2019 Louisiana Laws
Revised Statutes
Title 23 - Labor and Worker's Compensation
CHAPTER 1. LOUISIANA WORKFORCE COMMISSION
PART I. ESTABLISHMENT, POWERS, AND DUTIES
- §1. Louisiana Workforce Commission established; purpose; definitions
- §2. Domicile of commission
- §3. Employees; performance evaluations; salaries and expenses
- §4. Divisions of the commission
- §5. Right of entry
- §6. Powers and duties
- §7. Access to books, accounts, records, etc.
- §8. Rulemaking power
- §9. Application to the courts for aid
- §10. Court review
- §11. Power of executive director as to witnesses
- §12. Electronic digitized records; microfilm or microfiche records
- §13. Employers' duty as to safety
- §14. Employers to furnish information; keeping of records
- §15. Posting of labor laws
- §16. Penalties
- §17. Integration of workforce development programs
- §18. Client accessibility
- §19. Delegation of functions
- §20. State and local planning process; local workforce development boards
- §33. Administration funding
- §34. Grants to local workforce development areas
PART II. STATE BOARD OF BOILER INSPECTOR EXAMINERS
- §41. Louisiana state board of boiler inspector examiners
- §42. Membership of board
- §43. Appointment; compensation
- §44. Powers and duties
- §45. Examinations
- §46. Certificate of competency and commission as boiler inspector; identification cards
- §47. Revocation of certificate and commission
- §48. Certificate of competency and commission and valid identification card required
- §49. Violations; penalty
PART III. ADMINISTRATION OF COMMUNITY ACTION AGENCIES
- §61. Purpose
- §62. Definitions
- §63. Community action agency; appointment, responsibilities
- §64. Repealed by Acts 1994, 3rd Ex. Sess., No. 54, 2, eff. August 1, 1994.
- §64.1. Governing board
- §65. Financial assistance
- §66. Louisiana Workforce Commission, administrative rules
- §67. Repealed by Acts 1994, 3rd Ex. Sess., No. 54, 2, eff. August 1, 1994.
PART IV. COMPREHENSIVE LABOR MARKET INFORMATION SYSTEM
- §71. Legislative intent and public policy
- §72. Definitions
- §73. Comprehensive labor market information system
- §74. Consumer information
- §75. Report card; data exchange agreements; data distribution; personal identification prohibited
- §76. Forecasting
- §77. Workforce system information technology; principles and information sharing
- §78. Workforce information systems
CHAPTER 2. EMPLOYMENT BUREAUS AND LABOR AGENCIES
PART I. PRIVATE EMPLOYMENT SERVICES
- §101. Terms defined
- §102. Employment service exclusions
- §103. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006
- §104. Application for license
- §105. License fee; renewal
- §106. Bond; conditions
- §106.1. To 106.4 Repealed by Acts 1981, No. 732, 4
- §107. Issuance of license; time for granting
- §108. Violations by licensee; revocation or suspension
- §109. Revocation of license; effect
- §110. REPEALED BY ACTS 1992, NO. 633, 3, EFF. JAN. 1, 1993.
- §111. Regulation; restrictions and prohibitions
- §112. Regulations; public hearings; assistant secretary
- §113. Violations of provisions; penalty
- §114. Disposition of fees collected; expenses
- §115. Enforcement of this Part through court action
- §116. To 121 Repealed by Acts 1981, No. 732, 4
CHAPTER 3. EMPLOYMENT STANDARDS AND CONDITIONS
PART I. MINORS
SUBPART A. GENERAL PROVISIONS
SUBPART B. EMPLOYMENT PRIVILEGES AND RESTRICTIONS
- §161. Minors; prohibited employments
- §162. Minors under fourteen; general prohibition against employment
- §163. Minors under sixteen; prohibited employments
- §164. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §165. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §166. Minors fourteen and fifteen years of age; employments permitted
- §167. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §168. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §168.1. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §169. REPEALED BY ACTS 1976, NO. 624, 5, EFF. AUG. 4, 1976
- §170. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §171. Minors; employment on vessels
SUBPART C. EMPLOYMENT CERTIFICATES
- §181. Executive director to furnish forms
- §182. Employers to keep records
- §183. Persons authorized to issue
- §184. Requirements for issuance
- §184.1. Blanket work permits
- §185. REPEALED BY ACTS 1992, NO. 442, 1.
- §186. REPEALED BY ACTS 1981, NO. 299, 2
- §187. Signing of certificate by minor; return by employer after termination of employment
- §188. Records kept by issuing authority
- §189. Repealed by Acts 2003, No. 671, §2, eff. June 27. 2003.
- §190. REPEALED BY ACTS 1976, NO. 624, 5, EFF. AUG. 4, 1976
- §191. Revocation
- §192. Certificates as evidence of age of minors
- §193. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §194. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §195. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §196. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §197. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
SUBPART D. HOURS OF WORK
- §211. Minors; maximum hours in general
- §211.1. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §212. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §213. Recreation or meal period
- §214. Minors under sixteen; maximum hours when school in session
- §215. Minors; minors under sixteen; prohibited hours; maximum work week
- §216. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
- §217. Records to be kept by employers
- §218. REPEALED BY ACTS 1993, NO. 621, 2, EFF. JUNE 15, 1993.
SUBPART E. PENAL PROVISIONS
- §231. Specific violations; penalties; enforcement
- §232. Parents or tutors inducing violations by minors; penalty
- §233. Presence of minor at place of employment; presumption of employment
- §234. Continuing violations; penalty
PART II. EMPLOYMENT OF MINORS IN THEATRICAL PERFORMANCES OR EXHIBITIONS
- §251. Minors under sixteen; prohibited employments or occupations; penalty
- §252. Violations by exhibitor; additional penalties
- §253. Repealed by Acts 2011, No. 177, §2.
- §254. Repealed by Acts 2011, No. 177, §2.
- §255. Bond as prerequisite to issuance of permit
- §256. REPEALED BY ACTS 1989, NO. 731, 3, EFF. JULY 8, 1989.
- §257. REPEALED BY ACTS 1989, NO. 731, 3, EFF. JULY 8, 1989.
- §258. Travelling theatrical companies; application of provisions
PART III. COMPENSATION BENEFITS FOR MINORS EMPLOYED IN STREET TRADES
- §271. REPEALED BY ACTS 1992, NO. 445, 1.
- §272. REPEALED BY ACTS 1992, NO. 445, 1.
