2021 Louisiana Laws
Revised Statutes
Title 49 - State Administration
- §1. Gulfward boundary
- §2. Sovereignty over waters within boundaries
- §3. Ownership of waters within boundaries
- §3.1. Legislative intent and purpose
- §4. Water boundary between Louisiana and Mississippi
- §5. Penalty for interference with marks or buoys
- §6. Gulfward boundary of coastal parishes
PART II. STATE RIGHTS
- §21. Suits to prevent encroachment on state's rights
- §22. Selection of special counsel
- §23. Compensation of special counsel
PART III. INTERGOVERNMENTAL RELATIONS
- §41. §§41 to 45 Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §46. Repealed by Acts 1976, No. 471, §3
- §47. Council of State Governments
- §48. Repealed by Acts 1976, No. 471, §3
- §49. Division of local affairs or its successor; purpose, establishment, duties of director, submission of data, functions of division, administration of programs affecting community affairs and development, coordinating community developments, authorization for appropriations and state grants, report
- §50. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
PART III-A. SOUTHERN GROWTH POLICIES AGREEMENT
PART IV. EXECUTIVE BRANCH LOBBYING
- §71. Purpose
- §72. Definitions
- §73. Persons to whom applicable; exceptions
- §74. Registration of lobbyists with the ethics board; compilation of information
- §75. Reports and statements under oath
- §76. Lobbyist expenditure reports
- §77. Administration
- §78. Enforcement
- §78.1. Prohibited conduct; additional remedies; contract defeat or voidability
PART V. CLAIMS AGAINST THE STATE
- §111. Claims by persons indebted to state
- §112. Claims against state prescribe in ten years
- §113. Salaries and wages of employees illegally separated; off-set of wages earned in outside employment
PART VI. IDENTIFICATION OF PROPERTY
- §121. Name of board, department, or subdivisions; marking on boat or vehicle; Louisiana public license plates; exemptions
- §122. Abbreviations
- §123. Penalties
- §124. Vehicles exempt
PART VI-A. SALE OF SURPLUS PROPERTY
PART VI-B. PUBLIC VEHICLES
PART VII. PUBLIC BUILDINGS--ERECTION AND MAINTENANCE
SUBPART A. ERECTION
- §131. Board created; members
- §132. Meetings; quorum
- §133. Duties of board
- §134. City of Baton Rouge, approval of board necessary for erection of state buildings
- §135. State Capitol Complex; approval of construction
- §136. Plaques and memorials
SUBPART B. MAINTENANCE
SUBPART C. USE OF BUILDINGS
- §145. Use of public buildings; discrimination
- §146. Facilities to which public invited; discrimination
SUBPART D. PUBLIC BUILDINGS--USEABILITY BY PERSONS WITH PHYSICAL DISABILITIES
- §148. Construction and design of state-owned buildings; persons with disabilities
- §148.1. Specifications for grounds, buildings and facilities
- §148.2. Enforcement of Subpart
- §148.3. Construction by political subdivisions, private enterprise
SUBPART D-1. PUBLIC BUILDINGS - ACCOMMODATION FOR BREASTFEEDING AND LACTATION
SUBPART E. SECURITY
- §149. Capitol police; creation
- §149.1. Duties; powers
- §149.2. Capitol police constituted as peace officers; bond; jurisdiction
- §149.3. Capitol police; classified state employees
- §149.4. Capitol police; retirement
- §149.5. Parking and traffic violations; citations; fines
SUBPART F. NAMES OF BUILDINGS
- §149.21. Governor Sam Houston Jones Building, New Orleans
- §149.22. William J. "Bill" Dodd Building, Baton Rouge
- §149.23. Executive offices of the Department of Children and Family Services
- §149.24. Justice Albert Tate, Jr. Building
- §149.25. Judge Fred J. Cassibry Square, New Orleans
- §149.25.1. Chief Justice Pascal F. Calogero, Jr., Courthouse
- §149.26. Pike Hall, Jr., Courthouse, Shreveport
- §149.27. Bobby Fletcher Agricultural Center, Covington
