2019 Louisiana Laws
Revised Statutes
Title 37 - Professions and Occupations
CHAPTER 1. DEPARTMENT OF OCCUPATIONAL STANDARDS
- §1. Definitions
- §2. Department of Occupational Standards established
- §3. Organization of the department
- §4. Head of department
- §5. Appointment of director; qualifications
- §6. Boards of the department; compensation of members
- §7. Divisions and subordinate units of the department
- §8. Plan for departmental procedure and operation; standard practice instructions
- §9. Rules and regulations
- §10. Powers of director as to employees and their duties
- §11. Functions of the department; exceptions
- §12. Exercise of departmental functions
- §13. Examining staff; advisory committees; field force
- §14. Fees; expenses
- §15. Reports of governor and director
CHAPTER 1-A. PROFESSIONS AND OCCUPATIONS IN GENERAL
- §21. Limitations on disciplinary proceedings by professional or occupational boards and commissions
- §21.1. Louisiana State Board of Dentistry; Louisiana Auctioneers Licensing Board; licensing disciplinary actions; administrative law judges
- §22. Identification of health care providers
- §23. Application for license, permit, certificate; social security number required
- §23.1. Licenses, permits, or certificates for individuals with an ADA-recognized disorder
- §23.2. Legislative report requirements; notification requirements
- §23.3. Prohibited agreements and actions of professional licensing boards and commissions
CHAPTER 1-B. SUICIDE ASSESSMENT, INTERVENTION, TREATMENT, AND MANAGEMENT TRAINING
- §24. Licensing provisions; professionals
- §25. Continuing education
- §26. Model list of training programs; development; interpretation and construction of Chapter
- §27. Definitions
CHAPTER 1-C. LICENSES FOR EX-OFFENDERS
- §31. Short title
- §32. Issuance of licenses to ex-offenders
- §33. License; application by ex-offender
- §34. License; revocation
- §35. License; issuance; discretion of issuer
- §36. Exemptions; prohibitions; records; reports
CHAPTER 1-D. OCCUPATIONAL BOARD COMPLIANCE ACT
- §41. OCCUPATIONAL BOARD COMPLIANCE ACT
- §42. Legislative policy
- §43. Definitions
- §44. State policy for promulgated occupational regulations
- §45. Occupational Licensing Review Commission
- §46. Nonapplicablity
- §47. Interpretation
CHAPTER 2. ACCOUNTANTS
PART I. IN GENERAL
- §71. ACCOUNTANTS
- §72. Legislative findings and purpose
- §73. Definitions
- §74. State Board of Certified Public Accountants of Louisiana; powers and duties
- §74.1. Fees
- §75. Qualifications for a certificate as a certified public accountant
- §76. Issuance and renewal of certificates and maintenance of competency
- §77. Firm permits to practice; attest experience; peer review; exceptions
- §77.1. Firm permits to practice; single-owner firms; death of owner
- §78. Appointment of secretary of state as agent for nonresidents
- §79. Enforcement against holders of certificates, permits, and privileges
- §80. Investigations
- §81. Hearings by the board
- §82. Reinstatement of licenses
- §83. Unlawful acts
- §84. Injunctions against unlawful acts; criminal penalties
- §85. Single act evidence of practice
- §86. Confidential communications
- §87. Licensee's working papers; client records
- §88. Accounting and review services for governmental entities
- §89. Right of licensees to discard documents three years after completion of engagement
- §90. Accounting documents sent out of state by the insurance commissioner
- §91. Privity of contract
- §92. Prescriptive and peremptive period
- §93. Proportionate liability
- §94. Substantial equivalency
- §95. Legislative auditor
PART II. REVIEW PANELS
- §101. Special definitions
- §102. Review of claims against certified public accountants or firms
- §103. Dismissal of request for review
- §104. Duties of the society
- §105. Actions against certified public accountants; review panel required; suspension of prescription
- §106. Failure to render a written opinion
- §107. Waiver of review panel
- §108. Assertion of exceptions or defenses
- §109. Public accountant review panel; composition; selection of attorney member
- §110. Duties of the attorney of the review panel
- §111. Selection of certified public accountants to serve on review panel
- §112. Qualifications of certified public accountant members of the review panel; selection
- §113. Notification of names and addresses of members of review panel; oath
- §114. Right to request court order requiring compliance
- §115. Panelists; prohibited conduct
- §116. Evidence submitted to review panel
- §117. Right to question the review panel
- §118. Right of review panel to procure information
- §119. Authority of review panel to express an expert opinion
- §120. Admissibility of opinions as evidence; immunity of panelist from liability
- §121. Compensation; payment of costs
- §122. Submission of report
- §123. Failure of review panel to carry out its duties
- §124. Legal interest
- §125. Repealed by Acts 2006, No. 214, §2.
CHAPTER 3. ARCHITECTS
- §141. ARCHITECTS
- §142. Board appointed by governor; removal
- §143. Term of office
- §144. Powers, authority, and domicile of board
- §145. Architects; requirements for; certificate; continuing education
- §146. Examination before board; qualifications
- §146.1. Licensing; architecture
- §147. Rules governing examinations
- §148. Examinations; persons exempt
- §149. Fees
- §150. Renewal of license; renewal fees
- §151. Roster of architects to be published annually
- §152. Use of title "architect"; seal or stamp
- §153. Board; disciplinary actions; revocation; suspension; probation; reprimand; admonishment; fine
- §154. Violations and penalties
- §155. Exemptions
- §156. Suits by board; injunction
- §157. Annual report
- §158. Firm practice; licensure; promulgation of rules and regulation
CHAPTER 4. ATTORNEYS
- §211. ATTORNEYS
- §212. "Practice of law" defined
- §213. Persons, professional associations, professional corporations, and limited liability companies entitled to practice law; penalty for unlawful practice
- §213.1. Unauthorized practice of law; civil damages; prescription
- §214. Visiting attorneys of other states; reciprocity
- §215. Procedure by visiting attorney for recognition in Louisiana courts under reciprocity rule
- §216. Filing of pleadings by visiting attorney under reciprocity rule; proofs required by clerk
- §217. Liability of attorney to client for neglect; costs
- §218. Contract for fee based on proportion of subject matter; stipulation concerning compromise, discontinuance, or settlement
- §219. Unlawful payments by attorneys; unlawful solicitation of employment for legal practitioners; penalty
- §220. Confidentiality, immunity; loss prevention programs
- §221. Bar Committee on Alcohol and Drug Abuse; Judges and Lawyers Assistance Program; privilege, confidentiality, and immunity
- §222. Limitation of liability; structured settlements; funding; "good faith" investments
CHAPTER 5. BARBERS
- §341. BARBERS
- §342. Officers of board
- §343. Seal of board
- §344. Quorum
- §345. Compensation and expenses of board
- §346. Employment of assistants; qualifications
- §347. Salaries and expenses; how payable
- §348. Practice of barbering defined
- §349. Certificate of registration required for barbers; students excepted; apprenticeship certificates
- §350. Persons exempt
- §351. Employment of barbers
- §352. Operation of barber shop; advertising; barber poles
- §353. Registration of barber shops; inspection; fees
- §354. Qualifications for certificate to practice barbering
- §355. Barber college defined
- §356. Certificate of registration for barber college required
- §357. Application for barber college certificate; board hearing; inspection
- §358. Student ages
- §359. Separate barber college locations; facilities in same central area as college
- §360. Proof that establishment of new barber college will not be detrimental to public welfare; necessity; factors
- §361. Qualifications of college; entrance requirements and curriculum; sign
- §362. Instructors; certificate of registration required
- §363. Instructor's certificates; application; qualifications
- §364. Extension of time for completing course of instruction; application
- §365. Applications for examination
- §366. Examination of applicants; notice
- §367. Issuance of certificate of registration
- §368. Permits for barbers pending examination
- §369. Out-of-state registered barbers; qualifications for examination; reciprocity
- §370. Display of certificate of registration
- §371. Expiration of certificates; renewals
- §372. Grounds for refusing, suspending, or revoking certificates
- §373. Notice of charges; hearing; subpoena; witnesses and evidence
- §374. Record of proceedings
- §375. Fees
- §376. Barber Examiners Board Fund
- §377. Report to governor
- §378. Obtaining certificate by fraud
- §379. Using barber shop for residence or other business
- §380. Rules of operation of shops and schools
- §381. Powers of the board; rules and regulations
- §382. Rules and orders; posting and service
- §383. Reports
- §384. Inspection of shops and schools by board
- §385. Information not to be divulged
- §386. Disobedience of board order or subpoena; court proceedings
- §387. Compensation of subpoena-server and of witnesses
- §388. Review of board's orders
- §389. Enforcement of Chapter through court action
- §389.1. Injunction; penalty; attorney fees; costs
- §390. Expenses of administration
- §391. Construction of Chapter
- §392. Penalty
- §393. To 397 Repealed by Acts 1984, No. 238, 2.
CHAPTER 6. LOUISIANA COSMETOLOGY ACT
PART I. LICENSING AND REGULATION IN GENERAL
- §491. LOUISIANA COSMETOLOGY ACT
- §492. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §493. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §494. Repealed by Acts 1988, No. 816, 3.
- §495. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §496. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §497. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §498. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §499. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §499.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §500. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §501. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §501.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §502. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §502.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §503. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §503.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §504. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §504.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §504.2. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §505. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §506. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §506.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §507. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §508. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §509. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §509.1. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §510. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §511. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §512. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §513. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §514. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §515. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §516. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §517. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §518. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §519. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §520. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §521. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
PART II. REGULATION OF TRADE AND SCHOOLS
- §541. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §542. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §543. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §544. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §545. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §546. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §547. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §548. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §549. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §550. Repealed by Acts 1981, No. 701, 4, eff. July 23, 1981.
- §551. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §552. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §553. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §554. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §555. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
- §556. Repealed by Acts 2001, No. 907, 3, eff. June 26, 2001.
CHAPTER 6-A. LOUISIANA COSMETOLOGY ACT
PART I. GENERAL PROVISIONS
PART II. LOUISIANA STATE BOARD OF COSMETOLOGY
- §571. Louisiana State Board of Cosmetology; creation; domicile; membership
- §572. Qualifications of board members; recusal from certain transactions
- §573. Compensation and expenses of board members
- §574. Organization of board; meetings; quorum
- §575. Powers and duties of the board
- §576. Executive director
- §577. Information not to be divulged
- §578. Cosmetologists' Board Fund
PART III. CERTIFICATES OF REGISTRATION AND FEES
- §581. Unlawful practice; exemptions
- §582. Qualifications for certificate as a registered cosmetologist, esthetician, or manicurist; out-of-state licensees
- §583. Qualifications for certificate as a registered teacher; continuing education
- §584. Certificates of temporary registration; special permits
- §585. Examination team
- §586. Examination of applicants
- §587. Certification of records
- §588. Repealed
- §589. Certificates of registration for managers
- §590. Renewal of certificates of registration
- §591. Requirements for certification as a beauty shop or salon
- §591.1. Mobile salons
- §592. Employment of cosmetologists; independent contractors
- §593. Booth rental permits
- §594. Application for school certificate of registration; change of location; change of ownership
- §594.1. Postsecondary schools
- §595. Requirements for schools
- §596. Satellite classrooms; school of cosmetology; guidelines
- §597. Display of certificate of registration
- §598. Records
- §599. Fees
PART IV. DISCIPLINE
- §600. Grounds for denial, suspension, summary suspension, or revocation of a certificate of registration
- §601. Fines
- §602. Investigation; notice and hearing
- §603. Subpoenas; witnesses; production of records
- §604. Violations; penalties
- §605. Injunction; penalty; attorney fees; costs
- §606. Unlicensed persons; cease and desist orders; injunctive relief
- §607. Review of board orders
CHAPTER 7. PODIATRY
- §611. Definitions
- §612. License required, examining board
- §613. Qualifications of applicants
- §614. Reexamination
- §615. Designation of licensee
- §616. Issuance of certificate
- §617. Other state certificates of examination
- §618. Temporary permits
- §619. Record of certificate
- §620. Compensation and expenses of members of board or committee
- §621. Renewals
- §622. Fees
- §623. Proof of license
- §624. Causes for refusal to issue, suspension or revocation of licenses, permits, and certificates
- §625. Injunctions
- §626. Persons exempt
- §627. Penalties
- §628. Conflict
CHAPTER 8. PROFESSIONAL ENGINEERING AND PROFESSIONAL SURVEYING
- §681. General provisions
- §682. Definitions
- §683. Board; appointments; terms
- §684. Qualification of board members
- §685. Compensation and expenses
- §686. Removal of members for cause
- §687. Organization and meetings
- §688. Powers of the board
- §689. Firms
- §690. Receipts and disbursements
- §691. Records and reports
- §692. Roster
- §693. Requirements for licensure as a professional engineer or professional land surveyor, and certification as an engineer intern or land surveyor intern
- §694. Application for licensure or certification; fees
- §695. Examinations
- §696. Certificates and licenses; seals and stamps
- §697. Expiration and renewals
- §697.1. Continuing professional development for professional engineers and land surveyors
- §698. Disciplinary proceedings against licensees and certificate holders; procedure
- §699. Repealed by Acts 2003, No. 279, §9.
