There is a newer version of the Louisiana Laws
2009 Louisiana Laws TITLE 49 State administration
- RS 49 Title 49.state administration
- RS 49:1 Title 49state administration
- RS 49:2 Sovereignty over waters within boundaries
- RS 49:3 Ownership of waters within boundaries
- RS 49:4 Water boundary between louisiana and mississippi
- RS 49:5 Penalty for interference with marks or buoys
- RS 49:6 Gulfward boundary of coastal parishes
- RS 49:21 Suits to prevent encroachment on state's rights
- RS 49:22 Selection of special counsel
- RS 49:23 Compensation of special counsel
- RS 49:41 To 45 repealed by acts 1989, no. 662, 8, eff. july 7, 1989.
- RS 49:46 Repealed by acts 1976, no. 471, 3
- RS 49:47 Council of state governments
- RS 49:48 Repealed by acts 1976, no. 471, 3
- RS 49:49 Division of local affairs or its successor; purpose, establishment, duties of director, submission of data, functions of division, administration of programs affecting community affairs and development, coordinating community developments, authorization f
- RS 49:50 Repealed by acts 1989, no. 662, 8, eff. july 7, 1989.
- RS 49:61 Body of agreement
- RS 49:71 Purpose
- RS 49:72 Definitions
- RS 49:73 Persons to whom applicable; exceptions
- RS 49:74 Registration of lobbyists with the ethics board; compilation of information
- RS 49:75 Reports and statements under oath
- RS 49:76 Lobbyist expenditure reports
- RS 49:77 Administration
- RS 49:78 Enforcement
- RS 49:78.1 Prohibited conduct; additional remedies; contract defeat or voidability
- RS 49:111 Claims by persons indebted to state
- RS 49:112 Claims against state prescribe in ten years
- RS 49:113 Salaries and wages of employees illegally separated; off-set of wages earned in outside employment
- RS 49:121 Name of board, department, or subdivisions; marking on boat or vehicle; louisiana public license plates; exemptions
- RS 49:122 Abbreviations
- RS 49:123 Penalties
- RS 49:124 Vehicles exempt
- RS 49:125 Sale of surplus movable property at auction
- RS 49:126 Promotional stickers on public vehicles
- RS 49:131 Board created; members
- RS 49:132 Meetings; quorum
- RS 49:133 Duties of board
- RS 49:134 City of baton rouge, approval of board necessary for erection of state buildings
- RS 49:135 State capitol complex; approval of construction
- RS 49:136 Plaques and memorials
- RS 49:141 Division of state buildings; superintendent; duties
- RS 49:145 Use of public buildings; discrimination
- RS 49:146 Facilities to which public invited; discrimination
- RS 49:148 Construction and design of state owned buildings; handicapped persons
- RS 49:148.1 Specifications for grounds, buildings and facilities
- RS 49:148.2 Enforcement of subpart
- RS 49:148.3 Construction by political subdivisions, private enterprise
- RS 49:149 Capitol police; creation
- RS 49:149.1 Duties; powers
- RS 49:149.2 Capitol police constituted as peace officers; bond; jurisdiction
- RS 49:149.3 Capitol police; classified state employees
- RS 49:149.4 Capitol police; retirement
- RS 49:149.5 Parking and traffic violations; citations; fines
- RS 49:149.21 Governor sam houston jones building, new orleans
- RS 49:149.22 William j. "bill" dodd building, baton rouge
- RS 49:149.23 Executive offices of the department of children and family services
- RS 49:149.24 Justice albert tate, jr. building
- RS 49:149.25 Judge fred j. cassibry square, new orleans
- RS 49:149.26 Pike hall, jr., courthouse, shreveport
- RS 49:149.27 Bobby fletcher agricultural center, covington
- RS 49:149.28 State buildings; approval
- RS 49:149.29 J.c. willie building
- RS 49:149.61 Rev. avery c. alexander plaza
- RS 49:149.62 A. z. young park
- RS 49:150.1 State capitol complex; allocation of space; maintenance; law enforcement officer and firefighter memorial
- RS 49:150.2 Use of unlicensed motor vehicles within the state capitol complex
- RS 49:151 State seal
- RS 49:152 United states flag to be displayed
- RS 49:153 State flag; when to be displayed
- RS 49:153.1 Pow/mia flag; display over state capitol
- RS 49:153.2 Flags flown at the state capitol
- RS 49:153.3 Display of the flag of the republic of vietnam
- RS 49:154 State flower
- RS 49:154.1 State wildflower
- RS 49:155 State song
- RS 49:155.1 State march song
- RS 49:155.2 State environmental song
- RS 49:155.3 State musical instrument
- RS 49:155.4 State judicial poem
- RS 49:155.5 State senate poem
- RS 49:155.6 State cultural poem
- RS 49:156 Repealed by acts 2000, 1st ex. sess., no. 55, 2.
