2020 Louisiana Laws
Revised Statutes
Title 34 - Navigation and Shipping
CHAPTER 1. PORTS AND HARBORS
PART I. BOARD OF COMMISSIONERS OF THE PORT OF NEW ORLEANS
SUBPART A. ESTABLISHMENT AND ORGANIZATION
- §1. Continuation; qualifications; appointments; terms; vacancies
- §2. Confirmation not required; removal; procedure
- §3. Officers of board; meetings
- §4. Managerial powers
SUBPART B. RIGHTS AND POWERS
- §21. Rights and powers of board in general
- §22. Construction of private wharves; consent of board; administration and maintenance
- §23. Acquisition of wharves and landings; expropriation
- §24. Statistical and financial reports
- §25. Ordinances of New Orleans; force and effect; enforcement of ordinances of board
- §26. Port and harbor police
- §27. Dedication of property to United States
- §28. Danziger Bridge and others to be open during certain hours
- §29. Borrowing power; issuance of notes and bonds
- §30. Transitional
SUBPART C. INNER HARBOR NAVIGATION CANAL
- §41. Contracts for necessary improvements
- §42. Certificates of indebtedness
- §43. Other powers of board, effect on
- §44. Powers granted continuing
- §45. Lease of lands; construction of improvements; payment of improvements
- §46. Organization of industrial districts
- §47. Transitional
PART II. LAKE CHARLES HARBOR AND TERMINAL DISTRICT
- §201. Creation and territorial limits
- §202. Lake Charles Harbor and Terminal District; ratification; board of commissioners; members; officers; agents; and employees
- §203. Powers of board; title to structures and facilities
- §203.1. Sale of property
- §203.2. Transfer of property to the United States Navy
- §204. Officers of board; meetings; offices; agents and employees; travel
- §204.1. Port director
- §205. Examinations and investigations; control and regulation; annual reports
- §206. Acquisition of lands
- §207. Construction of works of public improvement
- §208. Letting contracts; exceptions
- §209. Fees; ad valorem tax; borrowing money
- §210. Bond issues
- §211. Taxes for payment of bonds
- §212. Collection of taxes
- §213. Transfer of state lands to board of commissioner; certificate
- §214. Refunding bonds; issuance
- §215. Powers and authority of district
- §216. Authority for issuance of bonds
- §217. Contestment of the legality of bonds
- §218. Calcasieu River and Pass Project
PART II-A. CALCASIEU SHIP CHANNEL PUBLIC-PRIVATE PARTNERSHIP
- §221. Definitions
- §222. Calcasieu Ship Channel Funding Management Board
- §223. Funding
- §224. The Calcasieu Ship Channel Advisory Committee
PART III. PORT OF IBERIA DISTRICT
- §241. Creation and territorial limits
- §242. Board of commissioners; members, officers, agents and employees
- §242.1. Ordinances
- §243. Powers of board
- §244. Officers of board; meetings; agents and employees
- §245. Examinations and investigations; control and regulation; annual report
- §246. Acquisition of lands; receipt of money, aid or assistance
- §247. Construction of works of public improvement
- §248. Letting contracts; emergency procedures
- §249. Fees
- §250. Special taxes and bond issues
- §251. Taxes for payment of bonds
- §252. Collection of taxes
PART IV. LAFAYETTE ECONOMIC DEVELOPMENT AUTHORITY
- §291. Creation; territorial limits and jurisdiction
- §291.1. Lafayette Parish Council; oversight responsibility for Lafayette Economic Development Authority; scope
- §292. Board of commissioners
- §293. Powers of board; title to structures
- §293.1. Additional powers; industrial development
- §294. Officers of board; meetings; offices; agents and employees
- §295. Examinations and investigations; control and regulation; annual reports
- §296. Acquisition of lands
- §297. Construction of works of public improvement
- §298. Letting contracts; doing work with own force and equipment
- §299. Fees and ad valorem tax; borrowing money
- §300. Bond issues
- §301. Taxes for payment of bonds
- §302. Collection of taxes
PART V. MORGAN CITY HARBOR AND TERMINAL DISTRICT
- §321. Creation and territorial limits
- §322. Repealed by Acts 2009, No. 48, §2.
- §322.1. Board of commissioners; members; vacancy; compensation; officers, agents, and employees
- §323. Powers of board; title to structures and facilities
- §323.1. Additional powers of the board; industrial development
- §324. Officers of board; meetings; offices; agents and employees
- §325. Examinations and investigations; control and regulation; annual reports
- §326. Acquisition of lands; public aid
- §327. Construction of works of public improvement
- §328. Contracts; bids; bond
- §329. Fees; ad valorem tax; borrowing money
- §330. Bond issues
- §331. Annual taxes
- §332. Collection of taxes
PART VI. ABBEVILLE HARBOR AND TERMINAL DISTRICT
- §333.1. Creation and territorial limits
- §333.2. Board of commissioners; appointment and qualifications of members; terms of office; compensation
- §333.3. Powers of board; title to structures and facilities
- §333.4. Officers and employees of board; meetings; quorum
- §333.5. Examinations and investigations; control and regulation; annual reports
- §333.6. Acquisition of lands; public aid
- §333.7. Construction of works of public improvement
- §333.8. Contracts; bids; bonds
- §333.9. Fees; ad valorem tax; borrowing money
- §333.10. Bond issues
- §333.11. Annual taxes
- §333.12. Collection of taxes
PART VII. VINTON HARBOR AND TERMINAL DISTRICT
- §334.1. Creation and territorial limits
- §334.2. Board of commissioners; appointment and qualifications of members; terms of office; compensation
- §334.3. Powers of board; title to structures and facilities
- §334.4. Officers and employees of board; meetings; quorum
- §334.5. Examinations and investigations; control and regulations; annual reports
- §334.6. Acquisition of lands; public aid; construction of works of public improvement
- §334.7. Contracts; bids; bond
- §334.8. Fees; ad valorem tax; borrowing money
- §334.9. Bond issues; taxes for payment of bonds
- §334.10. Collection of taxes
- §334.11. Transfer of functions and privileges of Gravity Drainage District No. 2
- §334.12. Per diem of commissioners
PART VII-A. WEST ST. MARY PARISH PORT, HARBOR AND TERMINAL DISTRICT
- §334.31. Creation and territorial limits
- §334.32. Board of commissioners; members; vacancy; composition; officers; agents and employees
- §334.33. Powers of board; title to structures and facilities
- §334.34. Officers and employees of board; meetings; quorum
- §334.35. Examinations and investigations; control and regulation; annual reports
- §334.36. Acquisition of lands; public aid; construction of works of public improvement
- §334.37. Contracts; bids
- §334.38. Fees; ad valorem tax; borrowing money
- §334.39. Bonds
- §334.40. Annual taxes
