2020 Louisiana Laws
Revised Statutes
Title 25 - Libraries, Museums, and Other Scientific
CHAPTER 1. STATE LIBRARY OF LOUISIANA
PART I. STATE LIBRARY OF LOUISIANA
SUBPART A. GENERAL PROVISIONS
- §1. Establishment and location
- §2. Board of commissioners; appointment, terms, and qualification of members; removal of members
- §3. Selection of members of board
- §4. Organization of board; meetings; quorum
- §5. Executive secretary as chief librarian and director of library development; secretary of board of commissioners
- §6. Executive secretary; term of office; removal
- §7. Executive secretary; qualifications
- §8. Functions of board of commissioners; duties of executive secretary
- §9. Other functions, duties and powers of board
- §10. Supervision of public libraries; reports required
- §11. Repealed by Acts 1983, No. 687, §7.
- §12. Travelling expenses of members; how paid
- §13. Repealed by Acts 1983, No. 687, §7.
- §14. State library as recipient of federal and state funds
- §15. Authority to do acts required by federal laws
- §16. Rendition of library services to blind persons
- §17. Repealed by Acts 1983, No. 687, §7.
SUBPART B. LOUISIANA PUBLIC LIBRARY RESOURCES ACT
- §31. Legislative findings, statement of purpose
- §32. Establishment of Louisiana Library Resources Program
- §33. Administration of program; specific purposes
PART II. HUEY P. LONG MEMORIAL LAW LIBRARY
- §61. §§61 to 67 Repealed by Acts 1985, No. 905, §2.
- §68. §§68 to 70 Repealed by Acts 1980, No. 368, §3, eff. July 18, 1980
PART III. LAW LIBRARY OF LOUISIANA
- §91. Control and supervision
- §92. Repealed by Acts 1972, No. 683, §1
- §93. Sale or exchange of surplus property
- §94. Ownership of books
- §95. Appropriations
CHAPTER 2. DEPOSITORIES FOR PUBLIC DOCUMENTS
- §121. Policy
- §121.1. Definitions
- §122. Establishment of depositories; administration of depository system; documents; rules and regulations
- §123. Recorder of documents; duties
- §124. Public documents of state agencies
- §124.1. Depositories
- §125. Documents to be supplied to law library of state university; exchanges
- §126. Publications to be furnished the Senate secretary and House clerk; quantity
- §127. State archives and records commission and state archives and records service merged and consolidated into the office of the secretary of state
CHAPTER 2-A. PUBLIC LIBRARIES IN GENERAL
CHAPTER 3. PARISH AND MUNICIPAL LIBRARIES
PART I. GENERAL LIBRARIES
- §211. Establishment by parishes or municipalities
- §212. Ordinances creating library; place of establishment; branch libraries
- §212.1. Naming of branch library plaza by governing authority of Allen Parish
- §212.2. Naming of the Madisonville branch library by governing authority of St. Tammany Parish
- §213. Funds for acquiring site or construction of buildings; anticipation of revenues; bond issues; special tax; use of maintenance tax
- §214. Board of control; members; appointment and terms of office
- §214.1. Assumption Parish Board of Control; per diem and reimbursement of expenses
- §214.2. Rapides Parish Library Board of Control; membership; representation
- §214.3. Lincoln Parish Library Board of Control; membership; representation
- §214.4. Vermilion Parish Library Board of Control; membership; representation
- §215. Duties and powers of the board; employment of librarian, assistants, and other employees
- §216. Reports to State Library of Louisiana, persons required to make
- §217. Funds for maintenance and support; special taxes; exception; libraries jointly established; sharing of expenses; payment for library service
- §217.1. Use of funds; DeSoto Parish
- §218. Costs of parish library, how borne; exclusion of municipalities within parish
- §219. Municipal libraries, consolidation with parish library; assumption of trusts, etc., by parish
- §220. Payment of maintenance costs and other expenses
- §221. Gifts and contributions, acceptance by board of control
- §221.1. Library donations; spending restrictions
- §222. State board of library examiners; creation; members, appointment, and terms of office; duties; examinations of applicants; fee for examination and certificate
- §223. Reports by board of examiners to state library
- §224. Naming of library by governing authority of St. John the Baptist Parish
PART I-A. SOUTH ST. LANDRY COMMUNITY LIBRARY DISTRICT
- §231. Armand J. Brinkhaus, Sr., South St. Landry Community Library District; creation; boundaries
- §232. Board of commissioners; appointment; terms; qualifications; removal of members
- §233. Organization of board; meetings; quorum
- §234. Powers; duties
- §235. Funds for construction; acquisition; maintenance; support
PART II. LAW LIBRARIES
- §261. Establishment and maintenance by parishes
- §262. Certification by judge of books to be purchased or subscribed for
PART III. ORLEANS PARISH LAW LIBRARY COMMISSION
- §271. Orleans Parish Law Library; creation; purpose
- §272. Repealed by Acts 1995, No. 1132, §2.