- §149.28. State buildings; approval
- §149.29. J.C. Willie Building
- §149.30. Reverend Avery C. Alexander Academic Research Hospital
- §149.31. Senator Chris Ullo Building
- §149.32. Edgar G. "Sonny" Mouton, Jr. Sports and Entertainment Plaza
- §149.33. Willie F. Hawkins Emergency Care Center
SUBPART G. NAMES OF PUBLIC GROUNDS
- §149.61. Rev. Avery C. Alexander Plaza
- §149.62. A. Z. Young Park
- §149.63. Michael C. Voisin Hatchery
- §149.64. Reverend Dr. T.J. Jemison Memorial Statue, Baton Rouge
SUBPART H. STATE CAPITOL COMPLEX
- §150.1. State capitol complex; allocation of space; maintenance; law enforcement officer and firefighter memorial; Gold Star Families monument; African-American military service members monument
- §150.2. Use of unlicensed motor vehicles within the state capitol complex
PART VIII. STATE SYMBOLS AND DISPLAY OF FLAGS
- §151. State seal
- §152. United States flag to be displayed
- §153. State flag; when to be displayed
- §153.1. POW/MIA flag; display over state capitol
- §153.2. Flags flown at the state capitol
- §153.3. Display of the flag of the Republic of Vietnam
- §154. State flower
- §154.1. State wildflower
- §155. State song
- §155.1. State march song
- §155.2. State environmental song
- §155.3. State musical instrument
- §155.4. State judicial poem
- §155.5. State Senate poem
- §155.6. State cultural poem
- §156. State emblem of military service; display over the state capitol
- §157. State artist laureate
- §158. Louisiana Day
- §158.1. Native American Week
- §158.2. Childhood Cancer Awareness Month
- §159. State bird
- §160. State tree
- §160.1. State fruit tree
- §161. State colors
- §161.1. State mammal
- §162. State fossil
- §163. State gemstone
- §163.1. State mineral
- §164. State insect
- §165. State dog
- §166. State fruit
- §167. State pledge of allegiance
- §168. State crustacean
- §169. State reptile
- §169.1. State amphibian
- §170. State drink
- §170.1. Garden Week
- §170.2. Official state "Christmas in the Country"
- §170.3. Cajun and creole heritage
- §170.4. State freshwater fish
- §170.5. State painting
- §170.6. State tartan
- §170.7. State saltwater fish
- §170.8. State jellies
- §170.9. State meat pie
- §170.10. Official state "Uncle Earl's Hog Dog Trials"
- §170.11. State vegetable plant; state vegetable
- §170.12. State cuisine
- §170.13. Gateway to the Atchafalaya Basin; St. Mary Parish
- §170.14. State song for the Hurricane Katrina and Hurricane Rita recovery effort; official state troubadour
- §170.15. Gateway to Louisiana and America; Plaquemines Parish
- §170.16. State symbol
- §170.17. State boat
- §170.18. Irish-American Heritage Month
- §170.19. Folklife heritage
PART IX. LOUISIANA STATE POET LAUREATE
PART X. EMPLOYMENT AND LICENSING EXAMINATIONS--INTERPRETERS FOR
PART XI. SPECIAL DUTIES AND PROHIBITIONS
PART XII. TERMINATION AND RE-CREATION OF STATUTORY ENTITIES
- §190. Definitions
- §190.1. Termination dates of statutory entities
- §191. Termination of legislative authority for existence of statutory entities; phase-out period for statutory entities; table of dates
- §191.1. Termination of unfunded programs and Acts
- §192. Re-creation of terminated entity; compliance
- §193. Re-creation of terminated entity; procedure
- §193.1. Selective review and evaluation for statutory entities
- §194. Review and evaluation of statutory entities
- §195. Termination date required to create or re-create a statutory entity
- §196. Claims against or in favor of terminated entities
- §197. Legislature may legislate otherwise
- §198. Inapplicability to retirement systems
- §199. Special provisions for entities with bonds outstanding
PART XIII. STATE AGENCIES
NOTE:
Chapter effective 30 days after federal action. See Acts 2018, No. 498.