- §334.41. Collection of taxes
PART VII-B. ALEXANDRIA REGIONAL PORT
- §335.1. Creation and territorial limits
- §335.2. Board of commissioners; membership; officers; meetings
- §335.3. Authority, powers, and duties of board; officers; agents
- §335.4. Authority to levy and collect taxes; issuance of bonds
- §335.5. Testing validity of bonds; prescription; sale of bonds
- §335.6. Advertisement
PART VIII. PROVISIONS APPLICABLE TO MORE THAN ONE PORT OR HARBOR
SUBPART A. TAXING AND BONDING AUTHORITY
- §338.1. Special tax; bonding; election
- §338.2. Collection of special tax
- §338.3. Issuance of bonds
- §338.4. Refunding bonds
SUBPART B. ADDITIONAL BONDING AUTHORITY
- §340.1. Revenue producing structures
- §340.2. Authority to issue bonds; security
- §340.3. Bonds, procedures
- §340.4. Bonds; contestability
- §340.5. Bonds; character
- §340.6. Nothing to affect Port of New Orleans
SUBPART C. TITLE TO PROPERTY
SUBPART D. RODENT CONTROL AND PREVENTION OF INFECTIOUS DISEASES
- §340.12. Purpose
- §340.13. Control, testing, and monitoring center; establishment
- §340.14. Fees
- §340.15. Employment of personnel or contractors
- §340.16. Short title
SUBPART E. SECURITY PLANS
PART IX. SAMUEL B. "SAMMY" NUNEZ, JR., BUILDING
CHAPTER 2. CANALS AND OTHER WATER COURSES
PART I. GENERAL PROVISIONS
- §341. Canals and locks useful to vessels in sea food industries; free navigation
- §342. Acquisition of same by expropriation
- §343. Purpose of law
- §344. Navigation locks in Mississippi River; operation and maintenance
- §345. Private canals; charges for vessels publicly owned
- §346. Canal companies; right of way through state lands
PART II. CONSTRUCTION AND IMPROVEMENT BY MUNICIPALITIES AND PARISHES
- §361. Navigation canals and improvement of water courses by municipalities and parishes; title to vest in the public
- §362. Acquisition of property and construction of works; authority
- §363. Co-operation with state or federal government; financial aid
- §364. Acquisition of property and donation to federal government
- §365. Bond issues; special taxes
- §366. Board of advisors
- §367. Letting contracts; executing work with own force and equipment; contractor's bond
- §368. Special taxes; annual levy
- §369. Collection of special taxes; duties of parish collector
- §370. Parish of Orleans, provisions inapplicable
PART III. LAKES CREATED BY STATE AGENCIES; LAUNCHING FACILITIES
- §381. Duty of agency to construct facility
- §382. Areas requiring facility; connection to public road
- §383. Number of access sites
CHAPTER 3. NAVIGATION DISTRICTS
PART I. CREATION AND GENERAL POWERS
- §401. General application of provisions
- §402. Corporate status and powers; suits and service of citation
- §403. Board of commissioners as governing authority; terms and compensation; vacancies; meetings; quorum
- §404. Officers and employees of board
- §405. Bond of secretary of board
- §406. General powers
- §407. Improvement and maintenance of navigation; advice of department of public works; cooperation with federal and state agencies
- §408. Cooperation with federal government or other agencies
- §409. Elections to levy special tax
- §410. §§410 to 421 Repealed by Acts 1978, No. 56, §3
- §422. Assessment and collection of tax; procedure
- §423. Levee boards, provisions not to affect
PART II. RED RIVER NAVIGATION DISTRICT
- §441. Creation of district; purpose
- §442. Domicile
- §443. Incidental powers of district
- §444. Board of commissioners; members
- §445. Powers and duties of board; duties of secretary
- §446. Anticipation of revenues; certificates of indebtedness
PART III. JENNINGS NAVIGATION DISTRICT
- §461. Creation of district; purpose
- §462. Domicile
- §463. Incidental powers of district
- §464. Board of commissioners; appointment and qualification of members
- §465. Powers of board; title to structures and facilities
- §466. Canal system; canal to Jennings
- §467. Officers and employees of board; meetings; quorum
- §468. Examinations and investigations; control and regulation; annual reports
- §469. Acquisition of lands; public aid; construction of works of public improvement
- §470. Contracts
- §471. Fee; ad valorem tax; borrowing money
- §472. Bonds
PART IV. CALCASIEU-CAMERON NAVIGATION DISTRICT
- §481. Creation of the district; purpose
- §482. Domicile
- §483. Board of commissioners; appointment; term
- §484. Officers and employees of board; meetings; quorum
- §485. Powers of board
- §486. Examinations and investigations; control and regulation; annual reports
- §487. Acquisition of lands; public aid; construction of works of public improvement
- §488. Contracts
- §489. Fee; ad valorem tax; borrowing money
- §490. Bonds
CHAPTER 4. SHIPS AND WATER CRAFT
PART I. INJURY TO PERSONS OR PROPERTY
SUBPART A. LIABILITY OF VESSELS
- §801. Definitions
- §802. Injury or damage by careless navigation; privilege on vessels
- §803. Proceedings in rem
- §804. Venue of actions
- §805. Petition and bond
- §806. Provisional seizure of vessel
- §807. Stay of execution; release bonds
- §808. Intervention of interested parties
- §809. Ex parte proceedings upon claimant's failure to answer
- §810. Procedure when offending vessel not claimed
- §811. Sale of vessel, procedure
- §812. Suits in personam; joinder
- §813. Rules of procedure; time for appeal
- §814. Sale of vessel when damaged or subject to deterioration
- §815. Costs; stipulation for payment; insufficiency of release bond
- §816. Time for seizure of vessel; peremption of privilege
- §817. Waiver of provisions
PART II. MISCELLANEOUS
- §831. Pleasure craft; tolls; wharfage
- §832. Wood taken by commander of vessel; payment
- §833. Proof by owner of wood taken; penalty for false affidavit
- §834. Lights on steamboats; penalty for failure to have
- §835. Vessels in Atchafalaya bay; discharge of ballast; penalty for unlawful discharge
- §836. Atchafalaya pilots as ballast masters; duties; penalty for failure to perform
- §837. Vessels entering Atchafalaya bay; place of taking pilot; duty of pilot
- §838. Vessels going into Atchafalaya River; discharge of ballast; penalty for unlawful discharge
- §839. Proceedings before justices of the peace for violations
- §840. Discharge of grading material into Mississippi River; penalty
- §841. Blowing the stacks prohibited
- §842. Captains and/or helmsmen of barge towing vessels on Lake Pontchartrain; penalty
- §843. Objects; removal; disposition
- §844. Water intake zone restrictions
PART III. UNIFORM PLEASURE BOATING ACT
PART IV. MOTORBOATS AND VESSELS
- §851.1. Declaration of policy
- §851.2. Definitions
- §851.3. Application and justification
- §851.4. Careless operation of a watercraft
- §851.5. Repealed by Acts 2011, No. 264, §3.