- §273. REPEALED BY ACTS 1992, NO. 445, 1.
- §274. REPEALED BY ACTS 1992, NO. 445, 1.
PART IV. DISCLOSURE OF EMPLOYMENT INFORMATION
- §291. Disclosure of employment related information; liability for hiring certain employees; presumptions; causes of action; definitions
- §291.1. Certificate of employability
CHAPTER 3-A. PROHIBITED DISCRIMINATION IN EMPLOYMENT
PART I. GENERAL PROVISIONS
PART II. AGE
- §311. Application
- §312. Prohibition of age discrimination; exceptions
- §313. Repealed by Acts 1999, No. 1366, 2.
- §314. Notices to be posted
- §315. Reserved]
PART III. DISABILITY
- §321. Repealed by Acts 1999, No. 1366, 2.
- §322. Definitions
- §323. Discrimination
- §324. Defenses
- §325. Repealed by Acts 1999, No. 1366, 2.
- §326. Reserved]
PART IV. UNLAWFUL DISCRIMINATION IN EMPLOYMENT
- §331. Veterans
- §332. Intentional discrimination in employment
- §333. Repealed by Acts 1999, No. 1366, 2.
- §334. Affirmative action programs; applicable definition
- §335. Reserved]
PART V. PREGNANCY, CHILDBIRTH, AND RELATED MEDICAL CONDITIONS
- §341. Application
- §342. Unlawful practice by employers prohibited; pregnancy, childbirth, or related medical condition; benefits and leaves of absence; transfer of position
PART VI. SICKLE CELL TRAIT
- §351. Repealed by Acts 1999, No. 1366, 2.
- §352. Prohibition of sickle cell trait discrimination; exceptions
- §353. Repealed by Acts 1999, No. 1366, 2.
- §354. Notices to be posted
PART VII. GENETIC INFORMATION AND PRIVACY
SUBPART E. WOMEN'S DIVISION OF DEPARTMENT OF LABOR AND LOUISIANA COMMISSION ON THE STATUS OF WOMEN
CHAPTER 4. APPRENTICES
- §381. Purposes
- §382. Apprenticeship council
- §383. Director of apprenticeship
- §384. Powers and duties of director
- §385. Apprenticeship programs; registration and function
- §386. Apprentice defined
- §387. Contents of apprentice agreements
- §388. Approval of apprenticeship agreements; signature
- §389. Rotation of employment
- §390. Settlement of controversies or complaints
- §391. Limitation
- §392. Civil penalties
CHAPTER 5. HEALTH AND SAFETY
PART I. DIVERS, TUNNEL AND CAISSON WORKERS
- §481. HEALTH AND SAFETY
- §482. Physical examination of workers
- §483. Equipment for decompression
- §484. Shifts; maximum pressure
- §485. Maximum hours
- §486. Minimum rest interval
- §487. Rate of decompression
- §488. Penalty for violations
PART II. AIR CIRCULATION AND FUMES
PART III. REGULATIONS AFFECTING BOILERS
- §531. Assistant secretary of office of state fire marshal, code enforcement and building safety to make rules
- §532. Adoption, amendment, or repeal of regulations; effective date
- §533. Printing of laws, rules, and regulations
- §534. Duties of assistant secretary
- §535. Special inspectors
- §536. Annual inspection of boilers
- §537. Certificates of inspection; fees; issuance and suspension
- §538. Operation of boiler without inspection certificate; penalty
- §539. Installation of boilers
- §540. Exemptions from provisions
- §541. Fees for inspection
- §542. Fidelity bonds of employees
- §543. Installation, moving, or reinstallation of power boilers, steam heating, or hot water boilers; licensing; examination; fees
- §544. Application for installation, moving, or reinstallation of a boiler, except in New Orleans; fee
- §545. Penalties
- §546. Disposition of fees
CHAPTER 6. PAYMENT OF EMPLOYEES
- §631. Discharge or resignation of employees; payment after termination of employment
- §632. Liability of employer for failure to pay; attorney fees; good-faith exception
- §633. Payment twice monthly for certain occupations; penalty for violations
- §634. Contract forfeiting wages on discharge unlawful
- §635. Assessment of fines against employees unlawful; exceptions
- §636. Penalty for violations
- §637. Non-resident plantation owners; suits against for wages, etc.; venue; service of citation
- §638. Payment under retirement or other benefit plans; discharge of insurer, trustee or employee
- §639. Venue in suits for past wages
- §640. Fringe benefits payable under collective bargaining agreements
- §641. Liability of publishers; employing agents' failure to pay wages or commissions of door to door solicitors
- §642. Setting minimum wage or employee benefits; prohibited
- §651. Definitions
- §652. Designation form
- §653. Application
CHAPTER 6-A. LOUISIANA EQUAL PAY FOR WOMEN ACT
- §661. Short title; citation
- §662. Declaration of public policy
- §663. Definitions
- §664. Prohibited acts
- §665. Complaint procedure
- §666. Damages
- §667. Limitation of actions
- §668. Records to be kept by employers
- §669. Supplemental application
CHAPTER 7. LOANS
PART I. LOANS BY EMPLOYERS
PART II. LOANS ON WAGE OR SALARY ASSIGNMENT
CHAPTER 8. LABOR ORGANIZATIONS, AND LABOR DISPUTES
PART I. GENERAL PROVISIONS
- §821. LABOR ORGANIZATIONS, AND LABOR DISPUTES
- §822. Freedom of organization and other activities; declaration of policy
- §823. Labor organizations; contracts in restraint of membership contrary to public policy
- §824. Coercion of employees regarding membership in labor organizations; penalty
PART II. INJUNCTIONS IN LABOR DISPUTES IN GENERAL
- §841. Injunctions; limitation on courts' authority to issue
- §842. Responsibility for unlawful acts
- §843. Injunctive relief; declaration of policy regarding procedure for granting
- §844. Injunctions and restraining orders, grounds for issuance; proof required
