2021 Louisiana Laws
Revised Statutes
Title 30 - Minerals, Oil, and Gas and Environmental Quality
- §1. Department established; appointment of commissioners; term; vacancies; jurisdiction; salary
- §2. Waste of oil or gas prohibited
- §3. Definitions
- §4. Jurisdiction, duties, and powers of the assistant secretary; rules and regulations
- §4.1. Underground injection control
- §4.2. Effective enforcement of wildlife and fisheries laws
- §4.3. Financial Security
- §5. Permission to convert gas into carbon black; recycling gas; unit operations
- §5.1. Deep pool order; ultra deep structure units; application; procedure; allocation of costs; rules and regulations
- §5.2. Coal seam natural gas producing areas order; application; procedure; allocation of costs; rules and regulations
- §6. Hearings; notice; rules of procedure; emergency; service of process; public records; request for hearings; orders and compliance orders
- §6.1. Declaration of emergency
- §7. Orders fixing allowable productions; hearing to determine initial schedules; old fields, hearing unnecessary, summary hearing
- §8. Subpoenas, and production of records; service; excuses for disobedience; enforcement of subpoenas
- §9. Production from pool; drilling units; equitable share; rules and regulations
- §9.1. Termination of units; conditions; procedure; issuance of orders
- §9.2. Cross-unit well
- §10. Agreements for drilling units; pooling interests; terms and conditions; expenses
- §10.1. Authority of governor with advice of the commissioner of conservation to enter unitization agreements affecting the production from state and federal waterbottoms
- §11. Allocation of allowable production
- §11.1. Filing and recording of orders creating drilling or production units
- §12. Court review and injunction; venue; procedure; burden of proof
- §13. Temporary restraining order or injunction; notice and hearing; bond
- §14. Suit by commissioner for violation of law; venue; relief obtainable
- §15. Appeal
- §16. Suit by party in interest upon commissioner's failure to sue
- §17. False reports or entries; penalty
- §18. Penalties for violation of Chapter; venue
- §19. Sale, etc. of illegal products prohibited
- §20. Illegal gas, etc., contraband; seizure and sale; procedure; disposition of proceeds
NOTE: §21 Section heading eff. until July 1, 2022. See Acts 2021, No. 114
- §21. Fees and charges of the commissioner of conservation; revisions; exceptions; collections; Oil and Gas Regulatory Fund; creation; amounts; requirements
- §21.1. Repealed by Acts 1992, No. 984, §18.
- §21.2. Bohemia Spillway Cost Recovery
- §22. Underground storage of natural gas, liquid hydrocarbons, and carbon dioxide
- §23. Underground storage of liquid or gaseous hydrocarbons or both, carbon dioxide, hydrogen, nitrogen, ammonia, compressed air, or noble gases not otherwise prohibited by law
- § 23.1. Recordation of notice of solution mined cavern
- §24. Enforcement of well, structure, and pipeline rules, regulations, and orders
- §25. Closure of production pits in the wetlands
- §26. Applications and notification of completeness
- §27. Authorization to enter lands of another
- §28. Drilling permits; issuance; fees; location plat; notice and hearing; funds from drilling permit fees
- §28.1. Avoiding disturbance of privately owned water well
- §29. Remediation of oilfield sites and exploration and production sites
- §29.1. Landowner notification of environmental testing
- §29.2. Alternative dispute resolution for disputes relating to remediation of oilfield sites and exploration and production sites
PART II. CLOSING OF WASTEFUL WELLS
- §31. Permitting gas well to go wild or burn prohibited; capping or plugging; notice
- §32. Failure of owner, etc., to comply with notice; closing by department of public works; expenses
- §33. Setting fire to well or permitting well to catch fire, prohibited; penalty
- §34. Abandoning gas well without closing prohibited; penalty
PART III. COMMON PURCHASER LAW
- §41. Production of gas in excess of market demands, proportionate production
- §42. Right to purchase gas
- §43. Discrimination by purchaser
- §44. Gas to be measured by meter
- §45. Commissioner of conservation to enforce Part
- §46. Penalty
- §47. Cubic foot of gas defined
- §48. Average specific gravity; average flowing temperature; field rules
- §49. Reporting volumes of gas production
- §50. Gas to be sold, purchased, and accounted for on basis of standard cubic foot of gas; penalties
PART IV. PRESCRIPTION OF PENALTIES
PART V. EXPLOITATION OF NATURAL RESOURCES
- §61. Exploitation of natural resources by commissioner or employees prohibited
- §62. Forfeiture of all rights acquired in violation of R.S. 30:61
- §63. Transfer of rights acquired in violation of R.S. 30:61 null
PART VI. LOUISIANA ABANDONED OILFIELD WASTE SITE LAW
- §71. Citation
- §72. Policy and purpose
- §73. Definitions
- §74. Abandoned oilfield waste sites; notification; clean up
- §75. Abandoned oilfield waste sites; declaration
- §76. Oilfield waste site cleanup
- §77. Cooperative agreements
- §78. Easements, rights-of-way, eminent domain
- §79. Recordation of notice of abandoned oilfield waste sites by landowner
PART VII. LOUISIANA OILFIELD SITE RESTORATION LAW
- §80. Citation
- §81. Policy and purpose
- §82. Definitions
- §83. Oilfield Site Restoration Commission; Department of Natural Resources
- §83.1. Authorization of bonds
- §84. Powers of the secretary
- §85. Powers of the assistant secretary
- §86. Oilfield Site Restoration Fund
- §87. Oilfield site restoration fees
- §88. Oilfield site trust accounts
- §88.1. Oilfield site trust accounts for orphaned wells
- §88.2. Orphan well rework program
- §89. Non-orphan site restoration
- §89.1. Credits for judgments or compromises
- §90. Commission's annual report to the legislature
- §91. Orphaned oilfield sites
- §92. Orphan site restoration
- §93. Recovery of site restoration costs; emergency costs
- §94. Penalties
- §95. No inference of liability on the part of the state
- §96. Nullification of Part
- §97. Implementation; trust accounts
- §101. Repealed by Acts 1974, No. 50, §3
PART VIII. LOUISIANA UNDERWATER OBSTRUCTION REMOVAL PROGRAM
- §101.1. Citation
- §101.2. Policy and purpose
- §101.3. Definitions
- §101.4. Underwater Obstruction Removal Program
- §101.5. Powers of the secretary
- §101.6. Powers of the assistant secretary
- §101.7. Contracts; parties
- §101.8. Liability
NOTE: §101.9 Section heading and Subsections (A) through (C) and (D)(intro. para.) eff. until July 1, 2022. See Acts 2021, No. 114.
- §101.9. Underwater Obstruction Removal Fund
- §101.10. Assistant secretary's annual report to the legislature
- §101.11. Repealed by Acts 2012, No. 70, §2, eff. May 11, 2012.
