2019 Louisiana Laws
Revised Statutes
Title 3 - Agriculture and Forestry
CHAPTER 1. DEPARTMENT OF AGRICULTURE AND FORESTRY
- §1. Terms defined
- §2. Creation, powers, and duties of Department of Agriculture and Forestry and the commissioner of agriculture and forestry
- §3. Powers and duties of commissioner of agriculture
- §4. Election, tenure, oath of office, salary of commissioner
- §5. Office of commissioner
- §6. Placing of advertising signs on state-owned property
- §7. Repealed by Acts 2010, No. 495, §2, eff. June 24, 2010.
- §8. Repealed by Acts 2010, No. 495, §2, eff. June 24, 2010.
- §9. Repealed by Acts 2010, No. 495, §2, eff. June 24, 2010.
- §10. Repealed by Acts 1982, No. 511, 7.
- §11. Repealed by Acts 1966, No. 453, 1.
- §13. Employment of legal counsel; approval of contracts for legal services
- §14. Executive counsel and assistants; qualifications
- §15. Application for license, permit, or certificate; social security number required
- §16. Fees for chemical and other analyses
- §17. Prescribed burning; intent and purpose; authorization; definitions
- §18. Emergency use airstrips; designation of certain roads
- §19. Louisiana Organic Certification Cost-Share Rebate Program; legislative findings; authority
- §20. Labeling of organic food
CHAPTER 1-A. UNMANNED AERIAL SYSTEMS
- §41. Definitions
- §42. Powers of the commissioner
- §43. Licenses and registration
- §44. Unmanned aerial systems; operation
- §45. Violations
- §46. Stop orders
- §47. Penalties
- §48. Fees
CHAPTER 2. CO-OPERATIVE ASSOCIATIONS
PART I. AGRICULTURAL CO-OPERATIVE ASSOCIATIONS
- §71. CO-OPERATIVE ASSOCIATIONS
- §72. Terms defined
- §73. Persons entitled to organize
- §74. Powers of association; activities permitted
- §75. Membership; stock certificates; association may be member
- §76. Articles of association; contents; execution and filing
- §77. Amendments to articles of association
- §78. By-laws; contents
- §79. Meetings; notice required
- §80. Directors; executive committee
- §81. Officers
- §82. Stock or membership certificates; liability for debts; voting rights; transfer of stock or membership
- §83. Co-operative activities not in restraint of trade
- §84. License fee and tax liability
- §85. Recording articles of association; fees; certificate of incorporation
- §86. Applicability of general corporation laws
- §87. Limitation of application
- §88. Eligibility to federal funds
PART II. CO-OPERATIVE MARKETING ASSOCIATIONS
- §121. Declaration of policy
- §122. Terms defined
- §123. Who may organize
- §124. Purposes
- §125. Powers
- §126. Members
- §127. Articles of association
- §128. Amendments to articles of incorporation
- §129. By-laws
- §130. General and special meetings; how called
- §131. Directors; election
- §132. Election of officers
- §133. Stock; membership certificates; when issued; voting; liability; limitations on transfer and ownership
- §134. Removal of officer or director
- §135. Referendum
- §136. Marketing contract
- §137. Remedies for breach of contract
- §138. Purchasing business of other associations, persons, firms or corporations; payment; stock issued
- §139. Conflicting laws not to apply
- §140. Limitation of use of term "co-operative"
- §141. Interest in other corporations or associations
- §142. Contracts and agreements with other associations
- §143. Associations heretofore organized may adopt these provisions
- §144. How associations organized in another state may carry on business in this state
- §145. Breach of marketing contract of co-operative associations; spreading false reports about the finances or management thereof
- §146. Associations not in restraint of trade
- §147. Annual license fees
- §148. Repealed
- §149. Application of general corporation laws
CHAPTER 3. AGRICULTURAL CREDIT CORPORATIONS
- §201. AGRICULTURAL CREDIT CORPORATIONS
- §202. Articles of incorporation
- §203. Powers
- §204. Capital stock
- §205. Types of loans; security
- §206. Matters to be covered by contract for continuing credit loan
- §207. Priority arising from security for continuing credit loan
- §208. Notes to be negotiable; payment of single note not to discharge debt; other claimants subordinated
- §209. Loans to non-members
- §210. Bond to guarantee payment of several loans; mortgage security; recording instruments
- §211. Other claims subordinated to bonds and mortgages guaranteeing loans
- §212. Bond of officers handling money
- §213. Terms defined
- §214. Construction of conflicting laws
- §215. Application to existing corporations
- §216. Recording, publishing, and filing charter
CHAPTER 3-A. FAMILY FARM CREDIT
- §251. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §252. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §253. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §254. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §255. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §256. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §257. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §258. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
- §259. REPEALED BY ACTS 1989, NO. 662, 8, EFF. JULY 7, 1989.
CHAPTER 3-B. LOUISIANA AGRICULTURAL FINANCE ACT
- §261. Short title
- §262. Legislative findings
- §263. Definitions
- §264. Louisiana Agricultural Finance Authority
- §265. Officers and employees; administration of Chapter
- §266. Powers of authority
- §267. Purchases and sales of agricultural loans
- §268. Loans to and deposits with lending institutions
- §269. Insurance of agricultural loans
- §270. Bonds of the authority
- §271. Statutory pledge
- §272. Refunding bonds
- §273. Purchase of bonds by Authority
- §274. Approval of issuance of bonds by State Bond Commission
- §275. Exemption from taxes
- §276. Covenant of state
- §277. Trust funds
- §278. Bonds as legal investment and security for public deposits
- §279. Account and audits
- §280. Cooperation of state agencies
- §281. Suits to determine validity of bonds
- §282. Construction of Chapter
- §283. Termination of the Authority
- §283.1. Transfer; State Market Commission
- §283.2. Loans and guarantees for agricultural plants
- §284. Louisiana Buy Local Purchase Incentive Program
CHAPTER 3-C. LOUISIANA AGRICULTURAL DEVELOPMENT ACT
- §291. Legislative findings and purpose
- §292. Definitions
- §293. Prohibition upon limitation of agricultural and aquacultural markets
CHAPTER 3-D. HEALTHY FOOD RETAIL ACT
CHAPTER 3-E. LOUISIANA SUSTAINABLE LOCAL FOOD POLICY COUNCIL
CHAPTER 4. RURAL EDUCATION
- §301. RURAL EDUCATION
- §302. Farmers' institute conductor
- §303. Holding institutes; lecturers
- §304. Master farmer certification
CHAPTER 4-A. LOUISIANA RURAL DEVELOPMENT LAW
PART I. GENERAL PROVISIONS
- §311. Short title
- §312. Legislative findings
- §313. Definitions
- §314. State office of rural development
- §315. Functions, powers, and duties
- §316. Functions, powers, and duties of other departments and state agencies
- §317. Comprehensive grant information
- §318. Contract authority
PART II. RURAL DEVELOPMENT PROGRAM
- §321. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §322. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §323. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
PART III. LOUISIANA CENTER FOR RURAL INITIATIVES
- §331. Legislative findings
- §332. Louisiana Center for Rural Initiatives; creation; mission; duties
- §333. Delta Development Initiative
- §334. Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
- §335. Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
- §336. Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
- §337. Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
- §338. Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
CHAPTER 5. ADVERTISING, MARKETING, AND PROCESSING
PART I. STATE MARKET COMMISSION
- §401. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §402. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §403. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §404. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §405. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §406. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §407. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §408. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §409. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §414. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §416. To 420 Repealed by Acts 1978, No. 242, 3.
- §421. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §422. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §423. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §424. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §425. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §426. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
PART I-B. NEW ORLEANS FOOD CENTER
PART I-C. LOUISIANA CRAWFISH MARKET DEVELOPMENT AUTHORITY
- §445.1. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.2. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.3. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.4. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.5. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.6. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.7. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.8. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.9. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
- §445.10. Repealed by Acts 2008, No. 62, §1, eff. June 5, 2008.
