2022 Louisiana Laws
Revised Statutes
Title 39 - Public Finance
TITLE 39. PUBLIC FINANCE
SUBTITLE I. STATE FINANCE
CHAPTER 1. DIVISION OF ADMINISTRATION
PART I. DIVISION OF ADMINISTRATION
SUBPART A. ORGANIZATION
- §39:1. Division of administration
- §39:2. Definitions
- §39:3. Organization
- §39:4. Functions
- §39:5. Commissioner of administration; bond
- §39:6. Duties of commissioner
- §39:7. Inspection, visitations, and examinations by the governor
- §39:8. Delegation of authority
SUBPART B. ADMINISTRATION OF STATE LANDS
- §39:11. Authority
- §39:12. Powers and duties
- §39:13. Comprehensive state lands inventory; non-productive property; annual reporting; sale at public auction
- §39:14. Exceptions
SUBPART C. OFFICE OF TECHNOLOGY SERVICES
- §39:15.1. Office of technology services; scope
- §39:15.1.1. Criminal history information; access to federal tax information
- §39:15.1.2. Criminal history information; access to restricted data
- §39:15.2. Office of technology services; state chief information officer
- §39:15.3. Office of technology services; offices and staff; duties
- §39:15.4. Repealed by Acts 2013, No. 184, §8(B).
- §39:15.5. Repealed by Acts 2013, No. 184, §8(B).
- §39:15.6. Repealed by Acts 2013, No. 184, §9.
SUBPART C-1. STATE CYBERSECURITY AND
INFORMATION TECHNOLOGY FUND
SUBPART D. STATE FISCAL TRANSPARENCY WEBSITE
- §39:16.1. Definitions
- §39:16.2. Duties of the commissioner relative to the Louisiana Fiscal Transparency Website
- §39:16.3. Duties of the commissioner relative to the functionality, content, accessibility, reporting of the website
- §39:16.4. Duties of the commissioner relative to the expenditure database
- §39:16.5. Duties of the commissioner relative to the contracts database
- §39:16.6. Duties of the commissioner relative to the payroll database
- §39:16.7. Duties of the commissioner relative to the report database
- §39:16.8. Duties of the commissioner relative to the boards and commission database
- §39:16.9. Duties of the commissioner relative to the state debt database
- §39:16.10. Duties of the commissioner relative to the incentives database
- §39:16.11. Duties of the commissioner relative to the dedicated funds database
- §39:16.12. Duties of the commissioner relative to the performance database
- §39:16.13. Compliance auditing
- §39:16.14. No authority to review, approve, or deny expenditures of the legislature or the judiciary
SUBPART E. DIGITIZED CREDENTIALS
- §39:17.1. Definitions
- §39:17.2. Digitized credentials; authorization; implementation; validity
- §39:17.3. Fee
- §39:17.4. Privacy
- §39:17.5. Renewals
PART II. OPERATING BUDGET
SUBPART A. OPERATING BUDGET DEVELOPMENT
- §39:21. State planning; powers, duties, and functions
- §39:21.1. Consensus estimating conferences; general provisions
- §39:21.2. Use of official information by state agencies
- §39:21.3. Consensus estimating conferences; duties and principals
- §39:21.4. Sessions of consensus estimating conferences; workpapers
- §39:22. Revenue Estimating Conference
- §39:23. Official information
- §39:24. Official forecast
- §39:24.1. Incentive expenditure programs forecast
- §39:25. Public meetings
- §39:26. Sessions
- §39:27. Presiding principal; workpapers; participant information
- §39:28. Forms for the budget request
- §39:29. Budget guidelines
- §39:30. Continuous financial planning
- §39:31. Strategic planning
- §39:32. Budget request contents
- §39:32.1. Budget request forms, content, and submission; postsecondary education formula funded agencies
- §39:33. Agency budget request; time of submission; standing committees
- §39:33.1. Determination of expenditure limit
- §39:33.2. Minimum Foundation Program formula; return to the State Board of Elementary and Secondary Education; procedure
- §39:34. Executive budget
- §39:35. Duties of governor in preparing the executive budget
- §39:36. Contents and format of executive budget; supporting document
- §39:37. Executive budget to be printed and distributed
- §39:38. Additional proposals
- §39:39. Transportation Trust Fund; submission of suggested budget
SUBPART B. OPERATING BUDGET ENACTMENT
- §39:51. General Appropriation Bill; other appropriation bills
- §39:51.1. General Appropriation Bill and other appropriation bills; nongovernmental entity funding request form; exemptions
- §39:52. Revenue bills
- §39:52.1. Change in expenditure limit
- §39:53. Adoption of financial plan
- §39:54. Limitations on appropriations
- §39:55. Legislative summary of appropriations
- §39:56. State budget to be prepared by governor
- §39:57. Interpretation of items in appropriation acts or state budget
- §39:57.1. Allocation of expenditures
- §39:58. Revolving working capital appropriations
SUBPART C. OPERATING BUDGET EXECUTION
- §39:71. Monthly allotments from appropriations
- §39:72. Quarterly review of budget estimates and authorizations of allotments
- §39:72.1. Compliance with audit requirements
- §39:73. Allotments to govern expenditures; transfers of allotments
- §39:74. Avoidance of cash flow deficits
- §39:75. Avoidance of budget deficits
- §39:76. Elimination of year-end deficits
- §39:77. Expenditure of monies in excess of funds appropriated; removal from office
- §39:78. Uniform systems of accounting
- §39:79. Sworn statements to be provided; quarterly report of receivables and debts owed the state
- §39:80. Fiscal reporting
- §39:81. State and statewide retirement systems; operating budgets
- §39:82. Remission of cash balances to the state treasurer; authorized withdrawals of state monies after the close of the fiscal year; reports
- §39:82.1. Reporting on special funds
- §39:83. Automated personnel and position information system
- §39:84. Budget controls on personnel
- §39:84.1. Agency position attrition analysis process
- §39:84.2. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989 and Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:84.3. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989 and Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85. Changes in personnel table
- §39:85.1. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85.2. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85.3. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85.4. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85.5. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85.6. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:85.7. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:86. Central payroll system
- §39:87. Ballot proposition polling the legislature
SUBPART D. GOVERNMENT PERFORMANCE AND ACCOUNTABILITY
- §39:87.1. Short title; legislative intent
- §39:87.2. Performance data; rewards and penalties; modifications to data
- §39:87.3. Performance progress reports
- §39:87.4. Performance rewards and penalties
- §39:87.5. Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
- §39:87.6. Gainsharing Program
- §39:87.7. Evidence-based budget process
SUBPART E. COLLECTION POLICY AND PROCEDURE
- §39:88.1. Short title; legislative intent
- §39:88.2. Collection policy and procedure
- §39:88.3. Collection by sale or securitization; direction to the commissioner
- §39:88.4. State agencies; compliance
- §39:88.5. Cash Management Review Board; oversight
PART II-A. SPECIAL FUNDS
SUBPART A. DEEPWATER HORIZON ECONOMIC
DAMAGES COLLECTION FUND
- §39:91. Deepwater Horizon Economic Damages Collection Fund
- §39:92. Repealed by Acts 1997, No. 1149, §5, eff. Nov. 5, 1998.
- §39:93. Repealed by Acts 1997, No. 1149, §5, eff. Nov. 5, 1998.
