2022 Louisiana Laws
Revised Statutes
Title 30 - Minerals, Oil, and Gas and Environmental Quality
TITLE 30
MINERALS, OIL, AND GAS AND
ENVIRONMENTAL QUALITY
SUBTITLE I. MINERALS, OIL, AND GAS
CHAPTER 1. COMMISSIONER OF CONSERVATION
PART I. DEPARTMENT OF CONSERVATION
- §30:1. Department established; appointment of commissioners; term; vacancies; jurisdiction; salary
- §30:2. Waste of oil or gas prohibited
- §30:3. Definitions
- §30:4. Jurisdiction, duties, and powers of the assistant secretary; rules and regulations
- §30:4.1. Underground injection control
- §30:4.2. Effective enforcement of wildlife and fisheries laws
- §30:4.3. Financial Security
- §30:5. Permission to convert gas into carbon black; recycling gas; unit operations
- §30:5.1. Deep pool order; ultra deep structure units; application; procedure; allocation of costs; rules and regulations
- §30:5.2. Coal seam natural gas producing areas order; application; procedure; allocation of costs; rules and regulations
- §30:6. Hearings; notice; rules of procedure; emergency; service of process; public records; request for hearings; orders and compliance orders
- §30:6.1. Declaration of emergency
- §30:7. Orders fixing allowable productions; hearing to determine initial schedules; old fields, hearing unnecessary, summary hearing
- §30:8. Subpoenas, and production of records; service; excuses for disobedience; enforcement of subpoenas
- §30:9. Production from pool; drilling units; equitable share; rules and regulations
- §30:9.1. Termination of units; conditions; procedure; issuance of orders
- §30:9.2. Cross-unit well
- §30:10. Agreements for drilling units; pooling interests; terms and conditions; expenses
- §30:10.1. Authority of governor with advice of the commissioner of conservation to enter unitization agreements affecting the production from state and federal waterbottoms
- §30:11. Allocation of allowable production
- §30:11.1. Filing and recording of orders creating drilling or production units
- §30:12. Court review and injunction; venue; procedure; burden of proof
- §30:13. Temporary restraining order or injunction; notice and hearing; bond
- §30:14. Suit by commissioner for violation of law; venue; relief obtainable
- §30:15. Appeal
- §30:16. Suit by party in interest upon commissioner's failure to sue
- §30:17. False reports or entries; penalty
- §30:18. Penalties for violation of Chapter; venue
- §30:19. Sale, etc. of illegal products prohibited
- §30:20. Illegal gas, etc., contraband; seizure and sale; procedure; disposition of proceeds
NOTE: §21 Section heading eff. until July 1, 2022. See Acts 2021, No. 114
- §30:21. Fees and charges of the commissioner of conservation; revisions; exceptions; collections; Oil and Gas Regulatory Fund; creation; amounts; requirements
- §30:21.1. Repealed by Acts 1992, No. 984, §18.
- §30:21.2. Bohemia Spillway Cost Recovery
- §30:22. Underground storage of natural gas, liquid hydrocarbons, and carbon dioxide
- §30:23. Underground storage of liquid or gaseous hydrocarbons or both, carbon dioxide, hydrogen, nitrogen, ammonia, compressed air, or noble gases not otherwise prohibited by law
- §30: 23.1. Recordation of notice of solution mined cavern
- §30:24. Enforcement of well, structure, and pipeline rules, regulations, and orders
- §30:25. Closure of production pits in the wetlands
- §30:26. Applications and notification of completeness
- §30:27. Authorization to enter lands of another
- §30:28. Drilling permits; issuance; fees; location plat; notice and hearing; funds from drilling permit fees
- §30:28.1. Avoiding disturbance of privately owned water well
- §30:29. Remediation of oilfield sites and exploration and production sites
- §30:29.1. Landowner notification of environmental testing
- §30:29.2. Alternative dispute resolution for disputes relating to remediation of oilfield sites and exploration and production sites
PART II. CLOSING OF WASTEFUL WELLS
- §30:31. Permitting gas well to go wild or burn prohibited; capping or plugging; notice
- §30:32. Failure of owner, etc., to comply with notice; closing by department of public works; expenses
- §30:33. Setting fire to well or permitting well to catch fire, prohibited; penalty
- §30:34. Abandoning gas well without closing prohibited; penalty
PART III. COMMON PURCHASER LAW
- §30:41. Production of gas in excess of market demands, proportionate production
- §30:42. Right to purchase gas
- §30:43. Discrimination by purchaser
- §30:44. Gas to be measured by meter
- §30:45. Commissioner of conservation to enforce Part
- §30:46. Penalty
- §30:47. Cubic foot of gas defined
- §30:48. Average specific gravity; average flowing temperature; field rules
- §30:49. Reporting volumes of gas production
- §30:50. Gas to be sold, purchased, and accounted for on basis of standard cubic foot of gas; penalties
PART IV. PRESCRIPTION OF PENALTIES
PART V. EXPLOITATION OF NATURAL RESOURCES
- §30:61. Exploitation of natural resources by commissioner or employees prohibited
- §30:62. Forfeiture of all rights acquired in violation of R.S. 30:61
- §30:63. Transfer of rights acquired in violation of R.S. 30:61 null
PART VI. LOUISIANA ABANDONED OILFIELD
WASTE SITE LAW
- §30:71. Citation
- §30:72. Policy and purpose
- §30:73. Definitions
- §30:74. Abandoned oilfield waste sites; notification; clean up
- §30:75. Abandoned oilfield waste sites; declaration
- §30:76. Oilfield waste site cleanup
- §30:77. Cooperative agreements
- §30:78. Easements, rights-of-way, eminent domain
- §30:79. Recordation of notice of abandoned oilfield waste sites by landowner
PART VII. LOUISIANA OILFIELD SITE RESTORATION LAW
- §30:80. Citation
- §30:81. Policy and purpose
- §30:82. Definitions
- §30:83. Oilfield Site Restoration Commission; Department of Natural Resources
- §30:83.1. Authorization of bonds
- §30:84. Powers of the secretary
- §30:85. Powers of the assistant secretary
- §30:86. Oilfield Site Restoration Fund
- §30:87. Oilfield site restoration fees
- §30:88. Oilfield site trust accounts
- §30:88.1. Oilfield site trust accounts for orphaned wells
- §30:88.2. Orphan well rework program
- §30:89. Non-orphan site restoration
- §30:89.1. Credits for judgments or compromises
- §30:90. Commission's annual report to the legislature
- §30:91. Orphaned oilfield sites
- §30:92. Orphan site restoration
- §30:93. Recovery of site restoration costs; emergency costs
- §30:94. Penalties
- §30:95. No inference of liability on the part of the state
- §30:96. Nullification of Part
- §30:97. Implementation; trust accounts
- §30:101. Repealed by Acts 1974, No. 50, §3
NOTE: §101.1 eff. until July 1, 2023. See Acts 2022, No. 100, §2.
PART VIII. LOUISIANA UNDERWATER OBSTRUCTION
REMOVAL PROGRAM
NOTE: §101.3 eff. until July 1, 2023. See Acts 2022, No. 100, §2.
NOTE: §101.4 Section Heading and Subsection (A) eff. until July 1, 2023. See Acts 2022, No. 100, §2.
- §30:101.4. Underwater Obstruction Removal Program
- §30:101.5. Powers of the secretary
- §30:101.6. Powers of the assistant secretary
- §30:101.7. Contracts; parties
- §30:101.8. Liability
NOTE: §101.9 Section Heading and Subsection (A) eff. until July 1, 2023. See Acts 2022, No. 100, §2.