PART I-D. AGRICULTURAL PRODUCTS PROCESSING DEVELOPMENT LAW
- §446.1. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §446.2. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §446.3. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §446.4. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §446.5. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §446.6. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §446.7. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
PART II-B. FRESH STRAWBERRY MARKETING LAW
PART IV. FARM PRODUCTS MARKET FACILITIES
- §521. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §522. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §523. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §524. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §525. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §526. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §527. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §528. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §529. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §530. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §531. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §532. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §533. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §534. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §535. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §536. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §537. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §538. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
PART V. FARM YOUTH LOAN PROGRAM
- §541. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §542. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §543. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §544. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §545. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §546. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §547. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §548. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §549. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §550. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
PART X. LOUISIANA PORK PROMOTION BOARD
- §551.81. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
- §551.82. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
- §551.83. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
- §551.84. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
- §551.85. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
PART XIII. LOUISIANA CRAWFISH PROMOTION AND RESEARCH PROGRAM
- §556.1. Purpose
- §556.2. Definitions
- §556.3. Louisiana Crawfish Promotion and Research Board
- §556.4. Officers and employees
- §556.5. Administration
- §556.6. Assessments
- §556.7. Repealed
- §556.8. Registration of manufacturers and distributors; reports
- §556.9. Collections
- §556.10. Confidentiality
- §556.11. Refunds
- §556.12. Distribution of proceeds
- §556.13. Audits
- §556.14. Assessments on crawfish tails
PART XV. LOUISIANA CATFISH PROMOTION AND RESEARCH PROGRAM
- §558.1. Repealed
- §558.2. Repealed
- §558.3. Repealed
- §558.4. Repealed
- §558.5. Repealed
- §558.6. Repealed
- §558.7. Repealed
- §558.8. Repealed
- §558.9. Repealed
- §558.10. Repealed
- §558.11. Repealed
- §558.12. Repealed
- §558.13. Repealed
PART XVI. LOUISIANA ALLIGATOR MARKET DEVELOPMENT AUTHORITY
PART XVI. LOUISIANA AQUACULTURAL DEVELOPMENT ACT
- §559.1. Short title
- §559.2. Legislative findings; purpose
- §559.3. Terms defined
- §559.4. Repealed by Acts 2010, No. 743, §2C, eff. July 1, 2010.
- §559.5. Repealed by Acts 2010, No. 743, §2C, eff. July 1, 2010.
- §559.6. Powers of the commissioner
- §559.7. Repealed by Acts 2010, No. 743, §2C, eff. July 1, 2010.
- §559.8. Aquacultural production; licensing; fees; records
- §559.9. Inspections; investigations; confidentiality
- §559.10. Stop order
- §559.11. Deposit and disbursement of fees and other monies
- §559.12. Violations; cost of remedying violations
- §559.13. Penalties; enforcement
- §559.14. Repealed by Acts 2010, No. 743, §2C, eff. July 1, 2010.
PART XVII. LOUISIANA AQUATIC CHELONIAN RESEARCH AND PROMOTION BOARD
- §559.21. Purpose
- §559.22. Terms defined
- §559.23. Louisiana Aquatic Chelonian Research and Promotion Board
- §559.24. Officers and employees
- §559.25. Powers
- §559.26. Repealed
- §559.27. Assessment on aquatic chelonians; collection; refunds; costs
- §559.28. Deposit and disbursement of assessments
- §559.29. Offenses; hearing; penalties
CHAPTER 6. DEALERS IN FARM PRODUCTS
PART I. LIVESTOCK DEALERS
- §561. Definitions
- §562. Regulation by Louisiana Board of Animal Health
- §563. Dealers to obtain permit
- §564. Records of sales and purchases
- §565. Surety instrument required of market agencies and dealers
- §567. Custodial accounts
- §568. Security devices on livestock
- §571. Livestock auctioneers
- §573. Penalty
PART II. MILK BUYERS
- §641. Bond or other security required of milk buyers
- §642. Commissioner of agriculture and forestry to adopt regulations
- §643. Failure to post bond or other security
- §644. Producers' rights under bond or other security
- §645. Collection on bond or other security; pro-ration of proceeds
PART III. LIVESTOCK AUCTION BARNS
PART IV. LOUISIANA PUBLIC LIVESTOCK MARKET CHARTER LAW
- §661. Short title
- §662. Policy of state
- §663. Definitions
- §664. Exemptions
- §665. Administration of Part
- §666. Application for charter
- §667. Hearings on applications for charter
- §668. Appeals
- §669. Issuance of charter; special provision
- §670. Charter required
- §671. Disposition of fees
PART V. GRAIN DEALERS
SUBPART A. DEALER LICENSING
SUBPART B. MOISTURE MEASURING DEVICES
- §691. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
- §692. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
- §693. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
- §694. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
- §695. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
SUBPART C. GRAIN SAMPLING
- §697. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
- §698. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
- §699. Repealed by Acts 2010, No. 767, §2, eff. June 30, 2010.
PART VI. COTTON BUYERS
- §700. Repealed by Acts 1997, No. 1034, 2.
- §701. Repealed by Acts 1997, No. 1034, 2.
- §702. Repealed by Acts 1997, No. 1034, 2.
- §703. Repealed by Acts 1997, No. 1034, 2.
- §704. Repealed by Acts 1997, No. 1034, 2.
- §705. Repealed by Acts 1997, No. 1034, 2.
PART VII. AGRICULTURE COMMODITY MARKETING LAW
- §711. Repealed by Acts 2012, No. 145, §2, eff. May 14, 2012.
- §712. Repealed by Acts 2012, No. 145, §2, eff. May 14, 2012.
- §713. Repealed by Acts 2012, No. 145, §2, eff. May 14, 2012.
- §714. Repealed by Acts 2012, No. 145, §2, eff. May 14, 2012.
- §715. Repealed by Acts 2012, No. 145, §2, eff. May 14, 2012.
- §716. Repealed by Acts 2012, No. 145, §2, eff. May 14, 2012.
PART VIII. CATFISH PROCESSORS
- §721. Prompt payment for catfish; penalty
- §722. To 724 Repealed by Acts 1982, No. 443, 7, eff. Jan. 1, 1983.
PART IX. PAYMENT FOR STRAWBERRIES AND OTHER PRODUCE
PART X. STRAWBERRIES
- §730.1. Purpose
- §730.2. Terms defined
- §730.3. Louisiana Strawberry Marketing Board
- §730.4. Powers; commissioner; board
- §730.5. Assessment on strawberries; collection; costs
- §730.6. Deposit and disbursement of assessments
- §730.7. Advertising strawberries; contracts
- §730.8. Labeling of strawberries; rules and regulations
- §730.9. Offenses; penalty
CHAPTER 7. BRANDS, GRADES, AND INSPECTION
PART I. BRANDS AND MARKS
- §731. BRANDS, GRADES, AND INSPECTION
- §732. Livestock Brand Commission
- §733. Officers and employees; administration and enforcement
- §734. Livestock brand inspectors
- §735. Prohibited activities
- §736. Brands and marks
- §737. Duration of recordation; renewal
- §738. Transfer of ownership of brand or mark
- §739. Recordation of brand or mark by two persons
- §740. Certified copies of recordations, renewals, and transfers
- §741. Publication of brands and marks
- §742. Inspection of cattle
- §743. Strayed animals
- §744. Purchase of cattle for slaughter
- §745. Branding or marking or obliterating brands or marks
- §746. Branding or marking or obliterating brands or marks with intent to steal or prevent identification
- §747. Criminal penalties
- §748. Civil penalties; injunctive relief
- §749. Fees
- §750. Livestock Crimestoppers Program
- §751. Beaver, coyote, and coydog control program
PART I-A. DOG BRANDS
PART II. EGG GRADING
- §821. Citation of part
- §822. Definitions
- §823. Inspection services
- §824. Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
- §825. Commissioner of agriculture and forestry to appoint enforcement officer and deputies
- §826. Exemption from Part
- §827. Application of provisions
- §828. Regulations for advertising eggs
- §829. Eggs must be correctly described in advertisements
- §830. Eggs must be candled; permitted tolerance
- §831. Penalty for violations
- §832. Attorney General and district attorneys to represent commissioner of agriculture and forestry
PART II-A. LOUISIANA EGG COMMISSION
- §835. Purpose
- §836. Terms defined
- §837. Louisiana Egg Commission; creation, organization
- §838. Officers and employees
- §839. Powers
- §840. Stop orders
- §841. Levy of assessment; collection; costs
- §842. Dealers and handlers; records; reports; licensing; fees
- §843. Payment of assessment required
- §844. Deposit and disbursement of assessments, fees, and other monies
- §845. Exclusion from coverage of Part
- §846. Penalties; offenses; hearings; costs
PART III. SAMPLING AND ANALYSIS OF AGRICULTURAL PRODUCTS
- §851. Power to secure samples
- §852. Analysis by state chemist; reports
- §853. Procedures; interpretation of analytical results
- §854. Extent of sampling and analysis
- §855. Arbitration committee
- §856. Products excluded
PART IV. STATE GRADE OF FARM PRODUCTS AND MISLABELING OF FRUITS AND VEGETABLES
- §901. State grades of farm products
- §902. Mislabeling of fresh fruits and vegetables prohibited
- §903. Fees for inspection, classification, and grading
- §904. Penalty for violations; injunctive relief; costs
PART V. PRODUCE SAFETY
- §921. Definitions
- §922. Federal and state cooperation; designated authority
- §923. Authority; enforcement
- §924. Records; registration; reports
- §925. Criminal penalties; offenses
- §926. Civil penalties
- §927. Louisiana Department of Health; authority
- §928. Effectiveness
CHAPTER 8. EXPERIMENT STATIONS AND FARMS
PART I. IN GENERAL
- §1021. EXPERIMENT STATIONS AND FARMS
- §1022. Assent to federal grants to state
- §1023. Board of supervisors of state university authorized to receive federal grants
- §1024. Director of experiment stations as state chemist
- §1025. Duty of state chemist to analyze samples of soils, water, oils, and minerals
- §1026. Creation of soil and plant analysis laboratory at Northeast Louisiana State University
PART II. EXPERIMENT STATIONS
- §1061. Establishment and purposes
- §1062. Authorization for other branch experiment stations
- §1063. Management and control
PART III. STATE DEMONSTRATION FARMS
- §1101. Board of control of state penitentiary to maintain demonstration farms
- §1102. Names of demonstration farms
- §1103. Nature of operations on farms
- §1104. Employment of help
- §1105. Record of activities; issuance of bulletins
- §1106. Authority to sell animal or agricultural products of farms
- §1107. Transfer of lands from farms to United States for demonstration purposes
PART IV. PARISH EXPERIMENTAL FARMS
- §1141. Parishes empowered to acquire land
- §1142. Working farms; use of prisoners
- §1143. Farms to promote scientific knowledge of agriculture
- §1144. Exhibits at state fair
- §1145. Provision in budget for establishing farms
CHAPTER 9. SOIL CONSERVATION
PART I. SOIL AND WATER CONSERVATION DISTRICTS
- §1201. SOIL CONSERVATION
- §1202. Terms defined
- §1203. Repealed by Acts 1956, No. 10, 2.