SUBPART B. BUDGET STABILIZATION FUND
SUBPART C. MINERAL REVENUE AUDIT AND
SETTLEMENT FUND
SUBPART D. LOUISIANA ASBESTOS
DETECTION AND ABATEMENT FUND
- §39:97.1. Short title
- §39:97.2. Declaration of purpose
- §39:97.3. Louisiana Asbestos Detection and Abatement Fund
- §39:97.4. Legal counsel; attorney general
- §39:97.5. Construction of Subpart
SUBPART E. TOBACCO SETTLEMENT PROCEEDS
- §39:98.1. Creation of Funds
- §39:98.2. Investment of Millennium Trust
- §39:98.3. Appropriations from the Health Excellence Fund, the Education Excellence Fund, and the TOPS Fund
- §39:98.4. Louisiana Fund
- §39:98.5. Millennium Leverage Fund
- §39:98.6. Security to be furnished for appeal and other purposes; Master Settlement Agreement
- §39:98.7. Tobacco Settlement Enforcement Fund
- §39:99. Investment contracts; definitions; obligations of state treasurer; obligations of participating school boards; contractual requirements
SUBPART F. TOBACCO SETTLEMENT
FINANCING CORPORATION ACT
- §39:99.1. Title
- §39:99.2. Legislative findings and intent
- §39:99.3. Definitions
- §39:99.4. Corporation created; domicile; fiscal year
- §39:99.5. Governing board; membership; terms; compensation and expenses; chairman and vice chairman; quorum; employees, agents; limitation of liability
- §39:99.6. Purposes and powers of the corporation
- §39:99.7. Corporate existence; dissolution
- §39:99.8. Staff; counsel; assistance by state officers, departments and agencies; auditors; consultants
- §39:99.9. Exemption from taxation
- §39:99.10. Bankruptcy
- §39:99.11. Exclusive jurisdiction and venue; service of process; bond validation actions
- §39:99.12. Sale of tobacco assets
- §39:99.13. Ownership of tobacco assets and tobacco settlement payments
- §39:99.14. Issuance of bonds of the corporation
- §39:99.15. Security for payment of bonds; provisions of trust indenture or resolution
- §39:99.16. Ancillary contracts and swaps
- §39:99.17. Bonds exempt from taxation
- §39:99.18. Bond and other proceeds received by the state
- §39:99.19. Pledge and agreement
- §39:99.20. Construction and effect
SUBPART F-1. LOUISIANA COASTAL PROTECTION AND
RESTORATION FINANCING CORPORATION
- §39:99.26. Title
- §39:99.27. Definitions
- §39:99.28. Corporation created; domicile; fiscal year
- §39:99.29. Governing board; membership; terms; compensation and expenses; chairman and vice chairman; quorum; employees, agents; limitation of liability
- §39:99.30. Purposes and powers
- §39:99.31. Corporate existence; dissolution
- §39:99.32. Staff; counsel; assistance by state officers, departments and agencies; auditors; consultants
- §39:99.33. Exemption from taxation
- §39:99.34. Bankruptcy
- §39:99.35. Exclusive jurisdiction and venue; service of process; bond validation actions
- §39:99.36. Sale of offshore royalty revenue assets
- §39:99.37. Ownership of Offshore Royalty Revenue assets and Offshore Royalty Revenue payments
- §39:99.38. Issuance of offshore royalty revenue bonds of the corporation
- §39:99.39. Security for payment of bonds; provisions of trust indenture or resolution
- §39:99.40. Ancillary contracts and derivative instruments
- §39:99.41. DWH NRD revenue
- §39:99.42. RESTORE revenue
- §39:99.43. Bonds exempt from taxation
- §39:99.44. Bond and other proceeds received by the state
- §39:99.45. Pledge and agreement
- §39:99.46. Construction and effect
SUBPART G. SPORTS FACILITY ASSISTANCE FUND
SUBPART H. JEAN BOUDREAUX SETTLEMENT COMPROMISE FUND
- §39:100.11. Jean Boudreaux Settlement Compromise Fund; purpose
- §39:100.12. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
SUBPART I. OVERCOLLECTIONS FUND
SUBPART J. LOUISIANA SUPERDOME FUND
SUBPART K. STATE EMERGENCY RESPONSE FUND
SUBPART L. CALCASIEU RIVER BRIDGE FUND
- §39:100.35. Calcasieu River Bridge Fund
- §39:100.36. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
SUBPART M. COVID-19 DISASTER FUNDS
- §39:100.41. Legislative intent
- §39:100.42. Definitions
- §39:100.43. Coronavirus Local Recovery Allocation Program
- §39:100.44. Louisiana Main Street Recovery Program
- §39:100.44.1. Louisiana Main Street Recovery Program; Louisiana Rescue Plan Funds; Loggers Relief; Save Our Screens
- §39:100.44.2. Port Relief; Small Business and Nonprofit Assistance
- §39:100.45. State Coronavirus Relief Fund
- §39:100.46. Changes in federal legislation
- §39:100.47. Duties of the legislative auditor
- §39:100.48. Critical Infrastructure Workers Hazard Pay Rebate Fund
- §39:100.49. 2021 Market Adjustments Reduction Fund
- §39:100.50. 2021 Budget Reconciliation Fund
SUBPART N. LOUISIANA RESCUE PLAN FUND
- §39:100.51. Louisiana Rescue Plan Fund; purpose
- §39:100.52. Water Sector Fund
- §39:100.53. Granting Unserved Municipalities Broadband Opportunities Fund
- §39:100.54. Louisiana Tourism Revival Fund
- §39:100.55. Louisiana Tourism Revival Program
- §39:100.56. Water Sector Program
- §39:100.57. Louisiana Coronavirus Capital Projects Fund
- §39:100.58. Louisiana Small Business and Nonprofit Assistance Fund
- §39:100.59. Louisiana Port Relief Fund
- §39:100.59.1. Southwest Louisiana Hurricane Recovery Fund
- §39:100.59.2. Capital Outlay Relief Fund
SUBPART O. NEW OPPORTUNITIES WAIVER FUND
SUBPART O-1. SPECIAL EDUCATION CLASSROOM MONITORING FUND
SUBPART P. BLUE TARP FUND
SUBPART P-1. COMMUNITY WATER ENRICHMENT
AND OTHER IMPROVEMENTS FUND
SUBPART P-2. GRANTS FOR GRADS PROGRAM
AND GRANTS FOR GRADS FUND
- §39:100.91. Grants for Grads Program; intent; definitions; program
- §39:100.92. Grants for Grads Program; eligibility and registration
- §39:100.93. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §39:100.94. Grants for Grads Program; grants; recapture of grant funds under certain circumstances
- §39:100.95. Grants for Grads Program; rulemaking
SUBPART P-3. POWER-BASED FUND
SUBPART P-4. RESTRICT, RESTORE, REBUILD ACT
- §39:100.111. This Subpart shall be known as the "Restrict, Restore, Rebuild Act".
- §39:100.112. Revenue Stabilization Trust Fund
- §39:100.113. Repealed by Acts 2013, No. 184, §13.
- §39:100.114. Repealed by Acts 2013, No. 184, §13.
- §39:100.115. Repealed by Acts 2013, No. 184, §13.
SUBPART P-5. DEDICATION OF MINERAL REVENUES
SUBPART Q. CAPITAL OUTLAY SAVINGS FUND
SUBPART Q-1. HURRICANE AND STORM DAMAGE RISK REDUCTION SYSTEM REPAYMENT FUND
SUBPART Q-2. CONSTRUCTION SUBFUND PRESERVATION ACCOUNT
SUBPART Q-3. MATCHING FUNDS FOR REVOLVING LOAN FUNDS
SUBPART Q-4. EARLY CHILDHOOD SUPPORTS AND SERVICES PROGRAM FUND
SUBPART R. MAJOR EVENTS FUND
SUBPART R-1. UNFUNDED ACCRUED LIABILITY
AND SPECIALIZED EDUCATIONAL INSTITUTIONS
SUPPORT FUND
SUBPART S. RURAL PRIMARY CARE PHYSICIANS DEVELOPMENT FUND
SUBPART T. STATE LAND OFFICE REFORESTATION FUND
SUBPART U. LOUISIANA UNCLAIMED PROPERTY
PERMANENT TRUST FUND
SUBPART V. HURRICANE IDA RECOVERY FUND
SUBPART W. CONTINUUM OF CARE FUND
SUBPART X. FISCAL YEAR 2022-2023 LOUISIANA TOURISM REVIVAL FUND
SUBPART Y. POLITICAL SUBDIVISION FEDERAL GRANT ASSISTANCE FUND
PART III. CAPITAL OUTLAY BUDGET
SUBPART A. CAPITAL OUTLAY BUDGET DEVELOPMENT
- §39:101. Capital outlay budget request; feasibility studies
- §39:102. Capital outlay budget request contents
- §39:103. Standards for capital projects and evaluations
- §39:104. Capital outlay budget preparation
- §39:105. Capital Outlay reports to Joint Legislative Committee on Capital Outlay
SUBPART B. CAPITAL OUTLAY BUDGET ENACTMENT
- §39:111. Capital outlay budget submission
- §39:112. Capital outlay act
- §39:113. Appropriations
- §39:114. Revised capital outlay budget
- §39:115. Notice requirements
- §39:116. Capital Outlay reporting requirements; projects in any Capital Outlay Budget Act for eight or more years; completed projects
SUBPART C. CAPITAL OUTLAY BUDGET EXECUTION
- §39:121. Division of administration powers, duties, and functions
- §39:122. Commencement of work; delays in construction; public statement; allocated funds
- §39:123. Construction progress report
- §39:124. Periodic inspections
- §39:125. Acceptance of project; guarantee period
- §39:126. Change orders
- §39:127. Allocation of space
- §39:127.1. Space acquisition; State Capitol Complex and Downtown Development District of the city of Baton Rouge
- §39:127.2. Utilization of office space in state owned buildings
- §39:128. Exemptions
PART IV. DEPOSIT AND EXPENDITURE OF FEDERAL FUNDS
- §39:131. Statement of purpose
- §39:132. Definitions
- §39:133. Receipt and deposit of federal funds
- §39:134. Legislative appropriation authority
- §39:134.1. American Jobs Plan Act
- §39:135. Federal block grants; legislative intent
- §39:136. Board of Regents electronic notification process
- §39:137. Repealed by Acts 2003, No. 560, §5, eff. August 15, 2003 (Subsections F and G eff. June 27, 2003).
PART IV-A. TELECOMMUNICATIONS AUTHORITY
- §39:140. Office of telecommunications management; creation and authority
- §39:141. Duties of the office of telecommunications management
- §39:142. Duties of state agencies
- §39:143. Definitions
PART V. FIVE-YEAR BASE-LINE BUDGET PROJECTION
- §39:171. Base-line projection; purpose
- §39:172. Revenues
- §39:173. Expenditures
- §39:174. Base-line projection report; development; promulgation
- §39:175. Official five-year base-line budget projection
PART V-A. INFORMATION TECHNOLOGY PROCUREMENT
- §39:196. Application of Part: responsibility for determining; state chief information officer
- §39:197. Definitions
- §39:198. Types of contracts permitted
- §39:199. Methods of procurement
- §39:199.1. Alternative procedures
- §39:200. General provisions
PART V-B. LOUISIANA TECHNOLOGY INNOVATIONS
- §39:211. Repealed by Acts 2011, No. 207, §8.
