section
1929
Confidentiality of criminal background checks; civil penalties
Section
1931
Legislative findings; short title
Section
1931.1
Definitions
Section
1931.2
Prescription
Section
1931.3
Civil actions authorized
Section
1931.4
Burden of proof; prima facie evidence; standard of review
Section
1931.5
Civil monetary penalty
Section
1931.6
Recovery
Section
1931.7
Waiver; extenuating circumstances
Section
1931.8
Deposit of monies collected
Section
1931.9
Assessment reduction or recalculation
Section
1931.10
Civil investigative demand
Section
1931.11
Investigative deposition
Section
1931.12
Asset forfeiture
Section
1931.13
Termination of Part
Section
1941
Purpose of Part
Section
1942
Definitions
Section
1943
Misrepresentations by foreign insurer, notice to domiciliary supervisory official
Section
1944
Action by commissioner
Section
1945
Service upon unauthorized insurer
Section
1946
Advertisement by insurers
Section
1961
Purpose
Section
1962
Definitions
Section
1963
Unfair methods and unfair or deceptive acts and practices prohibited
Section
1964
Methods, acts, and practices which are defined as unfair or deceptive
Section
1965
Repealed by Acts 2012, No. 78, §1.
Section
1966
Repealed by Acts 2012, No. 78, §1.
Section
1967
Power of commissioner of insurance
Section
1968
Notice of hearing
Section
1969
Violations, penalties
Section
1970
Cease and desist order; penalty for violation
Section
1971
Grant of civil immunity
Section
1972
Report by the commissioner
Section
1973
Good faith duty; claims settlement practices; cause of action; penalties
Section
1981
Commissioner of insurance to examine insurers and producers
Section
1982
Repealed by Acts 2010, No. 794, §4.
Section
1983
Examination reports
Section
1984
Commissioner of insurance to conduct financial and market analysis of insurers and regulated entities
Section
1985
Review and examination expense; how paid
Section
1986
Authority to employ examiners and other assistants
Section
1987
Insurer's right to contest expense
Section
1988
Failure to pay expenses; penalty
Section
1989
Scope of examination
Section
1990
Production of books and records
Section
1991
Power to examine under oath; subpoena witnesses
Section
1992
Rating organizations, examining license bureau, advisory organization, joint underwriters and joint reinsurance groups; examination of
Section
1993
Commissioner of insurance authorized to employ investigators
Section
1994
Disclosure
Section
1995
Departmental complaint directives; failure to comply; fines; hearing
Section
2001
Scope of Chapter
Section
2002
Persons covered
Section
2003
Definitions
Section
2004
Venue
Section
2004.1
Redesignated as R.S. 22:245 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2004.2
Redesignated as R.S. 22:246 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2004.3
Redesignated as R.S. 22:247 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2005
Grounds for rehabilitation and liquidation
Section
2005.1
Compliance with certain federal provisions
Section
2006
Injunction
Section
2007
Cooperation of officers, owners, and employees; civil and criminal penalties
Section
2007.1
Redesignated as R.S. 22:251 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2008
Order of rehabilitation or liquidation
Section
2009
Duties of commissioner of insurance as rehabilitator; termination
Section
2010
Duties of commissioner of insurance as liquidator; sales; notice to creditors; reinsurance
Section
2011
Premiums due; effect of injunction, or order of rehabilitation or liquidation
Section
2012
Unearned premium; limitation of claims by insolvent insurers
Section
2013
Rights and liabilities of creditors fixed upon liquidation
Section
2013.1
Administration of large deductible policies and insured collateral
Section
2014
Deposit of monies collected
Section
2015
Investment in securities
Section
2016
Borrowing on the pledge of assets
Section
2016.1
Redesignated as R.S. 22:261 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2017
Only commissioner of insurance may apply for appointment of receiver or liquidator
Section
2018
Appointment of assistants
Section
2019
Exemption from filing fees
Section
2020
Prohibited and voidable transfer and liens
Section
2021
Fraudulent transfers prior to petition
Section
2022
Fraudulent transfer after petition
Section
2023
Voidable preferences and liens
Section
2024
Claims of holders of void or voidable rights
Section
2025
Priority of claims
Section
2026
Set-offs
Section
2027
Time to file claims
Section
2028
Proof and allowance of claims
Section
2029
Report for assessment
Section
2030
Levy of assessment
Section
2031
Order to pay assessment
Section
2032
Publication and transmittal of assessment order
Section
2033
Judgment upon the assessment
Section
2034
Distribution of assets; priorities; unpaid dividends
Section
2035
Grounds for conservation of assets of an authorized foreign or alien insurer or an unauthorized insurer writing business on a surplus line basis
Section
2036
Provisions for conservation of assets of domestic company
Section
2036.1
Redesignated as R.S. 22:631 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.2
Redesignated as R.S. 22:632 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.3
