2022 Louisiana Laws
Revised Statutes
Title 25 - Libraries, Museums, and Other Scientific
TITLE 25
LIBRARIES, MUSEUMS, AND OTHER SCIENTIFIC
AND CULTURAL FACILITIES
CHAPTER 1. STATE LIBRARY OF LOUISIANA
PART I. STATE LIBRARY OF LOUISIANA
SUBPART A. GENERAL PROVISIONS
- §25:1. Establishment and location
- §25:2. Board of commissioners; appointment, terms, and qualification of members; removal of members
- §25:3. Selection of members of board
- §25:4. Organization of board; meetings; quorum
- §25:5. Executive secretary as chief librarian and director of library development; secretary of board of commissioners
- §25:6. Executive secretary; term of office; removal
- §25:7. Executive secretary; qualifications
- §25:8. Functions of board of commissioners; duties of executive secretary
- §25:9. Other functions, duties and powers of board
- §25:10. Supervision of public libraries; reports required
- §25:11. Repealed by Acts 1983, No. 687, §7.
- §25:12. Travelling expenses of members; how paid
- §25:13. Repealed by Acts 1983, No. 687, §7.
- §25:14. State library as recipient of federal and state funds
- §25:15. Authority to do acts required by federal laws
- §25:16. Rendition of library services to blind persons
- §25:17. Repealed by Acts 1983, No. 687, §7.
SUBPART B. LOUISIANA PUBLIC LIBRARY RESOURCES ACT
- §25:31. Legislative findings, statement of purpose
- §25:32. Establishment of Louisiana Library Resources Program
- §25:33. Administration of program; specific purposes
PART II. HUEY P. LONG MEMORIAL LAW LIBRARY
- §25:61. §§61 to 67 Repealed by Acts 1985, No. 905, §2.
- §25:68. §§68 to 70 Repealed by Acts 1980, No. 368, §3, eff. July 18, 1980
PART III. LAW LIBRARY OF LOUISIANA
- §25:91. Control and supervision
- §25:92. Repealed by Acts 1972, No. 683, §1
- §25:93. Sale or exchange of surplus property
- §25:94. Ownership of books
- §25:95. Appropriations
CHAPTER 2. DEPOSITORIES FOR PUBLIC DOCUMENTS
- §25:121. Policy
- §25:121.1. Definitions
- §25:122. Establishment of depositories; administration of depository system; documents; rules and regulations
- §25:123. Recorder of documents; duties
- §25:124. Public documents of state agencies
- §25:124.1. Depositories
- §25:125. Documents to be supplied to law library of state university; exchanges
- §25:126. Publications to be furnished the Senate secretary and House clerk; quantity
- §25:127. State archives and records commission and state archives and records service merged and consolidated into the office of the secretary of state
CHAPTER 2-A. PUBLIC LIBRARIES IN GENERAL
CHAPTER 3. PARISH AND MUNICIPAL LIBRARIES
PART I. GENERAL LIBRARIES
- §25:211. Establishment by parishes or municipalities
- §25:212. Ordinances creating library; place of establishment; branch libraries
- §25:212.1. Naming of branch library plaza by governing authority of Allen Parish
- §25:212.2. Naming of the Madisonville branch library by governing authority of St. Tammany Parish
- §25:213. Funds for acquiring site or construction of buildings; anticipation of revenues; bond issues; special tax; use of maintenance tax
- §25:214. Board of control; members; appointment and terms of office
- §25:214.1. Assumption Parish Board of Control; per diem and reimbursement of expenses
- §25:214.2. Rapides Parish Library Board of Control; membership; representation
- §25:214.3. Lincoln Parish Library Board of Control; membership; representation
- §25:214.4. Vermilion Parish Library Board of Control; membership; representation
- §25:215. Duties and powers of the board; employment of librarian, assistants, and other employees
- §25:216. Reports to State Library of Louisiana, persons required to make
- §25:217. Funds for maintenance and support; special taxes; exception; libraries jointly established; sharing of expenses; payment for library service
- §25:217.1. Use of funds; DeSoto Parish
- §25:218. Costs of parish library, how borne; exclusion of municipalities within parish
- §25:219. Municipal libraries, consolidation with parish library; assumption of trusts, etc., by parish
- §25:220. Payment of maintenance costs and other expenses
- §25:221. Gifts and contributions, acceptance by board of control
- §25:221.1. Library donations; spending restrictions
- §25:222. State board of library examiners; creation; members, appointment, and terms of office; duties; examinations of applicants; fee for examination and certificate
- §25:223. Reports by board of examiners to state library
- §25:224. Naming of library by governing authority of St. John the Baptist Parish
PART I-A. SOUTH ST. LANDRY COMMUNITY
LIBRARY DISTRICT
- §25:231. Armand J. Brinkhaus, Sr., South St. Landry Community Library District; creation; boundaries
- §25:232. Board of commissioners; appointment; terms; qualifications; removal of members
- §25:233. Organization of board; meetings; quorum
- §25:234. Powers; duties
- §25:235. Funds for construction; acquisition; maintenance; support
PART II. LAW LIBRARIES
- §25:261. Establishment and maintenance by parishes
- §25:262. Certification by judge of books to be purchased or subscribed for
PART III. ORLEANS PARISH LAW LIBRARY COMMISSION
- §25:271. Orleans Parish Law Library; creation; purpose
- §25:272. Repealed by Acts 1995, No. 1132, §2.