- §1204. State soil and water conservation commission
- §1205. Creation; division or combination
- §1206. Election of three supervisors for each district
- §1207. Appointment, qualifications, tenure of supervisors
- §1208. Powers of Districts and Supervisors
- §1209. Adoption of land-use regulations
- §1210. Entry of land for inspection
- §1211. Performance of work under the regulations by the supervisors
- §1212. Board of adjustment
- §1213. Co-operation between districts
- §1214. State agencies to co-operate
- §1215. Discontinuance of district
- §1216. Certification of district
- §1217. Short title
- §1218. Extension of boundaries to include urban or suburban areas
- §1219. Saving provision
- §1221. Carbon sequestration; emissions reduction of carbon dioxide and other greenhouse gases
PART II. PLANS CONFORMING TO FEDERAL POLICY
- §1251. Adoption of federal soil conservation policy
- §1252. State university to administer soil conservation plans
- §1253. Formulation of soil conservation plans
- §1254. Financing soil conservation plan
- §1255. Co-operation with other agencies; administration of plan
CHAPTER 10. FERTILIZERS
PART I. REGULATIONS FOR SALE OF FERTILIZERS
- §1311. Repealed by Acts 2010, No. 579, §3.
- §1312. Repealed by Acts 2010, No. 579, §3.
- §1313. Repealed by Acts 2010, No. 579, §3.
- §1313.1. Repealed by Acts 2010, No. 579, §3.
- §1314. Repealed by Acts 2010, No. 579, §3.
- §1315. Repealed by Acts 2010, No. 579, §3.
- §1316. Repealed by Acts 2010, No. 579, §3.
- §1316.1. Repealed by Acts 2010, No. 579, §3.
- §1316.2. Repealed by Acts 2010, No. 579, §3.
- §1316.3. Repealed by Acts 2010, No. 579, §3.
- §1317. Repealed by Acts 2010, No. 579, §3.
- §1318. Repealed by Acts 2010, No. 579, §3.
- §1319. Repealed by Acts 2010, No. 579, §3.
PART III. LOUISIANA AGRICULTURAL LIMING MATERIALS LAW
- §1361. Repealed by Acts 2010, No. 579, §3.
- §1362. Repealed by Acts 2010, No. 579, §3.
- §1363. Repealed by Acts 2010, No. 579, §3.
- §1364. Repealed by Acts 2010, No. 579, §3.
- §1365. Repealed by Acts 2010, No. 579, §3.
- §1366. Repealed by Acts 2010, No. 579, §3.
- §1367. Repealed by Acts 2010, No. 579, §3.
- §1368. Repealed by Acts 2010, No. 579, §3.
- §1369. Repealed by Acts 2010, No. 579, §3.
- §1370. Repealed by Acts 2010, No. 579, §3.
- §1371. Repealed by Acts 2010, No. 579, §3.
- §1372. Repealed by Acts 2010, No. 579, §3.
- §1373. Repealed by Acts 2010, No. 579, §3.
CHAPTER 10-A. FEED, FERTILIZERS, AGRICULTURAL LIMING AND SEEDS
PART I. AGRICULTURAL CHEMISTRY AND SEED COMMISSION
PART II. COMMERCIAL FEEDS
- §1391. Definitions
- §1392. Commission; powers and authority
- §1393. Registration and labeling
- §1394. Labeling requirements
- §1395. Misbranding
- §1396. Adulteration
- §1397. Prohibited acts
- §1398. Inspection, sampling, and analysis
- §1399. Detained commercial feeds; withdrawal from distribution; condemnation and confiscation; stop order
- §1400. Deficiency assessments; enforcement
- §1401. Fees
- §1402. Exemptions
- §1403. Nonresidents
- §1404. Evidence
- §1405. Cooperation with other entities
- §1406. Publication
- §1407. Disposition of funds; Feed and Fertilizer Fund
PART III. FERTILIZERS
SUBPART A. REGULATIONS FOR SALE OF FERTILIZERS
- §1411. Definitions
- §1412. Powers and responsibilities
- §1413. Restrictions on sale of fertilizer
- §1414. Mixtures of graded, registered fertilizers; registration not required; sale prohibited
- §1415. Deficiency assessment
- §1416. Cancellation of registration; causes for
- §1417. Violations
- §1418. Adjudicatory proceedings
- §1419. Penalty; fines
- §1420. Enforcement
- §1421. Repealed by Acts 2013, No. 26, §3, eff. May 23, 2013.
- §1422. Application of Subpart
- §1423. Local regulations
SUBPART B. LOUISIANA AGRICULTURAL LIMING MATERIALS LAW
- §1430.1. Short title
- §1430.2. Definitions
- §1430.3. Applicability
- §1430.4. Administration
- §1430.5. Registration
- §1430.6. Labeling
- §1430.7. Reports; records
- §1430.8. Standards
- §1430.9. Complaints
- §1430.10. Violations
- §1430.11. Deficiency assessments; penalties; injunctive relief
- §1430.12. Fees
- §1430.13. Disposition of fees and penalties
PART IV. SEEDS
- §1431. Terms defined
- §1432. Repealed by Acts 2013, No. 26, §3, eff. May 23, 2013.
- §1433. Powers and responsibilities of commission
- §1434. Powers and duties of the commissioner
- §1435. Authority of the commissioner
- §1436. Labeling of seeds
- §1437. Registration of seed dealers
- §1438. Suspension or revocation of seed dealer license
- §1439. Failure of seed dealer to register; effect
- §1440. Stop order
- §1441. Seizure
- §1442. Repealed by Acts 2003, No. 175, §2, eff. July 1, 2003.
- §1443. Disclaimer or nonwarranty clause of no effect
- §1444. Prohibitions
- §1445. Exemptions
- §1446. Penalty for violation; procedures for imposition of penalties
- §1447. Secretary of state as agent for service
- §1448. Regulatory fee
- §1449. Disposition of funds; Seed Fund
- §1450. Local regulations
PART V. INDUSTRIAL HEMP
- §1461. Purpose
- §1462. Definitions
- §1463. Powers and responsibilities of the commission
- §1464. Powers and duties of the commissioner
- §1465. Licensure
- §1466. Records required
- §1467. Fees; disposition of funds
- §1468. Testing; inspections
- §1469. Industrial hemp research
- §1470. Civil penalties; procedures for imposition of penalties
- §1471. Criminal penalties
PART VI. INDUSTRIAL HEMP-DERIVED CANNABIDIOL PRODUCTS
- §1481. Definitions
- §1482. CBD products; prohibitions; Louisiana Department of Health
- §1483. Permit to sell; office of alcohol and tobacco control
- §1484. Criminal penalties
PART II. FRAUD OF NURSERYMEN
- §1551. Repealed by Acts 2013, No. 26, §3, eff. May 23, 2013.
- §1552. Repealed by Acts 2013, No. 26, §3, eff. May 23, 2013.
CHAPTER 12. PLANT DISEASES
PART I. BOLL WEEVIL ERADICATION LAW
- §1601. PLANT DISEASES
- §1602. Legislative findings and purpose
- §1603. Definitions
- §1604. Boll Weevil Eradication Commission
- §1604.1. Powers and duties of the commission and commissioner
- §1605. Cooperative agreements
- §1606. Entry of premises; eradication activities; inspections
- §1607. Reports
- §1608. Quarantine; rules and regulations
- §1609. Eradication zones; participation in eradication program; penalty fees
- §1610. Destruction or treatment of cotton in eradication zones
- §1611. Rules and regulations
- §1612. Penalties
- §1612.1. Disposition of funds
- §1613. Repealed
- §1614. Repealed
- §1615. Repealed
- §1616. Repealed
- §1617. Repealed
- §1621. To 1642 Repealed by Acts 1982, No. 198, 6, eff. Jan. 1, 1983.
