2019 Louisiana Laws
Revised Statutes
Title 13 - Courts and Judicial Procedure
CHAPTER 1. JUDICIAL OFFICERS AND EMPLOYEES, IN GENERAL
PART I. GENERAL PROVISIONS
- §1. Duties of the minute clerks of courts of Orleans Parish
- §2. Fines for non-attendance of any witness or juror imposed by any court of justice
- §3. Seals for clerks of Supreme Court and Orleans parish courts; Orleans Parish Juvenile Court
- §4. Affixing seal of clerk complies with requirement of affixing seal of court
- §5. Ancillary office of each of the clerks of court; recorder of mortgages and register of conveyances and office of notarial archives for the parish of Orleans, periods of declared state of emergency or disaster
- §10. Judicial administrator; emoluments and benefits; retirement
- §10.1. Completion of term to which elected; certain judges reaching mandatory retirement age within twelve months of election
- §10.2. Official court reporters; oath of office; bond
- §10.3. Judges' Supplemental Compensation Fund; creation; sources of funds
- §10.4. Court costs; witness protection
CHAPTER 1A. JUDICIARY COMMISSION
- §32. Judiciary Commission
- §33. Chairman; other officers
- §34. Commission members; compensation prohibited; expenses
- §35. Employment of attorneys, staff personnel, etc.; expenditures
- §36. Powers of commission
CHAPTER 1-B. JUDICIAL COMPENSATION COMMISSION
- §42. Judicial Compensation Commission; creation; membership
- §43. Member qualifications; terms of office; chairman
- §44. Commission members; compensation prohibited; expenses
- §45. Domicile; meetings; staff
- §46. Duties and functions
- §47. Legislative authority for judicial salaries
- §48. Salary as recommended by the Judicial Compensation Commission
- §49. Salary as recommended by the Judicial Compensation Commission
- §50. Salary as recommended by the Judicial Compensation Commission
CHAPTER 1-C. JUDICIAL COUNCIL
CHAPTER 2. SUPREME COURT
PART I. GENERAL PROVISIONS
- §71. SUPREME COURT
- §71.1. Repealed by Acts 1978, No. 571, 4, eff. July 12, 1978
- §72. Rules; disposition of business; transcripts of appeal; taking cases under advisement for examination during vacation
- §72.1. Declaration of state law to federal courts
- §72.2. Authority of supreme court to appoint judges relative to drug matters
- §73. Entry and publication of rules
- §74. Crier for Supreme Court; salary
- §75. Retirement of crier of Supreme Court; vacancy, how filled
- §76. Facsimile technology in state courts; uniform plan
PART I-A JUDICIAL BUDGET AND PERFORMANCE ACCOUNTABILITY
- §81. Short title; legislative intent
- §82. Strategic planning
- §83. Judicial appropriation bill; operational plans
- §84. Judicial performance program; reporting
- §85. Judicial performance program auditing
- §86. Judicial College; education account; sources of funds
PART II. JUSTICES OF SUPREME COURT
- §101. Supreme court district; justices
- §101.1. Assignment of districts, vacancies, elections; redistricting
- §102. Salaries of chief justice and associate justices
- §103. Expenses of chief justice and associate justices of the supreme court; reimbursement
PART III. CLERKS AND DEPUTY CLERKS
- §121. Number, appointment, and removal
- §122. Salaries
- §123. Bond
- §124. Fees and charges; collection and disposition
- §125. Duties
- §126. Fees chargeable
- §126.1. Repealed
- §127. Oaths and acknowledgments
- §128. Retirement benefits for clerks of supreme court and courts of appeal
CHAPTER 3. COURTS OF APPEAL
PART I. JUDGES
- §311. Salaries
- §312. Courts of appeal; circuits and districts
- §312.1. Circuit court of appeal; domicile; number of judges; election
- §312.2. Additional judges for the first circuit; term; election; compensation
- §312.3. Additional judges for the third circuit; term; election; compensation
- §312.4. Fourth circuit; temporary additional judgeship; election; composition
- §312.5. Fourth Circuit Court of Appeal; fees
- §313. Expenses of judges of courts of appeal; reimbursement
- §314. Future construction of references to court of appeal for the parish of Orleans, and to courts of appeal, first and second circuits
- §315. To 318 Repealed by Acts 1975, No. 114, 4, eff. Aug. 1, 1975
- §319. Assignment and allotment of cases
- §321. Divisions of the districts of the courts of appeal
PART II. CLERKS
- §351. Salaries, oaths of office, bonds
- §352. Fees; bond premiums; equipment, supplies, and other expenses; reimbursement of expenses of judges of courts of appeal
- §352.1. Repealed
- §353. Clerks; sheriff; superintendent of police
PART III. CRIER
PART IV. LAW CLERKS, SECRETARIES, AND OTHER CLERICAL ASSISTANTS
CHAPTER 4. DISTRICT COURTS ORLEANS PARISH EXCEPTED
PART I. GENERAL PROVISIONS
- §471. Scope of Chapter 4
- §472. Rules for the conduct of business
- §473. Dockets
- §474. Registry of the district court; designation
- §474.1. Repealed by Acts 2012, No. 474, §4.
- §475. Same; record of registry of court
- §476. Same; deposit made in registry of court; manner of making; receipt; withdrawal
- §477. Judicial districts
PART II. SESSIONS AND TERMS OF COURT
- §501. Continuous sessions in districts of one parish
- §502. Alternate sittings in different parishes; order fixing dates
- §503. Court always open
PART III. JUDGE
SUBPART A. GENERAL PROVISIONS
- §581. Judge's powers at chambers
- §582. Separate divisions of district courts
- §583. Presiding judges of divisions
- §584. Candidate shall designate for which division he is a candidate
- §585. Nomination and election held under the primary and general election laws
- §586. Absence of district judge; authority of judge of adjoining district
- §587. Juvenile and Domestic Relations Division
- §587.1. Ninth Judicial District; judges
- §587.2. Fourth Judicial District; divisions; subject matter
- §587.3. Nineteenth Judicial District; divisions; subject matter
- §587.4. District courts; specialized divisions or sections; subject matter
- §588. Authority of judges to purchase furniture and equipment
- §589. Fourteenth Judicial District Court; magistrate judge
SUBPART B. NUMBER OF JUDGES
- §621.1. First judicial district
- §621.2. Second judicial district
- §621.3. Third Judicial District
- §621.4. Fourth judicial district
- §621.5. Fifth judicial district
- §621.6. Sixth judicial district
- §621.7. Seventh judicial district
- §621.8. Eighth judicial district
- §621.9. Ninth judicial district
- §621.10. Tenth judicial district
- §621.11. Eleventh judicial district
- §621.12. Twelfth judicial district
- §621.13. Thirteenth judicial district
- §621.14. Fourteenth Judicial District
- §621.15. Fifteenth judicial district
- §621.16. Sixteenth judicial district
- §621.17. Seventeenth judicial district
- §621.18. Eighteenth judicial district
- §621.19. Nineteenth Judicial District
- §621.20. Twentieth Judicial District
- §621.21. Twenty-First Judicial District
- §621.22. Twenty-Second Judicial District
- §621.23. Twenty-third Judicial District
- §621.24. Twenty-Fourth Judicial District
- §621.24.1. Separate environmental docket of the Twenty-Fourth Judicial District Court
- §621.25. Twenty-fifth judicial district
- §621.26. Twenty-Sixth Judicial District
- §621.27. Twenty-seventh judicial district
- §621.28. Twenty-eighth judicial district
- §621.29. Twenty-Ninth Judicial District
- §621.30. Thirtieth Judicial District
- §621.31. Thirty-first judicial district
- §621.32. Thirty-Second Judicial District
- §621.33. Thirty-third judicial district
- §621.34. Thirty-fourth Judicial District
- §621.35. Thirty-fifth judicial district
- §621.36. Thirty-Sixth judicial district
- §621.37. Thirty-Seventh judicial district
- §621.38. Thirty-Eighth judicial district
- §621.39. Thirty-Ninth judicial district
- §621.40. Fortieth Judicial District
- §621.41. Repealed by Acts 2012, No. 399, §2 (Subsection J) and Acts 2012, No. 474, §4.
- §621.41.1. Repealed by Acts 2012, No. 474, §4.
- §621.42. Repealed by Acts 2012, No. 474, §4.
- §621.42.1. Redesignated as R.S. 13:1141 by Acts 2012, No. 474, §6.
- §621.43. Repealed by Acts 2012, No. 474, §4
- §621.44. Repealed by Acts 2012, No. 474, §4.
- §621.45. Repealed by Acts 2012, No. 474, §4.
- §621.46. Repealed by Acts 2012, No. 474, §4.
- §621.47. Transfer of cases
- §622. Forty-Second Judicial District
SUBPART C. COMPENSATION
- §691. Annual salaries of district judges; certain civil district court judges; certain criminal district court judges; and certain juvenile and family court judges
- §692. Repealed by Acts 1975, No. 743, 9, eff. Aug. 1, 1975
- §693. Salaries computed from taking of oath
- §694. District judges and judges of the courts of appeal to be reimbursed traveling and hotel expenses
- §695. Traveling and hotel expenses to be paid from the state general fund
- §696. Repealed by Acts 1975, No. 137, 2
- §698. Judges to be reimbursed office expenses
- §698.1. Reimbursement for traveling and hotel expenses and office expenses that exceed the maximum set for reimbursement
- §699. Expenses paid
- §700. Fourth Judicial District; law clerks
- §700.1. First Judicial District, law clerks
- §700.2. Sixth Judicial District; law clerks
- §700.3. Eleventh Judicial District; Sabine Parish; law clerk
- §700.4. Forty-Second Judicial District; DeSoto Parish; law clerk
SUBPART D. COMMISSIONERS
- §711. Nineteenth Judicial District Court; commissioners
- §712. Commissioners; qualifications; salary and benefits; restrictions on employment; quarters; supplies; equipment; and employees
- §713. Commissioners; duties; powers; contempt
- §714. Fifteenth Judicial District Court; commissioner
- §714.1. Repealed by Acts 2012, No. 474, §4.
- §714.2. Repealed by Acts 2012, No. 474, §4.
- §715. Commissioner; qualifications; salary and benefits; restrictions on employment; quarters; supplies; equipment and employees
- §716. Commissioner; duties; powers; contempt
- §717. Commissioners for the Twenty-fourth Judicial District Court
- §718. Commissioners; qualifications; salary and benefits; restrictions on employment; office space; supplies; equipment; employees
- §719. Repealed by Acts 2002, 1st Ex. Sess., No. 28, 2, eff. Aug. 15, 2002.
- §720. Repealed by Acts 2002, 1st Ex. Sess., No. 28, 2, eff. Aug. 15, 2002.
- §721. Commissioner for the Twenty-Second Judicial District Court
- §722. Commissioners: qualifications; salary and benefits; restrictions on employment; office space; supplies; equipment; employees
PART IV. CLERKS
SUBPART A. GENERAL PROVISIONS
- §750. Liability of the clerk of court; limitations
- §750.1. Personal liability of the clerk, his deputies and employees
PART IV. CLERKS
SUBPART A. GENERAL PROVISIONS
- §751. Ex-officio offices
- §751.1. Repealed by Acts 2012, No. 474, §4.
- §751.2. Repealed by Acts 2012, No. 474, §4.
- §751.3. Repealed by Acts 2012, No. 474, §4.
- §751.4. Repealed by Acts 2012, No. 474, §4.
- §751.5. Repealed by Acts 2012, No. 474, §4.
- §752. Legislative findings
- §753. Reporting of information to Louisiana Supreme Court for NICS database; possession of a firearm
- §754. Louisiana Clerks' Remote Access Authority; membership; board of commission; statewide portal of records
- §755. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §756. Office hours
- §756.1. Ascension Parish; branch office
- §756.2. Lafourche Parish; branch offices
- §756.3. St. James Parish; branch office
- §756.4. Jefferson Parish; satellite or suboffice
- §756.5. East Feliciana Parish; branch office
- §756.6. East Baton Rouge Parish; branch offices
- §756.7. St. Landry Parish; branch office
- §756.8. Tangipahoa Parish; branch office
- §756.9. Livingston Parish; branch offices
- §756.10. Bienville Parish; branch office
- §756.11. St. John the Baptist Parish; branch office
- §756.12. DeSoto Parish; branch office; Stonewall
- §757. Seal
- §758. Liability insurance
- §759. Election; term of office
- §760. Limitations on liability for damages
- §761. Clerks' Supplemental Compensation Fund; creation; sources of funds
- §762. Authority of clerks to lease computer equipment
SUBPART B. COMPENSATION AND EXPENSES
- §781. Clerk's salary fund
- §782. Compensation of clerks
- §783. Expenses of clerk's office
- §784. Police jury to defray capital outlay expense; clerk's salary fund surplus
- §785. Disposition of clerk's salary fund
- §786. Advances
- §787. Supplements
- §788. 788 to 792 Repealed by Acts 1983, No. 4, §2.
- §793. Clerk's salary fund, payment by Department of Corrections
- §794. St. Landry Parish; jury commission fees; per diem and expenses of commissioners
SUBPART C. FEES
- §841. Enumeration of fees in civil matters; miscellaneous
- §841.1. Additional fee for offset of supreme court reporting system expense
- §841.2. Internet document access; fees to clerk of court; Twenty-First Judicial District
- §841.3. Repealed
- §842. Advance costs
- §842.1. Pilot program; flat filing fees; Ninth Judicial District
- §842.3. Juvenile Expense Fund; filing fees; Ninth Judicial District
- §843. Security for cost; collection of accrued costs; employment of counsel
- §843.1. Court costs; refund; statement of costs owing
- §843.2. Civil court costs; jury costs; bond; immovable property as security
- §844. Fees of ex officio recorders
- §844.1. Fees; state agency adoptions
- §845. Time for payment of fees as recorder
- §846. Additional fees; attending court sessions; transcripts of appeal in criminal cases; costs of prosecution; forfeited bail bond
- §847. Fees in criminal cases; exceptions
- §847.1. Traffic violations; fees to clerk of court; Twenty-seventh Judicial District
- §848. Collection of fees in criminal cases
- §848.1. Criminal cases; disbursement
- §849. Microfilm suit records; services; fees
- §850. Facsimile transmission; filings in civil actions; fees; equipment and supplies
- §851. Criminal matters; additional costs for clerk of court's office in the Fortieth Judicial District Court
- §852. Criminal matters; additional court costs; additional fees for civil filings; Twelfth Judicial District Court
- §853. Criminal matters; additional court costs; Twenty-Second Judicial District Court
SUBPART D. POWERS AND DUTIES
- §901. Requirements for indexing names
- §902. To 909 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961.