- §25:273. Orleans Parish Law Library; revenues
- §25:274. Repealed by Acts 1995, No. 1132, §2.
PART IV. LAFAYETTE PARISH LAW LIBRARY COMMISSION
- §25:281. Creation; purpose
- §25:282. Membership; tenure
- §25:283. Revenues
- §25:284. Commission as body politic; powers
PART V. IBERIA PARISH LAW LIBRARY COMMISSION
- §25:291. Repealed by Acts 2010, No. 477, §1.
- §25:292. Repealed by Acts 2010, No. 477, §1.
- §25:293. Repealed by Acts 2010, No. 477, §1.
- §25:294. Repealed by Acts 2010, No. 477, §1.
PART VI. VERMILION PARISH LAW LIBRARY COMMISSION
- §25:295. Repealed by Acts 2009, No. 338, §1.
- §25:295.1. Repealed by Acts 2009, No. 338, §1.
- §25:295.2. Repealed by Acts 2009, No. 338, §1.
- §25:295.3. Repealed by Acts 2009, No. 338, §1.
PART VII. CALCASIEU PARISH LAW LIBRARY COMMISSION
- §25:296. Creation; purpose
- §25:296.1. Membership; tenure
- §25:296.2. Revenues
- §25:296.3. Commission as body politic; powers
CHAPTER 4. LOUISIANA ART COMMISSION
- §25:301. Creation of commission
- §25:302. Executive officers and advisory board
- §25:303. Duties of executive board
- §25:304. Acceptance of loans or donations
- §25:305. Gallery as depository for works of art
- §25:306. Scope of commission's work
CHAPTER 4-A. LOUISIANA MUSIC COMMISSION
- §25:315. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
- §25:316. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
- §25:317. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
- §25:318. Repealed by Acts 2010, No. 743, §1D, eff. July 1, 2010.
CHAPTER 4-B. LOUISIANA HISTORICAL JAZZ SOCIETY
CHAPTER 5. STATE MUSEUM
- §25:341. Establishment and location; purpose; board of directors; appointment; compensation of members; terms; oaths
- §25:342. Domicile; powers and duties of the office of the state museum and the board; buildings and properties administered
- §25:343. Museum director; appointment; powers and duties
- §25:344. Operating funds
- §25:345. Donations and loans; disposition of abandoned loans
- §25:346. Use of museum's collections
- §25:347. §§347, 348 Repealed by Acts 1983, No. 687, §7.