- §39:212. Repealed by Acts 2011, No. 207, §8.
- §39:213. Repealed by Acts 2011, No. 207, §8.
- §39:214. Repealed by Acts 2011, No. 207, §8.
- §39:215. Repealed by Acts 2011, No. 207, §8.
- §39:216. Repealed by Acts 2011, No. 207, §8.
PART VI. GENERAL PROVISIONS
- §39:231. Commissioner to prescribe rules governing travel and traveling expenses; use of state aircraft and other vehicles by statewide elected officials; minimum prices allowed for meals to state employees
- §39:232. Authorization of forms to be used in financial and business administration
- §39:233. Petty cash
- §39:234. Form and use of treasury pay-in vouchers
- §39:235. Private funds and contributions
- §39:236. Special deposits and refunds
- §39:237. Monthly statements from state depositories
- §39:238. No exception to provisions of this Chapter to be implied
- §39:239. Financial requests from board of liquidation of the state debt; initial submission of such requests to commissioner of administration
- §39:240. Food service facilities; recovery of raw food cost
- §39:241. Commissioner to adopt uniform schedule for copies of public records of state agencies; waiver of fees
- §39:242. Imprest funds
- §39:243. Use of signature machines
- §39:244. Use of facsimile signatures and seals authorized; penalty for fraudulent use
- §39:245. Uniform consolidated mailroom
- §39:246. Fiscal Year 1988-1989 budget surplus; first use payment; unfunded accrued liability
- §39:247. Direct deposit payroll system
- §39:248. Government service centers
- §39:249. Prohibition of pornography on state computers
PART VII. ENERGY MANAGEMENT ACT OF 2001
- §39:251. Short title
- §39:252. Purpose
- §39:253. Development and coordination of policy
- §39:254. Implementation of recommendations; funding
- §39:255. Application
- §39:256. Compliance
- §39:257. Reporting requirements
PART VIII. LOUISIANA DATA BASE COMMISSION
- §39:290. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:291. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:292. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:293. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:294. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:295. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:296. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:297. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:298. Repealed by Acts 2001, No. 772, §6, eff. July 1, 2001.
- §39:301. Repealed by Acts 2008, No. 815, §5.
- §39:302. Adaptation for persons with disabilities
PART IX. CENTRALIZED ELECTRONIC DATA PROCESSING
PART X. LEGISLATIVE BUDGET COMMITTEE
PART XI. PROPERTY CONTROL
- §39:321. Definitions
- §39:322. Appointment of property managers
- §39:323. Marking of property
- §39:324. Inventory of property
- §39:325. Inventory reports; head of agency to furnish information
- §39:326. Regulations of commissioner governing inventories, inventory reports, other records; sanctions for noncompliance
- §39:327. Records and documents subject to examination
- §39:328. Notice to commissioner prior to inventory; supervision by division
- §39:329. Annual audit by Legislative Auditor
- §39:330. Responsibility for property; bond for property manager; trade-ins for higher education boards and institutions and vocational-technical schools
- §39:330.1. Sale of surplus property
- §39:330.2. Disposal of surplus telecommunications equipment
- §39:330.3. Sale of damaged property held by the office of risk management
- §39:331. Application of Part
- §39:332. Regulations and orders by commissioner
PART XI-A. STATE BUILDINGS AND LANDS HIGHEST
AND BEST USE ADVISORY GROUP
PART XII. APPROPRIATIONS CONTROL
- §39:333. Scope of part
- §39:333.1. Office of state comptroller merged and consolidated into the division of administration
- §39:334. Commissioner as general accountant of state; keeper of records; duties
- §39:335. Levee districts and duties of commissioner of administration
- §39:336. Extra compensation for deputy sheriffs
- §39:337. Settlement of claims on bonds due state
- §39:338. Compromise of tax claims on property adjudicated to the state
- §39:339. All claims to be exhibited to commissioner of administration
- §39:340. Examination of witnesses on oath
- §39:341. Copy of oath to be transmitted to commissioner of administration
- §39:342. Execution and recordation of notary bond; filing of certificate of competency
- §39:343. Accounts, vouchers, and documents to be preserved; copies
- §39:344. Warrants; form
- §39:345. No warrant without previous appropriation
- §39:345.1. Denial of warrants pursuant to resolution of the Joint Legislative Committee on the Budget
- §39:346. Warrants to be numbered and entered
- §39:347. Reference of decisions to legislature
- §39:348. Certificates of payment
- §39:349. Cancellation of interest warrants and coupons
- §39:350. Unissued coupons to be destroyed
- §39:351. Cancellation of erroneous assessments
- §39:352. Cancellation of unexpended portions of appropriations; exceptions
- §39:353. Access to books of state offices
- §39:354. Authority to administer oaths
- §39:355. Collection of funds for a third party
PART XIII. STATE OWNED MOTOR VEHICLES AND AIRCRAFT
- §39:360. Policy for use of state owned aircraft; criteria; maintenance
- §39:361. Policy for use of state owned vehicles; establishment of fleet management program
- §39:362. Policies for fleet vehicles; purchase of vehicles; specifications; exceptions
- §39:362.1. Purchase of certain state-owned vehicles for use by a statewide elected official
- §39:363. Pooling of state owned vehicles; determination of need; exclusions
- §39:364. Purchase or lease of fleet vehicles; use of alternative fuel vehicles; exceptions
- §39:365. Repealed by Acts 1986, No. 532, §2.
PART XIV. STATE RESOURCES ACCOUNTABILITY
SUBPART A. GENERAL PROVISIONS
- §39:366.1. Short name
- §39:366.2. Purpose and goals
- §39:366.3. Definitions
- §39:366.4. Repealed by Acts 1999, No. 1162, §2.
- §39:366.5. Repealed by Acts 1999, No. 1162, §2.
- §39:366.6. Repealed by Acts 1999, No. 1162, §2.
SUBPART B. COOPERATIVE ENDEAVORS
SUBPART C. LITIGATION SETTLEMENTS
PART XV. POLICY FOR HANDLING COMPLAINTS;
UNREASONABLE COMPETITION BY STATE AGENCIES
CHAPTER 1-A. STATE CASH MANAGEMENT REVIEW BOARD
- §39:371. Cash management review board; creation
- §39:372. Powers; policies; reports
- §39:373. Exemption
- §39:374. Applicability
- §39:401. Repealed by Acts 1976, No. 428, §3, eff. July 31, 1976.
- §39:408. Surplus funds of legislative auditor; remittance and disbursement
- §39:409. Daily deposits and investment of funds received by sheriffs
- §39:410. Repealed by Acts 1976, No. 557, §6.
- §39:440. Repealed by Acts 1976, No. 428, §3, eff. July 31, 1976.