- §700. Enforcement proceedings against other persons; procedure
- §701. Public and private work; application of provisions
- §702. Saving clause
- §703. Transitional provisions
CHAPTER 8-A. PROFESSIONAL GEOSCIENTISTS
- §711.1. Short title
- §711.2. Definitions
- §711.3. Application of Chapter
- §711.4. Board; appointments; terms
- §711.5. Qualifications of board members
- §711.6. Compensation and expenses
- §711.7. Organization and meetings
- §711.8. Powers of the board
- §711.9. Receipts and disbursements
- §711.10. Records and reports
- §711.11. Rosters and lists
- §711.12. License required; exemptions
- §711.13. Application for licensure or certification; fees
- §711.14. Examinations
- §711.15. License eligibility
- §711.16. Qualifying work experience
- §711.17. Reciprocal license
- §711.18. Temporary license
- §711.19. Issuance of license
- §711.20. Expiration and renewals; fees
- §711.21. Continuing professional development for professional geoscientists
- §711.22. Seal
- §711.23. Disciplinary proceedings against licensees and certificate holders; procedure
- §711.24. Enforcement proceedings against other persons; procedure
CHAPTER 9. DENTISTS
- §751. Definitions; licensure; presumption; short title
- §752. Exemptions from license
- §753. Louisiana State Board of Dentistry; appointment of members; term of office; vacancies; nominating meetings; quorum; domicile
- §754. Organization of the board; seal; records; meetings
- §755. Compensation of members
- §756. Receipts and disbursements of board
- §757. Patient records
- §758. Affiliation with American Association of Dental Examiners and other associations
- §759. Report of board
- §760. Powers and duties of the board
- §761. Requirements of applicants for dental license
- §761.1. Retired volunteer dental license; issuance; applicant's requirements; limitation of liability; denial; violations; status change; continuing dental education
- §762. Licenses; data on
- §763. Application for or acceptance of license or permit; waiver of personal privileges; conditions for surrender of license; certification or registration
- §763.1. Criminal history record information
- §764. Dental hygienist; application for license
- §764.1. Repealed by Acts 1999, No. 1358, 2.
- §765. Examination of dental hygienist; issuance of license
- §766. Dental hygienists, employment; operations limited
- §767. Duplicate certificates; issuance
- §768. Licensure by credentials
- §769. Repealed by Acts 1999, No. 1358, 2.
- §770. Renewals; requirements
- §771. Right to use title
- §771.1. Dentist fees; discount to an uninsured individual; effect on a dentist's contracted reimbursement amount
- §772. Anesthetics and prescriptions; patient histories and examinations
- §773. State and municipal regulations
- §774. Practice under name of licensee; full disclosure required
- §775. Unprofessional conduct defined
- §776. Causes for nonissuance, suspension, revocation, or imposition of restrictions of dental license; expungement of first-time advertising offenses
- §777. Causes for nonissuance, suspension, revocation, or imposition of restrictions of dental hygienist license
- §778. Board to hear charges against dentists, dental hygienists, and any person practicing dentistry
- §779. Filing of administrative complaint or charge; appointment of committee to hear charge; quorum
- §780. Hearing; notice; penalty; interest
- §781. Issuance of subpoenas; production of patient records; maintenance of confidentiality
- §782. Authority to contract for and employ necessary personnel; purchase of immovable property
- §783. Reinstatement or reissuance of license
- §784. Persons whose license suspended or revoked prohibited from practicing
- §785. Criminal actions and injunctions simultaneous with administrative proceedings before board
- §786. Judicial review of adjudication
- §786.1. Stay of board decision
- §787. Duty of attorney general
- §788. Violations
- §789. Penalties
- §790. Forgery; penalty
- §791. Protected action and communication
- §792. Dental x-ray functions by dental assistants; qualifications
- §792.1. Duties of a dental assistant and an expanded duty dental assistant
- §793. Nitrous oxide inhalation analgesia; enteral moderate sedation; parenteral sedation; deep sedation; general anesthesia; definitions; permits; credentials; reporting; fees; limitations; exceptions
- §794. Dispensing and administering controlled substances; records
- §795. Fees and costs
- §796. Louisiana State Board of Dentistry; adoption of rules relating to the providing of dental services at mobile dental clinics and locations other than the dental office
- §796.1. Requirements to provide dental services at mobile dental clinics and locations other than the dental office; permit; hold harmless
- §797. Employment or contracting with certain nonprofit entities
- §798. Direct primary care agreement with a dental practice
CHAPTER 10. EMBALMING AND FUNERAL DIRECTORS
PART I. GENERAL PROVISIONS
- §831. Definitions
- §832. Louisiana State Board of Embalmers and Funeral Directors; appointments; terms of office
- §833. Domicile of the board
- §834. Filling of vacancies on board; failure to qualify
- §835. Certificate of appointment
- §836. Oath of office
- §837. Election of officers
- §838. Salary and expenses of members of board
- §839. Quorum
- §840. Powers and duties of the board; rules and regulations
- §841. Certificates issued under the State Board of Embalming and Funeral Directing, etc.
- §842. Minimum qualifications for license
- §843. Registration and display of certificate
- §844. Renewals
- §845. Fees
- §846. Refusal to grant or renew licenses; revocation or suspension; grounds; hearings
- §847. Hearings; subpoenas
- §848. Unlawful practice
- §849. Injunction proceedings
- §850. Penalty
- §851. Exemptions
- §852. Funeral home limousines
- §853. Identification of caskets; promulgation of rules
- §854. Continuing education; requirements; enforcement; exemptions; course approval; provider approval; recordkeeping; fees
- §855. Right to arrange funeral goods and services
PART II. PRENEED FUNERAL PLANS
- §861. Preneed funeral plans
- §862. Preneed funeral contracts
- §863. Substitution of guaranteed funeral goods and services
- §864. Cancellation of preneed funeral contracts
- §865. Restriction on use or disposition of funds
- §866. Penalties
- §867. Applicability
PART III. CREMATORY AND CREMATION REGULATION
- §871. Unlawful practice; exception
- §872. Qualifications for licensure of a crematory retort operator; exception; compliance with other regulations
- §873. Requirements for licensure of a crematory authority; location of crematory; compliance with other regulations
- §874. Annual renewal of licenses
- §875. Fees
- §876. Authorizing agent; notarial testaments and notarized declarations
- §877. Authorization to arrange cremation; authorization to cremate; refusal to arrange a cremation; refusal to cremate
- §878. Cremation containers
- §879. Cremation procedures; pacemakers; cremation retorts; refusal to accept a cremation container; unauthorized persons in crematory; simultaneous cremation of the human remains of multiple persons; cremation residue; packaging and delivery of cremated human remains
- §880. Disposition of cremated human remains; refusal to release cremated human remains; prohibited activities
- §881. Refusal to grant or renew licenses; revocation or suspension; grounds; hearings
- §882. Violations; penalties; hearings; subpoenas
- §883. Liability; authorizing agent; funeral director, funeral establishment, and crematory authority; refusal to arrange or perform a cremation; refusal to release cremated human remains
- §884. Administration; promulgation of rules and regulations by board and crematory authorities
- §885. Pre-arranged or prepaid cremation services
CHAPTER 11. NURSES
PART I. REGISTERED NURSES
- §911. NURSES
- §912. Effectiveness of Part; exceptions
- §913. Definitions
- §914. Louisiana State Board of Nursing; appointment of members; term of office; vacancy; officers; compensation
- §915. Removal of board members
- §916. Qualifications of board members
- §917. Composition of board
- §918. Duties and powers of the board
- §919. Domicile of board
- §920. Licensure; qualifications; examination; renewal; temporary permits
- §920.1. Louisiana State Board of Nursing; authorization to obtain criminal history record information
- §921. Grounds for disciplinary proceedings
- §922. Hearings by board
- §923. Appeal from board decision
- §924. Temporary restraining order
- §925. Violations; penalty
- §926. Prosecutions by board
- §927. Fees
- §928. Disposition of Funds
- §929. Exceptions
- §930. Anesthetics; authority to administer; penalty
- §931. Civil immunity; certain persons
- §932. Collection of criminal evidence
- §933. Distributing medications in public health clinics
- §934. Prepayment and post-payment utilization review
- §935. Anesthetics; authority of registered nurses
PART II. PRACTICAL NURSES
- §961. Definitions
- §962. Louisiana State Board of Practical Nurse Examiners; method of appointment
- §963. Domicile of board
- §964. Terms of members
- §965. Vacancies on board
- §966. Meetings; quorum
- §967. Officers of the board
- §968. Compensation of members; expenses
- §969. Duties and powers of the board
- §969.1. Louisiana State Board of Practical Nurse Examiners; authorization to obtain criminal history record information
- §970. Qualifications of applicants
- §971. Examination; licensing
- §972. Licensing by endorsement
- §973. Renewals
- §974. Reinstatement of license
- §975. Retirement from practice
- §976. Schools of practical nursing; application; hearings
- §977. Fees
- §978. Violations; penalties
- §979. Exemptions
PART III. EDUCATION OF NURSES AND OTHER TECHNICAL PERSONNEL
SUBPART A. EDUCATIONAL FUNDING
- §1001. Contracts for nurses' education programs and for education of other technical personnel
- §1002. Scholarships
- §1003. Approval of financial agreements by commissioner of administration
- §1004. Ratification of prior scholarships and stipends
SUBPART B. ARTICULATED CURRICULA
SUBPART C. NURSING SUPPLY AND DEMAND COUNCIL
PART IV. STIPENDIARY EDUCATIONAL PROGRAM
- §1011. Purpose of Part
- §1012. Definitions
- §1013. Eligibility
- §1014. Establishment of program
- §1015. Procedure for applications
- §1016. Stipends
- §1017. Procedure and stipends for non-faculty applications
PART V. NURSE LICENSURE COMPACT
- §1018. Nurse Licensure Compact; adoption
- §1019. Nurse Licensure Compact Administrator
- §1020. Implementation; rulemaking
CHAPTER 11-A. MEDICATION ATTENDANTS AND DIRECT SERVICE WORKERS
PART I. MEDICATION ATTENDANTS
- §1021. Applicability
- §1022. Drugs which may be administered
- §1023. Drug administration course; certification of medication attendants; rules; instructor training courses; fees
- §1024. Authorized and prohibited functions of medication attendants
- §1025. Qualifications of applicants to the drug administration course
PART I-A. MEDICATION ATTENDANTS IN LICENSED NURSING HOMES
- §1026.1. Purpose
- §1026.2. Applicability
- §1026.3. Definitions
- §1026.4. Medication attendants
- §1026.5. Authorized and prohibited functions of medication attendants
- §1026.6. Promulgation of rules and regulations
- §1026.7. Medication administration course; qualifications of applicants
- §1026.8. Registry
- §1026.9. Repealed by Acts 2011, No. 50, §3.