Redesignated as R.S. 22:633 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.4
Redesignated as R.S. 22:634 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.5
Redesignated as R.S. 22:635 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.6
Redesignated as R.S. 22:636 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.7
Redesignated as R.S. 22:637 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.8
Redesignated as R.S. 22:638 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.9
Redesignated as R.S. 22:639 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.10
Redesignated as R.S. 22:640 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.11
Redesignated as R.S. 22:641 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2036.12
Redesignated as R.S. 22:642 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2037
Payments to Insurance Guaranty Association
Section
2038
Uniform Insurers Liquidation Law
Section
2039
Conduct of delinquency proceedings against insurers not domiciled in this state
Section
2040
Claims of nonresidents against domestic insurers
Section
2041
Claims against foreign insurers
Section
2042
Priority of certain claims
Section
2043
Attachment and garnishment of assets
Section
2043.1
Actions by and against the receiver
Section
2044
Uniformity of interpretation
Section
2045
Confidentiality
Section
2046
Redesignated as R.S. 22:406 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2047
Redesignated as R.S. 22:407 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2048
Redesignated as R.S. 22:408 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2049
Redesignated as R.S. 22:409 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2050
Redesignated as R.S. 22:410 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2051
Title
Section
2052
Purpose
Section
2053
Scope; policy coverage determination
Section
2054
Construction
Section
2055
Definitions
Section
2056
Creation of the association
Section
2057
Board of directors
Section
2058
Powers and duties of the association
Section
2059
Plan of operation
Section
2060
Duties and powers of the commissioner
Section
2060.1
Coordination among guaranty associations
Section
2061
Effect of paid claims
Section
2061.1
Net worth exclusion
Section
2062
Exhaustion of other coverage
Section
2063
Prevention of insolvencies
Section
2064
Examination of the association
Section
2065
Tax exemption
Section
2066
Recognition of assessments in rates
Section
2067
Immunity
Section
2068
Stay of proceedings; reopening of default judgments; execution of judgments; proration
Section
2069
Advertisements
Section
2070
Effective date
Section
2071
Redesignated as R.S. 22:481 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2072
Redesignated as R.S. 22:482 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2073
Redesignated as R.S. 22:483 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2074
Redesignated as R.S. 22:484 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2074.1
Redesignated as R.S. 22:485 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2075
Redesignated as R.S. 22:486 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2076
Redesignated as R.S. 22:487 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2077
Redesignated as R.S. 22:488 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2078
Redesignated as R.S. 22:489 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2078.1
Redesignated as R.S. 22:490 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2079
Redesignated as R.S. 22:491 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2080
Redesignated as R.S. 22:492 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2081
Title; construction
Section
2082
Purpose
Section
2083
Coverages and limitations
Section
2084
Definitions
Section
2085
Creation of the association
Section
2086
Board of directors
Section
2087
Powers and duties of the association
Section
2088
Assessments
Section
2089
Plan of operation
Section
2090
Powers and duties of the commissioner
Section
2091
Prevention of insolvencies
Section
2091.1
Redesignated as R.S. 22:1521 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.2
Redesignated as R.S. 22:1522 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.3
Redesignated as R.S. 22:1523 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.4
Redesignated as R.S. 22:1524 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.5
Redesignated as R.S. 22:1525 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.6
Redesignated as R.S. 22:1526 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.7
Redesignated as R.S. 22:1527 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.8
Redesignated as R.S. 22:1528 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.9
Redesignated as R.S. 22:1529 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2091.10
Redesignated as R.S. 22:1530 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092
Offsets for assessments paid
Section
2092.1
Redesignated as R.S. 22:511 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.2
Redesignated as R.S. 22:512 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.3