- §851.6. Negligent homicide
- §851.7. Interference with navigation
- §851.8. Operating a watercraft during suspension
- §851.9. Incapacity of operator
- §851.10. Collisions, crashes, and casualties; theft, reporting
- §851.11. Overloading
- §851.12. Overpowering
- §851.13. Riding on decks and gunwales
- §851.14. Restricted areas
- §851.14.1. Closure of waterways
- §851.14.2. Safety and security zones
- §851.15. Waterskiing
- §851.16. Mufflers
- §851.17. Racing
- §851.18. Owner's responsibility; presumption of owner's consent to operate
- §851.19. Operation of unnumbered motorboats, houseboats, or sailboats prohibited; exception
- §851.20. Identification number
- §851.21. Numbering system
- §851.22. Exemption from numbering system
- §851.23. Boat liveries; numbering of manufacturer's and dealer's boats
- §851.24. Classification and required equipment
- §851.25. Prohibited operation
- §851.26. Transmittal of information
- §851.27. Local regulations prohibited; exceptions; speed limits
- §851.28. Filing of regulations
- §851.29. Enforcement
- §851.30. Visual distress
- §851.31. Penalties
- §851.32. Disposition of funds
- §851.33. Possession of outboard motor with serial number removed prohibited
- §851.34. Powers not affected
- §851.35. Filing false applications
- §851.36. Boating safety education required
- §851.37. Special certificate agents; rules and regulations
PART IV-A. VESSEL AND MOTOR TITLING ACT
- §852.1. Short title
- §852.2. Definitions
- §852.3. Certificate of title authorized
- §852.4. Application for certificate of title; form; content
- §852.5. Acquisition of vessel or outboard motor by dealer
- §852.6. Prohibition of vessel or outboard motor sale, assignment, or transfer without certificate of title or documentation
- §852.7. Certificate of title; form and content
- §852.8. Retention of records of title
- §852.9. Duplicate certificate of title
- §852.10. Manufacturer's or importer's certificate of origin required
- §852.11. Manufacturer's or importer's certificate of origin; form and content
- §852.12. Dealer's record of vessels bought, sold, or transferred
- §852.13. Hull identification number requirement; prohibitions
- §852.14. Transfer or repossession of vessel or outboard motor by operation of law or court order
- §852.15. Transfer of title; absence of executor or administrator of estate
- §852.16. Security interest in vessels or outboard motors; certificate of title to show interest; notice; exemptions
- §852.17. Certificate of origin; evidence of ownership; rebuttal
- §852.18. Forms; investigations
- §852.19. Adoption of rules and regulations
- §852.20. Electronic media system for lien recordation and title information
- §852.21. Fees
- §852.22. Violations; penalties
- §852.23. Titling abandoned and salvaged vessels and outboard motors
PART V. PERSONAL WATERCRAFT SAFETY ACT
- §855.1. Short title
- §855.2. Definitions
- §855.3. Regulation of personal watercraft
- §855.4. Regulation of liveries
- §855.5. Exemptions
CHAPTER 5. SEAMEN
- §861. Debts recoverable from seamen
- §862. Detaining effects of seamen for debt
- §863. Crews of foreign vessels working beyond ship's tackle; prohibition; penalty
- §864. Certificate of discharge; master's duty to give
- §865. Shipping seamen without discharges; penalty
- §866. Proceedings when discharge refused
- §867. Advertisement of deserters
- §868. Innkeepers harboring or concealing deserters; penalty
- §869. Causing desertion or interfering with authority of master; penalty
- §870. Place of arrest or trial
- §871. Arrest by master or person in charge
- §872. Evidence; burden of proof
- §873. Taking testimony of master, officer or transient person
- §874. Harboring or secreting seamen; penalty
- §875. Search warrant for secreted seamen
- §876. Shipping articles as evidence
- §877. Abandonment of ship or refusal to perform duty; forfeiture and damages
CHAPTER 6. PILOTS
PART I. PORT OF NEW ORLEANS
SUBPART A. BAR PILOTS
- §941. Definitions
- §942. Board of examiners; appointment, terms and compensation of members
- §943. Associated branch pilots; number
- §944. Confirmation of branch pilots as bar pilots
- §945. Additional pilots; examination; procedure for appointment
- §946. Members of board of examiners failing to perform duties; removal from office
- §947. Misconduct of pilots, board of examiners' duty to report
- §948. Qualifications of pilots; bond
- §949. Blank
- §950. Repealed by Acts 2011, No. 111, §2.
- §951. Repealed by Acts 2011, No. 111, §2.