- §845. Failure of complainant to attempt settlement of disputes; effect on right to injunctive relief
- §846. Findings of fact as basis for injunctive relief; persons affected
- §847. Appeals from cases involving temporary injunctions; hearing by preference
- §848. Contempt proceedings; rights of accused
- §849. Punishment for contempt
PART III. MEDIATION AND ARBITRATION OF LABOR DISPUTES
PART III-A. LABOR-MANAGEMENT COMMISSION OF INQUIRY
PART IV. AGRICULTURAL LABORERS' RIGHT TO WORK LAW
- §881. Definition
- §882. Declaration of public policy
- §883. Membership of agricultural laborers in labor organization as condition of employment, illegality
- §884. Agreements to violate provisions of law; lockouts or other conduct to force violation of law
- §885. Illegal conditions of employment of agricultural laborers
- §886. Damages for denying employment in violation of law
- §887. Injunctive relief
- §888. Right to collective bargaining not impaired
- §889. Application of Part
PART V. PUBLIC TRANSPORTATION FACILITIES
CHAPTER 9. MISCELLANEOUS PROVISIONS
PART I. GENERAL PROVISIONS
- §891. MISCELLANEOUS PROVISIONS
- §892. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §893. Volunteer firefighters; leave without loss of pay, benefits, or employment
- §894. Physician employed for employees; election or appointment by employees
- §895. Physician's compensation; amounts collected from employees; penalty for unlawful disposition
- §896. Removal of tenants or laborers or their effects from premises without owner's consent; penalty
- §897. Medical and other examinations, fingerprinting, requiring employee to pay for, prohibited; enforcement of provisions; civil and criminal penalties
- §898. Transportation of strikebreakers prohibited; penalty
- §899. Application of R.S. 23:898
- §900. Definitions
- §901. Persons or firms not directly involved in strike or lockout; hiring or recruiting of replacement workers prohibited; exceptions
- §902. Importation of replacement workers prohibited
- §903. Penalties
- §904. Agricultural pursuits exempt
- §905. Employee access to records
PART II. CONTRACTS
PART III. INTERFERENCE WITH INDIVIDUAL RIGHTS
- §961. Political rights and freedom; restrictions forbidden; penalty; employees' right to recover damages
- §962. Discharge because of political opinions; attempt to control votes; penalty
- §963. Purchase of merchandise from particular seller; coercion prohibited; penalty
- §964. Discharge of or discrimination against employees for testifying at labor investigation; penalties; enforcement
- §965. Jury duty; dismissal forbidden; uninterrupted compensation; penalties
- §966. Prohibition of smoking discrimination
- §967. Employee protection from reprisal; prohibited practices; remedies
- §968. Whistleblower protection and cause of action
PART IV. AGE DISCRIMINATION IN EMPLOYMENT
- §971. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §972. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §973. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §974. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §975. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §976. Repealed by Acts 1985, No. 846, 2, eff. July 23, 1985.
PART V. RIGHT TO WORK
- §981. Declaration of public policy
- §982. Labor organization
- §983. Freedom of choice
- §984. Certain agreements declared illegal; governmental interference prohibited; policy
- §985. Penalties
- §986. Injunctive relief
- §987. Duty to investigate
PART VI. EMPLOYMENT OF CERTAIN ALIENS
- §991. Purpose, enforcement
- §992. Employment of certain aliens; prohibition
- §992.1. Exemptions
- §992.2. Bar to prosecution
- §993. Penalties
- §994. Private remedy
- §995. Civil penalties
- §996. Cease and desist order; injunctive relief
PART VII. EMPLOYMENT OF VETERANS
- §1001. Preference in hiring veterans for private employers
- §1002. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §1003. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §1004. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
PART VIII. DISCRIMINATION IN EMPLOYMENT ON ACCOUNT OF RACE, COLOR, RELIGION, SEX, DISABILITY, OR NATIONAL ORIGIN
- §1006. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §1007. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
- §1008. Repealed by Acts 1997, No. 1409, 4, eff. Aug. 1, 1997.
PART IX. RESIDENCY REQUIREMENT FOR TAX EXEMPTION
PART X. SCHOOL AND DAY CARE CONFERENCE AND ACTIVITIES LEAVE
- §1015. Short title; citation
- §1015.1. Definitions
- §1015.2. School and day care conference and activities leave
- §1015.3. Rulemaking authority
PART XI. RIGHT OF ACCESS TO EMPLOYER'S RECORDS
PART XII. VOLUNTEER FIRST RESPONDERS TO LOUISIANA HOMELAND SECURITY EMERGENCY ASSISTANCE AND DISASTER SERVICE
- §1017.1. Definitions
- §1017.2. Leave status
- §1017.3. Reemployment
- §1017.4. Benefits
- §1017.5. Pay
- §1017.6. Notice to employers
PART XIII. EMPLOYER RESPONSIBILITY TO INFORM NEW EMPLOYEES OF THE FEDERAL EARNED INCOME TAX CREDIT AND THE ADVANCE EARNED INCOME CREDIT
PART XIV. SEXUALLY ORIENTED BUSINESSES
- §1019.1. Definitions
- §1019.2. Employee and independent contractor eligibility verification
- §1019.3. Questionnaire
- §1019.4. Mandatory reporting
- §1019.5. Notices to be posted
- §1019.6. Enforcement; penalties
CHAPTER 10. WORKERS' COMPENSATION
PART I. SCOPE AND OPERATION
SUBPART A. DEFINITIONS
- §1020. Terminated on June 30, 2006, by Acts 2006, No. 193, eff. June 2, 2006.