CHAPTER 2. LEASES AND CONTRACTS
- §102. Lessees to notify lessors of the termination of mineral leases
- §103. Operators to report to owners amount of oil or gas produced
- §103.1. Operators and producers to report to owners of unleased oil and gas interests
- §103.2. Failure to report; penalty
- §104. Failure to report punishable; fine
- §105. §§105 to 107 Repealed by Acts 1974, No. 50, §3
- §108. R.S. 30:105 to 30:106 not applicable to state lands
- §109. Repealed by Acts 1993, No. 948, §7, eff. Jan. 1, 1994.
- §110. Repealed by Acts 1993, No. 948, §7, eff. Jan. 1, 1994.
- §111. Payment for materials furnished or used in drilling well; market price
- §112. Mineral lessee's address, secretary of state as agent to receive notices
SUBPART A. STATE MINERAL AND ENERGY BOARD
- §121. State Mineral and Energy Board created; composition and powers
- §122. Compensation
- §123. Meetings
- §123.1. Registration of prospective leaseholders
- §124. Board may lease public lands; fee
- §125. Application for lease; fee
- §126. Inspection; quantity of land; advertisements for bids; fees
- §127. Opening bids; minimum royalties; terms of lease; deposit; security
- §127.1. Tertiary recovery incentive
- §128. Transfers; approval by board; fees; penalties
- §129. Powers, duties, and authority of board; pooling agreements; operating units; fees
- §129.1. Public notice of approval of unitization, royalty or other agreements
- §130. Records; execution of division orders and other documents
- §131. Surveys, reports and investigations
- §132. Attorney for the board
- §133. Repealed by Acts 1952, No. 491, §1
- §134. Roads, etc.; payment to parishes; compromise of claims
- §135. Secretary and other employees
- §136. Funds, disposition and appropriation of; penalties
- §136.1. Proceeds from mineral royalties, leases, and bonuses; payment into the Bond Security and Redemption Fund; payment into the Louisiana Investment Fund for Enhancement (L.I.F.E.)
- §136.2. Repealed by Acts 2001, No. 1182, §11, eff. July 1, 2001.
- §136.3. Mineral and Energy Operation Fund
- §137. Agreements to offset, compensate, and recover from future royalties
- §138. Agreements to offset, etc., to be made against any payable royalty
- §139. Validation of agreements
- §140. Compliance with agreement as compliance with lease
- §141. Power of mineral board not derogated - Other rights and remedies not modified
- §142. Board as agency to receive, administer, and control royalties in-kind; contract authority
- §143. Transfer of solid mineral leases, approval by board
- §144. Sale of royalties in-kind to small refiners
SUBPART A-1. ALLOCATION OF ROYALTIES TO PARISHES
- §145. Distribution of mineral royalties to parishes
- §146. Transfer of funds
- §147. Bonds of the parish
SUBPART A-2. LEASES WITH RIGHT TO ERECT STORAGE AND TRANSPORTATION FACILITIES
- §148.1. Lessor defined
- §148.2. Lands which may be leased
- §148.3. Application for lease
- §148.4. Advertisement
- §148.5. Submission and opening of bids; execution of leases
- §148.6. Restrictions on area; term; consideration
- §148.7. Supervision of leases
- §148.8. Oil, gas, and mineral rights not affected; exceptions
- §148.9. Oil; natural gas; liquid hydrocarbons; carbon dioxide; lease for underground storage
SUBPART A-3. LOUISIANA ROYALTY RELIEF DRY HOLE CREDIT PROGRAM
SUBPART B. LEASES BY STATE AGENCIES
- §151. "Agency" defined
- §152. Agency lands; school boards sixteenth section lands; leases authorized
- §153. Agencies may lease or administer through State Mineral and Energy Board
- §154. Signing of papers and disposition of funds when agency leases own lands; deposit
- §155. Alternative procedures
- §156. Procedure when agency leases its own lands
- §157. Repealed by Acts 1950, No. 292, §1
- §158. Approval of lease by board
- §159. State banks in liquidation, leases subject to approval, how
SUBPART C. LEASES BY STATE AGENCIES; GENERAL PROVISIONS
- §171. State departments and agencies; permits to lessees for directional drilling; permits to erect structures, etc.
- §172. Lessees may construct breakwaters, etc.
- §173. Private rights not to be affected; United States government, permission of
- §174. §§174 to 178 Repealed by Acts 1962, No. 9, §9.
- §179.1. §§179.1 to 179.7 Repealed by Acts 1964, No. 311, §6
- §179.8. §§179.8 to 179.10 [Blank]
- §179.11. Authorization to enter into agreements during controversy relating to submerged lands
- §179.12. Ratification by legislature of any final agreements or stipulations
- §179.13. Necessity for payment prior to ratification
- §179.14. Prior agreements not affected
PART III. LEASES ON LAND OWNED IN INDIVISION BY FIVE HUNDRED OR MORE PERSONS
- §181. §§181 to 185 Repealed by Acts 1960, No. 358, §1, effective July 8, 1960
- §186. Distribution of funds
- §187. Judicial procedure
- §188. Distribution of funds and administration of leases
CHAPTER 3. EXPLORATION AND PROSPECTING
- §201. §§201 to 203 Repealed by Acts 1977, No. 185, §1, eff. July 5, 1977
- §204. Repealed by Acts 1997, No. 294, §2.
- §205. Repealed by Acts 1992, No. 984, §18.
- §206. Publication of survey
- §207. Office space to be furnished
- §208. Exploration of public lands
- §209. State Mineral and Energy Board, authority of
- §209.1. Acquisition of geological information
- §210. Permits to prospect on highway rights of way, and on other lands subject to non-highway rights of way, servitudes and easements; injunctive relief and attorneys' fees
- §211. Geophysical and geological survey, and public lands defined
- §212. Permits for surveys on public lands
- §213. Furnishing state information obtained under permits
- §214. Permit for survey entailing use of public waters or bottoms
- §215. Nonexclusive geophysical permits
- §216. Exclusive geophysical permits
- §217. Unauthorized geological surveying on lands of another; registration requirements; penalties
- §218. Injunction not to lie in suits to restrain exploration for oil, etc., on state lands
- §219. Release from sequestration
- §220. Interlocutory decree for sale of sequestered oil
- §221. Aerial photographs or mosaics; filing; copies; penalty
CHAPTER 4. MEASUREMENT OF GASEOUS MINERAL
CHAPTER 5. LOUISIANA INVESTMENT FUND
- §301. Policy and purpose
- §302. Louisiana Investment Fund for Enhancement (L.I.F.E.); established
- §303. Credits to the Louisiana Investment Fund for Enhancement
CHAPTER 5-A. COASTAL ENVIRONMENT
- §311. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §312. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §313. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §313.1. Repealed by Acts 1989, 2nd Ex. Sess., No. 6, §6, eff. July 14, 1989.
