2024 Louisiana Laws
Revised Statutes
Title 40 - Public Health and Safety
TITLE 40
PUBLIC HEALTH AND SAFETY
CHAPTER 1. DIVISION OF HEALTH AND HEALTH OFFICERS
PART I. STATE DIVISION OF HEALTH
- §40:1. Assistant secretary
- §40:2. State health officer
- §40:3. State health officer; powers
- §40:3.1. Confidentiality of public health investigations; prohibited disclosure and discovery; civil penalties
- §40:4. Sanitary Code
- §40:4.1. Cochon de lait; preparation in traditional manner
- §40:4.2. Jambalaya; preparation in traditional manner
- §40:4.3. Hard- and soft-shell crabs; preparation in traditional manner for public consumption
- §40:4.4. Italian food; preparation in traditional manner for public consumption
- §40:4.5. Exemptions
- §40:4.6. Exemption; benefits for zoos
- §40:4.7. New Orleans Jazz and Heritage Festival
- §40:4.8. Voluntary sanitary inspections of food booths
- §40:4.9. Low-risk foods; preparation in home for public consumption
- §40:4.9.1. Louisiana Small Wild Catfish Processor's Act; preparation for direct sale to the consuming public
- §40:4.10. Public notice of infectious medical waste storage by landowner
- §40:4.11. Community-type sewage systems and public water systems; permits
- §40:4.12. Water distribution in certain facilities
- §40:4.13. Repealed by Acts 2021, No. 98, §2.
- §40:4.14. Not-for-profit entity or charitable organization; receipt or use of certain meats or fish in food or meal distribution
- §40:4.15. Minimum disinfectant residual level of free or total chlorine throughout public water systems; rules and regulations; reporting
- §40:4.16. Water systems; iron and manganese control
- §40:5. General powers and jurisdiction
- §40:5.1. Sanitation; inspection of railroad property
- §40:5.2. Limitations
- §40:5.3. Molluscan shellfish sanitation requirements; opening and closing of molluscan shellfish growing areas; adoption of guidelines to regulate molluscan shellfish industry; authority to collect samples for bacteriological analysis; testing of oysters; Calcasieu Lake
- §40:5.3.1. Repealed by Acts 2011, No. 1, §2, eff. on May 20, 2011.
- §40:5.4. Testing of private water wells
- §40:5.5. Sanitary inspections of certain food service establishments; food safety certificates
- §40:5.5.1. Food service establishments; self-service buffets
- §40:5.5.2. Chinese seafood warning label program
- §40:5.5.3. Seafood Safety Task Force; creation; purpose
- §40:5.5.4. Imported crawfish and shrimp; notice to patrons of food service establishments required
- §40:5.6. Safe drinking water; inspections and tests; cost
- §40:5.6.1. Safe drinking water; pilot program for water testing at schools; reporting; termination
- §40:5.7. Sanitary inspections of individual, privately owned water wells; fees
- §40:5.8. Definitions
- §40:5.9. Enforcement of drinking water regulations; administrative compliance orders; civil actions; receiverships
- §40:5.9.1. Community water system accountability process; creation of letter grade schedule; penalties for failing systems
- §40:5.9.2. Community water system accountability; federal funds
- §40:5.10. Oyster Sanitation Dedicated Fund Account
- §40:5.10.1. Imported Seafood Safety Fund
- §40:5.11. Water fluoridation program
- §40:5.12. Cancer investigation and intervention
- §40:6. Penalties for violation of state Sanitary Code
- §40:7. Communicable disease epidemic; procedure
- §40:8. Investigations; entry on and inspection of premises; order to compel attendance of witnesses or production of documents
- §40:9. Arrests for violations
- §40:9.1. Repealed by Acts 1987, No. 927, §1.
- §40:10. Preparation for emergency
- §40:11. Distribution of funds to parish health units or departments
PART II. PARISH HEALTH UNITS
- §40:12. Parish health units
- §40:13. Expenses of parish health units
- §40:14. Parish health units; jurisdiction
- §40:15. Quarantine by parish health officer
- §40:16. Parish health units to act in harmony with state health officer
- §40:16.1. Proceeds of any sale of the state facilities owned by the Louisiana Department of Health, office of behavioral health
- §40:16.2. Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
- §40:16.3. John J. Hainkel, Jr., Home and Rehabilitation Center; lease
- §40:16.4. Louisiana Department of Health's Facility Support Fund Number 2
- §40:17. Mandatory medical examination; confinement; when allowed; emergency certificate
- §40:18. Communicable disease; isolation and report to state health officer; quarantine
- §40:19. Domicile of parish health unit
- §40:20. Appointment of parish health officer; qualifications; Orleans Parish health director
- §40:21. Establishment of health district; district health officer
- §40:22. Removal of parish or district health officer; Orleans Parish health director
- §40:23. Salaries of parish or district health officers; unclassified
- §40:24. Issuance of warrants by health officer; general duties of officer
- §40:25. Entry on and inspection of premises
- §40:26. Contractual agreement on establishment and maintenance of parish health unit
- §40:27. Salaries and personnel benefits of health unit
PART III. MISCELLANEOUS PROVISIONS
- §40:28. Tubercular individuals; free diagnostic clinics
- §40:29. State health laboratories; fee schedule
- §40:30. Provisions of this Chapter not to affect Louisiana Department of Agriculture
- §40:31. Costs of court not charged against state or parish health officers
- §40:31.1. Reye's Syndrome disease; mandatory reporting
- §40:31.2. Repealed by Acts 2008, No. 815, §5.
- §40:31.3. Adolescent school health initiative; health centers in schools
PART IV. IMMUNIZATION REGISTRY
- §40:31.11. Purpose
- §40:31.12. Definitions
- §40:31.13. Development of immunization registry and tracking and recall system; standards
- §40:31.14. Authorization of release of immunization records
- §40:31.15. Rulemaking
- §40:31.16. Parental consent; parental responsibility for immunization; exemptions
PART V. COMMITMENT OF PERSONS SUFFERING
FROM TUBERCULOSIS
- §40:31.21. Legislative intent, declaration of policy
- §40:31.22. Admission; general provisions
- §40:31.23. Admissions; voluntary; involuntary
- §40:31.24. Ex parte judicial order for custody; grounds; civil liability
- §40:31.25. Adversarial judicial commitment; procedure
- §40:31.26. Judicial hearings; general provisions
- §40:31.27. Judicial commitment; review
- §40:31.28. Discharge
- §40:31.29. Costs
PART VI. PUBLIC HEALTH FEES AND PERMITS
- §40:31.31. Definitions
- §40:31.32. Individual sewage fees
- §40:31.33. Safe drinking water fee; exemptions
- §40:31.34. Infectious waste permits
- §40:31.35. Commercial seafood permit fee
- §40:31.36. Health unit fees
- §40:31.37. Retail food establishment fees
- §40:31.38. Office of public health reinspection fees
- §40:31.39. Dairy farms and plants; milk plants; permit fees; definitions
PART VII. LOUISIANA BIRTH DEFECTS SURVEILLANCE SYSTEM
- §40:31.41. Legislative intent
- §40:31.42. Definitions
- §40:31.43. Louisiana Birth Defects Surveillance System
- §40:31.44. Confidentiality
- §40:31.45. Report
- §40:31.46. Advisory board
- §40:31.47. Cooperation by other state entities
- §40:31.48. Rules and regulations
PART VIII. LOUISIANA PARKINSON'S DISEASE REGISTRY
- §40:31.61. Legislative intent
- §40:31.62. Definitions
- §40:31.63. Parkinson's Disease Registry
- §40:31.64. Director
- §40:31.65. Authority and responsibility of the director
- §40:31.66. Confidentiality; cooperation with other state and federal entities
- §40:31.67. Funding
- §40:31.68. Rules and regulations
CHAPTER 2. VITAL STATISTICS LAWS
PART I. GENERAL PROVISIONS
- §40:32. Definition of terms
- §40:33. Vital records registry; establishment; general authority and duties of state registrar
- §40:34. Vital records forms
- §40:34.1. Original birth certificate; required contents
- §40:34.2. Original birth certificate; required contents; name of child
- §40:34.3. Original birth certificate; required contents; sex of child
- §40:34.4. Original birth certificate; required contents; circumstances of birth
- §40:34.5. Original birth certificate; required contents; name of father
- §40:34.5.1. Three-party acknowledgment of paternity; effect
- §40:34.5.2. Form and notice for three-party acknowledgment of paternity
- §40:34.6. Original birth certificate; required contents; name of mother
- §40:34.7. Original birth certificate; required contents; other information regarding the parents
- §40:34.8. Original birth certificate; required contents; certification of attendant
- §40:34.9. Original birth certificate; required contents; attestation of local filing
- §40:34.10. Death certificate; required contents
- §40:34.11. Paternity acknowledgement affidavit; required contents
- §40:34.12. Provision of information to aid implementation of program of family support
- §40:34.13. Registration of acknowledgements and adjudications of paternity
- §40:35. Failure to complete medical certification
- §40:36. State registrar as custodian
- §40:37. Local registrars; duties
- §40:38. Certified copies, issuance
- §40:39. Issuance of short-form birth certification cards
- §40:39.1. Certified copies of birth certificates and death certificates; clerks of district courts and the Second City Court of the city of New Orleans; Vital Records Conversion Dedicated Fund Account
- §40:40. Fees for certified copies
- §40:41. Disclosure of records
- §40:42. Evidentiary character of certificates
- §40:43. Repealed by Acts 1987, No. 886, §4, eff. Jan. 1, 1988.
- §40:44. Compulsory registration of births; rejection of certificates
- §40:45. Preparation of birth certificates; by whom made
- §40:46. Amendments to certificate of birth
- §40:46.1. Amended birth certificates; change of biological filiation; general principle
- §40:46.2. Change of maternal filiation; child with unidentified mother
- §40:46.3. Change of maternal filiation; child with identified mother
- §40:46.4. Change of paternal filiation; disavowal of paternity or three-party acknowledgment
- §40:46.5. Change of paternal filiation; contestation and establishment of paternity
- §40:46.6. Change of paternal filiation; marriage and formal acknowledgment
- §40:46.7. Change of paternal filiation; formal acknowledgment alone
- §40:46.8. Change of paternal filiation; judgment of paternity
- §40:46.9. Repealed by Acts 2018, No. 21, §3, eff. May 7, 2018.
- §40:46.10. Child born as a result of a surrogacy agreement
- §40:46.11. Review by district attorney
- §40:46.12. Hospital-based paternity program
- §40:46.13. Paternity establishment services
- §40:47. Compulsory registration of deaths and spontaneous fetal deaths (stillbirths)
- §40:48. Abortions (induced termination of pregnancy); birth and death certificates
- §40:49. Preparation and filing of death and spontaneous fetal death certificate (stillbirth)
- §40:50. Issuance of death certificates; duties of state registrar
- §40:51. Delayed determination of cause of death
- §40:52. Permit for removal, burial, cremation, or other disposition of body for a death in state; requirements to obtain death certificate before removing body out of the continental United States
- §40:53. Foreign permits; death outside state
- §40:54. Prerequisites for permit
- §40:55. Marriage certificate; compulsory registration of marriages
- §40:56. Repealed by Acts 1987, No. 886, §4, eff. Jan. 1, 1988.
- §40:57. Divorce certificate; registration of divorces and annulments
- §40:58. Fee of clerk of court for divorce and annulment report
- §40:59. Delayed or altered certificates; allowed subject to department regulations
- §40:60. Handling of delayed or altered certificate
- §40:61. Penalties
- §40:61.1. Criminal background investigation
PART II. BIRTH RECORD AFTER CHANGE IN
SEX DESIGNATION
- §40:62. Issuance of new birth certificate after anatomical change of sex by surgery
- §40:62.1. Issuance of new birth certificate for child with mistaken sex designation on original birth record
PART III. ABORTIONS, DEATHS
- §40:63. Abortion, induced termination of pregnancy; purpose
- §40:64. Forms for collection of data
- §40:65. Completion of forms; filing with vital records registry
- §40:66. Failure to complete form; penalty
PART IV. ESTABLISHMENT OF BIRTH RECORD
- §40:67. Persons over twelve years of age; establishment of birth record
- §40:68. Petition
- §40:69. Proof required
- §40:70. Copy of petition and judgment to registrar
- §40:71. Issuance of copy
PART V. ADOPTIONS
- §40:72. Record of adoptions prior to July 27, 1938
- §40:73. Certified copy of the new record; sealing and confidentiality of the original birth record; issuance of original birth certificate
- §40:74. Report of annulments of adoption
- §40:75. Adult adoption; name changes
- §40:76. Record of foreign adoptions
- §40:77. Certified copy for adoptive parents; issuance of original birth certificate
- §40:78. Retroactive operation
- §40:79. Record of adoption decree
PART VI. CERTIFICATE OF STILLBIRTH
PART VII. GESTATIONAL CARRIER DATA COLLECTION
- §40:93. Gestational carrier data collection; purpose
- §40:94. Forms for collection of data
- §40:95. Completion of forms; filing with vital records registry
- §40:96. Confidentiality
- §40:97. Repealed by Acts 1991, No. 235, §17, eff. Jan. 1, 1992.
- §40:98. Repealed by Acts 1991, No. 235, §17, eff. Jan. 1, 1992.
- §40:99. Repealed by Acts 1991, No. 235, §17, eff. Jan. 1, 1992.
PART VIII. COMMEMORATIVE CERTIFICATE OF MISCARRIED CHILD
CHAPTER 3. HOUSING AUTHORITIES AND
SLUM CLEARANCE
PART I. HOUSING AUTHORITIES LAW
SUBPART A. PURPOSE, FORMATIONS,
EXEMPTIONS, DEFINITIONS
- §40:381. Title
- §40:381.1. Repealed by Acts 1997, No. 1188, §2.
- §40:382. Findings and purposes
- §40:383. Purposes
- §40:384. Definitions
- §40:385. Benefits not a right
SUBPART B. GENERAL PROVISIONS; MUNICIPAL AND
PARISH HOUSING AUTHORITIES
- §40:391. Establishment of local housing authorities
- §40:392. Establishment of authorities
- §40:393. Resolution of governing body
- §40:394. Adoption of a legal name
- §40:395. Evidence of establishment of local housing authority
- §40:396. Area of operation of local housing authority established by municipality
- §40:397. Area of operation of local housing authority established by parish
- §40:398. Concurrent jurisdiction
- §40:399. Continuation of operations after commenced
- §40:400. Cooperative jurisdiction
- §40:401. Vesting of authority's powers in commissioners, voting
- §40:401.1. Housing authority of the parish of St. Landry; commissioners
- §40:401.2. Repealed by Acts 1997, No. 1188, §2.
- §40:401.3. Repealed by Acts 1997, No. 1188, §2.
- §40:401.4. Repealed by Acts 1997, No. 1188, §2.
- §40:401.5. Repealed by Acts 1997, No. 1188, §2.
- §40:401.6. Repealed by Acts 1997, No. 1188, §2.
- §40:401.7. Repealed by Acts 1997, No. 1188, §2.
- §40:401.8. Repealed by Acts 1997, No. 1188, §2.
- §40:401.9. Repealed by Acts 1997, No. 1188, §2.
- §40:402. Executive committees
- §40:403. Responsibility for debts or liabilities of local housing authorities
- §40:404. Repealed by Acts 2011, 1st Ex. Sess., No. 12, §2, eff. June 12, 2011.
- §40:404.1. Housing authorities of the cities of Gonzales and St. Martinville; per diem
- §40:405. Exemptions from levy and execution
- §40:406. Exemptions from certain laws
SUBPART C. GENERAL PROVISIONS; REGIONAL AND
CONSOLIDATED AUTHORITIES
- §40:411. Creation
- §40:412. Area of operation
- §40:413. Increasing area of operation
- §40:414. Effect on local authorities of adoption of consolidated or regional authorities
- §40:415. Prerequisites to adoption of resolution creating or expanding regional or consolidated authority
- §40:416. Public hearings to create regional or consolidated authority or increase its area of operation
- §40:417. Consent of obligees and commissioners of local authority to substitution of regional or consolidated authority, transfer of rights, duties and property
- §40:418. Notification of mayor of adoption of consolidated authority
- §40:419. Transfer of property to regional or consolidated authority; registration
- §40:420. Time of official creation; contents of resolution; resolution as evidence
- §40:421. Decreasing area of operation; conversion to parish or municipal authority
- §40:422. Prerequisites to adoption of resolution decreasing area of operation
- §40:423. Public hearing necessary before decrease
- §40:424. Creditors of agency must consent to decrease
- §40:425. Disposal of property held in eliminated area
- §40:426. Creation of new local authority in parishes and municipalities excluded from regional or consolidated authority
- §40:427. Commissioners of regional or consolidated housing authority; appointment
- §40:428. Terms of commissioners
- §40:429. Certificates of appointment of commissioners
SUBPART D. POWERS, AUTHORITIES, AND LIMITATIONS
- §40:431. General character of local housing authority powers
- §40:431.1. Jefferson Parish Housing Authority; power of taxation
- §40:432. Examinations and investigations
- §40:433. Issue subpoenas and commissions
- §40:434. Funds and investments
- §40:435. Assessments and planning
- §40:436. Development
- §40:437. Development, operations, and activities
- §40:438. Maintenance of housing developments
- §40:439. Rental of housing and other property
- §40:440. Acquisition and sale of housing and other property
- §40:441. Non-residential and mixed-use properties and facilities
- §40:442. Community facilities
- §40:443. Preservation of affordable housing
- §40:444. Program eligibility, procedures, and requirements
- §40:445. Mortgaging, pledging, encumbering property and assets
- §40:446. Loans, guarantees, tax inducements, mortgage assistance
- §40:447. Forgiveness or compromise of indebtedness
- §40:448. Mixed-income housing
- §40:449. Rental and relocation assistance
- §40:450. Insurance
- §40:451. Indemnification
- §40:452. Services
- §40:453. Local, state, or federal assistance
- §40:454. Private cooperation and assistance
- §40:455. Management contracts
- §40:456. Security of persons and property
- §40:456.1. The Housing Authority of New Orleans; peace officers; appointment, duties, and powers
- §40:457. Resident organizations
- §40:458. Facilities and programs to assist homeless persons
- §40:459. Commercial activities
- §40:460. Benefit plans
- §40:461. Expenditure of public funds
- §40:462. Memberships in associations
- §40:463. Grants, donations and contributions
- §40:464. Elimination or amelioration of slums and blight
- §40:465. Pre-existing powers
- §40:466. Mixed-income development
- §40:467. Bonds and other debt instruments, financing
- §40:468. Issuance of bonds; means for payment
- §40:469. Liability on bonds; debt limitations
- §40:470. Issuance of bonds; type, form and sale of bonds
- §40:471. Signatures validated, presumption of validity of bond
- §40:472. Powers of housing authority; securing payment of bonds or lease obligations
- §40:473. Short-term bond anticipation notes
- §40:474. Underwriter as agent
- §40:475. Enforcing rights of obligee of a housing authority
- §40:476. Power of housing authority to confer additional rights upon obligee
- §40:477. Investment in bonds and authorized for public funds, financial institutions, trusts and fiduciaries
- §40:478. Issuance of debt instruments other than bonds
- §40:479. Taxability of bonds and other debt instruments
- §40:480. Essential governmental purpose
- §40:481. Issuance of debt instruments on behalf of others
- §40:482. Limitations on housing authority powers; not-for-profit operation
- §40:483. Method of operation
- §40:484. Use of income or surplus
- §40:485. Application of policies
- §40:486. Rights of action
- §40:487. Affiliates, applicability of certain laws
- §40:488. Recourse obligations and cross-collateralization
- §40:489. Financial prudence
- §40:490. Tax exemption
- §40:491. Repealed by Acts 1997, No. 1188, §2.
- §40:492. Repealed by Acts 1997, No. 1188, §2.
- §40:493. Repealed by Acts 1997, No. 1188, §2.
- §40:494. Repealed by Acts 1997, No. 1188, §2.
- §40:495. Repealed by Acts 1997, No. 1188, §2.
- §40:496. Repealed by Acts 1997, No. 1188, §2.
- §40:497. Repealed by Acts 1997, No. 1188, §2.
- §40:498. Repealed by Acts 1997, No. 1188, §2.
- §40:499. Repealed by Acts 1997, No. 1188, §2.
SUBPART E. OPERATION OF HOUSING AUTHORITIES
- §40:500. Tenant-housing authority relationship
- §40:501. Selection and preferences
- §40:502. Differing criteria, requirements, or standards
- §40:503. Continued occupancy after termination of eligibility
- §40:504. Lease
- §40:505. Change in family composition
- §40:506. Termination of tenancy
- §40:507. Community participation
- §40:508. Property of housing authorities; limitation on access
- §40:509. Identification of persons
- §40:510. Exclusion or ejection of unauthorized persons
- §40:511. Law cumulative
- §40:512. Annual reports of local housing authorities
- §40:513. Filing a false report
- §40:514. Audits
- §40:515. Immunity from personal liability of commissioners, officers, employees, and agents
- §40:516. Authority to indemnify representatives
- §40:517. Mandatory indemnification
- §40:518. Advance for expenses
- §40:519. Determination and authority of indemnification
- §40:520. Insurance
- §40:521. Indemnification; extent; reimbursement of commissioner expenses as witness
- §40:522. Limitations
- §40:523. Planning and zoning
- §40:524. Exceptions for affordable housing or local housing authorities
- §40:525. Local authority planning participation
- §40:526. Exempt records
- §40:527. Permitted disclosure
- §40:528. Disclosure to residents and applicants; limitations
- §40:529. Procedures for procurement of goods and services, sale or disposition of property, personnel management
- §40:530. Conflict of interest
SUBPART F. MISCELLANEOUS
- §40:531. Appointment of commissioners to local housing authority
- §40:531.1. Repealed by Acts 1997, No. 1188, §2.
- §40:532. Terms of office for local housing authority commissioner
- §40:533. Vacancies in local authorities
- §40:534. Certificate of appointment or reappointment
- §40:535. Eligibility of commissioners
- §40:536. Tenant commissioners
- §40:537. Removal of commissioners
- §40:538. Validity of actions of board of commissioners
- §40:539. Selection of chairman and vice chairman; executive director; hiring of employees
- §40:540. Compensation; expense reimbursements to commissioners
- §40:541. Dissolution of local housing authorities
- §40:542. Rights and obligations upon transfer, dissolution
- §40:543. Area of operation after dissolution
- §40:544. Dissolution of regional and consolidated housing authorities
- §40:545. Private rights of action; third party beneficiary rights
- §40:546. Meetings of commissioners
- §40:547. Validating provisions
- §40:548. Filing false reports on income; penalty
- §40:549. Legal construction
- §40:550. Partial invalidity; severability
SUBPART G. WAGE RECORDS AND SSI TAX EXEMPTION
AND UNEMPLOYMENT COMPENSATION INFORMATION
- §40:561. Definitions
- §40:562. Housing authorities' ability to obtain information
- §40:563. Procedures
- §40:564. Violations
- §40:565. Repealed by Acts 1954, No. 710, §1
- §40:566. Repealed by Acts 1997, No. 1188, §2.
- §40:567. Repealed by Acts 1997, No. 1188, §2.
- §40:568. Repealed by Acts 1997, No. 1188, §2.
- §40:569. Repealed by Acts 1997, No. 1188, §2.
PART II. HOUSING COOPERATION LAW
- §40:570. Title
- §40:571. Finding and declaration of necessity
- §40:572. Definitions
- §40:573. Cooperation in undertaking housing projects
- §40:574. Exception of contracts from requirements of appraisal; advertising and bidding
- §40:575. Exception of certain developments from regulations of state public body
- §40:576. Agreements on taxes due by housing authority; East Baton Rouge Parish excepted
- §40:577. Advances to housing authority
- §40:578. Procedure for exercising powers
- §40:579. Power conferred in Part supplemental
PART III. SLUM CLEARANCE LAW
- §40:580. Title
- §40:580.1. Definitions
- §40:580.2. Slum conditions; action by municipality
- §40:580.3. Standards for determination of unfitness for human habitation
- §40:580.4. Complaints or orders; service; posting
- §40:580.5. Injunction against public officer
- §40:580.6. Damages recoverable
- §40:580.7. Powers of public officers
- §40:580.8. Estimates of annual expenses; appropriations and donations
- §40:580.9. Powers conferred in Part supplemental
- §40:580.10. Authority
PART IV. INDIAN HOUSING AUTHORITY LAW (REPEALED)
- §40:581. §§581, 582 repealed by Acts 1977, No. 83, §5, eff. June 22, 1977.
- §40:581.1. §§581.1 to 581.41 repealed by Acts 1988, 1st Ex. Sess., No. 1, §10, eff. Mar. 28, 1988.
PART V. LOUISIANA HOUSING DEVELOPMENT AREA LAW
- §40:582.1. Short title
- §40:582.2. Declaration of purpose
- §40:582.3. Definitions
- §40:582.4. Designation of area
- §40:582.5. Duties and responsibilities of governing authority
- §40:582.6. Duties and responsibilities of the department
- §40:582.7. Incentives
- §40:583. §§583 to 592 repealed by Acts 1977, No. 83, §5, eff. June 22, 1977.
PART VI. URBAN LAND-BANKING LAW
- §40:592.1. Short title
- §40:592.2. Declaration of purpose
- §40:592.3. Definitions
- §40:592.4. Designated area
- §40:592.5. Governing authority; duties and powers
- §40:592.6. Taxes; exemption
- §40:592.7. Title; conclusive proof of compliance
- §40:593. §§593 to 597 repealed by Acts 1977, No. 83, §5, eff. June 22, 1977.
PART VII. OPEN HOUSING (REPEALED)
- §40:597.1. §§597.1 to 597.18 repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §40:598. §§598 to 600 repealed by Acts 1977, No. 83, §5, eff. June 22, 1977.
CHAPTER 3-A. LOUISIANA HOUSING FINANCE ACT
- §40:600.1. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.2. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.3. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.4. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.5. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.6. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.7. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.8. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.9. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.10. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.11. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.12. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.13. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.14. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.15. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.16. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.17. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.18. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.19. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.20. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.21. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.22. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.23. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.24. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.25. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
- §40:600.25.1. Repealed by Acts 2011, No. 408, §3, eff. midnight, June 30, 2012.