- §273. Orleans Parish Law Library; revenues
- §274. Repealed by Acts 1995, No. 1132, §2.
PART IV. LAFAYETTE PARISH LAW LIBRARY COMMISSION
- §281. Creation; purpose
- §282. Membership; tenure
- §283. Revenues
- §284. Commission as body politic; powers
PART V. IBERIA PARISH LAW LIBRARY COMMISSION
- §291. Repealed by Acts 2010, No. 477, §1.
- §292. Repealed by Acts 2010, No. 477, §1.
- §293. Repealed by Acts 2010, No. 477, §1.
- §294. Repealed by Acts 2010, No. 477, §1.
PART VI. VERMILION PARISH LAW LIBRARY COMMISSION
- §295. Repealed by Acts 2009, No. 338, §1.
- §295.1. Repealed by Acts 2009, No. 338, §1.
- §295.2. Repealed by Acts 2009, No. 338, §1.
- §295.3. Repealed by Acts 2009, No. 338, §1.
PART VII. CALCASIEU PARISH LAW LIBRARY COMMISSION
- §296. Creation; purpose
- §296.1. Membership; tenure
- §296.2. Revenues
- §296.3. Commission as body politic; powers
CHAPTER 4. LOUISIANA ART COMMISSION
- §301. Creation of commission
- §302. Executive officers and advisory board
- §303. Duties of executive board
- §304. Acceptance of loans or donations
- §305. Gallery as depository for works of art
- §306. Scope of commission's work
CHAPTER 4-A. LOUISIANA MUSIC COMMISSION
- §315. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
- §316. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
- §317. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
- §318. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
CHAPTER 4-B. LOUISIANA HISTORICAL JAZZ SOCIETY
CHAPTER 5. STATE MUSEUM
- §341. Establishment and location; purpose; board of directors; appointment; compensation of members; terms; oaths
- §342. Domicile; powers and duties of the office of the state museum and the board; buildings and properties administered
- §343. Museum director; appointment; powers and duties
- §344. Operating funds
- §345. Donations and loans; disposition of abandoned loans
- §346. Use of museum's collections
- §347. §§347, 348 Repealed by Acts 1983, No. 687, §7.
