2021 Louisiana Laws
Revised Statutes
Title 28 - Mental Health
- §1. Short title
- §2. Definitions
- §3. Application of Chapter; costs
- §4. Office of behavioral health; legislative findings; creation of behavioral health implementation advisory committee
PART I-A. BEHAVIORAL HEALTH SERVICES PRESERVATION ACT
- §11. Short title
- §12. Legislative declaration of intent
- §13. Management of behavioral health resources
- §14. Funding priorities; cost-effectiveness
- §15. Innovative behavioral health services; programs
PART II. FACILITIES AND PLACES FOR BEHAVIORAL HEALTH PATIENTS OR CLIENTS
- §20. Admission to Louisiana Department of Health facilities; legislative findings; criteria
- §21. State psychiatric hospitals
- §21.1. Substance-related and addictive disorders; treatment in state psychiatric hospitals
- §22. Crisis response system
- §22.4. Repealed by Acts 2017, No. 369, §7.
- §22.5. Community behavioral health clinics; behavioral health services providers
- §22.6. Payment for maintenance or treatment
- §22.7. Geriatric hospitals and units
- §22.8. State developmental centers
- §22.9. Rosenblum Mental Health Center
- §22.10. Repealed by Acts 2017, No. 369, §7.
- §23. Psychiatric inpatient units in state general hospitals
- §24. Repealed by Acts 1978, No. 786, §7, eff. July 17, 1978
- §25. Provisions for close confinement of certain patients who have a mental illness
- §25.1. Establishment of Feliciana Forensic Facility; authorization to establish forensic facilities in New Orleans, Baton Rouge, Shreveport, and Alexandria
- §25.2. Granting of passes to Feliciana Forensic Facility clients
- §26. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
PART II-A. FORENSIC SUPERVISED TRANSITIONAL RESIDENTIAL AND AFTERCARE FACILITIES
- §31. Findings
- §32. Definitions
- §33. Licensure of forensic supervised transitional residential and aftercare facilities
- §34. Rules and regulations; licensing standards
- §35. License issuance; application; on-site inspection
- §36. License renewal; failure to timely renew
- §37. Operation without license; penalty
PART III. EXAMINATION, ADMISSION, COMMITMENT, AND TREATMENT OF PERSONS SUFFERING FROM MENTAL ILLNESS AND
- §50. Declaration of policy
- §51. Procedures for admission
- §51.1. Treatment facility; staff membership and institutional privileges; certain healthcare providers
- §52. Voluntary admissions; general provisions
- §52.1. Repealed by Acts 2017, No. 369, §7.
- §52.2. Formal voluntary admission
- §52.3. Noncontested admission
- §52.4. Admission by relative or legal guardian for substance-related or addictive disorder treatment
- §53. Admission by emergency certificate; extension; payment for services rendered
- §53.1. Repealed by Acts 1978, No. 680, §3
- §53.2. Order for custody; grounds; civil liability; criminal penalty for making a false statement
- §53.3. Order for custody; grounds; teleconference; Jefferson Parish
- §53.4. Order for custody; grounds; teleconference; Lafourche Parish
- §54. Judicial commitment; procedure
- §55. Judicial hearings
- §56. Judicial commitment; review; appeals
- §57. Petition for restoration of right to possess a firearm and to apply for permit for concealed handgun; procedures
- §58. Code of Criminal Procedure Article 641 et seq. not affected
- §59. Commitment of prisoners
- §60. Repealed by Acts 1978, No. 680, §3
- §61. Repealed by Acts 1979, No. 767, §3
- §62. Commitment to United States veterans and public health service hospitals
- §63. Standard of care; limitation of liability; penalties
- §64. Mental Health Advocacy Service; creation; board of trustees; organization; powers; duties
- §65. REPEALED BY ACTS 1993, NO. 891, §2, EFF. JUNE 23, 1993.
PART III-A. ASSISTIVE OUTPATIENT TREATMENT
- §66. Criteria for civil involuntary outpatient treatment
- §67. Petition to the court
- §68. Petition
- §69. Procedure
- §70. Written treatment plan for involuntary outpatient treatment
- §71. Disposition
- §72. Application for additional periods of treatment
- §73. Application to stay, vacate, or modify
- §74. Appeals
- §75. Failure to comply with involuntary outpatient treatment
- §76. Definitions
- §77. Fees and court costs
PART IV. TRANSFER, DISCHARGE, LEAVE OF ABSENCE, RETURN OF ESCAPED PATIENTS, BOARDING OUT OF PATIENTS
- §91. Transfer to psychiatric hospital
- §92. Transfer of patients from military establishments
- §93. Transfer of veterans to United States veterans hospitals
- §94. Transfer of patients between psychiatric hospitals
- §95. Repealed by Acts 2017, No. 369, §7.
