2019 Louisiana Laws
Revised Statutes
Title 44 - Public Records and Recorders
CHAPTER 1. PUBLIC RECORDS
PART I. SCOPE
- §1. General definitions
- §1.1. Short title
- §2. Records involved in legislative investigations
- §3. Records of prosecutive, investigative, and law enforcement agencies, and communications districts
- §3.1. Certain records pertaining to terrorist-related activity
- §3.2. Proprietary and trade secret information
- §3.3. Public power authority; commercially sensitive information
- §3.4. Records of the Board of Ethics
- §3.5. Records of the Department of Agriculture and Forestry
- §4. Applicability
- §4.1. Exceptions
- §5. Records of the governor
- §6. Completed reports of the Legislative Auditor
- §7. Hospital records
- §8. Louisiana office building corporation, special provisions
- §9. Repealed by Acts 2014, No. 145, §3.
- §10. Confidential nature of documents and proceedings of judiciary commission
- §11. Confidential nature of certain personnel records; exceptions
- §12. Medical records of persons covered by the Office of Group Benefits programs
- §12.1. Records of applicants for public positions; prohibitions
- §13. Registration records and other records of use maintained by libraries
- §14. Insurance, health and accident; list of insured to be provided to department
- §15. Medical records of persons applying for disability retirement through any state or statewide public retirement system or pension plan or fund
- §16. Personal data records for certain members of public retirement systems, plans, or funds
- §17. Immunization records; definitions; disclosure; liability; procedures
- §18. Geophysical survey information
- §19. Records of a coroner; autopsy photographs, video, and other visual images
- §20. Records of discharge from armed forces
- §21. Municipal fire and police civil service; test materials confidential
- §21.1. Jefferson Parish civil service; test materials confidential
- §22. Economic development negotiations
- §22.1. Port economic development negotiations
- §23. Department of Transportation and Development; preconstruction estimates
- §23.1. Department of Transportation and Development; Sabine River Authority; exception for certain sensitive security information or critical infrastructure information
PART II. GENERAL PROVISIONS
- §31. Right to examine records
- §31.1. Exceptions; authority of the custodian
- §31.2. Public records awareness program
- §32. Duty to permit examination; prevention of alteration; payment for overtime; copies provided; fees
- §33. Availability of records
- §33.1. Custodian; contact information; notice to public
- §34. Absence of records
- §35. Enforcement
- §36. Preservation of records
- §37. Penalties for violation by custodians of records
- §38. Access to records involved in legislative studies
- §39. Microfilm and electronic digitized records; use as evidence
- §40. Additional copies of records; purchase of equipment; funds available for payment; copies of suit records
- §41. Receiving and filing map, plat, etc. for record
- §42. Repealed by Acts 1986, No. 1075, 2.
PART III. ADDRESS CONFIDENTIALITY ACT
- §51. Definitions
- §52. Address confidentiality program; application; certification; substitute address; renewal; prohibited acts; penalties
- §53. Cancellation of certification
- §54. Substitute address; use
- §55. Secretary of state; use of substitute address; exceptions
- §56. Program participants; application assistance
- §57. Service of process
PART IV. PUBLIC EMPLOYER-EMPLOYEE COLLECTIVE BARGAINING
CHAPTER 2. RECORDERS AND RECORDATION
PART I. RECORDERS
- §71. Offices for recording mortgages and conveyances
- §72. Seal
- §73. Location of office
- §74. Repealed by Acts 1974, No. 540, 2
- §75. Deputies
- §76. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §77. Recorder as proper party; payment of judgments and compromises; obligation to maintain insurance
- §78. Limitation of liability
- §79. Recorder not required to pay costs or give security in judicial proceedings
- §80. Fees
PART II. RECORDATION
- §101. General powers
- §102. Repair and rebinding of books and records; payment
- §103. Certified copies and their effect
- §104. Redesignated as R.S. 9:2742 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §105. Redesignated as R.S. 9:2743 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §106. Redesignated as R.S. 9:5169 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §107. Redesignated as R.S. 9:5170 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §108. Redesignated as R.S. 9:5171 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §109. Redesignated as R.S. 9:5172 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §109.1. Redesignated as R.S. 9:5173 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §110. Redesignated as R.S. 9:5174 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §111. Redesignated as R.S. 9:5175 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §112. Redesignated as R.S. 9:5176 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §113. Redesignated as R.S. 9:2741 by Acts 2010, No. 284, §1, eff. Jan. 1, 2011.