CHAPTER 2. OFFICE OF THE GOVERNOR
- §201. Repealed by Acts 1995, No. 846, §4, eff. Jan. 8, 1996.
- §201.1. Salary of acting governor
- §201.2. Prohibition of salary increases
- §202. Repealed by Acts 1995, No. 846, §4, eff. Jan. 8, 1996.
- §202.1. Lieutenant governor; expenses
- §203. Executive counsel to governor
- §204. Secretary to the governor
- §205. Repealed by Acts 2015, No. 241, §3.
- §206. Temporary absence of governor and lieutenant governor, order of those who shall act as governor
- §207. Repealed by Acts 1982, No. 747, §3
- §208. Governor's mansion; use; vacation for governor-elect
- §209. Appropriation for governor-elect; accounting
- §210. Executive staff of governor; appearance on his behalf
- §210.1. Repealed by Acts 2010, No. 774, §2, eff. June 30, 2010.
- §210.2. Office of the coordinator of faith-based programs
- §211. Commissions; formalities
- §212. Authority of governor to obtain reports and information
- §213. Authority of governor to establish office of civil rights
PART II. LOUISIANA COASTAL PROTECTION, CONSERVATION, RESTORATION, AND MANAGEMENT
- §213.1. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.2. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.3. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.4. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.5. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.6. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.7. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.8. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.9. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.10. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.11. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.12. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §213.21. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
SUBPART B. HURRICANE PROTECTION, FLOOD CONTROL, AND COASTAL RESTORATION
- §214.1. Purpose and intent
- §214.2. Definitions
- §214.3. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.3.1. Governor's Executive Assistant for Coastal Activities
- §214.4. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.4.1. Governor's Advisory Commission on Coastal Protection, Restoration and Conservation
- §214.4.2. America's WETLAND Trail
- §214.5. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.5.1. Coastal Protection and Restoration Authority Board
- §214.5.2. Functions and responsibilities; Coastal Protection and Restoration Authority Board
- §214.5.3. Coastal protection annual plans; development; priorities
- §214.5.4. Funding and resource allocation
- §214.5.5. Private property and public rights
- §214.5.6. Measure of compensation; property taken for public purposes; venue
- §214.5.7. Legal representation of the board; attorney general
- §214.5.8. Certain activities on dunes prohibited; penalties; speed limits on beaches
- §214.6. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.6.1. Coastal Protection and Restoration Authority
- §214.6.2. Functions and responsibilities; coastal activities
- §214.6.3. Functions and responsibilities; hurricane protection and flood control
- §214.6.4. Functions and responsibilities; continuation of certain flood control projects
- §214.6.5. Hurricane protection and flood control activities; levees or levee drainage purposes; taking of property; compensation
- §214.6.6. Infrastructure priority program; applications; evaluations
- §214.6.7. Barrier islands, shoreline stabilization, and preservation
- §214.6.8. Coastal Louisiana Levee Consortium; establishment; purposes
- §214.6.9. Authority for integrated coastal protection surveying
- §214.6.10. Hold harmless and cooperative landowner immunity
- §214.7. Outcome-based performance contracts
- §214.8. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
SUBPART B-1. ATCHAFALAYA BASIN PROGRAM
- §214.8.1. Purpose
- §214.8.2. Definitions
- §214.8.3. Creation of program
- §214.8.4. Powers and duties
- §214.8.5. Capital improvement program
- §214.8.6. Annual basin plan
- §214.8.7. Atchafalaya Basin Conservation Fund
- §214.9. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.10. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.11. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.12. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.13. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.14. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.15. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
- §214.16. Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
SUBPART C. LOUISIANA COASTAL ZONE MANAGEMENT PROGRAM
- §214.21. Short title
- §214.22. Declaration of public policy
- §214.23. Definitions
- §214.24. Coastal zone boundary
- §214.25. Types of uses
- §214.26. Coastal management program; administration
- §214.27. Coastal management programs; development; guidelines
- §214.28. Local coastal management programs
- §214.29. Special areas, projects, and programs
- §214.30. Coastal use permits
- §214.31. Existing authority of certain state departments and local governments retained
- §214.32. Intergovernmental coordination and consistency
- §214.33. Coordinated coastal permitting process
- §214.34. Activities not requiring a coastal use permit
- §214.35. Reconsiderations, judicial review
- §214.36. Enforcement; injunction; penalties and fines
- §214.37. Approval of rules, regulations, or guidelines
- §214.38. Effect on titles
- §214.39. Effective date
NOTE: Section heading of 214.40 and Subsection (A) eff. until July 1, 2022. See Acts 2021, No. 114.
