2021 Louisiana Laws
Revised Statutes
Title 33 - Municipalities and Parishes
CHAPTER 1. CREATION, ORGANIZATION, ALTERATION,
- §1. Petition for incorporation; contents; circulation; required signatures
- §2. Filing of petition; certification; forwarding to governor
- §3. Governor's determination; special election
- §4. Legal action contesting an incorporation
- §5. Appellate review
- §6. Officers of newly incorporated municipality
- §7. Applicability of Subpart
SUBPART B. CHANGE OF NAME OF MUNICIPALITY
PART II. LOCAL GOVERNMENTAL SUBDIVISION - GENERAL PROVISIONS
- §21. Official seal, insignia, symbol, emblem, coat of arms, or logo
- §31. Cellular telephone usage in motor vehicles; state preemption
- §41. Illegal contracts
- §42. Privately owned public water supply and sewer systems; failure to meet certain standards; effects
PART II. (BLANK) PART III. CHANGE OF NAME OF MUNICIPALITY
PART IV. PHYSICAL DEVELOPMENT OF PARISHES AND MUNICIPALITIES
- §101. Definitions
- §101.1. Subdivision approval a legislative function
- §102. Grant of power to parishes and municipalities
- §102.1. Regulation of amateur radio antennas
- §103. Planning commission; membership; appointment
- §103.1. Training requirements; commission and advisory board members
- §104. Organization, meetings, and rules
- §105. Staff and finances
- §106. General powers and duties
- §106.1. Planning commissions; exempt subdivisions; septic tanks and field drains permitted
- §106.2. West Baton Rouge Parish Planning Commission; applicability
- §107. Purposes in view
- §108. Procedure of commission; adoption of plan
- §109. Legal status of official plan
- §109.1. Relationship between local master plans and the plans of the state and other political subdivisions
- §110. Miscellaneous powers and duties of commission
- §111. Scope of control of subdivision
- §112. Subdivision regulations
- §113. Procedure; legal effect of approval of plat
- §113.1. Administrative procedure
- §114. Transfer of lots in unapproved subdivisions
- §115. Improvements in unapproved streets
- §116. Erection of structures
- §117. Status of existing platting statutes
- §118. Designation of parish planning commission as municipal commission
- §119. Coordination with parish planning
- §120. Zoning of heavily populated areas from hunting and shooting of firearms
- §120.1. Civil actions
SUBPART A-1. CALCASIEU PARISH PLANNING AND ZONING
- §120.5. Police jury of Calcasieu Parish; planning and zoning
- §120.6. Calcasieu Parish Planning and Zoning Board, creation
- §120.7. Membership; qualification requirements; term; meetings; vote
- §120.8. Compensation
- §120.9. Powers; duties; functions
- §120.10. Appeals
- §120.11. Violation; remedy; penalties
- §120.12. Governing provisions
- §120.13. Planning and zoning board serving as planning commission
SUBPART B. PARISH DEVELOPMENT BOARDS
- §121. Creation of parish development board
- §122. Appointment of members; chairman; vacancies
- §123. Ex-officio members
- §124. Removal of appointive members
- §125. Service without compensation; expenses
- §126. Meetings
- §127. Plan for development of parish resources and facilities
- §128. Assistance by department of public works
- §129. Appropriation of funds
- §130. Planning commission and development board mutually exclusive
SUBPART B-1. INDUSTRIAL AREAS
- §130.11. Designation of industrial areas; feasibility; assistance by state agencies
- §130.12. Territory included within industrial area
- §130.13. Procedure of parish governing authority; designation of industrial area
- §130.14. Legal status of industrial area
- §130.15. Repealed by Acts 1995, No. 194, §2, eff. June 14, 1995.
- §130.16. Inclusion of industrial area within certain newly created special service districts prohibited
- §130.17. Abolishment of industrial area or portion thereof; procedure
- §130.18. Increase of certain taxation in industrial areas prohibited; exceptions
- §130.19. Calcasieu Parish; industrial areas
SUBPART B-2. CREATION OF INDUSTRIAL DISTRICTS BY PARISHES
SUBPART B-3. INDUSTRIAL PARK DEVELOPMENT
- §130.51. Definitions
- §130.52. Development of industrial parks
- §130.53. Bonds; authorization; maturity; security
- §130.54. Industrial parks; financing; pledges by political subdivisions
- §130.55. Bond sale and execution; receipts; local government liability
- §130.56. Bonds; tax exemption; holder rights; obligations; proceeds
- §130.57. Supplemental powers
- §130.58. Repealed by Acts 1986, No. 363, §1, eff. July 2, 1986.
SUBPART B-4. WARD ONE ECONOMIC DEVELOPMENT BOARD OF CALCASIEU PARISH
- §130.71. Ward One Economic Development Board of Calcasieu Parish; creation; purpose
- §130.72. Composition of the board
- §130.73. Powers and functions of the board
SUBPART B-4-A. WARDS 4 AND 6 ECONOMIC DEVELOPMENT BOARD OF BEAUREGARD PARISH
- §130.81. Wards 4 and 6 Economic Development Board of Beauregard Parish; creation; purpose
- §130.82. Composition of the board
- §130.83. Powers and functions of the board
SUBPART B-5. MOREHOUSE ECONOMIC DEVELOPMENT DISTRICT
- §130.101. Morehouse Economic Development District; creation; territorial jurisdiction
- §130.102. Board of commissioners; members, officers; agents and employees
- §130.103. Powers of district
- §130.104. Economic development and tourism
- §130.105. Fees and ad valorem tax; borrowing money
SUBPART B-6. GRANT ECONOMIC DEVELOPMENT DISTRICT
- §130.151. Grant Economic Development District; creation; territorial jurisdiction
- §130.152. Board of commissioners; members, officers; agents and employees
- §130.153. Powers of district
- §130.154. Industrial development
- §130.155. Fees and ad valorem tax; borrowing money
- §130.156. Obligations of the district
- §130.157. Securities
- §130.158. Exemption from taxation
- §130.159. General compliances; enhancement
SUBPART B-6-A. GRANT PARISH ECONOMIC AND INDUSTRIAL DEVELOPMENT DISTRICT
- §130.161. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.162. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.163. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.164. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.165. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.166. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.167. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.168. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
- §130.169. Repealed by Acts 2017, No. 208, §1, eff. June 14, 2017.
SUBPART B-7. LASALLE ECONOMIC DEVELOPMENT DISTRICT
- §130.201. LaSalle Economic Development District; creation; territorial jurisdiction
- §130.202. Board of commissioners; members, officers; agents and employees
- §130.203. Powers of district
- §130.204. Industrial development
- §130.205. Fees and ad valorem tax; borrowing money
- §130.206. Obligations of the district
- §130.207. Securities
- §130.208. Exemption from taxation
- §130.209. General compliances; enhancement
- §130.210. Sales and use tax authorization
- §130.211. Ad valorem tax authorization
SUBPART B-8. TERREBONNE ECONOMIC DEVELOPMENT AUTHORITY
- §130.251. Terrebonne Economic Development Authority; creation; territorial jurisdiction
- §130.252. Board of commissioners; members; agents and employees
- §130.253. Officers; meetings; quorum; rules; report
- §130.254. Advisory committee
- §130.255. Powers of authority
- §130.256. Industrial development
- §130.257. Funding sources; fees and ad valorem tax; borrowing money
- §130.258. Obligations of the authority
- §130.259. Securities
- §130.260. Exemption from taxation
- §130.261. General compliances; enhancement; budget
SUBPART B-9. TRI-PARISH ECONOMIC DEVELOPMENT DISTRICT
- §130.271. Tri-Parish Economic Development District; creation; territorial jurisdiction
- §130.272. Board of commissioners; members
- §130.273. Officers; meetings; quorum
- §130.274. Powers of district
- §130.275. Industrial development
- §130.276. Fees and ad valorem tax; borrowing money
- §130.277. Obligations of the district
- §130.278. Securities
- §130.279. Exemption from taxation
- §130.280. General compliances; enhancement
SUBPART B-1
- §130.291. Ruston-Lincoln Industrial Development District; creation; territorial jurisdiction
- §130.292. Board of commissioners; members, officers; agents and employees
- §130.293. Powers of district
- §130.294. Industrial development
- §130.295. Fees and ad valorem tax; borrowing money
- §130.296. Obligations of the district
- §130.297. Securities
- §130.298. Exemption from taxation
- §130.299. General compliances; enhancement
- §130.301. St. Landry Parish Economic and Industrial Development District
- §130.302. Board of commissioners; members; officers; employees
- §130.303. Powers of district
- §130.304. Economic inducement and redevelopment
- §130.305. Taxes; borrowing money
- §130.306. Obligations of the district
- §130.307. Securities
- §130.311. Sulphur Industrial Development District; creation; territorial jurisdiction; termination
- §130.312. Board of commissioners; members, officers, agents, and employees
- §130.313. Powers of district
- §130.314. Industrial development
- §130.315. Fees and ad valorem tax; borrowing money
- §130.316. Obligations of the district
- §130.317. Securities
- §130.318. Exemption from taxation
- §130.319. General compliances; enhancement
- §130.351. England Economic and Industrial Development District; creation; territorial jurisdiction
- §130.352. Object and purposes
- §130.353. Board of commissioners; members; officers; employees
- §130.354. Governmental functions
- §130.355. Powers
- §130.356. Annexation
- §130.357. Revenue bonds
- §130.358. Securities
- §130.359. Exemption from taxation
- §130.361. Beauregard Parish Economic and Industrial Development District
- §130.362. Board of commissioners; members; officers; employees
- §130.363. Powers of district
- §130.364. Economic development
- §130.365. Borrowing money
- §130.366. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.367. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.368. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.369. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.371. New Orleans Economic Development Commission
- §130.381. Northeast Economic Development District; creation; territorial jurisdiction
- §130.382. Board of commissioners; members
- §130.383. Officers; meetings; quorum
- §130.384. Powers of district
- §130.385. Industrial and commercial development
- §130.386. Fees and sales and use tax; borrowing money
- §130.387. Obligations of the district
- §130.388. Securities
- §130.389. Exemption from taxation
- §130.390. General compliances; enhancement
- §130.401. St. Tammany Parish Development District; creation; territorial jurisdiction
- §130.402. Board of commissioners; members; officers; employees
- §130.403. Powers of district
- §130.404. Economic and industrial development
- §130.405. Taxes; borrowing money
- §130.406. Obligations of the district
- §130.407. Securities
- §130.408. Exemption from taxation
- §130.409. General compliances; enhancement
- §130.431. §§130.431-130.436 Blank. See R.S. 33:9083.
SUBPART B-2
- §130.441. Madison Parish Economic and Industrial Development District; creation; territorial jurisdiction
- §130.442. Board of commissioners; members; officers
- §130.443. Powers of district
- §130.444. Funding of the district
- §130.445. Securities
- §130.446. Governmental functions
- §130.447. General compliance; enhancement; federal and state aid
- §130.451. Catahoula Economic and Industrial Development District; creation; territorial jurisdiction
- §130.452. Board of commissioners; members; officers; agents; employees
- §130.453. Powers of district
- §130.454. Economic, industrial, tourism, and recreational development
- §130.455. Taxes; borrowing money
- §130.456. Obligations of the district
- §130.457. Securities
- §130.458. Governmental functions
- §130.459. General compliances; enhancement
- §130.471. Concordia Economic and Industrial Development District; creation; territorial jurisdiction
- §130.472. Board of commissioners; members; officers; agents; employees
- §130.473. Powers of district
- §130.474. Economic, industrial, tourism, and recreational development
- §130.475. Taxes; borrowing money
- §130.476. Obligations of the district
- §130.477. Securities
- §130.478. Governmental functions
- §130.479. General compliances; enhancement; federal and state aid
- §130.491. §§130.491-130.497 Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.492. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.493. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.494. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.495. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.496. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.497. Repealed by Acts 1997, No. 1366, §2, eff. Jan. 1, 1998.
- §130.501. East Carroll Economic and Industrial Development District; creation; territorial jurisdiction
- §130.502. Board of commissioners; members; officers; agents; employees
- §130.503. Powers of district
- §130.504. Economic, industrial, tourism, and recreational development
- §130.505. Taxes; borrowing money
- §130.506. Obligations of the district
- §130.507. Securities
- §130.508. Governmental functions
- §130.509. General compliances; enhancement; federal and state aid
- §130.521. Tensas Economic and Industrial Development District; creation; territorial jurisdiction
- §130.522. Board of commissioners; members; officers; agents; employees
- §130.523. Powers of district
- §130.524. Economic, industrial, tourism, and recreational development
- §130.525. Taxes; borrowing money
- §130.526. Obligations of the district
- §130.527. Securities
- §130.528. Governmental functions
- §130.529. General compliances; enhancement; federal and state aid
- §130.531. Hopkins Street Economic Development District; creation; territorial jurisdiction
- §130.532. Board of commissioners; members; officers; employees
- §130.533. Powers of district
- §130.534. Economic development
- §130.535. Taxes; borrowing money
- §130.536. Obligations of the district
- §130.537. Securities
- §130.538. Exemption from taxation
- §130.539. General compliances; enhancement
- §130.541. Esler Industrial Development District; creation; territorial jurisdiction
- §130.541.1. Esler Industrial Development Area Advisory Board; members, officers, and duties
- §130.542. Board of commissioners; members, officers, agents, and employees
- §130.543. Powers of district
- §130.544. Industrial development
- §130.545. Fees and ad valorem tax; borrowing money
- §130.546. Exemption from taxation
- §130.547. General compliances; enhancement
- §130.551. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.552. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.553. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.554. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.555. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.556. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.557. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.558. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.559. Repealed by Acts 2007, No. 198, §1, eff. June 27, 2007.
- §130.561. Vermilion Economic Development District; creation; territorial jurisdiction
- §130.562. Board of commissioners; members; officers; agents and employees; quarterly report
- §130.563. Powers of district
- §130.564. Economic development
- §130.565. Fees and ad valorem tax; borrowing money
- §130.566. Obligations of the district
- §130.567. Securities
- §130.568. Exemption from taxation
- §130.569. General compliances; enhancement
- §130.570. Dissolution of the district
SUBPART B-3
- §130.581. The Avoyelles Parish Economic Development District; creation; purpose; boundaries
- §130.582. Board of commissioners
- §130.583. Powers and functions of the board of commissioners
- §130.584. Advisory board to the Avoyelles Parish Economic Development District; creation
- §130.585. Additional powers and duties of the board of commissioners
- §130.591.1. St. Bernard Parish Economic Development Commission; creation; purpose; territorial jurisdiction
- §130.591.2. Governance of the commission
- §130.591.3. Powers of the commission
- §130.591.4. Commercial and industrial development
- §130.591.5. Funding sources; fees and ad valorem tax; borrowing money
- §130.591.6. Obligations of the commission
- §130.591.7. Securities
- §130.591.8. Exemption from taxation
- §130.591.9. General compliances; enhancement; budget
- §130.591.10. Exceptions
- §130.592. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.593. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.594. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.595. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.596. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.597. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.598. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.599. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.601. Definitions
- §130.602. Creation of authority; territorial jurisdiction
- §130.603. Powers of authority; division of surplus
- §130.604. Revenue bonds
- §130.605. Securities
- §130.606. Exemption from taxation
- §130.607. General compliances; enhancement
- §130.611. Creation; purpose; boundaries
- §130.612. Board of commissioners; members; officers; employees
- §130.613. Powers of district
- §130.614. Economic and Industrial Development
- §130.615. Taxes; borrowing money
- §130.616. Obligations of the district
- §130.617. Securities
- §130.618. Exemption from taxation
- §130.619. General compliances; enhancement
- §130.701. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.702. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.703. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.704. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.705. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.706. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.707. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.708. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.709. Repealed by Acts 2014, No. 369, §1, eff. May 30, 2014.
- §130.731. Pollock Economic and Industrial Development District; creation; territorial jurisdiction
- §130.732. Object and purposes
- §130.733. Board of commissioners; members; officers; employees
- §130.734. Governmental functions
- §130.735. Powers
- §130.736. Funding of the district
- §130.737. Revenue bonds
- §130.738. Securities
- §130.739. General compliances; enhancement
- §130.751. Louisiana Community Economic Development Act
- §130.752. Definitions
- §130.753. Duties of the department
- §130.754. Criteria for certification as a community development corporation or a community development financial institution
- §130.755. Grants and loans to community development corporations and community development financial institutions
- §130.756. Performance audit required
- §130.757. Expiration of Subpart
SUBPART B-3
- §130.591. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.621.1. Union Parish Railroad District; creation; governance; powers
- §130.721. Terrebonne Economic Development Authority; governing board; budget
- §130.741. Winn Parish Economic Development District; creation; territorial jurisdiction
- §130.742. Board of commissioners; members; officers; employees
- §130.743. Powers of district
- §130.744. Economic and industrial development
- §130.745. Taxes; borrowing money
- §130.746. Obligations of the district
- §130.747. Securities
- §130.748. Exemption from taxation
- §130.749. General compliances; enhancement
SUBPART B-4
- §130.761. Creation; purpose; boundaries
- §130.762. Board of commissioners; membership
- §130.763. Board officers; meetings; quorum; rules; report
- §130.764. Advisory committee
- §130.765. Powers of the authority
- §130.766. Industrial development
- §130.767. Funding sources; ad valorem tax; borrowing money
- §130.768. Obligations of the authority
- §130.769. Securities
- §130.770. Exemption from taxation
- §130.771. General compliances; enhancement; budget
- §130.791. St. Tammany Parish Geographic Information System District; creation; purpose; boundaries
- §130.792. Board of commissioners; membership
- §130.793. Board officers; meetings quorum; rules report
- §130.794. Powers and duties
- §130.795. Budget
- §130.801. Creation; purpose; boundaries
- §130.802. Board of commissioners; membership
- §130.803. Board officers; meetings; quorum; rules; report
- §130.804. Powers and duties
- §130.805. Funding sources; ad valorem tax; sales and use tax
- §130.806. Budget
- §130.807. Lincoln Parish information technology
- §130.821. Olla, Urania, Tullos, Standard Economic and Industrial Development District; creation; purpose; territorial jurisdiction
- §130.822. Board of commissioners; members; officers
- §130.823. Powers of district
- §130.824. Industrial development
- §130.825. Fees and ad valorem tax; borrowing money
- §130.826. Sales and use tax authorization
- §130.827. Obligations of the district
- §130.828. Securities
- §130.829. Exemption from taxation
- §130.830. General compliances; enhancement
- §130.861. Title
- §130.862. New Orleans Exhibition Hall Authority Economic Growth and Development District; creation; territorial jurisdiction
- §130.863. Purpose
- §130.864. Governance
- §130.865. Rights and powers
- §130.866. Bonds of the district or any subdistrict
- §130.867. Liberal construction
SUBPART B-4
- §130.781. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §130.811. Repealed by Acts 2016, No. 643, §1.
- §130.812. Repealed by Acts 2016, No. 643, §1.
- §130.813. Repealed by Acts 2016, No. 643, §1.
- §130.814. Repealed by Acts 2016, No. 643, §1.
- §130.841. Title
- §130.842. Louisiana Sports and Entertainment District; creation; territorial jurisdiction
- §130.843. Purpose
- §130.844. Governance
- §130.845. Rights and powers
- §130.846. Creation of subdistricts
- §130.847. Bonds of the district
- §130.848. Liberal construction
- §130.851. Inclusion of municipal territory within parish economic and industrial development districts
- §130.871. Vernon Parish Development District; creation; territorial jurisdiction
- §130.872. Board of commissioners; members; officers; employees
- §130.873. Powers of district
- §130.874. Economic and industrial development
- §130.875. Taxes; borrowing money
- §130.876. Obligations of the district
- §130.877. Securities
- §130.878. Exemption from taxation
- §130.879. General compliances; enhancement
SUBPART C. REGIONAL PLANNING COMMISSIONS
- §131. Creation of regional planning areas
- §131.1. Consolidation of governments creating a regional planning commission
- §132. Regional planning commission; alternatives of membership and appointment; tenure
- §133. Organization; meetings; rules
- §134. Staff and finances
- §135. General powers and duties
- §135.1. Additional powers
- §135.2. Houma-Terrebonne zoning authority
- §135.3. Additional powers; certain commissions
- §136. Regional development plan; filing; distribution
- §137. Relationship of commission to municipal and parish planning commission
- §138. Local governments and planning agencies; filing of plans and reports; submission of proposals
- §139. Federal, state and local aid to regional planning commissions
- §140. Miscellaneous powers and duties of regional planning commission; payment of per diem, when authorized, to members thereof holding no other elected or appointed public office
SUBPART D. SHREVEPORT METROPOLITAN PLANNING NOTE: §
NOTE: §140.2 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.3 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.4 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.5 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.6 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.7 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.8 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.9 eff. until Jan. 1, 2022. Acts 2020, No. 294.
NOTE: §140.10 eff. until Jan. 1, 2022. Acts 2020, No. 294.
NOTE: §140.11 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.12 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.13 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.14 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.15 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.16 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.17 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.18 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.19 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.20 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.21 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.22 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.23 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.24 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.25 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.26 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.27 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.28 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.29 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.30 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.31 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.32 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.33 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.34 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.35 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.36 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.37 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.38 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
NOTE: §140.39 eff. until Jan. 1, 2022. See Acts 2020, No. 294.
SUBPART D-1. HAUGHTON METROPOLITAN PLANNING
- §140.50.1. General purposes
- §140.50.2. Separate actions by town council and police jury
- §140.50.3. Conflict with other laws
- §140.50.4. Delegation of authority
- §140.50.5. Definitions
- §140.50.6. Metropolitan planning commission; creation and appointment
- §140.50.7. Organization; rules; staff
- §140.50.8. Budget
- §140.50.9. Area of jurisdiction
- §140.50.10. Master plan
- §140.50.11. General purpose of the plan
- §140.50.12. Adoption of master plan
- §140.50.13. Miscellaneous powers of the commission
- §140.50.14. Legal status of plan
- §140.50.15. Effective date
- §140.50.16. Commission as platting authority
- §140.50.17. Subdivision regulations
- §140.50.18. Procedure on subdivision plats; appeals
- §140.50.19. Effect of plat approval on status of dedications
- §140.50.20. Penalties for transferring lots in unapproved subdivisions
- §140.50.21. Acceptance of and improvements in unapproved streets
- §140.50.22. Building permits
- §140.50.23. Platting of street lines by commission
- §140.50.24. Establishment of official map
- §140.50.25. Official map; additions and changes
- §140.50.26. Regulation of buildings in bed of mapped streets
- §140.50.27. Municipal improvements in streets; buildings not on mapped streets
- §140.50.28. Grant of power
- §140.50.29. Zoning plan
- §140.50.30. Method of procedure
- §140.50.31. Non-conforming uses
- §140.50.32. Board of adjustment
- §140.50.33. Enforcement and remedies
- §140.50.34. Conflict with other laws
- §140.50.35. Existing zoning ordinances
- §140.50.36. Grant of power
- §140.50.37. Commission recommendations
- §140.50.38. Method of procedure
- §140.50.39. Enforcement and remedies
SUBPART E. ST. BERNARD PARISH, ZONING REGULATIONS
- §140.51. Regulation of size and use of buildings
- §140.52. Creation of districts; uniform regulations throughout district
- §140.53. Purpose of regulations
- §140.54. Public hearing
- §140.55. Changes or amendments
- §140.56. Zoning commission; recommendations; public hearing
- §140.57. Board of adjustment; membership; powers, and procedure; appeals
- §140.58. Enforcement of regulation; penalty
- §140.59. Conflicting regulations; higher standards to apply
SUBPART F. STATE PLANNING AND DEVELOPMENT DISTRICTS
- §140.61. Purpose
- §140.62. Designation of regions
- §140.63. Repealed by Acts 1990, No. 224, §4.
- §140.64. Repealed by Acts 1990, No. 224, §4.
SUBPART G. RAILROAD DEVELOPMENT DISTRICT
- §140.71. Railroad Development District; creation; territorial jurisdiction
- §140.72. Board of commissioners; members; officers; agents; employees
- §140.73. Powers of district
- §140.74. Railroad development
- §140.75. Fees and ad valorem tax; borrowing money
- §140.76. Obligations of the district
- §140.77. Securities
- §140.78. Exemption from taxation
- §140.79. General compliances; enhancement
SUBPART G. ACADIANA RAILROAD DEVELOPMENT DISTRICT
- §140.101. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.102. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.103. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.104. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.105. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.106. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.107. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.108. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
- §140.109. Repealed by Acts 1996, 1st Ex. Sess., No. 53, §2, eff. May 7, 1996.
SUBPART G-1. VERMILION AND IBERIA RAILROAD DEVELOPMENT DISTRICT
- §140.111. Vermilion and Iberia Railroad Development District; creation; territorial jurisdiction
- §140.112. Board of commissioners; members, officers, agents and employees
- §140.113. Powers of district
- §140.114. Railroad development
- §140.115. Fees and ad valorem tax; borrowing money
- §140.116. Obligations of the district
- §140.117. Competitive bids
- §140.118. Exempt from taxation
- §140.119. Audits of the district
SUBPART H. GRANT PARISH, ZONING REGULATIONS
- §140.121. Regulation of size and use of buildings
- §140.122. Creation of districts; uniform regulations throughout district
- §140.123. Purpose of regulations
- §140.124. Public hearing
- §140.125. Changes or amendments
- §140.126. Zoning commission; recommendations; public hearing
- §140.127. Board of adjustment; membership; powers, and procedure; appeals
- §140.128. Enforcement of regulation; penalty
- §140.129. Conflicting regulations; higher standards to apply
SUBPART I. NATCHITOCHES PARISH, ZONING REGULATIONS
- §140.151. Regulation of size and use of buildings
- §140.152. Creation of districts; uniform regulations throughout district
- §140.153. Purpose of regulations
- §140.154. Public hearing
- §140.155. Changes or amendments
- §140.156. Zoning commission; recommendations; public hearing
- §140.157. Board of adjustment; membership; powers, and procedure; appeals
- §140.158. Enforcement of regulation; penalty
- §140.159. Conflicting regulations; higher standards to apply
SUBPART J. ACADIA PARISH, ZONING REGULATIONS
- §140.161. Regulation of size and use of buildings
- §140.162. Creation of districts; uniform regulations throughout district
- §140.163. Purpose of regulations
- §140.164. Public hearing
- §140.165. Changes or amendments
- §140.166. Zoning commission; recommendations; public hearing
- §140.167. Board of adjustment; membership; powers and procedure; appeals
- §140.168. Enforcement of regulation; penalty
- §140.169. Conflicting regulations; higher standards to apply
SUBPART K. WEST BATON ROUGE PARISH, ZONING REGULATIONS
- §140.171. Regulation of size and use of buildings
- §140.172. Creation of districts; uniform regulations throughout district
- §140.173. Purpose of regulations
- §140.174. Public hearing
- §140.175. Changes or amendments
- §140.176. Zoning commission; recommendations; public hearing
- §140.177. Board of adjustment; membership; powers and procedure; appeals
- §140.178. Enforcement of regulation; penalty
- §140.179. Conflicting regulations; higher standards to apply
SUBPART L. ZONING AUTHORITY; JEFFERSON PARISH
SUBPART M. CALCASIEU PARISH METROPOLITAN PLANNING
- §140.201. General purposes
- §140.202. Definitions
- §140.203. Metropolitan planning commission; creation and appointment
- §140.204. Grant of power
- §140.205. The zoning plan
- §140.206. Method of procedure
- §140.207. Zoning; exceptions; variances; appeals
SUBPART N. SMART GROWTH DEVELOPMENTS
PART V. TERRITORIAL CHANGES IN PARISHES AND MUNICIPALITIES
- §141. Authorizing special election to change parish boundary
- §142. Police jury to arrange for special election; appointment of commissioners and clerk
- §143. General primary law to apply
- §144. Counting ballots; promulgation of result
- §145. Two-thirds vote favoring change required
- §146. Prescription of election contest
SUBPART B. EXTENSION OF CORPORATE LIMITS OF MUNICIPALITY BY MEANS OF PETITION AND ELECTION
- §151. Petition for annexation of territory
- §152. Proces verbal and plat of survey
- §153. Recording proces verbal and plat of survey; ordering election in area to be annexed
- §154. Notice of election
- §155. Persons entitled to vote
- §156. Returns of election; recording returns; proclaiming result
- §157. Election in municipality annexing territory
- §157.1. Municipal governing authority of Rapides Parish; authority to annex
- §158. Notice of election in municipality
- §159. Persons entitled to vote
- §160. Returns of election; recording returns; proclaiming result; effect of vote favoring annexation
- §161. Subsequent elections
SUBPART C. EXTENSION OR CONTRACTION OF CORPORATE LIMITS OF MUNICIPALITY BY MEANS OF PETITION AND ORDINANCE
- §171. Ordinance to enlarge or contract corporate limits; distribution of certain revenues in annexed areas
- §172. Petition to annex territory; valuation of property; notice of filing petition; hearing concerning proposed ordinance; alternative methods
- §172.1. Petition to annex territory in Jefferson Parish; valuation of property; notice of filing petition; hearing concerning proposed ordinance
- §172.2. Municipal governing authority of Westlake; authority to annex
- §172.3. City of Crowley; authority to annex
- §173. Effective date of ordinance enlarging boundaries
- §174. Suit to contest reasonableness of proposed extension of corporate limits
- §175. Peremption of right to attack ordinance
- §176. Procedure to contract boundaries
- §177. Consolidation of suits to contest enlargement or contraction of boundaries
- §178. Ordinance defining territory excluded or included and description of boundary as changed required to be filed with clerk of district court
- §179. Rights of residents and owners of included territory
- §180. Ordinance to annex territory owned by a public body
SUBPART D. MERGER OR CONSOLIDATION OF MUNICIPALITIES
- §191. Contiguous municipalities in same parish may consolidate
- §192. Approval in each municipality required
- §193. Consolidation election to be ordered upon motion of governing body or upon petition of voters
- §194. Ordinance ordering consolidation election
- §195. Publication of ordinance
- §196. Affected municipalities to hold elections within six months
- §197. Manner of holding election
- §198. Ballots
- §199. Returns; publication; ordinance defining boundary
- §200. Governor's proclamation
- §201. Effective date of consolidation
- §202. Charter and ordinances of larger municipality to remain in force
- §203. Officers and employees of larger municipality to serve
- §204. Rights and liabilities of constituent municipalities; taxation
- §205. Collection of taxes
- §206. Transfer of funds and other property
- §207. Permits and licenses
- §208. Suit pending wherein constituent municipality a party
- §209. City court
SUBPART E. ANNEXED AREAS--MUNICIPALITIES AND SPECIAL SERVICE DISTRICTS
- §221. Contracts; taxes
- §221.1. Caddo Parish; municipal annexation; contracts; taxes
- §221.2. Annexed areas of parochial subdivisions; taxes
- §221.3. Municipal annexation of territory included within fire protection districts; Caddo Parish
- §221.4. St. Landry Parish; municipal annexation; contracts; taxes
- §222. Contracts; transfer of facilities
- §223. Contracts; recordation
SUBPART F. MISCELLANEOUS
- §224. Annexation and maintenance of parish roads
- §225. Incorporation within East Baton Rouge Parish; maintenance of roads and drainage
- §226. Naming of bridge by governing authority of East Baton Rouge Parish
PART VI. DISSOLUTION OF MUNICIPALITIES
SUBPART A. ABOLITION BY PROCLAMATION OF GOVERNOR
SUBPART B. DISSOLUTION BY PETITION AND ELECTION
- §251. Petition for dissolution of any municipality with a population of not more than twenty-five hundred persons
- §252. Procedures; notice of election
- §253. Form of ballot
- §254. Election officers; oath
- §255. Elections officers; substitutes
- §256. Applicable election laws
- §257. Canvass of returns; proces verbal
- §258. Contests
- §259. Tax levy by police jury to liquidate municipal indebtedness
- §260. Liquidation of other affairs of municipality
- §261. Disposition of surplus funds of municipality
CHAPTER 2. LOCAL GOVERNMENT
- §321. Municipalities governed by mayor-board of aldermen form of government
- §322. Election to adopt mayor-board of aldermen form of government
- §323. Repealed by Acts 1986, No. 1076, §2, eff. Jan. 1, 1987.