CHAPTER 3-B. LOUISIANA HOUSING TRUST
FUND ACT OF 2003
CHAPTER 3-C. LOUISIANA HOUSING PRESERVATION ACT
- §40:600.31. Short title
- §40:600.32. Legislative findings
- §40:600.33. Definitions
- §40:600.34. Blighted housing property list; creation, maintenance, and challenges thereto
- §40:600.35. Statewide blighted housing property list
- §40:600.36. Filing of action to implement rehabilitation plan; notice to secured parties
- §40:600.37. Action to establish a receivership
- §40:600.38. Local governmental subdivision as receiver
- §40:600.39. Designation of qualified rehabilitation entity
- §40:600.40. Permits, taxes, liens, and notice of completion
- §40:600.41. Reinstatement of owner in possession
- §40:600.42. Petition for reinstatement
- §40:600.43. Sale of property
- §40:600.44. Preference to affected areas
CHAPTER 3-D. LOUISIANA HABITAT FOR HUMANITY
LOAN PURCHASE PROGRAM
CHAPTER 3-E. LOUISIANA ROAD HOME
HOUSING CORPORATION ACT
- §40:600.61. Short title
- §40:600.62. Definitions
- §40:600.63. Functions of Road Home Corporation
- §40:600.64. Membership of the board of directors; vacancies; compensation; expenses
- §40:600.65. Applicable laws to Road Home Corporation
- §40:600.66. Powers and responsibilities of the Road Home Corporation and the Louisiana Land Trust
- §40:600.67. Excess earnings
- §40:600.68. Dissolution of the Road Home Corporation; title to property to vest in successor
CHAPTER 3-F. LOUISIANA HOUSING COUNSELING ASSISTANCE ACT
- §40:600.71. Title
- §40:600.72. Legislative findings
- §40:600.73. Definitions
- §40:600.74. Sources
- §40:600.75. Funding
- §40:600.76. Type of assistance
CHAPTER 3-G. LOUISIANA HOUSING CORPORATION ACT
- §40:600.86. Short title; findings; purpose
- §40:600.87. Definitions
- §40:600.88. Creation of the corporation
- §40:600.89. Organization of the corporation
- §40:600.90. Officers of the corporation; duties; liability
- §40:600.91. Powers and duties of the corporation
- §40:600.92. Purchase of mortgage loans
- §40:600.93. Loans to lending institutions
- §40:600.94. Bonds of the corporation
- §40:600.95. Statutory pledge
- §40:600.96. Refunding bonds
- §40:600.97. Liability of directors, officers, or employees of the corporation
- §40:600.98. Purchase of bonds by corporation
- §40:600.99. Approval of issuance of bonds by State Bond Commission
- §40:600.100. Exemption from taxes
- §40:600.101. Covenant of state
- §40:600.102. Trust funds
- §40:600.103. Bonds as legal investment and security for public deposits
- §40:600.104. Accounts and audits
- §40:600.105. Cooperation of state agencies
- §40:600.106. Suits to determine validity of bonds
- §40:600.107. State appropriations or grants
- §40:600.108. Termination of corporation
- §40:600.109. Construction of Chapter
- §40:600.110. Fees
- §40:600.111. Mortgage foreclosure counseling
CHAPTER 3-H. LOUISIANA INTERAGENCY
COUNCIL ON HOMELESSNESS
CHAPTER 4. FOOD AND DRUGS
PART I. ADULTERATION, SUBSTITUTION, MISBRANDING,
OR FALSE ADVERTISING
- §40:601. Title
- §40:602. Definition of terms
- §40:603. Liability of persons
- §40:604. Regulations
- §40:605. Examinations, investigations, and hearings conducted by board or agent
- §40:606. Court review of regulations and administrative actions; injunctions
- §40:607. Adulterated food
- §40:608. Misbranded food
- §40:608.1. Mislabeling of honey
- §40:608.2. Unlawful practices in sale of kosher food; penalty
- §40:608.3. Repealed by Acts 2012, No. 222, §1.
- §40:609. Exemption from labeling requirements
- §40:610. Definitions and standards for food
- §40:611. Tolerance for poisonous ingredients in food and certification of coal-tar colors for food
- §40:612. Contaminated food; permit control
- §40:613. Regulations governing issuance and renewal of permit
- §40:614. Suspension of permit; reinstatement
- §40:615. Inspection of permittee's establishment; denial of access
- §40:616. Adulterated drugs
- §40:617. Misbranded drugs and devices
- §40:617.1. Repealed by Acts 2011, No. 100, §2
- §40:618. Drugs recognized in compendiums
- §40:619. Certain drugs and devices excepted from labeling and packaging provisions
- §40:620. Certification of coal-tar colors for drugs
- §40:621. Adulterated cosmetics
- §40:622. Misbranded cosmetics
- §40:623. Certain cosmetics excepted from labeling requirements
- §40:624. Certification of coal-tar colors for cosmetics
- §40:625. False advertisement
- §40:626. Exceptions as to false advertising by agencies
- §40:627. Registration of certain products
- §40:628. Examination and investigation fee; food and drug control fees
- §40:629. Records of interstate shipment
- §40:630. Carriers in interstate commerce; excepted from Part
- §40:631. Factory inspections
- §40:632. Causes for seizure and condemnation of food, drugs, devices, or cosmetics
- §40:633. Seizure; procedure; prohibition on sale or disposal of article
- §40:634. Condemnation and sale; release
- §40:635. Condemnation or destruction of perishables in certain cases
- §40:636. Other prohibited acts
- §40:637. Procedure for reporting violations of Part
- §40:638. Duties of district attorney
- §40:639. Penalties
- §40:640. Dealers excepted from penalty in certain cases
- §40:641. Injunction proceedings
- §40:642. Repealed by Acts 2022, No. 252, §3.
PART I-A. FOOD SAFETY
- §40:651. Definitions
- §40:652. Food processing plants; written food processing plan
- §40:653. Food processing plants; recall plan
- §40:654. Food processing plants; foodborne illness reporting and testing requirements
PART II. WASHING OF FOOD
PART II-A. LAETRILE
PART III. CONTAINERS
SUBPART A. GENERAL
- §40:681. License required for use of containers
- §40:682. Qualifications for license; sterilization process
- §40:683. Duration of license
- §40:684. Issuance of certificate by licensee; revocation of license for wrongful issuance
- §40:685. Sterilization certificate as license for use of containers
- §40:686. Sale or transfer to licensee to cleanse or sterilize
- §40:687. Re-use of closures
- §40:688. Rules and regulations
- §40:689. Penalty
- §40:690. Metal beverage containers
SUBPART B. TAMPERING
PART III-A. WATER
SUBPART A. WATER TREATMENT DEVICES
- §40:700. Definition of terms
- §40:700.1. Rules and regulations
- §40:700.2. False advertisement
- §40:700.3. Exceptions as to false advertising by agencies
- §40:700.4. Other prohibited acts
- §40:700.5. Permit; application; fees; renewal
- §40:700.6. Revocation of permit
- §40:700.7. Surety bond
- §40:700.8. Procedure for reporting violations of Subpart
- §40:700.9. Duties of district attorney
- §40:700.10. Penalties
- §40:700.11. Injunction proceedings
- §40:700.12. Repealed by Acts 2022, No. 252, §3.
- §40:700.13. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
SUBPART B. WATER VENDING MACHINES
- §40:701. Definitions
- §40:701.1. Permit; application; fees; renewal
- §40:701.2. Revocation of permit
- §40:701.3. Labeling
- §40:701.4. Penalty for violations
- §40:701.5. Injunction proceedings
PART IV. SOFT DRINKS
- §40:711. Permit for manufacture or sale
- §40:712. Part inapplicable to persons selling soft drinks where manufactured
- §40:713. Contents of application; fee
- §40:714. Inspection; granting or refusing permit; grounds
- §40:715. Term of permit; renewal
- §40:716. Inspection of soft drinks manufactured outside state; fee
- §40:717. Inspection of bottling plants and places for sale; fee
- §40:718. Each separate plant subject to inspection or permit fee
- §40:719. Revocation of permit
- §40:720. Ingredients permitted in soft drinks
- §40:721. Disposition of proceeds of fees
- §40:722. Penalty for violations
PART IV-A. BOTTLED WATER
- §40:731. Legislative intent
- §40:732. Definitions
- §40:733. Product quality
- §40:734. Good manufacturing practices and operational requirements
- §40:735. Source water monitoring
- §40:736. Finished product monitoring
- §40:737. Labeling requirements
- §40:738. Soda water/soft drink exemption
- §40:739. Waiver of filtration and germicidal treatment
- §40:740. Appendices; maximum contaminant levels
- §40:741. Rules and enforcement; criminal penalties
PART V. OLEOMARGARINE
- §40:751. Enforcement of Part
- §40:752. Vitamin content
- §40:753. Conformity to rulings of federal security agency
- §40:754. Right of entry upon premises of manufacturer, processor, or dealer
- §40:755. Shortage of vitamin; procedure for waiver
- §40:756. Labeling
- §40:757. Penalty
PART VI. FLOUR AND BREAD
SUBPART A. ENRICHMENT
- §40:781. Definitions
- §40:782. Rules and regulations
- §40:783. Publication of rules, orders, notices; effective date
- §40:784. Exemptions from Subpart
- §40:785. Vitamin content and other ingredients in flour
- §40:786. Enrichment of flour; methods
- §40:787. Vitamin content and other ingredients in bread
- §40:788. Enrichment of bread; methods
- §40:789. Labeling
- §40:790. Inspection and analyses
- §40:791. Shortage of ingredients; procedure for suspending Subpart
- §40:792. Penalty
SUBPART B. REGISTRATION OF BRANDS AND
TRADE-NAMES OF FLOUR
- §40:821. Manufacturers and dealers; fees; disposition of fees
- §40:822. Rules and regulations; standards; inspectors
- §40:823. Seizure and condemnation of unregistered products
- §40:824. Penalty
SUBPART C. SELF-RISING FLOUR
- §40:851. Contents of self-rising flour
- §40:852. Contents of label; required ingredients
- §40:853. Penalty
PART VII. MILK, MILK PRODUCTS, AND SUBSTITUTES
SUBPART A. MILK LABELING LAW
SUBPART B. STANDARDS; IMPORTATION;
LOCAL REGULATION
- §40:921. Grade A requirements; powdered whole milk and powdered skim milk labeling requirements
- §40:922. Rules and regulations prescribing sanitary standard requirements and grade labeling requirements
- §40:923. Imported milk and milk products
- §40:924. Revocation or cancellation of permit or license
- §40:925. Municipalities and parishes; standards; powers
- §40:926. §§926 to 929 Repealed by Acts 1954, No. 93, §1
SUBPART C. DAIRY STABILIZATION LAW
SUBPART D. ORDERLY MILK MARKETING (REPEALED)
SUBPART E. MISCELLANEOUS PROVISIONS
- §40:940.51. Exemption of sales to schools; competitive bids for purchase of milk
- §40:940.52. Commercial fisherman's catch; transportation and sale
- §40:1125.41. Annual review of Medicaid coverage for sickle cell disease
PART VIII. MEAT
PART IX. CAUSTIC ALKALI AND OTHER POISONS
- §40:951. Definitions
- §40:952. Caustic alkali and other poisons; label on container; penalty
- §40:953. Seizure
PART X. UNIFORM CONTROLLED DANGEROUS
SUBSTANCES LAW
- §40:961. Definitions
- §40:961.1. Industrial hemp exemption
- §40:962. Authority to control
- §40:962.1. Ephedrine products
- §40:962.1.1. Possession of twelve grams or more of ephedrine, pseudoephedrine, or phenylpropanolamine or their salts, optical isomers, and salts of optical isomers
- §40:962.1.2. Restriction on the sale and purchase of nonprescription products containing dextromethorphan, its salts or optical isomers, and salts of optical isomers
- §40:962.2. Abortion-inducing drugs; restrictions of sales; exceptions; penalties
- §40:963. Schedules of controlled dangerous substances
- §40:964. Composition of schedules
- §40:964.1. A controlled substance analogue shall be treated, for the purposes of any state law and to the extent intended for human consumption, as a controlled dangerous substance in either Schedule I or Schedule II of R.S. 40:964.
- §40:965. Secretary of health; authority to except
- §40:966. Penalty for distribution or possession with intent to distribute narcotic drugs listed in Schedule I; possession of marijuana, synthetic cannabinoids, and heroin
- §40:967. Prohibited acts - Schedule II; penalties
- §40:967.1. Prohibited acts-Schedule II; distribution of fentanyl with certain characteristics
- §40:968. Prohibited acts--Schedule III; penalties
- §40:969. Prohibited acts--Schedule IV; penalties
- §40:970. Prohibited acts--Schedule V; penalties
- §40:971. Prohibited acts; all schedules
- §40:971.1. Prohibited acts; false representation
- §40:971.2. Unlawfully prescribing, distributing, dispensing, or assisting in illegally obtaining controlled dangerous substances
- §40:971.3. Misbranding or adulteration of drugs with intent to defraud or mislead
- §40:972. Rules and regulations and fees
- §40:973. Licensing requirements
- §40:973.1. Louisiana Board of Pharmacy; criminal history record information
- §40:974. Licensing
- §40:975. Denial, revocation, suspension, or termination of license
- §40:976. Records of licensees
- §40:976.1. Chemical precursor; recordkeeping requirements
- §40:977. Order forms
- §40:978. Prescriptions
- §40:978.1. Naloxone; first responder; prescription; administration to third party; limitation of liability
- §40:978.2. Naloxone; prescription; dispensing; administration by third party; limitation of liability
- §40:978.2.1. Reporting of opioid-related overdoses
- §40:978.3. Continuing education for the prescribing of controlled substances
- §40:979. Attempt and conspiracy
- §40:980. Additional penalties
- §40:981. Distribution to persons under age eighteen
- §40:981.1. Distribution to a student
- §40:981.2. Soliciting minors to produce, manufacture, distribute, or dispense controlled dangerous substances
- §40:981.3. Violation of Uniform Controlled Dangerous Substances Law; drug free zone
- §40:981.4. Repealed by Acts 2014, No. 512, §1.
- §40:982. Second or subsequent offenses
- §40:983. Creation or operation of a clandestine laboratory for the unlawful manufacture of a controlled dangerous substance; definition; penalties
- §40:983.1. Creation or operation of a clandestine laboratory for the unlawful manufacture of a controlled dangerous substance on or within one thousand feet of school property
- §40:984. Powers of enforcement personnel
- §40:985. Search warrants
- §40:986. Administrative inspections and warrants
- §40:987. Injunctions
- §40:988. Cooperative arrangements; inspections
- §40:989. Dangerous chemical substances; butyl nitrite, nitrous oxide, and amyl nitrite; use and transference; penalties
- §40:989.1. Unlawful production, manufacture, distribution, or possession of hallucinogenic plants; exceptions
- §40:989.2. Unlawful production, manufacturing, distribution, or possession of prohibited plant products; exceptions
- §40:989.3. Unlawful distribution of products containing Mitragyna speciosa to minors; penalties
- §40:989.4. Unlawful production, manufacturing, distribution, or possession of Xylazine
- §40:990. Burden of proof; liabilities
- §40:991. Prescription for controlled dangerous substances; proof of valid prescription; time period for raising defense; notice to prosecution
- §40:992. Education and research
- §40:993. Pending proceedings
- §40:994. Continuation of regulations
- §40:995. Short title
- §40:996.1. Legislative findings
- §40:996.2. Definitions
- §40:996.3. Declaration of a dangerous substance of the Louisiana Department of Health
- §40:996.4. Dangerous substance stop order; effects; seizure of dangerous substances; duration of order; validity
- §40:996.5. Rulemaking; special provisions; procedural safeguards
- §40:996.6. Violations
- §40:996.7. Pesticide law not affected
PART X-A. PRESCRIPTION MONITORING PROGRAM
- §40:1001. Short title
- §40.1002. Purpose
- §40:1003. Definitions
- §40:1004. Establishment of prescription monitoring program
- §40:1005. Prescription Monitoring Program Advisory Council
- §40:1006. Reporting of prescription monitoring information
- §40:1007. Access to prescription monitoring information and audit trail information
- §40:1008. Education and treatment
- §40:1009. Unlawful acts and penalties
- §40:1010. Evaluation; data analysis; reporting
- §40:1011. Rules and regulations
- §40:1012. Authority to contract
- §40:1013. Funding authority
- §40:1014. Severability
PART X-B. TRANSACTIONS IN
DRUG-RELATED OBJECTS PROHIBITED
- §40:1021. Definitions
- §40:1022. Determination of drug paraphernalia
- §40:1023. Prohibited acts
- §40:1023.1. Prohibited acts; unmarried persons under seventeen years of age
- §40:1024. Exceptions; defenses; local needle exchanges
- §40:1025. Penalties
- §40:1026. Contraband; condemnation proceedings
PART X-C. ANIMAL EUTHANASIA WITH
SODIUM PENTOBARBITAL
- §40:1031. Purpose
- §40:1032. Permit
- §40:1033. Permit application
- §40:1034. Permit issuance and conditions
- §40:1035. Permit revocation or suspension; inspections
- §40:1036. Rules and regulations
PART X-D. TRANSACTIONS INVOLVING PROCEEDS
FROM CONTROLLED DANGEROUS SUBSTANCES ACTIVITY
- §40:1041. Transactions involving proceeds from drug offenses
- RS 40:1042
- RS 40:1043 - Permit application
- RS 40:1044
- RS 40:1045
PART X-E. THERAPEUTIC USE OF MARIJUANA
- §40:1046. Recommendation and dispensing of marijuana for therapeutic use; rules and regulations of the Louisiana Board of Pharmacy; production facility licensing; permitting by the Louisiana Department of Health
- §40:1046.1. Dispensing of marijuana for therapeutic use to visiting qualifying patients
- §40:1046.2. Contractors; selection; minimum standards
- §40:1046.3. Therapeutic marijuana laboratory; licensure and renewal requirements
- §40:1046.4. Testing; sample collection; minimum standards; reporting; remediation
- §40:1047. Permits relating to production of therapeutic marijuana; contractors of licensed producers; permit application requirements; authorization to obtain criminal history record information
- RS 40:1049
PART X-F. EPHEDRINE, PSEUDOEPHEDRINE, AND
PHENYLPROPANOLAMINE MONITORING ACT
- §40:1049.1. Short title
- §40:1049.2. Legislative findings
- §40:1049.3. Restriction on the sale of nonprescription products containing ephedrine, pseudoephedrine, or phenylpropanolamine or their salts, optical isomers, and salts of optical isomers
- §40:1049.4. Central computer monitoring system; system requirements
- §40:1049.5. Funding sources; no fees on pharmacists or pharmacies
- §40:1049.6. Shared information; state police; sheriffs
- §40:1049.7. Board of pharmacy access to information
- §40:1049.8. Pharmacists, certified pharmacy technician, or pharmacy employee not required to stop sale; may report
- §40:1049.9. Licensed practitioner with prescriptive authority exempted
- §40:1049.10. Transmission of information contingent on functionality of central computer monitoring system
- §40:1049.11. Limitation of liability
PART XI. LOUISIANA NARCOTICS REHABILITATION
COMMISSION
- §40:1051. Repealed by Acts 2022, No. 252, §3.
- §40:1052. Repealed by Acts 2022, No. 252, §3.
- §40:1053. Repealed by Acts 2022, No. 252, §3.
- §40:1054. Repealed by Acts 2022, No. 252, §3.
- §40:1055. Repealed by Acts 2022, No. 252, §3.
- §40:1056. Repealed by Acts 1978, No. 786, §7, eff. July 17, 1978
PART XII. LOUISIANA HAZARDOUS AEROSOL ACT
- §40:1057. Title
- §40:1057.1. Definitions
- §40:1057.2. Regulations declaring aerosol products; variations and exemptions; judicial review of determinations
- §40:1057.3. Regulations on aerosols; warnings; mandatory reporting
- §40:1057.4. Prohibited acts
- §40:1057.5. Penalties
- §40:1057.6. §§1057.6, 1057.7 [Blank]
- §40:1057.8. Hearing before report of criminal violation
- §40:1057.9. Regulations
- §40:1057.10. §§1057.10, 1057.11 [Blank]
- §40:1057.12. Repealed by Acts 2022, No. 252, §3.
- §40:1057.13. Repurchase
- §40:1057.14. Time of taking effect
- §40:1058. Repealed by Acts 2022, No. 252, §3.
PART XIII. SUBSTANCE ABUSE/ADDICTION
TREATMENT FACILITIES
- §40:1058.1. Repealed by Acts 2013, No. 308, §2.
- §40:1058.1.1. Repealed by Acts 2013, No. 308, §2.
- §40:1058.2. Repealed by Acts 2013, No. 308, §2.
- §40:1058.3. Repealed by Acts 2013, No. 308, §2.
- §40:1058.4. Repealed by Acts 2013, No. 308, §2.
- §40:1058.5. Repealed by Acts 2013, No. 308, §2.
- §40:1058.6. Repealed by Acts 2013, No. 308, §2.
- §40:1058.7. Repealed by Acts 2013, No. 308, §2.
- §40:1058.8. Repealed by Acts 2013, No. 308, §2.
- §40:1058.9. Repealed by Acts 2013, No. 308, §2.
- §40:1058.10. Repealed by Acts 2013, No. 308, §2.
PART XIV. SACCHARIN
PART XV. DIMETHYL SULFOXIDE (DMSO)
PART XVI. LEGEND DRUGS
- §40:1060.11. Definitions
- §40:1060.12. Legend drug imprint
- §40:1060.13. Sale, distribution, or possession of legend drug without prescription or order prohibited; exceptions; penalties
- §40:1060.14. Prescription requirements; penalties
- §40:1060.15. Obtaining legend drugs by misrepresentation or fraud; penalties
- §40:1060.16. Prescriptions; electronic questionnaires
PART XVII. ANABOLIC STEROID
CHAPTER 5. HEALTH PROVISIONS: ABORTION
- §40:1061. Abortion; prohibition
- §40:1061.1. Legislative intent; construction of abortion provisions law regulating abortion
- §40:1061.1.1. Definitions
- §40:1061.1.2. Pain-Capable Unborn Child Protection Act
- §40:1061.1.3. Louisiana Unborn Child Protection from Dismemberment Abortion Act
- §40:1061.1.4. Abortion based on genetic abnormality; prohibition
NOTE: §1061.1.5 eff. upon final decision of the U.S. Court of Appeals of the 5th Circuit upholding the Act that originated as SB 2116 of the 2019 R.S. of the Mississippi Legislature.
- §40:1061.1.5. Abortion prohibited; detectable fetal heartbeat; ultrasound required
- §40:1061.2. Discrimination against certain persons; prohibition
- §40:1061.3. Discrimination against hospitals, clinics, etc.; prohibition
- §40:1061.4. Governmental assistance; discrimination for refusal to participate in an abortion; prohibition
- §40:1061.5. Employees of state and political subdivisions; counseling abortion prohibited
- §40:1061.6. Use of public funds
- §40:1061.7. Instruction in elementary and secondary schools by abortion providers; prohibition
- §40:1061.8. Redesignated as R.S. 40:1061.1 by Acts 2022, No. 545, §6B.
- §40:1061.9. Redesignated as R.S. 40:1061.1.1 by Acts 2022, No. 545, §6B.
- §40:1061.10. Abortion by physician; determination of viability; ultrasound test required; exceptions; penalties
- §40:1061.11. Drugs or chemicals used; penalties
- §40:1061.11.1. Chemically induced abortion; required disclosure
- §40:1061.12. Born-Alive Infant Protection Act
- §40:1061.13. Abortion after viability; second attendant physician required; duties
- §40:1061.14. Minors
- §40:1061.14.1. Fraudulent interference with parental consent
- §40:1061.15. Prevention of forced abortion; signage in abortion facilities
- §40:1061.16. Information on psychological impacts, illegal coercion, abuse, and human trafficking required prior to abortion; task force on information resources
- §40:1061.17. Woman's right to know
- §40:1061.17.1. Development of AdoptionOption.La.Gov website; task force
- §40:1061.18. Abortion sought due to rape or certain acts of crime against nature; reporting and certification
- §40:1061.19. Records
- §40:1061.20. Conscience in health care protection; definitions
- §40:1061.21. Reports
- §40:1061.22. Forms
- §40:1061.23. Emergency
- §40:1061.24. Experimentation
- §40:1061.25. Remains; disposal in accordance with applicable regulations; post-abortion harvesting of fetal organs prohibited; penalties
- §40:1061.26. Instructions to be provided subsequent to abortion
- §40:1061.27. Repealed by Acts 2022, No. 545, §4.
- §40:1061.28. Partial birth abortion; civil action against abortionist
- §40:1061.29. Penalties
- §40:1061.30. Suspension or revocation of license; grounds; action to close outpatient abortion clinic
- §40:1062. Redesignated to R.S. 40:1121.2 by HCR 84 of 2015 R.S.
- §40:1062.1. Redesignated to R.S. 40:1121.3 by HCR 84 of 2015 R.S.
- §40:1063. Redesignated to R.S. 40:1121.4 by HCR 84 of 2015 R.S.
- §40:1064. Redesignated to R.S. 40:1121.5 by HCR 84 of 2015 R.S.
- §40:1064.1. Redesignated to R.S. 40:1121.6 by HCR 84 of 2015 R.S.
- §40:1065. Redesignated to R.S. 40:1121.7 by HCR 84 of 2015 R.S.
- §40:1065.1. Redesignated to R.S. 40:1121.8 by HCR 84 of 2015 R.S.
- §40:1066. Redesignated to R.S. 40:1121.9 by HCR 84 of 2015 R.S.
- §40:1067. Redesignated to R.S. 40:1121.10 by HCR 84 of 2015 R.S.
- §40:1068. Redesignated to R.S. 40:1121.11 by HCR 84 of 2015 R.S.