- §910. Deputy clerks; minute clerks; powers and duties
- §911. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §913. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §914. Record of pleadings, original documents and judgments; certified copies
- §914.1. Repealed by Acts 2004, No. 26, §15.
- §915. Time for record in case of appeal
- §916. Time for recording when appeal dismissed
- §917. Destruction of useless records
- §918. Disbursement of funds
PART V. COURT REPORTERS
- §961. Court reporters; generally
- §961.1. Federal and state district court reporters; administration of oaths
- §961.2. Court reporters; transcripts
- §962. Court reporters for the First Judicial District
- §963. Court reporters for Thirteenth Judicial District
- §964. Court reporters for fourteenth judicial district
- §964.1. Fourteenth Judicial District; indigent transcript fund; reporter's fees
- §964.2. Repealed
- §964.3. Twenty-First Judicial District; indigent transcript fund
- §965. Nineteenth Judicial District; indigent transcript fund
- §966. Nineteenth judicial district; payments in suits under pauper act
- §966.1. Twentieth Judicial District; additional court reporter; salary
- §967. Twenty-fourth Judicial District; court reporters; civil filing fees
- §968. Repealed by Acts 1979, No. 667, 1
- §969. Court reporters for the Twenty-Ninth Judicial District Court
- §970. Court reporter for Twenty-sixth Judicial District for Webster Parish
- §971. Sixteenth and Twenty-Seventh Judicial Districts; additional court reporters; fees charged by court reporters; indigent transcript fund
- §972. Court Reporters for the Twenty-Fifth Judicial District
- §973. Court reporters for the Second Judicial District
- §974. Repealed by Acts 2009, No. 209, §1.
- §975. Court reporters and judges' secretaries for the twenty-third judicial district
- §976. Thirty-Second Judicial District; additional court reporters; transcript fees
- §978. Court reporters for thirtieth judicial district
- §979. Court reporters for thirty-eighth judicial district
- §980. Court reporters for the Thirty-Fourth Judicial District
- §981. Court reporter pools
- §982. Court reporters for the Fortieth Judicial District Court
- §983. Repealed by Acts 2012, No. 474, §4.
- §984. Court reporters for the Thirty-Second Judicial District Court
- §985. Court reporters for the Thirty-First Judicial District
- §985.1. Thirty-First Judicial District; indigent transcript fund; reporter's fees
- §985.2. Thirty-Eighth Judicial District; indigent transcript fund
PART VI. JUDICIAL EXPENSE FUNDS
- §991. Judicial expense fund for nineteenth judicial district; established
- §992. Judicial expense fund; disbursements
- §992.1. Judicial building fund
- §993. Judges; prohibition against payment of salaries from judicial expense fund
- §994. Judicial expense fund for Twenty-Fourth Judicial District; established
- §995. Judicial expense fund; disbursements
- §995.1. Judicial building fund
- §996. Judicial Clerk's Fund for Thirty-second Judicial District established
- §996.1. Judicial Clerk's Fund; disbursements
- §996.2. Judges; prohibition against payment of salaries from Judicial Clerk's Fund
- §996.3. Judicial expense fund for the Family Court for the parish of East Baton Rouge; established; disbursements
- §996.4. Judicial expense fund; disbursements
- §996.5. Judges; prohibition against payment of salaries from judicial expense fund
- §996.6. Judicial expense fund for Twenty-First Judicial District; established
- §996.7. Judicial expense fund; disbursements
- §996.8. Judges; prohibition against payment of salaries from judicial expense fund
- §996.9. Judicial expense fund for Fourteenth Judicial District established
- §996.10. Judicial expense fund; disbursements
- §996.11. Judges; prohibition against payment of salaries from judicial expense fund
- §996.12. Repealed by Acts 1982, No. 136, 1, eff. July 12, 1982
- §996.13. Judicial clerk's fund for Twenty-Ninth Judicial District established
- §996.14. Judicial clerk's fund; disbursements
- §996.15. Judges; prohibition against payment of salaries from judicial clerk's fund
- §996.16. Judicial expense fund for First Judicial District established
- §996.17. Judicial expense fund; disbursements
- §996.18. Judges; prohibition against payment of salaries from judicial expense fund
- §996.19. District court fund for Seventeenth Judicial District; established
- §996.20. District court fund; disbursements
- §996.21. Judges; prohibition against payment of salaries from district court fund
- §996.22. Judicial Expense Fund for the Tenth Judicial District; established
- §996.22.1. Judicial expense fund for the Tenth Judicial District; additional costs in criminal cases
- §996.23. Judicial expense fund; disbursements
- §996.24. Judges; prohibition against payment of salaries from judicial expense fund
- §996.25. Judicial Expense Fund for Fifteenth Judicial District; established
- §996.26. Judicial Expense Fund for Fifteenth Judicial District; disbursements
- §996.27. Judges; prohibition against payment of salaries from judicial expense fund
- §996.28. Judicial Expense Fund for Ninth Judicial District
- §996.29. Judicial expense fund for the Twenty-Second Judicial District; established
- §996.30. Judicial expense fund; disbursements
- §996.31. Judges; prohibition against payment of salaries from judicial expense fund
- §996.32. Judicial Clerk's Fund for Third Judicial District; established; disbursements
- §996.33. Judicial expense fund; Twelfth Judicial District
- §996.34. Judicial expense fund for Twenty-Seventh Judicial District; established; criminal case fees; sheriff's fees; disposition
- §996.35. Additional sheriffs' fees; parishes of Iberia and St. Landry
- §996.36. Judicial expense fund; Eighteenth Judicial District
- §996.36.1. Additional fees or costs; Eighteenth Judicial District
- §996.37. Judicial expense fund for Sixteenth Judicial District
- §996.38. Judicial expense fund for Sixth Judicial District
- §996.39. Judicial expense fund for Thirty-ninth Judicial District
- §996.41. Judicial expense fund; Fortieth Judicial District Court
- §996.42. Judicial expense fund for Fourth Judicial District
- §996.43. Judicial expense fund for Fifth Judicial District
- §996.44. Judicial expense fund for Eighth Judicial District
- §996.45. Judicial expense fund for Twenty-Eighth Judicial District
- §996.46. Judicial expense fund for Thirty-Fifth Judicial District
- §996.47. Judicial expense fund for Thirty-Seventh Judicial District
- §996.48. Judicial clerk's fund for Thirty-Fourth Judicial District
- §996.49. Judicial Expense Fund for Second Judicial District; established; disbursements; additional fees Claiborne Parish
- §996.50. Judicial Expense Fund for Twenty-sixth Judicial District; established; disbursements; additional fees for Webster Parish
- §996.51. Judicial Expense Fund for Seventh Judicial District
- §996.52. Judicial expense fund for Thirty-eighth Judicial District established
- §996.53. Judicial expense fund for Thirteenth Judicial District established
- §996.54. Judicial expense fund for Twenty-third Judicial District
- §996.55. Judicial expense fund for Thirty-sixth Judicial District
- §996.56. Judicial expense fund for Thirty-third Judicial District
- §996.57. Judicial expense fund for Thirtieth Judicial District
- §996.58. Judicial Expense Fund for Eleventh Judicial District
- §996.59. Judicial Expense Fund for Thirty-first Judicial District; established; disbursements
- §996.60. Judicial Expense Fund for the Twentieth Judicial District Court
- §996.61. Interest accrued; deposit into judicial expense fund
- §996.62. Repealed by Acts 2012, No. 474, §4.
- §996.63. Repealed by Acts 2012, No. 474, §4.
- §996.64. Repealed by Acts 2012, No. 474, §4.
- §996.65. Judicial Expense Fund for Forty-Second Judicial District
- §996.66. Judicial Expense Fund for Twenty-Fifth Judicial District
- §996.67. Judicial building fund
- §996.68. Judicial building fund; Twenty-First Judicial District
NOTE: The imposition of court costs and fees shall become effective on the date of Judicial Council approval.
PART VII. MISCELLANEOUS PROVISIONS
- §997. Repealed by Acts 2010, No. 159, §1, eff. June 9, 2010; Acts 2010, No. 244, §1.
- §998. Nonrefundable fee; assessment and disposition
- §999. Parish Judicial Operational Fund in the parishes of Iberia, St. Martin, and St. Mary; established; criminal case fees; disposition
- §1000. Legal assistance program; additional filing fee in civil matters
- §1000.1. Criminal matters; additional costs for CASA programs
- §1000.2. Twenty-fourth Judicial District Court worthless check collection fee
- §1000.3. Criminal matters; additional costs for CASA and CAC programs
- §1000.4. Criminal matters; additional costs for CASA program
- §1000.5. Criminal matters; additional costs for CASA and FINS programs
- §1000.6. Nineteenth Judicial District Court, drug division; additional fees for treatment programs
NOTE: R.S. 13:1000.7 eff. until Aug. 1, 2021. See Acts 2016, No. 644, §§2,
5.
- §1000.7. Criminal matters; additional costs in East Baton Rouge Parish
- §1000.8. Drug Rehabilitation Services District of the Fourth Judicial District; creation; composition; powers; ad valorem tax
- §1000.9. Drug Rehabilitation Services District of the Twenty-third Judicial District; creation; composition; powers; ad valorem tax
- §1000.10. Repealed
- §1000.11. Twenty-Fourth Judicial District Court; specialized divisions; additional costs; certain violations
- §1000.12. Twenty-Fourth Judicial District Court; additional support obligation fee; Domestic Commissioner's Fund
- §1000.13. Twenty-Seventh Judicial District Court; additional warrant recall fees
CHAPTER 5. DISTRICT COURTS, PARISH OF ORLEANS
PART I. GENERAL PROVISIONS
SUBPART A. JUDGES
SUBPART B. CLERKS
PART II. CIVIL DISTRICT COURT
SUBPART A. JUDGES
- §1136. Civil district court for the parish of Orleans; judges
- §1137. Civil District Court for the Parish of Orleans; jurisdiction
- §1138. Domestic Relations Divisions
- §1139. Transfer of cases
- §1140. Jurisdiction of Civil District Court for the parish of Orleans
- §1140.1. Separate environmental docket of the Civil District Court for the parish of Orleans or successor court
- §1141. Domestic Relations Section; nonrefundable fee; assessment and disposition
- §1143. Compensation of retired judge
- §1144. Provision in budget
- §1145. Assignment of cases
- §1146. Judgments homologating accounts; absence or disability of judge to whom allotted
- §1147. Rules; sitting en banc
- §1148. To 1150 Repealed by Acts 1975, No. 129, 2
SUBPART B. COMMISSIONER
SUBPART C. CLERK
- §1211. Qualifications; duties; bond; collection of fees; deputies; minute clerks
- §1211.1. Clerk; election; term of office
- §1212. Salary
- §1212.1. Expenses
- §1213. Fees; enumeration
- §1213.1. Payment of costs in lump sum
- §1213.2. Fees; clerk of the Civil District Court
- §1213.3. Repealed
- §1214. Payment of cost; recovery from other party
- §1215. Security for cost
- §1216. Docket and index
- §1217. Repealed by Acts 1984, No. 36, 2.
- §1218. Repealed by Acts 2014, No. 178, §1.
- §1219. Repealed by Acts 1975, No. 638, 3
- §1221. Destruction of useless records
- §1222. Motor vehicles for the office of the clerk of the civil district court
SUBPART D. COURT REPORTERS
- §1271. Judges to appoint court reporters
- §1272. Duties; salary
- §1273. Transcription of testimony; fees
- §1274. Transcription for purpose of appeal
- §1275. Failure to pay cost or file testimony
- §1276. Preservation of notes
- §1277. Supplies
- §1278. Illness, disability, or absence
- §1279. Suits in forma pauperis not affected
SUBPART E. MISCELLANEOUS PROVISIONS
- §1301. Sessions of court
- §1302. Criers
- §1303. Order of trial of cases
- §1304. Divisions of court
- §1305. Judicial depository
- §1306. Interest on unclaimed judicial deposits; use by sheriff
- §1307. Same; judicial depository to turn interest over to sheriff
- §1308. Registry of court
- §1309. Same; failure to make deposit and return; penalty
- §1310. Deposit of unclaimed funds in court registry; procedure; use of funds
- §1311. Sheriff, constables, and deputies; powers of peace officers; exemption from liability
- §1312. Judicial expense fund; sources, control, and administration
PART III. CRIMINAL DISTRICT COURT
SUBPART A. JUDGES
- §1335. Criminal District Court for the parish of Orleans
- §1336. Criminal District Court for the Parish of Orleans; jurisdiction; powers; probation officers
- §1337. Appellate and supervisory jurisdiction; writs
- §1338. Transfer of cases
- §1341. Repealed by Acts 1975, No. 743, 9, eff. Aug. 1, 1975
- §1341.2. Office expenses, reimbursement to judges
- §1342. Vacations of judges
- §1343. Allotment of cases among judges; holding of preliminary examination not ground for recusation
- §1344. Homicide section; Orleans Parish Criminal District Court; assignment of judges; jurisdiction; transfer of cases; expedited handling of writs and appeals; applicability of section to other district courts
- §1345. Repealed by Acts 1975, No. 143, §3.
- §1346. Magistrate section; judge; election; salary; powers; jurisdiction
- §1347. Commissioners of magistrate section
SUBPART B. CLERK AND EMPLOYEES OF COURT
- §1371. Salary of clerk; payment
- §1371.1. Additional salary of clerk; expense allowance; payment
- §1371.2. Clerk; election; term of office; deputy clerks
- §1372. Salaries of deputies; payment
- §1373. Minute clerks and court reporters
- §1373.1. Minute clerks, court reporters, and deputy court reporters; salary payable by the state
- §1374. Salaries of messengers; payment
- §1375. Physician for parish prison
- §1376. Other costs prohibited, city and state not liable
- §1377. Court costs and clerk's fees
- §1378. Employment of attorney at law; compensation
SUBPART C. MISCELLANEOUS PROVISIONS
- §1381. Fees
- §1381.1. Indigent transcript fund; reporter's fees
- §1381.2. Sheriff's detention and prison security fee fund
- §1381.3. Clerk of the Criminal District Court expense fund
- §1381.4. Judicial expense fund for Criminal District Court
- §1381.5. The Orleans Parish administration of criminal justice fund
- §1381.6. Filing of pleadings and documents in criminal cases by facsimile transmission
- §1381.7. Clerk of the Orleans Parish Criminal District Court
- §1382. Jury terms
- §1383. Sections; court buildings
- §1384. Criminal district courts; office or positions and functions
- §1385. REPEALED BY ACTS 1993, NO. 834, 6, EFF. JUNE 22, 1993.