SUBPART B. CLASSIFICATION OF MUNICIPALITIES
- §341. Division into cities, towns, and villages
- §342. Change in classification of municipality; governor's proclamation; census not conclusive; judicial notice
- §343. Nomenclature; village, town, or city council
SUBPART C. MUNICIPAL POWERS
- §361. Municipal powers
- §362. Exercise of municipal powers; legislative, executive
- §363. Village of Palmetto in St. Landry Parish; authority to provide academic scholarships
- §364. Town of Gueydan; municipal officials and employees; increase in compensation; certain prohibition
- §365. Naming of town hall; town of Jonesboro
SUBPART D. SELECTION OF MUNICIPAL OFFICERS
- §381. Municipal officers
- §381.1. Election or appointment of marshal
- §381.2. Election or appointment of marshal in municipalities of five thousand or less
- §382. Number of aldermen; election; municipal districts; divisions of the board
- §383. Municipal elections; term of office; filling vacancies; officers holding over under new form of government
- §383.1. City of Harahan; limitation of terms of elected officials; referendum
- §383.2. Municipal elections in certain municipalities
- §383.3. Municipal governing authorities; limitation of terms of elected officials; referendum
- §384. Qualifications of mayor
- §385. Qualifications of alderman; vacancies; office holding; contracting
- §385.1. Qualifications of elected chief of police
- §386. Appointment of municipal officials; bond required
SUBPART E. FUNCTIONS OF MAYOR AND BOARD OF ALDERMEN
- §401. §§401 to 403 Repealed by Acts 1985, No. 890, §2, eff. Jan. 1, 1986.
- §404. Duties of mayor
- §404.1. Compensation of municipal officers
- §405. Meetings of board of aldermen; notice; quorum; compensation; mayor pro tempore duties
- §406. Enactment, recording, and publication of ordinances and resolutions
SUBPART F. FUNCTIONS OF OTHER MUNICIPAL OFFICIALS
- §421. Duties of clerk; records to be kept
- §422. Clerk to act as auditor; paying fines and forfeitures into treasury; inspection of auditor's books
- §423. Duties of marshal
- §423.1. Town of Mandeville; law enforcement jurisdiction
- §423.2. City of Harahan; appointment and discharge of police personnel by chief of police; assistant chief of police
- §423.3. City of Gretna; appointment and discharge of police personnel by chief of police
- §423.4. City of Ville Platte; disciplinary action by chief of police
- §423.5. City of Scott; disciplinary action by chief of police
- §423.6. City of Westwego; appointment and discharge of police personnel by chief of police
- §423.7. City of Patterson; appointment and discharge of police personnel by chief of police
- §423.8. City of Gonzales; appointment, discipline, and discharge of police personnel by chief of police
- §423.9. City of Crowley; authority over police personnel by chief of police
- §423.10. Village of Tickfaw; personnel authority of chief of police
- §423.11. City of Winnfield; disciplinary action by chief of police
- §423.12. Town of Iowa; disciplinary action by chief of police
- §423.13. Town of Grand Isle; authority over personnel by chief of police; budgetary limitations
- §423.14. Assistant police chief; city of Westwego
- §423.15. City of Broussard; disciplinary action by chief of police
- §423.16. City of Carencro; disciplinary action by chief of police
- §423.17. Amite City; authority over personnel by elected chief of police
- §423.18. Town of Livingston; disciplinary action by chief of police
- §423.19. City of Ponchatoula; authority over personnel by elected chief of police; budgetary limitations
- §423.20. Town of White Castle; authority over personnel by elected chief of police
- §423.21. Town of Independence; authority over personnel by elected chief of police
- §423.22. Town of Pearl River; authority over personnel by elected chief of police
- §423.23. City of Youngsville; disciplinary action by chief of police
- §423.24. City of Kaplan; authority over personnel by elected chief of police
- §423.25. Town of Welsh; disciplinary action by chief of police
- §423.26. City of Rayne; authority over police personnel by chief of police
- §423.27. City of Eunice; authority over police personnel by chief of police
- §423.28. Town of Homer; authority over police personnel by chief of police
- §423.29. City of Opelousas; authority over police personnel by chief of police
- §424. Duties of tax collector; liability for shortage of funds; cancellation of bond
- §425. Duties of treasurer
- §426. Street commissioner; duties
SUBPART G. MUNICIPAL COURTS
- §441. Mayor's court
- §441.1. City of Kenner; appointment of court magistrates; duties; prosecuting attorney; information; animal hearing officer
- §441.2. Village of Jean Lafitte; appointment of court magistrate; duties; salary
- §441.3. Town of Delcambre; appointment of court magistrate; duties; salary
- §441.4. Town of Jonesville; appointment of mayor pro tempore; duties; compensation
- §441.5. Village of Maurice; appointment of court magistrate; duties; salary
- §441.6. Town of Walker; appointment of court magistrate; duties; salary
- §441.7. Town of Mansura; appointment of court magistrate; duties; salary
- §441.8. Town of Cottonport; appointment of court magistrate; duties; salary
- §441.9. Town of Erath; appointment of court magistrate; duties; salary
- §441.10. Town of Lockport; appointment of court magistrate; duties; salary
- §441.11. Town of Iowa; appointment of court magistrate; duties; salary
- §441.12. Town of Welsh; appointment of court magistrate; duties; salary
- §441.13. Town of Westlake; appointment of court magistrate; duties; salary; additional jurisdiction of mayor's court
- §441.14. Town of Ferriday; appointment of court magistrate; duties; salary
- §441.15. City of DeQuincy; appointment of court magistrate; duties; salary
- §441.16. Town of Addis; appointment of court magistrate; duties; salary
- §441.17. Town of White Castle; appointment of court magistrate; duties; salary
- §441.18. Town of Simmesport; appointment of court magistrate; duties; salary
- §441.19. Town of Jonesboro; appointment of court magistrate; duties; salary
- §441.20. City of Gretna; appointment of court magistrate; duties
- §441.21. Town of Loreauville; appointment of court magistrate; duties; salary
- §441.22. Village of Albany; appointment of court magistrate; duties
- §441.23. Village of Hessmer; appointment of court magistrate
- §441.24. Town of Youngsville; appointment of court magistrate; duties
- §441.25. Town of Jena; appointment of court magistrate; duties; salary
- §441.26. Town of Broussard; appointment of court magistrate; duties; salary
- §441.27. City of New Roads; appointment of court magistrate; duties
- §441.28. Town of Lutcher; appointment of court magistrate; duties; salary
- §441.29. Town of Gramercy; appointment of court magistrate; duties; salary
- §441.30. Village of Evergreen; appointment of court magistrate; duties; salary
- §441.31. City of Central; mayor's court; appointment of court magistrate; duties; salary
- §441.32. Village of Ida; mayor's court
- §442. Docket of mayor's court; marshal
- §443. City of Harahan; appointment of court magistrate; duties
- §444. City of Westwego; appointment of court magistrate; duties
- §445. Town of Berwick; appointment of court magistrate; duties
- §446. Town of Patterson; appointment of court magistrate; duties
- §447. Village of Forest; Mayor's Court
- §447.1. Mayor's court; city of DeQuincy; additional court costs
- §447.2. Mayor's court; certain municipalities; additional court costs
- §447.3. Mayor's court; town of Clinton; additional court costs
- §447.4. Mayor's court; town of Vinton; additional court costs
- §447.5. Mayor's court; town of Elton; additional court costs
- §447.6. Mayor's court; town of Lutcher; additional court costs
- §447.7. Mayor's court; town of Gramercy; additional court costs
- §447.8. Mayor's court; town of Basile; additional court costs
- §447.9. Mayor's court; town of Sterlington; additional court costs
- §447.10. Mayor's court; town of Lockport; additional court costs
NOTE: §447.11 shall be null and void on Aug. 1, 2020. See Acts 2016, No. 361, §2.
NOTE: §447.11 shall be null and void on Aug. 1, 2023. See Acts 2016, No. 644, §§3, 4.
- §447.11. Mayor's court; certain municipalities; additional court costs
- §447.12. Mayor's court; town of Mansura; additional court costs
- §447.13. Mayor's court; town of Rosepine; additional court costs
- §447.14. Mayor's court; town of Anacoco; additional court costs
- §447.15. Mayor's court; city of Kenner; additional court costs
- §447.16. Mayor's court; town of Livingston; court costs
- §448. Mayor's court; town of New Llano; establishment; jurisdiction; additional court costs
- §449. Mayor's court, Heflin; establishment; jurisdiction
- §450. Mayor's court, St. Gabriel; establishment; jurisdiction
- §451. Mayor's court, Clarks; establishment; jurisdiction
- §452. Town of Evergreen; appointment of court magistrate
- §453. Mayor's court, Central; establishment; jurisdiction
- §454. Mayor's court, village of Hosston; establishment; jurisdiction
- §455. Mayor's court; village of Elizabeth
- §456. Mayor's court, village of Creola; establishment; jurisdiction
- §457. Mayor's court; village of Athens
SUBPART H. LEVYING AND COLLECTION OF TAXES; EXPENDITURE OF FUNDS
- §461. Assessment and collection of municipal taxes; tax sales; sale to municipality
- §462. Expenditures pursuant to appropriation; warrants
- §463. Annual financial statement
PART I-A. SPECIAL LEGISLATIVE CHARTER MUNICIPALITIES
PART II. COMMISSION PLAN
SUBPART A. ADOPTION OF COMMISSION PLAN
- §501. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §502. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §503. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §504. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §505. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §506. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §507. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART B. SELECTION OF MUNICIPAL OFFICERS
- §521. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §522. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §523. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §524. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART C. FUNCTIONS OF COUNCIL; MUNICIPAL DEPARTMENTS
- §531. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §532. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §533. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §534. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §535. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §536. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §537. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART D. ORDINANCES; FRANCHISES; INITIATIVE AND REFERENDUM
- §551. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §552. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §553. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §554. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART E. OFFICIAL MISCONDUCT
- §561. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §562. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART F. RETURN TO ORIGINAL CHARTER
PART III. COMMISSION AND CITY MANAGER PLAN
SUBPART A. ADOPTION OF COMMISSION-MANAGER PLAN
- §611. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §612. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §613. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §614. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §615. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART B. POWERS OF CITY
- §621. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §622. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §623. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §624. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §625. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART C. SELECTION OF COMMISSION; SPECIAL ELECTIONS
- §631. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §632. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §633. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART D. FUNCTIONS OF COMMISSION; ORDINANCES
- §641. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §642. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §643. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §644. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §645. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §646. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §647. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §648. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §649. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §650. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §651. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §652. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART E. INITIATIVE AND REFERENDUM
- §661. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §662. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §663. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §664. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §665. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §666. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §667. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §668. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §669. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §670. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §671. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §672. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §673. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §674. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §675. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART F. CITY MANAGER
- §681. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §682. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §683. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART G. MUNICIPAL DEPARTMENTS
- §691. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §692. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §693. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART H. APPROPRIATION OF FUNDS
- §701. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §702. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §703. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §704. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §705. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART I. CITY OFFICIALS AND EMPLOYEES
- §711. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §712. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §713. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §714. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §715. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §716. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §717. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §718. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §719. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §720. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §721. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §722. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §723. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §724. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §725. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §726. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §727. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §728. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §729. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §730. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §731. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §732. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §733. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §734. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §735. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §736. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §737. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §738. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §739. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §740. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §741. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §742. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §743. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §744. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §745. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §746. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §747. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §748. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §749. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §750. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART J. MUNICIPAL CONTRACTS
- §761. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §762. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §763. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §764. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §765. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART K. PUBLIC IMPROVEMENTS
- §771. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §772. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §773. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §774. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §775. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §776. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §777. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §778. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §779. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §780. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §781. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §782. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §783. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §784. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §785. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §786. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §787. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §788. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §789. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §790. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §791. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §792. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §793. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §794. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §795. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §796. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART L. STREETS, ALLEYS, AND SIDEWALKS
- §811. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §812. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §813. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §814. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §815. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART M. PUBLIC UTILITIES
- §821. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §822. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §823. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §824. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §825. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §826. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §827. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §828. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §829. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART N. EXPROPRIATION
- §841. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §842. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §843. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §844. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
- §845. Repealed by Acts 2010, No. 39, §2, eff. May 26, 2010.
SUBPART O. MUNICIPAL COURTS
PART IV. AMENDMENT OF CHARTER
- §1181. Preparation, publication, approval and recording of amendments
- §1181.1. Amendments to charter; notification of secretary of state
PART V. POLICE JURY
- §1221. Election of police juries; additional members
- §1221.1. Rapides Parish Police Jury; terms of members; resignation to qualify for another elected public office
- §1221.2. Lincoln Parish governing authority; limitation of number of terms; exclusion of retirement system participation
- §1222. §§1222, 1223 Repealed by Acts 1968, No. 445, §2, emerg. eff. July 20, 1968, at 2:00 P.M.
- §1224. Police jury may redistrict parish into wards
- §1225. Qualifications
- §1226. Organization of police jury; personal responsibility of police jurors
- §1226.1. Repealed by Acts 1992, No. 439, §1.
- §1227. Regular meetings
- §1228. Special meetings
- §1229. Convening police jury when office of president is vacant
- §1230. Notice of meetings
- §1231. Resignation of president
- §1232. Vice-president or president pro tempore to perform duties of president who does not attend
- §1233. Compensation
- §1234. Payment of official expenses
- §1235. Penalty for failure to perform duties
- §1236. Powers of parish governing authorities
- §1236.1. Power to employ parish manager and assistant parish manager
- §1236.2. Powers of the governing authorities of Calcasieu Parish and Ouachita Parish; litter ordinances
- §1236.3. Powers of the police jury of St. Helena Parish; zoning ordinance
- §1236.4. Powers of the police juries of St. Charles, St. John the Baptist, Iberville, West Baton Rouge, and Tangipahoa Parishes; ambulance services
- §1236.5. Authority of parish governing authorities to furnish space to community service centers; St. Bernard Parish
- §1236.6. Powers of police juries of parishes of Calcasieu, Beauregard, Allen, St. Landry, Acadia, Assumption, Iberville and West Baton Rouge; disposal of industrial waste
- §1236.7. Powers of the sheriffs and governing authorities of the parishes of East Feliciana, West Feliciana, and Avoyelles
- §1236.8. Authority of police jury of St. Bernard Parish to accept beneficial interest in a public trust
- §1236.9. Power of governing authority for Tangipahoa Parish to prohibit transportation of water; penalties
- §1236.10. Powers of governing authority of Calcasieu Parish; weight limitations of parish roads; enforcement
- §1236.11. Authority of governing authority of Calcasieu Parish to add cost of abating a public nuisance to ad valorem tax bill
- §1236.12. Authority to regulate operation of certain watercraft within Calcasieu Parish
- §1236.13. Funding of the general administrative office of the Rapides Parish Police Jury
- §1236.14. Authority of certain parish governing authorities to provide uniforms for certain employees
- §1236.15. Tipping fee for disposal of construction waste; Livingston Parish
- §1236.16. St. Martin Parish; solid waste
- §1236.17. Gathering or cutting of Spanish moss on Lake St. John; prohibition
- §1236.18. Funding of the general administrative office of St. Landry Parish
- §1236.19. Funding of the general administrative office of Washington Parish
- §1236.20. Liens for removal and securing dangerous structures; maintenance of property; interest; assistance of national guard; Iberia Parish
- §1236.21. Liens for removal and securing dangerous structures; maintenance of property; interest; Iberia Parish; assistance of national guard
- §1236.22. Pointe Coupee Parish Poydras Fund; authority to expend revenue
- §1236.23. Naming of senior citizens' services administrative building by certain parish governing authorities
- §1236.24. Calcasieu Parish; road improvements
- §1236.25. Pointe Coupee Parish; False River; encroachments
- §1236.26. Powers of the governing authorities of Pointe Coupee Parish, St. Charles Parish, St. John the Baptist Parish, and St. Landry Parish; nuisance ordinance regarding grass and obnoxious weeds; notice required
- §1236.27. Cameron Parish; liquid or solid waste
- §1236.28. Liens for removal and securing dangerous structures; maintenance of property; interest; assistance of national guard
NOTE:
Subsection E of this
- §1236.29. Excavating equipment pilot program; parishes
- § 1236.30. St. Tammany Parish; testing of water systems for secondary contaminants
- §1237. Power to close and dam streams
- §1238. Notice; hearing and determination
- §1239. Reporting licenses to auditor
- §1240. Financial condition of parish to be reported
- §1241. Giving names of certain officers of police jury to secretary of state
- §1242. Enforcement of ordinances
- §1243. Maximum penalties
- §1244. Parish of Orleans excepted
- §1245. Industrial and personnel surveys, authority to make; costs; information under oath; penalties for false information; limitations on authority conferred
- §1246. Powers of the police jury of Ascension Parish; ambulance service district
- §1246.1. Object of the districts
- §1246.2. Commission, qualification of members; officers, appointment; vacancies; compensation; removal of commissioners
- §1246.3. Powers and duties of commission
- §1246.4. Director of ambulance service district
- §1246.5. Staff
- §1246.6. Petition for organization of district
- §1246.7. District to constitute body corporate; powers
- §1246.8. Procedure in organizing district
- §1246.9. Rules and regulations; contracts
- §1246.10. Domicile; service of citation
- §1246.11. District as political subdivision; incurring debt; election imposing taxes; authority
- §1246.12. Federal and state aid
- §1247.1. Powers of the governing authority of the parish of Jefferson; ambulance service district
- §1247.2. Object of the districts
- §1247.3. Commission, qualification of members; officers, appointment; vacancies; compensation; removal of commissioners
- §1247.4. Powers and duties of commission
- §1247.5. Director of ambulance service district
- §1247.6. Staff
- §1247.7. Petition for organization of district
- §1247.8. District to constitute body corporate; powers
- §1247.9. Procedure in organizing district
- §1247.10. Rules and regulations; contracts
- §1247.11. Domicile; service of citation
- §1247.12. District as political subdivision; incurring debt; election imposing taxes; authority
- §1247.13. Federal and state aid
- §2827. New Orleans East/Lake Forest-Kenilworth Shopping Center Economically Disadvantaged Enterprise Zone; declaration of purpose; creation; boundaries; exemptions
- §2828. New Orleans; nonprofit corporation or association property; process to obtain exemption from ad valorem taxation; fee
PART V-A. ALLEN PARISH AMBULANCE SERVICE DISTRICTS
- §1261. Creation; authority of Allen Parish Police Jury
- §1261.1. Purpose
- §1261.2. Board of commissioners; membership; qualifications; appointment; terms, vacancies; removal; officers; meetings
- §1261.3. Corporate status of district; authority of board
- §1261.4. Director
- §1261.5. Staff
- §1261.6. Taxation; authority, procedure
- §1261.7. Federal and state aid
PART VI. PARISH COMMISSION PLAN
- §1271. Repealed by Acts 2011, No. 248, §2.
- §1272. Repealed by Acts 2011, No. 248, §2.
- §1273. Repealed by Acts 2011, No. 248, §2.
- §1274. Repealed by Acts 2011, No. 248, §2.
- §1275. Repealed by Acts 2011, No. 248, §2.
- §1276. Repealed by Acts 2011, No. 248, §2.
- §1277. Repealed by Acts 2011, No. 248, §2.
- §1278. Repealed by Acts 2011, No. 248, §2.
- §1279. Repealed by Acts 2011, No. 248, §2.
- §1280. Repealed by Acts 2011, No. 248, §2.
- §1281. Repealed by Acts 2011, No. 248, §2.
- §1282. Repealed by Acts 2011, No. 248, §2.
- §1283. Repealed by Acts 2011, No. 248, §2.
- §1284. Repealed by Acts 2011, No. 248, §2.
- §1285. Repealed by Acts 2011, No. 248, §2.
PART VII. INTERGOVERNMENTAL FUNCTIONS
SUBPART A. GENERAL PROVISIONS
- §1321. Terms defined
- §1322. Short title
- §1323. Liberal construction
- §1324. Grant of authority to parishes, municipalities, police juries, harbor districts and terminal districts to act jointly
- §1324.1. Political corporations and subdivisions contracts for services
- §1325. Form and publication of agreements
- §1326. Service agreements
- §1327. Charges for services
- §1328. Consent to extension of services
- §1329. Acquisition of property
- §1330. Protection of property
- §1331. Financing agreements
- §1332. Administration of agreements; joint commission
- §1333. Agreements concerning collection and disposal of solid wastes
- §1334. Issuance of revenue bonds by commissions; prescriptive period
- §1335. Energy Resource Contracts
- §1336. Financing agreements
- §1337. Liberal construction
SUBPART B. JOINT SELF-INSURANCE PROGRAMS BY LOCAL GOVERNMENTAL SUBDIVISIONS
- §1341. Short title
- §1342. Definitions; terms defined
- §1343. Authority of governmental subdivisions to form, join, and participate in interlocal risk management agency; employer contributions toward premiums; ownership of record
- §1344. Governance of interlocal risk management agencies
- §1345. Interlocal risk management agency not an insurance company or insurer
- §1346. Minimum contributions before risk sharing
- §1347. Limited liability of members
- §1348. Authority of Commissioner of Insurance
- §1349. Excess insurance
- §1350. Audit of funds
- §1350.1. Louisiana Association of Chiefs of Police Risk Management Agency
- §1350.2. Louisiana Hospital Association Workers' Compensation Interlocal Risk Management Agency
SUBPART C. JOINT SELF-INSURANCE PROGRAMS BY LOCAL HOUSING AUTHORITIES
- §1351. Short title
- §1352. Definitions; terms defined
- §1353. Authority of local housing authority to form, join, and participate in interlocal risk management agency
- §1354. Governance of interlocal risk management agencies
- §1355. Interlocal risk management agency not an insurance company or insurer
- §1356. Minimum contributions before risk sharing
- §1357. Limited liability of members
- §1358. Authority of commissioner of insurance
- §1359. Excess insurance
- §1360. Audit of funds
PART VIII. ORDINANCES AND LAWS
- §1361. Power to adopt code of laws
- §1362. Local laws unaffected until promulgation of code
- §1363. New laws to be amendments to code; promulgation of code and amendments
- §1364. Revision of ordinances
- §1365. Resolution adopting revised ordinances; certificate
- §1366. Promulgation of revised ordinances
- §1367. Effective date of revised ordinances
- §1368. Building, electrical, or traffic codes
- §1369. Ordinance proposing adoption of code; publication
- §1370. Local authority to furnish copy of code
- §1371. Reapportionment of municipal districts required after each decennial census; effective date
- §1372. Traffic offenses; written agreement to appear; payment of fine by mail
- §1373. Enforcement of health, safety, and welfare ordinances in Jefferson Parish and Orleans Parish
- §1374. Enforcement of health, safety, and welfare ordinances of Orleans Parish
- §1375. Maximum penalties; city of New Orleans
- §1376. Ordinances; battery-charged fences; parishes and municipalities
PART IX. ADOPTION OF HOME RULE CHARTERS
- §1381. §§1381 to 1390 Repealed by Acts 1980, No. 703, §2.
- §1391. Lafayette Parish and the city of Lafayette; charter commission; plan for unified city-parish government
- §1392. Terrebonne Parish; charter commission; plan of government
SUBPART A. UNIFORM GUIDELINES FOR ALL CHARTER COMMISSIONS: PARISH, MUNICIPAL, ELECTED, AND APPOINTED
- §1395. Method of proposing home rule charter
- §1395.1. Charter commission, membership, number; term; preparation, submission, and publication of charter
- §1395.2. Submission of charter to electors
- §1395.3. Ratification by majority vote; supersession of existing charter; filing of copies of new charter
- §1395.4. Amendment of charter
- §1395.5. Effect on existing commissions
- §1395.6. Effect of amendment or repeal on term of office
PART X. EMERGENCY INTERIM LOCAL EXECUTIVE SUCCESSION
- §1401. Short title
- §1402. Statement of policy
- §1403. Definitions
- §1404. Enabling authority for emergency interim successors for local offices
- §1405. Emergency interim successors for local officers
- §1406. Formalities for taking office
- §1407. Period in which authority may be exercised
- §1408. Removal of designees
PART XI. REAPPORTIONMENT OF PAROCHIAL GOVERNMENT
PART XII. ABOLITION AND CONTROL OF ENTITIES
PART XIII. ALTERNATIVE FUEL VEHICLES
SUBPART A. PURCHASE; LEASE; SUBSIDIES
- §1418. Purchase or lease of fleet vehicles; use of alternative fuel vehicles and hybrid vehicles; exceptions; definitions
- §1419. Subsidies and incentives prohibited
SUBPART B. ALTERNATIVE FUEL VEHICLE REVOLVING LOAN FUND
- §1419.1. Legislative findings
- §1419.2. Definitions
- §1419.3. Alternative Fuel Vehicle Revolving Loan Fund Program
- §1419.4. Alternative Fuel Vehicle Revolving Loan Fund
- §1419.5. Use of the Alternative Fuel Vehicle Revolving Loan Fund
- §1419.6. Loan conditions and repayment
PART XIV. MUNICIPALITIES - MISCELLANEOUS PROVISIONS
PART XV. JEFFERSON PARISH SPECIAL DISTRICTS
- §1420.11. Authority to create special districts
- §1420.12. District status; taxing authority; procedures
- §1420.13. Governing authority
- §1420.14. Notice of creation; incontestability after unchallenged delay; assumption of assets, rights, and responsibilities of the districts and continuation of obligations
- §1420.15. Authority of certain consolidated special districts
- §1420.16. Special district in Jefferson Parish
- §1420.17. Special district in Jefferson Parish
- §1420.18. Special district in Jefferson Parish
- §1420.19. Special district in Jefferson Parish
PART XVI. SPECIAL DISTRICTS-MISCELLANEOUS PROVISIONS
CHAPTER 3. PUBLIC OFFICERS
- §1421. Redesignated as R.S. 13:5521 pursuant to Acts 2011, No. 248, §3.
- §1422. Redesignated as R.S. 13:5522 pursuant to Acts 2011, No. 248, §3.
- §1423. Redesignated as R.S. 13:5523 pursuant to Acts 2011, No. 248, §3.
- §1423.1. Redesignated as R.S. 13:5524 pursuant to Acts 2011, No. 248, §3.
- §1424. Redesignated as R.S. 13:5525 pursuant to Acts 2011, No. 248, §3.
- §1425. Redesignated as R.S. 13:5526 pursuant to Acts 2011, No. 248, §3.
- §1426. Redesignated as R.S. 13:5527 pursuant to Acts 2011, No. 248, §3.
- §1426.1. Redesignated as R.S. 13:5528 pursuant to Acts 2011, No. 248, §3.
- §1427. Redesignated as R.S. 13:5529 pursuant to Acts 2011, No. 248, §3.
- §1428. Redesignated as R.S. 13:5530 pursuant to Acts 2011, No. 248, §3.
- §1429. Redesignated as R.S. 13:5531 pursuant to Acts 2011, No. 248, §3.
- §1429.1. Redesignated as R.S. 13:5532 pursuant to Acts 2011, No. 248, §3.
- §1430. Redesignated as R.S. 13:5533 pursuant to Acts 2011, No. 248, §3.
- §1431. Redesignated as R.S. 13:5534 pursuant to Acts 2011, No. 248, §3.
- §1432. Redesignated as R.S. 13:5535 pursuant to Acts 2011, No. 248, §3.
- §1432.1. Redesignated as R.S. 13:5536 pursuant to Acts 2011, No. 248, §3.
- §1433. Redesignated as R.S. 13:5537 pursuant to Acts 2011, No. 248, §3.
- §1434. Redesignated as R.S. 13:5538 pursuant to Acts 2011, No. 248, §3.
- §1435. Redesignated as R.S. 13:5539 pursuant to Acts 2011, No. 248, §3.
- §1435.1. Redesignated as R.S. 13:5540 pursuant to Acts 2011, No. 248, §3.
- §1436. Redesignated as R.S. 13:5541 pursuant to Acts 2011, No. 248, §3.
- §1437. Redesignated as R.S. 13:5542 pursuant to Acts 2011, No. 248, §3.
- §1437.1. Redesignated as R.S. 13:5543 pursuant to Acts 2011, No. 248, §3.
- §1438. Redesignated as R.S. 13:5544 pursuant to Acts 2011, No. 248, §3.
- §1439. Redesignated as R.S. 13:5545 pursuant to Acts 2011, No. 248, §3.
- §1440. Redesignated as R.S. 13:5546 pursuant to Acts 2011, No. 248, §3.
- §1441. Redesignated as R.S. 13:5547 pursuant to Acts 2011, No. 248, §3.
- §1442. Redesignated as R.S. 13:5548 pursuant to Acts 2011, No. 248, §3.
- §1443. Redesignated as R.S. 13:5549 pursuant to Acts 2011, No. 248, §3.
