clear space clear space clear space white space
A
 r c h i v e s   o f   M a r y l a n d   O n l i n e
  Maryland State Archives | Index | Help | Search search for:
clear space
white space
Session Laws, 1968
Volume 683, Page 482   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>
clear space clear space clear space white space

482                                   LAWS OF MARYLAND                          CH. 415]

Section 1. Be it enacted by the General Assembly of Maryland,
That Section 76 (b) of Article 101 of the Annotated Code of Mary-
land (1964 Replacement Volume), title "Workmen's Compensation,"
subtitle "State Accident Fund," be and it is hereby repealed and
re-enacted, with amendments, to read as follows:

76.

(b) Upon the failure of an employer to comply with the require-
ments of subsection (a) of this section, the commissioners or super-
intendent or assistant superintendent of the State Accident
Fund may cancel the policy of insurance of any such employer,
such cancellation to be effective upon the expiration of at least thirty
days after notice of intention to cancel such policy, on a date speci-
fied in such notice, shall be filed in the office of the Workmen's Com-
pensation Commission and also served on the employer. Such notice
shall be served on the employer by delivering it to him or by sending
it by mail, by registered letter or by certified letter, addressed to
the employer at his or its last known place of residence; provided,
that if the employer be a partnership then such notice may be so
given to any one of the partners, and if the employer be a cor-
poration then the notice may be given to any agent or officer of the
corporation upon whom legal process may be served. When an
employer receives notice from the State Accident Fund in accord-
ance with the provisions of this subsection that a policy for work-
men's compensation insurance issued to such employer will be can-
celled upon the expiration of the time stated in the notice, it shall
be the duty of the employer, immediately thereafter, to secure com-
pensation for his employees in accordance with one of the ways
set forth in S.S. 16 of this article which will be in force on the date
the above-mentioned cancellation becomes effective.

Sec. 2. And be it further enacted, That this Act shall take effect
July 1, 1968.

Approved April 10, 1968.

CHAPTER 415
(House Bill 1365)

AN ACT to repeal Section 45-103(j) and Section 45-114 of the Char-
ter of the City of Hyattsville as contained in the 1967 Supplement
of the Code of Public Local Laws of Prince George's County (1963
Edition, being Article 17 of the Code of Public Local Laws of Mary-
land), title "Prince George's County", subtitle "Hyattsville," sub-
heading "Redevelopment—Urban Renewal," and to enact new Sec-
tions 45-103(j) and 45-114 in lieu thereof to stand in the place of
the Sections so repealed, amending the provisions of the redevelop-
ment and urban renewal powers contained in the Charter of the
City of Hyattsville in order to take account of a change in the
corporate name of that municipal corporation.

Section 1. Be it enacted by the General Assembly of Maryland,
That Section 45-103(j) and Section 45-114 of the Charter of the

 

clear space
clear space
white space

Please view image to verify text. To report an error, please contact us.
Session Laws, 1968
Volume 683, Page 482   View pdf image
 Jump to  
  << PREVIOUS  NEXT >>


This web site is presented for reference purposes under the doctrine of fair use. When this material is used, in whole or in part, proper citation and credit must be attributed to the Maryland State Archives. PLEASE NOTE: The site may contain material from other sources which may be under copyright. Rights assessment, and full originating source citation, is the responsibility of the user.


Tell Us What You Think About the Maryland State Archives Website!



An Archives of Maryland electronic publication.
For information contact mdlegal@mdarchives.state.md.us.

©Copyright  October 11, 2023
Maryland State Archives