State Codes and Statutes

Statutes > North-carolina > Chapter_58

§ 58-1-1. Title of the Chapter.
§ 58-1-5. Definitions.
§ 58-1-10. Contract of insurance.
§ 58-1-15. Warranties by manufacturers, distributors, or sellers of goods or services.
§ 58-1-20. Real property warranties.
§ 58-1-25: Recodified as G.S. 66-370 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-30: Recodified as G.S. 66-371 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-35: Recodified as G.S. 66-372 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-36: Recodified as G.S. 66-373 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-40: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.
§ 58-1-42: Recodified as G.S. 66-374 by Session Laws 2007-95, s. 6, effective October 1, 2007.
§§ 58-1-43, 58-1-50: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.
§ 58-2-1. Department established.
§ 58-2-5. Commissioner's election and term of office.
§ 58-2-10. Salary of Commissioner.
§ 58-2-15. Chief deputy commissioner.
§ 58-2-20. Chief actuary.
§ 58-2-25. Other deputies, actuaries, examiners and employees.
§ 58-2-30. Appointments of committees or councils.
§ 58-2-35. Seal of Department.
§ 58-2-40. Powers and duties of Commissioner.
§ 58-2-45. Orders of Commissioner; when writing required.
§ 58-2-46. State of disaster; automatic stay of proof of loss requirements; premium and debt deferrals; loss adjustments for separate windstorm policies.
§ 58-2-47. Incident affecting operations of the Department; stay of deadlines and deemer provisions.
§ 58-2-50. Examinations, hearings, and investigations.
§ 58-2-52. Appeals and rate-making hearings before the Commissioner.
§ 58-2-53. Filing approvals and disapprovals; clarification of law.
§ 58-2-55. Designated hearing officers.
§ 58-2-60. Restraining orders; criminal convictions.
§ 58-2-65. License surrenders.
§ 58-2-69. Notification of criminal convictions and changes of address; service of notice; contracts for online services, administrative services, or regulatory data systems.
§ 58-2-70. Civil penalties or restitution for violations; administrative procedure.
§ 58-2-75. Court review of orders and decisions.
§ 58-2-80. Court review of rates and classification.
§ 58-2-85. Procedure on appeal under § 58-2-80.
§ 58-2-90. Extent of review under § 58-2-80.
§ 58-2-95. Commissioner to supervise local inspectors.
§ 58-2-100. Office of Commissioner a public office; records, etc., subject to inspection.
§ 58-2-105. Confidentiality of medical and credentialing records.
§ 58-2-110. Original documents and certified copies as evidence.
§ 58-2-115. Admissibility of certificate as evidence of agent's authority.
§ 58-2-120. Reports of Commissioner to the Governor and General Assembly.
§ 58-2-125. Authority over all insurance companies; no exemptions from license.
§ 58-2-128. Interagency consultation.
§ 58-2-130: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-131. Examinations to be made; authority, scope, scheduling, and conduct of examinations.
§ 58-2-132. Examination reports.
§ 58-2-133. Conflict of interest; cost of examinations; immunity from liability.
§ 58-2-134. Cost of certain examinations.
§ 58-2-135: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-136. Insurer records sent to Department for examination; expenses.
§ 58-2-140: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-145: Repealed by Session Laws 1997-362, s. 7.
§ 58-2-150. Oath required for compliance with law.
§ 58-2-155. Investigation of charges.
§ 58-2-160. Reporting and investigation of insurance and reinsurance fraud and the financial condition of licensees; immunity from liability.
§ 58-2-161. False statement to procure or deny benefit of insurance policy or certificate.
§ 58-2-162. Embezzlement by insurance agents, brokers, or administrators.
§ 58-2-163. Report to Commissioner.
§ 58-2-164. Rate evasion fraud; prevention programs.
§ 58-2-165. Annual, semiannual, monthly, or quarterly statements to be filed with Commissioner.
§ 58-2-170. Annual statements by professional liability insurers; medical malpractice claim reports.
§ 58-2-171. Qualifications of actuaries.
§ 58-2-175: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-2-180. Punishment for making false statement.
§ 58-2-185. Record of business kept by companies and agents; Commissioner may inspect.
§ 58-2-190. Commissioner may require special reports.
§ 58-2-195. Commissioner may require records, reports, etc., for agencies, agents and others.
§ 58-2-200. Books and papers required to be exhibited.
§ 58-2-205. CPA audits of financial statements.
§ 58-2-210. Rules for mortgage insurance consolidations.
§ 58-2-215. Consumer Protection Fund.
§ 58-2-220. Insurance Regulatory Information System and similar program test data not public records.
§ 58-2-225: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-2-230. Commissioner to share information with Department of Labor.
§ 58-2-235. Expired.
§ 58-2-240. Market conduct analysis, financial analysis, and related information not public record.
§ 58-2-245. Access to employer taxpayer identification numbers contained in public documents.
§ 58-2-250. Electronic filings.
§ 58-3-1. State law governs insurance contracts.
§ 58-3-5. No insurance contracts except under Articles 1 through 64 of this Chapter.
§ 58-3-6. Charitable gift annuities.
§ 58-3-10. Statements in application not warranties.
§ 58-3-15. Additional or coinsurance clause.
§ 58-3-20. Group plans other than life, annuity or accident and health.
§ 58-3-25. Discriminatory practices prohibited.
§ 58-3-30. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-3-33. Insurer conditionally required to provide information.
§ 58-3-35. Stipulations as to jurisdiction and limitation of actions.
§ 58-3-40. Proof of loss forms required to be furnished.
§ 58-3-45. Insurance as security for a loan by the company.
§ 58-3-50. Companies must do business in own name; emblems, insignias, etc.
§ 58-3-55. Must not pay death benefits in services.
§ 58-3-60. Publication of assets and liabilities; penalty for failure.
§ 58-3-65. Publication of financial information.
§ 58-3-70: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-3-71. Unearned premium reserves.
§ 58-3-72. Premium deficiency reserves.
§ 58-3-75. Loss and loss expense reserves of fire and marine insurance companies.
§ 58-3-80: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-3-81. Loss and loss expense reserves of casualty insurance and surety companies.
§ 58-3-85. Corporation or association maintaining office in State required to qualify and secure license.
§ 58-3-90: Repealed by Session Laws 2001-223, s. 2.1.
§ 58-3-95: Repealed by Session Laws 1991, c. 720, s. 71.
§ 58-3-100. Insurance company licensing provisions.
§ 58-3-102. Request for determination of coverage for transplants under health benefit payment mechanisms; required response time; penalties.
§ 58-3-105. Limitation of risk.
§ 58-3-110. Limitation of liability assumed.
§ 58-3-115. Twisting with respect to insurance policies; penalties.
§ 58-3-120. Discrimination forbidden.
§ 58-3-121. Discrimination against coverage of certain bones and joints prohibited.
§ 58-3-122. Anesthesia and hospital charges necessary for safe and effective administration of dental procedures for young children, persons with serious mental or physical conditions, and persons wit
§ 58-3-125. Repealed by Session Laws 1999-132, s. 1.1.
§ 58-3-130. Agent, adjuster, etc., acting without a license or violating insurance law.
§ 58-3-135. Certain insurance activities by lenders with customers prohibited.
§ 58-3-140. Temporary contracts of insurance permitted.
§ 58-3-145. Solicitation, negotiation or payment of premiums on insurance policies.
§ 58-3-147. Credit card guaranty or collateral prohibited.
§ 58-3-150. Forms to be approved by Commissioner.
§ 58-3-151. Deemer provisions.
§ 58-3-152. Excess liability policies; uninsured and underinsured motorist coverages.
§ 58-3-155. Business transacted with insurer-controlled brokers.
§ 58-3-160. Sale of company or major reorganization; license to be restricted.
§ 58-3-165. Business transacted with producer-controlled property or casualty insurers.
§ 58-3-167. Applicability of acts of the General Assembly to health benefit plans.
§ 58-3-168. Coverage for postmastectomy inpatient care.
§ 58-3-169. Required coverage for minimum hospital stay following birth.
§ 58-3-170. Requirements for maternity coverage.
§ 58-3-171. Uniform claim forms.
§ 58-3-172. Notice of claim denied.
§ 58-3-173: Repealed by Session Laws 1997-259, s. 24.
§ 58-3-174. Coverage for bone mass measurement for diagnosis and evaluation of osteoporosis or low bone mass.
§ 58-3-175. Direct payment to government agencies.
§ 58-3-176. Treatment discussions not limited.
§ 58-3-177. Uniform prescription drug identification cards.
§ 58-3-178. Coverage for prescription contraceptive drugs or devices and for outpatient contraceptive services; exemption for religious employers.
§ 58-3-179. Coverage for colorectal cancer screening.
§ 58-3-180. Motor vehicle repairs; selection by claimant.
§ 58-3-185. Lien created for payment of past-due child support obligations.
§ 58-3-190. Coverage required for emergency care.
§ 58-3-191. Managed care reporting and disclosure requirements.
§ 58-3-200. Miscellaneous insurance and managed care coverage and network provisions.
§ 58-3-215. Genetic information in health insurance.
§ 58-3-220. Mental illness benefits coverage.
§ 58-3-221. Access to nonformulary and restricted access prescription drugs.
§ 58-3-223. Managed care access to specialist care.
§ 58-3-225. Prompt claim payments under health benefit plans.
§ 58-3-227. (See Editor's note for effective date and applicability) Health plans fee schedules.
§ 58-3-228. Coverage for extra prescriptions during a state of emergency or disaster.
§ 58-3-230. Uniform provider credentialing.
§ 58-3-235. Selection of specialist as primary care provider.
§ 58-3-240. Direct access to pediatrician for minors.
§ 58-3-245. Provider directories.
§ 58-3-247. Insurance identification card.
§ 58-3-250. Payment obligations for covered services.
§ 58-3-255. Coverage of clinical trials.
§ 58-3-260. Insurance coverage for newborn hearing screening mandated.
§ 58-3-265. Prohibition on managed care provider incentives.
§ 58-3-270. Coverage for surveillance tests for women at risk for ovarian cancer.
§ 58-3-275. Closure of a block of business.
§ 58-3-276. Notice relating to the North Carolina Health Insurance Risk Pool.
§ 58-3-280. Coverage for the diagnosis and treatment of lymphedema.
§ 58-4-1. Scope.
§ 58-4-5. Filing requirements.
§ 58-4-10. Immunity.
§ 58-4-15. Revocation or suspension of license.
§ 58-4-20: Recodified as § 58-2-220 pursuant to Session Laws 1989 (Regular Session, 1990), c. 0121, s. 7.
§ 58-4-25. Insurance Regulatory Information System and similar program test data records.
§ 58-5-1. Deposits; use of master trust.
§ 58-5-5. Amount of deposits required of foreign or alien fire and/or marine insurance companies.
§ 58-5-10. Amount of deposits required of foreign or alien fidelity, surety and casualty insurance companies.
§ 58-5-15. Minimum deposit required upon admission.
§ 58-5-20. Type of deposits.
§ 58-5-25. Replacements upon depreciation of securities.
§ 58-5-30. Power of attorney.
§ 58-5-35. Securities held by Treasurer; faith of State pledged therefor; nontaxable.
§ 58-5-40. Authority to increase deposit.
§ 58-5-45: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-5-50. Deposits of foreign life insurance companies.
§ 58-5-55. Deposits of capital and surplus by domestic insurance companies.
§ 58-5-60: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-5-63. Interest; liquidation of deposits for liabilities.
§ 58-5-65: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-5-70. Lien of policyholders; action to enforce.
§ 58-5-71. Liens of policyholders; subordination.
§ 58-5-75. Substitution for securities paid.
§ 58-5-80. Return of deposits.
§ 58-5-85: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-5-90. Deposits held in trust by Commissioner or Treasurer.
§ 58-5-95. Deposits subject to approval and control of Commissioner.
§ 58-5-100. Deposits by alien companies required and regulated.
§ 58-5-105. Deposits by life companies not chartered in United States.
§ 58-5-110. Registration of bonds deposited in name of Treasurer or Commissioner.
§ 58-5-115. Notation of registration; release.
§ 58-5-120. Expenses of registration.
§ 58-5-125: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-6-1. Commissioner to report taxes and fees and pay monthly.
§ 58-6-5. Schedule of fees and charges.
§ 58-6-7. Licenses; perpetual licensing; annual license continuation fees for insurance companies.
§ 58-6-10. Repealed by Session Laws 1999-132, s 1.1.
§ 58-6-15. Annual license continuation fee definition; requirements.
§ 58-6-20. Policyholders to furnish information.
§ 58-6-25. Insurance regulatory charge.
§ 58-7-1. Application of this Chapter and general laws.
§ 58-7-5. Extension of existing charters.
§ 58-7-10. Certificate required before issuing policies.
§ 58-7-15. Amount of capital and/or surplus required; impairment of capital or surplus.
§ 58-7-16. Funding agreements authorized.
§ 58-7-20: Repealed by Session Laws 1991, c. 681, s. 23.
§ 58-7-21. Credit allowed a domestic ceding insurer.
§ 58-7-25: Repealed by Session Laws 1991, c. 681, s. 23.
§ 58-7-26. Asset or reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the requirements of G.S. 58-7-21.
§ 58-7-30. Insolvent ceding insurer.
§ 58-7-31. Life and health reinsurance agreements.
§ 58-7-32: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-33. Minimum policyholders' surplus to assume property or casualty reinsurance.
§ 58-7-35. Manner of creating such corporations.
§ 58-7-37. Background of incorporators and proposed management personnel.
§ 58-7-40. First meeting; organization; license.
§ 58-7-45. Bylaws; classification and election of directors; amendments.
§ 58-7-46. Notification to Commissioner for president or chief executive officer changes.
§ 58-7-50. Maintenance and removal of records and assets.
§ 58-7-55. Exceptions to requirements of G.S. 58-7-50.
§ 58-7-60. Approval as a domestic insurer.
§ 58-7-65. Conversion to foreign insurer.
§ 58-7-70. Effects of redomestication.
§ 58-7-73. Dissolutions of insurers.
§ 58-7-75. Amount of capital and/or surplus required; impairment of capital or surplus.
§ 58-7-80. Capital stock fully paid in cash.
§§ 58-7-85 through 58-7-90: Repealed by Session Laws 1991, c. 681, s. 30.
§ 58-7-95. Establishment of separate accounts by life insurance companies.
§ 58-7-100: Repealed by Session Laws 1991, c. 681, s. 30.
§ 58-7-105. Authority to increase or reduce capital stock.
§ 58-7-110. Assessment of shares; revocation of license.
§ 58-7-115. Increase of capital stock.
§ 58-7-120. Reduction of capital stock.
§ 58-7-125. Dividends not payable when capital stock impaired; liability of stockholders for unlawful dividends.
§ 58-7-130. Dividends and distributions to stockholders.
§ 58-7-135: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-140. Certain officers debarred from commissions.
§ 58-7-145. Restrictions on purchase and sale of equity securities of domestic companies.
§ 58-7-150. Consolidation.
§ 58-7-155: Repealed by Session Laws 2005-424, s. 1.3, effective January 1, 2006, and applicable to applications filed, licenses issued, and licenses continued on or after that date.
§ 58-7-160. Investments unlawfully acquired.
§ 58-7-162. Allowable or admitted assets.
§ 58-7-163. Assets not allowed.
§ 58-7-165. Eligible investments.
§ 58-7-167. General qualifications.
§ 58-7-168. Authorization of investment.
§ 58-7-170. Diversification.
§ 58-7-172. Cash and deposits.
§ 58-7-173. Permitted insurer investments.
§ 58-7-175. Policy loans.
§ 58-7-177: Repealed by Session Laws 2001-223, s. 8.9.
§ 58-7-178. Foreign or territorial investments.
§ 58-7-179. Mortgage loans.
§ 58-7-180. Chattel mortgages.
§ 58-7-182. Special investments by title insurers.
§ 58-7-183. Special consent investments.
§ 58-7-185. Prohibited investments and investment underwriting.
§ 58-7-187. Real estate, in general.
§ 58-7-188. Time limit for disposal of ineligible property and securities; effect of failure to dispose.
§ 58-7-190: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-192. Valuation of securities and investments.
§ 58-7-193. Valuation of property.
§ 58-7-195: Repealed by Session Laws 2003-212, s. 10, effective October 1, 2003.
§ 58-7-197. Replacing certain assets; reporting certain liabilities.
§ 58-7-198. Assets of foreign or alien insurers.
§ 58-7-200. Investment transactions.
§ 58-7-205. Derivative transactions.
§ 58-8-1. Mutual insurance companies organized; requisites for doing business.
§ 58-8-5. Manner of amending charter.
§ 58-8-10. Policyholders are members of mutual companies.
§ 58-8-15. Directors in mutual companies.
§ 58-8-20. Mutual companies with a guaranty capital.
§ 58-8-25. Dividends to policyholders.
§ 58-8-30. Contingent liability of policyholders.
§ 58-8-35. Contingent liability printed on policy.
§ 58-8-40. Nonassessable policies; foreign or alien companies.
§ 58-8-45. Waiver of forfeiture in policies assigned or pledged; notice of assignment; payment of assessment or premium by assignee or mortgagee.
§ 58-8-50. Guaranty against assessments prohibited.
§ 58-8-55. Manner of making assessments; rights and liabilities of policyholders.
§ 58-8-60. Independent charters for members of the Farmers Mutual Fire Insurance Association of North Carolina.
§ 58-9-1: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-2. Reinsurance intermediaries.
§ 58-9-5: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-6. Licensing.
§ 58-9-10: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-11. Broker and insurer transactions.
§ 58-9-15: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-16. Manager and reinsurer transactions.
§ 58-9-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-21. Miscellaneous provisions.
§ 58-9-22. Compliance with orders.
§ 58-9-25: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-26. Sanctions.
§ 58-9-30: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-10-1. Stock to mutual insurer conversion.
§ 58-10-5. Stock acquired to be turned over to voting trust until all stock acquired; dividends repaid to corporation for beneficiaries.
§ 58-10-10. Mutual to stock insurer conversion.
§ 58-10-12. Conversion plan requirements.
§ 58-10-20. Scope.
§ 58-10-25. Definitions.
§ 58-10-30. Notice requirements.
§ 58-10-35. Policyholder rights.
§ 58-10-40. Effect of consent.
§ 58-10-45. Commissioner's discretion.
§ 58-10-55. Report.
§ 58-10-60. Acquisitions and dispositions of assets.
§ 58-10-65. Nonrenewals, cancellations, or revisions of ceded reinsurance agreements.
§ 58-10-75. Purpose and legislative intent.
§ 58-10-80. Definitions.
§ 58-10-85. Establishment of protected cells.
§ 58-10-90. Use and operation of protected cells.
§ 58-10-95. Reach of creditors and other claimants.
§ 58-10-100. Conservation, rehabilitation, or liquidation of protected cell companies.
§ 58-10-105. No transaction of an insurance business.
§ 58-10-110. Authority to adopt rules.
§ 58-10-120. Definitions.
§ 58-10-125. (Effective until July 1, 2011) Policyholders position and capital and surplus requirements.
§ 58-10-130. Unearned premium reserve.
§ 58-10-135. Contingency reserve for mortgage guaranty insurers.
§ 58-10-140. Report of policyholder's position.
§ 58-10-145. Monoline requirement for mortgage guaranty insurers.
§ 58-10-150. Statement of actuarial opinion.
§ 58-10-155. Actuarial opinion summary.
§ 58-10-160. Actuarial report and work papers.
§ 58-10-165. Monetary penalties for failure to provide documents.
§ 58-10-170. Qualified immunity of appointed actuary.
§ 58-10-175. Confidentiality.
§ 58-10-185. Purpose and scope.
§ 58-10-190. Definitions.
§ 58-10-195. General requirements related to filing and extensions for filing of annual audited financial reports and audit committee appointment.
§ 58-10-200. Contents of annual audited financial report.
§ 58-10-205. Designation of independent certified public accountant.
§ 58-10-210. Qualifications of independent certified public accountant.
§ 58-10-215. Consolidated or combined audits.
§ 58-10-220. Scope of audit and report of independent certified public accountant.
§ 58-10-225. Notification of adverse financial condition.
§ 58-10-230. Communication of internal control related matters noted in an audit.
§ 58-10-235. Accountant's letter of qualifications.
§ 58-10-240. Definition, availability, and maintenance of independent certified public accountants' work papers.
§ 58-10-245. Requirements for audit committees.
§ 58-10-250. Conduct of insurer in connection with the preparation of required reports and documents.
§ 58-10-255. Management's report of internal control over financial reporting.
§ 58-10-260. Exemptions and effective dates.
§ 58-10-265. Canadian and British companies.
§ 58-11-1. Copies of charter and bylaws filed.
§ 58-11-5. Contracts must accord with charter and bylaws.
§ 58-11-10. "Assessment plan" printed on application and policy.
§ 58-11-15. Revocation for noncompliance.
§ 58-11-20. Deposits and advance assessments required.
§ 58-11-25. Deposits by foreign assessment companies or orders.
§ 58-11-30. Revocation of license.
§ 58-11-35. Mutual life insurance companies; assessments prohibited.
§ 58-12-1: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-2. Definitions.
§ 58-12-4. Finding; endorsement of additional capital.
§ 58-12-5. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-6. Risk-based capital reports.
§ 58-12-10. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-11. Company action level event.
§ 58-12-15. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-16. Regulatory action level event.
§ 58-12-20. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-21. Authorized control level event.
§ 58-12-25. Mandatory control level event.
§ 58-12-30. Hearings.
§ 58-12-35. Confidentiality and prohibition on announcements.
§ 58-12-40. Supplemental provisions; rules; exemptions.
§ 58-12-45. Foreign insurers.
§ 58-12-50. Notices.
§ 58-12-55. Phase-in provision.
§ 58-12-60. Property or casualty phase-in provision.
§ 58-12-65. Health organization phase-in provision.
§ 58-12-70. HMO net worth requirements.
§ 58-13-1. Title.
§ 58-13-5. Purposes.
§ 58-13-10. Scope.
§ 58-13-15. Definitions.
§ 58-13-20. Exception.
§ 58-13-25. Prohibition of hypothecation.
§ 58-14-1. Purpose of Article.
§ 58-14-5. Domestic insurers prohibited from transacting business in foreign states without authorization; exceptions.
§ 58-14-10. Domestic insurers; advertising; exceptions.
§ 58-14-15. Penalties provided for unauthorized acts.
§ 58-15-1. Scope.
§ 58-15-5. Definitions.
§ 58-15-10. Kinds of insurance.
§ 58-15-15. Risk limitations.
§ 58-15-20. Eligible contracting persons.
§ 58-15-25. Business name.
§ 58-15-30. License, surplus, and deposit requirements.
§ 58-15-35. Continuation of business under prior requirements.
§ 58-15-40. Certification of foreign and alien reciprocals.
§ 58-15-45. Attorney's domicile.
§ 58-15-50. Contracts and property.
§ 58-15-55. Agent's license.
§ 58-15-60. Subscribers' contingent liability.
§ 58-15-65. Nonassessable policies.
§ 58-15-70. Distribution to subscribers.
§ 58-15-75. Reserves.
§ 58-15-80: Reserved for future codification purposes.
§ 58-15-85. Service of process.
§ 58-15-90. Legal proceedings.
§ 58-15-95. Liability on judgments.
§ 58-15-100. Declaration for license.
§ 58-15-105. Attorney's bond.
§ 58-15-110. Deposit in lieu of bond.
§ 58-15-115. Advisory committee.
§ 58-15-120. Subscriber's agreement and power of attorney.
§ 58-15-125. Modification of subscriber's agreement and power of attorney.
§ 58-15-130. Advance of funds.
§ 58-15-135. Assessments.
§ 58-15-140. Duration of liability for assessment.
§ 58-15-145. Distribution of assets after liquidation.
§ 58-15-150. Financial impairment; assessment; liquidation.
§ 58-16-1. Admitted to do business.
§ 58-16-5. Conditions of licensure.
§ 58-16-6. Conditions of continued licensure.
§ 58-16-10. Limitation as to kinds of insurance.
§ 58-16-15. Foreign companies; requirements for admission.
§ 58-16-20. Company owned or controlled by foreign government prohibited from doing business.
§ 58-16-25. Retaliatory laws.
§ 58-16-30. Service of legal process upon Commissioner.
§ 58-16-35. Unauthorized Insurers Process Act.
§ 58-16-40. Alternative service of process on insurers.
§ 58-16-45. Commissioner to notify company of service or acceptance of service of process.
§ 58-16-50. Action to enforce compliance with this Chapter.
§ 58-16-55. Amendments to documents.
§ 58-17-1. "Lloyds" insurance associations may transact business of insurance other than life, on certain conditions.
§§ 58-18-1 through 58-18-25: Repealed by Session Laws 2001-223, s. 15, effective June 15, 2001.
§ 58-19-1. Findings; purpose; legislative intent.
§ 58-19-2. Compliance with federal law.
§ 58-19-5. Definitions.
§ 58-19-10. Subsidiaries of insurers.
§ 58-19-15. Acquisition of control of or merger with domestic insurer.
§ 58-19-17. Foreign or alien insurer's report of change of control.
§ 58-19-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-19-25. Registration of insurers.
§ 58-19-30. Standards and management of an insurer within a holding company system.
§ 58-19-35. Examination.
§ 58-19-40. Confidential treatment.
§ 58-19-45. Injunctions; prohibitions against the voting of securities; sequestration of voting securities.
§ 58-19-50. Sanctions.
§ 58-19-55. Receivership.
§ 58-19-60. Recovery.
§ 58-19-65. Revocation or suspension of insurer's license.
§ 58-19-70. Judicial review; mandatory injunction or writ of mandamus.
§ 58-20-1. Short title.
§ 58-20-5. Definitions.
§ 58-20-10. Commercial Fishermen Hull Insurance, and Protection and Indemnity Clubs authorized.
§ 58-20-15. Board of trustees.
§ 58-20-20. Mutual agreement for indemnification.
§ 58-20-25. Termination of Club membership; notice.
§ 58-20-30. Financial monitoring and evaluation of clubs.
§ 58-20-35. Insolvency or impairment of Club.
§ 58-20-40. Immunity of administrators and boards of trustees.
§ 58-21-1. Short title.
§ 58-21-2. Relationship to other insurance laws.
§ 58-21-5. Purposes; necessity for regulation.
§ 58-21-10. Definitions.
§ 58-21-15. Placement of surplus lines insurance.
§ 58-21-20. Eligible surplus lines insurers required.
§ 58-21-25. Other nonadmitted insurers.
§ 58-21-30. Withdrawal of eligibility from a surplus lines insurer.
§ 58-21-35. Duty to file and retain reports.
§ 58-21-40. Surplus lines regulatory support organization.
§ 58-21-45. Evidence of the insurance; changes; penalty.
§ 58-21-50. Duty to notify insured.
§ 58-21-55. Valid surplus lines insurance.
§ 58-21-60. Effect of payment to surplus lines licensee.
§ 58-21-65. Licensing of surplus lines licensee.
§ 58-21-70. Surplus lines licensees may accept business from other agents or brokers; countersignatures required; remittance of premium tax.
§ 58-21-75. Records of surplus lines licensee.
§ 58-21-80. Quarterly reports; summary of exported business.
§ 58-21-85. Surplus lines tax.
§ 58-21-90. Collection of tax.
§ 58-21-95. Suspension, revocation or nonrenewal of surplus lines licensee's license.
§ 58-21-100. Actions against surplus lines insurer; service of process.
§ 58-21-105. Penalties.
§ 58-22-1. Purpose.
§ 58-22-5: Reserved for future codification purposes.
§ 58-22-10. Definitions.
§ 58-22-15. Risk retention groups chartered in this State.
§ 58-22-20. Risk retention groups not chartered in this State.
§ 58-22-25. Compulsory association.
§ 58-22-30. Countersignature not required.
§ 58-22-35. Purchasing groups; exemption from certain laws relating to the group purchase of insurance.
§ 58-22-40. Notice and registration requirements of purchasing groups.
§ 58-22-45. Restriction on insurance purchased by purchasing groups.
§ 58-22-50. Administrative and procedural authority regarding risk retention groups and purchasing groups.
§ 58-22-55. Penalties.
§ 58-22-60. Duty of agents or brokers to obtain license.
§ 58-22-65. Binding effect of orders issued in U.S. District Court.
§ 58-22-70. Registration and renewal fees.
§ 58-23-1. Short title; definition.
§ 58-23-5. Local government pooling of property, liability and workers' compensation coverages.
§ 58-23-10. Board of trustees.
§ 58-23-15. Contract.
§ 58-23-20. Termination.
§ 58-23-25: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-23-26. Financial monitoring and evaluation of pools.
§ 58-23-30. Insolvency or impairment of pool.
§ 58-23-35. Immunity of administrators and boards of trustees.
§ 58-23-40. Pools not covered by guaranty associations.
§ 58-23-45. Relationship to other insurance laws.
§ 58-24-1. Fraternal benefit societies.
§ 58-24-5. Lodge system.
§ 58-24-10. Representative form of government.
§ 58-24-15. Terms used.
§ 58-24-20. Purposes and powers.
§ 58-24-25. Qualifications for membership.
§ 58-24-30. Location of office, meetings, communications to members, grievance procedures.
§ 58-24-35. No personal liability.
§ 58-24-40. Waiver.
§ 58-24-45. Organization.
§ 58-24-50. Amendments to laws.
§ 58-24-55. Institutions.
§ 58-24-60. Reinsurance.
§ 58-24-65. Consolidations and mergers.
§ 58-24-70. Conversion of fraternal benefit society into mutual life insurance company.
§ 58-24-75. Benefits.
§ 58-24-80. Beneficiaries.
§ 58-24-85. Benefits not attachable.
§ 58-24-90. The benefit contract.
§ 58-24-95. Nonforfeiture benefits, cash surrender values, certificate loans and other options.
§ 58-24-100. Investments.
§ 58-24-105. Funds.
§ 58-24-110. Exemptions.
§ 58-24-115. Taxation.
§ 58-24-120. Valuation.
§ 58-24-125. Reports.
§ 58-24-130. Perpetual license.
§ 58-24-135. Examination of societies; no adverse publications.
§ 58-24-140. Foreign or alien society – Admission.
§ 58-24-145. Injunction - Liquidation - Receivership of domestic society.
§ 58-24-150. Suspension, revocation or refusal of license of foreign or alien society.
§ 58-24-155. Injunction.
§ 58-24-160. Licensing of agents.
§ 58-24-165. Unfair methods of competition and unfair and deceptive acts and practices.
§ 58-24-170. Service of process.
§ 58-24-175. Review.
§ 58-24-180. Penalties.
§ 58-24-185. Exemption of certain societies, orders, and associations.
§ 58-24-190. Severability.
§ 58-25-1. General insurance law not applicable.
§ 58-25-5. Fraternal orders defined.
§ 58-25-10. Funds derived from assessments and dues.
§ 58-25-15. Appointment of member as receiver or collector; appointee as agent for order or society; rights of members.
§ 58-25-20. Meetings of governing body; principal office.
§ 58-25-25. Conditions precedent to doing business.
§ 58-25-30. Certain lodge systems exempt.
§ 58-25-35. Insurance on children.
§ 58-25-40. Medical examination; certificates and contributions.
§ 58-25-45. Reserve fund; exchange of certificates.
§ 58-25-50. Separation of funds.
§ 58-25-55. Payments to expense or general fund.
§ 58-25-60. Continuation of certificates.
§ 58-25-65. Appointment of trustees to hold property.
§ 58-25-70. Unauthorized wearing of badges, etc.
§ 58-26-1. Purpose of organization; formation; insuring closing services; premium rates; combined premiums for lenders' coverages.
§ 58-26-5. Certificate of authority to do business.
§ 58-26-10. Financial statements and licenses required.
§ 58-26-15. Limitation of risk.
§ 58-26-20. Statutory premium reserve.
§ 58-26-25. Amount of unearned [statutory] premium reserve.
§ 58-26-30: Repealed by Session Laws 2002-187, s. 7.7, effective October 31, 2002.
§ 58-26-31. Statutory premium reserve held in trust or as a deposit.
§ 58-26-35. Maintenance of the statutory premium reserve.
§ 58-26-40: Repealed by Session Laws 2002-187, s. 7.10, effective October 31, 2002.
§ 58-27-1. Issuance of collateral loan certificates; security.
§ 58-27-5. Prohibition against payment or receipt of title insurance kickbacks, rebates, commissions and other payments.
§ 58-27-10. Licenses.
§ 58-27-15. Annual statements furnished.
§ 58-28-1. Purpose of Article.
§ 58-28-5. Transacting business without a license prohibited; exceptions.
§ 58-28-10: Repealed by Session Laws 2008-124, s. 3.5, effective July 28, 2008, and applicable to violations that occur on or after that date.
§ 58-28-12. Transacting insurance business in this State.
§ 58-28-13. Placement of insurance business.
§ 58-28-14. Monetary penalty; factors to be considered.
§ 58-28-15. Validity of acts or contracts of unauthorized company shall not impair obligation of contract as to the company; maintenance of suits; right to defend.
§ 58-28-20. Cease and desist orders; judicial review.
§ 58-28-25: Repealed by Session Laws 2005-217, s. 2, effective October 1, 2005, and applicable to orders issued on or after that date.
§ 58-28-30. Penalty.
§ 58-28-35. Provisions of Article additional to existing law; application.
§ 58-28-40. Service of process on Secretary of State as agent for unauthorized company.
§ 58-28-45. Unauthorized Insurers; prohibited acts.
§ 58-29-1. Purpose; construction.
§ 58-29-5. Definitions.
§ 58-29-10. Unlawful advertising; notice to unauthorized insurer and domiciliary insurance supervisory official.
§ 58-29-15. Action by Commissioner under Unfair Trade Practice Act.
§ 58-29-20. Acts appointing Commissioner as attorney for service of statement of charges, notices and process; manner of service; limitation on entry of order or judgment.
§ 58-29-25. Short title.
§ 58-30-1. Construction and purpose.
§ 58-30-5. Persons covered.
§ 58-30-10. Definitions.
§ 58-30-12. Duty to report insurer impairment; violations; penalties.
§ 58-30-15. Jurisdiction and venue.
§ 58-30-20. Injunctions and orders.
§ 58-30-22. Powers of Commissioner and receiver to examine or audit books or records.
§ 58-30-25. Cooperation of officers, owners and employees.
§ 58-30-30. Bonds.
§ 58-30-35. Executory contracts and unexpired leases.
§ 58-30-40. Turnover of property by a custodian.
§ 58-30-45. Utility service.
§ 58-30-50. Continuation of delinquency proceedings.
§ 58-30-55. Condition on release from delinquency proceedings.
§ 58-30-60. Commissioner's summary orders and supervision proceedings.
§ 58-30-62. Administrative supervision of insurers.
§ 58-30-65. Court's seizure order.
§ 58-30-70. Confidentiality of hearings.
§ 58-30-71. Immunity and indemnification of the receiver and employees.
§ 58-30-75. Grounds for rehabilitation.
§ 58-30-80. Rehabilitation orders.
§ 58-30-85. Powers and duties of the rehabilitator.
§ 58-30-90. Actions by and against rehabilitator.
§ 58-30-95. Termination of rehabilitation.
§ 58-30-100. Grounds for liquidation.
§ 58-30-105. Liquidation orders.
§ 58-30-110. Continuance of coverage.
§ 58-30-115. Dissolution of insurer.
§ 58-30-120. Powers of liquidator.
§ 58-30-125. Notice to creditors and others.
§ 58-30-127. Duties of agents.
§ 58-30-130. Actions by and against liquidator.
§ 58-30-135. Collection and list of assets.
§ 58-30-140. Fraudulent transfers prior to petition.
§ 58-30-145. Fraudulent transfer after petition.
§ 58-30-150. Voidable preferences and liens.
§ 58-30-155. Claims of holders of void or voidable rights.
§ 58-30-160. Setoffs.
§ 58-30-165. Assessments.
§ 58-30-170. Reinsurer's liability.
§ 58-30-175. Recovery of premiums owed.
§ 58-30-180. Domiciliary liquidator's proposal to distribute assets.
§ 58-30-185. Filing of claims.
§ 58-30-190. Proof of claim.
§ 58-30-195. Special claims.
§ 58-30-200. Special provisions for third party claims.
§ 58-30-205. Disputed claims.
§ 58-30-210. Claims of surety.
§ 58-30-215. Secured creditor's claims.
§ 58-30-220. Priority of distribution.
§ 58-30-225. Liquidator's recommendations to the Court.
§ 58-30-230. Distribution of assets.
§ 58-30-235. Unclaimed and withheld funds.
§ 58-30-240. Termination of proceedings.
§ 58-30-245. Reopening liquidation.
§ 58-30-250. Disposition of records during and after termination of liquidation.
§ 58-30-255. External audit of the receiver's books.
§ 58-30-260. Conservation of property of foreign or alien insurers found in this State.
§ 58-30-265. Liquidation of property of foreign or alien insurers found in this State.
§ 58-30-270. Domiciliary liquidators in other states.
§ 58-30-275. Ancillary formal proceedings.
§ 58-30-280. Ancillary summary proceedings.
§ 58-30-285. Claims of nonresidents against insurers domiciled in this State.
§ 58-30-290. Claims of residents against insurers domiciled in reciprocal states.
§ 58-30-295. Attachment, garnishment and levy of execution.
§ 58-30-300. Interstate priorities.
§ 58-30-305. Subordination of claims for noncooperation.
§ 58-30-310. Exemption from filing fees.
§ 58-31-1. State Property Fire Insurance Fund created.
§ 58-31-5. Appropriations; fund to pay administrative expenses.
§ 58-31-10. Payment of losses on basis of actual cost of restoration or replacement; rules; insurance and reinsurance; sprinkler leakage insurance.
§ 58-31-12. Policy forms.
§ 58-31-13. Hazardous conditions in State-owned buildings.
§ 58-31-15. Extended coverage insurance.
§ 58-31-20. Use and occupancy and business interruption insurance.
§ 58-31-25. Professional liability insurance for officials and employees of the State.
§ 58-31-30: Expired at the end of the 1993-94 fiscal year by its own terms.
§ 58-31-35. Information furnished Commissioner by officers in charge.
§ 58-31-40. Commissioner to inspect State property.
§ 58-31-45. Report required of Commissioner.
§ 58-31-50. Liability insurance required for state-owned vehicles.
§ 58-31-52. State motor vehicle safety program.
§ 58-31-55. Insurance and official fidelity bonds for State agencies to be placed by Department; exception; costs of placement.
§ 58-31-60. Competitive selection of payroll deduction insurance products paid for by State employees.
§ 58-31-65. Owner-controlled or wrap-up insurance authorized.
§ 58-31-66. Public construction contract surety bonds.
§ 58-32-1. Commission created; membership.
§ 58-32-5. Meetings of Commission; compensation.
§ 58-32-10. Powers and duties of Commission.
§ 58-32-15. Professional liability insurance for State officials.
§ 58-32-20. Commission to act as liaison; meetings of Commission.
§ 58-32-25. Contract conditions.
§ 58-32-30. Payment a public purpose.
§ 58-33-1. Scope.
§ 58-33-5. License required.
§ 58-33-10. Definitions.
§ 58-33-15. Restricted license for overseas military agents.
§ 58-33-17. Limited license for rental car companies.
§ 58-33-18. Limited license for self-service storage companies.
§ 58-33-20. Representation.
§ 58-33-25: Repealed by Session Laws 2001-203, s. 5, effective July 1, 2002.
§ 58-33-26. General license requirements.
§ 58-33-30. License requirements.
§ 58-33-31. Application for license.
§ 58-33-32. Interstate reciprocity in producer licensing.
§ 58-33-35: Repealed by Session Laws 2009-566, s. 6(a), effective August 28, 2009.
§ 58-33-40. Appointment of agents.
§ 58-33-45: Repealed by Session Laws 2001-203, s. 15.
§ 58-33-46. Suspension, probation, revocation, or nonrenewal of licenses.
§ 58-33-48. (Effective October 1, 2010) Criminal history record checks.
§ 58-33-50. Notices; loss of residency; duplicate licenses.
§ 58-33-55: Repealed by Session Laws 2001-203, s. 17.
§ 58-33-56. Notification to Commissioner of termination.
§ 58-33-60. Countersignature and related laws.
§ 58-33-65: Repealed by Session Laws 2001-203, s. 19.
§ 58-33-66. Temporary licensing.
§ 58-33-70. Special provisions for adjusters and motor vehicle damage appraisers.
§ 58-33-75. Twisting with respect to insurance policies; penalties.
§ 58-33-76. Referral of business to repair source; prohibitions.
§ 58-33-80. Discrimination forbidden.
§ 58-33-82. Commissions.
§ 58-33-83. Assumed names.
§ 58-33-85. Rebates and charges in excess of premium prohibited; exceptions.
§ 58-33-90. Rebate of premiums on credit life and credit accident and health insurance; retention of funds by agent.
§ 58-33-95. Agents personally liable; representing unlicensed company prohibited; penalty.
§ 58-33-100. Payment of premium to agent valid; obtaining by fraud a crime.
§ 58-33-105. False statements in applications for insurance.
§ 58-33-110. Agents signing certain blank policies.
§ 58-33-115. Adjuster acting for unauthorized company.
§ 58-33-120. Agent, adjuster, etc., acting without a license or violating insurance law.
§ 58-33-125. Fees.
§ 58-33-130. Continuing education program for licensees.
§ 58-33-132. Qualifications of instructors.