- §1444. Redesignated as R.S. 13:5550 pursuant to Acts 2011, No. 248, §3.
- §1445. Redesignated as R.S. 13:5551 pursuant to Acts 2011, No. 248, §3.
- §1446. Redesignated as R.S. 13:5552 pursuant to Acts 2011, No. 248, §3.
- §1447. Redesignated as R.S. 13:5553 pursuant to Acts 2011, No. 248, §3.
- §1448. Redesignated as R.S. 13:5554 pursuant to Acts 2011, No. 248, §3.
- §1448.1. Redesignated as R.S. 13:5555 pursuant to Acts 2011, No. 248, §3.
- §1448.2. Redesignated as R.S. 13:5556 pursuant to Acts 2011, No. 248, §3.
- §1448.3. Redesignated as R.S. 13:5557 pursuant to Acts 2011, No. 248, §3.
- §1449. Redesignated as R.S. 13:5558 pursuant to Acts 2011, No. 248, §3.
- §1450. Redesignated as R.S. 13:5559 pursuant to Acts 2011, No. 248, §3.
- §1450.1. Redesignated as R.S. 13:5560 pursuant to Acts 2011, No. 248, §3.
- §1461. Redesignated as R.S. 13:5561 pursuant to Acts 2011, No. 248, §3.
- §1462. Redesignated as R.S. 13:5562 pursuant to Acts 2011, No. 248, §3.
- §1463. Redesignated as R.S. 13:5563 pursuant to Acts 2011, No. 248, §3.
- §1464. Redesignated as R.S. 13:5564 pursuant to Acts 2011, No. 248, §3.
PART II OF CHAPTER 35 IN
- §1481. Redesignated as R.S. 13:5571 pursuant to Acts 2011, No. 248, §3.
- §1482. Redesignated as R.S. 13:5572 pursuant to Acts 2011, No. 248, §3.
- §1483. Redesignated as R.S. 13:5573 pursuant to Acts 2011, No. 248, §3.
- §1484. Redesignated as R.S. 13:5574 pursuant to Acts 2011, No. 248, §3.
- §1485. Redesignated as R.S. 13:5575 pursuant to Acts 2011, No. 248, §3.
PART III OF CHAPTER 35 IN
- §1500. Redesignated as R.S. 13:5581 pursuant to Acts 2011, No. 248, §3.
- §1501. Redesignated as R.S. 13:5582 pursuant to Acts 2011, No. 248, §3.
- §1501.1. Repealed by Acts 2006, No. 621, §23(D), eff. when Orleans Parish sheriff takes office in 2010; Acts 2008, No. 873, §1, extended the date to 2014; Acts 2009, No. 125, §1, changed the date to 2010.
- §1502. Redesignated as R.S. 13:5583 pursuant to Acts 2011, No. 248, §3.
- §1503. Redesignated as R.S. 13:5584 pursuant to Acts 2011, No. 248, §3.
- §1504. Repealed by Acts 1973, No. 163, §3, eff. Jan. 1, 1974
- §1505. Redesignated as R.S. 13:5585 pursuant to Acts 2011, No. 248, §3.
- §1506. Repealed by Acts 1987, No. 571, §2.
- §1507. Redesignated as R.S. 13:5586 pursuant to Acts 2011, No. 248, §3.
- §1508. Redesignated as R.S. 13:5587 pursuant to Acts 2011, No. 248, §3.
- §1509. Redesignated as R.S. 13:5588 pursuant to Acts 2011, No. 248, §3.
- §1510. Redesignated as R.S. 13:5589 pursuant to Acts 2011, No. 248, §3.
- §1511. Redesignated as R.S. 13:5590 pursuant to Acts 2011, No. 248, §3.
- §1512. Redesignated as R.S. 13:5591 pursuant to Acts 2011, No. 248, §3.
- §1513. Redesignated as R.S. 13:5592 pursuant to Acts 2011, No. 248, §3.
- §1514. Redesignated as R.S. 13:5593 pursuant to Acts 2011, No. 248, §3.
- §1515. Redesignated as R.S. 13:5594 pursuant to Acts 2011, No. 248, §3.
- §1516. Redesignated as R.S. 13:5595 pursuant to Acts 2011, No. 248, §3.
- §1517. Redesignated as R.S. 13:5596 pursuant to Acts 2011, No. 248, §3.
- §1518. Redesignated as R.S. 13:5597 pursuant to Acts 2011, No. 248, §3.
- §1519. Redesignated as R.S. 13:5598 pursuant to Acts 2011, No. 248, §3.
- §1519.1. Repealed by Acts 2006, No. 621, §23(D), eff. when Orleans Parish sheriff takes office in 2010; Acts 2008, No. 873, §1, extended the date to 2014; Acts 2009, No. 125, §1, changed the date to 2010.
- §1520. Redesignated as R.S. 13:5599 pursuant to Acts 2011, No. 248, §3.
- §1521. Redesignated as R.S. 13:5600 pursuant to Acts 2011, No. 248, §3.
- §1521.1. Redesignated as R.S. 13:5601 pursuant to Acts 2011, No. 248, §3.
- §1522. Redesignated as R.S. 13:5602 pursuant to Acts 2011, No. 248, §3.
- §1523. Repealed by Acts 1976, No. 586, §1
- §1523.1. Redesignated as R.S. 13:5603 pursuant to Acts 2011, No. 248, §3.
- §1524. Repealed by Acts 1976, No. 188, §1
- §1525. Redesignated as R.S. 13:5604 pursuant to Acts 2011, No. 248, §3.
- §1526. Redesignated as R.S. 13:5605 pursuant to Acts 2011, No. 248, §3.
- §1527. Redesignated as R.S. 13:5606 pursuant to Acts 2011, No. 248, §3.
- §1528. Repealed by Acts 1976, No. 189, §1
- §1529. Redesignated as R.S. 13:5607 pursuant to Acts 2011, No. 248, §3.
- §1530. Redesignated as R.S. 13:5608 pursuant to Acts 2011, No. 248, §3.
- §1531. Redesignated as R.S. 13:5609 pursuant to Acts 2011, No. 248, §3.
PART II. CORONER (REDESIGNATED AS
- §1551. Redesignated as R.S. 13:5701 pursuant to Acts 2011, No. 248, §3.
- §1551.1. Repealed by Acts 1984, No. 570, §1.
- §1552. Redesignated as R.S. 13:5702 pursuant to Acts 2011, No. 248, §3.
- §1553. Redesignated as R.S. 13:5703 pursuant to Acts 2011, No. 248, §3.
- §1554. Redesignated as R.S. 13:5704 pursuant to Acts 2011, No. 248, §3.
- §1555. Redesignated as R.S. 13:5705 pursuant to Acts 2011, No. 248, §3.
- §1556. Redesignated as R.S. 13:5706 pursuant to Acts 2011, No. 248, §3.
- §1556.1. Redesignated as R.S. 13:5707 pursuant to Acts 2011, No. 248, §3.
- §1556.2. Repealed by Acts 1984, No. 570, §1.
- §1557. Redesignated as R.S. 13:5708 pursuant to Acts 2011, No. 248, §3.
- §1557.1. Repealed by Acts 1984, No. 570, §1.
- §1558. Redesignated as R.S. 13:5709 pursuant to Acts 2011, No. 248, §3.
- §1558.1. Repealed by Acts 1984, No. 570, §1.
- §1559. Repealed by Acts 2003, No. 1001, §1, eff. July 2, 2003.
- §1559.1. §§1559.1 to 1559.3 Repealed by Acts 1984, No. 570, §1.
- §1560. Redesignated as R.S. 13:5710 pursuant to Acts 2011, No. 248, §3.
- §1561. Redesignated as R.S. 13:5711 pursuant to Acts 2011, No. 248, §3.
- §1561.1. §§1561.1 to 1561.3 Repealed by Acts 1984, No. 570, §1.
- §1562. Redesignated as R.S. 13:5712 pursuant to Acts 2011, No. 248, §3.
- §1563. Redesignated as R.S. 13:5713 pursuant to Acts 2011, No. 248, §3.
- §1564. Redesignated as R.S. 13:5714 pursuant to Acts 2011, No. 248, §3.
- §1565. Redesignated as R.S. 13:5715 pursuant to Acts 2011, No. 248, §3.
- §1566. Redesignated as R.S. 13:5716 pursuant to Acts 2011, No. 248, §3.
- §1567. Redesignated as R.S. 13:5717 pursuant to Acts 2011, No. 248, §3.
- §1568. Redesignated as R.S. 13:5718 pursuant to Acts 2011, No. 248, §3.
- §1568.1. Repealed by Acts 1984, No. 570, §1.
- §1569. Redesignated as R.S. 13:5719 pursuant to Acts 2011, No. 248, §3.
- §1570. Redesignated as R.S. 13:5720 pursuant to Acts 2011, No. 248, §3.
- §1571. Redesignated as R.S. 13:5721 pursuant to Acts 2011, No. 248, §3.
- §1572. Redesignated as R.S. 13:5722 pursuant to Acts 2011, No. 248, §3.
- §1573. Redesignated as R.S. 13:5723 pursuant to Acts 2011, No. 248, §3.
- §1573.1. Redesignated as R.S. 13:5724 pursuant to Acts 2011, No. 248, §3.
PART II OF CHAPTER 36 OF
- §1621. Redesignated as R.S. 13:5731 pursuant to Acts 2011, No. 248, §3.
- §1621.1. §§1621.1 to 1626 Repealed by Acts 1984, No. 570, §1.
PART III OF CHAPTER 36 OF
- §1631. Redesignated as R.S. 13:5741 pursuant to Acts 2011, No. 248, §3.
- §1632. Redesignated as R.S. 13:5742 pursuant to Acts 2011, No. 248, §3.
PART IV OF CHAPTER 36 OF
- §1641. Redesignated as R.S. 13:5751 pursuant to Acts 2011, No. 248, §3.
- §1642. Redesignated as R.S. 13:5752 pursuant to Acts 2011, No. 248, §3.
- §1643. Redesignated as R.S. 13:5753 pursuant to Acts 2011, No. 248, §3.
- §1644. Redesignated as R.S. 13:5754 pursuant to Acts 2011, No. 248, §3.
- §1645. Redesignated as R.S. 13:5755 pursuant to Acts 2011, No. 248, §3.
PART III. TREASURER
- §1651. Election and term; location of office; removal for cause; exceptions
- §1652. Penalty for not keeping required office
- §1653. Police jury member and tax collector ineligible for treasurer
- §1654. Duties
- §1655. Reports to police jury
- §1656. Repealed by Acts 1983, No. 26, §1.
- §1657. Authorization required for paying out money
- §1658. Presentation of claims against parish
- §1659. Oath required of tax collector making claim against parish
- §1660. Oath in connection with settling accounts
- §1661. Compensation and bond
- §1662. Penalty for neglect
- §1663. Misapplication of funds
- §1664. Combining offices of treasurer and clerk of police jury
- §1665. Performing duties of both offices; bond
- §1666. Salary
PART IV. CONSTABLES (REDESIGNATED AS
- §1701. Redesignated as R.S. 13:5801 pursuant to Acts 2011, No. 248, §3.
- §1702. Redesignated as R.S. 13:5802 pursuant to Acts 2011, No. 248, §3.
- §1702.1. Redesignated as R.S. 13:5803 pursuant to Acts 2011, No. 248, §3.
- §1702.2. Redesignated as R.S. 13:5804 pursuant to Acts 2011, No. 248, §3.
- §1702.3. Redesignated as R.S. 13:5805 pursuant to Acts 2011, No. 248, §3.
- §1703. Redesignated as R.S. 13:5806 pursuant to Acts 2011, No. 248, §3.
- §1704. Redesignated as R.S. 13:5807 pursuant to Acts 2011, No. 248, §3.
- §1704.1. Redesignated as R.S. 13:5808 pursuant to Acts 2011, No. 248, §3.
- §1704.2. Redesignated as R.S. 13:5809 pursuant to Acts 2011, No. 248, §3.
- §1704.3. Redesignated as R.S. 13:5810 pursuant to Acts 2011, No. 248, §3.
- §1704.4. Redesignated as R.S. 13:5811 pursuant to Acts 2011, No. 248, §3.
- §1704.5. Redesignated as R.S. 13:5812 pursuant to Acts 2011, No. 248, §3.
- §1705. Redesignated as R.S. 13:5813 pursuant to Acts 2011, No. 248, §3.
- §1706. Redesignated as R.S. 13:5814 pursuant to Acts 2011, No. 248, §3.
PART II OF CHAPTER 37 OF
- §1731. Redesignated as R.S. 13:5821 pursuant to Acts 2011, No. 248, §3.
- §1732. Redesignated as R.S. 13:5822 pursuant to Acts 2011, No. 248, §3.
- §1733. Redesignated as R.S. 13:5823 pursuant to Acts 2011, No. 248, §3.
- §1734. Redesignated as R.S. 13:5824 pursuant to Acts 2011, No. 248, §3.
- §1735. Redesignated as R.S. 13:5825 pursuant to Acts 2011, No. 248, §3.
- §1736. Redesignated as R.S. 13:5826 pursuant to Acts 2011, No. 248, §3.
- §1737. Redesignated as R.S. 13:5827 pursuant to Acts 2011, No. 248, §3.
- §1738. Redesignated as R.S. 13:5828 pursuant to Acts 2011, No. 248, §3.
- §1739. Redesignated as R.S. 13:5829 pursuant to Acts 2011, No. 248, §3.
- §1740. Redesignated as R.S. 13:5830 pursuant to Acts 2011, No. 248, §3.
- §1741. Redesignated as R.S. 13:5831 pursuant to Acts 2011, No. 248, §3.
- §1742. Redesignated as R.S. 13:5832 pursuant to Acts 2011, No. 248, §3.
- §1743. Redesignated as R.S. 13:5833 pursuant to Acts 2011, No. 248, §3.
- §1744. Redesignated as R.S. 13:5834 pursuant to Acts 2011, No. 248, §3.
PART V. MUNICIPAL OFFICERS
SUBPART A. PENSION SYSTEM
SUBPART B. PARTICULAR OFFICERS
- §1811. Limitation on number of municipal attorneys
- §1812. Repealed by Acts 1970, No. 154, §1
- §1813. Additional counsel
- §1814. Repealed by Acts 1983, No. 364, §2, eff. July 2, 1983.
- §1815. Removal of certain officers in cities of 100,000; right to public trial
- §1816. Review of decision in removal proceedings
- §1817. Grounds for removal
- §1818. New appointments on change of appointing authorities
- §1819. Substitute for marshal or tax collector
- §1820. Compensation of substitute marshal or tax collector
- §1821. Village citizen as substitute marshal
- §1822. Compensation of substitute marshal
PART VI. COURT HOUSE COMMISSION
PART VII. MISCELLANEOUS PROVISIONS
- §1881. Cancellation of official bond with security and mortgages
- §1882. Notice of application for cancellation
- §1883. Bond to be cancelled in absence of opposition
- §1884. Liability for failure to serve process; prima facie evidence
- §1885. Municipal elections concurrent with congressional elections; term of office
PART VIII. FILLING OF VACANCIES
PART IX. MUNICIPAL EMPLOYEES MERIT AWARD SYSTEMS
- §1891. Merit awards
- §1892. Merit award system; reduction to writing
- §1893. Maximum amount of awards
- §1894. Sunshine rule
CHAPTER 4. FIRE AND POLICE DEPARTMENTS
- §1941. Medal for member of police or fire department
- §1942. Board authorized to award medal
- §1943. Value of medal
- §1944. Duty to wear medal
- §1945. Withdrawal of medal
- §1946. Procedural requirements; investment of funds
- §1947. Redesignated to R.S. 40:1665.3. See Acts 2014, No. 158, §3 and 7.
- §1948. Development of Hepatitis B or Hepatitis C during employment in fire or police service; occupational disease
PART II. FIRE DEPARTMENT
SUBPART A. ORGANIZATION
- §1961. Application of Sub-part
- §1962. Day force and night force
- §1963. Alternating shifts; twenty-four hours service
- §1964. Inspection work; fire drill
- §1965. Regulation of department; working conditions
- §1966. Continuous duty in case of emergency
- §1967. Captain of force
- §1967.1. Manning of fire fighting apparatus in the city of Bogalusa
- §1967.2. Manning of fire fighting apparatus in Fire District Number Two of Rapides Parish
- §1967.3. Repealed by Acts 1997, No. 1382, §2, eff. June 1, 1999.
- §1968. Chief engineer not included
- §1969. Equal recognition for equal performance
- §1970. Status of firemen on rolls January 1, 1928
- §1971. Fire ground authority
- §1972. Fire districts; personnel; exception
- §1973. Regulation of the department; safety equipment
- §1974. Fire departments; reimbursement of costs
- §1975. Free and unhampered passage on toll bridges and ferries; firemen
- §1976. Naming of central fire station; city of Shreveport
- §1981. Redesignated to R.S. 40:1665. See Acts 2014, No. 158, §§3 and 7.
- §1981.1. Redesignated to R.S. 40:1665.1. See Acts 2014, No. 158, §§3 and 7.
SUBPART B. MINIMUM WAGES AND MAXIMUM HOURS
- §1991. Definitions
- §1992. Minimum salaries
- §1993. Payment of salaries; city of Lafayette and the Fire Protection District Number One of the parish of Ouachita; city of Crowley and city of Baton Rouge and fire protection districts within the parish of East Baton Rouge
- §1994. Maximum hours
- §1994.1. Maximum consecutive hours of work; minimum consecutive hours off duty thereafter
- §1995. Sick leave
- §1995.1. Sick pay reduced by workers' compensation
- §1996. Annual vacation
- §1997. Penalty for violations
- §1998. Voluntary unpaid firemen not affected
- §1999. Work on holidays
- §2001. Redesignated to R.S. 40:1666. See Acts 158, §§3 and 7.
- §2002. Redesignated to R.S. 40:1666.1. See Acts 158, §§3 and 7.
- §2003. Redesignated to R.S. 40:1666.2. See Acts 158, §§3 and 7.
- §2004. Redesignated to R.S. 40:1666.3. See Acts 158, §§3 and 7.
- §2005. Redesignated to R.S. 40:1666.4. See Acts 158, §§3 and 7.
- §2006. Redesignated to R.S. 40:1666.5. See Acts 158, §§3 and 7.
- §2007. Redesignated to R.S. 40:1666.6. See Acts 158, §§3 and 7.
- §2008. Redesignated to R.S. 40:1666.7. See Acts 2014, No. 158, §§3 and 7.
- §2009. Redesignated to R.S. 40:1666.8. See Acts 2014, No. 158, §§3 and 7.
- §2010. Redesignated to R.S. 40:1666.9. See Acts 2014, No. 158, §§3 and 7.
SUBPART B-2. MISCELLANEOUS PROVISIONS RELATIVE TO FIREMEN
- §2011. Development of cancer during employment in fire service; occupational disease
- §2012. Fire Service Bill of Rights
- §2013. Fire suppression employees; city of New Orleans; maximum hiring age requirement
SUBPART C. DISABILITY AND RELIEF FUND IN MUNICIPALITIES OF UNDER 25,000
- §2021. Municipalities and persons affected
- §2022. Election to authorize disability and relief fund
- §2023. Maintenance of fund
- §2024. Salary deductions; donations; source of fund
- §2025. Special trust fund
- §2026. Administration of fund
- §2027. Board of trustees of fund
- §2028. Term of active firemen on board
- §2029. Review of board action
- §2030. Meetings of board
- §2031. Powers and duties of board
- §2032. Compensation of board; expenditures to preserve fund
- §2033. Duties of secretary
- §2034. Investment of funds
- §2035. Fund not subject to claims against beneficiary
- §2036. Disability, retirement, and death benefits
- §2037. Effect of receipt of workers' compensation or social security payments
- §2038. Employment forfeiting benefits
- §2039. Proration of funds when insufficient for full payment
- §2040. Examination of claimants
- §2041. Discontinuation of disability and relief system
- §2042. Conflicting provisions
- §2043. Authority to insure volunteer firemen
SUBPART D. PRIVATIZATION
SUBPART H. FIRE EMPLOYEE'S RIGHTS
- §2181. Applicability; minimum standards during investigation; penalties for failure to comply
- §2182. Release of personal information
- §2183. Personnel files
- §2184. Disclosure of finances
- §2185. Retaliation for exercising rights
- §2186. Investigations
PART III. POLICE DEPARTMENT
SUBPART A. ORGANIZATION
- §2191. Application of Sub-part
- §2192. Division of policemen into platoons; transfer
- §2193. Substitutes; continuous duty during emergency
- §2194. Platoon system inapplicable to superintendent or commanding officer
- §2195. Providing necessary personnel
- §2196. Rules and regulations; status of policemen on roll January 1, 1928
- §2201. Redesignated to R.S. 40:1665.2. See Acts 2014, No. 158, §§3 and 7.
SUBPART B. MINIMUM WAGES AND MAXIMUM HOURS
- §2211. Applicability; definition of "employee of police department"
- §2212. Minimum salaries; increases
- §2212.1. Minimum salaries; municipalities between seven and twelve thousand population
- §2213. Maximum hours; overtime or compensatory time; exceptions for certain cities
- §2213.1. Compensatory time
- §2214. Annual vacation; sick leave; recovery from third persons
- §2214.1. Work on holidays
- §2214.2. Annual vacation; city of Lafayette
- §2215. Reduction in rank prohibited
- §2216. Enforcement
- §2217. Civil service laws not affected
- §2218.1. Redesignated to R.S. 40:1667. See Acts 2014, No 158, §§3 and 7.
- §2218.2. Redesignated to R.S. 40:1667.1. See Acts 2014, No. 158, §§3 and 7.
- §2218.3. Redesignated to R.S. 40:1667.2. See Acts 2014, No. 158, §§3 and 7.
- §2218.4. Redesignated to R.S. 40: 1667.3. See Acts 2014, No. 158, §§3 and 4.
- §2218.5. Redesignated to R.S. 40:1667.4. See Acts 2014, No. 158, §§3 and 7.
- §2218.6. Redesignated to R.S. 40:1667.5. See Acts 2014, No. 158, §§3 and 7.
- §2218.7. Redesignated to R.S. 40:1667.6. See Acts 2014, No. 158, §§3 and 7.
- §2218.8. Redesignated to R.S. 40:1667.7. See Acts 2014, No. 158, §§3 and 7.
- §2218.9. Redesignated to R.S. 40:1667.8. See Acts 2014, No. 158, §§3 and 7.
- §2218.10. Redesignated to R.S. 40:1667.9. See Acts 2014, No. 158, §§3 and 7.
SUBPART C. PENSION AND RELIEF FUND IN MUNICIPALITIES BETWEEN 7,500 AND 250,000
SUBPART D. PENSION FUND FOR NEW ORLEANS
SUBPART E. MISCELLANEOUS PROVISIONS
- §2331. Officers and agents of society for the prevention of cruelty to children as special police officers
- §2332. Storage charges on recovery of lost or stolen automobile; sale of automobile
- §2333. Stolen, seized, or relinquished property; disposition
- §2334. Chief of police; taking appearance bond; fee; disposition of revenues
- §2335. Enforcement jurisdiction
- §2336. Uniforms, equipment, and badges
- §2337. Mutual aid; local police departments
- §2338. Mutual aid; Louisiana Association of Chiefs of Police Emergency Response Task Force
- §2339. Detail or secondary employment; city of New Orleans
SUBPART F. LAW ENFORCEMENT EXECUTIVE MANAGEMENT INSTITUTE
- §2341. Purpose
- §2342. Law Enforcement Executive Management Institute; creation; board; membership
- §2343. Meetings; quorum
- §2344. Functions; powers; duties
- §2345. Training
CHAPTER 5. CIVIL SERVICE
- §2391. Applicability
- §2392. Short title
- §2393. Definitions
- §2394. Effective date of provisions
- §2395. Department of city civil service; appropriations; facilities
- §2396. City civil service commission
- §2397. Duties of the commission
- §2398. City director of personnel
- §2399. Duties of the director
- §2400. Rules
- §2401. Unclassified and classified service
- §2402. Classification plan
- §2403. Allocation of positions to classes
- §2404. Use of class titles
- §2405. Status of incumbent of position when allocated
- §2406. Pay plan
- §2407. Methods of filling vacancies in the classified service
- §2408. Transfer
- §2409. Reinstatement and reemployment
- §2410. Establishment of promotion lists and employment lists
- §2411. Nature of tests; eligibility for tests; adaptation for candidates with disabilities
- §2412. Admission to tests
- §2412.1. Repealed by Acts 1987, No. 737, §2.
- §2413. Simplified form of tests
- §2414. Public notice of tests
- §2415. Results of tests
- §2416. Certification and appointment
- §2417. Working tests
- §2418. Service standards and ratings
- §2419. Conditional and temporary appointments
- §2420. Hours of work, holidays, attendance, and leave
- §2421. Verification of claims for payment
- §2422. Lay-offs
- §2423. Corrective or disciplinary action for maintaining standards of service
- §2424. Appeals by employees to the commission
- §2425. Retirement and pension system
- §2426. Oaths, testimony, and production of records; refusal to testify
- §2427. Duties of city officers and employees
- §2428. Records of the department
- §2429. Political activities prohibited
- §2430. Other prohibited acts
- §2431. Legal services
- §2432. Penalties
- §2433. Federal funds and assistance
- §2434. Executive level assignment; New Orleans Police Department
PART I-A. CIVIL SERVICE SYSTEM AND PERSONNEL ADMINISTRATION IN RAPIDES PARISH
- §2451. Policy
- §2452. Civil service department
- §2453. Duties of the board
- §2454. Political activities; other provisions
PART I-B. CIVIL SERVICE IN PARTICULAR POLITICAL SUBDIVISIONS
PART II. FIRE AND POLICE CIVIL SERVICE LAW FOR MUNICIPALITIES BETWEEN 13,000 AND 250,000
- §2471. Applicability
- §2472. Short title
- §2473. Definitions
- §2474. Effective date of provisions
- §2475. System of classified civil service
- §2476. Municipal fire and police civil service boards
- §2476.1. Shreveport fire and police civil service board
- §2476.2. City of Opelousas Municipal Fire and Police Civil Service Board; compensation of members
- §2476.3. City of Hammond Municipal Fire and Police Civil Service Board; compensation of members
- §2476.4. Jefferson Parish municipal fire and police civil service board; board secretary
- §2476.5. City of Lafayette municipal fire and police civil service board; board secretary
- §2476.6. Municipal fire and police civil service boards in certain municipalities; board secretary
- §2477. Duties of the board
- §2478. Rules
- §2479. State examiner of municipal fire and police civil service
- §2480. Appropriations; facilities for board
- §2481. Classified and unclassified service
- §2481.1. Emergency medical services
- §2481.2. Lake Charles police chief; term of office
- §2481.3. Repealed by Acts 2019, No. 145, §1.
- §2481.4. Deputy chief of police; competitive appointment
- §2481.5. Deputy chief of police; competitive appointment; city of Alexandria
- §2481.6. Chief of administration of fire department; competitive appointment
- §2482. Right of employee who entered armed forces to be reinstated
- §2483. Classification plan
- §2484. Allocation of positions to classes
- §2485. Use of class titles
- §2486. Status of incumbent of position when allocated
- §2487. Methods of filling vacancies
- §2488. Demotion
- §2489. Transfer
- §2490. Reinstatement and reemployment
- §2491. Establishment and maintenance of employment lists
- §2491.1. Promotional employment lists; Shreveport
- §2491.2. Promotional employment lists; Sulphur
- §2491.3. Promotional employment lists; limitations
- §2491.4. Promotional employment lists; tests; city of West Monroe; classified police service
- §2492. Tests
- §2493. Admission to tests
- §2494. Certification and appointment
- §2495. Working tests
- §2495.1. Recruit and recruit period
- §2495.2. Continuation of system
- §2495.3. Recruit and recruit period; certain municipalities
- §2496. Temporary appointments
- §2497. Leaves of absence
- §2498. Abolition of positions in the classified service
- §2499. Lay-offs
- §2500. Corrective and disciplinary action for maintaining standards of service
- §2501. Appeals by employees to the board
- §2501.1. Authorization for awarding attorney fees
- §2502. Oath, testimony, production of records; refusal to testify
- §2503. Duties of municipal officers and employees
- §2504. Political activities prohibited
- §2505. Other prohibited acts
- §2506. Legal services
- §2507. Penalties
- §2508. Effect of other laws
PART III. FIRE AND POLICE CIVIL SERVICE LAW FOR SMALL MUNICIPALITIES AND FOR PARISHES AND
- §2531. Mandatory civil service in certain municipalities, parishes and districts
- §2531.1. Continuation of coverage by Part
- §2532. Short title
- §2533. Definitions
- §2534. Effective date of provisions
- §2535. System of classified civil service
- §2536. Fire and police civil service boards
- §2536.1. St. Landry Parish Fire District No. 3 Civil Service Board; compensation of members
- §2536.2. Jefferson Parish; board and board secretary
- §2536.3. Compensation of members; city of Plaquemine
- §2537. Duties of the board
- §2538. Rules
- §2539. State examiner and deputy state examiner
- §2540. Appropriations; facilities for board
- §2541. Classified and unclassified service
- §2541.1. Deputy chief of police; competitive appointment
- §2541.2. Chief of administration of fire department; competitive appointment
- §2541.3. Police chief; city of Covington; unclassified service
- §2541.4. Parishwide Fire Protection District No. 1 of the Parish of Tensas; fire chief and assistant fire chief; unclassified service
- §2541.5. Winn Parish Fire Protection District No. 3; fire chief and assistant fire chief; unclassified service
- §2541.6. Deputy fire chief; city of DeRidder; competitive appointment
- §2542. Right of employee who entered armed forces to be reinstated
- §2543. Classification plan
- §2544. Allocation of positions to classes
- §2545. Use of class titles
- §2546. Status of incumbent of position when allocated
- §2547. Methods of filling vacancies
- §2548. Demotion
- §2549. Transfer
- §2550. Reinstatement and reemployment
- §2551. Establishment and maintenance of employment lists
- §2551.1. Promotional employment lists; limitations
- §2552. Tests
- §2553. Admission to tests
- §2554. Certification and appointment
- §2555. Working tests
- §2555.1. Recruit and recruit period
- §2555.2. Recruit and recruit period; Fire Protection District No. 2 of Ward 4 of Calcasieu Parish
- §2556. Temporary appointments
- §2557. Leaves of absence
- §2558. Abolition of positions in the classified service
- §2559. Lay-offs
- §2560. Corrective and disciplinary action for maintaining standards of service
- §2561. Appeals by employees to the board
- §2562. Oath, testimony, production of records; refusal to testify
- §2563. Duties of officers and employees
- §2564. Political activities prohibited
- §2565. Other prohibited acts
- §2566. Legal services
- §2567. Penalties
- §2568. Effect of other laws
- §2569. Assistant police chief; city of Westwego
- §2570. City of Harahan; assistant chief of police
- §2571. Assistant chief of police in certain municipalities
- §2572. Assistant chief of police in the city of Plaquemine
PART IV. MISCELLANEOUS PROVISIONS
- §2581. Development of heart and lung disease during employment in classified fire service; occupational disease
- §2581.1. Development of hearing loss during employment in the classified fire service; occupational disease
- §2581.2. Posttraumatic stress injury; presumption of compensability
- §2582. Parochial employees; conversion of annual leave into financial benefit; Jefferson Parish
- §2583. Annual vacation for police; Houma
- §2584. Local civil service; inclusion of employees
- §2585. Civil service boards; member in classified service
- §2585.1. Call of election
- §2585.2. Nominations by petition; conduct of election; secret ballot
- §2585.3. Ballots; election procedures; counting; determination of whether the election was conducted according to duly established procedures
- §2585.4. Secrecy of ballot; interference with voter; penalty
- §2585.5. Cost of election
- §2585.6. Election; results; rules and regulations; promulgation
- §2585.7. Contest of election
- §2585.8. Initial election; successors; vacancies
- §2585.9. Previously selected member; election of successor
- §2585.10. Deputy chief of police in certain municipalities
- §2586. Fire and police civil service; incentive pay
- §2587. City of Opelousas Municipal Civil Service Board; board membership
- §2588. Determination that certain constitutional provisions are not applicable to city
- §2589. Additional compensation for work on holidays; firemen and policemen
- §2589.1. Shreveport chief of fire support staff; competitive appointment
PART V. FIRE AND POLICE CIVIL SERVICE LAW FOR MUNICIPALITIES BETWEEN 250,000 AND 500,000
CHAPTER 6. TAXATION AND FISCAL AFFAIRS
- §2621. Authority to tax motor vehicles
- §2622. Assessment limited to cash value
- §2623. Judicial review of assessment
- §2624. Collection of tax
- §2625. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
SUBPART B. TAX TO FIGHT TUBERCULOSIS
- §2661. Petition for special tax; title to property; election
- §2662. Form of petition and ballot
- §2663. Ordinance levying tax
- §2664. Voters must be registered
- §2665. Levy and collection of tax
SUBPART C. TAX FOR LOCAL FAIRS
- §2701. Petition for special tax; election
- §2702. Form of petition; rate and duration of tax
- §2703. Ordinance levying tax
- §2704. Voters must be registered
- §2705. Levy and collection of tax
SUBPART D. SALES TAXES
- §2711. Redesignated as R.S. 47:338.1 pursuant to Acts 2011, No. 248, §4.