CHAPTER 5-A. HEALTH PROVISIONS: CHILDREN
PART I. CHILDREN'S SPECIAL HEALTH SERVICES
- §40:1071. Statement of purpose
- §40:1071.1. Definitions
- §40:1071.2. Program for combating spinal cord disabilities; establishment
- §40:1071.3. Program functions and responsibilities
- §40:1071.4. Multidisciplinary teams; establishment; personnel
- §40:1071.5. Funds
- §40:1071.6. Obesity; criteria for classification as a disease
PART II. CHROMOSOME DELETION DISORDERS
- §40:1073.1. Definitions
- §40:1073.2. Velocardiofacial syndrome and 22q11.2 deletion syndrome; dissemination of information; rulemaking authority; costs
PART III. EMERGENCY MEDICAL SERVICES
FOR CHILDREN PROGRAM
- §40:1075.1. Short title
- §40:1075.2. Legislative intent
- §40:1075.3. Definitions
- §40:1075.4. Emergency Medical Services for Children Program; establishment; administration; functions
- §40:1075.5. Implementation; rules and regulations
- §40:1075.6. Costs
PART IV. HEALTH SERVICES FOR CATASTROPHICALLY ILL CHILDREN
PART V. MINOR'S CONSENT TO MEDICAL TREATMENT
AND RELATED PROCEDURES
SUBPART A. MINOR'S CONSENT;
MISCELLANEOUS PROVISIONS
SUBPART B. PREVENTIVE ALCOHOLISM AND ADDICTION
COUNSELING AND TREATMENT FOR ALCOHOL
OR DRUG ABUSE FOR MINOR CHILDREN
- §40:1079.11. Statement of purpose
- §40:1079.12. Definitions
- §40:1079.13. Consent requirements
- §40:1079.14. Facility requirements
- §40:1079.15. Parental involvement in counseling
- §40:1079.16. Limitation of liability
- §40:1079.17. Authorized resources
- §40:1079.18. Confidentiality
PART VI. NEWBORNS
SUBPART A. GENETIC CONDITIONS AND NEWBORNS
- §40:1081.1. Programs for combating phenylketonuria, congenital hypothyroidism, galactosemia, sickle cell diseases, biotinidase deficiency, and other genetic conditions
- §40:1081.2. Tests
- §40:1081.3. Cooperation with the Louisiana Department of Health
- §40:1081.4. Cooperation of physicians and hospitals
- §40:1081.5. Redesignated as R.S. 40:1125.31 by Acts 2022, No. 647, §4C.
- §40:1081.6. Redesignated as R.S. 40:1125.32 by Acts 2022, No. 647, §4C.
- §40:1081.7. Redesignated as R.S. 40:1125.33 by Acts 2022, No. 647, §4C.
- §40:1081.8. Redesignated as R.S. 40:1125.21 by Acts 2022, No. 647, §4B.
- §40:1081.9. Hemophilia; state treatment program; advisory committee
- §40:1081.10. Privacy of genetic information
- §40:1081.11. Krabbe disease; public information
- §40:1081.12. Medicaid coverage; genetic testing of critically ill infants
SUBPART B. NEWBORN CRITICAL CONGENITAL
HEART DISEASE SCREENING PROGRAM
- §40:1083.1. Definitions
- §40:1083.2. Legislative intent
- §40:1083.3. Critical congenital heart disease screening
SUBPART C. PREVENTION OF BLINDNESS FROM
OPHTHALMIA NEONATORUM
- §40:1085.1. Ophthalmia neonatorum defined
- §40:1085.2. Duty to report disease to local health officer
- §40:1085.3. Use of prophylactic directed by department
- §40:1085.4. Duties of health officer
- §40:1085.5. Duties of the Louisiana Department of Health
- §40:1085.6. Duties of maternity homes and hospitals to keep records
- §40:1085.7. Collusion to hide facts prohibited
- §40:1085.8. Penalty; revocation of charter
SUBPART D. SHAKEN BABY SYNDROME AND
SUDDEN UNEXPECTED INFANT DEATH PREVENTION
- §40:1086.1. Definitions
- §40:1086.2. Legislative findings; declaration
- §40:1086.3. Information for parents of newborns; birthing center requirements
- §40:1086.4. Public awareness activities authorized
SUBPART E. NEONATAL ABSTINENCE SYNDROME
SUBPART F. CYTOMEGALOVIRUS (CMV) TESTING
PART VII. YOUTH SPORTS INJURY
SUBPART A. COMPREHENSIVE SPORTS INJURY
MANAGEMENT PROGRAM
SUBPART B. LOUISIANA YOUTH CONCUSSION ACT
- §40:1089.1. Legislative intent
- §40:1089.2. Definitions
- §40:1089.3. Louisiana youth athlete concussion education requirements
- §40:1089.4. Removal from and return to play
- §40:1089.5. Concussion information
PART VIII. AUTISM SPECTRUM DISORDER
- §40:1091. Autism spectrum disorder; screening of children
- §40:1092. Redesignated to R.S. 40:1121.22 by HCR 84 of 2015 R.S.
- §40:1093. Redesignated to R.S. 40:1121.23 by HCR 84 of 2015 R.S.
- §40:1094. Redesignated to R.S. 40:1121.24 by HCR 84 of 2015 R.S.
- §40:1095. Redesignated to R.S. 40:1079.1 by HCR 84 of 2015 R.S.
- §40:1096. Redesignated to R.S. 40:1079.2 by HCR 84 of 2015 R.S.
- §40:1097. Redesignated to R.S. 40:1079.3 by HCR 84 of 2015 R.S.
PART IX. THE STOP HARMING OUR KIDS ACT
- §40:1098.1. Definitions
- §40:1098.2. Healthcare professionals; restrictions
- §40:1098.3. Healthcare professionals; disciplinary actions
- §40:1098.4. Minors' lack of consent
- §40:1098.5. Civil actions; remedies
- §40:1098.6. Attorney general; injunctive or declaratory relief
- §40:1098.7. Redesignated to R.S. 40:1079.17 by HCR 84 of 2015 R.S.
- §40:1098.8. Redesignated to R.S. 40:1079.18 by HCR 84 of 2015 R.S.
- §40:1099. Redesignated to R.S. 40:1271.1 by HCR 84 of 2015 R.S.
- §40:1099.1. Redesignated to R.S. 40:1271.2 by HCR 84 of 2015 R.S.
CHAPTER 5-B. HEALTH PROVISIONS:
DISEASES AND CONDITIONS
PART I. ALZHEIMER'S SPECIAL CARE DISCLOSURE
- §40:1101. Short title
- §40:1101.1. Legislative intent
- §40:1101.2. Definitions
- §40:1101.3. Disclosure; content
- §40:1101.4. Rules
- §40:1102. Redesignated to R.S. 40:1085.2 by HCR 84 of 2015 R.S.
- §40:1103. Redesignated to R.S. 40:1085.3 by HCR 84 of 2015 R.S.
PART II. BREAST CANCER: ORAL AND WRITTEN SUMMARY OF
TREATMENT ALTERNATIVES
- §40:1103.1. Short title
- §40:1103.2. Definitions
- §40:1103.3. Standard written summary of breast cancer alternatives
- §40:1103.4. Requirement of notification; recordation
- §40:1103.5. Information and access to breast reconstructive surgery
- §40:1104. Redesignated to R.S. 40:1085.4 by HCR 84 of 2015 R.S.
- §40:1105. Redesignated to R.S. 40:1085.5 by HCR 84 of 2015 R.S.
PART III. CANCER AND CARDIO-PULMONARY
DISEASES PROGRAMS
- §40:1105.1. Definitions
- §40:1105.2. Cancer registry program; data; statewide
- §40:1105.3. Powers; duties
- §40:1105.4. Authority
- §40:1105.5. Participation in program
- §40:1105.6. Reports; liability for
- §40:1105.7. Advisory functions
- §40:1105.8. Disclosure of medical records to cancer registries
- §40:1105.8.1. Louisiana Tumor Registry; research committee; disclosure of registry data
- §40:1105.8.2. Cancer data; electronic notifications and reports
- §40:1105.9. Louisiana Cancer and Lung Trust Fund Board
- §40:1105.10. Annual cancer report
- §40:1105.11. Annual lung cancer report
- §40:1105.12. Louisiana Advisory Committee on Populations and Geographic Regions With Excessive Cancer Rates; creation; membership; duties
- §40:1105.13. Breast Cancer Control Program
- §40:1106. Redesignated to R.S. 40:1085.6 by HCR 84 of 2015 R.S.
- §40:1107. Redesignated to R.S. 40:1085.7 by HCR 84 of 2015 R.S.
PART IV. CYSTIC FIBROSIS
- §40:1107.1. Purpose
- §40:1107.2. Programs for individuals with cystic fibrosis who are twenty-one years of age or older
- §40:1107.3. Funds
- §40:1108. Redesignated to R.S. 40:1085.8 by HCR 84 of 2015 R.S.
PART V. DOWN SYNDROME: PUBLIC INFORMATION
PART VI. HEPATITIS C EDUCATION, PREVENTION,
SCREENING, AND TREATMENT
- §40:1111.1. Short title
- §40:1111.2. Legislative findings; purpose
- §40:1111.3. Protocols and guidelines; supply to healthcare and community service providers; education and prevention program; voluntary testing program; training of counselors
PART VII. HUMAN IMMUNODEFICIENCY VIRUS
- §40:1113.1. Definitions
- §40:1113.2. Blood and tissue storage facilities; test for HIV
- §40:1113.3. Administration of blood, tissue, fluids to patient
- §40:1113.4. Emergencies
- §40:1113.5. Penalty
- §40:1113.6. Rules and regulations
- §40:1113.7. Autologous donations
PART VIII. KIDNEY DISEASE
PART IX. TUBERCULOSIS
SUBPART A. TUBERCULOSIS - GENERAL
SUBPART B. TUBERCULOSIS TESTING FOR ADMISSION TO
NURSING HOMES
- §40:1119.1. Tuberculosis testing for admission to nursing homes
- §40:1121. Redesignated to R.S. 40:1279.1 by HCR 84 of 2015 R.S.
PART X. VENEREAL DISEASES
SUBPART A. GENERAL PROVISIONS
- §40:1121.1. Definition
- §40:1121.2. Infection of others prohibited
- §40:1121.3. Testing of donors of semen specimens; use of specimens; penalties
- §40:1121.4. Examination of persons suspected of being infected
- §40:1121.5. Isolation, quarantine, or internment of persons affected
- §40:1121.6. Expedited partner therapy
- §40:1121.7. Report of cases
- §40:1121.8. Minor's consent for treatment of venereal diseases
- §40:1121.9. Sale of drug as cure or treatment
- §40:1121.10. Rules and regulations
- §40:1121.11. Penalty
SUBPART B. PREGNANT WOMEN
- §40:1121.21. Blood samples; standard test
- §40:1121.22. Nature of standard test
- §40:1121.23. Reports on birth and stillbirth certificates
- §40:1121.24. Use of controlled dangerous substances while pregnant; multidisciplinary team
- §40:1122. Repealed by Acts 1980, No. 299, §1
PART XI. RARE DISEASES
PART XII. PERINATAL MENTAL HEALTH POLICY
- §40:1123.1. Short title
- §40:1123.2. Awareness
- §40:1123.3. Screening for postpartum or related mental health disorders
- §40:1123.4. Treatment; access to perinatal mental health providers
PART XIII. SICKLE CELL DISEASE
SUBPART A. LOUISIANA SICKLE CELL COMMISSION
SUBPART B. SICKLE CELL DISEASE REGISTRY
- §40:1125.11. Definitions
- §40:1125.12. Sickle cell disease registry; purpose
- §40:1125.13. Healthcare facilities; reporting of data
- §40:1125.14. Use of registry data
- §40:1125.15. Healthcare needs of persons with sickle cell disease; legislative findings; use of registry data in care coordination
- §40:1125.16. Administrative rules
SUBPART C. PATIENT NAVIGATOR PROGRAM
SUBPART D. CLINICS AND LOCAL PROGRAMS
- §40:1125.31. Sickle cell anemia; clinic established
- §40:1125.32. Sickle cell anemia; clinics established statewide
- §40:1125.33. Sickle cell anemia; local programs
CHAPTER 5-C. HEALTH PROVISIONS: EMERGENCY MEDICAL SERVICES
PART I. GENERAL PROVISIONS
- §40:1131. Definitions
- §40:1131.1. Emergency medical services program; cooperation of other state departments
- §40:1131.2. Immunity from civil damages
- §40:1131.3. Medical assistance program; ground ambulance transportation to alternative destination; reimbursement
- §40:1132. Repealed by Acts 1990, No. 281, §1.
- §40:1133. Repealed by Acts 1990, No. 281, §1.
PART II. EMERGENCY MEDICAL PERSONNEL
- §40:1133.1. Emergency medical personnel training; licensure
- §40:1133.2. Fee schedule; fees for license prohibited
- §40:1133.3. Louisiana Emergency Medical Services Certification Commission; creation; membership; qualifications; terms; vacancies; meetings; officers; compensation; domicile
- §40:1133.4. Powers and duties of the commission; exceptions
- §40:1133.5. Powers and duties of the bureau
- §40:1133.6. License; requirements; renewal
- §40:1133.7. Grounds for disciplinary proceedings
- §40:1133.8. Hearings of the commission; appeal of decision
- §40:1133.9. Injunction
- §40:1133.10. Violations
- §40:1133.11. Prosecution
- §40:1133.12. Exceptions
- §40:1133.13. Civil immunity
- §40:1133.14. Duties of emergency medical personnel
- §40:1133.15. Hazardous substance transportation emergencies; payment for emergency medical services
- §40:1133.16. Public safety telecommunicator; instruction
- §40:1133.17. Ambulance operators; requirements for certification; duties authorized
- §40:1133.18. Certified ambulance operators; grounds for discipline
- §40:1134. Repealed by Acts 1990, No. 281, §1.
- §40:1135. Repealed by Acts 1990, No. 281, §1.
PART III. EMERGENCY MEDICAL TRANSPORTATION
- §40:1135.1. Qualifications to operate ambulances; equipment; penalty
- §40:1135.2. Qualifications to operate emergency medical response vehicles; vehicle requirements; equipment; penalties
- §40:1135.3. Ambulance providers; licensure
- §40:1135.4. Ambulance services; fees
- §40:1135.5. Ambulance services; violations; penalties; fines; notices; hearings; appeals
- §40:1135.6. Advanced emergency medical technicians
- §40:1135.7. Unauthorized response by commercial ambulances; penalties
- §40:1135.8. Air ambulance services; licensure
- §40:1135.9. Required insurance coverage
- §40:1135.10. Emergency Medical Technician Dedicated Fund Account
- §40:1135.11. Air ambulance services; fees
- §40:1135.12. Air ambulance services; violations; penalties; fines; notice; hearings; appeal
- §40:1135.13. Repealed by Acts 2022, No. 252, §3.
- §40:1136. Repealed by Acts 1990, No. 281, §1.
- §40:1137. Repealed by Acts 1990, No. 281, §1.
PART IV. AUTOMATED EXTERNAL DEFIBRILLATORS
- §40:1137.1. Legislative findings
- §40:1137.2. Definitions
- §40:1137.3. Persons in possession of AEDs; training, testing, and notification requirements; manufacturer responsibility; possession required
- §40:1137.4. Limitation of liability
PART V. FIRST RESPONDER FINANCIAL STABILIZATION
AND ENHANCEMENT
- §40:1139.1. Legislative findings
- §40:1139.2. Short title
- §40:1139.3. Statewide ambulance service district; creation
- §40:1139.4. Object and purpose of the district
- §40:1139.5. Ambulance service district commission; qualifications, appointment, vacancies, removal, and compensation of members
- §40:1139.6. Powers and duties of the commission
- §40:1139.7. Procedure for organizing the ambulance service district
- §40:1139.8. Domicile; service of process
- §40:1139.9. District as a political subdivision; power to incur debt and issue general bonds
- §40:1139.10. Federal and state aid
- §40:1139.11. Rules and regulations
PART VI. RECOGNITION OF EMERGENCY MEDICAL
SERVICES PERSONNEL LICENSURE INTERSTATE
COMPACT (REPLICA)
- §40:1141. Recognition of Emergency Medical Services Personnel Licensure Interstate Compact (REPLICA); adoption
- §40:1142. Redesignated to R.S. 40:1281.2 by HCR 84 of 2015 R.S.
- §40:1143. Redesignated to R.S. 40:1281.3 by HCR 84 of 2015 R.S.
- §40:1144. Redesignated to R.S. 40:1281.4 by HCR 84 of 2015 R.S.
- §40:1145. Redesignated to R.S. 40:1281.5 by HCR 84 of 2015 R.S.
- §40:1146. Redesignated to R.S. 40:1281.6 by HCR 84 of 2015 R.S.
- §40:1147. Redesignated to R.S. 40:1281.7 by HCR 84 of 2015 R.S.
- §40:1148. Redesignated to R.S. 40:1281.8 by HCR 84 of 2015 R.S.
- §40:1149. Redesignated to R.S. 40:1281.9 by HCR 84 of 2015 R.S.
- §40:1150. Redesignated to R.S. 40:1281.10 by HCR 84 of 2015 R.S.
CHAPTER 5-D. HEALTH PROVISIONS: HEALTH CARE
SUBCHAPTER A. HEALTHCARE CONSUMERS
PART I. ADVANCE DIRECTIVES AND LIFE-
SUSTAINING PROCEDURES
SUBPART A. DECLARATIONS CONCERNING LIFE-
SUSTAINING PROCEDURES
- §40:1151. Legislative purpose, findings and intent
- §40:1151.1. Definitions
- §40:1151.2. Making of declaration; notification; illustrative form; registry; issuance of do-not-resuscitate identification bracelets
- §40:1151.3. Revocation of declaration
- §40:1151.4. Procedure for making a declaration for a qualified patient who has not previously made a declaration
- §40:1151.5. Making a declaration for the benefit of a terminally ill minor
- §40:1151.6. Physician, health care provider, and licensed emergency medical services practitioner responsibility
- §40:1151.7. Immunity from liability
- §40:1151.8. Penalties
- §40:1151.9. General application
- §40:1152. Redesignated to R.S. 40:1281.21 by HCR 84 of 2015 R.S.
- §40:1153. Redesignated to R.S. 40:1281.22 by HCR 84 of 2015 R.S.
SUBPART B. LOUISIANA MILITARY ADVANCE
MEDICAL DIRECTIVE ACT
- §40:1153.1. Application; military personnel
- §40:1153.2. Illustrative form; military advance medical directives
- §40:1153.3. Requirements for legally sufficient military advance medical directive
- §40:1153.4. Additional form of military advance medical directive; application of this Part
- §40:1153.5. Short title
- §40:1154. Redesignated to R.S. 40:1281.23 by HCR 84 of 2015 R.S.
- §40:1155. Redesignated to R.S. 40:1281.24 by HCR 84 of 2015 R.S.
SUBPART C. LOUISIANA PHYSICIAN ORDER FOR SCOPE OF TREATMENT
- §40:1155.1. Legislative purpose, findings, and intent
- §40:1155.2. Definitions
- §40:1155.2.1. LaPOST Form
- §40:1155.3. Louisiana Physician Order for Scope of Treatment
- §40:1155.4. Physician, health care provider, and licensed emergency medical services practitioner responsibility
- §40:1155.5. Immunity from liability
- §40:1155.6. General application
- §40:1156. Redesignated to R.S. 40:1281.25 by HCR 84 of 2015 R.S.
SUBPART D. PRESCRIPTION NONOPIOID DIRECTIVE
PART II. CONSENT
SUBPART A. UNIFORM CONSENT LAW
- §40:1157.1. Consent to medical treatment; methods of obtaining consent
- §40:1157.2. Louisiana Medical Disclosure Panel; creation; membership; powers; duties
- §40:1157.3. Exception to obtaining informed consent; human immunodeficiency virus or other infectious agents
SUBPART B. LOUISIANA MEDICAL CONSENT LAW
- §40:1159.1. Short title
- §40:1159.2. Subpart not applicable to abortion and sterilization
- §40:1159.3. Subpart not applicable to care and treatment of persons with mental illness; exception
- §40:1159.4. Persons who may consent to surgical or medical treatment
- §40:1159.5. Emergencies
- §40:1159.6. Construction of Subpart; general application
- §40:1159.7. Right of adult to refuse treatment as to his own person not abridged
- §40:1159.8. Consent to medical arbitration agreements
- §40:1159.9. Consent to surgical or medical treatment for persons with developmental disabilities and residents of state-operated nursing homes
SUBPART B-1. CONSENT TO MEDICAL EXAMINATIONS
- §40:1160.1. Title
- §40:1160.2. Definitions
- §40:1160.3. Consent to medical examinations; anesthetized patients; penalties
- §40:1160.4. Requirement for examinations performed by learners
SUBPART C. INFORMED CONSENT TO DENTAL TREATMENT
PART V. TUBERCULOSIS
PART III. INFORMATION AND RECORDS
SUBPART A. ELECTRONIC HEALTH CARE TRANSACTIONS
SUBPART B. HEALTH CARE INFORMATION
- §40:1165.1. Healthcare information; records
- §40:1165.2. Health Care Information Technology and Infrastructure Advisory Collaborative; membership; powers and duties; annual report
- §40:1165.3. Contact lens prescription; contents; expiration; restrictions on filling; release; penalties
SUBPART C. ELECTRONIC HEALTH RECORDS LOAN PROGRAM ACT
- §40:1167.1. Short title
- §40:1167.2. Legislative findings; purpose
- §40:1167.3. Definitions
- §40:1167.4. Establishment of the Electronic Health Records Loan Program
SUBPART D. MEDICAL MARIJUANA:
HEALTH INFORMATION DATA SYSTEM
- §40:1168.1. Findings and purpose
- §40:1168.2. Definitions
- §40:1168.3. Data system; components; reporting; design in collaboration with certain higher education institutions; public records exception
- §40:1168.4. Protection of health information; limitations on data use
- §40:1168.5. Funding sources authorized for data system
- §40:1168.6. Rulemaking
PART IV. RIGHTS
SUBPART A. ACCESS TO TREATMENT FOR TERMINALLY ILL PATIENTS
- §40:1169.1. Short title
- §40:1169.2. Legislative findings
- §40:1169.3. Definitions
- §40:1169.4. Availability of drugs, biological products, and devices; costs; insurance coverage
- §40:1169.5. Limitation of liability; no cause of action created
- §40:1169.6. Action against physician license prohibited
SUBPART A-1. ORGAN TRANSPLANTATION: RIGHT OF
POTENTIAL RECIPIENTS TO NONDISCRIMINATION
- §40:1170.1. Legislative findings; declaration
- §40:1170.2. Definitions
- §40:1170.3. Discrimination against potential organ transplant recipients based on disability; prohibition
- §40:1170.4. Enforcement; civil actions against covered entities; construction of Section
SUBPART B. CONFIDENTIALITY OF HIV TEST RESULTS
- §40:1171.1. Purpose; intent; insurance and R.S. 40:1157.3 not affected
- §40:1171.2. Definitions
- §40:1171.3. HIV-related testing; consent; exceptions
- §40:1171.4. Confidentiality of HIV test result; disclosure
- §40:1171.5. Court authorization for disclosure of confidential HIV test results
- §40:1172. Redesignated to R.S. 40:1117.1 by HCR 84 of 2015 R.S.
- §40:1173. §§1173, 1174 Repealed by Acts 1958, No. 34, §2
SUBPART C. LOUISIANA HEALTHCARE CONSUMERS' RIGHT TO KNOW
- §40:1173.1. Findings; legislative intent
- §40:1173.2. Definitions
- §40:1173.3. Data collection; powers and duties of the Louisiana Department of Health
- §40:1173.4. Health Data Panel; advisory council to the secretary of the Louisiana Department of Health
- §40:1173.5. Release of information
- §40:1173.6. Violations; penalties
SUBPART D. RIGHT TO CHIROPRACTIC CARE
- §40:1175.1. Chiropractic care; freedom of choice
- §40:1181. Redesignated to R.S. 40:1115.1 by HCR 84 of 2015 R.S.
SUBCHAPTER B. HEALTHCARE FACILITIES
PART I. COOPERATIVE ENDEAVOR AGREEMENTS FOR
NONSTATE GOVERNMENTAL HOSPITALS
PART II. FEDERALLY QUALIFIED HEALTH CENTER
PRESERVATION ACT
- §40:1183.1. Short title
- §40:1183.2. Legislative findings; purpose
- §40:1183.3. Definitions
- §40:1183.4. Medical assistance programs; FQHC reimbursement
- §40:1185.1. Repealed by Acts 2022, No. 252, §3.
- §40:1185.2. Repealed by Acts 2022, No. 252, §3.
- §40:1185.3. Repealed by Acts 2022, No. 252, §3.
- §40:1185.4. Repealed by Acts 2022, No. 252, §3.
- §40:1185.5. Repealed by Acts 2022, No. 252, §3.
- §40:1185.6. Repealed by Acts 2022, No. 252, §3.
PART IV. NOTIFICATION TO LAW ENFORCEMENT AGENCY
PART V. RURAL HOSPITAL PRESERVATION ACT
- §40:1189.1. Short title
- §40:1189.2. Legislative findings; purpose
- §40:1189.3. Definitions
- §40:1189.4. Medical assistance programs; rural hospital reimbursement
- §40:1189.5. Managed care organizations
- §40:1189.6. Repealed by Acts 2022, No. 252, §3.