- §349. Commercial leases; New Orleans French Quarter
- §350. Residential leases; New Orleans French Quarter; State Museum Board has title, custody, or possession
- §351. Lease of Old United States Mint
- §352. Museums of local interest
- §353. Louisiana Sports Hall of Fame
CHAPTER 5-A. OLD STATE CAPITOL
- §371. Definitions
- §372. Establishment and location; purpose and use
- §373. Advisory board; appointment; compensation of members; terms
- §374. Domicile; powers and duties of the board
- §375. Old State Capitol, administration; secretary of state, powers and functions
- §376. Operating funds
- §377. Donations and loans; disposition of abandoned loans
- §378. Use of collections
CHAPTER 5-B. LOUISIANA STATE EXHIBIT MUSEUM
- §379. Establishment and location; purpose and use
- §379.1. Regional museum governing board; creation; domicile; appointment and compensation of members
- §379.2. Duties and powers of the board
- §379.3. The Louisiana State Exhibit Museum, administration; Department of State, powers and functions
- §379.4. Operating funds; appropriations by the legislature
- §379.5. Donations and loans; disposition of property
- §379.6. Use of collections
- §379.7. Secretary of state; rules and regulations
CHAPTER 5-C. LOUISIANA STATE COTTON MUSEUM
- §380. Establishment and location; purpose and use
- §380.1. Governing board; creation; domicile; appointment and compensation of members
- §380.2. Duties and powers of the board
- §380.3. Operating funds; appropriations by the legislature
- §380.4. Donations and loans; disposition of property
- §380.5. Use of collections
- §380.6. Secretary of state; rules and regulations
CHAPTER 5-D. EDWARD DOUGLASS WHITE HISTORIC SITE
- §380.10. Establishment and location; purpose and use
- §380.11. Governing board
- §380.12. Repealed by Acts 2001, No. 1111, §3.
- §380.13. Operating funds; appropriations by the legislature
- §380.14. Donations and loans; disposition of property
- §380.15. Use of collections
CHAPTER 5-E. LOUISIANA STATE OIL AND GAS MUSEUM
- §380.21. Establishment and location; purpose and use
- §380.22. Governing board; creation; domicile; appointment and compensation of members
- §380.23. Duties and powers of the board
- §380.24. Operating funds; appropriations by the legislature
- §380.25. Donations and loans; disposition of property
- §380.26. Use of collections
- §380.27. Secretary of state; rules and regulations
CHAPTER 5-F. GARYVILLE TIMBERMILL MUSEUM
- §380.31. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §380.32. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §380.33. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §380.34. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §380.35. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §380.36. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §380.41. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
- §380.42. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
- §380.43. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
- §380.44. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
- §380.45. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
- §380.46. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
CHAPTER 5-H. LOUISIANA DELTA MUSIC MUSEUM
- §380.51. Establishment and location; purpose and use
- §380.52. Governing board; creation; domicile; appointment and compensation of members
- §380.53. Duties and powers of the board
- §380.54. Operating funds; appropriations by the legislature
- §380.55. Donations and loans; disposition of property
- §380.56. Use of collections
- §380.57. Secretary of state; rules and regulations
- §380.61. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §380.62. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §380.63. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §380.64. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §380.65. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §380.66. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §380.71. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
- §380.72. Repealed by Acts 2015, No. 401, §3(C).
- §380.73. Repealed by Acts 2015, No. 401, §3(C).
- §380.74. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
- §380.75. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
- §380.76. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
CHAPTER 5-K. TIOGA HERITAGE PARK AND MUSEUM
- §380.81. Establishment and location; purpose and use
- §380.82. Governing board; creation; domicile; appointment and compensation of members
- §380.83. Duties and powers of the board
- §380.84. Operating funds; appropriations by the legislature
- §380.85. Donations and loans; disposition of property
- §380.86. Use of collections
- §380.87. Secretary of state; rules and regulations
CHAPTER 5-L. MANSFIELD FEMALE COLLEGE MUSEUM
- §380.91. Establishment and location; purpose and use
- §380.92. Governing board; creation; domicile; appointment and compensation of members
- §380.93. Duties and powers of the board
- §380.94. Operating funds; appropriations by the legislature
- §380.95. Donations and loans; disposition of property
- §380.96. Use of collections
- §380.97. Secretary of state; rules and regulations
- §380.101. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §380.102. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §380.103. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §380.104. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §380.105. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §380.106. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
CHAPTER 5-N. CHENNAULT AVIATION AND MILITARY MUSEUM OF LOUISIANA
- §380.111. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §380.112. Repealed by Acts 2015, No. 401, §3(C).