- §30:101.9. Underwater Obstruction Removal Dedicated Fund Account
- §30:101.10. Assistant secretary's annual report to the legislature
NOTE: §101.11 eff. until July 1, 2023. See Acts 2022, No. 100, §2.
NOTE: §101.12 as enacted by Acts 2022, No. 100, §2, eff. July 1, 2023.
NOTE: §101.13 as enacted by Acts 2022, No. 100, §2, eff. July 1, 2023.
NOTE: §101.14 as enacted by Acts 2022, No. 100, §2, eff. July 1, 2023.
NOTE: §101.15 as enacted by Acts 2022, No. 100, §2, eff. July 1, 2023.
CHAPTER 2. LEASES AND CONTRACTS
PART I. LEASES IN GENERAL
- §30:102. Lessees to notify lessors of the termination of mineral leases
- §30:103. Operators to report to owners amount of oil or gas produced
- §30:103.1. Operators and producers to report to owners of unleased oil and gas interests
- §30:103.2. Failure to report; penalty
- §30:104. Failure to report punishable; fine
- §30:105. §§105 to 107 Repealed by Acts 1974, No. 50, §3
- §30:108. R.S. 30:105 to 30:106 not applicable to state lands
- §30:109. Repealed by Acts 1993, No. 948, §7, eff. Jan. 1, 1994.
- §30:110. Repealed by Acts 1993, No. 948, §7, eff. Jan. 1, 1994.
- §30:111. Payment for materials furnished or used in drilling well; market price
- §30:112. Mineral lessee's address, secretary of state as agent to receive notices
SUBPART A. STATE
MINERAL AND ENERGY BOARD
- §30:121. State Mineral and Energy Board created; composition and powers
- §30:122. Compensation
- §30:123. Meetings
- §30:123.1. Registration of prospective leaseholders
- §30:124. Board may lease public lands; fee
- §30:125. Application for lease; fee
- §30:126. Inspection; quantity of land; advertisements for bids; fees
- §30:127. Opening bids; minimum royalties; terms of lease; deposit; security
- §30:127.1. Tertiary recovery incentive
- §30:128. Transfers; approval by board; fees; penalties
- §30:129. Powers, duties, and authority of board; pooling agreements; operating units; fees
- §30:129.1. Public notice of approval of unitization, royalty or other agreements
- §30:130. Records; execution of division orders and other documents
- §30:131. Surveys, reports and investigations
- §30:132. Attorney for the board
- §30:133. Repealed by Acts 1952, No. 491, §1
- §30:134. Roads, etc.; payment to parishes; compromise of claims
- §30:135. Secretary and other employees
- §30:136. Funds, disposition and appropriation of; penalties
- §30:136.1. Proceeds from mineral royalties, leases, and bonuses; payment into the Bond Security and Redemption Fund; payment into the Louisiana Investment Fund for Enhancement (L.I.F.E.)
- §30:136.2. Repealed by Acts 2001, No. 1182, §11, eff. July 1, 2001.
- §30:136.3. Mineral and Energy Operation Fund
- §30:137. Agreements to offset, compensate, and recover from future royalties
- §30:138. Agreements to offset, etc., to be made against any payable royalty
- §30:139. Validation of agreements
- §30:140. Compliance with agreement as compliance with lease
- §30:141. Power of mineral board not derogated - Other rights and remedies not modified
- §30:142. Board as agency to receive, administer, and control royalties in-kind; contract authority
- §30:143. Transfer of solid mineral leases, approval by board
- §30:144. Sale of royalties in-kind to small refiners
SUBPART A-1. ALLOCATION OF ROYALTIES TO PARISHES
- §30:145. Distribution of mineral royalties to parishes
- §30:146. Transfer of funds
- §30:147. Bonds of the parish
SUBPART A-2. LEASES WITH RIGHT TO ERECT
STORAGE AND TRANSPORTATION FACILITIES
- §30:148.1. Lessor defined
- §30:148.2. Lands which may be leased
- §30:148.3. Application for lease
- §30:148.4. Advertisement
- §30:148.5. Submission and opening of bids; execution of leases
- §30:148.6. Restrictions on area; term; consideration
- §30:148.7. Supervision of leases
- §30:148.8. Oil, gas, and mineral rights not affected; exceptions
- §30:148.9. Oil; natural gas; liquid hydrocarbons; carbon dioxide; lease for underground storage
SUBPART A-3. LOUISIANA ROYALTY RELIEF
DRY HOLE CREDIT PROGRAM
SUBPART B. LEASES BY STATE AGENCIES
- §30:151. "Agency" defined
- §30:152. Agency lands; school boards sixteenth section lands; leases authorized
- §30:153. Agencies may lease or administer through State Mineral and Energy Board
- §30:154. Signing of papers and disposition of funds when agency leases own lands; deposit
- §30:155. Alternative procedures
- §30:156. Procedure when agency leases its own lands
- §30:157. Repealed by Acts 1950, No. 292, §1
- §30:158. Approval of lease by board
- §30:159. State banks in liquidation, leases subject to approval, how
SUBPART C. LEASES BY STATE AGENCIES;
GENERAL PROVISIONS
- §30:171. State departments and agencies; permits to lessees for directional drilling; permits to erect structures, etc.
- §30:172. Lessees may construct breakwaters, etc.
- §30:173. Private rights not to be affected; United States government, permission of
- §30:174. §§174 to 178 Repealed by Acts 1962, No. 9, §9.
- §30:179.1. §§179.1 to 179.7 Repealed by Acts 1964, No. 311, §6
- §30:179.8. §§179.8 to 179.10 [Blank]
- §30:179.11. Authorization to enter into agreements during controversy relating to submerged lands
- §30:179.12. Ratification by legislature of any final agreements or stipulations
- §30:179.13. Necessity for payment prior to ratification
- §30:179.14. Prior agreements not affected
PART III. LEASES ON LAND OWNED IN INDIVISION
BY FIVE HUNDRED OR MORE PERSONS
- §30:181. §§181 to 185 Repealed by Acts 1960, No. 358, §1, effective July 8, 1960
- §30:186. Distribution of funds
- §30:187. Judicial procedure
- §30:188. Distribution of funds and administration of leases
CHAPTER 3. EXPLORATION AND PROSPECTING
- §30:201. §§201 to 203 Repealed by Acts 1977, No. 185, §1, eff. July 5, 1977
- §30:204. Repealed by Acts 1997, No. 294, §2.
- §30:205. Repealed by Acts 1992, No. 984, §18.
- §30:206. Publication of survey
- §30:207. Office space to be furnished
- §30:208. Exploration of public lands
- §30:209. State Mineral and Energy Board; authority
- §30:209.1. Acquisition of geological information
- §30:210. Permits to prospect on highway rights of way, and on other lands subject to non-highway rights of way, servitudes and easements; injunctive relief and attorneys' fees
- §30:211. Geophysical and geological survey, and public lands defined
- §30:212. Permits for surveys on public lands
- §30:213. Furnishing state information obtained under permits
- §30:214. Permit for survey entailing use of public waters or bottoms
- §30:215. Nonexclusive geophysical permits
- §30:216. Exclusive geophysical permits
- §30:217. Unauthorized geological surveying on lands of another; registration requirements; penalties
- §30:218. Injunction not to lie in suits to restrain exploration for oil, etc., on state lands
- §30:219. Release from sequestration
- §30:220. Interlocutory decree for sale of sequestered oil
- §30:221. Aerial photographs or mosaics; filing; copies; penalty
CHAPTER 4. MEASUREMENT OF GASEOUS MINERAL
HYDROCARBONS
CHAPTER 5. LOUISIANA INVESTMENT FUND
FOR ENHANCEMENT
- §30:301. Policy and purpose
- §30:302. Louisiana Investment Fund for Enhancement (L.I.F.E.); established
- §30:303. Credits to the Louisiana Investment Fund for Enhancement
CHAPTER 5-A. COASTAL ENVIRONMENT
PROTECTION TRUST FUND
- §30:311. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §30:312. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §30:313. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §30:313.1. Repealed by Acts 1989, 2nd Ex. Sess., No. 6, §6, eff. July 14, 1989.