§ 58-33-133. Continuing education course provider fees.
§ 58-33-135. Continuing education advisory committee.
§ 58-33A-1. (Effective July 1, 2010) Purpose and scope.
§ 58-33A-5. (Effective July 1, 2010) Definitions.
§ 58-33A-10. (Effective July 1, 2010) License required.
§ 58-33A-15. (Effective July 1, 2010) Application for license.
§ 58-33A-20. (Effective July 1, 2010) Resident license.
§ 58-33A-25. (Effective July 1, 2010) Examination.
§ 58-33A-30. (Effective July 1, 2010) Exemptions from examination.
§ 58-33A-35. (Effective July 1, 2010) Nonresident license reciprocity.
§ 58-33A-40. (Effective July 1, 2010) License.
§ 58-33A-45. (Effective July 1, 2010) License denial, nonrenewal, or revocation.
§ 58-33A-50. (Effective July 1, 2010) Bond or letter of credit.
§ 58-33A-55. (Effective July 1, 2010) Continuing education.
§ 58-33A-60. (Effective July 1, 2010) Public adjuster fees.
§ 58-33A-65. (Effective July 1, 2010) Contract between public adjuster and insured.
§ 58-33A-70. (Effective July 1, 2010) Escrow or trust accounts.
§ 58-33A-75. (Effective July 1, 2010) Record retention.
§ 58-33A-80. (Effective July 1, 2010) Standards of conduct of public adjusters.
§ 58-33A-90. (Effective July 1, 2010) Reporting of actions.
§ 58-33A-95. (Effective July 1, 2010) Rules.
§ 58-34-1: Repealed by Session Laws 1991, c. 681, s. 50.
§ 58-34-2. Managing general agents.
§ 58-34-5. Retrospective compensation agreements.
§ 58-34-10. Management contracts.
§ 58-34-15. Grounds for disapproval.
§ 58-34-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-35-1. Definitions.
§ 58-35-5. License required; fees.
§ 58-35-10. Exceptions to license requirements.
§ 58-35-15. Issuance or refusal of license; bond; duration of license; renewal; one office per license; display of license; notice of change of location.
§ 58-35-20. Grounds for refusal, suspension or revocation of licenses; surrender of licenses; reinstatement.
§ 58-35-22. Notification of criminal or administrative actions.
§ 58-35-25. Investigations; hearings.
§ 58-35-30. Licensee's books and records; reports; refusing to exhibit records; making false statements.
§ 58-35-35. Excessive insurance premium finance charges; penalty.
§ 58-35-40. Rebates and inducements prohibited; assignment of insurance premium finance agreements.
§ 58-35-45. Filing and approval of forms and service charges.
§ 58-35-50. Form, contents and execution of insurance premium finance agreements.
§ 58-35-55. Limitations on service charges; computation; minimum charges.
§ 58-35-60. Prohibited provisions in insurance premium finance agreements.
§ 58-35-65. Delivery of copy of insurance premium finance agreement to insured.
§ 58-35-70. Payments by insured without notice of assignment of agreement.
§ 58-35-75. Statement of account; release on payment in full.
§ 58-35-80. Credit upon anticipation of payments.
§ 58-35-85. Procedure for cancellation of insurance contract upon default; return of unearned premiums; collection of cash surrender value.
§ 58-35-90. Violations; penalties.
§ 58-35-95. Disposition of fees.
§ 58-35-100. Fees are nonrefundable.
§ 58-36-1. North Carolina Rate Bureau created.
§ 58-36-2. Private passenger motor vehicles; number of nonfleet policies.
§ 58-36-3. Limitation of scope; motorcycle endorsements allowed; Department of Insurance report.
§ 58-36-4. Statistical organizations; licensing; recording and reporting; examination; suspension of license; financial disclosure.
§ 58-36-5. Membership as a prerequisite for writing insurance; governing committee; rules and regulations; expenses.
§ 58-36-10. Method of rate making; factors considered.
§ 58-36-15. Filing loss costs, rates, plans with Commissioner; public inspection of filings.
§ 58-36-16. Bureau to share information with Department of Labor.
§ 58-36-20. Disapproval; hearing, order; adjustment of premium, review of filing.
§ 58-36-25. Appeal of Commissioner's order.
§ 58-36-30. Deviations.
§ 58-36-35. Appeal to Commissioner from decision of Bureau.
§ 58-36-40. Existing rates, rating systems, territories, classifications and policy forms.
§ 58-36-41. Development of policy endorsement for exclusive use of original equipment manufactured crash parts.
§ 58-36-45. Notice of coverage or rate change.
§ 58-36-50. Limitation.
§ 58-36-55. Policy forms.
§ 58-36-60. Payment of dividends not prohibited or regulated; plan for payment into rating system.
§ 58-36-65. Classifications and Safe Driver Incentive Plan for nonfleet private passenger motor vehicle insurance.
§ 58-36-70. Rate filings and hearings for motor vehicle insurance.
§ 58-36-75. At-fault accidents and certain moving traffic violations under the Safe Driver Incentive Plan.
§ 58-36-80. Coverage for damage to rental vehicles authorized.
§ 58-36-85. Termination of a nonfleet private passenger motor vehicle insurance policy.
§ 58-36-90. Prohibitions on using credit scoring to rate noncommercial private passenger motor vehicle and residential property insurance; exceptions.
§ 58-36-95. Use of nonoriginal crash repair parts.
§ 58-36-100. Prospective loss costs filings and final rate filings for workers' compensation and employers' liability insurance.
§ 58-36-105. Certain workers' compensation insurance policy cancellations prohibited.
§ 58-36-110. Notice of nonrenewal, premium rate increase, or change in workers' compensation insurance coverage required.
§ 58-36-115. Prohibitions on using inquiries to terminate a policy, refuse to issue or renew a policy, or to subject a policy to consent to rate.
§ 58-36-120. Public notice of certain filings.
§ 58-37-1. Definitions.
§ 58-37-5. North Carolina Motor Vehicle Reinsurance Facility; creation; membership.
§ 58-37-10. Obligations after termination of membership.
§ 58-37-15. Insolvency.
§ 58-37-20. Merger, consolidation or cession.
§ 58-37-25. General obligations of insurers.
§ 58-37-30. General obligations of agents.
§ 58-37-35. The Facility; functions; administration.
§ 58-37-40. Plan of operation.
§ 58-37-45. Procedure for cession provided in plan of operation.
§ 58-37-50. Termination of insurance.
§ 58-37-55. Exemption from requirements of this Article of companies and their agents.
§ 58-37-60. Physical damage insurance availability.
§ 58-37-65. Hearings; review.
§ 58-37-70: Repealed by Session Laws 1991, c. 720, s. 6.
§ 58-37-75. Repealed by Session Laws 1999-132, s. 8.9.
§ 58-38-1. Title.
§ 58-38-5. Purpose.
§ 58-38-10. Scope of application.
§ 58-38-15. Definitions.
§ 58-38-20. Format requirements.
§ 58-38-25. Flesch scale analysis readability score; procedures.
§ 58-38-30. Filing requirements; duties of the Commissioner.
§ 58-38-35. Application to policies; dates; duties of the Commissioner.
§ 58-38-40. Construction.
§ 58-39-1. Short titles.
§ 58-39-5. Purpose.
§ 58-39-10. Scope.
§ 58-39-15. Definitions.
§ 58-39-20. Pretext interviews.
§ 58-39-25. Notice of insurance information practices.
§ 58-39-26. Federal privacy disclosure notice requirements.
§ 58-39-27. Privacy notice and disclosure requirement exceptions.
§ 58-39-28. Exception for title and mortgage guaranty insurance.
§ 58-39-30. Marketing and research surveys.
§ 58-39-35. Content of disclosure authorization forms.
§ 58-39-40. Investigative consumer reports.
§ 58-39-45. Access to recorded personal information.
§ 58-39-50. Correction, amendment, or deletion of recorded personal information.
§ 58-39-55. Reasons for adverse underwriting decisions.
§ 58-39-60. Information concerning previous adverse underwriting decisions.
§ 58-39-65. Previous adverse underwriting decisions.
§ 58-39-70: Recodified as G.S. 58-39-125 by Session Laws 2003-262, s. 2(3), effective June 26, 2003.
§ 58-39-75. Disclosure limitations and conditions.
§ 58-39-76. Limits on sharing account number information for marketing purposes.
§ 58-39-80. Hearings and procedures.
§ 58-39-85. Service of process; insurance-support organizations.
§ 58-39-90. Cease and desist orders.
§ 58-39-95. Penalties.
§ 58-39-100. Appeal of right.
§ 58-39-105. Individual remedies.
§ 58-39-110. Immunity.
§ 58-39-115. Obtaining information under false pretenses.
§ 58-39-120. Rights.
§ 58-39-125. Powers of the Commissioner.
§ 58-39-130. Purpose.
§ 58-39-135. Scope.
§ 58-39-140. Definitions.
§ 58-39-145. Information security program.
§ 58-39-150. Objectives of information security program.
§ 58-39-155. Rules.
§ 58-39-160. Violation.
§ 58-39-165. Effective date.
§ 58-40-1. Purposes.
§ 58-40-5. Definitions.
§ 58-40-10. Other definitions.
§ 58-40-15. Scope of application.
§ 58-40-20. Rate standards.
§ 58-40-25. Rating methods.
§ 58-40-30. Filing of rates and supporting data.
§ 58-40-35. Filing open to inspection.
§ 58-40-40. Delegation of rate making and rate filing obligation.
§ 58-40-45. Disapproval of rates; interim use of rates.
§ 58-40-50. Statistical organizations.
§ 58-40-55: Repealed by Session Laws 2005-210, s. 8, effective October 1, 2005.
§ 58-40-60. Joint underwriting and joint reinsurance organizations.
§ 58-40-65. Insurers authorized to act in concert.
§ 58-40-70. Insurers authorized to act in concert; admitted insurers with common ownership or management; matters relating to co-surety bonds.
§ 58-40-75. Agreements to adhere.
§ 58-40-80. Exchange of information or experience data; consultation with statistical organizations and insurers.
§ 58-40-85. Recording and reporting of experience.
§ 58-40-90. Examination of rating, joint underwriting, and joint reinsurance organizations.
§ 58-40-95. Apportionment agreements among insurers.
§ 58-40-100. Request for review of rate, rating plan, rating system or underwriting rule.
§ 58-40-105. Hearing and judicial review.
§ 58-40-110. Suspension of license.
§ 58-40-115. Existing rates, rating systems, territories, classifications and policy forms.
§ 58-40-120. Payment of dividends not prohibited or regulated; plan for payment into rating system.
§ 58-40-125. Limitation.
§ 58-40-130. Financial disclosure; rate modifications; reporting requirements.
§ 58-40-135. Good faith immunity for operation of market assistance programs.
§ 58-40-140. Extended reporting.
§ 58-41-1. Short title.
§ 58-41-5. Legislative findings and intent.
§ 58-41-10. Scope.
§ 58-41-15. Certain policy cancellations prohibited.
§ 58-41-20. Notice of nonrenewal, premium rate increase, or change in coverage required.
§ 58-41-25. Notice of renewal of policies with premium rate or coverage changes.
§ 58-41-30. Loss of reinsurance.
§ 58-41-35. Repealed by Session Laws 1999-219, s. 9.
§ 58-41-40. No liability for statements or communications made in good faith; prior notice to agents or brokers.
§ 58-41-45. Termination of writing kind of insurance.
§ 58-41-50. Policy form and rate filings; punitive damages; data required to support filings.
§ 58-41-55. Penalties; restitution.
§ 58-42-1. Establishment of plans.
§ 58-42-5. Purposes, contents, and operation of risk sharing plans.
§ 58-42-10. Persons required to participate.
§ 58-42-15. Voluntary participation.
§ 58-42-20. Classification and rates.
§ 58-42-25. Basis for participation.
§ 58-42-30. Duty to provide information.
§ 58-42-35. Provision of marketing facilities.
§ 58-42-40. Voluntary risk sharing plans.
§ 58-42-45. Article subject to Administrative Procedure Act; legislative oversight of plans.
§ 58-42-50. Immunity of Commissioner and plan participants.
§ 58-42-55: Repealed by Session Laws 2001-122, s. 1.
§ 58-43-1. Performance of contracts as to devices not prohibited.
§ 58-43-5. Limitation as to amount and term; indemnity contracts for difference in actual value and cost of replacement; functional replacement.
§ 58-43-10. Limit of liability on total loss.
§ 58-43-15. Policies for the benefit of mortgagees.
§ 58-43-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 752, s. 1.
§ 58-43-25. Limitation of fire insurance risks.
§ 58-43-30. Agreements restricting agent's commission; penalty.
§ 58-43-35. Punishment for issuing fire policies contrary to law.
§ 58-43-40. Expired.
§ 58-44-1. Terms and conditions must be set out in policy.
§ 58-44-5. Items to be expressed in policies.
§ 58-44-10: Repealed by Session Laws 1995, c. 517, s. 27.
§ 58-44-15: Repealed by Session Laws 2009-171, s. 6, effective January 1, 2010, and applicable to fire insurance policies issued or renewed on and after that date.
§ 58-44-16. Fire insurance policies; standard fire insurance policy provisions.
§ 58-44-20. Standard policy; permissible variations.
§ 58-44-25. Optional provisions as to loss or damage from nuclear reaction, nuclear radiation or radioactive contamination.
§ 58-44-30. Notice by insured or agent as to increase of hazard, unoccupancy and other insurance.
§ 58-44-35. Judge to select umpire.
§ 58-44-40. Effect of failure to give notice of encumbrance.
§ 58-44-45. Policy issued to husband or wife on joint property.
§ 58-44-50. Bar to defense of failure to render timely proof of loss.
§ 58-44-55. Farmowners' and other property policies; ice, snow, or sleet damage.
§ 58-44-60. Notice to property insurance policyholder about flood, earthquake, mudslide, mudflow, and landslide insurance coverage.
§ 58-44-70. Purpose and scope.
§ 58-44-75. Definitions.
§ 58-44-80. Notification of right to mediate.
§ 58-44-85. Request for mediation.
§ 58-44-90. Mediation fees.
§ 58-44-95. Scheduling of mediation; qualification of mediator.
§ 58-44-100. Conduct of the mediation conference.
§ 58-44-105. Post mediation.
§ 58-44-110. Nonparticipation in mediation program.
§ 58-44-115. Commissioner's review.
§ 58-44-120. Relation to Administrative Procedure Act.
§ 58-45-1. Declarations and purpose of Article.
§ 58-45-5. Definition of terms.
§ 58-45-6. Persons who can be insured by the Association.
§ 58-45-10. North Carolina Insurance Underwriting Association created.
§ 58-45-15. Powers and duties of Association.
§ 58-45-20. Temporary directors of Association.
§ 58-45-25. Each member of Association to participate in nonrecoupable assessments.
§ 58-45-30. Directors to submit plan of operation to Commissioner; review and approval; amendments; appeal from Commissioner to superior court.
§ 58-45-35. Persons eligible to apply to Association for coverage; contents of application.
§ 58-45-36. Temporary contracts of insurance.
§ 58-45-40. Association members may cede insurance to Association.
§ 58-45-41. Coverage limits.
§ 58-45-45. Rates, rating plans, rating rules, and forms applicable.
§ 58-45-46. Unearned premium, loss, and loss expense reserves.
§ 58-45-47. Deficit event.
§ 58-45-50. Appeal from acts of Association to Commissioner; appeal from Commissioner to superior court.
§ 58-45-55. Reports of inspection made available.
§ 58-45-60. Association and Commissioner immune from liability.
§ 58-45-65. Association to file annual report with Commissioner.
§ 58-45-65.1. Association to be audited.
§ 58-45-70. Commissioner may examine affairs of Association.
§ 58-45-71. Report of member companies to Commissioner.
§ 58-45-75. Commissioner authorized to promulgate reasonable rules and regulations.
§ 58-45-80. Premium taxes to be paid through Association.
§ 58-45-85. Assessment; inability to pay.
§ 58-45-90. Open meetings.
§ 58-45-95. Information availability.
§ 58-45-96. Succession and dissolution.
§ 58-46-1. Purpose and geographic coverage of Article.
§ 58-46-2. Persons who can be insured by the Association.
§ 58-46-5. Organization of underwriting association.
§ 58-46-10. Participation in association.
§ 58-46-15. Requirements of Plan and authority of Association.
§ 58-46-20. Authority of Commissioner.
§ 58-46-25. Temporary directors of association.
§ 58-46-30. Appeals; judicial review.
§ 58-46-35. Reports of inspection made available; immunity from liability.
§ 58-46-40. Assessment; inability to pay.
§ 58-46-41. Unearned premium, loss, and loss expense reserves.
§ 58-46-45. Premium taxes to be paid through Association.
§ 58-46-50. Annual reports.
§ 58-46-55. Rates, rating plans, rating rules, and forms applicable.
§ 58-46-60. Open meetings.
§§ 58-47-1 through 58-47-50: Repealed by Session Laws 1997-362, s. 2.
§ 58-47-60. Definitions.
§ 58-47-65. Licensing; qualification for approval.
§ 58-47-70. License denial; termination; revocation; restrictions.
§ 58-47-75. Reporting and records.
§ 58-47-80. Assets and invested assets.
§ 58-47-85. Surplus requirements.
§ 58-47-90. Deposits.
§ 58-47-95. Excess insurance and reinsurance.
§ 58-47-100. Examinations.
§ 58-47-105. Dividends and other distributions.
§ 58-47-110. Premium rates.
§ 58-47-115. Premium payment requirements.
§ 58-47-120. Board; composition, powers, duties, and prohibitions.
§ 58-47-125. Admission and termination of group members.
§ 58-47-130. Disclosure.
§ 58-47-135. Assessment plan and indemnity agreement.
§ 58-47-140. Other provisions of this Chapter.
§ 58-47-150. Definitions.
§ 58-47-155. TPAs and service companies; authority; qualifications.
§ 58-47-160. Written agreement; composition; restrictions.
§ 58-47-165. Books and records.
§ 58-47-170. Payments to TPA or service company.
§ 58-47-175. Approval of advertising.
§ 58-47-180. Premium collection and payment of claims.
§ 58-47-185. Notices; disclosure.
§ 58-47-190. Compensation.
§ 58-47-195. Examinations.
§ 58-47-200. Unfair trade practices.
§ 58-47-205. Other requirements.
§§ 58-47-210 through 58-47-220: Repealed by Session Laws 2001-223, s. 21.3, effective January 1, 2002.
§ 58-48-1. Short title.
§ 58-48-5. Purpose of Article.
§ 58-48-10. Scope.
§ 58-48-15. Construction.
§ 58-48-20. Definitions.
§ 58-48-25. Creation of the Association.
§ 58-48-30. Board of directors.
§ 58-48-35. Powers and duties of the Association.
§ 58-48-40. Plan of operation.
§ 58-48-42. Procedure for appeal to Commissioner from decision of Association.
§ 58-48-45. Duties and powers of the Commissioner.
§ 58-48-50. Effect of paid claims.
§ 58-48-55. Nonduplication of recovery.
§ 58-48-60. Prevention of insolvencies.
§ 58-48-65. Examination of the Association.
§ 58-48-70. Tax exemption.
§ 58-48-75: Repealed by Session Laws 1991, c. 689, s. 299.
§ 58-48-80. Immunity.
§ 58-48-85. Stay of proceedings; reopening of default judgments.
§ 58-48-90. Termination; distribution of funds.
§ 58-48-95. Use of deposits made by insolvent insurer.
§ 58-48-100. Statute of repose; guardians ad litem; notice.
§ 58-48-105. Transfer of balance of security funds.
§ 58-48-110. Purpose of the accounts.
§ 58-48-115. Creation of Stock Fund Account; maintenance of Stock Fund Account; and distribution of Stock Fund.
§ 58-48-120. Creation of Mutual Fund Account; maintenance of Mutual Fund Account.
§ 58-48-125. Payments by the Association.
§ 58-48-130. Termination.
§ 58-49-1. Purposes.
§ 58-49-5. Authority and jurisdiction of Commissioner.
§ 58-49-10. How to show jurisdiction.
§ 58-49-15. Examination.
§ 58-49-20. Subject to State laws.
§ 58-49-25. Disclosure.
§ 58-49-30. Multiple employer welfare arrangements; definition; administrators.
§ 58-49-35. Multiple employer welfare arrangements; license required; penalty.
§ 58-49-40. Qualifications for licensure.
§ 58-49-45. Certain words prohibited in name of MEWA.
§ 58-49-50. Filing of application.
§ 58-49-55. Examinations; deposits; solvency regulation.
§ 58-49-60. Annual reports; actuarial certifications; quarterly reports.
§ 58-49-65. Denial, suspension, or revocation of license.
§ 58-50-1. Waiver by insurer.
§ 58-50-5. Application.
§ 58-50-10: Repealed by Session Laws 1993, c. 529, s. 4.1.
§ 58-50-15. Conforming to statute.
§ 58-50-20. Age limit.
§ 58-50-25. Nurses' services.
§ 58-50-26. Physician services provided by physician assistants.
§ 58-50-30. Right to choose services of optometrist, podiatrist, licensed clinical social worker, certified substance abuse professional, licensed professional counselor, dentist, chiropractor, psycho
§ 58-50-35. Notice of nonpayment of premium required before forfeiture.
§ 58-50-40. Willful failure to pay group insurance premiums; willful termination of a group health plan; notice to persons insured; penalty; restitution; examination of insurance transactions.
§ 58-50-45. Group health or life insurers to notify insurance fiduciaries of obligations.
§ 58-50-46: Recodified as G.S. 108A-55.4 by Session Laws 2006-221, s. 9(a), effective January 1, 2007.
§ 58-50-50: Repealed by Session Laws, 1997-519, s. 3.17.
§ 58-50-55: Repealed by Session Laws 1997-519, s. 3.17.
§ 58-50-56. Insurers, preferred provider organizations, and preferred provider benefit plans.
§ 58-50-57. Offsets against provider reimbursement for workers' compensation payments forbidden.
§ 58-50-58. Reserved for future codification purposes.
§ 58-50-59. Reserved for future codification purposes.
§ 58-50-60: Repealed by Session Laws 1997-519, s. 4.4.
§ 58-50-61. Utilization review.
§ 58-50-62. Insurer grievance procedures.
§ 58-50-63: Expired pursuant to Session Laws 2005-453, s. 3, effective July 1, 2005.
§ 58-50-64. Reserved for future codification purposes.
§ 58-50-65. Certain policies of insurance not affected.
§ 58-50-70. Punishment for violation.
§ 58-50-75. Purpose, scope, and definitions.
§ 58-50-76: Reserved for future codification purposes.
§ 58-50-77. Notice of right to external review.
§ 58-50-78: Reserved for future codification purposes.
§ 58-50-79. Exhaustion of internal grievance process.
§ 58-50-80. Standard external review.
§ 58-50-81: Reserved for future codification purposes.
§ 58-50-82. Expedited external review.
§ 58-50-83: Reserved for future codification purposes.
§ 58-50-84. Binding nature of external review decision.
§ 58-50-85. Approval of independent review organizations.
§ 58-50-86: Reserved for future codification purposes.
§ 58-50-87. Minimum qualifications for independent review organizations.
§ 58-50-88: Reserved for future codification purposes.
§ 58-50-89. Hold harmless for Commissioner, medical professionals, and independent review organizations.
§ 58-50-90. External review reporting requirements.
§ 58-50-91: Reserved for future codification purposes.
§ 58-50-92. Funding of external review.
§ 58-50-93. Disclosure requirements.
§ 58-50-94. Selection of independent review organizations.
§ 58-50-95. Report by Commissioner.
§ 58-50-100. Title and reference.
§ 58-50-105. Purpose and intent.
§ 58-50-110. Definitions.
§ 58-50-112. Affiliated companies; HMOs.
§ 58-50-113: Repealed by Session Laws 1993, c. 529, s. 3.4.
§ 58-50-115. Health benefit plans subject to Act.
§ 58-50-120: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-125. Health care plans; formation; approval; offerings.
§ 58-50-126. Alternative coverage permitted.
§ 58-50-127. Small employer carrier plan elections.
§ 58-50-130. Required health care plan provisions.
§ 58-50-135. Elections by carriers.
§ 58-50-140: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-145: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-149. Limit on cessions to the Reinsurance Pool.
§ 58-50-150. North Carolina Small Employer Health Reinsurance Pool.
§ 58-50-151. (Recodified as § 58-51-116 effective July 1, 2002) ERISA plans may not require Medicaid to pay first.
§ 58-50-155. Standard and basic health care plan coverages.
§ 58-50-156. Coverage of certain prescribed drugs for cancer treatment.
§ 58-50-175. Definitions.
§ 58-50-180. Risk Pool established; board of directors; plan of operation.
§ 58-50-185. Administrator.
§ 58-50-190. Risk Pool rates and policy forms.
§ 58-50-195. Eligibility for Pool coverage.
§ 58-50-200. Unfair referral to Pool.
§ 58-50-205. Minimum Pool benefits.
§ 58-50-210. Preexisting conditions.
§ 58-50-215. Nonduplication of benefits.
§ 58-50-220: Reserved for future codification purposes.
§ 58-50-225. North Carolina Health Insurance Risk Pool Fund.
§ 58-50-230. Complaint procedures.
§ 58-50-235. Audit.
§ 58-50-240. Taxation.
§ 58-50-245. Rules.
§ 58-50-250. Collective action.
§ 58-50-255. Pool financing; Board reporting.
§ 58-50-260: Reserved for future codification purposes.
§ 58-50-261: Reserved for future codification purposes.
§ 58-50-262: Reserved for future codification purposes.
§ 58-50-263: Reserved for future codification purposes.
§ 58-50-264: Reserved for future codification purposes.
§ 58-50-265: Reserved for future codification purposes.
§ 58-50-270. Definitions.
§ 58-50-275. Notice contact provisions.
§ 58-50-280. Contract amendments.
§ 58-50-285. Policies and procedures.
§ 58-51-1. Form, classification and rates to be approved by Commissioner.
§ 58-51-5. Form of policy.
§ 58-51-10. Right to return policy and have premium refunded.
§ 58-51-15. Accident and health policy provisions.
§ 58-51-16. Intoxicants and narcotics.
§ 58-51-17. Portability for accident and health insurance.
§ 58-51-20. Renewability of individual and blanket hospitalization and accident and health insurance policies.
§ 58-51-25. Policy coverage to continue as to mentally retarded or physically handicapped children; coverage of dependent students on medically necessary leave of absence.
§ 58-51-30. Policies to cover newborn infants, foster children, and adopted children.
§ 58-51-35. Insurers and others to afford coverage to mentally retarded and physically handicapped children.
§ 58-51-37. Pharmacy of choice.
§ 58-51-38. Direct access to obstetrician-gynecologists.
§ 58-51-40. Insurers and others to afford coverage for active medical treatment in tax-supported institutions.
§ 58-51-45. Policies to be issued to any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-51-50. Coverage for chemical dependency treatment.
§ 58-51-55. No discrimination against mentally ill or chemically dependent individuals.
§ 58-51-57. Coverage for mammograms and cervical cancer screening.
§ 58-51-58. Coverage for prostate-specific antigen (PSA) tests.
§ 58-51-59. Coverage of certain prescribed drugs for cancer treatment.
§ 58-51-60. Meaning of term "preexisting conditions" in certain policies.
§ 58-51-61. Coverage for certain treatment for diabetes.
§ 58-51-62. Coverage for reconstructive breast surgery following mastectomy.
§ 58-51-65. Industrial sick benefit insurance defined.
§ 58-51-70. Industrial sick benefit insurance; provisions.
§ 58-51-75. Blanket accident and health insurance defined.
§ 58-51-80. Group accident and health insurance defined.
§ 58-51-81. Group accident and health insurance for public school students.
§ 58-51-85. Group or blanket accident and health insurance; approval of forms and filing of rates.
§ 58-51-90. Definition of franchise accident and health insurance.
§ 58-51-95. Approval by Commissioner of forms, classification and rates; hearing; exceptions.
§ 58-51-100. Credit accident and health insurance.
§ 58-51-105. Hospitalization insurance defined.
§ 58-51-110. Renewal, discontinuance, or replacement of group health insurance.
§ 58-51-115. Coordination of benefits with Medicaid.
§ 58-51-116. ERISA plans may not require Medicaid to pay first.
§ 58-51-120. Coverage of children.
§ 58-51-125. Adopted child coverage.
§ 58-51-130. Standards for disability income insurance policies.
§ 58-52-1. Definitions.
§ 58-52-5. Joint action to insure persons 65 years of age or over and their spouses permitted; associations of insurers; individual and group policies.
§ 58-52-10. Regional plans authorized.
§ 58-52-15. Forms and rate manuals subject to § 58-51-1; disapproval of rates.
§ 58-52-20. Organization of associations of insurers; powers; annual statements; mutual insurers may participate.
§ 58-52-25. No additional licensing required.
§ 58-53-1. Definitions.
§ 58-53-5. Continuation of group hospital, surgical, and major medical coverage after termination of employment or membership.
§ 58-53-10. Eligibility.
§ 58-53-15. Exception.
§ 58-53-20. Benefits not included.
§ 58-53-25. Notification to employee.
§ 58-53-30. Payment of premiums.
§ 58-53-35. Termination of continuation.
§ 58-53-40. Notification.
§ 58-53-41. Extension of election period and effect on coverage.
§ 58-53-45. Right to obtain individual policy upon termination of group hospital, surgical or major medical coverage.
§ 58-53-50. Restrictions.
§ 58-53-55. Time limit.
§ 58-53-60. Premium.
§ 58-53-65. Coverage.
§ 58-53-70. Exclusions.
§ 58-53-75. Information.
§ 58-53-80. Excess benefits.
§ 58-53-85. Preexisting conditions.
§ 58-53-90. Basic coverage plans.
§ 58-53-95. Major medical plans.
§ 58-53-100. Alternative plans.
§ 58-53-105. Insurer option.
§ 58-53-110. Other conversion provisions.
§ 58-53-115. Article inapplicable to certain plans.
§ 58-54-1. Definitions.
§ 58-54-5. Applicability and scope.
§ 58-54-10. Standards for policy provisions.
§ 58-54-15. Minimum standards for benefits, marketing practices, compensation arrangements, reporting practices, and claims payments.
§ 58-54-20. Loss ratio standards and filing requirements.
§ 58-54-25. Disclosure standards.
§ 58-54-30. Notice of free examination.
§ 58-54-35. Filing requirements for advertising.
§ 58-54-40. Penalties.
§ 58-54-45. By reason of disability.
§ 58-54-50. Rules for compliance with federal law and regulations.
§ 58-55-1. Short title.
§ 58-55-5. Dual options.
§ 58-55-10. Purposes.
§ 58-55-15. Scope.
§ 58-55-20. Definitions.
§ 58-55-25. Limits of group long-term care insurance.
§ 58-55-30. Disclosure and performance standards for long-term care insurance.
§ 58-55-31. Additional requirements.
§ 58-55-35. Facilities, services, and conditions defined.
§ 58-55-50. Rules for compliance with federal law and regulations.
§ 58-56-1: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-2. Definitions.
§ 58-56-5: Reserved for future codification purposes.
§ 58-56-6. Written agreement necessary.
§ 58-56-10: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-11. Payment to TPA.
§ 58-56-15: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-16. Records to be kept.
§ 58-56-20: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-21. Approval of advertising.
§ 58-56-25: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-26. Responsibilities of the insurer.
§ 58-56-30: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-31. Premium collection and payment of claims.
§ 58-56-35: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-36. Compensation to the TPA.
§ 58-56-40: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-41. Notice to covered individuals; disclosure of charges and fees.
§ 58-56-45: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-46. Delivery of materials to covered individuals.
§ 58-56-50: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-51. License required.
§ 58-56-52. Prohibitions.
§ 58-56-55: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-56. Waiver of application for license.
§ 58-56-60: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-61. Reserved for future codification purposes.
§ 58-56-65. Committee on Third Party Administrators.
§ 58-56-66. Grounds for suspension or revocation of license.
§ 58-57-1. Application of Article.
§ 58-57-5. Definitions.
§ 58-57-10. Forms of insurance which are authorized.
§ 58-57-15. Amount.
§ 58-57-20. Term; termination prior to scheduled maturity.
§ 58-57-25. Insurance to be evidenced by individual policy; notice of proposed insurance or certificate; required and prohibited provisions; when debtor to receive copy.
§ 58-57-30. Forms to be filed with Commissioner; approval or disapproval by Commissioner.
§ 58-57-35. General premium rate standard.
§ 58-57-40. Credit life insurance rate standards.
§ 58-57-45. Credit accident and health insurance rate standards.
§ 58-57-50. Premium refunds or credits.
§ 58-57-55. Issuance of policies.
§ 58-57-60. Claims.
§ 58-57-65. Existing insurance; choice of insurer.
§ 58-57-70: Repealed by Session Laws 2005-181, s. 7, effective January 1, 2006, and applicable to policies or certificates issued or renewed on or after that date.
§ 58-57-71. Enforcement and penalties.
§ 58-57-75. Judicial review.
§ 58-57-80: Repealed by Session Laws 2005-181, s. 7, effective January 1, 2006, and applicable to policies or certificates issued or renewed on or after that date.
§ 58-57-85: Repealed by Session Laws 2001-223, s. 3.6.
§ 58-57-90. Credit property insurance; personal household property coverage.
§ 58-57-95. Rebate of premiums on credit life and credit accident and health insurance; retention of funds by agent.
§ 58-57-100. Credit property insurance; automobile physical damage insurance.
§ 58-57-105. Credit insurance on credit card balances.
§ 58-57-107: Recodified as § 58-3-147, Session Laws 1993, c. 504, s. 40.
§ 58-57-110. Credit unemployment insurance rate standards; policy provisions.
§ 58-57-115. Family leave credit insurance standards; policy provisions.
§ 58-58-1. Definitions; requisites of contract.
§ 58-58-5. Industrial life insurance defined.
§ 58-58-10. Credit life insurance defined.
§ 58-58-15. Any type of survivorship fund in life insurance contract prohibited.
§ 58-58-20. Tie-in sales with life insurance prohibited.
§ 58-58-22. Individual policy standard provisions.
§ 58-58-23. Standard provisions for annuity and pure endowment contracts.
§ 58-58-25. Policies to be issued to any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-58-30. Soliciting agent represents the company.
§ 58-58-35. Discrimination between insurants forbidden.
§ 58-58-40. Misrepresentations of policy forbidden.
§ 58-58-42: Repealed by Session Laws 2001-436, s. 5.
§ 58-58-45. Financial Provisions.
§ 58-58-50. Standard Valuation Law.
§ 58-58-55. Standard nonforfeiture provisions.
§ 58-58-60: Repealed by Session Laws 2003-144, s. 2, effective October 1, 2004.
§ 58-58-61. Standard nonforfeiture law for individual deferred annuities.
§ 58-58-65. Reinsurance of companies regulated.
§ 58-58-70. Insurable interest as between stockholders, partners, etc.
§ 58-58-75. Insurable interest in life and physical ability of employee or agent.
§ 58-58-80. Insurable interest in life and physical ability of partner.
§ 58-58-85. Insurable interest in life of person covered by pension plan.
§ 58-58-86. Insurable interest of charitable organizations.
§ 58-58-90. Construction.
§ 58-58-95. Rights of beneficiaries.
§ 58-58-97. (Effective October 1, 2010) Provision of life insurance information upon notification of insured's death.
§ 58-58-100. Minors may enter into insurance or annuity contracts and have full rights, powers and privileges thereunder.
§ 58-58-105. Renunciation.
§ 58-58-110. Interest payments on death benefits.
§ 58-58-115. Creditors deprived of benefits of life insurance policies except in cases of fraud.
§ 58-58-120. Notice of nonpayment of premium required before forfeiture.
§ 58-58-125. Minimum premium rates for assessment life insurance companies.
§ 58-58-130. Distribution of surplus in mutual companies.
§ 58-58-135. "Group life insurance" defined.
§ 58-58-140. Group life insurance standard provisions.
§ 58-58-141. Portability of group life insurance.
§ 58-58-145. Group annuity contracts defined; requirements; issuance of individual certificates.
§ 58-58-146. Application for annuities required.
§ 58-58-147. Surrender fees on death benefits.
§ 58-58-150. Employee life insurance defined.
§ 58-58-155. Assignment of interest in group policies and annuity contracts.
§ 58-58-160. Voting power under policies of group life insurance.
§ 58-58-165. Exemption from execution.
§ 58-58-170. Contestability after reinstatement.
§§ 58-58-175 through 58-58-195: Reserved for future codification purposes.
§ 58-58-200. Short title.
§ 58-58-205. Definitions.
§ 58-58-210. License requirements.
§ 58-58-215. License revocation and denial.
§ 58-58-220. Approval of viatical settlement contracts and disclosure statements.
§ 58-58-225. Reporting requirements and privacy.
§ 58-58-230. Examinations.
§ 58-58-235. Record retention requirements.
§ 58-58-240. Investigative authority of the Commissioner.
§ 58-58-245. Disclosure.
§ 58-58-250. General rules.
§ 58-58-255. Prohibited practices.
§ 58-58-260. Advertising for viatical settlements.
§ 58-58-265. Fraudulent viatical settlement acts, interference, and participation of convicted felons prohibited.
§ 58-58-267. Fraud warning required.
§ 58-58-268. Viatical settlement antifraud initiatives.
§ 58-58-270. Report to Commissioner.
§ 58-58-275. Reporting and investigation of suspected viatical settlement fraudulent acts; immunity from liability.
§ 58-58-280. Confidentiality.
§ 58-58-285. Other law enforcement or regulatory authority.
§ 58-58-290. Injunctions; civil remedies; cease and desist orders.
§ 58-58-295. Unfair trade practices.
§ 58-58-300. Authority to adopt rules.
§ 58-58-305. Jurisdictional limitations.
§ 58-58-310. Effective date.
§ 58-58-320. Purpose.
§ 58-58-325. Scope.
§ 58-58-330. Exemptions.
§ 58-58-335. Definitions.
§ 58-58-340. Practices declared false, misleading, deceptive, or unfair on a military installation.
§ 58-58-345. Practices declared false, misleading, deceptive, or unfair regardless of location.
§ 58-58-350. Procedures and sanctions.
§ 58-59-1. Deposits to secure registered policies.
§ 58-59-5. Additional deposits may be required.
§ 58-59-10. Withdrawal of deposits.
§ 58-59-15. Record of securities kept by Commissioner; deficit made good.
§ 58-59-20. Registered policies certified.
§ 58-59-25. Power of Commissioner in case of insolvency.
§ 58-59-30. Fees for registering policies.
§ 58-59-35. Registration of policies.
§ 58-60-1. Short title; purpose.
§ 58-60-5. Scope; exemptions.
§ 58-60-10. Definitions.
§ 58-60-15. Disclosure requirements.
§ 58-60-20. General rules relating to solicitation.
§ 58-60-25. Adoption of Buyer's Guide; requirements.
§ 58-60-30. Failure to comply.
§ 58-60-35. Disclosure of prearrangement insurance policy provisions.
§ 58-60-90. Title and reference.
§ 58-60-95. Purpose; intent; and scope.
§ 58-60-100. Disclosure requirements.
§ 58-60-105. Insurer duties.
§ 58-60-120. Title and reference.
§ 58-60-125. Purpose; intent; scope.
§ 58-60-130. Definitions.
§ 58-60-135. Standards for the disclosure document and buyer's guide.
§ 58-60-140. Contents of disclosure document.
§ 58-60-145. Report to contract owners.
§ 58-60-150. Title and reference.
§ 58-60-155. Purpose; scope.
§ 58-60-160. Exemptions.
§ 58-60-165. Definitions.
§ 58-60-170. Duties of insurers and insurance producers.
§ 58-60-175. Mitigation of responsibility.
§ 58-60-180. Record keeping.
§ 58-61-1. Purpose.
§ 58-61-5. Definitions.
§ 58-61-10. Maximum rate of interest on policy loans.
§ 58-61-15. Applicability to existing policies.
§ 58-62-1: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-2. Title.
§ 58-62-5: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-6. Purpose.
§ 58-62-10: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-11. Construction.
§ 58-62-15: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-16. Definitions.
§ 58-62-20: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-21. Coverage and limitations.
§ 58-62-25: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-26. Creation of the Association.
§ 58-62-30: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-31. Board of directors.
§ 58-62-35: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-36. Powers and duties of the Association.
§ 58-62-40: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-41. Assessments.
§ 58-62-45: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-46. Plan of operation.
§ 58-62-50: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-51. Duties and powers of the Commissioner.
§ 58-62-55: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-56. Prevention of delinquencies.
§ 58-62-60: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-61. Miscellaneous provisions.
§ 58-62-65: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-66. Examination of the Association; annual report.
§ 58-62-70: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-75. Tax exemptions.
§ 58-62-76. Immunity.
§ 58-62-77. Actions not precluded.
§ 58-62-80: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-81. Stay of proceedings; reopening default judgments.
§ 58-62-85: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-86. Prohibited advertisement of Article in insurance sales; notice to policyholders.
§ 58-62-90: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-92: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 678, s. 27.
§ 58-62-95. Use of deposits made by impaired insurer.
§ 58-63-1. Declaration of purpose.
§ 58-63-5. Definitions.
§ 58-63-10. Unfair methods of competition or unfair and deceptive acts or practices prohibited.
§ 58-63-15. Unfair methods of competition and unfair or deceptive acts or practices defined.
§ 58-63-20. Power of Commissioner.