- §380.113. Repealed by Acts 2015, No. 401, §3(C).
- §380.114. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §380.115. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §380.116. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §380.121. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §380.122. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §380.123. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §380.124. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §380.125. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §380.126. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
CHAPTER 5-P. LOUISIANA MILITARY HALL OF FAME AND MUSEUM
- §380.131. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §380.132. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §380.133. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §380.134. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §380.135. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §380.136. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
CHAPTER 5-Q. LOUISIANA POLITICAL MUSEUM AND HALL OF FAME
- §380.141. Establishment and location: purpose and use
- §380.142. Repealed by Acts 2012, No. 251, §8B.
- §380.143. Repealed by Acts 2012, No. 251, §8B.
- §380.144. Operating funds; appropriations by the legislature
- §380.145. Donations and loans; disposition of property
- §380.146. Use of collections and property
CHAPTER 5-R. GERMANTOWN COLONY MUSEUM
- §380.151. Establishment and location; purpose and use
- §380.152. Governing board; creation; domicile; appointment and compensation of members
- §380.153. Duties and powers of the board
- §380.154. Operating funds; appropriations by the legislature
- §380.155. Donations and loans; disposition of property
- §380.156. Use of collections
- §380.157. Secretary of state; rules and regulations
CHAPTER 5-S. SCHEPIS MUSEUM
- §380.161. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §380.162. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §380.163. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §380.164. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §380.165. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §380.166. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §380.167. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
CHAPTER 6. ORLEANS PARISH LANDMARKS COMMISSION
CHAPTER 7. UNION CATALOG OF LOUISIANA ITEMS
- §451. Catalog established
- §452. Staff
- §453. Boards to cooperate with libraries
- §454. Domicile; maintenance and service
- §455. Main entry cards
CHAPTER 8. LOUISIANA HISTORICAL PRESERVATION AND CULTURAL COMMISSION
- §521. Board; appointment; terms; meetings
- §522. Objectives; listing of resources; coordination
- §523. Preservation and restoration of landmarks
- §524. Receipt of grants; acquisition and transfer of property; selection of depositories
- §525. Records and reports
- §526. Advice of civic groups; advisory councils
- §527. Authorization and erection of historical markers and monuments
- §551. Repealed by Acts 2018, No. 2, §1, eff. April 20, 2018.
- §552. Repealed by Acts 2018, No. 2, §1, eff. April 20, 2018.
- §553. Repealed by Acts 2018, No. 2, §1, eff. April 20, 2018.
CHAPTER 10. WEST FLORIDA REPUBLIC COMMISSION
- §571. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §572. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §573. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §574. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §575. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §576. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §577. Repealed by Acts 1997, No. 183, §2.
- §578. Repealed by Acts 1997, No. 183, §2.
- §579. Repealed by Acts 1997, No. 183, §2.
- §580. Repealed by Acts 1997, No. 183, §2.
- §581. Repealed by Acts 1997, No. 183, §2.
- §582. Repealed by Acts 1997, No. 183, §2.
- §583. Repealed by Acts 1997, No. 183, §2.
- §584. Repealed by Acts 1997, No. 183, §2.