PART II. CROP PESTS AND DISEASES
- §1651. Distribution of entomological work between entomologist of experiment stations and state entomologist
- §1652. Power of the Department of Agriculture and Forestry to control pests and diseases; rules and regulations; restricting importation
- §1653. Penalty for violating rules and regulations; enforcement of rules and regulations in court
- §1654. Listing dangerous pests and diseases; bulletins; measures authorized in preventing spread of pest or disease; obstructing preventive measures
- §1655. Entomologist to prepare rules and regulations; fees; Horticulture and Quarantine Fund; disposition of funds
- §1656. Permitting of growers of nursery stock; definitions; rules and regulations
PART III. SWEET POTATO DEALERS
- §1731. Sweet potato dealer's permit requirement; application; exception; denial, suspension, revocation, and probation of dealer's permit
- §1732. Terms defined
- §1733. Fee for shipment of sweet potatoes; amount
- §1734. Promulgation of rules and regulations
PART III-A. SWEET POTATO PESTS AND DISEASES
- §1736.1. Certificate of inspection required for sweet potato shipments
- §1736.2. Sale of sweet potatoes for certain purposes prohibited
- §1736.3. Promulgation of rules and regulations
- §1736.4. Investigation to discover diseased or infested sweet potatoes or plants
- §1736.5. Penalty for violations
- §1736.6. Sweet Potato Pests and Diseases Fund; disposition of funds
PART III-B. SWEET POTATO PROMOTION
- §1741. Purpose
- §1742. Terms defined
- §1743. Louisiana Sweet Potato Advertising and Development Commission; creation and organization
- §1744. Powers
- §1745. Tax on sweet potato shipments
- §1746. Collection, deposit, and disbursement of sweet potato tax money
- §1747. Advertising sweet potatoes; contracts
- §1748. Offenses; penalty for nonpayment of tax
PART IV. RECIPROCAL QUARANTINES OR EMBARGOES
- §1771. Prohibition of importation of plants from area prohibiting importation from Louisiana
- §1772. Responsibility for law enforcement
- §1773. Duty to prosecute violators
- §1774. Liability of principal
- §1775. Penalty for violations
PART V. NOXIOUS PLANTS
- §1791. Chinese tallow; declaration as a noxious plant; destruction
- §1792. Repealed by Acts 1990, No. 80, 1.
PART VI. NODDING THISTLE LAW
- §1801. Repealed by Acts 1990, No. 80, 2.
- §1802. Repealed by Acts 1990, No. 80, 2.
- §1803. Repealed by Acts 1990, No. 80, 2.
- §1804. Repealed by Acts 1990, No. 80, 2.
- §1805. Repealed by Acts 1990, No. 80, 2.
CHAPTER 13. PESTICIDE WASTE CONTROL
CHAPTER 14. COMMERCIAL FEEDS
- §1891. Repealed by Acts 2010, No. 579, §3.
- §1892. Repealed by Acts 2010, No. 579, §3.
- §1893. Repealed by Acts 2010, No. 579, §3.
- §1894. Repealed by Acts 2010, No. 579, §3.
- §1895. Repealed by Acts 2010, No. 579, §3.
- §1896. Repealed by Acts 2010, No. 579, §3.
- §1897. Repealed by Acts 2010, No. 579, §3.
- §1898. Repealed by Acts 2010, No. 579, §3.
- §1899. Repealed by Acts 2010, No. 579, §3.
- §1900. Repealed by Acts 2010, No. 579, §3.
- §1901. Repealed by Acts 2010, No. 579, §3.
- §1902. Repealed by Acts 2010, No. 579, §3.
- §1903. Repealed by Acts 2010, No. 579, §3.
- §1904. Repealed by Acts 2010, No. 579, §3.
- §1905. Repealed by Acts 2010, No. 579, §3.
- §1906. Repealed by Acts 2010, No. 579, §3.
- §1907. Repealed by Acts 2010, No. 579, §3.
CHAPTER 15. PRODUCTION AND MARKETING OF LIVESTOCK
PART I. REGULATION OF USE OF STALLIONS AND JACKS
- §1961. Repealed by Acts 2012, No. 8, §1.
- §1962. Repealed by Acts 2012, No. 8, §1.
- §1963. Repealed by Acts 2012, No. 8, §1.
- §1964. Repealed by Acts 2012, No. 8, §1.
- §1965. Repealed by Acts 2012, No. 8, §1.
- §1966. Repealed by Acts 2012, No. 8, §1.
- §1967. Repealed by Acts 2012, No. 8, §1.
- §1968. Repealed by Acts 2012, No. 8, §1.
- §1969. Repealed by Acts 2012, No. 8, §1.
- §1970. Repealed by Acts 2012, No. 8, §1.
- §1971. Repealed by Acts 2012, No. 8, §1.
PART II. IMPROVEMENT OF BREEDS OF LIVESTOCK
- §2001. Parish regulations to aid improvement of breeds
- §2002. Ordinances for control of bulls authorized
- §2003. Castration or impounding of scrub bulls
- §2004. Scrub bull defined
- §2005. Obtaining list of approved pedigree or registry associations
- §2006. Right to notice and opportunity to prove bull not subject to castration
- §2007. Impounding scrub bull not restrained
- §2008. Authority of parishes to impose penalties
- §2009. Compensation on castration of scrub bull
- §2010. Sale of improved varieties of livestock by state institutions
- §2011. Persons conducting sales of livestock exempt from usual requirements
PART III. LIVESTOCK EXHIBITIONS
- §2041. Facilities for livestock shows
- §2042. Donation of land for livestock shows
- §2043. Maintenance of facilities for livestock shows
- §2044. Disposition of donated lands on discontinuance of shows
PART IV. BEEF PROMOTION AND RESEARCH PROGRAM
- §2051. Legislative intent
- §2052. Name and purpose
- §2053. Definitions
- §2054. Creation and organization
- §2055. Powers and duties of the council; quorum
- §2056. Use of funds
- §2057. Additional powers of council
- §2058. Levies, assessments, collection, and enforcement
- §2059. Repealed by Acts 2015, No. 428, §2.
- §2060. Penalty
- §2061. Bonding
- §2062. Repealed by Acts 2015, No. 428, §2.
- §2063. Severability clause
CHAPTER 16. DISEASES OF ANIMALS
PART I. LOUISIANA BOARD OF ANIMAL HEALTH
- §2091. Louisiana Board of Animal Health
- §2092. Officers and employees
- §2092.1. Domicile
- §2093. Powers
- §2094. Powers of the state veterinarian
- §2095. Repealed by Acts 2012, No. 204, §2.
- §2095.1. Local regulations
- §2096. Repealed by Acts 2012, No. 204, §2.
- §2098. Reports of action and expenditures
- §2099. Repealed by Acts 2012, No. 204, §2.
PART II. PREVENTING SPREAD OF DISEASE
- §2130. Definitions
- §2131. Cremation or burial of animal carcasses
- §2132. Restraint of sick animals
- §2133. Authority to maintain quarantine lines, appoint inspectors, accept federal aid and enter into agreements to pay indemnity
- §2135. Power to deal with contagious diseases of animals
- §2137. Unlawful transportation of diseased animals or livestock or adulterated meat
- §2139. Penalty for violations
PART III. CATTLE FEVER TICK ERADICATION
- §2171. Repealed by Acts 2012, No. 204, §2.
- §2172. Repealed by Acts 2012, No. 204, §2.
- §2173. Repealed by Acts 2012, No. 204, §2.
- §2174. Repealed by Acts 2012, No. 204, §2.
- §2175. Repealed by Acts 2012, No. 204, §2.
- §2176. Repealed by Acts 2012, No. 204, §2.
- §2177. Repealed by Acts 2012, No. 204, §2.
- §2178. Repealed by Acts 2012, No. 204, §2.
- §2179. Repealed by Acts 2012, No. 204, §2.
- §2180. Repealed by Acts 2012, No. 204, §2.
- §2181. Repealed by Acts 2012, No. 204, §2.
- §2182. Repealed by Acts 2012, No. 204, §2.
- §2183. Repealed by Acts 2012, No. 204, §2.
- §2184. Repealed by Acts 2012, No. 204, §2.
- §2185. Repealed by Acts 2012, No. 204, §2.
- §2186. Repealed by Acts 2012, No. 204, §2.
- §2187. Repealed by Acts 2012, No. 204, §2.
- §2188. Repealed by Acts 2012, No. 204, §2.
PART IV. BRUCELLOSIS DISEASE ERADICATION
- §2221. Establishment of brucellosis eradication procedures
- §2222. Repealed by Acts 1956, No. 118, 5.
- §2223. Rules and regulations for brucellosis eradication
- §2224. Cooperation with United States Department of Agriculture, Agricultural Research Service, Animal Disease Eradication Branch
- §2225. Repealed by Acts 1966, No. 291, 2.
- §2226. Branding cattle affected with Brucellosis disease
- §2227. Separation and slaughter of cattle affected with brucellosis
- §2228. Repealed by Acts 2012, No. 204, §2.
- §2229. To 2231 Repealed by Acts 1966, No. 291, 2.