Redesignated as R.S. 22:513 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.4
Redesignated as R.S. 22:514 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.5
Redesignated as R.S. 22:515 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.5.1
Redesignated as R.S. 22:516 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.6
Redesignated as R.S. 22:517 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.6.1
Redesignated as R.S. 22:518 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.7
Redesignated as R.S. 22:519 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.8
Redesignated as R.S. 22:520 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.8.1
Redesignated as R.S. 22:521 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.8.2
Redesignated as R.S. 22:522 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.8.3
Redesignated as R.S. 22:523 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.8.4
Redesignated as R.S. 22:524 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.8.5
Redesignated as R.S. 22:525 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.9
Redesignated as R.S. 22:526 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.9.1
Redesignated as R.S. 22:527 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.9.2
Redesignated as R.S. 22:528 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.9.3
Redesignated as R.S. 22:529 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.9.4
Redesignated as R.S. 22:530 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.10
Redesignated as R.S. 22:531 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.11
Redesignated as R.S. 22:532 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.12
Redesignated as R.S. 22:533 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.13
Redesignated as R.S. 22:534 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.14
Redesignated as R.S. 22:535 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.15
Redesignated as R.S. 22:536 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2092.16
Redesignated as R.S. 22:537 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2093
Miscellaneous provisions
Section
2094
Examination of the association; annual report
Section
2095
Tax exemption
Section
2096
Immunity
Section
2097
Stay of proceeding; reopening of default judgments
Section
2098
Prohibited advertisement of Louisiana Life and Health Insurance Guaranty Association Law in insurance sales; notice to policyholders
Section
2099
Prospective application
Section
2101
Redesignated as R.S. 22:1761 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2102
Redesignated as R.S. 22:1762 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2103
Redesignated as R.S. 22:1763 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2104
Redesignated as R.S. 22:1764 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2105
Redesignated as R.S. 22:1765 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2106
Redesignated as R.S. 22:1766 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2107
Redesignated as R.S. 22:1767 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2108
Redesignated as R.S. 22:1768 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2109
Redesignated as R.S. 22:1769 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2110
Redesignated as R.S. 22:1770 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
2111
Definitions
Section
2112
Formation of fire insurance patrol associations
Section
2113
Officers; management
Section
2114
Certificate of approval
Section
2115
Powers
Section
2116
No charges or discrimination by associations
Section
2117
Right of way enroute to fire
Section
2118
Annual statements by fire insurers; assessments for expenses of associations
Section
2119
Delinquent members of associations; demand for statements and collection of assessments by commissioner of insurance
Section
2120
Revocation of license of delinquent members; reinstatement
Section
2131
Definitions
Section
2132
Authority; creation, powers
Section
2133
Authority; further powers and duties
Section
2134
Automobile Theft and Insurance Fraud Prevention Authority Fund
Section
2135
Plan of operation
Section
2141
Louisiana Consortium of Insurance and Financial Services; creation
Section
2142
Purpose
Section
2143
Board of directors
Section
2144
Advisory committee
Section
2145
Powers and duties of the consortium
Section
2146
Powers and duties of the advisory committee
Section
2147
Plan of operation
Section
2148
Funds
Section
2161
Louisiana Health Care Commission; creation
Section
2171
Louisiana Property and Casualty Insurance Commission
Section
2181
Establishment of the Louisiana State University Health Sciences Center Health Maintenance Organization
Section
2182
Traditional providers access retained
Section
2186
Repealed by Acts 2016, No. 45, §3.
Section
2186.1
Repealed by Acts 2016, No. 45, §3.
Section
2187
Louisiana Mandated Health Benefits Commission
Section
2191
Hearings
Section
2192
Repealed by Acts 2009, No. 317, §2.
Section
2193
Hearing place
Section
2194
Notice of hearing
Section
2195
Notice of wrongful conduct; opportunity to show cause
Section
2196
Repealed by Acts 2009, No. 317, §2.