- §114. Actions against the recorder
- §115. Photographic reproduction of acts
- §116. Photostatic, photographic, microfilm, or other photographic or electronic copies of records; indexes of conveyance and mortgage records; disposition; evidentiary status; preservation
- §117. Electronic copies of records; Lafayette Parish
- §132. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §133. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §134. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §135. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §136. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §138. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
PART III. INDEXES
- §161. Double index; form and contents
- §162. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §163. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
PART IV. OTHER DUTIES OF THE RECORDER
CHAPTER 2-A. RECORDER AND RECORDATION: CERTAIN PARISHES
PART I. RECORDER, DEPUTIES, AND ARCHIVIST
- §181. Clerk of court as recorder; duties
- §181.1. Official seal
- §181.2. Deputy recorders
- §181.3. Archivist
- §181.4. Fees
- §181.5. Repealed by Acts 2012, No. 474, §4.
- §181.6. Repealed by Acts 2012, No. 474, §4.
- §181.7. Notarial archives records; fees
PART II. POWERS AND DUTIES OF PARISH RECORDER
- §182. General powers
- §182.1. Retention of powers
- §182.2. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.3. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.4. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.5. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.6. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.7. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.8. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.9. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.10. Repealed by Acts 2007, No. 212, §1, eff. July 2, 2007.
- §182.11. Annual budget; submission to enumerated entities
PART III. RECORDS AND PRESERVATION
PART IV. RECORDATION
- §184. Applicability of other laws
- §184.1. Recordation of agreement
- §184.2. Repealed by Acts 2008, No. 677, §2, eff. July 1, 2008 and Acts 2008, No. 856, §2.
PART V. BOOKS AND INDEXES
CHAPTER 3. RECORDERS AND RECORDATION; PARISH OF ORLEANS
PART I. REGISTER OF CONVEYANCES
- §201. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §201.1. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §202. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §203. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §204. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §205. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §205.1. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §206. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §207. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
PART II. RECORDER OF MORTGAGES
- §231. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §231.1. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009
- §232. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §232.1. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §233. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
- §234. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §234.1. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §235. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
PART III. BOOKS AND INDEXES
- §261. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §262. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §263. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §264. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §265. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §266. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §267. Repealed by Acts 2006, No. 621, §20(B), eff. Jan. 1, 2009.
- §268. Repealed by Acts 2005, No. 169, §8, eff. July 1, 2006.
CHAPTER 4. REESTABLISHMENT OF RECORDS IN EVENT OF DESTRUCTION OR LOSS
PART I. JUDICIAL PROCEEDINGS AND JUDGMENTS
PART II. DEEDS, MORTGAGES AND OTHER INSTRUMENTS
SUBPART A. IN GENERAL
- §321. Petition and service
- §322. Oath
- §323. Affidavits
- §324. Answer; judgment
- §325. Parol evidence may be used
- §326. Court costs
- §327. Effect of recording certified copies of reestablished records
- §328. Costs due clerks or other officials
- §329. Certified copies admissible in evidence
SUBPART B. BY USE OF ABSTRACTOR'S RECORDS
- §361. Use of abstractors' records authorized
- §362. Parishes may purchase or expropriate abstractors' records
- §363. Procedure for purchase or expropriation by parish
- §364. Recordation of evidence adduced at trial
- §365. Binding and certification
- §366. Compensation for district attorney
- §367. Certified copies of re-established archives prima facie evidence
- §368. Presumption of correctness; use of parol evidence
- §369. Judicial notice
- §370. Restricted application
CHAPTER 5. STATE ARCHIVAL, HISTORICAL, AND PUBLIC RECORDS SERVICES
- §401. STATE ARCHIVAL, HISTORICAL, AND
- §402. Definitions
- §403. Counsel
- §404. State archivist
- §405. Powers and duties
- §406. Collection of records
- §407. Records management; reports
- §408. Archives and records center building; duty custody and control
- §409. Appointment of advisory groups
- §410. Records management programs; policies and principles
- §411. Selective retention of records; actions for recovery of records
- §412. Agency head to maintain active records management programs; use of records center by state and subdivisions
- §413. Surveys and inspections
- §414. Interim records centers; photostating, and repair
- §415. Centralized imaging and preservation services
- §416. Retention of records for longer periods than scheduled
- §417. Deposit of records of historical value; transfer of deposited records to public or educational institutions
- §418. Responsibility for custody, use, and withdrawal of records
- §419. Preservation, repair, exhibition of records; finding aids
- §420. Deposit of papers and other historical materials of officials and individuals
- §421. Authorization to certify facts; evidentiary status of any reproductions
- §422. Safeguards against removal or loss of records
- §423. Notification of actual or threatened unlawful removal or destruction
- §424. Authority of state financial officers and others not limited
- §425. Department of Revenue; exemption
- §426. Transfer of inactive legislative records to archives
- §427. Advisory Board of the Louisiana State Archives
- §428. To 430 Repealed by Acts 1985, No. 238, 1, effective July 6, 1985.
CHAPTER 6. LOUISIANA HISTORICAL RECORDS ADVISORY BOARD