§ 58-63-25. Hearings, witnesses, appearances, production of books and service of process.
§ 58-63-30: Repealed by Session Laws 1991, c. 644, s. 29.
§ 58-63-32. Cease and desist order.
§ 58-63-35. Judicial review of cease and desist orders.
§ 58-63-40. Procedure as to unfair methods of competition and unfair or deceptive acts or practices which are not defined.
§ 58-63-45. Judicial review by intervenor.
§ 58-63-50. Penalty.
§ 58-63-55. Provisions of Article additional to existing law.
§ 58-63-60. Immunity from prosecution.
§ 58-63-65. Rule-making authority.
§§ 58-63-66 through 58-63-69. Reserved for future codification purposes.
§ 58-63-70. Health care service discount practices by insurers and service corporations.
§ 58-63-75. Senior-specific certifications and professional designations; rules.
§ 58-64-1. Definitions.
§ 58-64-5. License.
§ 58-64-10. Revocation of license.
§ 58-64-15. Sale or transfer of ownership.
§ 58-64-20. Disclosure statement.
§ 58-64-25. Contract for continuing care; specifications.
§ 58-64-30. Annual disclosure statement revision.
§ 58-64-33. Operating reserves.
§ 58-64-35. Escrow, collection of deposits.
§ 58-64-40. Right to organization.
§ 58-64-45. Supervision, rehabilitation, and liquidation.
§ 58-64-46. Receiverships; exception for facility beds.
§ 58-64-50. Investigations and subpoenas.
§ 58-64-55. Examinations; financial statements.
§ 58-64-60. Contracts as preferred claims on liquidation.
§ 58-64-65. Rule-making authority; reasonable time to comply with rules.
§ 58-64-70. Civil liability.
§ 58-64-75. Criminal penalties.
§ 58-64-80. Advisory Committee.
§ 58-64-85. Other licensing or regulation.
§ 58-65-1. Regulation and definitions; application of other laws; profit and foreign corporations prohibited.
§ 58-65-2. Other laws applicable to service corporations.
§ 58-65-5. Contract for joint assumption or underwriting of risks.
§ 58-65-10. Premium or dues paid by employer, employee, principal or agent or jointly and severally.
§ 58-65-15. Incorporation.
§ 58-65-20. Members of governing boards.
§ 58-65-25. Hospital, physician and dentist contracts.
§ 58-65-30. Dentists' services.
§ 58-65-35. Nurses' services.
§ 58-65-36. Physician services provided by physician assistants.
§ 58-65-40. Supervision of Commissioner of Insurance; form of contract with subscribers; schedule of rates.
§ 58-65-45. Public hearings on revision of existing schedule or establishment of new schedule; publication of notice.
§ 58-65-50. Application for certificate of authority or license.
§ 58-65-55. Issuance and continuation of license.
§ 58-65-60. Subscribers' contracts; required and prohibited provisions.
§ 58-65-65. Coverage for active medical treatment in tax-supported institutions.
§ 58-65-70. Contracts to cover any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-65-75. Coverage for chemical dependency treatment.
§ 58-65-80. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-65-85. Discriminatory practices prohibited.
§ 58-65-90. No discrimination against mentally ill or chemically dependent individuals.
§ 58-65-91. Coverage for certain treatment of diabetes.
§ 58-65-92. Coverage for mammograms and cervical cancer screening.
§ 58-65-93. Coverage for prostate-specific antigen (PSA) tests.
§ 58-65-94. Coverage of certain prescribed drugs for cancer treatment.
§ 58-65-95. Investments and reserves.
§ 58-65-96. Coverage for reconstructive breast surgery following mastectomy.
§ 58-65-100. Statements filed with Commissioner.
§ 58-65-105. Visitations and examinations.
§ 58-65-110. Expenses.
§ 58-65-115. Licensing and regulation of agents.
§ 58-65-120. Medical, dental and hospital service associations and agent to transact business through licensed agents only.
§ 58-65-125. Revocation and suspension of license; unfair trade practices.
§ 58-65-130. Amendments to certificate of incorporation.
§ 58-65-131. Findings; definitions; conversion plan.
§ 58-65-132. Review and approval of conversion plan; new corporation.
§ 58-65-133. Creation and operation of foundation.
§ 58-65-135. Cost plus plans.
§ 58-65-140: Repealed by Session Laws 1997-519, s. 3.16.
§ 58-65-145. Preexisting hospital service corporations.
§ 58-65-150. Construction of Chapter as to single employer plans; associations exempt.
§ 58-65-155. Merger or consolidation, proceedings for.
§ 58-65-160: Repealed by Session Laws 1998-3, s. 3.
§ 58-65-165. Commissioner of Insurance determines corporations exempt from this Article and Article 66 of this Chapter.
§ 58-65-166. Policy statement and definitions.
§ 58-65-167. Authority to indemnify.
§ 58-65-168. Mandatory indemnification.
§ 58-65-169. Advance for expenses.
§ 58-65-170. Court-ordered indemnification.
§ 58-65-171. Determination and authorization of indemnification.
§ 58-65-172. Indemnification of officers, employees, and agents.
§ 58-65-173. Additional indemnification and insurance.
§ 58-65-174. Application of Part.
§ 58-66-1. Title.
§ 58-66-5. Purpose.
§ 58-66-10. Scope of application.
§ 58-66-15. Definitions.
§ 58-66-20. Format requirements.
§ 58-66-25. Flesch scale analysis readability score; procedures.
§ 58-66-30. Filing requirements; duties of the Commissioner.
§ 58-66-35. Application to policies; dates.
§ 58-66-40. Construction.
§ 58-67-1. Short title.
§ 58-67-5. Definitions.
§ 58-67-10. Establishment of health maintenance organizations.
§ 58-67-11. Additional HMO application information.
§§ 58-67-12 through 58-67-14. Reserved for future codification purposes.
§ 58-67-15. Health maintenance organization of bordering states may be admitted to do business; reciprocity.
§ 58-67-20. Issuance and continuation of license.
§ 58-67-25. Deposits.
§ 58-67-30. Management and exclusive agreements; custodial agreements.
§ 58-67-35. Powers of health maintenance organizations.
§ 58-67-40: Repealed by Session Laws 2003-212, s. 20, effective October 1, 2003.
§ 58-67-45. Fiduciary responsibilities.
§ 58-67-50. Evidence of coverage and premiums for health care services.
§ 58-67-55. Statements filed with Commissioner.
§ 58-67-60. Investments.
§ 58-67-65. Prohibited practices.
§ 58-67-66. Collaboration with local health departments.
§ 58-67-70. Coverage for chemical dependency treatment.
§ 58-67-74. Coverage for certain treatment of diabetes.
§ 58-67-75. No discrimination against mentally ill or chemically dependent individuals.
§ 58-67-76. Coverage for mammograms and cervical cancer screening.
§ 58-67-77. Coverage for prostate-specific antigen (PSA) tests.
§ 58-67-78. Coverage of certain prescribed drugs for cancer treatment.
§ 58-67-79. Coverage for reconstructive breast surgery following mastectomy.
§ 58-67-80. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-67-85. Master group contracts, filing requirement; required and prohibited provisions.
§ 58-67-88. Continuity of care.
§ 58-67-90. Licensing and regulation of agents.
§ 58-67-95. Powers of insurers and hospital and medical service corporations.
§ 58-67-100. Examinations.
§ 58-67-105. Hazardous financial condition.
§ 58-67-110. Protection against insolvency.
§ 58-67-115. Hold harmless agreements or special deposit.
§ 58-67-120. Continuation of benefits.
§ 58-67-125. Enrollment period.
§ 58-67-130. Replacement coverage.
§ 58-67-135. Incurred but not reported claims.
§ 58-67-140. Suspension or revocation of license.
§ 58-67-145. Rehabilitation, liquidation, or conservation of health maintenance organization.
§ 58-67-150. Regulations.
§ 58-67-155. Administrative procedures.
§ 58-67-160. Fees.
§ 58-67-165. Penalties and enforcement.
§ 58-67-170. Statutory construction and relationship to other laws.
§ 58-67-171. Other laws applicable to HMOs.
§ 58-67-175. Filings and reports as public documents.
§ 58-67-180. Confidentiality of medical information.
§ 58-67-185. Severability.
§§ 58-68-1 through 58-68-20: Repealed by Session Laws 1997-259, s. 1(a).
§ 58-68-25. Definitions; excepted benefits; employer size rule.
§ 58-68-30. Increased portability through limitation on preexisting condition exclusions.
§ 58-68-35. Prohibiting discrimination against individual participants and beneficiaries based on health status.
§ 58-68-40. Guaranteed availability of coverage for employers in the small group market.
§ 58-68-45. Guaranteed renewability of coverage for employers in the group market.
§ 58-68-50. Disclosure of information.
§ 58-68-55. Exclusion of certain plans.
§ 58-68-60. Guaranteed availability of individual health insurance coverage to certain individuals with prior group coverage.
§ 58-68-65. Guaranteed renewability of individual health insurance coverage.
§ 58-68-70. Certification of coverage.
§ 58-68-75. General exceptions.
§§ 58-68A-1 through 58-68A-10: Repealed by Session Laws 1995 (Regular Session, 1996), c. 17, s. 16.
§ 58-69-1. Repealed by Session Laws 1999-132, s. 12.1.
§ 58-69-2. Definitions.
§ 58-69-5. License required.
§ 58-69-10. Applications for licenses; fees; bonds or deposits.
§ 58-69-15. Issuance or refusal of license; notice of hearing on refusal; renewal.
§ 58-69-20. Powers of Commissioner.
§ 58-69-25. Hearing on denial of license.
§ 58-69-30. Agent for service of process.
§ 58-69-35. Violations; penalty.
§ 58-69-40. Disposition of fees.
§ 58-69-45. Insurance licensing provisions not affected.
§ 58-69-50. Authority for qualified surety companies to guarantee certain arrest bond certificates.
§ 58-69-55. Guaranteed arrest bond certificates accepted.
§ 58-69-60. Notification of criminal or administrative actions.
§ 58-70-1. Permit from Commissioner of Insurance; penalty for violation; exception.
§ 58-70-5. Application to Commissioner for permit.
§ 58-70-6. Definitions.
§ 58-70-10. Application to Commissioner for permit renewal.
§ 58-70-15. Definition of collection agency and collection agency business.
§ 58-70-20. Bond requirement.
§ 58-70-25. Record of business in State.
§ 58-70-30. Hearing granted applicant if application denied; appeal.
§ 58-70-35. Application fee; issuance of permit; contents and duration.
§ 58-70-40. Restraining orders; criminal convictions; permit revocations; other permit requirements.
§ 58-70-45. Disposition of permit fees.
§ 58-70-50. All collection agencies to identify themselves in correspondence.
§ 58-70-55. Office hours.
§ 58-70-60. Statements to be furnished each collection creditor.
§ 58-70-65. Remittance trust account.
§ 58-70-70. Receipt requirement.
§ 58-70-75. Creditor may request return of accounts.
§ 58-70-80. Return of accounts and all valuable papers upon termination of permit.
§ 58-70-85. Application of funds where there is a debtor-creditor relationship.
§ 58-70-90. Definitions.
§ 58-70-95. Threats and coercion.
§ 58-70-100. Harassment.
§ 58-70-105. Unreasonable publication.
§ 58-70-110. Deceptive representation.
§ 58-70-115. Unfair practices.
§ 58-70-120. Unauthorized practice of law; court appearances.
§ 58-70-125. Shared office space.
§ 58-70-130. Civil liability.
§ 58-70-145. Complaint of a collection agency plaintiff must contain certain allegations.
§ 58-70-150. Complaint of a debt buyer plaintiff must be accompanied by certain materials.
§ 58-70-155. Prerequisites to entering a default or summary judgment against a debtor under this Part.
§ 58-71-1. Definitions.
§ 58-71-5. Commissioner of Insurance to administer Article; rules and regulations; employees; evidence of Commissioner's actions.
§ 58-71-10. Defects not to invalidate undertakings; liability not affected by agreement or lack of qualifications.
§ 58-71-15. Qualifications of sureties on bail.
§ 58-71-20. Surrender of defendant by surety; when premium need not be returned.
§ 58-71-25. Procedure for surrender.
§ 58-71-30. Arrest of defendant for purpose of surrender.
§ 58-71-35. Forfeiture of bail.
§ 58-71-40. Bail bondsmen and runners to be qualified and licensed; license applications generally.
§ 58-71-41. First-year licensees; limitations.
§ 58-71-45. Terms of licenses.
§ 58-71-50. Qualification for bail bondsmen and runners.
§ 58-71-51. Criminal history record checks.
§ 58-71-55. License fees.
§ 58-71-60: Repealed by Session Laws 1995 (Regular Session, 1996), c. 726, s. 6.
§ 58-71-65. Contents of application for runner's license; endorsement by professional bondsman.
§ 58-71-70. Examination; fees.
§ 58-71-71. Examination; educational requirements; penalties.
§ 58-71-72. Qualifications of instructors.
§ 58-71-75. License renewal; criminal history record checks; renewal fees.
§ 58-71-80. Grounds for denial, suspension, revocation or refusal to renew licenses.
§ 58-71-81. Notice of receivership.
§ 58-71-82. Dual license holding.
§ 58-71-85. License sanction and denial procedures.
§ 58-71-90. Repealed by Session Laws 1999-132, s. 1.1.
§ 58-71-95. Prohibited practices.
§ 58-71-100. Receipts for collateral; trust accounts.
§ 58-71-105. Persons prohibited from becoming surety or runners.
§ 58-71-110. Bonds not to be signed in blank; authority to countersign only given to licensed employee.
§ 58-71-115. Insurers to annually report surety bondsmen; notices of appointments and terminations; information confidential.
§ 58-71-120. Bail bondsman to give notice of discontinuance of business; cancellation of license.
§ 58-71-121. Death, incapacitation, or incompetence of a bail bondsman.
§ 58-71-125. Persons eligible as runners; bail bondsmen to annually report runners; notices of appointments and terminations; information confidential.
§ 58-71-130. Substituting bail by sureties for deposit.
§ 58-71-135. Deposit for defendant admitted to bail authorizes release and cancellation of undertaking.
§ 58-71-140. Registration of licenses and power of appointments by insurers.
§ 58-71-141. Appointment of bail bondsmen; affidavit required.
§ 58-71-145. Financial responsibility of professional bondsmen.
§ 58-71-150: Repealed by Session Laws 2005-240, s. 4, effective October 1, 2005, and applicable to all notices of applications denied by the Commissioner served on or after that date and to all notice
§ 58-71-151. Securities held in trust by Commissioner; authority to dispose of same.
§ 58-71-155. Bondsman to furnish power of attorney with securities.
§ 58-71-160. Security deposit to be maintained.
§ 58-71-165. Report required.
§ 58-71-167. Portion of bond premium payments deferred.
§ 58-71-168. Records to be maintained.
§ 58-71-170. Examinations.
§ 58-71-175. Limit on principal amount of bond to be written by professional bondsman.
§ 58-71-180. Disposition of fees.
§ 58-71-185. Penalties for violations.
§ 58-71-190. Duplication of regulation forbidden.
§ 58-71-195. Conflicting laws.
§ 58-72-1. Irregularities not to invalidate.
§ 58-72-5. Penalty for officer acting without bond.
§ 58-72-10. Condition and terms of official bonds.
§ 58-72-15. When county may pay premiums on bonds.
§ 58-72-20. Annual examination of bonds; security strengthened.
§ 58-72-25. Effect of failure to renew bond.
§ 58-72-30. Justification of sureties.
§ 58-72-35. Compelling justification before judge; effect of failure.
§ 58-72-40. Successor bonded; official bonds considered liabilities.
§ 58-72-45. Judge to file statement of proceedings with commissioners.
§ 58-72-50. Approval, acknowledgment and custody of bonds.
§ 58-72-55. Clerk records vote approving bond; penalty for neglect.
§ 58-72-60. When commissioner liable as surety.
§ 58-72-65. Record of board conclusive as to facts stated.
§ 58-72-70. Person required to approve bond not to be surety.
§ 58-73-1. State officers may be bonded in surety company.
§ 58-73-5. When surety company sufficient surety on bonds and undertakings.
§ 58-73-10. Clerk to notify county commissioners of condition of company.
§ 58-73-15. Release of company from liability.
§ 58-73-20. Company not to plead ultra vires.
§ 58-73-25. Failure to pay judgment is forfeiture.
§ 58-73-30. On presentation of proper bond officer to be inducted.
§ 58-73-35. Expense of fiduciary bond charged to fund.
§ 58-74-1. Mortgage in lieu of required bond.
§ 58-74-5. Mortgage in lieu of security for appearance, costs, or fine.
§ 58-74-10. Cancellation of mortgage in such proceedings.
§ 58-74-15. Validating statute.
§ 58-74-20. Clerk of court may give surety by mortgage deposited with register.
§ 58-74-25. Mortgage in lieu of bond to prosecute or defend in civil case.
§ 58-74-30. Affidavit of value of property required.
§ 58-74-35. When additional security required.
§ 58-75-1. Deposit of cash or securities in lieu of bond; conditions and requirements.
§ 58-76-1. Bonds in actions payable to court officer may be sued on in name of State.
§ 58-76-5. Liability and right of action on official bonds.
§ 58-76-10. Complaint must show party in interest; election to sue officer individually.
§ 58-76-15. Summary remedy on official bond.
§ 58-76-20. Officer unlawfully detaining money liable for damages.
§ 58-76-25. Evidence against principal admissible against sureties.
§ 58-76-30. Officer liable for negligence in collecting debt.
§ 58-77-1 through 58-77-5. Repealed by Session Laws 1999-132, s. 12.1, effective June 4, 1999.
§ 58-78-1. State Fire and Rescue Commission created; membership.
§ 58-78-5. State Fire and Rescue Commission - Powers and duties.
§ 58-78-10. State Fire and Rescue Commission - Organization; rules and regulations; meetings.
§ 58-78-15. State Fire and Rescue Commission; staff.
§ 58-78-20. State Fire and Rescue Commission - Fiscal affairs.
§ 58-79-1. Fires investigated; reports; records.
§ 58-79-5. Attorney General to make examination; arrests and prosecution.
§ 58-79-10. Powers of Attorney General in investigations.
§ 58-79-15. Failure to comply with summons or subpoena.
§ 58-79-20. Inspection of premises; dangerous material removed.
§ 58-79-22. Door lock exemption permit.
§ 58-79-25. Deputy investigators.
§ 58-79-30. Repealed by Session Laws 1999-456, s. 66.
§ 58-79-35. Fire prevention and Fire Prevention Day.
§ 58-79-40. Insurance company to furnish information.
§ 58-79-45. Fire incident reports.
§ 58-80-1. Purpose of Article; meaning of "State Fire Marshal".
§ 58-80-5. Personnel.
§ 58-80-10. Organization.
§ 58-80-15. Acceptance by municipalities.
§ 58-80-20. Withdrawal.
§ 58-80-25. Dispatching firemen and apparatus from municipalities.
§ 58-80-30. No authority in State Volunteer Fire Department to render assistance to nonaccepting counties.
§ 58-80-35. Acceptance by counties.
§ 58-80-40. Municipalities not to be left unprotected.
§ 58-80-45. Rights and privileges of firemen; liability of municipality.
§ 58-80-50. Relief in case of injury or death.
§ 58-80-55. Local appropriations.
§ 58-80-60. Sums from contingent fund of State made available for administration of Article.
§ 58-81-1: Repealed by Session Laws 1995, c. 517, s. 33.
§ 58-81-5. Careless or negligent setting of fires.
§ 58-81-10. Penalty for noncompliance.
§ 58-81-15. Construction of Article.
§ 58-82-1. Authority of firemen; penalty for willful interference with firemen.
§ 58-82-5. Liability limited.
§ 58-82A-1. (Effective February 1, 2010) State Fire Marshal establish pyrotechnic safety guidelines.
§ 58-82A-2. (Effective February 1, 2010) Individual training requirements.
§ 58-82A-3. (Effective February 1, 2010) Display operator permit.
§ 58-83-1. Authority to send firemen and apparatus beyond territorial limits; privileges and immunities.
§ 58-84-1: Repealed by Session Laws 2006-196, s. 6, effective January 1, 2008, and applicable to proceeds credited to the Department of Insurance on or after that date.
§ 58-84-5. Definitions.
§§ 58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.
§ 58-84-25. Disbursement of funds by Insurance Commissioner.
§ 58-84-30. Trustees appointed; organization.
§ 58-84-35. Disbursement of funds by trustees.
§ 58-84-40. Trustees to keep account and file certified reports.
§ 58-84-45: Repealed by Session Laws 2000-67, s. 26.21(a).
§ 58-84-46. Certification to Commissioner.
§ 58-84-50. Fire departments to be members of State Firemen's Association.
§ 58-84-55. No discrimination on account of race.
§ 58-84-60. Immunity.
§ 58-85-1. Application of fund.
§ 58-85-5: Reserved for future codification purposes.
§ 58-85-10. Treasurer to file report and give bond.
§ 58-85-15. Who shall participate in the fund.
§ 58-85-20. Who may become members.
§ 58-85-25. Applied to members of regular fire company.
§ 58-85-30. Treasurer to pay fund to Volunteer Firemen's Association.
§ 58-85A-1. Creation of Fund; allocation to local fire districts and political subdivisions of the State.
§ 58-86-1. Fund established; administration by board of trustees; rules and regulations.
§ 58-86-5. Creation and membership of board of trustees; compensation.
§ 58-86-10. Powers and duties of the board.
§ 58-86-15. Director.
§ 58-86-20. State Treasurer to be custodian of fund; appropriations; contributions to fund; expenditures.
§ 58-86-25. "Eligible firemen" defined; determination and certification of volunteers meeting qualifications.
§ 58-86-30. "Eligible rescue squad worker" defined; determination and certification of eligibility.
§ 58-86-35. Firemen's application for membership in fund; monthly payments by members; payments credited to separate accounts of members; termination of membership.
§ 58-86-40. Rescue squad worker's application for membership in funds; monthly payments by members; payments credited to separate accounts of members; termination of membership.
§ 58-86-45. Additional retroactive membership.
§ 58-86-50: Repealed by Session Laws 2009-66, s. 2.(g), effective July 1, 2009.
§ 58-86-55. Monthly pensions upon retirement.
§ 58-86-60. Payments in lump sums.
§ 58-86-65. Pro rata reduction of benefits when fund insufficient to pay in full.
§ 58-86-70. Provisions subject to future legislative change.
§ 58-86-75. Determination of creditable service; information furnished by applicants for membership.
§ 58-86-80. Length of service not affected by serving in more than one department or squad; transfer from one department or squad to another.
§ 58-86-85: Repealed by Session Laws 2005-91, s. 13, effective July 1, 2005, and Session Laws 2005-281, s. 1.1, effective August 18, 2005.
§ 58-86-90. Exemptions of pensions from attachment; rights nonassignable.
§ 58-86-91. Deduction for payments to certain employees' or retirees' associations allowed.
§ 58-87-1. Volunteer Fire Department Fund.
§ 58-87-5. Volunteer Rescue/EMS Fund.
§ 58-87-10. Workers' Compensation Fund for the benefit of volunteer safety workers.
§ 58-88-1. Definitions.
§ 58-88-5. Rescue Squad Workers' Relief Fund; trustees; disbursement of funds.
§ 58-88-10. Membership eligibility.
§ 58-88-15. Accounting; reports; audits.
§ 58-88-20. Justification of claim.
§ 58-88-25. Application for benefits.
§ 58-88-30. Administration costs.
§§ 58-89-1 through 58-89-30: Repealed by Session Laws 2004-162, s. 1, effective January 1, 2005.
§ 58-89A-1. Title.
§ 58-89A-5. Definitions.
§ 58-89A-10: Repealed by Session Laws 2008-124, s. 7.3, effective October 1, 2008.
§ 58-89A-15. Rules.
§ 58-89A-20. Interagency cooperation.
§ 58-89A-25. Effect of other law on client companies and assigned employees.
§ 58-89A-30. Other provisions of this chapter.
§ 58-89A-31. Tax credits and other incentives.
§ 58-89A-35. License required; professional employer organization groups.
§ 58-89A-40. Qualifications for controlling person.
§ 58-89A-45. Reserved.
§ 58-89A-50. Surety bond; letter of credit; other deposits.
§ 58-89A-55. Reserved.
§ 58-89A-60. License application.
§ 58-89A-65. Fees.
§ 58-89A-70. License issuance and maintenance.
§ 58-89A-75. De minimis registration.
§ 58-89A-76. Alternative licensing.
§ 58-89A-80. License not assignable; change of name or location.
§ 58-89A-85. Supervision; rehabilitation; liquidation.
§ 58-89A-90. Reserved.
§ 58-89A-95. Agreement; notice.
§ 58-89A-100. Contract requirements.
§ 58-89A-105. Employee benefit plans; required disclosure; other reports.
§ 58-89A-106. Health insurance plan requirements.
§ 58-89A-107. Examinations of self-funded health benefit plans.
§ 58-89A-110. Workers' compensation insurance.
§ 58-89A-112. Liabilities.
§ 58-89A-115. Benefit plan notice.
§ 58-89A-120. Unemployment taxes; payroll.
§ 58-89A-125. Posting requirements.
§ 58-89A-130. Contractual duties.
§ 58-89A-135. Compliance with other laws.
§ 58-89A-140. Required information.
§ 58-89A-145. Examinations.
§ 58-89A-150. Agent for service of process.
§ 58-89A-155. Grounds for disciplinary action.
§ 58-89A-160. Sanctions.
§ 58-89A-165. Injunctions; civil remedies; cease and desist orders.
§ 58-89A-170. Prohibited acts.
§ 58-89A-175. Criminal penalty.
§ 58-89A-180. Application to unlicensed professional employer organizations.
§ 58-90-1. Findings and Purpose.
§ 58-90-5. Commission Established.
§ 58-90-10. Commission Duties and Responsibilities.
§ 58-90-15. Meetings; Staff; Funding.
§ 58-90-20. Temporary Rules.
§ 58-90-25. Funds to be deposited with State Treasurer.
§ 58-91-1. Preamble.
§ 58-91-5. Purposes.
§ 58-91-10. Definitions.
§ 58-91-15. Establishment of the Commission and venue.
§ 58-91-20. Powers of the Commission.
§ 58-91-25. Organization of the Commission.
§ 58-91-30. Meetings; acts of the Commission.
§ 58-91-35. Rules and operating procedures: rule-making functions of the Commission and opting out of uniform standards.
§ 58-91-40. Commission records and enforcement.
§ 58-91-45. Dispute resolution.
§ 58-91-50. Product filing and approval.
§ 58-91-55. Review of Commission decisions regarding filings.
§ 58-91-60. Finance.
§ 58-91-65. Compacting states; effective date; amendment.
§ 58-91-70. Withdrawal; default; termination.
§ 58-91-75. Severability; construction.
§ 58-91-80. Binding effect of Compact; other laws.
§ 58-92-1. Title.
§ 58-92-5. Findings.
§ 58-92-10. Definitions.
§ 58-92-15. Test method and performance standard.
§ 58-92-20. Certification and product change.
§ 58-92-25. Marking of cigarette packaging.
§ 58-92-30. Penalties.
§ 58-92-35. Implementation.
§ 58-92-40. Inspection.
§ 58-92-45. Disposition of penalties.
§ 58-92-50. Sale outside the State.
§ 58-92-55. Preemption.

State Codes and Statutes

Statutes > North-carolina > Chapter_58

§ 58-1-1. Title of the Chapter.
§ 58-1-5. Definitions.
§ 58-1-10. Contract of insurance.
§ 58-1-15. Warranties by manufacturers, distributors, or sellers of goods or services.
§ 58-1-20. Real property warranties.
§ 58-1-25: Recodified as G.S. 66-370 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-30: Recodified as G.S. 66-371 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-35: Recodified as G.S. 66-372 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-36: Recodified as G.S. 66-373 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-40: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.
§ 58-1-42: Recodified as G.S. 66-374 by Session Laws 2007-95, s. 6, effective October 1, 2007.
§§ 58-1-43, 58-1-50: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.
§ 58-2-1. Department established.
§ 58-2-5. Commissioner's election and term of office.
§ 58-2-10. Salary of Commissioner.
§ 58-2-15. Chief deputy commissioner.
§ 58-2-20. Chief actuary.
§ 58-2-25. Other deputies, actuaries, examiners and employees.
§ 58-2-30. Appointments of committees or councils.
§ 58-2-35. Seal of Department.
§ 58-2-40. Powers and duties of Commissioner.
§ 58-2-45. Orders of Commissioner; when writing required.
§ 58-2-46. State of disaster; automatic stay of proof of loss requirements; premium and debt deferrals; loss adjustments for separate windstorm policies.
§ 58-2-47. Incident affecting operations of the Department; stay of deadlines and deemer provisions.
§ 58-2-50. Examinations, hearings, and investigations.
§ 58-2-52. Appeals and rate-making hearings before the Commissioner.
§ 58-2-53. Filing approvals and disapprovals; clarification of law.
§ 58-2-55. Designated hearing officers.
§ 58-2-60. Restraining orders; criminal convictions.
§ 58-2-65. License surrenders.
§ 58-2-69. Notification of criminal convictions and changes of address; service of notice; contracts for online services, administrative services, or regulatory data systems.
§ 58-2-70. Civil penalties or restitution for violations; administrative procedure.
§ 58-2-75. Court review of orders and decisions.
§ 58-2-80. Court review of rates and classification.
§ 58-2-85. Procedure on appeal under § 58-2-80.
§ 58-2-90. Extent of review under § 58-2-80.
§ 58-2-95. Commissioner to supervise local inspectors.
§ 58-2-100. Office of Commissioner a public office; records, etc., subject to inspection.
§ 58-2-105. Confidentiality of medical and credentialing records.
§ 58-2-110. Original documents and certified copies as evidence.
§ 58-2-115. Admissibility of certificate as evidence of agent's authority.
§ 58-2-120. Reports of Commissioner to the Governor and General Assembly.
§ 58-2-125. Authority over all insurance companies; no exemptions from license.
§ 58-2-128. Interagency consultation.
§ 58-2-130: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-131. Examinations to be made; authority, scope, scheduling, and conduct of examinations.
§ 58-2-132. Examination reports.
§ 58-2-133. Conflict of interest; cost of examinations; immunity from liability.
§ 58-2-134. Cost of certain examinations.
§ 58-2-135: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-136. Insurer records sent to Department for examination; expenses.
§ 58-2-140: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-145: Repealed by Session Laws 1997-362, s. 7.
§ 58-2-150. Oath required for compliance with law.
§ 58-2-155. Investigation of charges.
§ 58-2-160. Reporting and investigation of insurance and reinsurance fraud and the financial condition of licensees; immunity from liability.
§ 58-2-161. False statement to procure or deny benefit of insurance policy or certificate.
§ 58-2-162. Embezzlement by insurance agents, brokers, or administrators.
§ 58-2-163. Report to Commissioner.
§ 58-2-164. Rate evasion fraud; prevention programs.
§ 58-2-165. Annual, semiannual, monthly, or quarterly statements to be filed with Commissioner.
§ 58-2-170. Annual statements by professional liability insurers; medical malpractice claim reports.
§ 58-2-171. Qualifications of actuaries.
§ 58-2-175: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-2-180. Punishment for making false statement.
§ 58-2-185. Record of business kept by companies and agents; Commissioner may inspect.
§ 58-2-190. Commissioner may require special reports.
§ 58-2-195. Commissioner may require records, reports, etc., for agencies, agents and others.
§ 58-2-200. Books and papers required to be exhibited.
§ 58-2-205. CPA audits of financial statements.
§ 58-2-210. Rules for mortgage insurance consolidations.
§ 58-2-215. Consumer Protection Fund.
§ 58-2-220. Insurance Regulatory Information System and similar program test data not public records.
§ 58-2-225: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-2-230. Commissioner to share information with Department of Labor.
§ 58-2-235. Expired.
§ 58-2-240. Market conduct analysis, financial analysis, and related information not public record.
§ 58-2-245. Access to employer taxpayer identification numbers contained in public documents.
§ 58-2-250. Electronic filings.
§ 58-3-1. State law governs insurance contracts.
§ 58-3-5. No insurance contracts except under Articles 1 through 64 of this Chapter.
§ 58-3-6. Charitable gift annuities.
§ 58-3-10. Statements in application not warranties.
§ 58-3-15. Additional or coinsurance clause.
§ 58-3-20. Group plans other than life, annuity or accident and health.
§ 58-3-25. Discriminatory practices prohibited.
§ 58-3-30. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-3-33. Insurer conditionally required to provide information.
§ 58-3-35. Stipulations as to jurisdiction and limitation of actions.
§ 58-3-40. Proof of loss forms required to be furnished.
§ 58-3-45. Insurance as security for a loan by the company.
§ 58-3-50. Companies must do business in own name; emblems, insignias, etc.
§ 58-3-55. Must not pay death benefits in services.
§ 58-3-60. Publication of assets and liabilities; penalty for failure.
§ 58-3-65. Publication of financial information.
§ 58-3-70: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-3-71. Unearned premium reserves.
§ 58-3-72. Premium deficiency reserves.
§ 58-3-75. Loss and loss expense reserves of fire and marine insurance companies.
§ 58-3-80: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-3-81. Loss and loss expense reserves of casualty insurance and surety companies.
§ 58-3-85. Corporation or association maintaining office in State required to qualify and secure license.
§ 58-3-90: Repealed by Session Laws 2001-223, s. 2.1.
§ 58-3-95: Repealed by Session Laws 1991, c. 720, s. 71.
§ 58-3-100. Insurance company licensing provisions.
§ 58-3-102. Request for determination of coverage for transplants under health benefit payment mechanisms; required response time; penalties.
§ 58-3-105. Limitation of risk.
§ 58-3-110. Limitation of liability assumed.
§ 58-3-115. Twisting with respect to insurance policies; penalties.
§ 58-3-120. Discrimination forbidden.
§ 58-3-121. Discrimination against coverage of certain bones and joints prohibited.
§ 58-3-122. Anesthesia and hospital charges necessary for safe and effective administration of dental procedures for young children, persons with serious mental or physical conditions, and persons wit
§ 58-3-125. Repealed by Session Laws 1999-132, s. 1.1.
§ 58-3-130. Agent, adjuster, etc., acting without a license or violating insurance law.
§ 58-3-135. Certain insurance activities by lenders with customers prohibited.
§ 58-3-140. Temporary contracts of insurance permitted.
§ 58-3-145. Solicitation, negotiation or payment of premiums on insurance policies.
§ 58-3-147. Credit card guaranty or collateral prohibited.
§ 58-3-150. Forms to be approved by Commissioner.
§ 58-3-151. Deemer provisions.
§ 58-3-152. Excess liability policies; uninsured and underinsured motorist coverages.
§ 58-3-155. Business transacted with insurer-controlled brokers.
§ 58-3-160. Sale of company or major reorganization; license to be restricted.
§ 58-3-165. Business transacted with producer-controlled property or casualty insurers.
§ 58-3-167. Applicability of acts of the General Assembly to health benefit plans.
§ 58-3-168. Coverage for postmastectomy inpatient care.
§ 58-3-169. Required coverage for minimum hospital stay following birth.
§ 58-3-170. Requirements for maternity coverage.
§ 58-3-171. Uniform claim forms.
§ 58-3-172. Notice of claim denied.
§ 58-3-173: Repealed by Session Laws 1997-259, s. 24.
§ 58-3-174. Coverage for bone mass measurement for diagnosis and evaluation of osteoporosis or low bone mass.
§ 58-3-175. Direct payment to government agencies.
§ 58-3-176. Treatment discussions not limited.
§ 58-3-177. Uniform prescription drug identification cards.
§ 58-3-178. Coverage for prescription contraceptive drugs or devices and for outpatient contraceptive services; exemption for religious employers.
§ 58-3-179. Coverage for colorectal cancer screening.
§ 58-3-180. Motor vehicle repairs; selection by claimant.
§ 58-3-185. Lien created for payment of past-due child support obligations.
§ 58-3-190. Coverage required for emergency care.
§ 58-3-191. Managed care reporting and disclosure requirements.
§ 58-3-200. Miscellaneous insurance and managed care coverage and network provisions.
§ 58-3-215. Genetic information in health insurance.
§ 58-3-220. Mental illness benefits coverage.
§ 58-3-221. Access to nonformulary and restricted access prescription drugs.
§ 58-3-223. Managed care access to specialist care.
§ 58-3-225. Prompt claim payments under health benefit plans.
§ 58-3-227. (See Editor's note for effective date and applicability) Health plans fee schedules.
§ 58-3-228. Coverage for extra prescriptions during a state of emergency or disaster.
§ 58-3-230. Uniform provider credentialing.
§ 58-3-235. Selection of specialist as primary care provider.
§ 58-3-240. Direct access to pediatrician for minors.
§ 58-3-245. Provider directories.
§ 58-3-247. Insurance identification card.
§ 58-3-250. Payment obligations for covered services.
§ 58-3-255. Coverage of clinical trials.
§ 58-3-260. Insurance coverage for newborn hearing screening mandated.
§ 58-3-265. Prohibition on managed care provider incentives.
§ 58-3-270. Coverage for surveillance tests for women at risk for ovarian cancer.
§ 58-3-275. Closure of a block of business.
§ 58-3-276. Notice relating to the North Carolina Health Insurance Risk Pool.
§ 58-3-280. Coverage for the diagnosis and treatment of lymphedema.
§ 58-4-1. Scope.
§ 58-4-5. Filing requirements.
§ 58-4-10. Immunity.
§ 58-4-15. Revocation or suspension of license.
§ 58-4-20: Recodified as § 58-2-220 pursuant to Session Laws 1989 (Regular Session, 1990), c. 0121, s. 7.
§ 58-4-25. Insurance Regulatory Information System and similar program test data records.
§ 58-5-1. Deposits; use of master trust.
§ 58-5-5. Amount of deposits required of foreign or alien fire and/or marine insurance companies.
§ 58-5-10. Amount of deposits required of foreign or alien fidelity, surety and casualty insurance companies.
§ 58-5-15. Minimum deposit required upon admission.
§ 58-5-20. Type of deposits.
§ 58-5-25. Replacements upon depreciation of securities.
§ 58-5-30. Power of attorney.
§ 58-5-35. Securities held by Treasurer; faith of State pledged therefor; nontaxable.
§ 58-5-40. Authority to increase deposit.
§ 58-5-45: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-5-50. Deposits of foreign life insurance companies.
§ 58-5-55. Deposits of capital and surplus by domestic insurance companies.
§ 58-5-60: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-5-63. Interest; liquidation of deposits for liabilities.
§ 58-5-65: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-5-70. Lien of policyholders; action to enforce.
§ 58-5-71. Liens of policyholders; subordination.
§ 58-5-75. Substitution for securities paid.
§ 58-5-80. Return of deposits.
§ 58-5-85: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-5-90. Deposits held in trust by Commissioner or Treasurer.
§ 58-5-95. Deposits subject to approval and control of Commissioner.
§ 58-5-100. Deposits by alien companies required and regulated.
§ 58-5-105. Deposits by life companies not chartered in United States.
§ 58-5-110. Registration of bonds deposited in name of Treasurer or Commissioner.
§ 58-5-115. Notation of registration; release.
§ 58-5-120. Expenses of registration.
§ 58-5-125: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-6-1. Commissioner to report taxes and fees and pay monthly.
§ 58-6-5. Schedule of fees and charges.
§ 58-6-7. Licenses; perpetual licensing; annual license continuation fees for insurance companies.
§ 58-6-10. Repealed by Session Laws 1999-132, s 1.1.
§ 58-6-15. Annual license continuation fee definition; requirements.
§ 58-6-20. Policyholders to furnish information.
§ 58-6-25. Insurance regulatory charge.
§ 58-7-1. Application of this Chapter and general laws.
§ 58-7-5. Extension of existing charters.
§ 58-7-10. Certificate required before issuing policies.
§ 58-7-15. Amount of capital and/or surplus required; impairment of capital or surplus.
§ 58-7-16. Funding agreements authorized.
§ 58-7-20: Repealed by Session Laws 1991, c. 681, s. 23.
§ 58-7-21. Credit allowed a domestic ceding insurer.
§ 58-7-25: Repealed by Session Laws 1991, c. 681, s. 23.
§ 58-7-26. Asset or reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the requirements of G.S. 58-7-21.
§ 58-7-30. Insolvent ceding insurer.
§ 58-7-31. Life and health reinsurance agreements.
§ 58-7-32: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-33. Minimum policyholders' surplus to assume property or casualty reinsurance.
§ 58-7-35. Manner of creating such corporations.
§ 58-7-37. Background of incorporators and proposed management personnel.
§ 58-7-40. First meeting; organization; license.
§ 58-7-45. Bylaws; classification and election of directors; amendments.
§ 58-7-46. Notification to Commissioner for president or chief executive officer changes.
§ 58-7-50. Maintenance and removal of records and assets.
§ 58-7-55. Exceptions to requirements of G.S. 58-7-50.
§ 58-7-60. Approval as a domestic insurer.
§ 58-7-65. Conversion to foreign insurer.
§ 58-7-70. Effects of redomestication.
§ 58-7-73. Dissolutions of insurers.
§ 58-7-75. Amount of capital and/or surplus required; impairment of capital or surplus.
§ 58-7-80. Capital stock fully paid in cash.
§§ 58-7-85 through 58-7-90: Repealed by Session Laws 1991, c. 681, s. 30.
§ 58-7-95. Establishment of separate accounts by life insurance companies.