- §1020.1. Citation, purpose; legislative intent; construction
- §1021. Terms defined
SUBPART B. LIABILITY OF EMPLOYERS--ELECTION AS TO COVERAGE
- §1031. Employee's right of action; joint employers, extent of liability; borrowed employees
- §1031.1. Occupational disease
- §1032. Exclusiveness of rights and remedies; employer's liability to prosecution under other laws
- §1032.1. Failure of employer to secure payment; penalties
- §1033. Contracts against liability prohibited
- §1034. Public employees; exclusiveness of remedies
- §1034.1. Law enforcement officers; coverage
- §1034.2. Reimbursement schedule
- §1035. Employees covered
- §1035.1. Extraterritorial coverage
- §1035.2. Claims covered by certain federal laws
- §1036. Volunteer firefighters
- §1036.1. Volunteer firefighters; coverage for posttraumatic stress injury; presumption of compensability
- §1036.2. Reserve police officers and deputies; coverage
- §1037. Employees of railroads in interstate or foreign commerce; vessels in interstate or foreign commerce
- §1038. To 1043 Repealed by Acts 1975, No. 583, 15, eff. Sept. 1, 1975
- §1044. Presumption of employee status
- §1045. Persons exempt from coverage
- §1046. Chapter inapplicable to uncompensated officers and uncompensated members of the board of directors of certain nonprofit organizations
- §1047. Real estate salesmen exempt from coverage
- §1048. Landmen exempt from coverage
SUBPART C. LIABILITY OF PRINCIPAL TO EMPLOYEES OF INDEPENDENT CONTRACTOR
- §1061. Principal contractors; liability
- §1062. Sub-contractors; liability
- §1063. Suits against principal contractors; subcontractors as co-defendants
SUBPART D. DEFENSES
SUBPART E. RIGHTS AGAINST THIRD PERSONS
- §1101. Employee and employer suits against third persons; effect on right to compensation
- §1102. Employee or employer suits against third persons causing injury; notice of filing
- §1103. Damages; apportionment of between employer and employee in suits against third persons; compromise of claims; credit
- §1104. Quantification of employer fault
SUBPART F. MEDICAL EXAMINATIONS
- §1121. Examination of injured employee
- §1122. Employer's duty to cause examination of employee; rights of employee
- §1123. Disputes as to condition or capacity to work; additional medical opinion regarding an examination under supervision of the director
- §1124. Refusal to submit to an additional medical opinion regarding an examination; effect on right to compensation
- §1124.1. Cumulative medical testimony; medical examination
- §1125. Right of employee to written report of medical examination; penalty for failure to furnish
- §1126. Monitoring procedures of toxic substances in places of employment; access to records; penalties
- §1127. Release of medical records and information
SUBPART F-1. EMPLOYEE EARNINGS
SUBPART G. ATTORNEYS AND PHYSICIANS
- §1141. Attorney fees; privilege on compensation awards
- §1142. Approval of health care providers; fees
- §1143. Excessive fees or solicitation of employment; penalty; withholding attorney fees; approval by workers' compensation judge
- §1144. Repealed by Acts 2001, No. 1014, 2, eff. June 27, 2001.
SUBPART H. LIABILITY INSURANCE
- §1161. Insurance policies; application of provisions; approval by insurance commissioner; admitted carriers; exceptions
- §1161.1. Worker's compensation claims office or licensed claims adjusters; waiver
- §1162. Contents of insurance contract; enforcement by employee; subrogation of insurer
- §1163. Premiums; contribution by employees prohibited; penalty
- §1164. Insolvency of employer; employee's rights against insurer
- §1165. Additional compensation agreements; insurance
- §1166. Issuance of policies; liability
- §1167. Insolvency of unauthorized ceding insurer; claim against assuming insurer
- §1168. Ways of securing compensation to employees
- §1168.1. Self-insurance
- §1168.3. Grounds for default; forfeiture of security; records of claims
- §1168.4. Duties of the director
- §1168.5. Deposit of monies collected
- §1168.6. Appointment of assistants
- §1168.7. Priority of claims
- §1168.8. Time to file claims
- §1168.9. Proof and allowance of claims
- §1168.10. Appeal of a decision of the director
- §1168.11. Confidentiality of certain proceedings and records; immunity of certain staff
- §1168.12. Cooperation of officers, owners, and employees; civil penalties
- §1169. Failure of employer to secure payment; power of executive director
- §1170. Penalty for failure to secure workers' compensation insurance; assessment and collection
- §1171. Civil fine; hearing; appeal
- §1171.1. Discontinuance of business; injunction; procedure
- §1171.2. Default of employer; additional liability
- §1172. Criminal penalties
- §1172.1. Willful misrepresentation by employer; aid or abet; criminal penalties; civil immunity
- §1172.2. Unlawful practices
- §1173. Rules and regulations
- §1174. Certificate of compliance
- §1174.1. Workers' compensation programs; ability to contract
SUBPART I. INSURANCE COST CONTAINMENT
- §1175. Short title; legislative intent
- §1176. Definitions
- §1177. Collection of information; target list
- §1178. Cost containment meeting; incentive discount
- §1179. Occupational safety and health program; incentive discount
- §1180. Evaluation
- §1181. Insured experience information
- §1182. Repealed by Acts 1995, No. 349, 2, eff. June 16, 1995.
SUBPART J. GROUP SELF-INSURANCE FUNDS FOR WORKERS' COMPENSATION
- §1191. Definitions
- §1192. Repealed by Acts 1995, No. 703, 2, eff. June 21, 1995.
- §1193. Repealed by Acts 1995, No. 703, 2, eff. June 21, 1995.
- §1194. Repealed by Acts 1995, No. 703, 2, eff. June 21, 1995.
- §1195. Authorization; trade or professional association; initial financial requirements
- §1196. Requirements; excess insurance; administrative and service companies; status; liability; refunds
- §1196.1. Investments
- §1197. Authority of Department of Insurance
- §1198. Licensing of agents; claims against insurance agents
- §1199. Rates
- §1200. Review of rate determination
- §1200.1. Rules and regulations
- §1200.2. Prohibited activities and sanctions; duties of group self-insurance funds and others; civil immunity; definitions
- §1200.3. Exclusive use of expirations
- §1200.4. Consecutive net losses
- §1200.5. Insolvencies
- §1200.6. Examination of group self-insurance fund for workers' compensation program
- §1200.7. Examination reports
- §1200.8. Review and examination expense; how paid
- §1200.9. Authority to employ examiners and other assistants
- §1200.10. Group self-insurance fund's right to contest expense
- §1200.11. Failure to pay expenses; penalty
- §1200.12. Scope of examination
- §1200.13. Production of books and records
- §1200.14. Power to examine under oath; subpoena witnesses
- §1200.15. Commissioner of insurance authorized to employ investigators
- §1200.16. Disclosure
- §1200.17. Departmental complaint directives; failure to comply; fines; hearing
PART II. BENEFITS
SUBPART A. GENERAL PROVISIONS
- §1201. Time and place of payment; failure to pay timely; failure to authorize; penalties and attorney fees
- §1201.1. Controversion of compensation and medical benefits
- §1201.2. Repealed by Acts 2003, No. 1204, §2.