- §96. Discharge by the administrator or treating physician
- §96.1. Discharge by the director or administrator of a private psychiatric hospital
- §97. Discharge by the department
- §98. Repealed by Acts 1972, No. 154, §4
- §98.1. Repealed by Acts 1985, No. 341, §1; eff. July 9, 1985.
- §98.2. Immunity of psychiatric hospital and director or administrator
- §99. Discharge by lapse of time
- §100. Leaves of absence for patients
- §100.1. Repealed by Acts 2017, No. 369, §7.
- §101. Boarding out patients
- §102. State psychiatric hospitals; return of escaped patients
- §103. Deportation of nonresident patients
- §104. Importation of nonresident psychiatric patients prohibited
- §105. Extradition of escaped patients
PART V. FEES AND COSTS
- §141. Costs of commitment and examination
- §142. Costs of transportation
- §143. Costs of maintenance and daily care
- §144. Investigation and assessment of charges
- §145. Costs of transfer
- §146. Expenses incident to discharge, removal, or funeral
- §147. Method of collection
- §148. Expenses of deportation
PART VI. RIGHTS OF PERSONS SUFFERING FROM MENTAL ILLNESS AND SUBSTANCE-RELATED OR ADDICTIVE DISORDERS
- §171. Enumerations of rights guaranteed
- §171.1. Principles for the behavioral health system
- §172. Deposit of patients' funds; disbursement
- §173. Interest earned on funds of psychiatric hospital patients
PART VII. PENALTIES
- §181. Improper commitment
- §182. Repealed by Acts 2017, No. 369, §7.
- §183. Furnishing weapons
- §184. Furnishing intoxicants
- §185. Unlicensed counseling
PART VIII. COMMUNITY BEHAVIORAL HEALTH AND DEVELOPMENTAL DISABILITIES
- §200. Promotion of a community-based system of care
- §201. Transfer of administration
- §202. Lease of land, buildings, and equipment
- §203. Standards of operation and maintenance; enforcement; entry and inspection
- §204. Contracts
- §205. Allocation of funds
- §206. Continuum of care for the emotionally and behaviorally disturbed; statement of policy; determination of need and site
- §211.
- §212. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §213. Repealed by Acts 2014, No. 811, §34, eff. June 23, 2014.
PART IX-A. CORONER'S STRATEGIC INITIATIVE FOR A HEALTH INFORMATION AND INTERVENTION PROGRAM
- §215.1. Coroner's Strategic Initiative for a Health Information and Intervention Program; creation
- §215.2. Coroner's Strategic Initiative for a Health Information and Intervention Program; powers and duties
- §215.3. Treatment facilities; dissemination of information
- §215.4. Consent
- §215.5. Coroner's Strategic Initiative for a Health Information and Intervention Program; advisory board
- §215.6. Limitation of liability
PART X. ADVANCE DIRECTIVES FOR BEHAVIORAL HEALTH TREATMENT
- §221. Definitions
- §222. Individuals who may make an advance directive for behavioral health treatment; period of validity
- §223. Designation of representative for decisions about behavioral health treatment
- §224. Execution of advance directive; witnesses; psychiatric examination
- §225. Operation of advance directive; physician or provider to act in accordance with advance directive
- §226. Determination of incapacity
- §227. Scope of authority of representative; powers and duties; limitation on liability
- §228. Prohibitions against requiring an individual to execute or refrain from executing an advance directive
- §229. Advance directive for behavioral health treatment; part of medical record; physician or provider compliance; withdrawal of physician or provider
- §230. Disregarding advance directives; circumstances
- §231. Revocation of advance directive
- §232. Limitations on liability of physician or provider
- §233. Individuals prohibited from serving as representative
- §234. Individuals prohibited from serving as witnesses to advance directive for behavioral health treatment
- §235. Withdrawal of representative; rescission of withdrawal
- §236. Form
- §237. Status report to the House and Senate Committees on Health and Welfare
CHAPTER 2. SOUTH LOUISIANA HEALTH SERVICES DISTRICT
- §241. Creation; location
- §242. Body corporate; powers
- §243. Board of commissioners created
- §244. Board to govern; membership; tenure; vacancies
- §245. Oaths
- §246. Election of officers; record book; public inspection
- §247. Powers of board
- §247.1. Compliance with general election laws; qualified electors
- §248. Contracts, let by board; bond
- §249. Property exempt from taxation
CHAPTER 3. PILOT PROGRAM FOR A SYSTEM OF CARE FOR THE
- §311. Repealed by Acts 2011, No. 207, §9.
- §311.1. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.2. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.3. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.4. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.5. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §311.6. REPEALED BY ACTS 1989, NO. 662, §8, EFF. JULY 7, 1989.