§ 58-7-100: Repealed by Session Laws 1991, c. 681, s. 30.
§ 58-7-105. Authority to increase or reduce capital stock.
§ 58-7-110. Assessment of shares; revocation of license.
§ 58-7-115. Increase of capital stock.
§ 58-7-120. Reduction of capital stock.
§ 58-7-125. Dividends not payable when capital stock impaired; liability of stockholders for unlawful dividends.
§ 58-7-130. Dividends and distributions to stockholders.
§ 58-7-135: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-140. Certain officers debarred from commissions.
§ 58-7-145. Restrictions on purchase and sale of equity securities of domestic companies.
§ 58-7-150. Consolidation.
§ 58-7-155: Repealed by Session Laws 2005-424, s. 1.3, effective January 1, 2006, and applicable to applications filed, licenses issued, and licenses continued on or after that date.
§ 58-7-160. Investments unlawfully acquired.
§ 58-7-162. Allowable or admitted assets.
§ 58-7-163. Assets not allowed.
§ 58-7-165. Eligible investments.
§ 58-7-167. General qualifications.
§ 58-7-168. Authorization of investment.
§ 58-7-170. Diversification.
§ 58-7-172. Cash and deposits.
§ 58-7-173. Permitted insurer investments.
§ 58-7-175. Policy loans.
§ 58-7-177: Repealed by Session Laws 2001-223, s. 8.9.
§ 58-7-178. Foreign or territorial investments.
§ 58-7-179. Mortgage loans.
§ 58-7-180. Chattel mortgages.
§ 58-7-182. Special investments by title insurers.
§ 58-7-183. Special consent investments.
§ 58-7-185. Prohibited investments and investment underwriting.
§ 58-7-187. Real estate, in general.
§ 58-7-188. Time limit for disposal of ineligible property and securities; effect of failure to dispose.
§ 58-7-190: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-192. Valuation of securities and investments.
§ 58-7-193. Valuation of property.
§ 58-7-195: Repealed by Session Laws 2003-212, s. 10, effective October 1, 2003.
§ 58-7-197. Replacing certain assets; reporting certain liabilities.
§ 58-7-198. Assets of foreign or alien insurers.
§ 58-7-200. Investment transactions.
§ 58-7-205. Derivative transactions.
§ 58-8-1. Mutual insurance companies organized; requisites for doing business.
§ 58-8-5. Manner of amending charter.
§ 58-8-10. Policyholders are members of mutual companies.
§ 58-8-15. Directors in mutual companies.
§ 58-8-20. Mutual companies with a guaranty capital.
§ 58-8-25. Dividends to policyholders.
§ 58-8-30. Contingent liability of policyholders.
§ 58-8-35. Contingent liability printed on policy.
§ 58-8-40. Nonassessable policies; foreign or alien companies.
§ 58-8-45. Waiver of forfeiture in policies assigned or pledged; notice of assignment; payment of assessment or premium by assignee or mortgagee.
§ 58-8-50. Guaranty against assessments prohibited.
§ 58-8-55. Manner of making assessments; rights and liabilities of policyholders.
§ 58-8-60. Independent charters for members of the Farmers Mutual Fire Insurance Association of North Carolina.
§ 58-9-1: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-2. Reinsurance intermediaries.
§ 58-9-5: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-6. Licensing.
§ 58-9-10: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-11. Broker and insurer transactions.
§ 58-9-15: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-16. Manager and reinsurer transactions.
§ 58-9-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-21. Miscellaneous provisions.
§ 58-9-22. Compliance with orders.
§ 58-9-25: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-26. Sanctions.
§ 58-9-30: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-10-1. Stock to mutual insurer conversion.
§ 58-10-5. Stock acquired to be turned over to voting trust until all stock acquired; dividends repaid to corporation for beneficiaries.
§ 58-10-10. Mutual to stock insurer conversion.
§ 58-10-12. Conversion plan requirements.
§ 58-10-20. Scope.
§ 58-10-25. Definitions.
§ 58-10-30. Notice requirements.
§ 58-10-35. Policyholder rights.
§ 58-10-40. Effect of consent.
§ 58-10-45. Commissioner's discretion.
§ 58-10-55. Report.
§ 58-10-60. Acquisitions and dispositions of assets.
§ 58-10-65. Nonrenewals, cancellations, or revisions of ceded reinsurance agreements.
§ 58-10-75. Purpose and legislative intent.
§ 58-10-80. Definitions.
§ 58-10-85. Establishment of protected cells.
§ 58-10-90. Use and operation of protected cells.
§ 58-10-95. Reach of creditors and other claimants.
§ 58-10-100. Conservation, rehabilitation, or liquidation of protected cell companies.
§ 58-10-105. No transaction of an insurance business.
§ 58-10-110. Authority to adopt rules.
§ 58-10-120. Definitions.
§ 58-10-125. (Effective until July 1, 2011) Policyholders position and capital and surplus requirements.
§ 58-10-130. Unearned premium reserve.
§ 58-10-135. Contingency reserve for mortgage guaranty insurers.
§ 58-10-140. Report of policyholder's position.
§ 58-10-145. Monoline requirement for mortgage guaranty insurers.
§ 58-10-150. Statement of actuarial opinion.
§ 58-10-155. Actuarial opinion summary.
§ 58-10-160. Actuarial report and work papers.
§ 58-10-165. Monetary penalties for failure to provide documents.
§ 58-10-170. Qualified immunity of appointed actuary.
§ 58-10-175. Confidentiality.
§ 58-10-185. Purpose and scope.
§ 58-10-190. Definitions.
§ 58-10-195. General requirements related to filing and extensions for filing of annual audited financial reports and audit committee appointment.
§ 58-10-200. Contents of annual audited financial report.
§ 58-10-205. Designation of independent certified public accountant.
§ 58-10-210. Qualifications of independent certified public accountant.
§ 58-10-215. Consolidated or combined audits.
§ 58-10-220. Scope of audit and report of independent certified public accountant.
§ 58-10-225. Notification of adverse financial condition.
§ 58-10-230. Communication of internal control related matters noted in an audit.
§ 58-10-235. Accountant's letter of qualifications.
§ 58-10-240. Definition, availability, and maintenance of independent certified public accountants' work papers.
§ 58-10-245. Requirements for audit committees.
§ 58-10-250. Conduct of insurer in connection with the preparation of required reports and documents.
§ 58-10-255. Management's report of internal control over financial reporting.
§ 58-10-260. Exemptions and effective dates.
§ 58-10-265. Canadian and British companies.
§ 58-11-1. Copies of charter and bylaws filed.
§ 58-11-5. Contracts must accord with charter and bylaws.
§ 58-11-10. "Assessment plan" printed on application and policy.
§ 58-11-15. Revocation for noncompliance.
§ 58-11-20. Deposits and advance assessments required.
§ 58-11-25. Deposits by foreign assessment companies or orders.
§ 58-11-30. Revocation of license.
§ 58-11-35. Mutual life insurance companies; assessments prohibited.
§ 58-12-1: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-2. Definitions.
§ 58-12-4. Finding; endorsement of additional capital.
§ 58-12-5. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-6. Risk-based capital reports.
§ 58-12-10. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-11. Company action level event.
§ 58-12-15. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-16. Regulatory action level event.
§ 58-12-20. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-21. Authorized control level event.
§ 58-12-25. Mandatory control level event.
§ 58-12-30. Hearings.
§ 58-12-35. Confidentiality and prohibition on announcements.
§ 58-12-40. Supplemental provisions; rules; exemptions.
§ 58-12-45. Foreign insurers.
§ 58-12-50. Notices.
§ 58-12-55. Phase-in provision.
§ 58-12-60. Property or casualty phase-in provision.
§ 58-12-65. Health organization phase-in provision.
§ 58-12-70. HMO net worth requirements.
§ 58-13-1. Title.
§ 58-13-5. Purposes.
§ 58-13-10. Scope.
§ 58-13-15. Definitions.
§ 58-13-20. Exception.
§ 58-13-25. Prohibition of hypothecation.
§ 58-14-1. Purpose of Article.
§ 58-14-5. Domestic insurers prohibited from transacting business in foreign states without authorization; exceptions.
§ 58-14-10. Domestic insurers; advertising; exceptions.
§ 58-14-15. Penalties provided for unauthorized acts.
§ 58-15-1. Scope.
§ 58-15-5. Definitions.
§ 58-15-10. Kinds of insurance.
§ 58-15-15. Risk limitations.
§ 58-15-20. Eligible contracting persons.
§ 58-15-25. Business name.
§ 58-15-30. License, surplus, and deposit requirements.
§ 58-15-35. Continuation of business under prior requirements.
§ 58-15-40. Certification of foreign and alien reciprocals.
§ 58-15-45. Attorney's domicile.
§ 58-15-50. Contracts and property.
§ 58-15-55. Agent's license.
§ 58-15-60. Subscribers' contingent liability.
§ 58-15-65. Nonassessable policies.
§ 58-15-70. Distribution to subscribers.
§ 58-15-75. Reserves.
§ 58-15-80: Reserved for future codification purposes.
§ 58-15-85. Service of process.
§ 58-15-90. Legal proceedings.
§ 58-15-95. Liability on judgments.
§ 58-15-100. Declaration for license.
§ 58-15-105. Attorney's bond.
§ 58-15-110. Deposit in lieu of bond.
§ 58-15-115. Advisory committee.
§ 58-15-120. Subscriber's agreement and power of attorney.
§ 58-15-125. Modification of subscriber's agreement and power of attorney.
§ 58-15-130. Advance of funds.
§ 58-15-135. Assessments.
§ 58-15-140. Duration of liability for assessment.
§ 58-15-145. Distribution of assets after liquidation.
§ 58-15-150. Financial impairment; assessment; liquidation.
§ 58-16-1. Admitted to do business.
§ 58-16-5. Conditions of licensure.
§ 58-16-6. Conditions of continued licensure.
§ 58-16-10. Limitation as to kinds of insurance.
§ 58-16-15. Foreign companies; requirements for admission.
§ 58-16-20. Company owned or controlled by foreign government prohibited from doing business.
§ 58-16-25. Retaliatory laws.
§ 58-16-30. Service of legal process upon Commissioner.
§ 58-16-35. Unauthorized Insurers Process Act.
§ 58-16-40. Alternative service of process on insurers.
§ 58-16-45. Commissioner to notify company of service or acceptance of service of process.
§ 58-16-50. Action to enforce compliance with this Chapter.
§ 58-16-55. Amendments to documents.
§ 58-17-1. "Lloyds" insurance associations may transact business of insurance other than life, on certain conditions.
§§ 58-18-1 through 58-18-25: Repealed by Session Laws 2001-223, s. 15, effective June 15, 2001.
§ 58-19-1. Findings; purpose; legislative intent.
§ 58-19-2. Compliance with federal law.
§ 58-19-5. Definitions.
§ 58-19-10. Subsidiaries of insurers.
§ 58-19-15. Acquisition of control of or merger with domestic insurer.
§ 58-19-17. Foreign or alien insurer's report of change of control.
§ 58-19-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-19-25. Registration of insurers.
§ 58-19-30. Standards and management of an insurer within a holding company system.
§ 58-19-35. Examination.
§ 58-19-40. Confidential treatment.
§ 58-19-45. Injunctions; prohibitions against the voting of securities; sequestration of voting securities.
§ 58-19-50. Sanctions.
§ 58-19-55. Receivership.
§ 58-19-60. Recovery.
§ 58-19-65. Revocation or suspension of insurer's license.
§ 58-19-70. Judicial review; mandatory injunction or writ of mandamus.
§ 58-20-1. Short title.
§ 58-20-5. Definitions.
§ 58-20-10. Commercial Fishermen Hull Insurance, and Protection and Indemnity Clubs authorized.
§ 58-20-15. Board of trustees.
§ 58-20-20. Mutual agreement for indemnification.
§ 58-20-25. Termination of Club membership; notice.
§ 58-20-30. Financial monitoring and evaluation of clubs.
§ 58-20-35. Insolvency or impairment of Club.
§ 58-20-40. Immunity of administrators and boards of trustees.
§ 58-21-1. Short title.
§ 58-21-2. Relationship to other insurance laws.
§ 58-21-5. Purposes; necessity for regulation.
§ 58-21-10. Definitions.
§ 58-21-15. Placement of surplus lines insurance.
§ 58-21-20. Eligible surplus lines insurers required.
§ 58-21-25. Other nonadmitted insurers.
§ 58-21-30. Withdrawal of eligibility from a surplus lines insurer.
§ 58-21-35. Duty to file and retain reports.
§ 58-21-40. Surplus lines regulatory support organization.
§ 58-21-45. Evidence of the insurance; changes; penalty.
§ 58-21-50. Duty to notify insured.
§ 58-21-55. Valid surplus lines insurance.
§ 58-21-60. Effect of payment to surplus lines licensee.
§ 58-21-65. Licensing of surplus lines licensee.
§ 58-21-70. Surplus lines licensees may accept business from other agents or brokers; countersignatures required; remittance of premium tax.
§ 58-21-75. Records of surplus lines licensee.
§ 58-21-80. Quarterly reports; summary of exported business.
§ 58-21-85. Surplus lines tax.
§ 58-21-90. Collection of tax.
§ 58-21-95. Suspension, revocation or nonrenewal of surplus lines licensee's license.
§ 58-21-100. Actions against surplus lines insurer; service of process.
§ 58-21-105. Penalties.
§ 58-22-1. Purpose.
§ 58-22-5: Reserved for future codification purposes.
§ 58-22-10. Definitions.
§ 58-22-15. Risk retention groups chartered in this State.
§ 58-22-20. Risk retention groups not chartered in this State.
§ 58-22-25. Compulsory association.
§ 58-22-30. Countersignature not required.
§ 58-22-35. Purchasing groups; exemption from certain laws relating to the group purchase of insurance.
§ 58-22-40. Notice and registration requirements of purchasing groups.
§ 58-22-45. Restriction on insurance purchased by purchasing groups.
§ 58-22-50. Administrative and procedural authority regarding risk retention groups and purchasing groups.
§ 58-22-55. Penalties.
§ 58-22-60. Duty of agents or brokers to obtain license.
§ 58-22-65. Binding effect of orders issued in U.S. District Court.
§ 58-22-70. Registration and renewal fees.
§ 58-23-1. Short title; definition.
§ 58-23-5. Local government pooling of property, liability and workers' compensation coverages.
§ 58-23-10. Board of trustees.
§ 58-23-15. Contract.
§ 58-23-20. Termination.
§ 58-23-25: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-23-26. Financial monitoring and evaluation of pools.
§ 58-23-30. Insolvency or impairment of pool.
§ 58-23-35. Immunity of administrators and boards of trustees.
§ 58-23-40. Pools not covered by guaranty associations.
§ 58-23-45. Relationship to other insurance laws.
§ 58-24-1. Fraternal benefit societies.
§ 58-24-5. Lodge system.
§ 58-24-10. Representative form of government.
§ 58-24-15. Terms used.
§ 58-24-20. Purposes and powers.
§ 58-24-25. Qualifications for membership.
§ 58-24-30. Location of office, meetings, communications to members, grievance procedures.
§ 58-24-35. No personal liability.
§ 58-24-40. Waiver.
§ 58-24-45. Organization.
§ 58-24-50. Amendments to laws.
§ 58-24-55. Institutions.
§ 58-24-60. Reinsurance.
§ 58-24-65. Consolidations and mergers.
§ 58-24-70. Conversion of fraternal benefit society into mutual life insurance company.
§ 58-24-75. Benefits.
§ 58-24-80. Beneficiaries.
§ 58-24-85. Benefits not attachable.
§ 58-24-90. The benefit contract.
§ 58-24-95. Nonforfeiture benefits, cash surrender values, certificate loans and other options.
§ 58-24-100. Investments.
§ 58-24-105. Funds.
§ 58-24-110. Exemptions.
§ 58-24-115. Taxation.
§ 58-24-120. Valuation.
§ 58-24-125. Reports.
§ 58-24-130. Perpetual license.
§ 58-24-135. Examination of societies; no adverse publications.
§ 58-24-140. Foreign or alien society – Admission.
§ 58-24-145. Injunction - Liquidation - Receivership of domestic society.
§ 58-24-150. Suspension, revocation or refusal of license of foreign or alien society.
§ 58-24-155. Injunction.
§ 58-24-160. Licensing of agents.
§ 58-24-165. Unfair methods of competition and unfair and deceptive acts and practices.
§ 58-24-170. Service of process.
§ 58-24-175. Review.
§ 58-24-180. Penalties.
§ 58-24-185. Exemption of certain societies, orders, and associations.
§ 58-24-190. Severability.
§ 58-25-1. General insurance law not applicable.
§ 58-25-5. Fraternal orders defined.
§ 58-25-10. Funds derived from assessments and dues.
§ 58-25-15. Appointment of member as receiver or collector; appointee as agent for order or society; rights of members.
§ 58-25-20. Meetings of governing body; principal office.
§ 58-25-25. Conditions precedent to doing business.
§ 58-25-30. Certain lodge systems exempt.
§ 58-25-35. Insurance on children.
§ 58-25-40. Medical examination; certificates and contributions.
§ 58-25-45. Reserve fund; exchange of certificates.
§ 58-25-50. Separation of funds.
§ 58-25-55. Payments to expense or general fund.
§ 58-25-60. Continuation of certificates.
§ 58-25-65. Appointment of trustees to hold property.
§ 58-25-70. Unauthorized wearing of badges, etc.
§ 58-26-1. Purpose of organization; formation; insuring closing services; premium rates; combined premiums for lenders' coverages.
§ 58-26-5. Certificate of authority to do business.
§ 58-26-10. Financial statements and licenses required.
§ 58-26-15. Limitation of risk.
§ 58-26-20. Statutory premium reserve.
§ 58-26-25. Amount of unearned [statutory] premium reserve.
§ 58-26-30: Repealed by Session Laws 2002-187, s. 7.7, effective October 31, 2002.
§ 58-26-31. Statutory premium reserve held in trust or as a deposit.
§ 58-26-35. Maintenance of the statutory premium reserve.
§ 58-26-40: Repealed by Session Laws 2002-187, s. 7.10, effective October 31, 2002.
§ 58-27-1. Issuance of collateral loan certificates; security.
§ 58-27-5. Prohibition against payment or receipt of title insurance kickbacks, rebates, commissions and other payments.
§ 58-27-10. Licenses.
§ 58-27-15. Annual statements furnished.
§ 58-28-1. Purpose of Article.
§ 58-28-5. Transacting business without a license prohibited; exceptions.
§ 58-28-10: Repealed by Session Laws 2008-124, s. 3.5, effective July 28, 2008, and applicable to violations that occur on or after that date.
§ 58-28-12. Transacting insurance business in this State.
§ 58-28-13. Placement of insurance business.
§ 58-28-14. Monetary penalty; factors to be considered.
§ 58-28-15. Validity of acts or contracts of unauthorized company shall not impair obligation of contract as to the company; maintenance of suits; right to defend.
§ 58-28-20. Cease and desist orders; judicial review.
§ 58-28-25: Repealed by Session Laws 2005-217, s. 2, effective October 1, 2005, and applicable to orders issued on or after that date.
§ 58-28-30. Penalty.
§ 58-28-35. Provisions of Article additional to existing law; application.
§ 58-28-40. Service of process on Secretary of State as agent for unauthorized company.
§ 58-28-45. Unauthorized Insurers; prohibited acts.
§ 58-29-1. Purpose; construction.
§ 58-29-5. Definitions.
§ 58-29-10. Unlawful advertising; notice to unauthorized insurer and domiciliary insurance supervisory official.
§ 58-29-15. Action by Commissioner under Unfair Trade Practice Act.
§ 58-29-20. Acts appointing Commissioner as attorney for service of statement of charges, notices and process; manner of service; limitation on entry of order or judgment.
§ 58-29-25. Short title.
§ 58-30-1. Construction and purpose.
§ 58-30-5. Persons covered.
§ 58-30-10. Definitions.
§ 58-30-12. Duty to report insurer impairment; violations; penalties.
§ 58-30-15. Jurisdiction and venue.
§ 58-30-20. Injunctions and orders.
§ 58-30-22. Powers of Commissioner and receiver to examine or audit books or records.
§ 58-30-25. Cooperation of officers, owners and employees.
§ 58-30-30. Bonds.
§ 58-30-35. Executory contracts and unexpired leases.
§ 58-30-40. Turnover of property by a custodian.
§ 58-30-45. Utility service.
§ 58-30-50. Continuation of delinquency proceedings.
§ 58-30-55. Condition on release from delinquency proceedings.
§ 58-30-60. Commissioner's summary orders and supervision proceedings.
§ 58-30-62. Administrative supervision of insurers.
§ 58-30-65. Court's seizure order.
§ 58-30-70. Confidentiality of hearings.
§ 58-30-71. Immunity and indemnification of the receiver and employees.
§ 58-30-75. Grounds for rehabilitation.
§ 58-30-80. Rehabilitation orders.
§ 58-30-85. Powers and duties of the rehabilitator.
§ 58-30-90. Actions by and against rehabilitator.
§ 58-30-95. Termination of rehabilitation.
§ 58-30-100. Grounds for liquidation.
§ 58-30-105. Liquidation orders.
§ 58-30-110. Continuance of coverage.
§ 58-30-115. Dissolution of insurer.
§ 58-30-120. Powers of liquidator.
§ 58-30-125. Notice to creditors and others.
§ 58-30-127. Duties of agents.
§ 58-30-130. Actions by and against liquidator.
§ 58-30-135. Collection and list of assets.
§ 58-30-140. Fraudulent transfers prior to petition.
§ 58-30-145. Fraudulent transfer after petition.
§ 58-30-150. Voidable preferences and liens.
§ 58-30-155. Claims of holders of void or voidable rights.
§ 58-30-160. Setoffs.
§ 58-30-165. Assessments.
§ 58-30-170. Reinsurer's liability.
§ 58-30-175. Recovery of premiums owed.
§ 58-30-180. Domiciliary liquidator's proposal to distribute assets.
§ 58-30-185. Filing of claims.
§ 58-30-190. Proof of claim.
§ 58-30-195. Special claims.
§ 58-30-200. Special provisions for third party claims.
§ 58-30-205. Disputed claims.
§ 58-30-210. Claims of surety.
§ 58-30-215. Secured creditor's claims.
§ 58-30-220. Priority of distribution.
§ 58-30-225. Liquidator's recommendations to the Court.
§ 58-30-230. Distribution of assets.
§ 58-30-235. Unclaimed and withheld funds.
§ 58-30-240. Termination of proceedings.
§ 58-30-245. Reopening liquidation.
§ 58-30-250. Disposition of records during and after termination of liquidation.
§ 58-30-255. External audit of the receiver's books.
§ 58-30-260. Conservation of property of foreign or alien insurers found in this State.
§ 58-30-265. Liquidation of property of foreign or alien insurers found in this State.
§ 58-30-270. Domiciliary liquidators in other states.
§ 58-30-275. Ancillary formal proceedings.
§ 58-30-280. Ancillary summary proceedings.
§ 58-30-285. Claims of nonresidents against insurers domiciled in this State.
§ 58-30-290. Claims of residents against insurers domiciled in reciprocal states.
§ 58-30-295. Attachment, garnishment and levy of execution.
§ 58-30-300. Interstate priorities.
§ 58-30-305. Subordination of claims for noncooperation.
§ 58-30-310. Exemption from filing fees.
§ 58-31-1. State Property Fire Insurance Fund created.
§ 58-31-5. Appropriations; fund to pay administrative expenses.
§ 58-31-10. Payment of losses on basis of actual cost of restoration or replacement; rules; insurance and reinsurance; sprinkler leakage insurance.
§ 58-31-12. Policy forms.
§ 58-31-13. Hazardous conditions in State-owned buildings.
§ 58-31-15. Extended coverage insurance.
§ 58-31-20. Use and occupancy and business interruption insurance.
§ 58-31-25. Professional liability insurance for officials and employees of the State.
§ 58-31-30: Expired at the end of the 1993-94 fiscal year by its own terms.
§ 58-31-35. Information furnished Commissioner by officers in charge.
§ 58-31-40. Commissioner to inspect State property.
§ 58-31-45. Report required of Commissioner.
§ 58-31-50. Liability insurance required for state-owned vehicles.
§ 58-31-52. State motor vehicle safety program.
§ 58-31-55. Insurance and official fidelity bonds for State agencies to be placed by Department; exception; costs of placement.
§ 58-31-60. Competitive selection of payroll deduction insurance products paid for by State employees.
§ 58-31-65. Owner-controlled or wrap-up insurance authorized.
§ 58-31-66. Public construction contract surety bonds.
§ 58-32-1. Commission created; membership.
§ 58-32-5. Meetings of Commission; compensation.
§ 58-32-10. Powers and duties of Commission.
§ 58-32-15. Professional liability insurance for State officials.
§ 58-32-20. Commission to act as liaison; meetings of Commission.
§ 58-32-25. Contract conditions.
§ 58-32-30. Payment a public purpose.
§ 58-33-1. Scope.
§ 58-33-5. License required.
§ 58-33-10. Definitions.
§ 58-33-15. Restricted license for overseas military agents.
§ 58-33-17. Limited license for rental car companies.
§ 58-33-18. Limited license for self-service storage companies.
§ 58-33-20. Representation.
§ 58-33-25: Repealed by Session Laws 2001-203, s. 5, effective July 1, 2002.
§ 58-33-26. General license requirements.
§ 58-33-30. License requirements.
§ 58-33-31. Application for license.
§ 58-33-32. Interstate reciprocity in producer licensing.
§ 58-33-35: Repealed by Session Laws 2009-566, s. 6(a), effective August 28, 2009.
§ 58-33-40. Appointment of agents.
§ 58-33-45: Repealed by Session Laws 2001-203, s. 15.
§ 58-33-46. Suspension, probation, revocation, or nonrenewal of licenses.
§ 58-33-48. (Effective October 1, 2010) Criminal history record checks.
§ 58-33-50. Notices; loss of residency; duplicate licenses.
§ 58-33-55: Repealed by Session Laws 2001-203, s. 17.
§ 58-33-56. Notification to Commissioner of termination.
§ 58-33-60. Countersignature and related laws.
§ 58-33-65: Repealed by Session Laws 2001-203, s. 19.
§ 58-33-66. Temporary licensing.
§ 58-33-70. Special provisions for adjusters and motor vehicle damage appraisers.
§ 58-33-75. Twisting with respect to insurance policies; penalties.
§ 58-33-76. Referral of business to repair source; prohibitions.
§ 58-33-80. Discrimination forbidden.
§ 58-33-82. Commissions.
§ 58-33-83. Assumed names.
§ 58-33-85. Rebates and charges in excess of premium prohibited; exceptions.
§ 58-33-90. Rebate of premiums on credit life and credit accident and health insurance; retention of funds by agent.
§ 58-33-95. Agents personally liable; representing unlicensed company prohibited; penalty.
§ 58-33-100. Payment of premium to agent valid; obtaining by fraud a crime.
§ 58-33-105. False statements in applications for insurance.
§ 58-33-110. Agents signing certain blank policies.
§ 58-33-115. Adjuster acting for unauthorized company.
§ 58-33-120. Agent, adjuster, etc., acting without a license or violating insurance law.
§ 58-33-125. Fees.
§ 58-33-130. Continuing education program for licensees.
§ 58-33-132. Qualifications of instructors.
§ 58-33-133. Continuing education course provider fees.
§ 58-33-135. Continuing education advisory committee.
§ 58-33A-1. (Effective July 1, 2010) Purpose and scope.
§ 58-33A-5. (Effective July 1, 2010) Definitions.
§ 58-33A-10. (Effective July 1, 2010) License required.
§ 58-33A-15. (Effective July 1, 2010) Application for license.
§ 58-33A-20. (Effective July 1, 2010) Resident license.
§ 58-33A-25. (Effective July 1, 2010) Examination.
§ 58-33A-30. (Effective July 1, 2010) Exemptions from examination.
§ 58-33A-35. (Effective July 1, 2010) Nonresident license reciprocity.
§ 58-33A-40. (Effective July 1, 2010) License.
§ 58-33A-45. (Effective July 1, 2010) License denial, nonrenewal, or revocation.
§ 58-33A-50. (Effective July 1, 2010) Bond or letter of credit.
§ 58-33A-55. (Effective July 1, 2010) Continuing education.
§ 58-33A-60. (Effective July 1, 2010) Public adjuster fees.
§ 58-33A-65. (Effective July 1, 2010) Contract between public adjuster and insured.
§ 58-33A-70. (Effective July 1, 2010) Escrow or trust accounts.
§ 58-33A-75. (Effective July 1, 2010) Record retention.
§ 58-33A-80. (Effective July 1, 2010) Standards of conduct of public adjusters.
§ 58-33A-90. (Effective July 1, 2010) Reporting of actions.
§ 58-33A-95. (Effective July 1, 2010) Rules.
§ 58-34-1: Repealed by Session Laws 1991, c. 681, s. 50.
§ 58-34-2. Managing general agents.
§ 58-34-5. Retrospective compensation agreements.
§ 58-34-10. Management contracts.
§ 58-34-15. Grounds for disapproval.
§ 58-34-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-35-1. Definitions.
§ 58-35-5. License required; fees.
§ 58-35-10. Exceptions to license requirements.
§ 58-35-15. Issuance or refusal of license; bond; duration of license; renewal; one office per license; display of license; notice of change of location.
§ 58-35-20. Grounds for refusal, suspension or revocation of licenses; surrender of licenses; reinstatement.
§ 58-35-22. Notification of criminal or administrative actions.
§ 58-35-25. Investigations; hearings.
§ 58-35-30. Licensee's books and records; reports; refusing to exhibit records; making false statements.
§ 58-35-35. Excessive insurance premium finance charges; penalty.
§ 58-35-40. Rebates and inducements prohibited; assignment of insurance premium finance agreements.
§ 58-35-45. Filing and approval of forms and service charges.
§ 58-35-50. Form, contents and execution of insurance premium finance agreements.
§ 58-35-55. Limitations on service charges; computation; minimum charges.
§ 58-35-60. Prohibited provisions in insurance premium finance agreements.
§ 58-35-65. Delivery of copy of insurance premium finance agreement to insured.
§ 58-35-70. Payments by insured without notice of assignment of agreement.
§ 58-35-75. Statement of account; release on payment in full.
§ 58-35-80. Credit upon anticipation of payments.
§ 58-35-85. Procedure for cancellation of insurance contract upon default; return of unearned premiums; collection of cash surrender value.
§ 58-35-90. Violations; penalties.
§ 58-35-95. Disposition of fees.
§ 58-35-100. Fees are nonrefundable.
§ 58-36-1. North Carolina Rate Bureau created.
§ 58-36-2. Private passenger motor vehicles; number of nonfleet policies.
§ 58-36-3. Limitation of scope; motorcycle endorsements allowed; Department of Insurance report.
§ 58-36-4. Statistical organizations; licensing; recording and reporting; examination; suspension of license; financial disclosure.
§ 58-36-5. Membership as a prerequisite for writing insurance; governing committee; rules and regulations; expenses.
§ 58-36-10. Method of rate making; factors considered.
§ 58-36-15. Filing loss costs, rates, plans with Commissioner; public inspection of filings.
§ 58-36-16. Bureau to share information with Department of Labor.
§ 58-36-20. Disapproval; hearing, order; adjustment of premium, review of filing.
§ 58-36-25. Appeal of Commissioner's order.
§ 58-36-30. Deviations.
§ 58-36-35. Appeal to Commissioner from decision of Bureau.
§ 58-36-40. Existing rates, rating systems, territories, classifications and policy forms.
§ 58-36-41. Development of policy endorsement for exclusive use of original equipment manufactured crash parts.
§ 58-36-45. Notice of coverage or rate change.
§ 58-36-50. Limitation.
§ 58-36-55. Policy forms.
§ 58-36-60. Payment of dividends not prohibited or regulated; plan for payment into rating system.
§ 58-36-65. Classifications and Safe Driver Incentive Plan for nonfleet private passenger motor vehicle insurance.
§ 58-36-70. Rate filings and hearings for motor vehicle insurance.
§ 58-36-75. At-fault accidents and certain moving traffic violations under the Safe Driver Incentive Plan.
§ 58-36-80. Coverage for damage to rental vehicles authorized.
§ 58-36-85. Termination of a nonfleet private passenger motor vehicle insurance policy.
§ 58-36-90. Prohibitions on using credit scoring to rate noncommercial private passenger motor vehicle and residential property insurance; exceptions.
§ 58-36-95. Use of nonoriginal crash repair parts.
§ 58-36-100. Prospective loss costs filings and final rate filings for workers' compensation and employers' liability insurance.
§ 58-36-105. Certain workers' compensation insurance policy cancellations prohibited.
§ 58-36-110. Notice of nonrenewal, premium rate increase, or change in workers' compensation insurance coverage required.
§ 58-36-115. Prohibitions on using inquiries to terminate a policy, refuse to issue or renew a policy, or to subject a policy to consent to rate.
§ 58-36-120. Public notice of certain filings.
§ 58-37-1. Definitions.
§ 58-37-5. North Carolina Motor Vehicle Reinsurance Facility; creation; membership.
§ 58-37-10. Obligations after termination of membership.
§ 58-37-15. Insolvency.
§ 58-37-20. Merger, consolidation or cession.
§ 58-37-25. General obligations of insurers.
§ 58-37-30. General obligations of agents.
§ 58-37-35. The Facility; functions; administration.
§ 58-37-40. Plan of operation.
§ 58-37-45. Procedure for cession provided in plan of operation.
§ 58-37-50. Termination of insurance.
§ 58-37-55. Exemption from requirements of this Article of companies and their agents.
§ 58-37-60. Physical damage insurance availability.
§ 58-37-65. Hearings; review.
§ 58-37-70: Repealed by Session Laws 1991, c. 720, s. 6.
§ 58-37-75. Repealed by Session Laws 1999-132, s. 8.9.
§ 58-38-1. Title.
§ 58-38-5. Purpose.
§ 58-38-10. Scope of application.
§ 58-38-15. Definitions.
§ 58-38-20. Format requirements.
§ 58-38-25. Flesch scale analysis readability score; procedures.
§ 58-38-30. Filing requirements; duties of the Commissioner.
§ 58-38-35. Application to policies; dates; duties of the Commissioner.
§ 58-38-40. Construction.
§ 58-39-1. Short titles.
§ 58-39-5. Purpose.
§ 58-39-10. Scope.
§ 58-39-15. Definitions.
§ 58-39-20. Pretext interviews.
§ 58-39-25. Notice of insurance information practices.
§ 58-39-26. Federal privacy disclosure notice requirements.
§ 58-39-27. Privacy notice and disclosure requirement exceptions.
§ 58-39-28. Exception for title and mortgage guaranty insurance.
§ 58-39-30. Marketing and research surveys.
§ 58-39-35. Content of disclosure authorization forms.
§ 58-39-40. Investigative consumer reports.
§ 58-39-45. Access to recorded personal information.
§ 58-39-50. Correction, amendment, or deletion of recorded personal information.
§ 58-39-55. Reasons for adverse underwriting decisions.
§ 58-39-60. Information concerning previous adverse underwriting decisions.
§ 58-39-65. Previous adverse underwriting decisions.
§ 58-39-70: Recodified as G.S. 58-39-125 by Session Laws 2003-262, s. 2(3), effective June 26, 2003.
§ 58-39-75. Disclosure limitations and conditions.
§ 58-39-76. Limits on sharing account number information for marketing purposes.
§ 58-39-80. Hearings and procedures.
§ 58-39-85. Service of process; insurance-support organizations.
§ 58-39-90. Cease and desist orders.
§ 58-39-95. Penalties.
§ 58-39-100. Appeal of right.
§ 58-39-105. Individual remedies.
§ 58-39-110. Immunity.
§ 58-39-115. Obtaining information under false pretenses.
§ 58-39-120. Rights.
§ 58-39-125. Powers of the Commissioner.
§ 58-39-130. Purpose.
§ 58-39-135. Scope.
§ 58-39-140. Definitions.
§ 58-39-145. Information security program.
§ 58-39-150. Objectives of information security program.
§ 58-39-155. Rules.
§ 58-39-160. Violation.
§ 58-39-165. Effective date.
§ 58-40-1. Purposes.
§ 58-40-5. Definitions.
§ 58-40-10. Other definitions.
§ 58-40-15. Scope of application.
§ 58-40-20. Rate standards.
§ 58-40-25. Rating methods.
§ 58-40-30. Filing of rates and supporting data.
§ 58-40-35. Filing open to inspection.
§ 58-40-40. Delegation of rate making and rate filing obligation.
§ 58-40-45. Disapproval of rates; interim use of rates.
§ 58-40-50. Statistical organizations.
§ 58-40-55: Repealed by Session Laws 2005-210, s. 8, effective October 1, 2005.
§ 58-40-60. Joint underwriting and joint reinsurance organizations.
§ 58-40-65. Insurers authorized to act in concert.
§ 58-40-70. Insurers authorized to act in concert; admitted insurers with common ownership or management; matters relating to co-surety bonds.
§ 58-40-75. Agreements to adhere.
§ 58-40-80. Exchange of information or experience data; consultation with statistical organizations and insurers.
§ 58-40-85. Recording and reporting of experience.
§ 58-40-90. Examination of rating, joint underwriting, and joint reinsurance organizations.
§ 58-40-95. Apportionment agreements among insurers.
§ 58-40-100. Request for review of rate, rating plan, rating system or underwriting rule.
§ 58-40-105. Hearing and judicial review.
§ 58-40-110. Suspension of license.
§ 58-40-115. Existing rates, rating systems, territories, classifications and policy forms.
§ 58-40-120. Payment of dividends not prohibited or regulated; plan for payment into rating system.
§ 58-40-125. Limitation.
§ 58-40-130. Financial disclosure; rate modifications; reporting requirements.
§ 58-40-135. Good faith immunity for operation of market assistance programs.
§ 58-40-140. Extended reporting.
§ 58-41-1. Short title.
§ 58-41-5. Legislative findings and intent.
§ 58-41-10. Scope.
§ 58-41-15. Certain policy cancellations prohibited.
§ 58-41-20. Notice of nonrenewal, premium rate increase, or change in coverage required.
§ 58-41-25. Notice of renewal of policies with premium rate or coverage changes.
§ 58-41-30. Loss of reinsurance.
§ 58-41-35. Repealed by Session Laws 1999-219, s. 9.
§ 58-41-40. No liability for statements or communications made in good faith; prior notice to agents or brokers.
§ 58-41-45. Termination of writing kind of insurance.
§ 58-41-50. Policy form and rate filings; punitive damages; data required to support filings.
§ 58-41-55. Penalties; restitution.
§ 58-42-1. Establishment of plans.
§ 58-42-5. Purposes, contents, and operation of risk sharing plans.
§ 58-42-10. Persons required to participate.
§ 58-42-15. Voluntary participation.
§ 58-42-20. Classification and rates.
§ 58-42-25. Basis for participation.
§ 58-42-30. Duty to provide information.
§ 58-42-35. Provision of marketing facilities.
§ 58-42-40. Voluntary risk sharing plans.
§ 58-42-45. Article subject to Administrative Procedure Act; legislative oversight of plans.
§ 58-42-50. Immunity of Commissioner and plan participants.
§ 58-42-55: Repealed by Session Laws 2001-122, s. 1.
§ 58-43-1. Performance of contracts as to devices not prohibited.
§ 58-43-5. Limitation as to amount and term; indemnity contracts for difference in actual value and cost of replacement; functional replacement.
§ 58-43-10. Limit of liability on total loss.
§ 58-43-15. Policies for the benefit of mortgagees.
§ 58-43-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 752, s. 1.
§ 58-43-25. Limitation of fire insurance risks.
§ 58-43-30. Agreements restricting agent's commission; penalty.
§ 58-43-35. Punishment for issuing fire policies contrary to law.
§ 58-43-40. Expired.
§ 58-44-1. Terms and conditions must be set out in policy.
§ 58-44-5. Items to be expressed in policies.
§ 58-44-10: Repealed by Session Laws 1995, c. 517, s. 27.
§ 58-44-15: Repealed by Session Laws 2009-171, s. 6, effective January 1, 2010, and applicable to fire insurance policies issued or renewed on and after that date.
§ 58-44-16. Fire insurance policies; standard fire insurance policy provisions.
§ 58-44-20. Standard policy; permissible variations.
§ 58-44-25. Optional provisions as to loss or damage from nuclear reaction, nuclear radiation or radioactive contamination.
§ 58-44-30. Notice by insured or agent as to increase of hazard, unoccupancy and other insurance.
§ 58-44-35. Judge to select umpire.
§ 58-44-40. Effect of failure to give notice of encumbrance.
§ 58-44-45. Policy issued to husband or wife on joint property.
§ 58-44-50. Bar to defense of failure to render timely proof of loss.
§ 58-44-55. Farmowners' and other property policies; ice, snow, or sleet damage.
§ 58-44-60. Notice to property insurance policyholder about flood, earthquake, mudslide, mudflow, and landslide insurance coverage.
§ 58-44-70. Purpose and scope.
§ 58-44-75. Definitions.
§ 58-44-80. Notification of right to mediate.
§ 58-44-85. Request for mediation.
§ 58-44-90. Mediation fees.
§ 58-44-95. Scheduling of mediation; qualification of mediator.
§ 58-44-100. Conduct of the mediation conference.
§ 58-44-105. Post mediation.
§ 58-44-110. Nonparticipation in mediation program.