- §1201.3. Failure to pay compensation; judgment and execution; interest; revocation or suspension of insurer's license
- §1201.4. Forfeiture of benefits while incarcerated; exclusions; medical expenses
- §1202. Maximum and minimum amounts payable
- §1203. Duty to furnish medical and vocational rehabilitation expenses; prosthetic devices; other expenses
- §1203.1. Definitions; medical treatment schedule; medical advisory council
- §1203.1.1. Medical director and associate medical director
- §1203.2. Electronic medical billing and payment
- §1204. Furnishing of medical services or advancing voluntary payments not admission of liability
- §1205. Claim for payments; privilege of employee; non-assignability; exemption from seizure; payment of denied medical expenses
- §1206. Voluntary payments; deductions from benefits
- §1207. Rival claimants; payment; discharge of employer
- §1208. Misrepresentations concerning benefit payments; penalty
- §1208.1. Employer's inquiry into employee's previous injury claims; forfeiture of benefits
- §1208.2. Duty to report fraud; immunity from civil liability
- §1209. Prescription; timeliness of filing; dismissal for want of prosecution
- §1210. Burial expenses; duty to furnish
- §1211. Special compensation benefits for injury or death of member of national guard
- §1212. Medical expense offset
SUBPART B. DISABILITY BENEFITS
- §1221. Temporary total disability; permanent total disability; supplemental earnings benefits; permanent partial disability; schedule of payments
- §1222. Probable duration of disability not basis for award
- §1223. Deductions from benefits
- §1224. Payments not recoverable for first week; exceptions
- §1225. Reductions when other benefits payable
- §1226. Rehabilitation of injured employees
SUBPART C. DEATH BENEFITS
- §1231. Death of employee; payment to dependents; surviving parents
- §1232. Allocation to dependents; schedule of payments
- §1233. Death or marriage of dependent; age limit of minor dependent
- §1234. Minors and mental incompetents; rights and privileges, by whom exercised; prescriptions applicable
- §1235. Payments to minor dependents; how made
- §1236. Payments to employee before death; effect on payments to dependents
SUBPART D. DEPENDENTS
- §1251. Persons conclusively presumed dependents
- §1252. Determination of dependency in other cases
- §1253. Membership in family or relationship
- §1254. Dependency at the time of accident and death
- §1255. Widow or widower; living with spouse at time of injury or death
SUBPART E. BENEFITS FOR PART-TIME EMPLOYEES
PART III. VOLUNTARY SETTLEMENT OF CLAIMS
- §1271. Right of parties to settle or compromise
- §1272. Approval of lump sum or compromise settlements by the workers' compensation judge
- §1273. Repealed by Acts 1988, No. 938, 3, eff. Jan. 1, 1990.
- §1274. Lump sum settlements; necessity for approval
PART IV. ADMINISTRATION OF CLAIMS
SUBPART A. OFFICE OF WORKERS' COMPENSATION ADMINISTRATION
- §1291. Creation, powers, and duties of the office of workers' compensation administration
- §1291.1. Annual reports; assessment; collection
- §1291.2. Access to payors' records; fraud identification
- §1292. Statistical data; required reports; penalties
- §1293. Confidentiality of records; exceptions; penalties for violation
- §1294. Workers' Compensation Advisory Council
- §1295. Investigations
- §1296. Administrator; powers
- §1297. Subpoenas
SUBPART A-1. NOTICE OF INJURY OR ACCIDENT; REPORTS
- §1301. NOTICE OF INJURY OR ACCIDENT; REPORTS
- §1302. Employer's duty to advise employees as to necessity of notice
- §1303. Contents of notice
- §1304. Persons to whom notice given
- §1305. Inaccuracies as to time, nature, place, or cause, of injury; effect of delay or lack of notice
- §1306. Employer reports
- §1307. Information to injured employee
SUBPART B. CLAIM RESOLUTION
- §1310. Initial filing of claim with office of workers' compensation administration
- §1310.1. Workers' compensation judges; creation; tenure; qualification; presiding officer; rules and regulations; hearings; director
- §1310.2. Duties of assistant secretary
- §1310.3. Initiation of claims; voluntary mediation; procedure
- §1310.4. Place hearings to be held
- §1310.5. Hearing and appellate procedures; reported opinions
- §1310.6. Director; powers and duties
- §1310.7. Orders; subpoenas; judgments; enforcement; contempt
- §1310.8. Jurisdiction continuing; determining as to final settlement
- §1310.9. Costs
- §1310.10. Report to governor, supreme court, and legislature
- §1310.11. Deposit of fees in Workers' Compensation Administration Fund
- §1310.12. Repealed by Acts 2012, No. 834, §1, eff. July 1, 2012.
- §1310.13. Expenses of assistant secretary; penalties imposed by Act; payment into special state treasury fund
- §1310.14. Securing information
- §1310.15. Employer's records and books; subject to inspection; self-incriminating evidence
- §1311. Contents of petition
- §1312. Suits against the state; filing; procedure
- §1313. Repealed by Acts 1988, No. 938, 3, eff. Jan. 1, 1990.
- §1314. Necessary allegations; dismissal of premature petition; dispute of benefits
- §1315. Repealed by Acts 1988, No. 938, 3, eff. Jan. 1, 1990.
- §1316. Answer or other pleading, failure to file; preliminary default
- §1316.1. Confirmation of preliminary default
- §1317. Hearing on the merits; rules of procedure; effect of judgment; costs; fees of medical witnesses
- §1317.1. Additional medical opinion regarding medical examinations
- §1318. Assistant secretary and office employees not subject to subpoena
- §1319. Evidence; depositions in advance of hearing
- §1320. Repealed by Acts 1988, No. 938, 3, eff. Jan. 1, 1990.
- §1321. Repealed by Acts 1988, No. 938, 3, eff. Jan. 1, 1990.
SUBPART C. JUDGMENTS
- §1331. Repealed by Acts 1988, No. 938, 3, eff. Jan. 1, 1990.
- §1332. Awards in favor of minors or interdicts; tutor's bond and report
- §1333. Employer's insolvency or failure to pay after award; acceleration of payments
SUBPART D. APPEALS
SUBPART E. UNLAWFUL DISCRIMINATION PROHIBITED
PART V. LOUISIANA WORKERS' COMPENSATION SECOND INJURY FUND
- §1371. Purpose and intent
- §1371.1. Definitions
- §1371.2. Repealed by Acts 2013, No. 314, §1.