PART II. DIRECT SERVICE WORKERS
- §1031. Applicability
- §1032. Authorized procedures
- §1033. Required training
- §1034. Termination of authorization
CHAPTER 12. OPTOMETRY
- §1041. Legislative declaration; statement of purpose; definitions; scope of practice
- §1042. Louisiana State Board of Optometry Examiners; appointment; terms of members; protected action and communication
- §1043. Oath of office
- §1044. Removal of members
- §1045. Officers; meetings; quorum
- §1046. Fees; compensation; expenses; staff
- §1047. Records; receipts and disbursements
- §1048. Powers of the board
- §1049. Qualifications and requirements of applicants
- §1050. Application requirements
- §1051. Examinations and educational requirements
- §1052. Certificate to practice; registering; evidence
- §1053. Right to re-take examination
- §1054. Applicants from other states; waiver of examination
- §1055. Recording of certificate
- §1056. Annual renewal of license to practice
- §1057. Renewals; requirements
- §1058. Fees
- §1059. Display of certificate
- §1060. List of licensed optometrists
- §1061. Causes for refusal, suspension, or revocation of certificate
- §1062. Hearing; appeal
- §1063. Authorization to obtain criminal history record information
- §1063.1. Authorization to compel evaluation
- §1064. Enforcement; penalty; attorney fees; costs
- §1065. Exemptions
- §1066. Freedom of choice
- §1067. Chemical agents used in examination, board authorization required
- §1068. Criminal penalties
CHAPTER 13. MENTAL HEALTH COUNSELORS
- §1101. MENTAL HEALTH COUNSELORS
- §1102. Statement of purpose
- §1103. Definitions
- §1104. Louisiana Licensed Professional Counselors Board of Examiners
- §1105. Board meetings; procedures; powers and duties
- §1106. Fees; application for license; violations; penalties
- §1107. Requirements for licensed professional counselor; provisional license; temporary license or temporary provisional license; renewal of license or temporary provisional license
- §1108. Repealed by Acts 1995, No. 1301, 3.
- §1109. Reciprocity
NOTE: The Heading and
Subsection (A)(intro. para.) of this
- §1110. Denial, revocation, or suspension of license or registration
- §1111. Violations; penalties
- §1112. Injunctive proceedings
- §1113. Exclusions
- §1114. Privileged communications
- §1115. Applicability
- §1116. Licensure application for marriage and family therapists; temporary license or registration
- §1117. Examination for licensure as marriage and family therapists
- §1118. Reciprocal licenses for marriage and family therapists
NOTE: §1119 eff. until May 1, 2015. See Acts 2014, No. 484, §1.
- §1119. Renewal of licenses for marriage and family therapists
- §1120. Repealed by Acts 2010, No. 613, §2.
- §1121. Exemptions from licensure as marriage and family therapists
- §1122. Prohibited acts; penalties
- §1123. Louisiana Licensed Professional Counselors Board of Examiners; authorization to obtain criminal history record information
CHAPTER 14. LOUISIANA PHARMACY PRACTICE ACT
PART I. GENERAL PROVISIONS
- §1161. LOUISIANA PHARMACY PRACTICE ACT
- §1162. Legislative declaration
- §1163. Statement of purpose
- §1164. Definitions
PART II. BOARD OF PHARMACY
- §1171. Louisiana Board of Pharmacy; creation
- §1172. Membership
- §1173. Pharmacy districts
- §1174. Qualifications
- §1175. Appointment process; vacancies
- §1176. Removal
- §1177. Terms
- §1178. Compensation of board members
- §1179. Organization
- §1180. Meetings
- §1181. Domicile of board
- §1182. Powers and duties of the board
- §1183. Records prima facie evidence
- §1184. Fees
PART III. LICENSING, REGISTRATION, AND CERTIFICATION OF PERSONS
- §1201. Unlawful practice
- §1202. Qualifications for licensure by examination
- §1203. Qualifications for reciprocity
- §1204. Certificates to be signed by board
- §1205. Duplicate certificates
- §1206. Silver certificate
- §1207. Renewal of license, registration, and certification; expiration; reinstatement
- §1208. Waiver of licensure or certification renewal while in military service
- §1208.1. Waiver of license or certificate renewal fee for military spouse
- §1209. Waiver of renewal when licensed fifty years; award
- §1210. Continuing education in pharmacy
- §1211. Pharmacy intern
- §1212. Pharmacy technicians
- §1213. Notification of change of business place or employment
- §1214. Notification of change of address
- §1215. Repealed by Acts 2012, No. 357, §2.
- §1216. Authorization to obtain criminal history record information
- §1217. Authorization to compel evaluation
- §1218. Administration of influenza immunization
- §1218.1. Administration of immunizations and vaccines other than influenza immunizations
- §1219. Affordable alternative options to prescription drugs
PART IV. PERMIT REQUIREMENTS
- §1221. Unlawful operation
- §1222. Qualifications
- §1223. Classifications
- §1224. Compounding and filling of prescriptions; absence of pharmacist
- §1224.1. Filling of additional refills in anticipation of authorization
- §1225. Labeling of drugs and prescriptions
- §1226. Prescription; name of patient
- §1226.1. Communication to the prescriber
- §1226.2. Prescription drug returns, exchanges, and redispensing; donation requirements; authority to promulgate rules; limitation of liability
- §1226.3. Prescription drugs, returns, exchanges and re-dispensing in pharmacies operated by or under contract with the Department of Public Safety and Corrections; authority to promulgate rules
- §1226.4. Chart orders; bidirectional transmission; renewal
- §1227. Display of permits
- §1228. Equipment required of pharmacy
- §1229. Records of prescription; retention; inspection
- §1230. Renewal of permits; expiration; reinstatement
- §1231. Agreements; notifications
- §1232. Nonresident pharmacy
PART V. DISCIPLINE
- §1241. Refusal, restriction, suspension, or revocation of license
- §1242. Violations; penalties
- §1243. Enforcement of Chapter through court action
- §1244. Injunction; penalty; attorney fees; costs
- §1245. Investigation, notice, and hearing
- §1246. Issuance of subpoenas; witnesses; production of records; maintenance of confidentiality
- §1247. Rehearings
- §1248. Review of board orders
- §1249. Reinstatement or re-issuance of license, registration, certificate, permit, or any other designation deemed necessary to engage in the practice of pharmacy
- §1250. Exceptions
PART VI. DISCLOSURE OF PRESCRIPTION DRUG PRICE INFORMATION
NOTE: §1256 as enacted by Acts 2019, No. 124, eff. July 1, 2020.
PART VII. PHARMACY BENEFIT MANAGERS
NOTE: §1257 as enacted by Acts 2019, No. 124, eff. July 1, 2020.
NOTE: §1258 as enacted by Acts 2019, No. 124, eff. July 2, 2020.
CHAPTER 15. PHYSICIANS, SURGEONS, AND MIDWIVES
PART I. MEDICINE, SURGERY, MIDWIFERY
- §1261. PHYSICIANS, SURGEONS, AND MIDWIVES
- §1262. Definition
- §1263. Louisiana State Board of Medical Examiners; membership; qualifications; appointment; removal; terms
- §1264. Repealed
- §1265. Repealed
- §1266. Meetings of board
- §1267. Quorum
- §1268. Compensation and expenses of board
- §1269. Receipts and disbursements
- §1270. Duties and powers of the board
- §1270.1. Physician assistants advisory committee
- §1271. License to practice medicine required
- §1271.1. Practice of telemedicine in licensed healthcare facilities
- §1272. Qualifications of applicants
- §1273. Repealed by Acts 2001, No. 17, 2, eff. May 17, 2001.
- §1274. Issuance of license
- §1274.1. Laser surgery; requirements
- §1275. Temporary or limited purpose permits
- §1275.1. Canadian and Philippine doctors
- §1276. Reciprocity; other states
- §1276.1. Telemedicine license
- §1277. Louisiana State Board of Medical Examiners; authorization to obtain criminal history record information
- §1278. Application for or acceptance of license or permit; waiver of personal privileges
- §1278.1. Production of patient records; maintenance of confidentiality
- §1279. Suspension, revocation, or restriction of license; notice
- §1280. Renewals
- §1281. Fees and costs
- §1281.1. Volunteers; waiver of fees
- §1281.2. Allied practitioner health program; assessment, and self-reporting waiver; protected action and communication
- §1282. Annual publication of list of license holders; evidence
- §1283. Reports by board
- §1284. Provisions relative to unlicensed physicians
- §1285. Causes for nonissuance; suspension; revocation; or the imposition of restrictions; fines; reinstatement; publication of action; stays
- §1285.1. Hearing panels
- §1285.2. Investigations and adjudications; staff; complaints; board procedure; rulemaking authority
- §1285.3. Security for judicial review of an adjudication
- §1286. Injunction; penalty; attorney fees; costs
- §1287. Protected action and communication
- §1287.1. Reports to the board of convictions and entry of pleas of guilty or nolo contendere of felonies; immunity
- §1288. Anesthetics; administering by midwives
- §1289. Itinerant vendors of drugs
- §1290. Penalties
- §1291. Exemptions
- §1291.1. Out-of-state physician orders
- §1292. Radiological examination and treatment certification; exemptions
PART I-A. MISCELLANEOUS PROVISIONS
- §1301. Nonprofit hospitals; discrimination prohibited
- §1302. Physician fees; discount to an uninsured individual; effect on a physician's contracted reimbursement amount
PART I-B. RURAL PHYSICIAN SELF-REFERRAL
- §1306. Legislative findings
- §1307. Definitions
- §1308. Physician prohibitions; exceptions
- §1309. Rules and regulations
- §1310. Enforcement
PART II. CLINICAL LABORATORY PERSONNEL
- §1311. Short title
- §1312. Definitions
- §1313. Exemptions to licensure
- §1314. Clinical Laboratory Personnel Committee; creation; membership; qualification; appointment; term; vacancy; officers; meetings; reimbursement
- §1315. Powers and duties of the committee
- §1316. Receipts and disbursements
- §1317. Committee and board immunity
- §1318. Licensure and certification; examination; application
- §1319. Licensure without examination
- §1320. License or certificate renewal; waiver of renewals while in the military
- §1321. Fees; license, certification, renewal, delinquent
- §1322. Temporary license; limited renewal; fee
- §1323. Qualifications of clinical laboratory scientist-generalist; clinical laboratory scientist-specialist; clinical laboratory scientist-technician; cytotechnologist; laboratory assistant; and phlebotomist
- §1324. License in training
- §1325. Issuance of license or certificate
- §1326. Causes for denial, suspension, probation, restriction, or revocation of a license or certificate or license or certificate renewal
- §1327. Penalties
- §1328. Injunction
- §1329. Construction of provisions
PART III. PERFUSION LICENSURE ACT
- §1331. Legislative findings; intent; purpose
- §1332. Short title
- §1333. Definitions
- §1334. Licensure required; qualifications; waivers
- §1335. Licensure without examination
- §1336. License expiration; renewal; inactive status
- §1337. Provisional license
- §1338. Powers and duties of the board
- §1338.1. Authorization to obtain criminal history record information
- §1339. Advisory Committee on Perfusion; creation
- §1340. Advisory Committee on Perfusion; duties
- §1341. False representations of licensure prohibited
- §1342. Exceptions
- §1343. Governmental official duties; professional service corporations
PART IV. PRACTICE OF ACUPUNCTURE
- §1356. Definitions
- §1357. Physician acupuncturists
- §1357.1. Practice of acupuncture detoxification; certification; promulgation of rules; public health emergency