- §214.40. Coastal Resources Trust Fund
- §214.41. Mitigation of coastal wetlands losses
- §214.42. Coastal Mitigation Account
PART II-A. LOUISIANA COASTAL RESTORATION FUND
PART II-B. EXPROPRIATION BY A DECLARATION OF TAKING
- §214.61. Coastal Protection and Restoration Authority; acquisition of property prior to judgment; definitions
- §214.62. Vesting of mineral rights
- §214.63. Contents of petition; place of filing
- §214.64. Prayer of the petition; ex parte order of taking
- §214.65. Vesting of title
- §214.66. Notice to defendant
- §214.67. Contesting validity of taking; waiver of defenses
- §214.68. Defendant's answer; requirements; delay for filing
- §214.69. Effect of appellate proceedings
- §214.70. Grant as additional authority
PART III. POWERS AND DUTIES
- §215. Executive orders; procedures; limitations
- §219. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
PART IV. DRUG POLICY BOARD
- §219.1. Policy and purpose
- §219.2. Drug Policy Board; establishment; membership; selection; terms; compensation; organization; domicile; procedure
- §219.3. Powers, duties, and functions; staffing; funding
- §219.4. Assistance and cooperation of other agencies; boards; use of facilities
- §219.5. Advisory Council on Heroin and Opioid Prevention and Education
PART V. LOUISIANA RECOVERY AUTHORITY
- §220.1. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.2. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.3. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.4. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.5. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.6. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.7. Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
- §220.8. Emergency rental assistance
- §220.10. Claims of certain Road Home Program applicants
PART VI. OFFICE OF THE STATE INSPECTOR GENERAL
- §220.21. Office of the state inspector general; policy and purpose
- §220.22. Office of the state inspector general; creation; domicile; funding
- §220.23. State inspector general; appointment; term; vacancy; compensation; removal
- §220.24. Authority; duties; powers; standards; functions
- §220.25. Confidentiality of certain records
- §220.26. Reserve investigators
PART VII. RURAL WATER INFRASTRUCTURE COMMITTEE
- §220.31. Purpose
- §220.32. Rural Water Infrastructure Committee; creation and organization
- §220.33. Functions; recommendations
CHAPTER 3. SECRETARY OF STATE
- §221. Repealed by Acts 1995, No. 846, §4, eff. Jan. 8, 1996.
- §221.1. Designees; powers
- §222. Fees chargeable by secretary of state
- §223. No extra compensation for copying laws passed by legislature
- §224. Authority to administer oaths
- §225. Service upon secretary of state; fee; exception
- §226. Overpayment of fees
- §227. Office of the Uniform Commercial Code
- §228. Direct computer access to certain public records; fee
- §229. Office of GeauxBiz
- §229.1. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
CHAPTER 4. ATTORNEY-GENERAL
- §251. Opinions
- §251.1. Justice of the peace training course
- §251.2. Authority to designate representative
- §251.3. Contractual attorney's fees; affidavit
- §251.4. Attorney General's Arrest Warrants Course for Justices of the Peace
- §252. Biennial report
- §253. Attendance at sessions of legislature
- §254. Records
- §255. Suits involving title to land of the state or its agencies; federal actions against any registrar of voters or of his assistants or employees
- §256. Attorney general
- §257. Legal representation of certain state agencies
- §258. Procurement of private contractual legal services for state agencies
- §259. Department of Justice Legal Support Fund
- §260. Department of Justice Occupational Licensing Review Program
CHAPTER 5. STATE TREASURER
- §301. Commission and oath
- §302. Repealed by Acts 1995, No. 846, §4, eff. Jan. 8, 1996.