- §1372. Louisiana Workers' Compensation Second Injury Board; creation, domicile, membership
- §1373. Meetings; quorum; officers
- §1374. Salary; expenses
- §1375. Personnel
- §1376. Rule making power; reports
- §1377. Workers' Compensation Second Injury Fund
- §1378. Determination of liability of fund
- §1379. Annual report
PART VI. LOUISIANA WORKERS' COMPENSATION CORPORATION
- §1391. Purpose
- §1392. Definitions
- §1393. Creation of Louisiana Workers' Compensation Corporation
- §1394. Applicability of other laws
- §1395. Exemptions; rate regulation; surplus; reserves; guaranty funds
- §1397. Incurring of debt for operations and cash flow; pledge of full faith and credit of state
- §1398. Board of directors
- §1399. Duties of the board
- §1400. Policy applications; risk classification
- §1401. Discontinuation of Louisiana Workers' Compensation Assigned Risk Plan
- §1403. Policy programs
- §1404. Allocation of surplus; full faith and credit; exemptions; sunset
- §1404.1. State reporting
- §1405. Corporation investments
- §1405.1. Conversion to stock corporation; conditions; approval; laws applicable
- §1406. Conflict of interest
- §1407. Sales of policies; agents not liable
- §1407.1. Issuance or renewal of policies not backed by full faith and credit of state; disclosure
- §1409. Denial, cancellation, and termination
- §1410. Fraud division
- §1411. Rates
- §1412. Workplace safety program
- §1413. Workplace accident and injury reduction plan
- §1414. Annual report
- §1415. Appeal to insurance commissioner
CHAPTER 11. UNEMPLOYMENT COMPENSATION
PART I. GENERAL PROVISIONS
- §1471. UNEMPLOYMENT COMPENSATION
- §1472. Definitions
- §1473. Concurrent employment by two or more corporations
- §1474. Administrator; Revenue Estimating Conference; "wages"; weekly benefit amounts
PART II. FUNDS AND ACCOUNTS
SUBPART A. UNEMPLOYMENT COMPENSATION FUND
- §1491. Establishment and control
- §1492. Accounts and deposits
- §1493. Use and operation; withdrawals
- §1494. Management of fund upon discontinuance of unemployment trust fund
SUBPART B. EMPLOYMENT SECURITY ADMINISTRATION FUND
- §1511. Creation of fund
- §1512. Replacement of funds lost or expended for purposes other than administration
- §1513. Penalty and interest account
- §1513.1. Reed Act account
- §1513.2. Louisiana Workforce Commission administration account
- §1514. Worker training fund; purpose; training programs; eligibility criteria; program administration
- §1515. Employment security administration account
PART III. CONTRIBUTIONS
- §1531. Basis of employer contributions; time for payment; computation
- §1531.1. Electronic filing of contribution and wage reports; employer registrations
- §1532. Rate and base of contributions
- §1532.1. Legislative findings and intent; temporary employer special assessment; creation and pledge thereof
- §1533. Experience rating records; administrator's duty to prepare
- §1534. Standard rates
- §1535. Variation from standard rates
- §1536. Determination of rate; ratio of reserves to payroll as a basis
- §1537. Adjustment in rates
- §1538. Payroll reports; failure of employer to file; incorrect reports; determination of rates
- §1539. Merger of employing units; determination of rate
- §1539.1. State unemployment tax avoidance; penalties
- §1540. Appeal of liability or tax rate determination
- §1541. Notice of benefits charged against employer's experience rating record; employer's right to contest; application for review; procedure
- §1541.1. Notice of chargeability of benefits to base-period employers; employer's right to contest; appeals; procedure
- §1542. Definition of terms
- §1543. Delinquent contributions; interest and penalties; jeopardy assessments; bonds; amnesty; forfeiture of right to do business; delinquency of Indian tribes
- §1544. Suit to enforce payment of delinquent contributions; hearing by preference; procedure
- §1545. Failure of employer to file report; determination of contributions recoverable
- §1546. Default in payment of contributions; privilege against property of employer; recordation and rank
- §1547. Proceedings for collection of contributions; burden of proof
- §1548. Costs of proceedings and other fees not required from administrator
- §1549. Priority of contributions in insolvency proceedings
- §1550. Payment of contributions prior to delivery of property or dissolution of partnerships
- §1551. Refunds and adjustments; correction of administrative errors
- §1552. Financing benefits paid to employees of nonprofit organizations and of the state, its instrumentalities and political subdivisions and Indian tribes or tribal units
- §1553. Noncharging of benefits; recoupment; social charge account; social charge tax rate
- §1553.1. Prohibitions of noncharging due to employer fault
- §1554. Rounding of employee wages and total wages
PART IV. PERIOD, ELECTION AND TERMINATION OF EMPLOYERS' COVERAGE
- §1571. Duration of employer status in general
- §1572. Termination of employer status; application for termination of coverage; termination by administrator
- §1573. Election of coverage by unit not subject to law; termination of coverage
- §1574. Election of coverage by unit for service not constituting employment; termination of coverage
- §1575. Repealed by Acts 1977, No. 745, 14, eff. Jan. 1, 1978
- §1576. Notice of separation
PART V. QUALIFICATIONS FOR BENEFITS
- §1591. Payment of benefits in general
- §1592. Weekly benefit amount
- §1593. Weekly benefits payable; deduction of earnings
- §1594. Benefits for fractional week
- §1595. Duration of benefits
- §1596. Rounding of benefits to next nearest dollar
- §1597. Benefits due deceased claimant; payment to dependents or representatives
- §1598. Wages earned but unpaid as basis for benefits payable
- §1599. Waiver of certified mail requirement
- §1600. Benefit eligibility conditions
- §1601. Disqualification for benefits
- §1602. Denial of benefits to individuals taking approved training prohibited; ineligibility of certain students; benefits payable to individuals taking approved training not to be charged to experience rating record of base period employers
- §1603. Prohibition against disqualification of individuals in approved training
- §1604. Self-employment assistance program
- §1611. Definitions
- §1612. Effect of other provisions of this Chapter relating to regular benefits on claims for, and the payment of, extended benefits
- §1613. Eligibility requirements for extended benefits
- §1614. Weekly extended benefit amount
- §1615. Total extended benefit amount
- §1616. Beginning and termination of extended benefit period
- §1617. Cessation of extended benefits when paid under an interstate claim in a state where extended benefit period is not in effect
- §1618. Requirements governing suitable work and search for work
- §1619. Limitation on the amount of combined unemployment insurance and trade readjustment allowance benefits received
PART VI. DETERMINATION OF CLAIMS--APPEALS AND REVIEW
- §1621. Posting of information concerning rights and claims; duty of employers
- §1622. Filing of claim
- §1623. Minors' claims; procedure for filing
- §1624. Monetary determination and notice of claim
- §1624.1. Reply to notice of eligibility; enforcement; penalty
- §1625. Notice of determination on claims
- §1625.1. Prompt determination of claims; duty of employers
- §1626. Redetermination; notice
- §1627. Determination in labor dispute cases
- §1628. Appeal referees; appointment and qualification of members
- §1629. Appeals to appeal referee; time for filing; notice of hearing and decision
- §1630. Review of decision by board of review; notice of board's decision
- §1631. Appeals; conduct of hearings; procedure
- §1632. Conclusiveness of determination and decision
- §1633. Rule of decision
- §1634. Judicial review; procedure
- §1635. Prompt payment of claims
- §1636. Hearing officers; effects of findings
PART VII. ADMINISTRATION
- §1651. Office of unemployment insurance administration; creation
- §1652. Board of review; appointment and qualification of members; per diem compensation
- §1653. Duties and powers of administrator in general
- §1654. Regulations; general and special rules; effective date
- §1655. Publication of laws and regulations, etc.