- §25:349. Commercial leases; New Orleans French Quarter
- §25:350. Residential leases; New Orleans French Quarter; State Museum Board has title, custody, or possession
- §25:351. Lease of Old United States Mint
- §25:352. Museums of local interest
- §25:353. Louisiana Sports Hall of Fame
CHAPTER 5-A. OLD STATE CAPITOL
- §25:371. Definitions
- §25:372. Establishment and location; purpose and use
- §25:373. Advisory board; appointment; compensation of members; terms
- §25:374. Domicile; powers and duties of the board
- §25:375. Old State Capitol, administration; secretary of state, powers and functions
- §25:376. Operating funds
- §25:377. Donations and loans; disposition of abandoned loans
- §25:378. Use of collections
CHAPTER 5-B. LOUISIANA STATE EXHIBIT MUSEUM
- §25:379. Establishment and location; purpose and use
- §25:379.1. Regional museum governing board; creation; domicile; appointment and compensation of members
- §25:379.2. Duties and powers of the board
- §25:379.3. The Louisiana State Exhibit Museum, administration; Department of State, powers and functions
- §25:379.4. Operating funds; appropriations by the legislature
- §25:379.5. Donations and loans; disposition of property
- §25:379.6. Use of collections
- §25:379.7. Secretary of state; rules and regulations
CHAPTER 5-C. LOUISIANA STATE COTTON MUSEUM
- §25:380. Establishment and location; purpose and use
- §25:380.1. Governing board; creation; domicile; appointment and compensation of members
- §25:380.2. Duties and powers of the board
- §25:380.3. Operating funds; appropriations by the legislature
- §25:380.4. Donations and loans; disposition of property
- §25:380.5. Use of collections
- §25:380.6. Secretary of state; rules and regulations
CHAPTER 5-D. EDWARD DOUGLASS WHITE HISTORIC SITE
- §25:380.10. Establishment and location; purpose and use
- §25:380.11. Governing board
- §25:380.12. Repealed by Acts 2001, No. 1111, §3.
- §25:380.13. Operating funds; appropriations by the legislature
- §25:380.14. Donations and loans; disposition of property
- §25:380.15. Use of collections
CHAPTER 5-E. LOUISIANA STATE OIL AND GAS MUSEUM
- §25:380.21. Establishment and location; purpose and use
- §25:380.22. Governing board; creation; domicile; appointment and compensation of members
- §25:380.23. Duties and powers of the board
- §25:380.24. Operating funds; appropriations by the legislature
- §25:380.25. Donations and loans; disposition of property
- §25:380.26. Use of collections
- §25:380.27. Secretary of state; rules and regulations
CHAPTER 5-F. GARYVILLE TIMBERMILL MUSEUM
- §25:380.31. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §25:380.32. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §25:380.33. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §25:380.34. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §25:380.35. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
- §25:380.36. Repealed by Acts 2013, No. 12, §1, eff. May 23, 2013.
CHAPTER 5-G. DEW DROP-AMERICA'S ROCK AND ROLL MUSEUM
- §25:380.41. Establishment and location; purpose and use
- §25:380.42. Governing board
- §25:380.43. Operating funds; appropriations by the legislature
- §25:380.44. Donations and loans; disposition of property
- §25:380.45. Use of collections and property
- §25:380.46. Repealed by Acts 2017, No. 112, §2, eff. June 12, 2017.
CHAPTER 5-H. LOUISIANA DELTA MUSIC MUSEUM
- §25:380.51. Establishment and location; purpose and use
- §25:380.52. Governing board; creation; domicile; appointment and compensation of members
- §25:380.53. Duties and powers of the board
- §25:380.54. Operating funds; appropriations by the legislature
- §25:380.55. Donations and loans; disposition of property
- §25:380.56. Use of collections
- §25:380.57. Secretary of state; rules and regulations
- §25:380.61. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §25:380.62. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §25:380.63. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §25:380.64. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §25:380.65. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §25:380.66. Repealed by Acts 2017, No. 112, §3, eff. June 12, 2017.
- §25:380.71. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
- §25:380.72. Repealed by Acts 2015, No. 401, §3(C).
- §25:380.73. Repealed by Acts 2015, No. 401, §3(C).
- §25:380.74. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
- §25:380.75. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
- §25:380.76. Repealed by Acts 2017, No. 112, §4, eff. June 12, 2017.
CHAPTER 5-K. TIOGA HERITAGE PARK AND MUSEUM
- §25:380.81. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
- §25:380.82. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
- §25:380.83. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
- §25:380.84. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
- §25:380.85. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
- §25:380.86. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
- §25:380.87. Repealed by Acts 2022, No. 297, §1, eff. June 10, 2022.
CHAPTER 5-L. MANSFIELD FEMALE COLLEGE MUSEUM
- §25:380.91. Establishment and location; purpose and use
- §25:380.92. Governing board; creation; domicile; appointment and compensation of members
- §25:380.93. Duties and powers of the board
- §25:380.94. Operating funds; appropriations by the legislature
- §25:380.95. Donations and loans; disposition of property
- §25:380.96. Use of collections
- §25:380.97. Secretary of state; rules and regulations
- §25:380.101. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §25:380.102. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §25:380.103. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §25:380.104. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §25:380.105. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
- §25:380.106. Repealed by Acts 2017, No. 112, §5, eff. June 12, 2017.