- §312. Repealed by Acts 2011, No. 207, §9.
- §313. Repealed by Acts 2011, No. 207, §9.
CHAPTER 4. MENTAL RETARDATION AND DEVELOPMENTAL
- §380. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §381. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §382. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §382.1. Repealed by Acts 2005, No. 90, §2, eff. June 21, 2005.
- §382.2. Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
- §383. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §384. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §385. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §386. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART II. RIGHTS OF INDIVIDUALS WHO ARE MENTALLY RETARDED OR DEVELOPMENTALLY
- §390. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §391. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §392. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §393. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART II-A. OMBUDSMAN PROGRAM
- §395. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §396. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §397. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §398. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §399. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART III. MENTAL RETARDATION AND DEVELOPMENTAL DISABILITIES SERVICES SYSTEM
- §400. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §401. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §402. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §403. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §404. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §405. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §406. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §407. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §408. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §409. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §410. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §411. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §412. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §413. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART IV. ASSURANCE AND LICENSURE
- §420. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §421. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §422. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §423. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §424. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §425. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §426. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
- §427. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005; Acts 2005, No. 483, §2, eff. July 12, 2005.
PART V. ADMINISTRATION OF STATE RESIDENTIAL FACILITIES
- §430. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §431. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §432. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §433. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §434. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §435. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §436. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §437. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
PART VI. MISCELLANEOUS PROVISIONS
- §440. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §441. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §442. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §443. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
- §444. Repealed by Acts 2005, No. 128, §3, eff. June 22, 2005.
CHAPTER 4-A. THE DEVELOPMENTAL DISABILITY LAW
- §451.1. Title; purpose; intent
- §451.2. Definitions
- §451.3. Administration of the provisions of this Chapter; responsibilities of human services authorities and districts; advisory committees
- §451.4. State developmental centers; office for citizens with developmental disabilities
- §451.5. Provision of additional living options and developmental disabilities services and supports
- §451.6. Assignment of property rights
PART II. RIGHTS OF PERSONS WHO HAVE DEVELOPMENTAL DISABILITIES AND PRINCIPLES FOR THE
- §452.1. Rights of persons who have developmental disabilities
- §452.2. Principles for the developmental disabilities services system
PART III. OMBUDSMAN PROGRAM
- §453.1. Definition; establishment of the ombudsman program
- §453.2. Ombudsman functions and responsibilities
- §453.3. Access; liability
- §453.4. Prohibition of interference; penalties
PART IV. DEVELOPMENTAL DISABILITIES SERVICES SYSTEM
- §454.1. Developmental disabilities services system
- §454.2. System process; entry; support profile; support plan; transfer and discharge; follow-up; record
- §454.3. Consent; capacity to consent
- §454.4. Voluntary admission and discharge
- §454.5. Involuntary admission; determination of probable cause
- §454.6. Judicial hearings; commitments
- §454.7. Duration and discharge of commitment
- §454.8. Judicial commitment; appeals
- §454.9. Judicial commitment; notice of rights
- §454.10. Transfer of persons with developmental disabilities
- §454.11. Rights of persons committed to the department
- §454.12. Immunity from liability
- §454.13. Failure to obey an order or judgment
- §454.14. Criminal matters
- §454.15. Grievance procedure
- §454.16. Appeal procedure
- §454.17. Rules and regulations
- §454.18. Advertisement and award of lease bid
PART V. QUALITY ASSURANCE
CHAPTER 4-B. EARLYSTEPS: LOUISIANA'S EARLY INTERVENTION
- §461. Findings; policy
- §462. Definitions
- §463. Goals
- §464. Requirements for statewide system
- §465. Individualized family service plan
- §466. Uses of funds
- §467. Procedural safeguards
- §468. Payor of last resort; nonsubstitution; reduction of other benefits
- §469. System of payments; authority of the Louisiana Department of Health; cost participation schedule
- §470. Louisiana State Interagency Coordinating Council for EarlySteps: Louisiana's Early Intervention Program for Infants and Toddlers with Disabilities and Their Families
CHAPTER 4-C. LAFOURCHE ARC TAXING DISTRICT
CHAPTER 5. GROUP HOME FOR PERSONS
- §475. Short title
- §476. Declaration of policy
- §477. Definitions
- §478. Promotion of community-based homes
- §501. Repealed by Acts 2017, No. 369, §7.
- §502. Repealed by Acts 2017, No. 369, §7.
- §503. Repealed by Acts 2017, No. 369, §7.
- §504. Repealed by Acts 2017, No. 369, §7.
- §505. Repealed by Acts 2017, No. 369, §7.