§ 58-44-115. Commissioner's review.
§ 58-44-120. Relation to Administrative Procedure Act.
§ 58-45-1. Declarations and purpose of Article.
§ 58-45-5. Definition of terms.
§ 58-45-6. Persons who can be insured by the Association.
§ 58-45-10. North Carolina Insurance Underwriting Association created.
§ 58-45-15. Powers and duties of Association.
§ 58-45-20. Temporary directors of Association.
§ 58-45-25. Each member of Association to participate in nonrecoupable assessments.
§ 58-45-30. Directors to submit plan of operation to Commissioner; review and approval; amendments; appeal from Commissioner to superior court.
§ 58-45-35. Persons eligible to apply to Association for coverage; contents of application.
§ 58-45-36. Temporary contracts of insurance.
§ 58-45-40. Association members may cede insurance to Association.
§ 58-45-41. Coverage limits.
§ 58-45-45. Rates, rating plans, rating rules, and forms applicable.
§ 58-45-46. Unearned premium, loss, and loss expense reserves.
§ 58-45-47. Deficit event.
§ 58-45-50. Appeal from acts of Association to Commissioner; appeal from Commissioner to superior court.
§ 58-45-55. Reports of inspection made available.
§ 58-45-60. Association and Commissioner immune from liability.
§ 58-45-65. Association to file annual report with Commissioner.
§ 58-45-65.1. Association to be audited.
§ 58-45-70. Commissioner may examine affairs of Association.
§ 58-45-71. Report of member companies to Commissioner.
§ 58-45-75. Commissioner authorized to promulgate reasonable rules and regulations.
§ 58-45-80. Premium taxes to be paid through Association.
§ 58-45-85. Assessment; inability to pay.
§ 58-45-90. Open meetings.
§ 58-45-95. Information availability.
§ 58-45-96. Succession and dissolution.
§ 58-46-1. Purpose and geographic coverage of Article.
§ 58-46-2. Persons who can be insured by the Association.
§ 58-46-5. Organization of underwriting association.
§ 58-46-10. Participation in association.
§ 58-46-15. Requirements of Plan and authority of Association.
§ 58-46-20. Authority of Commissioner.
§ 58-46-25. Temporary directors of association.
§ 58-46-30. Appeals; judicial review.
§ 58-46-35. Reports of inspection made available; immunity from liability.
§ 58-46-40. Assessment; inability to pay.
§ 58-46-41. Unearned premium, loss, and loss expense reserves.
§ 58-46-45. Premium taxes to be paid through Association.
§ 58-46-50. Annual reports.
§ 58-46-55. Rates, rating plans, rating rules, and forms applicable.
§ 58-46-60. Open meetings.
§§ 58-47-1 through 58-47-50: Repealed by Session Laws 1997-362, s. 2.
§ 58-47-60. Definitions.
§ 58-47-65. Licensing; qualification for approval.
§ 58-47-70. License denial; termination; revocation; restrictions.
§ 58-47-75. Reporting and records.
§ 58-47-80. Assets and invested assets.
§ 58-47-85. Surplus requirements.
§ 58-47-90. Deposits.
§ 58-47-95. Excess insurance and reinsurance.
§ 58-47-100. Examinations.
§ 58-47-105. Dividends and other distributions.
§ 58-47-110. Premium rates.
§ 58-47-115. Premium payment requirements.
§ 58-47-120. Board; composition, powers, duties, and prohibitions.
§ 58-47-125. Admission and termination of group members.
§ 58-47-130. Disclosure.
§ 58-47-135. Assessment plan and indemnity agreement.
§ 58-47-140. Other provisions of this Chapter.
§ 58-47-150. Definitions.
§ 58-47-155. TPAs and service companies; authority; qualifications.
§ 58-47-160. Written agreement; composition; restrictions.
§ 58-47-165. Books and records.
§ 58-47-170. Payments to TPA or service company.
§ 58-47-175. Approval of advertising.
§ 58-47-180. Premium collection and payment of claims.
§ 58-47-185. Notices; disclosure.
§ 58-47-190. Compensation.
§ 58-47-195. Examinations.
§ 58-47-200. Unfair trade practices.
§ 58-47-205. Other requirements.
§§ 58-47-210 through 58-47-220: Repealed by Session Laws 2001-223, s. 21.3, effective January 1, 2002.
§ 58-48-1. Short title.
§ 58-48-5. Purpose of Article.
§ 58-48-10. Scope.
§ 58-48-15. Construction.
§ 58-48-20. Definitions.
§ 58-48-25. Creation of the Association.
§ 58-48-30. Board of directors.
§ 58-48-35. Powers and duties of the Association.
§ 58-48-40. Plan of operation.
§ 58-48-42. Procedure for appeal to Commissioner from decision of Association.
§ 58-48-45. Duties and powers of the Commissioner.
§ 58-48-50. Effect of paid claims.
§ 58-48-55. Nonduplication of recovery.
§ 58-48-60. Prevention of insolvencies.
§ 58-48-65. Examination of the Association.
§ 58-48-70. Tax exemption.
§ 58-48-75: Repealed by Session Laws 1991, c. 689, s. 299.
§ 58-48-80. Immunity.
§ 58-48-85. Stay of proceedings; reopening of default judgments.
§ 58-48-90. Termination; distribution of funds.
§ 58-48-95. Use of deposits made by insolvent insurer.
§ 58-48-100. Statute of repose; guardians ad litem; notice.
§ 58-48-105. Transfer of balance of security funds.
§ 58-48-110. Purpose of the accounts.
§ 58-48-115. Creation of Stock Fund Account; maintenance of Stock Fund Account; and distribution of Stock Fund.
§ 58-48-120. Creation of Mutual Fund Account; maintenance of Mutual Fund Account.
§ 58-48-125. Payments by the Association.
§ 58-48-130. Termination.
§ 58-49-1. Purposes.
§ 58-49-5. Authority and jurisdiction of Commissioner.
§ 58-49-10. How to show jurisdiction.
§ 58-49-15. Examination.
§ 58-49-20. Subject to State laws.
§ 58-49-25. Disclosure.
§ 58-49-30. Multiple employer welfare arrangements; definition; administrators.
§ 58-49-35. Multiple employer welfare arrangements; license required; penalty.
§ 58-49-40. Qualifications for licensure.
§ 58-49-45. Certain words prohibited in name of MEWA.
§ 58-49-50. Filing of application.
§ 58-49-55. Examinations; deposits; solvency regulation.
§ 58-49-60. Annual reports; actuarial certifications; quarterly reports.
§ 58-49-65. Denial, suspension, or revocation of license.
§ 58-50-1. Waiver by insurer.
§ 58-50-5. Application.
§ 58-50-10: Repealed by Session Laws 1993, c. 529, s. 4.1.
§ 58-50-15. Conforming to statute.
§ 58-50-20. Age limit.
§ 58-50-25. Nurses' services.
§ 58-50-26. Physician services provided by physician assistants.
§ 58-50-30. Right to choose services of optometrist, podiatrist, licensed clinical social worker, certified substance abuse professional, licensed professional counselor, dentist, chiropractor, psycho
§ 58-50-35. Notice of nonpayment of premium required before forfeiture.
§ 58-50-40. Willful failure to pay group insurance premiums; willful termination of a group health plan; notice to persons insured; penalty; restitution; examination of insurance transactions.
§ 58-50-45. Group health or life insurers to notify insurance fiduciaries of obligations.
§ 58-50-46: Recodified as G.S. 108A-55.4 by Session Laws 2006-221, s. 9(a), effective January 1, 2007.
§ 58-50-50: Repealed by Session Laws, 1997-519, s. 3.17.
§ 58-50-55: Repealed by Session Laws 1997-519, s. 3.17.
§ 58-50-56. Insurers, preferred provider organizations, and preferred provider benefit plans.
§ 58-50-57. Offsets against provider reimbursement for workers' compensation payments forbidden.
§ 58-50-58. Reserved for future codification purposes.
§ 58-50-59. Reserved for future codification purposes.
§ 58-50-60: Repealed by Session Laws 1997-519, s. 4.4.
§ 58-50-61. Utilization review.
§ 58-50-62. Insurer grievance procedures.
§ 58-50-63: Expired pursuant to Session Laws 2005-453, s. 3, effective July 1, 2005.
§ 58-50-64. Reserved for future codification purposes.
§ 58-50-65. Certain policies of insurance not affected.
§ 58-50-70. Punishment for violation.
§ 58-50-75. Purpose, scope, and definitions.
§ 58-50-76: Reserved for future codification purposes.
§ 58-50-77. Notice of right to external review.
§ 58-50-78: Reserved for future codification purposes.
§ 58-50-79. Exhaustion of internal grievance process.
§ 58-50-80. Standard external review.
§ 58-50-81: Reserved for future codification purposes.
§ 58-50-82. Expedited external review.
§ 58-50-83: Reserved for future codification purposes.
§ 58-50-84. Binding nature of external review decision.
§ 58-50-85. Approval of independent review organizations.
§ 58-50-86: Reserved for future codification purposes.
§ 58-50-87. Minimum qualifications for independent review organizations.
§ 58-50-88: Reserved for future codification purposes.
§ 58-50-89. Hold harmless for Commissioner, medical professionals, and independent review organizations.
§ 58-50-90. External review reporting requirements.
§ 58-50-91: Reserved for future codification purposes.
§ 58-50-92. Funding of external review.
§ 58-50-93. Disclosure requirements.
§ 58-50-94. Selection of independent review organizations.
§ 58-50-95. Report by Commissioner.
§ 58-50-100. Title and reference.
§ 58-50-105. Purpose and intent.
§ 58-50-110. Definitions.
§ 58-50-112. Affiliated companies; HMOs.
§ 58-50-113: Repealed by Session Laws 1993, c. 529, s. 3.4.
§ 58-50-115. Health benefit plans subject to Act.
§ 58-50-120: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-125. Health care plans; formation; approval; offerings.
§ 58-50-126. Alternative coverage permitted.
§ 58-50-127. Small employer carrier plan elections.
§ 58-50-130. Required health care plan provisions.
§ 58-50-135. Elections by carriers.
§ 58-50-140: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-145: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-149. Limit on cessions to the Reinsurance Pool.
§ 58-50-150. North Carolina Small Employer Health Reinsurance Pool.
§ 58-50-151. (Recodified as § 58-51-116 effective July 1, 2002) ERISA plans may not require Medicaid to pay first.
§ 58-50-155. Standard and basic health care plan coverages.
§ 58-50-156. Coverage of certain prescribed drugs for cancer treatment.
§ 58-50-175. Definitions.
§ 58-50-180. Risk Pool established; board of directors; plan of operation.
§ 58-50-185. Administrator.
§ 58-50-190. Risk Pool rates and policy forms.
§ 58-50-195. Eligibility for Pool coverage.
§ 58-50-200. Unfair referral to Pool.
§ 58-50-205. Minimum Pool benefits.
§ 58-50-210. Preexisting conditions.
§ 58-50-215. Nonduplication of benefits.
§ 58-50-220: Reserved for future codification purposes.
§ 58-50-225. North Carolina Health Insurance Risk Pool Fund.
§ 58-50-230. Complaint procedures.
§ 58-50-235. Audit.
§ 58-50-240. Taxation.
§ 58-50-245. Rules.
§ 58-50-250. Collective action.
§ 58-50-255. Pool financing; Board reporting.
§ 58-50-260: Reserved for future codification purposes.
§ 58-50-261: Reserved for future codification purposes.
§ 58-50-262: Reserved for future codification purposes.
§ 58-50-263: Reserved for future codification purposes.
§ 58-50-264: Reserved for future codification purposes.
§ 58-50-265: Reserved for future codification purposes.
§ 58-50-270. Definitions.
§ 58-50-275. Notice contact provisions.
§ 58-50-280. Contract amendments.
§ 58-50-285. Policies and procedures.
§ 58-51-1. Form, classification and rates to be approved by Commissioner.
§ 58-51-5. Form of policy.
§ 58-51-10. Right to return policy and have premium refunded.
§ 58-51-15. Accident and health policy provisions.
§ 58-51-16. Intoxicants and narcotics.
§ 58-51-17. Portability for accident and health insurance.
§ 58-51-20. Renewability of individual and blanket hospitalization and accident and health insurance policies.
§ 58-51-25. Policy coverage to continue as to mentally retarded or physically handicapped children; coverage of dependent students on medically necessary leave of absence.
§ 58-51-30. Policies to cover newborn infants, foster children, and adopted children.
§ 58-51-35. Insurers and others to afford coverage to mentally retarded and physically handicapped children.
§ 58-51-37. Pharmacy of choice.
§ 58-51-38. Direct access to obstetrician-gynecologists.
§ 58-51-40. Insurers and others to afford coverage for active medical treatment in tax-supported institutions.
§ 58-51-45. Policies to be issued to any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-51-50. Coverage for chemical dependency treatment.
§ 58-51-55. No discrimination against mentally ill or chemically dependent individuals.
§ 58-51-57. Coverage for mammograms and cervical cancer screening.
§ 58-51-58. Coverage for prostate-specific antigen (PSA) tests.
§ 58-51-59. Coverage of certain prescribed drugs for cancer treatment.
§ 58-51-60. Meaning of term "preexisting conditions" in certain policies.
§ 58-51-61. Coverage for certain treatment for diabetes.
§ 58-51-62. Coverage for reconstructive breast surgery following mastectomy.
§ 58-51-65. Industrial sick benefit insurance defined.
§ 58-51-70. Industrial sick benefit insurance; provisions.
§ 58-51-75. Blanket accident and health insurance defined.
§ 58-51-80. Group accident and health insurance defined.
§ 58-51-81. Group accident and health insurance for public school students.
§ 58-51-85. Group or blanket accident and health insurance; approval of forms and filing of rates.
§ 58-51-90. Definition of franchise accident and health insurance.
§ 58-51-95. Approval by Commissioner of forms, classification and rates; hearing; exceptions.
§ 58-51-100. Credit accident and health insurance.
§ 58-51-105. Hospitalization insurance defined.
§ 58-51-110. Renewal, discontinuance, or replacement of group health insurance.
§ 58-51-115. Coordination of benefits with Medicaid.
§ 58-51-116. ERISA plans may not require Medicaid to pay first.
§ 58-51-120. Coverage of children.
§ 58-51-125. Adopted child coverage.
§ 58-51-130. Standards for disability income insurance policies.
§ 58-52-1. Definitions.
§ 58-52-5. Joint action to insure persons 65 years of age or over and their spouses permitted; associations of insurers; individual and group policies.
§ 58-52-10. Regional plans authorized.
§ 58-52-15. Forms and rate manuals subject to § 58-51-1; disapproval of rates.
§ 58-52-20. Organization of associations of insurers; powers; annual statements; mutual insurers may participate.
§ 58-52-25. No additional licensing required.
§ 58-53-1. Definitions.
§ 58-53-5. Continuation of group hospital, surgical, and major medical coverage after termination of employment or membership.
§ 58-53-10. Eligibility.
§ 58-53-15. Exception.
§ 58-53-20. Benefits not included.
§ 58-53-25. Notification to employee.
§ 58-53-30. Payment of premiums.
§ 58-53-35. Termination of continuation.
§ 58-53-40. Notification.
§ 58-53-41. Extension of election period and effect on coverage.
§ 58-53-45. Right to obtain individual policy upon termination of group hospital, surgical or major medical coverage.
§ 58-53-50. Restrictions.
§ 58-53-55. Time limit.
§ 58-53-60. Premium.
§ 58-53-65. Coverage.
§ 58-53-70. Exclusions.
§ 58-53-75. Information.
§ 58-53-80. Excess benefits.
§ 58-53-85. Preexisting conditions.
§ 58-53-90. Basic coverage plans.
§ 58-53-95. Major medical plans.
§ 58-53-100. Alternative plans.
§ 58-53-105. Insurer option.
§ 58-53-110. Other conversion provisions.
§ 58-53-115. Article inapplicable to certain plans.
§ 58-54-1. Definitions.
§ 58-54-5. Applicability and scope.
§ 58-54-10. Standards for policy provisions.
§ 58-54-15. Minimum standards for benefits, marketing practices, compensation arrangements, reporting practices, and claims payments.
§ 58-54-20. Loss ratio standards and filing requirements.
§ 58-54-25. Disclosure standards.
§ 58-54-30. Notice of free examination.
§ 58-54-35. Filing requirements for advertising.
§ 58-54-40. Penalties.
§ 58-54-45. By reason of disability.
§ 58-54-50. Rules for compliance with federal law and regulations.
§ 58-55-1. Short title.
§ 58-55-5. Dual options.
§ 58-55-10. Purposes.
§ 58-55-15. Scope.
§ 58-55-20. Definitions.
§ 58-55-25. Limits of group long-term care insurance.
§ 58-55-30. Disclosure and performance standards for long-term care insurance.
§ 58-55-31. Additional requirements.
§ 58-55-35. Facilities, services, and conditions defined.
§ 58-55-50. Rules for compliance with federal law and regulations.
§ 58-56-1: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-2. Definitions.
§ 58-56-5: Reserved for future codification purposes.
§ 58-56-6. Written agreement necessary.
§ 58-56-10: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-11. Payment to TPA.
§ 58-56-15: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-16. Records to be kept.
§ 58-56-20: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-21. Approval of advertising.
§ 58-56-25: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-26. Responsibilities of the insurer.
§ 58-56-30: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-31. Premium collection and payment of claims.
§ 58-56-35: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-36. Compensation to the TPA.
§ 58-56-40: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-41. Notice to covered individuals; disclosure of charges and fees.
§ 58-56-45: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-46. Delivery of materials to covered individuals.
§ 58-56-50: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-51. License required.
§ 58-56-52. Prohibitions.
§ 58-56-55: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-56. Waiver of application for license.
§ 58-56-60: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-61. Reserved for future codification purposes.
§ 58-56-65. Committee on Third Party Administrators.
§ 58-56-66. Grounds for suspension or revocation of license.
§ 58-57-1. Application of Article.
§ 58-57-5. Definitions.
§ 58-57-10. Forms of insurance which are authorized.
§ 58-57-15. Amount.
§ 58-57-20. Term; termination prior to scheduled maturity.
§ 58-57-25. Insurance to be evidenced by individual policy; notice of proposed insurance or certificate; required and prohibited provisions; when debtor to receive copy.
§ 58-57-30. Forms to be filed with Commissioner; approval or disapproval by Commissioner.
§ 58-57-35. General premium rate standard.
§ 58-57-40. Credit life insurance rate standards.
§ 58-57-45. Credit accident and health insurance rate standards.
§ 58-57-50. Premium refunds or credits.
§ 58-57-55. Issuance of policies.
§ 58-57-60. Claims.
§ 58-57-65. Existing insurance; choice of insurer.
§ 58-57-70: Repealed by Session Laws 2005-181, s. 7, effective January 1, 2006, and applicable to policies or certificates issued or renewed on or after that date.
§ 58-57-71. Enforcement and penalties.
§ 58-57-75. Judicial review.
§ 58-57-80: Repealed by Session Laws 2005-181, s. 7, effective January 1, 2006, and applicable to policies or certificates issued or renewed on or after that date.
§ 58-57-85: Repealed by Session Laws 2001-223, s. 3.6.
§ 58-57-90. Credit property insurance; personal household property coverage.
§ 58-57-95. Rebate of premiums on credit life and credit accident and health insurance; retention of funds by agent.
§ 58-57-100. Credit property insurance; automobile physical damage insurance.
§ 58-57-105. Credit insurance on credit card balances.
§ 58-57-107: Recodified as § 58-3-147, Session Laws 1993, c. 504, s. 40.
§ 58-57-110. Credit unemployment insurance rate standards; policy provisions.
§ 58-57-115. Family leave credit insurance standards; policy provisions.
§ 58-58-1. Definitions; requisites of contract.
§ 58-58-5. Industrial life insurance defined.
§ 58-58-10. Credit life insurance defined.
§ 58-58-15. Any type of survivorship fund in life insurance contract prohibited.
§ 58-58-20. Tie-in sales with life insurance prohibited.
§ 58-58-22. Individual policy standard provisions.
§ 58-58-23. Standard provisions for annuity and pure endowment contracts.
§ 58-58-25. Policies to be issued to any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-58-30. Soliciting agent represents the company.
§ 58-58-35. Discrimination between insurants forbidden.
§ 58-58-40. Misrepresentations of policy forbidden.
§ 58-58-42: Repealed by Session Laws 2001-436, s. 5.
§ 58-58-45. Financial Provisions.
§ 58-58-50. Standard Valuation Law.
§ 58-58-55. Standard nonforfeiture provisions.
§ 58-58-60: Repealed by Session Laws 2003-144, s. 2, effective October 1, 2004.
§ 58-58-61. Standard nonforfeiture law for individual deferred annuities.
§ 58-58-65. Reinsurance of companies regulated.
§ 58-58-70. Insurable interest as between stockholders, partners, etc.
§ 58-58-75. Insurable interest in life and physical ability of employee or agent.
§ 58-58-80. Insurable interest in life and physical ability of partner.
§ 58-58-85. Insurable interest in life of person covered by pension plan.
§ 58-58-86. Insurable interest of charitable organizations.
§ 58-58-90. Construction.
§ 58-58-95. Rights of beneficiaries.
§ 58-58-97. (Effective October 1, 2010) Provision of life insurance information upon notification of insured's death.
§ 58-58-100. Minors may enter into insurance or annuity contracts and have full rights, powers and privileges thereunder.
§ 58-58-105. Renunciation.
§ 58-58-110. Interest payments on death benefits.
§ 58-58-115. Creditors deprived of benefits of life insurance policies except in cases of fraud.
§ 58-58-120. Notice of nonpayment of premium required before forfeiture.
§ 58-58-125. Minimum premium rates for assessment life insurance companies.
§ 58-58-130. Distribution of surplus in mutual companies.
§ 58-58-135. "Group life insurance" defined.
§ 58-58-140. Group life insurance standard provisions.
§ 58-58-141. Portability of group life insurance.
§ 58-58-145. Group annuity contracts defined; requirements; issuance of individual certificates.
§ 58-58-146. Application for annuities required.
§ 58-58-147. Surrender fees on death benefits.
§ 58-58-150. Employee life insurance defined.
§ 58-58-155. Assignment of interest in group policies and annuity contracts.
§ 58-58-160. Voting power under policies of group life insurance.
§ 58-58-165. Exemption from execution.
§ 58-58-170. Contestability after reinstatement.
§§ 58-58-175 through 58-58-195: Reserved for future codification purposes.
§ 58-58-200. Short title.
§ 58-58-205. Definitions.
§ 58-58-210. License requirements.
§ 58-58-215. License revocation and denial.
§ 58-58-220. Approval of viatical settlement contracts and disclosure statements.
§ 58-58-225. Reporting requirements and privacy.
§ 58-58-230. Examinations.
§ 58-58-235. Record retention requirements.
§ 58-58-240. Investigative authority of the Commissioner.
§ 58-58-245. Disclosure.
§ 58-58-250. General rules.
§ 58-58-255. Prohibited practices.
§ 58-58-260. Advertising for viatical settlements.
§ 58-58-265. Fraudulent viatical settlement acts, interference, and participation of convicted felons prohibited.
§ 58-58-267. Fraud warning required.
§ 58-58-268. Viatical settlement antifraud initiatives.
§ 58-58-270. Report to Commissioner.
§ 58-58-275. Reporting and investigation of suspected viatical settlement fraudulent acts; immunity from liability.
§ 58-58-280. Confidentiality.
§ 58-58-285. Other law enforcement or regulatory authority.
§ 58-58-290. Injunctions; civil remedies; cease and desist orders.
§ 58-58-295. Unfair trade practices.
§ 58-58-300. Authority to adopt rules.
§ 58-58-305. Jurisdictional limitations.
§ 58-58-310. Effective date.
§ 58-58-320. Purpose.
§ 58-58-325. Scope.
§ 58-58-330. Exemptions.
§ 58-58-335. Definitions.
§ 58-58-340. Practices declared false, misleading, deceptive, or unfair on a military installation.
§ 58-58-345. Practices declared false, misleading, deceptive, or unfair regardless of location.
§ 58-58-350. Procedures and sanctions.
§ 58-59-1. Deposits to secure registered policies.
§ 58-59-5. Additional deposits may be required.
§ 58-59-10. Withdrawal of deposits.
§ 58-59-15. Record of securities kept by Commissioner; deficit made good.
§ 58-59-20. Registered policies certified.
§ 58-59-25. Power of Commissioner in case of insolvency.
§ 58-59-30. Fees for registering policies.
§ 58-59-35. Registration of policies.
§ 58-60-1. Short title; purpose.
§ 58-60-5. Scope; exemptions.
§ 58-60-10. Definitions.
§ 58-60-15. Disclosure requirements.
§ 58-60-20. General rules relating to solicitation.
§ 58-60-25. Adoption of Buyer's Guide; requirements.
§ 58-60-30. Failure to comply.
§ 58-60-35. Disclosure of prearrangement insurance policy provisions.
§ 58-60-90. Title and reference.
§ 58-60-95. Purpose; intent; and scope.
§ 58-60-100. Disclosure requirements.
§ 58-60-105. Insurer duties.
§ 58-60-120. Title and reference.
§ 58-60-125. Purpose; intent; scope.
§ 58-60-130. Definitions.
§ 58-60-135. Standards for the disclosure document and buyer's guide.
§ 58-60-140. Contents of disclosure document.
§ 58-60-145. Report to contract owners.
§ 58-60-150. Title and reference.
§ 58-60-155. Purpose; scope.
§ 58-60-160. Exemptions.
§ 58-60-165. Definitions.
§ 58-60-170. Duties of insurers and insurance producers.
§ 58-60-175. Mitigation of responsibility.
§ 58-60-180. Record keeping.
§ 58-61-1. Purpose.
§ 58-61-5. Definitions.
§ 58-61-10. Maximum rate of interest on policy loans.
§ 58-61-15. Applicability to existing policies.
§ 58-62-1: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-2. Title.
§ 58-62-5: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-6. Purpose.
§ 58-62-10: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-11. Construction.
§ 58-62-15: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-16. Definitions.
§ 58-62-20: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-21. Coverage and limitations.
§ 58-62-25: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-26. Creation of the Association.
§ 58-62-30: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-31. Board of directors.
§ 58-62-35: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-36. Powers and duties of the Association.
§ 58-62-40: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-41. Assessments.
§ 58-62-45: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-46. Plan of operation.
§ 58-62-50: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-51. Duties and powers of the Commissioner.
§ 58-62-55: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-56. Prevention of delinquencies.
§ 58-62-60: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-61. Miscellaneous provisions.
§ 58-62-65: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-66. Examination of the Association; annual report.
§ 58-62-70: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-75. Tax exemptions.
§ 58-62-76. Immunity.
§ 58-62-77. Actions not precluded.
§ 58-62-80: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-81. Stay of proceedings; reopening default judgments.
§ 58-62-85: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-86. Prohibited advertisement of Article in insurance sales; notice to policyholders.
§ 58-62-90: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-92: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 678, s. 27.
§ 58-62-95. Use of deposits made by impaired insurer.
§ 58-63-1. Declaration of purpose.
§ 58-63-5. Definitions.
§ 58-63-10. Unfair methods of competition or unfair and deceptive acts or practices prohibited.
§ 58-63-15. Unfair methods of competition and unfair or deceptive acts or practices defined.
§ 58-63-20. Power of Commissioner.
§ 58-63-25. Hearings, witnesses, appearances, production of books and service of process.
§ 58-63-30: Repealed by Session Laws 1991, c. 644, s. 29.
§ 58-63-32. Cease and desist order.
§ 58-63-35. Judicial review of cease and desist orders.
§ 58-63-40. Procedure as to unfair methods of competition and unfair or deceptive acts or practices which are not defined.
§ 58-63-45. Judicial review by intervenor.
§ 58-63-50. Penalty.
§ 58-63-55. Provisions of Article additional to existing law.
§ 58-63-60. Immunity from prosecution.
§ 58-63-65. Rule-making authority.
§§ 58-63-66 through 58-63-69. Reserved for future codification purposes.
§ 58-63-70. Health care service discount practices by insurers and service corporations.
§ 58-63-75. Senior-specific certifications and professional designations; rules.
§ 58-64-1. Definitions.
§ 58-64-5. License.
§ 58-64-10. Revocation of license.
§ 58-64-15. Sale or transfer of ownership.
§ 58-64-20. Disclosure statement.
§ 58-64-25. Contract for continuing care; specifications.
§ 58-64-30. Annual disclosure statement revision.
§ 58-64-33. Operating reserves.
§ 58-64-35. Escrow, collection of deposits.
§ 58-64-40. Right to organization.
§ 58-64-45. Supervision, rehabilitation, and liquidation.
§ 58-64-46. Receiverships; exception for facility beds.
§ 58-64-50. Investigations and subpoenas.
§ 58-64-55. Examinations; financial statements.
§ 58-64-60. Contracts as preferred claims on liquidation.
§ 58-64-65. Rule-making authority; reasonable time to comply with rules.
§ 58-64-70. Civil liability.
§ 58-64-75. Criminal penalties.
§ 58-64-80. Advisory Committee.
§ 58-64-85. Other licensing or regulation.
§ 58-65-1. Regulation and definitions; application of other laws; profit and foreign corporations prohibited.
§ 58-65-2. Other laws applicable to service corporations.
§ 58-65-5. Contract for joint assumption or underwriting of risks.
§ 58-65-10. Premium or dues paid by employer, employee, principal or agent or jointly and severally.
§ 58-65-15. Incorporation.
§ 58-65-20. Members of governing boards.
§ 58-65-25. Hospital, physician and dentist contracts.
§ 58-65-30. Dentists' services.
§ 58-65-35. Nurses' services.
§ 58-65-36. Physician services provided by physician assistants.
§ 58-65-40. Supervision of Commissioner of Insurance; form of contract with subscribers; schedule of rates.
§ 58-65-45. Public hearings on revision of existing schedule or establishment of new schedule; publication of notice.
§ 58-65-50. Application for certificate of authority or license.
§ 58-65-55. Issuance and continuation of license.
§ 58-65-60. Subscribers' contracts; required and prohibited provisions.
§ 58-65-65. Coverage for active medical treatment in tax-supported institutions.
§ 58-65-70. Contracts to cover any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-65-75. Coverage for chemical dependency treatment.
§ 58-65-80. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-65-85. Discriminatory practices prohibited.
§ 58-65-90. No discrimination against mentally ill or chemically dependent individuals.
§ 58-65-91. Coverage for certain treatment of diabetes.
§ 58-65-92. Coverage for mammograms and cervical cancer screening.
§ 58-65-93. Coverage for prostate-specific antigen (PSA) tests.
§ 58-65-94. Coverage of certain prescribed drugs for cancer treatment.
§ 58-65-95. Investments and reserves.
§ 58-65-96. Coverage for reconstructive breast surgery following mastectomy.
§ 58-65-100. Statements filed with Commissioner.
§ 58-65-105. Visitations and examinations.
§ 58-65-110. Expenses.
§ 58-65-115. Licensing and regulation of agents.
§ 58-65-120. Medical, dental and hospital service associations and agent to transact business through licensed agents only.
§ 58-65-125. Revocation and suspension of license; unfair trade practices.
§ 58-65-130. Amendments to certificate of incorporation.
§ 58-65-131. Findings; definitions; conversion plan.
§ 58-65-132. Review and approval of conversion plan; new corporation.
§ 58-65-133. Creation and operation of foundation.
§ 58-65-135. Cost plus plans.
§ 58-65-140: Repealed by Session Laws 1997-519, s. 3.16.
§ 58-65-145. Preexisting hospital service corporations.
§ 58-65-150. Construction of Chapter as to single employer plans; associations exempt.
§ 58-65-155. Merger or consolidation, proceedings for.
§ 58-65-160: Repealed by Session Laws 1998-3, s. 3.
§ 58-65-165. Commissioner of Insurance determines corporations exempt from this Article and Article 66 of this Chapter.
§ 58-65-166. Policy statement and definitions.
§ 58-65-167. Authority to indemnify.
§ 58-65-168. Mandatory indemnification.
§ 58-65-169. Advance for expenses.
§ 58-65-170. Court-ordered indemnification.
§ 58-65-171. Determination and authorization of indemnification.
§ 58-65-172. Indemnification of officers, employees, and agents.
§ 58-65-173. Additional indemnification and insurance.
§ 58-65-174. Application of Part.
§ 58-66-1. Title.
§ 58-66-5. Purpose.
§ 58-66-10. Scope of application.
§ 58-66-15. Definitions.
§ 58-66-20. Format requirements.
§ 58-66-25. Flesch scale analysis readability score; procedures.
§ 58-66-30. Filing requirements; duties of the Commissioner.
§ 58-66-35. Application to policies; dates.
§ 58-66-40. Construction.
§ 58-67-1. Short title.
§ 58-67-5. Definitions.
§ 58-67-10. Establishment of health maintenance organizations.
§ 58-67-11. Additional HMO application information.
§§ 58-67-12 through 58-67-14. Reserved for future codification purposes.
§ 58-67-15. Health maintenance organization of bordering states may be admitted to do business; reciprocity.
§ 58-67-20. Issuance and continuation of license.
§ 58-67-25. Deposits.
§ 58-67-30. Management and exclusive agreements; custodial agreements.
§ 58-67-35. Powers of health maintenance organizations.
§ 58-67-40: Repealed by Session Laws 2003-212, s. 20, effective October 1, 2003.
§ 58-67-45. Fiduciary responsibilities.
§ 58-67-50. Evidence of coverage and premiums for health care services.
§ 58-67-55. Statements filed with Commissioner.
§ 58-67-60. Investments.
§ 58-67-65. Prohibited practices.
§ 58-67-66. Collaboration with local health departments.
§ 58-67-70. Coverage for chemical dependency treatment.
§ 58-67-74. Coverage for certain treatment of diabetes.
§ 58-67-75. No discrimination against mentally ill or chemically dependent individuals.
§ 58-67-76. Coverage for mammograms and cervical cancer screening.
§ 58-67-77. Coverage for prostate-specific antigen (PSA) tests.
§ 58-67-78. Coverage of certain prescribed drugs for cancer treatment.
§ 58-67-79. Coverage for reconstructive breast surgery following mastectomy.
§ 58-67-80. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-67-85. Master group contracts, filing requirement; required and prohibited provisions.
§ 58-67-88. Continuity of care.
§ 58-67-90. Licensing and regulation of agents.
§ 58-67-95. Powers of insurers and hospital and medical service corporations.
§ 58-67-100. Examinations.
§ 58-67-105. Hazardous financial condition.
§ 58-67-110. Protection against insolvency.
§ 58-67-115. Hold harmless agreements or special deposit.
§ 58-67-120. Continuation of benefits.
§ 58-67-125. Enrollment period.
§ 58-67-130. Replacement coverage.
§ 58-67-135. Incurred but not reported claims.
§ 58-67-140. Suspension or revocation of license.
§ 58-67-145. Rehabilitation, liquidation, or conservation of health maintenance organization.
§ 58-67-150. Regulations.
§ 58-67-155. Administrative procedures.
§ 58-67-160. Fees.
§ 58-67-165. Penalties and enforcement.
§ 58-67-170. Statutory construction and relationship to other laws.
§ 58-67-171. Other laws applicable to HMOs.
§ 58-67-175. Filings and reports as public documents.
§ 58-67-180. Confidentiality of medical information.
§ 58-67-185. Severability.
§§ 58-68-1 through 58-68-20: Repealed by Session Laws 1997-259, s. 1(a).
§ 58-68-25. Definitions; excepted benefits; employer size rule.
§ 58-68-30. Increased portability through limitation on preexisting condition exclusions.
§ 58-68-35. Prohibiting discrimination against individual participants and beneficiaries based on health status.
§ 58-68-40. Guaranteed availability of coverage for employers in the small group market.
§ 58-68-45. Guaranteed renewability of coverage for employers in the group market.
§ 58-68-50. Disclosure of information.
§ 58-68-55. Exclusion of certain plans.
§ 58-68-60. Guaranteed availability of individual health insurance coverage to certain individuals with prior group coverage.
§ 58-68-65. Guaranteed renewability of individual health insurance coverage.
§ 58-68-70. Certification of coverage.
§ 58-68-75. General exceptions.
§§ 58-68A-1 through 58-68A-10: Repealed by Session Laws 1995 (Regular Session, 1996), c. 17, s. 16.
§ 58-69-1. Repealed by Session Laws 1999-132, s. 12.1.
§ 58-69-2. Definitions.
§ 58-69-5. License required.
§ 58-69-10. Applications for licenses; fees; bonds or deposits.
§ 58-69-15. Issuance or refusal of license; notice of hearing on refusal; renewal.
§ 58-69-20. Powers of Commissioner.
§ 58-69-25. Hearing on denial of license.
§ 58-69-30. Agent for service of process.
§ 58-69-35. Violations; penalty.
§ 58-69-40. Disposition of fees.
§ 58-69-45. Insurance licensing provisions not affected.
§ 58-69-50. Authority for qualified surety companies to guarantee certain arrest bond certificates.
§ 58-69-55. Guaranteed arrest bond certificates accepted.
§ 58-69-60. Notification of criminal or administrative actions.
§ 58-70-1. Permit from Commissioner of Insurance; penalty for violation; exception.
§ 58-70-5. Application to Commissioner for permit.
§ 58-70-6. Definitions.
§ 58-70-10. Application to Commissioner for permit renewal.
§ 58-70-15. Definition of collection agency and collection agency business.
§ 58-70-20. Bond requirement.
§ 58-70-25. Record of business in State.
§ 58-70-30. Hearing granted applicant if application denied; appeal.
§ 58-70-35. Application fee; issuance of permit; contents and duration.
§ 58-70-40. Restraining orders; criminal convictions; permit revocations; other permit requirements.
§ 58-70-45. Disposition of permit fees.
§ 58-70-50. All collection agencies to identify themselves in correspondence.
§ 58-70-55. Office hours.
§ 58-70-60. Statements to be furnished each collection creditor.
§ 58-70-65. Remittance trust account.
§ 58-70-70. Receipt requirement.
§ 58-70-75. Creditor may request return of accounts.
§ 58-70-80. Return of accounts and all valuable papers upon termination of permit.
§ 58-70-85. Application of funds where there is a debtor-creditor relationship.
§ 58-70-90. Definitions.
§ 58-70-95. Threats and coercion.
§ 58-70-100. Harassment.
§ 58-70-105. Unreasonable publication.
§ 58-70-110. Deceptive representation.
§ 58-70-115. Unfair practices.
§ 58-70-120. Unauthorized practice of law; court appearances.
§ 58-70-125. Shared office space.
§ 58-70-130. Civil liability.
§ 58-70-145. Complaint of a collection agency plaintiff must contain certain allegations.
§ 58-70-150. Complaint of a debt buyer plaintiff must be accompanied by certain materials.
§ 58-70-155. Prerequisites to entering a default or summary judgment against a debtor under this Part.
§ 58-71-1. Definitions.
§ 58-71-5. Commissioner of Insurance to administer Article; rules and regulations; employees; evidence of Commissioner's actions.
§ 58-71-10. Defects not to invalidate undertakings; liability not affected by agreement or lack of qualifications.
§ 58-71-15. Qualifications of sureties on bail.
§ 58-71-20. Surrender of defendant by surety; when premium need not be returned.
§ 58-71-25. Procedure for surrender.
§ 58-71-30. Arrest of defendant for purpose of surrender.
§ 58-71-35. Forfeiture of bail.
§ 58-71-40. Bail bondsmen and runners to be qualified and licensed; license applications generally.
§ 58-71-41. First-year licensees; limitations.
§ 58-71-45. Terms of licenses.
§ 58-71-50. Qualification for bail bondsmen and runners.
§ 58-71-51. Criminal history record checks.
§ 58-71-55. License fees.
§ 58-71-60: Repealed by Session Laws 1995 (Regular Session, 1996), c. 726, s. 6.
§ 58-71-65. Contents of application for runner's license; endorsement by professional bondsman.
§ 58-71-70. Examination; fees.
§ 58-71-71. Examination; educational requirements; penalties.
§ 58-71-72. Qualifications of instructors.
§ 58-71-75. License renewal; criminal history record checks; renewal fees.
§ 58-71-80. Grounds for denial, suspension, revocation or refusal to renew licenses.
§ 58-71-81. Notice of receivership.
§ 58-71-82. Dual license holding.
§ 58-71-85. License sanction and denial procedures.
§ 58-71-90. Repealed by Session Laws 1999-132, s. 1.1.
§ 58-71-95. Prohibited practices.
§ 58-71-100. Receipts for collateral; trust accounts.
§ 58-71-105. Persons prohibited from becoming surety or runners.
§ 58-71-110. Bonds not to be signed in blank; authority to countersign only given to licensed employee.
§ 58-71-115. Insurers to annually report surety bondsmen; notices of appointments and terminations; information confidential.
§ 58-71-120. Bail bondsman to give notice of discontinuance of business; cancellation of license.
§ 58-71-121. Death, incapacitation, or incompetence of a bail bondsman.
§ 58-71-125. Persons eligible as runners; bail bondsmen to annually report runners; notices of appointments and terminations; information confidential.
§ 58-71-130. Substituting bail by sureties for deposit.
§ 58-71-135. Deposit for defendant admitted to bail authorizes release and cancellation of undertaking.
§ 58-71-140. Registration of licenses and power of appointments by insurers.
§ 58-71-141. Appointment of bail bondsmen; affidavit required.
§ 58-71-145. Financial responsibility of professional bondsmen.