- §1358. Licensed acupuncturists
- §1359. Annual report by board to legislature
- §1360. Powers and duties of the Louisiana State Board of Medical Examiners
PART V. PHYSICIAN ASSISTANTS
- §1360.21. Legislative intent
- §1360.22. Definitions
- §1360.23. Powers and duties of the board
- §1360.24. Licensure
- §1360.25. Blank]
- §1360.26. Inactive license
- §1360.27. Renewal
- §1360.28. Supervision of physician assistants
- §1360.29. Supervising physician qualifications and registration
- §1360.30. Notification of intent to practice
- §1360.31. Services performed by physician assistants
- §1360.32. Assumption of professional liability
- §1360.33. Violations
- §1360.34. Disciplinary authority
- §1360.35. Title and practice protection
- §1360.36. Identification requirements
- §1360.37. Injunctive proceedings
- §1360.38. Exemptions
PART VI. MEDICAL PSYCHOLOGISTS
- §1360.51. Short title
- §1360.52. Definitions
- §1360.53. Powers and duties of the board
- §1360.53.1. Authorization to obtain criminal history record information
- §1360.54. License required
- §1360.55. Qualifications of applicants
- §1360.56. Consultation and collaboration for medical psychologists without a certificate of advanced practice
- §1360.57. Certificate of advanced practice
- §1360.58. Issuance and renewal of license
- §1360.59. Designation of license
- §1360.60. Reinstatement of license
- §1360.61. Standards of practice for medical psychologists
- §1360.62. Standards of practice for medical psychologists holding certificates of advanced practice
- §1360.63. Medical Psychology Advisory Committee
- §1360.64. Privileged communications
- §1360.65. Continuing medical education
- §1360.66. Fees
- §1360.67. Causes for refusal to issue, suspension or revocation of licenses, permits, and certificates
- §1360.68. Persons and practices not affected
- §1360.69. Orders to nurses
- §1360.70. Injunction; penalty; attorney fees; costs
- §1360.71. Penalties
- §1360.72. Transfer of files
PART VII. DIRECT PRIMARY CARE PRACTICE
- §1360.81. Definitions
- §1360.82. Prohibition on discrimination
- §1360.83. Direct fee
- §1360.84. Prohibited and authorized practices
- §1360.85. Acceptance or discontinuation of patients; third-party payments
- §1360.86. Direct practice not an insurer
- §1360.87. Conduct of business; prohibitions
- §1360.88. Misrepresenting the terms of a direct agreement
- §1360.89. Direct agreement requirements; disclaimer
- §1360.90. Rules
- §1360.91. Violations
PART VIII. GENETIC COUNSELORS
- §1360.101. GENETIC COUNSELORS
- §1360.102. Louisiana Genetic Counselor Advisory Committee; creation; purpose; membership; duties and functions
- §1360.103. Collaborative practice agreement; requirements
- §1360.104. Louisiana State Board of Medical Examiners; regulation of genetic counseling
- §1360.104.1. Authorization to obtain criminal history record information
- §1360.105. Genetic counselor; requirements for licensure
- §1360.106. Exceptions to licensure requirement
- §1360.107. Expiration of license; renewal; fee; expired license
- §1360.108. Improper and unprofessional conduct
- §1360.109. Unlawful practice; injunctive relief; penalty
- §1360.110. Protected actions and communication
- §1360.111. Rulemaking
CHAPTER 16. PLUMBERS
- §1361. State Plumbing Board, appointments; qualifications; legislative intent; authority
- §1362. Term of office
- §1363. Officers of the board
- §1364. Compensation of members
- §1365. Domicile of the board
- §1366. Duties of the board
- §1367. License required; tradesman, journeyman, and master plumber; medical gas piping installer; medical gas and vacuum systems verifier; water supply protection specialist endorsement; gas fitter and master gas fitter; local examination preempted
- §1368. Issuance of tradesman, journeyman, and master plumber's license; medical gas piping and installation license; medical gas and vacuum systems verifier license; water supply protection specialist endorsement; exemption; gas fitter
- §1369. Temporary working permits
- §1370. Renewals
- §1371. Fees
- §1372. Inspections
- §1373. Injunctions
- §1374. Penalty
- §1375. Applicability of Chapter
- §1376. Exceptions
- §1377. Definitions; exceptions
- §1378. Revocation of licenses; other disciplinary actions
- §1379. Advisory committee
- §1380. Insurance requirements for master plumbers
CHAPTER 16-A. LOCKSMITHS
- §1391. Repealed by Acts 2001, No. 1137, 1.
- §1392. Repealed by Acts 2001, No. 1137, 1.
- §1393. Repealed by Acts 2001, No. 1137, 1.
- §1394. Repealed by Acts 2001, No. 1137, 1.
- §1395. Repealed by Acts 2001, No. 1137, 1.
- §1395.1. Repealed by Acts 2001, No. 1137, 1.
- §1396. Repealed by Acts 2001, No. 1137, 1.
- §1397. Repealed by Acts 2001, No. 1137, 1.
- §1398. Repealed by Acts 2001, No. 1137, 1.
- §1399. Repealed by Acts 2001, No. 1137, 1.
- §1400. Repealed by Acts 2001, No. 1137, 1.
- §1401. Repealed by Acts 2001, No. 1137, 1.
CHAPTER 17. LOUISIANA REAL ESTATE LICENSE LAW
- §1430. LOUISIANA REAL ESTATE LICENSE LAW
- §1431. Definitions
- §1432. Louisiana Real Estate Commission; qualifications; terms of office
- §1433. Officers; quorum; meetings; compensation
- §1434. Domicile
- §1435. Powers of the commission
- §1436. Licensing and registration required
- §1437. Application for license
- §1437.1. Timeshare registration
- §1437.2. Corporations; limited liability companies; partnerships; broker licenses
- §1437.3. Inactive license
- §1438. Applicability
- §1439. Issuance of license, certificate, or registration
- §1439.1. Repealed by Acts 1995, No. 1207, 2.
- §1439.2. Repealed by Acts 1995, No. 1207, 2.
- §1440. Examination
- §1441. Return of license or registration upon transfer or termination
- §1441.1. Repealed by Acts 1995, No. 1207, 2.
- §1442. License, certificate, and registration issuance and renewal
- §1443. Fees
- §1444. Broker, place of business; branch office license
- §1445. Unlicensed persons cannot recover brokerage charges
- §1446. Compensation; independent contractor status of salespersons and associate brokers
- §1447. Referral fees; interference with brokerage relationships
- §1448. Revocation or suspension of licenses
- §1448.1. Non-compete agreements
- §1448.2. Revocation or suspension of registration
- §1448.3. Net listing agreements
- §1449. Broker to insure provision of contract; retention of records
- §1449.1. Duty of real estate licensees to use purchase agreement forms
- §1450. Duty of licensees, registrants, and certificate holders to report legal action pertaining to real estate activities
- §1451. Death or incapacity of a real estate broker
- §1452. REPEALED BY ACTS 1989, NO. 655, 2, EFF. JAN. 1, 1990.
- §1453. Investigations
- §1454. False information
- §1455. Causes for censure, suspension, or revocation of license, registration, or certification
- §1456. Notice of charges; hearing; censure, suspension, or revocation of license, registration, or certificate
- §1457. Judicial proceedings
- §1458. Penalty
- §1459. Real estate activity; unlicensed persons
- §1460. Certification and regulation of real estate schools, instructors and continuing education vendors
- §1460.1. Continuing education; meetings and conferences; approved vendors; approval process; exceptions
- §1461. Real estate recovery fund
- §1462. Conditions for recovery; eligibility
- §1463. Payment from the fund
- §1464. Real Estate Research and Education Fund
- §1465. Real estate franchises
- §1466. Errors and omissions insurance; mandatory for all licensees
- §1467. Agency
- §1468. Psychologically impacted property
- §1469. Offender notification
- §1470. Mold informational pamphlet; liability of licensees
CHAPTER 17-A. LOUISIANA HOME INSPECTOR LICENSING LAW
- §1471. Short title
- §1472. Purpose; legislative findings
- §1473. Definitions
- §1474. Louisiana State Board of Home Inspectors; creation; qualifications; domicile; terms of office; confirmation; oath of office; compensation
- §1475. Powers and duties of the board
- §1476. Licensing required
- §1477. Qualifications for licensure; application; fees
- §1478. Written reports; solicitation prohibited
- §1479. License issuance and renewal; appearance on documents
- §1480. Continuing education requirements
- §1481. Insurance requirements
- §1482. Home inspectors as corporations prohibited
- §1483. Exemptions from licensure
- §1484. Reciprocal licenses
- §1485. Prohibited acts; penalties
- §1486. Revocation or suspension; payment of costs of proceedings
- §1487. Penalties
- §1488. Cease and desist orders; injunctive relief
- §1489. Louisiana State Board of Home Inspectors funds
- §1490. Home inspection and professional services as a real estate licensee prohibited in the same transaction
CHAPTER 18. VETERINARIANS
- §1511. VETERINARIANS
- §1512. Short title
- §1513. Definitions
- §1514. License requirement and exceptions
- §1515. Board of Veterinary Medicine; terms; compensation; removal
- §1516. Election of officers; duties
- §1517. Revenues; deposit to Board of Veterinary Medicine Fund
- §1518. Powers of board
- §1519. Status of persons previously licensed
- §1520. Application for license; qualifications
- §1521. Examinations
- §1522. License without examination
- §1523. Temporary permit
- §1524. License renewal
- §1525. Renewal of expired licenses
- §1526. Discipline of licensees
- §1527. To 1529 Repealed by Acts 1978, No. 68, 2.
- §1530. Reinstatement
- §1531. Violations; penalty
- §1532. Injunctive relief
- §1533. Veterinary faculty license
- §1534. Licensure remedy
CHAPTER 18-A. VETERINARY TECHNICIANS
- §1541. Legislative intent
- §1542. Definitions
- §1543. Application
- §1544. Certificate of approval; denial; revocation; suspension
- §1545. Identification of registered veterinary technicians
- §1546. Certificates; validity, renewal, display
- §1547. Prohibition
- §1548. Misrepresentation and penalty
- §1549. Powers of the board
CHAPTER 18-B. CERTIFIED ANIMAL EUTHANASIA TECHNICIANS
- §1551. Legislative intent
- §1552. Definitions
- §1553. Application
- §1554. Discipline of CAETS
- §1555. Certificates; validity, renewal
- §1556. Duties
- §1557. Penalties
- §1558. Powers of the board
CHAPTER 18-C. EQUINE DENTISTS
- §1561. Definitions
- §1562. Application
- §1563. Practice
- §1564. Exemptions
- §1565. Certificate of approval; denial; sanctions
- §1566. Identification of registered equine dentists
- §1567. Certificates; validity, renewal, possession
- §1568. Misrepresentation and penalty
- §1569. Powers of the board
- §1570. Waiver of liability
CHAPTER 19. WATCHMAKERS
- §1581. WATCHMAKERS
- §1582. REPEALED BY ACTS 1991, NO. 64, 1.
- §1583. REPEALED BY ACTS 1991, NO. 64, 1.
- §1584. REPEALED BY ACTS 1991, NO. 64, 1.
- §1585. REPEALED BY ACTS 1991, NO. 64, 1.
- §1586. REPEALED BY ACTS 1991, NO. 64, 1.
- §1587. REPEALED BY ACTS 1991, NO. 64, 1.
- §1588. REPEALED BY ACTS 1991, NO. 64, 1.
- §1589. REPEALED BY ACTS 1991, NO. 64, 1.
- §1590. REPEALED BY ACTS 1991, NO. 64, 1.
- §1591. REPEALED BY ACTS 1991, NO. 64, 1.
- §1592. REPEALED BY ACTS 1991, NO. 64, 1.
- §1593. REPEALED BY ACTS 1991, NO. 64, 1.
- §1594. REPEALED BY ACTS 1991, NO. 64, 1.
- §1595. REPEALED BY ACTS 1991, NO. 64, 1.
- §1596. REPEALED BY ACTS 1991, NO. 64, 1.
- §1597. REPEALED BY ACTS 1991, NO. 64, 1.
- §1598. REPEALED BY ACTS 1991, NO. 64, 1.
- §1599. REPEALED BY ACTS 1991, NO. 64, 1.
- §1600. REPEALED BY ACTS 1991, NO. 64, 1.
- §1601. REPEALED BY ACTS 1991, NO. 64, 1.
- §1602. REPEALED BY ACTS 1991, NO. 64, 1.
- §1603. REPEALED BY ACTS 1991, NO. 64, 1.