- §314. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §315. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §316. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
CHAPTER 6. MISCELLANEOUS PROVISIONS
- §401. Advisory Commission for Louisiana's Energy, Environment, and Restoration; purpose
- §402. Commission membership; domicile; chair; term; vacancies; quorum; compensation
- §403. Operational plan; legislative recommendations
PART II. FAILURE TO SUPPLY NATURAL GAS
- §411. Failure to supply natural gas as result of compulsory reallocation or curtailment action; damages; service; exceptions
- §412. Measure of damages for failure to supply
- §413. Certified emergencies; suspension of act
- §414. Reallocation hearings; powers and duties of the assistant secretary; reports to the governor
PART III. LIQUEFIED PETROLEUM GAS EMERGENCY
CHAPTER 7. NATURAL RESOURCES AND ENERGY ACT
- §501. Citation
- §502. Declaration of energy emergency; purpose of Chapter
- §503. Definitions
- §504. Division of Natural Resources and Energy
PART II. MERGER AND CONSOLIDATION OF AGENCIES
- §521. Merger and consolidation of agencies or functions
- §522. Effect of transfer of functions
- §523. Transfer of records, money and equipment
- §524. Commissioner or merged agencies as agency of state for accepting and expending federal funds and carrying out purposes of federal laws
- §525. Transfer of employees
- §526. Orderly transfer
- §527. Effective date of merger, consolidation and transfer of functions: appropriations
- §528. Agencies created at same session
PART III. POWERS
- §541. General power; assistant secretary, requirements
- §542. Administration and enforcement
- §543. Suit by party in interest upon commissioner's failure to sue
- §544. Violation; penalties, civil and criminal
- §545. Noncompliance not excused by contractual obligations
- §546. General powers to control natural resources and energy
- §547. Extraction of ethane and heavier hydrocarbons not prohibited; not regulated as natural gas
- §548. Exercise of powers
- §549. Accounting
- §550. Compilation and publication of information by commissioner
- §551. Regulatory designation
- §552. Regulation by commissioner of gas transporter exempt from FPC
- §553. Excess capacity
- §554. Certificates of transportation; expropriation
- §555. Construction, extension or abandonment of facilities; condemnation proceedings
- §556. Lease and sublease of pipelines by commissioner
- §557. Construction and operation of pipelines by commissioner
- §558. Bond issue for pipeline
- §559. Registration and information required by the assistant secretary
- §560. Pipeline safety inspection fees
- §561. Collection of inspection fees
- §562. Repealed by Acts 1992, No. 984, §18.
PART IV. EMERGENCY GAS SHORTAGE ALLOCATION PLAN
- §571. Establishment, promulgation and implementation of plan
- §572. Priorities
- §573. Application of priorities; exceptions
- §574. Curtailment orders
- §575. Curtailment of lower priority before curtailment of higher priority
- §575.1. Deliveries not to be reduced more than ten per cent
- §575.2. Amendments of existing contracts; effects
- §576. Change in priorities; hearings
- §577. Change in priorities without hearing; emergency
- §578. Results contrary to intent of plan; hardship cases
- §579. Discrimination by suppliers prohibited
- §580. Prohibitions; bonded indebtedness of political subdivisions
PART V. NATURAL GAS PRICE REGULATION
- §591. Definition
- §592. Necessity for regulation
- §593. Sales direct to industrial users
- §594. Public utilities
- §595. Exemption
- §596. Waiver of requirements
- §597. Notice filing
- §598. Prices; schedules; suspension of new rates
- §599. Fixing prices
- §600. Periodic and special reports
- §601. Services, records, information from other agencies
- §602. Complaints
- §603. Investigations by commissioner; attendance of witnesses; depositions
- §604. Hearings; rules of procedure
- §605. Administrative powers of commissioner; rules, regulations, and orders
- §606. Rehearings; court review of orders
- §607. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §650. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §651. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §652. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §653. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §654. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §655. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §656. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §657. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
PART VI. LOUISIANA ENERGY COMMISSION
SUBPART A. LOUISIANA GEOTHERMAL AND GEOPRESSURE ENERGY RESEARCH AND DEVELOPMENT ACT
- §681.1. Legislative findings
- §681.2. Definitions
- §681.3. State Department of Conservation; powers, duties
- §681.4. Participation by state, federal and private agencies; funds
- §681.5. Reports to legislature
PART VII. LIQUEFIED PETROLEUM GAS
PART VIII. HAZARDOUS LIQUID PIPELINE LAW
- §701. Short title
- §702. Definitions
- §703. Regulatory designation
- §704. Administration and enforcement
- §705. Violation; penalties, civil and criminal
- §706. Fees
- §707. Collection of fees
PART IX. COAL OR LIGNITE SLURRY TRANSPORTATION
PART X. REGULATION OF COMPRESSED NATURAL GAS USED AS A VEHICULAR FUEL
CHAPTER 8. GEOTHERMAL ENERGY RESOURCES
- §800. Policy
- §801. Definitions
- §802. Regulation of exploration, drilling, production and subsurface disposal
- §803. Conservation and environmental protection
- §804. Jurisdiction over state geothermal resources and products
- §805. Leasing procedures
- §806. Terms; rentals; royalties
- §807. Regulations of board
- §808. Records; execution of documents; disposition and appropriation of funds
- §809. Preservation of rights
CHAPTER 9. SURFACE MINING AND RECLAMATION ACT
- §901. Short title
- §902. Declaration of policy
- §903. Purposes
- §904. Definitions
- §905. Jurisdiction and powers; rules and regulations
- §905.1. Abandoned mine reclamation; fund participation
- §905.2. Reclamation Plan
- §905.3. Implementation of the plan
- §905.4. Exclusion and exemption of water resources
- §906. Mining permits
- §906.1. Surface mining and reclamation fees
- §906.2. Collection of surface mining and reclamation regulatory fees
- §906.3. Department of Revenue; surface mining and reclamation fees
- §907. Application requirements
- §908. Reclamation plan requirements
- §909. Performance bonds
- §910. Permit approval or denial
- §911. Revision of permits
- §912. Coal exploration and development permits
- §913. Public notice and public hearings
- §914. Decisions of commissioner and appeals
- §915. Environmental protection performance standards
- §916. Confidentiality
- §917. Inspections and monitoring
- §918. Penalties
- §919. Release of performance bonds or deposits
- §920. Citizen suits
- §921. Enforcement
- §922. Designating areas unsuitable for surface coal mining
- §923. Federal lands
- §924. Public agencies, public utilities, and public corporations
- §925. Review by commissioner
- §926. Judicial review
- §927. Surface coal mining operations not subject to this Chapter
- §928. Employee protection
- §929. Experimental practices
- §930. Water rights and replacement
- §931. Effective date; time of issuance of regulations
- §932. Effect of amendments to public law 95-87
CHAPTER 9-A. INTERSTATE MINING COMPACT
- §951. Findings and purpose
- §952. Membership
- §953. Limitations
- §954. Expenses
- §955. General power of governor; withdrawal
CHAPTER 9-B. SURFACE WATER MANAGEMENT
- §961. Cooperative endeavor agreements; withdrawal of surface water; intent
- §962. Definitions
- §963. Management by the Department of Natural Resources
- §964. Repealed by Acts 1993, No. 245, §1.