- §30:314. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §30:315. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §30:316. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
CHAPTER 6. MISCELLANEOUS PROVISIONS
PART I. ADVISORY COMMISSION FOR LOUISIANA'S ENERGY,
ENVIRONMENT, AND RESTORATION
- §30:401. Advisory Commission for Louisiana's Energy, Environment, and Restoration; purpose
- §30:402. Commission membership; domicile; chair; term; vacancies; quorum; compensation
- §30:403. Operational plan; legislative recommendations
PART II. FAILURE TO SUPPLY NATURAL GAS
- §30:411. Failure to supply natural gas as result of compulsory reallocation or curtailment action; damages; service; exceptions
- §30:412. Measure of damages for failure to supply
- §30:413. Certified emergencies; suspension of act
- §30:414. Reallocation hearings; powers and duties of the assistant secretary; reports to the governor
PART III. LIQUEFIED PETROLEUM GAS EMERGENCY
CHAPTER 7. NATURAL RESOURCES AND ENERGY ACT
OF 1973
PART I. GENERAL PROVISIONS
- §30:501. Citation
- §30:502. Declaration of energy emergency; purpose of Chapter
- §30:503. Definitions
- §30:504. Division of Natural Resources and Energy
PART II. MERGER AND CONSOLIDATION OF AGENCIES
- §30:521. Merger and consolidation of agencies or functions
- §30:522. Effect of transfer of functions
- §30:523. Transfer of records, money and equipment
- §30:524. Commissioner or merged agencies as agency of state for accepting and expending federal funds and carrying out purposes of federal laws
- §30:525. Transfer of employees
- §30:526. Orderly transfer
- §30:527. Effective date of merger, consolidation and transfer of functions: appropriations
- §30:528. Agencies created at same session
PART III. POWERS
- §30:541. General power; assistant secretary, requirements
- §30:542. Administration and enforcement
- §30:543. Suit by party in interest upon commissioner's failure to sue
- §30:544. Violation; penalties, civil and criminal
- §30:545. Noncompliance not excused by contractual obligations
- §30:546. General powers to control natural resources and energy
- §30:547. Extraction of ethane and heavier hydrocarbons not prohibited; not regulated as natural gas
- §30:548. Exercise of powers
- §30:549. Accounting
- §30:550. Compilation and publication of information by commissioner
- §30:551. Regulatory designation
- §30:552. Regulation by commissioner of gas transporter exempt from FPC
- §30:553. Excess capacity
- §30:554. Certificates of transportation; expropriation
- §30:555. Construction, extension or abandonment of facilities; condemnation proceedings
- §30:556. Lease and sublease of pipelines by commissioner
- §30:557. Construction and operation of pipelines by commissioner
- §30:558. Bond issue for pipeline
- §30:559. Registration and information required by the assistant secretary
- §30:560. Pipeline safety inspection fees
- §30:561. Collection of inspection fees
- §30:562. Repealed by Acts 1992, No. 984, §18.
PART IV. EMERGENCY GAS SHORTAGE ALLOCATION PLAN
- §30:571. Establishment, promulgation and implementation of plan
- §30:572. Priorities
- §30:573. Application of priorities; exceptions
- §30:574. Curtailment orders
- §30:575. Curtailment of lower priority before curtailment of higher priority
- §30:575.1. Deliveries not to be reduced more than ten per cent
- §30:575.2. Amendments of existing contracts; effects
- §30:576. Change in priorities; hearings
- §30:577. Change in priorities without hearing; emergency
- §30:578. Results contrary to intent of plan; hardship cases
- §30:579. Discrimination by suppliers prohibited
- §30:580. Prohibitions; bonded indebtedness of political subdivisions
PART V. NATURAL GAS PRICE REGULATION
- §30:591. Definition
- §30:592. Necessity for regulation
- §30:593. Sales direct to industrial users
- §30:594. Public utilities
- §30:595. Exemption
- §30:596. Waiver of requirements
- §30:597. Notice filing
- §30:598. Prices; schedules; suspension of new rates
- §30:599. Fixing prices
- §30:600. Periodic and special reports
- §30:601. Services, records, information from other agencies
- §30:602. Complaints
- §30:603. Investigations by commissioner; attendance of witnesses; depositions
- §30:604. Hearings; rules of procedure
- §30:605. Administrative powers of commissioner; rules, regulations, and orders
- §30:606. Rehearings; court review of orders
- §30:607. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:650. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:651. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:652. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:653. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:654. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:655. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:656. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
- §30:657. Repealed by Acts 1997, Nos. 181, §1 and 1116, §2.
PART VI. LOUISIANA ENERGY COMMISSION
SUBPART A. LOUISIANA GEOTHERMAL AND
GEOPRESSURE ENERGY RESEARCH AND
DEVELOPMENT ACT
- §30:681.1. Legislative findings
- §30:681.2. Definitions
- §30:681.3. State Department of Conservation; powers, duties
- §30:681.4. Participation by state, federal and private agencies; funds
- §30:681.5. Reports to legislature
PART VII. LIQUEFIED PETROLEUM GAS
PART VIII. HAZARDOUS LIQUID PIPELINE LAW
- §30:701. Short title
- §30:702. Definitions
- §30:703. Regulatory designation
- §30:704. Administration and enforcement
- §30:705. Violation; penalties, civil and criminal
- §30:706. Fees
- §30:707. Collection of fees
PART IX. COAL OR LIGNITE SLURRY TRANSPORTATION
- §30:721. Definitions
- §30:722. Application
- §30:723. Expropriation authority
- §30:724. Number of pipelines
PART X. REGULATION OF COMPRESSED NATURAL GAS
USED AS A VEHICULAR FUEL
CHAPTER 8. GEOTHERMAL ENERGY RESOURCES
- §30:800. Policy
- §30:801. Definitions
- §30:802. Regulation of exploration, drilling, production and subsurface disposal
- §30:803. Conservation and environmental protection
- §30:804. Jurisdiction over state geothermal resources and products
- §30:805. Leasing procedures
- §30:806. Terms; rentals; royalties
- §30:807. Regulations of board
- §30:808. Records; execution of documents; disposition and appropriation of funds
- §30:809. Preservation of rights
CHAPTER 9. SURFACE MINING AND RECLAMATION ACT
- §30:901. Short title
- §30:902. Declaration of policy
- §30:903. Purposes
- §30:904. Definitions
- §30:905. Jurisdiction and powers; rules and regulations
- §30:905.1. Abandoned mine reclamation; fund participation
- §30:905.2. Reclamation Plan
- §30:905.3. Implementation of the plan
- §30:905.4. Exclusion and exemption of water resources
- §30:906. Mining permits
- §30:906.1. Surface mining and reclamation fees
- §30:906.2. Collection of surface mining and reclamation regulatory fees
- §30:906.3. Department of Revenue; surface mining and reclamation fees
- §30:907. Application requirements
- §30:908. Reclamation plan requirements
- §30:909. Performance bonds
- §30:910. Permit approval or denial
- §30:911. Revision of permits
- §30:912. Coal exploration and development permits
- §30:913. Public notice and public hearings
- §30:914. Decisions of commissioner and appeals
- §30:915. Environmental protection performance standards
- §30:916. Confidentiality
- §30:917. Inspections and monitoring
- §30:918. Penalties
- §30:919. Release of performance bonds or deposits
- §30:920. Citizen suits
- §30:921. Enforcement
- §30:922. Designating areas unsuitable for surface coal mining
- §30:923. Federal lands
- §30:924. Public agencies, public utilities, and public corporations
- §30:925. Review by commissioner
- §30:926. Judicial review
- §30:927. Surface coal mining operations not subject to this Chapter
- §30:928. Employee protection
- §30:929. Experimental practices
- §30:930. Water rights and replacement
- §30:931. Effective date; time of issuance of regulations
- §30:932. Effect of amendments to public law 95-87
CHAPTER 9-A. INTERSTATE MINING COMPACT
- §30:951. Findings and purpose
- §30:952. Membership
- §30:953. Limitations
- §30:954. Expenses
- §30:955. General power of governor; withdrawal
CHAPTER 9-B. SURFACE WATER MANAGEMENT
- §30:961. Cooperative endeavor agreements; withdrawal of surface water; intent
- §30:962. Definitions
- §30:963. Management by the Department of Natural Resources
- §30:964. Repealed by Acts 1993, No. 245, §1.