- RS 49:157 State artist laureate
- RS 49:158 Louisiana day
- RS 49:158.1 Native american week
- RS 49:159 State bird
- RS 49:160 State tree
- RS 49:161 State colors
- RS 49:161.1 State mammal
- RS 49:162 State fossil
- RS 49:163 State gemstone
- RS 49:164 State insect
- RS 49:165 State dog
- RS 49:166 State fruit
- RS 49:167 State pledge of allegiance
- RS 49:168 State crustacean
- RS 49:169 State reptile
- RS 49:169.1 State amphibian
- RS 49:170 State drink
- RS 49:170.1 Garden week
- RS 49:170.2 Official state "christmas in the country"
- RS 49:170.3 Cajun and creole heritage
- RS 49:170.4 State freshwater fish
- RS 49:170.5 State painting
- RS 49:170.6 State tartan
- RS 49:170.7 State saltwater fish
- RS 49:170.8 State jellies
- RS 49:170.9 State meat pie
- RS 49:170.10 Official state "uncle earl's hog dog trials"
- RS 49:170.11 State vegetable plant; state vegetable
- RS 49:170.12 State cuisine
- RS 49:170.13 Gateway to the atchafalaya basin; st. mary parish
- RS 49:170.14 State song for the hurricane katrina and hurricane rita recovery effort; official state troubadour
- RS 49:170.15 Gateway to louisiana and america; plaquemines parish
- RS 49:170.16 State symbol
- RS 49:171 Poet laureate; creation
- RS 49:172 Selection
- RS 49:173 Term; duties; nomination; appointment
- RS 49:181 Interpreters for deaf or severely hearing-impaired persons taking state examinations
- RS 49:185 Governmental restriction of choice prohibited
- RS 49:190 Definitions
- RS 49:190.1 Termination dates of statutory entities
- RS 49:191 Termination of legislative authority for existence of statutory entities; phase-out period for statutory entities; table of dates
- RS 49:191.1 Termination of unfunded programs and acts
- RS 49:192 Re-creation of terminated entity; compliance
- RS 49:193 Re-creation of terminated entity; procedure
- RS 49:193.1 Selective review and evaluation for statutory entities
- RS 49:194 Review and evaluation of statutory entities
- RS 49:195 Termination date required to create or re-create a statutory entity
- RS 49:196 Claims against or in favor of terminated entities
- RS 49:197 Legislature may legislate otherwise
- RS 49:198 Inapplicability to retirement systems
- RS 49:199 Special provisions for entities with bonds outstanding
- RS 49:200 State agency; stationery; definition
- RS 49:200.1 State agencies; requests
- RS 49:201 Office of the governor
- RS 49:201.1 Salary of acting governor
- RS 49:202 Repealed by acts 1995, no. 846, 4, eff. jan. 8, 1996.
- RS 49:202.1 Lieutenant governor; expenses
- RS 49:203 Executive counsel to governor
- RS 49:204 Secretary to the governor
- RS 49:205 Division of administrative services
- RS 49:206 Temporary absence of governor and lieutenant governor, order of those who shall act as governor
- RS 49:207 Repealed by acts 1982, no. 747, 3
- RS 49:208 Governor's mansion; use; vacation for governor-elect
- RS 49:209 Appropriation for governor-elect; accounting
- RS 49:210 Executive staff of governor; appearance on his behalf
- RS 49:210.1 Repealed by acts 2010, no. 774, §2, eff. june 30, 2010.
- RS 49:210.2 Office of the coordinator of faith-based programs
- RS 49:211 Commissions; formalities
- RS 49:212 Authority of governor to obtain reports and information
- RS 49:213 Authority of governor to establish office of civil rights
- RS 49:213.1 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.2 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.3 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.4 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.5 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.6 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.7 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.8 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.9 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.10 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.11 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.12 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:213.21 Repealed by acts 1989, no. 662, 8, eff. july 7, 1989.