- §1604. REPEALED BY ACTS 1991, NO. 64, 1.
- §1605. REPEALED BY ACTS 1991, NO. 64, 1.
- §1606. REPEALED BY ACTS 1991, NO. 64, 1.
- §1607. REPEALED BY ACTS 1991, NO. 64, 1.
- §1608. REPEALED BY ACTS 1991, NO. 64, 1.
- §1609. REPEALED BY ACTS 1991, NO. 64, 1.
- §1610. REPEALED BY ACTS 1991, NO. 64, 1.
- §1611. REPEALED BY ACTS 1991, NO. 64, 1.
- §1612. REPEALED BY ACTS 1991, NO. 64, 1.
CHAPTER 20. MISCELLANEOUS PROVISIONS COMMON TO CERTAIN PROFESSIONS
PART I. PHYSICIANS, PHARMACISTS AND DENTISTS
- §1661. MISCELLANEOUS PROVISIONS COMMON TO
- §1662. State licenses, issuance without proof of registration forbidden
PART II. PERSONS IN ARMED FORCES
- §1681. Armed forces, professional persons in; remittance of annual fees
- §1682. Notice of enlistment; other information
- §1683. Continuance of practice after enlistment
PART III. MEDICAL PRESCRIPTIONS AND LABELS
- §1701. Prescription; name of patient and prescription
- §1702. Label on container; patient's name
- §1703. Penalty
PART IV. THE RIGHT TO ADVERTISE
PART V. GOOD SAMARITAN LAW
- §1731. Gratuitous service at scene of emergency; emergency care at hospitals; limitation of liability
- §1731.1. Medical services during declared state of emergency; limitation of liability
- §1732. Immunity from liability for emergency medical assistance or first aid
- §1732.1. Immunity from liability for volunteer supervising physicians
- §1733. Dentists' peer review committee; immunity
- §1734. Chiropractors' peer review committee; immunity
- §1735. Immunity from liability for volunteer firemen
- §1736. Immunity from liability for architects, engineers, and land surveyors
- §1737. Immunity from liability; implementation of the "Amber Alert" system
- §1738. Immunity from liability; gratuitous emergency care to minor
- §1738.1. Immunity from liability; gratuitous emergency care to domestic animal
PART VI. DISCLOSURE OF COST OF SERVICES
PART VI-A. DIRECT BILLING OF ANATOMIC PATHOLOGY SERVICES
PART VI-B. DISCLOSURE
PART VII. HEALTH CARE PROVIDERS
- §1743. Prohibition on direct solicitations
- §1743.1. Use of the title "Doctor" or "Dr." by certain healthcare providers
- §1744. Disclosure of financial interest by referring healthcare providers
- §1745. Prohibition on payment for patient referrals
- §1745.1. Health care provider's third party billing; notice to patient
- §1745.2. Diagnosis of certain mental health conditions; limitation
PART VII-A. LOUISIANA HEALTH CARE PROFESSIONALS REPORTING ACT
- §1745.11. Louisiana Health Care Professionals Reporting Act
- §1745.12. Legislative findings; purpose
- §1745.13. Definitions
- §1745.14. Reporting of certain actions taken by health care entities; to whom to report; information to be reported; time frame for reporting
- §1745.15. Confidential nature of reports
- §1745.16. Relief from liability for reporting
- §1745.17. Use of information
PART VIII. HEALTHCARE PROVIDERS - HEPATITIS OR HIV CARRIERS
- §1746. Definitions
- §1747. Hepatitis B or human immunodeficiency carriers; practice requirements; report procedures; exemptions
PART IX. DISCLOSURE OF CUSTOMER INFORMATION
PART X. CASH BONDING
CHAPTER 21. MISCELLANEOUS OCCUPATIONS
PART I. PAWNBROKERS
- §1751. MISCELLANEOUS OCCUPATIONS
- §1752. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1753. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1754. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1755. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1756. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1757. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1758. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1759. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1760. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1761. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1762. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1763. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1764. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1765. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1766. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1767. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1768. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1769. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1770. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
- §1771. REPEALED BY ACTS 1993, NO. 391, 2, EFF. SEPT. 1, 1993.
PART I. PAWNBROKERS
- §1781. Short title
- §1782. Definitions
- §1783. Nature of the pawn transaction
- §1784. Waiver, agreement to forego rights; prohibited
- §1785. Licensing of pawnbrokers; limit to location
- §1786. Application, fees, bond
- §1787. Eligibility for license, net worth
- §1788. Change in ownership; change in name; change in location; ceasing to do business
- §1789. Records from the Department of Public Safety and Corrections
- §1790. Hours of pawnbrokers; days of operation
- §1791. Maximum rate of interest
- §1792. Pledgor's warranty; division of things
- §1793. Pawn ticket
- §1794. Presentation of ticket, presumption
- §1795. Lost, destroyed, or stolen ticket
- §1796. Records to be kept, entries required
- §1797. Records open to inspection
- §1798. Information furnished to police, sheriff, or Department of Public Safety and Corrections
- §1799. Service charge
- §1800. Maturity dates; sale of things
- §1801. Condition for sale of used motor vehicles; "title only" pawn transactions prohibited
- §1802. Minors pledging things
- §1803. Pledgor's liability prohibited
- §1804. Prohibited practices
- §1805. Stolen things
- §1806. Inspection; license; reprimand, suspension, revocation, surrender
- §1806.1. Guidance by commissioner; advisory opinions
- §1807. Injunctions; cease and desist orders; penalties
- §1808. Acting as pawnbroker without complying with law; violations by pawnbroker; penalties
- §1809. Repealed by Acts 1995, No. 1201, 6, eff. June 29, 1995.
PART II. SECONDHAND DEALERS
- §1861. "Secondhand dealer" defined
- §1861.1. Secondhand property; purchase when forbidden
- §1861.2. Location of business limited
- §1862. License required; application; bond; exemptions
- §1862.1. Record and reporting requirements; application
- §1863. Change in location to be noted on license
- §1864. Record of secondhand goods or objects purchased required; exceptions; retention period; inspections by law enforcement; violations; penalty
- §1864.1. Photographic and other records; exceptions
- §1864.2. Purchase of precious metals and stones from minors; purchase of junk from minors prohibited; penalty
- §1864.3. Payment by check for copper, aluminum-copper air conditioning coils, or other metals required; check cashing prohibited; penalties
- §1864.4. Statement by seller required; failure to exact statement evidence of fraudulent intent; exoneration from criminal knowledge
- §1865. Book to be open for inspection
- §1866. Daily report of entries
- §1867. Disposal or changing identity prohibited during thirty-day period; exceptions
- §1867.1. Repealed by Acts 1987, No. 901, 3.
- §1868. Hours of business
- §1869. Violations; penalty
- §1869.1. Prohibitions; sale of certain uniforms
- §1870. Failure to comply; penalty
PART II-A. ANTIQUE DEALERS
- §1871. Definitions
- §1872. Purchases not to be made from certain classes of persons
- §1873. Duty to notify police when article tendered is believed stolen
- §1874. Reports required
- §1875. Police to furnish blank report forms
- §1876. Due date for reports following holidays
- §1877. Records required
- §1878. Records and reports open to inspection
- §1879. Prohibited practices
- §1880. Retention of purchases
- §1881. Failure to comply; penalty
PART III. TRANSIENT MERCHANTS
- §1901. Transient merchant" and "person" defined
- §1902. License required
- §1903. Application; agent for service of process; bond; license fee; disposition of fees
- §1904. Deposits subject to claims; garnishment proceedings; remittance of balance of cash deposit
- §1905. License void when deposit exhausted; revocation of license; suit to set aside decision
- §1906. Prima facie evidence
- §1907. Violations; penalty
- §1908. Municipalities, regulation by
- §1909. Mayor of the municipality" substituted for "president of parish governing authority" when business located in municipality
- §1910. Records of certain purchases; purchases from minors; exceptions
PART IV. ITINERANT VENDORS
CHAPTER 22. SCRAP METAL RECYCLERS
- §1961. Short title
- §1962. Definitions
- §1963. License required; application; bond
- §1964. Exemptions
- §1965. Change in location to be noted on license
- §1966. Hours of business
- §1967. Record of scrap metal purchased required; exceptions; retention period; inspections by law enforcement; violations; penalty
- §1968. Photographic and other records; exceptions
- §1969. Scrap metal; purchase when forbidden
- §1970. Statement by seller required; failure to exact statement evidence of fraudulent intent; exoneration from criminal knowledge
- §1971. Book to be open for inspection
- §1972. Daily report of entries
- §1973. Payment by loadable payment card or check for copper, aluminum-copper air conditioning coils, or other metals required; check cashing prohibited
- §1974. Violations; penalty
- §1975. Failure to comply; penalty
- §1976. Preemption
- §1977. Repealed
CHAPTER 23. SANITARIANS
- §2101. SANITARIANS
- §2102. Board of Examiners; creation, domicile; membership; terms of office
- §2103. Qualifications of board members
- §2104. Organization of board, seal, administration of oaths, meetings, quorum, compensation
- §2105. Examination of applicants for licenses; issuance, suspension, and revocation of licenses; qualifications of applicants; continuing education requirements
- §2106. Examination before board, issuance of license; licensing without examination; temporary licenses
- §2107. Examination and license fees
- §2108. Renewal of licenses; suspension for failure to renew; renewal fee
- §2109. Exemption from examination and fees
- §2109.1. Miscellaneous fees
- §2110. Sanitarian trainees; permits
- §2111. Qualifications of applicants
- §2112. Practicing without license, penalty
- §2113. Employment of unlicensed persons, prohibition
- §2114. Grounds for denial, suspension, or revocation of license
- §2115. Payment of money; deficiency or surplus of revenues; disposition of monies received; expenditures
- §2116. Enforcement of orders and rules of board
CHAPTER 24. CONTRACTORS
PART I. GENERAL
- §2150. Purpose; legislative intent
- §2150.1. Definitions
- §2151. State licensing board for contractors; membership; qualifications; tenure; vacancies
- §2152. Domicile; officers; bond
- §2153. Powers of the board
- §2154. Meetings; compensation; quorum; license application and issuance procedure
- §2155. Books and records; reports
- §2156. Unexpired licenses; fees; renewals
- §2156.1. Requirements for issuance of a license
- §2156.2. Major categories; subclassifications; specialty classifications; requirements for contractors holding major classification to perform mechanical, electric, or plumbing work
- §2156.3. Installation of solar energy equipment and systems
- §2157. Exemptions
- §2158. Revocation, suspension, and renewal of licenses; issuance of cease and desist orders; debarment; criminal penalty
- §2159. Classification; bidding and performing work within a classification
- §2160. Engaging in business of contracting without authority prohibited; penalty
- §2161. Power to sue and be sued; injunction; restraining orders
- §2162. Violations; civil penalty
- §2163. Bid procedures; penalty
- §2164. Reciprocity
- §2165. Residential Building Contractors Subcommittee; membership; terms
- §2166. Powers and duties
- §2167. Licensure required; qualifications; examination; waivers
- §2167.1. Inactive license
- §2168. Term of license; renewal of license
- §2169. Fees
- §2170. Exceptions
- §2171. Prohibited activities
- §2171.1. Inspection of local building permits
- §2171.2. Requirements; building permit
- §2171.3. Notification of name, license number, and classification; evidence of required insurance
- §2172. Repealed by Acts 2001, No. 659, §2.