CHAPTER 11. NEW ORLEANS PLANETARIUM-- SCIENCE CENTER
- §601. Creation; domicile; purpose
- §602. Board of commissioners; advisory committee
- §603. Donations and grants; officers; meetings; vacancies
- §604. Directors or managers; rules and regulations
- §605. Fees
CHAPTER 12. INTERSTATE LIBRARY COMPACT
- §631. Interstate Library Compact; adoption
- §632. Applicability
- §633. State Library of Louisiana
- §634. Interstate library district; state and federal aid
- §635. State librarian; administrator
- §636. Withdrawal from compact
CHAPTER 13. COUNCIL FOR THE DEVELOPMENT OF FRENCH IN LOUISIANA
- §651. Creation; domicile; purposes
- §652. Membership; appointment; terms; vacancies; compensation
- §653. Duties, powers, and functions
- §654. Donations and grants
- §655. Annual report
CHAPTER 14. LOUISIANA FRENCH LANGUAGE SERVICES PROGRAM
- §671. Legislative findings
- §672. Louisiana French Language Services Program; purposes
- §673. Department of Culture, Recreation and Tourism; program responsibilities; cooperation of departments
- §674. Recommendations; award of excellence
- §675. Repealed by Acts 2001, No. 1137, §1.
- §676. §§676 to 677. Repealed by Acts 1977, No. 83, §5, effective June 22, 1977
CHAPTER 15. REPUBLIC OF WEST FLORIDA HISTORIC REGION
- §701. Recognition of Historic Region
- §702. Baton Rouge as "Birthplace of Louisiana Democracy"
- §703. Florida Parishes as "Birthplace of Freedom in Spanish America"
- §704. St. Francisville as "Capital of West Florida Republic"
- §705. Bonnie Blue Flag adopted
- §706. Historic map of region
- §707. Designation of region on maps of the state
- §708. Historic markers
- §709. Calendar of events
- §710. Report to the legislature
- §711. Relations with other states
CHAPTER 16. HISTORIC PRESERVATION DISTRICTS
PART I. GENERAL PROVISIONS
- §731. Purpose
- §732. Authorization for historic district commissions
- §733. Historic preservation study committee
- §734. Consideration of study committee report
- §735. Termination of study committee
- §736. Creation of historic district commissions
- §737. Powers of historic district commissions
- §738. Certificates of appropriateness
- §739. Hardship variances
- §740. Commission enforcement powers
- §741. Appeals
- §742. Applicability of historic district commission powers
- §743. Additional commission powers
- §744. Authority of historic district commissions
- §745. Exemptions
- §746. Review by governing body or authority and by courts of actions of constitutionally created historic preservation district commissions; right to compel
PART II. HISTORIC PRESERVATION DISTRICTS AND HISTORIC LANDMARKS COMMISSIONS-- PARTICULAR PARISHES
- §751. Purposes
- §752. Authorization for historic district and landmarks commissions
- §753. Historic preservation study committee
- §754. Consideration of study committee report
- §755. Termination of study committee
- §756. Creation of landmarks and historic district commissions
- §757. Powers of historic district commissions
- §758. Powers of landmarks commissions
- §759. Landmarks designation procedure
- §760. Certificates of appropriateness
- §761. Hardship variances
- §762. Commission enforcement powers
- §763. Appeals
- §764. Applicability of historic district commission powers
- §765. Additional commission powers
- §766. Landmarks capability of historic district commissions
- §767. Exemptions
PART III. STATE CAPITOL HISTORIC DISTRICT
- §781. Declaration of policy
- §782. District; establishment; jurisdiction
- §783. Office of cultural development; division of historic preservation
- §784. Historic preservation
- §785. Applications; certificates of appropriateness
PART IV. NATCHITOCHES HISTORIC DISTRICT DEVELOPMENT COMMISSION
PART V. FRENCH QUARTER MANAGEMENT DISTRICT
- §796. Short title
- §797. Findings; declaration of necessity; and purpose
- §798. Definitions
- §799. Creation of the French Quarter Management District
CHAPTER 17. ART, HISTORICAL AND CULTURAL PRESERVATION
PART I. ORGANIZATION AND POWERS
- §801. Merger and consolidation; creation of department and office of director; appointment, functions