- §303. Seal
- §304. Residence
- §305. Bond
- §306. Authority to administer oaths
- §307. Duties in general
- §307.1. Attendance at meetings; representation
- §308. State funds; deposit in state treasury; exceptions; lock box services; reports
- §308.1. Comprehensive Capital Outlay Budget Acts Interest Earnings Account
- §308.2. Repealed by Acts 1994, 3rd Ex. Sess., No. 37, §1.
- §308.3. Special funds; accounts; dedication of money
- §308.4. Use of funds on deposit; repayment to special funds
- §308.5. Legislative review and recommendation on special funds and dedication of money
- §308.6. State government fees for services and activities; cost recovery
- §309. Endorsement of warrants
- §310. Payments
- §311. Access to books of other state offices
- §312. Assistant treasurer; duties, oath and bond
- §313. Assistant treasurer; salary
- §314. Withdrawals
- §315. Operating bank accounts
- §316. Bank charges
- §316.1. Payments by treasury approved credit cards, debit cards, and other forms of electronic payments; authorizations; contracts; fees
- §317. Designation of state depositories
- §318. Warrants to be issued for unexpended balances or receipts
- §319. State depositories; definitions
- §320. Fiscal agent banks for deposit of funds to be selected by Interim Emergency Board
- §320.1. Notification upon opening banking accounts
- §320.2. Classification of revenues; escrow funds; reports of escrow funds and agency accounts
- §321. Security for deposit of funds; checks and drafts of departments
- §321.1. Treasury securities lending
- §322. Possession or control of securities pledged and securities acquired through repurchase agreements
- §323. State depositing authorities not responsible for funds deposited
- §324. Approval of vouchers; political subdivisions
- §325. State treasurer may invest in certain federal bonds
- §325.1. State treasurer may invest in or purchase certain local bonds or certificates of indebtedness
- §326. Federal bonds and debentures as security for public funds; investments of funds
- §326.1. Small Business Administration secured loans as security for public funds; investments of funds
- §327. Authorized investments; maturity; interest rates
- §327.1. Linked deposit program for low-interest agricultural production loans
- §327.2. Linked deposit program for low-interest agricultural product processing loans
- §328. Repealed by Acts 1992, No. 984, §18.
- §329. Nominee name for the Louisiana Education Quality Trust Fund, also known as the Kevin P. Reilly, Sr. Louisiana Education Quality Trust Fund
- §330. Mineral Income Advisory Committee; mineral revenue contracts by state treasurer
- §331. Couriers of public funds; fidelity bond
PART II. SPECIAL PROVISIONS
CHAPTER 6. STATE AUDITOR
CHAPTER 7. LEGISLATIVE AUDITOR [REPEALED]
CHAPTER 8. APPEARANCE OF STATE OFFICERS IN LITIGATION
- §461. Suits against ministerial officers or in which state is interested, including Federal Power Commission
- §462. Dismissal of improper suits
- §463. Amenability of ministerial officers
- §464. Attorney for state board or institution
- §465. Members of Public Service Commission and Louisiana Tax Commission
CHAPTER 9. DEPARTMENT OF REVENUE
- §651. Creation of department, powers, and duties of collector
- §652. Appointment of collector; term; compensation
- §653. Charitable gaming regulation
- §654. Access to criminal history records
CHAPTER 9A. FEDERAL GRANT REVIEW ACT
- §661. Short title
- §662. Definitions
- §663. Report of plans for participation in federal assistance programs; review and comments; records of application submitted to the division of administration; review, comment, and analysis by the federal review section of the division of administration; general information, documents; prohibition
- §663.1. Community Development Block Grant
- §663.2. Local government assistance
- §664. Reports of action by federal agency; records
- §665. Federal review section of the division of administration; creation; assistant commissioner; functions
- §666. Repealed by Acts 1981, No. 674, §2
- §667. Repealed by Acts 2012, No. 251, §10.