CHAPTER 5-A. FAMILY COURTS
- §1401. Family court for the parish of East Baton Rouge; establishment; jurisdiction
- §1401.1. Election districts
- §1402. Evidence; pleadings; trials; appeals
- §1403. Judges; qualification; election
- §1404. Salary of judges
- §1405. Clerk
- §1406. Continuous session; vacation or absence of judge
- §1407. Place of session; conduct of business; expenses
- §1408. REPEALED BY ACTS 1990, NO. 158, 3, EFF. JULY 1, 1990.
- §1409. Sitting in chambers
- §1410. Family courts; authority to hire law clerks
- §1411. Court reporters; transcripts
- §1414. Nonrefundable fee; assessment and disposition
- §1415. Repealed
CHAPTER 5-B. ORLEANS PARISH FAMILY COURT (REPEALED)
CHAPTER 5-C. UNIFORM PARISH COURT JURISDICTION AND PROCEDURE ACT
- §1441. Declaration of purpose
- §1442. Civil jurisdiction; in general
- §1443. Civil jurisdiction; amount in controversy; eviction suits; injunctive actions
- §1444. Civil jurisdiction; limitations
- §1445. Juvenile jurisdiction
- §1446. Criminal jurisdiction
- §1447. Powers; contempt; marriage ceremonies
- §1448. Jurisdiction over persons and property
- §1449. Venue
- §1450. No trial by jury
- §1451. Civil procedure
- §1452. Appeals in civil cases
- §1452.1. Appeals from decisions of traffic hearing officer
- §1453. Criminal procedure
- §1454. Review of criminal proceedings
- §1455. Application; preexisting parish courts
- §1456. Citation of Chapter
- §1457. Bailiffs of parish courts
- §1458. Minute clerks of parish courts
CHAPTER 6. JUVENILE COURTS
PART I. GENERAL PROVISIONS
- §1561. Gun court docket; probation supervision program
- §1561.1. To 1563 Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1564. Juvenile Court for Caddo Parish; judges; qualifications; election; term; salary
- §1565. Juvenile Court for Caddo Parish; continuous session; quarters; conduct of business; expenses
- §1565.1. Clerk
- §1565.2. Juvenile Court for Caddo Parish; judicial expense fund; existing fees in juvenile matters; disposition
- §1566. Orleans Parish juvenile court; salary of judges
- §1567. Juvenile court for parish of Orleans; vacations; inability to serve; appointments
- §1568. Juvenile court for parish of Orleans; continuous session; quarters; conduct of business; expenses; police detail
- §1568.1. Juvenile court for the parish of Orleans; retention of unclaimed bonds; procedure; fee
- §1568.2. Juvenile court for the parish of Orleans; distribution of unclaimed restitution funds; procedure
- §1568.3. Special divisions of court
- §1569. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1570. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1570.1. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1571. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1571.1. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1571.2. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1571.3. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1571.4. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1571.5. Transfer and acceptance by another state based on change or probable change of residence
- §1571.6. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1571.7. Out of state supervision
- §1571.8. Supervision under out of state court order
- §1571.9. Out of state probation officers; powers
- §1571.10. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1572. To 1575 Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1576. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1577. REPEALED BY ACTS 1991, NO. 235, 25, EFF. JULY 1, 1994.
- §1578. Detention accommodations
- §1578.1. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1578.2. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979; Acts 1978, No. 535, 1, eff. July 12, 1978
- §1579. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1579.1. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1580. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1580.1. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1580.2. REPEALED BY ACTS 1983, NO. 610, 3, EFF. JULY 1, 1984.
- §1581. REPEALED BY ACTS 1978, NO. 172, 5, EFF. JAN. 1, 1979
- §1582. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1583. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1583.1. Diagnostic psychiatric center and facilities for delinquent juvenile examinations at Charity Hospital
- §1584. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1585. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1586. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1586.1. REPEALED BY ACTS 1979, NO. 504, 2
- §1586.2. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1586.3. REPEALED BY ACTS 1978, NO. 172, 5, EFF. JAN. 1, 1979
- §1587. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1587.1. Juvenile Court of the parish of Orleans; clerk of court; bailiffs; minute clerks; stenographers and other personnel; probation officers
- §1587.2. New Orleans; city authorized to pay additional compensation for bailiffs and stenographers; duties
- §1587.3. Municipalities and parishes; special authority of ranking police officers in juvenile division
- §1587.4. Juvenile probation employees; Fourth Judicial District Court, Ouachita Parish
- §1588. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1589. Co-operation; information and reports
- §1590. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1591. Repealed by Acts 1978, No. 172, 5, eff. Jan. 1, 1979
- §1593. Additional juvenile court judge for Orleans parish
- §1594. Election; term
- §1595. Judges; criers and stenographers
- §1595.1. Additional judges for the Orleans Parish Juvenile Court; creation; personnel
- §1595.2. Judicial expense fund for the Orleans Parish Juvenile Court; established; disbursements
- §1595.3. Fees; enumeration
- §1596. Juvenile court for parish of Jefferson; term, qualifications, compensation, and vacation of judges; sessions of court; quarters; support hearing officers
- §1597. Election of judge; clerk of court
- §1597.1. Additional judge for juvenile court for Jefferson Parish
- §1598. Absence of juvenile judge
- §1599. Jefferson Parish juvenile court; jurisdiction
- §1599.1. Judicial building fund
- §1600. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1601. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1602. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1603. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1604. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1605. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1606. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
- §1607. REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
PART I-A. JUVENILE COURT FOR THE PARISH OF EAST BATON ROUGE
- §1621. Juvenile court for the parish of East Baton Rouge; establishment; jurisdiction
- §1622. Evidence; pleadings; appeals
- §1623. Judges; qualification; election
- §1624. Compensation; benefits; expenses
- §1625. Clerk
- §1626. Continuous session; vacation or absence of judge
- §1627. Place of session; conduct of business; expenses
- §1628. Sitting in chambers
- §1629. Probation; staff
- §1630. Law clerks
- §1631. Judicial expense fund for the Juvenile Court for the parish of East Baton Rouge; established; disbursements
PART II. UNIFORM RECIPROCAL ENFORCEMENT OF SUPPORT ACT
SUBPART A. GENERAL PROVISIONS
- §1641. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1642. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1643. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1644. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
SUBPART B. CRIMINAL ENFORCEMENT
- §1651. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1652. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
SUBPART C. CIVIL ENFORCEMENT
- §1661. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1662. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1663. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1664. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1665. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1666. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1667. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1668. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1669. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1670. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1671. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1672. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1673. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1674. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1675. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1676. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1677. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1678. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1679. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1680. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1681. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1682. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1683. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1684. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1685. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1686. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1687. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1688. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
SUBPART D. REGISTRATION OF FOREIGN SUPPORT ORDERS
- §1691. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1692. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1693. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1694. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1695. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1696. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1697. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
- §1698. REPEALED BY ACTS 1993, NO. 442, 3, EFF. JUNE 9, 1993.
PART III. UNIFORM CHILD CUSTODY JURISDICTION LAW
- §1700. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1701. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1702. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1703. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1704. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1705. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1706. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1707. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1708. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1709. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1710. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1711. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1712. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1713. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1714. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1715. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1716. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1717. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1718. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1719. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1720. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1721. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1722. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1723. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
- §1724. Repealed by Acts 2006, No. 822, §2, eff. Aug. 15, 2007.
PART IV. UNIFORM CHILD CUSTODY JURISDICTION AND ENFORCEMENT ACT
SUBPART A. GENERAL PROVISIONS
- §1801. Short title
- §1802. Definitions
- §1803. Proceedings governed by other law
- §1804. Application to Indian tribes
- §1805. International application
- §1806. Effect of child custody determination
- §1807. Priority
- §1808. Notice to persons outside state
- §1809. Appearance and limited immunity
- §1810. Communication between courts
- §1811. Taking testimony in another state
- §1812. Cooperation between courts; preservation of records
SUBPART B. JURISDICTION
- §1813. Initial child custody jurisdiction
- §1814. Exclusive, continuing jurisdiction
- §1815. Jurisdiction to modify determination
- §1816. Temporary emergency jurisdiction
- §1817. Notice; opportunity to be heard; joinder
- §1818. Simultaneous proceedings
- §1819. Inconvenient forum
- §1820. Jurisdiction declined by reason of conduct
- §1821. Information to be submitted to court
- §1822. Appearance of parties and child
- §1855. Jurisdiction
SUBPART C. ENFORCEMENT
- §1823. Definitions
- §1824. Enforcement under Hague Convention
- §1825. Duty to enforce
- §1826. Temporary visitation
- §1827. Registration of child custody determination
- §1828. Enforcement of registered determination
- §1829. Simultaneous proceedings
- §1830. Expedited enforcement of child custody determination
- §1831. Service of petition and order
- §1832. Hearing and order
- §1833. Warrant to take physical custody of child
- §1834. Costs, fees, and expenses
- §1835. Recognition and enforcement
- §1836. Appeals
- §1837. Role of prosecutor or public official
- §1838. Role of law enforcement
- §1839. Costs and expenses
- §1856. Contents of petition
- §1857. Factors to determine risk of abduction
- §1858. Provisions and measures to prevent abduction
- §1859. Warrant to take physical custody of child
- §1860. Duration of abduction prevention order
SUBPART D. MISCELLANEOUS PROVISIONS
PART V. UNIFORM INTERNATIONAL CHILD ABDUCTION PREVENTION ACT
SUBPART A. GENERAL PROVISIONS
- §1851. Short title
- §1852. Definitions
- §1853. Cooperation and communication among courts
- §1854. Actions for abduction prevention measures
SUBPART D. APPLICATION
SUBPART E. MISCELLANEOUS PROVISION
CHAPTER 7. CITY COURTS
PART I. CITY AND MUNICIPAL COURTS, NEW ORLEANS EXCEPTED
SUBPART A. GENERAL PROVISIONS
- §1870. CITY COURTS
- §1871. Scope of provisions
- §1872. City courts and judges; abolition of office of justice of the peace and constable; submission of proposition to electors; election and terms of office; Donaldsonville excepted; Houma City Court territorial jurisdiction
- §1873. Qualifications of judges
- §1874. Compensation of judges in general
- §1874.1. Compensation of city court judges; maximum
- §1875. Compensation of city judges; particular courts
- §1876. Repealed by Acts 1979, No. 46, 10, eff. Jan. 1, 1980
- §1877. Marriage ceremony; judges' authority to perform
- §1878. Declaration of candidates for office; determination of chief judge
- §1879. Marshals and constables; election; term of office; exceptions for Lake Charles and Baton Rouge
- §1880. Qualifications of marshal; bond
- §1881. General powers and duties of marshal; deputy marshals
- §1882. Absence or inability of marshal; vacancy in office
- §1883. Compensation of marshal
- §1884. Clerk of court; appointment, term of office
- §1885. General powers and duties of clerk
- §1886. Qualifications of clerk; bond
- §1887. Deputy clerk; qualifications, powers and duties
- §1888. Salary of clerk and deputy clerk
- §1889. Court room and offices
- §1889.1. Ville Platte city court expenses; apportioned between parish and municipality
- §1889.2. City Court of Bossier City; expenses
- §1890. Seal of court
- §1891. Civil jurisdiction and procedure
- §1892. Service of process and other writs
- §1893. Court reporter; payment of transcript fees
- §1894. Criminal jurisdiction
- §1894.1. Driving while intoxicated, prosecutions for violation required to be filed under general state law; city and municipal courts
- §1894.2. Additional costs; certain violations
- §1895. Procedure in criminal cases; compulsory process for attendance of witnesses
- §1896. Appeals in criminal cases; return day
- §1897. Making and filing transcript of appeal in criminal cases in parish, city and municipal courts
- §1898. Collection and disposition of fines, forfeitures, penalties, and costs
- §1899. Assessment and disposition of costs in criminal cases
- §1900. Traffic violations bureau
- §1901. Sessions of court
- §1902. Rules of court
- §1903. Destruction of audio and video recordings
- §1904. City courts; destruction of useless records; certain courts
- §1904.1. Repealed
- §1905. Legal representation by the attorney general
- §1906. Shelter fund for the parish of Iberia; particular courts; establishment; disposition
- §1907. City Court of New Iberia; City Court of Lake Charles; disposition of unclaimed surplus funds; civil filing fee account
- §1908. Rapides Parish; criminal matters; additional costs for CASA programs
- §1909. Criminal matters; additional costs for CASA and CAC programs
- §1910. Judicial building fund
- §1910.1. City Court of Houma; judicial building fund
- §1911. Legal assistance program; additional filing fee in civil matters
- §1912. Repealed
- §1921. To 1930 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
SUBPART B. PARTICULAR CITY COURTS--ESTABLISHMENT AND TERRITORIAL JURISDICTION
- §1951. Courts created pursuant to general statutory authority
- §1951.1. Pineville City Court; additional jurisdiction
- §1952. Courts created by special legislative Act
- §1952.1. City court of Bossier City; jurisdiction; effect on justice of peace
- §1953. City court of Ville Platte; elections; offices of the justice of the peace and constable
- §1954. To 1958 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
- §1959. To 1970 [Blank]
- §1971. Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
- §1972. To 1981 [Blank]
- §1981. To 1993 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
SUBPART C. PARTICULAR CITY COURTS-DISPOSITION OF FINES, FORFEITURES, COSTS, AND PENALTIES
- §2001. Bastrop
- §2001.1. To 2001.11 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
- §2002. Baton Rouge
- §2002.1. Repealed
- §2002.2. Additional court costs or fees; court technology fund; Baton Rouge City Court
- §2003. Bossier City
- §2004. Minden
- §2005. Morgan City
- §2005.1. New Iberia
- §2006. Ruston
- §2007. Shreveport
- §2008. Sulphur
- §2009. Springhill
- §2010. West Monroe
- §2011. Pineville and Alexandria
- §2012. Houma
- §2013. Jeanerette
- §2022. To 2030 [Blank]
- §2031. To 2044 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
SUBPART D. PARTICULAR CITY COURTS-- MISCELLANEOUS PROVISIONS
- §2071. Baton Rouge; compensation of city judges, officers, and employees of city court; vacations
- §2071.1. Baton Rouge City Court; probation officers
- §2072. Bogalusa; vacation of judge; compensation of judge ad hoc
- §2072.1. Bogalusa; court costs
- §2073. Bossier City; vacation of judge
- §2074. Hammond; fees of district attorney
- §2074.1. Hammond; salary of deputy marshals; minimum
- §2074.2. Hammond; salary of clerk and deputy clerks; minimum
- §2074.3. Hammond; nonrefundable civil fee, assessment and disposition
- §2074.4. Hammond; marshal; fees in criminal matters
- §2074.5. Hammond; surplus in civil fee account
- §2075. Jennings; employment of marshal as police officer
- §2075.1. Jennings; surplus in civil fee account
- §2076. Lafayette; compensation of deputy marshal
- §2077. Lafayette; motor vehicles for office of marshal
- §2078. Lafayette; special temporary clerk; clerical assistant; compensation
- §2079. Lake Charles; compensation of deputy marshals; secretary
- §2079.1. Lake Charles; Ward Three marshal; civil fees and costs; special account; compensation of deputy marshals
- §2080. Lake Charles; vacation of judge; compensation of judge ad hoc
- §2080.1. Miscellaneous city courts; fees; surplus in civil fee account
- §2081. Monroe; vacation of judge; compensation of judge ad hoc
- §2081.1. Monroe; deputy marshals
- §2081.2. Monroe; nonrefundable civil fee; assessment and disposition
- §2081.3. Monroe; transfer of funds
- §2082. Natchitoches; additional duties of marshal
- §2083. Shreveport; vacation of judges
- §2084. Shreveport; automobile for use of marshal
- §2085. Shreveport; salary of deputy marshals
- §2086. Shreveport; clerks and deputy clerks
- §2087. Springhill; vacation of judge, clerk, and marshal; compensation of officers ad hoc
- §2087.1. Springhill; nonrefundable civil fee, assessment and disposition
- §2088. Sulphur; vacation of judge, marshal, and clerk; compensation of officers ad hoc; compensation of deputy marshal
- §2089. West Monroe; fees of district attorney
- §2089.1. West Monroe; salary of clerk and deputy clerk
- §2089.2. West Monroe; deputy marshals
- §2089.3. City judge of West Monroe; vacation; compensation of judge ad hoc
- §2089.4. West Monroe; nonrefundable civil fee; assessment and disposition
- §2089.5. West Monroe; surplus in civil fee account
- §2090. Alexandria, deputy marshal
- §2091. To 2094 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
- §2095. Bossier City, nonrefundable civil fee, assessment and disposition
- §2095.1. Pineville; nonrefundable civil fee; assessment and disposition
- §2095.2. Pineville; marshal; fees in criminal matters
- §2095.3. Pineville; fees in juvenile matters; assessment and disposition
- §2096. Bossier City; deputy marshal
- §2097. Repealed by Acts 1987, No. 426, 1.