CHAPTER 5-N. CHENNAULT AVIATION AND
MILITARY MUSEUM OF LOUISIANA
- §25:380.111. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §25:380.112. Repealed by Acts 2015, No. 401, §3(C).
- §25:380.113. Repealed by Acts 2015, No. 401, §3(C).
- §25:380.114. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §25:380.115. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §25:380.116. Repealed by Acts 2016, No. 14, §2, eff. May 9, 2016.
- §25:380.121. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §25:380.122. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §25:380.123. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §25:380.124. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §25:380.125. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
- §25:380.126. Repealed by Acts 2017, No. 112, §6, eff. June 12, 2017.
CHAPTER 5-P. LOUISIANA MILITARY HALL OF FAME AND MUSEUM
- §25:380.131. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §25:380.132. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §25:380.133. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §25:380.134. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §25:380.135. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
- §25:380.136. Repealed by Acts 2020, No. 75, §1, eff. June 5, 2020.
CHAPTER 5-Q. LOUISIANA POLITICAL MUSEUM AND HALL OF FAME
- §25:380.141. Establishment and location: purpose and use
- §25:380.142. Repealed by Acts 2012, No. 251, §8B.
- §25:380.143. Repealed by Acts 2012, No. 251, §8B.
- §25:380.144. Operating funds; appropriations by the legislature
- §25:380.145. Donations and loans; disposition of property
- §25:380.146. Use of collections and property
CHAPTER 5-R. GERMANTOWN COLONY MUSEUM
- §25:380.151. Establishment and location; purpose and use
- §25:380.152. Governing board; creation; domicile; appointment and compensation of members
- §25:380.153. Duties and powers of the board
- §25:380.154. Operating funds; appropriations by the legislature
- §25:380.155. Donations and loans; disposition of property
- §25:380.156. Use of collections
- §25:380.157. Secretary of state; rules and regulations
CHAPTER 5-S. SCHEPIS MUSEUM
- §25:380.161. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §25:380.162. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §25:380.163. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §25:380.164. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §25:380.165. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §25:380.166. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
- §25:380.167. Repealed by Acts 2016, No. 16, §1, eff. May 9, 2016.
CHAPTER 6. ORLEANS PARISH LANDMARKS COMMISSION
CHAPTER 7. UNION CATALOG OF LOUISIANA ITEMS
- §25:451. Catalog established
- §25:452. Staff
- §25:453. Boards to cooperate with libraries
- §25:454. Domicile; maintenance and service
- §25:455. Main entry cards
CHAPTER 8. LOUISIANA HISTORICAL PRESERVATION
AND CULTURAL COMMISSION
- §25:521. Board; appointment; terms; meetings
- §25:522. Objectives; listing of resources; coordination
- §25:523. Preservation and restoration of landmarks
- §25:524. Receipt of grants; acquisition and transfer of property; selection of depositories
- §25:525. Records and reports
- §25:526. Advice of civic groups; advisory councils
- §25:527. Authorization and erection of historical markers and monuments
- §25:551. Repealed by Acts 2018, No. 2, §1, eff. April 20, 2018.
- §25:552. Repealed by Acts 2018, No. 2, §1, eff. April 20, 2018.
- §25:553. Repealed by Acts 2018, No. 2, §1, eff. April 20, 2018.
CHAPTER 10. WEST FLORIDA REPUBLIC COMMISSION
- §25:571. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §25:572. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §25:573. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §25:574. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §25:575. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §25:576. Repealed by Acts 2012, No. 811, §17, eff. July 1, 2012.
- §25:577. Repealed by Acts 1997, No. 183, §2.
- §25:578. Repealed by Acts 1997, No. 183, §2.
- §25:579. Repealed by Acts 1997, No. 183, §2.
- §25:580. Repealed by Acts 1997, No. 183, §2.
- §25:581. Repealed by Acts 1997, No. 183, §2.
- §25:582. Repealed by Acts 1997, No. 183, §2.
- §25:583. Repealed by Acts 1997, No. 183, §2.
- §25:584. Repealed by Acts 1997, No. 183, §2.