- §30:965. Repealed by Acts 1993, No. 245, §1.
- §30:966. Repealed by Acts 1993, No. 245, §1.
- §30:967. Repealed by Acts 1993, No. 245, §1.
- §30:968. Repealed by Acts 1993, No. 245, §1.
- §30:969. Repealed by Acts 1993, No. 245, §1.
- §30:970. Repealed by Acts 1993, No. 245, §1.
- §30:971. Repealed by Acts 1993, No. 245, §1.
- §30:972. Repealed by Acts 1993, No. 245, §1.
- §30:973. Repealed by Acts 1993, No. 245, §1.
- §30:974. Repealed by Acts 1993, No. 245, §1.
- §30:975. Repealed by Acts 1993, No. 245, §1.
- §30:976. Repealed by Acts 1993, No. 245, §1.
- §30:977. Repealed by Acts 1993, No. 245, §1.
- §30:978. Repealed by Acts 1993, No. 245, §1.
- §30:979. Repealed by Acts 1993, No. 245, §1.
CHAPTER 10. FIRST SALE OF NEW NATURAL GAS
- §30:1001. Repealed by Acts 1978, No. 594, §3
- §30:1002. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:1003. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:1004. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:1005. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:1006. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:1007. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
- §30:1008. §§1008 to 1010 Repealed by Acts 1978, No. 594, §3
- §30:1011. Repealed by Acts 1999, No. 8, §1, eff. May 13, 1999.
CHAPTER 11. ENVIRONMENTAL QUALITY
CHAPTER 11. LOUISIANA GEOLOGIC SEQUESTRATION
OF CARBON DIOXIDE ACT
- §30:1101. Short title
- §30:1102. Policy; jurisdiction
- §30:1103. Definitions
- §30:1104. Duties and powers of the commissioner; rules and regulations; permits
- §30:1105. Hearings; notice; rules of procedures; emergency; service of process; public records; request for hearings; orders and compliance orders
- §30:1106. Underground injection control
- §30:1107. Certificates of public convenience and necessity; certificate of completion of injection operations
- §30:1108. Eminent domain; expropriation
- §30:1109. Cessation of storage operations; liability release
- §30:1110. Carbon Dioxide Geologic Storage Trust Fund
- §30:1111. Site-specific trust accounts
CHAPTER 12. RESEARCH AND DEVELOPMENT
- §30:1151. Definitions
- §30:1152. Development and coordination of program; priorities
- §30:1153. Technical assessment studies
- §30:1154. Regulations governing solar power generation facilities; solar leases
- §30:1155. Mass market deployment of solar systems; preparation; thermal systems
- §30:1156. Manual of design types, costs, performance and evaluation procedures for certain thermal systems
- §30:1157. Conferences to coordinate adoption of regulations
- §30:1158. Effective date of regulations
- §30:1159. Contracts for materials and services
CHAPTER 13. BUILDING ENERGY CONSERVATION
- §30:1201. Findings, policy, and purpose
- §30:1202. Definitions
- §30:1203. Rule-making authority of the secretary
- §30:1204. Repealed by Acts 1981, No. 873, §4, eff. Oct. 1, 1981
- §30:1205. Exemptions
CHAPTER 14. LOUISIANA GASOHOL ACT
- §30:1301. Statement of purpose
- §30:1302. Definitions
- §30:1303. Incentives, consumption of gasohol by state vehicles
- §30:1304. Enabling clause
CHAPTER 15. ENERGY IMPACTED AREA ASSISTANCE
ACT OF 1981
- §30:1351. Short title
- §30:1352. Statement of findings
- §30:1353. Purpose
- §30:1354. Definitions
- §30:1355. Administrator; secretary, duties
- §30:1356. Approval of rules, regulations, or guidelines
CHAPTER 16. FEDERAL OIL OVERCHARGE REFUND MONIES
- §30:1401. Statement of findings
- §30:1402. Joint legislative committee on federal oil overcharge monies
- §30:1403. Segregation of federal oil overcharge refund monies
- §30:2000.1. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.2. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.3. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.4. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.5. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.6. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.7. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.8. Repealed by Acts 2010, No. 743, §6B, eff. July 1, 2010.
- §30:2000.9. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.10. Repealed by Acts 2008, No. 606, §2.
- §30:2000.11. Repealed by Acts 2018, No. 570, §4, eff. July 1, 2018.
- §30:2000.12. Repealed by Acts 2018, No. 570, §4.
SUBTITLE II. ENVIRONMENTAL QUALITY
CHAPTER 1. GENERAL
- §30:2001. Short title
- §30:2002. Findings and declaration of policy
- §30:2003. Purposes
- §30:2004. Definitions
- §30:2005. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 2. DEPARTMENT OF ENVIRONMENTAL QUALITY
- §30:2011. Department of Environmental Quality created; duties; powers; structure
- §30:2011.1. Toxics release inventory; annual report
- §30:2011.2. Environmental justice
- §30:2012. Enforcement inspections
- §30:2012.1. Monitoring equipment operation liability
- §30:2013. Environmental Control Commission authority; transfer to secretary
- §30:2014. Permits, licenses, registrations, variances, and fees
- §30:2014.1. Permit review; prohibition
- §30:2014.2. Permits; qualifications
- §30:2014.3. Review of secretary's public trustee decisions
- §30:2014.4. Transfer of permits; disclosure
- §30:2014.5. Expedited permitting program
- §30:2014.6. Null and void as of Jan. 1, 2009. See Acts 2006, No. 779, §3.