- §2099. City Court of Minden; vacation of judge, clerk, and marshal; compensation of officers ad hoc
- §2100. City Court of Minden; deputy clerks; compensation
- §2101. City Court of Minden; deputy marshals; compensation
- §2102. Minden; nonrefundable civil fee, assessment and disposition
- §2103. Ruston; nonrefundable civil fee, assessment and disposition
- §2103.1. Ruston; fee for appearance bond
- §2103.2. City of Ruston, city of Sulphur; additional fee for appearance bond
- §2104. Eunice; surplus in civil fee account
- §2105. Opelousas; nonrefundable civil fee; assessment and disposition
- §2105.1. Opelousas; marshal; fees in criminal matters; qualifications
- §2105.2. Opelousas; additional court costs; assessment and disposition
- §2106. Particular courts; nonrefundable fee; assessment and disposition
- §2107. Plaquemine; marshal; fees in criminal matters
- §2108. Port Allen, Ward Three; marshal; fees in criminal matters
- §2109. Houma; nonrefundable civil fee; assessment and disposition
- §2110. Oakdale; additional fees in civil and juvenile matters; costs in juvenile matters; disposition
- §2111. Natchitoches; surplus in civil fee account
- §2112. Leesville; nonrefundable civil fee; assessment and disposition
- §2112.1. Leesville; marshal; fees in criminal and traffic matters
- §2113. Winnfield; surplus in civil fee account
- §2114. Morgan City; nonrefundable fine in criminal matters; assessment and disposition
- §2115. Winnsboro; surplus in civil fee account
- §2116. Oberlin Municipal Court; traffic matters; additional costs
- §2149. Authority of city attorney of city of Thibodaux
PART II. NEW ORLEANS CITY COURTS
- §2151. Sections of first city court; election of judges; presiding judge; jurisdiction
- §2151.1. Judges acting for each other; judge of section D of First City Court
- §2151.2. First City Court; term
- §2151.3. Blank
- §2151.4. Second City Court; judge; clerk; constable; jurisdiction
- §2152. Salaries and expenses of judges; payment
- §2152.1. Additional salary for judges of the first city court of New Orleans
- §2152.2. Compensation of city court judges; maximum
- §2152.3. First City Court; Second City Court; qualifications of judges
- §2153. Salary and expenses of clerks
- §2153.1. First and Second City Courts; clerks and constables
- §2154. Powers of clerks and constables; constables of First and Second City Courts of New Orleans
- §2154.1. Authority of clerk of court of First City Court of New Orleans to satisfy the docket
- §2154.2. Clerk of First City Court of the City of New Orleans; vacancy
- §2155. Minute clerks of first city court
- §2156. Criers for first city court
- §2157. Fees chargeable by clerk
- §2157.1. Repealed
- §2158. Fees of constables; benefits for employees of constables of the city courts of New Orleans
- §2159. Payment of costs; recovery, and security for costs
- §2160. Application of provisions of R.S. 33:1509-33:1513 to constables of city courts
- §2161. Cases over three hundred dollars; service of duplicate copy of petition; no additional fees
- §2162. Charges for performance of marriage ceremony and issuance of marriage license
- §2163. Sheriff, constables, and deputies; powers of peace officers; exemption from liability
- §2164. Clerk of first city court; bond
- §2165. Judicial depository
- §2166. To 2483.17 Repealed by Acts 1960, No. 32, 3, eff. Jan. 1, 1961
PART III. LEESVILLE
- §2485.1. The City Court of Leesville, Louisiana
- §2485.2. Qualifications of judge and marshal
- §2485.3. Salary and fees of judge
- §2485.4. Judge ad hoc; compensation
- §2485.5. Marriage ceremonies
- §2485.6. Bond of marshal
- §2485.7. Marshal as executive officer; deputies
- §2485.8. Temporary marshal; vacancies
- §2485.9. Salary of marshal
- §2485.10. Population as determining clerk
- §2485.11. Determination of population
- §2485.12. Powers and duties of clerk
- §2485.13. Qualifications of clerk; bond
- §2485.14. Deputy clerks
- §2485.15. Salary of clerk
- §2485.16. Court room and offices
- §2485.17. Seal
- §2485.18. Civil Procedure
- §2485.19. Service of writs and processes
- §2485.20. Court reporter; fees
- §2485.21. Criminal jurisdiction
- §2485.22. Criminal prosecution
- §2485.23. Criminal appeals
- §2485.24. Transcript on appeal
- §2485.25. Collection of fines, forfeitures, penalties and costs
- §2485.26. Costs
- §2485.27. Traffic violations bureau
- §2485.28. Sessions
- §2485.29. Rules for conduct of business
PART IV. SLIDELL
- §2487.1. City Court of Slidell
- §2487.2. Qualifications of judge and marshal
- §2487.3. Salary and fees of judge
- §2487.4. Judge ad hoc; compensation
- §2487.5. Marriage ceremonies
- §2487.6. Bond of marshal
- §2487.7. Marshal as executive officer; deputies
- §2487.8. Temporary marshal; vacancies
- §2487.9. Salary of marshal
- §2487.10. Population as determining clerk
- §2487.11. Determination of population
- §2487.12. Powers and duties of clerk
- §2487.13. Qualifications of clerk; bond
- §2487.14. Deputy clerks
- §2487.15. Salary of clerk
- §2487.16. Court room and offices
- §2487.17. Seal
- §2487.18. Civil procedure
- §2487.19. Service of writs and processes
- §2487.20. Court reporter; fees
- §2487.21. Criminal jurisdiction
- §2487.22. Criminal prosecution
- §2487.23. Criminal appeals
- §2487.24. Transcript on appeal
- §2487.25. Collection of fines, forfeitures, penalties and costs
- §2487.26. Costs
- §2487.27. Traffic violations bureau
- §2487.28. Sessions
- §2487.29. Rules for conduct of business
- §2487.30. Operational expenses; judicial determination
PART V. FRANKLIN
- §2488.1. City Court of Franklin; officials and employees; provisions governing
- §2488.2. Rules for conduct of business
- §2488.3. Salary and fees of judge
- §2488.4. Salary of marshal
- §2488.5. Salaries of clerk and deputies
- §2488.6. Courtroom and offices
- §2488.7. Collection of fines, forfeitures, penalties and costs
- §2488.8. Criminal matters; costs
PART VI. BAKER
- §2488.21. Establishment
- §2488.22. Territorial jurisdiction; venue
- §2488.23. Civil jurisdiction and procedure
- §2488.24. Jurisdiction; criminal
- §2488.25. Court reporter
- §2488.26. Marriage ceremonies
- §2488.27. Judge
- §2488.28. Clerk
- §2488.29. Seal of court
- §2488.30. Court employees
- §2488.31. Rules of court
- §2488.32. Vacancy
- §2488.33. Recusation of judge
- §2488.34. Fines, forfeitures and penalties
- §2488.35. Appeals
- §2488.36. Court costs
- §2488.37. Court facilities
- §2488.38. Law governing
- §2488.39. Baker; vacation of judge of city court
- §2488.40. Repealed
PART VII. MARKSVILLE
- §2488.51. City Court of Marksville; officials and employees; provisions governing
- §2488.52. Rules for conduct of business
- §2488.53. Salary and fees of judge
- §2488.54. Salary of marshal
- §2488.55. Salaries of clerk and deputies
- §2488.56. Courtroom and offices
- §2488.57. Collection of fines, forfeitures, penalties and costs
- §2488.58. Criminal matters; costs
- §2488.59. Civil matters; costs
PART VIII. CITY COURT OF PLAQUEMINE
- §2488.61. Abolition of mayor's court; creation of city court
- §2488.62. Compensation of judge, marshal, clerk, and deputy clerk; collection and disposition of fines, forfeitures, and costs
- §2488.63. Laws governing city courts; applicability
PART IX. BREAUX BRIDGE
- §2488.71. City Court of Breaux Bridge; officials and employees; provisions governing
- §2488.72. Rules for conduct of business
- §2488.73. Qualifications and salary of judge
- §2488.74. Salary of marshal
- §2488.75. Salary of clerk
- §2488.76. Courtroom and offices
- §2488.77. Collection of fines, forfeitures, penalties, and costs
- §2488.78. Criminal matters; costs
- §2488.79. Nonrefundable civil fee; assessment and disposition
- §2488.80. Criminal fund; civil fund; City Court of Breaux Bridge; surplus; unclaimed funds
- §2489.1. Repealed
CHAPTER 8. MUNICIPAL AND TRAFFIC COURT OF NEW ORLEANS
- §2491. Municipal and traffic court of New Orleans
- §2492. Number of judges; qualifications; election; salary; vacation
- §2493. Jurisdiction
- §2493.1. Housing court division; jurisdiction; powers of judge; environmental docket
- §2494. Rules and regulations
- §2495. Clerk of court
- §2495.1. Judicial administrator
- §2496. Court personnel; salaries
- §2496.1. Repealed
- §2496.2. Expenses of municipal and traffic court
- §2496.3. First appearance hearing officer; appointment; salary; qualifications
- §2496.4. Consolidated Judicial expense fund for the Municipal and Traffic Court of New Orleans
- §2497. Deputy clerks; appointment; salaries; removal
- §2498. Appeal; proceedings; record; hearing
- §2499. Quarters, furniture and stationery; police detail
- §2500. Powers of judges, clerks, and court reporters
- §2500.1. Additional costs; municipal court probation department; special fund
- §2500.2. Additional court costs to defray expenses
- §2500.3. Repealed by Acts 2012, No. 361, §2
- §2500.4. Enumeration of fees; copies; retrieval fee
- §2500.5. Repealed
- §2501. Fines imposed remitted monthly to city treasurer
- §2501.1. Traffic Court of New Orleans
- §2502. Repealed by Acts 2012, No. 731, §2.
- §2503. Repealed by Acts 2012, No. 731, §2.
- §2504. Repealed by Acts 2012, No. 731, §2.
- §2504.1. Repealed by Acts 2012, No. 731, §2.
- §2505. Repealed
- §2506. Repealed by Acts 2014, No. 845, §2, eff. Jan. 1, 2017.
- §2507. Repealed by Acts 2014, No. 845, §2, eff. Jan. 1, 2017.
- §2507.1. Repealed by Acts 2014, No. 845, §2, eff. Jan. 1, 2017.
- §2508. Repealed by Acts 2012, No. 731, §2.
- §2509. Repealed by Acts 2014, No. 845, §2, eff. Jan. 1, 2017.
- §2510. Repealed by Acts 2012, No. 731, §2.
- §2511. Repealed by Acts 2012, No. 731, §2.
- §2512. Initiation of proceedings by affidavit or by bill of information in the municipal and traffic court
- §2513. Conduct of trials; rules of evidence in the municipal and traffic court
- §2514. Appeals; cost bond for transcripts from the municipal and traffic court
- §2515. Application for supervisory writs; stay orders
- §2516. Conviction in the municipal and traffic court not to be used in district court
- §2517. Repealed by Acts 2012, No. 731, §2.
- §2518. Repealed by Acts 2012, No. 731, §2.