CHAPTER 11. NEW ORLEANS PLANETARIUM--
SCIENCE CENTER
- §25:601. Creation; domicile; purpose
- §25:602. Board of commissioners; advisory committee
- §25:603. Donations and grants; officers; meetings; vacancies
- §25:604. Directors or managers; rules and regulations
- §25:605. Fees
CHAPTER 12. INTERSTATE LIBRARY COMPACT
- §25:631. Interstate Library Compact; adoption
- §25:632. Applicability
- §25:633. State Library of Louisiana
- §25:634. Interstate library district; state and federal aid
- §25:635. State librarian; administrator
- §25:636. Withdrawal from compact
CHAPTER 13. COUNCIL FOR THE DEVELOPMENT OF FRENCH
IN LOUISIANA
- §25:651. Creation; domicile; purposes
- §25:652. Membership; appointment; terms; vacancies; compensation
- §25:653. Duties, powers, and functions
- §25:654. Donations and grants
- §25:655. Annual report
CHAPTER 14. LOUISIANA FRENCH LANGUAGE SERVICES PROGRAM
- §25:671. Legislative findings
- §25:672. Louisiana French Language Services Program; purposes
- §25:673. Department of Culture, Recreation and Tourism; program responsibilities; cooperation of departments
- §25:674. Recommendations; award of excellence
- §25:675. Repealed by Acts 2001, No. 1137, §1.
- §25:676. §§676 to 677. Repealed by Acts 1977, No. 83, §5, effective June 22, 1977
CHAPTER 15. REPUBLIC OF WEST FLORIDA HISTORIC REGION
- §25:701. Recognition of Historic Region
- §25:702. Baton Rouge as "Birthplace of Louisiana Democracy"
- §25:703. Florida Parishes as "Birthplace of Freedom in Spanish America"
- §25:704. St. Francisville as "Capital of West Florida Republic"
- §25:705. Bonnie Blue Flag adopted
- §25:706. Historic map of region
- §25:707. Designation of region on maps of the state
- §25:708. Historic markers
- §25:709. Calendar of events
- §25:710. Report to the legislature
- §25:711. Relations with other states
CHAPTER 16. HISTORIC PRESERVATION DISTRICTS
PART I. GENERAL PROVISIONS
- §25:731. Purpose
- §25:732. Authorization for historic district commissions
- §25:733. Historic preservation study committee
- §25:734. Consideration of study committee report
- §25:735. Termination of study committee
- §25:736. Creation of historic district commissions
- §25:737. Powers of historic district commissions
- §25:738. Certificates of appropriateness
- §25:739. Hardship variances
- §25:740. Commission enforcement powers
- §25:741. Appeals
- §25:742. Applicability of historic district commission powers
- §25:743. Additional commission powers
- §25:744. Authority of historic district commissions
- §25:745. Exemptions
- §25:746. Review by governing body or authority and by courts of actions of constitutionally created historic preservation district commissions; right to compel
PART II. HISTORIC PRESERVATION DISTRICTS AND
HISTORIC LANDMARKS COMMISSIONS--
PARTICULAR PARISHES
- §25:751. Purposes
- §25:752. Authorization for historic district and landmarks commissions
- §25:753. Historic preservation study committee
- §25:754. Consideration of study committee report
- §25:755. Termination of study committee
- §25:756. Creation of landmarks and historic district commissions
- §25:757. Powers of historic district commissions
- §25:758. Powers of landmarks commissions
- §25:759. Landmarks designation procedure
- §25:760. Certificates of appropriateness
- §25:761. Hardship variances
- §25:762. Commission enforcement powers
- §25:762.1. Commission enforcement powers; city of New Orleans
- §25:763. Appeals
- §25:764. Applicability of historic district commission powers
- §25:765. Additional commission powers
- §25:766. Landmarks capability of historic district commissions
- §25:767. Exemptions
PART III. STATE CAPITOL HISTORIC DISTRICT
- §25:781. Declaration of policy
- §25:782. District; establishment; jurisdiction
- §25:783. Office of cultural development; division of historic preservation
- §25:784. Historic preservation
- §25:785. Applications; certificates of appropriateness
PART IV. NATCHITOCHES HISTORIC DISTRICT
DEVELOPMENT COMMISSION
PART V. FRENCH QUARTER MANAGEMENT DISTRICT
- §25:796. Short title
- §25:797. Findings; declaration of necessity; and purpose
- §25:798. Definitions
- §25:799. Creation of the French Quarter Management District
CHAPTER 17. ART, HISTORICAL AND CULTURAL
PRESERVATION
PART I. ORGANIZATION AND POWERS
- §25:801. Merger and consolidation; creation of department and office of director; appointment, functions