- §965. Repealed by Acts 1993, No. 245, §1.
- §966. Repealed by Acts 1993, No. 245, §1.
- §967. Repealed by Acts 1993, No. 245, §1.
- §968. Repealed by Acts 1993, No. 245, §1.
- §969. Repealed by Acts 1993, No. 245, §1.
- §970. Repealed by Acts 1993, No. 245, §1.
- §971. Repealed by Acts 1993, No. 245, §1.
- §972. Repealed by Acts 1993, No. 245, §1.
- §973. Repealed by Acts 1993, No. 245, §1.
- §974. Repealed by Acts 1993, No. 245, §1.
- §975. Repealed by Acts 1993, No. 245, §1.
- §976. Repealed by Acts 1993, No. 245, §1.
- §977. Repealed by Acts 1993, No. 245, §1.
- §978. Repealed by Acts 1993, No. 245, §1.
- §979. Repealed by Acts 1993, No. 245, §1.
CHAPTER 10. FIRST SALE OF NEW NATURAL GAS
- §1001. Repealed by Acts 1978, No. 594, §3
- §1002. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §1003. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §1004. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §1005. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §1006. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §1007. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §1008. §§1008 to 1010 Repealed by Acts 1978, No. 594, §3
- §1011. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
CHAPTER 11. ENVIRONMENTAL QUALITY
CHAPTER 11. LOUISIANA GEOLOGIC SEQUESTRATION
- §1101. Short title
- §1102. Policy; jurisdiction
- §1103. Definitions
- §1104. Duties and powers of the commissioner; rules and regulations; permits
- §1105. Hearings; notice; rules of procedures; emergency; service of process; public records; request for hearings; orders and compliance orders
- §1106. Underground injection control
- §1107. Certificates of public convenience and necessity; certificate of completion of injection operations
- §1108. Eminent domain; expropriation
- §1109. Cessation of storage operations; liability release
- §1110. Carbon Dioxide Geologic Storage Trust Fund
- §1111. Site-specific trust accounts
CHAPTER 12. RESEARCH AND DEVELOPMENT
- §1151. Definitions
- §1152. Development and coordination of program; priorities
- §1153. Technical assessment studies
- §1154. Regulations governing solar devices; solar leases
- §1155. Mass market deployment of solar systems; preparation; thermal systems
- §1156. Manual of design types, costs, performance and evaluation procedures for certain thermal systems
- §1157. Conferences to coordinate adoption of regulations
- §1158. Effective date of regulations
- §1159. Contracts for materials and services
CHAPTER 13. BUILDING ENERGY CONSERVATION
- §1201. Findings, policy, and purpose
- §1202. Definitions
- §1203. Rule-making authority of the secretary
- §1204. Repealed by Acts 1981, No. 873, §4, eff. Oct. 1, 1981
- §1205. Exemptions
CHAPTER 14. LOUISIANA GASOHOL ACT
- §1301. Statement of purpose
- §1302. Definitions
- §1303. Incentives, consumption of gasohol by state vehicles
- §1304. Enabling clause
CHAPTER 15. ENERGY IMPACTED AREA ASSISTANCE
- §1351. Short title
- §1352. Statement of findings
- §1353. Purpose
- §1354. Definitions
- §1355. Administrator; secretary, duties
- §1356. Approval of rules, regulations, or guidelines
CHAPTER 16. FEDERAL OIL OVERCHARGE REFUND MONIES
- §1401. Statement of findings
- §1402. Joint legislative committee on federal oil overcharge monies
- §1403. Segregation of federal oil overcharge refund monies
- §2000.1. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.2. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.3. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.4. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.5. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.6. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.7. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.8. Repealed by Acts 2010, No. 743, §6B, eff. July 1, 2010.
- §2000.9. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.10. Repealed by Acts 2008, No. 606, §2.
- §2000.11. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §2000.12. Repealed by Acts 2018, No. 570, §4.
SUB
TITLE II. ENVIRONMENTAL QUALITY
- §2001. Short title
- §2002. Findings and declaration of policy
- §2003. Purposes
- §2004. Definitions
- §2005. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 2. DEPARTMENT OF ENVIRONMENTAL QUALITY
- §2011. Department of Environmental Quality created; duties; powers; structure
- §2011.1. Toxics release inventory; annual report
- §2011.2. Environmental justice
- §2012. Enforcement inspections
- §2012.1. Monitoring equipment operation liability
- §2013. Environmental Control Commission authority; transfer to secretary
- §2014. Permits, licenses, registrations, variances, and fees
- §2014.1. Permit review; prohibition
- §2014.2. Permits; qualifications
- §2014.3. Review of secretary's public trustee decisions
- §2014.4. Transfer of permits; disclosure
- §2014.5. Expedited permitting program
- §2014.6. Null and void as of Jan. 1, 2009. See Acts 2006, No. 779, §3.
- §2015. Environmental Trust Dedicated Fund Account
- §2015.1. Purpose; remediation of usable ground water
- §2016. Public hearing; fact-finding; investigation; inquiry; rulemaking
- §2017. Public hearings; presiding officer; authority
- §2018. Environmental assessment hearings
- §2019. Promulgation of rules and regulations
- §2019.1. Promulgation of rules and regulations affecting agriculture
- §2020. Implementation plans, rules, regulations, and orders unaffected
- §2021. Interstate compacts on environmental control; environmental impact statements
- §2022. Permit applications and variance requests; notification
- §2022.1. Permits; application; listing
- §2023. Existing permits, registrations, variances, and licenses
- §2024. Finality of action; trial de novo
- §2025. Enforcement
- §2026. Citizen suits
- §2027. Environmental violations reported by employees; reprisals prohibited
- §2028. Environmental training programs
- §2029. Complainants bond; liability
- §2030. Confidential information; restricted access via the internet
- §2031. Donations or assistance for pollution sources
- §2032. Cooperative agreements
- §2033. Declaration of emergency
- §2034. Repealed by Acts 1989, No. 392, §3, eff. June 30, 1989.
- §2035. Environmental Emergency Response Training Program
- §2036. Easements, rights of way, eminent domain
- §2037. Repealed by Acts 1999, No. 303, §3, eff. June 14, 1999.