- §506. Repealed by Acts 2017, No. 369, §7.
- §561. Repealed by Acts 2017, No. 369, §7.
- §562. §§562 to 566 Repealed by Acts 1978, No. 680, §3
- §567. Repealed by Acts 2013, No. 308, §2.
- §568. Repealed by Acts 2013, No. 308, §2.
- §569. Repealed by Acts 2013, No. 308, §2.
- §570. Repealed by Acts 2013, No. 308, §2.
- §571. Repealed by Acts 2013, No. 308, §2.
- §572. Repealed by Acts 2013, No. 308, §2.
- §573. Repealed by Acts 2013, No. 308, §2.
CHAPTER 8. PILOT PROGRAMS FOR CHILDREN WITH DEVELOPMENTAL
CHAPTER 9. INTERSTATE COMPACT ON MENTAL HEALTH
- §721. Recognition and enactment of compact; substance and purposes
- §722. Compact administrator; powers
- §723. Supplementary agreements
- §724. Discharge of financial obligations
- §725. Proposed transferees
- §726. Distribution of copies of law
CHAPTER 10. LOUISIANA DEVELOPMENTAL
- §750. Purpose and establishment of Louisiana Developmental Disabilities Council
- §751. Definitions
- §752. Responsibilities
- §753. Membership
- §754. Council officers
- §755. Council remuneration
- §756. Council bylaws
- §757. Council staffing
- §758. Regulations
CHAPTER 11. SUBSTANCE-RELATED AND ADDICTIVE DISORDERS
- §771. Office of behavioral health; functions regarding substance-related and addictive disorders
- §772. Funding of regional addictive disorder services
CHAPTER 12. SUICIDE PREVENTION
- §801. Short title
- §802. Definitions
- §803. Legislative findings and declaration; purpose
- §804. Sources of funding authorized
- §805. Repealed by Acts 1997, No. 1116, §2.
- §806. Repealed by Acts 1997, No. 1116, §2.
PART II. ZERO SUICIDE INITIATIVE
- §807. Zero suicide initiative; creation
- §808. Zero suicide initiative; administration; duties of the office of behavioral health
- §809. Legislative intent; stakeholder collaboration and coordination in the zero suicide initiative
PART III. STATE SUICIDE PREVENTION PLAN
- §811. State suicide prevention plan; creation; goals; publication; report to governor and legislature
- §812. Stakeholder collaboration and coordination in suicide prevention plan
- §813. Administrative rulemaking
- §814. Implementation
CHAPTER 13. COMMUNITY AND FAMILY SUPPORT SYSTEM
- §821. Findings and purpose
- §822. Definitions
- §823. Principles
- §824. Community and Family Support System plan
- §825. Administering medication
- §826. Community and Family Support System Fund
- §827. Active duty military families
- §831. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
CHAPTER 15. GAMBLING DISORDERS
- §841. Office of behavioral health; functions related to gambling disorders
- §842. Compulsive and Problem Gaming Fund; creation
- §843. Behavioral Health and Wellness Fund; creation
- §851. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §852. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §853. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §854. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §855. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §856. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §861. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §862. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §863. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §864. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §865. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §866. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §871. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §872. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §873. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §874. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §875. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §876. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §891. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §892. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §893. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §894. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §895. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §896. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §901. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §902. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §903. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §904. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §905. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §906. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
CHAPTER 21. STATEWIDE HUMAN SERVICES DELIVERY
- §910. Legislative intent and public policy
- §911. Definitions
- §912. Creation and jurisdiction
- §913. Governing board for Acadiana Area Human Services District, Imperial Calcasieu Human Services Authority, Central Louisiana Human Services District, and Northwest Louisiana Human Services District; membership; appointment; terms
- §913.1. Governing board for Jefferson Parish Human Services Authority; membership; appointment; terms
- §913.2. Governing board for Florida Parishes Human Services Authority; membership; appointment; terms
- §913.3. Governing board for Metropolitan Human Services District; membership; appointment; terms
- §913.4. Governing board for South Central Louisiana Human Services Authority; membership; appointment; terms
- §913.5. Governing board for Northeast Delta Human Services Authority; membership; appointment; terms
- §913.6. Governing board for Capital Area Human Services District; membership; appointment; terms
- §913.7. Governing board; general provisions
- §914. Requirements for districts and authorities; board education and awareness
- §915. Districts and authorities; functions, powers, and duties; sole-source contracting
- §916. Employees
- §917. Human Services Interagency Council; membership and responsibilities
- §918. Louisiana Department of Health; responsibility and authority to contract; monitor; sanction
- §919. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
- §920. Repealed by Acts 2017, No. 73, §2, eff. June 7, 2017.
PART II. INTERVENTION AND STABILIZATION UNITS