- §30:2015. Environmental Trust Dedicated Fund Account
- §30:2015.1. Purpose; remediation of usable ground water
- §30:2016. Public hearing; fact-finding; investigation; inquiry; rulemaking
- §30:2017. Public hearings; presiding officer; authority
- §30:2018. Environmental assessment hearings
- §30:2019. Promulgation of rules and regulations
- §30:2019.1. Promulgation of rules and regulations affecting agriculture
- §30:2020. Implementation plans, rules, regulations, and orders unaffected
- §30:2021. Interstate compacts on environmental control; environmental impact statements
- §30:2022. Permit applications and variance requests; notification
- §30:2022.1. Permits; application; listing
- §30:2023. Existing permits, registrations, variances, and licenses
- §30:2024. Finality of action; trial de novo
- §30:2025. Enforcement
- §30:2026. Citizen suits
- §30:2027. Environmental violations reported by employees; reprisals prohibited
- §30:2028. Environmental training programs
- §30:2029. Complainants bond; liability
- §30:2030. Confidential information; restricted access via the internet
- §30:2031. Donations or assistance for pollution sources
- §30:2032. Cooperative agreements
- §30:2033. Declaration of emergency
- §30:2034. Repealed by Acts 1989, No. 392, §3, eff. June 30, 1989.
- §30:2035. Environmental Emergency Response Training Program
- §30:2036. Easements, rights of way, eminent domain
- §30:2037. Repealed by Acts 1999, No. 303, §3, eff. June 14, 1999.
- §30:2038. Degradable or recyclable plastics; state agencies
- §30:2039. Recordation of notice of solid or hazardous waste site by landowner
- §30:2040. Siting disposal facilities in Rapides Parish
- §30:2040.1. Siting disposal facilities near Acadiana Regional Airport
- §30:2041. Repealed by Acts 1997, No. 123, §2.
- §30:2042. Payment under protest
- §30:2043. Public records; forms and methods; electronic signatures
- §30:2044. Voluntary environmental self-audits
CHAPTER 2-A. ENFORCEMENT PROCEDURE
AND JUDICIAL REVIEW
- §30:2050.1. Enforcement; policies; list; legal review
- §30:2050.2. Enforcement; compliance orders
- §30:2050.3. Enforcement; notice of violation; penalties
- §30:2050.4. Enforcement; adjudicatory hearing; public comment
- §30:2050.5. Enforcement; final action
- §30:2050.6. Enforcement; informal procedures
- §30:2050.7. Enforcement; settlement or compromise
- §30:2050.8. Enforcement; cease and desist orders
- §30:2050.9. Enforcement; abandonment
- §30:2050.10. Declaratory rulings
- §30:2050.11. Adjudicatory hearings, in general; intervention; withdrawal; public hearing
- §30:2050.12. Public hearing; location; public comment; transcript
- §30:2050.13. Hearing officers; employment
- §30:2050.14. Hearing officers; qualifications; ethical standards
- §30:2050.15. Hearing officers; powers; contemptuous conduct
- §30:2050.16. Hearing officers; orders, recommendations, decisions
- §30:2050.17. Hearing officers; administrative review by secretary
- §30:2050.18. Hearing officers; interlocutory order or ruling; judicial review
- §30:2050.19. Order or decision of the secretary
- §30:2050.20. Record of decision
- §30:2050.21. Judicial review; appeal
- §30:2050.22. Judicial review; appeal; stays
- §30:2050.23. Notice
- §30:2050.24. Subpoenas and witnesses; fees; expenses; notice
- §30:2050.25. Powers of the secretary
- §30:2050.26. Duties of assistant secretary
- §30:2050.27. Computation of time
- §30:2050.28. Applicability of the Administrative Procedure Act
- §30:2050.29. Mandamus
- §30:2050.30. Bond; exception
- §30:2050.31. Appeals; district court decisions
CHAPTER 3. LOUISIANA AIR CONTROL LAW
- §30:2051. Citation
- §30:2052. Policy; purpose
- §30:2053. Definitions
- §30:2054. Air quality control; secretary of environmental quality; powers and duties
- §30:2055. Permits; licenses
- §30:2055.1. Sport shooting range; regulation; noise pollution; nuisance
- §30:2055.2. Odor nuisance ordinances
- §30:2056. Variances
- §30:2057. Prohibitions; exceptions
- §30:2058. Air quality regions; redesignation
- §30:2059. Hazardous air pollutant emission control program
- §30:2060. Toxic air pollutant emission control program
- §30:2060.1. The Louisiana Carbon Dioxide Emission Fossil Fuel-Fired Electrical Generating Units Control Act
- §30:2061. Small Business Stationary Source Technical and Environmental Compliance Assistance Program
- §30:2062. Louisiana Small Business Compliance Advisory Panel
- §30:2063. Prevention of accidental releases
- §30:2064. Louisiana Automobile Retirement Act
- §30:2065. Fees
- §30:2066. Fees; severe and extreme ozone nonattainment areas
CHAPTER 4. LOUISIANA WATER CONTROL LAW
- §30:2071. Citation
- §30:2072. Policy; purpose
- §30:2073. Definitions
- §30:2074. Water quality control; secretary of environmental quality; powers and duties
- §30:2075. Permits, variances, and licenses
- §30:2075.1. Permits and licenses; surcharge
- §30:2075.2. Sewage treatment facility; privately owned; surety required; nonfunctional system
- §30:2075.3. Receivership for sewerage systems
- §30:2076. Prohibitions
- §30:2076.1. Civil enforcement
- §30:2076.2. Criminal penalties for violation of the Louisiana Pollutant Discharge Elimination System
- §30:2077. Remediation of pollution
- §30:2078. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2079. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2080. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2081. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2082. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2083. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2084. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2085. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2086. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2087. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2088. Repealed by Acts 2010, No. 296, §5, eff. June 17, 2010.
- §30:2089. Fees
CHAPTER 5. MISSISSIPPI RIVER INTERSTATE
POLLUTION PHASE-OUT COMPACT
- §30:2091. Mississippi River Interstate Pollution Phase-Out Compact
- §30:2092. Compact funding
- §30:2093. Member of compact for Louisiana; secretary of the Department of Environmental Quality
CHAPTER 6. LOUISIANA NUCLEAR ENERGY AND
RADIATION CONTROL LAW
- §30:2101. Citation
- §30:2102. Policy; purpose
- §30:2103. Definitions
- §30:2104. Radiation protection; secretary of environmental quality; powers and duties
- §30:2105. Permits, licenses, and registrations
- §30:2106. Nuclear power facilities; emergency planning; findings; and fees
- §30:2107. Records; authority of department
- §30:2108. Impounding of materials by the department
- §30:2109. Nuclear power facilities; emergency planning; findings
- §30:2110. Inspection agreements and training programs by the department; approval of governor
- §30:2111. Federal-state agreements by governor; effect on licenses or permits
- §30:2112. Tort claims
- §30:2113. Transportation; regulations
- §30:2114. Posting of bond
- §30:2115. Perpetual care payments
- §30:2116. Naturally occurring radioactive material
- §30:2117. Radioactive waste disposal; prohibition of disposal of radioactive wastes in salt domes; salt dome usage
- §30:2118. Preemption
- §30:2119. Prohibitions
CHAPTER 7. CENTRAL INTERSTATE LOW-LEVEL
RADIOACTIVE WASTE COMPACT
- §30:2131. Central Interstate Low-Level Radioactive Waste Compact; adoption
- §30:2132. Member of compact for Louisiana; secretary of the Department of Environmental Quality
- §30:2133. Disposal rates at compact regional facilities; approval by secretary
- §30:2134. Compact funding
CHAPTER 8. LOUISIANA SOLID WASTE MANAGEMENT
AND RESOURCE RECOVERY LAW
- §30:2151. Citation
- §30:2152. Policy; purpose
- §30:2153. Definitions
- §30:2154. Powers; duties; restrictions; prohibitions; penalties
- §30:2155. Prohibitions
- §30:2155.1. Solid waste disposal fees; exemptions
- §30:2156. Limitations on responsibility of landowners for removal of solid waste
- §30:2157. Post-use polymers; management; use
- §30:2157.1. Type 2 and type 3 emergency response standards
- §30:2158. Sanitary landfills; regional establishment; planning
- §30:2159. Landfill siting near airports
- §30:2159.1. Landfill siting near airports
- §30:2160. Bauxite waste impoundments
- §30:2161. Waste to energy management authority; contractual provisions
- §30:2162. Solid waste capacity
CHAPTER 9. HAZARDOUS WASTE CONTROL LAW
- §30:2171. Citation
- §30:2172. Policy and purpose
- §30:2173. Definitions
- §30:2174. Administration; interim authority
- §30:2175. Hazardous waste control program; time frame
- §30:2176. §§2176, 2177 Repealed by Acts 1989, No. 776, §2, eff. July 9, 1989.