- §40:1189.7. Authorized activities concerning health care providers and public rural hospitals
PART VI. BEDDING AND UPHOLSTERED
FURNITURE LAW
PART VI. DISPOSITION OF FETAL REMAINS
- §40:1191.1. Definitions
- §40:1191.2. Final disposition of fetal remains; rights of parents; notice required; exception
- §40:1191.3. Notice of parental rights form
- §40:1191.4. Limitation of liability
PART VII. MONITORING OF NURSING HOME CARE
- §40:1193.1. Short title
- §40:1193.2. Definitions
- §40:1193.3. Monitoring device; authorization and use
- §40:1193.4. Monitoring device option; installation; consent of residents in shared rooms; accommodation by nursing home
- §40:1193.5. Consent; waiver
- §40:1193.6. Authorization form; content
- §40:1193.7. Immunity; unauthorized use
- §40:1193.8. Prohibited acts; civil and criminal penalties
- §40:1193.9. Public notice; signage of electronic monitoring device
- §40:1193.10. Reporting abuse and neglect
- §40:1193.11. Administrative rulemaking
SUBCHAPTER C. HEALTHCARE PROFESSIONALS
PART I. CLINICAL PRECEPTOR NURSE AIDE TRAINING PROGRAM
- §40:1201.1. Clinical preceptor nurse aide training program; legislative intent
- §40:1201.2. Clinical preceptor training program
PART II. CRIMINAL HISTORY CHECKS ON
NONLICENSED PERSONS AND LICENSED
AMBULANCE PERSONNEL
- §40:1203.1. Definitions
- §40:1203.2. Employment of nonlicensed persons and licensed ambulance personnel; training program enrollment of nonlicensed persons; mandatory criminal history and security checks; temporary employment; notice to applicants
- §40:1203.3. Refusal to hire or contract; termination of employment; exceptions to hiring prohibition; appeal procedure; waiver
- §40:1203.4. Confidentiality of criminal history records
- §40:1203.5. Compliance
- §40:1203.6. Ineligible for unemployment compensation
- §40:1203.7. Application to be approved as an authorized agency
PART III. HEALTH PROFESSIONAL DEVELOPMENT PROGRAM
- §40:1205.1. Health Professional Development Program
- §40:1205.2. Definitions
- §40:1205.3. Retention and recruitment program
- §40:1205.4. Loan repayment program
- §40:1205.5. Scholarship program
- §40:1205.6. Loan forgiveness for primary care physicians, pediatricians, surgeons, obstetricians, and gynecologists
- §40:1205.7. Rules
PART IV. MEDICAL AND ALLIED HEALTH PROFESSIONAL
EDUCATION SCHOLARSHIP AND LOAN PROGRAM
- §40:1207.1. Scholarship and loan program
- §40:1207.2. Medical and Allied Health Professional Education Scholarship and Loan Fund
SUBCHAPTER D. HEALTHCARE SERVICES
PART I. ACCESS TO MAMMOGRAMS ACT
- §40:1211.1. Screening mammography permitted
- §40:1211.2. Notification of results
- §40:1211.3. Notice concerning supplemental screening
- §40:1211.4. Mammography and ultrasound reports; transmittal to patients required
- §40:1211.5. Limitation of liability
PART II. CHOLESTEROL SCREENING BY MOBILE
CHOLESTEROL SCREENING UNITS
- §40:1213.1. Purpose
- §40:1213.2. Definitions
- §40:1213.3. Cholesterol screening by mobile cholesterol screening units; standards
- §40:1213.4. Penalty
- §40:1213.5. Rules and regulations
- §40:1215.1. Repealed by Acts 2022, No. 252, §3.
- §40:1215.2. Repealed by Acts 2022, No. 252, §3.
PART III-A. HEALTHCARE SERVICES FOR VICTIMS OF
SEXUALLY ORIENTED CRIMINAL OFFENSES
PART IV. LOUISIANA KIDNEY HEALTH CARE LAW
- §40:1217.1. Short title
- §40:1217.2. Finding; statement of purpose
- §40:1217.3. Definitions
- §40:1217.4. Louisiana Kidney Health Care Program; creation; eligibility
- §40:1217.5. Services
- §40:1217.6. Facilities
- §40:1217.7. Selection of service providers
- §40:1217.8. Denial, modification, suspension, or termination of services; appeal procedure; judicial review
- §40:1217.9. Reimbursement
- §40:1217.10. Recovery of costs
- §40:1217.11. Funding
- §40:1217.12. Contracts
- §40:1217.13. Scientific investigations
- §40:1217.14. Educational programs
- §40:1217.15. Rules and regulations
- §40:1217.16. Report
- §40:1217.17. Implementation
PART V. LOUISIANA SENIOR RX AND AGING AND DISABILITY
INFORMATION STATION PROGRAMS
- §40:1219.1. Short title
- §40:1219.2. Definitions
- §40:1219.3. Louisiana Senior Rx and Aging and Disability Information Station Programs; legislative findings; creation; eligibility
- §40:1219.4. Services
- §40:1219.5. Other sources of funding
- §40:1219.6. Report
- §40:1221.1. Repealed by Acts 2022, No. 252, §3.
- §40:1221.2. Repealed by Acts 2022, No. 252, §3.
- §40:1221.3. Repealed by Acts 2022, No. 252, §3.
- §40:1221.4. Repealed by Acts 2022, No. 252, §3.
- §40:1221.5. Repealed by Acts 2022, No. 252, §3.
- §40:1221.6. Repealed by Acts 2022, No. 252, §3.
- §40:1221.7. Repealed by Acts 2022, No. 252, §3.
- §40:1221.8. Repealed by Acts 2022, No. 252, §3.
- §40:1221.9. Repealed by Acts 2022, No. 252, §3.
- §40:1221.10. Repealed by Acts 2022, No. 252, §3.
- §40:1221.11. Repealed by Acts 2022, No. 252, §3.
PART VII. LOUISIANA TELEHEALTH ACCESS ACT
- §40:1223.1. Short title
- §40:1223.2. Legislative findings
- §40:1223.3. Definitions
- §40:1223.4. Telehealth; rulemaking required
NOTE: §1223.5 eff. until Jan. 1, 2024. See Acts 2023, No. 322.
PART VIII. PROSTHETICS AND ORTHOTICS
FROM ACCREDITED FACILITIES
PART IX. LOUISIANA FAMILY CAREGIVER ACT
- §40:1226.1. Definitions
- §40:1226.2. Designation of a caregiver
- §40:1226.3. Notice to caregiver
- §40:1226.4. Education and instruction provided to caregiver
- §40:1226.5. Noninterference with medical decision making
- §40:1226.6. Limitation of liability
- §40:1226.7. Compensation of caregiver
- §40:1231. Redesignated to R.S. 40:1131 by HCR 84 of 2015 R.S.
SUBCHAPTER E. MALPRACTICE
PART I. MEDICAL MALPRACTICE
- §40:1231.1. Definitions and general applications
- §40:1231.2. Limitation of recovery
- §40:1231.3. Future medical care and related benefits
- §40:1231.4. Patient's Compensation Fund
- §40:1231.5. Investment responsibilities
- §40:1231.6. Malpractice coverage
- §40:1231.7. Risk management; authority
- §40:1231.8. Medical review panel
- §40:1231.9. Reporting of claims
- §40:1231.10. Medical review panel; one panel for state and private claims
- §40:1232. Redesignated to R.S. 40:1133.1 by HCR 84 of 2015 R.S.
- §40:1232.1. Redesignated to R.S. 40:1133.2 by HCR 84 of 2015 R.S.
- §40:1232.2. Redesignated to R.S. 40:1133.3 by HCR 84 of 2015 R.S.
- §40:1232.3. Redesignated to R.S. 40:1133.4 by HCR 84 of 2015 R.S.
- §40:1232.4. Redesignated to R.S. 40:1133.5 by HCR 84 of 2015 R.S.
- §40:1232.5. Redesignated to R.S. 40:1133.6 by HCR 84 of 2015 R.S.
- §40:1232.6. Redesignated to R.S. 40:1133.7 by HCR 84 of 2015 R.S.
- §40:1232.7. Redesignated to R.S. 40:1133.8 by HCR 84 of 2015 R.S.
- §40:1232.8. Redesignated to R.S. 40:1133.9 by HCR 84 of 2015 R.S.
- §40:1232.9. Redesignated to R.S. 40:1133.10 by HCR 84 of 2015 R.S.
- §40:1232.10. Redesignated to R.S. 40:1133.11 by HCR 84 of 2015 R.S.
- §40:1232.11. Redesignated to R.S. 40:1133.12 by HCR 84 of 2015 R.S.
- §40:1233. Redesignated to R.S. 40:1133.13 by HCR 84 of 2015 R.S.
- §40:1233.1. State hospitals; medical malpractice coverage
- §40:1234. Redesignated to R.S. 40:1133.14 by HCR 84 of 2015 R.S.
- §40:1234.1. Redesignated to R.S. 40:1133.15 by HCR 84 of 2015 R.S.
- §40:1235. Redesignated to R.S. 40:1135.1 by HCR 84 of 2015 R.S.
PART III. MALPRACTICE COVERAGE; STATE-EMPLOYED
PHYSICIANS, DENTISTS AND PROFESSIONAL NURSES
- §40:1235.1. State agency may provide malpractice coverage
- §40:1235.2. Redesignated to R.S. 40:1135.3 by HCR 84 of 2015 R.S.
- §40:1235.3. Redesignated to R.S. 40:1135.4 by HCR 84 of 2015 R.S.
- §40:1235.4. Redesignated to R.S. 40:1135.5 by HCR 84 of 2015 R.S.
- §40:1236. Redesignated to R.S. 40:1135.6 by HCR 84 of 2015 R.S.
- §40:1236.1. Redesignated to R.S. 40:1135.7 by HCR 84 of 2015 R.S.
- §40:1236.2. Redesignated to R.S. 40:1135.8 by HCR 84 of 2015 R.S.
- §40:1236.3. Repealed by Acts 2012, No. 789, §3, eff. June 13, 2012.
- §40:1236.4. Redesignated to R.S. 40:1135.9 by HCR 84 of 2015 R.S.
- §40:1236.5. Redesignated to R.S. 40:1135.10 by HCR 84 of 2015 R.S.
- §40:1236.6. Redesignated to R.S. 40:1135.11 by HCR 84 of 2015 R.S.
- §40:1236.7. Redesignated to R.S. 40:1135.12 by HCR 84 of 2015 R.S.
- §40:1236.11. Redesignated to R.S. 40:1137.1 by HCR 84 of 2015 R.S.
- §40:1236.12. Redesignated to R.S. 40:1137.2 by HCR 84 of 2015 R.S.
- §40:1236.13. Redesignated to R.S. 40:1137.3 by HCR 84 of 2015 R.S.
- §40:1236.14. Redesignated to R.S. 40:1137.4 by HCR 84 of 2015 R.S.
SUBPART E. LOUISIANA BIO-RECOVERY TECHNICIAN
CERTIFICATION COMMISSION
- §40:1236.15. Repealed by Acts 2008, No. 815, §5.
- §40:1236.16. Repealed by Acts 2008, No. 815, §5.
- §40:1236.17. Repealed by Acts 2008, No. 815, §5.
- §40:1236.18. Repealed by Acts 2008, No. 815, §5.
- §40:1236.19. Repealed by Acts 2008, No. 815, §5.
- §40:1236.20. Repealed by Acts 2008, No. 815, §5.
- §40:1236.21. Redesignated to R.S. 40:1139.1 by HCR 84 of 2015 R.S.
- §40:1236.22. Redesignated to R.S. 40:1139.2 by HCR 84 of 2015 R.S.
- §40:1236.23. Redesignated to R.S. 40:1139.3 by HCR 84 of 2015 R.S.
- §40:1236.24. Redesignated to R.S. 40:1139.4 by HCR 84 of 2015 R.S.
- §40:1236.25. Redesignated to R.S. 40:1139.5 by HCR 84 of 2015 R.S.
- §40:1236..26. Redesignated
- §40:1236.27. Redesignated to R.S. 40:1139.7 by HCR 84 of 2015 R.S.
- §40:1236.28. Redesignated to R.S. 40:1139.8 by HCR 84 of 2015 R.S.
- §40:1236.29. Redesignated to R.S. 40:1139.9 by HCR 84 of 2015 R.S.
- §40:1236.30. Redesignated to R.S. 40:1139.10 by HCR 84 of 2015 R.S.
- §40:1236.31. Redesignated to R.S. 40:1139.11 by HCR 84 of 2015 R.S.
- §40:1237. Redesignated to R.S. 40:1060.11 by HCR 84 of 2015 R.S.
PART IV. MALPRACTICE LIABILITY FOR STATE SERVICES
- §40:1237.1. Definitions and general application
- §40:1237.2. State medical review panel
- §40:1237.3. Medical review panel; one panel for state and private claims
- §40:1237.4. Emergency/Disaster Medicine Review Panel; establishment; review process
- §40:1238. Redesignated to R.S. 40:1060.12 by HCR 84 of 2015 R.S.
- §40:1238.1. Redesignated to R.S. 40:1060.13 by HCR 84 of 2015 R.S.
- §40:1238.2. Redesignated to R.S. 40:1060.14 by HCR 84 of 2015 R.S.
- §40:1238.3. Redesignated to R.S. 40:1060.15 by HCR 84 of 2015 R.S.
- §40:1238.4. Redesignated to R.S. 40:1060.16 by HCR 84 of 2015 R.S.
- §40:1239. Redesignated to R.S. 40:1060.21 by HCR 84 of 2015 R.S.
NOTE: §1241 effective until the implementation of a diagnosis-related group hospital payment methodology pursuant to an approved state plan amendment by the Centers for Medicare and Medicaid Services. See Acts 2018, No. 234.
CHAPTER 5-E. HEALTH PROVISIONS: MEDICAL
ASSISTANCE PROGRAM (MEDICAID)
PART I. HEALTH SERVICES FINANCING
SUBPART A. HOSPITAL PROSPECTIVE
REIMBURSEMENT METHODOLOGY
SUBPART A-1. UNCOMPENSATED CARE HOSPITAL PAYMENTS
SUBPART B. HEALTHCARE PROVIDERS
UPPER PAYMENT LIMIT FINANCING METHODOLOGY
- §40:1243.1. Healthcare providers; upper payment limit
- §40:1243.2. Upper payment limit mechanism for outpatient behavioral health services for Medicaid recipients under the age of twenty-one
- §40:1243.3. Upper payment limit mechanism for ambulatory surgical centers
SUBPART B-1. PHYSICIAN UPPER PAYMENT LIMIT METHODOLOGY
SUBPART C. INTERGOVERNMENTAL TRANSFERS
SUBPART D. PARISH AND MUNICIPAL ENTITIES
SUBPART D-1. LOCAL HEALTHCARE
PROVIDER PARTICIPATION PROGRAM
- §40:1248.1. Definitions
- §40:1248.2. Purpose
- §40:1248.3. Applicability
- §40:1248.4. Parish healthcare provider participation program
- §40:1248.5. Powers and duties of parishes; limitations; inspection of provider records
- §40:1248.6. Public hearings
- §40:1248.7. Local provider participation fund; authorized uses
- §40:1248.8. Local hospital assessment payments; basis; calculation
- §40:1248.9. Local hospital assessment payments; collection
- §40:1248.10. Eligibility of funds for federal match; conformance with requirements of federal Medicaid agency
- §40:1248.11. Rural institutional providers; enhanced reimbursement
- §40:1248.12. Governmental institutional providers; enhanced reimbursement
SUBPART E. MEDICAID COVERAGE FOR CONTRACEPTIVES
PART II. THE HOME- AND COMMUNITY-BASED
LONG-TERM CARE ACT
- §40:1249.1. Legislative findings; purpose
- §40:1249.2. Definitions
- §40:1249.3. Medical assistance programs
- §40:1249.4. Electronic visit verification system; implementation; conditions
PART II-A. DISABILITY SERVICES: REPORTING
SUBPART A. GENERAL PROVISIONS
SUBPART B. MONITORING
SUBPART C. REPORTING
PART II-B. DENTAL COVERAGE FOR PERSONS WITH
DEVELOPMENTAL OR INTELLECTUAL DISABILITIES
- §40:1250.31. Dental care for certain adults with developmental or intellectual disabilities; Medicaid coverage required
- §40:1250.32. Administrative rulemaking
- §40:1251. Redesignated to R.S. 40:1287.1 by HCR 84 of 2015 R.S.
PART III. MEDICAID BUY-IN PROGRAM
FOR PERSONS WITH DISABILITIES
- §40:1251.1. Title
- §40:1251.2. Purpose
- §40:1251.3. Ticket to Work and Work Incentives Improvement Act Opportunities
- §40:1251.4. Definitions
- §40:1251.5. Buy-In Program Appropriations
- §40:1251.6. Provisions
PART IV. MEDICAID TRANSPARENCY
- §40:1253.1. Legislative intent
- §40:1253.2. Medicaid managed care program; reporting
- §40:1253.3. Louisiana Behavioral Health Partnership; reporting
- §40:1253.4. Louisiana Department of Health information
- §40:1253.5. Medicaid state plan amendments
PART V. TELEHEALTH SERVICES IN MEDICAID
- §40:1255.1. Definitions
- §40:1255.2. Telehealth services; alignment of reimbursement with Medicare policy
PART VI. NONEMERGENCY MEDICAL TRANSPORTATION
- §40:1257.1. Definitions
- §40:1257.2. Nonemergency medical transportation services
- §40:1257.3. Standards for services; prohibition
- §40:1257.4. Rulemaking
PART VII. CHIMERIC ANTIGEN RECEPTOR T-CELL THERAPY
CHAPTER 5-F. HEALTH PROVISIONS: PUBLIC HEALTH
SUBCHAPTER A. PUBLIC HEALTH - GENERAL
PART I. HEALTH REPORT CARD-CERTAIN
HEALTH AND HEALTH-RELATED ISSUES
- §40:1261. Health report card
- §40:1261.1. Repealed by Acts 2022, No. 252, §3.
- §40:1262. Health equity; duties of the Louisiana Department of Health
- §40:1263. Redesignated to R.S. 40:1293.3 by HCR 84 of 2015 R.S.
PART II. LOUISIANA ORGAN TRANSPLANT ASSISTANCE
PROGRAM AND BONE MARROW DONATIONS
- §40:1263.1. Definitions
- §40:1263.2. Louisiana Organ Transplant Assistance Program
- §40:1263.3. Powers and duties
- §40:1263.4. Definitions; paid marrow donor leave; prohibition of employer sanctions; relationship to other leave
- §40:1263.5. Repealed by Acts 2022, No. 252, §3.
PART III. MARKET PLACES
- §40:1265.1. Public markets; location, inspection, and operation; exemptions; market zones
- §40:1265.2. Private markets; inspection and operation
PART IV. POISON CONTROL CENTER
PART V. RABIES CONTROL
- §40:1269.1. Citation of Part
- §40:1269.2. Definitions
- §40:1269.3. Authority to enact regulations for control of rabies
- §40:1269.4. Penalty
PART VI. REPORTING OF INFECTIOUS DISEASES
- §40:1271.1. Infectious diseases; notification
- §40:1271.2. Mandatory identification of infected corpses
- §40:1271.3. Infectious disease incidence among school-age children; public health emergencies; reporting of data
PART VII. RIVER REGION CANCER SCREENING AND
EARLY DETECTION DISTRICT
- §40:1273.1. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.2. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.3. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.4. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.5. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.6. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.7. Repealed by Acts 2018, No. 661, §9(A).
- §40:1273.8. Repealed by Acts 2018, No. 661, §9(A).
- §40:1275. Redesignated to R.S. 40:1269.1 by HCR 84 of 2015 R.S.
PART VIII. SEVERE HEAD INJURIES
- §40:1275.1. Statement of purpose
- §40:1275.2. Definitions
- §40:1275.3. Mandatory reporting requirement
- §40:1275.4. Rules and regulations
- §40:1276. Redesignated to R.S. 40:1269.2 by HCR 84 of 2015 R.S.
- §40:1277. Redesignated to R.S. 40:1269.3 by HCR 84 of 2015 R.S.
- §40:1277.1. Repealed by Acts 2022, No. 252, §3.
- §40:1278. Redesignated to R.S. 40:1269.4 by HCR 84 of 2015 R.S.
- §40:1279.1. Repealed by Acts 2022, No. 252, §3.
PART XI. WATER AND SEWERAGE
SUBPART A. WATER SUPPLY AND SEWERAGE SYSTEMS
- §40:1281.1. Definitions
- §40:1281.2. Committee of certification; appointment; terms; powers; duties; annual report; compensation
- §40:1281.3. Classification of water and sewerage facilities
- §40:1281.4. Responsibility for operator certification
- §40:1281.5. Operator certificates; display; renewal; revocation; termination
- §40:1281.6. Qualification by reciprocity
- §40:1281.7. Certification of present practitioners; temporary certification
- §40:1281.8. Rulemaking authority
- §40:1281.9. Certified operator required; exceptions
- §40:1281.10. Penalties
- §40:1281.11. Exemptions, exceptions, and exclusions
- §40:1281.12. Community water systems; complaint records; review of records by state health officer
SUBPART B. SEWAGE AND SEWERAGE
- §40:1281.21. Secretary; powers; sewage discharges; certain waters
- §40:1281.22. Sewage discharges; prohibitions; penalties
- §40:1281.23. Sewage treatment systems; effluent limiters or reducers; disinfectants
- §40:1281.24. Approval of individual sewage treatment and disposal systems
- §40:1281.25. Installation and maintenance of individual aerobic sewage treatment systems by homeowners; waiver of fees
- §40:1281.26. Individual sewerage systems; temporary waiver; enforcement
SUBCHAPTER B. ENVIRONMENTAL HEALTH
PART I. ENVIRONMENTAL HEALTH SURVEILLANCE SYSTEM
PART II. LEAD POISONING PREVENTION AND CONTROL
- §40:1285.1. Establishment of lead poisoning prevention program
- §40:1285.2. Collaboration with other organizations
- §40:1285.3. Mandatory reporting of lead poisoning cases required; comprehensive records
- §40:1285.4. Program for detection of lead poisoning sources; voluntary and compulsory inspections; posting dangerous areas; mandatory physical examinations
- §40:1285.5. Designation of high-risk areas
- §40:1285.6. Sale and use of lead-based paint and other similar lead-based surface coating material restricted; penalties
- §40:1285.7. Safety precautions; procedures for removal and repainting
- §40:1285.8. Lead-free pipe, fitting, fixture, solder, or flux; exclusions; definitions
- §40:1285.9. Violations; enforcement
- §40:1285.10. Liability of owners of residential property; damages
PART III. SMOKE CONSUMERS
PART IV. TOXIC SUBSTANCES
SUBPART A. TOXIC MOLD TASK FORCE
- §40:1289.1. Legislative findings; declaration
- §40:1289.2. Definition
- §40:1289.3. Toxic Mold Task Force; creation; composition; meetings
- §40:1289.4. Functions and duties of the task force; report to the governor and legislature
- §40:1289.5. Termination
SUBPART B. TOXIC SUBSTANCES - PLANTS
AND OTHER INDUSTRIAL FACILITIES
- §40:1289.11. Submission of emergency plan and reporting of toxic substances; penalties
- §40:1290.1. Repealed by Acts 2022, No. 252, §3.
- §40:1290.2. Repealed by Acts 2022, No. 252, §3.
- §40:1290.3. Repealed by Acts 2022, No. 252, §3.
- §40:1290.4. Repealed by Acts 2022, No. 252, §3.
SUBCHAPTER C. SMOKING
PART I. LOUISIANA SMOKEFREE AIR ACT
SUBPART A. GENERAL PROVISIONS
SUBPART B. PROHIBITIONS AND EXEMPTIONS
SUBPART C. PENALTIES AND RULES AND REGULATIONS
- §40:1291.21. Notice of prohibition of smoking
- §40:1291.22. Enforcement; penalties
- §40:1291.23. Development of smoke-free policies
- §40:1291.24. Smoking prohibited near school property; exceptions; penalty
PART II. SMOKING REGULATION
- §40:1293.1. Louisiana Superdome; smoking regulation
- §40:1293.2. Senator Nat G. Kiefer University of New Orleans Lakefront Arena; smoking regulation
- §40:1293.3. State office buildings; smoking regulation; enforcement
PART II-A. SMOKING CESSATION
PART III. PUBLIC INFORMATION CONCERNING
SMOKING CESSATION
- §40:1295.1. Legislative findings; purpose
- §40:1295.2. Definitions
- §40:1295.3. Public information concerning smoking cessation
- §40:1295.4. Program coordination
- §40:1295.5. Termination
- §40:1296. Redesignated to R.S. 40:1267.1 by HCR 84 of 2015 R.S.
- §40:1298. Redesignated to R.S. 40:1300.21 by HCR 84 of 2015 R.S.
- §40:1299. Redesignated to R.S. 40:1081.1 by HCR 84 of 2015 R.S.
- §40:1299.1. Redesignated to R.S. 40:1081.2 by HCR 84 of 2015 R.S.
- §40:1299.2. Redesignated to R.S. 40:1081.3 by HCR 84 of 2015 R.S.
- §40:1299.3. Redesignated to R.S. 40:1081.4 by HCR 84 of 2015 R.S.
- §40:1299.4. Redesignated to R.S. 40:1081.5 by HCR 84 of 2015 R.S.
- §40:1299.4.1. Redesignated to R.S. 40:1081.6 by HCR 84 of 2015 R.S.
- §40:1299.4.2. Redesignated to R.S. 40:1081.7 by HCR 84 of 2015 R.S.
- §40:1299.5. Redesignated to R.S. 40:1081.9 by HCR 84 of 2015 R.S.
- §40:1299.6. Redesignated to R.S. 40:1081.9 by HCR 84 of 2015 R.S.
- §40:1299.11. Redesignated to R.S. 40:1300.11 by HCR 84 of 2015 R.S.
- §40:1299.12. Redesignated to R.S. 40:1300.12 by HCR 84 of 2015 R.S.
- §40:1299.13. Redesignated to R.S. 40:1300.13 by HCR 84 of 2015 R.S.
PART XVII. LEAD POISONING PREVENTION AND
CONTROL
- §40:1299.20. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §40:1299.21. Redesignated to R.S. 40:1285.1 by HCR 84 of 2015 R.S.
- §40:1299.22. Redesignated to R.S. 40:1285.2 by HCR 84 of 2015 R.S.
- §40:1299.23. Redesignated to R.S. 40:1285.3 by HCR 84 of 2015 R.S.
- §40:1299.24. Redesignated to R.S. 40:1285.4 by HCR 84 of 2015 R.S.
- §40:1299.25. Redesignated to R.S. 40:1285.5 by HCR 84 of 2015 R.S.
- §40:1299.26. Redesignated to R.S. 40:1285.6 by HCR 84 of 2015 R.S.
- §40:1299.27. Redesignated to R.S. 40:1285.7 by HCR 84 of 2015 R.S.
- §40:1299.27.1. Redesignated to R.S. 40:1285.8 by HCR 84 of 2015 R.S.
- §40:1299.28. Redesignated to R.S. 40:1285.9 by HCR 84 of 2015 R.S.
- §40:1299.29. Redesignated to R.S. 40:1285.10 by HCR 84 of 2015 R.S.
- §40:1299.30. Redesignated to R.S. 40:1061 by HCR 84 of 2015 R.S.
- §40:1299.30.1. Redesignated to R.S. 40:1061.1 by HCR 84 of 2015 R.S.
- §40:1299.31. Redesignated to R.S. 40:1061.2 by HCR 84 of 2015 R.S.
- §40:1299.32. Redesignated to R.S. 40:1061.3 by HCR 84 of 2015 R.S.
- §40:1299.33. Redesignated to R.S. 40:1061.4 by HCR 84 of 2015 R.S.