- §1656. Personnel; appointment, compensation, duties and powers
- §1657. Merit system covering department personnel; state civil service laws, applicability of
- §1657.1. Criminal history information; access to federal tax information
- §1658. Local advisory councils
- §1659. Employment stabilization
- §1660. Employment records and reports; inspection by administrator; confidentiality of records; prohibition against subpoena
- §1661. Oaths; witnesses
- §1662. Subpoenas
- §1663. Protection against self-incrimination
- §1664. Federal-state cooperation
- §1665. Reciprocal arrangements with federal and state agencies
- §1665.1. Definitions
- §1665.2. Recovery of state or federal benefit overpayments
- §1665.3. Combined wage claims; recovery of outstanding overpayment in transferring state
- §1666. Cooperation with State and Federal agencies; Wage Combining
- §1667. Reciprocal arrangements with foreign governments
- §1668. State employment service; creation, duties and powers; establishment and financing of employment offices
- §1669. Representation in court; civil and criminal actions
- §1670. Lease-purchase agreements, land and buildings
- §1671. Death reports
PART VIII. PROTECTION OF RIGHTS AND BENEFITS
- §1691. Waiver of rights to benefits; agreements to pay employer contributions; discrimination against employees; penalty
- §1692. Fees and costs against claimants; limitations; penalty
- §1693. Assignment of benefits; exemption of benefits from levy or execution; deduction for support; deduction for overissuance of food stamps
PART IX. PENAL PROVISIONS
- §1711. False statements or representations; failure to file reports or maintain records; duties of officers and agents; presumptive proof; penalties
- §1712. Violations of provisions, regulations or orders when penalty not otherwise prescribed
- §1713. Waiver of recovery and recovery of benefits improperly received by beneficiary
- §1714. Penalties
PART X. ALTERNATIVE COLLECTION PROCEDURES AND ASSESSMENTS
SUBPART A. OUTSTANDING CONTRIBUTIONS
- §1721. Alternative remedies for the collection of contributions
- §1722. Determination and notice of liability and contributions due
- §1723. Appeal of determination; procedure; content; delays; hearings
- §1724. Assessment
- §1725. Notice of assessment; reassessment
- §1726. Legal effect of assessments; when collectible
- §1727. Recordation and effect of notice of assessment
- §1728. Appeals; delays; venue; burden of proof
- §1729. Authority for assessments to be made executory by the courts
- §1730. Procedure for making assessment executory and execution thereof
- §1731. Injunction to arrest execution of assessment made executory
- §1732. Prescription of assessments as judgments
- §1733. Offset of assessments against tax refunds
SUBPART B. OVERPAID BENEFITS
- §1740. Alternative remedies for collection of benefit overpayments
- §1740.1. Costs of proceedings and other fees not required from administrator
- §1741. Assessment
- §1742. Notice of assessment; reassessment
- §1743. Legal effect of assessments; when collectible
- §1744. Recordation and effect of notice of assessment
- §1745. Authority for assessment to be made executory
- §1746. Procedure for making assessment executory and execution thereof
- §1747. Injunction to arrest execution of assessment made executory
- §1748. Prescription of assessments as judgments
- §1749. Offset of assessments against tax refunds
- §1749.1. Definitions
- §1749.2. Notice of overpayment delinquency; suspension of license
- §1749.3. Objection to suspension of license
- §1749.4. Administrative hearing
- §1749.5. Certification of noncompliance
- §1749.6. Suspension of license
- §1749.7. Subsequent compliance with overpayment obligation; compliance releases
- §1749.8. Reissuance of license
PART XI. SHARED-WORK PLANS
- §1750. Repealed by Acts 2014, No. 550, §1.
- §1750.1. Repealed by Acts 2014, No. 550, §1.
- §1750.2. Repealed by Acts 2014, No. 550, §1.
- §1750.3. Repealed by Acts 2014, No. 550, §1.
- §1750.4. Repealed by Acts 2014, No. 550, §1.
- §1750.5. Repealed by Acts 2014, No. 550, §1.
- §1750.6. Repealed by Acts 2014, No. 550, §1.
- §1750.7. Repealed by Acts 2014, No. 550, §1.
- §1750.8. Repealed by Acts 2014, No. 550, §1.
- §1750.9. Repealed by Acts 2014, No. 550, §1.
- §1750.10. Repealed by Acts 2014, No. 550, §1.
PART XII. PROFESSIONAL EMPLOYER ORGANIZATIONS
- §1761. Definitions
- §1762. Exemptions and exceptions
- §1763. Rights and responsibilities
- §1764. Registration
- §1765. Application for registration
- §1766. Rejection of application for registration
- §1767. Terms of registration; renewal; revocation
- §1768. Professional employer services agreement requirements
- §1769. Electronic registration; registration through an approved assurance organization
PART XIII. LOST WAGE BENEFITS FOR DOMESTIC VIOLENCE VICTIMS
- §1771. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §1772. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §1773. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §1774. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §1775. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §1776. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
CHAPTER 11-A. WORK OPPORTUNITY PROGRAM
- §1801. Repealed by Acts 2015, No. 426, §7.
- §1802. Repealed by Acts 2015, No. 426, §7.
- §1803. Repealed by Acts 2015, No. 426, §7.
- §1804. Repealed by Acts 2015, No. 426, §7.
- §1805. Repealed by Acts 2015, No. 426, §7.
- §1806. Repealed by Acts 2015, No. 426, §7.
- §1807. Repealed by Acts 2015, No. 426, §7.
- §1808. Repealed by Acts 2015, No. 426, §7.
- §1809. Repealed by Acts 2015, No. 426, §7.
CHAPTER 11-B. YOUTH CORPS LITTER CONTROL AND INCENTIVE EMPLOYMENT PROGRAM
- §1821. Repealed by Acts 2015, No. 426, §7.