- RS 49:214.1 Purpose and intent
- RS 49:214.2 Definitions
- RS 49:214.3 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.3.1 Governor's executive assistant for coastal activities
- RS 49:214.4 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.4.1 Governor's advisory commission on coastal protection, restoration and conservation
- RS 49:214.4.2 America's wetland trail
- RS 49:214.5 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.5.1 Coastal protection and restoration authority
- RS 49:214.5.2 Functions and responsibilities; coastal protection and restoration authority
- RS 49:214.5.3 Coastal protection annual plans; development; priorities
- RS 49:214.5.4 Funding and resource allocation
- RS 49:214.5.5 Private property and public rights
- RS 49:214.5.6 Measure of compensation; property taken for public purposes; venue
- RS 49:214.5.7 Legal representation of the authority; attorney general
- RS 49:214.5.8 Certain activities on dunes prohibited; penalties; speed limits on beaches
- RS 49:214.6 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.6.1 Office of coastal protection and restoration
- RS 49:214.6.2 Functions and responsibilities; coastal activities
- RS 49:214.6.3 Functions and responsibilities; hurricane protection and flood control
- RS 49:214.6.4 Functions and responsibilities; continuation of certain flood control projects
- RS 49:214.6.5 Hurricane protection and flood control activities; levees or levee drainage purposes; taking of property; compensation
- RS 49:214.6.6 Infrastructure priority program; applications; evaluations
- RS 49:214.6.7 Barrier islands, shoreline stabilization, and preservation
- RS 49:214.6.8 Coastal passes stabilization and restoration program
- RS 49:214.6.9 Authority for integrated coastal protection surveying
- RS 49:214.6.10 Hold harmless and cooperative landowner immunity
- RS 49:214.7 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.8 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.9 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.10 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.11 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.12 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.13 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.14 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.15 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.16 Repealed by acts 2009, no. 523, §8, eff. july 10, 2009.
- RS 49:214.21 Short title
- RS 49:214.22 Declaration of public policy
- RS 49:214.23 Definitions
- RS 49:214.24 Coastal zone boundary
- RS 49:214.25 Types of uses
- RS 49:214.26 Coastal management program; administration
- RS 49:214.27 Coastal management programs; development; guidelines
- RS 49:214.28 Local coastal management programs
- RS 49:214.29 Special areas, projects, and programs
- RS 49:214.30 Coastal use permits
- RS 49:214.31 Existing authority of certain state departments and local governments retained
- RS 49:214.32 Intergovernmental coordination and consistency
- RS 49:214.33 Coordinated coastal permitting process
- RS 49:214.34 Activities not requiring a coastal use permit
- RS 49:214.35 Reconsiderations, judicial review
- RS 49:214.36 Enforcement; injunction; penalties and fines
- RS 49:214.37 Approval of rules, regulations, or guidelines
- RS 49:214.38 Effect on titles
- RS 49:214.39 Effective date
- RS 49:214.40 Coastal resources trust fund
- RS 49:214.41 Mitigation of coastal wetlands losses
- RS 49:214.42 Coastal mitigation account
- RS 49:214.51 Repealed by acts 2006, no. 548, §2, oct 31, 2006.
- RS 49:214.61 Office of coastal protection and restoration; acquisition of property prior to judgment; definitions
- RS 49:214.62 Vesting of mineral rights
- RS 49:214.63 Contents of petition; place of filing
- RS 49:214.64 Prayer of the petition; ex parte order of taking
- RS 49:214.65 Vesting of title
- RS 49:214.66 Notice to defendant
- RS 49:214.67 Contesting validity of taking; waiver of defenses
- RS 49:214.68 Defendant's answer; requirements; delay for filing
- RS 49:214.69 Effect of appellate proceedings
- RS 49:214.70 Grant as additional authority
- RS 49:215 Executive orders; procedures; limitations
- RS 49:219 Repealed by acts 1989, no. 662, 8, eff. july 7, 1989.