- §952. Repealed by Acts 2011, No. 111, §2.
- §953. Ships required to take pilots
- §954. Repealed by Acts 2011, No. 111, §2.
- §955. Pilots' duty to remain on board ship until crossing bar; additional fees for late sailing
- §956. Carrying pilot out to sea; liability of master or owner of vessel
- §957. Extra services to vessels in distress
- §958. Refusal of pilot to act when called; penalty
- §959. Acting as pilot without license; penalty
- §960. Pilot's duty to exhibit license
- §961. Employing pilot without license; liability of vessel, master or owner
- §961.1. Employing pilot without a state commission; penalties
- §961.2. Offering of services
- §962. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
- §963. Pilot associations
- §964. Privilege of pilots on vessels
- §965. Repealed by Acts 2011, No. 111, §2.
- §966. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
SUBPART B. RIVER PORT PILOTS
- §991. Board of River Port Pilot Commissioners; duties, appointment, qualification, and removal of members
- §991.1. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
- §992. River port pilots; duties; appointment
- §993. Examinations for appointment; qualifications
- §994. Oath; bond
- §995. Association of river port pilots
- §996. Operating territory
- §997. Pilotage fees; vessel subject to pilotage
- §998. Repealed by Acts 1986, No. 960, §2.
- §999. Repealed by Acts 1986, No. 960, §2.
- §1000. Privilege for charges and attorney's fees
- §1001. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
- §1002. Violations and penalties
- §1002.1. Employing pilot without a state commission; penalties
- §1003. Repealed by Acts 1986, No. 960, §2.
- §1004. Repealed by Acts 1986, No. 960, §2.
- §1005. Privilege; communications between river port pilot and Board of River Port Pilot Commissioners
- §1006. Blank
- §1007. Repealed by Acts 1968, No. 579, §8
- §1008. Repealed by Acts 1986, No. 960, §2.
- §1009. Employing pilot without a commission; liability of vessel, master, and owner
PART II. NEW ORLEANS AND BATON ROUGE STEAMSHIP PILOTS
- §1041. Definitions
- §1042. Board of steamship pilot examiners; members; appointment; oath of office; powers and duties
- §1043. Body of pilots; duty
- §1044. Appointment of pilots
- §1045. Examination of pilots; qualifications
- §1046. Oath of office and bond
- §1047. Association of pilots
- §1048. Pilotage fees; exceptions
- §1049. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
- §1050. Solicitation of business or employment
- §1051. Acting as a pilot without a commission; penalty
- §1052. Employing pilot without a commission; liability of vessel, master, and owner
- §1053. Employing a pilot without a commission; penalties
- §1054. Offering of services
- §1055. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
PART III. PILOTS ON NAVIGABLE STREAMS, CHANNELS AND OTHER WATERS IN GENERAL
- §1071. Definitions
- §1072. Board of commissioners and examiners; members; appointment; duties; enforcement of regulations
- §1073. Body of pilots; name; duty
- §1074. Oath of office and bond of pilots
- §1075. Associations of river port pilots
- §1076. Pilotage fees; exceptions
- §1076.1. Repealed by Acts 2004, No. 902, §2, eff. Jan. 1, 2005.
- §1077. Report of incompetency, carelessness, etc. of pilots; removal, suspension or reprimand; attempt to exercise functions without commission
- §1078. Solicitation of business or employment
- §1079. Application of provisions
- §1101. Repealed by Acts 2018, No. 661, §4.
- §1102. Repealed by Acts 2018, No. 661, §4.
- §1103. Repealed by Acts 2018, No. 661, §4.
- §1104. Repealed by Acts 2018, No. 661, §4.
- §1105. Repealed by Acts 2018, No. 661, §4.
- §1106. Repealed by Acts 2018, No. 661, §4.
PART V. PILOTAGE FEE COMMISSION
- §1121. Pilotage Fee Commission; composition
- §1122. Fees and charges; adjudication of disputes
- §1123. Agreements
- §1124. Fees and charges to remain in effect until changed
- §1125. Operation of commission; rules
- §1126. Existing laws as to services not modified or repealed
- §1127. Contesting validity of commission decisions
PART VI. BOARD OF LOUISIANA RIVER PILOT REVIEW AND OVERSIGHT
- §1131. Definitions
- §1132. Purpose
- §1133. Board of Louisiana River Pilot Review and Oversight; creation; membership
- §1134. Meetings; quorum
- §1135. Powers; functions; duties; responsibilities
- §1136. Expenditures; funding
- §1137. Liability
- §1138. Judicial review
CHAPTER 7. GREATER BATON ROUGE PORT COMMISSION
- §1221. Creation of Greater Baton Rouge Port Commission; members
- §1222. Officers of the board; meetings; quorum; per diem
- §1223. Rights and powers of the board
- §1224. Authority for issuance of bonds; ad valorem tax
- §1225. Prescriptive period
- §1226. Right to expropriate
CHAPTER 8. PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT
- §1351. Creation and territorial limits
- §1352. Governing authority and jurisdiction
- §1353. Acquisition of lands, public aid
- §1354. Construction of works of public improvement
- §1355. Contracts; bids; bond
- §1356. Fees; ad valorem tax; borrowing money
- §1357. Ad valorem tax bonds
- §1358. Annual taxes
- §1359. Collection of taxes
- §1360. Powers of district; title to structures and facilities
- §1361. Construction of private wharves; consent of district; administration and maintenance
- §1362. Present rights of Plaquemines Parish
- §1363. Revenue and mortgage revenue bonds
- §1364. Bonds secured by general revenues
- §1365. Annual report
CHAPTER 9. GREATER OUACHITA PORT COMMISSION
- §1401. Creation of commission; membership; qualifications; vacancy
- §1402. Officers; meetings; quorum; removal
- §1403. Rights and powers of commission
- §1404. Authority for issuance of bonds; special taxes; pledge of revenues; mortgage; donation
- §1405. Prescriptive period; sale of bonds
- §1406. Expropriation
CHAPTER 10. GREATER KROTZ SPRINGS PORT COMMISSION
- §1451. Creation of Greater Krotz Springs Port Commission
- §1452. Officers of the commission; meetings
- §1453. Rights and powers of the commission
- §1454. Authority for general obligation bonds
- §1455. Prescriptive period; sale of bonds
- §1456. Right to expropriate
- §1457. Repealed by Acts 1970, No. 613, §2
CHAPTER 11. LAKE PROVIDENCE PORT COMMISSION
- §1501. Creation of Lake Providence Port Commission
- §1502. Officers of the commission; meetings
- §1503. Rights and powers of the board
- §1504. Authority for issuance of bonds; levy of taxes; election
- §1505. Prescriptive period; sale of bonds
- §1506. Right to expropriate
- §1507. Advertisement; R.S. 43:111 not to apply
- §1508. Industrial properties; authority to acquire, etc.