- §668. Repealed by Acts 1978, No. 724, §1, eff. Oct. 1, 1978
CHAPTER 9-B. FEDERAL BLOCK GRANTS
- §671. Purpose
- §672. Definition
- §673. Discrimination prohibited
- §674. Monitoring to ensure compliance
CHAPTER 10. STATE SOVEREIGNTY
PART II. INTERPOSITION
CHAPTER 11. EMERGENCY INTERIM STATE
- §851. Short title
- §852. Statement of policy
- §853. Definitions
- §854. Emergency interim successors for state officers
- §855. Formalities of taking office
- §856. Period in which authority may be exercised
- §857. Removal of designees
- §858. Disputes
CHAPTER 12. REPORTS TO GOVERNOR BY
- §901. Statement of policy
- §902. Definitions
- §903. Authority of the governor to require information; annual review
CHAPTER 13. ADMINISTRATIVE PROCEDURE
- §950. Title and form of citation
- §951. Definitions
- §952. Public information; adoption of rules; availability of rules and orders
- §953. Procedure for adoption of rules; agency rule review
- §953.1. Emergency rulemaking
- §954. Filing; taking effect of rules
- §954.1. Louisiana Administrative Code and Louisiana Register; publication; distribution; copies; index; interagency rules
- §954.2. Repealed by Acts 2004, No. 220, §1.
- §954.3. Environmental Regulatory Code
- §955. Adjudication; notice; hearing; records
- §956. Rules of evidence; official notice; oaths and affirmations; subpoenas; depositions and discovery; and confidential privileged information
- §956.1. Administrative proceedings; member of the legislature or personnel as witness
- §957. Examination of evidence by agency
- §958. Decisions and orders
- §959. Rehearings
- §960. Ex parte consultations and recusations
- §961. Licenses
- §962. Declaratory orders and rulings
- §962.1. Judicial review, rule to show cause for permit applicants
- §963. Judicial review of validity or applicability of rules
- §964. Judicial review of adjudication
- §964.1. Judicial review; attorney fees; court costs; report
- §965. Appeals
- §965.1. Expenses of administrative proceedings; right to recover
- §965.2. Redesignated as R.S. 49:978.1 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §965.3. Redesignated as R.S. 49:978.2 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §965.4. Redesignated as R.S. 49:978.3 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §965.5. Redesignated as R.S. 49:978.4 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §965.6. Redesignated as R.S. 49:978.5 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §965.7. Redesignated as R.S. 49:978.6 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §965.8. Redesignated as R.S. 49:978.7 pursuant to Acts 2019, No. 204, §2(A), eff. Feb. 1, 2020.
- §966. Construction and effect; judicial cognizance
- §967. Exemptions from provisions of Chapter
- §967.1. Application of Chapter to rules and fees
- §968. Review of agency rules; fees
- §968.1. Review of rules relative to state content standards; elementary and secondary education
- §969. Legislative veto, amendment, or suspension of rules, regulations, and fees
- §970. Gubernatorial suspension or veto of rules and regulations
- §971. Rejection of agency fee adoption, increases, or decreases; prohibition against fee increases and new fees; exceptions
- §972. Family impact statement; issues to be considered; procedure; penalty
- §973. Poverty impact statement; issues to be considered; procedure
- §974. Internet publication of certain information concerning proposed rules and fees; information required to be published; manner of publication; deadlines
PART II. SMALL BUSINESS PROTECTION ACT
- §978.1. Short title
- §978.2. Intent; legislative findings
- §978.3. Definitions
- §978.4. Small business economic impact statements; potpourri notices
- §978.5. Small business regulatory flexibility analysis
- §978.6. Conflicts of law
- §978.7. Notification
- §978.8. Small business advocate; posting of rules
CHAPTER 13-A. REVISION OF LOUISIANA'S
- §981. Continuous revision under supervision of division of administration, Office of the State Register
- §982. New regulation; incorporation in Louisiana Register and Louisiana Administrative Code; resolution of conflicting rules
- §983. Incorporation of current rules and regulations procedure
- §984. Alphabetical or numerical sequence of laws
- §985. Submitting copy to the proper party
- §986. Filing of copy with commissioner of administration; certificate of correctness; printing
- §987. Printing and publication of Louisiana Register; proof of certified edition
CHAPTER 13-B. DIVISION OF ADMINISTRATIVE LAW
- §991. Creation of division of administrative law
- §992. Applicability; exemptions; attorney fees; court costs
- §992.1. Applicability; ethics complaints
NOTE: §992.2 eff. until Jan. 1, 2022. See Acts 2021, No. 4.