- §2711.1. Redesignated as R.S. 47:338.2 pursuant to Acts 2011, No. 248, §4.
- §2711.2. Redesignated as R.S. 47:338.3 pursuant to Acts 2011, No. 248, §4.
- §2711.3. Redesignated as R.S. 47:338.4 pursuant to Acts 2011, No. 248, §4.
- §2711.4. Redesignated as R.S. 47:338.5 pursuant to Acts 2011, No. 248, §4.
- §2711.5. Redesignated as R.S. 47:338.6 pursuant to Acts 2011, No. 248, §4.
- §2711.6. Redesignated as R.S. 47:338.7 pursuant to Acts 2011, No. 248, §4.
- §2711.7. Redesignated as R.S. 47:338.8 pursuant to Acts 2011, No. 248, §4.
- §2711.8. Redesignated as R.S. 47:338.9 pursuant to Acts 2011, No. 248, §4.
- §2711.9. Redesignated as R.S. 47:338.10 pursuant to Acts 2011, No. 248, §4.
- §2711.10. Redesignated as R.S. 47:338.11 pursuant to Acts 2011, No. 248, §4.
- §2711.11. Redesignated as R.S. 47:338.12 pursuant to Acts 2011, No. 248, §4.
- §2711.12. Redesignated as R.S. 47:338.13 pursuant to Acts 2011, No. 248, §4.
- §2711.13. Redesignated as R.S. 47:338.14 pursuant to Acts 2011, No. 248, §4.
- §2711.14. Redesignated as R.S. 47:338.15 pursuant to Acts 2011, No. 248, §4.
- §2711.15. Redesignated as R.S. 47:338.16 pursuant to Acts 2011, No. 248, §4.
- §2711.16. Redesignated as R.S. 47:338.17 pursuant to Acts 2011, No. 248, §4.
- §2711.17. Redesignated as R.S. 47:338.18 pursuant to Acts 2011, No. 248, §4.
- §2711.18. Terminated by Acts 2002, No. 39, §2, eff. Jan. 1, 2008.
- §2711.19. Redesignated as R.S. 47:338.19 pursuant to Acts 2011, No. 248, §4.
- §2711.20. Redesignated as R.S. 47:338.20 pursuant to Acts 2011, No. 248, §4.
- §2711.21. Redesignated as R.S. 47:338.21 pursuant to Acts 2011, No. 248, §4.
- §2711.22. Redesignated as R.S. 47:338.22 pursuant to Acts 2011, No. 248, §4.
- §2711.23. Redesignated as R.S. 47:338.23 pursuant to Acts 2011, No. 248, §4.
- §2711.24. Redesignated as R.S. 47:338.24 pursuant to Acts 2011, No. 248, §4.
- §2712. Redesignated as R.S. 47:338.25 pursuant to Acts 2011, No. 248, §4.
- §2713. Redesignated as R.S. 47:338.26 pursuant to Acts 2011, No. 248, §4.
- §2713.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2714. Redesignated as R.S. 47:338.27 pursuant to Acts 2011, No. 248, §4.
- §2715. Redesignated as R.S. 47:338.28 pursuant to Acts 2011, No. 248, §4.
- §2716. Redesignated as R.S. 47:338.29 pursuant to Acts 2011, No. 248, §4.
- §2716.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2716.2. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2717. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2717.1. Redesignated as R.S. 47:338.30 pursuant to Acts 2011, No. 248, §4.
- §2717.2. Redesignated as R.S. 47:338.31 pursuant to Acts 2011, No. 248, §4.
- §2717.3. Redesignated as R.S. 47:338.32 pursuant to Acts 2011, No. 248, §4.
- §2717.4. Redesignated as R.S. 47:338.33 pursuant to Acts 2011, No. 248, §4.
- §2717.5. Redesignated as R.S. 47:338.34 pursuant to Acts 2011, No. 248, §4.
- §2717.6. Redesignated as R.S. 47:338.35 pursuant to Acts 2011, No. 248, §4.
- §2717.7. Redesignated as R.S. 47:338.36 pursuant to Acts 2011, No. 248, §4.
- §2717.8. Redesignated as R.S. 47:338.37 pursuant to Acts 2011, No. 248, §4.
- §2717.9. Redesignated as R.S. 47:338.38 pursuant to Acts 2011, No. 248, §4.
- §2717.10. Redesignated as R.S. 47:338.39 pursuant to Acts 2011, No. 248, §4.
- §2717.11. Redesignated as R.S. 47:338.40 pursuant to Acts 2011, No. 248, §4.
- §2717.12. Redesignated as R.S. 47:338.41 pursuant to Acts 2011, No. 248, §4.
- §2717.13. Redesignated as R.S. 47:338.42 pursuant to Acts 2011, No. 248, §4.
- §2717.14. Redesignated as R.S. 47:338.43 pursuant to Acts 2011, No. 248, §4.
- §2717.15. Redesignated as R.S. 47:338.44 pursuant to Acts 2011, No. 248, §4.
- §2717.16. Redesignated as R.S. 47:338.45 pursuant to Acts 2011, No. 248, §4.
- §2717.17. Redesignated as R.S. 47:338.46 pursuant to Acts 2011, No. 248, §4.
- §2717.18. Redesignated as R.S. 47:338.47 pursuant to Acts 2011, No. 248, §4.
- §2718. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2718.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2718.2. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2718.3. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2718.4. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2718.5. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2719. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2720. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2720.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2721. Redesignated as R.S. 47:338.48 pursuant to Acts 2011, No. 248, §4.
- §2721.1. Redesignated as R.S. 47:338.49 pursuant to Acts 2011, No. 248, §4.
- §2721.2. Redesignated as R.S. 47:338.50 pursuant to Acts 2011, No. 248, §4.
- §2721.3. Redesignated as R.S. 47:338.51 pursuant to Acts 2011, No. 248, §4.
- §2721.4. Redesignated as R.S. 47:338.52 pursuant to Acts 2011, No. 248, §4.
- §2721.5. Redesignated as R.S. 47:338.53 pursuant to Acts 2011, No. 248, §4.
- §2721.6. Redesignated as R.S. 47:338.54 pursuant to Acts 2011, No. 248, §4.
- §2721.7. Redesignated as R.S. 47:338.55 pursuant to Acts 2011, No. 248, §4.
- §2721.8. Redesignated as R.S. 47:338.56 pursuant to Acts 2011, No. 248, §4.
- §2721.9. Redesignated as R.S. 47:338.57 pursuant to Acts 2011, No. 248, §4.
- §2721.10. Redesignated as R.S. 47:338.58 pursuant to Acts 2011, No. 248, §4.
- §2721.11. Redesignated as R.S. 47:338.59 pursuant to Acts 2011, No. 248, §4.
- §2721.12. Redesignated as R.S. 47:338.60 pursuant to Acts 2011, No. 248, §4.
- §2721.13. Redesignated as R.S. 47:338.61 pursuant to Acts 2011, No. 248, §4.
- §2721.14. Redesignated as R.S. 47:338.62 pursuant to Acts 2011, No. 248, §4.
- §2721.15. Redesignated as R.S. 47:338.63 pursuant to Acts 2011, No. 248, §4.
- §2721.16. Redesignated as R.S. 47:338.64 pursuant to Acts 2011, No. 248, §4.
- §2722. Redesignated as R.S. 47:338.65 pursuant to Acts 2011, No. 248, §4.
- §2722.1. Redesignated as R.S. 47:338.66 pursuant to Acts 2011, No. 248, §4.
- §2723. Redesignated as R.S. 47:338.67 pursuant to Acts 2011, No. 248, §4.
- §2724. Redesignated as R.S. 47:338.68 pursuant to Acts 2011, No. 248, §4.
- §2725. Redesignated as R.S. 47:338.69 pursuant to Acts 2011, No. 248, §4.
- §2726. Redesignated as R.S. 47:338.70 pursuant to Acts 2011, No. 248, §4.
- §2727. Redesignated as R.S. 47:338.71 pursuant to Acts 2011, No. 248, §4.
- §2728. Redesignated as R.S. 47:338.72 pursuant to Acts 2011, No. 248, §4.
- §2729. Redesignated as R.S. 47:338.73 pursuant to Acts 2011, No. 248, §4.
- §2730. Redesignated as R.S. 47:338.74 pursuant to Acts 2011, No. 248, §4.
- §2731. Redesignated as R.S. 47:338.75 pursuant to Acts 2011, No. 248, §4.
- §2732. Redesignated as R.S. 47:338.76 pursuant to Acts 2011, No. 248, §4.
- §2733. Redesignated as R.S. 47:338.78 pursuant to Acts 2011, No. 248, §4.
- §2734. Redesignated as R.S. 47:338.78 pursuant to Acts 2011, No. 248, §4.
- §2735.1. Redesignated as R.S. 47:338.79 pursuant to Acts 2011, No. 248, §4.
- §2735.2. Redesignated as R.S. 47:338.80 pursuant to Acts 2011, No. 248, §4.
- §2735.3. Redesignated as R.S. 47:338.81 pursuant to Acts 2011, No. 248, §4.
- §2735.4. Redesignated as R.S. 47:338.82 pursuant to Acts 2011, No. 248, §4.
- §2736. Redesignated as R.S. 47:338.83 pursuant to Acts 2011, No. 248, §4.
- §2737. Redesignated as R.S. 47:338.84 pursuant to Acts 2011, No. 248, §4.
- §2737.1. Redesignated as R.S. 47:338.85 pursuant to Acts 2011, No. 248, §4.
- §2737.2. Redesignated as R.S. 47:338.86 pursuant to Acts 2011, No. 248, §4.
- §2737.3. [Blank]
- §2737.4. Repealed by Acts 1966, Ex.Sess., No. 22, §7
- §2737.5. Redesignated as R.S. 47:338.87 pursuant to Acts 2011, No. 248, §4.
- §2737.6. Redesignated as R.S. 47:338.88 pursuant to Acts 2011, No. 248, §4.
- §2737.7. Redesignated as R.S. 47:338.89 pursuant to Acts 2011, No. 248, §4.
- §2737.8. Redesignated as R.S. 47:338.90 pursuant to Acts 2011, No. 248, §4.
- §2737.9. Redesignated as R.S. 47:338.91 pursuant to Acts 2011, No. 248, §4.
- §2737.10. [Blank]
- §2737.11. Redesignated as R.S. 47:338.92 pursuant to Acts 2011, No. 248, §4.
- §2737.12. Redesignated as R.S. 47:338.93 pursuant to Acts 2011, No. 248, §4.
- §2737.13. Redesignated as R.S. 47:338.94 pursuant to Acts 2011, No. 248, §4.
- §2737.14. Redesignated as R.S. 47:338.95 pursuant to Acts 2011, No. 248, §4.
- §2737.15. Redesignated as R.S. 47:338.96 pursuant to Acts 2011, No. 248, §4.
- §2737.16. §§2737.16 to 2737.20 [Blank]
- §2737.21. Redesignated as R.S. 47:338.97 pursuant to Acts 2011, No. 248, §4.
- §2737.22. §§2737.22 to 2737.30 [Blank]
- §2737.31. Redesignated as R.S. 47:338.98 pursuant to Acts 2011, No. 248, §4.
- §2737.32. Redesignated as R.S. 47:338.99 pursuant to Acts 2011, No. 248, §4.
- §2737.33. Redesignated as R.S. 47:338.100 pursuant to Acts 2011, No. 248, §4.
- §2737.34. Redesignated as R.S. 47:338.101 pursuant to Acts 2011, No. 248, §4.
- §2737.35. Redesignated as R.S. 47:338.102 pursuant to Acts 2011, No. 248, §4.
- §2737.36. Redesignated as R.S. 47:338.103 pursuant to Acts 2011, No. 248, §4.
- §2737.37. §§2737.37 to 2737.41 [Blank]
- §2737.42. Redesignated as R.S. 47:338.104 pursuant to Acts 2011, No. 248, §4.
- §2737.43. Redesignated as R.S. 47:338.105 pursuant to Acts 2011, No. 248, §4.
- §2737.44. Redesignated as R.S. 47:338.106 pursuant to Acts 2011, No. 248, §4.
- §2737.45. Redesignated as R.S. 47:338.107 pursuant to Acts 2011, No. 248, §4.
- §2737.46. Redesignated as R.S. 47:338.108 pursuant to Acts 2011, No. 248, §4.
- §2737.47. Redesignated as R.S. 47:338.109 pursuant to Acts 2011, No. 248, §4.
- §2737.48. Redesignated as R.S. 47:338.110 pursuant to Acts 2011, No. 248, §4.
- §2737.49. Redesignated as R.S. 47:338.111 pursuant to Acts 2011, No. 248, §4.
- §2737.50. Redesignated as R.S. 47:338.112 pursuant to Acts 2011, No. 248, §4.
- §2737.51. Redesignated as R.S. 47:338.113 pursuant to Acts 2011, No. 248, §4.
- §2737.52. Redesignated as R.S. 47:338.114 pursuant to Acts 2011, No. 248, §4.
- §2737.53. Redesignated as R.S. 47:338.115 pursuant to Acts 2011, No. 248, §4.
- §2737.54. Redesignated as R.S. 47:338.116 pursuant to Acts 2011, No. 248, §4.
- §2737.55. Redesignated as R.S. 47:338.117 pursuant to Acts 2011, No. 248, §4.
- §2737.56. Redesignated as R.S. 47:338.118 pursuant to Acts 2011, No. 248, §4.
- §2737.57. Redesignated as R.S. 47:338.119 pursuant to Acts 2011, No. 248, §4.
- §2737.58. Redesignated as R.S. 47:338.120 pursuant to Acts 2011, No. 248, §4.
- §2737.59. Redesignated as R.S. 47:338.121 pursuant to Acts 2011, No. 248, §4.
- §2737.60. Redesignated as R.S. 47:338.122 pursuant to Acts 2011, No. 248, §4.
- §2737.61. Redesignated as R.S. 47:338.123 pursuant to Acts 2011, No. 248, §4.
- §2737.62. Redesignated as R.S. 47:338.124 pursuant to Acts 2011, No. 248, §4.
- §2737.63. Redesignated as R.S. 47:338.125 pursuant to Acts 2011, No. 248, §4.
- §2737.64. Redesignated as R.S. 47:338.126 pursuant to Acts 2011, No. 248, §4.
- §2737.65. Redesignated as R.S. 47:338.127 pursuant to Acts 2011, No. 248, §4.
- §2737.66. Redesignated as R.S. 47:338.128 pursuant to Acts 2011, No. 248, §4.
- §2737.67. Redesignated as R.S. 47:338.129 pursuant to Acts 2011, No. 248, §4.
- §2737.68. Redesignated as R.S. 47:338.130 pursuant to Acts 2011, No. 248, §4.
- §2737.69. Redesignated as R.S. 47:338.131 pursuant to Acts 2011, No. 248, §4.
- §2737.70. Redesignated as R.S. 47:338.132 pursuant to Acts 2011, No. 248, §4.
- §2737.71. Redesignated as R.S. 47:338.133 pursuant to Acts 2011, No. 248, §4.
- §2737.72. Redesignated as R.S. 47:338.134 pursuant to Acts 2011, No. 248, §4.
- §2737.73. Redesignated as R.S. 47:338.135 pursuant to Acts 2011, No. 248, §4.
- §2737.74. Redesignated as R.S. 47:338.136 pursuant to Acts 2011, No. 248, §4.
- §2737.75. Redesignated as R.S. 47:338.137 pursuant to Acts 2011, No. 248, §4.
- §2737.76. Redesignated as R.S. 47:338.138 pursuant to Acts 2011, No. 248, §4.
- §2737.77. Redesignated as R.S. 47:338.139 pursuant to Acts 2011, No. 248, §4.
- §2737.78. Redesignated as R.S. 47:338.140 pursuant to Acts 2011, No. 248, §4.
- §2737.79. Redesignated as R.S. 47:338.141 pursuant to Acts 2011, No. 248, §4.
- §2737.80. Redesignated as R.S. 47:338.142 pursuant to Acts 2011, No. 248, §4.
- §2738. Redesignated as R.S. 47:338.143 pursuant to Acts 2011, No. 248, §4.
- §2738.1. §§2738.1 to 2738.20. [Blank]
- §2738.21. Redesignated as R.S. 47:338.144 pursuant to Acts 2011, No. 248, §4.
- §2738.22. Redesignated as R.S. 47:338.145 pursuant to Acts 2011, No. 248, §4.
- §2738.23. Redesignated as R.S. 47:338.146 pursuant to Acts 2011, No. 248, §4.
- §2738.24. Redesignated as R.S. 47:338.147 pursuant to Acts 2011, No. 248, §4.
- §2738.25. Redesignated as R.S. 47:338.148 pursuant to Acts 2011, No. 248, §4.
- §2738.26. §§2738.26 to 2738.40 [Blank]
- §2738.41. Redesignated as R.S. 47:338.149 pursuant to Acts 2011, No. 248, §4.
- §2738.42. Redesignated as R.S. 47:338.150 pursuant to Acts 2011, No. 248, §4.
- §2738.43. Redesignated as R.S. 47:338.151 pursuant to Acts 2011, No. 248, §4.
- §2738.44. Redesignated as R.S. 47:338.152 pursuant to Acts 2011, No. 248, §4.
- §2738.45. Redesignated as R.S. 47:338.153 pursuant to Acts 2011, No. 248, §4.
- §2738.46. Redesignated as R.S. 47:338.154 pursuant to Acts 2011, No. 248, §4.
- §2738.47. Redesignated as R.S. 47:338.155 pursuant to Acts 2011, No. 248, §4.
- §2738.48. Redesignated as R.S. 47:338.156 pursuant to Acts 2011, No. 248, §4.
- §2738.49. Redesignated as R.S. 47:338.157 pursuant to Acts 2011, No. 248, §4.
- §2738.50. Redesignated as R.S. 47:338.158 pursuant to Acts 2011, No. 248, §4.
- §2738.51. Redesignated as R.S. 47:338.159 pursuant to Acts 2011, No. 248, §4.
- §2738.52. Redesignated as R.S. 47:338.160 pursuant to Acts 2011, No. 248, §4.
- §2738.53. Redesignated as R.S. 47:338.161 pursuant to Acts 2011, No. 248, §4.
- §2738.54. Redesignated as R.S. 47:338.162 pursuant to Acts 2011, No. 248, §4.
- §2738.55. Redesignated as R.S. 47:338.163 pursuant to Acts 2011, No. 248, §4.
- §2738.56. Redesignated as R.S. 47:338.164 pursuant to Acts 2011, No. 248, §4.
- §2738.57. Redesignated as R.S. 47:338.165 pursuant to Acts 2011, No. 248, §4.
- §2738.58. Redesignated as R.S. 47:338.166 pursuant to Acts 2011, No. 248, §4.
- §2738.59. Redesignated as R.S. 47:338.167 pursuant to Acts 2011, No. 248, §4.
- §2738.60. Redesignated as R.S. 47:338.168 pursuant to Acts 2011, No. 248, §4.
- §2738.61. Redesignated as R.S. 47:338.169 pursuant to Acts 2011, No. 248, §4.
- §2738.62. Redesignated as R.S. 47:338.170 pursuant to Acts 2011, No. 248, §4.
- §2738.63. Redesignated as R.S. 47:338.171 pursuant to Acts 2011, No. 248, §4.
- §2738.64. Redesignated as R.S. 47:338.172 pursuant to Acts 2011, No. 248, §4.
- §2738.65. Redesignated as R.S. 47:338.173 pursuant to Acts 2011, No. 248, §4.
- §2738.66. Redesignated as R.S. 47:338.174 pursuant to Acts 2011, No. 248, §4.
- §2738.67. Redesignated as R.S. 47:338.175 pursuant to Acts 2011, No. 248, §4.
- §2738.68. Redesignated as R.S. 47:338.176 pursuant to Acts 2011, No. 248, §4.
- §2738.69. Redesignated as R.S. 47:338.177 pursuant to Acts 2011, No. 248, §4.
- §2738.70. Redesignated as R.S. 47:338.178 pursuant to Acts 2011, No. 248, §4.
- §2738.71. Redesignated as R.S. 47:338.179 pursuant to Acts 2011, No. 248, §4.
- §2738.72. Redesignated as R.S. 47:338.180 pursuant to Acts 2011, No. 248, §4.
- §2738.73. Redesignated as R.S. 47:338.181 pursuant to Acts 2011, No. 248, §4.
- §2738.74. Redesignated as R.S. 47:338.182 pursuant to Acts 2011, No. 248, §4.
- §2738.75. Redesignated as R.S. 47:338.183 pursuant to Acts 2011, No. 248, §4.
- §2738.76. Redesignated as R.S. 47:338.184 pursuant to Acts 2011, No. 248, §4.
- §2738.77. Redesignated as R.S. 47:338.185 pursuant to Acts 2011, No. 248, §4.
- §2738.78. Redesignated as R.S. 47:338.186 pursuant to Acts 2011, No. 248, §4.
- §2738.79. Redesignated as R.S. 47:338.187 pursuant to Acts 2011, No. 248, §4.
- §2738.80. Redesignated as R.S. 47:338.188 pursuant to Acts 2011, No. 248, §4.
- §2738.81. Redesignated as R.S. 47:338.189 pursuant to Acts 2011, No. 248, §4.
- §2738.82. Redesignated as R.S. 47:338.190 pursuant to Acts 2011, No. 248, §4.
- §2738.83. Redesignated as R.S. 47:338.191 pursuant to Acts 2011, No. 248, §4.
- §2738.84. Redesignated as R.S. 47:338.192 pursuant to Acts 2011, No. 248, §4.
- §2738.85. Redesignated as R.S. 47:338.193 pursuant to Acts 2011, No. 248, §4.
- §2739. Redesignated as R.S. 47:338.194 pursuant to Acts 2011, No. 248, §4.
SUBPART E. MISCELLANEOUS SPECIAL TAXES
- §2740.1. Public cemetery maintenance; ad valorem tax
- §2740.2. Homes for senior citizens; ad valorem tax
- §2740.3. The Downtown Development District of the City of New Orleans; creation, composition, and powers; preparation of plans; levy of ad valorem taxes and issuance of bonds
- §2740.4. City Council of the City of New Orleans; authority to levy certain taxes
- §2740.5. East Feliciana Parish; special taxing districts; additional sales and use tax; ad valorem tax
- §2740.6. Livingston Parish; special taxing districts; additional sales and use tax
- §2740.7. Livingston Parish Law Enforcement District; sales tax levy authorized
- §2740.8. The downtown development district of the city of Baton Rouge; creation, composition and powers; preparation of plans, levy of special ad valorem taxes, and issuance of bonds and other instruments of indebtedness
- §2740.9. Certain parishes; special taxing districts; additional sales and use tax; ad valorem tax
- §2740.10. St. Tammany Parish sales tax district
- §2740.11. St. Tammany Parish tax district; levy of ad valorem tax
- §2740.12. Lincoln Parish; special taxing district; ad valorem tax
- §2740.13. St. Tammany Parish sub-road districts
- §2740.14. St. Tammany Parish special recreation districts
- §2740.15. The Hammond Downtown Development District; Downtown Development Authority; creation, composition, and powers; preparation of plans; levy of ad valorem taxes and issuance of bonds
- §2740.16. Assumption Parish Gravity Drainage Districts; parcel fee
- §2740.17. City of Kenner; New Orleans International Airport Sales Tax District; authorization
- §2740.18. Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
- §2740.18.1. Redesignated as R.S. 47:338.202 pursuant to Acts 2011, No. 248, §4.
- §2740.18.2. Redesignated as R.S. 47:338.203 pursuant to Acts 2011, No. 248, §4.
- §2740.18.3. Redesignated as R.S. 47:338.204 pursuant to Acts 2011, No. 248, §4.
- §2740.18.4. Redesignated as R.S. 47:338.205 pursuant to Acts 2011, No. 248, §4.
- §2740.19. Baton Rouge Inner City Economic Development District; creation, composition and powers
- §2740.20. Repealed by Acts 2001, No. 1137, §1.
- §2740.21. Redesignated as R.S. 13:1000.8 pursuant to Acts 2011, No. 248, §3.
- §2740.22. Redesignated as R.S. 13:1000.9 pursuant to Acts 2011, No. 248, §3.
- §2740.23. West Bank Corridor Improvement Commission; creation, composition, and powers
- §2740.24. Minden Downtown Development District; commission; powers
- §2740.25. Redesignated as R.S. 47:338.261 pursuant to Acts 2011, No. 248, §4.
- §2740.26. Louis Armstrong Park Authority and Historic Jazz District; creation, composition, and powers
- §2740.27. The Algiers Development District; creation, composition, and powers; levy of ad valorem taxes and issuance of bonds
- §2740.28. Rapides Parish; criminal expense ordinance authorized
- §2740.29. Abbeville; downtown development district
- §2740.30. New Iberia; downtown development district
- §2740.31. Berwick Development District
- §2740.32. Morgan City Development District
- §2740.33. Broussard redevelopment districts
- §2740.34. Redesignated as R.S. 47:338.263 pursuant to Acts 2011, No. 248, §4.
- §2740.35. Economic development districts; city of New Orleans; creation, composition, and powers; preparation of plans; levy of ad valorem taxes and issuance of bonds
- §2740.36. Tax on dumped trash; certain districts in the city of New Orleans
- §2740.37. Educational facilities improvement districts
- §2740.38. Shreveport; downtown development district
- §2740.39. Opelousas Downtown Development District
- §2740.40. St. Martinville Downtown Development District
- §2740.42. Redesignated as R.S. 47:338.206 pursuant to Acts 2011, No. 248, §4.
- §2740.43. Redesignated as R.S. 47:338.207 pursuant to Acts 2011, No. 248, §4.
- §2740.44. Special local taxes; Bossier Parish Elderly Services District
- §2740.45. Public cemetery maintenance; ad valorem tax; Morehouse Parish
- §2740.46. Alexandria Central Economic Development District
- §2740.47. New Orleans Central City Economic Development District
- §2740.48. Repealed by Acts 2011, 1st Ex. Sess., No. 20, §2, eff. June 12, 2011.
- §2740.49. The Downtown Economic Development District of the City of Monroe; creation, composition, and powers; preparation of plans, levy of special ad valorem taxes, and insurance of bonds and other instruments of indebtedness
- §2740.50. Pineville Downtown Development District
- §2740.51. The Southside Economic Development District of the City of Monroe; creation, composition and powers; preparation of plans
- §2740.52. Kenner Assistance District
- §2740.53. Florida Boulevard Economic Development District
- §2740.54. Lower Ninth Ward Economic Development District
- §2740.55. Town of Winnsboro Downtown Development District
- §2740.56. Columbia; downtown development district
- §2740:57. The Downtown Development District of the City of Ruston; creation, composition and powers; preparation of plans, levy of special ad valorem taxes, and issuance of bonds and other instruments of indebtedness
- §2740.58. Bastrop Downtown Development District
- §2740.59. Southwest Ouachita Economic Development District
- §2740.60. City of Alexandria; creation of special economic development taxing district; levy of hotel occupancy tax; issuance of bonds
- §2740.61. Downtown development district; city of Donaldsonville
- §2740.62. East Feliciana Parish Economic Development District
- §2740.63. Documentary transaction tax; parish of Livingston
- §2740.64. Springhill Downtown Development District
- §2740.65. Franklin; downtown development district
- §2740.66. Bawcomville Economic Development District
- §2740.67. Baton Rouge North Economic Development District
- § 2740.67.1. Plank Road Business Economic Development District
- §2740.68. Redesignated as R.S. 47:338.208 pursuant to Acts 2011, No. 248, §4.
- §2740.69. Redesignated as R.S. 47:338.209 pursuant to Acts 2011, No. 248, §4.