- §2038. Degradable or recyclable plastics; state agencies
- §2039. Recordation of notice of solid or hazardous waste site by landowner
- §2040. Siting disposal facilities in Rapides Parish
- §2040.1. Siting disposal facilities near Acadiana Regional Airport
- §2041. Repealed by Acts 1997, No. 123, §2.
- §2042. Payment under protest
- §2043. Public records; forms and methods; electronic signatures
- §2044. Voluntary environmental self-audits
CHAPTER 2-A. ENFORCEMENT PROCEDURE
- §2050.1. Enforcement; policies; list; legal review
- §2050.2. Enforcement; compliance orders
- §2050.3. Enforcement; notice of violation; penalties
- §2050.4. Enforcement; adjudicatory hearing; public comment
- §2050.5. Enforcement; final action
- §2050.6. Enforcement; informal procedures
- §2050.7. Enforcement; settlement or compromise
- §2050.8. Enforcement; cease and desist orders
- §2050.9. Enforcement; abandonment
- §2050.10. Declaratory rulings
- §2050.11. Adjudicatory hearings, in general; intervention; withdrawal; public hearing
- §2050.12. Public hearing; location; public comment; transcript
- §2050.13. Hearing officers; employment
- §2050.14. Hearing officers; qualifications; ethical standards
- §2050.15. Hearing officers; powers; contemptuous conduct
- §2050.16. Hearing officers; orders, recommendations, decisions
- §2050.17. Hearing officers; administrative review by secretary
- §2050.18. Hearing officers; interlocutory order or ruling; judicial review
- §2050.19. Order or decision of the secretary
- §2050.20. Record of decision
- §2050.21. Judicial review; appeal
- §2050.22. Judicial review; appeal; stays
- §2050.23. Notice
- §2050.24. Subpoenas and witnesses; fees; expenses; notice
- §2050.25. Powers of the secretary
- §2050.26. Duties of assistant secretary
- §2050.27. Computation of time
- §2050.28. Applicability of the Administrative Procedure Act
- §2050.29. Mandamus
- §2050.30. Bond; exception
- §2050.31. Appeals; district court decisions
CHAPTER 3. LOUISIANA AIR CONTROL LAW
- §2051. Citation
- §2052. Policy; purpose
- §2053. Definitions
- §2054. Air quality control; secretary of environmental quality; powers and duties
- §2055. Permits; licenses
- §2055.1. Sport shooting range; regulation; noise pollution; nuisance
- §2055.2. Odor nuisance ordinances
- §2056. Variances
- §2057. Prohibitions; exceptions
- §2058. Air quality regions; redesignation
- §2059. Hazardous air pollutant emission control program
- §2060. Toxic air pollutant emission control program
- §2060.1. The Louisiana Carbon Dioxide Emission Fossil Fuel-Fired Electrical Generating Units Control Act
- §2061. Small Business Stationary Source Technical and Environmental Compliance Assistance Program
- §2062. Louisiana Small Business Compliance Advisory Panel
- §2063. Prevention of accidental releases
- §2064. Louisiana Automobile Retirement Act
- §2065. Fees
- §2066. Fees; severe and extreme ozone nonattainment areas
CHAPTER 4. LOUISIANA WATER CONTROL LAW
- §2071. Citation
- §2072. Policy; purpose
- §2073. Definitions
- §2074. Water quality control; secretary of environmental quality; powers and duties
- §2075. Permits, variances, and licenses
- §2075.1. Permits and licenses; surcharge
- §2075.2. Sewage treatment facility; privately owned; surety required; nonfunctional system
- §2075.3. Receivership for sewerage systems
- §2076. Prohibitions
- §2076.1. Civil enforcement
- §2076.2. Criminal penalties for violation of the Louisiana Pollutant Discharge Elimination System
- §2077. Remediation of pollution
- §2078. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2079. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2080. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2081. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2082. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2083. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2084. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2085. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2086. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2087. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2088. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §2089. Fees
CHAPTER 5. MISSISSIPPI RIVER INTERSTATE
- §2091. Mississippi River Interstate Pollution Phase-Out Compact
- §2092. Compact funding
- §2093. Member of compact for Louisiana; secretary of the Department of Environmental Quality
CHAPTER 6. LOUISIANA NUCLEAR ENERGY AND
- §2101. Citation
- §2102. Policy; purpose
- §2103. Definitions
- §2104. Radiation protection; secretary of environmental quality; powers and duties
- §2105. Permits, licenses, and registrations
- §2106. Nuclear power facilities; emergency planning; findings; and fees
- §2107. Records; authority of department
- §2108. Impounding of materials by the department
- §2109. Nuclear power facilities; emergency planning; findings
- §2110. Inspection agreements and training programs by the department; approval of governor
- §2111. Federal-state agreements by governor; effect on licenses or permits
- §2112. Tort claims
- §2113. Transportation; regulations
- §2114. Posting of bond
- §2115. Perpetual care payments
- §2116. Naturally occurring radioactive material
- §2117. Radioactive waste disposal; prohibition of disposal of radioactive wastes in salt domes; salt dome usage
- §2118. Preemption
- §2119. Prohibitions
CHAPTER 7. CENTRAL INTERSTATE LOW-LEVEL
- §2131. Central Interstate Low-Level Radioactive Waste Compact; adoption
- §2132. Member of compact for Louisiana; secretary of the Department of Environmental Quality
- §2133. Disposal rates at compact regional facilities; approval by secretary
- §2134. Compact funding
CHAPTER 8. LOUISIANA SOLID WASTE MANAGEMENT
- §2151. Citation
- §2152. Policy; purpose
- §2153. Definitions
- §2154. Powers; duties; restrictions; prohibitions; penalties
- §2155. Prohibitions
- §2155.1. Solid waste disposal fees; exemptions
- §2156. Limitations on responsibility of landowners for removal of solid waste
- §2157. Post-use polymers; management; use
- §2157.1. Type 2 and type 3 emergency response standards
- §2158. Sanitary landfills; regional establishment; planning
- §2159. Landfill siting near airports
- §2159.1. Landfill siting near airports
- §2160. Bauxite waste impoundments
- §2161. Waste to energy management authority; contractual provisions
- §2162. Solid waste capacity
CHAPTER 9. HAZARDOUS WASTE CONTROL LAW
- §2171. Citation
- §2172. Policy and purpose
- §2173. Definitions
- §2174. Administration; interim authority
- §2175. Hazardous waste control program; time frame
- §2176. §§2176, 2177 Repealed by Acts 1989, No. 776, §2, eff. July 9, 1989.
- §2178. Authority of the secretary to assess location
- §2179. Hazardous waste management assessment
- §2180. General powers and duties of the secretary
- §2181. Notice to legislators
- §2182. Repealed by Acts 1999, No. 303, §3, eff. June 14, 1999.