CHAPTER 3-A. BOND SECURITY AND REDEMPTION FUND
- §39:451. Bond Security and Redemption Fund
- §39:452. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:453. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:454. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:455. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §39:456. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
CHAPTER 3-B. INTERIM EMERGENCY BOARD
- §39:461. Interim emergency board; creation; officers; quorum; domicile; notification of meeting; public records; per diem
- §39:461.1. Emergency funds; legislative consent; procedure
- §39:461.2. Returned ballots
- §39:461.3. Fiscal information
- §39:461.4. Capital budget bond projects; priority changes; legislative consent; procedure
- §39:461.5. Exception to procedure for legislative consent
- §39:461.6. Transfer of records
- §39:461.7. Limitation on indebtedness
- §39:461.8. Allocation from state general fund
- §39:461.9. Changing capital outlay project descriptions
CHAPTER 3-C. INVESTMENT IN TIME CERTIFICATES BY
STATE TREASURER
CHAPTER 3-D. CAPITAL CONSTRUCTION AND
IMPROVEMENT COMMISSION
- §39:465.1. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.2. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.3. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.4. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.5. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.6. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.7. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:465.8. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
CHAPTER 3-E. CAPITAL CONSTRUCTION, SCHOOLS
- §39:466.1. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:466.2. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:466.3. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:466.4. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:466.5. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:466.6. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:466.7. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
CHAPTER 3-F. CAPITAL CONSTRUCTION, SCHOOL
FOR THE DEAF
- §39:466.11. Authorization to buildings, structures and facilities
- §39:466.12. Bonds
- §39:466.13. Powers
CHAPTER 3-G. PUBLICLY OWNED
FACILITIES, SALES OF SERVICES AND PROPERTY;
SALES AND USE TAX; EXEMPTIONS
- §39:467. Sales of services and tangible personal property at a publicly owned domed stadium facility or baseball facility; sales and use tax; exemptions
- §39:468. Sales of services and tangible personal property at certain public facilities; sales and use tax; exemptions
- §39:469. Tax rebate; publicly-owned facility activity
SUBTITLE II. LOCAL FINANCE
CHAPTER 4. BONDED INDEBTEDNESS AND SPECIAL TAXES
PART I. GENERAL PROVISIONS
- §39:471. Governing authorities
- §39:471.1. Certain home rule charter parishes
- §39:472. Interest on default in paying certificates of indebtedness
- §39:473. Facsimile signatures on securities of state or political subdivisions
PART II. CONSOLIDATED LOCAL
GOVERNMENT PUBLIC FINANCE ACT
SUBPART A. GENERAL PROVISIONS
- §39:501. Designation
- §39:502. Purposes, rules of construction
- §39:503. Definitions
- §39:504. Statutory lien
- §39:505. Authorization, sale, execution, and registration of bonds
- §39:506. Rights of bondholders
- §39:507. Validity of bonds; recital of regularity
- §39:508. Applicability of general bond laws
- §39:509. Peremption
- §39:510. Notice of default
- §39:511. Exemption from taxation; legal investments
- §39:512. Bonds negotiable and incontestable
- §39:513. Application of proceeds
- §39:514. Bond validation
- §39:515. Lost, destroyed, or cancelled bonds
- §39:516. Employment of counsel; fees
- §39:517. No other statutes applicable
SUBPART B. AUTHORITY FOR SPECIFIC BONDS
- §39:521. General obligation bonds
- §39:522. Limited tax bonds secured by special ad valorem taxes
- §39:523. Sales tax bonds
- §39:524. Revenue bonds
- §39:525. Limited revenue bonds secured by a parcel fee or service charge
- §39:526. Excess revenue bonds and certificates of indebtedness
- §39:527. Revenue anticipation notes
- §39:528. Bond anticipation notes
- §39:529. Grant anticipation notes
- §39:530. Assessment certificates
- §39:531. Refunding bonds
PART III. BONDED INDEBTEDNESS
SUBPART A. BOND ISSUES
- §39:551. Subdivisions; power to incur debt and issue bonds
- §39:551.1. Parish, ward, or municipality; power to incur debt and issue bonds to encourage industrial enterprises
- §39:551.2. Industrial districts; creation authorized and powers defined
- §39:551.3. Industrial parks; power of parish or industrial district to incur debt and issue bonds; debt limitations
- §39:551.4. Caddo Parish Industrial District
- §39:551.5. North Webster Parish Industrial District
- §39:551.6. South Webster Parish Industrial District
- §39:551.7. DeSoto Parish Industrial District
- §39:551.8. Sabine Parish Industrial District
- §39:551.9. Lake Borgne Basin Levee District general obligation bonds
- §39:551.10. Repealed by Acts 2018, No. 661, §7.
- §39:551.11. Vernon Parish Industrial Development District
- §39:552. Parish purposes
- §39:553. Municipal purposes
- §39:554. School district purposes
- §39:555. Road district purposes
- §39:556. Sewerage district purposes
- §39:557. Waterworks district purposes
- §39:558. Drainage district purposes
- §39:559. Hospital district purposes
- §39:559.1. Hospital service districts; revenue bonds
- §39:560. Fire protection district; purposes
- §39:560.1. Gas utility districts
- §39:561. Issuing bonds; resolution
- §39:562. Limit of indebtedness
- §39:562.1. Provisions of R.S. 39:562 inapplicable to certain debts and bonds
- §39:562.2. Limit of indebtedness of school districts in Beauregard, DeSoto, Sabine and Vernon parishes
- §39:562.3. Limit of indebtedness of School District No. Ward 1, of Allen Parish
- §39:563. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:564. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:565. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:566. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:567. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:568. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:569. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:569.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:570. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:570.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:571. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:572. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:573. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:574. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:575. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:576. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:577. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:578. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
SUBPART B. REFUNDING BONDS
- §39:611. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:612. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:612.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:613. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:614. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:615. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:615.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:615.2. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021
- §39:616. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:616.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:617. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:618. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:619. Political subdivisions may not file petitions in federal court for confirmation of readjustment plans without the consent of the state
- §39:620. Certified copies of petitions or readjustment plans in federal court to be furnished governor and Attorney General
- §39:621. Enactment declared to be under powers reserved to state by federal constitution and laws
- §39:622. Provisions retroactive
SUBPART B-1. FUNDING GASOLINE TAX
- §39:641. Parish One Cent Gasoline Fund; bonding
- §39:642. Issuance and sale of bonds, notes or certificates of indebtedness
- §39:643. Continuation of Parish One Cent Gasoline Fund
- §39:644. Expenditure of proceeds of sale of bonds, notes or certificates of indebtedness
- §39:645. Applicability
SUBPART C. BONDED INDEBTEDNESS ASSUMED BY PARISHES
- §39:661. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:662. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:663. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:664. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:665. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:666. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:667. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:668. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:669. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:670. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:671. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:672. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
SUBPART D. MUNICIPAL BONDS PREVIOUSLY
AUTHORIZED BY ELECTION
- §39:681. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:682. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:683. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:684. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
SUBPART E. REFUNDING BONDS WITHOUT AN ELECTION
- §39:691. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:692. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:693. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:694. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:695. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:696. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:697. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
SUBPART F. FUNDING--SALES TAX
- §39:698.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.2. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.3. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.4. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.5. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.6. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.7. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.8. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.9. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.10. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.11. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.12. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:698.13. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
SUBPART G. MISCELLANEOUS FUNDING
PART IV. SPECIAL TAXES
- §39:701. Subdivisions; power to levy special taxes
- §39:702. Special taxes; purposes
- §39:703. Levy and assessment of special taxes
- §39:704. Proceeds of special tax
- §39:705. Issuance of bonds and levy of acreage tax
- §39:706. Other laws applicable
PART V. BORROWING IN ANTICIPATION OF
TAX COLLECTIONS
- §39:741. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:742. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:742.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:742.2. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:742.3. Fire District No. 8; borrowing limitations; waiver; authorization
- §39:743. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:744. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:745. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:746. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:747. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:748. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
PART VI. SPECIAL TAXES IN AID OF SPECIFIED ENTERPRISES
- §39:781. Elections to levy special taxes in aid of specified enterprises
- §39:782. Time and place of election; persons entitled to vote
- §39:783. Endorsing name on ballot
- §39:784. Ordinance levying tax
- §39:785. Voters shall be registered where election is held
- §39:786. Levy and collection of tax
- §39:787. Conduct of election
- §39:788. Assignment of right to tax
PART VI-A. SPECIAL TAXES FOR MOSQUITO ABATEMENT
PART VI-B. TAXES FOR PUBLIC IMPROVEMENTS
AND SERVICES
- §39:801. Purpose; millage authorization
- §39:802. Special taxes; limitations
- §39:803. Elections
- §39:804. Operable date of act
PART VI-C. LOCAL SUPPORT FOR PUBLIC SCHOOLS
- §39:811. Local funds for support of elementary and secondary schools
- §39:812. Limitations
- §39:813. Levy of tax; contesting validity
- §39:814. Election procedure
- §39:815. Special taxes authorized between January 1, 1975 and February 20, 1975; ratified
- §39:816. School District Number 3 of Jefferson Davis Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
- §39:816.1. Consolidated School District Number 1 of Jefferson Davis Parish; imposition of parcel fee; submission to voters; amount; collection; use of proceeds
- §39:817. School District No. 4 of Cameron Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
PART VII. FEDERAL LOANS
- §39:821. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:822. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:823. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:824. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:825. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:826. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:827. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:828. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:828.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:829. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:830. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:831. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:832. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:833. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:833.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:834. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:835. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:836. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:837. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:838. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:839. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:840. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:841. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:842. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
PART VIII. STATE CONTROL OF LOCAL INDEBTEDNESS
PART IX. REGISTRY OF BONDS
- §39:911. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:912. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:913. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:914. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
PART X. PARTICIPATING CERTIFICATES
- §39:931. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:932. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:933. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:934. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
PART XI. LOST, DESTROYED OR CANCELLED BONDS
- §39:971. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:972. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:973. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:974. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
PART XII. BONDS TO ACQUIRE PLANT SITES
- §39:991. Authorization to issue revenue bonds
- §39:991.1. Authorization to issue revenue bonds; South Louisiana Port Commission
- §39:991.2. Authorization to issue revenue bonds; port commissions and port, harbor, and terminal districts
- §39:992. Resolution; nature and form of bonds
- §39:993. Mortgage and pledge; rights of bond holders
- §39:994. Priority of lien
- §39:995. Bonds as negotiable instruments
- §39:996. Lease, sublease, or sale of project prior to issuance of bonds; terms and conditions
- §39:997. Approval by State Bond Commission; validation; interest rates
- §39:998. Sale of bonds
- §39:999. Refunding bonds
- §39:1000. Publication of resolution; contest validity
- §39:1001. Part as full authority
- §39:1002. Payments constitute statutory impositions
- §39:1011. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1012. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021..