- §2232. Penalty for violations; civil liability
PART V. TUBERCULOSIS CONTROL AND ERADICATION
- §2261. Rules and regulations; quarantine
- §2262. Cooperation with federal agencies; expenditure of funds
- §2263. Identifying, testing, and branding
- §2264. Branding and disposition of reactors
- §2265. Appraisal
- §2266. Indemnity
- §2267. Violations and penalties
PART VI. REGULATION OF APIARIES
- §2301. Purpose of Part
- §2302. Definitions
- §2303. Administration and enforcement, rules and regulations
- §2304. Power to fight diseases and pests of bees
- §2305. Annual registration; permits, fees
- §2306. Shipment of bees or beekeeping equipment into the state
- §2307. Inspection; application; fees
- §2308. Authority to search for and destroy infected bees and beekeeping equipment
- §2309. Assessment on bees, enforcement
- §2310. Penalties, enforcement
- §2311. Disposition of funds
PART VIII. ERADICATION AND CONTROL OF THE IMPORTED FIRE ANT (SOLENPOSIS SAEVISSIMA RICHTERI FOREL)
- §2351. Rules and regulations
- §2352. Expenditure of funds; cooperation with federal agencies
- §2353. Creation of eradication areas
- §2354. Penalty for violation; civil liability
PART IX. CATFISH DISEASE CONTROL
- §2355. Purpose
- §2356. Shipment of catfish to be used for stocking purposes into the state; inspection; fees; penalties
PART X. REGULATION OF TURTLES
- §2358.1. Legislative findings
- §2358.2. Administration and enforcement; rules and regulations
- §2358.3. Definitions
- §2358.4. Licensing; fees; renewal
- §2358.5. Repealed by Acts 2017, No. 69, §2.
- §2358.6. Repealed by Acts 2017, No. 69, §2.
- §2358.7. Records
- §2358.8. Repealed by Acts 2017, No. 69, §2.
- §2358.9. Repealed by Acts 2017, No. 69, §2.
- §2358.10. Repealed by Acts 2017, No. 69, §2.
- §2358.11. Repealed by Acts 2017, No. 69, §2.
- §2358.12. Repealed by Acts 2017, No. 69, §2.
- §2358.13. Violations
- §2358.14. Penalties
CHAPTER 17. CRUELTY TO ANIMALS
PART I. IN GENERAL
- §2361. Horses and mules which may not be sold
- §2362. §2362. Tying or tethering a dog or cat in extreme weather conditions; penaltiess
- §2363. Sale of dyed chicks, ducklings, goslings, or rabbits; requirements for maintenance; penalties
- §2364. Louisiana Animal Control Advisory Task Force
- §2365. Repealed by Acts 2017, No. 422, §4.
- §2366. Louisiana Animal Shelter Registry
PART II. CORPORATIONS FOR PREVENTION OF CRUELTY TO ANIMALS
- §2391. Agents of corporation as special police officers; compensation; aid from regular police force
- §2392. Municipalities to provide punishment for cruelty to animals
- §2393. Corporation to receive one half of fines
PART III. CARE OF SUFFERING ANIMALS
- §2431. Humane society may arrange for care of animals
- §2432. Arrangement with stable for care of animals
- §2433. Employment of veterinary
- §2434. Stable to register animals cared for
- §2435. Determination whether animal may leave stable
- §2436. Sale of animal on owner's failure to pay for treatment
- §2437. Liability of society to stable or veterinarian; privilege upon animals
- §2438. Opportunity to owner to treat animal if proper treatment is given
- §2438.1. Horse aftercare; definition
- §2439. Court review of humane society's treatment of animal; damages limited to costs
- §2440. Resisting officers; penalty
PART IV. ABANDONED ANIMALS
- §2451. Short title
- §2452. Abandoned animals
- §2453. Notice requirements; freedom from liability
- §2454. Sale or disposal of animal; disposition of sale proceeds
PART V. MINIMUM STANDARDS FOR ANIMAL SHELTERS
- §2461. Authority of parish governing authorities to adopt Part
- §2462. Definitions
- §2463. General shelter standards
- §2464. Shelter construction
- §2465. Operating procedures
- §2466. Euthanasia of animals for research or biological supply
PART VI. PET OVERPOPULATION CONTROL
- §2471. Definitions
- §2472. Sterilization required
- §2473. Adoption standards
- §2474. Confirmation of sterilization
- §2475. Exceptions
- §2476. Fees
PART VII. ANIMAL CONTROL AGENCY OFFICERS
PART VIII. RETAIL PET SALES
CHAPTER 18. ANIMALS RUNNING AT LARGE
PART I. MUNICIPAL REGULATION OF LIVESTOCK RUNNING AT LARGE
- §2531. ANIMALS RUNNING AT LARGE
- §2532. Livestock running at large in municipalities not having one thousand inhabitants
- §2533. Special election on whether to restrain livestock
- §2534. Adoption of ordinance
- §2535. General powers of municipality unaffected
PART II. LIVESTOCK ON LEVEES
- §2571. Livestock allowed on levees; conditions
- §2572. Impounding livestock; sale if not redeemed
- §2573. Fees and costs
- §2574. Proceeds of sale insufficient to pay costs
- §2575. Impounded animals, release of prohibited; penalty
PART III. DOGS HARASSING OR INJURING LIVESTOCK
SUBPART A. LIABILITY OF OWNER OF DOG
- §2651. Definitions
- §2652. Liability for injury to livestock caused by dog
- §2653. Unnecessary to prove knowledge that dog would injure livestock
- §2654. Right to kill dog harassing livestock
SUBPART B. AUTHORITY OF POLICE JURY TO PROTECT LIVESTOCK
PART IV. DOGS--REGULATION BY LOCAL AUTHORITIES
- §2731. Parishes and municipalities may regulate
- §2732. Repealed by Acts 1982, No. 101, 4, eff. July 11, 1982.
- §2733. Repealed by Acts 2010, No. 108, §2.
- §2734. Repealed by Acts 2010, No. 108, §2.
- §2735. Repealed by Acts 2010, No. 108, §2.
- §2736. Repealed by Acts 2010, No. 108, §2.
- §2737. Repealed by Acts 2010, No. 108, §2.
PART V. DOG LICENSE TAX
- §2771. Dogs not to run at large
- §2772. Dog, cat, and kennel licenses fee and certificate; records
- §2773. Dogs as personal property; seizure of dogs running at large or on property fenced as a fox pen; notice to owner; dangerous or vicious dogs
- §2774. Parishes to provide animal facilities
- §2775. Use of dogs for hunting
- §2776. Time for paying dog license tax
- §2777. Penalty for violating this Part or disturbing dog's collar or license tax tag
- §2778. Municipal and parish governing authorities
PART VI. STOCK AT LARGE ON PUBLIC HIGHWAYS
SUBPART A. IN GENERAL
- §2801. Legislative findings
- §2802. Definitions
- §2803. Livestock at large upon certain highways
- §2804. Impounding livestock found at large upon highways
- §2805. Advertisement of impounding when owner is unknown
- §2806. Sales of unclaimed livestock
- §2807. Penalties
- §2808. Legislative findings
- §2809. Repealed by Acts 1999, No. 364, 1, eff. June 16, 1999.
- §2810. Closing of gates in fences constructed with state aid
- §2811. Fences erected upon public highways with state aid; damaging, removal and destruction prohibited; exceptions; penalties for violation
- §2812. To 2814 Repealed by Acts 1954, No. 202, 1, eff. July 1, 1955.
- §2815. Impoundment pens or areas
SUBPART B. HORSES, MULES, DONKEYS OR ASSES
- §2851. Livestock not to go on paved, black-topped and asphalt treated highways
- §2852. Repealed by Acts 1978, No. 528, 3.