- §40:1299.34. Redesignated to R.S. 40:1061.5 by HCR 84 of 2015 R.S.
- §40:1299.34.5. Redesignated to R.S. 40:1061.6 by HCR 84 of 2015 R.S.
- §40:1299.35. Redesignated to R.S. 40:1061.7 by HCR 84 of 2015 R.S.
- §40:1299.35.0. Redesignated to R.S. 40:1061.8 by HCR 84 of 2015 R.S.
- §40:1299.35.1. Redesignated to R.S. 40:1061.9 by HCR 84 of 2015 R.S.
- §40:1299.35.2. Redesignated to R.S. 40:1061.10 by HCR 84 of 2015 R.S.
- §40:1299.35.2.1. Redesignated to R.S. 40:1061.11 by HCR 84 of 2015 R.S.
- §40:1299.35.3. Redesignated to R.S. 40:1061.12 by HCR 84 of 2015 R.S.
- §40:1299.35.4. Redesignated to R.S. 40:1061.13 by HCR 84 of 2015 R.S.
- §40:1299.35.5. Redesignated to R.S. 40:1061.14 by HCR 84 of 2015 R.S.
- §40:1299.35.5.1. Redesignated to R.S. 40:1061.15 by HCR 84 of 2015 R.S.
- §40:1299.35.5.2. Redesignated to R.S. 40:1061.16 by HCR 84 of 2015 R.S.
- §40:1299.35.6. Redesignated to R.S. 40:1061.17 by HCR 84 of 2015 R.S.
- §40:1299.35.7. Redesignated to R.S. 40:1061.18 by HCR 84 of 2015 R.S.
- §40:1299.35.8. Redesignated to R.S. 40:1061.19 by HCR 84 of 2015 R.S.
- §40:1299.35.9. Redesignated to R.S. 40:1061.20 by HCR 84 of 2015 R.S.
- §40:1299.35.10. Redesignated to R.S. 40:1061.21 by HCR 84 of 2015 R.S.
- §40:1299.35.11. Redesignated to R.S. 40:1061.22 by HCR 84 of 2015 R.S.
- §40:1299.35.12. Redesignated to R.S. 40:1061.23 by HCR 84 of 2015 R.S.
- §40:1299.35.13. Redesignated to R.S. 40:1061.24 by HCR 84 of 2015 R.S.
- §40:1299.35.14. Redesignated to R.S. 40:1061.25 by HCR 84 of 2015 R.S.
- §40:1299.35.15. Redesignated to R.S. 40:1061.26 by HCR 84 of 2015 R.S.
- §40:1299.35.16. Repealed by Acts 2007, No. 473, §3, and Acts 2007, No. 477, §3, eff. July 12, 2007.
- §40:1299.35.17. Redesignated to R.S. 40:1061.27 by HCR 84 of 2015 R.S.
- §40:1299.35.18. Redesignated to R.S. 40:1061.28 by HCR 84 of 2015 R.S.
- §40:1299.35.19. Redesignated to R.S. 40:1061.29 by HCR 84 of 2015 R.S.
- §40:1299.36. Redesignated to R.S. 40:1300 by HCR 84 of 2015 R.S.
- §40:1299.36.1. Terminated July 1, 2003, by Acts 1999, No. 788, §3.
- §40:1299.36.2. Terminated July 1, 2003, by Acts 1999, No. 788, §3.
- §40:1299.36.3. Terminated July 1, 2003, by Acts 1999, No. 788, §3.
- §40:1299.36.4. Terminated July 1, 2003, by Acts 1999, No. 788, §3.
- §40:1299.36.5. Terminated July 1, 2003, by Acts 1999, No. 788, §3.
- §40:1299.36.6. Terminated July 1, 2003, by Acts 1999, No. 788, §3.
- §40:1299.37. Redesignated to R.S. 40:1233.1 by HCR 84 of 2015 R.S.
- §40:1299.38. Redesignated to R.S. 40:1235.1 by HCR 84 of 2015 R.S.
- §40:1299.39. Redesignated to R.S. 40:1237.1 by HCR 84 of 2015 R.S.
- §40:1299.39.1. Redesignated to R.S. 40:1237.2 by HCR 84 of 2015 R.S.
- §40:1299.39.2. Redesignated to R.S. 40:1237.3 by HCR 84 of 2015 R.S.
- §40:1299.39.3. Redesignated to R.S. 40:1237.4 by HCR 84 of 2015 R.S.
- §40:1299.39.5. Redesignated to R.S. 40:1157.1 by HCR 84 of 2015 R.S.
- §40:1299.39.6. Redesignated to R.S. 40:1157.2 by HCR 84 of 2015 R.S.
- §40:1299.39.7. Redesignated to R.S. 40:1157.3 by HCR 84 of 2015 R.S.
PART XXII. UNIFORM CONSENT LAW
- §40:1299.40. Repealed by Acts 2012, No. 759, §3, eff. June 12, 2012.
- §40:1299.40.1. Redesignated to R.S. 40:1163.1 by HCR 84 of 2015 R.S.
- §40:1299.41. Redesignated to R.S. 40:1231.1 by HCR 84 of 2015 R.S.
- §40:1299.42. Redesignated to R.S. 40:1231.2 by HCR 84 of 2015 R.S.
- §40:1299.43. Redesignated to R.S. 40:1231.3 by HCR 84 of 2015 R.S.
- §40:1299.44. Redesignated to R.S. 40:1231.4 by HCR 84 of 2015 R.S.
- §40:1299.44.1. Redesignated to R.S. 40:1231.5 by HCR 84 of 2015 R.S.
- §40:1299.45. Redesignated to R.S. 40:1231.6 by HCR 84 of 2015 R.S.
- §40:1299.46. Redesignated to R.S. 40:1231.7 by HCR 84 of 2015 R.S.
- §40:1299.47. Redesignated to R.S. 40:1231.8 by HCR 84 of 2015 R.S.
- §40:1299.48. Redesignated to R.S. 40:1231.9 by HCR 84 of 2015 R.S.
- §40:1299.49. Redesignated to R.S. 40:1231.10 by HCR 84 of 2015 R.S.
- §40:1299.50. Redesignated to R.S. 40:1159.1 by HCR 84 of 2015 R.S.
- §40:1299.51. Redesignated to R.S. 40:1159.2 by HCR 84 of 2015 R.S.
- §40:1299.52. Redesignated to R.S. 40:1159.3 by HCR 84 of 2015 R.S.
- §40:1299.53. Redesignated to R.S. 40:1159.4 by HCR 84 of 2015 R.S.
- §40:1299.54. Redesignated to R.S. 40:1159.5 by HCR 84 of 2015 R.S.
- §40:1299.55. Redesignated to R.S. 40:1159.6 by HCR 84 of 2015 R.S.
- §40:1299.56. Redesignated to R.S. 40:1159.7 by HCR 84 of 2015 R.S.
- §40:1299.57. Redesignated to R.S. 40:1159.8 by HCR 84 of 2015 R.S.
- §40:1299.58. Redesignated to R.S. 40:1159.9 by HCR 84 of 2015 R.S.
- §40:1299.58.1. Redesignated to R.S. 40:1151 by HCR 84 of 2015 R.S.
- §40:1299.58.2. Redesignated to R.S. 40:1151.1 by HCR 84 of 2015 R.S.
- §40:1299.58.3. Redesignated to R.S. 40:1151.2 by HCR 84 of 2015 R.S.
- §40:1299.58.4. Redesignated to R.S. 40:1151.3 by HCR 84 of 2015 R.S.
- §40:1299.58.5. Redesignated to R.S. 40:1151.4 by HCR 84 of 2015 R.S.
- §40:1299.58.6. Redesignated to R.S. 40:1151.5 by HCR 84 of 2015 R.S.
- §40:1299.58.7. Redesignated to R.S. 40:1151.6 by HCR 84 of 2015 R.S.
- §40:1299.58.8. Redesignated to R.S. 40:1151.7 by HCR 84 of 2015 R.S.
- §40:1299.58.9. Redesignated to R.S. 40:1151.8 by HCR 84 of 2015 R.S.
- §40:1299.58.10. Redesignated to R.S. 40:1151.9 by HCR 84 of 2015 R.S.
- §40:1299.60. Redesignated to R.S. 40:1153.1 by HCR 84 of 2015 R.S.
- §40:1299.61. Redesignated to R.S. 40:1153.2 by HCR 84 of 2015 R.S.
- §40:1299.62. Redesignated to R.S. 40:1153.3 by HCR 84 of 2015 R.S.
- §40:1299.63. Redesignated to R.S. 40:1153.4 by HCR 84 of 2015 R.S.
- §40:1299.64. Redesignated to R.S. 40:1153.5 by HCR 84 of 2015 R.S.
- §40:1299.64.1. Redesignated to R.S. 40:1155.1 by HCR 84 of 2015 R.S.
- §40:1299.64.2. Redesignated to R.S. 40:1155.2 by HCR 84 of 2015 R.S.
- §40:1299.64.3. Redesignated to R.S. 40:1155.3 by HCR 84 of 2015 R.S.
- §40:1299.64.4. Redesignated to R.S. 40:1155.4 by HCR 84 of 2015 R.S.
- §40:1299.64.5. Redesignated to R.S. 40:1155.5 by HCR 84 of 2015 R.S.
- §40:1299.64.6. Redesignated to R.S. 40:1155.6 by HCR 84 of 2015 R.S.
- §40:1299.65. Redesignated to R.S. 40:1175.1 by HCR 84 of 2015 R.S.
- §40:1299.70. Blank
- §40:1299.71. Redesignated to R.S. 40:1300.31 by HCR 84 of 2015 R.S.
- §40:1299.72. Redesignated to R.S. 40:1300.32 by HCR 84 of 2015 R.S.
- §40:1299.73. Redesignated to R.S. 40:1300.33 by HCR 84 of 2015 R.S.
- §40:1299.74. Redesignated to R.S. 40:1300.34 by HCR 84 of 2015 R.S.
- §40:1299.75. Redesignated to R.S. 40:1300.35 by HCR 84 of 2015 R.S.
- §40:1299.76. Redesignated to R.S. 40:1300.36 by HCR 84 of 2015 R.S.
- §40:1299.77. Redesignated to R.S. 40:1300.37 by HCR 84 of 2015 R.S.
- §40:1299.78. Redesignated to R.S. 40:1251.1 by HCR 84 of 2015 R.S.
- §40:1299.78.1. Redesignated to R.S. 40:1251.2 by HCR 84 of 2015 R.S.
- §40:1299.78.2. Redesignated to R.S. 40:1251.3 by HCR 84 of 2015 R.S.
- §40:1299.78.3. Redesignated to R.S. 40:1251.4 by HCR 84 of 2015 R.S.
- §40:1299.78.4. Redesignated to R.S. 40:1251.5 by HCR 84 of 2015 R.S.
- §40:1299.78.5. Redesignated to R.S. 40:1251.6 by HCR 84 of 2015 R.S.
- §40:1299.80. Redesignated to R.S. 40:1105.1 by HCR 84 of 2015 R.S.
- §40:1299.81. Redesignated to R.S. 40:1105.2 by HCR 84 of 2015 R.S.
- §40:1299.82. Redesignated to R.S. 40:1105.3 by HCR 84 of 2015 R.S.
- §40:1299.83. Redesignated to R.S. 40:1105.4 by HCR 84 of 2015 R.S.
- §40:1299.84. Redesignated to R.S. 40:1105.5 by HCR 84 of 2015 R.S.
- §40:1299.85. Redesignated to R.S. 40:1105.6 by HCR 84 of 2015 R.S.
- §40:1299.86. Redesignated to R.S. 40:1105.7 by HCR 84 of 2015 R.S.
- §40:1299.87. Redesignated to R.S. 40:1105.8 by HCR 84 of 2015 R.S.
- §40:1299.88. Redesignated to R.S. 40:1105.9 by HCR 84 of 2015 R.S.
- §40:1299.89. Redesignated to R.S. 40:1105.10 by HCR 84 of 2015 R.S.
- §40:1299.90. Redesignated to R.S. 40:1105.11 by HCR 84 of 2015 R.S.
- §40:1299.90.1. Redesignated to R.S. 40:1105.12 by HCR 84 of 2015 R.S.
- §40:1299.90.2. Redesignated to R.S. 40:1105.13 by HCR 84 of 2015 R.S.
- §40:1299.91. Redesignated to R.S. 13:5108.2 by HCR 84 of 2015 R.S.
- §40:1299.96. Redesignated to R.S. 40:1165.1 by HCR 84 of 2015 R.S.
- §40:1299.96.1. Redesignated to R.S. 40:1165.2 by HCR 84 of 2015 R.S.
- §40:1299.97. Redesignated to R.S. 40:1165.3 by HCR 84 of 2015 R.S.
- §40:1299.97.1. Redesignated to R.S. 40:1167.1 by HCR 84 of 2015 R.S.
- §40:1299.97.2. Redesignated to R.S. 40:1167.2 by HCR 84 of 2015 R.S.
- §40:1299.97.3. Redesignated to R.S. 40:1167.3 by HCR 84 of 2015 R.S.
- §40:1299.97.4. Redesignated to R.S. 40:1167.4 by HCR 84 of 2015 R.S.
- §40:1299.100. Redesignated to R.S. 40:1289.11 by HCR 84 of 2015 R.S.
- §40:1299.111. Redesignated to R.S. 40:1071 by HCR 84 of 2015 R.S.
- §40:1299.112. Redesignated to R.S. 40:1071.1 by HCR 84 of 2015 R.S.
- §40:1299.113. Redesignated to R.S. 40:1071.2 by HCR 84 of 2015 R.S.
- §40:1299.114. Redesignated to R.S. 40:1071.3 by HCR 84 of 2015 R.S.
- §40:1299.115. Redesignated to R.S. 40:1071.4 by HCR 84 of 2015 R.S.
- §40:1299.116. Redesignated to R.S. 40:1071.5 by HCR 84 of 2015 R.S.
- §40:1299.117. Redesignated to R.S. 40:1071.6 by HCR 84 of 2015 R.S.
- §40:1299.118. Redesignated to R.S. 40:1107.1 by HCR 84 of 2015 R.S.
- §40:1299.119. Redesignated to R.S. 40:1107.2 by HCR 84 of 2015 R.S.
- §40:1299.120. Redesignated to R.S. 40:1107.3 by HCR 84 of 2015 R.S.
- §40:1299.121. Redesignated to R.S. 40:1263.1 by HCR 84 of 2015 R.S.
- §40:1299.122. Redesignated to R.S. 40:1263.2 by HCR 84 of 2015 R.S.
- §40:1299.123. Redesignated to R.S. 40:1263.3 by HCR 84 of 2015 R.S.
- §40:1299.124. Redesignated to R.S. 40:1263.4 by HCR 84 of 2015 R.S.
- §40:1299.125. Redesignated to R.S. 40:1263.5 by HCR 84 of 2015 R.S.
- §40:1299.131. Redesignated to R.S. 40:1161.1 by HCR 84 of 2015 R.S.
- §40:1299.141. Redesignated to R.S. 40:1113.1 by HCR 84 of 2015 R.S.
- §40:1299.142. Redesignated to R.S. 40:1113.2 by HCR 84 of 2015 R.S.
- §40:1299.143. Redesignated to R.S. 40:1113.3 by HCR 84 of 2015 R.S.
- §40:1299.144. Redesignated to R.S. 40:1113.4 by HCR 84 of 2015 R.S.
- §40:1299.145. Redesignated to R.S. 40:1113.5 by HCR 84 of 2015 R.S.
- §40:1299.146. Redesignated to R.S. 40:1113.6 by HCR 84 of 2015 R.S.
- §40:1299.147. Redesignated to R.S. 40:1113.7 by HCR 84 of 2015 R.S.
- §40:1299.151. Redesignated to R.S. 40:1215.1 by HCR 84 of 2015 R.S.
- §40:1299.152. Redesignated to R.S. 40:1215.2 by HCR 84 of 2015 R.S.
- §40:1299.171. Redesignated to R.S. 40:1275.1 by HCR 84 of 2015 R.S.
- §40:1299.172. Redesignated to R.S. 40:1275.2 by HCR 84 of 2015 R.S.
- §40:1299.173. Redesignated to R.S. 40:1275.3 by HCR 84 of 2015 R.S.
- §40:1299.174. Redesignated to R.S. 40:1275.4 by HCR 84 of 2015 R.S.
- §40:1299.175. Repealed by Acts 1995, No. 350, §2, eff. June 16, 1995.
- §40:1299.181. Redesignated to R.S. 40:1089.1 by HCR 84 of 2015 R.S.
- §40:1299.182. Redesignated to R.S. 40:1089.2 by HCR 84 of 2015 R.S.
- §40:1299.183. Redesignated to R.S. 40:1089.3 by HCR 84 of 2015 R.S.
- §40:1299.184. Redesignated to R.S. 40:1089.4 by HCR 84 of 2015 R.S.
- §40:1299.185. Redesignated to R.S. 40:1089.5 by HCR 84 of 2015 R.S.
- §40:1299.186. Redesignated to R.S. 40:1087.1 by HCR 84 of 2015 R.S.
- §40:1299.187. Terminated by Acts 1999, No. 1047, §1, eff. March 31, 2001.
- §40:1299.188. Terminated by Acts 1999, No. 1047, §1, eff. March 31, 2001.
- §40:1299.190. Blank
- §40:1299.191. Redesignated to R.S. 40:1213.1 by HCR 84 of 2015 R.S.
- §40:1299.192. Redesignated to R.S. 40:1213.2 by HCR 84 of 2015 R.S.
- §40:1299.193. Redesignated to R.S. 40:1213.3 by HCR 84 of 2015 R.S.
- §40:1299.194. Redesignated to R.S. 40:1213.4 by HCR 84 of 2015 R.S.
- §40:1299.195. Redesignated to R.S. 40:1213.5 by HCR 84 of 2015 R.S.
CHAPTER 5-G. MISCELLANEOUS HEALTH PROVISIONS
PART I. HUMAN CLONING
- §40:1300. Use of public monies for human cloning; prohibition; exceptions
- §40:1300.1. Redesignated to R.S. 40:1205.1 by HCR 84 of 2015 R.S.
- §40:1300.2. Redesignated to R.S. 40:1205.2 by HCR 84 of 2015 R.S.
- §40:1300.3. Redesignated to R.S. 40:1205.3 by HCR 84 of 2015 R.S.
- §40:1300.4. Redesignated to R.S. 40:1205.4 by HCR 84 of 2015 R.S.
- §40:1300.5. Redesignated to R.S. 40:1205.5 by HCR 84 of 2015 R.S.
- §40:1300.6. Redesignated to R.S. 40:1205.6 by HCR 84 of 2015 R.S.
- §40:1300.7. Redesignated to R.S. 40:1205.7 by HCR 84 of 2015 R.S.
- §40:1300.8. Blank
- §40:1300.8.1. Redesignated to R.S. 40:1207.1 by HCR 84 of 2015 R.S.
- §40:1300.8.2. Redesignated to R.S. 40:1207.2 by HCR 84 of 2015 R.S.
PART II. MASS MEETINGS
- §40:1300.11. Definitions
- §40:1300.12. Permits
- §40:1300.13. Application of Part; exceptions
- §40:1300.14. Redesignated to R.S. 40:1171.4 by HCR 84 of 2015 R.S.
- §40:1300.15. Redesignated to R.S. 40:1171.5 by HCR 84 of 2015 R.S.
- §40:1300.16. Repealed by Acts 2007, No. 153, §2.
PART III. RESUSCITATORS AT PUBLIC SWIMMING PLACES
- §40:1300.21. Furnishing and maintaining of resuscitators; penalties
- §40:1300.22. Redesignated to R.S. 40:1201.2 by HCR 84 of 2015 R.S.
- §40:1300.23. Repealed by Acts 2006, No. 815, §2, eff. Jan 1, 2007.
- §40:1300.24. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.25. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.26. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.27. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.28. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
PART IV. UNIFORM DUTIES TO DISABLED PERSONS
- §40:1300.31. Title
- §40:1300.32. Definitions
- §40:1300.33. Identifying devices for persons having certain conditions
- §40:1300.34. Duty of law enforcement officer
- §40:1300.35. Duty of medical practitioners
- §40:1300.36. Duty of others
- §40:1300.37. Falsifying identification or misrepresenting condition
PART V. RESTROOM ACCESS ACT
- §40:1300.41. Short title
- §40:1300.42. Definitions
- §40:1300.43. Restroom access
- §40:1300.44. Liability
- §40:1300.45. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.46. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.47. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
- §40:1300.48. Repealed by Acts 2006, No. 815, §2, eff. Jan. 1, 2007.
PART VI. NO PATIENT LEFT ALONE LAW
- §40:1300.51. Short title
- §40:1300.52. Legislative findings
- §40:1300.53. Applicability
- §40:1300.54. In-person visitation policies; requirements
- §40:1300.55. Provision of policies; publication
- §40:1300.56. Redesignated to R.S. 40:1203.6 by HCR 84 of 2015 R.S.
- §40:1300.57. Redesignated to R.S. 40:1203.7 by HCR 84 of 2015 R.S.
PART VII. LOCAL OPTION FOR
CONTROL OF MITRAGYNINE SPECIOSA
- §40:1300.61. Short title
- §40:1300.62. Definitions
- §40:1300.63. Local government prohibition or regulation
- §40:1300.64. Redesignated to R.S. 40:1273.4 by HCR 84 of 2015 R.S.
- §40:1300.65. Redesignated to R.S. 40:1273.5 by HCR 84 of 2015 R.S.
- §40:1300.66. Redesignated to R.S. 40:1273.6 by HCR 84 of 2015 R.S.
- §40:1300.67. Redesignated to R.S. 40:1273.7 by HCR 84 of 2015 R.S.
- §40:1300.68. Redesignated to R.S. 40:1273.8 by HCR 84 of 2015 R.S.
- §40:1300.71. Redesignated to R.S. 40:1261 by HCR 84 of 2015 R.S.
- §40:1300.72. Redesignated to R.S. 40:1261.1 by HCR 84 of 2015 R.S.
- §40:1300.81. Redesignated to R.S. 40:1217.1 by HCR 84 of 2015 R.S.
- §40:1300.82. Redesignated to R.S. 40:1217.2 by HCR 84 of 2015 R.S.
- §40:1300.83. Redesignated to R.S. 40:1217.3 by HCR 84 of 2015 R.S.
- §40:1300.84. Redesignated to R.S. 40:1217.4 by HCR 84 of 2015 R.S.
- §40:1300.85. Redesignated to R.S. 40:1217.5 by HCR 84 of 2015 R.S.
- §40:1300.86. Redesignated to R.S. 40:1217.6 by HCR 84 of 2015 R.S.
- §40:1300.87. Redesignated to R.S. 40:1217.7 by HCR 84 of 2015 R.S.
- §40:1300.88. Redesignated to R.S. 40:1217.8 by HCR 84 of 2015 R.S.
- §40:1300.89. Redesignated to R.S. 40:1217.9 by HCR 84 of 2015 R.S.
- §40:1300.90. Redesignated to R.S. 40:1217.10 by HCR 84 of 2015 R.S.
- §40:1300.91. Redesignated to R.S. 40:1217.11 by HCR 84 of 2015 R.S.
- §40:1300.92. Redesignated to R.S. 40:1217.12 by HCR 84 of 2015 R.S.
- §40:1300.93. Redesignated to R.S. 40:1217.13 by HCR 84 of 2015 R.S.
- §40:1300.94. Redesignated to R.S. 40:1217.14 by HCR 84 of 2015 R.S.
- §40:1300.95. Redesignated to R.S. 40:1217.15 by HCR 84 of 2015 R.S.
- §40:1300.96. Redesignated to R.S. 40:1217.16 by HCR 84 of 2015 R.S.
- §40:1300.97. Redesignated to R.S. 40:1217.17 by HCR 84 of 2015 R.S.
- §40:1300.101. Redesignated to R.S. 40:1075.1 by HCR 84 of 2015 R.S.
- §40:1300.102. Redesignated to R.S. 40:1075.2 by HCR 84 of 2015 R.S.
- §40:1300.103. Redesignated to R.S. 40:1075.3 by HCR 84 of 2015 R.S.
- §40:1300.104. Redesignated to R.S. 40:1075.4 by HCR 84 of 2015 R.S.
- §40:1300.105. Repealed by Acts 2013, No. 184, §4(B).
- §40:1300.106. Redesignated to R.S. 40:1075.5 by HCR 84 of 2015 R.S.
- §40:1300.107. Redesignated to R.S. 40:1075.6 by HCR 84 of 2015 R.S.
- §40:1300.111. Redesignated to R.S. 40:1173.1 by HCR 84 of 2015 R.S.
- §40:1300.112. Redesignated to R.S. 40:1173.2 by HCR 84 of 2015 R.S.
- §40:1300.113. Redesignated to R.S. 40:1173.3 by HCR 84 of 2015 R.S.
- §40:1300.114. Redesignated to R.S. 40:1173.4 by HCR 84 of 2015 R.S.
- §40:1300.115. Redesignated to R.S. 40:1173.5 by HCR 84 of 2015 R.S.
- §40:1300.116. Redesignated to R.S. 40:1173.6 by HCR 84 of 2015 R.S.
- §40:1300.121. Redesignated to R.S. 40:1101 by HCR 84 of 2015 R.S.
- §40:1300.122. Redesignated to R.S. 40:1101.1 by HCR 84 of 2015 R.S.
- §40:1300.123. Redesignated to R.S. 40:1101.2 by HCR 84 of 2015 R.S.
- §40:1300.124. Redesignated to R.S. 40:1101.3 by HCR 84 of 2015 R.S.
- §40:1300.125. Redesignated to R.S. 40:1101.4 by HCR 84 of 2015 R.S.
- §40:1300.131. Redesignated to R.S. 40:1183.1 by HCR 84 of 2015 R.S.
- §40:1300.132. Redesignated to R.S. 40:1183.2 by HCR 84 of 2015 R.S.
- §40:1300.133. Redesignated to R.S. 40:1183.3 by HCR 84 of 2015 R.S.
- §40:1300.134. Redesignated to R.S. 40:1183.4 by HCR 84 of 2015 R.S.
- §40:1300.141. Redesignated to R.S. 40:1189.1 by HCR 84 of 2015 R.S.