- §39:1013. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1014. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1015. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1016. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1017. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1018. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1019. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1020. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1021. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1022. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1023. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1024. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1025. Parish school board bonds
PART XIV. ISSUANCE OF BONDS BY
THE CITY OF NEW ORLEANS
- §39:1031. Purposes, rules of construction
- §39:1032. Definitions
- §39:1033. General power to issue bonds
- §39:1034. Authority to issue particular type bonds
- §39:1034.1. Limitation on increases in the millage rate and collection of resulting taxes for ad valorem taxes of the Board of Liquidation
- §39:1035. Manner of issuing bonds
- §39:1036. Interest rates
- §39:1037. Sales of bonds
- §39:1038. Defeasance of bonds
- §39:1039. Fully registered bonds
- §39:1040. Credit enhancement devices
- §39:1041. Publication of resolutions; peremption
- §39:1042. Negotiable instruments
- §39:1043. Exemption from taxation; eligibility for investment
PART XV. PUBLIC ENTITY FACILITIES FINANCING ACT
CHAPTER 5. FUNDING TAXES FOR NEW INDEBTEDNESS
- §39:1101. Subdivisions; grant of power
- §39:1102. Governing authorities
- §39:1103. Parish purposes
- §39:1104. Municipal purposes
- §39:1105. Resolution and notice of intention
- §39:1106. Sworn statement of charges and revenues
- §39:1107. Taxes required for expenses, charges and other obligations
- §39:1108. Remainder available to fund into bonds
- §39:1109. Issuing bonds; resolution
- §39:1110. Pledge and dedication of tax irrepealable and irrevocable
- §39:1111. Promulgation of resolution; registry and registration
- §39:1112. Maximum duration; interest
- §39:1113. Form of bond; signing
- §39:1114. Resolution prescribing terms; maturity
- §39:1115. Registration as to principal only
- §39:1116. Registration as to interest
- §39:1117. Recital of regularity
- §39:1118. Registration by Secretary of State
- §39:1119. Setting aside of taxes
- §39:1120. Sale
- §39:1121. No sale less than par; application of premium
- §39:1122. Saving clause; pending proceedings
- §39:1123. Exemption from taxation
- §39:1124. No other statute applicable
- §39:1125. Bonds negotiable
- §39:1126. Contesting; time limited
- §39:1127. Application of proceeds
- §39:1128. Penalty for violations
- §39:1129. Terms defined
CHAPTER 6. FUNDING TAXES TO PAY
EXISTING INDEBTEDNESS
- §39:1171. Parish governing authorities, school boards and municipal corporations may appropriate portion of taxes to pay indebtedness
- §39:1172. Duty of governing authority when certificates are authorized
- §39:1173. To whom certificates of indebtedness may be issued
- §39:1174. Supplementary method of paying claims
- §39:1175. Contest
- §39:1176. Form of certificates
- §39:1177. Sale of certificates, par; interest
- §39:1178. Sale of certificates; publication
- §39:1179. Proceeds of sale of certificates to go into special fund
CHAPTER 7. LOCAL DEPOSITORIES
PART I. GENERAL PROVISIONS
- §39:1211. Depositing authorities defined
- §39:1212. Daily deposits
- §39:1213. Fiscal agencies designated
- §39:1214. Bids to be invited
- §39:1215. Depositing authorities located in parishes or municipalities of over one hundred thousand; private contract with banks
- §39:1216. Depositing authorities located in parishes or municipalities of over one hundred thousand; supplemental private contracts with banks
- §39:1217. Depositing authorities located in parishes or municipalities of less than one hundred thousand; private contracts with banks
- §39:1217.1. Depositing authorities located in parishes or municipalities of less than one hundred thousand; exemption
- §39:1218. Fiscal agent banks and private contract banks; security and service
- §39:1219. Fiscal agent banks; trust funds and security
- §39:1220. Selection of depositories
- §39:1220.1. Local depositing authorities; activity charges
- §39:1221. Security for deposits; kinds
- §39:1222. Security of deposits; approval by depositing authority
- §39:1223. Security for deposits; value of securities
- §39:1224. Security for deposits; authorized depositories
- §39:1225. Security for deposits; amount of security
- §39:1226. Additional security; failure to provide
- §39:1227. Failure of depository; depositing authority holding own notes; right to set-off
- §39:1228. Failure of depository; participation in dividends
- §39:1229. Failure of depository; sale of security
- §39:1230. Deposit of proceeds of bonds; not subject to foregoing rules
- §39:1231. Funds in registry of court; deposit
- §39:1232. Responsibility of depositing officials
- §39:1233. Bank officer who is member of depositing board not to vote for his bank
- §39:1233.1. Bank officer, director, or employee who is member of depositing authority; recusal
- §39:1234. Existing contracts not affected
- §39:1235. Termination of contracts; set-off by depository
PART II. SPECIAL PROVISIONS FOR CITIES OVER ONE
HUNDRED FIFTY THOUSAND POPULATION
- §39:1241. Fiscal agent banks for cities over one hundred fifty thousand population
- §39:1242. Security for deposits
- §39:1243. Securities under control of depositing authorities
- §39:1244. Responsibility of depositing authorities for funds deposited; for collateral
- §39:1245. Depositing authority and fiscal agent bank defined
CHAPTER 8. INVESTMENT IN WAR BONDS BY LOCAL UNITS
- §39:1271. Repealed by Acts 1991, No. 1008, §3.
- §39:1272. Securities purchased may be cashed
- §39:1273. Federal bonds and debentures as security for public funds
CHAPTER 9. LOUISIANA LOCAL GOVERNMENT BUDGET ACT
- §39:1301. Short title
- §39:1302. Definitions
- §39:1303. Legislative intent
- §39:1304. Uniform chart of accounts
- §39:1305. Budget preparation
- §39:1306. Completion and submission of the proposed budget
- §39:1307. Public participation
- §39:1308. Inspection of the proposed budget
- §39:1309. Adoption
- §39:1310. Amending the adopted budget
- §39:1311. Budgetary authority and control
- §39:1312. Governing authority's failure to make appropriation
- §39:1313. Budget filing
- §39:1314. Emergencies
- §39:1315. Violations
- §39:1316. Repealed by Acts 1984, No. 186, §3.
CHAPTER 9-A. LOUISIANA LICENSING AGENCY BUDGET ACT
- §39:1331. Short title
- §39:1332. Definitions
- §39:1333. Legislative intent
- §39:1334. Preparation of proposed budgets
- §39:1335. Submission of budget
- §39:1336. Format of budget submission
- §39:1337. Review of proposed budgets
- §39:1338. Adjustments to submitted budget
- §39:1339. Failure to submit or report
- §39:1340. Powers
- §39:1341. Staff assistance
- §39:1342. State agencies, political subdivisions; assistance to committee
CHAPTER 9-B. FISCAL ADMINISTRATOR
FOR POLITICAL SUBDIVISIONS
- §39:1351. Appointment of a fiscal administrator
- §39:1352. Duties of a fiscal administrator
- §39:1353. Adoption of budget amendments
- §39:1354. Termination of appointment
- §39:1355. Violations
- §39:1356. Penalties
- §39:1357. Fiscal Administrator Revolving Loan Fund
SUBTITLE III. GENERAL LAWS ON STATE DEBT
CHAPTER 10. GENERAL DEBT POLICY LAW AND PROCEDURES
- §39:1361. Short title
- §39:1362. Definitions
- §39:1363. Incorporation into bond acts
- §39:1364. Authorization of bonds
- §39:1364.1. Issuance of bonds secured by the full faith and credit of state by certain political subdivisions prohibited in certain situations
- §39:1365. Provisions for bond acts
- §39:1366. Duties of state treasurer
- §39:1367. State debt; limitations
CHAPTER 11. STATE BOND COMMISSION
PART I. GENERAL PROVISIONS
- §39:1401. State Bond Commission
- §39:1402. General obligation bonds
- §39:1402.1. Repealed by Acts 1976, No. 279, §2
- §39:1403. All other state bonds
- §39:1404. Duties of state treasurer
- §39:1404.1. Designation and duties of secretary
- §39:1405. General debt policy and procedures
- §39:1405.1. Fees to defray expenses of the State Bond Commission
- §39:1405.2. Payments in lieu of ad valorem taxes for certain bonds
- §39:1405.3. Local governmental approval of industrial revenue bonds
- §39:1405.4. Costs of issuance and reporting requirements
- §39:1406. Applicability of Chapter
- §39:1407. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:1408. Transfer of functions from State Bond and Tax Board
- §39:1409. Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
- §39:1410. Transfer of certain functions of the State Bond Commission to the division of administration
PART II. CAPITAL OUTLAY PROJECTS
SUBPART A. FACILITY PLANNING AND CONTROL SECTION
- §39:1410.1. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.2. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.3. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.4. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.5. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.6. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.7. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.8. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
- §39:1410.9. Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
SUBPART B. STATE BOND COMMISSION
- §39:1410.31. Agreements providing for outlay of funds for capital improvement or expenditure; State Bond Commission approval required; penalties
- §39:1410.32. Certificate of "impossibility or impracticality"
- §39:1410.33. Notification to legislators
PART III. ISSUANCE OF REVENUE ANTICIPATION NOTES
BY THE STATE BOND COMMISSION
- §39:1410.41. Legislative findings
- §39:1410.42. Definitions
- §39:1410.43. Authority to issue and sell notes
- §39:1410.44. Repealed by Acts 1988, 1st Ex. Sess., No. 14, §3, eff. Mar. 28, 1988.