CHAPTER 12. TWIN PARISH PORT DISTRICT
- §1601. Creation; territorial limits
- §1602. Board of commissioners; members; vacancy; composition; officers; agents and employees
- §1603. Rights and powers of board
- §1603.1. Ordinances
- §1604. Authority to levy and collect taxes; issuance of bonds
- §1605. Right to expropriate
CHAPTER 13. GREATER LAFOURCHE PORT COMMISSION
- §1651. Greater Lafourche Port Commission; creation; members; election by divisions; vacancies; qualifications; officers; meetings; per diem; removal for excessive absences
- §1652. Rights and powers of the commission
- §1652.1. Port and harbor police
- §1652.2. Ordinances
- §1652.3. Private wharves; administration and maintenance
- §1652.4. Advertisement; exemption
- §1652.5. Authority to enter into agreements with United States
- §1652.6. Additional powers; industrial development
- §1653. Authority for issuance of bonds; levy of taxes
- §1654. Prescriptive period; sale of bonds; limitation on interest rates
- §1655. Right to expropriate
- §1656. Refunding bonds; issuance
- §1657. Fees; ad valorem tax, borrowing money
- §1658. Bond issues; voted bonds
- §1659. Taxes for payment of bonds
- §1660. Collection of taxes
- §1661. Ad valorem tax
- §1662. Transportation development
CHAPTER 14. ST. BERNARD PORT, HARBOR AND TERMINAL DISTRICT
- §1701. Creation and territorial limits
- §1702. Board of commissioners, members; vacancy; compensation; officers, agents and employees
- §1703. Powers of the board
- §1704. Acquisition of private property for levees and drainage
- §1705. Rights of the board of commissioners
- §1706. Officers of board; meetings; offices, agents and employees
- §1707. Annual report
- §1708. Acquisition of lands; public aid
- §1709. Construction of works of public improvement
- §1710. Fees; ad valorem tax; borrowing money
- §1711. Revenue and mortgage revenue bonds
- §1712. Ad valorem tax bonds
- §1713. Bonds secured by general revenues
- §1714. Annual taxes
- §1715. Collection of taxes
CHAPTER 15. AVOYELLES PARISH PORT COMMISSION
- §1801. Creation of Avoyelles Parish Port Commission
- §1802. Officers of the commission; meetings
- §1803. Rights and powers of the board
- §1804. Authority for issuance of bonds; levy of taxes; election
- §1805. Prescriptive period; sale of bonds
- §1806. Right to expropriate
- §1807. Advertisement; R.S. 43:111 not to apply
CHAPTER 16. CONCORDIA PARISH PORT COMMISSION
- §1851. Repealed by Acts 2016, No. 614, §7.
- §1852. Repealed by Acts 2016, No. 614, §7.
- §1853. Repealed by Acts 2016, No. 614, §7.
- §1854. Repealed by Acts 2016, No. 614, §7.
- §1855. Repealed by Acts 2016, No. 614, §7.
- §1856. Repealed by Acts 2016, No. 614, §7.
- §1857. Repealed by Acts 2016, No. 614, §7.
CHAPTER 16-A. VIDALIA PORT COMMISSION
- §1861. Creation of Vidalia Port Commission
- §1862. Authority for issuance of bonds; levy of taxes; election
- §1863. Limits of the district
- §1864. Transitional provisions
- §1865. Officers of the board; meetings
- §1866. Rights and powers of the commission
- §1867. Testing validity of bonds; prescription; sale of bonds
CHAPTER 17. COLUMBIA PORT COMMISSION
- §1901. Creation of Columbia Port Commission
- §1902. Officers of the commission; meetings
- §1903. Rights and powers of the commission
- §1904. Authority for issuance of bonds; levy of taxes; election
- §1905. Prescriptive period; sale of bonds
- §1906. Right to expropriate denied
- §1907. Advertisement; R.S. 43:111 not to apply
CHAPTER 18. SOUTH TANGIPAHOA PARISH PORT COMMISSION
- §1951. Creation of South Tangipahoa Parish Port Commission
- §1952. Officers of the commission; meetings
- §1952.1. Meetings; advance notice
- §1953. Rights and powers of the commission
- §1954. Authority for issuance of bonds
- §1955. Prescriptive period; sale of bonds
- §1956. Right to expropriate
- §1957. Advertisement; R.S. 43:111 not to apply
- §1958. Refunding bonds; issuance
- §1959. Fees; ad valorem tax; borrowing money
- §1959.1. Ad valorem taxes; special taxes; special election
- §1960. Bond issues; voted bonds
- §1961. Taxes for payment of bonds
- §1962. Collection of taxes
- §1963. Definitions
- §2001. Repealed by Acts 1997, No. 1116, §2.
- §2002. Repealed by Acts 1997, No. 1116, §2.
- §2003. Repealed by Acts 1997, No. 1116, §2.
- §2004. Repealed by Acts 1997, No. 1116, §2.
- §2005. Repealed by Acts 1997, No. 1116, §2.
- §2006. Repealed by Acts 1997, No. 1116, §2.
- §2007. Repealed by Acts 1997, No. 116, §2.
