There is a newer version
of
this Title
2018 Louisiana Laws
Revised Statutes
TITLE 49 - State Administration
- RS 49:1 - Gulfward boundary
- RS 49:2 - Sovereignty over waters within boundaries
- RS 49:3 - Ownership of waters within boundaries
- RS 49:3.1 - Legislative intent and purpose
- 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- RS 49:41 - To 45 Repealed by Acts 1989, No. 662, 8, eff.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- RS 49:46 - Repealed by Acts 1976, No. 471, 3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- RS 49:48 - Repealed by Acts 1976, No. 471, 3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- RS 49:50 - Repealed by Acts 1989, No. 662, 8, eff.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 49:125.1 - Electronic device; transfer
- 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; persons with disabilities
- 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 49:148.4.1 - State-owned buildings; suitable accommodation for breastfeeding and lactation
- 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 49:149.30 - Reverend Avery C. Alexander Academic Research Hospital
- RS 49:149.31 - Senator Chris Ullo Building
- RS 49:149.32 - Edgar G. "Sonny" Mouton, Jr. Sports and Entertainment Plaza
- RS 49:149.33 - Willie F. Hawkins Emergency Care Center
- RS 49:149.61 - Rev. Avery C. Alexander Plaza
- RS 49:149.62 - A. Z. Young Park
- RS 49:149.63 - Michael C. Voisin Hatchery
- RS 49:149.64 - Reverend Dr. T.J. Jemison Memorial Statue, Baton Rouge
- RS 49:150.1 - State capitol complex; allocation of space; maintenance; law enforcement officer and firefighter memorial; Gold Star Families monument
- 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 - State emblem of military service; display over the state capitol
- 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 49:160.1 - State fruit tree
- RS 49:161 - State colors
- RS 49:161.1 - State mammal
- RS 49:162 - State fossil
- RS 49:163 - State gemstone
- RS 49:163.1 - State mineral
- 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 49:170.17 - State boat
- RS 49:170.18 - Irish-American Heritage Month
- RS 49:170.19 - Folklife heritage
- RS 49:171 - Poet laureate; creation
- RS 49:172 - Selection
- RS 49:173 - Term; duties; nomination; appointment
- RS 49:181 - State examinations; interpreters for the deaf and hard of hearing
- 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 49:200.51 - Public funding for abortion providers; prohibition
- RS 49:201 - OFFICE OF THE GOVERNOR
- RS 49:201.1 - Salary of acting governor
- RS 49:201.2 - Prohibition of Salary Increases
- 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 - Repealed by Acts 2015, No. 241, §3.
- 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 Board
- 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 board; 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 - Coastal Protection and Restoration Authority
- 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 Louisiana Levee Consortium; establishment; purposes
- 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 - Outcome-based performance contracts
- RS 49:214.8 - Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- RS 49:214.8.1 - Purpose
- RS 49:214.8.2 - Definitions
- RS 49:214.8.3 - Creation of program
- RS 49:214.8.4 - Powers and duties
- RS 49:214.8.5 - Capital improvement program
- RS 49:214.8.6 - Annual basin plan
- RS 49:214.8.7 - Atchafalaya Basin Conservation Fund
- 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 - Coastal Protection and Restoration Authority; 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 49:219.5 - Advisory Council on Heroin and Opioid Prevention and Education
- RS 49:220.1 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.2 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.3 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.4 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.5 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.6 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.7 - Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- RS 49:220.8 - Emergency rental assistance
- RS 49:220.10 - Claims of certain Road Home Program applicants
- 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 49:220.26 - Reserve investigators
- 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 - Legislative review and recommendation on special funds and dedication of money
- RS 49:308.6 - State government fees for services and activities; cost recovery
- 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 cards, debit cards, and other forms of electronic payments; authorizations; contracts; fees
- RS 49:317 - Designation of state depositories
- 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 49:320.2 - Classification of revenues; escrow funds; reports of escrow funds and agency 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, also known as the "Kevin P. Reilly, Sr. 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 - 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 - Repealed by Acts 2012, No. 251, §10.
- 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 - Repealed by Acts 1972, No. 687, §1
- 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; agency rule review
- 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 49:967.1 - Application of Chapter to rules and fees
- RS 49:968 - Review of agency rules; fees
- RS 49:968.1 - Review of rules relative to state content standards; elementary and secondary education
- 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 49:973 - Poverty impact statement; issues to be considered; procedure
- RS 49:974 - Internet publication of certain information concerning proposed rules and fees; information required to be published; manner of publication; deadlines
- 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 49:992.2 - Applicability; Louisiana State Board of Dentistry; Louisiana Auctioneers Licensing Board
- 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 entities, agencies, departments, offices, or budget units
- RS 49:1102 - Repealed by Acts 1983, No. 687, 7.
- RS 49:1111 - Legislative findings
- 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 - Repealed by Acts 2012, No. 553, §4.
- RS 49:1122 - Termination of the commission
- RS 49:1211 - Legislative findings
- RS 49:1212 - Louisiana Council on the Success 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; sunset review of boards, commissions, and like entities
- 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
- RS 49:1307 - Legislative auditor
- RS 49:1401 - Reports of the executive branch
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.