- §30:2178. Authority of the secretary to assess location
- §30:2179. Hazardous waste management assessment
- §30:2180. General powers and duties of the secretary
- §30:2181. Notice to legislators
- §30:2182. Repealed by Acts 1999, No. 303, §3, eff. June 14, 1999.
- §30:2183. Notice; permits and licenses; enforcement; violations; penalties; notification
- §30:2183.1. Commercial hazardous waste recycling and incineration facilities; standards and criteria for operation; permits and licenses
- §30:2183.2. Permitting in ozone nonattainment parishes
- §30:2184. Commercial hazardous waste recycling and resource recovery facilities; standards
- §30:2185. Hazardous waste cooperatives
- §30:2186. Identification of hazardous wastes; exemptions
- §30:2187. Monitoring of drinking water wells which provide public water supplies located near commercial hazardous waste facilities
- §30:2188. Generators
- §30:2189. Transporters
- §30:2190. Hazardous wastes from foreign nations; findings; prohibitions
- §30:2191. Importation of hazardous waste from foreign countries; prohibition
- §30:2191.1. Hazardous Waste Importation and Exportation Report
- §30:2192. Treatment, storage, and disposal facilities
- §30:2193. Land disposal of hazardous waste; restrictions; prohibition
- §30:2194. Underground storage tanks; registration
- §30:2194.1. Prohibitions
- §30:2195. Motor Fuels Underground Storage Tank Trust Dedicated Fund Account
- §30:2195.1. Repealed by Acts 1995, No. 336, §2, eff. June 16, 1995.
- §30:2195.2. Uses of the Tank Trust Account
NOTE: Section Heading eff. until July 1, 2022. See Acts 2021, No. 114.
NOTE: Section Heading and Subsection (A)(intro. para.) eff. until July 1, 2022. See Acts 2021, No. 114.
NOTE: §2195.6 eff. until July 1, 2022. See Acts 2021, No. 114.
- §30:2195.6. Ownership of Tank Trust Fund
- §30:2195.7. No inference of liability on the part of the state
- §30:2195.8. Advisory board
- §30:2195.9. Financial responsibility
- §30:2195.10. Financial responsibility for noncompliance
- §30:2195.11. Voluntary cleanup; private contracts; exemptions
- §30:2195.12. Alternate generated power capacity for motor fuel dispensing facilities
- §30:2196. Manifest system
- §30:2197. Payment of tax on disposal of hazardous waste
- §30:2198. Hazardous Waste Protection Fund
- §30:2199. Applications; comments; local government
- §30:2200. Subsurface injection
- §30:2201. Repealed by Acts 1999, No. 348, §2, eff. June 16, 1999.
- §30:2202. Prohibitions
- §30:2203. Remediation; evidence; prohibitions
- §30:2204. Hazardous waste sites; cleanup
- §30:2204.1. Limitations on responsibility of landowners for removal of hazardous waste
- §30:2205. Hazardous Waste Site Cleanup Fund
- §30:2206. Contracting for hazardous waste site cleanup
CHAPTER 10. INACTIVE AND ABANDONED
HAZARDOUS WASTE SITES
- §30:2221. Citation
- §30:2222. Policy and purpose; duties
- §30:2223. Definitions
- §30:2224. Contingency plans; agency coordination
- §30:2225. Abandoned hazardous waste sites
- §30:2226. Hazardous Waste Assessment Report; requirements; submission
CHAPTER 11. TAXATION OF DISPOSAL AND STORAGE
OF HAZARDOUS WASTE
- §30:2241. Definitions
- §30:2242. Imposition
- §30:2243. Rate
- §30:2244. Tax collectible from disposers and generators
- §30:2245. Contribution report of disposers and generators
- §30:2246. Failure to file contribution report timely; false reports
- §30:2247. Extension of time to file Contribution Report
- §30:2248. Modification of contribution report
- §30:2249. Disposition of tax
- §30:2250. Notice of determination of tax imposed
- §30:2251. Payment of tax
- §30:2252. Collection
- §30:2253. Delinquency penalty
CHAPTER 12. LIABILITY FOR HAZARDOUS
SUBSTANCE REMEDIAL ACTION
PART I. GENERAL PROVISIONS
- §30:2271. Findings and purpose
- §30:2272. Definitions
- §30:2272.1. Minimum remediation standards
- §30:2273. Persons who must comply with requirements of this Chapter
- §30:2274. Notification and demand of secretary
- §30:2275. Demand by secretary; remedial action
- §30:2276. Finding of liability by the court
- §30:2277. Defenses
- §30:2278. Indemnification agreements
- §30:2279. Other laws
- §30:2280. Rules and regulations
- §30:2281. Privilege; cost of remediation
- §30:2282. Capitol lakes
- §30:2283. Reporting requirements
PART II. VOLUNTARY INVESTIGATION AND
REMEDIAL ACTION
- §30:2285. Findings and purpose
- §30:2285.1. Voluntary remedial actions; liability exemption
- §30:2285.2. Responsible landowner
- §30:2286. Partial remedial action plans
- §30:2286.1. Submission and approval of voluntary remedial action plans
- §30:2287. Performance liability
- §30:2287.1. Certification of completion
- §30:2288. Persons exempt from liability
- §30:2288.1. Voluntary remedial actions by responsible persons
- §30:2289. Persons not exempt from liability
- §30:2289.1. Requests for review, investigation, and oversight; fees
- §30:2290. Other rights and authorities; rules
CHAPTER 13. LOUISIANA WASTE REDUCTION LAW
- §30:2291. Citation
- §30:2292. Policy; purpose; primacy of waste reduction
- §30:2293. Definitions
- §30:2294. Secretary of environmental quality; powers and duties
- §30:2295. Waste reduction history; planning report
CHAPTER 14. CLEAN WATER STATE REVOLVING FUND
- §30:2301. Definitions
- §30:2302. Clean Water State Revolving Fund; established
- §30:2303. Clean Water State Revolving Fund; authorized activities
- §30:2304. Clean Water State Revolving Fund; political subdivisions and public trusts; loans
- §30:2305. Authority of the department; incur debt; issue and undertake guarantees of debt of other entities
- §30:2306. Manner of authorizing, issuing, executing, and delivering debt or guarantees of debt of other entities
- §30:2307. Repealed by Acts 2001, No. 524, §2.