- §40:1300.142. Redesignated to R.S. 40:1189.2 by HCR 84 of 2015 R.S.
- §40:1300.143. Redesignated to R.S. 40:1189.3 by HCR 84 of 2015 R.S.
- §40:1300.144. Redesignated to R.S. 40:1189.4 by HCR 84 of 2015 R.S.
- §40:1300.145. Redesignated to R.S. 40:1189.5 by HCR 84 of 2015 R.S.
- §40:1300.146. Redesignated to R.S. 40:1189.6 by HCR 84 of 2015 R.S.
- §40:1300.147. Redesignated to R.S. 40:1189.7 by HCR 84 of 2015 R.S.
- §40:1300.151. Redesignated to R.S. 40:1103.1 by HCR 84 of 2015 R.S.
- §40:1300.152. Redesignated to R.S. 40:1103.2 by HCR 84 of 2015 R.S.
- §40:1300.153. Redesignated to R.S. 40:1103.3 by HCR 84 of 2015 R.S.
- §40:1300.154. Redesignated to R.S. 40:1103.4 by HCR 84 of 2015 R.S.
- §40:1300.161. Redesignated to R.S. 40:1111.1 by HCR 84 of 2015 R.S.
- §40:1300.162. Redesignated to R.S. 40:1111.2 by HCR 84 of 2015 R.S.
- §40:1300.163. Redesignated to R.S. 40:1111.3 by HCR 84 of 2015 R.S.
- §40:1300.171. Redesignated to R.S. 40:1283.1 by HCR 84 of 2015 R.S.
- §40:1300.172. Redesignated to R.S. 40:1283.2 by HCR 84 of 2015 R.S.
- §40:1300.181. Redesignated to R.S. 40:1211.1 by HCR 84 of 2015 R.S.
- §40:1300.182. Redesignated to R.S. 40:1211.2 by HCR 84 of 2015 R.S.
- §40:1300.183. Redesignated to R.S. 40:1211.5 by HCR 84 of 2015 R.S.
- §40:1300.191. Redesignated to R.S. 40:1221.1 by HCR 84 of 2015 R.S.
- §40:1300.192. Redesignated to R.S. 40:1221.2 by HCR 84 of 2015 R.S.
- §40:1300.193. Redesignated to R.S. 40:1221.3 by HCR 84 of 2015 R.S.
- §40:1300.194. Redesignated to R.S. 40:1221.4 by HCR 84 of 2015 R.S.
- §40:1300.195. Redesignated to R.S. 40:1221.5 by HCR 84 of 2015 R.S.
- §40:1300.196. Redesignated to R.S. 40:1221.6 by HCR 84 of 2015 R.S.
- §40:1300.197. Redesignated to R.S. 40:1221.7 by HCR 84 of 2015 R.S.
- §40:1300.198. Redesignated to R.S. 40:1221.8 by HCR 84 of 2015 R.S.
- §40:1300.199. Redesignated to R.S. 40:1221.9 by HCR 84 of 2015 R.S.
- §40:1300.200. Redesignated to R.S. 40:1221.10 by HCR 84 of 2015 R.S.
- §40:1300.201. Redesignated to R.S. 40:1221.11 by HCR 84 of 2015 R.S.
- §40:1300.211. Redesignated to R.S. 40:1219.1 by HCR 84 of 2015 R.S.
- §40:1300.212. Redesignated to R.S. 40:1219.2 by HCR 84 of 2015 R.S.
- §40:1300.213. Redesignated to R.S. 40:1219.3 by HCR 84 of 2015 R.S.
- §40:1300.214. Redesignated to R.S. 40:1219.4 by HCR 84 of 2015 R.S.
- §40:1300.215. Redesignated to R.S. 40:1219.5 by HCR 84 of 2015 R.S.
- §40:1300.216. Redesignated to R.S. 40:1219.6 by HCR 84 of 2015 R.S.
PART LX. COMMUNITY-BASED PRIMARY
HEALTH CARE INITIATIVE
- §40:1300.221. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §40:1300.231. Redesignated to R.S. 40:1185.1 by HCR 84 of 2015 R.S.
- §40:1300.232. Redesignated to R.S. 40:1185.2 by HCR 84 of 2015 R.S.
- §40:1300.233. Redesignated to R.S. 40:1185.3 by HCR 84 of 2015 R.S.
- §40:1300.234. Redesignated to R.S. 40:1185.4 by HCR 84 of 2015 R.S.
- §40:1300.235. Redesignated to R.S. 40:1185.5 by HCR 84 of 2015 R.S.
- §40:1300.236. Redesignated to R.S. 40:1185.6 by HCR 84 of 2015 R.S.
PART LXII. WOMEN'S HEALTH COMMISSION
- §40:1300.241. Repealed by Acts 2010, No. 743, §13, eff. July 1, 2010.
- §40:1300.242. Repealed by Acts 2010, No. 743, §13, eff. July 1, 2010.
- §40:1300.251. Redesignated to R.S. 40:1291.1 by HCR 84 of 2015 R.S.
- §40:1300.252. Redesignated to R.S. 40:1291.2 by HCR 84 of 2015 R.S.
- §40:1300.253. Redesignated to R.S. 40:1291.3 by HCR 84 of 2015 R.S.
- §40:1300.256. Redesignated to R.S. 40:1291.11 by HCR 84 of 2015 R.S.
- §40:1300.261. Redesignated to R.S. 40:1291.21 by HCR 84 of 2015 R.S.
- §40:1300.262. Redesignated to R.S. 40:1291.22 by HCR 84 of 2015 R.S.
- §40:1300.263. Redesignated to R.S. 40:1291.23 by HCR 84 of 2015 R.S.
- §40:1300.264. Redesignated to R.S. 40:1291.24 by HCR 84 of 2015 R.S.
- §40:1300.271. Redesignated to R.S. 40:1187.1 by HCR 84 of 2015 R.S.
- §40:1300.281. Redesignated to R.S. 40:1225.1 by HCR 84 of 2015 R.S.
- §40:1300.291. Redesignated to R.S. 40:1241 by HCR 84 of 2015 R.S.
- §40:1300.301. Redesignated to R.S. 40:1245.1 by HCR 84 of 2015 R.S.
- §40:1300.311. Redesignated to R.S. 40:1077.1 by HCR 84 of 2015 R.S.
- §40:1300.312. Redesignated to R.S. 40:1077.2 by HCR 84 of 2015 R.S.
- §40:1300.313. Redesignated to R.S. 40:1077.3 by HCR 84 of 2015 R.S.
- §40:1300.321. Redesignated to R.S. 40:1249.1 by HCR 84 of 2015 R.S.
- §40:1300.322. Redesignated to R.S. 40:1249.2 by HCR 84 of 2015 R.S.
- §40:1300.323. Redesignated to R.S. 40:1249.3 by HCR 84 of 2015 R.S.
- §40:1300.324. Redesignated to R.S. 40:1249.4 by HCR 84 of 2015 R.S.
- §40:1300.331. Redesignated to R.S. 40:1243.1 by HCR 84 of 2015 R.S.
- §40:1300.332. Redesignated to R.S. 40:1243.2 by HCR 84 of 2015 R.S.
- §40:1300.333. Redesignated to R.S. 40:1243.3 by HCR 84 of 2015 R.S.
- §40:1300.341. Redesignated to R.S. 40:1181.1 by HCR 84 of 2015 R.S.
- §40:1300.351. Redesignated to R.S. 40:1247.1 by HCR 84 of 2015 R.S.
- §40:1300.361. Redesignated to R.S. 40:1253.1 by HCR 84 of 2015 R.S.
- §40:1300.362. Redesignated to R.S. 40:1253.2 by HCR 84 of 2015 R.S.
- §40:1300.363. Redesignated to R.S. 40:1253.3 by HCR 84 of 2015 R.S.
- §40:1300.364. Redesignated to R.S. 40:1253.4 by HCR 84 of 2015 R.S.
- §40:1300.365. Redesignated to R.S. 40:1253.5 by HCR 84 of 2015 R.S.
- §40:1300.371. Redesignated to R.S. 40:1083.1 by HCR 84 of 2015 R.S.
- §40:1300.372. Redesignated to R.S. 40:1083.2 by HCR 84 of 2015 R.S.
- §40:1300.373. Redesignated to R.S. 40:1083.3 by HCR 84 of 2015 R.S.
- §40:1300.381. Redesignated to R.S. 40:1073.1 by HCR 84 of 2015 R.S.
- §40:1300.382. Redesignated to R.S. 40:1073.2 by HCR 84 of 2015 R.S.
- §40:1300.391. Redesignated to R.S. 40:1109.1 by HCR 84 of 2015 R.S.
- §40:1300.392. Redesignated to R.S. 40:1109.2 by HCR 84 of 2015 R.S.
- §40:1300.401. Redesignated to R.S. 40:1223.1 by HCR 84 of 2015 R.S.
- §40:1300.402. Redesignated to R.S. 40:1223.2 by HCR 84 of 2015 R.S.
- §40:1300.403. Redesignated to R.S. 40:1223.3 by HCR 84 of 2015 R.S.
- §40:1300.404. Redesignated to R.S. 40:1223.4 by HCR 84 of 2015 R.S.
- §40:1300.411. Redesignated to R.S. 40:1289.1 by HCR 84 of 2015 R.S.
- §40:1300.412. Redesignated to R.S. 40:1289.2 by HCR 84 of 2015 R.S.
- §40:1300.413. Redesignated to R.S. 40:1289.3 by HCR 84 of 2015 R.S.
- §40:1300.414. Redesignated to R.S. 40:1289.4 by HCR 84 of 2015 R.S.
- §40:1300.415. Redesignated to R.S. 40:1289.5 by HCR 84 of 2015 R.S.
- §40:1300.421. Redesignated to R.S. 40:1169.1 by HCR 84 of 2015 R.S.
- §40:1300.422. Redesignated to R.S. 40:1169.2 by HCR 84 of 2015 R.S.
- §40:1300.423. Redesignated to R.S. 40:1169.3 by HCR 84 of 2015 R.S.
- §40:1300.424. Redesignated to R.S. 40:1169.4 by HCR 84 of 2015 R.S.
- §40:1300.425. Redesignated to R.S. 40:1169.5 by HCR 84 of 2015 R.S.
- §40:1300.426. Redesignated to R.S. 40:1169.6 by HCR 84 of 2015 R.S.
CHAPTER 6. DEPARTMENT OF PUBLIC SAFETY
PART I. ORGANIZATION; FUNCTIONS
- §40:1301. Creation and organization of department
- §40:1302. Director of public safety head of department; appointment; compensation
- §40:1303. Substitute appointment for director in case of leave or vacancy
- §40:1304. Functions of department
- §40:1305. Exercise of department functions; acts of employees are acts of director and department
- §40:1306. Appointment and control of employees
- §40:1307. Divisions and units of department; heads of divisions; distribution of work
- §40:1307.1. Organized Crime Intelligence Division
- §40:1308. Plan of organization and operation; practice instructions; central records bureau
- §40:1309. Rules and regulations
- §40:1310. Reports of director and governor
- §40:1311. Repealed by Acts 1992, No. 984, §18.
- §40:1312.1. Repealed by Acts 2022, No. 252, §3.
- §40:1312.2. Repealed by Acts 2022, No. 252, §3.
- §40:1312.3. Repealed by Acts 2022, No. 252, §3.
- §40:1312.4. Repealed by Acts 2022, No. 252, §3.
- §40:1312.5. Repealed by Acts 2022, No. 252, §3.
- §40:1312.6. Repealed by Acts 2022, No. 252, §3.
- §40:1312.7. Repealed by Acts 2022, No. 252, §3.
- §40:1312.8. Repealed by Acts 2022, No. 252, §3.
- §40:1312.9. Repealed by Acts 2022, No. 252, §3.
- §40:1312.10. Repealed by Acts 2022, No. 252, §3.
- §40:1312.11. Repealed by Acts 2022, No. 252, §3.
- §40:1312.12. Repealed by Acts 2022, No. 252, §3.
- §40:1312.13. Repealed by Acts 2022, No. 252, §3.
- §40:1312.14. Repealed by Acts 2022, No. 252, §3.
- §40:1312.15. Repealed by Acts 2022, No. 252, §3.
- §40:1312.16. Repealed by Acts 2022, No. 252, §3.
- §40:1312.17. Repealed by Acts 2022, No. 252, §3.
- §40:1312.18. Repealed by Acts 2022, No. 252, §3.
- §40:1312.19. Repealed by Acts 2022, No. 252, §3.
- §40:1312.20. Repealed by Acts 2022, No. 252, §3.
- §40:1312.21. Repealed by Acts 2022, No. 252, §3.
- §40:1312.22. Repealed by Acts 2022, No. 252, §3.
- §40:1312.23. Repealed by Acts 2022, No. 252, §3.
- §40:1312.24. Repealed by Acts 2022, No. 252, §3.
- §40:1312.25. Repealed by Acts 2022, No. 252, §3.
- §40:1312.26. Repealed by Acts 2022, No. 252, §3.
- §40:1312.27. Repealed by Acts 2022, No. 252, §3.
PART I-B. MISCELLANEOUS PROVISIONS
- §40:1321. State identification cards; special identification cards; issuance; veteran designation; disabled veteran designation; university logo; "I'm a Cajun" designation; needs accommodation designation; autism spectrum disorder designation; fees; expiration and renewal; exceptions; promulgation of rules; promotion of use; persons less than twenty-one years of age; the Protect and Save our Children Program; Selective Service Registration
- §40:1321.1. Duplicate special identification cards; lost or destroyed
- §40:1321.2. Office of Motor Vehicles Special Identification Card Dedicated Fund Account
- §40:1322. Credit card, charge card, and debit card transactions with the Department of Public Safety and Corrections; procedures for acceptance; administrative action
- §40:1322.1. Transfer of recalled and revoked motor vehicle titles
PART II. SAFETY WORK
PART II-A. LOUISIANA MEDICAL ADVISORY BOARD
- §40:1351. Louisiana Medical Advisory Board created; membership, qualifications, vacancies
- §40:1352. Expenses of members
- §40:1353. Officers
- §40:1354. Domicile of board; meetings
- §40:1355. Powers and duties
- §40:1356. Limitation of liability; reporting impaired applicants for license or licensed drivers; confidentiality
PART III. STATE POLICE
SUBPART A. STATE POLICE LAW
- §40:1371. Title
- §40:1372. Definitions
- §40:1373. Five day work week for employees
- §40:1374. Workers' compensation law; employees deemed within; coverage for posttraumatic stress injury; presumption of compensability
- §40:1375. Training school; fees
- §40:1376. Uniforms, equipment, and badges
- §40:1377. Property and equipment for use of division
- §40:1378. Headquarters and stations; establishment; discontinuance
- §40:1379. Duties and powers of police employees
- §40:1379.1. Special officers; powers and duties; concealed handgun permit
- §40:1379.1.1. Concealed handgun permit issued by sheriffs; reciprocity; contiguous parishes
- §40:1379.1.2. Special officers commission; rail police officers
- §40:1379.1.3. Carrying of concealed firearms by qualified law enforcement officers
- §40:1379.1.4. Carrying of concealed firearms by qualified retired law enforcement officers
- §40:1379.1.5. Conflict provision
- §40:1379.2. Civil defense officers' commissions for local civil defense directors; powers and duties
- §40:1379.3. Statewide permits for concealed handguns; application procedures; definitions
- §40:1379.3.1. Concealed Handgun Permit Dedicated Fund Account; assessment and disposition of fees
- §40:1379.3.2. Temporary concealed handgun permit; protective order; time limitations
- §40:1379.3.3. Louisiana Firearm Safety Awareness Act
- §40:1379.3.4. Louisiana permitless carry
- §40:1379.4. Reserve officer's commission; powers and duties
- §40:1379.5. State capitol complex; provision of police protection; maintenance of peace and order
- §40:1379.6. Aviation unit; powers and duties
- §40:1379.7. Public Safety DWI Testing, Maintenance, and Training Dedicated Fund Account; uses
- §40:1379.8. Weights and Standards Mobile Police Force
- §40:1380. Fish and game, conservation; enforcement of laws relating to
- §40:1381. Concealed weapons; employees; highway patrol
- §40:1382. Negligent carrying of a concealed handgun
- §40:1383. Incarceration of persons arrested; penalty for failure to comply
- §40:1384. Prisoners; place of detention; how released; penalty
- §40:1385. Fingerprints and other identification data
- §40:1386. Industrial disputes
- §40:1387. Control of officers; municipalities
- §40:1388. Contracts with municipalities for police protection
- §40:1389. Police protection for certain companies
- §40:1390. Resisting arrest and interference with officers; penalty
- §40:1391. Exchange of information; interstate compacts for police protection
- §40:1392. Free and unhampered passage on bridges and ferries
- §40:1393. Fees and rewards not to be accepted by employees
- §40:1394. Salary scale; vouchers in payment of expenses; allowances
- §40:1394.1. Annual salary schedule
- §40:1395. Counsel for employees and division in certain litigations
- §40:1395.1. Repealed by Acts 1999, No. 1119, §1.
- §40:1396. Length of service of Division of State Police employees computed
- §40:1397. Police employees, persons ineligible
- §40:1398. Reimbursement for use, damage or destruction of property by state police
- §40:1399. Police protection for the governor or other authorized persons
- §40:1400. Accessible parking enforcement
- §40:1401. Release of personal information
- §40:1402. Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
SUBPART B. INSURANCE FRAUD INVESTIGATION UNIT
- §40:1421. Definitions
- §40:1422. Insurance fraud investigation unit; powers and duties
- §40:1423. Access to evidence, documentation, and related materials
- §40:1424. Reporting suspected fraud
- §40:1425. Receipt of information; immunity from liability
- §40:1426. Reward fund
- §40:1427. Reports
- §40:1428. Special assessment; creation of dedicated fund account
- §40:1429. Repealed by Acts 2024, No. 235, §1, eff. May 23, 2024 and Acts 2024, No. 340, §3, eff. May 28, 2024.
SUBPART B. STATE POLICE RETIREMENT FUND
SUBPART C. ADDITIONAL COMPENSATION FOR STATE POLICE
OFFICERS AND DRIVERS LICENSE EXAMINERS
- §40:1451. Purpose
- §40:1452. Rate of compensation
- §40:1453. Credit to special fund
- §40:1454. Disbursement of funds
- §40:1455. Salary deductions void
SUBPART D. ADDITIONAL SALARY FOR STATE
POLICE OFFICERS
- §40:1456. Purpose
- §40:1457. Amount of additional salary
- §40:1458. Special fund
- §40:1459. Disbursement of funds
- §40:1460.1. Repealed by Acts 2022, No. 252, §3.
- §40:1460.2. Repealed by Acts 2022, No. 252, §3.
PART IV. DRIVER TRAINING
- §40:1461. Requirements for private training and driving instructor schools
- §40:1462. Bond requirement
- §40:1463. Cease and desist orders
- §40:1466. Repealed by Acts 1981, No. 656, §2
PART V. REGULATION OF EXPLOSIVES
- §40:1471.1. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.2. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.3. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.4. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.5. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.6. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.7. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.8. Repealed by Acts 1989, No. 330, §2.
- §40:1471.9. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.10. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.11. §§1471.11, 1471.12 Repealed by Acts 1974, No. 376, §1
- §40:1471.13. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.14. §§1471.14 to 1471.16 Repealed by Acts 1979, No. 721, §3
- §40:1471.17. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.18. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.18.1. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.19. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.20. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.21. Repealed by Acts 1995, No. 1139, §2.
- §40:1471.22. Repealed by Acts 1995, No. 1139, §2.
PART V-A. REGULATION OF EXPLOSIVES
- §40:1472.1. Construction of Part
- §40:1472.2. Definitions
- §40:1472.3. License; manufacturer, dealer-distributor, user, blaster, or handler of explosives
- §40:1472.4. Possession without license prohibited; exceptions
- §40:1472.5. Maintenance of records; inspection; notice of sale or delivery
- §40:1472.6. Sales authorized only to licensees
- §40:1472.7. Reports of losses or thefts; illegal use or illegal possession
- §40:1472.8. Promulgation of regulations
- §40:1472.9. Civil penalties
- §40:1472.10. Denial, revocation, suspension of license
- §40:1472.11. Confiscation and disposal of explosives
- §40:1472.12. Unlawful storage of explosives
- §40:1472.13. Abandonment of explosives
- §40:1472.14. Injunction
- §40:1472.15. Exceptions
- §40:1472.16. Municipal ordinances, rules, and regulations
- §40:1472.17. Administration of Part; personnel
- §40:1472.18. Careless use of explosives
- §40:1472.19. Reckless use of explosives
- §40:1472.20. Explosives Trust Dedicated Fund Account
PART VI. REGULATION OF TRANSPORTATION OF OIL AND
OIL FIELD EQUIPMENT
PART VII. REGULATION OF AMUSEMENT ATTRACTIONS
AND RIDES
SUBPART A. REGULATION
- §40:1484.1. Short title
- §40:1484.2. Purpose; administration and enforcement
- §40:1484.3. Definitions
- §40:1484.4. Registration of inflatable amusement devices, amusement attractions, and amusement rides; requirements
- §40:1484.5. Third-party inspection of inflatable amusement devices, amusement attractions, and amusement rides; certificate of inspection required; cease and desist orders
- §40:1484.6. Operation of amusement rides and amusement attractions; notice; changes in schedule; certain required annual inspections; fines
- §40:1484.7. Operation of inflatable amusement devices; notice; changes in schedule; fines
- §40:1484.8. Set-up inspection; requirements; notification to the fire marshal
- §40:1484.9. License required to inspect inflatable amusement devices, amusement attractions, and amusement rides; prohibitions
- §40:1484.10. Third-party inspector; educational and certification requirements
- §40:1484.11. License required to operate inflatable amusement devices, amusement rides, and amusement attractions; service and repairs by owners; prohibitions
- §40:1484.12. Exemptions from licensure
- §40:1484.13. Application for firm license; third-party inspection firm license; operating firm license; requirements to maintain; prohibitions; penalties
- §40:1484.14. Application for an individual license; requirements to maintain; prohibitions; penalties
- §40:1484.15. Set-up inspection; license endorsement
- §40:1484.16. Powers and duties of the state fire marshal
- §40:1484.17. Notice; hearing; revocation of certificate or license
- §40:1484.18. Fees; required renewal; penalties
- §40:1484.19. Prohibited acts; operator
- §40:1484.20. Prohibited acts; third-party inspector
- §40:1484.21. Prohibited acts; set-up inspector
- §40:1484.22. Notice of violation of standard; cease and desist order
- §40:1484.23. Insurance; bond
- §40:1484.24. Violations and penalties; cease and desist order; injunctive relief
- §40:1484.25. Exemptions
- §40:1484.26. Local regulation
- §40:1484.27. Waiver of inspection
- §40:1484.28. Rules adopted
SUBPART B. LOUISIANA CARNIVAL AND AMUSEMENT
RIDER SAFETY ACT
- §40:1485.1. Legislative findings
- §40:1485.2. Definitions
- §40:1485.3. Reporting rider injury
- §40:1485.4. Code of rider conduct
- §40:1485.5. Rider qualifications
- §40:1485.6. Parent or guardian conduct
- §40:1485.7. Notice to riders
- §40:1485.8. Criminal penalty
- §40:1485.9. Applicability
- §40:1485.10. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
- §40:1485.11. Repealed by Acts 1999, No. 568, §4, eff. June 30, 1999.
PART VIII. [BLANK]
PART VIII. MONITORING OF TRANSPORTATION
OF OFFSHORE OIL PLATFORM WORKERS
- §40:1486.1. Purpose
- §40:1486.2. State participation in and promotion of transportation of oil and gas workers over water
PART X. THE LOUISIANA PUBLIC
FACILITIES AUTHORITY
CHAPTER 7. FIRE PREVENTION OR PROTECTION
PART I. FIRE PROTECTION DISTRICTS
- §40:1491. Definitions
- §40:1492. Power to create; boundaries constitute state subdivisions for tax and bond purposes
- §40:1492.1. Fire protection districts of DeSoto Parish; general purpose political subdivision; Louisiana Community Block Grant program
- §40:1493. Notice of intention to create, enlarge, or redistrict; resolution
- §40:1493.1. Fire District Number 2 of Rapides Parish; extension of boundaries
- §40:1493.2. Fire District Number One of Ouachita Parish; extension of boundaries; board of commissioners
- §40:1494. Hearing; objections; resolution fixing boundaries; publication of notice
- §40:1495. Governing body of district
- §40:1495.1. Concordia Parish Monterey Fire Protection District Number One
- §40:1496. Appointment of members of board; term; vacancies
- §40:1496.1. Calcasieu Parish Ward Four Fire Protection District No. 2
- §40:1496.2. Calcasieu Parish Ward Four Fire Protection District Number Three
- §40:1496.3. Calcasieu Parish Ward Seven Fire Protection District Number One
- §40:1496.4. Calcasieu Parish Ward One Fire Protection District Number One
- §40:1496.5. Beauregard Parish Fire Protection District Number Two; creation, membership
- §40:1496.6. St. Mary Parish Ward Four Fire Protection District
- §40:1496.7. Caddo Parish Fire District Number Two
- §40:1496.8. Calcasieu Parish; Ward Four-Ward Six Fire Protection District Number One
- §40:1496.9. Calcasieu Parish; Ward Eight Fire Protection District Number Two
- §40:1496.10. Ward Four Fire Protection District Number Four of Calcasieu Parish
- §40:1496.11. Calcasieu Parish; Ward Six Fire Protection District Number One
- §40:1496.12. Washington Parish; Fire Protection District Numbers One through Eight
- §40:1496.13. Natchitoches Parish Fire Protection Districts; additional members on board of commissioners
- §40:1496.14. Repealed by Acts 2011, No. 68, §1.