- RS 49:219.1 Policy and purpose
- RS 49:219.2 Drug policy board; establishment; membership; selection; terms; compensation; organization; domicile; procedure
- RS 49:219.3 Powers, duties, and functions; staffing; funding
- RS 49:219.4 Assistance and cooperation of other agencies; boards; use of facilities
- RS 49:220.1 Louisiana recovery authority; short title
- RS 49:220.2 Louisiana recovery authority; legislative findings
- RS 49:220.3 Definitions
- RS 49:220.4 Louisiana recovery authority; creation; executive director; board
- RS 49:220.5 Louisiana recovery authority; powers; duties; functions
- RS 49:220.6 Hazard mitigation
- RS 49:220.7 Detailing of employees; cooperation of governmental entities
- RS 49:220.8 Emergency rental assistance
- RS 49:220.21 Office of the state inspector general; policy and purpose
- RS 49:220.22 Office of the state inspector general; creation; domicile; funding
- RS 49:220.23 State inspector general; appointment; term; vacancy; compensation; removal
- RS 49:220.24 Authority; duties; powers; standards; functions
- RS 49:220.25 Confidentiality of certain records
- RS 49:221 Secretary of state
- RS 49:221.1 Designees; powers
- RS 49:222 Fees chargeable by secretary of state
- RS 49:223 No extra compensation for copying laws passed by legislature
- RS 49:224 Authority to administer oaths
- RS 49:225 Service upon secretary of state; fee; exception
- RS 49:226 Overpayment of fees
- RS 49:227 Office of the uniform commercial code
- RS 49:228 Direct computer access to certain public records; fee
- RS 49:229 Office of geauxbiz
- RS 49:229.1 Repealed by acts 2006, no. 713, §4, eff. july 1, 2006.
- RS 49:251 Attorney-general
- RS 49:251.1 Justice of the peace training course
- RS 49:251.2 Authority to designate representative
- RS 49:251.3 Contractual attorney's fees; affidavit
- RS 49:251.4 Attorney general's arrest warrants course for justices of the peace
- RS 49:252 Biennial report
- RS 49:253 Attendance at sessions of legislature
- RS 49:254 Records
- RS 49:255 Suits involving title to land of the state or its agencies; federal actions against any registrar of voters or of his assistants or employees
- RS 49:256 Attorney general
- RS 49:257 Legal representation of certain state agencies
- RS 49:258 Procurement of private contractual legal services for state agencies
- RS 49:259 Department of justice legal support fund
- RS 49:301 State treasurer
- RS 49:302 Repealed by acts 1995, no. 846, 4, eff. jan. 8, 1996.
- RS 49:303 Seal
- RS 49:304 Residence
- RS 49:305 Bond
- RS 49:306 Authority to administer oaths
- RS 49:307 Duties in general
- RS 49:307.1 Attendance at meetings; representation
- RS 49:308 State funds; deposit in state treasury; exceptions; lock box services; reports
- RS 49:308.1 Comprehensive capital outlay budget acts interest earnings account
- RS 49:308.2 Repealed by acts 1994, 3rd ex. sess., no. 37, 1.
- RS 49:308.3 Special funds and dedication of money
- RS 49:308.4 Use of funds on deposit; repayment to special funds
- RS 49:308.5 Special funds and dedication of money
- RS 49:309 Endorsement of warrants
- RS 49:310 Payments
- RS 49:311 Access to books of other state offices
- RS 49:312 Assistant treasurer; duties, oath and bond
- RS 49:313 Assistant treasurer; salary
- RS 49:314 Withdrawals
- RS 49:315 Operating bank accounts
- RS 49:316 Bank charges
- RS 49:316.1 Payments by treasury approved credit and debit cards; authorizations; contracts; fees
- RS 49:317 Designation of state depositories; restriction
- RS 49:318 Warrants to be issued for unexpended balances or receipts
- RS 49:319 State depositories; definitions
- RS 49:320 Fiscal agent banks for deposit of funds to be selected by interim emergency board
- RS 49:320.1 Notification upon opening banking accounts
- RS 49:321 Security for deposit of funds; checks and drafts of departments
- RS 49:321.1 Treasury securities lending
- RS 49:322 Possession or control of securities pledged and securities acquired through repurchase agreements
- RS 49:323 State depositing authorities not responsible for funds deposited
- RS 49:324 Approval of vouchers; political subdivisions
- RS 49:325 State treasurer may invest in certain federal bonds
- RS 49:325.1 State treasurer may invest in or purchase certain local bonds or certificates of indebtedness
- RS 49:326 Federal bonds and debentures as security for public funds; investments of funds
- RS 49:326.1 Small business administration secured loans as security for public funds; investments of funds
- RS 49:327 Authorized investments; maturity; interest rates
- RS 49:327.1 Linked deposit program for low-interest agricultural production loans
- RS 49:327.2 Linked deposit program for low-interest agricultural product processing loans
- RS 49:328 Repealed by acts 1992, no. 984, 18.