- §2740.70. The Gentilly Development District; creation, composition, and powers; levy of ad valorem taxes and issuance of bonds
- §2740.70.1. The Downman Road Economic Development District; creation, composition, and powers; levy of ad valorem taxes and issuance of bonds
- §2740.70.2. The Mid City Economic Development District; creation, composition, and powers; levy of ad valorem taxes
SUBPART F. BUSINESS IMPROVEMENT DISTRICT ACT
- §2740.71. Short title
- §2740.72. Legislative findings
- §2740.73. Definitions
- §2740.74. Establishment of district
- §2740.75. Board of commissioners; members and meetings
- §2740.76. Board of commissioners; general duties
- §2740.77. Disclosure of public financing
- §2740.78. Development activities
- §2740.79. General powers
- §2740.80. Revenue; assessments; ad valorem
- §2740.81. Bonds of the district
- §2740.82. Bonds and notes; miscellaneous
- §2740.83. Approval of issuance of bonds by State Bond Commission
- §2740.84. Exemption from taxes
- §2740.85. Bonds not debts of state governmental units
- §2740.86. Contraction or expansion of district; termination; dissolution
- §2740.87. Notice of establishment
- §2740.88. Exemption of certain parishes
PART II. LEVY AND COLLECTION OF TAXES
SUBPART A. GENERAL PROVISIONS
- §2741. Redesignated as R.S. 47:337.5.1 pursuant to Acts 2011, No. 248, §4.
- §2741.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2741.2. Repealed by Acts 1992, No. 905, §1.
- §2741.3. East Jefferson Parish Culture and Recreation District
- §2742. Estimate of expenditures; notice
- §2743. Levy of tax to defray expenses in criminal proceedings
- §2744. Reduction of interest charge and penalties on unpaid taxes
- §2745. Time for levy and payment of municipal tax
- §2746. Penalty for nonpayment of tax
- §2747. Redesignated as R.S. 47:337.16.1 pursuant to Acts 2011, No. 248, §4.
- §2748. Redesignated as R.S. 47:337.16.2 pursuant to Acts 2011, No. 248, §4.
- §2749. Redesignated as R.S. 47:337.16.3 pursuant to Acts 2011, No. 248, §4.
- §2750. Redesignated as R.S. 47:337.16.4 pursuant to Acts 2011, No. 248, §4.
- §2751. Redesignated as R.S. 47:337.16.5 pursuant to Acts 2011, No. 248, §4.
- §2752. Redesignated as R.S. 47:337.16.6 pursuant to Acts 2011, No. 248, §4.
- §2753. Redesignated as R.S. 47:337.11.3 pursuant to Acts 2011, No. 248, §4.
- §2754. Notice of intent to introduce bill for deduction or increased deduction or salary or expense allowance increase from ad valorem taxes must be given
- §2755. Municipalities under home rule or legislative charters; levy and collection of property assessments for public works
- §2756. Employment tax on nonresidents
- §2757. Collection of taxes levied in St. Bernard Parish
- §2758. Collection of ad valorem property taxes in Cameron Parish
SUBPART B. TAX RATE
- §2801. Maximum municipal property tax
- §2802. Special taxes excepted
- §2803. Maximum parish property tax
- §2804. School and special taxes excepted
- §2805. Millage limitation; special districts in Jefferson Parish; exception with voter approval
- §2806. Millage limitation; exception with voter approval
SUBPART C. TAX EXEMPTION
- §2821. Transfer of surplus funds to property tax relief fund
- §2822. Taxes to which tax exemption shall apply
- §2823. Reimbursement of funds for loss from tax exemption
- §2824. Incidental powers
- §2825. Exemption from parish license tax of municipalities levying an equivalent tax
- §2826. Oak Street Economically Disadvantaged Enterprise Zone; declaration of purpose; creation; boundaries
SUBPART D. ENFORCEMENT OF TAX
- §2841. Enforcing collection of taxes
- §2841.1. Assistance in collecting municipal taxes; compensation; exemptions
- §2842. Compelling collection of taxes to pay judgment
- §2843. Plea of estoppel
- §2844. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2844.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2844.2. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2845. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2845.1. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2846. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
- §2847. Repealed by Acts 2003, No. 73, §3, eff. July 1, 2003.
SUBPART E. PROPERTY ADJUDICATED TO PARISH OR MUNICIPALITY
- §2861. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2862. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2863. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2864. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2864.1. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2865. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2866. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2866.1. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2867. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2867.1. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2868. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2869. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2870. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2871. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2872. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2873. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2874. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2875. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2876. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2877. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2878. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2879. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2880. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2881. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
PART II-A. BOARD OF APPEALS FOR LOCAL SALES AND USE TAXES
SUBPART F. PROPERTY ADJUDICATED MORE THAN FIVE YEARS TO PARISH OR MUNICIPALITY
- §2891.1. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2891.2. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2891.3. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2891.4. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2891.5. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
SUBPART G. TAX ADJUDICATIONS WITHIN THE CITY OF MONROE
- §2892.1. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.2. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.3. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.4. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.5. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.6. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.7. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.8. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §2892.9. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
PART III. DEPOSIT AND EXPENDITURE OF FUNDS
- §2921. Expenditures not to exceed estimated revenue
- §2922. Dedication of revenues; contracts dedicating future revenues; limitations; jail construction contracts
- §2923. Certificates of indebtedness to be issued
- §2923.1. Certificates of indebtedness; customary and necessary benefits
- §2924. Borrowing to meet public emergency
- §2925. Penalty for violations
- §2926. Debt not to be incurred without providing means of payment
- §2927. Ordinance providing for payment to remain in force until debt is paid
- §2928. Governing body of municipality of over 150,000 to provide manner of selecting fiscal agents for deposit of funds
- §2929. Security required; no charge for cashing checks and drafts
- §2930. Securities under control of depositing authority
- §2931. Responsibility of depositing authority
- §2932. "Depositing authority" and "fiscal agent bank" defined
- §2933. Payments by approved credit and debit cards; authorizations; contracts; fees
PART IV. INVESTMENTS
- §2951. Subscription to corporate stock
- §2952. Ordinance authorizing subscription
- §2953. Election to ratify ordinance
- §2954. Stock to belong to taxpayers
- §2955. Investments by political subdivisions
- §2956. Investments by foundations and similar entities created by hospital service districts
- §2957. Investments of hospital service districts
PART V. APPROPRIATIONS FOR SPECIAL PURPOSES
- §3001. Parish fairs and festivals, limit of appropriations
- §3002. Legal Aid Societies
- §3003. Appropriations to develop tourist attractions; St. Mary Parish; Lafayette Parish
- §3004. Bicentennial commissions; expenses
- §3005. Avoyelles Parish Local Government Gaming Mitigation Fund; allocation and use of monies in the fund
- §3006. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §3007. Repealed by Acts 2001, No. 1185, §9, eff. July 1, 2002.
- §3008. Gaming Revenue Distribution Committee; Tunica-Biloxi
PART VI. BUSINESS INDUCEMENT ZONES
PART VII. REFUNDING OF BONDS PAYABLE FROM SALES AND USE TAX PROCEEDS
PART VIII. ACQUISITION OF INSURANCE BY MUNICIPALITIES, PARISHES AND SCHOOL BOARDS
- §3061. Statement of purpose
- §3062. Acquisition of insurance; self-insurance or shared risk programs not insurance
- §3063. Financing prepayments
- §3064. Security for payments; approvals required
PART IX. CITY OF CENTRAL - TRANSITION DISTRICT
- §3071. Legislative findings; purpose
- §3072. Definitions
- §3073. Continued levy of tax by East Baton Rouge Parish
- §3074. Central Transition District; sales tax
- §3075. Liberal construction
PART IX-A. ST. GEORGE - TRANSITION DISTRICT
- §3076. Legislative findings; purpose
- §3077. Definitions
- §3078. Continued levy of tax by East Baton Rouge Parish
- §3079. St. George Transition District; sales tax
- §3080. Liberal construction
PART X. SERVICE CHARGES
PART XI. IMPACT FEES
PART XII. MUNICIPAL REVENUE AMNESTY PROGRAM
PART XIII. FUNDING OF VOLUNTEER FIRE DEPARTMENTS
CHAPTER 7. STREETS AND SIDEWALKS
- §3301. Street improvements authorized
- §3302. Resolution and notice of proposed improvements; publication or posting
- §3303. Advertising for bids; contents of notice
- §3304. Awarding the contract
- §3305. Statement of cost of improvement; liability of abutting property
- §3306. Special assessment and lien installment payments
- §3307. Issuance of certificates for payment of cost
- §3308. Additional assessment to meet deficiency; enforcement
- §3309. Form of certificates; registration
- §3310. Delivery of certificates; use of proceeds
- §3311. Certificates to have requisites of negotiable paper
- §3312. Final inspection of work; completion of payments
- §3313. Engineer to prepare specifications; inspections and reports; employing attorney; transcript of record of proceedings
- §3314. Portion to be paid by owner of railway track in street
- §3315. Certificates not included in computing indebtedness
- §3316. Certificates to be tax exempt
- §3317. Construction and maintenance by parish government of streets and roads within municipality
- §3318. Participation by municipality
- §3319. Prescriptive period to question validity of proceedings
SUBPART B. MUNICIPAL STREET IMPROVEMENTS ON PETITION OF ABUTTING PROPERTY OWNERS
- §3331. Petition for street improvement; power of municipality to improve and defray cost
- §3332. Abutting owner's liability; liability of owner of railway track in street
- §3333. Specifications; advertising for bids and awarding contract
- §3334. Acceptance of work; assessment of abutting property
- §3335. Enforcement of assessments
- §3336. Installment payments; notes evidencing deferred payments; municipality as abutting owner
- §3337. Transfer of assessments and notes to contractor; borrowing money; issuance of note and certificates of indebtedness
- §3338. Ratification of prior paving and assessments
SUBPART C. MUNICIPAL STREET IMPROVEMENTS IN MUNICIPALITIES OF MORE THAN FIVE HUNDRED POPULATION
- §3351. Petition for street improvements; power of municipality to improve and defray cost
- §3352. Liability of owner of railway track in street
- §3353. Liability of municipality
- §3354. Abutting property owners' liability
- §3355. Petition for payment of entire cost by property owners
- §3356. Preparation of specifications; ordinance ordering improvement; advertising for bids and awarding contract
- §3357. Acceptance of work; assessment and lien
- §3358. Enforcement of assessment
- §3359. Installment payments; notes evidencing deferred payments
- §3360. Transfer of assessments and notes to contractor
SUBPART D. MUNICIPAL STREET IMPROVEMENTS IN MUNICIPALITIES OF MORE THAN ONE THOUSAND POPULATION
- §3381. Street improvements authorized
- §3382. Portion of cost chargeable to owner of railway track in street
- §3383. Liability of municipality
- §3384. Abutting property owners' liability
- §3385. Petition for payment of entire cost by property owners
- §3386. Preparation of specifications; ordinance ordering improvement; advertising for bids; awarding and recording contract
- §3387. Acceptance of work; assessment and lien
- §3388. Enforcement of assessment
- §3389. Installment payments; notes evidencing deferred payments
- §3390. Transfer of assessments and notes to contractor
- §3391. Sale of paving certificates
SUBPART E. MUNICIPAL STREET IMPROVEMENTS IN MUNICIPALITIES OF MORE THAN ONE THOUSAND POPULATION AND PARISH SEATS
- §3401. Street improvements; power to levy tax or assessment
- §3402. Sharing costs; liability of owner of railway track in street; apportionment of cost on petition for improvement
- §3403. Advertising for bids; awarding contract; assessment; work done by municipality
- §3404. Enforcement of assessments; special privilege; installment payments; notes evidencing deferred payments; transfer to contractor
SUBPART F. MUNICIPAL STREET IMPROVEMENTS IN MUNICIPALITIES OF MORE THAN ONE THOUSAND BUT LESS THAN TWO HUNDRED THOUSAND POPULATION
- §3421. Petition for street improvement
- §3422. Abutting owners' liability; liability of owner of railway track in street
- §3423. Specifications; advertising for bids; awarding contract
- §3424. Acceptance of work; assessment of abutting property; assessment lien
- §3425. Enforcement of assessments
- §3426. Installment payments; notes evidencing deferred payments
- §3427. Transfer of assessments and notes to contractor
- §3428. Proceedings against railroad or street railway
- §3429. Contribution by municipality
SUBPART F-1. SPECIAL STREET, SIDEWALK AND NEUTRAL GROUND IMPROVEMENTS, OTHER PUBLICLY OWNED PROPERTY AND ALLEYS AND OFF-STREET PARKING FACILITIES IN MUNICIPALITIES OF MORE THAN TWENTY-FIVE HUNDRED POPULATION
- §3451. Municipalities of more than twenty-five hundred population authorized to make special improvements
- §3452. Petition for improvement; publication; addition or withdrawal of names
- §3453. Bids; award of contract; resolution authorizing execution of contract
- §3454. Report of engineer
- §3455. Local or special assessments
- §3456. Issuance of interest-bearing coupon certificates
- §3457. Additional assessments authorized
- §3458. Registration of coupon certificates; requirements
- §3459. Sale and delivery of certificates
- §3460. Negotiability, validity and incontestability of coupon certificates
- §3461. Final inspection; payment of contractor
- §3462. Employment of engineer and counsel; duties
- §3463. Payment by owner of railway bed or track
- §3464. Coupon certificates not included in limitation of indebtedness
- §3465. Participation by municipality
- §3466. Time for contesting validity
- §3467. City of Monroe; off-street parking facilities
SUBPART G. SPECIAL IMPROVEMENTS ALONG STREETS
- §3491. Cities of 100,000 authorized to make special improvements
- §3492. Petition for improvement; publication; withdrawal and addition of names
- §3493. Specifications for improved lighting
- §3494. Specifications for planting trees; approval or installation of trees by park commission
- §3495. Specifications where machinery is used
- §3496. Tabulation and publication of bids; extra petitions; determining character of improvement
- §3497. Agreement with contractor
- §3498. Financing the improvement
- §3499. Prescription of actions attacking improvement proceedings
- §3500. Governing authority to designate other officers to perform functions of commissioner of public finance and commissioner of public property
SUBPART G-1. IMPROVEMENT OF DRAINAGE DITCHES
- §3521. Power to order improvements
- §3522. Notice of intention to make improvements
- §3523. Notice calling for bids; payment of cost of improvement
- §3524. Opening of bids; awarding of contract; resolution authorizing execution of contract
- §3525. Engineer's report
- §3526. Local or special assessments
- §3527. Certificates
- §3528. Additional assessment
- §3529. Execution and registration of certificates and interest coupons
- §3530. Sale and delivery of certificates
- §3531. Negotiability of certificates; validity and incontestability
- §3532. Final inspection; payment of contractor
- §3533. Employment and duties of engineer and attorney
- §3534. Railway beds or tracks
- §3535. Limitation of indebtedness
- §3536. Exemption of certificates from taxation; acceptability as security
SUBPART H. STREETS ADJACENT TO STREAM OR CANAL
- §3551. Improvement of street adjacent to stream or canal; assessment of property farthest from stream; petition of property owners
- §3552. Liability of owner of railway track in street
- §3553. Municipality's liability
- §3554. Abutting property owner's liability
- §3555. Preparation of specifications; ordinance ordering improvement; advertising for bids; awarding contract
- §3556. Acceptance of work; assessment and lien
- §3557. Enforcement of assessment
- §3558. Installment payments; notes evidencing deferred payments
- §3559. Transfer of assessments and notes to contractor
SUBPART I. SIDEWALKS AND CURBINGS
- §3621. Improvement of sidewalks and curbings by certain municipalities; taxpayers' consent in municipalities of less than 1,000
- §3622. Advertising for bids; awarding contract; assessment of abutting real estate; improvement by municipality
- §3623. Abutting owners to pay cost
- §3624. Enforcement of assessment; assessment lien; certificates showing amount due; transfer to contractor
SUBPART J. STREET LIGHTING
- §3651. Petition for special street illumination
- §3652. Notice of filing petition for improvement; resolution authorizing lighting system; liability of abutting owners
- §3653. Plans and specifications
- §3654. Advertising for bids; acceptance
- §3655. Assessment of abutting owners; assessment lien
- §3656. Enforcement of assessments
- §3657. Installment payments
- §3658. Objections to proceedings
- §3659. Municipality to operate lighting systems; financial aid; special tax
- §3660. Issuance of certificates for payment of costs
- §3661. Form of the certificates; registration
- §3662. Certificates to have requisites of negotiable paper
- §3663. Certificates not included in computing indebtedness
- §3664. Prescriptive period to question validity of proceedings
SUBPART K. RANK OF IMPROVEMENT LIENS
SUBPART L. ADDITIONAL MUNICIPAL STREET IMPROVEMENTS AT INSTANCE OF GOVERNING AUTHORITY
- §3675.1. Improvements authorized
- §3675.2. Notice of intention to make improvements; hearings; publication
- §3675.3. Plans and specifications; advertisement for bids; contents of notice
- §3675.4. Awarding of contracts
- §3675.5. Report of improvement cost; liability of real estate benefited
- §3675.6. Assessments; payments; lien
- §3675.7. Certificates
- §3675.8. Additional assessments
- §3675.9. Form of certificates; registration
- §3675.10. Delivery of certificates; collections; use of proceeds
- §3675.11. Requisites of negotiable paper; incontestability
- §3675.12. Final inspection; payment
- §3675.13. Employment of engineers and attorneys; duties
- §3675.14. Liability of railroads
- §3675.15. Certificates not included in computing municipal indebtedness
- §3675.16. Certificates tax exempt; security for deposits
- §3675.17. Limitation on contesting validity of resolutions and proceedings
PART II. STREET IMPROVEMENTS IN PARISHES
SUBPART A. IN GENERAL
- §3681. Police juries authorized to improve streets and sidewalks
- §3682. Petition of abutting owners
- §3682.1. Petition of abutting owners in Livingston Parish
- §3682.2. Petition of abutting landowners in Caddo Parish
- §3683. Preparation of specifications; ordinance ordering improvement; advertising for bids; awarding contract
- §3684. Liability of abutting property owners
- §3684.1. Liability of abutting property owners in Livingston Parish
- §3685. Apportionment of cost
- §3686. Acceptance of improvement; assessment and lien
- §3687. Enforcement of assessment
- §3688. Installment payments; notes evidencing deferred payments
- §3689. Local assessment ordinances; record of proceedings
- §3689.1. Authority to construct and improve streets and sidewalks
- §3689.2. Notice of intention
- §3689.3. Objections
- §3689.4. Plans and specifications; advertisement for bids
- §3689.5. Award of contract
- §3689.6. Engineer's report; assessment of costs
- §3689.7. Local or special assessments
- §3689.8. Paving certificates
- §3689.9. Additional assessments
- §3689.10. Execution and registration of certificates and interest coupons
- §3689.11. Sale and delivery of certificates
- §3689.12. Negotiability of certificates; validity and incontestability
- §3689.13. Inspection and acceptance of work; payment
- §3689.14. Engineer; employment and duties; attorney
- §3689.15. Limit of indebtedness
- §3689.16. Exemption of certificates from taxation; acceptability as security
- §3689.17. Period within which to question validity of certificates
- §3689.18. Financing costs of improvements other than by sale of certificates
- §3689.19. Construction of Sections 3681 through 3689.18
SUBPART B. JEFFERSON PARISH
- §3690.1. Jefferson Parish; blacktopping of streets
- §3690.2. Petition; resolution of intention; conditions
- §3690.3. Notice and hearing
- §3690.4. Written objection by more than fifty percent of abutting real estate owners
- §3690.5. Resolution of authorization
- §3690.6. Statement or report of total cost; pro rata shares
- §3690.7. Levy of local or special assessment
- §3690.8. Collection of amounts assessed
- §3690.9. Filing of levying ordinance; lien and privilege
- §3690.10. Establishment of fund
- §3690.11. Contesting validity; prescription
SUBPART C. MISCELLANEOUS
PART III. RAILROAD CROSSINGS
- §3701. Railroad crossings; permits; sharing cost
- §3702. Disagreement between municipality or parish and railroad; decision by public service commission
- §3703. Apportionment between railroads crossing street
- §3704. Payments due upon completion of work
- §3705. Railroads required to maintain lights at crossings
PART IV. BUILDING LINES
- §3721. Street defined
- §3722. Establishment of building lines; building restrictions
- §3723. Servitude over lands abutting street for street widening purposes; rights of abutting owners
- §3724. Determination of damages to landowners; prescriptions; measure of damages
- §3725. Acquisition of land for street widening
- §3726. Recovery of damages not arising from servitude
- §3727. Payment of damages
- §3728. Power to establish building lines not abridged
PART V. MISCELLANEOUS PROVISIONS
- §3741. Exchanging public property for other property for public purposes
- §3742. Damages resulting from change of grade of streets
- §3743. Curtailing width of street
- §3744. Repealed by Acts 2014, No. 158, §2.
- §3745. Repealed by Acts 2014, No. 158, §2.
- §3746. Prescription of claims, liens and privileges for local or special assessments for paving and sewerage improvements; reinscription
- §3747. Written notice to non-resident and resident property owners prior to enactment of ordinances levying local or special assessments on property for improvements to streets, alleys, sidewalks, curbing or any part of them; invalidity of assessments made without such notice
- §3748. Municipalities in St. Mary Parish; property taxes and charges for drainage works
- §9099.1. Renewal of parcel fee
- §9099.2. Applicability of certain laws
- §9099.3. Neighborhood Improvement and Beautification Districts; certain parishes
- §9099.4. Crime prevention districts; general provisions
CHAPTER 8. WATER SUPPLY
- §3811. Division of parishes into waterworks districts
- §3811.1. Authority of Lafourche Parish Police Jury to expand powers of Lafourche water district
- §3811.2. Authority of Calcasieu Parish Police Jury to expand powers of waterworks districts
- §3812. Waterworks commissioners; qualifications
- §3813. Appointments of waterworks commissioners; terms; vacancies
- §3813.1. Assumption Parish Waterworks District No. 1; waterworks commissioners; appointment; terms
- §3813.2. Tangipahoa Water District
- §3813.3. N.E.W. Carroll Water District
- §3814. Petition for waterworks district
- §3815. Powers of waterworks districts
- §3815.1. Additional powers of the Lafourche water district
- §3815.2. Powers of waterworks districts; water supply; agreements between waterworks districts and waterworks districts, fire districts, or persons in adjoining parishes
- §3815.3. Raw water intake regulations
- §3815.4. Waterworks District Number Three of Beauregard Parish; authorization to sell certain waterlines
- §3815.5. Waterworks District No. 3 of Rapides Parish; authority to acquire privately owned system in Grant Parish
- §3816. Domicile of waterworks district
- §3817. Officers of board of commissioners of district; fiscal agent
- §3818. Powers of board of commissioners
- §3818.1. Additional powers of board of commissioners of Lafourche water district
- §3819. Meetings of commissioners; meeting place; absences; compensation
- §3820. Water rates
- §3821. Authority to issue bonds and levy taxes
- §3821.1. Waterworks District No. 1 of Natchitoches Parish; authority to levy taxes
- §3822. Construction, improvement, etc., of waterworks systems; petition
- §3822.1. Construction, improvement, etc. of sewerage system by Lafourche water district
- §3822.2. Construction, improvement, and maintenance of waterworks systems in St. Tammany Parish, its municipalities or waterworks districts
- §3822.3. Waterworks systems; extension outside municipal limits of Shreveport
- §3823. Notice of intention; hearings
- §3824. Plans and specifications; advertisement for bids
- §3825. Awarding of contract
- §3826. Report of total cost; amounts chargeable to each lot
- §3827. Local or special assessment
- §3828. Coupon certificates; amortized promissory notes
- §3829. Additional local or special assessments
- §3830. Signing of certificates and coupons; endorsement
- §3831. Delivery of certificates and collection of price
- §3832. Negotiability
- §3833. Final inspection; payment
- §3834. Engineers and attorneys
- §3834.1. Engineer not required
- §3835. Contesting validity
- §3836. Contracts for purchase of water
- §3837. Use of revenues; DeSoto Parish
- §3838. Small community public water systems; fees; time frame
CHAPTER 9. SEWAGE DISPOSAL
- §3881. Power to create sewerage districts
- §3881.1. Sewer treatment plants outside of active sewer districts; authority of parish governing authority
- §3882. Notice of intention to create sewerage district
- §3883. Procedure for forming sewerage district
- §3884. Abolition of district or change of boundaries
- §3885. Corporate status and powers
- §3885.1. Authority of district to employ legal counsel
- §3885.2. Repealed by Acts 1991, No. 570, §1.
- §3885.3. Inclusion on tax rolls charges for sewerage systems
- §3886. Domicile of districts; seal; depository
- §3886.1. Depository for Sewerage District Number One of St. Martin Parish
- §3887. Supervising board
- §3887.1. Rapides Parish; supervising board; per diem
- §3887.2. Concordia Parish Sewerage District No. 1; supervising board; per diem
- §3887.3. Livingston Parish Sewer District No. 2; supervising board; per diem
- §3887.4. Livingston Parish Sewer District No. 1; supervising board; per diem
- §3887.5. Rapides Parish Sewerage Districts No. 1 and No. 2; supervising board; per diem
- §3887.6. Tangipahoa Parish Sewerage District No. 1; supervising board; per diem
- §3887.7. Individual sewerage districts; consolidation and merger
- §3887.8. Home rule charter parishes; districts; governance
- §3888. Officers of district
- §3889. Provision in budget for maintenance and repair
- §3890. Reorganization of districts
- §3891. Failure of district to re-organize as required by statute; validation
- §3892. Sewerage districts; Tangipahoa Parish
SUBPART B. MUNICIPALITIES GENERALLY
- §3911. Authority and procedure for creation of sewerage districts
- §3912. Powers of sewerage districts
- §3913. Governing authority of sewerage districts
- §3914. Tax to maintain sewerage system
- §3915. Sewerage districts under prior laws
SUBPART C. DISTRICTS UNDER ACT 285 OF 1908
- §3931. Application of Sub-part
- §3932. Authority to enlarge or consolidate
- §3933. Powers of sewerage districts
- §3934. Board of sewerage commissioners; election; term
- §3935. Officers of board of sewerage commissioners; collection of taxes
- §3936. Failure to authorize bond issue
- §3937. Tax for maintenance of sewerage system
SUBPART D. MUNICIPALITIES OF LESS THAN 1,000
- §3951. Formation of sewerage districts by municipalities of less than 1,000
- §3952. Petition for construction of sewerage system
- §3953. Notice of filing petition; creation of sewerage system
- §3954. Plans and specifications
- §3955. Advertising for bids; awarding contract
- §3956. Assessment of abutting property; taxes on property
- §3957. Collection of assessments
- §3958. Installment payments and notes for deferred payments
- §3959. Objections to proceedings
- §3960. Municipality to own and operate sewerage system
SUBPART E. ADDITIONAL PROCEDURES FOR MUNICIPAL DISTRICTS AND SUB-DISTRICTS
- §3961. Creation, consolidation or enlargement of sewerage districts and sub-districts; ordinance; publication; judicial review
- §3962. Districts as political subdivisions of state; powers
- §3963. Board of sewerage commissioners; powers; terms of office
- §3964. Districts previously created not affected; construction
- §3965. Improvements; notice of intention; publication; hearing; objections
- §3966. Plans and specifications; advertisement for bids; publication
- §3967. Opening of bids; awarding of contract; resolution; publication
- §3968. Engineer's statement of costs of improvement and charges; contents
- §3969. Special assessments and charges against property; ordinance; time and method of payment; recordation of ordinance as lien and privilege; penalties for delinquency
- §3970. Monthly sewerage charges; collection; cost of collection; application for service
- §3971. Negotiable interest bearing coupon certificates of municipality; payment; pledge and dedication of funds
- §3972. Form of sewer certificates
- §3973. Negotiation and delivery of sewer certificates; sale; disposition of proceeds
- §3974. Contest of assessments or charges; negotiability of certificates; final inspection; services of engineer; duties; attorney
- §3975. Exclusion of sewer certificates from municipal debt computation; exemption from taxation; security for public deposits
- §3976. Liberal construction; effect on other laws
SUBPART F. MISCELLANEOUS PROVISIONS
PART II. SEWERAGE SYSTEMS
SUBPART A. ESTABLISHMENT OF SYSTEM WITHIN EXISTING
- §3981. Establishment of system
- §3981.1. Extension of existing sewerage system by city of Shreveport
- §3982. Notice of intention to establish system; objections
- §3983. Specifications; advertising for bids
- §3984. Awarding contract; resolution authorizing execution of contract
- §3985. Statement of cost of improvement
- §3986. Special assessments; installment notes; effect of default; assessment lien
- §3987. Certificates of indebtedness
- §3988. Additional assessments
- §3989. Form and registration of certificates
- §3990. Sale and delivery of certificates; use of proceeds
- §3991. Certificates as negotiable paper
- §3992. Inspection and acceptance of work
- §3993. Employment and duties of engineer and attorney
- §3994. Prescriptive period to question validity of proceedings
- §3995. Validation of present projects
- §3996. Participation in payment of costs
SUBPART B. ESTABLISHMENT OF SYSTEM BY MUNICIPALITY
- §4001. General authority for municipalities to construct sewerage system and appurtenances
- §4002. Charges for use of sewerage system
- §4003. Prohibition of privy vaults and cesspools
- §4004. Compelling connection with sewerage system
SUBPART C. CONNECTION WITH SYSTEM
- §4041. Compelling connection with sewerage system
- §4042. Notice to connect with sewer; plans and specifications; doing work or advertising for bids
- §4043. Apportionment of cost
- §4044. Assessment against property; assessment lien
- §4045. Amount assessed placed on tax rolls; installments; cash discount; enforcement of liability
- §4045.1. City of Lake Charles; amount assessed placed on tax rolls; installments; cash discount; enforcement of liability
- §4046. Issuance of certificates of indebtedness; requisites of certificates; redemption; sewerage account
- §4047. Penalty for delinquency in paying assessment
- §4048. Extension upon tax rolls of installments due
- §4049. Prescription of right to contest proceedings
SUBPART C-1. CONDEMNATION, REMOVAL, AND MAINTENANCE OF SYSTEMS; LIENS; CALCASIEU PARISH
SUBPART D. CONSOLIDATED SEWERAGE DISTRICTS
- §4051. Consolidation of districts by parish governing authority; approval of governing body; rights of consolidated district; governing body of district
- §4052. Notice of intention to create district; publication; public hearings; incontestability of creation after publication
- §4053. Effect of consolidation on authority to issue bonds; transfer of records to consolidated district; assumption of outstanding indebtedness; rights and privileges of consolidated district
- §4054. Effect of consolidation on rights of bond holders; assumption of indebtedness; consolidation of districts existing prior to August 1, 1956; purposes of consolidated district
- §4055. Refunding bonds; authority to issue; purpose of issuance; law governing
SUBPART E. SEWERAGE CONTROL COMMISSION OF EAST BATON ROUGE PARISH
- §4061. Sewerage Control Commission of East Baton Rouge Parish
- §4062. Statement of purpose
- §4063. Creation of sewerage commission districts
SUBPART F. ENVIRONMENTAL SERVICES COMMISSION OF ST. TAMMANY PARISH
- §4064.1. Creation; purpose
- §4064.2. Composition; terms, compensation; quorum
- §4064.3. Executive director; employees
- §4064.4. Powers of commission
- §4064.5. Funding
- §4064.6. Conformity to development plans; franchising
SUBPART F-1. LAKE CATHERINE SEWAGE AND WATER DISTRICT
- §4065.1. Creation; purpose; boundaries
- §4065.2. Composition; terms; compensation; quorum
- §4065.3. Powers of commission
- §4065.4. Funding
- §4065.5. Conformity to development plans; franchising
- §4065.6. Sewerage and water board relieved of responsibility and obligations
SUBPART F-2. BROUSSARD ENVIRONMENTAL SERVICE AND ENHANCEMENT DISTRICT
- §4065.11. Creation; purpose
- §4065.12. Composition; terms; compensation; quorum
- §4065.13. Powers of the district
- §4065.14. Funding
SUBPART G. INDIVIDUAL SEWERAGE SYSTEM DISTRICTS
- §4066.1. Power to create individual sewerage system districts
- §4066.2. Procedure for creation of individual sewerage system districts
- §4066.3. Governing authority
- §4066.4. Powers of individual sewerage system districts
- §4066.5. Establishment of system
- §4066.6. Notice of intention to establish individual sewerage system; objections
- §4066.7. Specifications; advertising for bids
- §4066.8. Awarding contract; resolution authorizing execution of contract
- §4066.9. Election to participate
- §4066.10. Periodical engineering report
- §4066.11. Special assessments; installment notes; effect of default; assessment lien
- §4066.12. Pooled finances
- §4066.13. Additional assessments
- §4066.14. Prescriptive period to question validity of proceedings
- §4066.15. Inspection and acceptance of work
- §4066.16. Employment and duties of engineer and attorney
- §4066.17. Applicability of state health laws and regulations
SUBPART H. SEWERAGE AND WATER BOARDS
- §4067. Cameron Parish Water and Wastewater Board for District No. 1
- §4067.1. Receipt and disbursement of unclaimed water deposits; St. Bernard Parish
SUBPART I. PRETREATMENT
SUBPART J. COOPERATIVE ENDEAVORS FOR ECONOMIC DEVELOPMENT - ENVIRONMENTAL SERVICES
PART III. CITY OF NEW ORLEANS
- §4071. Creation and organization of sewerage and water board
- §4072. Repealed by Acts 2010, No. 694, §2.