- §40:1496.15. Assumption Parish fire protection districts; parish governing authority to constitute governing authority
- §40:1496.16. Ward Five Fire Protection District Number One of Calcasieu Parish
- §40:1496.17. Parishwide Fire Protection District of Red River Parish
- §40:1496.18. Evangeline Parish; Ward One Fire Protection District No. 2 of Ville Platte
- §40:1497. First meeting; organization; election of secretary and treasurer
- §40:1498. Compensation of board members
- §40:1499. General powers and duties of board
- §40:1500. Districts as public corporations; powers
- §40:1500.1. Emergency medical services and emergency medical transportation in the parishes of Caddo, Cameron, and Morehouse
- §40:1501. Maintenance tax; submission to vote at certain election; additional tax
- §40:1501.1. Tangipahoa Parish Fire Protection District No. 1
- §40:1501.2. Fire protection districts; DeSoto Parish; tax collections not to be reduced
- §40:1501.3. Ouachita Parish Fire Protection District No. 1; authority to levy additional sales and use tax
- §40:1501.4. Calcasieu Parish; taxes in annexed areas
- §40:1501.5. Fire protection districts in the parish of Tangipahoa; authority to levy sales and use tax
- §40:1501.6. St. Tammany Parish; taxes in areas annexed into the city of Covington
- §40:1501.7. Caddo Parish Fire District No. 1; authority to levy sales and use tax
- §40:1501.8. Caddo Parish Fire District No. 3; authority to levy sales and use tax
- §40:1502. Service charge authorized for DeSoto Parish; assessment and collection
- §40:1502.1. Service charges authorized; assessment and collection
- §40:1502.2. Service charge authorized for Fire Protection District Number Three of Beauregard Parish; assessment and collection
- §40:1502.3. Service charge authorized for Richland Parish; assessment and collection
- §40:1502.4. Service charge authorized for Madison Parish, Caldwell Parish, and Franklin Parish
- §40:1502.5. Service charge authorized for West Carroll Parish; assessment and collection
- §40:1502.6. Service charge authorized for Morehouse Parish; assessment and collection
- §40:1502.7. Service charge authorized for East Carroll Parish; assessment and collection
- §40:1502.8. Service charge authorized for Grant Parish; assessment and collection
- §40:1502.9. Service charge authorized for Red River Parish; assessment and collection
- §40:1502.10. Service charge authorized for Fire Protection District No. 1, Fire Protection District No. 3, and Fire Protection District No. 7 of Caddo Parish; assessment and collection
- §40:1502.11. Springhill Fire Protection District No. 11; fire service charge
- §40:1502.12. Tangipahoa Parish Rural Fire Protection District No. 2; assessment and collection
- §40:1502.13. Fire protection districts within East Feliciana Parish; assessment and collection
- §40:1502.14. Exemption from proof of service charge receipts in the parish of Morehouse
- §40:1502.15. Service charge authorized for fire protection districts in the parish of Caddo; assessment and collection
- §40:1502.16. Service charge authorized for DeSoto Parish; assessment and collection
- §40:1503. West Baton Rouge Parish Fire Protection District No. 1; creation; subdistricts; boards; powers, duties, and functions
- §40:1503.1. Fort Pike Fire Protection District
- §40:1504. Fire protection districts within Pointe Coupee Parish; governance
- §40:1505. Parcel fee; submission to voters
- §40:1505.1. Richland Parish; additional parcel fee in certain districts
- §40:1505.2. City of Springhill; additional parcel fee
- §40:1506. Special fire protection districts; creation; subdistricts; boards; powers, duties, and functions
- §40:1508. Limitation of authority to levy fire service charge without vote of electorate; 1992 Regular Session
- §40:1509. Appointment of board of commissioners of certain fire protection districts
- §40:1510. Expenditure of public funds for awards, recognition, and meals
PART II. STATE FIRE COLLEGE
PART II-A. FIREFIGHTER; TRAINING AND CERTIFICATION;
LOUISIANA FIRE AND
EMERGENCY TRAINING COMMISSION
- §40:1541. State fire marshal; official agency for training
- §40:1542. Standards
- §40:1543. Certification
- §40:1544. Administration of federal funds
- §40:1545. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §40:1546. Coordination of state, private, and federal efforts
- §40:1547. Office of state fire marshal Fire and Emergency Training Academy Film Library Fund; creation
PART II-B. FIRE AND EMERGENCY TRAINING
SERVICES DISTRICTS
- §40:1551. Creation; authority of parish governing authorities; purpose
- §40:1552. Board of commissioners; membership; qualifications; appointment; terms; vacancies; removal; officers; meetings
- §40:1553. Corporate status of district; authority of board
- §40:1554. Director; staff
- §40:1555. Federal, state, and private aid and grants
PART II-C. VOLUNTEER FIREFIGHTERS' TUITION
REIMBURSEMENT FUND
- §40:1558.1. Purpose
- §40:1558.2. Definitions
- §40:1558.3. Volunteer Firefighters' Tuition Reimbursement Fund
- §40:1558.4. Volunteer Firefighters' Tuition Reimbursement Board; creation; membership
- §40:1558.5. Powers and duties of the board
- §40:1558.6. Eligibility of applicants
- §40:1558.7. Rules and regulations
PART III. STATE FIRE MARSHAL
SUBPART A. GENERAL PROVISIONS
- §40:1561. Recognition; appointment; term; compensation; qualifications
- §40:1562. Assistants and deputies
- §40:1562.1. Organization of fire marshal's office
- §40:1563. Powers and duties generally; use of deputies; responsibilities of local governing authorities with fire prevention bureaus; open structures and process structures; fees
- §40:1563.1. Authority to make arrests and carry firearms; arson task force
- §40:1563.2. Inspection of family child care providers; inspection fees
- §40:1563.3. Restriction on the use of the titles "fire marshal" and "deputy fire marshal"
- §40:1563.4. Imposition of civil penalties by the state fire marshal for violations
- §40:1563.5. Inspection fees
- §40:1564. Cost of performing functions
- §40:1565. Account of money; audit
- §40:1566. Investigation of fires; reports; records of fires
- §40:1566.1. Fire safety inspection
- §40:1567. Fire departments; fire department identification number; fire reports
- §40:1567.1. Fees for copies of fire and investigation reports
- §40:1568. Special investigations of fires of suspicious origin
- §40:1568.1. Investigation
- §40:1568.2. Investigation of fires; duty to disclose by insurance companies, the Property Insurance Association of Louisiana, the Louisiana Joint Reinsurance Association and the Louisiana Insurance Underwriting Association; protection from liability
- §40:1569. Repealed by Acts 1999, No. 173, §2, eff. June 9, 1999.
- §40:1570. Examination of premises; searches and seizures
- §40:1571. Investigations may be private
- §40:1572. Separation of witnesses
- §40:1573. Definitions
- §40:1573.1. Historic buildings renovation initiative
- §40:1574. Construction or repair of structures
- §40:1574.1. Costs of handling plans
- §40:1575. Inspection of premises; orders for repair or removal of dangerous conditions
- §40:1576. Service of order
- §40:1577. Appeal from order
- §40:1578. Compliance with order
- §40:1578.1. Board of review
- §40:1578.2. Appeal to board
- §40:1578.3. Emergency closure during appeal
- §40:1578.4. If no appeal taken
- §40:1578.5. Appeals from decision of board of review
- §40:1578.6. National Fire Protection Association's Life Safety Code; Southern Standard Building Code; applicability to high rise structures; minimum standards; existing hazardous buildings; appeal
- §40:1578.7. State Uniform Fire Prevention Code
- §40:1579. Ingress by firemen
- §40:1580. Fire exit maps; hotel or motel rooms
- §40:1580.1. Fire alarms; hotel or motel rooms
- §40:1581. Smoke detectors; carbon monoxide detectors; one- or two-family dwellings
- §40:1582. Emergency elevator access; master key; substitute emergency measures; enforcement; penalty; rulemaking authority
- §40:1583. Locking, bolting, or obstructing exits or passageways
- §40:1584. §§1584 to 1590 Repealed by Acts 1978, No. 567, §1
- §40:1591. Enforcement of Part
- §40:1592. Application of Part
- §40:1593. Volunteer firefighters; medical and life insurance
- §40:1593.1. Volunteer members of fire companies; legislative findings; insurance; applicability; limitations; procedure
SUBPART A-1. TIME LIMITS FOR RETENTION OF
BLUEPRINTS AND OTHER RECORDS
- §40:1596.1. Purpose
- §40:1596.2. Administration
- §40:1596.3. Definitions
- §40:1596.4. Specific time limits
- §40:1596.5. Method of retention
SUBPART A-2. CONVEYANCE DEVICES
SUBPART B. SPECIAL HAZARDS
- §40:1601. Novelty lighters
- §40:1602. Burn ban; authority of the state fire marshal; civil citation
- §40:1603. Fire-resistant material applicators; registration; fines
- §40:1604. Repealed by Acts 1985, No. 977, §1, eff. July 23, 1985.
- §40:1605. Rubbish
- §40:1606. §§1606 to 1612 Repealed by Acts 1978, No. 567, §1
- §40:1613. Tents; fire resistant
- §40:1614. Mattresses and box springs; fire retardant
- §40:1615. Class B fire fighting foam containing fluorinated organic chemicals
SUBPART C. PENALTIES
- §40:1621. Violation of fire marshal's orders; penalty
- §40:1622. Violation of Part; criminal and civil liability
- §40:1625. Repealed by Acts 2006, No. 307, §3 eff. Jan. 1, 2007.
SUBPART D. CIGARETTE FIRE SAFETY AND
FIREFIGHTER PROTECTION
- §40:1626. Title
- §40:1627. Definitions
- §40:1628. Test method and performance standard
- §40:1629. Certification and product change
- §40:1630. Marking of cigarette packaging
- §40:1631. Implementation
- §40:1632. Inspection; seizure
- §40:1633. Penalties; forfeiture
- §40:1634. Remedy
- §40:1635. Deposit of penalties; existing account
- §40:1636. Out-of-state sales
- §40:1637. Repealed by Acts 2006, No. 307, §3 eff. Jan. 1, 2007.
- §40:1638. Repealed by Acts 2006, No. 307, §3 eff. Jan 1, 2007.
SUBPART D-1. FIRE SPRINKLER SYSTEMS
IN EXISTING BUILDINGS
- §40:1641. Purpose
- §40:1642. Definitions
- §40:1643. Fire protection sprinkler system required in existing high-rise buildings; exceptions
- §40:1644. Cost
- §40:1645. Penalty
SUBPART D-2. INSPECTION OF
LIFE SAFETY SYSTEMS AND EQUIPMENT
- §40:1646. State fire marshal; owners; life safety systems and equipment inspections; penalties; exceptions
- §40:1646.1. Inspectors
- §40:1646.2. Inspection and test reports; attachment to system
- §40:1646.3. Inoperative or deficient systems; remediation; hearings
- §40:1651. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1652. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1653. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1654. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1655. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1656. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1657. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1658. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1659. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1660. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1660.1. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1660.2. Repealed by Acts 2003, No. 512, §2.
- §40:1661. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.1. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.2. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.3. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.4. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.5. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.6. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.7. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.8. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.9. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.10. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.11. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.12. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.13. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.14. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.15. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.16. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.17. Repealed b y Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.18. Repealed by Acts. 2006, No. 307, §3, eff. Jan. 1, 2007.
- §40:1662.19. Repealed by Acts 2006, No. 307, §3, eff. Jan. 1, 2007.
SUBPART D-3. LIFE SAFETY AND PROPERTY PROTECTION LICENSING
- §40:1664.1. Short title
- §40:1664.2. Purpose; administration and enforcement
- §40:1664.3. Definitions
- §40:1664.4. License required
- §40:1664.5. Exemptions to licensure and equipment
- §40:1664.5.1. Limited exemption to licensure; electrical contractors
- §40:1664.6. Application for a firm license; requirements to maintain
- §40:1664.7. Application for an individual license; requirements to maintain
- §40:1664.8. Criminal background checks; provisional license
- §40:1664.9. Fees; license endorsements for firms and persons; certifications; Louisiana Life Safety and Property Protection Trust Dedicated Fund Account
- §40:1664.10. Powers and duties of state fire marshal
- §40:1664.11. Life Safety and Property Protection Education Board
- §40:1664.12. Prohibited acts
- §40:1664.13. Notice, hearing, and revocation of certificate or license
- §40:1664.14. Penalties
- §40:1664.15. Purchased life safety and property protection system
- §40:1664.16. Effect on local regulation, effective date
- §40:1664.17. Local governing authorities; exemption
CHAPTER 7-A. FIREMEN AND LAW ENFORCEMENT OFFICERS - SURVIVOR BENEFITS
- §40:1665. Financial security for surviving spouses and children of firemen in certain cases
- §40:1665.1. Financial security for surviving spouses and children of firemen and law enforcement officers; death by heart attack or stroke; presumption
SUBPART A-1. PAYMENT TO SURVIVING SPOUSE
AND CHILDREN
- §40:1665.2. Financial security for surviving spouses and children of law enforcement officers in certain cases
- §40:1665.3. Law Enforcement Officers and Firemen's Survivor Benefit Review Board; payment of claims
- §40:1665.4. Duty firearm of deceased law enforcement officer
CHAPTER 7-B. FIREMEN AND LAW ENFORCEMENT OFFICERS -
SUPPLEMENTAL SALARIES
PART I. FIREMEN - SUPPLEMENTAL SALARIES
- §40:1666. Purpose of law
- §40:1666.1. Extra compensation
- §40:1666.2. Special fund
- §40:1666.3. Warrants
- §40:1666.4. Salary reductions; void
- §40:1666.5. Fireman's Supplemental Pay Board
- §40:1666.6. Compensation; expenses
- §40:1666.7. Meetings
- §40:1666.8. Determination of eligibility
- §40:1666.9. Authorization of back supplemental pay; payment procedure
PART II - LAW ENFORCEMENT OFFICERS - SUPPLEMENTAL SALARIES
- §40:1667. Purpose
- §40:1667.1. Rate of compensation; prior service; supplemental monthly compensation; police to receive additional compensation
- §40:1667.2. Special fund
- §40:1667.3. Disbursement of funds
- §40:1667.4. Salary reductions; void; police
- §40:1667.5. Parishes having no incorporated municipalities; extra compensation for deputy sheriffs
- §40:1667.6. Board of review; powers and duties
- §40:1667.7. Extra compensation for commissioned full-time deputy sheriffs of all parishes
- §40:1667.8. Authorization of back supplemental salary payment
- §40:1667.9. Extra compensation for commissioned full-time harbor police, fireboat personnel, and bridge police
- §40:1667.10. Extra compensation for commissioned full-time levee district police authorized
- §40:1667.11. Furlough
CHAPTER 7-C. FIREMEN AND LAW ENFORCEMENT OFFICERS
- DISABILITY BENEFITS
CHAPTER 7-D. LAW ENFORCEMENT OFFICERS - INCENTIVE PAYMENTS
CHAPTER 8. BUILDING REGULATIONS
PART I. CONSTRUCTION AND REPAIR WORK
IN CITIES OVER 15,000
- §40:1671. Application of Part
- §40:1672. Scaffolds, supports, or other mechanical contrivances
- §40:1673. Safety rails for scaffolding or staging
- §40:1674. Construction of scaffolds, etc., to bear certain weight; overcrowding or overloading
- §40:1675. Inspection of scaffolding, etc.; notice of defects; reconstruction
- §40:1676. Lower scaffolding for protection of workmen on working scaffold or staging
- §40:1677. Intermediate support for joists; floor strength; railings for floor openings
- §40:1678. Maximum floor load during construction; display of placards
- §40:1679. Completion of flooring as building progresses
- §40:1680. Enclosure of shafts or openings in buildings under construction
- §40:1681. Placing of hoisting apparatus; floor re-enforcement
- §40:1682. Communication system for mechanical elevating machines or hoisting apparatus used in construction work
- §40:1683. Penalty
PART II. WINDOW BOLTS
PART III. SAFETY GLAZING IN HAZARDOUS LOCATIONS
- §40:1711. Definitions
- §40:1712. Labeling required
- §40:1713. Safety glazing materials required
- §40:1714. Employees not covered
- §40:1715. Penalty
PART IV. LOUISIANA BUILDING CODE FOR
STATE OWNED BUILDINGS
- §40:1721. Declaration of policy
- §40:1722. Louisiana Building Code
- §40:1723. Administration; exception
- §40:1724. Building permits and occupancy permits
- §40:1725. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1726. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1727. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1728. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1728.1. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1729. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1730. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
- §40:1730.1. Repealed by Acts 2005, 1st Ex. Sess., No. 12, §3, eff. Nov. 29, 2005.
PART IV-A. STATE UNIFORM CONSTRUCTION CODE
- §40:1730.21. Public policy for state uniform construction code
- §40:1730.21.1. State preemption of natural gas utility service
- §40:1730.22. Louisiana State Uniform Construction Code Council; membership; function of council; meeting requirements; immunity
- §40:1730.22.1. Repealed by Acts 2014, No. 836, §5, effective Jan. 1, 2016.
- §40:1730.23. Enforcement of building codes by municipalities and parishes
- §40:1730.24. Agreements with other governmental entities for provision of services; private agreements
- §40:1730.25. Appointment of building official or contractual arrangement for such services; affidavit for exemption
- §40:1730.26. Adoption and promulgation of certain building codes and standards as State Uniform Construction Code; procedures
- §40:1730.27. Adoption and enforcement of emergency wind and flood mitigation requirements
- §40:1730.28. Mandatory adoption of certain nationally recognized codes and standards as the state uniform construction code; adoption by reference
- §40:1730.28.1. Mandatory adoption of plumbing provisions of certain nationally recognized codes and standards; amendments; effective date
- §40:1730.28.2. State Uniform Construction Code; requirements and prohibitions
- §40:1730.28.3. Authority of the Louisiana Department of Health
- §40:1730.28.4. Energy Code Commission: members; purpose; procedure; termination
- §40:1730.28.5. Mandatory adoption of the energy code provisions of certain nationally recognized codes and standards; amendments; effective date
- §40:1730.29. Regulation of construction or improvement of industrial facilities
- §40:1730.30. Regulation of construction or improvement of farm, recreational, and residential accessory structures; authority to issue building permits
- §40:1730.31. Mandamus and injunctive relief for violation of code or regulation; penalties
- §40:1730.32. Imposition of fees
- §40:1730.33. Codes applicable to building inspections
- §40:1730.34. Responsibility of Louisiana State Construction Code Council for registration of building codes enforcement officers; record of hearings and proceedings; register of applications for certificates of registration
- §40:1730.35. Application and issuance of certificates of registration; provisional certificates of registration; registration
- §40:1730.36. Registration required to practice as code enforcement officer; violations; penalty
- §40:1730.37. Injunction to restrain person from violating this Part
- §40:1730.38. Duration of certificates; renewal; continuing education requirements; funding
- §40:1730.39. Powers of state fire marshal
- §40:1730.40. Municipalities and parishes; home rule charter
- §40:1730.40.1. Plumbing provisions of or adopted pursuant to this Part; court orders or consent decrees
- §40:1730.40.2. Plumbing provisions; manufactured housing
PART IV-C. STATE BUILDING ENERGY CONSERVATION CODE
- §40:1730.41. Short title
- §40:1730.42. Definitions
- §40:1730.43. Purpose
- §40:1730.44. Scope of State Building Energy Conservation Code
- §40:1730.45. Adoption of State Building Energy Conservation Code; enforcement; rules
- §40:1730.46. Repealed by Acts 2022, No. 635, §2.
- §40:1730.47. Repealed by Acts 2022, No. 635, §2.
- §40:1730.48. Repealed by Acts 2022, No. 635, §2.
- §40:1730.49. Louisiana major facility project; energy efficiency and conservation; requirements
PART IV-D. INDUSTRIALIZED BUILDINGS
- §40:1730.51. Title
- §40:1730.52. Legislative findings
- §40:1730.53. Definitions
- §40:1730.54. Rules and regulations
- §40:1730.55. Third-party providers
- §40:1730.56. Standards
- §40:1730.57. Building code enforcement; municipality or parish
- §40:1730.58. Building code amendments
- §40:1730.59. Design review
- §40:1730.60. Approval of design
- §40:1730.61. Equivalent methods of compliance
- §40:1730.62. Inspections
- §40:1730.63. Decals or insignia
- §40:1730.64. Reciprocity
- §40:1730.65. Local government authority
- §40:1730.66. State fire marshal; state health officer; authority
- §40:1730.67. Fees
- §40:1730.68. Industrialized Building Program Dedicated Fund Account; distribution
PART IV-E. MODULAR HOUSING
PART V. EQUAL ACCESS TO GOVERNMENTAL AND
PUBLIC FACILITIES FOR THE COMMUNITY OF
PERSONS WITH DISABILITIES
- §40:1731. Purposes
- §40:1732. Definitions
- §40:1733. ADA Standards
- §40:1734. Accessibility features required of new public buildings or facilities; private buildings or facilities; dwelling units; courthouses
- §40:1735. Public buildings or facilities or private buildings or facilities to display signs
- §40:1736. Obstruction of common or emergency exits prohibited; standards of accessibility; penalty
- §40:1737. Violations; enforcement by fire marshal
- §40:1738. Review of plans and specifications before construction begins
- §40:1739. Repealed by Acts 2011, No. 398, §2.
- §40:1740. Enforcement of Part
- §40:1741. Educational program by Louisiana Rehabilitation Services and fire marshal
- §40:1742. Parking spaces for certain persons with disabilities
- §40:1742.1. Additional fine for enforcement of accessible parking regulations
- §40:1742.2. Local variances in accessible parking restrictions
- §40:1743. Penalties
- §40:1744. Compliance with ADA
- §40:1745. Repealed by Acts 1995, No. 880, §2.
- §40:1746. Repealed by Acts 1995, No. 880, §2.
PART V-A. ACCESS TO GOVERNMENT SERVICES FOR
PERSONS WITH DISABILITIES
PART VI. RESTROOMS IN PUBLIC FACILITIES
PART VII. ASBESTOS AND HAZARDOUS
MATERIALS DETECTION PROGRAM
PART VIII. UNDERGROUND UTILITIES AND FACILITIES
- §40:1749.11. Short title; purpose
- §40:1749.12. Definitions
- §40:1749.13. Excavation and demolition; prohibitions
- §40:1749.14. Regional notification center
- §40:1749.15. Emergency excavation; notice required; penalty
- §40:1749.16. Precautions to avoid damage
- §40:1749.17. Excavation or demolition; repair of damage
- §40:1749.18. Certification of a regional notification center by Department of Public Safety and Corrections
- §40:1749.19. Voluntary participation by incorporated municipalities and parish governments
- §40:1749.20. Violations; penalties
- §40:1749.21. Miscellaneous provisions
- §40:1749.22. Preemption
- §40:1749.23. Enforcement and adjudication; administration; levy of civil penalties
- §40:1749.24. Collection and distribution of fines or civil penalties; Underground Damages Prevention Fund
- §40:1749.25. Department of Transportation and Development; compliance
- §40:1749.26. Public work projects
- §40:1749.27. Enforcement for the prevention of damage to pipelines; authority of the commissioner; administration; violations; penalties; disposition of monies
CHAPTER 9. WEAPONS
PART I. MACHINE GUNS
- §40:1751. Definitions
- §40:1752. Manufacture, transfer, or possession of machine guns unlawful; exceptions
- §40:1753. Repealed by Acts 2023, No. 120, §2.
- §40:1754. Repealed by Acts 2023, No. 120, §2.
- §40:1755. Penalty
PART II. REGISTRATION
- §40:1781. Definitions
- §40:1782. Exemptions from Part
- §40:1783. Repealed by Acts 2013, No. 398, §2.
- §40:1784. Repealed by Acts 2013, No. 398, §2.
- §40:1785. Possession or dealing in unregistered or illegally transferred weapons
- §40:1786. Repealed by Acts 2013, No. 398, §2.
- §40:1787. Repealed by Acts 2013, No. 398, §2.
NOTE: This provision of law was included in the Unconstitutional Statutes Biennial Report to the Legislature, dated March 14, 2016.
- §40:1788. Identification with number or other mark; obliteration or alteration of number or mark
- §40:1789. Records of importers, manufacturers, or dealers
- §40:1790. Rules and regulations; importation of firearms
- §40:1791. Penalty
- §40:1792. Possession of unidentifiable firearm; particular penalties; identification of source of firearm
PART II-A. MISCELLANEOUS PROVISIONS
- §40:1796. Preemption of state law
- §40:1797. Law enforcement officers; possession of a firearm in courtroom; prohibition
- §40:1798. Firearms; disposal by law enforcement agencies
- §40:1799. Preemption of state law; liability of manufacturer, trade association, or dealer of firearms and ammunition
- §40:1800. Firearms; hold agreements; limitation of liability
PART III. PURCHASE OF RIFLES AND SHOTGUNS
- §40:1801. Repealed by Acts 2011, No. 130, §1.
- §40:1802. Repealed by Acts 2011, No. 130, §1.
- §40:1803. Repealed by Acts 2011, No. 130, §1.
- §40:1804. Repealed by Acts 2011, No. 130, §1.
PART IV. ARMOR-PIERCING BULLETS
CHAPTER 10. GAS
PART I. LOUISIANA LIQUEFIED
PETROLEUM GAS COMMISSION
- §40:1841. Creation of commission; domicile; membership; terms; officers of commission
- §40:1842. Definitions
- §40:1843. Compensation of members
- §40:1844. Meetings
- §40:1845. Director; other personnel; salaries
- §40:1846. Rules and regulations of commission; exceptions; reporting; data sharing; permit requirements; penalties; liability; state of emergency or disaster
- §40:1846.1. Powers of investigation; penalties; civil liability
- §40:1847. Permits; bonds; insurance; reciprocal agreements
- §40:1847.1. Permits; exceptions
- §40:1848. Revocation of permits
- §40:1849. Permit fees; minimum; maximum; transport registration fees; personnel qualification fees; Liquefied Petroleum Gas Commission Rainy Day Dedicated Fund Account
- §40:1850. Penalties
- §40:1851. Assessment
- §40:1851.1. Propane education and research monies
- §40:1852. Regulations
- §40:1853. Repealed by Acts 2012, No. 433, §2.
- §40:1853.1. Access to automatic fuel dispensing device; safety requirement
PART II. MALODORANTS
- §40:1891. Application of Part
- §40:1892. Malodorants required
- §40:1893. Method of use and containers and equipment regulated
- §40:1894. Enforcement of Part; rules and regulations
- §40:1895. Proposed orders, rules, or regulations
- §40:1896. Violation, penalties
PART II. ANHYDROUS AMMONIA
- §40:1911. Citation of Part
- §40:1912. Repealed by Acts 1972, No. 734, §10.