- §2173. Effect on local regulatory examination authority
PART II. HOME IMPROVEMENT CONTRACTING
- §2175.1. Home improvement contracting; written contract required; right to cancel
- §2175.2. Home improvement contracting; registration required
- §2175.3. Home improvement contracting; prohibited acts; violations
- §2175.4. Home improvement contracting; administrative penalties
- §2175.5. Home improvement contracting; exceptions
- §2175.6. Home improvement contracting; claims of unregistered persons
CHAPTER 24-A. MOLD REMEDIATION
- §2181. Purpose
- §2182. Definitions
- §2183. Scope
- §2184. Powers and duties of the board
- §2185. Licensing required
- §2186. Qualifications for licensure; application; fees
- §2187. Written reports; prohibited activities
- §2188. License issuance and renewal
- §2189. Prohibited acts; penalties
- §2190. Revocation or suspension; payment of costs of proceedings
- §2191. Cease and desist orders; injunctive relief
- §2192. Fees and other funds received
CHAPTER 25. WEATHER MODIFICATION
- §2201. WEATHER MODIFICATION
- §2202. Definitions
- §2203. Necessity for license; application
- §2204. Licenses; fees; expiration; revocation
- §2205. Disposition of fees
- §2206. Penalty
- §2207. Qualifications and requirements; conditions
- §2208. Evaluation of operations; reports
CHAPTER 26. MARINE DIVERS
CHAPTER 27. LOUISIANA STATE RADIO AND TELEVISION TECHNICIANS BOARD
- §2301. Repealed by Acts 2008, No. 815, §5.
- §2302. Repealed by Acts 2008, No. 815, §5.
- §2303. Repealed by Acts 2008, No. 815, §5.
- §2304. Repealed by Acts 2008, No. 815, §5.
- §2305. Repealed by Acts 2008, No. 815, §5.
- §2306. Repealed by Acts 2008, No. 815, §5.
- §2307. Repealed by Acts 2008, No. 815, §5.
- §2308. Repealed by Acts 2008, No. 815, §5.
- §2309. Repealed by Acts 2008, No. 815, §5.
- §2310. Repealed by Acts 2008, No. 815, §5.
- §2311. Repealed by Acts 2008, No. 815, §5.
- §2312. Repealed by Acts 2008, No. 815, §5.
- §2313. Repealed by Acts 2008, No. 815, §5.
- §2314. Repealed by Acts 2008, No. 815, §5.
- §2315. Repealed by Acts 2008, No. 815, §5.
- §2316. Repealed by Acts 2008, No. 815, §5.
- §2317. Repealed by Acts 2008, No. 815, §5.
- §2318. Repealed by Acts 2008, No. 815, §5.
- §2319. Repealed by Acts 2008, No. 815, §5.
CHAPTER 28. PSYCHOLOGISTS
PART I. LICENSURE AND REGULATION OF PSYCHOLOGISTS
- §2351. Declaration of purpose
- §2352. Definition of terms
- §2353. State board of examiners; organization; duties; meetings; fees
- §2354. Fees
- §2355. Records
- §2356. Licensure of psychologists by written and oral examination
- §2356.1. Authorization to obtain criminal history record information
- §2356.2. Provisional licensed psychologist; renewal; continuing education
- §2356.3. Specialist in school psychology; licensure; scope of practice
- §2357. Renewal of license
- §2358. License; filing
- §2359. Denial, revocation, or suspension of license; psychologist, provisional license; specialist in school psychology
- §2360. Violation and penalties
- §2361. Injunctive proceedings
- §2362. Advertisement of psychological services
- §2363. Privileged communications
- §2364. Protected action and communication
- §2365. Scope of Chapter
- §2366. Drugs; medicine
- §2367. Orders to nurses
PART II. MEDICAL PSYCHOLOGISTS
- §2371. MEDICAL PSYCHOLOGISTS
- §2372. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2372.1. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2373. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2374. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2375. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2376. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2377. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
- §2378. Repealed by Acts 2009, No. 251, §12, eff. Jan. 1, 2010.
CHAPTER 29. LOUISIANA PHYSICAL THERAPY PRACTICE ACT
PART I. PHYSICAL THERAPISTS
- §2401. Short title
- §2402. Purpose and intent
- §2403. Physical therapy board; composition
- §2404. Board meetings; quorum; officers; compensation
- §2405. Powers and duties of the board; limitation
- §2406. Immunity from personal liability; boards and others; confidentiality
- §2407. Practice of physical therapy defined
- §2408. License required; limitations
- §2409. Qualifications for license; physical therapists
- §2410. Qualifications for license; foreign graduates
- §2411. Qualifications for license; physical therapist assistant
- §2411.1. Physical therapist assistant; foreign graduates
- §2411.2. Physical therapist assistant; military training
- §2412. License reciprocity
- §2413. Application for license
- §2414. Examination
- §2415. Issuance of license; updating contact information
- §2416. Emergency exemptions
- §2417. License renewal
- §2418. Authority to practice as a physical therapist or physical therapist assistant
- §2419. Use of titles and terms; restrictions
- §2420. Disciplinary actions
- §2421. Violations; penalties
- §2422. Cease and desist orders; injunction; attorney fees; costs
- §2423. Exemptions; prohibitions
- §2424. Fees; receipts and disbursements
PART II. PHYSICAL THERAPY LICENSURE COMPACT
CHAPTER 30. HEARING AID DEALERS
- §2441. HEARING AID DEALERS
- §2442. Definitions
- §2443. License or certificate required; display
- §2444. Bill of sale
- §2444.1. Testing period for hearing aids
- §2444.2. Three-day cooling off period
- §2445. New application fee; qualifications
- §2446. Examination by written and practical tests
- §2446.1. Continuing education requirement
- §2447. Scope of examination
- §2448. Issuance of license; certificates of endorsement
- §2449. Temporary training permit
- §2449.1. Guidelines for training of temporary training permit holders
- §2449.2. Sponsor and co-sponsor requirements
- §2449.3. Authority of temporary training permit holder
- §2450. Place of business; notice by mail
- §2451. Renewal of license; fees
- §2452. Repealed by Acts 2005, No. 261, §2.
- §2453. Revocation or suspension of license or certificate; grounds
- §2454. Acts prohibited
- §2455. Louisiana Board for Hearing Aid Dealers; composition; districts
- §2456. Repealed by Acts 1972, No. 681, 2
- §2457. Powers and duties of board
- §2458. Meetings of board
- §2459. Disposition of fees; expenses
- §2460. Secretary-Treasurer
- §2461. Violations and penalties; injunction
- §2462. Notice and hearing on revocation or suspension
- §2463. Appeal
- §2463.1. Reapplication for license after suspension or revocation
- §2464. Application of Chapter
- §2465. Licensing requirements; applicability; exceptions
CHAPTER 31. NURSING FACILITY ADMINISTRATORS
- §2501. Definitions
- §2502. Administrator license required
- §2503. Board of Examiners for Nursing Facility Administrators
- §2504. Functions and duties of the board
- §2505. Examinations
- §2505.1. Authorization to obtain criminal history record information
- §2506. Licenses
- §2507. Registration
- §2508. Reciprocity
- §2509. Penalties
- §2510. Disciplinary proceedings
- §2511. Restoration of licenses
CHAPTER 32. CERTIFIED SHORTHAND REPORTERS
- §2551. Creation of board of examiners; purposes; membership; expenses
- §2552. Terms of office
- §2553. Duties of the board of examiners; officers; records
- §2554. Qualifications; examinations; certificates
- §2555. Definitions
- §2556. Appointment of reporter; certification by court reporting firm
- §2557. Suspension of certificate; hearings; procedure
- §2558. Fees
- §2559. Penalties
- §2560. Fines
CHAPTER 33. FINANCIAL PLANNING AND MANAGEMENT SERVICES
- §2581. FINANCIAL PLANNING AND
- §2582. Definitions
- §2583. Requirement of license
- §2584. Application for license
- §2585. Qualifications for license
- §2586. Renewal of license
- §2587. License, display and location
- §2588. Persons engaged in the financial planning and management service prior to the effective date of this Chapter
- §2589. Denial of license
- §2590. Revocation of license
- §2591. Contracts, books, records and contract cancellation
- §2592. Fees and charges of licensees
- §2593. Prohibitions
- §2594. Licensee to remit to creditors
- §2595. Rules and regulations
- §2596. Penalties
- §2597. Injunction
- §2598. Review
- §2599. Investigation
- §2600. Title of Chapter
CHAPTER 34. SPEECH-LANGUAGE PATHOLOGY AND AUDIOLOGY
- §2650. SPEECH-LANGUAGE
- §2651. Definitions
- §2652. License required; single or dual designation; display of license
- §2653. Exemptions
- §2654. Board of examiners; creation; membership; appointment; terms; chair; quorum; domicile
- §2655. Repealed by Acts 2017, No. 302, §2.
- §2656. Powers and duties of the board of examiners
- §2656.1. Removal of board members
- §2657. Fees; compensation; expenses
- §2658. Seal
- §2659. Qualifications for license
- §2659.1. Authorization to obtain criminal history record information
- §2660. Waiver of requirements
- §2660.1. Telehealth
- §2661. Fees
- §2661.1. License renewal
- §2661.2. Conditional issuance or renewal of a license
- §2662. Disciplinary action
- §2663. Disciplinary hearing; procedure, appeal
- §2664. Prohibitions
- §2665. Penalties
- §2666. Protected action and communication
CHAPTER 35. SOCIAL WORKERS
- §2701. SOCIAL WORKERS
- §2702. Short title
- §2703. Definitions
- §2704. Board of Social Work Examiners
- §2705. Board; meetings; powers
- §2706. Qualifications; registered social worker
- §2707. Qualifications; licensed master's social worker
- §2708. Qualification; licensed clinical social worker
- §2709. License, certification, or registration required
- §2710. Application and authorization to obtain criminal history record information
- §2711. Examination
- §2712. Licensure, certification, or registration by reciprocity or endorsement of credentials
- §2713. License, certificate, registration
- §2714. Continuing education and license, certificate, and registration renewal
- §2715. Rights and privileges
- §2716. Fees
- §2717. Disciplinary action; hearing; procedures; appeal
- §2718. Privileged communications
- §2719. Discrimination
- §2720. Violations; penalties
- §2721. Injunctive proceedings
- §2722. Exclusions
- §2723. Protected action and communication
- §2724. Qualification; certified social worker
CHAPTER 36. CHIROPRACTORS
PART I. GENERAL
- §2801. CHIROPRACTORS
- §2802. Board of chiropractic examiners
- §2803. Organization of board; quorum; meetings; records; rules and regulations
- §2804. Powers and duties of board
- §2805. Requirement for license; penalty; qualifications; examinations; issuance of license
- §2806. Interns; qualifications, requirements
- §2807. Blank
- §2808. Reciprocity license
- §2809. Fees
- §2810. Renewal of license; inactive status
- §2811. Recordation of license
- §2812. Statistical certification
- §2813. Other annual license taxes not required
- §2814. Waiver of renewals while in the military service
- §2815. Display of license or certificates
- §2816. Suspension or revocation of license; causes; hearing; advertisement; reinstatement
- §2817. Special provisions; use of x-ray; retention of records
- §2818. Exceptions and rights
- §2819. Louisiana State Board of Chiropractic Examiners; chiropractic scholarships; creation
- §2820. Scholarships; funding
- §2821. Scholarships; amount, number
- §2822. Eligibility for scholarship
- §2823. Application consideration; evaluation; preference
- §2824. Contract for scholarship; contingent
- §2825. Return to practice
- §2826. Failure to comply; remittance; death cancellation; disability
- §2827. Repayment not required
- §2828. Chiropractic assistants performing chiropractic x-ray functions; certification; requirements; penalties
- §2829. Reciprocity certification
- §2830. Certain persons employed as chiropractic assistants
- §2830.1. Repealed by Acts 1997, No. 858, 2.
- §2830.2. Repealed by Acts 1997, No. 858, 2.
- §2830.3. Repealed by Acts 1997, No. 858, 2.
- §2830.4. Repealed by Acts 1997, No. 858, 2.
- §2830.5. Repealed by Acts 1997, No. 858, 2.
- §2830.6. Repealed by Acts 1997, No. 858, 2.
- §2830.7. Repealed by Acts 1997, No. 858, 2.