- §801.1. Redesignation of department as the State Art, Historical, and Cultural Preservation Agency
- §802. Powers and duties
- §803. Domicile
- §804. Transfer of functions
- §805. Effect of transfer of functions
- §806. Transfer of records, money and equipment
- §807. Department as agency for expending federal funds and carrying out purposes of federal acts
- §808. Transfer of employees
- §809. Schedule of reports
- §810. Effective date of merger, consolidation and transfer of functions; appropriations
- §811. Intergovernmental cooperation
- §812. State historical trusts
CHAPTER 17-A. LOUISIANA FOLKLIFE COMMISSION
- §821. Louisiana Folklife Commission; purpose and functions
- §822. Louisiana Folklife Commission; creation; membership; confirmation and reconfirmation; terms; officers; vacancies; compensations; meetings; quorum; domicile
- §823. Folklife; definition
- §824. Funds; department to administer
- §825. Department to establish fair and equitable procedures for support and assistance
CHAPTER 17-B. LOUISIANA CYPRESS SAWMILL MUSEUM
- §831. Establishment and location
- §832. Operating funds
- §833. Scope of the Louisiana Cypress Sawmill Museum
- §834. Donations and grants
- §835. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §836. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §837. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
CHAPTER 17-C. LOUISIANA CIVIL RIGHTS MUSEUM
- §841. Establishment and location
- §842. Operating funds; annual report
- §843. Scope of the Louisiana Civil Rights Museum
- §844. Donations and grants
- §845. Louisiana Civil Rights Museum Advisory Board; creation; membership
- §846. Powers and duties of the advisory board
CHAPTER 17-D. ST. BERNARD PARISH ARTS, CULTURE, AND ENTERTAINMENT DISTRICT
CHAPTER 18. ANSEL M. STROUD, JR. MILITARY HISTORY AND WEAPONS MUSEUM
- §851. Establishment and location
- §852. Staffing
- §853. Historic buildings; facilities for outdoor display; management and control
- §854. Operating funds
- §855. Donations, grants, and loans
- §856. Scope of the Ansel M. Stroud, Jr. Military History and Weapons Museum
CHAPTER 19. WEDELL-WILLIAMS MEMORIAL AVIATION MUSEUM OF LOUISIANA
- §871. Establishment and location
- §872. Operating funds; annual report
- §873. Scope of the Wedell-Williams Memorial Aviation Museum of Louisiana
- §874. Donations and grants
CHAPTER 19-A. WASHINGTON MUSEUM AND TOURIST COMMISSION
CHAPTER 20. LOUISIANA STATE ARTS COUNCIL, DIVISION OF THE ARTS
- §891. Louisiana State Arts Council created; appointment of members; qualifications; terms; officers; domicile
- §892. Louisiana State Arts Council; functions
- §893. Division of the arts; creation
- §894. Division of the arts; functions
- §895. Funds; department to administer
- §896. Department to establish fair and equitable distribution of funding
- §897. Juried Louisiana native crafts program; purpose
- §898. Establishment under Louisiana State Arts Council; crafts panel; logo; use
- §899. Logo; competition; trademark
- §900. Division of the arts; functions related to juried Louisiana native crafts program
- §900.1. Percent for Art program; established; implementation
CHAPTER 21. LOUISIANA NATIONAL REGISTER REVIEW COMMITTEE
- §901. Louisiana National Register Review Committee; creation; functions; purposes; duties
- §902. Composition; qualifications; terms; vacancies; officers; meetings; expenses; reports
CHAPTER 21-A. DIVISION OF HISTORIC PRESERVATION
- §911. Division of historic preservation; creation
- §912. Duties and responsibilities
- §913. Organization and functions
- §914. Louisiana Register of Historic Cemeteries
CHAPTER 21-B. LOUISIANA HISTORIC CEMETERY PRESERVATION ACT
- §931. Short title
- §932. Legislative declaration of intent
- §933. Definitions
- §934. Louisiana Historic Cemetery Preservation Program
- §935. Powers and duties of the department
- §936. Revocation or suspension of permits
- §937. Unlawful acts
- §938. Civil remedies
- §939. Discovery of historic cemetery or isolated grave
- §940. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §941. Repealed by Acts 2016, No.614, §5A.