- §992.2. Applicability; Louisiana State Board of Dentistry; Louisiana Auctioneers Licensing Board
- §993. Definitions; rules
- §994. Administrative law judges
- §995. Director
- §996. Duties of the director
- §997. Program of judicial evaluation
- §998. Prehearing conference
- §999. Disqualification and withdrawal of administrative law judge
- §999.1. Contract for adjudication services; other governmental entities
PART B. SUSPENSION AND REVOCATION OF LICENSE OR PERMIT FOR FELONIOUS ACTIVITY
- §999.21. Suspension and ultimate revocation of license or permit; felony conviction
- §999.22. Enforcing authority; initiation of action
- §999.23. Hearing before the issuing agency
- §999.24. Revocation
- §999.25. Additional ground or cause
CHAPTER 14. DRUG TESTING
PART II. DRUG TESTING PROCEDURES AND STANDARDS
- §1005. Use of certified laboratories for drug testing of samples collected
- §1006. Repealed by Acts 2004, No. 901, §2, eff. July 12, 2004.
- §1007. Repealed by Acts 2004, No. 901, §2, eff. July 12, 2004.
- §1008. Repealed by Acts 2004, No. 901, §2, eff. July 12, 2004.
PART III. EMPLOYEE DRUG TESTING
- §1011. Employee drug testing; rights of the employee
- §1012. Employee drug testing; responsibility of employer
PART IV. PUBLIC EMPLOYEE DRUG TESTING
PART V. TESTING OF PERSONS RECEIVING CERTAIN BENEFITS FROM THE STATE
CHAPTER 15. LOUISIANA GEOGRAPHIC INFORMATION
- §1051. Statement of purpose
- §1052. Definitions
- §1053. Louisiana Geographic Information Systems Council; creation; membership; quorum; domicile
- §1054. Duties of the Louisiana Geographic Information Systems Council
- §1054.1. Duties of the Louisiana Geographic Information Center
- §1055. Staff of the council; cooperation by departments and local units of government
- §1056. Reports
- §1057. Receipt of donations and grants
CHAPTER 15-A. DATA SHARING REVIEW
CHAPTER 16. NAMING STATE STATUTORY
- §1101. Naming state statutory entities, agencies, departments, offices, or budget units
- §1102. §§1102, 1103 Repealed by Acts 1983, No. 687, §7.
CHAPTER 17. VOLUNTEER LOUISIANA COMMISSION
- §1111. Legislative findings
- §1112. Commission established; purposes; membership; officers
- §1113. Commission committees
- §1114. Commission meetings; attendance; quorum
- §1115. Commission duties and responsibilities
- §1116. Commission staff
- §1117. Contractual agreements
- §1118. Agency cooperation
- §1119. Funding sources
- §1120. State laws applicable
- §1121. Repealed by Acts 2012, No. 553, §4.
- §1122. Termination of the commission
CHAPTER 18. LOUISIANA COUNCIL ON THE SUCCESS
- §1211. Legislative findings
- §1212. Louisiana Council on the Success of Black Men and Boys; creation; domicile; membership
- §1213. Council; powers and duties
CHAPTER 19. LATINO COMMISSION
- §1221. Legislative findings
- §1222. Latino Commission; creation; domicile; membership
- §1223. Powers and duties
CHAPTER 20. PUBLICATION OF INFORMATION CONCERNING
- §1301. Commissioner of administration; duties; sunset review of boards, commissions, and like entities
- §1302. Website; content
- §1303. Submission of notices and minutes
- §1304. Submission of other information
- §1305. Applicability
- §1306. Rules and regulations
- §1307. Legislative auditor
CHAPTER 21. REPORTS