- §2183. Notice; permits and licenses; enforcement; violations; penalties; notification
- §2183.1. Commercial hazardous waste recycling and incineration facilities; standards and criteria for operation; permits and licenses
- §2183.2. Permitting in ozone nonattainment parishes
- §2184. Commercial hazardous waste recycling and resource recovery facilities; standards
- §2185. Hazardous waste cooperatives
- §2186. Identification of hazardous wastes; exemptions
- §2187. Monitoring of drinking water wells which provide public water supplies located near commercial hazardous waste facilities
- §2188. Generators
- §2189. Transporters
- §2190. Hazardous wastes from foreign nations; findings; prohibitions
- §2191. Importation of hazardous waste from foreign countries; prohibition
- §2191.1. Hazardous Waste Importation and Exportation Report
- §2192. Treatment, storage, and disposal facilities
- §2193. Land disposal of hazardous waste; restrictions; prohibition
- §2194. Underground storage tanks; registration
- §2194.1. Prohibitions
NOTE: §2195 Section heading eff. until July 1, 2022. See Acts 2021, No. 114.
- §2195. Motor Fuels Underground Storage Tank Trust Fund
- §2195.1. Repealed by Acts 1995, No. 336, §2, eff. June 16, 1995.
NOTE: Section Heading,
Subsection (A)(intro. para), and Paragraph (A)(1)(intro. para.) eff. until July 1, 2022. See Acts 2021, No. 114.
NOTE: Section Heading eff. until July 1, 2022. See Acts 2021, No. 114.
- §2195.3. Source of funding; limitations on disbursements from the Tank Trust Fund; limit on amount in Tank Trust Fund
- §2195.12. Alternate generated power capacity for motor fuel dispensing facilities; and other uses of the Tank Trust Fund
- §2196. Manifest system
- §2197. Payment of tax on disposal of hazardous waste
- §2198. Hazardous Waste Protection Fund
- §2199. Applications; comments; local government
- §2200. Subsurface injection
- §2201. Repealed by Acts 1999, No. 348, §2, eff. June 16, 1999.
- §2202. Prohibitions
- §2203. Remediation; evidence; prohibitions
- §2204. Hazardous waste sites; cleanup
- §2204.1. Limitations on responsibility of landowners for removal of hazardous waste
- §2205. Hazardous Waste Site Cleanup Fund
- §2206. Contracting for hazardous waste site cleanup
NOTE: Section Heading and Subsection (A)(intro. para.) eff. until July 1, 2022. See Acts 2021, No. 114.
NOTE: §2195.6 eff. until July 1, 2022. See Acts 2021, No. 114.
- §2195.6. Ownership of Tank Trust Fund
- §2195.7. No inference of liability on the part of the state
- §2195.8. Advisory board
- §2195.9. Financial responsibility
- §2195.10. Financial responsibility for noncompliance
- §2195.11. Voluntary cleanup; private contracts; exemptions
CHAPTER 10. INACTIVE AND ABANDONED
- §2221. Citation
- §2222. Policy and purpose; duties
- §2223. Definitions
- §2224. Contingency plans; agency coordination
- §2225. Abandoned hazardous waste sites
- §2226. Hazardous Waste Assessment Report; requirements; submission
CHAPTER 11. TAXATION OF DISPOSAL AND STORAGE
- §2241. Definitions
- §2242. Imposition
- §2243. Rate
- §2244. Tax collectible from disposers and generators
- §2245. Contribution report of disposers and generators
- §2246. Failure to file contribution report timely; false reports
- §2247. Extension of time to file Contribution Report
- §2248. Modification of contribution report
- §2249. Disposition of tax
- §2250. Notice of determination of tax imposed
- §2251. Payment of tax
- §2252. Collection
- §2253. Delinquency penalty
CHAPTER 12. LIABILITY FOR HAZARDOUS
- §2271. Findings and purpose
- §2272. Definitions
- §2272.1. Minimum remediation standards
- §2273. Persons who must comply with requirements of this Chapter
- §2274. Notification and demand of secretary
- §2275. Demand by secretary; remedial action
- §2276. Finding of liability by the court
- §2277. Defenses
- §2278. Indemnification agreements
- §2279. Other laws
- §2280. Rules and regulations
- §2281. Privilege; cost of remediation
- §2282. Capitol lakes
- §2283. Reporting requirements
PART II. VOLUNTARY INVESTIGATION AND REMEDIAL ACTION
- §2285. Findings and purpose
- §2285.1. Voluntary remedial actions; liability exemption
- §2285.2. Responsible landowner
- §2286. Partial remedial action plans
- §2286.1. Submission and approval of voluntary remedial action plans
- §2287. Performance liability
- §2287.1. Certification of completion
- §2288. Persons exempt from liability
- §2288.1. Voluntary remedial actions by responsible persons
- §2289. Persons not exempt from liability
- §2289.1. Requests for review, investigation, and oversight; fees
- §2290. Other rights and authorities; rules
CHAPTER 13. LOUISIANA WASTE REDUCTION LAW
- §2291. Citation
- §2292. Policy; purpose; primacy of waste reduction
- §2293. Definitions
- §2294. Secretary of environmental quality; powers and duties
- §2295. Waste reduction history; planning report
CHAPTER 14. CLEAN WATER STATE REVOLVING FUND
- §2301. Definitions
- §2302. Clean Water State Revolving Fund; established
- §2303. Clean Water State Revolving Fund; authorized activities
- §2304. Clean Water State Revolving Fund; political subdivisions and public trusts; loans
- §2305. Authority of the department; incur debt; issue and undertake guarantees of debt of other entities
- §2306. Manner of authorizing, issuing, executing, and delivering debt or guarantees of debt of other entities
- §2307. Repealed by Acts 2001, No. 524, §2.
- §2308. Repealed by Acts 2001, No. 524, §2.
- §2309. Repealed by Acts 2001, No. 524, §2.
- §2310. Repealed by Acts 2001, No. 524, §2.
- §2311. Repealed by Acts 2001, No. 524, §2.
- §2312. Repealed by Acts 2001, No. 524, §2.
- §2313. Repealed by Acts 2001, No. 524, §2.
- §2314. Repealed by Acts 2001, No. 524, §2.
- §2315. Repealed by Acts 2001, No. 524, §2.
- §2316. Repealed by Acts 2001, No. 524, §2.
- §2317. Repealed by Acts 2001, No. 524, §2.
- §2318. Repealed by Acts 2001, No. 524, §2.
- §2319. Repealed by Acts 2001, No. 524, §2.
- §2320. Repealed by Acts 2001, No. 524, §2.
- §2321. Repealed by Acts 2001, No. 524, §2.
- §2322. Repealed by Acts 2001, No. 524, §2.