- §30:2308. Repealed by Acts 2001, No. 524, §2.
- §30:2309. Repealed by Acts 2001, No. 524, §2.
- §30:2310. Repealed by Acts 2001, No. 524, §2.
- §30:2311. Repealed by Acts 2001, No. 524, §2.
- §30:2312. Repealed by Acts 2001, No. 524, §2.
- §30:2313. Repealed by Acts 2001, No. 524, §2.
- §30:2314. Repealed by Acts 2001, No. 524, §2.
- §30:2315. Repealed by Acts 2001, No. 524, §2.
- §30:2316. Repealed by Acts 2001, No. 524, §2.
- §30:2317. Repealed by Acts 2001, No. 524, §2.
- §30:2318. Repealed by Acts 2001, No. 524, §2.
- §30:2319. Repealed by Acts 2001, No. 524, §2.
- §30:2320. Repealed by Acts 2001, No. 524, §2.
- §30:2321. Repealed by Acts 2001, No. 524, §2.
- §30:2322. Repealed by Acts 2001, No. 524, §2.
- §30:2323. Repealed by Acts 2001, No. 524, §2.
- §30:2324. Repealed by Acts 2001, No. 524, §2.
- §30:2325. Repealed by Acts 2001, No. 524, §2.
- §30:2326. Repealed by Acts 2001, No. 524, §2.
- §30:2331. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.1. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.2. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.3. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.4. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.5. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.6. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.7. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.8. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.9. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.10. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.11. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.12. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.13. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.14. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.15. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.16. Repealed by Acts 1997, No. 1116, §2.
- §30:2331.17. Repealed by Acts 1997, No. 1116, §2.
CHAPTER 15. LOUISIANA SCHOOL ASBESTOS
ABATEMENT ACT
- §30:2341. Short title
- §30:2342. Findings and declaration of policy
- §30:2343. Definitions
- §30:2344. Rules and regulations
- §30:2345. Repealed by Acts 2010, No. 295, §2.
- §30:2346. Prohibitions
CHAPTER 15-A. LEAD HAZARD REDUCTION, LICENSURE
AND CERTIFICATION
PART I. GENERAL PROVISIONS
- §30:2351. Findings and purpose
- §30:2351.1. Definitions
- §30:2351.2. Requirement of licensure or certification
- §30:2351.3. Licensing and certification categories
- §30:2351.4. Standards for licensure
- §30:2351.5. License renewal
- §30:2351.6. Standards for certification
- §30:2351.7. Refresher training
- §30:2351.8. Accreditation of training providers
- §30:2351.9. Approval of training courses
- §30:2351.10. Renewal of training provider accreditation
- §30:2351.11. Reciprocity agreements
- §30:2351.12. Applicability to public entities, homeowners, and industrial facilities
PART II. CONDUCT OF LEAD HAZARD REDUCTION ACTIVITIES
- §30:2351.21. Standards of conduct
- §30:2351.22. Conformance with building codes
- §30:2351.23. Permits and notifications
- §30:2351.25. Enforcement
- §30:2351.26. Appeals and hearings
- §30:2351.27. Use of accredited sampling laboratories
- §30:2351.28. Data collection program
- §30:2351.29. Medical surveillance; preservation of records
NOTE: Part III Heading and §2351.41 eff. until July 1, 2022. See Acts 2021, No. 114.
PART III. LEAD HAZARD REDUCTION FUND
PART IV. MISCELLANEOUS PROVISIONS
- §30:2351.51. Public education
- §30:2351.52. Reporting of lead exposure
- §30:2351.53. Reporting of lead hazards at child-occupied facilities
- §30:2351.54. Reporting of hazardous conditions
- §30:2351.55. Discriminatory and retaliatory actions
- §30:2351.56. Relationship to federal law
- §30:2351.57. Promulgation of regulations
- §30:2351.58. Interim procedures
- §30:2351.59. Fees
- §30:2351.60. Repealed by Acts 1997, No. 1253, §2.
CHAPTER 16. HAZARDOUS MATERIALS INFORMATION
DEVELOPMENT, PREPAREDNESS, AND
RESPONSE ACT
- §30:2361. Citation
- §30:2362. Declaration of policy and purpose
- §30:2363. Definitions
- §30:2364. Emergency Response Commission
- §30:2365. Responsibilities of the department
- §30:2366. Responsibilities of cooperating departments
- §30:2367. Alternative compilation of data through certain agencies
- §30:2368. Designated repositories
- §30:2369. Responsibilities of owners and operators
- §30:2370. Extraordinary circumstances; deputy secretary's discretion to permit alternative reporting procedures; residential and retail use; exemptions
- §30:2371. Trade secret protection
- §30:2372. Trade secrets; emergency treatment disclosure
- §30:2373. Failure to report; penalties
- §30:2374. Fees
- §30:2375. Access to facilities for emergency response
- §30:2376. Monitoring and enforcement
- §30:2377. Reports
- §30:2378. Administrative procedures
- §30:2379. Preemption
NOTE: §2380 eff. until July 1, 2022. See Acts 2021, No. 114.
CHAPTER 17. LOUISIANA RECLAIMED WATER LAW
- §30:2391. Short title
- §30:2392. Purpose
- §30:2393. Definitions
- §30:2394. Use of potable groundwater; prohibition
- §30:2395. Identification of uses and customers
- §30:2396. Costs
- §30:2397. Distribution of revenue
- §30:2398. Capital improvements
- §30:2399. Design of reclaimed water system
CHAPTER 18. SOLID WASTE RECYCLING AND
REDUCTION LAW
- §30:2411. Legislative findings; purpose; intent; application
- §30:2412. Definitions
- §30:2413. Powers and duties of the secretary; fees; local government
- §30:2413.1. Debris management plan
- §30:2414. Exemptions
- §30:2415. Procurement by public bodies of material with recycled content; reduction in solid waste
- §30:2415.1. Preference for recycled paper products
- §30:2416. Compost standards and applications
- §30:2417. Used oil; collection; recycling and reuse; disposal
- §30:2418. Waste tires; Waste Tire Management Dedicated Fund Account
- §30:2418.1. Failure to obtain a generator identification number
- §30:2418.2. Failure to obtain a waste tire transporter authorization certificate
- §30:2419. Lead acid batteries; land disposal prohibition; scrap and scrap metal recycling, prohibited items
- §30:2420. Lead acid batteries; collection for recycling
- §30:2421. White goods; disposal prohibited; collection for recycling
- §30:2422. Containers and packaging
- §30:2423. Publicly owned aluminum materials; prohibitions; penalties
CHAPTER 19. OIL SPILL PREVENTION AND RESPONSE ACT
PART I. GENERAL PROVISIONS
PART II. ADMINISTRATION
- §30:2455. Office of the Louisiana oil spill coordinator
- §30:2456. General powers and duties of the coordinator
- §30:2457. Regulatory authority; coordinator
- §30:2458. Interagency council
PART III. STATE OIL SPILL CONTINGENCY PLAN
PART IV. OIL SPILL PREVENTION AND RESPONSE
- §30:2461. Coordinator; notification
- §30:2462. Administration of oil spill response and cleanup
- §30:2463. Notification and response
- §30:2464. Response coordination
- §30:2465. Assistance and compensation
- §30:2466. Qualified immunity for response actions
- §30:2467. Equipment and personnel
- §30:2468. Refusal to cooperate
- §30:2469. Derelict vessels and structures
- §30:2469.1. Repealed by Acts 1995, No. 740, §2.