CHAPTER 36-A. POLYGRAPHISTS
- §2831. Short title
- §2832. Purpose
- §2833. Definitions
- §2834. Minimum instrumentation required
- §2835. Creation of the board, membership, term
- §2836. Administration and expenses
- §2837. Unauthorized practice
- §2838. Polygraphist's certification qualifications
- §2839. Acquisition of certificate by present polygraphists
- §2840. Application for original certificate
- §2841. Out-of-state polygraphist applicants
- §2842. Applicant with out-of-state polygraphist license; reciprocity
- §2843. Internship certificate
- §2844. Examination and certification fee
- §2845. Display of certificate and signature thereon
- §2846. Change of business address
- §2847. Termination and renewal of polygraphist's certificate
- §2848. Refusal, suspension, revocation; grounds
- §2849. Violation by one polygraphist or trainee not to affect employer
- §2850. Board hearing
- §2851. Judicial review
- §2852. Surrender of certificate
- §2853. Penalties
- §2854. Exceptions
CHAPTER 36-B. POLYSOMNOGRAPHIC HEALTH PROFESSIONALS
- §2861. Short title
- §2862. Definitions
- §2863. Powers and duties of the Louisiana State Board of Medical Examiners
- §2863.1. Authorization to obtain criminal history record information
- §2864. Advisory Committee on Polysomnography; creation
- §2865. Technologist; qualifications for license; renewal; reciprocity; title
- §2866. Technicians; qualifications for permit; renewal
- §2867. Causes for nonissuance, suspension, revocation, or refusal to renew
- §2868. Fees
- §2869. Individuals and practices not affected
- §2870. Prohibitions
- §2871. Repealed by Acts 2001, No. 1137, 1.
- §2872. Repealed by Acts 2001, No. 1137, 1.
- §2873. Repealed by Acts 2001, No. 1137, 1.
- §2874. Repealed by Acts 2001, No. 1137, 1.
- §2875. Repealed by Acts 2001, No. 1137, 1.
- §2876. Repealed by Acts 2001, No. 1137, 1.
- §2877. Repealed by Acts 2001, No. 1137, 1.
- §2878. Blank
- §2879. Repealed by Acts 2001, No. 1137, 1.
- §2880. Repealed by Acts 2001, No. 1137, 1.
- §2881. Repealed by Acts 2001, No. 1137, 1.
- §2882. Repealed by Acts 2001, No. 1137, 1.
- §2883. Repealed by Acts 2001, No. 1137, 1.
- §2884. Repealed by Acts 2001, No. 1137, 1.
- §2885. Repealed by Acts 2001, No. 1137, 1.
- §2886. Repealed by Acts 2001, No. 1137, 1.
- §2887. Repealed by Acts 2001, No. 1137, 1.
CHAPTER 37. THE MOTION PICTURE FAIR COMPETITION ACT
- §2901. THE MOTION PICTURE FAIR COMPETITION ACT
- §2902. Definitions
- §2903. Blind bidding
- §2904. Bidding procedures
- §2905. Civil enforcement by penalties and injunction for successful civil action
CHAPTER 38. EMPLOYMENT RESTRICTIONS
- §2950. Criminal record effect on trade, occupational, and professional licensing
- §2951. Repeal
- §2951.1. Removing barriers to work
- §2952. Failure to pay child support; effect on trade, occupation, and professional licensing
CHAPTER 39. OCCUPATIONAL THERAPY
- §3001. OCCUPATIONAL THERAPY
- §3002. Declaration of purpose
- §3003. Definitions
- §3004. License required
- §3005. Persons and practices not affected
- §3006. Requirements for licensure
- §3007. Examination for licensure
- §3008. Waiver of requirements for licensure
- §3009. Issuance of license
- §3010. Display of license or certificates
- §3011. Suspension and revocation of license; refusal to renew
- §3012. Renewal of license
- §3013. Fees
- §3014. False representation of licensure prohibited
CHAPTER 40. BOARD OF ELECTROLYSIS EXAMINERS
PART I. GENERAL
PART II. BOARD OF ELECTROLYSIS EXAMINERS
- §3061. Board of Electrolysis Examiners
- §3062. Organization of board; quorum; meetings; records; rules and regulations
- §3063. Powers and duties of board; license of schools and electrologist apprenticeship programs; fees
PART III. ELECTROLOGISTS
- §3071. License of electrologists; qualifications; examinations; issuance of license; waiver
- §3072. Fees
- §3073. Renewal of license
- §3074. Display of license or certificates
- §3075. Suspension or revocation of license; causes; hearing
- §3076. Penalty
- §3077. License of instructor of electrology; qualifications; examinations; issuance of license
CHAPTER 41. DIETITIANS AND NUTRITIONISTS
- §3081. DIETITIANS AND NUTRITIONISTS
- §3082. Legislative findings
- §3083. Definitions
- §3084. Louisiana State Board of Examiners in Dietetics and Nutrition; membership, terms, and vacancies; officers; meetings; quorum; compensation
- §3085. Powers and duties of the board
- §3086. Licensing of dietitians/nutritionists; qualifications
- §3087. Provisional license
- §3088. Issuance and renewal of licenses; reciprocity
- §3089. Fees
- §3090. Denial, revocation, or suspension of license
- §3091. License required
- §3092. Penalties
- §3093. Exemptions
- §3094. Representation of the board by the attorney general
CHAPTER 42. AUCTIONEER LICENSING BOARD
PART I. GENERALLY
- §3101. AUCTIONEER LICENSING BOARD
- §3102. Short title
- §3103. Definitions of terms
- §3104. Exclusions
- §3105. Auction regulations generally
- §3106. Rules and regulations adoption; procedure; oaths
- §3107. Complaints; penalties
PART II. LICENSING OF AUCTIONEERS AND AUCTION BUSINESSES
- §3111. Board creation; qualification; domicile; term of office; confirmation; oath of office; compensation
- §3112. Powers, duties, authorities, and responsibilities; meeting, quorum
- §3113. Qualifications of applicants
- §3114. Examination; failure; passage; hearing; prior qualification
- §3115. Renewal of license, certificate; penalty
- §3115.1. Repealed by Acts 2009, No. 411, §1.
- §3116. Fees
- §3117. Reciprocity; licensure without examination
- §3118. Bond requirements
- §3119. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §3120. Adoption of rules
- §3121. Causes for nonissuance, suspension, revocation, or restrictions; fines; reinstatement
- §3122. Cease and desist order; injunctive relief
- §3123. Violations; penalties
- §3124. Compensation of auctioneers
- §3125. Payments and accounts
- §3126. Repealed by Acts 1997, No. 923, 2.
- §3127. Repealed by Acts 1997, No. 923, 2.
- §3128. Production of mortgage certificates
- §3129. Shills
- §3130. Absentee bidder; consignor or property owner; public notice required
- §3131. Property struck off to highest bidder
- §3132. Representation as to quality and price
- §3133. Conduct of auction
PART III. LIVESTOCK AUCTIONEERS
PART IV. ADVERTISING AUCTION SALES
- §3140. Statement in proces verbal of manner, time, and place of making advertisement
- §3141. Information required in advertisement
- §3142. Sale as prima facie evidence of legal advertisement
- §3143. Failure to advertise; liability for damages
PART V. AUCTIONEER RECOVERY FUND
- §3144. Repealed by Acts 2000, 1st Ex. Sess., No. 126, 2, eff. January 1, 2001.
- §3145. Repealed by Acts 2000, 1st Ex. Sess., No. 126, 2, eff. January 1, 2001.
- §3146. Repealed by Acts 2000, 1st Ex. Sess., No. 126, 2, eff. January 1, 2001.
- §3147. Repealed by Acts 2000, 1st Ex. Sess., No. 126, 2, eff. January 1, 2001.
- §3148. Repealed by Acts 2000, 1st Ex. Sess., No. 126, 2, eff. January 1, 2001.
CHAPTER 43. LOUISIANA SOLID WASTE OPERATOR CERTIFICATION AND TRAINING PROGRAM
- §3151. LOUISIANA SOLID WASTE OPERATOR
- §3152. Board of Certification and Training; membership; meetings; compensation
- §3153. Examinations
- §3154. Board of Certification and Training; powers and duties; certificates; revocation and suspension
- §3155. Classification of facilities
- §3156. Violations; operation without certification
- §3157. Operator training
- §3158. Required training for certified operators
- §3159. Classes of certificates; terms and renewals
- §3160. Certification of present practitioners
- §3161. Qualification by reciprocity
CHAPTER 44. INTERIOR DESIGNERS
- §3171. INTERIOR DESIGNERS
- §3172. Definitions
- §3173. State Board of Examiners of Interior Designers; creation; qualifications; appointment
- §3174. Powers and authority of the board
- §3175. Compensation and expenses
- §3176. Use of term "interior designer"; practice of interior design
- §3177. Examinations
- §3178. Certificate of registration without examination.
- §3179. Certificate of registration; issuance, renewal, denial, suspension, or revocation
- §3179.2. Seals; display of registration number
- §3180. Firm practice
- §3181. Board; power to revoke, rescind, or suspend certificates of registration
- §3182. Fees
- §3183. Exemptions
- §3184. Inactive status
- §3185. Cease and desist orders; injunctive relief
- §3186. Prohibited acts; penalties
CHAPTER 45. LICENSED RADIOLOGIC TECHNOLOGIST
- §3200. Definitions
- §3201. Radiologic Technology Board of Examiners; method of appointment; qualifications of members
- §3202. Terms of members; vacancies
- §3203. Domicile of board
- §3204. Officers of the board
- §3205. Meetings; quorum
- §3206. Compensation of members; expenses
- §3207. Duties and powers of the board
- §3208. Qualifications of applicants
- §3209. Examination
- §3210. Examination; persons exempt
- §3211. Licensure
- §3212. Licensing by reciprocity
- §3213. Necessity of license; prohibited acts
- §3214. Licensure; persons exempt
- §3215. Renewal of license
- §3216. Reinstatement of license
- §3217. Penalty
- §3218. Fees
- §3219. Discipline; causes for censure, reprimand, suspension or revocation of license
- §3220. Temporary or limited purpose permits
- §3221. Clinical experience requirements for ARRT CT examination
CHAPTER 46. MIDWIFE
- §3240. MIDWIFE
- §3241. Definitions
- §3242. Repealed by Acts 2010, No. 743, §10B, eff. July 1, 2010.
- §3243. Powers and duties of the board
- §3244. Scope of practice
- §3245. Permits and licenses
- §3246. Reciprocity; limitations
- §3247. Examination required
- §3248. Persons not affected
- §3249. Renewal of permits; licenses
- §3250. Fees
- §3251. Permits/licenses; refusal to issue; suspension; revocation
- §3252. Appeal of board's decision
- §3253. Requirements for license or permit; educational; clinical
- §3254. Continuing education
- §3255. Examination
- §3256. Penalties
- §3257. Injunction
- §3258. Professional liability
- §3259. Reporting
CHAPTER 47. PRIVATE CONTRACT SECURITY COMPANIES
- §3270. PRIVATE CONTRACT SECURITY COMPANIES
- §3271. Private security law; short title
- §3272. General definition of terms
- §3273. Louisiana State Board of Private Security Examiners; creation; qualification; domicile; term of office; confirmation; oath of office; compensation
- §3274. Powers, duties, authorities, and responsibilities; meetings; quorum
- §3275. Executive secretary; duties
- §3276. Qualifications of licensee
- §3276.1. Suitability
- §3277. Investigation; time; procedure
- §3278. Examination
- §3279. Approval, denial; procedure; appeals; prior qualifications
- §3280. License form; information; assignment or transfer
- §3281. Posting; unlawful posting; surrender of license
- §3282. Notification of changes
- §3283. Security officer and security operations manager registrant; card; application; qualifications; investigation; denial, suspension, or revocation; validity; renewal; change of address
- §3284. Training of security officers; requirements
- §3285. Transportation of firearms
- §3286. Fees
- §3287. Renewal of license, certificate; penalty
- §3288. Administrative penalties
- §3289. Causes for nonissuance, suspension, revocation, or restrictions; fines; reinstatement
- §3290. Insignias; markings; clothing; restrictions
- §3291. Unlawful commissions
- §3292. Violations; penalties
- §3293. Cease and desist order; injunctive relief
- §3294. Sole proprietorship, partnership, corporation, association with licensed business
- §3295. Fund of the board of private security examiners
- §3296. Adoption of rules
- §3297. Local governmental restrictions; superseded local governmental laws, code, or ordinances
- §3298. Inapplicability
- §3299. Discharge of firearms
CHAPTER 48. ATHLETIC TRAINERS
- §3301. Short title; purpose
- §3302. Definitions
- §3303. Louisiana State Board of Medical Examiners; powers and duties
- §3304. Exemptions from civil liability
- §3305. Repealed by Acts 2014, No. 418, §2
- §3305.1. Prohibited activities; false representation
- §3306. Repealed by Acts 2014, No. 418, §2.