- §1822. Repealed by Acts 2015, No. 426, §7.
- §1823. Repealed by Acts 2015, No. 426, §7.
- §1824. Repealed by Acts 2015, No. 426, §7.
- §1825. Repealed by Acts 2015, No. 426, §7.
- §1826. Repealed by Acts 2015, No. 426, §7.
- §1827. Repealed by Acts 2015, No. 426, §7.
- §1828. Repealed by Acts 2015, No. 426, §7.
- §1829. Repealed by Acts 2015, No. 426, §7.
- §1830. Repealed by Acts 2015, No. 426, §7.
- §1831. Repealed by Acts 2015, No. 426, §7.
- §1832. Repealed by Acts 2015, No. 426, §7.
CHAPTER 11-C. DISPLACED WORKERS RETRAINING PROGRAM
- §1841. Repealed by Acts 2015, No. 426, §7.
- §1842. Repealed by Acts 2015, No. 426, §7.
- §1843. Repealed by Acts 2015, No. 426, §7.
- §1844. Repealed by Acts 2015, No. 426, §7.
- §1845. Repealed by Acts 2015, No. 426, §7.
- §1846. Repealed by Acts 2015, No. 426, §7.
CHAPTER 11-D. YOUTH SUMMER EMPLOYMENT PROGRAM
- §1851. Repealed by Acts 2015, No. 426, §7.
- §1852. Repealed by Acts 2015, No. 426, §7.
- §1853. Repealed by Acts 2015, No. 426, §7.
- §1854. Repealed by Acts 2015, No. 426, §7.
- §1855. Repealed by Acts 2015, No. 426, §7.
CHAPTER 11-E. WORKFORCE PREPARATION PROGRAM
CHAPTER 11-F. LOUISIANA HEALTH WORKS COMMISSION
CHAPTER 12. PHYSICALLY HANDICAPPED
- §2001. PHYSICALLY HANDICAPPED
- §2002. Repealed by Acts 2001, No. 1137, 1.
- §2003. Repealed by Acts 2001, No. 1137, 1.
- §2004. Repealed by Acts 2001, No. 1137, 1.
- §2005. Repealed by Acts 2001, No. 1137, 1.
- §2006. Repealed by Acts 2001, No. 1137, 1.
- §2007. Repealed by Acts 2001, No. 1137, 1.
- §2008. Repealed by Acts 2001, No. 1137, 1.
CHAPTER 13. EQUAL PAY COMMISSION
- §2021. Equal Pay Commission; creation; purposes
- §2022. Composition of commission
- §2023. Meetings; staff; data
- §2024. Findings and recommendations; termination of commission
CHAPTER 14. LOUISIANA WORKFORCE INVESTMENT COUNCIL
PART I. GENERAL PROVISIONS
- §2041. Legislative declaration
- §2042. Louisiana Workforce Investment Council; creation; purpose
- §2043. Members
- §2044. Qualifications
- §2045. Chairman and vice chairman
- §2046. Terms
- §2047. Vacancies
- §2048. Removal of members
- §2049. Council meetings
- §2050. Domicile
- §2051. Designees
- §2052. Compensation
- §2053. Staff
- §2054. Funding
- §2055. Rulemaking authority
- §2056. Executive organization
PART II. SCOPE AND OPERATIONS
- §2061. Definitions
- §2062. Goals
- §2063. Strategic plan
- §2064. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2065. Council duties and functions
- §2066. Job placement information; occupational information
- §2067. Integration of job training programs
- §2068. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2069. Required information; exceptions
- §2070. Authority
- §2071. Repealed by Acts 2001, No. 1185, 10, eff. July 1, 2002.
PART III. STATE ADVISORY COUNCILS
- §2091. Transfer of state advisory council responsibilities
- §2092. Organizational structure of standing committees
- §2093. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2094. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2095. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2096. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2097. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2098. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2099. Repealed by Acts 2008, No. 743, §5, eff. July 1, 2008.
- §2100. Federal support and waivers
PART IV. PROVISIONS AFFECTING STATE AGENCIES, DEPARTMENTS, AND OFFICES
- §2151. Council recommendations; cooperation with state agencies, departments, and offices
- §2152. Provision of services by state agencies
- §2153. Data; standardization
PART V. WORKFORCE DEVELOPMENT BOARDS
- §2191. Workforce development boards
- §2192. Designation of workforce development areas
- §2193. Creation of local workforce development boards
- §2194. Training for local workforce development board members
- §2195. Certification of boards
- §2196. Board membership
- §2197. Removal of workforce development board members
- §2198. Presiding officer
- §2199. Responsibility of the board
- §2200. Board duties
- §2201. Board committees
- §2202. Technical advisory groups
- §2203. Components of local workforce development system
- §2204. Local and regional workforce development plans
- §2205. Budget
- §2206. Report
- §2207. Approval of fiscal agent
- §2208. Contracting for service delivery
- §2209. Conflicts of interest
- §2210. Incentives and waivers
- §2211. Nonprofit status; ability to solicit funds
- §2212. Staff
- §2213. Conflict of laws
CHAPTER 15. LOUISIANA REHABILITATION SERVICES
PART I. VOCATIONAL REHABILITATION PROGRAM
- §3001. Acceptance of federal act to promote vocational rehabilitation
- §3002. State treasurer as custodian of federal funds
- §3003. Donations; commission's authority to receive
- §3004. Fees for vocational work evaluation services performed by Louisiana Workforce Commission
PART II. BLIND PERSONS
SUBPART A. PREVENTION OF BLINDNESS AND VOCATIONAL TRAINING
- §3021. Prevention of blindness, vocational training, and rehabilitation
- §3022. Powers of Louisiana Rehabilitation Services
- §3023. Priority to individuals who are blind in operation of concessions in public buildings
- §3024. Repealed
- §3025. Repealed
SUBPART B. EXEMPTION FROM CERTAIN TAXES
- §3031. Repealed by Acts 2014, No. 761, §3, eff. June 19, 2014.
- §3032. Exemption of persons who are blind from license, privilege, or vocational tax; limitation
- §3033. Exemptions; when applicable
PART III. LOUISIANA BLIND VENDORS TRUST FUND
- §3041. Purpose
- §3042. Definitions
- §3043. Blind Vendors Trust Fund
- §3044. Blind Vendors Trust Fund Board; creation; membership
- §3045. Expenditures
PART IV. INDEPENDENT LIVING