- §30:2470. Registration of terminal facilities
- §30:2471. General terms
- §30:2472. Information
- §30:2473. Issuance
- §30:2474. Suspension
- §30:2475. Contingency plans for vessels and facilities
- §30:2476. Entry into port
- §30:2477. Audits, inspections, and drills
PART V. LIABILITY OF PERSONS RESPONSIBLE
- §30:2478. Financial responsibility
- §30:2479. Limitation of liability
- §30:2480. Natural resource damages
- §30:2480.1. Regional Restoration Planning Program
- §30:2480.2. Natural Resource Restoration Trust Fund
- §30:2481. Defenses
- §30:2482. Claims against third parties
PART VI. OIL SPILL CONTINGENCY FUND
- §30:2483. Oil Spill Contingency Fund
- §30:2484. Uses of fund
- §30:2485. Oil spill contingency fee
- §30:2486. Repealed by Acts 2013, No. 394, §2, eff. July 1, 2014.
- §30:2487. Repealed by Acts 2013, No. 394, §2, eff. July 1, 2014.
- §30:2488. Liability of the fund
- §30:2489. Reimbursement of fund
- §30:2490. Awards exceeding fund
PART VII. REMEDIES AND ENFORCEMENT
PART VIII. MISCELLANEOUS PROVISIONS
- §30:2493. Federal funds
- §30:2494. Interstate compacts
- §30:2495. Institutions of higher education
- §30:2496. Exclusive authority
- §30:2501. Redesignated to R.S. 17:200 by Acts 2020, No. 317.
- §30:2502. Redesignated to R.S. 17:201 by Acts 2020, No. 317.
- §30:2503. Redesignated to R.S. 17:202 by Acts 2020, No. 317.
- §30:2504. Redesignated to R.S. 17:203 by Acts 2020, No. 317.
- §30:2505. Redesignated to R.S. 17:204 by Acts 2020, No. 317.
- §30:2506. Redesignated to R.S. 17:205 by Acts 2020, No. 317.
- §30:2507. Redesignated to R.S. 17:206 by Acts 2020, No. 317.
- §30:2508. Redesignated to R.S. 17:207 by Acts 2020, No. 317.
- §30:2509. Redesignated to R.S. 17:208 by Acts 2020, No. 317.
- §30:2510. Redesignated to R.S. 17:209 by Acts 2020, No. 317.
- §30:2511. Redesignated to R.S. 17:210 by Acts 2020, No. 317.
- §30:2512. Redesignated to R.S. 17:211 by Acts 2020, No. 317.
- §30:2513. Redesignated to R.S. 17:212 by Acts 2020, No. 317.
- §30:2514. Redesignated to R.S. 17:213 by Acts 2020, No. 317.
- §30:2515. Redesignated
- §30:2516. Redesignated to R.S. 17:215 by Acts 2020, No. 317.
- §30:2517. Redesignated to R.S. 17:216 by Acts 2020, No. 317.
- §30:2518. Redesignated to R.S. 17:217 by Acts 2020, No. 317.
- §30:2519. Redesignated to R.S. 17:218 by Acts 2020, No. 317.
- §30:2520. Redesignated to R.S. 17:219 by Acts 2020, No. 317.
- §30:2521. Redesignated to R.S. 17:220 by Acts 2020, No. 317.
- §30:2522. Repealed by Acts 2018, No. 509, §4.
- §30:2523. Repealed by Acts 2001, No. 1137, §1.
- §30:2524. Repealed by Acts 2018, No. 509, §4.
- §30:2525. Repealed by Acts 2018, No. 509, §4.
- §30:2526. Repealed by Acts 2018, No. 509, §4.
- §30:2527. Repealed by Acts 2018, No. 509, §4.
- §30:2528. Repealed by Acts 2018, No. 509, §4.
- §30:2529. Repealed by Acts 2018, No. 509, §4.
- §30:2530. Repealed by Acts 2018, No. 509, §4.
CHAPTER 21. STATEWIDE BEAUTIFICATION
PART I. LOUISIANA LITTER VIOLATIONS AND PENALTIES
- §30:2531. Intentional littering prohibited; criminal penalties; simple littering prohibited; civil penalties; special court costs
- §30:2531.1. Gross littering prohibited; criminal penalties; indemnification
- §30:2531.2. Repealed by Acts 2003, No. 950, §4, eff. Jan. 1, 2004.
- §30:2531.3. Commercial littering prohibited; civil penalties; indemnification; special court costs
- §30:2531.4. Community service litter abatement work program; establishment; limited liability
- §30:2531.5. Legal enforcement; penalties; payment by mail or credit card
- §30:2531.6. Citations; unlawful acts; records; failure to pay or appear; procedures
- §30:2531.7. Rules and regulations
- §30:2531.8. Duties of law enforcement officers
- §30:2531.9. Application of other laws
- §30:2532. Collection and distribution of fines; litter abatement account
- §30:2533. Litter violations bureau
- §30:2534. Repealed by Acts 2008, No. 89, §2, eff. June 5, 2008.
- §30:2535. Litter receptacle; placement and use; logo; penalties
- §30:2536. Beautification and litter clearing by prisoners
- §30:2537. Repealed by Acts 2018, No. 509, §4.
- §30:2538. Repealed by Acts 2018, No. 509, §4.
- §30:2539. Repealed by Acts 2018, No. 509, §4.
- §30:2540. Repealed by Acts 2018, No. 509, §4.
- §30:2541. Repealed by Acts 2018, No. 509, §4.
- §30:2542. Repealed by Acts 2018, No. 509, §4.
- §30:2543. Repealed by Acts 2018, No. 509, §4.
- §30:2544. Litter-free zones; temporary signs, handbills, flyers and notices; notice to remove; penalties
- §30:2545. Beaches; glass container prohibition
- §30:2546. Littering of waters; definitions; penalties
- §30:2547. Adopt-a-byway program
- §30:2548. Adopt a Water Body program
PART II. BROWNFIELDS CLEANUP AND REDEVELOPMENT
- §30:2551. Brownfields Cleanup Revolving Loan Fund; purpose
- §30:2552. Brownfields Cleanup Revolving Loan Fund Program; authority to make loans and grants; incur debt; tax exemption
CHAPTER 22. LOUISIANA ENVIRONMENTAL
REGULATORY INNOVATIONS PROGRAMS
- §30:2561. Citation
- §30:2562. Policy; purpose
- §30:2563. Definitions
- §30:2564. Louisiana Environmental Regulatory Innovations Programs
- §30:2565. Excellence and Leadership Program
- §30:2566. Regulations
CHAPTER 23. LOUISIANA MERCURY RISK REDUCTION ACT
- §30:2571. Citation
- §30:2572. Legislative declaration; control of mercury releases
- §30:2573. Definitions
- §30:2574. Notifications
- §30:2575. Restrictions on the sale of certain mercury-added products
- §30:2576. Exemptions and phase outs
- §30:2577. Labeling of mercury-added products
- §30:2578. Labeling for specific products
- §30:2579. Alternative methods of public notification
- §30:2580. Disposal ban and proper management of mercury in scrap metal facilities
- §30:2581. Collection of mercury-added products
- §30:2582. Disclosure for mercury-containing formulated products used in health care facilities
- §30:2583. Limitations on the use of elemental mercury
- §30:2584. Existing inventories
- §30:2585. Public education and outreach
- §30:2586. State procurement preferences for low or non-mercury-added products
- §30:2587. Water and wastewater system use prohibition
- §30:2588. Enforcement