Section
2197
Non-attendance
Section
2198
Procedure and subpoena power of commissioner
Section
2199
Repealed by Acts 2009, No. 317, §2.
Section
2200
Repealed by Acts 2009, No. 317, §2.
Section
2201
Repealed by Acts 2009, No. 317, §2.
Section
2202
Repealed by Acts 2009, No. 317, §2.
Section
2203
Repealed by Acts 2009, No. 317, §2.
Section
2204
Stay of action on review
Section
2205
Appeal
Section
2206
Use of injunctive process
Section
2207
Writ of mandamus
Section
2208
Administrative hearings
Section
2221
Pilot programs; Department of Insurance; establishment
Section
2222
Pilot program; certain provisions
Section
2223
Pilot program; requirements, contents
Section
2231
Database development; authorization; request for proposals
Section
2232
Disclosure of insurance information
Section
2241
Louisiana Basic Health Insurance; title
Section
2242
Authorization to develop pilot programs
Section
2243
Small employer and individual insurance program criteria
Section
2244
Blanket insurance program; criteria by Louisiana Department of Health; exemptions
Section
2245
Employer group health insurance purchasing cooperative plan
Section
2246
Regulations
Section
2247
Community-based health care access programs
Section
2261
Repealed by Acts 2021, No. 28, §1, eff. July 1, 2021.
Section
2271
Repealed by Acts 2009, No. 503, §2.
Section
2272
Repealed by Acts 2009, No. 503, §2.
Section
2273
Repealed by Acts 2009, No. 503, §2.
Section
2274
Repealed by Acts 2009, No. 503, §2.
Section
2275
Repealed by Acts 2009, No. 503, §2.
Section
2276
Repealed by Acts 2009, No. 503, §2.
Section
2277
Repealed by Acts 2009, No. 503, §2.
Section
2291
Louisiana Citizens Property Insurance Corporation; declaration and purpose; construction
Section
2292
Definitions
Section
2293
Creation of the Louisiana Citizens Property Insurance Corporation
Section
2294
Board of directors of corporation
Section
2295
Coastal Plan and FAIR Plan; re-created and continued
Section
2296
Immunity from liability
Section
2297
Powers and duties of Louisiana Citizens Property Insurance Corporation
Section
2298
Plan of operation of Louisiana Citizens Property Insurance Corporation
Section
2299
Functions of assessable insurers participating in the Coastal Plan
Section
2300
Functions of insurers participating in the FAIR Plan
Section
2301
Assessable insureds
Section
2302
Eligibility; application
Section
2303
Rates, rating plans, and rate rules applicable
Section
2304
Reports of inspection
Section
2305
Annual and quarterly reports
Section
2306
Examination of corporation
Section
2307
Plan deficits; financing
Section
2308
Louisiana Citizens Property Insurance Corporation not taxable
Section
2309
Operation of the Coastal and FAIR Plans; requirements
Section
2310
Prohibition against impairment of obligations
Section
2311
Limitation on bankruptcy
Section
2312
Severability
Section
2313
Producers; authority to bind coverage
Section
2314
Policy take-out program
Section
2315
Adjusters
Section
2316
Underwriting
Section
2317
Refund of certain assessments
Section
2321
Declaration and purpose
Section
2322
Louisiana Insurance Underwriting Plan (Coastal Plan); definitions
Section
2323
Louisiana Insurance Underwriting Plan re-created and continued
Section
2324
Powers and duties of the governing committee
Section
2325
Board of directors of the plan
Section
2326
Functions of the plan
Section
2327
Plan; review and approval
Section
2328
Eligibility; application
Section
2329
Participants shall cede insurance to the plan
Section
2330
Rates, rating plans, and rate rules applicable
Section
2331
Appeal to the commissioner; appeal to the court from the commissioner
Section
2332
Reports of inspection
Section
2333
Immunity from liability
Section
2334
Annual report
Section
2335
Examination of plan
Section
2336
Louisiana Joint Reinsurance Plan (FAIR Plan); definitions
Section
2337
Louisiana Joint Reinsurance Plan; immunity from liability; commissioner of insurance
Section
2338
Powers and duties of the governing committee
Section
2339
Board of directors of plan
Section
2340
Functions of participants in the plan
Section
2341
Plan
Section
2342
Eligibility; application
Section
2343
Plan participants shall cede insurance
Section
2344
Rates, rating plans, and rate rules applicable
Section
2345
Reports of inspection
Section
2346
Annual report
Section
2347
Examination of plan
Section
2361
Short title
Section
2362
Purposes; public purpose
Section
2363
Cooperative endeavors; grants; regulations
Section
2364
Implementation; grant limitations
Section
2365
Minimum capital requirements
Section
2366
Satisfactory prior experience
Section
2367
Authorized insurers
Section
2368
Matching capital fund grants
Section
2369
Net written premium requirements
Section
2370
Earned capital
Section
2371
Repealed by Acts 2009, No. 226, §3, eff. July 1, 2009.