- RS 49:329 Nominee name for the louisiana education quality trust fund
- RS 49:330 Mineral income advisory committee; mineral revenue contracts by state treasurer
- RS 49:331 Couriers of public funds; fidelity bond
- RS 49:341 Findings and determinations
- RS 49:342 Definitions
- RS 49:343 Grant of authority
- RS 49:351 State auditor
- RS 49:421 Legislative auditor [repealed]
- RS 49:461 Appearance of state officers in litigation 461. suits against ministerial officers or in which state is interested, including federal power commission
- RS 49:462 Dismissal of improper suits
- RS 49:463 Amenability of ministerial officers
- RS 49:464 Attorney for state board or institution
- RS 49:465 Members of public service commission and louisiana tax commission
- RS 49:651 Department of revenue
- RS 49:652 Appointment of collector; term; compensation
- RS 49:653 Charitable gaming regulation
- RS 49:654 Access to criminal history records
- RS 49:661 Federal grant review act
- RS 49:662 Definitions
- RS 49:663 Report of plans for participation in federal assistance programs; review and comments; records of application submitted to the division of administration; review, comment, and analysis by the federal review section of the division of administration; gener
- RS 49:663.1 Community development block grant
- RS 49:663.2 Local government assistance
- RS 49:664 Reports of action by federal agency; records
- RS 49:665 Federal review section of the division of administration; creation; assistant commissioner; functions
- RS 49:666 Repealed by acts 1981, no. 674, 2
- RS 49:667 Ozarks regional commission; recognition and continuation
- RS 49:668 Repealed by acts 1978, no. 724, 1, eff. oct. 1, 1978
- RS 49:671 Purpose
- RS 49:672 Definition
- RS 49:673 Discrimination prohibited
- RS 49:674 Monitoring to ensure compliance
- RS 49:701 State sovereignty
- RS 49:801 To 810 repealed by acts 1987, no. 751, 1.
- RS 49:851 Emergency interim state
- RS 49:852 Statement of policy
- RS 49:853 Definitions
- RS 49:854 Emergency interim successors for state officers
- RS 49:855 Formalities of taking office
- RS 49:856 Period in which authority may be exercised
- RS 49:857 Removal of designees
- RS 49:858 Disputes
- RS 49:901 Reports to governor by
- RS 49:902 Definitions
- RS 49:903 Authority of the governor to require information
- RS 49:950 Administrative procedure
- RS 49:951 Definitions
- RS 49:952 Public information; adoption of rules; availability of rules and orders
- RS 49:953 Procedure for adoption of rules
- RS 49:954 Filing; taking effect of rules
- RS 49:954.1 Louisiana administrative code and louisiana register; publication; distribution; copies; index; interagency rules
- RS 49:954.2 Repealed by acts 2004, no. 220, §1.