- §2519. Procedure for granting probation to convicted defendants in the Municipal and Traffic Court of New Orleans
- §2520. Repealed
CHAPTER 8-A. PARISH COURTS
PART I. FIRST PARISH COURT FOR THE PARISH OF JEFFERSON
- §2561.1. Creation; territorial boundaries
- §2561.2. Civil jurisdiction
- §2561.3. Criminal jurisdiction
- §2561.4. Limitations on civil jurisdiction
- §2561.5. Judges; qualifications and salary; election of additional judges
- §2561.6. Election of judge; terms
- §2561.7. Powers of judge
- §2561.8. Traffic offenses
- §2561.9. Annual vacation
- §2561.10. Applicability of Code of Civil Procedure
- §2561.11. Repealed by Acts 1975, Ex.Sess., No. 51, 1, eff. Feb. 20, 1975
- §2561.12. Clerk; seal
- §2561.13. Sheriff as executive officer
- §2561.14. Prosecution of criminal cases
- §2561.15. Court reporter
- §2561.16. Office space
- §2561.17. Appellate jurisdiction
PART II. SECOND PARISH COURT FOR THE PARISH OF JEFFERSON
- §2562.1. Creation; territorial boundaries
- §2562.2. Civil jurisdiction
- §2562.3. Criminal jurisdiction
- §2562.4. Limitations on civil jurisdiction
- §2562.5. Judges; election; qualifications; salary; division
- §2562.6. Election of judge; terms
- §2562.7. Powers of judge
- §2562.8. Traffic offenses
- §2562.9. Annual vacation
- §2562.10. Code of Civil Procedure; applicability
- §2562.11. Repealed by Acts 1975, Ex.Sess., No. 51, 1, eff. Feb. 20, 1975
- §2562.12. Clerk; seal
- §2562.13. Sheriff as executive officer
- §2562.14. Prosecution of criminal cases
- §2562.15. Court reporter
- §2562.16. Office space
- §2562.17. Appellate jurisdiction
PART II-A. PROVISIONS APPLICABLE TO THE FIRST AND SECOND PARISH COURTS, JEFFERSON PARISH
- §2562.21. Traffic hearing officers; qualifications; duties
- §2562.22. Judicial expense fund; traffic case management and accident reporting system
- §2562.23. Additional court costs; automatic case reporting system
- §2562.24. Judicial building fund
- §2562.25. Facsimile transmission; filings in civil actions; fees; equipment and supplies
- §2562.26. Parish courts; Jefferson Parish; destruction of useless records
- §2562.27. Parish courts; Jefferson Parish; specialized divisions; additional costs; certain violations
PART III. PARISH COURT FOR THE PARISH OF ASCENSION
- §2563.1. Creation; territorial boundaries
- §2563.2. Civil jurisdiction; limitations
- §2563.3. Criminal jurisdiction
- §2563.4. Parish court judge as judge of juvenile court; jurisdiction; clerk; sessions and records
- §2563.5. Judge; qualifications and salary
- §2563.6. Holding court in municipalities
- §2563.7. Powers of judge
- §2563.8. Traffic offenses
- §2563.9. Annual vacation
- §2563.10. Applicability of Code of Civil Procedure
- §2563.11. Clerk; seal
- §2563.12. Sheriff as executive officer; municipal officers
- §2563.13. Prosecution of criminal cases
- §2563.14. Court reporter
- §2563.15. Office space
- §2563.16. Disposition of fines and forfeitures
- §2563.17. Fees; Judicial Expense Fund; Probation Fund; established
PART IV. GENERAL PROVISIONS
- §2564.1. Compensation of parish court judges; maximum
- §2564.2. Parish court judges; reimbursement for travel and hotel expenses
- §2564.3. Legal representation by the attorney general
- §2565. Repealed
- RS 2570
CHAPTER 8-B. ADMINISTRATIVE ADJUDICATION OF PARKING VIOLATIONS
- §2571. Parking violations; administrative adjudication; procedure; appeal; penalties
- §2571.1. Port of New Orleans; parking violations; administrative adjudication; procedure; appeal; penalties
CHAPTER 8-C. ADMINISTRATIVE ADJUDICATION OF PUBLIC HEALTH, HOUSING, FIRE CODE, ENVIRONMENTAL, AND HISTORIC DISTRICT VIOLATIONS
- §2575. Blighted or abandoned property; public health, housing, fire code, building code and certain other ordinance violations; administrative adjudication; procedure; appeal; penalties
- §2575.1. Additional administrative adjudication procedures in Jefferson Parish
- §2575.2. St. Tammany Parish; additional administrative adjudication procedures; judicial review procedures
- §2575.3. Additional administrative adjudication procedures in Livingston Parish
- §2575.4. Additional administrative adjudication procedures; West Baton Rouge Parish
- §2575.5. Housing violations; additional administrative adjudication procedures; city of Central
- §2575.6. Additional administrative adjudication procedures in the city of New Orleans; sanitation and litter violations; ticket procedure; appeal; penalties
- §2575.7. Additional administrative adjudication procedures; certain parishes
- §2576. Administrative adjudication of blighted or abandoned property, public health, housing, fire code, environmental, and historic district violations
CHAPTER 9. JUSTICES OF THE PEACE COURTS
PART I. IN GENERAL
- §2581. JUSTICES OF THE PEACE COURTS
- §2582. Justices of the peace; qualifications; election; term of office; nullity; persons ineligible
- §2583. Constables; election; term of office; qualifications
- §2583.1. Deputies; oath; compensations
- §2583.2. Deputies; oath; compensations; Union Parish
- §2583.3. Deputies; oath; compensations; Caddo Parish
- §2583.4. Deputies; oath; compensation; Ascension Parish
- §2583.5. Deputies; oath; compensation; Calcasieu Parish
- §2583.6. Deputies; oath; compensation; St. Martin Parish
- §2583.7. Deputies; oath; compensation; Caldwell Parish
- §2584. Domicile; designation by local governing authorities
- §2585. Holding court in place where alcoholic beverages are sold prohibited; penalty
- §2586. Jurisdiction and procedure
- §2586.1. Justice of the peace; powers as ex officio notary
- §2586.2. Notary bond; examination; exception
- §2587. Sale of property by constable of justice of the peace court
- §2587.1. Prosecution of litter violations in justice of the peace courts
- §2587.2. Prosecution of removal, disposition, or abandonment violations in justice of the peace courts
- §2587.3. Prosecution of property standards and nuisance violations in justice of the peace courts
- §2588. Compensation of justices of the peace for performing marriage ceremonies
- §2589. Compensation of justices of the peace and constables in criminal matters
- RS 2589.1
- §2590. Security for costs
- §2590.1. Appointment of clerk of court; security for costs; East Baton Rouge Parish; Jefferson Parish
- §2590.2. Clerk of court appointment in Jefferson Parish
- §2591. Amount of additional salary for justices of the peace and constables; payment of expenses at the Justice of the Peace Training Course
- §2592. Justice of the peace ad hoc; appointment; qualifications
- §2593. Legal representation by the attorney general
PART II. PARTICULAR COURTS
- §2601. Justice of the peace ward; West Feliciana Parish
- §2602. Territorial jurisdiction of the justice of the peace courts of East Baton Rouge Parish
- §2603. Justice of the peace and constable districts; Jackson Parish
- §2604. Territorial jurisdiction; Jefferson Parish
- §2604.1. Territorial jurisdiction; Jefferson Parish
- §2605. Territorial jurisdiction; East Carroll Parish
- §2606. Territorial jurisdiction; West Carroll Parish
- §2607. Morehouse Parish; territorial jurisdiction
- §2608. Grant Parish; territorial jurisdiction
- §2609. Territorial jurisdiction; Concordia Parish justice of the peace courts
- §2610. St. Landry Parish; territorial jurisdiction
- §2611. Territorial jurisdiction; St. John the Baptist Parish justice of the peace courts
- §2612. Territorial jurisdiction; Pointe Coupee Parish justice of the peace courts
- §2613. Territorial jurisdiction; East Feliciana Parish justice of the peace courts
- §2614. Territorial jurisdiction; St. Charles Parish justice of the peace courts
- §2615. Territorial jurisdiction; Natchitoches Parish justice of the peace courts
- §2616. Territorial jurisdiction; Bienville Parish justice of the peace courts
- §2617. Jurisdiction; St. James Parish
-
- §2618. Territorial jurisdiction; LaSalle Parish justice of the peace courts
- §2619. Ward 1, justice of the peace court, Allen Parish; constable; use of surplus automobiles
- §2620. Ward 3; Justice of the Peace Court; St. Tammany Parish
- §2621. Territorial jurisdiction; DeSoto Parish justice of the peace courts
- §2641. Repealed by Acts 1960, No. 32, 4, eff. Jan. 1, 1961
CHAPTER 9-A. EMERGENCY INTERIM JUDICIAL SUCCESSION
- §2701. Short title
- §2702. Statement of policy
- §2703. Definitions
- §2704. Special emergency judges
- §2705. Formalities of taking office
- §2706. Period in which authority may be exercised
- §2707. Removal of designees
CHAPTER 10. JURIES
PART I. GENERAL PROVISIONS
- §3041. Qualifications of juror in civil cases
- §3042. Exemptions from civil jury service; twenty-four-month waiver of petit jury service
- §3042.1. Postponements of petit jury participation
- §3043. Jury commission
- §3044. Selection of names for general venire box; drawing of jurors in civil cases; disposition of slips drawn; record; summoning; excusing
- §3045. Delivery of general venire box to clerk after drawing of jurors in civil cases
- §3046. Selecting a new general venire; revising and supplementing a general venire
- §3047. Time for service of jurors in civil cases
- §3048. Tales jury box and tales jurors
- §3049. Cash deposit; bond; duty to attend; compensation; procedure; filing fees
- §3049.1. Twenty-Fourth Judicial District; jury compensation; duty to attend; cash deposit; bond procedure; filing fees
- §3050. Lengthy Trial Fund
- §3051. Challenge of venire not permitted except for fraud or irreparable injury
- §3052. Time for urging objections
- §3053. Compensation of jury commissioners
- §3054. Same; payment
- §3055. Repealed by Acts 1972, No. 523, 3
- §3056. Repealed by Acts 1980, No. 170, 1
- §3057. Jury summons; civil summons effective in criminal action; criminal summons effective in civil action
PART II. ORLEANS PARISH
- §3101. Drawing petit and tales jurors for civil district court; emptying and refilling general venire box
- §3102. Employment of clerks by jury commissioners
- §3103. Payment of salaries of jury commission's clerks
- §3104. Office supplies for jury commission
- §3105. Compensation of jurors in civil cases
- §3106. Provisions applicable to Orleans parish
- §4401. To 4404 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4405. Sheriff to record sales in conveyance office in New Orleans; penalties
- §4406. Sections applicable to Orleans Parish
- §4407. Newspaper advertisement of judicial sales
- §5731. Supervision of sanitary conditions at city penal institutions
CHAPTER 11. JURISDICTION AND VENUE
PART I. JURISDICTION
- §3201. JURISDICTION AND VENUE
- §3202. Repealed by Acts 1987, No. 418, 2.
- §3203. Venue
- §3204. Service of process
- §3205. Default judgment; hearings; proof of service of process
- §3206. Nonresident" as used in R.S. 13:3201 through 3207
- §3207. R.S. 13:3201-13:3206 provide additional remedies; no conflict with certain code and statutory provisions
PART II. VENUE
- §3231. Venue in suits against public carriers
- §3232. Suits arising from sale or manufacture of sugar cane or syrup; venue
- §3233. Labor and materials furnished on farm or plantation; venue
- §3234. To 3236 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3237. Venue; inmates of public institutions
- §3239. Venue in action on official bond of state officer
- §3240. Suits to enforce laws for protection of aquatic life; jurisdiction; venue
- §3241. Suits brought by political subdivision on open account; venue
PART III. CHANGE OF VENUE
- §3271. Transfer of action; clerk transmits copy of record
- §3272. Fees due clerk of transferring court; notices to party requesting transfer
- §3273. Fees due clerk of court to which action is transferred
- §3274. Transfer vacated if party requesting fails to pay clerks' fees timely
- §3275. Duty of clerk of court to which action transferred
- §3276. Appeal; execution of judgment
- §3277. To 3279 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
CHAPTER 12. PROCEDURE IN GENERAL
- §3331. PROCEDURE IN GENERAL
- §3332. To 3347 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3348. Oaths of joint co-parties
- §3349. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
CHAPTER 12-A. SLANDER, DEFAMATION, OR LIBEL PROCEEDINGS RELATED TO SEXUAL MISCONDUCT
CHAPTER 13. PARTIES
PART I. GENERAL PROVISIONS
- §3415. Party not liable for slander or libel uttered by his attorney
- §3416. Directors of personnel of civil service as indispensable parties in judicial proceedings
- §3417. Directors made parties in certain proceedings
- §3418. Delivery of copies of pleadings and briefs
- §3419. Notices to director
PART II. CURATORSHIP OF THE PROPERTY OF ABSENT PERSONS
- §3421. Curatorship of the property of absent persons; court where proceedings are brought
- §3422. Petitions filed in two or more courts
- §3423. Evidence of jurisdiction and relationship; affidavits
- §3424. Costs
- §3425. Notice
- §3426. Request for notice
- §3427. Descriptive list
- §3428. Opposition
- §3429. Hearing
- §3430. Appeal
- §3431. Disqualification
- §3432. Revocation; removal; resignation
- §3433. Priority of appointment; spouse in community
- §3434. Security
- §3435. Oath and letters
- §3436. Undercurator
- §3437. Duties
- §3438. Powers
- §3439. Prohibited activities
- §3440. Authorization
- §3441. Appointment of agent
- §3442. Compensation of curator
- §3443. Accounting by curator
- §3444. Small curatorship
- §3445. Appointment and qualification of provisional curator; functions, duties, authority
CHAPTER 14. PROCESS
- §3471. Supplementary rules of service of process
- §3472. Service on foreign corporation through secretary of state
- §3473. Repealed by Acts 1986, No. 238, 1.