- §25:801.1. Redesignation of department as the State Art, Historical, and Cultural Preservation Agency
- §25:802. Powers and duties
- §25:803. Domicile
- §25:804. Transfer of functions
- §25:805. Effect of transfer of functions
- §25:806. Transfer of records, money and equipment
- §25:807. Department as agency for expending federal funds and carrying out purposes of federal acts
- §25:808. Transfer of employees
- §25:809. Schedule of reports
- §25:810. Effective date of merger, consolidation and transfer of functions; appropriations
- §25:811. Intergovernmental cooperation
- §25:812. State historical trusts
CHAPTER 17-A. LOUISIANA FOLKLIFE COMMISSION
- §25:821. Louisiana Folklife Commission; purpose and functions
- §25:822. Louisiana Folklife Commission; creation; membership; confirmation and reconfirmation; terms; officers; vacancies; compensations; meetings; quorum; domicile
- §25:823. Folklife; definition
- §25:824. Funds; department to administer
- §25:825. Department to establish fair and equitable procedures for support and assistance
CHAPTER 17-B. LOUISIANA CYPRESS SAWMILL MUSEUM
- §25:831. Establishment and location
- §25:832. Operating funds
- §25:833. Scope of the Louisiana Cypress Sawmill Museum
- §25:834. Donations and grants
- §25:835. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §25:836. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §25:837. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
CHAPTER 17-C. LOUISIANA CIVIL RIGHTS MUSEUM
- §25:841. Establishment and location
- §25:842. Operating funds; annual report
- §25:843. Scope of the Louisiana Civil Rights Museum
- §25:844. Donations and grants
- §25:845. Louisiana Civil Rights Museum Advisory Board; creation; membership
- §25:846. Powers and duties of the advisory board
CHAPTER 17-D. ST. BERNARD PARISH ARTS, CULTURE,
AND ENTERTAINMENT DISTRICT
CHAPTER 17-E. LOUIS ARMSTRONG PARK AUTHORITY AND HISTORIC
JAZZ DISTRICT
CHAPTER 17-F. LASALLE CULTURAL CORRIDOR DISTRICT
CHAPTER 18. ANSEL M. STROUD, JR.
MILITARY HISTORY AND WEAPONS MUSEUM
- §25:851. Establishment and location
- §25:852. Staffing
- §25:853. Historic buildings; facilities for outdoor display; management and control
- §25:854. Operating funds
- §25:855. Donations, grants, and loans
- §25:856. Scope of the Ansel M. Stroud, Jr. Military History and Weapons Museum
CHAPTER 19. WEDELL-WILLIAMS MEMORIAL AVIATION
MUSEUM OF LOUISIANA
- §25:871. Establishment and location
- §25:872. Operating funds; annual report
- §25:873. Scope of the Wedell-Williams Memorial Aviation Museum of Louisiana
- §25:874. Donations and grants
CHAPTER 19-A. WASHINGTON MUSEUM AND
TOURIST COMMISSION
CHAPTER 20. LOUISIANA STATE ARTS COUNCIL,
DIVISION OF THE ARTS
- §25:891. Louisiana State Arts Council created; appointment of members; qualifications; terms; officers; domicile
- §25:892. Louisiana State Arts Council; functions
- §25:893. Division of the arts; creation
- §25:894. Division of the arts; functions
- §25:895. Funds; department to administer
- §25:896. Department to establish fair and equitable distribution of funding
- §25:897. Juried Louisiana native crafts program; purpose
- §25:898. Establishment under Louisiana State Arts Council; crafts panel; logo; use
- §25:899. Logo; competition; trademark
- §25:900. Division of the arts; functions related to juried Louisiana native crafts program
- §25:900.1. Percent for Art program; established; implementation
CHAPTER 21. LOUISIANA NATIONAL REGISTER
REVIEW COMMITTEE
- §25:901. Louisiana National Register Review Committee; creation; functions; purposes; duties
- §25:902. Composition; qualifications; terms; vacancies; officers; meetings; expenses; reports
CHAPTER 21-A. DIVISION OF HISTORIC PRESERVATION
- §25:911. Division of historic preservation; creation
- §25:912. Duties and responsibilities
- §25:913. Organization and functions
- §25:914. Louisiana Register of Historic Cemeteries
CHAPTER 21-B. LOUISIANA HISTORIC CEMETERY
PRESERVATION ACT
- §25:931. Short title
- §25:932. Legislative declaration of intent
- §25:933. Definitions
- §25:934. Louisiana Historic Cemetery Preservation Program
- §25:935. Powers and duties of the department
- §25:936. Revocation or suspension of permits
- §25:937. Unlawful acts
- §25:938. Civil remedies
- §25:939. Discovery of historic cemetery or isolated grave
- §25:940. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §25:941. Repealed by Acts 2016, No.614, §5A.