- §942. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §943. Exclusions
CHAPTER 21-C. LOUISIANA HUMAN REMAINS PROTECTION AND CONTROL ACT
- §951. Title
- §952. Legislative findings and declaration of intent
- §953. Definitions
- §954. Prohibited acts
- §955. Penalties
- §956. Amnesty program
- §957. Exemptions
- §958. Conflicts with existing laws
- §959. Enforcement
CHAPTER 22. NAVAL WAR MEMORIAL COMMISSIONS
PART I. LOUISIANA NAVAL WAR MEMORIAL COMMISSION
- §1000. Legislative intent
- §1001. Commission
- §1002. Duties
- §1003. Authority to acquire, construct, and finance certain facilities and improvements
PART II. KENNER NAVAL MUSEUM COMMISSION
- §1005. Legislative intent
- §1005.1. Commission
- §1005.2. Duties
- §1005.3. Authority to acquire, lease, construct, and finance certain facilities and improvements
CHAPTER 23. LOUISIANA GOVERNOR'S MANSION COMMISSION
- §1011. Repealed by Acts 2011, No. 207, §4.
- §1012. Repealed by Acts 2011, No. 207, §4.
- §1013. Repealed by Acts 2011, No. 207, §4.
- §1014. Repealed by Acts 2011, No. 207, §4.
- §1015. Repealed by Acts 2011, No. 207, §4.
- §1016. Repealed by Acts 2011, No. 207, §4.
CHAPTER 23-A. LOUISIANA QUINCENTENARY COMMISSION
- §1021. Declaration of purpose
- §1022. Louisiana Quincentenary Commission; creation; appointments of members; terms; officers; meetings; domicile
- §1023. Powers and duties
- §1024. Funding; donations and grants
- §1025. Annual report
- §1026. Cooperation by other state entities
- §1027. Termination of commission
CHAPTER 24. STATE UNIVERSITY MUSEUMS
CHAPTER 25. WEST BATON ROUGE MUSEUM BOARD
- §1201. Museum board authorized
- §1202. Board purpose
- §1203. Definitions
- §1204. Funds for acquiring site or construction of buildings; anticipation of revenues; bond issues; special tax; use of maintenance tax
- §1205. Museum board; members; appointment and terms of office; meetings
- §1206. Board powers, duties, and functions
- §1207. Board and staff standards
- §1208. Museum director
- §1209. Funding
- §1210. Annual budget; approval
- §1211. Audit
- §1212. Fiscal year
- §1213. Donations and loans; disposition of abandoned loans
CHAPTER 25-A. MUSEUM BOARD; JACKSON PARISH
- §1215.1. Museum board authorized
- §1215.2. Board purpose
- §1215.3. Museum board; membership
- §1215.4. Powers of the board
- §1215.5. Funding
- §1215.6. Annual budget; approval
CHAPTER 26. THE ATCHAFALAYA TRACE COMMISSION
PART I. THE ATCHAFALAYA TRACE COMMISSION
- §1221. Legislative recognition
- §1222. Atchafalaya Trace Commission; creation
- §1223. Membership; officers
- §1223.1. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
- §1224. Duties and authority
- §1225. Repealed by Acts 2008, No. 74, §1.
PART II. THE ATCHAFALAYA TRACE HERITAGE AREA DEVELOPMENT ZONE
- §1226. Legislative findings and purpose
- §1226.1. Definitions
- §1226.2. Repealed by Acts 2014, No. 832, §2.
- §1226.3. Authority of the commission
- §1226.4. Tax exemptions and credits
- §1226.5. Violations
- §1226.6. Termination and evaluation of program
CHAPTER 27. LOUISIANA BICENTENNIAL COMMISSION
- §1231. Repealed by Acts 2016, No. 614, §10(A).
- §1232. Repealed by Acts 2016, No. 614, §10(A).