- §2853. Repealed by Acts 1978, No. 528, 3
- §2854. Impounding pens, yards and keepers
- §2855. Fees and costs
- §2856. Branding of animals impounded
- §2857. Repealed by Acts 1978, No. 528, 3
- §2858. Impounded animals, release of prohibited; penalty
- §2859. Adoption and donation of unclaimed horses; rules and regulations
SUBPART C. SWINE
- §2891. Swine prohibited from running at large
- §2892. Impoundment of swine running at large; notice to and recovery by owner
- §2893. Disposition of swine
- §2894. Disposition of proceeds of sale
- §2895. Penalties
- §2896. Liability for damages
PART VII. LOCAL REGULATION OF LIVESTOCK ON PUBLIC HIGHWAYS
- §3001. Legislative findings
- §3002. Definitions
- §3003. Livestock at large on highways unlawful
- §3004. Impounding livestock found at large upon highways
- §3005. Advertisement of impounding when owner is unknown
- §3006. Sale of unclaimed livestock
- §3007. Election
- §3008. Petition for elections; notice of election
- §3009. Contents and requisites of petition
- §3010. Filing of petition with registrar of voters
- §3011. Election and effect
- §3012. Publication of election results
- §3013. Penalties
- §3014. Saving clause
PART VIII. REGULATIONS IN URBAN AREAS
CHAPTER 19. BEAVER CONTROL
CHAPTER 19-A. REGULATION OF FARM-RAISED EXOTIC ANIMALS
PART I. IMPORTED EXOTIC DEER AND ANTELOPE, ELK, AND FARM-RAISED WHITE TAIL DEER AND OTHER EXOTIC CERVIDAE
- §3101. Administration; enforcement
- §3102. Definitions; identification
- §3103. Imported exotic deer and antelope, elk, farm-raised white tail deer and other exotic cervidae; licensing
- §3104. Reporting
- §3105. Fencing requirements
- §3107. Regulatory fee
- §3108. Violations; revocation of license
PART II. DOMESTIC FARM-RAISED RATITES
- §3111. Legislative findings
- §3112. Definitions
- §3113. Administration and enforcement
- §3114. Diseases and pests
- §3115. Information
- §3116. Identification and transportation of ratites
- §3117. Violations; penalties
CHAPTER 20. LOUISIANA PESTICIDE LAW
PART I. GENERAL
- §3201. LOUISIANA PESTICIDE LAW
- §3202. Definitions
- §3203. Commissioner of agriculture
- §3204. Inspections; investigations
- §3205. Stop order
- §3206. Cooperative agreements
- §3207. Appointment of agent for service of process
- §3208. Physicians' reports
- §3209. Penalty schedule for minor violations
- §3210. Pesticide Fund
PART II. LOUISIANA ADVISORY COMMISSION ON PESTICIDES
- §3211. Louisiana Advisory Commission on Pesticides
- §3212. Officers and employees
- §3213. Powers
- §3214. Adjudicatory hearings
PART III. REGISTRATION OF PESTICIDES
- §3221. Registration of pesticides
- §3222. Special registrations, permits, exemptions
- §3223. Classification of pesticides
- §3224. Local regulations
- §3225. State chemist
- §3226. Prohibitions, enforcement
- §3227. Notice
- §3228. Exclusions
PART IV. SALE AND APPLICATION OF PESTICIDES
- §3241. Certification of private applicators
- §3242. Certification of commercial applicators
- §3243. Licensing of owner-operators
- §3244. Certification of pesticide salespersons
- §3245. Licensing of pesticide dealers
- §3246. Certification and licensing of agricultural consultants
- §3247. Use of certificates
- §3248. Direct supervision
- §3249. Examinations
- §3250. Applications
- §3251. Fees
- §3252. Violations, enforcement
- §3253. Notice
- §3254. Special exemptions for certain applications and recommendations of pesticides
- §3255. Complaints
- §3256. Exemptions
- §3257. Reciprocal agreements
PART V. PESTICIDE WASTES
- §3271. Administration
- §3272. Cooperative agreements
- §3273. Monitoring
- §3274. Determinations
- §3275. Investigations
- §3276. Public participation
- §3277. Orders and communications
- §3278. Enforcement
- §3279. Violations
- §3280. Repealed by Acts 1990, No. 136, 2.
PART VI. WATER PROTECTION
- §3301. Legislative findings
- §3302. Definitions
- §3303. Administration
- §3304. Cooperative agreements
- §3305. Monitoring
- §3306. Determinations
- §3307. Investigations
- §3308. Orders and communications
- §3309. Enforcement
- §3310. Violations
PART VII. STRUCTURAL PEST CONTROL
- §3361. Short title
- §3362. Definitions
- §3363. Structural Pest Control Commission
- §3364. Officers and employees
- §3365. Administration
- §3366. Administrative rules
- §3367. Place of business permit
- §3368. Structural pest control operator's license
- §3369. Registered technicians
- §3370. Written contracts
- §3371. Violations
- §3372. Enforcement
- §3373. Criminal penalties
- §3374. Fees
- §3375. Disposition of fees
- §3376. Exemptions
- §3377. Savings clause
PART VIII. SCHOOL PESTICIDE SAFETY
- §3381. Policy; purpose
- §3382. Definitions
- §3383. Record of pesticides used to control pests
- §3384. Requirement that eight hours precede the exposure of children to restricted use pesticides
- §3385. Least toxic method of pest control encouraged
- §3386. Application of pesticides by certified commercial applicator
- §3387. Employment of certified commercial applicators by school systems
- §3388. Annual integrated pest management plan
- §3389. Hypersensitive student registry; notification
PART IX. FORMOSAN TERMITE INITIATIVE
- §3391.1. Short title
- §3391.2. Purpose; legislative intent
- §3391.3. Definitions
- §3391.4. Formosan Termite Initiative Project
- §3391.5. Powers and duties of the commissioner
- §3391.6. Cooperative agreement
- §3391.7. Quarantine
- §3391.8. Formosan termite suppression zones; creation of suppression and control programs
- §3391.9. Entry of premises; inspections
- §3391.10. Investigations
- §3391.11. Regulated articles; stop orders
- §3391.12. Enforcement; civil penalties
- §3391.13. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §3396.1. Repealed
- §3396.2. Repealed
- §3396.3. Repealed
- §3396.4. Repealed
- §3396.5. Repealed
- §3396.6. Repealed
CHAPTER 21. AGRICULTURAL COMMODITY DEALER AND WAREHOUSE LAW
- §3401. AGRICULTURAL COMMODITY DEALER
- §3402. Definitions
- §3403. Louisiana Agricultural Commodities Commission; creation; membership; terms; panels of nominees; filling of vacancies; oaths of office; per diem; quorum; domicile; meetings; successor to State Warehouse Commission
- §3404. Officers and employees
- §3405. Powers and duties of the commission
- §3406. Powers and duties of the commissioner
- §3407. Seizure by commission
- §3408. Contents of application for and renewal of warehouse license, cotton merchant license, and grain dealer license
- §3409. Security and provisional stock insurance required as a condition of license, time of filing; amount of security; approval; notice of cancellation; changes in licensed capacity; failure to maintain security and insurance in full force and effect
- §3410. Warehouse license required prior to operation of warehouse; demonstration of competency; renewal; fees; licensed capacity; prohibition
- §3410.1. License to buy or sell agricultural commodities; posting requirements for grain dealers; duration of license
- §3410.2. License required prior to engaging in business of buying or selling cotton; security requirements; agent agreements
- §3411. Grounds for not issuing license
- §3411.1. Repealed by Acts 2015, No. 430, §2.