§ 58-71-150: Repealed by Session Laws 2005-240, s. 4, effective October 1, 2005, and applicable to all notices of applications denied by the Commissioner served on or after that date and to all notice
§ 58-71-151. Securities held in trust by Commissioner; authority to dispose of same.
§ 58-71-155. Bondsman to furnish power of attorney with securities.
§ 58-71-160. Security deposit to be maintained.
§ 58-71-165. Report required.
§ 58-71-167. Portion of bond premium payments deferred.
§ 58-71-168. Records to be maintained.
§ 58-71-170. Examinations.
§ 58-71-175. Limit on principal amount of bond to be written by professional bondsman.
§ 58-71-180. Disposition of fees.
§ 58-71-185. Penalties for violations.
§ 58-71-190. Duplication of regulation forbidden.
§ 58-71-195. Conflicting laws.
§ 58-72-1. Irregularities not to invalidate.
§ 58-72-5. Penalty for officer acting without bond.
§ 58-72-10. Condition and terms of official bonds.
§ 58-72-15. When county may pay premiums on bonds.
§ 58-72-20. Annual examination of bonds; security strengthened.
§ 58-72-25. Effect of failure to renew bond.
§ 58-72-30. Justification of sureties.
§ 58-72-35. Compelling justification before judge; effect of failure.
§ 58-72-40. Successor bonded; official bonds considered liabilities.
§ 58-72-45. Judge to file statement of proceedings with commissioners.
§ 58-72-50. Approval, acknowledgment and custody of bonds.
§ 58-72-55. Clerk records vote approving bond; penalty for neglect.
§ 58-72-60. When commissioner liable as surety.
§ 58-72-65. Record of board conclusive as to facts stated.
§ 58-72-70. Person required to approve bond not to be surety.
§ 58-73-1. State officers may be bonded in surety company.
§ 58-73-5. When surety company sufficient surety on bonds and undertakings.
§ 58-73-10. Clerk to notify county commissioners of condition of company.
§ 58-73-15. Release of company from liability.
§ 58-73-20. Company not to plead ultra vires.
§ 58-73-25. Failure to pay judgment is forfeiture.
§ 58-73-30. On presentation of proper bond officer to be inducted.
§ 58-73-35. Expense of fiduciary bond charged to fund.
§ 58-74-1. Mortgage in lieu of required bond.
§ 58-74-5. Mortgage in lieu of security for appearance, costs, or fine.
§ 58-74-10. Cancellation of mortgage in such proceedings.
§ 58-74-15. Validating statute.
§ 58-74-20. Clerk of court may give surety by mortgage deposited with register.
§ 58-74-25. Mortgage in lieu of bond to prosecute or defend in civil case.
§ 58-74-30. Affidavit of value of property required.
§ 58-74-35. When additional security required.
§ 58-75-1. Deposit of cash or securities in lieu of bond; conditions and requirements.
§ 58-76-1. Bonds in actions payable to court officer may be sued on in name of State.
§ 58-76-5. Liability and right of action on official bonds.
§ 58-76-10. Complaint must show party in interest; election to sue officer individually.
§ 58-76-15. Summary remedy on official bond.
§ 58-76-20. Officer unlawfully detaining money liable for damages.
§ 58-76-25. Evidence against principal admissible against sureties.
§ 58-76-30. Officer liable for negligence in collecting debt.
§ 58-77-1 through 58-77-5. Repealed by Session Laws 1999-132, s. 12.1, effective June 4, 1999.
§ 58-78-1. State Fire and Rescue Commission created; membership.
§ 58-78-5. State Fire and Rescue Commission - Powers and duties.
§ 58-78-10. State Fire and Rescue Commission - Organization; rules and regulations; meetings.
§ 58-78-15. State Fire and Rescue Commission; staff.
§ 58-78-20. State Fire and Rescue Commission - Fiscal affairs.
§ 58-79-1. Fires investigated; reports; records.
§ 58-79-5. Attorney General to make examination; arrests and prosecution.
§ 58-79-10. Powers of Attorney General in investigations.
§ 58-79-15. Failure to comply with summons or subpoena.
§ 58-79-20. Inspection of premises; dangerous material removed.
§ 58-79-22. Door lock exemption permit.
§ 58-79-25. Deputy investigators.
§ 58-79-30. Repealed by Session Laws 1999-456, s. 66.
§ 58-79-35. Fire prevention and Fire Prevention Day.
§ 58-79-40. Insurance company to furnish information.
§ 58-79-45. Fire incident reports.
§ 58-80-1. Purpose of Article; meaning of "State Fire Marshal".
§ 58-80-5. Personnel.
§ 58-80-10. Organization.
§ 58-80-15. Acceptance by municipalities.
§ 58-80-20. Withdrawal.
§ 58-80-25. Dispatching firemen and apparatus from municipalities.
§ 58-80-30. No authority in State Volunteer Fire Department to render assistance to nonaccepting counties.
§ 58-80-35. Acceptance by counties.
§ 58-80-40. Municipalities not to be left unprotected.
§ 58-80-45. Rights and privileges of firemen; liability of municipality.
§ 58-80-50. Relief in case of injury or death.
§ 58-80-55. Local appropriations.
§ 58-80-60. Sums from contingent fund of State made available for administration of Article.
§ 58-81-1: Repealed by Session Laws 1995, c. 517, s. 33.
§ 58-81-5. Careless or negligent setting of fires.
§ 58-81-10. Penalty for noncompliance.
§ 58-81-15. Construction of Article.
§ 58-82-1. Authority of firemen; penalty for willful interference with firemen.
§ 58-82-5. Liability limited.
§ 58-82A-1. (Effective February 1, 2010) State Fire Marshal establish pyrotechnic safety guidelines.
§ 58-82A-2. (Effective February 1, 2010) Individual training requirements.
§ 58-82A-3. (Effective February 1, 2010) Display operator permit.
§ 58-83-1. Authority to send firemen and apparatus beyond territorial limits; privileges and immunities.
§ 58-84-1: Repealed by Session Laws 2006-196, s. 6, effective January 1, 2008, and applicable to proceeds credited to the Department of Insurance on or after that date.
§ 58-84-5. Definitions.
§§ 58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.
§ 58-84-25. Disbursement of funds by Insurance Commissioner.
§ 58-84-30. Trustees appointed; organization.
§ 58-84-35. Disbursement of funds by trustees.
§ 58-84-40. Trustees to keep account and file certified reports.
§ 58-84-45: Repealed by Session Laws 2000-67, s. 26.21(a).
§ 58-84-46. Certification to Commissioner.
§ 58-84-50. Fire departments to be members of State Firemen's Association.
§ 58-84-55. No discrimination on account of race.
§ 58-84-60. Immunity.
§ 58-85-1. Application of fund.
§ 58-85-5: Reserved for future codification purposes.
§ 58-85-10. Treasurer to file report and give bond.
§ 58-85-15. Who shall participate in the fund.
§ 58-85-20. Who may become members.
§ 58-85-25. Applied to members of regular fire company.
§ 58-85-30. Treasurer to pay fund to Volunteer Firemen's Association.
§ 58-85A-1. Creation of Fund; allocation to local fire districts and political subdivisions of the State.
§ 58-86-1. Fund established; administration by board of trustees; rules and regulations.
§ 58-86-5. Creation and membership of board of trustees; compensation.
§ 58-86-10. Powers and duties of the board.
§ 58-86-15. Director.
§ 58-86-20. State Treasurer to be custodian of fund; appropriations; contributions to fund; expenditures.
§ 58-86-25. "Eligible firemen" defined; determination and certification of volunteers meeting qualifications.
§ 58-86-30. "Eligible rescue squad worker" defined; determination and certification of eligibility.
§ 58-86-35. Firemen's application for membership in fund; monthly payments by members; payments credited to separate accounts of members; termination of membership.
§ 58-86-40. Rescue squad worker's application for membership in funds; monthly payments by members; payments credited to separate accounts of members; termination of membership.
§ 58-86-45. Additional retroactive membership.
§ 58-86-50: Repealed by Session Laws 2009-66, s. 2.(g), effective July 1, 2009.
§ 58-86-55. Monthly pensions upon retirement.
§ 58-86-60. Payments in lump sums.
§ 58-86-65. Pro rata reduction of benefits when fund insufficient to pay in full.
§ 58-86-70. Provisions subject to future legislative change.
§ 58-86-75. Determination of creditable service; information furnished by applicants for membership.
§ 58-86-80. Length of service not affected by serving in more than one department or squad; transfer from one department or squad to another.
§ 58-86-85: Repealed by Session Laws 2005-91, s. 13, effective July 1, 2005, and Session Laws 2005-281, s. 1.1, effective August 18, 2005.
§ 58-86-90. Exemptions of pensions from attachment; rights nonassignable.
§ 58-86-91. Deduction for payments to certain employees' or retirees' associations allowed.
§ 58-87-1. Volunteer Fire Department Fund.
§ 58-87-5. Volunteer Rescue/EMS Fund.
§ 58-87-10. Workers' Compensation Fund for the benefit of volunteer safety workers.
§ 58-88-1. Definitions.
§ 58-88-5. Rescue Squad Workers' Relief Fund; trustees; disbursement of funds.
§ 58-88-10. Membership eligibility.
§ 58-88-15. Accounting; reports; audits.
§ 58-88-20. Justification of claim.
§ 58-88-25. Application for benefits.
§ 58-88-30. Administration costs.
§§ 58-89-1 through 58-89-30: Repealed by Session Laws 2004-162, s. 1, effective January 1, 2005.
§ 58-89A-1. Title.
§ 58-89A-5. Definitions.
§ 58-89A-10: Repealed by Session Laws 2008-124, s. 7.3, effective October 1, 2008.
§ 58-89A-15. Rules.
§ 58-89A-20. Interagency cooperation.
§ 58-89A-25. Effect of other law on client companies and assigned employees.
§ 58-89A-30. Other provisions of this chapter.
§ 58-89A-31. Tax credits and other incentives.
§ 58-89A-35. License required; professional employer organization groups.
§ 58-89A-40. Qualifications for controlling person.
§ 58-89A-45. Reserved.
§ 58-89A-50. Surety bond; letter of credit; other deposits.
§ 58-89A-55. Reserved.
§ 58-89A-60. License application.
§ 58-89A-65. Fees.
§ 58-89A-70. License issuance and maintenance.
§ 58-89A-75. De minimis registration.
§ 58-89A-76. Alternative licensing.
§ 58-89A-80. License not assignable; change of name or location.
§ 58-89A-85. Supervision; rehabilitation; liquidation.
§ 58-89A-90. Reserved.
§ 58-89A-95. Agreement; notice.
§ 58-89A-100. Contract requirements.
§ 58-89A-105. Employee benefit plans; required disclosure; other reports.
§ 58-89A-106. Health insurance plan requirements.
§ 58-89A-107. Examinations of self-funded health benefit plans.
§ 58-89A-110. Workers' compensation insurance.
§ 58-89A-112. Liabilities.
§ 58-89A-115. Benefit plan notice.
§ 58-89A-120. Unemployment taxes; payroll.
§ 58-89A-125. Posting requirements.
§ 58-89A-130. Contractual duties.
§ 58-89A-135. Compliance with other laws.
§ 58-89A-140. Required information.
§ 58-89A-145. Examinations.
§ 58-89A-150. Agent for service of process.
§ 58-89A-155. Grounds for disciplinary action.
§ 58-89A-160. Sanctions.
§ 58-89A-165. Injunctions; civil remedies; cease and desist orders.
§ 58-89A-170. Prohibited acts.
§ 58-89A-175. Criminal penalty.
§ 58-89A-180. Application to unlicensed professional employer organizations.
§ 58-90-1. Findings and Purpose.
§ 58-90-5. Commission Established.
§ 58-90-10. Commission Duties and Responsibilities.
§ 58-90-15. Meetings; Staff; Funding.
§ 58-90-20. Temporary Rules.
§ 58-90-25. Funds to be deposited with State Treasurer.
§ 58-91-1. Preamble.
§ 58-91-5. Purposes.
§ 58-91-10. Definitions.
§ 58-91-15. Establishment of the Commission and venue.
§ 58-91-20. Powers of the Commission.
§ 58-91-25. Organization of the Commission.
§ 58-91-30. Meetings; acts of the Commission.
§ 58-91-35. Rules and operating procedures: rule-making functions of the Commission and opting out of uniform standards.
§ 58-91-40. Commission records and enforcement.
§ 58-91-45. Dispute resolution.
§ 58-91-50. Product filing and approval.
§ 58-91-55. Review of Commission decisions regarding filings.
§ 58-91-60. Finance.
§ 58-91-65. Compacting states; effective date; amendment.
§ 58-91-70. Withdrawal; default; termination.
§ 58-91-75. Severability; construction.
§ 58-91-80. Binding effect of Compact; other laws.
§ 58-92-1. Title.
§ 58-92-5. Findings.
§ 58-92-10. Definitions.
§ 58-92-15. Test method and performance standard.
§ 58-92-20. Certification and product change.
§ 58-92-25. Marking of cigarette packaging.
§ 58-92-30. Penalties.
§ 58-92-35. Implementation.
§ 58-92-40. Inspection.
§ 58-92-45. Disposition of penalties.
§ 58-92-50. Sale outside the State.
§ 58-92-55. Preemption.

State Codes and Statutes

State Codes and Statutes

Statutes > North-carolina > Chapter_58

§ 58-1-1. Title of the Chapter.
§ 58-1-5. Definitions.
§ 58-1-10. Contract of insurance.
§ 58-1-15. Warranties by manufacturers, distributors, or sellers of goods or services.
§ 58-1-20. Real property warranties.
§ 58-1-25: Recodified as G.S. 66-370 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-30: Recodified as G.S. 66-371 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-35: Recodified as G.S. 66-372 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-36: Recodified as G.S. 66-373 by Session Laws 2007-95, ss. 2-5, effective October 1, 2007.
§ 58-1-40: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.
§ 58-1-42: Recodified as G.S. 66-374 by Session Laws 2007-95, s. 6, effective October 1, 2007.
§§ 58-1-43, 58-1-50: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 730, s. 3.
§ 58-2-1. Department established.
§ 58-2-5. Commissioner's election and term of office.
§ 58-2-10. Salary of Commissioner.
§ 58-2-15. Chief deputy commissioner.
§ 58-2-20. Chief actuary.
§ 58-2-25. Other deputies, actuaries, examiners and employees.
§ 58-2-30. Appointments of committees or councils.
§ 58-2-35. Seal of Department.
§ 58-2-40. Powers and duties of Commissioner.
§ 58-2-45. Orders of Commissioner; when writing required.
§ 58-2-46. State of disaster; automatic stay of proof of loss requirements; premium and debt deferrals; loss adjustments for separate windstorm policies.
§ 58-2-47. Incident affecting operations of the Department; stay of deadlines and deemer provisions.
§ 58-2-50. Examinations, hearings, and investigations.
§ 58-2-52. Appeals and rate-making hearings before the Commissioner.
§ 58-2-53. Filing approvals and disapprovals; clarification of law.
§ 58-2-55. Designated hearing officers.
§ 58-2-60. Restraining orders; criminal convictions.
§ 58-2-65. License surrenders.
§ 58-2-69. Notification of criminal convictions and changes of address; service of notice; contracts for online services, administrative services, or regulatory data systems.
§ 58-2-70. Civil penalties or restitution for violations; administrative procedure.
§ 58-2-75. Court review of orders and decisions.
§ 58-2-80. Court review of rates and classification.
§ 58-2-85. Procedure on appeal under § 58-2-80.
§ 58-2-90. Extent of review under § 58-2-80.
§ 58-2-95. Commissioner to supervise local inspectors.
§ 58-2-100. Office of Commissioner a public office; records, etc., subject to inspection.
§ 58-2-105. Confidentiality of medical and credentialing records.
§ 58-2-110. Original documents and certified copies as evidence.
§ 58-2-115. Admissibility of certificate as evidence of agent's authority.
§ 58-2-120. Reports of Commissioner to the Governor and General Assembly.
§ 58-2-125. Authority over all insurance companies; no exemptions from license.
§ 58-2-128. Interagency consultation.
§ 58-2-130: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-131. Examinations to be made; authority, scope, scheduling, and conduct of examinations.
§ 58-2-132. Examination reports.
§ 58-2-133. Conflict of interest; cost of examinations; immunity from liability.
§ 58-2-134. Cost of certain examinations.
§ 58-2-135: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-136. Insurer records sent to Department for examination; expenses.
§ 58-2-140: Repealed by Session Laws 1991, c. 681, s. 3.
§ 58-2-145: Repealed by Session Laws 1997-362, s. 7.
§ 58-2-150. Oath required for compliance with law.
§ 58-2-155. Investigation of charges.
§ 58-2-160. Reporting and investigation of insurance and reinsurance fraud and the financial condition of licensees; immunity from liability.
§ 58-2-161. False statement to procure or deny benefit of insurance policy or certificate.
§ 58-2-162. Embezzlement by insurance agents, brokers, or administrators.
§ 58-2-163. Report to Commissioner.
§ 58-2-164. Rate evasion fraud; prevention programs.
§ 58-2-165. Annual, semiannual, monthly, or quarterly statements to be filed with Commissioner.
§ 58-2-170. Annual statements by professional liability insurers; medical malpractice claim reports.
§ 58-2-171. Qualifications of actuaries.
§ 58-2-175: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-2-180. Punishment for making false statement.
§ 58-2-185. Record of business kept by companies and agents; Commissioner may inspect.
§ 58-2-190. Commissioner may require special reports.
§ 58-2-195. Commissioner may require records, reports, etc., for agencies, agents and others.
§ 58-2-200. Books and papers required to be exhibited.
§ 58-2-205. CPA audits of financial statements.
§ 58-2-210. Rules for mortgage insurance consolidations.
§ 58-2-215. Consumer Protection Fund.
§ 58-2-220. Insurance Regulatory Information System and similar program test data not public records.
§ 58-2-225: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-2-230. Commissioner to share information with Department of Labor.
§ 58-2-235. Expired.
§ 58-2-240. Market conduct analysis, financial analysis, and related information not public record.
§ 58-2-245. Access to employer taxpayer identification numbers contained in public documents.
§ 58-2-250. Electronic filings.
§ 58-3-1. State law governs insurance contracts.
§ 58-3-5. No insurance contracts except under Articles 1 through 64 of this Chapter.
§ 58-3-6. Charitable gift annuities.
§ 58-3-10. Statements in application not warranties.
§ 58-3-15. Additional or coinsurance clause.
§ 58-3-20. Group plans other than life, annuity or accident and health.
§ 58-3-25. Discriminatory practices prohibited.
§ 58-3-30. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-3-33. Insurer conditionally required to provide information.
§ 58-3-35. Stipulations as to jurisdiction and limitation of actions.
§ 58-3-40. Proof of loss forms required to be furnished.
§ 58-3-45. Insurance as security for a loan by the company.
§ 58-3-50. Companies must do business in own name; emblems, insignias, etc.
§ 58-3-55. Must not pay death benefits in services.
§ 58-3-60. Publication of assets and liabilities; penalty for failure.
§ 58-3-65. Publication of financial information.
§ 58-3-70: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-3-71. Unearned premium reserves.
§ 58-3-72. Premium deficiency reserves.
§ 58-3-75. Loss and loss expense reserves of fire and marine insurance companies.
§ 58-3-80: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-3-81. Loss and loss expense reserves of casualty insurance and surety companies.
§ 58-3-85. Corporation or association maintaining office in State required to qualify and secure license.
§ 58-3-90: Repealed by Session Laws 2001-223, s. 2.1.
§ 58-3-95: Repealed by Session Laws 1991, c. 720, s. 71.
§ 58-3-100. Insurance company licensing provisions.
§ 58-3-102. Request for determination of coverage for transplants under health benefit payment mechanisms; required response time; penalties.
§ 58-3-105. Limitation of risk.
§ 58-3-110. Limitation of liability assumed.
§ 58-3-115. Twisting with respect to insurance policies; penalties.
§ 58-3-120. Discrimination forbidden.
§ 58-3-121. Discrimination against coverage of certain bones and joints prohibited.
§ 58-3-122. Anesthesia and hospital charges necessary for safe and effective administration of dental procedures for young children, persons with serious mental or physical conditions, and persons wit
§ 58-3-125. Repealed by Session Laws 1999-132, s. 1.1.
§ 58-3-130. Agent, adjuster, etc., acting without a license or violating insurance law.
§ 58-3-135. Certain insurance activities by lenders with customers prohibited.
§ 58-3-140. Temporary contracts of insurance permitted.
§ 58-3-145. Solicitation, negotiation or payment of premiums on insurance policies.
§ 58-3-147. Credit card guaranty or collateral prohibited.
§ 58-3-150. Forms to be approved by Commissioner.
§ 58-3-151. Deemer provisions.
§ 58-3-152. Excess liability policies; uninsured and underinsured motorist coverages.
§ 58-3-155. Business transacted with insurer-controlled brokers.
§ 58-3-160. Sale of company or major reorganization; license to be restricted.
§ 58-3-165. Business transacted with producer-controlled property or casualty insurers.
§ 58-3-167. Applicability of acts of the General Assembly to health benefit plans.
§ 58-3-168. Coverage for postmastectomy inpatient care.
§ 58-3-169. Required coverage for minimum hospital stay following birth.
§ 58-3-170. Requirements for maternity coverage.
§ 58-3-171. Uniform claim forms.
§ 58-3-172. Notice of claim denied.
§ 58-3-173: Repealed by Session Laws 1997-259, s. 24.
§ 58-3-174. Coverage for bone mass measurement for diagnosis and evaluation of osteoporosis or low bone mass.
§ 58-3-175. Direct payment to government agencies.
§ 58-3-176. Treatment discussions not limited.
§ 58-3-177. Uniform prescription drug identification cards.
§ 58-3-178. Coverage for prescription contraceptive drugs or devices and for outpatient contraceptive services; exemption for religious employers.
§ 58-3-179. Coverage for colorectal cancer screening.
§ 58-3-180. Motor vehicle repairs; selection by claimant.
§ 58-3-185. Lien created for payment of past-due child support obligations.
§ 58-3-190. Coverage required for emergency care.
§ 58-3-191. Managed care reporting and disclosure requirements.
§ 58-3-200. Miscellaneous insurance and managed care coverage and network provisions.
§ 58-3-215. Genetic information in health insurance.
§ 58-3-220. Mental illness benefits coverage.
§ 58-3-221. Access to nonformulary and restricted access prescription drugs.
§ 58-3-223. Managed care access to specialist care.
§ 58-3-225. Prompt claim payments under health benefit plans.
§ 58-3-227. (See Editor's note for effective date and applicability) Health plans fee schedules.
§ 58-3-228. Coverage for extra prescriptions during a state of emergency or disaster.
§ 58-3-230. Uniform provider credentialing.
§ 58-3-235. Selection of specialist as primary care provider.
§ 58-3-240. Direct access to pediatrician for minors.
§ 58-3-245. Provider directories.
§ 58-3-247. Insurance identification card.
§ 58-3-250. Payment obligations for covered services.
§ 58-3-255. Coverage of clinical trials.
§ 58-3-260. Insurance coverage for newborn hearing screening mandated.
§ 58-3-265. Prohibition on managed care provider incentives.
§ 58-3-270. Coverage for surveillance tests for women at risk for ovarian cancer.
§ 58-3-275. Closure of a block of business.
§ 58-3-276. Notice relating to the North Carolina Health Insurance Risk Pool.
§ 58-3-280. Coverage for the diagnosis and treatment of lymphedema.
§ 58-4-1. Scope.
§ 58-4-5. Filing requirements.
§ 58-4-10. Immunity.
§ 58-4-15. Revocation or suspension of license.
§ 58-4-20: Recodified as § 58-2-220 pursuant to Session Laws 1989 (Regular Session, 1990), c. 0121, s. 7.
§ 58-4-25. Insurance Regulatory Information System and similar program test data records.
§ 58-5-1. Deposits; use of master trust.
§ 58-5-5. Amount of deposits required of foreign or alien fire and/or marine insurance companies.
§ 58-5-10. Amount of deposits required of foreign or alien fidelity, surety and casualty insurance companies.
§ 58-5-15. Minimum deposit required upon admission.
§ 58-5-20. Type of deposits.
§ 58-5-25. Replacements upon depreciation of securities.
§ 58-5-30. Power of attorney.
§ 58-5-35. Securities held by Treasurer; faith of State pledged therefor; nontaxable.
§ 58-5-40. Authority to increase deposit.
§ 58-5-45: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-5-50. Deposits of foreign life insurance companies.
§ 58-5-55. Deposits of capital and surplus by domestic insurance companies.
§ 58-5-60: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-5-63. Interest; liquidation of deposits for liabilities.
§ 58-5-65: Repealed by Session Laws 1995, c. 193, s. 8.
§ 58-5-70. Lien of policyholders; action to enforce.
§ 58-5-71. Liens of policyholders; subordination.
§ 58-5-75. Substitution for securities paid.
§ 58-5-80. Return of deposits.
§ 58-5-85: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-5-90. Deposits held in trust by Commissioner or Treasurer.
§ 58-5-95. Deposits subject to approval and control of Commissioner.
§ 58-5-100. Deposits by alien companies required and regulated.
§ 58-5-105. Deposits by life companies not chartered in United States.
§ 58-5-110. Registration of bonds deposited in name of Treasurer or Commissioner.
§ 58-5-115. Notation of registration; release.
§ 58-5-120. Expenses of registration.
§ 58-5-125: Repealed by Session Laws 1991, c. 681, s. 21.
§ 58-6-1. Commissioner to report taxes and fees and pay monthly.
§ 58-6-5. Schedule of fees and charges.
§ 58-6-7. Licenses; perpetual licensing; annual license continuation fees for insurance companies.
§ 58-6-10. Repealed by Session Laws 1999-132, s 1.1.
§ 58-6-15. Annual license continuation fee definition; requirements.
§ 58-6-20. Policyholders to furnish information.
§ 58-6-25. Insurance regulatory charge.
§ 58-7-1. Application of this Chapter and general laws.
§ 58-7-5. Extension of existing charters.
§ 58-7-10. Certificate required before issuing policies.
§ 58-7-15. Amount of capital and/or surplus required; impairment of capital or surplus.
§ 58-7-16. Funding agreements authorized.
§ 58-7-20: Repealed by Session Laws 1991, c. 681, s. 23.
§ 58-7-21. Credit allowed a domestic ceding insurer.
§ 58-7-25: Repealed by Session Laws 1991, c. 681, s. 23.
§ 58-7-26. Asset or reduction from liability for reinsurance ceded by a domestic insurer to an assuming insurer not meeting the requirements of G.S. 58-7-21.
§ 58-7-30. Insolvent ceding insurer.
§ 58-7-31. Life and health reinsurance agreements.
§ 58-7-32: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-33. Minimum policyholders' surplus to assume property or casualty reinsurance.
§ 58-7-35. Manner of creating such corporations.
§ 58-7-37. Background of incorporators and proposed management personnel.
§ 58-7-40. First meeting; organization; license.
§ 58-7-45. Bylaws; classification and election of directors; amendments.
§ 58-7-46. Notification to Commissioner for president or chief executive officer changes.
§ 58-7-50. Maintenance and removal of records and assets.
§ 58-7-55. Exceptions to requirements of G.S. 58-7-50.
§ 58-7-60. Approval as a domestic insurer.
§ 58-7-65. Conversion to foreign insurer.
§ 58-7-70. Effects of redomestication.
§ 58-7-73. Dissolutions of insurers.
§ 58-7-75. Amount of capital and/or surplus required; impairment of capital or surplus.
§ 58-7-80. Capital stock fully paid in cash.
§§ 58-7-85 through 58-7-90: Repealed by Session Laws 1991, c. 681, s. 30.
§ 58-7-95. Establishment of separate accounts by life insurance companies.
§ 58-7-100: Repealed by Session Laws 1991, c. 681, s. 30.
§ 58-7-105. Authority to increase or reduce capital stock.
§ 58-7-110. Assessment of shares; revocation of license.
§ 58-7-115. Increase of capital stock.
§ 58-7-120. Reduction of capital stock.
§ 58-7-125. Dividends not payable when capital stock impaired; liability of stockholders for unlawful dividends.
§ 58-7-130. Dividends and distributions to stockholders.
§ 58-7-135: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-140. Certain officers debarred from commissions.
§ 58-7-145. Restrictions on purchase and sale of equity securities of domestic companies.
§ 58-7-150. Consolidation.
§ 58-7-155: Repealed by Session Laws 2005-424, s. 1.3, effective January 1, 2006, and applicable to applications filed, licenses issued, and licenses continued on or after that date.
§ 58-7-160. Investments unlawfully acquired.
§ 58-7-162. Allowable or admitted assets.
§ 58-7-163. Assets not allowed.
§ 58-7-165. Eligible investments.
§ 58-7-167. General qualifications.
§ 58-7-168. Authorization of investment.
§ 58-7-170. Diversification.
§ 58-7-172. Cash and deposits.
§ 58-7-173. Permitted insurer investments.
§ 58-7-175. Policy loans.
§ 58-7-177: Repealed by Session Laws 2001-223, s. 8.9.
§ 58-7-178. Foreign or territorial investments.
§ 58-7-179. Mortgage loans.
§ 58-7-180. Chattel mortgages.
§ 58-7-182. Special investments by title insurers.
§ 58-7-183. Special consent investments.
§ 58-7-185. Prohibited investments and investment underwriting.
§ 58-7-187. Real estate, in general.
§ 58-7-188. Time limit for disposal of ineligible property and securities; effect of failure to dispose.
§ 58-7-190: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-7-192. Valuation of securities and investments.
§ 58-7-193. Valuation of property.
§ 58-7-195: Repealed by Session Laws 2003-212, s. 10, effective October 1, 2003.
§ 58-7-197. Replacing certain assets; reporting certain liabilities.
§ 58-7-198. Assets of foreign or alien insurers.
§ 58-7-200. Investment transactions.
§ 58-7-205. Derivative transactions.
§ 58-8-1. Mutual insurance companies organized; requisites for doing business.
§ 58-8-5. Manner of amending charter.
§ 58-8-10. Policyholders are members of mutual companies.
§ 58-8-15. Directors in mutual companies.
§ 58-8-20. Mutual companies with a guaranty capital.
§ 58-8-25. Dividends to policyholders.
§ 58-8-30. Contingent liability of policyholders.
§ 58-8-35. Contingent liability printed on policy.
§ 58-8-40. Nonassessable policies; foreign or alien companies.
§ 58-8-45. Waiver of forfeiture in policies assigned or pledged; notice of assignment; payment of assessment or premium by assignee or mortgagee.
§ 58-8-50. Guaranty against assessments prohibited.
§ 58-8-55. Manner of making assessments; rights and liabilities of policyholders.
§ 58-8-60. Independent charters for members of the Farmers Mutual Fire Insurance Association of North Carolina.
§ 58-9-1: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-2. Reinsurance intermediaries.
§ 58-9-5: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-6. Licensing.
§ 58-9-10: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-11. Broker and insurer transactions.
§ 58-9-15: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-16. Manager and reinsurer transactions.
§ 58-9-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-21. Miscellaneous provisions.
§ 58-9-22. Compliance with orders.
§ 58-9-25: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-9-26. Sanctions.
§ 58-9-30: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-10-1. Stock to mutual insurer conversion.
§ 58-10-5. Stock acquired to be turned over to voting trust until all stock acquired; dividends repaid to corporation for beneficiaries.
§ 58-10-10. Mutual to stock insurer conversion.
§ 58-10-12. Conversion plan requirements.
§ 58-10-20. Scope.
§ 58-10-25. Definitions.
§ 58-10-30. Notice requirements.
§ 58-10-35. Policyholder rights.
§ 58-10-40. Effect of consent.
§ 58-10-45. Commissioner's discretion.
§ 58-10-55. Report.
§ 58-10-60. Acquisitions and dispositions of assets.
§ 58-10-65. Nonrenewals, cancellations, or revisions of ceded reinsurance agreements.
§ 58-10-75. Purpose and legislative intent.
§ 58-10-80. Definitions.
§ 58-10-85. Establishment of protected cells.
§ 58-10-90. Use and operation of protected cells.
§ 58-10-95. Reach of creditors and other claimants.
§ 58-10-100. Conservation, rehabilitation, or liquidation of protected cell companies.
§ 58-10-105. No transaction of an insurance business.
§ 58-10-110. Authority to adopt rules.
§ 58-10-120. Definitions.
§ 58-10-125. (Effective until July 1, 2011) Policyholders position and capital and surplus requirements.
§ 58-10-130. Unearned premium reserve.
§ 58-10-135. Contingency reserve for mortgage guaranty insurers.
§ 58-10-140. Report of policyholder's position.
§ 58-10-145. Monoline requirement for mortgage guaranty insurers.
§ 58-10-150. Statement of actuarial opinion.
§ 58-10-155. Actuarial opinion summary.
§ 58-10-160. Actuarial report and work papers.
§ 58-10-165. Monetary penalties for failure to provide documents.
§ 58-10-170. Qualified immunity of appointed actuary.
§ 58-10-175. Confidentiality.
§ 58-10-185. Purpose and scope.
§ 58-10-190. Definitions.
§ 58-10-195. General requirements related to filing and extensions for filing of annual audited financial reports and audit committee appointment.
§ 58-10-200. Contents of annual audited financial report.
§ 58-10-205. Designation of independent certified public accountant.
§ 58-10-210. Qualifications of independent certified public accountant.
§ 58-10-215. Consolidated or combined audits.
§ 58-10-220. Scope of audit and report of independent certified public accountant.
§ 58-10-225. Notification of adverse financial condition.
§ 58-10-230. Communication of internal control related matters noted in an audit.
§ 58-10-235. Accountant's letter of qualifications.
§ 58-10-240. Definition, availability, and maintenance of independent certified public accountants' work papers.
§ 58-10-245. Requirements for audit committees.
§ 58-10-250. Conduct of insurer in connection with the preparation of required reports and documents.
§ 58-10-255. Management's report of internal control over financial reporting.
§ 58-10-260. Exemptions and effective dates.
§ 58-10-265. Canadian and British companies.
§ 58-11-1. Copies of charter and bylaws filed.
§ 58-11-5. Contracts must accord with charter and bylaws.
§ 58-11-10. "Assessment plan" printed on application and policy.
§ 58-11-15. Revocation for noncompliance.
§ 58-11-20. Deposits and advance assessments required.
§ 58-11-25. Deposits by foreign assessment companies or orders.
§ 58-11-30. Revocation of license.
§ 58-11-35. Mutual life insurance companies; assessments prohibited.
§ 58-12-1: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-2. Definitions.
§ 58-12-4. Finding; endorsement of additional capital.
§ 58-12-5. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-6. Risk-based capital reports.
§ 58-12-10. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-11. Company action level event.
§ 58-12-15. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-16. Regulatory action level event.
§ 58-12-20. Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-12-21. Authorized control level event.
§ 58-12-25. Mandatory control level event.
§ 58-12-30. Hearings.
§ 58-12-35. Confidentiality and prohibition on announcements.
§ 58-12-40. Supplemental provisions; rules; exemptions.
§ 58-12-45. Foreign insurers.
§ 58-12-50. Notices.
§ 58-12-55. Phase-in provision.
§ 58-12-60. Property or casualty phase-in provision.
§ 58-12-65. Health organization phase-in provision.
§ 58-12-70. HMO net worth requirements.
§ 58-13-1. Title.
§ 58-13-5. Purposes.
§ 58-13-10. Scope.
§ 58-13-15. Definitions.
§ 58-13-20. Exception.
§ 58-13-25. Prohibition of hypothecation.
§ 58-14-1. Purpose of Article.
§ 58-14-5. Domestic insurers prohibited from transacting business in foreign states without authorization; exceptions.
§ 58-14-10. Domestic insurers; advertising; exceptions.
§ 58-14-15. Penalties provided for unauthorized acts.
§ 58-15-1. Scope.
§ 58-15-5. Definitions.
§ 58-15-10. Kinds of insurance.
§ 58-15-15. Risk limitations.
§ 58-15-20. Eligible contracting persons.
§ 58-15-25. Business name.
§ 58-15-30. License, surplus, and deposit requirements.
§ 58-15-35. Continuation of business under prior requirements.
§ 58-15-40. Certification of foreign and alien reciprocals.
§ 58-15-45. Attorney's domicile.
§ 58-15-50. Contracts and property.
§ 58-15-55. Agent's license.
§ 58-15-60. Subscribers' contingent liability.
§ 58-15-65. Nonassessable policies.
§ 58-15-70. Distribution to subscribers.
§ 58-15-75. Reserves.
§ 58-15-80: Reserved for future codification purposes.
§ 58-15-85. Service of process.
§ 58-15-90. Legal proceedings.
§ 58-15-95. Liability on judgments.
§ 58-15-100. Declaration for license.
§ 58-15-105. Attorney's bond.
§ 58-15-110. Deposit in lieu of bond.
§ 58-15-115. Advisory committee.
§ 58-15-120. Subscriber's agreement and power of attorney.
§ 58-15-125. Modification of subscriber's agreement and power of attorney.
§ 58-15-130. Advance of funds.
§ 58-15-135. Assessments.
§ 58-15-140. Duration of liability for assessment.
§ 58-15-145. Distribution of assets after liquidation.
§ 58-15-150. Financial impairment; assessment; liquidation.
§ 58-16-1. Admitted to do business.
§ 58-16-5. Conditions of licensure.
§ 58-16-6. Conditions of continued licensure.
§ 58-16-10. Limitation as to kinds of insurance.
§ 58-16-15. Foreign companies; requirements for admission.
§ 58-16-20. Company owned or controlled by foreign government prohibited from doing business.
§ 58-16-25. Retaliatory laws.
§ 58-16-30. Service of legal process upon Commissioner.
§ 58-16-35. Unauthorized Insurers Process Act.
§ 58-16-40. Alternative service of process on insurers.
§ 58-16-45. Commissioner to notify company of service or acceptance of service of process.
§ 58-16-50. Action to enforce compliance with this Chapter.
§ 58-16-55. Amendments to documents.
§ 58-17-1. "Lloyds" insurance associations may transact business of insurance other than life, on certain conditions.
§§ 58-18-1 through 58-18-25: Repealed by Session Laws 2001-223, s. 15, effective June 15, 2001.
§ 58-19-1. Findings; purpose; legislative intent.
§ 58-19-2. Compliance with federal law.
§ 58-19-5. Definitions.
§ 58-19-10. Subsidiaries of insurers.
§ 58-19-15. Acquisition of control of or merger with domestic insurer.
§ 58-19-17. Foreign or alien insurer's report of change of control.
§ 58-19-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-19-25. Registration of insurers.
§ 58-19-30. Standards and management of an insurer within a holding company system.
§ 58-19-35. Examination.
§ 58-19-40. Confidential treatment.
§ 58-19-45. Injunctions; prohibitions against the voting of securities; sequestration of voting securities.
§ 58-19-50. Sanctions.
§ 58-19-55. Receivership.
§ 58-19-60. Recovery.
§ 58-19-65. Revocation or suspension of insurer's license.
§ 58-19-70. Judicial review; mandatory injunction or writ of mandamus.
§ 58-20-1. Short title.
§ 58-20-5. Definitions.
§ 58-20-10. Commercial Fishermen Hull Insurance, and Protection and Indemnity Clubs authorized.
§ 58-20-15. Board of trustees.
§ 58-20-20. Mutual agreement for indemnification.
§ 58-20-25. Termination of Club membership; notice.
§ 58-20-30. Financial monitoring and evaluation of clubs.
§ 58-20-35. Insolvency or impairment of Club.
§ 58-20-40. Immunity of administrators and boards of trustees.
§ 58-21-1. Short title.
§ 58-21-2. Relationship to other insurance laws.
§ 58-21-5. Purposes; necessity for regulation.
§ 58-21-10. Definitions.
§ 58-21-15. Placement of surplus lines insurance.
§ 58-21-20. Eligible surplus lines insurers required.
§ 58-21-25. Other nonadmitted insurers.
§ 58-21-30. Withdrawal of eligibility from a surplus lines insurer.
§ 58-21-35. Duty to file and retain reports.
§ 58-21-40. Surplus lines regulatory support organization.
§ 58-21-45. Evidence of the insurance; changes; penalty.
§ 58-21-50. Duty to notify insured.
§ 58-21-55. Valid surplus lines insurance.
§ 58-21-60. Effect of payment to surplus lines licensee.
§ 58-21-65. Licensing of surplus lines licensee.
§ 58-21-70. Surplus lines licensees may accept business from other agents or brokers; countersignatures required; remittance of premium tax.
§ 58-21-75. Records of surplus lines licensee.
§ 58-21-80. Quarterly reports; summary of exported business.
§ 58-21-85. Surplus lines tax.
§ 58-21-90. Collection of tax.
§ 58-21-95. Suspension, revocation or nonrenewal of surplus lines licensee's license.
§ 58-21-100. Actions against surplus lines insurer; service of process.
§ 58-21-105. Penalties.
§ 58-22-1. Purpose.
§ 58-22-5: Reserved for future codification purposes.
§ 58-22-10. Definitions.
§ 58-22-15. Risk retention groups chartered in this State.
§ 58-22-20. Risk retention groups not chartered in this State.
§ 58-22-25. Compulsory association.
§ 58-22-30. Countersignature not required.
§ 58-22-35. Purchasing groups; exemption from certain laws relating to the group purchase of insurance.
§ 58-22-40. Notice and registration requirements of purchasing groups.