Section
2372
Repealed by Acts 2009, No. 404, §1, eff. July 7, 2009.
Section
2381
Interstate Insurance Product Regulation Compact; Louisiana's participation
Section
2382
Louisiana compact commission official
Section
2391
Purpose; short title
Section
2392
Definitions
Section
2393
Applicability and scope
Section
2394
Licensure as a utilization review organization
Section
2395
Procedure for application to act as a utilization review organization
Section
2401
Requirements of federal laws and regulations; minimum requirements
Section
2431
Short title
Section
2432
Purpose and intent
Section
2433
Notice of right to external review
Section
2434
Request for external review
Section
2435
Exhaustion of internal claims and appeals process
Section
2436
Standard external review
Section
2437
Expedited external review
Section
2438
External review of experimental or investigational treatment adverse determinations
Section
2439
Binding nature of external review decision
Section
2440
Approval of independent review organizations
Section
2441
Minimum qualifications for independent review organizations
Section
2442
Hold harmless for external review procedures
Section
2443
External review reporting requirements
Section
2444
Funding of external review
Section
2445
Disclosure requirements
Section
2451
Repealed by Acts 2017, No. 14, §2.
Section
2452
Regulations; preemption
Section
2453
Penalties; fines; cease and desist orders; grounds for suspension or revocation of licensure or certificate of authority
Section
2461
Definitions
Section
2462
Electronic delivery of insurance documents and notices
Section
2463
Change in hardware or software requirements
Section
2464
Applicability
Section
2465
Contracts and policies not affected
Section
2466
Withdrawal of consent
Section
2467
Prior consent to receive notices or documents in an electronic form
Section
2468
Alternative method of delivery required
Section
2469
Limitation of liability
Section
2471
Authority of the commissioner
Section
2501
Short title
Section
2502
Purpose and intent
Section
2503
Definitions
Section
2504
Information security program
Section
2505
Investigation of a cybersecurity event
Section
2506
Notification of a cybersecurity event
Section
2507
Powers of the commissioner
Section
2508
Confidentiality
Section
2509
Exemptions
Section
2510
Penalties
Section
2511
Defenses
Section
3001
Redesignated as R.S. 22:451 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3002
Redesignated as R.S. 22:452 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3003
Redesignated as R.S. 22:453 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3004
Redesignated as R.S. 22:454 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3005
Redesignated as R.S. 22:455 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3006
Redesignated as R.S. 22:456 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3007
Redesignated as R.S. 22:457 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3008
Redesignated as R.S. 22:458 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3009
Redesignated as R.S. 22:459 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3010
Redesignated as R.S. 22:460 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3011
Redesignated as R.S. 22:461 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Rs
3012
Redesignated as R.S. 22:462 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Rs
3013
Redesignated as R.S. 22:463 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3014
Redesignated as R.S. 22:464 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3015
Redesignated as R.S. 22:465 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3016
Redesignated as R.S. 22:466 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3017
Redesignated as R.S. 22:467 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3018
Redesignated as R.S. 22:468 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3018.1
Redesignated as R.S. 22:469 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3021
Redesignated as R.S. 22:2181 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3022
Redesignated as R.S. 22:2182 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3031
Redesignated as R.S. 22:1641 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3032
Redesignated as R.S. 22:1642 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3033
Redesignated as R.S. 22:1643 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3034
Redesignated as R.S. 22:1644 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3035
Redesignated as R.S. 22:1645 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3036
Redesignated as R.S. 22:1646 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3037
Redesignated as R.S. 22:1647 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3038
Redesignated as R.S. 22:1648 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3039
Redesignated as R.S. 22:1649 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3040
Redesignated as R.S. 22:1650 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3041
Redesignated as R.S. 22:1651 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3042
Redesignated as R.S. 22:1652 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3043
Redesignated as R.S. 22:1653 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3044
Redesignated as R.S. 22:1654 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3045
Redesignated as R.S. 22:1655 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3046
Redesignated as R.S. 22:1656 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3051
Redesignated as R.S. 22:1591 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3052
