South Carolina Legislature


South Carolina Code of Laws
Unannotated

Title 38 - Insurance

CHAPTER 95

Interstate Insurance Product Regulation Compact [Repealed]

SECTIONS 38-95-10 to 38-95-150. Repealed.

HISTORY: Former 38-95-10, titled Short title, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-20, titled Definitions, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-30, titled Interstate Insurance Product Regulation Commission established; venue, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-40, titled Powers of Commission, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-50, titled Organization; management committee; bylaws; legislative monitoring committee; immunity, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-60, titled Meetings and actions of commission, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-70, titled Rulemaking authority; procedures; opting out of uniform standard; stay of uniform standard; judicial review, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-80, titled Records and information of commission; public inspection and copying; confidentiality or nondisclosure; enforcement, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-90, titled Dispute resolution, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-100, titled Product filing and approval, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-110, titled Appeal to review panel; withdrawal or modification of approval, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-120, titled Funding; filing fees; budget; exemption from taxation; pledge of credit of compacting state; accounts; claim by compacting state to or ownership of commission property or funds, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-130, titled Eligibility and procedure for becoming compacting state; effective date and amendment of compact, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-140, titled Withdrawal from compact; default; dissolution, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.

HISTORY: Former 38-95-150, titled Intent to join with other states to establish compact; representative of state designated, had the following history: 2008 Act No. 339, Section 2, eff January 1, 2009; Reenacted by 2016 Act No. 161 (H.4662), Section 1, eff June 1, 2014. Repealed by 2022 Act No. 195, Section 16, eff May 16, 2022.




Legislative Services Agency
h t t p : / / w w w . s c s t a t e h o u s e . g o v