- §3474. Operation of motor vehicle by non-resident as appointment of secretary of state as agent for service of process
- §3475. Service on secretary of state; sending or delivering notice and copies; filing receipt or affidavit; continuances
- §3476. Service by constable or court-appointed officer when service cannot be made by the sheriff; sheriff an interested party
- §3477. Inability or refusal of constable or deputy constable to act; employment of sheriff or deputy; appointment of special deputy constable
- §3478. Constable or deputy constable to act when not disqualified or unwilling or unable to act
- §3479. Operation of water craft by non-resident as appointment of secretary of state as agent for service of process
- §3480. Service of citation on secretary of state; sending or delivering notice and copies; filing receipt or affidavit; continuances
- §3481. Service of any other process on secretary of state
- §3482. R.S. 13:3479 through 13:3481 not to affect other methods of process against non-residents
- §3483. Service in suits arising from sale or manufacture of sugar cane or syrup
- §3484. Mailing of process to deputy, constable, or marshal for service; mileage and mailing costs; sheriff not responsible for constable or marshal
- §3485. Appointment of agent for service of process by nonresident individual or partnership no defense to nonresident attachment unless notice filed with secretary of state
- §3491. Divorce under Civil Code Article 102; notice of suit
- §3492. Divorce under Civil Code Article 102; notice of rule to show cause
- §3493. Required notice; directory only
- §3494. Child support; notice required in child support actions
- §3495. Failure to give notice; validity of judgment not affected
CHAPTER 15. NOTICE OF PENDENCY OF ACTION
CHAPTER 16. PLEADINGS
CHAPTER 17. WITNESSES AND EVIDENCE
PART I. WITNESSES
- §3661. WITNESSES AND EVIDENCE
- §3661.1. Departmental service of subpoenas on law enforcement officers and fire service personnel
- §3662. Witness fees for law enforcement officers, fire service persons, and representatives of governmental traffic engineering departments
- §3663. Witnesses summoned for deposition or deposed; fees and mileage
- §3664. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3665. Competency of witnesses
- §3666. Compensation of expert witnesses; costs of medical reports and copies of hospital records; land surveyors
- §3667. Physicians not required to attend court if life of patients would be endangered
- §3667.1. Legislators, legislative officials, and personnel not required to appear as witnesses in court or at administrative proceedings
- §3667.2. Governor's compelled appearance in court; procedure; appeal
- §3667.3. Statewide elected officials, members of the legislature, legislative personnel, appointed heads of state departments, compelled appearance as witness in court or at administrative proceeding, hearing required
- §3668. Saint Ursuline Nuns; not compelled to appear in court; taking of deposition
- §3669. Witness not compelled to appear at subsequent term until paid
- §3670. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3671. Fees and mileage of witness residing or employed within parish, or outside parish but within twenty-five miles of court; fees and costs taxable
- §3672. Court shall not require notary to produce original act, unless signature thereon at issue
PART II. EVIDENCE IN GENERAL
- §3711. Legislative journals; conclusively presumptive
- §3712. Copies as prima facie proof; judicial notice of municipal and parochial ordinances
- §3712.1. Labor reports; child and spousal support proceedings; prima facie proof
- §3713. Federal enactments, regulations, decisions, prima facie evidence
- §3713.1. E911" tape recordings or records; court order; certified copies; attestation
- §3714. Charts or records of hospitals, other health care providers; admissibility of certified or attested copy; BAC scientific analysis reports
- §3715. Court order for chart or record of state operated health care facility; certified copy as sufficient compliance
NOTE: This provision of law was included in the Unconstitutional Statutes Biennial Report to the Legislature, dated March 14, 2016.
- §3715.1. Medical or hospital records of a patient; subpoena duces tecum and court order to a health care provider; reimbursement for records produced
- §3715.2. Repealed by Acts 1995, No. 1250, 4.
- §3715.3. Peer review committee records; confidentiality
- §3715.4. Confidentiality of risk management and other information
- §3715.5. Confidentiality of communication from health care provider
- §3715.6. Records of a nonprofit health care quality improvement corporation; testimony; confidentiality
- §3716. Deed of sheriff or others authorized to make public sales; prima facie proof of authority
- §3717. Uniform proof of statutes law; printed books and pamphlets as prima facie evidence
- §3718. Same; construction and citation
- §3719. Instruments acknowledged before U.S. diplomatic and consular officials admissible in evidence
- §3720. Instruments attested by witnesses and accompanied by affidavit; admissible in evidence
- §3721. Parol evidence to prove debt or liability of deceased person; objections not waivable
- §3722. Same; evidence required when parol evidence admissible
- §3723. Files or records of courts of parish; production; copy unnecessary
- §3724. Notes of testimony; description of document, record or paper
- §3725. Attestation or certificate of consul, etc., as evidence of authority of officer of foreign country
- §3726. Public land patent, certificate or receipt; admissibility of copy of record
- §3727. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §3728. Ancient document; admissible in civil suits
- §3729. Same; definition
- §3730. Same; acknowledgment or proof of authenticity not required
- §3731. Same; admissibility of copies
- §3732. Statements by injured person regarding accident or injury; copies furnished injured person or personal representatives
- §3733. Business records; reproduction by electronic imaging, photographic, photostatic, or miniature photographic process; certification
- §3733.1. Financial institution records; reproductions; recordkeeping; admissibility into evidence; definitions
- §3733.2. Financial institution records containing electronic signatures; admissibility into evidence
- §3734. Privileged communication between health care provider and patient
- §3734.1. REPEALED BY ACTS 1992, NO. 376, 6, EFF. JANUARY 1, 1993.
- §3734.2. Privileged communications between persons and religious authorities relating to matrimonial rights or status
- §3734.3. REPEALED BY ACTS 1992, NO. 376, 6, EFF. JANUARY 1, 1993.
- §3735. Evidence of adoption
- §3736. Safety standards acts violations; cause determined by trier of fact; not prima facie evidence of negligence; contributing negligence
- §3737. Repealed by Acts 2008, No. 200, §1.
- §3738. Judicial demands for attorney fees
- §3739. Repealed by Acts 1988, No. 515, 9, eff. Jan. 1, 1989.
- §3740. Proof of contents of lost instrument
- §3741. Advertisement to recover lost instrument; exceptions; bond
- §4210. Penalty for judge's violation of R.S. 13:4207 through R.S. 13:4209
- §4211. Application of R.S. 13:4207-13:4210 to all parishes, including Orleans
- §4212. To 4214 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
PART III. DEPOSITIONS AND DISCOVERY (REPEALED)
- §3742. To 3773 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961.
- §3774. Repealed by Acts 1952, No. 202, 1
- §3781. To 3784 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3785. Repealed by Acts 1952, No. 202, 1
- §3791. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
PART IV. FOREIGN DEPOSITIONS
- §3821. Foreign depositions
- §3822. Same; interpretation and citation
- §3823. Taking of depositions in another state, or in a territory, district, or foreign jurisdiction
- §3824. Assistance to tribunals and litigants in another state, or in a territory, district, or foreign jurisdiction
- §3825. Louisiana Uniform Interstate Depositions and Discovery Act
CHAPTER 18. SEIZURES IN GENERAL
- §3851. SEIZURES IN GENERAL
- §3851.1. Limitation of seizure of homestead
- §3852. Notices of seizure
- §3853. Service and recordation of notices
- §3854. Entry in seizure book; return
- §3855. Recordation and entry deemed seizure and possession by sheriff; recordation notice of privilege of seizing creditor
- §3856. Payment of fees in advance
- §3857. Duty of recorder of mortgages to file and record notice
- §3858. Penalty for wilful violation of R.S. 13:3851 through 13:3861 by sheriff or recorder of mortgages
- §3859. Cancellation of inscription of notice on release of property from seizure
- §3860. R.S. 13:3851 through 13:3861 provide an additional mode of seizing immovable property
- §3861. Definition of terms used in R.S. 13:3851 through 13:3860; provisions applicable to seizure of immovable property by constable or marshal
- §3862. Court may order delivery of money or property to sheriff; punishment for contempt
- §3863. Seizure of land in two or more parishes; execution of process
- §3864. Seizure of rights in pending suit; rights of seizing creditor
- §3865. Same; notice of seizure; lien or preference; dismissal, sale or compromise
- §3866. Same; judgment for seized debtor; satisfaction of claim of seizing creditor
- §3867. Same; neglect of debtor to prosecute cause of action; sale of rights and interests
- §3868. Same; execution on judgment
- §3869. Seized property claimed by third person; affidavit of ownership; demand for indemnity bond
- §3870. Same; assignment of bond to claimant
- §3871. Same; failure or refusal to give bond; return of property
- §3872. Qualifications of surety on indemnity bond
- §3873. Same; surety residing out of parish; approval
- §3874. Release of seized property to intervener, or plaintiff in injunction, claiming ownership
- §3875. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3876. Storage of seized property; nonpayment of charges; sale of property; suspensive appeal
- §3877. Same; disposition of proceeds of sale
- §3878. Leased musical instrument not subject to seizure for rent
- §3879. Justices of the peace; seizure of vessel or watercraft; costs, order of levy
- §3880. Same; costs of keeping
- §3881. General exemptions from seizure
- §3882. Seizing creditor may assert fraudulent title of intervener in answer to intervention
- §3883. Sheriff entitled to security; refusal to act in absence of security or advancement
- §3884. Sheriff's seizing creditor to point out property
- §3885. Chattel mortgage; adequate description; other security agreements; exception to exemption from seizure
- §3886. Request for notice of seizure on specific property; notification by sheriff; failure to notify
- §3886.1. Failure to notify
- §3887. Request for notice of assessment on specific property
- §3888. Filing of notice of seizure; effect of subsequent acts and cancellation of notice
- §3889. Writ execution; prohibited agreements
CHAPTER 19. GARNISHMENT
PART I. GENERAL PROVISIONS
- §3911. GARNISHMENT
- §3913. No particular sequence of sheriff's acts required in garnishment proceeding
- §3914. Service of garnishment process on nonresident doing business in this state who has not appointed agent for service of process
PART II. GARNISHMENT OF WAGES, SALARIES AND COMMISSIONS
- §3921. Judgment fixing portion subject to seizure, payment to creditor and processing fee
- §3922. Hearing; evidence; prior acts
- §3923. One writ and one set of interrogatories sufficient, statement of sums due to be furnished to garnishee; installment payments; reopening case; retention of jurisdiction; cessation of seizure by garnishment upon termination of employment
- §3924. Interrogatories
- §3925. Indebtedness of employee to employer
- §3926. Employee working on commission
- §3927. Deposit to cover fee of employer's attorney; costs; return of deposit
- §3928. Priority of judgment, decree, or order of support
CHAPTER 20. PROVISIONAL REMEDIES
PART I. GENERAL PROVISIONS
PART II. ATTACHMENT
- §3951. Exemption of wages earned out of state
- §3952. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3953. Suit by state, subdivision, board or political corporation; facts warranting affidavit for attachment
- §3954. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §3955. Fee of attorney-at-law representing absent defendants
- §3956. Suits by surety companies on contracts of indemnity for signing of bail bonds
- §3957. Sequestration authorized when statute refers to provisional seizure
PART III. SEQUESTRATION
- §4001. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4002. Sequestration without security available to enforce privilege of farm or plantation laborer for unpaid wages
PART IV. INJUNCTION
- §4061. Suit against state officer or board involving constitutionality of law authorizing expenditure; no temporary restraining order; preliminary injunction; suspensive appeal
- §4062. Suit against state officer or board involving expenditure of state funds; temporary restraining order; preliminary or permanent injunction prohibited
- §4063. To 4071 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
CHAPTER 21. EXECUTORY PROCESS
- §4101. EXECUTORY PROCESS
- §4102. Executory process; bearer paper, movable or immovable property, authentic evidence; certification of documents
- §4103. Executory process against mortgaged corporation property; proof of authority to execute mortgage
- §4103.1. Executory process against mortgaged or secured limited liability company property; proof of authority to execute mortgage or security agreement
- §4104. Variance between act of mortgage and note; correction
- §4105. Notarial act acknowledging error, when sufficient
- §4106. Deficiency judgment prohibited if sale made without appraisement
- §4107. R.S. 13:4106 cannot be waived; operation prospective
- §4108. Transactions which do not bar deficiency judgment
- §4108.1. Deficiency judgment when obligations based upon commercial transaction
- §4108.2. Deficiency judgment when obligations based on consumer transaction
- §4108.3. Relation to Chapter 9 of the Louisiana Commercial Laws
- §4109. Executory process against property of insolvents; rights of persons holding special mortgages
- §4110. Same; sale under first process where provisional or definitive syndic appointed
- §4111. Venue of executory proceeding against continuous tract of land in different parishes
- §4112. Actions to set aside or annul judicial sales in executory proceedings
CHAPTER 22. TRIAL
- §4151. TRIAL
- §4152. Same; motion for summary trial; date of trial
- §4153. Same; continuance
- §4154. Same; no summary trial if plaintiff gives bond; judgment on failure to give bond
- §4155. Same; appeal
- §4156. Same; trial of suit filed during vacation
- §4157. Damages ex delicto; trial with preference
- §4158. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4159. Trial by judge when no verdict reached on two jury trials
- §4160. Third verdict of jury not to be set aside
- §4161. Trial of cases on holiday
- §4162. Suits entitled to preference; right of office; state, police jury or municipal corporation as party
- §4163. Ex parte motion for legislative continuance or extension of time, legislators or employees engaged in legislative or constitutional convention activities
- §4164. Television
- §4165. Special masters; appointment; duties and powers; compensation
CHAPTER 23. JUDGMENTS
PART I. GENERAL PROVISIONS
- §4201. JUDGMENTS
- §4202. Rates of judicial interest
- §4203. Interest on judgments from judicial demand in ex delicto cases
- §4204. United States courts; recorded judgments as judicial mortgages
- §4205. Same; recordation fees
- §4206. Inability to pay money judgment not contempt
- §4207. Maximum delays for decisions on cases under advisement and on applications for new trials and orders of appeal
- §4208. Same; judgment and appeal when court not in session
- §4209. Decisions by successor judge
PART II. RES JUDICATA
- §4231. Res judicata
- §4232. Exceptions to the general rule of res judicata
- §4233. To 4240 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
PART III. ENFORCEMENT OF FOREIGN JUDGMENTS ACT
- §4241. Definition
- §4242. Filing and status of foreign judgments
- §4243. Notice of filing
- §4244. Stay
- §4245. Fees
- §4246. Optional procedure
- §4247. Short title
- §4248. Foreign protective orders
CHAPTER 24. LOUISIANA UNIFORM ADULT GUARDIANSHIP AND PROTECTIVE PROCEEDINGS JURISDICTION ACT
PART I. GENERAL PROVISIONS
- §4251.101. Short title
- §4251.102. Definitions
- §4251.103. International application of Part
- §4251.104. Communication between courts
- §4251.105. Cooperation between courts
- §4251.106. Taking testimony in another state
PART II. JURISDICTION
- §4251.201. Definitions; significant-connection factors
- §4251.202. Exclusive basis
- §4251.203. Jurisdiction
- §4251.204. Special jurisdiction
- §4251.205. Exclusive and continuing jurisdiction
- §4251.206. Appropriate forum
- §4251.207. Jurisdiction declined by reason of conduct
- §4251.208. Notice of proceeding
- §4251.209. Proceedings in more than one state
PART III. TRANSFER OF GUARDIANSHIP OR CONSERVATORSHIP
- §4251.301. Transfer of guardianship or conservatorship to another state
- §4251.302. Accepting guardianship or conservatorship transferred from another state
PART IV. REGISTRATION AND RECOGNITION OF ORDERS FROM OTHER STATES
- §4251.401. Registration of guardianship orders
- §4251.402. Registration of protective orders
- §4251.403. Effect of registration
PART V. MISCELLANEOUS PROVISIONS
- §4251.501. Uniformity of application and construction
- §4251.502. Relation to Electronic Signatures in Global and National Commerce Act
- §4251.503. [Reserved.]