Redesignated as R.S. 22:1592 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3053
Redesignated as R.S. 22:1593 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3053.1
Redesignated as R.S. 22:1594 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3054
Redesignated as R.S. 22:1595 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Rs
3055
Redesignated as R.S. 22:1596 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Rs
3056
Redesignated as R.S. 22:1597 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Rs
3057
Redesignated as R.S. 22:1598 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Rs
3058
Redesignated as R.S. 22:1599 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3059
Redesignated as R.S. 22:1600 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3060
Redesignated as R.S. 22:1601 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3061
Redesignated as R.S. 22:1602 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3062
Redesignated as R.S. 22:1603 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3063
Redesignated as R.S. 22:1604 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3065
Redesignated as R.S. 22:1605 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3070
Redesignated as R.S. 22:1121 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3071
Redesignated as R.S. 22:1122 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3072
Redesignated as R.S. 22:1123 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3073
Redesignated as R.S. 22:1124 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3074
Redesignated as R.S. 22:1125 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3075
Redesignated as R.S. 22:1126 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3076
Redesignated as R.S. 22:1127 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3077
Redesignated as R.S. 22:1128 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3078
Redesignated as R.S. 22:1129 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3079
Redesignated as R.S. 22:1130 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3080
Redesignated as R.S. 22:1131 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3081
Redesignated as R.S. 22:1132 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3082
Redesignated as R.S. 22:1133 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3083
Redesignated as R.S. 22:1134 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3084
Redesignated as R.S. 22:1135 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3085
Redesignated as R.S. 22:1136 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3086
Redesignated as R.S. 22:1137 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3087
Redesignated as R.S. 22:1138 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3088
Redesignated as R.S. 22:1139 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3089
Redesignated as R.S. 22:1140 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3090
Redesignated as R.S. 22:1141 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3091
Redesignated as R.S. 22:1142 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3092
Redesignated as R.S. 22:1143 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3101
Redesignated as R.S. 22:1241 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3102
Redesignated as R.S. 22:1243 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3103
Redesignated as R.S. 22:1244 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3104
Redesignated as R.S. 22:1245 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3105
Redesignated as R.S. 22:1246 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3106
Redesignated as R.S. 22:1247 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3107
Redesignated as R.S. 22:1248 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3108
Redesignated as R.S. 22:1249 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3109
Redesignated as R.S. 22:1250 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3110
Redesignated as R.S. 22:1251 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3111
Redesignated as R.S. 22:1252 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3112
Redesignated as R.S. 22:1242 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3201
Redesignated as R.S. 22:2131 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3202
Redesignated as R.S. 22:2132 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3203
Redesignated as R.S. 22:2133 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3204
Redesignated as R.S. 22:2134 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3205
Redesignated as R.S. 22:2135 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3301
Redesignated as R.S. 22:2361 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3302
Redesignated as R.S. 22:2362 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3303
Redesignated as R.S. 22:2363 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3304
Redesignated as R.S. 22:2364 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3305
Redesignated as R.S. 22:2365 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3306
Redesignated as R.S. 22:2366 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3307
Redesignated as R.S. 22:2367 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3308
Redesignated as R.S. 22:2368 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3309
Redesignated as R.S. 22:2369 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3310
Redesignated as R.S. 22:2370 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.
Section
3311
Redesignated as R.S. 22:2371 by Acts 2008, No. 415, §1, eff. Jan. 1, 2009.