- §4073. Officers of sewerage and water board; compensation of members
- §4074. Meetings of the board
- §4075. General superintendent; advisory board
- §4076. Employees of board; civil service
- §4077. Legal advisor of board; special counsel
- §4077.1. Agent for service of process
- §4078. Expropriation of necessary property; servitudes; restriction on use and disposition of property
- §4079. Conformity to plans for drainage system
- §4080. Shifting private mains to accommodate public system
- §4081. Plans and specifications; rules and regulations; penalty for violating regulations
- §4082. Leasing of conduits; fiber optic cable
- §4082.1. Authorization to furnish water and other services to adjoining parishes
- §4083. Receipt and disbursement of funds
- §4083.1. Receipt and disbursement of unclaimed customer credit balances and water deposits
- §4084. Purchase of supplies; machinery and equipment; emergency purchase; preference to home merchants
- §4085. Construction work; letting contracts
- §4086. Board members not to be interested in contracts
- §4087. Contractors required to hire residents of New Orleans if available; exceptions; permanent employees to be residents; bond requirement
- §4088. Apportionment of available funds among water, sewerage and drainage enterprises; emergencies excepted
- §4089. Debt limitation
- §4090. Apportionment of cost of connections with mains; making connections
- §4091. Reports of board
- §4092. Extension of systems
- §4093. New Orleans; special acts ratified
- §4094. New Orleans; sewerage, water, and drainage system; special tax; disbursements
- §4094.1. New Orleans; sewage, water, and drainage system; special tax for drainage
- §4095. New Orleans; sewerage, water and drainage system; extension; special tax
- §4096. New Orleans sewerage and water board; water rates; water revenue bonds
- §4097. New Orleans; sewerage, water and drainage bonds, limitation upon bonded indebtedness
- §4098. New Orleans; tax levy to pay bonds; disposal of residue; proceeds from assessments
- §4099. New Orleans; tax exemption of bonds; investment in bonds; use as security; registration
- §4100. New Orleans; interest rate of bonds; form; execution; details of bonds; costs; peremption
- §4101. New Orleans; sale of bonds
- §4102. New Orleans; proceeds of bond sale
- §4103. New Orleans; continuation of Board of Liquidation, City Debt; application of tax proceeds
- §4104. New Orleans; application of R.S. 33:4097 to R.S. 33:4103 to other related provisions
- §4105. New Orleans; effectiveness
- §4106. New Orleans; classification for drainage purposes
- §4107. New Orleans; hearing relating to drainage area
- §4108. New Orleans; proceedings following hearing relating to drainage area
- §4109. New Orleans; construction of drainage works
- §4110. New Orleans; assessments charged in drainage area
- §4111. New Orleans; property subject to assessment; interest; certification; collection
- §4112. New Orleans; delinquent installments
- §4113. New Orleans; issuance of certificates following no interest period
- §4114. New Orleans; sale of certificates
- §4115. New Orleans; use of funds
- §4116. New Orleans; debt limit; exclusion of certificates
- §4117. New Orleans; sale for other taxes; continuation of lien
- §4118. New Orleans; tax exemption of certificates; investment in certificates; certificates as security
- §4119. New Orleans; R.S. 33:4106 to R.S. 33:4118 self-operative
- §4120. New Orleans; effective date of R.S. 33:4106 to R.S. 33:4119
- §4121. New Orleans; rate; fixing; private users of sewerage system; revenue bonds
- §4122. New Orleans; no obligation to provide funds
- §4123. New Orleans; rules and regulations; provisions self-operative; board continued; repeal; severability
- §4124. New Orleans; drainage system; special tax, investments; disbursements
- §4125. New Orleans; drainage bonds; limitation upon bonded indebtedness
- §4126. New Orleans; tax levy to pay bonds; disposal of residue; proceeds from assessments
- §4127. New Orleans; tax exemption of bonds, investments; use as security; registration
- §4128. New Orleans, interest rate of bonds; form; execution; details of bonds; costs; peremption
- §4129. New Orleans; sale of bonds
- §4130. New Orleans; proceeds of bond sale
- §4131. New Orleans; continuation of board; application of proceeds
- §4132. New Orleans; application of R.S. 33:4125 to R.S. 33:4131 to other related provisions
- §4133. New Orleans; provisions self-operative
- §4134. New Orleans; effective date
- §4135. New Orleans; termination of right to mill levy; use of proceeds
- §4136. New Orleans; validity of bonds; repealer; severability
- §4137. New Orleans; drainage system; special tax, investments; disbursements
- §4138. New Orleans; drainage bonds
- §4139. New Orleans, tax levy to pay bonds; disposal of residue; proceeds from assessments
- §4140. New Orleans; tax exemption of bonds, investments; use as security; registration
- §4141. New Orleans; interest rate of bonds; form; execution; details of bonds; costs; peremption
- §4142. New Orleans; sale of bonds
- §4143. New Orleans; proceeds of bonds
- §4144. New Orleans; continuation of board; application of proceeds
- §4145. New Orleans; application of §4138 to §4144 to other related provisions
- §4146. New Orleans; validity of bonds; repealer; severability
- §4147. New Orleans; drainage system; special tax, investments; disbursements
- §4148. New Orleans; drainage bonds
- §4149. New Orleans, tax levy to pay bonds; disposal of residue; proceeds from assessments
- §4150. New Orleans; tax exemption of bonds; investments; use as security; registration
- §4151. New Orleans; interest rate of bonds; form; execution; costs
- §4152. New Orleans; sale of bonds
- §4153. New Orleans; proceeds of bond sale
- §4154. New Orleans; continuation of board; application of proceeds
- §4155. New Orleans; application of §§4148 to 4154 to other related provisions
- §4156. New Orleans; validity of bonds; repealer; severability
- §4157. New Orleans; defeasance of bonds
- §4158. Short term revenue notes
- §4159. Definitions.
PART IV. PRIVATIZATION OF SEWERAGE AND WATER BOARD FACILITIES IN THE CITY OF NEW ORLEANS
CHAPTER 9-A. ESTABLISHMENT OF NATURAL GAS SYSTEMS
- §4160.1. Establishment of system
- §4160.2. Notice of intention to establish system; objections
- §4160.3. Specifications; advertising for bids
- §4160.4. Awarding contract; resolution authorizing execution of contract
- §4160.5. Statement of cost of improvement
- §4160.6. Special assessments; installment notes; effect of default; assessment lien
- §4160.7. Certificates of indebtedness
- §4160.8. Additional assessments
- §4160.9. Sale and delivery of certificates; use of proceeds
- §4160.10. Certificates as negotiable paper
- §4160.11. Inspection and acceptance of work
- §4160.12. Employment and duties of engineer and attorney
- §4160.13. Prescriptive period to question validity of proceedings
- §4160.14. Participation in payment of costs
CHAPTER 9-B. ESTABLISHMENT OF DRAINAGE SYSTEM FOR
- §4160.21. Establishment of system
- §4160.22. Notice of intention to establish system; objections
- §4160.23. Specifications; advertising for bids
- §4160.24. Awarding contract; resolution authorizing execution of contract
- §4160.25. Statement of cost of improvement; definitions
- §4160.26. Special assessments; installments; effect of default; assessment lien
- §4160.27. Certificates of indebtedness
- §4160.28. Additional assessments
- §4160.29. Form and registration of certificates
- §4160.30. Sale and delivery of certificates; use of proceeds
- §4160.31. Certificates
- §4160.32. Inspection and acceptance of work
- §4160.33. Prescriptive period to question validity of proceedings
- §4160.34. Participation in payment of costs
CHAPTER 10. PUBLIC UTILITIES
- §4161. Revenue-producing public utility defined
- §4162. Power to own and operate; power to lease
- §4163. Sale and distribution of commodity or service; establishment of rates and regulations
- §4164. Contracts for obtaining water or electricity from another political subdivision or private person
- §4165. Contracts between municipalities for electric interurban railways; proration of ownership
- §4166. Municipal contracts for obtaining gas
- §4167. Parish contracts for obtaining gas; expropriation
- §4168. Prohibition of garbage dumps and burning dumps
- §4168.1. Prohibition of municipally owned, operated, or contracted incinerators in residential or commercial areas; certain municipalities
- §4169. Collection contracts for sewerage service charges; access charges; enforcement procedures for delinquent charges
- §4169.1. Municipal and parish authority over collection and disposal of garbage and trash; franchising, permitting, and licensing; assessment and collection of service charge
- §4169.2. Contracts for sewage and liquid and solid waste treatment and disposal; parishes with populations of one hundred thousand or more
- §4170. Agreements with private utility companies
- §4171. Financing agreements
- §4172. Public power authorities; creation; powers; financing
- §4173. Bonds; procedures for issuance
- §4174. Liberal construction
- §4175. Public power authorities in the city of New Orleans
SUBPART B. MORTGAGE OF PROPERTY AND PLEDGE OF REVENUES OF UTILITY
- §4221. Bond issue
- §4222. Resolution ordering election; notice of election
- §4223. Election
- §4224. Materials for election; form of ballot
- §4225. Issuance of bonds; execution of mortgage and pledge; remedies in case of default
- §4226. Contesting election
- §4227. Sale for less than par or diversion of proceeds prohibited
- §4228. Combination of two or more utilities
- §4229. Service charge where revenues of garbage or sewerage facilities are pledged
- §4230. Commission of tax collector as part of maintenance cost
SUBPART C. PLEDGE OF REVENUES OF UTILITY
- §4251. Bond issue
- §4252. Requisites of bonds; authority to issue single bond to United States government agencies
- §4253. Pledge of revenues of utility; receivership
- §4254. Bonds to constitute negotiable instruments
- §4255. Sinking fund
- §4256. Charges for commodities or services provided by utility
- §4257. Property of two or more utilities may be pledged
- §4258. Election to authorize issuance of bonds
- §4259. Refunding bonds
- §4260. Contesting election and bonds; prescription
- §4261. Service charge for sewerage and garbage facilities
- §4262. No restriction of acts authorized
- §4263. Municipal hydroelectric facilities
SUBPART D. CITIES OF 25,000 TO 250,000
- §4281. Extension or improvement of municipally owned utility by city of 25,000 to 250,000
- §4282. Issuance of certificates of indebtedness
- §4283. Certificates of indebtedness payable from revenues of utility; form and requisites; redemption; sale
- §4284. Pledge of revenues of utility; lien of certificate holders; enforcement of obligations of municipality; receivership
- §4285. Priority of lien as between different series of certificates
- §4286. Sinking fund
- §4287. Charges for commodities or services provided by utility
- §4288. Refunding certificates
- §4289. Election to authorize issuance of certificates of indebtedness; resolution; notice of election; ballots; election contests
- §4290. Procedure provided not exclusive; other laws inapplicable
SUBPART E. GAS UTILITY DISTRICTS
- §4301. Creation of districts
- §4302. Notice of intention to create district; hearing of objections; resolution fixing boundaries
- §4303. Board of commissioners
- §4304. District to possess all powers of a corporation; expropriation
- §4305. Domicile; meetings; officers; bonds; depositories; compensation; rate fixing
- §4306. District as a political subdivision
- §4307. Authorization to construct, acquire, sell, etc., revenue producing gas public utilities
- §4307.1. Winn Parish; authorization to sell certain gas and utility lines
- §4308. Revenue bonds
SUBPART F. UTILITY COMMISSIONS IN CERTAIN MUNICIPALITIES
- §4311. Creation of commission; membership
- §4312. Qualification of members; appointment; oath; tenure
- §4313. Removal from commission; reasons; procedures; hearing; appeal
- §4314. Public utilities defined
- §4315. Organizations; authority; by-laws; regulations
- §4316. Powers and duties of commission; rates; reports; employees
- §4317. Billing procedure; separate accounts; fidelity bonds
- §4318. Disbursement of funds; operating funds established
- §4319. Bond issue; election
- §4320. Abolition of commission; election
PART II. REFINANCING OR REFUNDING OPERATIONS
SUBPART A. MUNICIPALITIES OTHER THAN NEW ORLEANS
- §4321. Refunding or refinancing of bonds secured by income and revenues of public utility
- §4322. Restrictions on bonds issued
- §4323. Procedure for issuing bonds
- §4324. Contesting legality of bond issue
SUBPART B. MUNICIPALITIES BETWEEN 75,000 AND 200,000
- §4331. Refunding of bonds secured by equipment or revenue of public utility
- §4332. Amount, maturity and interest rate of bonds; use of proceeds
- §4333. Ordinance authorizing bonds
- §4334. Mortgage or pledge of revenues to secure bonds
- §4335. Enforcing pledge and foreclosing mortgage in case of default
- §4336. Advertising for sealed bids for bonds
- §4337. Fixing utility rates sufficient to meet obligation
- §4338. Purchaser of utility at foreclosure sale entitled to franchise
- §4339. Contesting legality of bond issue
PART III. DISPOSITION OF UTILITY PROPERTY AND GRANTING OF FRANCHISES
- §4341. Sale or lease of revenue-producing utility property; election required; exception
- §4341.1. Hospital Service District No. 1 of Terrebonne Parish; exception
- §4341.2. Hospital service districts; Jefferson Parish; exception
- §4342. Election to determine whether to dispose of utility property; certified check as guaranty of good faith
- §4343. Persons entitled to vote
- §4344. Notice of election; ballots
- §4345. Election returns; promulgation of result
- §4346. Ordinance directing disposition of property
- §4347. Election contests; prescription
- §4348. Assent to conveyance or assignment of utility property and franchise
SUBPART B. GRANT OF FRANCHISE BY POLICE JURIES
- §4361. Police jury may grant franchise for use of streets, roads and alleys outside municipalities
- §4361.1. Cable television system; report
- §4362. State highways; consent of highway engineer
- §4363. Petition requesting sale of franchise for railway; advertising for bids; sale of franchise
- §4364. Contents of petition
- §4365. Payment of expense of advertising and selling franchise
- §4366. Franchise for railway extending through two or more parishes
- §4367. Apportionment among parishes of proceeds from sale of franchise
- §4368. Use of proceeds from sale of franchises
- §4369. Crossing roads and highways
SUBPART C. GRANT OF FRANCHISE BY PARTICULAR CLASSES OF MUNICIPALITIES
- §4401. Granting franchise to use streets for telephone, telegraph, electric light, water and gas system
- §4402. Franchises for railroads and appurtenances in municipalities of less than 75,000
- §4403. Grant of right to obstruct streets with buildings in cities of less than 75,000; election required
- §4404. Franchise for buses, trolleys, and other forms of transportation
- §4405. Indeterminate permits granted by cities of 100,000 or more; option to purchase utility; forfeiture or enforcement of permit
- §4406. Restriction on new construction; public convenience and necessity as ground for franchise or permit
- §4407. Separate rather than collective disposition of franchise or lease in cities of 50,000
SUBPART D. AMENDMENT OR TRANSFER OF MUNICIPAL FRANCHISE
- §4431. Modification of franchise in cities of 70,000 to 250,000; filing and publication of ordinance
- §4432. Amendment of franchise provision authorizing assignment to Louisiana corporation
- §4433. Transfer of franchise
- §4434. Rights of transferee
SUBPART E. GRANT OF FRANCHISES BY POLICE JURIES, MUNICIPALITIES, AND OTHER LOCAL GOVERNING AUTHORITIES
PART IV. REGULATION OF PUBLIC UTILITIES
SUBPART A. SURRENDER TO PUBLIC SERVICE COMMISSION
- §4491. Election required; petition for election
- §4492. Ordinance ordering election; publication of ordinance
- §4493. Form of ballot
- §4494. Canvassing returns; order declaring result of election; powers of control vested in public service commission
- §4495. Election reinvesting municipality or parish with power to supervise utilities
- §4496. Subsequent elections
SUBPART B. MISCELLANEOUS PROVISIONS
- §4501. Licensing drivers of public vehicles for hire in cities of 10,000 to 100,000
- §4502. Consent of municipality required for construction of public works through streets
- §4503. Authority of municipalities to permit use of streets for maintenance of waterworks systems
- §4504. Trackless trolleys and motor busses; regulation of rates and services by municipalities of 100,000 or more population
- §4505. Scope of power and duties
- §4506. Rules and regulations; taking of testimony; contempt
- §4507. Rate orders; injunction
- §4508. Enforcement of orders; appeals
- §4509. Violations and penalties
- §4510. Charge-back of certain taxes and other payments made to a political subdivision; construction, scope, and application of provisions
- §4511. Franchises for taking, transporting, and selling surface water
SUBPART C. REQUIREMENT OF MALODORANTS IN GASES
- §4521. Application of Subpart
- §4522. Malodorants required
- §4523. Method of use and containers and equipment regulated
- §4524. Enforcement; rules and regulations
- §4525. Violation, penalties, civil and criminal
- §4526. Construction of Subpart, surrender of powers
PART V. CITY OF NEW ORLEANS--PUBLIC BELT RAILROAD
- §4530. New Orleans public belt railroad; operation by railroad commission
- §4530.1. Union Passenger Terminal and related facilities; operation by the city of New Orleans through the Transportation Center Authority
NOTE: Eff. until contingency set forth in Acts 2020, No. 359, §9.
- §4531. Authority to transfer the public belt railroad system
- §4532. The Huey P. Long Bridge; operation, maintenance, etc.
- §4533. New Orleans; public belt railroad bonds and notes
- §4534. Transfer of assets by the city of New Orleans
NOTE: Eff. upon contingency set forth in Acts 2020, No. 359, §9.
- §4535. Railroad commission acquisition of assets; cooperation with the port of New Orleans
- §4536. Employees of the railroad commission
- §4537. Financial matters and cooperation by the railroad commission
CHAPTER 10-A. LOUISIANA ENERGY AND POWER AUTHORITY
- §4545.1. Short Title
- §4545.2. Declaration of purpose; authority created
- §4545.3. Definitions
- §4545.4. Board of directors as governing authority of the Authority
- §4545.4.1. Alternate directors
- §4545.4.2. Domicile of directors, parish-council form of government
- §4545.4.3. Alternate form for approving changes in board membership
- §4545.5. Defense and indemnification of directors, officers or employees
- §4545.6. Operating committee; powers and duties; terms
- §4545.7. Powers of Authority
- §4545.8. Participating in more than one entity or undertaking
- §4545.9. Purchase of capacity and output by a municipality
- §4545.10. Sale of capacity and output by the Authority
- §4545.11. Agreement as to joint ownership of a project
- §4545.12. Construction contracts
- §4545.13. Bonds of the Authority
- §4545.14. Interim receipts and temporary bonds; mutilated, lost and destroyed bonds
- §4545.15. Bonds not debts of state or governmental units
- §4545.16. Trust agreement; bond resolution
- §4545.17. Rates and charges
- §4545.18. Trust funds
- §4545.19. Bondholders remedies
- §4545.20. Refunding bonds
- §4545.21. Status of bonds
- §4545.22. Bonds as legal investments and lawful security
- §4545.23. Bonds exempt from taxation
- §4545.24. Payment in lieu of taxes
- §4545.25. Properties of political subdivisions and the state
- §4545.26. Eminent domain
- §4545.27. Annual reports
- §4545.28. Officials not liable
- §4545.29. Dissolution of Authority
- §4545.30. Provisions of Chapter construction; powers reserved
- §4545.31. Retail sales prohibited
- §4545.32. Restriction as to transmission facilities
- §4545.33. Applicability of anti-trust laws
- §4545.34. Responsibility of municipalities in operation as utilities
- §4545.35. Local option
- §4545.36. Powers, etc., severable; provisions of Chapter controlling over other statutes and charters
- §4545.37. Laws governing contracts
CHAPTER 10-B. LOUISIANA MUNICIPAL NATURAL GAS
- §4546.1. Short title
- §4546.2. Creation of the authority
- §4546.3. Powers of the authority
- §4546.4. Provisions of Chapter construction; powers reserved
- §4546.5. Applicability of antitrust laws
- §4546.6. Bonds of the authority
- §4546.7. Interim receipts and temporary bonds; mutilated, lost, and destroyed bonds
- §4546.8. Bonds not debts of state or governmental units
- §4546.9. Trust agreement; bond resolution
- §4546.10. Rates and charges
- §4546.11. Trust funds
- §4546.12. Bondholders remedies
- §4546.13. Refunding bonds
- §4546.14. Status of bonds
- §4546.15. Bonds as legal investments and lawful security
- §4546.16. Bonds exempt from taxation
- §4546.17. Employees
- §4546.18. Contract with political subdivisions
- §4546.19. Sale of natural gas by the authority
- §4546.20. Joint ownership of a project
- §4546.21. Construction contracts
CHAPTER 10-C. PERFORMANCE-BASED ENERGY
- §4547.1. Authorization; performance-based energy efficiency contracts
- §4547.2. Procedures
- §4547.3. Term; guarantee of energy savings
CHAPTER 10-D. LOUISIANA LOCAL GOVERNMENT
- §4548.1. Short title
- §4548.2. Declaration of legislative intent
- §4548.3. Definitions
- §4548.4. Creation of the authority
- §4548.5. Powers of the authority
- §4548.6. Bonds of the authority
- §4548.7. Statutory pledge
- §4548.8. Refunding bonds
- §4548.9. Approval of issuance of bonds by State Bond Commission
- §4548.10. Exemption from taxes
- §4548.11. Bonds not debts of state or governmental units
- §4548.12. Bonds as legal investment and security for public deposits
- §4548.13. Cooperation of state agencies
- §4548.14. Contracts for water clarification
- §4548.15. Additional powers
- §4548.16. Construction of Chapter
CHAPTER 11. RECREATIONAL FACILITIES
- §4551. Contracts for construction of golf courses or other recreational facilities
- §4552. Dedication or acquisition of lands or buildings for playgrounds or recreation centers
- §4552.1. Terrebonne; lease of land for camp sites
- §4553. Supervision of recreation facilities and programs
- §4554. Playground and recreation board
- §4555. Joint maintenance of recreation system by political subdivisions
- §4556. Donations for recreation purposes
- §4557. Issuance of bonds to acquire recreation facilities
- §4558. Exercise of police power over municipally-owned places of amusement
- §4559. Municipalities of 100,000 or more authorized to acquire and operate opera houses or dramatic halls
- §4560. Acquisition of land
- §4561. Commission to manage property
- §4561.1. Naming of civic center theater; city of Monroe
- §4562. Recreation districts, creation by parishes; corporate status, powers, domicile
- §4562.1. Service charge authorized; assessment and collection; St. Mary Parish
- §4562.2. Parcel fee; submission to voters; St. Mary Parish
- §4562.3. Evangeline-Ville Platte Recreation District; creation; boundaries; objects and purposes; governing authority; powers
- §4562.4. St. Mary Parish; contracts; taxes
- §4563. Recreation districts, objects and purposes
- §4564. Board of commissioners; appointment and tenure; organization; secretary-treasurer; compensation
- §4564.1. Board of Recreation, St. Charles Parish
- §4564.2. Recreation District No. 1, Vermilion Parish; appointment of additional members
- §4564.3. Ward Ten Recreation District of the parish of Rapides
- §4564.4. Elizabeth Recreational District No. 3, Allen Parish; per diem
- §4564.5. Board of recreation, Jackson Parish; powers
- §4564.6. Livingston Parish Recreation District No. 2; per diem
- §4564.7. Livingston Parish Recreation District No. 3; per diem
- §4565. Recreation districts, director
- §4566. Recreation districts, taxation, bonds
- §4566.1. Recreation District Number One of St. Tammany Parish
- §4567. St. Tammany Parish Recreation and Parks District; creation; purpose
- §4567.1. Repealed by Acts 2001, No. 1137, §1.
- §4567.2. Repealed by Acts 2001, No. 1137, §1.
- §4567.3. Repealed by Acts 2001, No. 1137, §1.
- §4567.4. Repealed by Acts 2001, No. 1137, §1.
- §4567.5. Repealed by Acts 2001, No. 1137, §1.
- §4568. Nibletts Bluff Park Commission; creation
- §4568.1. Corporate status; domicile; purpose
- §4568.2. Board of commissioners
- §4568.3. Officers; quorum; employees
- §4568.4. Powers and duties
- §4568.5. Annual report
- §4569. Iberville Parish Parks and Recreation District; creation; limits; purpose
- §4569.1. Board of commissioners; membership; officers; compensation; personnel
- §4569.2. Corporate status; domicile
- §4569.3. Powers and duties of board
- §4570. The Recreation and Park Commission for the Parish of East Baton Rouge; creation
- §4570.1. Board of commissioners; officers; quorum; employees
- §4570.2. Legal status; rights and privileges
- §4570.3. Powers and duties
- §4570.4. Corporate status; bonds; taxes; collections
- §4570.11. Recreation and park commission; St. John the Baptist Parish
- §4570.12. Oswald-Dubea Arboretum and Nature Center of LaSalle Park, Jefferson Parish
- §4570.13. Algiers Park Commission; creation; membership; powers
- §4570.14. Grant Parish Recreation Authority
- §4571. Special districts for preservation and development of recreational facilities, historic sites or areas, tourist attractions, central business district areas; creation by parishes
- §4572. Board of commissioners; appointment and tenure; organization; secretary-treasurer; compensation
- §4573. Corporate status; domicile; purpose and powers
- §4574. Tourist commissions; creation; purpose; directors; powers
- §4574.1. Taxes; occupancy; sales and use
- §4574.1.1. Occupancy taxes levied by the commissions
- §4574.2. Budget; borrowing money; audit
- §4574.3. Effect on existing tourist commissions
- §4574.4. West Baton Rouge Parish Tourist Commission; terms; powers, duties, and responsibilities
- §4574.5. Alexandria/Pineville Area Convention and Visitors Bureau
- §4574.6. Tangipahoa Parish Tourist Commission; acquisition of property
- §4574.7. City of Alexandria; occupancy tax; rate; issuance of bonds
- §4574.8. City of Alexandria; additional tax; rate
- §4574.9. Concordia Parish Tourist Commission
- §4574.10. Additional powers of certain convention and visitors bureaus
- §4574.11. Southwest Louisiana Convention and Visitors Bureau; complimentary hotel room tax
- §4574.12. River Parishes Convention, Tourist, and Visitors District; commission
- §4574.13. Madison Parish Tourism Commission; creation; governance; powers
- §4574.14. Allen Parish Tourist Commission; per diem
- §4574.15. Five Parishes West; tourism promotion
- §4574.16. Visit Baton Rouge; additional powers
- §4574.17. Acadia Parish Convention and Visitors Commission; additional powers
- §4574.18. St. Helena Parish Tourist Commission; per diem
- §4574.19. Tourist commission; Tangipahoa Parish; designation
- §4575. Harbor Center District
- §4575.1. Board of commissioners; appointment; terms; vacancies
- §4575.2. Corporate status; domicile; purpose and powers
- §4575.3. Powers and duties
- §4575.4. Repealed by Acts 1991, No. 378, §2, eff. July 6, 1991.
- §4575.5. Debts
- §4575.6. Repealed by Acts 2019, No. 182, §3.
- §4576. West Calcasieu Parish Community Center Authority; creation; jurisdiction; purposes; board; powers
- §4577. Repealed by Acts 2012, No. 339, §2, eff. July 1, 2013.
- §4577.1. Beauregard Parish Covered Arena
- §4578. Acadia Community Center District
- §4579. Assumption Parish; recreational vehicle parks; parking and use tax
- §4579.1. Repealed by Acts 2018, No. 661, §2B.
- §4579.2. Repealed by Acts 2018, No. 661, §2B.
- §4579.3. Repealed by Acts 2018, No. 661, §2B.