§ 58-22-45. Restriction on insurance purchased by purchasing groups.
§ 58-22-50. Administrative and procedural authority regarding risk retention groups and purchasing groups.
§ 58-22-55. Penalties.
§ 58-22-60. Duty of agents or brokers to obtain license.
§ 58-22-65. Binding effect of orders issued in U.S. District Court.
§ 58-22-70. Registration and renewal fees.
§ 58-23-1. Short title; definition.
§ 58-23-5. Local government pooling of property, liability and workers' compensation coverages.
§ 58-23-10. Board of trustees.
§ 58-23-15. Contract.
§ 58-23-20. Termination.
§ 58-23-25: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-23-26. Financial monitoring and evaluation of pools.
§ 58-23-30. Insolvency or impairment of pool.
§ 58-23-35. Immunity of administrators and boards of trustees.
§ 58-23-40. Pools not covered by guaranty associations.
§ 58-23-45. Relationship to other insurance laws.
§ 58-24-1. Fraternal benefit societies.
§ 58-24-5. Lodge system.
§ 58-24-10. Representative form of government.
§ 58-24-15. Terms used.
§ 58-24-20. Purposes and powers.
§ 58-24-25. Qualifications for membership.
§ 58-24-30. Location of office, meetings, communications to members, grievance procedures.
§ 58-24-35. No personal liability.
§ 58-24-40. Waiver.
§ 58-24-45. Organization.
§ 58-24-50. Amendments to laws.
§ 58-24-55. Institutions.
§ 58-24-60. Reinsurance.
§ 58-24-65. Consolidations and mergers.
§ 58-24-70. Conversion of fraternal benefit society into mutual life insurance company.
§ 58-24-75. Benefits.
§ 58-24-80. Beneficiaries.
§ 58-24-85. Benefits not attachable.
§ 58-24-90. The benefit contract.
§ 58-24-95. Nonforfeiture benefits, cash surrender values, certificate loans and other options.
§ 58-24-100. Investments.
§ 58-24-105. Funds.
§ 58-24-110. Exemptions.
§ 58-24-115. Taxation.
§ 58-24-120. Valuation.
§ 58-24-125. Reports.
§ 58-24-130. Perpetual license.
§ 58-24-135. Examination of societies; no adverse publications.
§ 58-24-140. Foreign or alien society – Admission.
§ 58-24-145. Injunction - Liquidation - Receivership of domestic society.
§ 58-24-150. Suspension, revocation or refusal of license of foreign or alien society.
§ 58-24-155. Injunction.
§ 58-24-160. Licensing of agents.
§ 58-24-165. Unfair methods of competition and unfair and deceptive acts and practices.
§ 58-24-170. Service of process.
§ 58-24-175. Review.
§ 58-24-180. Penalties.
§ 58-24-185. Exemption of certain societies, orders, and associations.
§ 58-24-190. Severability.
§ 58-25-1. General insurance law not applicable.
§ 58-25-5. Fraternal orders defined.
§ 58-25-10. Funds derived from assessments and dues.
§ 58-25-15. Appointment of member as receiver or collector; appointee as agent for order or society; rights of members.
§ 58-25-20. Meetings of governing body; principal office.
§ 58-25-25. Conditions precedent to doing business.
§ 58-25-30. Certain lodge systems exempt.
§ 58-25-35. Insurance on children.
§ 58-25-40. Medical examination; certificates and contributions.
§ 58-25-45. Reserve fund; exchange of certificates.
§ 58-25-50. Separation of funds.
§ 58-25-55. Payments to expense or general fund.
§ 58-25-60. Continuation of certificates.
§ 58-25-65. Appointment of trustees to hold property.
§ 58-25-70. Unauthorized wearing of badges, etc.
§ 58-26-1. Purpose of organization; formation; insuring closing services; premium rates; combined premiums for lenders' coverages.
§ 58-26-5. Certificate of authority to do business.
§ 58-26-10. Financial statements and licenses required.
§ 58-26-15. Limitation of risk.
§ 58-26-20. Statutory premium reserve.
§ 58-26-25. Amount of unearned [statutory] premium reserve.
§ 58-26-30: Repealed by Session Laws 2002-187, s. 7.7, effective October 31, 2002.
§ 58-26-31. Statutory premium reserve held in trust or as a deposit.
§ 58-26-35. Maintenance of the statutory premium reserve.
§ 58-26-40: Repealed by Session Laws 2002-187, s. 7.10, effective October 31, 2002.
§ 58-27-1. Issuance of collateral loan certificates; security.
§ 58-27-5. Prohibition against payment or receipt of title insurance kickbacks, rebates, commissions and other payments.
§ 58-27-10. Licenses.
§ 58-27-15. Annual statements furnished.
§ 58-28-1. Purpose of Article.
§ 58-28-5. Transacting business without a license prohibited; exceptions.
§ 58-28-10: Repealed by Session Laws 2008-124, s. 3.5, effective July 28, 2008, and applicable to violations that occur on or after that date.
§ 58-28-12. Transacting insurance business in this State.
§ 58-28-13. Placement of insurance business.
§ 58-28-14. Monetary penalty; factors to be considered.
§ 58-28-15. Validity of acts or contracts of unauthorized company shall not impair obligation of contract as to the company; maintenance of suits; right to defend.
§ 58-28-20. Cease and desist orders; judicial review.
§ 58-28-25: Repealed by Session Laws 2005-217, s. 2, effective October 1, 2005, and applicable to orders issued on or after that date.
§ 58-28-30. Penalty.
§ 58-28-35. Provisions of Article additional to existing law; application.
§ 58-28-40. Service of process on Secretary of State as agent for unauthorized company.
§ 58-28-45. Unauthorized Insurers; prohibited acts.
§ 58-29-1. Purpose; construction.
§ 58-29-5. Definitions.
§ 58-29-10. Unlawful advertising; notice to unauthorized insurer and domiciliary insurance supervisory official.
§ 58-29-15. Action by Commissioner under Unfair Trade Practice Act.
§ 58-29-20. Acts appointing Commissioner as attorney for service of statement of charges, notices and process; manner of service; limitation on entry of order or judgment.
§ 58-29-25. Short title.
§ 58-30-1. Construction and purpose.
§ 58-30-5. Persons covered.
§ 58-30-10. Definitions.
§ 58-30-12. Duty to report insurer impairment; violations; penalties.
§ 58-30-15. Jurisdiction and venue.
§ 58-30-20. Injunctions and orders.
§ 58-30-22. Powers of Commissioner and receiver to examine or audit books or records.
§ 58-30-25. Cooperation of officers, owners and employees.
§ 58-30-30. Bonds.
§ 58-30-35. Executory contracts and unexpired leases.
§ 58-30-40. Turnover of property by a custodian.
§ 58-30-45. Utility service.
§ 58-30-50. Continuation of delinquency proceedings.
§ 58-30-55. Condition on release from delinquency proceedings.
§ 58-30-60. Commissioner's summary orders and supervision proceedings.
§ 58-30-62. Administrative supervision of insurers.
§ 58-30-65. Court's seizure order.
§ 58-30-70. Confidentiality of hearings.
§ 58-30-71. Immunity and indemnification of the receiver and employees.
§ 58-30-75. Grounds for rehabilitation.
§ 58-30-80. Rehabilitation orders.
§ 58-30-85. Powers and duties of the rehabilitator.
§ 58-30-90. Actions by and against rehabilitator.
§ 58-30-95. Termination of rehabilitation.
§ 58-30-100. Grounds for liquidation.
§ 58-30-105. Liquidation orders.
§ 58-30-110. Continuance of coverage.
§ 58-30-115. Dissolution of insurer.
§ 58-30-120. Powers of liquidator.
§ 58-30-125. Notice to creditors and others.
§ 58-30-127. Duties of agents.
§ 58-30-130. Actions by and against liquidator.
§ 58-30-135. Collection and list of assets.
§ 58-30-140. Fraudulent transfers prior to petition.
§ 58-30-145. Fraudulent transfer after petition.
§ 58-30-150. Voidable preferences and liens.
§ 58-30-155. Claims of holders of void or voidable rights.
§ 58-30-160. Setoffs.
§ 58-30-165. Assessments.
§ 58-30-170. Reinsurer's liability.
§ 58-30-175. Recovery of premiums owed.
§ 58-30-180. Domiciliary liquidator's proposal to distribute assets.
§ 58-30-185. Filing of claims.
§ 58-30-190. Proof of claim.
§ 58-30-195. Special claims.
§ 58-30-200. Special provisions for third party claims.
§ 58-30-205. Disputed claims.
§ 58-30-210. Claims of surety.
§ 58-30-215. Secured creditor's claims.
§ 58-30-220. Priority of distribution.
§ 58-30-225. Liquidator's recommendations to the Court.
§ 58-30-230. Distribution of assets.
§ 58-30-235. Unclaimed and withheld funds.
§ 58-30-240. Termination of proceedings.
§ 58-30-245. Reopening liquidation.
§ 58-30-250. Disposition of records during and after termination of liquidation.
§ 58-30-255. External audit of the receiver's books.
§ 58-30-260. Conservation of property of foreign or alien insurers found in this State.
§ 58-30-265. Liquidation of property of foreign or alien insurers found in this State.
§ 58-30-270. Domiciliary liquidators in other states.
§ 58-30-275. Ancillary formal proceedings.
§ 58-30-280. Ancillary summary proceedings.
§ 58-30-285. Claims of nonresidents against insurers domiciled in this State.
§ 58-30-290. Claims of residents against insurers domiciled in reciprocal states.
§ 58-30-295. Attachment, garnishment and levy of execution.
§ 58-30-300. Interstate priorities.
§ 58-30-305. Subordination of claims for noncooperation.
§ 58-30-310. Exemption from filing fees.
§ 58-31-1. State Property Fire Insurance Fund created.
§ 58-31-5. Appropriations; fund to pay administrative expenses.
§ 58-31-10. Payment of losses on basis of actual cost of restoration or replacement; rules; insurance and reinsurance; sprinkler leakage insurance.
§ 58-31-12. Policy forms.
§ 58-31-13. Hazardous conditions in State-owned buildings.
§ 58-31-15. Extended coverage insurance.
§ 58-31-20. Use and occupancy and business interruption insurance.
§ 58-31-25. Professional liability insurance for officials and employees of the State.
§ 58-31-30: Expired at the end of the 1993-94 fiscal year by its own terms.
§ 58-31-35. Information furnished Commissioner by officers in charge.
§ 58-31-40. Commissioner to inspect State property.
§ 58-31-45. Report required of Commissioner.
§ 58-31-50. Liability insurance required for state-owned vehicles.
§ 58-31-52. State motor vehicle safety program.
§ 58-31-55. Insurance and official fidelity bonds for State agencies to be placed by Department; exception; costs of placement.
§ 58-31-60. Competitive selection of payroll deduction insurance products paid for by State employees.
§ 58-31-65. Owner-controlled or wrap-up insurance authorized.
§ 58-31-66. Public construction contract surety bonds.
§ 58-32-1. Commission created; membership.
§ 58-32-5. Meetings of Commission; compensation.
§ 58-32-10. Powers and duties of Commission.
§ 58-32-15. Professional liability insurance for State officials.
§ 58-32-20. Commission to act as liaison; meetings of Commission.
§ 58-32-25. Contract conditions.
§ 58-32-30. Payment a public purpose.
§ 58-33-1. Scope.
§ 58-33-5. License required.
§ 58-33-10. Definitions.
§ 58-33-15. Restricted license for overseas military agents.
§ 58-33-17. Limited license for rental car companies.
§ 58-33-18. Limited license for self-service storage companies.
§ 58-33-20. Representation.
§ 58-33-25: Repealed by Session Laws 2001-203, s. 5, effective July 1, 2002.
§ 58-33-26. General license requirements.
§ 58-33-30. License requirements.
§ 58-33-31. Application for license.
§ 58-33-32. Interstate reciprocity in producer licensing.
§ 58-33-35: Repealed by Session Laws 2009-566, s. 6(a), effective August 28, 2009.
§ 58-33-40. Appointment of agents.
§ 58-33-45: Repealed by Session Laws 2001-203, s. 15.
§ 58-33-46. Suspension, probation, revocation, or nonrenewal of licenses.
§ 58-33-48. (Effective October 1, 2010) Criminal history record checks.
§ 58-33-50. Notices; loss of residency; duplicate licenses.
§ 58-33-55: Repealed by Session Laws 2001-203, s. 17.
§ 58-33-56. Notification to Commissioner of termination.
§ 58-33-60. Countersignature and related laws.
§ 58-33-65: Repealed by Session Laws 2001-203, s. 19.
§ 58-33-66. Temporary licensing.
§ 58-33-70. Special provisions for adjusters and motor vehicle damage appraisers.
§ 58-33-75. Twisting with respect to insurance policies; penalties.
§ 58-33-76. Referral of business to repair source; prohibitions.
§ 58-33-80. Discrimination forbidden.
§ 58-33-82. Commissions.
§ 58-33-83. Assumed names.
§ 58-33-85. Rebates and charges in excess of premium prohibited; exceptions.
§ 58-33-90. Rebate of premiums on credit life and credit accident and health insurance; retention of funds by agent.
§ 58-33-95. Agents personally liable; representing unlicensed company prohibited; penalty.
§ 58-33-100. Payment of premium to agent valid; obtaining by fraud a crime.
§ 58-33-105. False statements in applications for insurance.
§ 58-33-110. Agents signing certain blank policies.
§ 58-33-115. Adjuster acting for unauthorized company.
§ 58-33-120. Agent, adjuster, etc., acting without a license or violating insurance law.
§ 58-33-125. Fees.
§ 58-33-130. Continuing education program for licensees.
§ 58-33-132. Qualifications of instructors.
§ 58-33-133. Continuing education course provider fees.
§ 58-33-135. Continuing education advisory committee.
§ 58-33A-1. (Effective July 1, 2010) Purpose and scope.
§ 58-33A-5. (Effective July 1, 2010) Definitions.
§ 58-33A-10. (Effective July 1, 2010) License required.
§ 58-33A-15. (Effective July 1, 2010) Application for license.
§ 58-33A-20. (Effective July 1, 2010) Resident license.
§ 58-33A-25. (Effective July 1, 2010) Examination.
§ 58-33A-30. (Effective July 1, 2010) Exemptions from examination.
§ 58-33A-35. (Effective July 1, 2010) Nonresident license reciprocity.
§ 58-33A-40. (Effective July 1, 2010) License.
§ 58-33A-45. (Effective July 1, 2010) License denial, nonrenewal, or revocation.
§ 58-33A-50. (Effective July 1, 2010) Bond or letter of credit.
§ 58-33A-55. (Effective July 1, 2010) Continuing education.
§ 58-33A-60. (Effective July 1, 2010) Public adjuster fees.
§ 58-33A-65. (Effective July 1, 2010) Contract between public adjuster and insured.
§ 58-33A-70. (Effective July 1, 2010) Escrow or trust accounts.
§ 58-33A-75. (Effective July 1, 2010) Record retention.
§ 58-33A-80. (Effective July 1, 2010) Standards of conduct of public adjusters.
§ 58-33A-90. (Effective July 1, 2010) Reporting of actions.
§ 58-33A-95. (Effective July 1, 2010) Rules.
§ 58-34-1: Repealed by Session Laws 1991, c. 681, s. 50.
§ 58-34-2. Managing general agents.
§ 58-34-5. Retrospective compensation agreements.
§ 58-34-10. Management contracts.
§ 58-34-15. Grounds for disapproval.
§ 58-34-20: Repealed by Session Laws 1993, c. 452, s. 65.
§ 58-35-1. Definitions.
§ 58-35-5. License required; fees.
§ 58-35-10. Exceptions to license requirements.
§ 58-35-15. Issuance or refusal of license; bond; duration of license; renewal; one office per license; display of license; notice of change of location.
§ 58-35-20. Grounds for refusal, suspension or revocation of licenses; surrender of licenses; reinstatement.
§ 58-35-22. Notification of criminal or administrative actions.
§ 58-35-25. Investigations; hearings.
§ 58-35-30. Licensee's books and records; reports; refusing to exhibit records; making false statements.
§ 58-35-35. Excessive insurance premium finance charges; penalty.
§ 58-35-40. Rebates and inducements prohibited; assignment of insurance premium finance agreements.
§ 58-35-45. Filing and approval of forms and service charges.
§ 58-35-50. Form, contents and execution of insurance premium finance agreements.
§ 58-35-55. Limitations on service charges; computation; minimum charges.
§ 58-35-60. Prohibited provisions in insurance premium finance agreements.
§ 58-35-65. Delivery of copy of insurance premium finance agreement to insured.
§ 58-35-70. Payments by insured without notice of assignment of agreement.
§ 58-35-75. Statement of account; release on payment in full.
§ 58-35-80. Credit upon anticipation of payments.
§ 58-35-85. Procedure for cancellation of insurance contract upon default; return of unearned premiums; collection of cash surrender value.
§ 58-35-90. Violations; penalties.
§ 58-35-95. Disposition of fees.
§ 58-35-100. Fees are nonrefundable.
§ 58-36-1. North Carolina Rate Bureau created.
§ 58-36-2. Private passenger motor vehicles; number of nonfleet policies.
§ 58-36-3. Limitation of scope; motorcycle endorsements allowed; Department of Insurance report.
§ 58-36-4. Statistical organizations; licensing; recording and reporting; examination; suspension of license; financial disclosure.
§ 58-36-5. Membership as a prerequisite for writing insurance; governing committee; rules and regulations; expenses.
§ 58-36-10. Method of rate making; factors considered.
§ 58-36-15. Filing loss costs, rates, plans with Commissioner; public inspection of filings.
§ 58-36-16. Bureau to share information with Department of Labor.
§ 58-36-20. Disapproval; hearing, order; adjustment of premium, review of filing.
§ 58-36-25. Appeal of Commissioner's order.
§ 58-36-30. Deviations.
§ 58-36-35. Appeal to Commissioner from decision of Bureau.
§ 58-36-40. Existing rates, rating systems, territories, classifications and policy forms.
§ 58-36-41. Development of policy endorsement for exclusive use of original equipment manufactured crash parts.
§ 58-36-45. Notice of coverage or rate change.
§ 58-36-50. Limitation.
§ 58-36-55. Policy forms.
§ 58-36-60. Payment of dividends not prohibited or regulated; plan for payment into rating system.
§ 58-36-65. Classifications and Safe Driver Incentive Plan for nonfleet private passenger motor vehicle insurance.
§ 58-36-70. Rate filings and hearings for motor vehicle insurance.
§ 58-36-75. At-fault accidents and certain moving traffic violations under the Safe Driver Incentive Plan.
§ 58-36-80. Coverage for damage to rental vehicles authorized.
§ 58-36-85. Termination of a nonfleet private passenger motor vehicle insurance policy.
§ 58-36-90. Prohibitions on using credit scoring to rate noncommercial private passenger motor vehicle and residential property insurance; exceptions.
§ 58-36-95. Use of nonoriginal crash repair parts.
§ 58-36-100. Prospective loss costs filings and final rate filings for workers' compensation and employers' liability insurance.
§ 58-36-105. Certain workers' compensation insurance policy cancellations prohibited.
§ 58-36-110. Notice of nonrenewal, premium rate increase, or change in workers' compensation insurance coverage required.
§ 58-36-115. Prohibitions on using inquiries to terminate a policy, refuse to issue or renew a policy, or to subject a policy to consent to rate.
§ 58-36-120. Public notice of certain filings.
§ 58-37-1. Definitions.
§ 58-37-5. North Carolina Motor Vehicle Reinsurance Facility; creation; membership.
§ 58-37-10. Obligations after termination of membership.
§ 58-37-15. Insolvency.
§ 58-37-20. Merger, consolidation or cession.
§ 58-37-25. General obligations of insurers.
§ 58-37-30. General obligations of agents.
§ 58-37-35. The Facility; functions; administration.
§ 58-37-40. Plan of operation.
§ 58-37-45. Procedure for cession provided in plan of operation.
§ 58-37-50. Termination of insurance.
§ 58-37-55. Exemption from requirements of this Article of companies and their agents.
§ 58-37-60. Physical damage insurance availability.
§ 58-37-65. Hearings; review.
§ 58-37-70: Repealed by Session Laws 1991, c. 720, s. 6.
§ 58-37-75. Repealed by Session Laws 1999-132, s. 8.9.
§ 58-38-1. Title.
§ 58-38-5. Purpose.
§ 58-38-10. Scope of application.
§ 58-38-15. Definitions.
§ 58-38-20. Format requirements.
§ 58-38-25. Flesch scale analysis readability score; procedures.
§ 58-38-30. Filing requirements; duties of the Commissioner.
§ 58-38-35. Application to policies; dates; duties of the Commissioner.
§ 58-38-40. Construction.
§ 58-39-1. Short titles.
§ 58-39-5. Purpose.
§ 58-39-10. Scope.
§ 58-39-15. Definitions.
§ 58-39-20. Pretext interviews.
§ 58-39-25. Notice of insurance information practices.
§ 58-39-26. Federal privacy disclosure notice requirements.
§ 58-39-27. Privacy notice and disclosure requirement exceptions.
§ 58-39-28. Exception for title and mortgage guaranty insurance.
§ 58-39-30. Marketing and research surveys.
§ 58-39-35. Content of disclosure authorization forms.
§ 58-39-40. Investigative consumer reports.
§ 58-39-45. Access to recorded personal information.
§ 58-39-50. Correction, amendment, or deletion of recorded personal information.
§ 58-39-55. Reasons for adverse underwriting decisions.
§ 58-39-60. Information concerning previous adverse underwriting decisions.
§ 58-39-65. Previous adverse underwriting decisions.
§ 58-39-70: Recodified as G.S. 58-39-125 by Session Laws 2003-262, s. 2(3), effective June 26, 2003.
§ 58-39-75. Disclosure limitations and conditions.
§ 58-39-76. Limits on sharing account number information for marketing purposes.
§ 58-39-80. Hearings and procedures.
§ 58-39-85. Service of process; insurance-support organizations.
§ 58-39-90. Cease and desist orders.
§ 58-39-95. Penalties.
§ 58-39-100. Appeal of right.
§ 58-39-105. Individual remedies.
§ 58-39-110. Immunity.
§ 58-39-115. Obtaining information under false pretenses.
§ 58-39-120. Rights.
§ 58-39-125. Powers of the Commissioner.
§ 58-39-130. Purpose.
§ 58-39-135. Scope.
§ 58-39-140. Definitions.
§ 58-39-145. Information security program.
§ 58-39-150. Objectives of information security program.
§ 58-39-155. Rules.
§ 58-39-160. Violation.
§ 58-39-165. Effective date.
§ 58-40-1. Purposes.
§ 58-40-5. Definitions.
§ 58-40-10. Other definitions.
§ 58-40-15. Scope of application.
§ 58-40-20. Rate standards.
§ 58-40-25. Rating methods.
§ 58-40-30. Filing of rates and supporting data.
§ 58-40-35. Filing open to inspection.
§ 58-40-40. Delegation of rate making and rate filing obligation.
§ 58-40-45. Disapproval of rates; interim use of rates.
§ 58-40-50. Statistical organizations.
§ 58-40-55: Repealed by Session Laws 2005-210, s. 8, effective October 1, 2005.
§ 58-40-60. Joint underwriting and joint reinsurance organizations.
§ 58-40-65. Insurers authorized to act in concert.
§ 58-40-70. Insurers authorized to act in concert; admitted insurers with common ownership or management; matters relating to co-surety bonds.
§ 58-40-75. Agreements to adhere.
§ 58-40-80. Exchange of information or experience data; consultation with statistical organizations and insurers.
§ 58-40-85. Recording and reporting of experience.
§ 58-40-90. Examination of rating, joint underwriting, and joint reinsurance organizations.
§ 58-40-95. Apportionment agreements among insurers.
§ 58-40-100. Request for review of rate, rating plan, rating system or underwriting rule.
§ 58-40-105. Hearing and judicial review.
§ 58-40-110. Suspension of license.
§ 58-40-115. Existing rates, rating systems, territories, classifications and policy forms.
§ 58-40-120. Payment of dividends not prohibited or regulated; plan for payment into rating system.
§ 58-40-125. Limitation.
§ 58-40-130. Financial disclosure; rate modifications; reporting requirements.
§ 58-40-135. Good faith immunity for operation of market assistance programs.
§ 58-40-140. Extended reporting.
§ 58-41-1. Short title.
§ 58-41-5. Legislative findings and intent.
§ 58-41-10. Scope.
§ 58-41-15. Certain policy cancellations prohibited.
§ 58-41-20. Notice of nonrenewal, premium rate increase, or change in coverage required.
§ 58-41-25. Notice of renewal of policies with premium rate or coverage changes.
§ 58-41-30. Loss of reinsurance.
§ 58-41-35. Repealed by Session Laws 1999-219, s. 9.
§ 58-41-40. No liability for statements or communications made in good faith; prior notice to agents or brokers.
§ 58-41-45. Termination of writing kind of insurance.
§ 58-41-50. Policy form and rate filings; punitive damages; data required to support filings.
§ 58-41-55. Penalties; restitution.
§ 58-42-1. Establishment of plans.
§ 58-42-5. Purposes, contents, and operation of risk sharing plans.
§ 58-42-10. Persons required to participate.
§ 58-42-15. Voluntary participation.
§ 58-42-20. Classification and rates.
§ 58-42-25. Basis for participation.
§ 58-42-30. Duty to provide information.
§ 58-42-35. Provision of marketing facilities.
§ 58-42-40. Voluntary risk sharing plans.
§ 58-42-45. Article subject to Administrative Procedure Act; legislative oversight of plans.
§ 58-42-50. Immunity of Commissioner and plan participants.
§ 58-42-55: Repealed by Session Laws 2001-122, s. 1.
§ 58-43-1. Performance of contracts as to devices not prohibited.
§ 58-43-5. Limitation as to amount and term; indemnity contracts for difference in actual value and cost of replacement; functional replacement.
§ 58-43-10. Limit of liability on total loss.
§ 58-43-15. Policies for the benefit of mortgagees.
§ 58-43-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 752, s. 1.
§ 58-43-25. Limitation of fire insurance risks.
§ 58-43-30. Agreements restricting agent's commission; penalty.
§ 58-43-35. Punishment for issuing fire policies contrary to law.
§ 58-43-40. Expired.
§ 58-44-1. Terms and conditions must be set out in policy.
§ 58-44-5. Items to be expressed in policies.
§ 58-44-10: Repealed by Session Laws 1995, c. 517, s. 27.
§ 58-44-15: Repealed by Session Laws 2009-171, s. 6, effective January 1, 2010, and applicable to fire insurance policies issued or renewed on and after that date.
§ 58-44-16. Fire insurance policies; standard fire insurance policy provisions.
§ 58-44-20. Standard policy; permissible variations.
§ 58-44-25. Optional provisions as to loss or damage from nuclear reaction, nuclear radiation or radioactive contamination.
§ 58-44-30. Notice by insured or agent as to increase of hazard, unoccupancy and other insurance.
§ 58-44-35. Judge to select umpire.
§ 58-44-40. Effect of failure to give notice of encumbrance.
§ 58-44-45. Policy issued to husband or wife on joint property.
§ 58-44-50. Bar to defense of failure to render timely proof of loss.
§ 58-44-55. Farmowners' and other property policies; ice, snow, or sleet damage.
§ 58-44-60. Notice to property insurance policyholder about flood, earthquake, mudslide, mudflow, and landslide insurance coverage.
§ 58-44-70. Purpose and scope.
§ 58-44-75. Definitions.
§ 58-44-80. Notification of right to mediate.
§ 58-44-85. Request for mediation.
§ 58-44-90. Mediation fees.
§ 58-44-95. Scheduling of mediation; qualification of mediator.
§ 58-44-100. Conduct of the mediation conference.
§ 58-44-105. Post mediation.
§ 58-44-110. Nonparticipation in mediation program.
§ 58-44-115. Commissioner's review.
§ 58-44-120. Relation to Administrative Procedure Act.
§ 58-45-1. Declarations and purpose of Article.
§ 58-45-5. Definition of terms.
§ 58-45-6. Persons who can be insured by the Association.
§ 58-45-10. North Carolina Insurance Underwriting Association created.
§ 58-45-15. Powers and duties of Association.
§ 58-45-20. Temporary directors of Association.
§ 58-45-25. Each member of Association to participate in nonrecoupable assessments.
§ 58-45-30. Directors to submit plan of operation to Commissioner; review and approval; amendments; appeal from Commissioner to superior court.
§ 58-45-35. Persons eligible to apply to Association for coverage; contents of application.
§ 58-45-36. Temporary contracts of insurance.
§ 58-45-40. Association members may cede insurance to Association.
§ 58-45-41. Coverage limits.
§ 58-45-45. Rates, rating plans, rating rules, and forms applicable.
§ 58-45-46. Unearned premium, loss, and loss expense reserves.
§ 58-45-47. Deficit event.
§ 58-45-50. Appeal from acts of Association to Commissioner; appeal from Commissioner to superior court.
§ 58-45-55. Reports of inspection made available.
§ 58-45-60. Association and Commissioner immune from liability.
§ 58-45-65. Association to file annual report with Commissioner.
§ 58-45-65.1. Association to be audited.
§ 58-45-70. Commissioner may examine affairs of Association.
§ 58-45-71. Report of member companies to Commissioner.
§ 58-45-75. Commissioner authorized to promulgate reasonable rules and regulations.
§ 58-45-80. Premium taxes to be paid through Association.
§ 58-45-85. Assessment; inability to pay.
§ 58-45-90. Open meetings.
§ 58-45-95. Information availability.
§ 58-45-96. Succession and dissolution.
§ 58-46-1. Purpose and geographic coverage of Article.
§ 58-46-2. Persons who can be insured by the Association.
§ 58-46-5. Organization of underwriting association.
§ 58-46-10. Participation in association.
§ 58-46-15. Requirements of Plan and authority of Association.
§ 58-46-20. Authority of Commissioner.
§ 58-46-25. Temporary directors of association.
§ 58-46-30. Appeals; judicial review.
§ 58-46-35. Reports of inspection made available; immunity from liability.
§ 58-46-40. Assessment; inability to pay.
§ 58-46-41. Unearned premium, loss, and loss expense reserves.
§ 58-46-45. Premium taxes to be paid through Association.
§ 58-46-50. Annual reports.
§ 58-46-55. Rates, rating plans, rating rules, and forms applicable.
§ 58-46-60. Open meetings.
§§ 58-47-1 through 58-47-50: Repealed by Session Laws 1997-362, s. 2.
§ 58-47-60. Definitions.
§ 58-47-65. Licensing; qualification for approval.
§ 58-47-70. License denial; termination; revocation; restrictions.
§ 58-47-75. Reporting and records.
§ 58-47-80. Assets and invested assets.
§ 58-47-85. Surplus requirements.
§ 58-47-90. Deposits.
§ 58-47-95. Excess insurance and reinsurance.
§ 58-47-100. Examinations.
§ 58-47-105. Dividends and other distributions.
§ 58-47-110. Premium rates.
§ 58-47-115. Premium payment requirements.
§ 58-47-120. Board; composition, powers, duties, and prohibitions.
§ 58-47-125. Admission and termination of group members.
§ 58-47-130. Disclosure.
§ 58-47-135. Assessment plan and indemnity agreement.
§ 58-47-140. Other provisions of this Chapter.
§ 58-47-150. Definitions.
§ 58-47-155. TPAs and service companies; authority; qualifications.
§ 58-47-160. Written agreement; composition; restrictions.
§ 58-47-165. Books and records.
§ 58-47-170. Payments to TPA or service company.
§ 58-47-175. Approval of advertising.
§ 58-47-180. Premium collection and payment of claims.
§ 58-47-185. Notices; disclosure.
§ 58-47-190. Compensation.
§ 58-47-195. Examinations.
§ 58-47-200. Unfair trade practices.
§ 58-47-205. Other requirements.
§§ 58-47-210 through 58-47-220: Repealed by Session Laws 2001-223, s. 21.3, effective January 1, 2002.
§ 58-48-1. Short title.
§ 58-48-5. Purpose of Article.
§ 58-48-10. Scope.
§ 58-48-15. Construction.
§ 58-48-20. Definitions.
§ 58-48-25. Creation of the Association.
§ 58-48-30. Board of directors.
§ 58-48-35. Powers and duties of the Association.
§ 58-48-40. Plan of operation.
§ 58-48-42. Procedure for appeal to Commissioner from decision of Association.
§ 58-48-45. Duties and powers of the Commissioner.
§ 58-48-50. Effect of paid claims.
§ 58-48-55. Nonduplication of recovery.
§ 58-48-60. Prevention of insolvencies.
§ 58-48-65. Examination of the Association.
§ 58-48-70. Tax exemption.
§ 58-48-75: Repealed by Session Laws 1991, c. 689, s. 299.
§ 58-48-80. Immunity.
§ 58-48-85. Stay of proceedings; reopening of default judgments.
§ 58-48-90. Termination; distribution of funds.
§ 58-48-95. Use of deposits made by insolvent insurer.
§ 58-48-100. Statute of repose; guardians ad litem; notice.
§ 58-48-105. Transfer of balance of security funds.
§ 58-48-110. Purpose of the accounts.
§ 58-48-115. Creation of Stock Fund Account; maintenance of Stock Fund Account; and distribution of Stock Fund.
§ 58-48-120. Creation of Mutual Fund Account; maintenance of Mutual Fund Account.
§ 58-48-125. Payments by the Association.
§ 58-48-130. Termination.
§ 58-49-1. Purposes.
§ 58-49-5. Authority and jurisdiction of Commissioner.
§ 58-49-10. How to show jurisdiction.
§ 58-49-15. Examination.
§ 58-49-20. Subject to State laws.
§ 58-49-25. Disclosure.
§ 58-49-30. Multiple employer welfare arrangements; definition; administrators.
§ 58-49-35. Multiple employer welfare arrangements; license required; penalty.
§ 58-49-40. Qualifications for licensure.
§ 58-49-45. Certain words prohibited in name of MEWA.
§ 58-49-50. Filing of application.
§ 58-49-55. Examinations; deposits; solvency regulation.
§ 58-49-60. Annual reports; actuarial certifications; quarterly reports.
§ 58-49-65. Denial, suspension, or revocation of license.
§ 58-50-1. Waiver by insurer.
§ 58-50-5. Application.
§ 58-50-10: Repealed by Session Laws 1993, c. 529, s. 4.1.
§ 58-50-15. Conforming to statute.
§ 58-50-20. Age limit.
§ 58-50-25. Nurses' services.
§ 58-50-26. Physician services provided by physician assistants.
§ 58-50-30. Right to choose services of optometrist, podiatrist, licensed clinical social worker, certified substance abuse professional, licensed professional counselor, dentist, chiropractor, psycho
§ 58-50-35. Notice of nonpayment of premium required before forfeiture.
§ 58-50-40. Willful failure to pay group insurance premiums; willful termination of a group health plan; notice to persons insured; penalty; restitution; examination of insurance transactions.
§ 58-50-45. Group health or life insurers to notify insurance fiduciaries of obligations.
§ 58-50-46: Recodified as G.S. 108A-55.4 by Session Laws 2006-221, s. 9(a), effective January 1, 2007.
§ 58-50-50: Repealed by Session Laws, 1997-519, s. 3.17.
§ 58-50-55: Repealed by Session Laws 1997-519, s. 3.17.
§ 58-50-56. Insurers, preferred provider organizations, and preferred provider benefit plans.
§ 58-50-57. Offsets against provider reimbursement for workers' compensation payments forbidden.
§ 58-50-58. Reserved for future codification purposes.
§ 58-50-59. Reserved for future codification purposes.
§ 58-50-60: Repealed by Session Laws 1997-519, s. 4.4.
§ 58-50-61. Utilization review.
§ 58-50-62. Insurer grievance procedures.
§ 58-50-63: Expired pursuant to Session Laws 2005-453, s. 3, effective July 1, 2005.
§ 58-50-64. Reserved for future codification purposes.
§ 58-50-65. Certain policies of insurance not affected.
§ 58-50-70. Punishment for violation.
§ 58-50-75. Purpose, scope, and definitions.
§ 58-50-76: Reserved for future codification purposes.
§ 58-50-77. Notice of right to external review.
§ 58-50-78: Reserved for future codification purposes.
§ 58-50-79. Exhaustion of internal grievance process.
§ 58-50-80. Standard external review.
§ 58-50-81: Reserved for future codification purposes.
§ 58-50-82. Expedited external review.
§ 58-50-83: Reserved for future codification purposes.
§ 58-50-84. Binding nature of external review decision.
§ 58-50-85. Approval of independent review organizations.
§ 58-50-86: Reserved for future codification purposes.
§ 58-50-87. Minimum qualifications for independent review organizations.
§ 58-50-88: Reserved for future codification purposes.
§ 58-50-89. Hold harmless for Commissioner, medical professionals, and independent review organizations.
§ 58-50-90. External review reporting requirements.
§ 58-50-91: Reserved for future codification purposes.
§ 58-50-92. Funding of external review.
§ 58-50-93. Disclosure requirements.
§ 58-50-94. Selection of independent review organizations.
§ 58-50-95. Report by Commissioner.
§ 58-50-100. Title and reference.
§ 58-50-105. Purpose and intent.
§ 58-50-110. Definitions.
§ 58-50-112. Affiliated companies; HMOs.
§ 58-50-113: Repealed by Session Laws 1993, c. 529, s. 3.4.
§ 58-50-115. Health benefit plans subject to Act.
§ 58-50-120: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-125. Health care plans; formation; approval; offerings.
§ 58-50-126. Alternative coverage permitted.
§ 58-50-127. Small employer carrier plan elections.
§ 58-50-130. Required health care plan provisions.
§ 58-50-135. Elections by carriers.
§ 58-50-140: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-145: Repealed by Session Laws 2006-154, s. 9, effective July 23, 2006.
§ 58-50-149. Limit on cessions to the Reinsurance Pool.
§ 58-50-150. North Carolina Small Employer Health Reinsurance Pool.
§ 58-50-151. (Recodified as § 58-51-116 effective July 1, 2002) ERISA plans may not require Medicaid to pay first.
§ 58-50-155. Standard and basic health care plan coverages.
§ 58-50-156. Coverage of certain prescribed drugs for cancer treatment.
§ 58-50-175. Definitions.
§ 58-50-180. Risk Pool established; board of directors; plan of operation.
§ 58-50-185. Administrator.
§ 58-50-190. Risk Pool rates and policy forms.
§ 58-50-195. Eligibility for Pool coverage.
§ 58-50-200. Unfair referral to Pool.
§ 58-50-205. Minimum Pool benefits.
§ 58-50-210. Preexisting conditions.
§ 58-50-215. Nonduplication of benefits.
§ 58-50-220: Reserved for future codification purposes.
§ 58-50-225. North Carolina Health Insurance Risk Pool Fund.
§ 58-50-230. Complaint procedures.
§ 58-50-235. Audit.
§ 58-50-240. Taxation.
§ 58-50-245. Rules.
§ 58-50-250. Collective action.
§ 58-50-255. Pool financing; Board reporting.
§ 58-50-260: Reserved for future codification purposes.
§ 58-50-261: Reserved for future codification purposes.
§ 58-50-262: Reserved for future codification purposes.
§ 58-50-263: Reserved for future codification purposes.
§ 58-50-264: Reserved for future codification purposes.
§ 58-50-265: Reserved for future codification purposes.
§ 58-50-270. Definitions.
§ 58-50-275. Notice contact provisions.
§ 58-50-280. Contract amendments.
§ 58-50-285. Policies and procedures.
§ 58-51-1. Form, classification and rates to be approved by Commissioner.
§ 58-51-5. Form of policy.
§ 58-51-10. Right to return policy and have premium refunded.
§ 58-51-15. Accident and health policy provisions.
§ 58-51-16. Intoxicants and narcotics.
§ 58-51-17. Portability for accident and health insurance.
§ 58-51-20. Renewability of individual and blanket hospitalization and accident and health insurance policies.
§ 58-51-25. Policy coverage to continue as to mentally retarded or physically handicapped children; coverage of dependent students on medically necessary leave of absence.
§ 58-51-30. Policies to cover newborn infants, foster children, and adopted children.
§ 58-51-35. Insurers and others to afford coverage to mentally retarded and physically handicapped children.
§ 58-51-37. Pharmacy of choice.
§ 58-51-38. Direct access to obstetrician-gynecologists.
§ 58-51-40. Insurers and others to afford coverage for active medical treatment in tax-supported institutions.
§ 58-51-45. Policies to be issued to any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-51-50. Coverage for chemical dependency treatment.
§ 58-51-55. No discrimination against mentally ill or chemically dependent individuals.
§ 58-51-57. Coverage for mammograms and cervical cancer screening.
§ 58-51-58. Coverage for prostate-specific antigen (PSA) tests.
§ 58-51-59. Coverage of certain prescribed drugs for cancer treatment.
§ 58-51-60. Meaning of term "preexisting conditions" in certain policies.
§ 58-51-61. Coverage for certain treatment for diabetes.
§ 58-51-62. Coverage for reconstructive breast surgery following mastectomy.
§ 58-51-65. Industrial sick benefit insurance defined.
§ 58-51-70. Industrial sick benefit insurance; provisions.
§ 58-51-75. Blanket accident and health insurance defined.
§ 58-51-80. Group accident and health insurance defined.
§ 58-51-81. Group accident and health insurance for public school students.
§ 58-51-85. Group or blanket accident and health insurance; approval of forms and filing of rates.