- §3306.1. Qualifications
- §3307. Requirements for licensure
- §3308. Repealed by Acts 2014, No. 418, §2.
- §3308.1. Causes for denial, revocation, or suspension; imposition of restrictions; costs; fines
- §3309. Repealed by Acts 2014, No. 418, §2.
- §3309.1. Hearing; consent order
- §3310. Repealed by Acts 2014, No. 418, §2.
- §3311. Exemptions
- §3312. Penalty
- §3313. Display of license
CHAPTER 49. RESPIRATORY THERAPISTS
- §3351. RESPIRATORY THERAPISTS
- §3352. Short title
- §3353. Definitions
- §3354. Licensure required; qualifications
- §3355. Powers and duties of the board
- §3356. Respiratory Care Advisory Committee; creation; duties
- §3357. Issuance and renewal of license
- §3357.1. Continuing education requirement
- §3357.2. Reinstatement of license
- §3357.3. Temporary license
- §3357.4. Work permit
- §3358. Causes for nonissuance, suspension, revocation, or refusal to renew
- §3359. Fees
- §3360. False representation of licensure prohibited
- §3361. Persons and practices not affected
CHAPTER 50. SUBSTANCE ABUSE COUNSELORS
- §3371. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3372. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3373. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3374. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3375. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3376. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3376.1. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3377. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3378. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3379. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3380. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3381. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3382. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3383. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
- §3384. Repealed by Acts 2004, No. 803, §5, eff. July 8, 2004.
CHAPTER 50-A. ADDICTIVE DISORDERS PRACTICE ACT
- §3386. Short title
- §3386.1. Definitions
- §3387. Licensed addiction counselor
- §3387.1. Certified addiction counselor
- §3387.2. Registered addiction counselor
- §3387.3. Counselor-in-training
- §3387.4. Addiction treatment assistant
- §3387.5. Certified clinical supervisor
- §3387.6. Certified compulsive gambling counselor
- §3387.7. Repealed by Acts 2006, No. 427, §3.
- §3387.8. Repealed by Acts 2006, No. 427, §3.
- §3387.9. Repealed by Acts 2006, No. 427, §3.
- §3387.10. Licensed prevention professional
- §3387.11. Certified prevention professional
- §3387.12. Registered prevention professional
- §3387.13. Prevention services assistant
- §3387.14. Certified prevention supervisor
- §3388. License, certification, registration renewal
- §3388.1. Counselor-in-training renewal
- §3388.2. Clinical supervision and compulsive gambling counselor certification renewal
- §3388.3. Applicability
- §3388.4. Powers and duties of the department
- §3389. Transition; Addictive Disorder Regulatory Authority
- §3390. Prohibited practice; injunctive relief
- §3390.1. Persons and practices not affected
- §3390.2. Reciprocity; other states
- §3390.3. Disciplinary action; administrative fee; causes; hearing; appeal
- §3390.4. Confidentiality
- §3390.5. Penalties
- §3390.6. Addictive disorders professionals; fees and penalties
CHAPTER 51. LOUISIANA REAL ESTATE APPRAISERS LAW
- §3391. LOUISIANA REAL ESTATE
- §3392. Definitions
- §3393. License required; penalty for unlicensed real estate appraiser activity
- §3394. Louisiana Real Estate Appraisers Board
- §3395. Powers, duties
- §3395.1. Peer Review Committee; powers and duties
- §3396. Applications
- §3397. License classifications; criteria
- §3397.1. Certified residential and certified general appraisers; continuing education
- §3398. Examination
- §3399. Repealed by Acts 2003, No. 341, §3.
- §3400. Term of licenses
- §3401. Nonresident license; temporary registration; reciprocity
- §3402. Repealed by Acts 2003, No. 341, §3.
- §3403. Renewal of license
- §3404. Repealed by Acts 2003, No. 341, §3.
- §3405. Principal place of business for appraiser
- §3406. Issuance of licenses; display; use of term
- §3407. Fees
- §3408. Continuing education requirements
- §3409. Disciplinary proceedings
- §3410. Standards for the development and communication of real estate appraisals
- §3411. Documents to be retained
- §3412. False information
- §3413. Penalty
CHAPTER 51-A. APPRAISAL MANAGEMENT COMPANY LICENSING AND REGULATION ACT
- §3415.1. Short title
- §3415.2. Definitions
- §3415.3. License required
- §3415.4. Exemptions
- §3415.5. Forms
- §3415.6. Expiration of license
- §3415.7. Consent to service of process
- §3415.8. Owner requirements
- §3415.9. Controlling person; requirements
- §3415.10. License application assessment; delinquent renewal
- §3415.11. Limitations
- §3415.12. Pre-engagement certification
- §3415.13. Adherence to standards; competency
- §3415.14. Record keeping
- §3415.15. Fees; customary and reasonable; disclosure
- §3415.16. Appraiser independence; prohibitions
- §3415.17. Alteration of appraisal reports
- §3415.18. Adjudication of disputes between an appraisal management company and an appraiser
- §3415.19. Enforcement
- §3415.20. Disciplinary hearings
- §3415.21. Rulemaking authority
- §3415.22. Federal registry requirements
CHAPTER 52. CLINICAL EXERCISE PHYSIOLOGISTS
- §3421. CLINICAL EXERCISE PHYSIOLOGISTS
- §3422. Definitions
- §3423. License required
- §3424. Powers and duties of the board
- §3425. Qualifications for licensure; renewal
- §3426. Licensing of current practitioners
- §3427. Examination
- §3428. Fees
- §3429. Denial, revocation, or suspension of license
- §3430. Violation; penalty
- §3431. Injunction; penalty; attorney's fees; costs
- §3432. Exemptions
- §3433. Prohibition
CHAPTER 53. REHABILITATION COUNSELORS
- §3441. REHABILITATION COUNSELORS
- §3442. Statement of purposes
- §3443. Definitions
- §3444. Louisiana Licensed Professional Vocational Rehabilitation Counselors Board of Examiners
- §3445. Board meetings; procedures; powers and duties
- §3446. Fees; application for license
- §3447. Requirements for licensed professional counselor; renewal of license
- §3448. License without examination
- §3449. Denial, revocation, or suspension of license
- §3450. Violations; penalties
- §3451. Injunctive proceedings
- §3452. Exclusions
CHAPTER 54. DRUG AND DEVICE DISTRIBUTORS
- §3461. General provisions and short title
- §3462. Definitions
- §3463. Board; appointments; terms; removal; compensation; officers
- §3464. Qualifications of board members
- §3465. Organization meetings
- §3466. Domicile of the board
- §3467. Duties and powers of the board
- §3468. Records, prima facie evidence
- §3469. Qualifications and requirements for licensure
- §3470. Inspections
- §3471. License; registering; evidence
- §3472. Reinspection
- §3473. Applicants from other states; waiver of inspection
- §3474. Repealed
- §3474.1. Discipline for licensees
- §3474.2. Enforcement action against other persons; penalties
- §3474.3. Injunction proceedings; penalties
- §3474.4. Order to quarantine a legend drug or legend device
- §3475. Annual renewal of license
- §3476. Failure to renew license; penalties
- §3477. Authorization to obtain criminal history record information
- §3478. Unlawful participation; penalty
- §3479. Fees
- §3480. Unauthorized sales
- §3481. Mandatory reporting
- §3482. Applicability; conflicts
- §3490. UNIFORM COMMERCIAL
CHAPTER 56. PRIVATE INVESTIGATORS
- §3501. PRIVATE INVESTIGATORS
- §3502. Short title
- §3503. Definitions
- §3504. Louisiana State Board of Private Investigator Examiners; creation; qualifications; domicile; terms of office; confirmation; oath of office; compensation
- §3505. Powers, duties, and responsibilities; meetings; quorum
- §3506. Executive director; duties
- §3507. Qualifications of licensee
- §3507.1. Louisiana State Board of Private Investigator Examiners; authorization to obtain criminal history record information
- §3507.2. Types of licenses
- §3508. Investigations; time; procedure
- §3509. Examination; content; training class required
- §3510. Approval, denial; procedure; appeals; prior qualifications; exemptions
- §3511. License form; information; assignment or transfer
- §3512. Posting; unlawful posting; surrender of license certificate
- §3513. Notification of changes
- §3514. Investigator registrant; card; application; qualifications; investigation; denial, suspension, or revocation; validity; renewal; change of address
- §3515. Training of investigators; requirements
- §3516. Fees
- §3517. License renewal; certificate; penalty
- §3518. Reciprocity; licensure without examination; agreement with other states
- §3519. Causes for nonissuance, suspension, revocation, or restrictions; fines; reinstatement
- §3520. Illegal acts
- §3521. Violations; penalties
- §3522. Cease and desist orders; injunctive relief
- §3523. Fund for the Louisiana State Board of Private Investigator Examiners
- §3524. Rules and regulations
- §3525. Occupational license tax; levy; collection
CHAPTER 57. MASSAGE THERAPISTS AND ESTABLISHMENTS
- §3551. MASSAGE THERAPISTS AND ESTABLISHMENTS
- §3552. Definitions
- §3553. Application of Chapter; exceptions and exemptions
- §3554. Louisiana Board of Massage Therapy; creation, membership, qualifications, terms, vacancies, officers, meetings, reimbursement, liability
- §3555. Powers and duties of the board
- §3556. Licensure; qualifications
- §3556.1. Course of study; hours
- §3557. Examination
- §3558. Massage establishments
- §3559. License regulations
- §3560. Repealed by Acts 2012, No. 605, §3, eff. Jan. 1, 2013.
- §3561. License renewal requirements
- §3562. Fees
- §3563. Grounds for discipline
- §3564. Regulation of advertising
- §3565. Penalties
- §3566. Injunction
- §3567. Effect on local regulations
CHAPTER 58. ALLIED HEALTH PROFESSIONALS SUPPLY AND DEMAND COMMISSION AND ARTICULATED CURRICULA
- §3601. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §3602. Articulated curricula; training programs; duties of the licensing boards; cooperation with educational agencies; implementation
CHAPTER 59. LICENSURE FOR INDIVIDUALS WITH MILITARY TRAINING
- §3651. Licensure for individuals with military training and experience; licensure by endorsement for military spouses; temporary license; expedited process
- §3652. Professional and occupational licenses; renewal fees waived; educational requirements
- §3653. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3654. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3655. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3656. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3657. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3658. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3659. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §3660. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
CHAPTER 59-A. LOUISIANA MILITARY MEDICS AND CORPSMEN PILOT PROGRAM
- §3661. Short title
- §3662. Definitions
- §3663. Military medical personnel; pilot program
- §3664. Reporting requirements
- §3665. Termination date
CHAPTER 60. BEHAVIOR ANALYSTS
- §3701. Short title
- §3702. Definitions
- §3703. Louisiana Behavior Analyst Board
- §3704. Powers and duties
- §3705. License, state certification, or registration required
- §3706. Qualifications of applicants of a licensed behavior analyst
- §3707. Qualifications of applicants of a state-certified assistant behavior analyst
- §3708. Registration of line technician; denial or revocation of a registration
- §3709. Issuance and renewal of license and state certificate
- §3710. Reinstatement of license and state certificate
- §3711. License and state certificate; filing
- §3712. Denial, revocation, or suspension of license or state certificate
- §3713. Continuing education
- §3714. Fees
- §3715. Persons and practices not affected
- §3716. Penalties
- §3717. Injunctive proceedings
- §3718. Termination