- §2323. Repealed by Acts 2001, No. 524, §2.
- §2324. Repealed by Acts 2001, No. 524, §2.
- §2325. Repealed by Acts 2001, No. 524, §2.
- §2326. Repealed by Acts 2001, No. 524, §2.
- §2331. Repealed by Acts 1997, No. 1116, §2.
- §2331.1. Repealed by Acts 1997, No. 1116, §2.
- §2331.2. Repealed by Acts 1997, No. 1116, §2.
- §2331.3. Repealed by Acts 1997, No. 1116, §2.
- §2331.4. Repealed by Acts 1997, No. 1116, §2.
- §2331.5. Repealed by Acts 1997, No. 1116, §2.
- §2331.6. Repealed by Acts 1997, No. 1116, §2.
- §2331.7. Repealed by Acts 1997, No. 1116, §2.
- §2331.8. Repealed by Acts 1997, No. 1116, §2.
- §2331.9. Repealed by Acts 1997, No. 1116, §2.
- §2331.10. Repealed by Acts 1997, No. 1116, §2.
- §2331.11. Repealed by Acts 1997, No. 1116, §2.
- §2331.12. Repealed by Acts 1997, No. 1116, §2.
- §2331.13. Repealed by Acts 1997, No. 1116, §2.
- §2331.14. Repealed by Acts 1997, No. 1116, §2.
- §2331.15. Repealed by Acts 1997, No. 1116, §2.
- §2331.16. Repealed by Acts 1997, No. 1116, §2.
- §2331.17. Repealed by Acts 1997, No. 1116, §2.
CHAPTER 15. LOUISIANA SCHOOL ASBESTOS
- §2341. Short title
- §2342. Findings and declaration of policy
- §2343. Definitions
- §2344. Rules and regulations
- §2345. Repealed by Acts 2010, No. 295, §2.
- §2346. Prohibitions
CHAPTER 15-A. LEAD HAZARD REDUCTION, LICENSURE
- §2351. Findings and purpose
- §2351.1. Definitions
- §2351.2. Requirement of licensure or certification
- §2351.3. Licensing and certification categories
- §2351.4. Standards for licensure
- §2351.5. License renewal
- §2351.6. Standards for certification
- §2351.7. Refresher training
- §2351.8. Accreditation of training providers
- §2351.9. Approval of training courses
- §2351.10. Renewal of training provider accreditation
- §2351.11. Reciprocity agreements
- §2351.12. Applicability to public entities, homeowners, and industrial facilities
PART II. CONDUCT OF LEAD HAZARD REDUCTION ACTIVITIES
- §2351.21. Standards of conduct
- §2351.22. Conformance with building codes
- §2351.23. Permits and notifications
- §2351.25. Enforcement
- §2351.26. Appeals and hearings
- §2351.27. Use of accredited sampling laboratories
- §2351.28. Data collection program
- §2351.29. Medical surveillance; preservation of records
NOTE: Part III Heading and §2351.41 eff. until July 1, 2022. See Acts 2021, No. 114.
PART IV. MISCELLANEOUS PROVISIONS
- §2351.51. Public education
- §2351.52. Reporting of lead exposure
- §2351.53. Reporting of lead hazards at child-occupied facilities
- §2351.54. Reporting of hazardous conditions
- §2351.55. Discriminatory and retaliatory actions
- §2351.56. Relationship to federal law
- §2351.57. Promulgation of regulations
- §2351.58. Interim procedures
- §2351.59. Fees
- §2351.60. Repealed by Acts 1997, No. 1253, §2.
CHAPTER 16. HAZARDOUS MATERIALS INFORMATION
- §2361. Citation
- §2362. Declaration of policy and purpose
- §2363. Definitions
- §2364. Emergency Response Commission
- §2365. Responsibilities of the department
- §2366. Responsibilities of cooperating departments
- §2367. Alternative compilation of data through certain agencies
- §2368. Designated repositories
- §2369. Responsibilities of owners and operators
- §2370. Extraordinary circumstances; deputy secretary's discretion to permit alternative reporting procedures; residential and retail use; exemptions
- §2371. Trade secret protection
- §2372. Trade secrets; emergency treatment disclosure
- §2373. Failure to report; penalties
- §2374. Fees
- §2375. Access to facilities for emergency response
- §2376. Monitoring and enforcement
- §2377. Reports
- §2378. Administrative procedures
- §2379. Preemption
NOTE: §2380 eff. until July 1, 2022. See Acts 2021, No. 114.
CHAPTER 17. LOUISIANA RECLAIMED WATER LAW
- §2391. Short title
- §2392. Purpose
- §2393. Definitions
- §2394. Use of potable groundwater; prohibition
- §2395. Identification of uses and customers
- §2396. Costs
- §2397. Distribution of revenue
- §2398. Capital improvements
- §2399. Design of reclaimed water system
CHAPTER 18. SOLID WASTE RECYCLING AND
- §2411. Legislative findings; purpose; intent; application
- §2412. Definitions
- §2413. Powers and duties of the secretary; fees; local government
- §2413.1. Debris management plan
- §2414. Exemptions
- §2415. Procurement by public bodies of material with recycled content; reduction in solid waste
- §2415.1. Preference for recycled paper products
- §2416. Compost standards and applications
- §2417. Used oil; collection; recycling and reuse; disposal
NOTE: §2418 Section heading eff. until July 1, 2022. See Acts 2021, No. 114.
- §2418. Waste tires
- §2418.1. Failure to obtain a generator identification number
- §2418.2. Failure to obtain a waste tire transporter authorization certificate
- §2419. Lead acid batteries; land disposal prohibition; scrap and scrap metal recycling, prohibited items
- §2420. Lead acid batteries; collection for recycling
- §2421. White goods; disposal prohibited; collection for recycling
- §2422. Containers and packaging
- §2423. Publicly owned aluminum materials; prohibitions; penalties
CHAPTER 19. OIL SPILL PREVENTION AND RESPONSE ACT
PART II. ADMINISTRATION
- §2455. Office of the Louisiana oil spill coordinator
- §2456. General powers and duties of the coordinator
- §2457. Regulatory authority; coordinator
- §2458. Interagency council
PART III. STATE OIL SPILL CONTINGENCY PLAN
PART IV. OIL SPILL PREVENTION AND RESPONSE
- §2461. Coordinator; notification
- §2462. Administration of oil spill response and cleanup
- §2463. Notification and response
- §2464. Response coordination
- §2465. Assistance and compensation
- §2466. Qualified immunity for response actions
- §2467. Equipment and personnel
- §2468. Refusal to cooperate
- §2469. Derelict vessels and structures
- §2469.1. Repealed by Acts 1995, No. 740, §2.