- §39:1410.45. Form and terms of notes
- §39:1410.46. Execution of notes
- §39:1410.47. Manner of sale of notes
- §39:1410.48. Contest period
- §39:1410.49. Investment of proceeds; income therefrom
- §39:1410.50. No full faith and credit debt created
- §39:1410.51. Notes as legal investment and eligible collateral
- §39:1410.52. Exemption from taxes
- §39:1410.53. Construction with other statutes
PART IV. LOCAL GOVERNMENT FINANCES
- §39:1410.60. Approval of application; incurring indebtedness
- §39:1410.61. Approval of application; special fiscal elections
- §39:1410.62. Delinquent payments or fund transfers on outstanding indebtedness; notification to commission
- §39:1410.63. Penalties for violation
- §39:1410.64. Approval of petitions in bankruptcy court
- §39:1410.65. Applications of provisions
- §39:1410.66. Filing of bond transcripts
CHAPTER 12. EXPENDITURE OF PUBLIC FUNDS
CHAPTER 13. SECURITIES OF PUBLIC ENTITIES
- §39:1421. Definitions
- §39:1422. Legislative intent
- §39:1423. Application of provisions
- §39:1424. Maximum interest rates for securities
- §39:1424.1. Variable, adjustable, noninterest bearing, or zero interest rate securities
- §39:1425. Maximum interest rates for securities previously authorized at an election
- §39:1426. Advertising for public sale of securities; private sale of securities
- §39:1427. Form in which securities may be issued
- §39:1428. Price at which securities may be sold
- §39:1429. Credit enhancement, purchase and payment; authorization
- §39:1430. Revenue bonds and security therefor
- §39:1430.1. Security interests by public entities
CHAPTER 13-A. FULLY REGISTERED SECURITIES
OF PUBLIC ENTITIES
- §39:1431. Definitions
- §39:1432. Legislative intent
- §39:1433. Application of provisions
- §39:1434. Issuance, execution, and transfer of fully registered securities
- §39:1435. Contractual services; exemption; payment
- §39:1436. Pledge and assignment of registered securities
- §39:1437. Registration requirements
- §39:1438. Issuers of securities; continuing disclosure requirements; audit requirements
CHAPTER 14. DEFEASANCE OF SECURITIES
OF PUBLIC ENTITIES
- §39:1441. Definitions
- §39:1442. Defeasance of securities of a public entity
- §39:1443. Effect of defeasance
CHAPTER 14-A. REFUNDING OF SECURITIES
OF PUBLIC ENTITIES
- §39:1444. Definitions
- §39:1445. Authorization of refunding bonds
- §39:1446. Manner of issuance of refunding bonds
- §39:1447. Security for refunding bonds
- §39:1448. Additional security
- §39:1449. Sale of refunding bonds
- §39:1450. Interest rates of refunding bonds
- §39:1451. Publication of resolution or ordinance; peremption
- §39:1452. Status of refunding bonds as negotiable instruments; exemption from taxes; legal investments
- §39:1453. Use of proceeds of refunding bonds
- §39:1454. Refunded bonds not considered outstanding
- §39:1455. Application of provisions
- §39:1456. General obligation bond debt limitations; advance refunding
CHAPTER 14-B. BOND ANTICIPATION NOTES
OF PUBLIC ENTITIES
- §39:1460.1. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1460.2. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
CHAPTER 15. ADVANCE REFUNDING OF BONDS
- §39:1461. Definitions
- §39:1462. Refunding bonds authorized
- §39:1463. Status of refunding bonds
- §39:1464. Issuance of refunding bonds
- §39:1465. Sale of refunding bonds; interest rate
- §39:1466. Use of proceeds of refunding bonds
- §39:1467. Investment in government obligations
- §39:1468. Refunded bonds not considered outstanding
- §39:1469. Repealed by Acts 1986, No. 1048, §2, eff. July 17, 1986.
CHAPTER 15-A. SHORT-TERM REVENUE
NOTES OF PUBLIC ENTITIES
- §39:1470. Definitions
- §39:1471. Authorization of short-term revenue notes
- §39:1472. Application of provisions
CHAPTER 15-B. LOUISIANA COMPETES REGIONAL ECONOMIC DEVELOPMENT PROGRAM
- §39:1481. Legislative intent
- §39:1482. Definitions
- §39:1483. Louisiana Competes Regional Economic Development Program
- §39:1484. Qualified expenditures
- §39:1485. Cooperative endeavor agreement; term; public fund matching
- §39:1486. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1487. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1488. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1489. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1490. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
SUBPART E. STATE PROFESSIONAL, PERSONAL,
CONSULTING, AND SOCIAL SERVICES
PROCUREMENT RULES AND REGULATIONS
- §39:1491. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1492. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1493. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1493.1. Repealed by Acts 2011, No. 343, §5.
SUBPART F. COMMISSION FOR THE REVIEW AND
IMPROVEMENT OF SERVICES PROCUREMENT (REPEALED)
PART II. SOURCE SELECTION AND CONTRACT FORMATION
SUBPART A. METHODS OF SOURCE SELECTION
- §39:1494. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1494.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1495. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1496. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1496.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1496.2. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1497. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1498. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1498.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1498.2. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1499. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1500. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1501. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1502. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1502.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
SUBPART B. REQUESTS FOR PROPOSALS
- §39:1503. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1503.1. Repealed by Acts 2006, No. 5, §1.
- §39:1504. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
SUBPART C. QUALIFICATIONS AND DUTIES
- §39:1505. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1506. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1507. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1508. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1606. Responsibility of bidders and proposers
- §39:1607. Prequalification of bidders and proposers
- §39:1608. Cost or pricing data
SUBPART D. TYPES OF CONTRACTS
- §39:1509. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1510. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1511. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1512. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1513. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1514. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1515. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1515.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1611. Cost-plus-a-percentage-of-cost contracts
- §39:1612. Cost-reimbursement contracts
- §39:1613. Reimbursement of costs for professional, personal, consulting, and social services contracts
- §39:1614. Approval of accounting system
- §39:1615. Multiyear contracts
- §39:1616. Installment-purchase contract
- §39:1617. Professional service contracts
- §39:1618. Contractual attorney's fees; affidavit
- §39:1619. Social service contracts
- §39:1620. Personal service contracts
- §39:1621. Consulting service contracts
- §39:1622. Performance-based energy efficiency contracts
- §39:1623. Certification by using agency
- §39:1624. Approval of contract; penalties
- §39:1625. Contract content
- §39:1626. Professional, personal, and consulting service contracts with state employees
SUBPART E. AUDIT OF COST OR PRICING
DATA AND AUDIT OF RECORDS
SUBPART F. REPORTS
- §39:1517. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1517.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1518. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1518.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
PART III. CONTRACT MODIFICATIONS AND TERMINATION
- §39:1519. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1520. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
PART IV. COST PRINCIPLES
- §39:1521. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1521.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
PART V. LEGAL AND CONTRACTUAL REMEDIES
SUBPART A. DEFINITION AND APPLICABILITY
- §39:1522. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1523. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
SUBPART B. SETTLEMENT OF CONTROVERSIES
- §39:1524. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1525. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
SUBPART C. ACTIONS
CHAPTER 16-A. INSURANCE
- §39:1527. Definitions
- §39:1528. Creation of the office of risk management
- §39:1529. Repealed by Acts 1992, No. 385, §3.
- §39:1530. Repealed by Acts 1992, No. 385, §3.
- §39:1531. Appointment of assistants and other employees
- §39:1532. Reporting requirements
- §39:1533. Self-Insurance Fund
- §39:1533.1. Repealed by Acts 2000, 1st Ex. Sess., No. 20, §3, eff. July 1, 2000.