- §4579.4. Repealed by Acts 2018, No. 661, §2B.
- §4579.5. Repealed by Acts 2018, No. 661, §2B.
- §4580. Vernon Parish Arena District; creation; jurisdiction; purposes; board; powers
- §4581. Jefferson Davis Parish Flyway Byway District
CHAPTER 11-A. LOUISIANA TOURISM RECOVERY AND
- § 4600.1. Legislative findings
- § 4600.2. Purpose
- § 4600.3. Definitions
- § 4600.4. Initiation of proceedings; petition
- § 4600.5. Self-affirmation; penalties
- § 4600.6. Contents of management plan
- § 4600.7. Notice; public hearing; majority protest
- § 4600.8. Levy of assessments
- § 4600.9. Modification of plan by resolution after public hearing; adoption of resolution of intention
- § 4600.10. Renewal of tourism recovery and improvement district; transfer or refund of remaining revenues; term limit
- § 4600.11. Dissolution of a tourism recovery and improvement district; procedure
- § 4600.12. Exceptions to applicability
CHAPTER 12. PUBLIC IMPROVEMENTS
- §4621. Authority to acquire property
- §4622. Operation of airports, parks, bombing ranges, and civilian conservation corps camps
- §4623. Leasing or donating property to United States
- §4624. Expropriation laws applicable
- §4625. Parish Redevelopment Law
PART I-A. LOUISIANA AEROSPACE AND AVIATION DEVELOPMENT AUTHORITY
PART II. WAR MEMORIAL CIVIC CENTERS
- §4641. Parishes authorized to establish war memorial civic center
- §4642. Election to authorize bond issue
- §4643. Board of control
- §4643.1. Beauregard Parish board of control
- §4644. Functions of board; officers
- §4645. Special tax
- §4646. Entire parish or ward to share expense
- §4647. Payment of expenses
- §4648. Charges for use of space; gifts
- §4649. Wards may be combined for purposes of this Part
PART III. MUNICIPAL AUDITORIUMS IN CITIES OF 25,000 OR MORE
- §4671. Authority to acquire and operate municipal auditorium
- §4672. Acquisition of land
- §4673. Commission to construct and operate auditorium
PART III-A. COLISEUM AUTHORITY
- §4681. Coliseum authority; commissioners; appointment; term; compensation
- §4682. Functions of board
- §4683. Apportioning costs; expenses; budget; gifts and contributions; custody of funds; financial statement; surplus funds
- §4684. Evangeline and St. Landry parishes excepted
PART III-B. AGRICULTURAL ARENA AUTHORITIES
- §4690.1. Agricultural arena authority; commissioners; appointment; term; compensation
- §4690.2. Functions of board
- §4690.3. Purpose of authority
- §4690.4. Apportioning costs; expenses; budget; gifts and contributions; custody of funds; financial statement; surplus funds
PART III-C. PUBLIC IMPROVEMENTS - MISCELLANEOUS PROVISIONS
- §4690.11. City of Covington special public improvement districts
- §4690.12. East Baton Rouge Parish infrastructure development districts
- §4690.13. Ascension Parish Road Infrastructure Development Districts
- §4690.14. Additional notice to certain property owners
PART IV. NOTES EVIDENCING DEFERRED PAYMENTS ON IMPROVEMENTS
- §4691. Right to pay tax collector amount of note evidencing deferred payments on municipal improvements
- §4692. Receipt for amount paid
- §4693. Receipt as authority for cancellation of improvement lien
- §4694. Payments made to constitute trust fund
- §4695. Payment by tax collector to holder of note
- §4696. Persons to whom Part applies
- §4697. Notes to which Part applies
PART V. LAKEFRONT DEVELOPMENT; LAKE CHARLES
CHAPTER 12-A. SPECIAL MUNICIPAL DISTRICTS
- §4701. The New Orleans Regional Business Park; creation and powers
- §4702. Board of commissioners; appointment and term; organization
- §4703. Domicile; purpose and powers
- §4704. Impairment of debt obligations prohibited
- §4705. Bonds, debt obligations, no charge on income and revenue
- §4706. Use of district funds; change in level of services
- §4707. Authorization for issuance of bonds for the development of industrial parks; terms
- §4708. Tax exemptions
PART II. VIDALIA RIVERFRONT DEVELOPMENT DISTRICT
PART III. TACONY RESTORATION DISTRICT
PART IV. BUSINESS AND INDUSTRIAL DISTRICTS IN CERTAIN MUNICIPALITIES
CHAPTER 12-B. CHENNAULT
- §4710.1. Definitions
- §4710.2. Creation of authority; territorial jurisdiction
- §4710.3. Powers of authority; division of surplus
- §4710.4. Revenue bonds
- §4710.5. Securities
- §4710.6. Exemption from taxation
- §4710.7. General compliances; enhancement
CHAPTER 12-C. ERNEST N. MORIAL-NEW ORLEANS
- §4710.11. Creation
- §4710.12. Board of commissioners
- §4710.13. Powers and duties
- §4710.14. Rivercenter
- §4710.15. Additional hotel occupancy tax authorized
- §4710.15.1. Additional hotel tax authorized
- §4710.15.2. Additional hotel occupancy tax authorized
- §4710.16. Use of revenues
- §4710.17. Bonds
- §4710.17.1. Additional authority to issue bonds
- §4710.18. Obligations of the authority solely
- §4710.19. Use of revenue from hotel occupancy taxes
- §4710.20. State funds
- §4710.21. Superdome; certain exhibits
- §4710.22. Port of New Orleans
- §4710.23. Food and beverage tax
- §4710.24. Expansion project; additional taxes
- §4710.25. Service contractor tax
- §4710.26. Sight-seeing tour tax
- §4710.27. Leases
- §4710.28. Minority businesses
- §4710.29. Reporting
- §4710.30. Termination of bonding authority
CHAPTER 13. PROPERTY AND BUILDINGS
- §4711. Sale, exchange, or lease of property by police jury
- §4711.1. Sale of surplus property over Internet
- §4712. Sale, exchange, or lease of property by a municipality
- §4712.1. Utilization, sale or lease of air space above or below municipal rights of way, streets and other municipally owned immovable property
- §4712.2. Lease of or grant of concessions or rights of use for property by the city of Shreveport for purposes which benefit the public
- §4712.3. Disposal of dedicated property; St. Tammany Parish
- §4712.4. Transfer of property by city of Pineville authorized
- §4712.5. Lease of or grant of concessions or rights of use for property by the city of Westwego for purposes which benefit the public
- §4712.6. Sale, exchange, or lease of property by the city of Covington
- §4712.7. Acquisition of movables; financing; disposition upon nonappropriation
- §4712.8. Disposition of property by the town of Vinton
- §4712.9. Transfer of property by city of Westlake authorized
- §4712.10. Purchase of immovable property by political subdivisions; appraisal required
- §4712.11. Naming of civic center by governing authority of the city of Shreveport
- §4712.12. Sale of property owned by parish or municipality; commission or fee of real estate broker
- §4712.13. Naming of park behind Mandeville City Hall
- §4712.14. Naming of Farmerville Recreation Center
- §4712.15. Naming of courthouse annex building; Beauregard Parish
- §4712.16. Naming of the Tangipahoa Parish tourist information center
- §4712.17. Naming of St. John the Baptist Sheriff's Office law enforcement training facility
- §4712.18. Donation of the use of equipment and utilization of personnel between political subdivisions
- §4712.19. Naming of police complex; Kenner
- §4712.20. Naming of fire station; Amite City
- §4712.21. Naming of community center; Church Point
- §4712.22. Naming of sports complex by the governing authority of certain parishes
- §4712.23. Naming of certain buildings, parks, and civic complexes by the governing authority of certain parishes
- §4713. Providing quarters for court and parish officers
- §4714. City of New Orleans to provide quarters, offices, salaries, or operating expenses for certain city or parish officials
- §4715. Providing parish court-house and jail
- §4715.1. Sale, sale-back, lease, sublease of public facilities as financing requirement; withholding of certain funds
- §4715.2. Plaquemines Parish Courthouse District
- §4715.3. Avoyelles Parish Justice Center District
- §4716. Jurisdiction over real property owned by a municipality or parish and situated within another municipality or parish
- §4717. Sale of municipal or parish property no longer needed for public use
- §4717.1. Use of excess property for industrial inducement purposes
- §4717.2. Transfer of property by political subdivision for industrial inducement purposes
- §4717.3. Donation of abandoned or blighted property; municipality and parishes
- §4718. Revocation of dedication of parks, public squares or plots, reversion of property
- §4719. Transfer of administration of public property to state
- §4720. City of New Orleans, New Basin Canal and Shell Road; ownership, control, disposition, and use; New Orleans Union Railroad Passenger Terminal facility use; other uses
CHAPTER 13-A. SALE OF PROPERTY
- §4720.11. Sale of property in the Lower Ninth Ward
- §4720.12. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.13. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.14. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.15. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.15.1. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.16. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.17. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.18. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.19. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
CHAPTER 13-B. DONATION OF ABANDONED OR
- §4720.25. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.26. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.27. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.28. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.29. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.30. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.31. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.32. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.33. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
CHAPTER 13-C. SALE OF ADJUDICATED VACANT LOTS;
- §4720.41. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.42. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.43. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.44. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.45. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.46. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.47. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.48. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
- §4720.49. Repealed by Acts 2008, No. 819, §2, eff. Jan. 1, 2009.
CHAPTER 13-D. NEW ORLEANS COMMUNITY IMPROVEMENT ACT
- §4720.51. Short title
- §4720.52. Findings, declaration of necessity, and purpose
- §4720.53. Workable program
- §4720.54. Encouragement of private enterprise
- §4720.55. Creation of the New Orleans Redevelopment Authority by local option
- §4720.56. Authority
- §4720.56.1. Creation of subdistricts
- §4720.57. Preparation and adoption of community improvement plan
- §4720.58. Acquisition of real property in community improvement area
- §4720.58.1. Acquisition of adjudicated properties
- §4720.59. Blighted or abandoned property removal
- §4720.60. Disposition of property in community improvement area
- §4720.60.1. Disposition of property by quiet title and foreclosure action
- §4720.61. Issuance of bonds
- §4720.62. Definitions, home loans, bonds, powers, restrictions, presumptions
- §4720.63. Bonds as legal investment
- §4720.64. Property exempt from taxes and from levy and sale by virtue of an execution
- §4720.65. Cooperation by public bodies with the New Orleans Redevelopment Authority
- §4720.66. Title of purchase
- §4720.67. Repealed by Acts 2010, No. 1030, §2, eff. July 8, 2010.
- §4720.68. Cumulative clause
- §4720.69. Severability
- §4720.70. Safe clause
- §4720.71. Definitions
- §4720.71.1. Commercial projects, bonds, powers, restrictions, presumptions
- §4720.72. Construction of Chapter
CHAPTER 13-E. ST. CHARLES PARISH; ACQUISITION
- §4720.81. Findings, declaration of necessity, and purpose
- §4720.82. Workable program
- §4720.83. Encouragement of private enterprise
- §4720.84. Authority
- §4720.85. Preparation and adoption of community improvement plan
- §4720.86. Acquisition of real property in community improvement area
- §4720.87. Blighted property removal
- §4720.88. Disposition of property in community improvement area
- §4720.89. Definitions
CHAPTER 13-F. ST. BERNARD PARISH REDEVELOPMENT LAW
CHAPTER 13-G. OPELOUSAS COMMUNITY IMPROVEMENT ACT
- §4720.101. Short title
- §4720.102. Findings, declaration of necessity, and purpose
- §4720.103. Workable program
- §4720.104. Encouragement of private enterprise
- §4720.105. Creation of the Opelousas Redevelopment Authority by local option
- §4720.106. Authority
- §4720.107. Preparation and adoption of community improvement plan
- §4720.108. Acquisition of real property in community improvement area
- §4720.109. Blighted property removal
- §4720.110. Disposition of property in community improvement area
- §4720.110.1. Disposition of property by quiet title and foreclosure action
- §4720.111. Issuance of bonds
- §4720.112. Definitions, home loans, bonds, powers, restrictions, presumptions
- §4720.113. Bonds as legal investment
- §4720.114. Property exempt from taxes and from levy and sale by virtue of an execution
- §4720.115. Cooperation by public bodies with the Opelousas Redevelopment Authority
- §4720.116. Title of purchase
- §4720.117. Agencies to have no power of taxation
- §4720.118. Cumulative clause
- §4720.119. Separability
- §4720.120. Safe clause
- §4720.121. Definitions
- §4720.121.1. Authorization to issue revenue bonds
- §4720.122. Construction of Chapter
CHAPTER 13-H. JEFFERSON PARISH REDEVELOPMENT AUTHORITY
- §4720.131. Creation of the Jefferson Parish Redevelopment Authority
- §4720.132. Authority
- §4720.133. Preparation and adoption of community improvement plan
- §4720.134. Acquisition of real property in community improvement area
- §4720.135. Blighted property removal
- §4720.136. Disposition of property in community improvement area
- §4720.136.1. Disposition of property by quiet title and foreclosure action
- §4720.137. Issuance of bonds
- §4720.138. Definitions, home loans, bonds, powers, restrictions, presumptions
- §4720.139. Bonds as legal investment
- §4720.140. Property exempt from taxes and from levy and sale by virtue of an execution
- §4720.141. Cooperation by public bodies with the Jefferson Parish Redevelopment Authority
- §4720.142. Title of purchase
- §4720.143. Agencies to have no power of taxation
- §4720.144. Cumulative clause
- §4720.145. Severability
- §4720.146. Safe clause
- §4720.147. Definitions
CHAPTER 13-I. EAST BATON ROUGE REDEVELOPMENT AUTHORITY
CHAPTER 13-J. LOCAL GOVERNMENT REDEVELOPMENT
PART II. NORTH LAFAYETTE REDEVELOPMENT AUTHORITY
CHAPTER 13-K. NEW IBERIA REDEVELOPMENT AUTHORITY
CHAPTER 13-L. LAKE CHARLES NORTH REDEVELOPMENT AUTHORITY
CHAPTER 13-M. REDEVELOPMENT AUTHORITIES;
CHAPTER 13-N. SHREVEPORT IMPLEMENTATION AND
CHAPTER 14. EXERCISE OF POLICE POWER
- §4721. Regulation of size and use of buildings
- §4722. Creation of districts; powers of municipal authorities; transfers of development rights; and uniform regulations within district
- §4722.1. Definitions
- §4723. Purpose of regulations
- §4724. Public hearing authorized; prohibited rezoning
- §4725. Amendment of regulations
- §4725.1. Zoning of annexed property
- §4726. Zoning commission; recommendations; public hearing
- §4727. Board of adjustment; membership; powers and procedures; appeals from decisions
- §4727.1. City of Mandeville; board of adjustment
- §4727.2. City of Sulphur; zoning commission; powers of board of adjustment
- §4728. Enforcement of building and zoning regulations; penalty for violations
- §4729. Conflicting regulations; higher standards to apply
- §4730. Ordinances adopted for authorized purposes; validity
- §4731. Regulating building construction and limiting business areas in municipalities of over 50,000
- §4732. Authority to enforce regulations
- §4734. Notification to military installations
SUBPART B. MUNICIPAL FIRE PREVENTION REGULATIONS
- §4741. Fire limits authorized
- §4742. Thickness of walls of buildings
- §4743. Repairing buildings
- §4744. Building permits
- §4745. Sub-fire limits
- §4746. Enforcement of ordinances
SUBPART C. CONSTRUCTION, REPAIR, AND REMOVAL OF STRUCTURES IN CERTAIN PARISHES AND MUNICIPALITIES
- §4751. Construction and repair of buildings and walls
- §4752. Removal of dangerous structures; maintenance of property; interest; assistance of national guard
- §4753. Special liens; municipalities of four hundred thousand or more inhabitants
- §4753.1. Noxious growths; community service; city of New Orleans
- §4754. Liens for removal and securing dangerous structures; maintenance of property; interest; certain parishes and municipalities; assistance of national guard
SUBPART C-1. NEW ORLEANS HOUSING COMMISSION
- §4755. Statement of purpose
- §4755.1. Creation; purpose
- §4755.2. Commissioners; qualifications; appointment; terms; removal; recusation
- §4755.3. Officers; meetings; quorum; employees; domicile
- §4755.4. Powers of the commission
- §4755.5. Operations of the commission
SUBPART D. REMOVAL OF DANGEROUS STRUCTURES IN PARISHES AND MUNICIPALITIES GENERALLY
- §4761. Condemnation of buildings by all parishes and municipalities
- §4762. Notice to owner; hearing; notice filed with recorder of mortgages binds transferees
- §4763. Decision of parish or municipal governing authority; order to demolish or repair
- §4764. Appeal from decision
- §4765. Compliance with decision; demolition by parish or municipality where owner fails to comply; notice; assistance of national guard
- §4766. Lien and privilege for cost of demolition, removal, and maintenance by parish or municipality; interest; attorney fees
- §4766.1. Lien and privilege; order to repair; village of Grand Cane
- §4767. Attorney to represent absentee, minor, or interdict
- §4768. Alternative to demolition; repair by municipality or parish
- §4769. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §4770. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
SUBPART D-1. REMOVAL OF DILAPIDATED STRUCTURES AND NOXIOUS MATTERS; CITY OF MONROE
- §4770.1. Purpose
- §4770.2. Authority to abate nuisances
- §4770.3. Dilapidated structures; ad valorem tax bill; construction, repair and removal of buildings and walls
- §4770.4. Determinations; governing authority
- §4770.5. Reporting system; assistance by fire and police personnel
- §4770.6. Definitions
- §4770.7. Building; exterior walls; roofs; party walls
- §4770.8. Maintenance
- §4770.9. Notice to owner; hearing; notice filed with recorder of mortgages binds transferees
- §4770.10. Special lien
- §4770.11. Noxious matters; community service
- §4770.12. Grass and weed cutting; abutting owner's liability; notice; waiver of notice
- §4770.13. Stagnant water and unsanitary conditions
- §4770.14. Liability
- §4770.15. Conflicting regulations; higher standards to apply
- §4770.16. Intent of powers
SUBPART E. BUILDING CODES OF PARISHES AND MUNICIPALITIES
- §4771. Definitions
- §4772. Legislative purpose; governmental duty
- §4773. Scope of building codes
- §4774. Civil action
- §4775. Mobile homes and manufactured housing
- §4776. St. Tammany Parish; enforcement of building and zoning ordinances and regulations; penalty for violations
- §4777. Exemption from local building codes and inspections; indemnity of local government authority
- §4778. New Orleans Department of Safety and Permits; availability of information
SUBPART F. ZONING REGULATIONS FOR ST. HELENA PARISH
- §4780.1. Regulation authorized
- §4780.2. Creation of districts; powers of authority; uniform regulations within district
- §4780.3. Purpose of regulations
- §4780.4. Public hearing authorized; prohibited rezoning
- §4780.5. Amendment of regulations
- §4780.6. Zoning commission; recommendations; public hearing
- §4780.7. Board of adjustment; membership; powers and procedures; appeals from decisions
- §4780.8. Judicial review
- §4780.9. Enforcement of building and zoning regulations; penalty for violations
- §4780.10. Conflicting regulations; higher standards to apply
SUBPART G. DEVELOPMENT AGREEMENTS
- §4780.21. Legislative findings and declarations
- §4780.22. Authorizations, procedures, and requirements
- §4780.23. Periodic review; termination or modification of agreement
- §4780.24. Contents
- §4780.25. Newly incorporated municipality; validity of development agreement entered into prior to incorporation; duration of validity; modification of agreement
- §4780.26. Enforcement
- §4780.27. Rules, regulations, and official policies
- §4780.28. Public hearing; notice of intention to consider adoption
- §4780.29. Approval by ordinance
- §4780.30. Amendment or cancellation; notice of intent
- §4780.31. Recording copy of agreement; effect
- §4780.32. Modification or suspension to comply with state or federal laws or regulations
- §4780.33. Restrictions on authority
SUBPART H. ZONING REGULATIONS FOR PARISHES
- §4780.40. Regulation authorized
- §4780.41. Creation of districts; powers of authority; uniform regulations within district
- §4780.42. Purpose of regulations
- §4780.43. Public hearing authorized; prohibited rezoning
- §4780.44. Amendment of regulations
- §4780.45. Zoning commission; recommendations; public hearing
- §4780.46. Board of adjustment; membership; powers and procedures; appeals from decisions
- §4780.46.1. St. Mary Parish; board of adjustment; per diem
- §4780.47. Judicial review
- §4780.48. Enforcement of building and zoning regulations; penalty for violations
- §4780.49. Conflicting regulations; higher standards to apply
- §4780.50. Intent
- §4780.51. Notification of area legislators; zoning; hazardous material; Jefferson Parish
- §4780.52. Notification to military installations
SUBPART I. ZONING REGULATIONS; EAST FELICIANA PARISH
- §4780.61. Regulation authorized
- §4780.62. Creation of districts; powers of authority; uniform regulations within district
- §4780.63. Purpose of regulations
- §4780.64. Public hearing authorized; prohibited rezoning
- §4780.65. Amendment of regulations
- §4780.66. Zoning commission; recommendations; public hearing
- §4780.67. Board of adjustment; membership; powers and procedures; appeals from decisions
- §4780.68. Judicial review
- §4780.69. Enforcement of building and zoning regulations; penalty for violations
- §4780.70. Conflicting regulations; higher standards to apply
SUBPART J. ZONING REGULATIONS; RAPIDES PARISH
- §4780.81. Regulation authorized; Rapides Parish Police Jury District D
- §4780.82. Uniform regulations within district
- §4780.83. Purpose of regulations
- §4780.84. Public hearing authorized; prohibited rezoning
- §4780.85. Amendment of regulations
- §4780.86. Zoning commission; recommendations; public hearing
- §4780.87. Board of adjustment; membership; powers and procedures; appeals from decisions
- §4780.88. Judicial review
- §4780.89. Enforcement of building and zoning regulations; penalty for violations
- §4780.90. Conflicting regulations; higher standards to apply
- §4780.91. Applicability
PART II. REGULATION OF BUSINESS AND OCCUPATIONS
- §4781. Regulation of tourist camps; suppression by injunction
- §4782. Regulation of electricians
- §4783. Sunday closing of butcher shops and bakeries in cities of over 25,000
- §4784. Collection of license fees by summary proceedings
- §4785. Retail dealers in alcoholic beverages; suspension or revocation of permits
- §4786. Hearing; requirement of majority vote for suspension or revocation
- §4787. Notice of hearing; petition for suspension or revocation of permit
- §4788. Appeal from suspension or revocation of permit
- §4789. Sale of products from Communist countries
- §4790. Bicycle regulation in the city of New Orleans
- §4791. Regulation of private ambulance services
- §4791.1. Regulation by local governing authorities of ambulance services, emergency medical services, and aspects attendant to ambulance operation
- §4792. Regulation by municipalities or other local governing authorities of private for hire vehicles, however propelled, providing passenger transportation services
PART III. HEALTH AND SAFETY REGULATIONS
- §4811. Ordering removal of remains of dead interred in residential area
- §4812. Notice of ordinance ordering removal of remains
- §4813. Removal of remains of dead by police jury
- §4814. Board of examiners of steam boilers; certification of engineers
PART IV. HAWKERS AND PEDDLERS
- §4831. Hawking and peddling to be regulated by police jury
- §4832. Hawking and peddling in cities of over 25,000
- §4833. Municipal ordinances prohibiting peddling of farm produce or fish forbidden
- §4834. Protection given only to farmers raising produce
- §4835. Regulation of street sale of farm produce or fish permitted
PART V. GAMBLING
- §4851. Municipalities authorized to prohibit gambling
- §4851.1. Municipalities with population of 100,000 inhabitants or less
- §4852. Parishes authorized to prohibit gambling with cards
- §4853. Authority to enforce ordinances
- §4854. Pool rooms and turf exchanges; regulations
PART V-A. CHARITABLE RAFFLES, BINGO AND KENO LICENSING LAW
- §4861.1. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.2. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.3. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.4. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.5. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.6. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.7. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.8. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.9. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.10. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.11. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.12. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.13. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.14. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.15. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.16. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.17. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.18. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.19. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.20. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.21. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.22. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.23. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.24. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.25. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.26. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.27. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4861.28. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §4862.1. Redesignated as R.S. 27:301-324 by Acts 1996, 1st Ex. Sess., No. 7, 3, eff. May 1, 1996.
PART VI. MISCELLANEOUS POWERS
- §4871. Authority to provide parking meters
- §4872. Election to approve parking meters
- §4873. Parish and municipal advertising
- §4874. Power to punish vagrancy
- §4875. Hedges and fences; specifications
- §4875.1. Exercise of police power; enclosure of residential and commercial swimming pools
- §4876. Abandoned automobiles, major appliances and other junk; disposition of
- §4877. Parish zoning ordinances; St. John the Baptist Parish
- §4877.1. Parish zoning, notice to property owners, prohibited rezoning
- §4877.2. Repealed by Acts 1997, No. 1274, §2, eff. Jan. 1, 1998.
- §4878. Reciprocal enforcement of traffic offenses in contiguous parishes
- §4879. Purpose; firearms buyback program; authorization
- §4880. Maximum penalty for dumping; Orleans Parish
- §4881. Maximum fines and penalties for dumping; Orleans Parish
- §4882. Building and zoning regulations in local governmental subdivisions; nonconforming use
- §4883. Exercise of police power; backwashing and drainage of residential and commercial pools
- §4884. Culverts; municipal and parish governments
- §4885. Removal of waste tires
PART VII. CONCURRENT EXERCISE OF THE POLICE POWER AND CERTAIN PRIVILEGED COMMUNICATIONS
- §4890. Police power confirmed; concurrent exercise of the police power by state and local government
- §4891. Privileged communications to code enforcement officers
PART VIII. LOUISIANA INCLUSIONARY ZONING AND WORKFORCE AFFORDABLE HOUSING ACT
CHAPTER 15. PROPERTY OWNERS
- §5051. Platting land into squares or lots before sale; filing map of land; limitations on dedications
- §5052. Enforcement of requirements
- §5053. Penalty for violation
- §5054. Plan correcting discrepancy between prior plan and lots sold thereunder; objections; registration of corrected plan
- §5055. Contracts of property owners for preservation of architectural style in cities of 300,000
- §5056. Registration of contracts when three-fourths of buildings in area are covered
- §5057. Persons entitled to enforce contracts; costs
- §5058. Mandatory injunction to compel repair of buildings
- §5059. Consideration for contracts
- §5060. Submission of specifications for artificial watercourse crossing private property; inspection
- §5061. Right to adopt ordinances
- §5062. Weed cutting in municipalities; abutting owner's liability; notice; waiver of notice
- §5062.1. City of Plaquemine; grass and weed cutting
- §5063. Mailing statement showing expense incurred; addition to tax liability
- §5064. Record of charges for weed cutting
- §5065. Maintenance of abandoned residential properties in municipalities and parishes
- §5066. Definitions
- §5067. Time delays, procedure for maintenance
- §5068. Privilege
- §5069. Procedure for disputing privileges
CHAPTER 16. GROUP INSURANCE
- §5151. Power to contract for group insurance; premiums
- §5152. Withholding of premium payments from wages
- §5153. Power to contract for group liability insurance
CHAPTER 17. POST-EMPLOYMENT BENEFITS FUNDS;
- §5161. Post-employment benefits funds; political subdivisions
- §5162. Investment of post-employment benefits trusts; political subdivisions
CHAPTER 17. PAROCHIAL EMPLOYEES' RETIREMENT
CHAPTER 18. MUNICIPAL EMPLOYEES' RETIREMENT
CHAPTER 19. MUNICIPAL ANTI-POVERTY POWERS
CHAPTER 20. ENVIRONMENTAL PROTECTION DISTRICTS
- §7551. Environmental protection districts; creation; domicile; Jefferson Parish
- §7551.1. Environmental protection districts; authorization; home rule charter parishes; powers
- §7552. Board of commissioners; appointment; organization; secretary-treasurer; compensation
- §7553. Corporate status and domicile; funds
- §7554. General powers; purposes
- §7555. Enumerated powers
- §7556. Advice and services of office of engineering, Department of Wildlife and Fisheries, and office of environmental affairs
- §7557. Administration of chapter; reservation of powers and duties
- §7558. Right of entry; assistance
- §7559. Procedure pursuant to land use regulation and zoning authority; public hearings; changes or amendments; meetings of board of commissioners for adjustment purposes; appeals procedure; enforcement; penalty; conflicting regulations
- §7560. Chapter as complete authority; audits and reports; construction of Chapter
CHAPTER 20-A. BEACHFRONT DEVELOPMENT DISTRICTS
- §7571. Beachfront development districts; creation by parishes; powers; domicile
- §7572. Beachfront development districts, objects and purposes
- §7573. Beach; definition
- §7574. Board of commissioners; appointment and tenure; organization; secretary-treasurer; compensation
- §7574.1. Board of commissioners; Beachfront Development District No. Two of Cameron Parish
- §7575. Powers and duties of district
- §7576. Beachfront development districts; ad valorem tax; user fees
- §7577. Beachfront development districts; zoning and development of property
CHAPTER 21. NEW COMMUNITY
- §7601. Short title
- §7602. Findings, declaration of necessity and purpose
- §7603. Definitions
- §7604. Creation of corporation; public hearing; adoption of resolution; certificate
- §7605. Board of directors; appointment; tenure; compensation
- §7606. Organization of corporation; employees; meetings; personal liability of directors
- §7607. Removal of directors; right to counsel; record of proceedings
- §7608. Advisory board; appointment; tenure; compensation; meetings
- §7609. Conflict of interest; disclosure of interests; penalty
- §7610. Powers of the corporations
- §7610.1. Increment revenues
- §7610.2. New community trust fund; mandatory contributions
- §7611. Community development management
- §7612. New community development plan; preparation; adoption; filing; modification
- §7613. Acquisition of real property in new community development area
- §7614. Subsidiary corporations; creation; purposes; powers; compensation of members
- §7615. Disposition of property in new community development area
- §7616. Development by corporations; surplus profits
- §7617. Bonds of the corporations
- §7618. Security for bonds or notes
- §7619. Bonds and notes as legal investment
- §7620. Corporation funds; audit; investment
- §7621. Property exempt from taxes and from levy and sale by virtue of an execution
- §7622. Assistance by state and local agencies
- §7623. Title of purchase
- §7624. Annual report
- §7625. Encouragement of private enterprise
- §7626. Indemnity of directors, officers, agents and employees
- §7627. Authority of parishes, municipalities and subdivisions thereof to appropriate and dedicate funds to a new community trust fund
CHAPTER 21-A. COOPERATIVE LOCAL GOVERNMENT INCENTIVES
- §7631. Short title
- §7632. Declaration of purpose; applicability
- §7633. Cooperative endeavor agreements
- §7634. Tax rebates, tax credits, or other incentives for donations to local governments
CHAPTER 22. CONSOLIDATED SPECIAL SERVICE DISTRICTS
- §7701. Definition
- §7701.1. Consolidated drainage and gravity drainage districts
- §7702. Consolidation authority
- §7703. Designation of consolidated districts; governing authority
- §7704. Notice of intention to create; public hearing; boundaries
- §7705. Notice of creation; incontestability after unchallenged delay; interim authority to call an election to issue bonds, levy taxes or assume indebtedness
- §7706. Assumption of rights and responsibilities of districts consolidated
- §7707. Continuation of rights and obligations of districts
- §7708. Refunding bonds
CHAPTER 22-A. CONSOLIDATED WATERWORKS/SEWERAGE
- §7711. Consolidated waterworks and sewerage districts
- §7712. Terrebonne and Caddo Parishes; creation of consolidated waterworks districts and consolidated waterworks/sewerage districts; powers and authorities
- §7713. Tapping fee
- §7714. Erath-Delcambre Consolidated Wastewater District
CHAPTER 23. MOSQUITO ABATEMENT DISTRICTS
- §7721. Creation of districts as political subdivisions
- §7722. Purposes
- §7723. Board of commissioners; membership; qualifications and terms
- §7724. Powers of board
- §7725. Combination of administrative personnel of two or more districts; approval of ordinances by state health officer
- §7726. Service charges for mosquito control
- §7727. Boards of commissioners in Ouachita Parish; appointment of additional members
- §7728. Board of commissioners of St. Tammany Parish Mosquito Abatement District No. 2; expenditure of district funds; extension of service
- §7729. Board of commissioners of the Cameron Parish Mosquito Abatement District No. 1 in Cameron Parish; appointment of additional members
CHAPTER 23-A. FIRE ANT ABATEMENT DISTRICTS
- §7751. Fire ant abatement districts; creation
- §7752. Purposes
- §7753. Board of commissioners; membership; qualifications and terms
- §7754. Powers of board
- §7755. Service charges for fire ant abatement
- §7756. Combination of administrative personnel of two or more districts; approval of ordinances by state health officer
CHAPTER 24. ST. BERNARD PARISH WATER AND
- §7801. Definitions
- §7802. Creation of commission; territorial jurisdiction
- §7803. Purpose
- §7804. Board of commissioners; membership
- §7805. Vacancies; officers, agents, and employees; compensation
- §7806. Purposes and powers
- §7807. Exercise of powers; status of commission
- §7808. By-laws; rules and regulations
- §7809. Bonds
- §7810. Period of existence
- §7811. Construction
CHAPTER 24-A. PARISH WATER AND SEWER COMMISSIONS
- §7831. Creation and Purpose
- §7832. Board of commissioners to govern; membership
- §7833. Terms of office; vacancies
- §7834. Purposes and Powers
- §7835. Exercise of powers; status of commission
- §7836. By-laws; rules and regulations
- §7837. Bonds
- §7838. Period of existence
- §7839. Construction
CHAPTER 25. GARBAGE DISTRICTS
- §8001. Creation and authority
- §8002. Name; composition of board; administration
- §8003. Authority to incur debt
- §8004. Limitations
CHAPTER 25-A. RAPIDES PARISH SANITATION DISTRICT
- §8031. Repealed by Acts 2001, No. 1137, §1.