- §4251.504. Transitional provision
- §4251.505. [Reserved.]
- §4261. NEW TRIAL OR REHEARING
CHAPTER 25. EXECUTION
PART I. GENERAL PROVISIONS
- §4281. EXECUTION
- §4282. Fines; writ of fieri facias; rule to show cause
- §4283. Form of writs
- §4284. Return of writs of fieri facias
- §4285. Retention of seized property by judgment debtor until day of sale; security therefor
- §4286. Notice to pay unnecessary
- §4287. Duty to make return
- §4288. Property not released or lien discharged by return of writ
- §4289. Sale under execution of property subject to tax sale, effect of subsequent redemption
- §4290. Recovery of damages for excessive seizure in ordinary proceeding
- §4291. Effect of child support payments; legal mortgage and privilege; affidavit of support owed; prescription
PART II. EXAMINATION OF JUDGMENT DEBTOR
CHAPTER 26. JUDICIAL SALES
PART I. GENERAL PROVISIONS
- §4341. Time and place of sale; adjournments, Orleans Parish excepted
- §4342. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4343. Property in two or more parishes; place of sale and advertisement
- §4344. Certificate when mortgage records destroyed; conveyance certificate in Orleans Parish; certificate of motor vehicle commissioner
- §4344.1. Deletion of inscriptions on mortgage certificates ordered by a sheriff
- §4345. Penalty for failure of sheriff to procure and provide certificates required by law
- §4346. Failure of occupant to deliver possession to purchaser; writ of possession
- §4347. Destruction of place where sale advertised to be held; change in advertisement
- §4348. Same; notice to parties
- §4349. Title of suit to be shown in advertisement of sales under execution
- §4350. Judicial sales made by sheriff
- §4351. Sales for certain parishes made in New Orleans if requested
- §4352. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4353. Recitals of sheriff's act of sale
- §4354. Omission of any formality required by R.S. 13:4353 does not affect validity of sheriff's sale
- §4355. Certified copy of sheriff's act of sale proof of recitals in original; duplicate act when original lost; certified copy of duplicate
- §4356. Delivery of sheriff's act of sale to clerk; registry
- §4357. Record of sales under writs of fieri facias
- §4358. Blank
- §4359. Portion of price to be paid on adjudication
- §4360. Resale if required payment not made; resale if adjudicatee fails to pay balance
- §4361. Deposit not earnest money; rule to turn over deposit
- §4362. Return of deposit if no loss, or of portion if loss does not exceed deposit
- §4363. Appointment of appraisers
- §4364. Sheriff to appoint appraiser if party does not appoint; delivery of appraisal
- §4365. Oaths of appraisers; sheriff appoints third appraiser if two cannot agree; minute, written appraisal; delivery
- §4366. Fees of appraisers
- §4367. Purchaser; release from liens; cancellation of inscriptions
- §4368. Post judicial sale; cancellation of inferior mortgages, liens, and privileges
CHAPTER 27. APPEALS
- §4431. APPEALS
- §4432. Same; appeal by public officer, board, etc., without bond
- §4433. Dismissal of appeal for informalities; opportunity to cure
- §4434. Registration of copy of appellate decree
- §4435. Same; registry as mortgage or recognition of title
- §4436. Same; decree may not be executed until final
- §4436.1. Termination permitted by summary proceedings; jurisdiction of court to order
- §4436.2. Termination of mortgages resulting from judgment of courts of original jurisdiction
- §4436.3. Termination of mortgages resulting from judgments of appellate courts
- §4436.4. Form and amount of bond for appellate judgments
- §4436.5. Qualifications of surety presumed
- §4437. Repealed by Acts 1960, No. 38, 3, eff. June 20, 1960; Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4438. Repealed by Acts 1977, No. 135, 1, eff. Jan. 1, 1978
- §4439. Triplicate copies of transcripts of appeal to supreme court
- §4440. Quadruplicate copies of note of evidence in case appealable to supreme court
- §4441. Transfer of cases appealed to wrong court; retransfer
- §4442. Costs and conditions of transfer or retransfer of appeals
- §4443. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4445. Repealed by Acts 1977, No. 198, 1, eff. Jan. 1, 1978
- §4446. Repealed by Acts 2012, No. 290, §3, eff. Jan. 1, 2013.
- §4447. Certified copy of opinion of court of appeals; filing in parish where suit originated
- §4448. Notice required; constitutionality of statute at issue
- §4449. Certification by court of appeal of questions to Supreme Court
- §4450. Repealed by Acts 1977, No. 181, 1 eff. Jan. 1, 1978
- §4451. Judgment against surety on appeal bond
- §4452. Delay for appeal in case involving public bonds
- §4453. Trial court clerk need not prepare record of appeal until appeal bond filed
CHAPTER 28. COSTS
- §4521. State and its subdivisions; temporary deferral of court costs; exceptions
- §4522. Defendant may demand security for costs
- §4523. Same; liability of surety
- §4524. To 4528 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4529. Forma pauperis appeals in criminal cases
- §4530. Election contests and suits involving right to office; responsibility for costs
- §4531. Costs on appeal; parties liable
- §4532. Delivery of transcript not required until fees paid
- §4533. Costs of officers, depositions, etc., taxed as costs
- §4534. No charge for issuance, service, or execution of process defective through clerk's error
CHAPTER 29. BONDS IN JUDICIAL PROCEEDINGS
- §4571. BONDS IN JUDICIAL PROCEEDINGS
- §4581. State, state agencies, political subdivisions, and public boards and commissions not required to furnish bond; Louisiana Citizens Property Insurance Corporation
CHAPTER 30. CONTEMPT NOTE: Section heading effective until Aug. 1, 2020. See Acts 2017, No. 264; Acts 2018, No. 136; and Acts 2019, No. 277.
CHAPTER 31. COURT RECORDS
- §4681. COURT RECORDS
- §4682. Preservation of duplicate file of transcripts of cases finally disposed of by Supreme Court; designation of Louisiana State University Law Library as depository; destruction of certain records
- §4683. Same; delivery to depository of copy of brief and transcript; recall
- §4684. Same; clerk to turn over duplicate copies to law library
- §4685. Construction of R.S. 13:4682 through 13:4685; intention
- §4686. Preservation of documents and records of the courts of appeal; destruction of certain records
- §4687. Divorce proceedings; confidential status of pleadings and testimony upon reconciliation
- §4688. Actions for offenses and quasi offenses; reporting
CHAPTER 32. PARTICULAR CLASSES OF ACTIONS AND CASES
PART I. ABATEMENT OF PUBLIC NUISANCES
SUBPART A. PROSTITUTION, OBSCENITY, AND DRUG-RELATED CRIMINAL ACTIVITY
- §4711. Definitions; right to enjoin; abatement
- §4712. Right to petition for injunction or order of abatement
- §4713. Injunction proceedings; procedure
- §4714. Violations of injunction; punishment
- §4715. Order of abatement
- §4716. Release of property and discontinuance of action upon giving of bond; violations
- §4717. Repealed by Acts 1974, No. 278, 1
SUBPART B. GAMBLING
- §4721. Gambling houses; definition; declared public nuisances
- §4722. Abatement of nuisances; right to maintain action
- §4723. Action against owner of property; right to implead persons actually responsible
- §4724. Procedure for injunction to abate nuisance; appeal; attendance of witnesses
- §4725. Contempt of court; penalty
- §4726. Fine for contempt lien on property
- §4727. Head of corporation; liability
PART II. ALIMONY FROM CHILDREN AND GRANDCHILDREN TO SUPPORT PARENTS
- §4731. Alimony for support from children or grandchildren; summary proceedings; award
- §4732. Execution on judgment
- §4733. Additional to other rights
PART III. BANKRUPTCY OF POLITICAL SUBDIVISION OR BOARD
PART IV. CHANGE OF NAME
- §4751. Petition for name change; adults; minors
- §4752. Representation of state; service
- §4753. Hearing and determination
- §4754. Judgment; true and lawful name; altering birth record
- §4755. Payment of cost
PART V. CIVIL RIGHTS
- §4791. Trial of cases for violation of rights guaranteed by constitution
- §4792. Decision by judge when jury fail to render verdict
PART VI. CONCURSUS
- §4811. To 4816 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4817. Checks depositing funds continuously accruing
- §4818. Concursus proceedings in the city of New Orleans; reference to special commissioner
- §4819. Same; qualifications of special commissioner
- §4820. Same; powers of special commissioner
- §4821. Same; hearings
- §4822. Same; contents of report
- §4823. Same; attendance of witnesses
- §4824. Same; use of affidavits, depositions and documents
- §4825. Same; compensation of special commissioner
- §4826. Same; return of report; exceptions
- §4827. Same; costs on exceptions
PART VII. DISCOVERY AND INVESTIGATION
- §4861. State or political subdivision; right of action for discovery and investigation
- §4862. Attorney General's power to bring action
- §4863. Jurisdiction
- §4864. Petition; exception
- §4865. Taking of testimony; hearings and continuances
- §4866. Examination of witnesses
- §4867. Taking testimony on interrogatories or under commission
- §4868. Transcription of testimony
- §4869. Motion for court order to produce documents; listing of documents; inspection; objections
- §4870. Subpoena duces tecum
- §4871. Relevancy only ground of objection to evidence or production of documents
- §4872. Admission or denial of genuineness
- §4873. Documents; withdrawal from record
- §4874. Willful failure or refusal to appear or testify; penalty
- §4875. Costs and expenses
PART VIII. EJECTMENT AND REMOVAL OF TENANTS OR OCCUPANTS
PART IX. MONITIONS AND PROCEEDINGS THEREON
- §4941. Purchasers who may protect themselves from eviction by monition
- §4942. Publication of monition; contents
- §4943. Contents of monition; description of property
- §4944. Grant of monition
- §4945. Judgment confirming or annulling sale
- §4946. Conclusiveness of judgment
- §4947. Judgment as res judicata; bar of claims; conclusive proof
- §4948. Sale not validated when party not duly cited; recourse by minors on tutors
- §4949. Costs
- §4950. Time for payment by purchaser
- §4951. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
PART X. PARTITION
- §4971. To 4984 Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
- §4985. Nonjoinder of co-owners
- §4986. Application of provisions
- §4987. Definitions
- §4988. Parties affected
- §4989. Compulsory joinder of co-owner
- §4990. Diligence in locating co-owners; known co-owners made parties
- §4991. Repealed by Acts 1960, No. 32, 2, eff. Jan. 1, 1961
PART XI. REMOVAL OF JUDGES
- §5001. Suits for removal of judges of courts of appeal, district courts, or city courts for parish of Orleans
- §5002. Employment of counsel to aid state's attorney
- §5003. Powers of Supreme Court
- §5004. Personal appearance of defendant judge
- §5005. Summary trial; motions for new trial; when judgment effective and executory
- §5006. Costs
PART XII. STATE, ACTIONS BY, OR ON BEHALF OF
- §5031. Proceedings for determination or collection of tax, license, interest, penalty or attorney's fee; summary nature; by preference
- §5032. Same; defenses; continuances
- §5033. Same; decisions within forty-eight hours; suspensive appeals
- §5034. Same; prima facie case; burden of proof
- §5035. Suits for trespass, damages or possession of real property; summary trial; special jury panel
- §5036. Suits for protection of state's interests and rights; institution and prosecution by attorney general; costs; bond
- §5037. Security for costs not required of defendant
PART XIII. MASTER SETTLEMENT AGREEMENT - REQUIREMENTS FOR TOBACCO PRODUCT MANUFACTURERS
PART XIII-A. MASTER SETTLEMENT AGREEMENT - COMPLEMENTARY PROCEDURES
- §5071. Findings and purpose
- §5072. Definitions
- §5073. Certifications; directory; tax stamps
- §5074. Agent for service of process
- §5075. Reporting of information; escrow installments
- §5076. Penalties; other remedies
- §5077. Miscellaneous provisions
- §5078. Bond
PART XIV. TRUSTS, MONOPOLIES AND COMBINATIONS, PROCEEDINGS RELATING TO
- §5081. Taking testimony in action; procedure
- §5082. Duty to produce books, papers and documents; when facts taken as confessed
- §5083. Duties of attorneys of record to produce persons or evidence
- §5084. Compensation of witnesses, costs
- §5085. Special commissioners; appointment; powers; oath; compensation
- §5086. Notice to witness to testify or produce documents; time; service of notice
- §5087. Facts declared to be evidence tending to establish monopoly
- §5088. Injunction
- §5089. Seizure of books and papers
- §5090. Decree and evidence admissible in other cases when facts in issue
PART XV. SUITS AGAINST STATE, STATE AGENCIES, OR POLITICAL SUBDIVISIONS
- §5101. Title and application
- §5102. Definitions
- §5103. Determination of procedural questions
- §5104. Venue
- §5105. Jury trial prohibited; demand for trial; costs
- §5106. Limitations
- §5107. Service of citation and process
- §5108. Prescription, immunity; pleas
- §5108.1. Indemnification of officers and employees of the state; civil rights; representation by attorney general
- §5108.2. Child protective services workers; legal defense
- §5108.3. Defense fees and expenses; payment upon acquittal, dismissal, or favorable judgment; special appropriation
- §5108.4. Attorney Fee Review Board
- §5109. Authority to compromise; judgment; notice of judgment; payments
- §5109.1. Settlement of claims; prohibited terms
- §5110. Suits and proceedings exempt
- §5111. Appropriation of property by state, parish, municipality or agencies thereof; attorney, engineering and appraisal fees; prescription
- §5112. Suits against the state or political subdivision; court costs; interest
- §5112.1. Subpoena duces tecum issued on a governmental entity
- §5113. Collection of court costs from convicted felons
PART XV-A. LIMITATION OF LIABILITY FOR YEAR 2000 COMPUTER CALCULATION FAILURE
PART XVI. SUITS TO DETERMINE VALIDITY OF GOVERNMENTAL BONDS
- §5121. Definitions
- §5122. Law applicable; legislative intent
- §5123. Proceedings by governmental unit to establish validity; procedure; parties defendant
- §5124. Service by publication of motion for judgment; parties defendant; notification
- §5125. Contesting issuance of bonds or action taken with respect to source of payment therefor; notice and hearing; service on member of governing body
- §5126. Answer by party defendant; intervention by interested parties; determination of questions; orders; precedence over other business
- §5127. Consolidation of actions or proceedings
- §5128. Appeals
- §5129. Decree validating bonds binding and conclusive
- §5130. Bonds invalidated only for substantial defects; matters of form disregarded
PART XVII. SMALL CLAIMS SETTLEMENT LAW (REPEALED)
PART XVIII. SMALL CLAIMS PROCEDURES
- §5200. Declaration of purpose
- §5201. Small claims divisions
- §5202. Jurisdiction
- §5203. Pleadings; citation; procedure; evidence; substantive law; depositions
- §5204. Service of citation; extension of delay to answer
- §5205. Fees
- §5206. Reconventional demand beyond jurisdiction; filing in court of competent jurisdiction; transfer of proceedings from small claims division
- §5207. Arbitration awards
- §5207.1. Request for arbitration
- §5208. Judge's role; judgment; new trial; stay; installment payments; enforcement
- §5209. Waiver of right to appeal
- §5210. State agencies
- §5211. Clerk's role
- §5212. Applicability of Part
PART XIX. PRESERVATION OF RELIGIOUS FREEDOM ACT
- §5231. Short title
- §5232. Legislative findings
- §5233. Free exercise of religion protected
- §5234. Definitions
- §5235. Exceptions
- §5236. Applicability
- §5237. Remedies
- §5238. Notice
- §5239. Remediation
- §5240. Limitations and procedures
- §5241. Fraudulent or frivolous claims
- §5242. Construction of Part
CHAPTER 33. DRUG DIVISIONS
- §5301. DRUG DIVISIONS
- §5302. Goals
- §5303. Definitions
- §5304. The drug division probation program
- §5305. Dismissal of certain criminal charges upon completion of drug division probation program
CHAPTER 33-A. MENTAL HEALTH COURT TREATMENT PROGRAMS
- §5351. Short title
- §5352. Legislative findings
- §5353. Definitions
- §5354. Authorization
- §5355. Eligibility and exclusion
- §5356. Procedure; screening and assessment
- §5357. Mental health and substance abuse treatment
- §5358. Violation; sanctions; dismissal; discharge of criminal charges
CHAPTER 33-B. VETERANS COURT PROGRAM
- §5361. Short title
- §5362. Purpose
- §5363. Goals
- §5364. Definitions
- §5365. Eligibility, process
- §5366. The Veterans Court program
- §5367. Additional veteran indicator documents
- §5368. Dismissal of certain criminal charges upon completion of Veterans Court program; revocation of probation; effects of dismissal
CHAPTER 33-C. SWIFT AND CERTAIN PROBATION PILOT PROGRAM
- §5371. Creation
- §5372. Goals of the Swift and Certain Probation Pilot Program
- §5373. Swift and Certain Probation Pilot Program; Twenty-fourth Judicial District Court; creation
CHAPTER 34. REENTRY COURTS
CHAPTER 35. SHERIFFS
PART I. GENERAL PROVISIONS
NOTE: §5521.1 eff. July 1, 2020. See Acts 2018, No. 123.