- §3412. Self-insurance fund
- §3412.1. Grain and Cotton Indemnity Fund; creation; assessment; rules and regulations; suspension of assessment; eligibility for reimbursement; availability of money; prorated claims; reimbursement for administrative expenses; failure to pay; subrogation
- §3413. Hedging requirement, grain dealer's maximum risk position; appeal from commission action; change of maximum risk position
- §3414. Written evidence required for contracts; quarterly statements on storage contracts
- §3414.1. Prompt payment
- §3414.2. Prompt payment for rice
- §3414.3. Grain sampling and grading
- §3414.4. Prompt payment for cotton; suit on bond; private action; attorney fees
- §3415. Scale ticket required; contents
- §3416. Warehouse receipts; authorization for and release
- §3417. Special provisions for handling of warehouse receipts
- §3418. Delivery and discharge from storage of stored agricultural commodities
- §3419. Records required
- §3419.1. Communication of producer information
- §3420. Schedule of charges and tariffs
- §3421. Confidentiality of records
- §3422. Commission authorized to charge regulatory fees
- §3423. Deposit of the revenues of the commission; Agricultural Commodity Dealers and Warehouse Fund
- §3424. Prohibited acts; criminal penalties
- §3425. Limitations of applicability
CHAPTER 21-A. COMMODITIES MARKETING
- §3501. Short title
- §3502. Definitions
- §3503. Policy, purposes
- §3504. Compliance; defense to civil proceedings
- §3505. Cause of action survives
- §3506. Volume or quantity defined
- §3507. Exceptions to Chapter
- §3508. Administration
- §3509. Marketing orders and agreements
- §3510. Notice, reports, and hearing
- §3511. Findings
- §3512. Advisory boards and committees
- §3513. Terms of marketing orders
- §3514. Assessments and funds
- §3515. Deposits by applicants for marketing order
- §3516. Approval of marketing orders
- §3517. Major amendments to marketing order
- §3518. Minor amendments to marketing orders
- §3519. Termination or suspension
- §3520. Publication of notice
- §3521. General rules and regulations
- §3522. Administrative rules and regulations
- §3523. Seasonal marketing regulations
- §3524. Records
- §3525. Actions and penalties
- §3526. Inspection; notice of noncompliance; disposition
CHAPTER 21-B. LOUISIANA RICE PROMOTION BOARD
- §3531. Definitions
- §3532. Purpose
- §3533. Creation and organization
- §3534. Levy of assessment; collection and enforcement; records; refunds; transfer of funds
- §3535. Failure to pay assessment; penalty
- §3536. Limitation of liability of members of board
- §3537. Use of funds
- §3538. National and international policy
CHAPTER 21-C. LOUISIANA RICE RESEARCH BOARD
- §3541. Terms defined
- §3542. Purpose
- §3543. Louisiana Rice Research Board; creation and organization
- §3544. Levy of assessment; collection; enforcement; transfer of funds
- §3545. Failure to pay assessment: penalty
- §3546. Limitation of liability of members of the board
- §3547. Use of funds
- §3548. National and international policy
CHAPTER 21-D. LOUISIANA SOYBEAN AND GRAIN RESEARCH AND PROMOTION BOARD
- §3551. Purposes
- §3552. Louisiana Soybean and Grain Research and Promotion Board; creation and organization
- §3553. Levy of assessment; collection; enforcement; refund
- §3554. Failure to pay assessment; penalty
- §3555. Exclusion from coverage of Chapter
- §3556. Use of funds
CHAPTER 22. RIGHT TO FARM AND FOREST
PART I. RIGHT TO FARM
- §3601. Citation; legislative findings; purpose
- §3602. Definitions
- §3603. Right to Farm
- §3604. Presumption
- §3605. Frivolous lawsuits
- §3606. Negligence, intentional injury
- §3607. Local ordinances
- §3608. Minimization of impact of governmental action
- §3609. Impact assessment
- §3610. Private agricultural property owner's right of action; remedies
- §3611. Determination of property value
- §3612. Restrictions and limitations
PART II. RIGHT TO FOREST
- §3621. Citation; legislative findings; purpose
- §3622. Definitions
- §3622.1. Impact assessment
- §3623. Landowner's right of action; remedies
- §3624. Restrictions and limitations
CHAPTER 22-A. SECURITY DEVICES AFFECTING FARM PRODUCTS
- §3651. Legislative findings and intent
- §3652. Definitions
- §3653. Applicability
- §3654. Central registry
- §3655. Administration
- §3656. Filing, amendment, assignment, partial release, termination, and cancellation of security devices and effective financing statements; effectiveness against third parties
- §3657. Fees
- §3658. Disposition of fees
- §3659. Declaration
- §3660. Criminal penalties
CHAPTER 22-B. REGULATION OF SALES OF FARM PRODUCTS
- §3671. Receiving agricultural products in borrowed containers; liability
- §3672. Receiving agricultural products in borrowed containers; injunctive relief
- §3673. Producer selling direct to consumer not subject to permit fees, license tax or fee, or inspection fees; inspection; time for sale
- §3674. Dairyman selling direct to processor or distributor not subject to license tax or inspection fees
- §3675. Bill of sale for cattle required; penalty for butchering without bill
- §3676. Administration of R.S. 3:3675
- §3677. Substances forbidden for preparing rice; penalty
- §3678. Purchase or process of green rice; statement of moisture content
- §3679. Deduction of scalage prohibited; penalty
- §3680. False statements as to agricultural products and sales; penalty
- §3681. Sale of hogs with head or ears removed prohibited; penalty
- §3682. Imported agricultural products
CHAPTER 23. AGRICULTURAL ETHANOL PRODUCTION LAW
- §3701. AGRICULTURAL ETHANOL PRODUCTION LAW
- §3702. REPEALED BY ACTS 1989, No. 3, 2, Eff. JUNE 1, 1989.
- §3703. Definitions
- §3704. Repealed by Acts 1997, No. 1116, 2.
- §3705. Commissioner of agriculture and forestry
- §3706. Audits and enforcement
- §3707. Term of Chapter
- §3708. REPEALED BY ACTS 1989, No. 3, 2, EFF. JUNE 1, 1989.
- §3709. REPEALED BY ACTS 1989, No. 3, 2, EFF. JUNE 1, 1989.
CHAPTER 23-A. THE LOUISIANA RENEWABLE FUELS PRODUCTION ACCOUNTABILITY ACT
- §3711. Title
- §3712. Purchase of feedstock by operators of renewable fuel manufacturing facilities; notice requirements; annual report
CHAPTER 23-B. THE ADVANCED BIOFUEL INDUSTRY DEVELOPMENT INITIATIVE
CHAPTER 24. HORTICULTURE
- §3801. Horticulture Commission
- §3802. Chairman, secretary
- §3803. Definitions
- §3804. Regulation of professions and occupations
- §3805. Applications
- §3806. Fees
- §3807. Examinations
- §3808. Terms and conditions of licenses and permits
- §3809. Employee of persons who hold licenses and permits
- §3810. Violations
- §3810.1. Adjudicatory proceedings
- §3810.2. Civil penalties and costs
- §3810.3. Enforcement
- §3811. Revocation of licenses and permits
- §3812. Mandamus to compel issuance of license or permit
- §3813. Repealed by Acts 1987, No. 844, 2.
- §3814. Meetings of the commission
- §3815. Transition provisions
- §3816. Special provisions
CHAPTER 25. MILK TESTING LAW
- §4001. MILK TESTING LAW
- §4002. Powers of the commissioner
- §4003. Rules and regulations
- §4004. Records required
- §4005. Samples taken and stored; as a basis of payment
- §4006. Responsibilities of purchaser, cooperative, and licensed personnel; suspension of license
- §4007. Test of samples; notification
- §4008. Tests and check tests by the commissioner
- §4009. Licenses required
- §4010. Revocation of license
- §4011. Use of other than approved method, equipment, glassware, tests or installation prohibited
- §4012. Purchaser shall use only correct weight and measures
- §4013. Falsifying tests or weights or measures or records thereof prohibited
- §4014. Standardization of milk
- §4015. Penalties
CHAPTER 25-A. DAIRY COMPACT LAW
- §4021. Southern Dairy Compact; Louisiana's participation
- §4022. Louisiana compact delegation members; terms; vacancies; compensation
- §4023. Access to records and information
- §4024. Rules and regulations
- §4025. Penalties for violations
CHAPTER 26. DAIRY STABILIZATION LAW
- §4101. DAIRY STABILIZATION LAW
- §4102. Definitions
- §4103. Production marketing areas
- §4104. Production stabilization plans
- §4105. Sales of dairy products not subject to price regulation
- §4106. Dairy Stabilization Board
- §4107. Compensation, officers, quorum, staff
- §4108. Disruptive trade practices
- §4109. Licenses
- §4110. Access to records
- §4111. Assessments
- §4112. REPEALED BY ACTS 1992, No. 984, 18.
- §4113. Regulation of vertical integration
- §4114. Modification of commissioner or board action
- §4115. REPEALED BY ACTS 1992, No. 984, 18.
- §4116. Penalties for violation
- §4117. Construction
CHAPTER 26-A. DAIRY INDUSTRY PROMOTION LAW
- §4151. Short title
- §4152. Declaration of legislative findings and intent
- §4153. Definitions
- §4154. Dairy Industry Promotion Board
- §4155. Officers and employees
- §4156. Powers and duties of the board
- §4157. Powers and duties of the commissioner
- §4158. Repealed
- §4159. Assessment
- §4160. Failure to pay assessment; penalty
- §4161. Disposition of assessments
- §4162. Confidentiality of information
CHAPTER 27. MEAT AND POULTRY INSPECTION LAW
- §4201. Definitions
- §4202. Objective
- §4203. Antemortem inspection and humane methods of slaughter
- §4204. Postmortem inspection
- §4205. Reinspection upon reentry
- §4206. Inspected and passed or condemned
- §4207. Labeling
- §4208. Sanitation
- §4209. Daytime or nighttime
- §4210. Prohibitions
- §4211. Prohibits
- §4212. Identification
- §4213. Appointments and regulations
- §4214. Prohibits gifts
- §4215. Exemption; farmers, custom, retailers, restaurants and similar retail type establishments
- §4216. Added exemptions
- §4217. Storage regulations
- §4218. Inspection not provided for slaughtering not intended for human consumption
- §4219. Records required
- §4220. Registration required
- §4221. D animals
- §4222. Federal and state cooperation; designated authority
- §4223. Auxiliary provisions
- §4224. Authority to retain meats
- §4225. Condemnation and seizure
- §4226. Courts
- §4227. Assaults
- §4228. Penalties
- §4229. Access to records; testimony; penalties
- §4230. Application
- §4231. Designation; Chapter as superseding other laws
- §4232. Commissioner of agriculture
- §4233. Violations, penalties, injunctive relief
CHAPTER 28. FORESTS AND FORESTRY
PART I. PROTECTION AND REFORESTATION
- §4271. Louisiana Forestry Commission established; state policy
- §4272. Members; appointment; qualifications; terms of office
- §4273. Officers; meetings; compensation
- §4274. Powers and duties of commission
- §4274.1. Appointment of forestry officers; duties and powers
- §4274.2. Repealed by Acts 2012, No. 808, §2.
- §4275. State forester; qualifications; appointment
- §4276. Powers and duties of state forester
- §4276.1. Volunteer forest fire and wildfire fighters
- §4277. Donation of land to state; acceptance and use
- §4278. Measure of damage
- §4278.1. Trees, cutting without consent; co-owners and co-heirs; penalty
- §4278.2. Sale of undivided timber interest; consent of co-owners; theft
- §4278.3. Transporting or receiving of forest products; records; rules; penalties
- §4278.4. Harvest or sale of forest products; failure to remit payment to owner; penalty
- §4279. Railroad and other public utilities' rights-of-way; clearing of combustible material
- §4280. Repealed by Acts 2012, No. 808, §2.