- §25:942. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §25:943. Exclusions
CHAPTER 21-C. LOUISIANA HUMAN REMAINS
PROTECTION AND CONTROL ACT
- §25:951. Title
- §25:952. Legislative findings and declaration of intent
- §25:953. Definitions
- §25:954. Prohibited acts
- §25:955. Penalties
- §25:956. Amnesty program
- §25:957. Exemptions
- §25:958. Conflicts with existing laws
- §25:959. Enforcement
CHAPTER 22. NAVAL WAR MEMORIAL COMMISSIONS
PART I. LOUISIANA NAVAL WAR MEMORIAL COMMISSION
- §25:1000. Legislative intent
- §25:1001. Commission
- §25:1002. Duties
- §25:1003. Authority to acquire, construct, and finance certain facilities and improvements
PART II. KENNER NAVAL MUSEUM COMMISSION
- §25:1005. Legislative intent
- §25:1005.1. Commission
- §25:1005.2. Duties
- §25:1005.3. Authority to acquire, lease, construct, and finance certain facilities and improvements
CHAPTER 23. LOUISIANA GOVERNOR'S MANSION COMMISSION
- §25:1011. Establishment; purpose
- §25:1012. Jurisdictional area
- §25:1013. Membership; appointment; terms; officers; compensation
- §25:1014. Commission powers, duties, and responsibilities; approval of changes required
- §25:1015. Cooperation by other state entities
- §25:1016. Funding; donations and grants
CHAPTER 23-A. LOUISIANA QUINCENTENARY COMMISSION
- §25:1021. Declaration of purpose
- §25:1022. Louisiana Quincentenary Commission; creation; appointments of members; terms; officers; meetings; domicile
- §25:1023. Powers and duties
- §25:1024. Funding; donations and grants
- §25:1025. Annual report
- §25:1026. Cooperation by other state entities
- §25:1027. Termination of commission
CHAPTER 24. STATE UNIVERSITY MUSEUMS
CHAPTER 25. WEST BATON ROUGE MUSEUM BOARD
- §25:1201. Museum board authorized
- §25:1202. Board purpose
- §25:1203. Definitions
- §25:1204. Funds for acquiring site or construction of buildings; anticipation of revenues; bond issues; special tax; use of maintenance tax
- §25:1205. Museum board; members; appointment and terms of office; meetings
- §25:1206. Board powers, duties, and functions
- §25:1207. Board and staff standards
- §25:1208. Museum director
- §25:1209. Funding
- §25:1210. Annual budget; approval
- §25:1211. Audit
- §25:1212. Fiscal year
- §25:1213. Donations and loans; disposition of abandoned loans
CHAPTER 25-A. MUSEUM BOARD; JACKSON PARISH
- §25:1215.1. Museum board authorized
- §25:1215.2. Board purpose
- §25:1215.3. Museum board; membership
- §25:1215.4. Powers of the board
- §25:1215.5. Funding
- §25:1215.6. Annual budget; approval
CHAPTER 26. THE ATCHAFALAYA
TRACE COMMISSION
PART I. THE ATCHAFALAYA TRACE COMMISSION
- §25:1221. Legislative recognition
- §25:1222. Atchafalaya Trace Commission; creation
- §25:1223. Membership; officers
- §25:1223.1. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
- §25:1224. Duties and authority
- §25:1225. Repealed by Acts 2008, No. 74, §1.
PART II. THE ATCHAFALAYA TRACE HERITAGE AREA DEVELOPMENT ZONE
- §25:1226. Legislative findings and purpose
- §25:1226.1. Definitions
- §25:1226.2. Repealed by Acts 2014, No. 832, §2.