- RS 49:954.3 Environmental regulatory code
- RS 49:955 Adjudication; notice; hearing; records
- RS 49:956 Rules of evidence; official notice; oaths and affirmations; subpoenas; depositions and discovery; and confidential privileged information
- RS 49:956.1 Administrative proceedings; member of the legislature or personnel as witness
- RS 49:957 Examination of evidence by agency
- RS 49:958 Decisions and orders
- RS 49:959 Rehearings
- RS 49:960 Ex parte consultations and recusations
- RS 49:961 Licenses
- RS 49:962 Declaratory orders and rulings
- RS 49:962.1 Judicial review, rule to show cause for permit applicants
- RS 49:963 Judicial review of validity or applicability of rules
- RS 49:964 Judicial review of adjudication
- RS 49:964.1 Judicial review; attorney fees; court costs; report
- RS 49:965 Appeals
- RS 49:965.1 Expenses of administrative proceedings; right to recover
- RS 49:965.2 Short title
- RS 49:965.3 Intent; legislative findings
- RS 49:965.4 Definitions
- RS 49:965.5 Economic impact statements
- RS 49:965.6 Regulatory flexibility analysis
- RS 49:965.7 Conflicts of law
- RS 49:965.8 Notification
- RS 49:966 Construction and effect; judicial cognizance
- RS 49:967 Exemptions from provisions of chapter
- RS 49:968 Review of agency rules; fees
- RS 49:969 Legislative veto, amendment, or suspension of rules, regulations, and fees
- RS 49:970 Gubernatorial suspension or veto of rules and regulations
- RS 49:971 Rejection of agency fee adoption, increases, or decreases; prohibition against fee increases and new fees; exceptions
- RS 49:972 Family impact statement; issues to be considered; procedure; penalty
- RS 49:981 Continuous revision under supervision of division of administration, office of the state register
- RS 49:982 New regulation; incorporation in louisiana register and louisiana administrative code; resolution of conflicting rules
- RS 49:983 Incorporation of current rules and regulations procedure
- RS 49:984 Alphabetical or numerical sequence of laws
- RS 49:985 Submitting copy to the proper party
- RS 49:986 Filing of copy with commissioner of administration; certificate of correctness; printing
- RS 49:987 Printing and publication of louisiana register; proof of certified edition
- RS 49:991 Creation of division of administrative law
- RS 49:992 Applicability; exemptions; attorney fees; court costs
- RS 49:992.1 Applicability; ethics complaints
- RS 49:993 Definitions; rules
- RS 49:994 Administrative law judges
- RS 49:995 Director
- RS 49:996 Duties of the director
- RS 49:997 Program of judicial evaluation
- RS 49:998 Prehearing conference
- RS 49:999 Disqualification and withdrawal of administrative law judge
- RS 49:999.1 Contract for adjudication services; other governmental entities
- RS 49:999.21 Suspension and ultimate revocation of license or permit; felony conviction
- RS 49:999.22 Enforcing authority; initiation of action
- RS 49:999.23 Hearing before the issuing agency
- RS 49:999.24 Revocation
- RS 49:999.25 Additional ground or cause
- RS 49:1001 Definitions
- RS 49:1002 Applicability
- RS 49:1005 Use of certified laboratories for drug testing of samples collected
- RS 49:1006 Repealed by acts 2004, no. 901, §2, eff. july 12, 2004.
- RS 49:1007 Repealed by acts 2004, no. 901, §2, eff. july 12, 2004.
- RS 49:1008 Repealed by acts 2004, no. 901, §2, eff. july 12, 2004.
- RS 49:1011 Employee drug testing; rights of the employee
- RS 49:1012 Employee drug testing; responsibility of employer
- RS 49:1015 Public employee drug testing
- RS 49:1021 Random drug tests; commissioner of administration
- RS 49:1051 Louisiana geographic information
- RS 49:1052 Definitions
- RS 49:1053 Louisiana geographic information systems council; creation; membership; quorum; domicile
- RS 49:1054 Duties of the louisiana geographic information systems council
- RS 49:1054.1 Duties of the louisiana geographic information center
- RS 49:1055 Staff of the council; cooperation by departments and local units of government
- RS 49:1056 Reports
- RS 49:1057 Receipt of donations and grants
- RS 49:1101 Naming state statutory
- RS 49:1102 Repealed by acts 1983, no. 687, 7.
- RS 49:1111 Louisiana serve commission
- RS 49:1112 Commission established; purposes; membership; officers
- RS 49:1113 Commission committees
- RS 49:1114 Commission meetings; attendance; quorum
- RS 49:1115 Commission duties and responsibilities
- RS 49:1116 Commission staff
- RS 49:1117 Contractual agreements
- RS 49:1118 Agency cooperation
- RS 49:1119 Funding sources
- RS 49:1120 State laws applicable
- RS 49:1121 Transition
- RS 49:1122 Termination of the commission
- RS 49:1211 Legislative findings
- RS 49:1212 Louisiana council on the social status of black men and boys; creation; domicile; membership
- RS 49:1213 Council; powers and duties
- RS 49:1221 Legislative findings
- RS 49:1222 Latino commission; creation; domicile; membership
- RS 49:1223 Powers and duties
- RS 49:1301 Commissioner of administration; duties
- RS 49:1302 Website; content
- RS 49:1303 Submission of notices and minutes
- RS 49:1304 Submission of other information
- RS 49:1305 Applicability
- RS 49:1306 Rules and regulations
Disclaimer: These codes may not be the most recent version. Louisiana may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.