CHAPTER 20. JEFFERSON PARISH ECONOMIC DEVELOPMENT AND PORT DISTRICT
- §2021. Jefferson Parish Economic Development and Port District
- §2022. Rights and powers of the board
- §2023. Additional powers
- §2024. Tax increment finance
- §2025. Authority for issuance of bonds; levy of taxes
- §2026. Fees and ad valorem tax; borrowing money
- §2027. Prescriptive period; sale of bonds
- §2028. Right to expropriate
- §2029. Obligations of the district
- §2030. Securities
- §2031. Exemption from taxation
- §2032. General compliances; enhancement
- §2033. Additional economic development functions
- §2034. Additional powers; industrial and economic development; prescription; definitions
- §2035. Revenue bonds for authorized functions and purposes, prescription
- §2036. No conflict
CHAPTER 21. WEST CALCASIEU PORT
- §2101. Creation of the West Calcasieu Port
- §2102. Officers of the commission; meetings; per diem
- §2103. Territorial limits
- §2104. Powers of commission; title to structures
- §2104.1. Additional powers
- §2105. Examinations and investigations; control and regulation; annual reports
- §2106. Acquisition of lands
- §2107. Construction of works of public improvement
- §2108. Letting contracts; doing work with own force and equipment
- §2109. Fees; ad valorem tax; borrowing money
- §2110. Bond issues
- §2111. Taxes for payment of bonds
- §2112. Collection of taxes
CHAPTER 22. CATAHOULA PARISH PORT COMMISSION
- §2151. Repealed by Acts 2001, No. 1137, §1.
- §2152. Repealed by Acts 2001, No. 1137, §1.
- §2153. Repealed by Acts 2001, No. 1137, §1.
- §2154. Repealed by Acts 2001, No. 1137, §1.
- §2155. Repealed by Acts 2001, No. 1137, §1.
- §2156. Repealed by Acts 2001, No. 1137, §1.
- §2157. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 23. TERREBONNE PORT COMMISSION
- §2201. Creation of Terrebonne Port Commission; members
- §2202. Officers; meetings; quorum; report
- §2203. Duties and powers of the commission
- §2204. Authority to levy taxes and issue bonds
- §2205. Advertisement; R.S. 43:111 not applicable
CHAPTER 24. LOUISIANA COASTAL COMMISSION
- §2251. §§2251 to 2253.1 Repealed by Acts 1976, No. 582, §3
- §2254. Cooperation with other agencies; engineering advice and services
- §2255. Port or navigation districts not affected
CHAPTER 25. TENSAS PARISH PORT COMMISSION
- §2281. Creation of district
- §2282. Governing authority
- §2283. Powers of the commission
- §2284. Authority for issuance of bonds; levy of taxes; election
- §2285. Issuance of bonds
- §2286. Sale of bonds; prescriptive period to contest
- §2287. Advertisement; R.S. 43:111 not to apply
CHAPTER 26. RED RIVER WATERWAY DISTRICT
- §2301. Creation of district; boundaries
- §2302. Purpose; commission
- §2303. Membership of commission
- §2303.1. Dual membership; prohibited
- §2304. Terms of office; vacancies
- §2305. Domicile of commission; officers and employees; per diem and travel allowance
- §2306. By-laws, rules and regulations; quorum; proxy
- §2307. Meetings
- §2308. Exercise of powers; status of commission
- §2309. Powers and authority
- §2310. Taxes
- §2311. Bonds
- §2312. Revenue bonds
- §2313. Bonds as legal investments
- §2314. Property
- §2315. Pledge of state
- §2316. Port development
- §2316.1. Contribution to port commission
- §2317. Construction of Chapter
CHAPTER 27. GRANT PARISH PORT COMMISSION
- §2351. Creation of Grant Parish Port Commission
- §2352. Officers of the commission; meetings
- §2353. Rights and powers of the commission
- §2354. Authority for issuance of bonds; levy of taxes; election
- §2355. Prescriptive period; sale of bonds
- §2356. Right to expropriate denied
- §2357. Advertisement; R.S. 43:111 not to apply
CHAPTER 28. MADISON PARISH PORT COMMISSION
- §2401. Creation of district
- §2402. Governing authority
- §2403. Powers of the commission
- §2404. Authority for issuance of bonds; levy of taxes, election; issuance of bonds
- §2405. Purpose of bonds
- §2406. Sale of bonds, prescriptive period to contest
- §2407. Advertisement; R.S. 43:111 not to apply
CHAPTER 29. POINTE COUPEE PORT, HARBOR AND TERMINAL DISTRICT NOTE: §2451 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2452 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2453 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2454 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2455 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2456 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2457 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
NOTE: §2458 eff. until Jan. 1, 2020. See Acts 2019, No. 180.
CHAPTER 30. THE PORT OF SOUTH LOUISIANA
- §2471. Creation; membership
- §2472. Officers of the board; meetings
- §2473. Jurisdictional boundaries; rights and powers of commission and executive director
- §2473.1. Additional rights and powers of the board and the executive director
- §2474. Authority to issue bonds and levy taxes
- §2475. Testing validity of bonds or notes
- §2476. Acquisition of properties; expropriation
- §2476.1. Additional economic development functions
- §2476.2. Additional powers; industrial development
- §2476.3. Revenue bonds for authorized functions and purposes
- §2477. Transitional
- §2501. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2502. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2503. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2504. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2505. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2506. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2551. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2552. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2553. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2554. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2555. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §2556. Repealed by Acts 2016, No. 331, §2, eff. Jan. 1, 2017.
- §3001. Repealed by Acts 1997, No. 1116, §2.
- §3002. Repealed by Acts 1997, No. 1116, §2.
- §3003. Repealed by Acts 1997, No. 1116, §2.
- §3004. Repealed by Acts 1997, No. 1116, §2.
- §3005. Repealed by Acts 1997, No. 1116, §2.
- §3006. Repealed by Acts 1997, No. 1116, §2.
- §3051. Repealed by Acts 1997, No. 1116, §2.
- §3052. Repealed by Acts 1997, No. 1116, §2.
- §3053. Repealed by Acts 1997, No. 1116, §2.
- §3054. Repealed by Acts 1997, No. 1116, §2.
- §3055. Repealed by Acts 1997, No. 1116, §2.
- §3056. Repealed by Acts 1997, No. 1116, §2.