- §1233. Repealed by Acts 2016, No. 614, §10(A).
- §1234. Repealed by Acts 2016, No. 614, §10(A).
- §1235. Repealed by Acts 2016, No. 614, §10(A).
- §1236. Repealed by Acts 2016, No. 614, §10(A).
- §1237. Repealed by Acts 2016, No. 614, §10(A).
CHAPTER 27-A. BATTLE OF NEW ORLEANS BICENTENNIAL COMMISSION
- §1238.1. Repealed by Acts 2016, No. 614, §11(A).
- §1238.2. Repealed by Acts 2016, No. 614, §11(A).
- §1238.3. Repealed by Acts 2016, No. 614, §11(A).
- §1238.4. Repealed by Acts 2016, No. 614, §11(A).
- §1238.5. Repealed by Acts 2016, No. 614, §11(A).
- §1238.6. Repealed by Acts 2016, No. 614, §11(A).
- §1238.7. Repealed by Acts 2016, No. 614, §11(A).
CHAPTER 28. EDDIE G. ROBINSON MUSEUM COMMISSION
- §1241. Legislative intent; scope
- §1242. Creation; domicile; membership
- §1243. Powers and duties of the commission
- §1244. Donations and grants
- §1245. Operating funds; appropriations by the legislature
- §1246. Secretary of state; rules and regulations
CHAPTER 29. MISSISSIPPI RIVER ROAD COMMISSION
- §1251. Repealed by Acts 2014, No. 832, §7B.
- §1252. Repealed by Acts 2014, No. 832, §7B.
- §1253. Repealed by Acts 2014, No. 832, §7B.
- §1254. Repealed by Acts 2014, No. 832, §7B.
- §1255. Repealed by Acts 2014, No. 832, §7B.
CHAPTER 30. MANCHAC PARKWAY
- §1261. Repealed by Acts 2006, No. 713, §4.
- §1262. Repealed by Acts 2006, No. 713, §4.
- §1263. Repealed by Acts 2006, No. 713, §4.
- §1264. Repealed by Acts 2006, No. 713, §4.
CHAPTER 31. NEIGHBORHOOD ENHANCEMENT PROGRAM ACT
- §1270.1. Short title
- §1270.2. Definitions
- §1270.3. Neighborhood Enhancement Program
- §1270.4. Limitations
CHAPTER 31-A. MAGNOLIA STREET RESIDENTIAL NEIGHBORHOOD ENHANCEMENT ACT
CHAPTER 32. DISPLAY OF RELIGIOUS DOCUMENTS AS HISTORY OF LAW
- §1281. Legislative finding
- §1282. Public displays of religious history impacting the law
- §1283. Context of public display
- §1284. Production of historical documents, display
CHAPTER 33. HURRICANE KATRINA MEMORIAL COMMISSION
- §1301. Repealed by Acts 2011, No. 207, §5.
- §1302. Repealed by Acts 2011, No. 207, §5.
- §1303. Repealed by Acts 2011, No. 207, §5.
- §1304. Repealed by Acts 2011, No. 207, §5.
- §1305. Repealed by Acts 2011, No. 207, §5.
- §1306. Repealed by Acts 2011, No. 207, §5.
- §1307. Repealed by Acts 2011, No. 207, §5.
CHAPTER 34. SOUTH LOUISIANA WETLANDS DISCOVERY CENTER
- §1311. Repealed by Acts 2015, No. 401, §5.
- §1312. Repealed by Acts 2015, No. 401, §5.
- §1313. Repealed by Acts 2015, No. 401, §5.
- §1314. Repealed by Acts 2015, No. 401, §5.
- §1315. Repealed by Acts 2015, No. 401, §5.
- §1316. Repealed by Acts 2015, No. 401, §5.
CHAPTER 35. LEEVILLE FISHING VILLAGE AND CULTURAL PRESERVATION COMMISSION