- §8032. Repealed by Acts 2001, No. 1137, §1.
- §8033. Repealed by Acts 2001, No. 1137, §1.
- §8034. Repealed by Acts 2001, No. 1137, §1.
- §8035. Repealed by Acts 2001, No. 1137, §1.
- §8036. Repealed by Acts 2001, No. 1137, §1.
- §8037. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 25-B. LASALLE-GRANT SOLID WASTE
- §8041. Creation of district; boundaries; purpose
- §8042. Board of commissioners; method of appointment; qualifications of members; terms and vacancies
- §8043. Powers and duties of commission
- §8044. Commissioners; compensation
- §8045. Corporate status
- §8046. District as political subdivision
- §8047. Officers of the commission
CHAPTER 25-C. NEW ORLEANS REGIONAL RECYCLING AND
- §8051. Creation of authority; boundaries; purpose
- §8052. Board members; appointment; qualifications; terms and vacancies
- §8053. Powers and duties of board
- §8054. Corporate status
- §8055. Authority as political subdivision
- §8056. Officers of the board
CHAPTER 25-D. SOUTH CENTRAL LOUISIANA
- §8061. Creation of district; boundaries; purpose
- §8062. Board of commissioners; method of appointment; qualifications of members; terms and vacancies; membership in district
- §8063. Powers and duties of the board of commissioners
- §8064. Commissioners; compensation
- §8065. Corporate status
- §8066. District as political subdivision
- §8067. Officers of the board of commissioners
CHAPTER 26. LAW ENFORCEMENT DISTRICTS
- §9001. Redesignated as R.S. 13:5901 pursuant to Acts 2011, No. 248, §3.
- §9002. Redesignated as R.S. 13:5902 pursuant to Acts 2011, No. 248, §3.
- §9003. Redesignated as R.S. 13:5903 pursuant to Acts 2011, No. 248, §3.
- §9004. Redesignated as R.S. 13:5904 pursuant to Acts 2011, No. 248, §3.
- §9005. Redesignated as R.S. 13:5905 pursuant to Acts 2011, No. 248, §3.
- §9005.1. Redesignated as R.S. 13:5906 pursuant to Acts 2011, No. 248, §3.
- §9005.2. Redesignated as R.S. 13:5907 pursuant to Acts 2011, No. 248, §3.
- §9006. Repealed by Acts 1982, No. 591, §1
- §9007. Redesignated as R.S. 13:5908 pursuant to Acts 2011, No. 248, §3.
- §9008. Redesignated as R.S. 13:5909 pursuant to Acts 2011, No. 248, §3.
- §9009. Redesignated as R.S. 13:5910 pursuant to Acts 2011, No. 248, §3.
- §9010. Redesignated as R.S. 13:5911 pursuant to Acts 2011, No. 248, §3.
- §9011. Redesignated as R.S. 13:5912 pursuant to Acts 2011, No. 248, §3.
- §9011.1. §§9011.1 to 9011.3 Repealed by Acts 1986, No. 666, §1.
CHAPTER 26-A. TWENTY-SEVENTH JUDICIAL DISTRICT
- §9012. Redesignated as R.S. 13:5931 pursuant to Acts 2011, No. 248, §3.
- §9013. Redesignated as R.S. 13:5932 pursuant to Acts 2011, No. 248, §3.
- §9014. Redesignated as R.S. 13:5933 pursuant to Acts 2011, No. 248, §3.
- §9015. Redesignated as R.S. 13:5934 pursuant to Acts 2011, No. 248, §3.
- §9016. Redesignated as R.S. 13:5935 pursuant to Acts 2011, No. 248, §3.
CHAPTER 26-B. ORLEANS PARISH JUVENILE
CHAPTER 27. COOPERATIVE ECONOMIC DEVELOPMENT
- §9020. Short Title
- §9021. Findings, declarations of necessity, and purpose
- §9022. Definitions
- §9023. Creation of nonprofit economic development corporations; procedure for authorization to act; powers and authority; preparation of plan
- §9024. Incorporation as a private nonprofit corporation
- §9025. Annual report
- §9026. Review of plan
- §9027. Limitation of liability for authorizing jurisdiction
- §9028. Enforcement of judgments; exemption from seizure
- §9029. Disposition of real property
- §9029.1. Cooperative endeavors by certain corporations and local governmental subdivisions
- §9029.2. Cooperative endeavors involving the state
- §9030. Property exempt from taxes
- §9031. Cooperative endeavors with public body
- §9031.1. Validation of cooperative endeavor agreements
- §9032. Tax increment financing
- §9033. Sales tax increment financing
- §9033.1. Sales tax increment financing; Calcasieu Parish
- §9033.2. Additional powers of corporation; Calcasieu Parish
- §9033.3. Sales tax increment financing for certain municipalities and parishes
- §9033.4. Repealed by Acts 2007, No. 286, §2, eff. July 9, 2007.
- §9034. Direct participation by local governmental subdivisions
- §9034.1. Direct participation by local governmental subdivisions; Calcasieu Parish
- §9034.2. Direct participation by the town of Richwood
- §9034.3. Direct participation by local governmental subdivisions; Ouachita Parish
- §9035. Items which are included in the costs of an economic development project
- §9035.1. Items which are included in the costs of an economic development project; Calcasieu Parish
- §9036. Encouragement of private enterprise
- §9037. Bonds
- §9037.1. Bond financing of cooperative endeavors; city of New Orleans; parishes of East Baton Rouge and Jefferson; leases
- §9038. Tax increment financing; school system; prohibition
- §9038.1. Tax increment financing; audits authorized
PART II. TAX INCREMENT FINANCING - LOCAL GOVERNMENTAL SUBDIVISIONS
- §9038.31. Definitions
- §9038.32. Creation of economic development district
- §9038.33. Ad valorem tax increment financing
- §9038.34. Sales tax increment financing
- §9038.35. Cooperative endeavors
- §9038.36. Items which are included in the costs of an economic development project
- §9038.37. Encouragement of private enterprise
- §9038.38. Bonds
- §9038.39. Levy of ad valorem tax, sales tax, and/or hotel occupancy tax
- §9038.40. Initial creation of district
- §9038.41. Tax increment financing; Rapides Parish
- §9038.42. Tax increment financing; limitations
PART III. SPECIAL TAXING DISTRICTS FOR COOPERATIVE ECONOMIC DEVELOPMENT PURPOSES
- §9038.51. Repealed by Acts 2007, No. 246, §1.
- §9038.52. Capitol House Taxing District
- §9038.53. Taxing district in Alexandria
- §9038.54. Lake Forest Plaza District
- §9038.55. Conditions on use of certain lands for economic development; East Baton Rouge Parish
- §9038.56. City of Opelousas Special District
- §9038.57. Taxing district in the city of Lake Charles
- §9038.58. Town of Washington Special District
- §9038.59. New Orleans City Park Taxing District
- §9038.60. Westmoreland Special District
- §9038.61. Tax increment financing; certain purposes; city of Baton Rouge
- §9038.62. Gentilly Taxing District; parish of Orleans
- §9038.63. Bluebonnet Convention Hotel Taxing District
- §9038.64. River Park Development District
- §9038.65. Ouachita Riverfront Development Commission
- §9038.66. Grambling Legends Square Taxing District
- §9038.67. Old LNB Building Redevelopment District
- §9038.68. Certain tax increment development corporations
- §9038.69. Walnut Street Special District
- §9038.70. Special district in certain cities
- §9038.71. Baker Economic Development District and Convention Center
- §9038.72. Tax increment financing districts
- §9038.73. Bastrop Economic Development District
- §9039. Boards of commissioners of certain districts; authority
CHAPTER 27-A. LOUISIANA'S I-12 RETIREMENT DISTRICT
- §9039.1. Repealed by Acts 2018, No. 661, §3.
- §9039.2. Repealed by Acts 2018, No. 661, §3.
- §9039.3. Repealed by Acts 2018, No. 661, §3.
- §9039.4. Repealed by Acts 2018, No. 661, §3.
CHAPTER 27-B. COMMUNITY DEVELOPMENT
- §9039.11. Short title
- §9039.12. Legislative findings
- §9039.13. Definitions
- §9039.14. Establishment of district
- §9039.15. Board of supervisors; members and meetings
- §9039.16. Board of supervisors; general duties
- §9039.17. Budget; reports and reviews
- §9039.18. Disclosure of public financing
- §9039.19. General powers
- §9039.20. Special powers; public improvements and community facilities
- §9039.21. Purchase, management or sale of water or wastewater utility by district
- §9039.22. Bonds of the district
- §9039.23. Bonds and notes; miscellaneous
- §9039.24. Statutory pledge
- §9039.25. Approval of issuance of bonds by State Bond Commission
- §9039.26. Exemption from taxes
- §9039.27. Bonds not debts of state governmental units
- §9039.28. Bonds as legal investment and security for public deposit
- §9039.29. Assessments
- §9039.30. Enforcement of liens
- §9039.31. Bids required
- §9039.32. Fees, rentals, and charges; procedure for adoption and modifications; minimum revenue requirements
- §9039.33. Nonpayment; delinquency; discontinuance of service
- §9039.34. Contraction or expansion of district; termination; dissolution
- §9039.35. Sale of real estate within a district; required disclosure to purchaser
- §9039.36. Notice of establishment
- §9039.37. Construction of Chapter
CHAPTER 27-C. SOUTHWEST ACADIANA PARISHES PUBLIC
CHAPTER 27-D. NORTHEAST LOUISIANA FILM COMMISSION
- §9039.51. Repealed by Acts 2016, No. 614, §6.
- §9039.52. Repealed by Acts 2016, No. 614, §6.
- §9039.53. Repealed by Acts 2016, No. 614, §6.
- §9039.54. Repealed by Acts 2016, No. 614, §6.
- §9039.55. Repealed by Acts 2016, No. 614, §6.
- §9039.56. Repealed by Acts 2016, No. 614, §6.
CHAPTER 27-E.
- §9039.61. BioDistrict New Orleans Act
- §9039.62. BioDistrict New Orleans; creation; territorial jurisdiction
- §9039.63. Limitations
- §9039.64. Legislative findings and intent
- §9039.65. Definitions
- §9039.66. Board of commissioners; members; officers; advisory committee
- §9039.67. District functions
- §9039.68. General powers
- §9039.69. Special powers
- §9039.70. Funding by city of New Orleans; fees and charges
- §9039.71. Taxation
- §9039.72. Projects
- §9039.73. Financing
- §9039.74. Public function
- §9039.75. Investments
- §9039.76. State officers and agencies
CHAPTER 27-F. LOUISIANA CAPITAL AREA ECONOMIC DEVELOPMENT
- §9039.81. LACAEDA Film Commission; creation; purpose
- §9039.82. Composition of the commission
- §9039.83. Powers and functions of the commission
- §9039.84. LACAEDA Film Commissioner/Executive director; employees
- §9039.85. Funding
- §9039.86. Cooperation with state and local agencies
CHAPTER 27-G. LOCAL AND REGIONAL
- §9039.101. Short title
- §9039.102. Legislative findings and intent
- §9039.103. Definitions
- §9039.104. Authorization to create local and regional economic development districts
- §9039.105. Board of commissioners; members; officers; finance and development committee
- §9039.106. District functions
- §9039.107. General powers
- §9039.108. Special powers
- §9039.109. Taxation; inducements; fees and charges
- §9039.110. Projects
- §9039.111. Financing
- §9039.112. Construction of Chapter
CHAPTER 27-H. ABBEVILLE FILM AND VISITORS COMMISSION DISTRICT
- §9039.121. Abbeville Film and Visitors Commission District; creation; boundaries; purpose
- §9039.122. Composition of the governing board
- §9039.123. Powers and functions of the district
- §9039.124. Funding of the district
- §9039.125. Cooperation with state agencies
CHAPTER 28. MUNICIPAL AMBULANCE SERVICE DISTRICTS
- §9040. Municipal ambulance service districts
- §9041. Object of the districts
- §9042. Commission, qualification of members; officers, appointment; vacancies; compensation; removal of commissioners
- §9043. Powers and duties of commission
- §9044. Director of ambulance service district
- §9045. Staff
- §9046. Petition for organization of district
- §9047. District to constitute body corporate; powers
- §9048. Procedure in organizing district
- §9049. Rules and regulations; contracts
- §9050. Domicile; service of citation
- §9051. District as political subdivision; incurring debt; election imposing taxes; authority
- §9052. Federal and state aid
CHAPTER 28-A. PARISH AMBULANCE SERVICE DISTRICTS
- §9053. Creation; authority of parish governing authority
- §9053.1. Creation of parishwide ambulance service district; Bossier Parish
- §9054. Purpose
- §9055. Board of commissioners; membership; qualifications; appointment; terms; vacancies; removal; officers; meetings
- §9055.1. DeSoto Parish Ambulance Service District; board of commissioners
- §9056. Corporate status of district; authority of board
- §9056.1. Caddo Parish Ambulance Service District Number One; authority of board
- §9057. Director; staff
- §9058. Taxation; authority; procedure
- §9058.1. Ambulance user fees; St. Bernard Parish
- §9058.2. Parcel fees; Caddo Parish Ambulance Service District Number One
- §9058.3. Use of revenues; DeSoto Parish
- §9059. Federal and state aid
- §9060. Applicability
CHAPTER 29. NEIGHBORHOOD
- §9061. Ferran Place-Courtland Heights area; Jefferson Parish
- §9062. Elmwood Park Subdivision; Jefferson Parish
- §9063. Old Metairie security enhancement district
- §9064. Authority to create a special district for subdivision maintenance; Jefferson Parish
- §9065. Woodland West Subdivision; Jefferson Parish
PART II. ORLEANS PARISH
SUBPART A. IMPROVEMENT DISTRICTS
- §9071. The Lake Carmel Subdivision Improvement District; creation, composition, and powers; levy of ad valorem taxes and fees
- §9072. The Lake Forest Estates Improvement District
- §9073. The Lake Willow Subdivision Improvement District
- §9073.1. Huntington Park Subdivision Improvement District
- §9074. Spring Lake Subdivision Improvement District
- §9075. The Lake Oaks Subdivision Improvement District; creation, composition, powers; levy of parcel fee
- §9076. Improvement district; Orleans Parish
- §9077. Lake Barrington Subdivision Improvement District
- §9078. Kenilworth Improvement District
- §9079. The Kingswood Subdivision Improvement District; creation, composition, powers; levy of parcel fee
- §9080. Lake Bullard Neighborhood Improvement District
- §9080.1. McKendall Estates Neighborhood Improvement District
- §9080.2. Tamaron Subdivision Improvement District
- §9080.3. The Lakewood East Security and Neighborhood Improvement District
- §9080.4. Milneburg Neighborhood Improvement District
- §9080.5. Esprit at Stonebridge Neighborhood Improvement District
- §9080.6. Lakeview Street Maintenance District
SUBPART B. DEVELOPMENT DISTRICTS
- §9081. Seventh Ward Neighborhood Development District
- §9082. Twelfth and Thirteenth Wards Neighborhood Development District
- §9083. Fourteenth and Sixteenth Wards Neighborhood Development District
SUBPART C. CRIME PREVENTION AND SECURITY DISTRICTS
- §9091.1. Lakeview Crime Prevention District
- §9091.2. The Garden District's Security District
- §9091.3. The Audubon Area Security District
- §9091.4. Lake Terrace Crime Prevention District
- §9091.5. Lake Vista Crime Prevention District
- §9091.6. Upper Hurstville Security District
- §9091.7. Lakeshore Crime Prevention District
- §9091.8. Lakewood Crime Prevention and Improvement District
- §9091.9. Twinbrook Security District
- §9091.10. Touro Bouligny Security District
- §9091.11. Hurstville Security and Neighborhood Improvement District
- §9091.12. Upper Audubon Security District
- §9091.13. Maple Area Residents Security Tax District
- §9091.14. Mid-City Security District
- §9091.15. Oak Island Neighborhood Improvement District
- §9091.16. Seabrook Neighborhood Improvement and Security District
- §9091.17. Broadmoor Neighborhood Improvement District
- §9091.18. Pressburg East Neighborhood Improvement and Security District
- §9091.19. Gentilly Terrace and Gardens Security District
- §9091.20. North Kenilworth Improvement and Security District
- §9091.21. Eastover Neighborhood Improvement and Security District
- §9091.22. Fairway Estates Subdivision Improvement District
- §9091.23. Faubourg Marigny Security and Improvement District
- §9091.24. University Neighborhood Security and Improvement District
- §9091.25. Delachaise Security and Improvement District
- § 9091.26. Vista Park Crime Prevention District
PART III. EAST BATON ROUGE PARISH
- §9097.1. Concord Estates Crime Prevention District
- §9097.2. South Burbank Crime Prevention and Development District
- §9097.3. Wedgewood Crime Prevention and Improvement District
- §9097.4. Melrose Place Crime Prevention District
- §9097.5. Greenwood Crime Prevention and Improvement District
- §9097.6. Hermitage-Cross Creek Crime Prevention and Development District
- §9097.7. Melrose East Crime Prevention District
- §9097.8. Broadmoor Crime Prevention and Improvement District
- §9097.9. Shenandoah Estates Crime Prevention and Improvement District
- §9097.10. Park Forest East Crime Prevention and Improvement District
- §9097.11. Westminster Pine Park Crime Prevention and Neighborhood Improvement District
- §9097.12. Jefferson Place/Bocage Crime Prevention and Improvement District
- §9097.13. Hampton Village Crime Prevention and Improvement District
- §9097.14. Park Forest Crime Prevention and Improvement District
- §9097.15. Live Oak Trace Subdivision Crime Prevention and Improvement District
- §9097.16. Glen Oaks Crime Prevention and Improvement District
- §9097.17. Carmel Acres Crime Prevention and Improvement District
- §9097.18. Mayfair Park/Park East/Heights Crime Prevention and Improvement District
- §9097.19. Sherwood Forest Crime Prevention and Neighborhood Improvement District
- §9097.20. Goodwood Homesites Crime Prevention and Neighborhood Improvement District
- §9097.21. Southern Heights Neighborhood Crime Prevention and Improvement District
- §9097.22. Tara Subdivision Crime Prevention and Neighborhood Improvement District
- §9097.23. University Acres Crime Prevention and Neighborhood Improvement District
- §9097.24. Villa del Rey Crime Prevention and Neighborhood Improvement District
- §9097.25. Forest Heights Park Crime Prevention and Neighborhood Improvement District
- §9097.26. Riverbend Crime Prevention and Improvement District
- §9097.27. Woodlawn Estates Crime Prevention and Improvement District
- §9097.28. Capital Heights Crime Prevention and Improvement District
- §9097.29. Parkwood Terrace Crime Prevention and Neighborhood Improvement District
- §9097.30. Fairwood Crime Prevention and Improvement District
- §9097.31. Monticello Crime Prevention and Improvement District
- §9097.32. Forest Oak Windsor Place Crime Prevention, Improvement, and Beautification District
- § 9097.33. Old Goodwood Crime Prevention and Neighborhood Improvement District
- §9097.34. Plantation Trace Crime Prevention and Improvement District
PART IV. DISTRICT FUNDS
CHAPTER 29-A. LAW ENFORCEMENT MANAGEMENT
CHAPTER 30. EAST NEW ORLEANS NEIGHBORHOOD
- §9100.1. Definitions
- §9100.2. East New Orleans Neighborhood Advisory Commission established
- §9100.3. Commission's neighborhood area; domicile
- §9100.4. Purposes
- §9100.5. Commission membership
- §9100.6. Commission officers
- §9100.7. Commission meetings
- §9100.8. Commission powers and duties
- §9100.9. Executive board
- §9100.10. Parcel fee
- §9100.11. Advisory authority of commission; official representation
- §9100.12. Budget; audit; applicability of other laws
- §9100.13. Cooperation with other entities
CHAPTER 30-A. STATEWIDE CRIME PREVENTION AND SECURITY
CHAPTER 31. COMMUNICATIONS DISTRICTS
- §9101. Creation of districts as political subdivisions
- §9101.1. Parishwide communications district; use of revenues; DeSoto Parish
- §9102. Purposes
- §9103. Board of commissioners; membership; qualifications and terms; powers; parish governing authority as district governing authority
- §9104. Primary emergency telephone number
- §9105. Methods
- §9106. Funding; definitions; emergency telephone service charge
- §9106.1. Fixed rate service charge; St. Charles Parish
- §9106.2. Fixed rate service charge; Orleans Parish
- §9106.3. Fixed rate service charge; St. Bernard Parish
- §9107. Caddo Parish Communications District Number One
- §9108. Indemnification of board members; limitation of liability
- §9109. Additional service charge on wireless telecommunications service
- §9109.1. Prepaid 911 charge; intent; definitions; collection and remittance; administration; distribution of funds; liability; exclusivity
- §9109.2. Restrictions imposed on use of certain funds
- §9110. Multi-line telephone systems
PART II. JEFFERSON PARISH COMMUNICATION DISTRICT
- §9121. Statement of purpose
- §9122. Primary emergency telephone number
- §9123. Methods
- §9124. Creation of district; jurisdiction; governing authority; powers
- §9125. Definitions
- §9126. Emergency telephone service charge
- §9127. Additional funding
- §9128. Wireless communications
- §9129. Applicable laws
PART III. ASSUMPTION PARISH COMMUNICATION DISTRICT
PART IV. CADDO PARISH COMMUNICATION DISTRICT NUMBER ONE
PART V. ACADIA PARISH COMMUNICATIONS DISTRICT
PART VI. ALLEN PARISH COMMUNICATIONS DISTRICT AND BEAUREGARD PARISH COMMUNICATIONS DISTRICT
PART VII. CALCASIEU PARISH COMMUNICATIONS DISTRICT
PART VIII. OUACHITA PARISH COMMUNICATIONS DISTRICT
PART IX. COMMUNICATIONS DISTRICT IN CERTAIN PARISHES
PART X. PARISH COMMUNICATIONS DISTRICTS
CHAPTER 32. BAYOU VERMILION DISTRICT
- §9201. Creation of district; limits and jurisdiction
- §9202. Purposes
- §9203. Board of commissioners; qualification of members; appointment; terms; vacancies; removal of members
- §9204. Meetings of board; officers; procedure; employees
- §9205. Corporate and governmental status of board; domicile; evidence of acts and proceedings
- §9206. General powers and duties of the board
- §9207. Procedure for adoption of rules, regulations, or orders by the board
- §9208. District tax
- §9209. Issuance of certificates of indebtedness and bonds
- §9210. Liberal construction
CHAPTER 33. CALCASIEU PARISH INTERSTATE
- §9251. Creation of district; limits and jurisdiction
- §9252. Purposes
- §9253. Board of commissioners; appointment; terms; vacancies
- §9254. Meetings of board; officers; employees
- §9255. General powers and duties of the board
- §9256. Liberal construction
CHAPTER 34. EDEN ISLES COMMUNITY
- §9301. Repealed by Acts 1990, No. 383, §1.
- §9302. Repealed by Acts 1990, No. 383, §1.
- §9303. Repealed by Acts 1990, No. 383, §1.
- §9304. Repealed by Acts 1990, No. 383, §1.
- §9305. Repealed by Acts 1990, No. 383, §1.
- §9306. Repealed by Acts 1990, No. 383, §1.
- §9307. Repealed by Acts 1990, No. 383, §1.
- §9308. Repealed by Acts 1990, No. 383, §1.
- §9309. Repealed by Acts 1990, No. 383, §1.
- §9310. Repealed by Acts 1990, No. 383, §1.
CHAPTER 35. VETERANS' MEMORIAL DISTRICTS
- §9351. Creation; authority of parish governing authority
- §9352. Board of commissioners; membership; meetings
- §9353. Corporate status of district; powers of district
- §9354. Taxation; authority; procedure
- §9355. Federal and state aid
- §9356. Veterans' Memorial District of Ward 10 of Lafourche Parish; board of commissioners
- §9357. Terrebonne Parish Veterans' Memorial District; board of commissioners
CHAPTER 36. ORLEANS PARISH LAW
CHAPTER 37. CHAPLIN LAKE DISTRICT
- §9451. Repealed by Acts 1997, No. 1116, §1.
- §9452. Repealed by Acts 1997, No. 1116, §1.
- §9453. Repealed by Acts 1997, No. 1116, §1.
- §9454. Repealed by Acts 1997, No. 1116, §1.
- §9455. Repealed by Acts 1997, No. 1116, §1.
- §9456. Repealed by Acts 1997, No. 1116, §1.
- §9457. Repealed by Acts 1997, No. 1116, §1.
- §9458. Repealed by Acts 1997, No. 1116, §1.
- §9459. Repealed by Acts 1997, No. 1116, §1.
CHAPTER 38. ST. TAMMANY PARISH ANIMAL
- §9501. Creation; authority of police jury
- §9502. Purpose
- §9503. Board of commissioners; membership; qualifications; terms
- §9504. Powers of the board
- §9505. Staff
- §9506. Taxation; authority; procedure
- §9507. Federal and state aid
CHAPTER 39. ST. LANDRY PARISH PARI-MUTUEL
CHAPTER 40. BOSSIER PARISH PARI-MUTUEL LIVE
CHAPTER 41. CALCASIEU PARISH PARI-MUTUEL
CHAPTER 41-A. CALCASIEU PARISH GAMING REVENUE DISTRICT
CHAPTER 42. SEWERAGE AND NONPOTABLE
CHAPTER 43. JUDICIAL ADMINISTRATIVE DISTRICTS
- §9601. Redesignated as R.S. 13:5971 pursuant to Acts 2011, No. 248, §3.
- §9602. Redesignated as R.S. 13:5972 pursuant to Acts 2011, No. 248, §3.
- §9603. Redesignated as R.S. 13:5973 pursuant to Acts 2011, No. 248, §3.
- §9604. Redesignated as R.S. 13:5974 pursuant to Acts 2011, No. 248, §3.
- §9605. Redesignated as R.S. 13:5975 pursuant to Acts 2011, No. 248, §3.
CHAPTER 44. ETHICS ADMINISTRATION; LOCAL ENTITIES
- §9611. Application and purpose
- §9612. Local ethics entities
- §9612.1. Local codes of conduct or ethics ordinances
- §9613. Investigative powers
- §9614. Confidentiality of certain records
- §9615. Appeals
CHAPTER 45. CONTINUATION OF ECONOMIC DEVELOPMENT DISTRICTS
CHAPTER 46. LOBBYING LOCAL GOVERNMENT
- §9661. Purpose
- §9662. Definitions
- §9663. Persons to whom applicable; exceptions
- §9664. Registration of lobbyists with the ethics board; compilation of information
- §9665. Reports and statements under oath
- §9666. Lobbyist expenditure reports
- §9667. Administration
- §9668. Enforcement
- §9669. Prohibited conduct; additional remedies; contract defeat or voidability
CHAPTER 47. MISCELLANEOUS
- §9681. Unfair acts or practices by political subdivisions
- §9682. Political subdivisions; voluntary prayer
CHAPTER 48. ENSURING ACCESS TO EMERGENCY SERVICES FOR
CHAPTER 49. MUNICIPAL CONSORTIUM