- §4281. Prosecution for setting fire; cost of fighting fire as part of penalty
- §4282. Fire posters and warning notices
- §4283. National forests; consent; concurrent jurisdiction
- §4284. Repealed by Acts 2012, No. 808, §2.
- §4285. Repealed by Acts 2012, No. 808, §2.
- §4286. Repealed by Acts 2012, No. 808, §2.
- §4287. Repealed by Acts 2012, No. 808, §2.
- §4288. Repealed by Acts 2012, No. 808, §2.
- §4289. Repealed by Acts 2012, No. 808, §2.
- §4290. Repealed by Acts 2012, No. 808, §2.
- §4291. Repealed by Acts 2012, No. 808, §2.
- §4292. Instruction on forestry in public schools; Arbor Day
- §4293. Repealed by Acts 2012, No. 808, §2.
- §4294. Repealed by Acts 2012, No. 808, §2.
- §4295. Repealed by Acts 2012, No. 808, §2.
- §4296. South Central Interstate Forest Fire Protection Compact
PART II. FOREST TREE SEEDLING NURSERIES
- §4301. Forest tree seedling nurseries; authorization
- §4302. Repealed by Acts 2012, No. 808, §2.
- §4303. Forest tree seedlings; change of price; sale to those engaged in forestry activities
PART II-A. FOREST PROTECTION ASSESSMENT
PART III. ACREAGE TAX ON FOREST AND CUT OVER LANDS
- §4322. Repealed by Acts 1988, No. 530, 1, eff. July 1, 1988.
- §4323. Repealed by Acts 1988, No. 530, 1, eff. July 1, 1988.
- §4324. Repealed by Acts 1988, No. 530, 1, eff. July 1, 1988.
- §4325. Parish board of forestry; appointment and term; compensation
- §4326. Supervision of forestry program; detailed plan
PART IV. SEVERANCE TAX ON LAND REFORESTED
- §4341. Repealed by Acts 2012, No. 458, §1.
- §4342. Repealed by Acts 2012, No. 458, §1.
- §4343. Disposition of tax; valuation of severed forest products
- §4344. Disposition of the state's portion of the tax
PART V. SPECIAL DONATIONS FOR STATE FORESTS
- §4361. Donations of land suitable for forestry or park purposes; lease or purchase of lands
- §4362. Expenditures for management and utilization of areas acquired; disposal of products from land
- §4363. Segregation and use of revenues
- §4364. Payment of obligations for acquisition of land
- §4365. Sale, exchange, or lease of lands
PART VI. URBAN FORESTRY
- §4381. Policies and purposes of urban forestry
- §4382. Definitions
- §4383. Authority for forestry commission to implement a program of urban forestry
- §4384. Technical assistance to urban areas
PART VII. ALEXANDER STATE FOREST
PART VIII. LOUISIANA FORESTRY PRODUCTIVITY PROGRAM
- §4410. Declaration of public policy; cooperative agreements
- §4411. Forestry Productivity Fund; disposition of funds
- §4412. Assistance through cooperative agreements
- §4413. Administration; powers and duties of the commissioner
- §4414. Exclusions and limitations
- §4415. Requirement of participation; right of action
- §4416. Competitive research and cooperative extension grants
PART IX. FORESTRY PRODUCT FAIRNESS ACT
- §4421. Short title
- §4422. Purpose
- §4423. Definitions
- §4424. Distribution of incentives and funds
- §4425. Rules and regulations
CHAPTER 29. DISPARAGEMENT OF AGRICULTURAL OR AQUACULTURAL PRODUCTS
- §4501. DISPARAGEMENT OF AGRICULTURAL
- §4502. Definitions
- §4503. Cause of action; recovery of damages
- §4504. Limitations of action
CHAPTER 30. LOUISIANA WEIGHTS AND MEASURES LAW
PART I. GENERAL
- §4601. LOUISIANA WEIGHTS AND MEASURES LAW
- §4602. Definitions
- §4603. Commission of Weights and Measures
- §4604. Powers
- §4605. Adjudicatory hearings
- §4606. State standards; supply of copies
- §4607. Inspection and testing; entry upon premises
- §4608. Rules and regulations; standard for apparatus
- §4609. Approval or disapproval of apparatus; procedure
- §4610. Removal of tag unlawfully
- §4611. Use of unsealed instruments
- §4612. False device prohibited
- §4613. Commodities in package form; stamping of weight or measure; standard fill
- §4614. Net weights of cereals; exceptions
- §4615. Meat, poultry, fish, and seafood; ready-to-eat food
- §4616. Net weight employed in all sales; exemptions
- §4617. Fraud by vendors or by purchaser
- §4618. Sales contrary to law prohibited
- §4619. Observation by customer of weighing or measuring devices
- §4620. Hindering, obstructing, or impersonating prohibited
- §4621. Service agency; service person; weighmaster; registration; requirements
- §4622. Fees; Weights and Measures Fund
- §4623. Exemption from Chapter
- §4624. Penalty
PART II. PARTICULAR PRODUCTS
SUBPART A. OYSTERS
- §4631. Oyster labeling and packaging; sale of shell stock oysters
- §4632. Inspection and stamping of basket
- §4633. Inspection of sacks and barrels; standards contents
- §4634. Duty of having baskets and oysters inspected
- §4635. Powers of inspectors
- §4636. Certificate of inspection
- §4637. Penalty
SUBPART B. SAW LOGS
SUBPART C. FARM-RAISED CATFISH
SUBPART D. SHRIMP
SUBPART E. PETROLEUM PRODUCTS
- §4671. Sale at retail of petroleum products; failing to meet specifications prohibited
- §4672. Measuring devices; calibration of vehicle tanks; application of Subpart; removal or change of markings unlawful; certificate of calibration
- §4673. Petroleum product specifications
- §4674. Minimum ethanol and bio-diesel requirements
- §4674.1. Biodiesel production; restaurant waste fats, oils, and grease
- §4675. Containers or pumps from which petroleum products not conforming to specifications are sold, to be labeled
- §4676. Repealed by Acts 2004, No. 47, §2, eff. May 21, 2004.
- §4677. Repealed by Acts 2004, No. 47, §2, eff. May 21, 2004.
- §4678. Commissioner may take samples
- §4679. Record of products sold
- §4680. Commissioner, powers and duties
- §4681. Analysis of petroleum products
- §4682. Products not conforming to specifications, duty of commissioner
- §4683. Commissioner may seal pumps, etc., used in selling products not conforming to Subpart; interference with commissioner
- §4684. Fee to be collected for testing, etc.
- §4685. Petroleum Products Fund; disposition of funds
- §4686. Forfeiture of right to do business because of violation of Subpart
- §4687. Repealed by Acts 2004, No. 47, §2, eff. May 21, 2004.
- §4688. Repealed by Acts 2004, No. 47, §2, eff. May 21, 2004.
- §4689. Labeling of lubricating oil
- §4690. Petroleum bulk sale of motor fuel, temperature adjusted volume required
- §4690.1. Enforcement of certain tax provisions
SUBPART F. SUGARCANE
SUBPART G. CAJUN AND LOUISIANA CREOLE GOODS AND SERVICES CONSUMER PROTECTION LAW
- §4701. Short title
- §4702. Legislative findings
- §4703. Adoption of certification marks
- §4704. Allowable use of the terms "Cajun"and "Louisiana Creole"
- §4705. Enforcement
SUBPART H. AGRICULTURAL AND SEAFOOD PRODUCTS SUPPORT FUND
- §4711. Legislative findings
- §4712. Use of state-owned trademarks or labels for agricultural and seafood promotions; Agricultural and Seafood Products Support Fund; rules and regulations
SUBPART I. LOGO FOR STATE PRODUCTS
SUBPART J. LOUISIANA CATFISH MARKETING LAW
- §4731. Short title
- §4732. Legislative findings
- §4733. Definitions
- §4734. Notice of country of origin
- §4735. Penalties
- §4736. Testing
- §4737. Rules and regulations
- §4738. Cooperative endeavor agreement
PART III. TRUTH IN LABELING OF FOOD PRODUCTS NOTE: §4741 as enacted by Acts 2019, No. 273, eff. Oct.1, 2020.
NOTE: §4742 as enacted by Acts 2019, No. 273, eff. Oct.1, 2020.
NOTE: §4743 as enacted by Acts 2019, No. 273, eff. Oct.1, 2020.
NOTE: §4744 as enacted by Acts 2019, No. 273, eff. Oct.1, 2020.
NOTE: §4745 as enacted by Acts 2019, No. 273, eff. Oct.1, 2020.
NOTE: §4746 as enacted by Acts 2019, No. 273, eff. Oct.1, 2020.
CHAPTER 31. URBAN AGRICULTURE INCENTIVE ZONE