§ 58-51-90. Definition of franchise accident and health insurance.
§ 58-51-95. Approval by Commissioner of forms, classification and rates; hearing; exceptions.
§ 58-51-100. Credit accident and health insurance.
§ 58-51-105. Hospitalization insurance defined.
§ 58-51-110. Renewal, discontinuance, or replacement of group health insurance.
§ 58-51-115. Coordination of benefits with Medicaid.
§ 58-51-116. ERISA plans may not require Medicaid to pay first.
§ 58-51-120. Coverage of children.
§ 58-51-125. Adopted child coverage.
§ 58-51-130. Standards for disability income insurance policies.
§ 58-52-1. Definitions.
§ 58-52-5. Joint action to insure persons 65 years of age or over and their spouses permitted; associations of insurers; individual and group policies.
§ 58-52-10. Regional plans authorized.
§ 58-52-15. Forms and rate manuals subject to § 58-51-1; disapproval of rates.
§ 58-52-20. Organization of associations of insurers; powers; annual statements; mutual insurers may participate.
§ 58-52-25. No additional licensing required.
§ 58-53-1. Definitions.
§ 58-53-5. Continuation of group hospital, surgical, and major medical coverage after termination of employment or membership.
§ 58-53-10. Eligibility.
§ 58-53-15. Exception.
§ 58-53-20. Benefits not included.
§ 58-53-25. Notification to employee.
§ 58-53-30. Payment of premiums.
§ 58-53-35. Termination of continuation.
§ 58-53-40. Notification.
§ 58-53-41. Extension of election period and effect on coverage.
§ 58-53-45. Right to obtain individual policy upon termination of group hospital, surgical or major medical coverage.
§ 58-53-50. Restrictions.
§ 58-53-55. Time limit.
§ 58-53-60. Premium.
§ 58-53-65. Coverage.
§ 58-53-70. Exclusions.
§ 58-53-75. Information.
§ 58-53-80. Excess benefits.
§ 58-53-85. Preexisting conditions.
§ 58-53-90. Basic coverage plans.
§ 58-53-95. Major medical plans.
§ 58-53-100. Alternative plans.
§ 58-53-105. Insurer option.
§ 58-53-110. Other conversion provisions.
§ 58-53-115. Article inapplicable to certain plans.
§ 58-54-1. Definitions.
§ 58-54-5. Applicability and scope.
§ 58-54-10. Standards for policy provisions.
§ 58-54-15. Minimum standards for benefits, marketing practices, compensation arrangements, reporting practices, and claims payments.
§ 58-54-20. Loss ratio standards and filing requirements.
§ 58-54-25. Disclosure standards.
§ 58-54-30. Notice of free examination.
§ 58-54-35. Filing requirements for advertising.
§ 58-54-40. Penalties.
§ 58-54-45. By reason of disability.
§ 58-54-50. Rules for compliance with federal law and regulations.
§ 58-55-1. Short title.
§ 58-55-5. Dual options.
§ 58-55-10. Purposes.
§ 58-55-15. Scope.
§ 58-55-20. Definitions.
§ 58-55-25. Limits of group long-term care insurance.
§ 58-55-30. Disclosure and performance standards for long-term care insurance.
§ 58-55-31. Additional requirements.
§ 58-55-35. Facilities, services, and conditions defined.
§ 58-55-50. Rules for compliance with federal law and regulations.
§ 58-56-1: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-2. Definitions.
§ 58-56-5: Reserved for future codification purposes.
§ 58-56-6. Written agreement necessary.
§ 58-56-10: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-11. Payment to TPA.
§ 58-56-15: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-16. Records to be kept.
§ 58-56-20: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-21. Approval of advertising.
§ 58-56-25: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-26. Responsibilities of the insurer.
§ 58-56-30: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-31. Premium collection and payment of claims.
§ 58-56-35: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-36. Compensation to the TPA.
§ 58-56-40: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-41. Notice to covered individuals; disclosure of charges and fees.
§ 58-56-45: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-46. Delivery of materials to covered individuals.
§ 58-56-50: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-51. License required.
§ 58-56-52. Prohibitions.
§ 58-56-55: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-56. Waiver of application for license.
§ 58-56-60: Repealed by Session Laws 1991, c. 627, s. 2.
§ 58-56-61. Reserved for future codification purposes.
§ 58-56-65. Committee on Third Party Administrators.
§ 58-56-66. Grounds for suspension or revocation of license.
§ 58-57-1. Application of Article.
§ 58-57-5. Definitions.
§ 58-57-10. Forms of insurance which are authorized.
§ 58-57-15. Amount.
§ 58-57-20. Term; termination prior to scheduled maturity.
§ 58-57-25. Insurance to be evidenced by individual policy; notice of proposed insurance or certificate; required and prohibited provisions; when debtor to receive copy.
§ 58-57-30. Forms to be filed with Commissioner; approval or disapproval by Commissioner.
§ 58-57-35. General premium rate standard.
§ 58-57-40. Credit life insurance rate standards.
§ 58-57-45. Credit accident and health insurance rate standards.
§ 58-57-50. Premium refunds or credits.
§ 58-57-55. Issuance of policies.
§ 58-57-60. Claims.
§ 58-57-65. Existing insurance; choice of insurer.
§ 58-57-70: Repealed by Session Laws 2005-181, s. 7, effective January 1, 2006, and applicable to policies or certificates issued or renewed on or after that date.
§ 58-57-71. Enforcement and penalties.
§ 58-57-75. Judicial review.
§ 58-57-80: Repealed by Session Laws 2005-181, s. 7, effective January 1, 2006, and applicable to policies or certificates issued or renewed on or after that date.
§ 58-57-85: Repealed by Session Laws 2001-223, s. 3.6.
§ 58-57-90. Credit property insurance; personal household property coverage.
§ 58-57-95. Rebate of premiums on credit life and credit accident and health insurance; retention of funds by agent.
§ 58-57-100. Credit property insurance; automobile physical damage insurance.
§ 58-57-105. Credit insurance on credit card balances.
§ 58-57-107: Recodified as § 58-3-147, Session Laws 1993, c. 504, s. 40.
§ 58-57-110. Credit unemployment insurance rate standards; policy provisions.
§ 58-57-115. Family leave credit insurance standards; policy provisions.
§ 58-58-1. Definitions; requisites of contract.
§ 58-58-5. Industrial life insurance defined.
§ 58-58-10. Credit life insurance defined.
§ 58-58-15. Any type of survivorship fund in life insurance contract prohibited.
§ 58-58-20. Tie-in sales with life insurance prohibited.
§ 58-58-22. Individual policy standard provisions.
§ 58-58-23. Standard provisions for annuity and pure endowment contracts.
§ 58-58-25. Policies to be issued to any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-58-30. Soliciting agent represents the company.
§ 58-58-35. Discrimination between insurants forbidden.
§ 58-58-40. Misrepresentations of policy forbidden.
§ 58-58-42: Repealed by Session Laws 2001-436, s. 5.
§ 58-58-45. Financial Provisions.
§ 58-58-50. Standard Valuation Law.
§ 58-58-55. Standard nonforfeiture provisions.
§ 58-58-60: Repealed by Session Laws 2003-144, s. 2, effective October 1, 2004.
§ 58-58-61. Standard nonforfeiture law for individual deferred annuities.
§ 58-58-65. Reinsurance of companies regulated.
§ 58-58-70. Insurable interest as between stockholders, partners, etc.
§ 58-58-75. Insurable interest in life and physical ability of employee or agent.
§ 58-58-80. Insurable interest in life and physical ability of partner.
§ 58-58-85. Insurable interest in life of person covered by pension plan.
§ 58-58-86. Insurable interest of charitable organizations.
§ 58-58-90. Construction.
§ 58-58-95. Rights of beneficiaries.
§ 58-58-97. (Effective October 1, 2010) Provision of life insurance information upon notification of insured's death.
§ 58-58-100. Minors may enter into insurance or annuity contracts and have full rights, powers and privileges thereunder.
§ 58-58-105. Renunciation.
§ 58-58-110. Interest payments on death benefits.
§ 58-58-115. Creditors deprived of benefits of life insurance policies except in cases of fraud.
§ 58-58-120. Notice of nonpayment of premium required before forfeiture.
§ 58-58-125. Minimum premium rates for assessment life insurance companies.
§ 58-58-130. Distribution of surplus in mutual companies.
§ 58-58-135. "Group life insurance" defined.
§ 58-58-140. Group life insurance standard provisions.
§ 58-58-141. Portability of group life insurance.
§ 58-58-145. Group annuity contracts defined; requirements; issuance of individual certificates.
§ 58-58-146. Application for annuities required.
§ 58-58-147. Surrender fees on death benefits.
§ 58-58-150. Employee life insurance defined.
§ 58-58-155. Assignment of interest in group policies and annuity contracts.
§ 58-58-160. Voting power under policies of group life insurance.
§ 58-58-165. Exemption from execution.
§ 58-58-170. Contestability after reinstatement.
§§ 58-58-175 through 58-58-195: Reserved for future codification purposes.
§ 58-58-200. Short title.
§ 58-58-205. Definitions.
§ 58-58-210. License requirements.
§ 58-58-215. License revocation and denial.
§ 58-58-220. Approval of viatical settlement contracts and disclosure statements.
§ 58-58-225. Reporting requirements and privacy.
§ 58-58-230. Examinations.
§ 58-58-235. Record retention requirements.
§ 58-58-240. Investigative authority of the Commissioner.
§ 58-58-245. Disclosure.
§ 58-58-250. General rules.
§ 58-58-255. Prohibited practices.
§ 58-58-260. Advertising for viatical settlements.
§ 58-58-265. Fraudulent viatical settlement acts, interference, and participation of convicted felons prohibited.
§ 58-58-267. Fraud warning required.
§ 58-58-268. Viatical settlement antifraud initiatives.
§ 58-58-270. Report to Commissioner.
§ 58-58-275. Reporting and investigation of suspected viatical settlement fraudulent acts; immunity from liability.
§ 58-58-280. Confidentiality.
§ 58-58-285. Other law enforcement or regulatory authority.
§ 58-58-290. Injunctions; civil remedies; cease and desist orders.
§ 58-58-295. Unfair trade practices.
§ 58-58-300. Authority to adopt rules.
§ 58-58-305. Jurisdictional limitations.
§ 58-58-310. Effective date.
§ 58-58-320. Purpose.
§ 58-58-325. Scope.
§ 58-58-330. Exemptions.
§ 58-58-335. Definitions.
§ 58-58-340. Practices declared false, misleading, deceptive, or unfair on a military installation.
§ 58-58-345. Practices declared false, misleading, deceptive, or unfair regardless of location.
§ 58-58-350. Procedures and sanctions.
§ 58-59-1. Deposits to secure registered policies.
§ 58-59-5. Additional deposits may be required.
§ 58-59-10. Withdrawal of deposits.
§ 58-59-15. Record of securities kept by Commissioner; deficit made good.
§ 58-59-20. Registered policies certified.
§ 58-59-25. Power of Commissioner in case of insolvency.
§ 58-59-30. Fees for registering policies.
§ 58-59-35. Registration of policies.
§ 58-60-1. Short title; purpose.
§ 58-60-5. Scope; exemptions.
§ 58-60-10. Definitions.
§ 58-60-15. Disclosure requirements.
§ 58-60-20. General rules relating to solicitation.
§ 58-60-25. Adoption of Buyer's Guide; requirements.
§ 58-60-30. Failure to comply.
§ 58-60-35. Disclosure of prearrangement insurance policy provisions.
§ 58-60-90. Title and reference.
§ 58-60-95. Purpose; intent; and scope.
§ 58-60-100. Disclosure requirements.
§ 58-60-105. Insurer duties.
§ 58-60-120. Title and reference.
§ 58-60-125. Purpose; intent; scope.
§ 58-60-130. Definitions.
§ 58-60-135. Standards for the disclosure document and buyer's guide.
§ 58-60-140. Contents of disclosure document.
§ 58-60-145. Report to contract owners.
§ 58-60-150. Title and reference.
§ 58-60-155. Purpose; scope.
§ 58-60-160. Exemptions.
§ 58-60-165. Definitions.
§ 58-60-170. Duties of insurers and insurance producers.
§ 58-60-175. Mitigation of responsibility.
§ 58-60-180. Record keeping.
§ 58-61-1. Purpose.
§ 58-61-5. Definitions.
§ 58-61-10. Maximum rate of interest on policy loans.
§ 58-61-15. Applicability to existing policies.
§ 58-62-1: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-2. Title.
§ 58-62-5: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-6. Purpose.
§ 58-62-10: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-11. Construction.
§ 58-62-15: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-16. Definitions.
§ 58-62-20: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-21. Coverage and limitations.
§ 58-62-25: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-26. Creation of the Association.
§ 58-62-30: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-31. Board of directors.
§ 58-62-35: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-36. Powers and duties of the Association.
§ 58-62-40: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-41. Assessments.
§ 58-62-45: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-46. Plan of operation.
§ 58-62-50: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-51. Duties and powers of the Commissioner.
§ 58-62-55: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-56. Prevention of delinquencies.
§ 58-62-60: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-61. Miscellaneous provisions.
§ 58-62-65: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-66. Examination of the Association; annual report.
§ 58-62-70: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-75. Tax exemptions.
§ 58-62-76. Immunity.
§ 58-62-77. Actions not precluded.
§ 58-62-80: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-81. Stay of proceedings; reopening default judgments.
§ 58-62-85: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-86. Prohibited advertisement of Article in insurance sales; notice to policyholders.
§ 58-62-90: Repealed by Session Laws 1991, c. 681, s. 57.
§ 58-62-92: Repealed by Session Laws 1993 (Reg. Sess., 1994), c. 678, s. 27.
§ 58-62-95. Use of deposits made by impaired insurer.
§ 58-63-1. Declaration of purpose.
§ 58-63-5. Definitions.
§ 58-63-10. Unfair methods of competition or unfair and deceptive acts or practices prohibited.
§ 58-63-15. Unfair methods of competition and unfair or deceptive acts or practices defined.
§ 58-63-20. Power of Commissioner.
§ 58-63-25. Hearings, witnesses, appearances, production of books and service of process.
§ 58-63-30: Repealed by Session Laws 1991, c. 644, s. 29.
§ 58-63-32. Cease and desist order.
§ 58-63-35. Judicial review of cease and desist orders.
§ 58-63-40. Procedure as to unfair methods of competition and unfair or deceptive acts or practices which are not defined.
§ 58-63-45. Judicial review by intervenor.
§ 58-63-50. Penalty.
§ 58-63-55. Provisions of Article additional to existing law.
§ 58-63-60. Immunity from prosecution.
§ 58-63-65. Rule-making authority.
§§ 58-63-66 through 58-63-69. Reserved for future codification purposes.
§ 58-63-70. Health care service discount practices by insurers and service corporations.
§ 58-63-75. Senior-specific certifications and professional designations; rules.
§ 58-64-1. Definitions.
§ 58-64-5. License.
§ 58-64-10. Revocation of license.
§ 58-64-15. Sale or transfer of ownership.
§ 58-64-20. Disclosure statement.
§ 58-64-25. Contract for continuing care; specifications.
§ 58-64-30. Annual disclosure statement revision.
§ 58-64-33. Operating reserves.
§ 58-64-35. Escrow, collection of deposits.
§ 58-64-40. Right to organization.
§ 58-64-45. Supervision, rehabilitation, and liquidation.
§ 58-64-46. Receiverships; exception for facility beds.
§ 58-64-50. Investigations and subpoenas.
§ 58-64-55. Examinations; financial statements.
§ 58-64-60. Contracts as preferred claims on liquidation.
§ 58-64-65. Rule-making authority; reasonable time to comply with rules.
§ 58-64-70. Civil liability.
§ 58-64-75. Criminal penalties.
§ 58-64-80. Advisory Committee.
§ 58-64-85. Other licensing or regulation.
§ 58-65-1. Regulation and definitions; application of other laws; profit and foreign corporations prohibited.
§ 58-65-2. Other laws applicable to service corporations.
§ 58-65-5. Contract for joint assumption or underwriting of risks.
§ 58-65-10. Premium or dues paid by employer, employee, principal or agent or jointly and severally.
§ 58-65-15. Incorporation.
§ 58-65-20. Members of governing boards.
§ 58-65-25. Hospital, physician and dentist contracts.
§ 58-65-30. Dentists' services.
§ 58-65-35. Nurses' services.
§ 58-65-36. Physician services provided by physician assistants.
§ 58-65-40. Supervision of Commissioner of Insurance; form of contract with subscribers; schedule of rates.
§ 58-65-45. Public hearings on revision of existing schedule or establishment of new schedule; publication of notice.
§ 58-65-50. Application for certificate of authority or license.
§ 58-65-55. Issuance and continuation of license.
§ 58-65-60. Subscribers' contracts; required and prohibited provisions.
§ 58-65-65. Coverage for active medical treatment in tax-supported institutions.
§ 58-65-70. Contracts to cover any person possessing the sickle cell trait or hemoglobin C trait.
§ 58-65-75. Coverage for chemical dependency treatment.
§ 58-65-80. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-65-85. Discriminatory practices prohibited.
§ 58-65-90. No discrimination against mentally ill or chemically dependent individuals.
§ 58-65-91. Coverage for certain treatment of diabetes.
§ 58-65-92. Coverage for mammograms and cervical cancer screening.
§ 58-65-93. Coverage for prostate-specific antigen (PSA) tests.
§ 58-65-94. Coverage of certain prescribed drugs for cancer treatment.
§ 58-65-95. Investments and reserves.
§ 58-65-96. Coverage for reconstructive breast surgery following mastectomy.
§ 58-65-100. Statements filed with Commissioner.
§ 58-65-105. Visitations and examinations.
§ 58-65-110. Expenses.
§ 58-65-115. Licensing and regulation of agents.
§ 58-65-120. Medical, dental and hospital service associations and agent to transact business through licensed agents only.
§ 58-65-125. Revocation and suspension of license; unfair trade practices.
§ 58-65-130. Amendments to certificate of incorporation.
§ 58-65-131. Findings; definitions; conversion plan.
§ 58-65-132. Review and approval of conversion plan; new corporation.
§ 58-65-133. Creation and operation of foundation.
§ 58-65-135. Cost plus plans.
§ 58-65-140: Repealed by Session Laws 1997-519, s. 3.16.
§ 58-65-145. Preexisting hospital service corporations.
§ 58-65-150. Construction of Chapter as to single employer plans; associations exempt.
§ 58-65-155. Merger or consolidation, proceedings for.
§ 58-65-160: Repealed by Session Laws 1998-3, s. 3.
§ 58-65-165. Commissioner of Insurance determines corporations exempt from this Article and Article 66 of this Chapter.
§ 58-65-166. Policy statement and definitions.
§ 58-65-167. Authority to indemnify.
§ 58-65-168. Mandatory indemnification.
§ 58-65-169. Advance for expenses.
§ 58-65-170. Court-ordered indemnification.
§ 58-65-171. Determination and authorization of indemnification.
§ 58-65-172. Indemnification of officers, employees, and agents.
§ 58-65-173. Additional indemnification and insurance.
§ 58-65-174. Application of Part.
§ 58-66-1. Title.
§ 58-66-5. Purpose.
§ 58-66-10. Scope of application.
§ 58-66-15. Definitions.
§ 58-66-20. Format requirements.
§ 58-66-25. Flesch scale analysis readability score; procedures.
§ 58-66-30. Filing requirements; duties of the Commissioner.
§ 58-66-35. Application to policies; dates.
§ 58-66-40. Construction.
§ 58-67-1. Short title.
§ 58-67-5. Definitions.
§ 58-67-10. Establishment of health maintenance organizations.
§ 58-67-11. Additional HMO application information.
§§ 58-67-12 through 58-67-14. Reserved for future codification purposes.
§ 58-67-15. Health maintenance organization of bordering states may be admitted to do business; reciprocity.
§ 58-67-20. Issuance and continuation of license.
§ 58-67-25. Deposits.
§ 58-67-30. Management and exclusive agreements; custodial agreements.
§ 58-67-35. Powers of health maintenance organizations.
§ 58-67-40: Repealed by Session Laws 2003-212, s. 20, effective October 1, 2003.
§ 58-67-45. Fiduciary responsibilities.
§ 58-67-50. Evidence of coverage and premiums for health care services.
§ 58-67-55. Statements filed with Commissioner.
§ 58-67-60. Investments.
§ 58-67-65. Prohibited practices.
§ 58-67-66. Collaboration with local health departments.
§ 58-67-70. Coverage for chemical dependency treatment.
§ 58-67-74. Coverage for certain treatment of diabetes.
§ 58-67-75. No discrimination against mentally ill or chemically dependent individuals.
§ 58-67-76. Coverage for mammograms and cervical cancer screening.
§ 58-67-77. Coverage for prostate-specific antigen (PSA) tests.
§ 58-67-78. Coverage of certain prescribed drugs for cancer treatment.
§ 58-67-79. Coverage for reconstructive breast surgery following mastectomy.
§ 58-67-80. Meaning of terms "accident", "accidental injury", and "accidental means".
§ 58-67-85. Master group contracts, filing requirement; required and prohibited provisions.
§ 58-67-88. Continuity of care.
§ 58-67-90. Licensing and regulation of agents.
§ 58-67-95. Powers of insurers and hospital and medical service corporations.
§ 58-67-100. Examinations.
§ 58-67-105. Hazardous financial condition.
§ 58-67-110. Protection against insolvency.
§ 58-67-115. Hold harmless agreements or special deposit.
§ 58-67-120. Continuation of benefits.
§ 58-67-125. Enrollment period.
§ 58-67-130. Replacement coverage.
§ 58-67-135. Incurred but not reported claims.
§ 58-67-140. Suspension or revocation of license.
§ 58-67-145. Rehabilitation, liquidation, or conservation of health maintenance organization.
§ 58-67-150. Regulations.
§ 58-67-155. Administrative procedures.
§ 58-67-160. Fees.
§ 58-67-165. Penalties and enforcement.
§ 58-67-170. Statutory construction and relationship to other laws.
§ 58-67-171. Other laws applicable to HMOs.
§ 58-67-175. Filings and reports as public documents.
§ 58-67-180. Confidentiality of medical information.
§ 58-67-185. Severability.
§§ 58-68-1 through 58-68-20: Repealed by Session Laws 1997-259, s. 1(a).
§ 58-68-25. Definitions; excepted benefits; employer size rule.
§ 58-68-30. Increased portability through limitation on preexisting condition exclusions.
§ 58-68-35. Prohibiting discrimination against individual participants and beneficiaries based on health status.
§ 58-68-40. Guaranteed availability of coverage for employers in the small group market.
§ 58-68-45. Guaranteed renewability of coverage for employers in the group market.
§ 58-68-50. Disclosure of information.
§ 58-68-55. Exclusion of certain plans.
§ 58-68-60. Guaranteed availability of individual health insurance coverage to certain individuals with prior group coverage.
§ 58-68-65. Guaranteed renewability of individual health insurance coverage.
§ 58-68-70. Certification of coverage.
§ 58-68-75. General exceptions.
§§ 58-68A-1 through 58-68A-10: Repealed by Session Laws 1995 (Regular Session, 1996), c. 17, s. 16.
§ 58-69-1. Repealed by Session Laws 1999-132, s. 12.1.
§ 58-69-2. Definitions.
§ 58-69-5. License required.
§ 58-69-10. Applications for licenses; fees; bonds or deposits.
§ 58-69-15. Issuance or refusal of license; notice of hearing on refusal; renewal.
§ 58-69-20. Powers of Commissioner.
§ 58-69-25. Hearing on denial of license.
§ 58-69-30. Agent for service of process.
§ 58-69-35. Violations; penalty.
§ 58-69-40. Disposition of fees.
§ 58-69-45. Insurance licensing provisions not affected.
§ 58-69-50. Authority for qualified surety companies to guarantee certain arrest bond certificates.
§ 58-69-55. Guaranteed arrest bond certificates accepted.
§ 58-69-60. Notification of criminal or administrative actions.
§ 58-70-1. Permit from Commissioner of Insurance; penalty for violation; exception.
§ 58-70-5. Application to Commissioner for permit.
§ 58-70-6. Definitions.
§ 58-70-10. Application to Commissioner for permit renewal.
§ 58-70-15. Definition of collection agency and collection agency business.
§ 58-70-20. Bond requirement.
§ 58-70-25. Record of business in State.
§ 58-70-30. Hearing granted applicant if application denied; appeal.
§ 58-70-35. Application fee; issuance of permit; contents and duration.
§ 58-70-40. Restraining orders; criminal convictions; permit revocations; other permit requirements.
§ 58-70-45. Disposition of permit fees.
§ 58-70-50. All collection agencies to identify themselves in correspondence.
§ 58-70-55. Office hours.
§ 58-70-60. Statements to be furnished each collection creditor.
§ 58-70-65. Remittance trust account.
§ 58-70-70. Receipt requirement.
§ 58-70-75. Creditor may request return of accounts.
§ 58-70-80. Return of accounts and all valuable papers upon termination of permit.
§ 58-70-85. Application of funds where there is a debtor-creditor relationship.
§ 58-70-90. Definitions.
§ 58-70-95. Threats and coercion.
§ 58-70-100. Harassment.
§ 58-70-105. Unreasonable publication.
§ 58-70-110. Deceptive representation.
§ 58-70-115. Unfair practices.
§ 58-70-120. Unauthorized practice of law; court appearances.
§ 58-70-125. Shared office space.
§ 58-70-130. Civil liability.
§ 58-70-145. Complaint of a collection agency plaintiff must contain certain allegations.
§ 58-70-150. Complaint of a debt buyer plaintiff must be accompanied by certain materials.
§ 58-70-155. Prerequisites to entering a default or summary judgment against a debtor under this Part.
§ 58-71-1. Definitions.
§ 58-71-5. Commissioner of Insurance to administer Article; rules and regulations; employees; evidence of Commissioner's actions.
§ 58-71-10. Defects not to invalidate undertakings; liability not affected by agreement or lack of qualifications.
§ 58-71-15. Qualifications of sureties on bail.
§ 58-71-20. Surrender of defendant by surety; when premium need not be returned.
§ 58-71-25. Procedure for surrender.
§ 58-71-30. Arrest of defendant for purpose of surrender.
§ 58-71-35. Forfeiture of bail.
§ 58-71-40. Bail bondsmen and runners to be qualified and licensed; license applications generally.
§ 58-71-41. First-year licensees; limitations.
§ 58-71-45. Terms of licenses.
§ 58-71-50. Qualification for bail bondsmen and runners.
§ 58-71-51. Criminal history record checks.
§ 58-71-55. License fees.
§ 58-71-60: Repealed by Session Laws 1995 (Regular Session, 1996), c. 726, s. 6.
§ 58-71-65. Contents of application for runner's license; endorsement by professional bondsman.
§ 58-71-70. Examination; fees.
§ 58-71-71. Examination; educational requirements; penalties.
§ 58-71-72. Qualifications of instructors.
§ 58-71-75. License renewal; criminal history record checks; renewal fees.
§ 58-71-80. Grounds for denial, suspension, revocation or refusal to renew licenses.
§ 58-71-81. Notice of receivership.
§ 58-71-82. Dual license holding.
§ 58-71-85. License sanction and denial procedures.
§ 58-71-90. Repealed by Session Laws 1999-132, s. 1.1.
§ 58-71-95. Prohibited practices.
§ 58-71-100. Receipts for collateral; trust accounts.
§ 58-71-105. Persons prohibited from becoming surety or runners.
§ 58-71-110. Bonds not to be signed in blank; authority to countersign only given to licensed employee.
§ 58-71-115. Insurers to annually report surety bondsmen; notices of appointments and terminations; information confidential.
§ 58-71-120. Bail bondsman to give notice of discontinuance of business; cancellation of license.
§ 58-71-121. Death, incapacitation, or incompetence of a bail bondsman.
§ 58-71-125. Persons eligible as runners; bail bondsmen to annually report runners; notices of appointments and terminations; information confidential.
§ 58-71-130. Substituting bail by sureties for deposit.
§ 58-71-135. Deposit for defendant admitted to bail authorizes release and cancellation of undertaking.
§ 58-71-140. Registration of licenses and power of appointments by insurers.
§ 58-71-141. Appointment of bail bondsmen; affidavit required.
§ 58-71-145. Financial responsibility of professional bondsmen.
§ 58-71-150: Repealed by Session Laws 2005-240, s. 4, effective October 1, 2005, and applicable to all notices of applications denied by the Commissioner served on or after that date and to all notice
§ 58-71-151. Securities held in trust by Commissioner; authority to dispose of same.
§ 58-71-155. Bondsman to furnish power of attorney with securities.
§ 58-71-160. Security deposit to be maintained.
§ 58-71-165. Report required.
§ 58-71-167. Portion of bond premium payments deferred.
§ 58-71-168. Records to be maintained.
§ 58-71-170. Examinations.
§ 58-71-175. Limit on principal amount of bond to be written by professional bondsman.
§ 58-71-180. Disposition of fees.
§ 58-71-185. Penalties for violations.
§ 58-71-190. Duplication of regulation forbidden.
§ 58-71-195. Conflicting laws.
§ 58-72-1. Irregularities not to invalidate.
§ 58-72-5. Penalty for officer acting without bond.
§ 58-72-10. Condition and terms of official bonds.
§ 58-72-15. When county may pay premiums on bonds.
§ 58-72-20. Annual examination of bonds; security strengthened.
§ 58-72-25. Effect of failure to renew bond.
§ 58-72-30. Justification of sureties.
§ 58-72-35. Compelling justification before judge; effect of failure.
§ 58-72-40. Successor bonded; official bonds considered liabilities.
§ 58-72-45. Judge to file statement of proceedings with commissioners.
§ 58-72-50. Approval, acknowledgment and custody of bonds.
§ 58-72-55. Clerk records vote approving bond; penalty for neglect.
§ 58-72-60. When commissioner liable as surety.
§ 58-72-65. Record of board conclusive as to facts stated.
§ 58-72-70. Person required to approve bond not to be surety.
§ 58-73-1. State officers may be bonded in surety company.
§ 58-73-5. When surety company sufficient surety on bonds and undertakings.
§ 58-73-10. Clerk to notify county commissioners of condition of company.
§ 58-73-15. Release of company from liability.
§ 58-73-20. Company not to plead ultra vires.
§ 58-73-25. Failure to pay judgment is forfeiture.
§ 58-73-30. On presentation of proper bond officer to be inducted.
§ 58-73-35. Expense of fiduciary bond charged to fund.
§ 58-74-1. Mortgage in lieu of required bond.
§ 58-74-5. Mortgage in lieu of security for appearance, costs, or fine.
§ 58-74-10. Cancellation of mortgage in such proceedings.
§ 58-74-15. Validating statute.
§ 58-74-20. Clerk of court may give surety by mortgage deposited with register.
§ 58-74-25. Mortgage in lieu of bond to prosecute or defend in civil case.
§ 58-74-30. Affidavit of value of property required.
§ 58-74-35. When additional security required.
§ 58-75-1. Deposit of cash or securities in lieu of bond; conditions and requirements.
§ 58-76-1. Bonds in actions payable to court officer may be sued on in name of State.
§ 58-76-5. Liability and right of action on official bonds.
§ 58-76-10. Complaint must show party in interest; election to sue officer individually.
§ 58-76-15. Summary remedy on official bond.
§ 58-76-20. Officer unlawfully detaining money liable for damages.
§ 58-76-25. Evidence against principal admissible against sureties.
§ 58-76-30. Officer liable for negligence in collecting debt.
§ 58-77-1 through 58-77-5. Repealed by Session Laws 1999-132, s. 12.1, effective June 4, 1999.
§ 58-78-1. State Fire and Rescue Commission created; membership.
§ 58-78-5. State Fire and Rescue Commission - Powers and duties.
§ 58-78-10. State Fire and Rescue Commission - Organization; rules and regulations; meetings.
§ 58-78-15. State Fire and Rescue Commission; staff.
§ 58-78-20. State Fire and Rescue Commission - Fiscal affairs.
§ 58-79-1. Fires investigated; reports; records.
§ 58-79-5. Attorney General to make examination; arrests and prosecution.
§ 58-79-10. Powers of Attorney General in investigations.
§ 58-79-15. Failure to comply with summons or subpoena.
§ 58-79-20. Inspection of premises; dangerous material removed.
§ 58-79-22. Door lock exemption permit.
§ 58-79-25. Deputy investigators.
§ 58-79-30. Repealed by Session Laws 1999-456, s. 66.
§ 58-79-35. Fire prevention and Fire Prevention Day.
§ 58-79-40. Insurance company to furnish information.
§ 58-79-45. Fire incident reports.
§ 58-80-1. Purpose of Article; meaning of "State Fire Marshal".
§ 58-80-5. Personnel.
§ 58-80-10. Organization.
§ 58-80-15. Acceptance by municipalities.
§ 58-80-20. Withdrawal.
§ 58-80-25. Dispatching firemen and apparatus from municipalities.
§ 58-80-30. No authority in State Volunteer Fire Department to render assistance to nonaccepting counties.
§ 58-80-35. Acceptance by counties.
§ 58-80-40. Municipalities not to be left unprotected.
§ 58-80-45. Rights and privileges of firemen; liability of municipality.
§ 58-80-50. Relief in case of injury or death.
§ 58-80-55. Local appropriations.
§ 58-80-60. Sums from contingent fund of State made available for administration of Article.
§ 58-81-1: Repealed by Session Laws 1995, c. 517, s. 33.
§ 58-81-5. Careless or negligent setting of fires.
§ 58-81-10. Penalty for noncompliance.
§ 58-81-15. Construction of Article.
§ 58-82-1. Authority of firemen; penalty for willful interference with firemen.
§ 58-82-5. Liability limited.
§ 58-82A-1. (Effective February 1, 2010) State Fire Marshal establish pyrotechnic safety guidelines.
§ 58-82A-2. (Effective February 1, 2010) Individual training requirements.
§ 58-82A-3. (Effective February 1, 2010) Display operator permit.
§ 58-83-1. Authority to send firemen and apparatus beyond territorial limits; privileges and immunities.
§ 58-84-1: Repealed by Session Laws 2006-196, s. 6, effective January 1, 2008, and applicable to proceeds credited to the Department of Insurance on or after that date.
§ 58-84-5. Definitions.
§§ 58-84-10 through 58-84-20: Repealed by Session Laws 1995 (Regular Session, 1996), c. 747, s. 6.
§ 58-84-25. Disbursement of funds by Insurance Commissioner.
§ 58-84-30. Trustees appointed; organization.
§ 58-84-35. Disbursement of funds by trustees.
§ 58-84-40. Trustees to keep account and file certified reports.
§ 58-84-45: Repealed by Session Laws 2000-67, s. 26.21(a).
§ 58-84-46. Certification to Commissioner.
§ 58-84-50. Fire departments to be members of State Firemen's Association.
§ 58-84-55. No discrimination on account of race.
§ 58-84-60. Immunity.
§ 58-85-1. Application of fund.
§ 58-85-5: Reserved for future codification purposes.
§ 58-85-10. Treasurer to file report and give bond.
§ 58-85-15. Who shall participate in the fund.
§ 58-85-20. Who may become members.
§ 58-85-25. Applied to members of regular fire company.
§ 58-85-30. Treasurer to pay fund to Volunteer Firemen's Association.
§ 58-85A-1. Creation of Fund; allocation to local fire districts and political subdivisions of the State.
§ 58-86-1. Fund established; administration by board of trustees; rules and regulations.
§ 58-86-5. Creation and membership of board of trustees; compensation.
§ 58-86-10. Powers and duties of the board.
§ 58-86-15. Director.
§ 58-86-20. State Treasurer to be custodian of fund; appropriations; contributions to fund; expenditures.
§ 58-86-25. "Eligible firemen" defined; determination and certification of volunteers meeting qualifications.
§ 58-86-30. "Eligible rescue squad worker" defined; determination and certification of eligibility.
§ 58-86-35. Firemen's application for membership in fund; monthly payments by members; payments credited to separate accounts of members; termination of membership.
§ 58-86-40. Rescue squad worker's application for membership in funds; monthly payments by members; payments credited to separate accounts of members; termination of membership.
§ 58-86-45. Additional retroactive membership.
§ 58-86-50: Repealed by Session Laws 2009-66, s. 2.(g), effective July 1, 2009.
§ 58-86-55. Monthly pensions upon retirement.
§ 58-86-60. Payments in lump sums.
§ 58-86-65. Pro rata reduction of benefits when fund insufficient to pay in full.
§ 58-86-70. Provisions subject to future legislative change.
§ 58-86-75. Determination of creditable service; information furnished by applicants for membership.
§ 58-86-80. Length of service not affected by serving in more than one department or squad; transfer from one department or squad to another.
§ 58-86-85: Repealed by Session Laws 2005-91, s. 13, effective July 1, 2005, and Session Laws 2005-281, s. 1.1, effective August 18, 2005.
§ 58-86-90. Exemptions of pensions from attachment; rights nonassignable.
§ 58-86-91. Deduction for payments to certain employees' or retirees' associations allowed.
§ 58-87-1. Volunteer Fire Department Fund.
§ 58-87-5. Volunteer Rescue/EMS Fund.
§ 58-87-10. Workers' Compensation Fund for the benefit of volunteer safety workers.
§ 58-88-1. Definitions.
§ 58-88-5. Rescue Squad Workers' Relief Fund; trustees; disbursement of funds.
§ 58-88-10. Membership eligibility.
§ 58-88-15. Accounting; reports; audits.
§ 58-88-20. Justification of claim.
§ 58-88-25. Application for benefits.
§ 58-88-30. Administration costs.
§§ 58-89-1 through 58-89-30: Repealed by Session Laws 2004-162, s. 1, effective January 1, 2005.
§ 58-89A-1. Title.
§ 58-89A-5. Definitions.
§ 58-89A-10: Repealed by Session Laws 2008-124, s. 7.3, effective October 1, 2008.
§ 58-89A-15. Rules.
§ 58-89A-20. Interagency cooperation.
§ 58-89A-25. Effect of other law on client companies and assigned employees.
§ 58-89A-30. Other provisions of this chapter.
§ 58-89A-31. Tax credits and other incentives.
§ 58-89A-35. License required; professional employer organization groups.
§ 58-89A-40. Qualifications for controlling person.
§ 58-89A-45. Reserved.
§ 58-89A-50. Surety bond; letter of credit; other deposits.
§ 58-89A-55. Reserved.
§ 58-89A-60. License application.
§ 58-89A-65. Fees.
§ 58-89A-70. License issuance and maintenance.
§ 58-89A-75. De minimis registration.
§ 58-89A-76. Alternative licensing.
§ 58-89A-80. License not assignable; change of name or location.
§ 58-89A-85. Supervision; rehabilitation; liquidation.
§ 58-89A-90. Reserved.
§ 58-89A-95. Agreement; notice.
§ 58-89A-100. Contract requirements.
§ 58-89A-105. Employee benefit plans; required disclosure; other reports.
§ 58-89A-106. Health insurance plan requirements.
§ 58-89A-107. Examinations of self-funded health benefit plans.
§ 58-89A-110. Workers' compensation insurance.
§ 58-89A-112. Liabilities.
§ 58-89A-115. Benefit plan notice.
§ 58-89A-120. Unemployment taxes; payroll.
§ 58-89A-125. Posting requirements.
§ 58-89A-130. Contractual duties.
§ 58-89A-135. Compliance with other laws.
§ 58-89A-140. Required information.
§ 58-89A-145. Examinations.
§ 58-89A-150. Agent for service of process.
§ 58-89A-155. Grounds for disciplinary action.
§ 58-89A-160. Sanctions.
§ 58-89A-165. Injunctions; civil remedies; cease and desist orders.
§ 58-89A-170. Prohibited acts.
§ 58-89A-175. Criminal penalty.
§ 58-89A-180. Application to unlicensed professional employer organizations.
§ 58-90-1. Findings and Purpose.
§ 58-90-5. Commission Established.
§ 58-90-10. Commission Duties and Responsibilities.
§ 58-90-15. Meetings; Staff; Funding.
§ 58-90-20. Temporary Rules.
§ 58-90-25. Funds to be deposited with State Treasurer.
§ 58-91-1. Preamble.
§ 58-91-5. Purposes.
§ 58-91-10. Definitions.
§ 58-91-15. Establishment of the Commission and venue.
§ 58-91-20. Powers of the Commission.
§ 58-91-25. Organization of the Commission.
§ 58-91-30. Meetings; acts of the Commission.
§ 58-91-35. Rules and operating procedures: rule-making functions of the Commission and opting out of uniform standards.
§ 58-91-40. Commission records and enforcement.
§ 58-91-45. Dispute resolution.
§ 58-91-50. Product filing and approval.
§ 58-91-55. Review of Commission decisions regarding filings.
§ 58-91-60. Finance.
§ 58-91-65. Compacting states; effective date; amendment.
§ 58-91-70. Withdrawal; default; termination.
§ 58-91-75. Severability; construction.
§ 58-91-80. Binding effect of Compact; other laws.
§ 58-92-1. Title.
§ 58-92-5. Findings.
§ 58-92-10. Definitions.
§ 58-92-15. Test method and performance standard.
§ 58-92-20. Certification and product change.
§ 58-92-25. Marking of cigarette packaging.
§ 58-92-30. Penalties.
§ 58-92-35. Implementation.
§ 58-92-40. Inspection.
§ 58-92-45. Disposition of penalties.
§ 58-92-50. Sale outside the State.
§ 58-92-55. Preemption.