- §5521.1. Louisiana Sheriffs' Certification Program
- §5522. Expenditures to be made from sheriff's salary fund
- §5523. Sheriff's general fund; commissions from tax collections; disbursements from fund
- §5524. Collection and disposition of bonds, fines, fees, licenses, taxes; acceptance of credit card or electronic check payment; expenses of collection borne pro rata by affected tax recipient bodies
- §5525. Sheriff's general funds; reimbursement by the Department of Public Safety and Corrections in certain parishes
- §5526. Drawing monthly salary
- §5527. Contracts with federal agencies; reimbursement of expenses
- §5528. Contracts with state agencies; reimbursement of expenses
- §5529. Supervision of collection of taxes by legislative auditor
- §5530. Fees in civil matters
- §5531. Surplus in sheriff's civil fee account
- §5532. Funds for other law enforcement purposes
- §5533. Fee for court attendance
- §5534. Endorsement on papers of fees claimed
- §5535. Fees in criminal matters
- §5536. Deputy sheriffs; qualifications for employment
- §5537. Appointment, oath, and bond of deputies; authority and jurisdiction of certain deputies
- §5538. Election; penalty for acting as sheriff without having properly qualified; term of office
- §5539. Sheriffs; duties
- §5540. Sheriff's commissions for municipal law enforcement officers; issuance
- §5541. Posse comitatus; penalty for refusal to assist
- §5542. Equipment of sheriffs and deputies
- §5543. Ambulance service; operation by sheriff
- §5544. Trailing dogs for pursuing criminals and other purposes
- §5545. Purchase and maintenance of dogs
- §5546. Oath of property appraisers; administration
- §5547. Execution of writs directed to predecessors
- §5548. Prescription of proceedings against sheriffs
- §5549. Bond of sheriff; conditions
- §5550. Bond of sheriff as ex officio tax collector
- §5551. Bonds in name of governor; surety; recording
- §5552. Suit on bond; disposition of amount recovered by state or political subdivision
- §5553. Sheriff's power to designate deputy as collector
- §5554. Group insurance; kinds; amounts; subrogation
- §5554.1. Bossier Parish; payment of group insurance premiums; retired sheriffs and deputy sheriffs; creation of fund
- §5554.2. Livingston Parish; payment of group insurance premiums; retired sheriffs and deputy sheriffs; creation of fund
- §5554.3. Plaquemines Parish; payment of group insurance premiums; retired sheriffs and deputy sheriffs; creation of fund
- §5554.4. DeSoto Parish; payment of group insurance premiums; retired sheriffs and deputy sheriffs; creation of fund
- §5554.5. St. Tammany Parish; payment of group insurance premiums; retired sheriffs and deputy sheriffs; creation of fund
- §5555. Blank
- §5556. Blank
- §5557. Blank
- §5558. Group insurance, insurers, agents, authority to contract
- §5559. Group insurance, payment of cost
- §5560. Liability insurance
- §5561. Suboffices
- §5562. Public bid laws applicable to assessor's office
- §5563. Victims' service assistance program
- §5564. Ex officio notaries for sheriffs
- §5565. Remittance of tax collections; duties of sheriff or tax collector
PART II. JOINT SELF-INSURANCE PROGRAMS
- §5571. Definitions
- §5572. Authority of sheriffs to form, join, and participate in interlocal risk management agency; establishment of self-insurance fund; contributions; records
- §5573. Interlocal risk management agency not an insurance company or insurer
- §5574. Limited liability of members
- §5575. Excess insurance
PART III. PROVISIONS AFFECTING ONLY PARISH OF ORLEANS
- §5581. Sheriff for parish of Orleans; election; term
- §5582. Salary and expense fund of civil sheriff
- §5583. Compensation of civil sheriff
- §5584. Salaries of deputies; expenditures from salary and expense fund; drawing monthly salary
- §5585. Drawing from allowance
- §5586. Use of excess fees by civil sheriff Orleans Parish
- §5587. Liability for costs
- §5588. Sheriff entitled to security; refusal to act in absence of security or advancement
- §5589. Date when fees are due
- §5590. Posting copy of fee bill
- §5591. Execution to collect fees
- §5592. Forfeiture of costs for overcharging any item
- §5593. Exemption of city from liability for sheriff's costs
- §5594. Filing bill of costs upon retirement from office
- §5595. Civil sheriff may have solvency and qualifications of sureties passed on by court
- §5596. Court's finding relieves sheriff of liability
- §5597. Acceptance of bond without referring matter to court
- §5598. Salary of criminal sheriff
- §5599. Fees of criminal sheriff
- §5600. Fees of criminal sheriff Fees of criminal sheriff from sureties for return of fugitives; Orleans Parish
- §5601. Fees of the criminal sheriff for sureties for surrender of a defendant or arrest of a defendant
- §5602. City and state not liable for costs of criminal sheriff
- §5603. City jail of city of New Orleans; operation; location; feeding of prisoners
- §5604. Payment of salaries by city
- §5605. Appointment of attorney
- §5606. Orleans Parish criminal sheriff's canteen fund; sheriff's duties; cost of items sold; use of profits
- §5607. Employees of criminal sheriff placed in classified city civil service
- §5608. Establishment of auxiliary criminal deputy sheriffs program, Orleans Parish
- §5609. Criminal sheriff of the parish of Orleans; retirement plan
PART IV. LOUISIANA SHERIFF'S EXECUTIVE MANAGEMENT INSTITUTE
- §5631. Purpose
- §5632. Louisiana Sheriff's Executive Management Institute; creation; board; membership
- §5633. Meetings; quorum
- §5634. Functions; powers; duties
- §5635. Training
- §5636. Salary option
CHAPTER 36 CORONERS
PART I. GENERAL PROVISIONS
- §5701. Election; term of office; bond
- §5702. Conservator of the peace
- §5703. Justice of peace to substitute for coroner
- §5704. Qualifications
- §5705. Deputy coroners, assistant coroners, secretaries, stenographers, clerks, investigators, technicians, official photographer and other helpers; compensation
- §5706. Fees for coroner's services
- §5707. Payment of fees for coroner's services; Caddo Parish
- §5708. Orleans Parish; coroners, employees; compensation
- §5709. Expense of investigation and autopsy; Lincoln Parish
- §5710. Coroner's experts; fees
- §5711. Right to fee as expert witness
- §5712. Notification of death under suspicious circumstances; penalties for failure to comply
- §5713. Duties; autopsies and investigations
- §5714. Notification of next of kin
- §5715. Delivery of body; burial of paupers; anatomical gifts; kidney or eye removal; limitation of liability
- §5716. Cremation of bodies
- §5717. Retention of decedent's personal effects; moving or disturbing the body of a deceased person; prohibitions
- §5718. Execution of writs and orders directed to predecessor
- §5719. Establishment of parish or municipal laboratory
- §5720. Establishment of forensic laboratory by mutual consent; cost to be shared
- §5721. Regional forensic science center
- §5722. Coroner's Operational Fund established
- §5723. Title to property in office of coroner
- §5724. Repealed by Acts 2013, No. 181, §2, eff. June 7, 2013.
- §5725. St. Tammany Parish; coroner; powers and duties; compensation of coroner and employees
PART III. JEFFERSON PARISH
- §5741. Payment of tax proceeds directly to coroner's office; compensation of coroner and helpers
- §5742. Annual report
PART IV. JOINT SELF-INSURANCE PROGRAMS
- §5751. Definitions
- §5752. Authority of coroners to form, join, and participate in interlocal risk management agency; establishment of self-insurance fund; contributions; records
- §5753. Interlocal risk management agency not an insurance company or insurer
- §5754. Limited liability of members
- §5755. Excess insurance
PART V. WEBSTER PARISH
- §5761. Assessment district; creation; boundaries; and governance
- §5762. Authority to tax
- §5763. Tax proceeds; compensation of coroner and employees
- §5764. Powers and duties
CHAPTER 37. CONSTABLES AND MARSHALS
PART I. GENERAL PROVISIONS
- §5801. Proper bond not to operate as mortgage
- §5802. Salary for constables and justices of the peace
- §5802.1. Minimum salary for constables and justices of the peace in Ouachita parish
- §5802.2. Minimum salary for constables and justices of the peace in St. Landry Parish
- §5802.3. Maximum salary for the marshal in the city of Ruston
- §5803. Blank
- §5804. Blank
- §5805. Blank
- §5806. Fees in suits for collection of licenses
- §5807. Fees and costs
- §5807.1. Fees and costs; particular city marshals
NOTE: §5807.2 eff. until the issuance of a recommendation by the Judicial Council. See Acts 2018, No. 457.
- §5807.2. Fees and costs; Hammond city marshal
- §5807.3. Fees and costs; Slidell city marshal
- §5807.4. Fees and costs; Bogalusa city marshal
- §5807.5. Fees and costs
- §5808. Blank
- §5809. Blank
- §5810. Blank
- §5811. Blank
- §5812. Blank
- §5813. Collection of costs
- §5814. Power to seize and sell property
PART II. PROVISIONS AFFECTING ONLY PARISH OF ORLEANS
- §5821. Qualifications; bond
- §5822. Duties
- §5823. Power to sell property
- §5824. Deputies; oath, compensation
- §5825. Compensation
- §5826. Salary and expense fund of the constables
- §5827. Use of excess fees by the constables
- §5828. Liability for costs
- §5829. Constable entitled to security; refusal to act in absence of security or advancement
- §5830. Collection of fees
- §5831. Constable may have solvency and qualification of sureties passed on by court
- §5832. Judicial release of constable from liability
- §5833. Acceptance of bond without referring matter to court
- §5834. Failure of constable to turn over property
CHAPTER 38. LAW ENFORCEMENT DISTRICTS
- §5901. Law enforcement district; creation and boundaries
- §5902. Power to tax
- §5903. Method of taxation; referendum to increase taxes beyond initial authorization
- §5904. Additional powers
- §5905. Mandatory rollback of ad valorem taxes by tax recipient bodies of the parish
- §5906. Louisiana Tax Commission; enforcement of rollback of ad valorem taxes; submission of resolutions by assessors of taxing authority
- §5907. Rollback of millage by multi-parish districts
- §5908. Disbursements from special district funds
- §5909. Powers of sheriff not diminished
- §5910. Multiple parish taxing districts
- §5911. Power to borrow
- §5912. Rapides Parish Law Enforcement District; construction and financing of certain facilities
CHAPTER 39. TWENTY-SEVENTH JUDICIAL DISTRICT CRIMINAL JUSTICE COMMISSION
- §5931. Criminal justice commission; creation and boundaries
- §5932. Board of commissioners; membership
- §5933. Power to tax; method
- §5934. Powers of the district
- §5935. Powers of officials not diminished
CHAPTER 40. ORLEANS PARISH JUVENILE SERVICES FINANCING DISTRICT
CHAPTER 41. JUDICIAL ADMINISTRATIVE DISTRICTS
- §5971. Applicability
- §5972. Judicial administrative districts; creation and boundaries; power to incur debt
- §5973. Disbursements from district funds
- §5974. Additional powers
- §5975. Powers of clerk of court not diminished
CHAPTER 42. THE ORLEANS JUSTICE AND REHABILITATION REFORM COMMISSION