CHAPTER 35. OFFSHORE TERMINAL AUTHORITY
- §3101. Object; purpose of Chapter
- §3102. Definitions
- §3103. Jurisdiction; domicile
- §3104. Repealed by Acts 2011, No. 207, §10(C).
- §3105. Repealed by Acts 2011, No. 207, §10(C).
- §3106. Annual reports; budget unit
- §3107. Executive director; selection; duties; employees; compensation
- §3108. Acquisition of sites; lease of state owned lands and water bottoms
- §3109. Powers
- §3110. Protection of deepwater ports
- §3111. Public contracts
- §3112. Bonds; procedure for issuance
- §3112.1. Additional authorization to issue revenue bonds and notes
- §3113. Environmental protection plan
- §3114. Issuance and transfer of licenses
- §3115. Remedies and enforcement
- §3116. Coordination and cooperation
- §3141. Repealed by Acts 1998, 1st Ex. Sess., No. 67, §2.
- §3142. Repealed by Acts 1998, 1st Ex. Sess., No. 67, §2.
- §3143. Repealed by Acts 1998, 1st Ex. Sess., No. 67, §2.
- §3144. Repealed by Acts 1998, 1st Ex. Sess., No. 67, §2.
- §3145. Repealed by Acts 1998, 1st Ex. Sess., No. 67, §2.
CHAPTER 36. NATCHITOCHES PARISH PORT COMMISSION
- §3151. Creation of Natchitoches Parish Port Commission
- §3152. Officers of the commission; meetings
- §3153. Rights and powers of the board
- §3154. Authority for issuance of bonds; levy of taxes; election
- §3155. Prescriptive period; sale of bonds
- §3156. Right to expropriate; expropriation by declaration
- §3157. Advertisement; R.S. 43:111 not to apply
CHAPTER 37. CADDO-BOSSIER PARISHES PORT COMMISSION
- §3158. Creation of commission; membership; qualifications; tenure
- §3159. Officers of the board; meetings; quorum
- §3160. Rights and powers of commission
- §3161. Special taxes; assessment; collection
- §3162. Authority to issue bonds; contesting regularity of issuance; sale of bonds
- §3162.1. General obligation bonds
- §3162.2. Limited tax bonds
- §3162.3. Borrowing in anticipation of regular revenues
- §3163. Right of expropriation
- §3164. Advertisement; R.S. 43:111 not to apply
- §3165. Transitional
CHAPTER 38. RED RIVER PARISH PORT COMMISSION
- §3166. Creation of Red River Parish Port Commission
- §3167. Officers of the commission; meetings
- §3168. Rights and powers of the board
- §3169. Authority for issuance of bonds; levy of taxes; election
- §3170. Prescriptive period; sale of bonds
- §3171. Right to expropriate
- §3172. Advertisement; R.S. 43:111 not to apply
CHAPTER 39. RAPIDES PARISH PORT COMMISSION
- §3201. Repealed by Acts 2001, No. 1137, §1.
- §3202. Repealed by Acts 2001, No. 1137, §1.
- §3203. Repealed by Acts 2001, No. 1137, §1.
- §3204. Repealed by Acts 2001, No. 1137, §1.
- §3205. Repealed by Acts 2001, No. 1137, §1.
- §3206. Repealed by Acts 2001, No. 1137, §1.
- §3207. Repealed by Acts 2001, No. 1137, §1.
- §3208. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 40. MERMENTAU RIVER HARBOR AND TERMINAL DISTRICT
- §3221. Creation of district and territorial limits thereof
- §3222. Board of commissioners; members; vacancy; composition; officers; agents and employees
- §3223. Powers of board; title to structures and facilities
- §3224. Officers and employees of board; meetings; quorum
- §3225. Examinations and investigations; control and regulation; annual reports
- §3226. Acquisition of lands; public aid; construction of works of public improvement
- §3227. Contracts; bids; bond
- §3228. Fee; ad valorem tax; borrowing money
- §3229. Bonds
- §3241. Repealed by Acts 1997, No. 1116, §2.
- §3242. Repealed by Acts 1997, No. 1116, §2.
- §3243. Repealed by Acts 1997, No. 1116, §2.
- §3244. Repealed by Acts 1997, No. 1116, §2.
- §3245. Repealed by Acts 1997, No. 1116, §2.
- §3246. Repealed by Acts 1997, No. 1116, §2.
CHAPTER 42. GRAND ISLE PORT COMMISSION
- §3251. Creation of Grand Isle Port Commission
- §3252. Officers of the board; meetings
- §3253. Rights and powers of the commission
- §3254. Authority for issuance of bonds; levy of taxes; election
- §3255. Limits of the district
- §3256. Transitional provisions
CHAPTER 43. CANE RIVER WATERWAY DISTRICT
- §3261. Creation of district; boundary
- §3262. Purpose; commission
- §3263. Membership of commission
- §3264. Terms of office
- §3265. Domicile of the commission; officers and employees; per diem and travel allowance
- §3266. Bylaws, rules and regulations; quorum; proxy
- §3267. Meetings
- §3268. Exercise of powers; status of commission
- §3269. Powers and authority
- §3270. Taxes
- §3271. Bonds
- §3272. Revenue bonds
- §3273. Bonds as legal investments
- §3274. Property
- §3275. Pledge of state
- §3276. Construction of Chapter
CHAPTER 44. WEST FELICIANA PARISH PORT COMMISSION
- §3281. Legislative findings and intent
- §3282. Creation of West Feliciana Parish Port Commission; membership
- §3283. Officers; meetings; quorum; report
- §3284. Commission functions
- §3285. Duties and powers of the commission
- §3286. Authority to levy taxes and issue bonds; financing
CHAPTER 45. ACADIANA GULF OF MEXICO ACCESS CHANNEL (AGMAC) DEEPENING PROJECT
PART I. IN GENERAL
- §3301. Object and purpose
- §3302. AGMAC Deepening Project
- §3303. Powers and duties
- §3304. Coordination and cooperation
- §3305. Construction of Chapter; controlling law
PART II. EXPROPRIATIONS
- §3306. Property defined
- §3307. Authority to expropriate and acquire property for the AGMAC Deepening Project prior to judgment
- §3308. Contents of petition for expropriation; place of filing
- §3309. Prayer of petition; ex parte order for deposit
- §3310. Vesting of title
- §3311. Notice to defendant
- §3312. Contesting validity of proposed taking; waiver of defenses
- §3313. Defendant's answer; requirements; delay for filing
- §3314. Repealed by Acts 1997, No. 1116, §2.