- §2470. Registration of terminal facilities
- §2471. General terms
- §2472. Information
- §2473. Issuance
- §2474. Suspension
- §2475. Contingency plans for vessels and facilities
- §2476. Entry into port
- §2477. Audits, inspections, and drills
PART V. LIABILITY OF PERSONS RESPONSIBLE
- §2478. Financial responsibility
- §2479. Limitation of liability
- §2480. Natural resource damages
- §2480.1. Regional Restoration Planning Program
- §2480.2. Natural Resource Restoration Trust Fund
- §2481. Defenses
- §2482. Claims against third parties
PART VI. OIL SPILL CONTINGENCY FUND
- §2483. Oil Spill Contingency Fund
- §2484. Uses of fund
- §2485. Oil spill contingency fee
- §2486. Repealed by Acts 2013, No. 394, §2, eff. July 1, 2014.
- §2487. Repealed by Acts 2013, No. 394, §2, eff. July 1, 2014.
- §2488. Liability of the fund
- §2489. Reimbursement of fund
- §2490. Awards exceeding fund
PART VII. REMEDIES AND ENFORCEMENT
PART VIII. MISCELLANEOUS PROVISIONS
- §2493. Federal funds
- §2494. Interstate compacts
- §2495. Institutions of higher education
- §2496. Exclusive authority
- §2501. Redesignated to R.S. 17:200 by Acts 2020, No. 317.
- §2502. Redesignated to R.S. 17:201 by Acts 2020, No. 317.
- §2503. Redesignated to R.S. 17:202 by Acts 2020, No. 317.
- §2504. Redesignated to R.S. 17:203 by Acts 2020, No. 317.
- §2505. Redesignated to R.S. 17:204 by Acts 2020, No. 317.
- §2506. Redesignated to R.S. 17:205 by Acts 2020, No. 317.
- §2507. Redesignated to R.S. 17:206 by Acts 2020, No. 317.
- §2508. Redesignated to R.S. 17:207 by Acts 2020, No. 317.
- §2509. Redesignated to R.S. 17:208 by Acts 2020, No. 317.
- §2510. Redesignated to R.S. 17:209 by Acts 2020, No. 317.
- §2511. Redesignated to R.S. 17:210 by Acts 2020, No. 317.
- §2512. Redesignated to R.S. 17:211 by Acts 2020, No. 317.
- §2513. Redesignated to R.S. 17:212 by Acts 2020, No. 317.
- §2514. Redesignated to R.S. 17:213 by Acts 2020, No. 317.
- §2515. Redesignated
- §2516. Redesignated to R.S. 17:215 by Acts 2020, No. 317.
- §2517. Redesignated to R.S. 17:216 by Acts 2020, No. 317.
- §2518. Redesignated to R.S. 17:217 by Acts 2020, No. 317.
- §2519. Redesignated to R.S. 17:218 by Acts 2020, No. 317.
- §2520. Redesignated to R.S. 17:219 by Acts 2020, No. 317.
- §2521. Redesignated to R.S. 17:220 by Acts 2020, No. 317.
- §2522. Repealed by Acts 2018, No. 509, §4.
- §2523. Repealed by Acts 2001, No. 1137, §1.
- §2524. Repealed by Acts 2018, No. 509, §4.
- §2525. Repealed by Acts 2018, No. 509, §4.
- §2526. Repealed by Acts 2018, No. 509, §4.
- §2527. Repealed by Acts 2018, No. 509, §4.
- §2528. Repealed by Acts 2018, No. 509, §4.
- §2529. Repealed by Acts 2018, No. 509, §4.
- §2530. Repealed by Acts 2018, No. 509, §4.
CHAPTER 21. STATEWIDE BEAUTIFICATION
- §2531. Intentional littering prohibited; criminal penalties; simple littering prohibited; civil penalties; special court costs
- §2531.1. Gross littering prohibited; criminal penalties; indemnification
- §2531.2. Repealed by Acts 2003, No. 950, §4, eff. Jan. 1, 2004.
- §2531.3. Commercial littering prohibited; civil penalties; indemnification; special court costs
- §2531.4. Community service litter abatement work program; establishment; limited liability
- §2531.5. Legal enforcement; penalties; payment by mail or credit card
- §2531.6. Citations; unlawful acts; records; failure to pay or appear; procedures
- §2531.7. Rules and regulations
- §2531.8. Duties of law enforcement officers
- §2531.9. Application of other laws
- §2532. Collection and distribution of fines; litter abatement and education account
- §2533. Litter violations bureau
- §2534. Repealed by Acts 2008, No. 89, §2, eff. June 5, 2008.
- §2535. Litter receptacle; placement and use; logo; penalties
- §2536. Beautification and litter clearing by prisoners
- §2537. Repealed by Acts 2018, No. 509, §4.
- §2538. Repealed by Acts 2018, No. 509, §4.
- §2539. Repealed by Acts 2018, No. 509, §4.
- §2540. Repealed by Acts 2018, No. 509, §4.
- §2541. Repealed by Acts 2018, No. 509, §4.
- §2542. Repealed by Acts 2018, No. 509, §4.
- §2543. Repealed by Acts 2018, No. 509, §4.
- §2544. Litter-free zones; temporary signs, handbills, flyers and notices; notice to remove; penalties
- §2545. Beaches; glass container prohibition
- §2546. Littering of waters; definitions; penalties
- §2547. Adopt-a-byway program
- §2548. Adopt a Water Body program
PART II. BROWNFIELDS CLEANUP AND REDEVELOPMENT
- §2551. Brownfields Cleanup Revolving Loan Fund; purpose
- §2552. Brownfields Cleanup Revolving Loan Fund Program; authority to make loans and grants; incur debt; tax exemption
CHAPTER 22. LOUISIANA ENVIRONMENTAL
- §2561. Citation
- §2562. Policy; purpose
- §2563. Definitions
- §2564. Louisiana Environmental Regulatory Innovations Programs
- §2565. Excellence and Leadership Program
- §2566. Regulations
CHAPTER 23. LOUISIANA MERCURY RISK REDUCTION ACT
- §2571. Citation
- §2572. Legislative declaration; control of mercury releases
- §2573. Definitions
- §2574. Notifications
- §2575. Restrictions on the sale of certain mercury-added products
- §2576. Exemptions and phase outs
- §2577. Labeling of mercury-added products
- §2578. Labeling for specific products
- §2579. Alternative methods of public notification
- §2580. Disposal ban and proper management of mercury in scrap metal facilities
- §2581. Collection of mercury-added products
- §2582. Disclosure for mercury-containing formulated products used in health care facilities
- §2583. Limitations on the use of elemental mercury
- §2584. Existing inventories
- §2585. Public education and outreach
- §2586. State procurement preferences for low or non-mercury-added products
- §2587. Water and wastewater system use prohibition
- §2588. Enforcement