Richards on the Law of Insurance: In All Its Branches, Especially Fire, Life, Accident and Health; with a Comprehensive Appendix of Policy Forms, Endorsements, and Tables, Volume 4Baker, Voorhis, 1952 - 2692 pages |
From inside the book
Results 1-3 of 97
Page 1999
... written notice Duty of insured in case of loss . 86 thereof without unnecessary delay ; and shall protect the ... written notice of cancellation to the insured and to any mortgagee or other party to whom , with the written consent 83 of ...
... written notice Duty of insured in case of loss . 86 thereof without unnecessary delay ; and shall protect the ... written notice of cancellation to the insured and to any mortgagee or other party to whom , with the written consent 83 of ...
Page 2180
... written . 25. After said agent shall have been under contract writing life insur- ance for the Company for not less than one hundred twenty ( 120 ) consecu- tive months , as herein provided , and not otherwise , the Company will allow ...
... written . 25. After said agent shall have been under contract writing life insur- ance for the Company for not less than one hundred twenty ( 120 ) consecu- tive months , as herein provided , and not otherwise , the Company will allow ...
Page 10
... Written notice of claim must be given to the Company within twenty days after the occurrence or com- mencement of ... written proof covering the occurrence , the character and the extent of the loss for which claim is made . PROOFS OF ...
... Written notice of claim must be given to the Company within twenty days after the occurrence or com- mencement of ... written proof covering the occurrence , the character and the extent of the loss for which claim is made . PROOFS OF ...
Contents
APPENDICES | 1951 |
B California Standard Form Fire Insurance Policy | 1996 |
Massachusetts Standard Fire Insurance Policy 1945 | 2002 |
Copyright | |
27 other sections not shown
Common terms and phrases
accident Act of Oct actual cash value Administrator Aetna agent amended amount of insurance application Assn Assur automobile beneficiary benefits bodily injury cancellation cancellation mailed Ceding Company claim CLAUSE Commission commissioner Cong Connecticut Connecticut Mut Continental contract Corp Coverage covered death Declarations deemed described earned premium effective Employee endorsement expense Fidelity & Cas filing fire Group Policy Hartford F Home Indem Insurance Co Insurance Company insured hereunder Insured's Insuring Agreement interest Item John Hancock Mut limit of liability loss or damage Metropolitan mortgagee or trustee Mutual named insured National Service Northwestern Nat Number paid payable payment person Phoenix policy period premises premium property insured Provident Sav Prudential rating organization Reassurance Company reinsurance Section Service Life Insurance subrogated term insurance thereof thereto tion total disability Union Mut United unless Veterans warranty Whole Life Insurance written notice York