- §3321. Repealed by Acts 1997, No. 1116, §2.
- §3322. Repealed by Acts 1997, No. 1116, §2.
- §3323. Repealed by Acts 1997, No. 1116, §2.
- §3324. Repealed by Acts 1997, No. 1116, §2.
- §3325. Repealed by Acts 1997, No. 1116, §2.
- §3326. Repealed by Acts 1997, No. 1116, §2.
- §3327. Repealed by Acts 1997, No. 1116, §2.
- §3328. Repealed by Acts 1997, No. 1116, §2.
- §3329. Repealed by Acts 1997, No. 1116, §2.
- §3330. Repealed by Acts 1997, No. 1116, §2.
- §3331. Repealed by Acts 1997, No. 1116, §2.
- §3332. Repealed by Acts 1997, No. 1116, §2.
- §3333. Repealed by Acts 1997, No. 1116, §2.
- §3334. Repealed by Acts 1997, No. 1116, §2.
- §3335. Repealed by Acts 1997, No. 1116, §2.
- §3336. Repealed by Acts 1997, No. 1116, §2.
- §3337. Repealed by Acts 1997, No. 1116, §2.
- §3338. Repealed by Acts 1997, No. 1116, §2.
- §3411. Property defined
- §3412. Authority to expropriate and acquire property for river deepening projects prior to judgment
- §3413. Contents of petition for expropriation; place of filing
- §3414. Prayer of petition; ex parte order for deposit
- §3415. Vesting of title
- §3416. Notice to defendant
- §3417. Contesting validity of proposed taking; waiver of defenses
- §3418. Defendant's answer; requirements; delay for filing
CHAPTER 45. WASHINGTON PARISH PORT COMMISSION
- §3351. Repealed by Acts 2001, No. 1137, §1.
- §3352. Repealed by Acts 2001, No. 1137, §1.
- §3353. Repealed by Acts 2001, No. 1137, §1.
- §3354. Repealed by Acts 2001, No. 1137, §1.
- §3355. Repealed by Acts 2001, No. 1137, §1.
- §3356. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 46. MISSISSIPPI RIVER DEEPENING PROJECT
PART I. IN GENERAL
- §3401. Object and purpose
- §3402. Mississippi River Deepening Project
- §3403. Powers
- §3404. Bonds
- §3405. Coordination and cooperation
- §3406. Construction of Chapter; controlling law
CHAPTER 47. PORT CONSTRUCTION AND DEVELOPMENT PRIORITY PROGRAM
- §3451. Definitions
- §3452. Methodology for port project evaluation
- §3453. Priority list of projects; public hearings; final program
- §3454. Supplemental list of projects
- §3455. Projects undertaken by the department
- §3456. Commencement of projects; substitutions; Port of New Orleans
- §3457. Allocation, reallocation of funds; deposit to Transportation Trust Fund
- §3457.1. Reimbursement for project construction
- §3458. Preparation of plans and specifications; letting of bids for construction; supervision of construction
- §3459. Inspection
- §3460. System of administration
- §3461. Audit of distribution to recipient port authorities
- §3462. Report of any misuse of funds
- §3463. Misuse of funds; withholding of distribution; notification of district attorney
CHAPTER 48. WATERWAY DREDGING AND DEEPENING PRIORITY PROGRAM
- §3471. Definitions
- §3472. Methodology for dredging and deepening project evaluation
- §3473. Priority list of projects; public hearings; final program
- §3474. Supplemental list of projects
- §3475. Projects undertaken by the office
- §3476. Commencement of projects; substitutions
- §3477. Allocation, reallocation of funds; deposit to Dredging and Deepening Fund
- §3478. Preparation of plans and specifications; letting of bids for construction; supervision of construction
- §3479. Inspection
- §3480. System of administration
- §3481. Audit of distribution to recipient governmental entities
- §3482. Report of any misuse of funds
- §3483. Misuse of funds; withholding of distribution; notification of district attorney
- §3484. Repealed by Acts 2010, No. 423, §1, eff. July 1, 2010.
- §3485. Repealed by Acts 2010, No. 423, §1, eff. July 1, 2010.
- §3486. Repealed by Acts 2010, No. 423, §1, eff. July 1, 2010.
CHAPTER 49. LOUISIANA INTERNATIONAL DEEP WATER GULF TRANSFER TERMINAL AUTHORITY
- §3491. Object; purpose of Chapter
- §3492. Definitions
- §3493. Jurisdiction; domicile
- §3494. Board of commissioners; qualifications; term; vacancies; compensation
- §3495. Duties of board; officers; rules; meetings; quorum
- §3496. Annual reports; budget unit; funding limitation
- §3497. Executive director; selection; duties; employees; compensation
- §3498. Acquisition of sites; lease of state-owned lands and water bottoms
- §3499. Powers
- §3499.1. Audit and inspection of records
- §3500. Protection of deepwater ports and pre-existing offshore terminals
- §3501. Purchases
- §3502. Bonds and other debt instruments; procedure for issuance
- §3503. Additional authorization to issue revenue bonds and notes
- §3504. Issuance and transfer of licenses
- §3505. Remedies and enforcement
- §3506. Coordination and cooperation
CHAPTER 50. PROVISIONS AFFECTING MORE THAN ONE PORT COMMISSION
- §3521. Additional rights and powers
- §3522. Rights and powers for economic and industrial growth
- §3523. Design-build contracts; pilot program for ports
CHAPTER 51. COASTAL PORT ADVISORY AUTHORITY
- §3551. Coastal Port Advisory Authority; purpose; legislative findings
- §3552. Coastal Port Advisory Authority; creation; membership; duties and functions
CHAPTER 52. CAMERON PARISH PORT COMMISSION