- §39:1533.2. Future Medical Care Fund
- §39:1534. Transfer of personnel and funds
- §39:1535. Duties and responsibilities
- §39:1536. Assessment of premiums
- §39:1536.1. Payment of premiums
- §39:1537. Annual report
- §39:1538. Claims against the state
- §39:1538.1. Certain unclaimed property; presumption of abandonment
- §39:1539. Medical malpractice
- §39:1540. Competition
- §39:1541. Professional, consulting, and personal service contracts
- §39:1542. Worker's compensation
- §39:1543. Unit of risk analysis and loss prevention
- §39:1544. Department responsibilities
- §39:1545. Public officer bonds; notarial bonds
- §39:1546. Coverage for road hazard liability
- §39:1547. Return to work program
CHAPTER 16-B. WORKERS' COMPENSATION PROGRAMS
CHAPTER 17. LOUISIANA PROCUREMENT CODE
PART I. GENERAL PROVISIONS
SUBPART A. SHORT TITLE, PURPOSES,
CONSTRUCTION, AND APPLICATION
- §39:1551. Short title
- §39:1552. Purposes; rules of construction
- §39:1553. Construction
- §39:1554. Application of this Chapter
- §39:1554.1. Federal block grants
SUBPART B. DEFINITIONS
SUBPART C. RECORDS; PUBLIC ACCESS
- §39:1557. Public access to procurement information
- §39:1557.1. Change orders; recordation
- §39:1558. Determinations
PART II. PURCHASING ORGANIZATION
SUBPART A. DIVISION OF ADMINISTRATION
SUBPART B. CENTRAL PURCHASING AGENCY
- §39:1562. Central purchasing agency; creation
- §39:1563. Appointment and qualifications
- §39:1564. Authority of the state chief procurement officer
- §39:1565. Duties of the attorney general
- §39:1566. Appointment of assistants and other employees; delegation of authority by the state chief procurement officer
- §39:1567. Reporting requirements
- §39:1568. Mandatory information requirement for contracts let without competition under the authority of an executive order related to Hurricane Katrina or Rita
- §39:1568.1. Use of other types of contracts
- §39:1568.2. The Road Home Program; reporting on certain contract payments, subcontractors, and performance for professional, personal, consulting, or social services contracts
- §39:1569. Reports of procurement actions related to professional, personal, consulting, and social services contracts
- §39:1569.1. Contract administration
SUBPART C. CENTRALIZATION OF PUBLIC PROCUREMENT
SUBPART D. STATE PROCUREMENT REGULATIONS
SUBPART E. COORDINATION, TRAINING, AND EDUCATION
- §39:1586. Relationship with using agencies
- §39:1587. Procurement advisory council; other advisory groups
SUBPART F. REPORTING OF CERTAIN PROFESSIONAL,
PERSONAL, CONSULTING, AND SOCIAL SERVICES CONTRACTS
FOR FISCAL YEAR 2015-2016 THROUGH FISCAL YEAR 2017-2018
- §39:1590. Reporting of certain professional, personal, consulting, and social services contracts for Fiscal Year 2015-2016 through Fiscal Year 2017-2018
- §39:1591. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
PART III. SOURCE SELECTION AND CONTRACT FORMATION
SUBPART A. METHODS OF SOURCE SELECTION
- §39:1593. Methods of source selection
- §39:1593.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1594. Competitive sealed bids
- §39:1594.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1594.2. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1594.3. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1595. Competitive sealed proposals
- §39:1595.1. Validity of professional, personal, consulting, and social service contracts
- §39:1595.2. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1595.3. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1595.4. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1595.5. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1595.6. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1595.7. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1596. Small purchases
- §39:1597. Sole source procurements
- §39:1598. Emergency procurements
- §39:1598.1. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1599. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
- §39:1600. Other procurement methods
- §39:1600.1. Procurement of pharmacy benefit manager services by reverse auction
- §39:1601. Contracts for drugs
- §39:1602. Right to reject bids from Communist countries
- §39:1602.1. Prohibition of discriminatory boycotts of Israel in state procurement
- §39:1603. Limitations on consultants competing for contracts
- §39:1604. Preference for all types of products produced, manufactured, assembled, grown, or harvested in Louisiana; exceptions
- §39:1604.1. Preference in awarding contracts
- §39:1604.2. Preference in letting contracts for public work
- §39:1604.3. Preference in awarding contracts for certain services
- §39:1604.4. Preference for goods manufactured, or services performed by individuals with disabilities through supported employment providers; definitions; coordinating council
- §39:1604.5. Preference for items purchased from Louisiana retailers
- §39:1604.6. Preference for steel rolled in Louisiana
- §39:1604.7. Preference for items manufactured in the United States; definitions
SUBPART B. CANCELLATION OF INVITATIONS
FOR BIDS OR REQUESTS FOR PROPOSALS
SUBPART E. CONTRACT MODIFICATIONS
AND TERMINATION
SUBPART F. INSPECTION OF PLANT AND AUDIT OF RECORDS
SUBPART G. DETERMINATIONS AND REPORTS
SUBPART H. INSURANCE
- §39:1631. Direct purchase of insurance
- §39:1632. Splitting of commissions prohibited
- §39:1633. Authorization constitutes public record
SUBPART I. ACQUISITION OF HOUSING SPACE
- §39:1641. Budget for acquisition of housing space and leases by budget units
- §39:1642. Uniform space standards; inventory and evaluation of budget unit space utilization
- §39:1643. Advertisement and award of lease bids
- §39:1644. Amendment of leases
- §39:1645. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
SUBPART J. ACQUISITION OF MOTOR VEHICLES
SUBPART K. ACQUISITION OF SEATS IN PUBLIC SEATING AREAS
OF STATE BUILDINGS
SUBPART L. MEDICAID MANAGED CARE
PART IV. SPECIFICATIONS
- §39:1651. Duties of the commissioner of administration
- §39:1651.1. Shrimp specifications
- §39:1652. Duties of the chief procurement officer
- §39:1653. Exempted items
- §39:1654. Relationship with using agencies
- §39:1655. Maximum practicable competition
- §39:1656. Escalation clause
- §39:1657. Specifications prepared by architects and engineers
- §39:1658. Purchase of prostheses, orthoses, prosthetic services, and orthotic services by a state agency from an accredited facility
- §39:1659. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
PART V. MODIFICATION AND TERMINATION OF CONTRACTS
FOR SUPPLIES, SERVICES, AND MAJOR REPAIRS
PART VI. LEGAL AND CONTRACTUAL REMEDIES
SUBPART A. PRE-LITIGATION RESOLUTION
OF CONTROVERSIES
- §39:1671. Authority to resolve protested solicitations and awards
- §39:1671.1. Resolution of disputes between the state chief procurement officer and using agencies
- §39:1672. Authority to debar or suspend
SUBPART B. LEGAL AND CONTRACTUAL
REMEDIES FOR PROFESSIONAL, PERSONAL,
CONSULTING, AND SOCIAL SERVICES CONTRACTS
- §39:1672.1. Applicability of Part
- §39:1672.2. Authority of the commissioner of administration
- §39:1672.3. Action on contract claims
- §39:1672.4. Jurisdiction; actions in certain cases
SUBPART C. LEGAL AND CONTRACTUAL
REMEDIES FOR CONTRACTS OTHER THAN PROFESSIONAL,
PERSONAL, CONSULTING, AND SOCIAL SERVICES
SUBPART D. SOLICITATIONS OR AWARDS
IN VIOLATION OF LAW
- §39:1676. Applicability of this Subpart
- §39:1677. Remedies prior to an award
- §39:1678. Remedies after an award
- §39:1678.1. Damages
- §39:1679. Violations; penalties
SUBPART E. ADMINISTRATIVE APPEALS PROCEDURES
- §39:1681. Authority of the commissioner of administration
- §39:1682. Exempted departments
- §39:1683. Protest of solicitations or awards
- §39:1684. Suspension or debarment proceedings
- §39:1685. Contract and breach of contract controversies
SUBPART F. ACTIONS BY OR AGAINST THE STATE; PRESCRIPTION
- §39:1691. Actions by or against the state in connection with contracts
- §39:1692. Commencement of actions
SUBPART G. DELINQUENT PAYMENT PENALTIES
- §39:1695. Late payment to business; penalty paid by state agency
- §39:1696. Reporting requirements
- §39:1697. Disputed claims
- §39:1701. Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
PART VII. INTERGOVERNMENTAL RELATIONS
SUBPART A. COOPERATIVE PURCHASING
- §39:1702. Cooperative purchasing authorized; participation in federal General Services Administration vendor list
- §39:1703. Sale, acquisition, or use of supplies by a public procurement unit
- §39:1704. Cooperative use of supplies or services
- §39:1705. Joint use of facilities
- §39:1706. Supply of personnel, information, and technical services
- §39:1707. Use of payments received by a supplying public procurement unit
- §39:1708. Public procurement units in compliance with code requirements
- §39:1709. Review of procurement requirements
- §39:1710. Local governing authorities; purchases from local vendors, payment of certain costs
SUBPART B. CONTRACT CONTROVERSIES
PART VIII. ASSISTANCE TO SMALL AND DISADVANTAGED
BUSINESSES AND WOMEN OWNED BUSINESSES
- §39:1731. Short title
- §39:1732. Definitions of terms used in this Part
- §39:1733. Procurement from small businesses
- §39:1734. Assistance to small businesses
- §39:1735. Determination of disadvantaged
- §39:1736. Reports
- §39:1737. Repealed by Acts 1992, No. 797, §3, eff. July 1, 1992.
- §39:1738. Repealed by Acts 1992, No. 797, §3, eff. July 1, 1992.