- §25:1226.3. Authority of the commission
- §25:1226.4. Tax exemptions and credits
- §25:1226.5. Violations
- §25:1226.6. Termination and evaluation of program
CHAPTER 27. LOUISIANA BICENTENNIAL COMMISSION
- §25:1231. Repealed by Acts 2016, No. 614, §10(A).
- §25:1232. Repealed by Acts 2016, No. 614, §10(A).
- §25:1233. Repealed by Acts 2016, No. 614, §10(A).
- §25:1234. Repealed by Acts 2016, No. 614, §10(A).
- §25:1235. Repealed by Acts 2016, No. 614, §10(A).
- §25:1236. Repealed by Acts 2016, No. 614, §10(A).
- §25:1237. Repealed by Acts 2016, No. 614, §10(A).
CHAPTER 27-A. BATTLE OF NEW ORLEANS BICENTENNIAL COMMISSION
- §25:1238.1. Repealed by Acts 2016, No. 614, §11(A).
- §25:1238.2. Repealed by Acts 2016, No. 614, §11(A).
- §25:1238.3. Repealed by Acts 2016, No. 614, §11(A).
- §25:1238.4. Repealed by Acts 2016, No. 614, §11(A).
- §25:1238.5. Repealed by Acts 2016, No. 614, §11(A).
- §25:1238.6. Repealed by Acts 2016, No. 614, §11(A).
- §25:1238.7. Repealed by Acts 2016, No. 614, §11(A).
CHAPTER 28. EDDIE G. ROBINSON
MUSEUM COMMISSION
- §25:1241. Legislative intent; scope
- §25:1242. Creation; domicile; membership
- §25:1243. Powers and duties of the commission
- §25:1244. Donations and grants
- §25:1245. Operating funds; appropriations by the legislature
- §25:1246. Secretary of state; rules and regulations
CHAPTER 29. MISSISSIPPI RIVER ROAD COMMISSION
- §25:1251. Repealed by Acts 2014, No. 832, §7B.
- §25:1252. Repealed by Acts 2014, No. 832, §7B.
- §25:1253. Repealed by Acts 2014, No. 832, §7B.
- §25:1254. Repealed by Acts 2014, No. 832, §7B.
- §25:1255. Repealed by Acts 2014, No. 832, §7B.
CHAPTER 30. MANCHAC PARKWAY
- §25:1261. Repealed by Acts 2006, No. 713, §4.
- §25:1262. Repealed by Acts 2006, No. 713, §4.
- §25:1263. Repealed by Acts 2006, No. 713, §4.
- §25:1264. Repealed by Acts 2006, No. 713, §4.
CHAPTER 31. NEIGHBORHOOD ENHANCEMENT PROGRAM ACT
- §25:1270.1. Short title
- §25:1270.2. Definitions
- §25:1270.3. Neighborhood Enhancement Program
- §25:1270.4. Limitations
CHAPTER 31-A. MAGNOLIA STREET RESIDENTIAL
NEIGHBORHOOD ENHANCEMENT ACT
- §25:1271.1. Short title
- §25:1271.2. Definitions
- §25:1271.3. Magnolia Street Program
- §25:1271.4. Limitations
CHAPTER 32. DISPLAY OF RELIGIOUS DOCUMENTS
AS HISTORY OF LAW
- §25:1281. Legislative finding
- §25:1282. Public displays of religious history impacting the law
- §25:1283. Context of public display
- §25:1284. Production of historical documents, display
CHAPTER 33. DELTA BIKE TRAIL COMMISSION
- §25:1301. Short title
- §25:1302. Delta Bike Trail Commission; purpose; domicile
- §25:1303. Delta Bike Trail Commission; membership; officers
- §25:1304. Public records; public meetings; right of public agencies to records
- §25:1305. Advice
- §25:1306. Duties and authority
- §25:1307. Repealed by Acts 2011, No. 207, §5.
CHAPTER 34. SOUTH LOUISIANA WETLANDS DISCOVERY CENTER
- §25:1311. Repealed by Acts 2015, No. 401, §5.
- §25:1312. Repealed by Acts 2015, No. 401, §5.
- §25:1313. Repealed by Acts 2015, No. 401, §5.
- §25:1314. Repealed by Acts 2015, No. 401, §5.
- §25:1315. Repealed by Acts 2015, No. 401, §5.
- §25:1316. Repealed by Acts 2015, No. 401, §5.
CHAPTER 35. LEEVILLE FISHING VILLAGE AND CULTURAL
PRESERVATION COMMISSION