PART IX. TELECOMMUNICATIONS PROCUREMENT
- §39:1751. Application
- §39:1752. Definitions
- §39:1753. Types of contracts permitted
- §39:1753.1. Procurement of telecommunications or video surveillance equipment or services by state agencies and certain educational entities
- §39:1754. Methods of procurement
- §39:1755. General provisions
PART X. REQUIREMENTS OF CONTRACTS
CHAPTER 17-A. STATE EQUIPMENT-LEASE-PURCHASE
- §39:1761. Short title
- §39:1762. Legislative findings and intent
- §39:1763. Definitions
- §39:1764. Equipment-lease-purchase contracts with nonprofit lessors authorized; term
- §39:1765. Procurement of equipment; general law applicable
- §39:1766. Selection of nonprofit lessor; award of lease
- §39:1767. Appropriation dependency
- §39:1768. Purchase option
- §39:1769. Lease status
- §39:1770. Equipment warranty; pursuit of actions
- §39:1771. Approval by the legislature, State Bond Commission; rules and regulations by the Division of Administration
CHAPTER 17-B. CORRECTIONAL FACILITIES CORPORATION
- §39:1780. Definitions
- §39:1781. Construction of Chapter; supplemental and additional nature
- §39:1782. Construction of Chapter; controlling law
- §39:1783. Formation of corporation
- §39:1784. Membership of board of directors; vacancies; compensation; expenses
- §39:1785. Applicable laws to corporation
- §39:1786. Powers
- §39:1787. Bonds
- §39:1788. Bonds; security; trust agreement; indenture
- §39:1789. Bonds and certificates; payment; no liability of state or political subdivision
- §39:1790. Refunding bonds
- §39:1791. Bonds and certificates as legal investments
- §39:1792. Bonds and certificates; freedom from taxation
- §39:1793. Bonds; maximum amount outstanding
- §39:1794. Excess earnings
- §39:1795. Dissolution of corporation; title to property to vest in successor
CHAPTER 17-C. FINANCING OF STATE BUILDINGS
- §39:1796. Lease-purchase contracts for state buildings
- §39:1797. Sale, sale-back, lease or sublease transactions by the state
- §39:1797.1. Limitations of actions against the corporation
CHAPTER 17-D. OFFICE FACILITIES CORPORATION
- §39:1798. Definitions
- §39:1798.1. Construction of Chapter; supplemental and additional nature
- §39:1798.2. Construction of Chapter; controlling law
- §39:1798.3. Functions of corporation
- §39:1798.4. Membership of board of directors; vacancies; compensation; expenses
- §39:1798.5. Applicable laws to corporation
- §39:1798.6. Powers
- §39:1798.7. Bonds
- §39:1798.8. Bonds; security; trust agreement; indenture
- §39:1798.9. Bonds and certificates; payment; no liability of state or political subdivision
- §39:1798.10. Refunding bonds
- §39:1798.11. Bonds and certificates as legal investments
- §39:1798.12. Bonds and certificates; freedom from taxation
- §39:1798.13. Excess earnings
- §39:1798.14. Dissolution of corporation; title to the property to vest in successor
CHAPTER 17-E. LOUISIANA CORRECTIONS
PRIVATE MANAGEMENT ACT
- §39:1800.1. Title
- §39:1800.2. Legislative findings and determinations
- §39:1800.3. Definitions
- §39:1800.4. State and local corrections facilities; private contracts
- §39:1800.5. Powers and duties not delegable to contractor
- §39:1800.6. Hiring preference
- §39:1800.7. Miscellaneous provisions
CHAPTER 17-F. LOUISIANA CENTERS OF
EXCELLENCE FINANCING CORPORATION ACT
- §39:1800.21. Title
- §39:1800.22. Definitions
- §39:1800.23. Construction of Chapter
- §39:1800.24. Functions of corporation
- §39:1800.25. Membership of board of directors; vacancies; compensation; expenses
- §39:1800.26. Applicable laws to corporation
- §39:1800.27. Powers
- §39:1800.28. Bonds
- §39:1800.29. Bonds; security; trust agreement; indenture; ancillary contracts; interest rate swap agreements
- §39:1800.30. Bonds and certificates; payment; no liability of state or political subdivision
- §39:1800.31. Refunding bonds
- §39:1800.32. Bonds and certificates as legal investments
- §39:1800.33. Bonds and certificates; freedom from taxation
- §39:1800.34. Excess earnings
- §39:1800.35. Dissolution of corporation; title to the property to vest in successor
CHAPTER 18. PUBLIC ENTITY CONSTRUCTION GRANT
ANTICIPATION NOTE ACT
- §39:1801. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1802. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1803. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1804. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1805. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1806. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1807. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1808. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1809. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1810. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
- §39:1811. Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
NOTE: This provision of law was included in the Unconstitutional Statutes Biennial Report to the Legislature, dated March 14, 2016.
CHAPTER 19. LOUISIANA MINORITY AND WOMEN'S
BUSINESS ENTERPRISE ACT
PART I. GENERAL PROVISIONS
NOTE: This provision of law was included in the Unconstitutional Statutes Biennial Report to the Legislature, dated March 14, 2016.
- §39:1952. Definitions
- §39:1953. Division of minority and women's business enterprise; creation; appointment of executive director; duties
- §39:1954. Application of Chapter; standard contract clause
- §39:1955. Procedure for setting overall annual goals
- §39:1956. Responsibilities of agencies and institutions; plans; contents
- §39:1957. Attainment of goals; affidavit of uncertified business; penalty; waiver
- §39:1958. Reporting enterprise participation
- §39:1959. Monitoring of compliance
- §39:1960. Criteria for bid specifications; goods and services
- §39:1961. Criteria for requests for proposals; consulting services
- §39:1962. Construction of public works; two hundred thousand dollars or more
- §39:1963. Construction of public works under one million dollars
- §39:1964. Interference; penalty
- §39:1965. Noncompliance; penalty
- §39:1966. Report of violations; enforcement of penalties
- §39:1967. Conflict with federal law
- §39:1968. Noncompliance with Chapter by division
- §39:1982. Proof of ownership of business
- §39:1983. Factors considered in determining control
- §39:1984. Size and length of time in business; interim certification
- §39:1985. Applications; form; submission; processing; investigation; notification
- §39:1986. Effect of certification; duration; revocation
- §39:1987. Directory of enterprises
- §39:1988. Complaints
- §39:1989. Denial of certification; reconsideration
- §39:1990. Resubmission of applications
- §39:1991. Change in ownership
- §39:1992. Alternative certification procedure
- §39:1993. Deception relating to certification of minority business enterprise or women's business enterprise
NOTE: This provision of law was included in the Unconstitutional Statutes Biennial Report to the Legislature, dated March 14, 2016.
PART II. CERTIFICATION AS A MINORITY BUSINESS
ENTERPRISE OR AS A WOMEN'S BUSINESS ENTERPRISE
CHAPTER 20. LOUISIANA INITIATIVE FOR SMALL
ENTREPRENEURSHIPS (THE HUDSON INITIATIVE)
- §39:2001. Louisiana Initiative for Small Entrepreneurships; intent
- §39:2002. Definitions
- §39:2003. Application of Chapter
- §39:2004. State goals for procurements and public contracts
- §39:2005. Competitive source selection
- §39:2006. Certification of businesses by Department of Economic Development; listing of small entrepreneurships; reporting
- §39:2007. Responsibilities of the commissioner of administration; training; reporting
- §39:2008. State agency initiative coordinators and reporting
CHAPTER 21. STANDARDS FOR PROCUREMENT OF MEAT, POULTRY, AND SEAFOOD PRODUCTS
CHAPTER 22. HURRICANE RELIEF PROGRAMS INTEGRITY ACT
- §39:2151. Short title
- §39:2152. Legislative intent and purpose
- §39:2153. Definitions
- §39:2154. False or fraudulent claim; misrepresentation
- §39:2155. Civil actions authorized
- §39:2156. Damages; fines; penalties; interest
- §39:2157. Qui tam action; civil action filed by private person
- §39:2158. Qui tam action procedures
- §39:2159. Administrative or civil action
- §39:2160. Recovery awarded to a qui tam plaintiff
- §39:2161. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §39:2162. Rewards for fraud and abuse information
- §39:2163. Whistleblower protection and cause of action
CHAPTER 22-A. OIL SPILL RELIEF PROGRAMS INTEGRITY ACT
- §39:2165. Short title
- §39:2165.1. Legislative intent and purpose
- §39:2165.2. Definitions
- §39:2165.3. False or fraudulent claim; misrepresentation
- §39:2165.4. Civil actions authorized
- §39:2165.5. Damages; fines; penalties; interest
- §39:2165.6. Qui tam action; civil action filed by private person
- §39:2165.7. Qui tam action procedures
- §39:2165.8. Administrative or civil action
- §39:2165.9. Recovery awarded to a qui tam plaintiff
- §39:2165.10. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §39:2165.11. Rewards for fraud and abuse information
- §39:2165.12. Whistleblower protection and cause of action
CHAPTER 23. LOUISIANA INITIATIVE FOR VETERAN AND
SERVICE-CONNECTED DISABLED VETERAN-OWNED
SMALL ENTREPRENEURSHIPS (THE VETERAN INITIATIVE)
- §39:2171. Louisiana Initiative for Veteran and Service-Connected Disabled Veteran-Owned Small Entrepreneurships; intent
- §39:2172. Definitions
- §39:2173. Application of Chapter
- §39:2174. State goals for procurements and public contracts
- §39:2175. Competitive source selection
- §39:2176. Certification of businesses by Department of Economic Development; listing of veteran and service-connected disabled veteran-owned small entrepreneurships; reporting
- §39:2177. Responsibilities of the commissioner of administration; training; reporting
- §39:2178. State agency initiative coordinators and reporting
- §39:2179. Responsibilities of the Louisiana Department of Veterans Affairs
CHAPTER 24. PROHIBITIONS IN PUBLIC GOVERNMENTAL
CONTRACTS AND PROCUREMENT
- §39:2181. Applicability; definitions
- §39:2182. Prohibition of bids from or contracts with unlicensed dealers
CHAPTER 25. PROHIBITIONS IN PUBLIC GOVERNMENTAL
CONTRACTS AND PROCUREMENT
- §39:2191. Applicability; definitions
- §39:2192. Right to prohibit awards or procurement with individuals convicted of certain felony crimes
CHAPTER 26. LOUISIANA FIRST HIRING ACT