- §40:1913. Definitions
- §40:1914. Powers and duties of commission
- §40:1915. Restrictions on sale of anhydrous ammonia; permit; bond; insurance
- §40:1916. Permit fee; transport registration; personnel qualifications fee
- §40:1917. Penalty
CHAPTER 11. STATE DEPARTMENT OF HEALTH
PART I. ORGANIZATION AND POWERS
- §40:2001. Repealed by Acts 2022, No. 252, §3.
- §40:2002. University Medical Center
- §40:2002.1. Lallie Kemp Regional Medical Center
- §40:2002.2. Washington-St. Tammany Regional Medical Center
- §40:2002.3. Huey P. Long Medical Center
- §40:2002.4. Villa Feliciana Medical Complex
- §40:2002.5. Charity Hospital and Medical Center of Louisiana at New Orleans
- §40:2002.6. Earl K. Long Medical Center
- §40:2002.7. E. A. Conway Medical Center
- §40:2003. §§2003, 2004 [Blank]
- §40:2004.1. Repealed by Acts 1977, No. 680, §1
- §40:2004.2. Contract for sewer service for Central Louisiana State Hospital
- §40:2005. Hospital visitation
- §40:2005.1. Visitation by members of clergy during a declared public health emergency
- §40:2006. Fees; licenses; penalties
- §40:2006.1. Fees for Medicare surveys
- §40:2006.2. Expedited licensing process; fees
- §40:2007. Health care providers; requirement of physical separation
- §40:2007.1. Interruption of provision of health care services; executive order or proclamation of emergency or disaster; licensing
- §40:2008. Out-of-state providers; prohibitions on licensure, survey
- §40:2008.4. State agency for carrying out federal programs on alcoholism
- §40:2008.10. Therapeutic group homes licensed by the Louisiana Department of Health; state central registry of child abuse and neglect; criminal background checks
- §40:2009. Mandatory accreditation of facilities participating in the Medicaid Residential Treatment Option
- §40:2009.1. Repealed by Acts 2022, No. 522, §2, eff. June 16, 2022.
- §40:2009.2. Definitions
- §40:2009.3. Licensing of nursing homes; applications; fees; disposition of fees
- §40:2009.4. Standards prescribed
- §40:2009.4.1. Supervised automatic sprinkler systems; requirements
- §40:2009.5. Investigation; issuance of license
- §40:2009.6. Denial, revocation, or nonrenewal of license; grounds
- §40:2009.7. Notice of reasons for nonrenewal or revocation of license; review; hearing
- §40:2009.8. Right of inspection by department; records; reports; confidentiality of inspection; penalty
- §40:2009.9. Term of license; renewal fee; display; transfer
- §40:2009.10. Department reports relating to recipients of public assistance
- §40:2009.10.1. Immediate jeopardy violations in a licensed nursing home
- §40:2009.11. Violations; penalties; notice; hearings; appeal; collection and distribution of fines
- §40:2009.12. Sleeping potion, sedatives, or injections without prescription; penalties
- §40:2009.13. Health care provider complaints; procedure; immunity
- §40:2009.14. Procedure for investigation by the office; confidentiality of reports
- §40:2009.15. Investigation report
- §40:2009.16. Hearing
- §40:2009.17. Retaliation by health care provider
- §40:2009.18. Notification of the procedure
- §40:2009.19. Notification of change
- §40:2009.20. Duty to make complaints; penalty; immunity
- §40:2009.21. Mandatory screening of nursing home Medicaid patients with mental illness or developmental disabilities; implementation, review
- §40:2009.22. Certification of nursing homes
- §40:2009.23. Adoption of rules; denial of payments; fines; temporary management; alternate remedies
- §40:2009.24. Alternative electrical power source required
- §40:2009.25. Emergency preparedness plans for nursing homes; requirements; Nursing Home Emergency Preparedness Review Committee; rules and regulations
- §40:2009.31. [Blank]
- §40:2009.32. [Blank]
- §40:2009.33. [Blank]
- §40:2009.34. [Blank]
- §40:2009.35. [Blank]
- §40:2009.36. [Blank]
- §40:2009.37. [Blank]
- §40:2009.38. [Blank]
- §40:2009.39. [Blank]
- §40:2009.40. [Blank]
- §40:2009.41. Repealed by Acts 1985, No. 912, §2.
- §40:2009.42. Disclosure of ownership of nursing homes; penalties
- §40:2009.43. Culinary therapy authorized
- §40:2009.44. Nursing home leave of absence days
- §40:2010. Itemized statement of billed services by hospitals
- §40:2010.1. Definitions
- §40:2010.2. Establishment of the office of the ombudsman
- §40:2010.3. Ombudsman; functions and responsibilities
- §40:2010.4. Ombudsman; powers; prohibition of interference; penalties
- §40:2010.5. Confidentiality of records; liability
- §40:2010.6. Legislative intent
- §40:2010.7. Definitions
- §40:2010.8. Residents' bill of rights
- §40:2010.9. Civil enforcement
- §40:2010.10. Provision of annual licensing survey results to all residents and potential residents of nursing homes
- §40:2011. Immunization information; shingles; pneumonia
- §40:2012. Repealed by Acts 1977, No. 680, §19
- §40:2012.1. Admission of indigent patients
- §40:2012.2. Admission of pay patients; disposition of proceeds
- §40:2012.3. Transportation of indigent patients to hospital; expenses
- §40:2013. Louisiana Department of Health as mental health and developmental disabilities authority
- §40:2013.1. Mental health clinics; authority of physicians to render certain opinions
- §40:2013.2. Appointment of chaplains; compensation
- §40:2013.3. Superintendent to furnish report on patient's condition
- §40:2013.4. Repealed by Acts 2022, No. 252, §3.
- §40:2013.5. Repealed by Acts 2022, No. 252, §3.
- §40:2013.6. Repealed by Acts 2022, No. 252, §3.
- §40:2013.20. Repealed by Acts 1977, No. 680, §26
- §40:2013.21. §§2013.21, 2013.22 Repealed by Acts 1978, No. 680, §3
- §40:2013.40. §§2013.40 to 2013.43 Repealed by Acts 1978, No. 680, §3
- §40:2013.50. §§2013.50 to 2013.53 Repealed by Acts 1978, No. 680, §3
- §40:2013.54. Department sole agency for federal mental health programs
- §40:2013.55. §§2013.55 to 2013.58 Repealed by Acts 1977, No. 680, §38
- §40:2013.71. Repealed by Acts 1978, No. 680, §3
- §40:2013.80. §§2013.80 to 2013.83 Repealed by Acts 1978, No. 680, §3
- §40:2014. Repealed by Acts 1977, No. 680, §47
- §40:2014.1. Superintendents to furnish reports on patients
- §40:2015. §§2015 to 2015.8 Repealed by Acts 1964, No. 163, §11
- §40:2016. Repealed by Acts 2022, No. 252, §3.
- §40:2017. Care of sick persons who are indigent or destitute; maintenance
1
- §40:2017.1. Repealed by Acts 1964, No. 170, §10
- §40:2017.2. Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989.
- §40:2017.3. Regulations fixing minimum standards
- §40:2017.4. Additional hospitals; surveys and approval
- §40:2017.5. Promotion of nurse education program
- §40:2017.6. Acceptance of federal funds; notice of public hearing
- §40:2017.7. Enforcement of rules and regulations
- §40:2017.8. Administration of oaths and taking of testimony
- §40:2017.9. Medicare; use of information obtained; penalty
- §40:2017.10. Emergency medical services program; cooperation of other state departments
- §40:2017.11. Fees for review of plans
- §40:2017.12. Prepayment by hospitals of Medicaid settlement
- §40:2018. Commission on Perinatal Care and Prevention of Infant Mortality; maternal and infant mortality studies; confidentiality; prohibited disclosure and discovery
- §40:2018.1. Louisiana Commission on HIV and Hepatitis C Education, Prevention, and Treatment
- §40:2018.2. Community-based AIDS education grants
- §40:2018.3. Redesignated as R.S. 40:1125.1 by Acts 2022, No. 647, §4A.
- §40:2018.4. Repealed by Acts 2022, No. 252, §3.
- §40:2018.5. Healthy Moms, Healthy Babies Advisory Council creation; legislative findings; composition, purpose, and duties of the council; termination
- §40:2018.6. Repealed by Acts 2022, No. 659, §3.
- §40:2018.7. Palliative Care Interdisciplinary Advisory Council; creation; purpose; termination
- §40:2019. Child death investigation
- §40:2020. Review of deaths of persons served by the Louisiana Department of Health
- §40:2021. Health care information
- §40:2022. Pertussis; offer of vaccine required; exceptions
- §40:2023. Availability of immunizations recommended by the Centers for Disease Control and Prevention
NOTE: §2024.1 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
PART I-A. LOUISIANA DOMESTIC ABUSE FATALITY REVIEW PANEL
NOTE: §2024.2 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
NOTE: §2024.3 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
NOTE: §2024.4 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
NOTE: §2024.5 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
NOTE: §2024.6 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
NOTE: §2024.7 as enacted by Acts 2021, No. 320, eff. upon availability of sufficient funding by nongovernmental sources or by specific legislative appropriation.
PART II. LICENSING OF HOSPITALS
SUBPART A. THE HOSPITAL LICENSING LAW
- §40:2100. Short title
- §40:2101. Purpose
- §40:2102. Definitions
- §40:2103. Date licenses must be obtained; moratorium on licensure of long-term care hospitals and beds
- §40:2104. Application
- §40:2105. Procedure and investigation relative to issuance of license
- §40:2106. Confidential nature of financial information and financial records
- §40:2107. Fees and limitations
- §40:2108. Repealed by Acts 2022, No. 252, §3.
- §40:2109. Rules, regulations, and minimum standards
- §40:2109.1. Hospital reports on complications of surgical procedures resulting from an abortion
- §40:2109.2. Hospitals; passenger elevators equipped with telephone or intercom
- §40:2109.3. Pediatric advanced life support training for nurses
- §40:2110. Denial, suspension or revocation of license; appeal
- §40:2111. Penalty for violation specified
- §40:2112. Enforcement by injunction authorized
- §40:2113. Charges for hospitalization and drugs
- §40:2113.1. Repealed by Acts 2014, No. 811, §34, eff. June 23, 2014.
- §40:2113.2. Rules, regulations, and contracts
- §40:2113.3. Hospital improvement fund
- §40:2113.4. Duty to provide services; penalty
- §40:2113.5. Services to persons who are elderly and persons with disabilities
- §40:2113.6. Emergency diagnoses and services; denial for inability to pay; discriminatory practices
- §40:2114. Organization of medical and dental staff
- §40:2115. Smoking in hospitals; prohibition; exceptions
SUBPART B. REVIEW AND APPROVAL OF
HOSPITAL ACQUISITIONS
- §40:2115.11. Requirement for approval of hospital acquisitions
- §40:2115.12. Definitions
- §40:2115.13. Application to acquire a hospital
- §40:2115.14. Review of application; notice
- §40:2115.15. Public hearing; venue
- §40:2115.16. Decision; appeal
- §40:2115.17. Criteria for decision; attorney general
- §40:2115.18. Additional criteria for decision; attorney general
- §40:2115.19. Reports to the attorney general
- §40:2115.20. Violations; license suspension or revocation
- §40:2115.21. Excluded acquisitions
- §40:2115.22. Prohibited acquisitions
- §40:2115.23. Authority for regulation
SUBPART C. EMERGENCY DEPARTMENTS
- §40:2115.31. Legislative intent
- §40:2115.32. Definitions
- §40:2115.33. Emergency department; licensure; prohibitions
PART II-A. FACILITY NEED REVIEW
AND NURSING FACILITY MORATORIUM
- §40:2116. Facility need review
- §40:2116.1. Nursing facilities; facility need review; moratorium; exceptions
- §40:2116.2. Nursing facilities; cost effective measures
PART II-B. HOME HEALTH CARE PROVIDERS
- §40:2116.31. Scope; purpose; definitions
- §40:2116.32. Licensing of home health agencies; applications; fees, disposition of fees
- §40:2116.33. Home health agencies; jurisdiction
- §40:2116.34. Minimum standards; rules and regulations
- §40:2116.35. Issuance of license
- §40:2116.36. Denial, revocation, or nonrenewal of license; grounds
- §40:2116.37. Notice of reasons for nonrenewal or revocation of license; review; hearing
- §40:2116.38. Records; reports
- §40:2116.39. Term of license; renewal fee; display; transfer
- §40:2116.40. Violations; penalties
PART II-C. END STAGE RENAL DISEASE FACILITIES
- §40:2117.1. Definitions
- §40:2117.2. Licenses; application and fee; survey; provisional
- §40:2117.3. Term of license; renewal fee; display; transfer
- §40:2117.4. Minimum standards, rules, and regulations
- §40:2117.5. Denial, nonrenewal, or revocation of license; grounds; notification; appeal
- §40:2117.6. Right of inspection by department; records; reports
- §40:2117.7. Civil fines for violations; appeals
- §40:2118. Fluoroscopy procedures in a hospital setting
PART II-D. LICENSING OF HOME- AND COMMUNITY-BASED
SERVICE PROVIDERS
- §40:2120.1. Purpose
- §40:2120.2. Definitions
- §40:2120.3. Licensure of home- and community-based service providers
- §40:2120.4. Rules and regulations; licensing standards
- §40:2120.5. License issuance; application; onsite inspection
- §40:2120.6. Operation without license; penalty
- §40:2120.7. Fees on home- and community-based service providers; disposition of fees
- §40:2120.8. Terminated by Acts 2008, No. 328, § 3, eff. July 1, 2010
- §40:2120.9. Repealed by Acts 2022, No. 252, §3.
PART II-E. LICENSING OF NURSE STAFFING AGENCIES
- §40:2120.11. Short title
- §40:2120.12. Purpose
- §40:2120.13. Definitions
- §40:2120.14. Licensure required
- §40:2120.15. Application for licensure; fees
- §40:2120.16. Issuance of a license
- §40:2120.17. Renewal of a license
- §40:2120.18. Grounds for denial of a license
- §40:2120.19. Suspension, revocation, or refusal to issue or renew a license
- §40:2120.20. Minimum standards; prohibited actions
- §40:2120.21. Investigations; inspections; orders; civil penalties
- §40:2120.22. Operation without a license; penalty
- §40:2120.23. Implementation
- §40:2120.24. Administrative rulemaking
- §40:2120.25. Repealed by Acts 2008, No. 839, §5, eff. July 8, 2008.
- §40:2120.26. Repealed by Acts 2008, No. 839, §5, eff. July 8, 2008.
PART II-G. ADULT BRAIN INJURY FACILITIES
- §40:2120.31. Short title
- §40:2120.32. Legislative intent; declaration of purpose and policy
- §40:2120.33. Definitions
- §40:2120.34. Licensing; applications; provisional licenses; fees
- §40:2120.35. Rules, regulations, and standards for licenses
- §40:2120.36. Inspections
- §40:2120.37. Complaints
- §40:2120.38. Denial or revocation of license; written notice; appeal procedure
- §40:2120.39. Operating without license or in violation of departmental regulations; penalty
- §40:2120.40. Operating without a license or in violation of departmental regulations; injunctive relief
PART II-H. LICENSING OF ADULT DAY HEALTH CARE PROVIDERS
- §40:2120.41. Purpose
- §40:2120.42. Definitions
- §40:2120.43. Licensure of adult day health care providers
- §40:2120.44. Rules and regulations; licensing standards
- §40:2120.45. License issuance; application; onsite inspection
- §40:2120.46. Operation without license; penalty
- §40:2120.47. Moratorium; exceptions
PART II-I. STATE REGISTRATION OF CERTIFIED NURSE
AIDES IN NURSING FACILITIES AND SKILLED NURSING
FACILITY UNITS
- §40:2120.51. Definitions
- §40:2120.52. State registration of certified nurse aides in nursing facilities
- §40:2120.53. Rules and regulations; standards
- §40:2120.54. Duties of the department to investigate complaints against certified nurse aides; complaint allegations; restricted registration; reinstatement
- §40:2120.55. Duties of the nursing facility
- §40:2120.56. Repealed by Acts 2011, No. 132, §1, eff. June 24, 2011.
- §40:2120.57. Certified nurse aide; medical staffing agencies
PART III. EXCEPTIONAL CHILDREN
- §40:2121. Citation
- §40:2122. Purpose
- §40:2123. Eligibility for assistance
- §40:2124. Contribution to cost of care by parent; notification; payment; default
- §40:2125. Age; continuation of assistance; discrimination
- §40:2126. Hospitals for the care of emotionally disturbed children; creation; conversion to full range psychiatric hospitals with satellite community cottages; superintendents
- §40:2127. Rules and regulations
PART IV. LICENSING OF AMBULATORY SURGICAL CENTERS
- §40:2131. Short title
- §40:2132. Purpose
- §40:2133. Definitions
- §40:2133.1. Use agreement
- §40:2134. Applicability
- §40:2135. Provisional licenses
- §40:2136. Rules; regulations; minimum standards
- §40:2137. Procedure and investigation relative to issuance of license
- §40:2138. Confidential nature of financial information and financial records
- §40:2139. Fees and limitations
- §40:2140. Application
- §40:2141. Denial, suspension or revocation of license; appeal
- §40:2142. Geriatric hospitals and units
- §40:2143. Repealed by Acts 1979, No. 76, §3
- §40:2144. Hospital Records and Retention Act
- §40:2145. Electronic signatures
PART IV-A. LICENSING OF BEHAVIORAL HEALTH SERVICES PROVIDERS
- §40:2151. Short title
- §40:2152. Purpose
- §40:2153. Definitions
- §40:2154. Applicability
- §40:2154.1. Accredited mental health rehabilitation providers; licensure required
- §40:2155. Licensure of behavioral health services providers
- §40:2156. Rules and regulations; licensing standards; fees
- §40:2157. License issuance; application; onsite inspection
- §40:2158. Operation without license; penalty
- §40:2159. Opioid treatment programs
- §40:2159.1. Residential substance use disorder facilities
- §40:2159.2. Substance use disorder facilities treating pregnant women
- §40:2160. Right of inspection by department; records; reports
- §40:2161. Drug free zone; notice; signs
- §40:2162. Specialized behavioral health rehabilitation services in the Louisiana medical assistance program
PART V. COMMUNITY-BASED CARE FACILITIES
NOTE: §2162.1 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.2 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.3 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.4 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.5 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.6 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.7 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
NOTE: §2162.8 as enacted by Acts 2017, No. 417, §1. Section 2 of that act provides: "Implementation of the provisions of this Act shall only become effective in the event a specific appropriation by the legislature is made for such purposes and the program receives approval by the Centers for Medicare and Medicaid Services."
PART V-A. LICENSING OF ADULT RESIDENTIAL CARE PROVIDERS
- §40:2166.1. Short title
- §40:2166.2. Purpose
- §40:2166.3. Definitions
- §40:2166.4. Licensure of adult residential care providers
- §40:2166.5. Rules and regulations; licensing standards; fees
- §40:2166.6. License issuance; application; on-site inspection
- §40:2166.7. Operation without license; penalty
NOTE: §2166.7.1, as enacted by Acts 2012, No. 676, §1.
- §40:2166.7.1. Moratorium on licensure of level 4 adult residential care providers
- §40:2166.8. Fees on community service providers; disposition of fees
- §40:2166.9. Immunization information; influenza
- §40:2166.10. Immunization information; shingles; pneumonia
PART VI. TRAUMA CENTERS
- §40:2171. Definitions
- §40:2172. Certificates; applications; fees
- §40:2173. Rules, regulations, and standards for licenses
PART VI-A. LICENSING OF OUTPATIENT ABORTION FACILITIES
- §40:2175.1. Short title
- §40:2175.2. Purpose
- §40:2175.3. Definitions
- §40:2175.4. License required
- §40:2175.5. Rules; regulations; licensing standards
- §40:2175.6. License issuance; application; on-site inspection
- §40:2175.7. Mandatory reports to law enforcement; human trafficking awareness and prevention training
- §40:2175.8. Patient's right to unimpeded, private, and uncensored telephone communications; condition of facility licensing; penalties
- §40:2175.9. Cease and desist order; due process rights; penalty for violation
- §40:2175.10. Procedure for closing outpatient abortion clinics in the event abortion is declared illegal
- §40:2175.11. Repealed by Acts 2022, No. 252, §3.
- §40:2175.12. Repealed by Acts 2022, No. 252, §3.
- §40:2175.13. Repealed by Acts 2022, No. 252, §3.
- §40:2175.14. Repealed by Acts 2022, No. 252, §3.
- §40:2175.15. Repealed by Acts 2022, No. 252, §3.
- §40:2176. Repealed by Acts 1999, No. 4, §1, eff. May 7, 1999.
- §40:2176.1. Repealed by Acts 2022, No. 252, §3.
- §40:2177. Repealed by Acts 1999, No. 4, §1, eff. May 7, 1999.
- §40:2178. Repealed by Acts 1999, No. 4, §1, eff. May 7, 1999.
PART VI-D. DIRECT SERVICE WORKER REGISTRY
- §40:2179. Establishment of Direct Service Worker Registry
- §40:2179.1. Definition of direct service worker
- §40:2179.2. Authorization to contract; interagency agreement; issuance of certification cards or certificates
PART VI-E. LICENSING OF INTERMEDIATE CARE FACILITIES
FOR PERSONS WITH
DEVELOPMENTAL DISABILITIES (ICF/DD)
- §40:2180. Definitions
- §40:2180.1. Licensure of intermediate care facilities for people with developmental disabilities (ICF/DD)
- §40:2180.2. Promulgation of rules
- §40:2180.3. Input from the office for citizens with developmental disabilities
- §40:2180.4. Issuance of license; renewal
- §40:2180.5. Operation without license; penalty
PART VI-F. LICENSING OF CRISIS RECEIVING CENTERS
- §40:2180.11. Purpose
- §40:2180.12. Definitions
- §40:2180.13. Licensure of crisis receiving centers
- §40:2180.14. Rules and regulations; licensing standards
- §40:2180.15. License issuance; application; on-site inspection
- §40:2180.16. Operation without license; penalty
PART VI-G. LICENSING OF FREE-STANDING BIRTH CENTERS
- §40:2180.21. Short title
- §40:2180.22. Purpose
- §40:2180.23. Definitions
- §40:2180.24. Licensure of free-standing birth centers
- §40:2180.25. Rules and regulations; licensing standards
- §40:2180.26. License issuance; application; fees; onsite inspections
- §40:2180.27. Operation without license; penalty
- §40:2180.28. Right of inspection; records; reports
PART VII. HOSPICES
- §40:2181. Short title
- §40:2182. Definitions
- §40:2183. Licensure required; transferability of license; fees; moratorium
- §40:2184. Rules, regulations, and standards for licenses
- §40:2185. Inspections
- §40:2186. Complaints
- §40:2187. Revocation, suspension, or refusal to renew license; issuance of fines; written notice
- §40:2188. Refusal, revocation, or suspension of license; imposition of fine; appeal procedure
- §40:2189. Operating without or in violation of license; injunctive relief
- §40:2190. Time for making license application
- §40:2191. Disposal of deceased patient's unused controlled substances
- §40:2192. State certified hospice attendant; certification eligibility; registry
PART VIII. LICENSING OF PEDIATRIC DAY HEALTH CARE FACILITIES
- §40:2193. Short title
- §40:2193.1. Purpose and definitions
- §40:2193.2. License; requirements
- §40:2193.3. License issuance; application; renewal; on-site inspection
- §40:2193.4. Department rules; regulations; licensing standards
- §40:2193.5. Additional licenses; moratorium; exceptions
- §40:2193.6. Cameras; condition of licensure
- §40:2194. Repealed by Acts 2022, No. 252, §3.
- §40:2194.1. Repealed by Acts 2022, No. 252, §3.
- §40:2194.2. Repealed by Acts 2022, No. 252, §3.
- §40:2194.3. Repealed by Acts 2001, No. 1137, §1.
- §40:2194.4. Repealed by Acts 2001, No. 1137, §1.
- §40:2194.5. Repealed by Acts 2022, No. 252, §3.
- §40:2194.6. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
PART X. COMMUNITY-BASED AND RURAL
HEALTH CARE PROGRAM
- §40:2195. Community-based and rural health care program
- §40:2195.1. State office of rural health
- §40:2195.2. Grants and funding; Community-Based and Rural Health Care Fund
- §40:2195.3. Rural referral centers
- §40:2195.4. Rules and regulations
- §40:2195.6. Repealed by Acts 2022, No. 252, §3.
- §40:2196. Repealed by Acts 2022, No. 252, §3.
- §40:2196.1. Repealed by Acts 2022, No. 252, §3.
- §40:2196.2. Repealed by Acts 2022, No. 252, §3.
- §40:2196.3. Repealed by Acts 2022, No. 252, §3.
- §40:2196.4. Repealed by Acts 2022, No. 252, §3.
- §40:2196.5. Repealed by Acts 2022, No. 252, §3.
- §40:2196.6. Repealed by Acts 2022, No. 252, §3.
- §40:2196.7. Repealed by Acts 2022, No. 252, §3.
PART XI-A. RURAL HEALTH CLINICS, LICENSURE
PART XII. RURAL HEALTH CARE AUTHORITY
- §40:2198. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
- §40:2198.1. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
- §40:2198.2. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
- §40:2198.3. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
- §40:2198.4. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
- §40:2198.5. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
- §40:2198.6. Repealed by Acts 2010, No. 743, §20, eff. July 1, 2010.
PART XII-A. PAIN MANAGEMENT CLINICS
- §40:2198.11. Definitions
- §40:2198.12. Licensure of pain management clinics; rules and regulations
- §40:2198.13. Annual fee; use of proceeds
PART XIII. PROVISIONS COMMON TO HEALTHCARE
FACILITIES AND SERVICES
SUBPART A. LICENSING ENFORCEMENT
- §40:2199. Violations; penalties; fines; notice; hearings; appeal; licensed entities
- §40:2199.1. Adoption of rules; violations; alternate remedies
SUBPART B. HEALTHCARE WORKPLACE VIOLENCE PREVENTION
- §40:2199.11. Purpose
- §40:2199.12. Definitions
- §40:2199.13. Licensed healthcare facilities; signage addressing workplace violence required
- §40:2199.14. Healthcare workplace violence; public information
- §40:2199.15. Healthcare workplace violence prevention plans
- §40:2199.16. Acts of workplace violence at licensed healthcare facilities; reporting required
- §40:2199.17. Retaliation in connection with reporting healthcare workplace violence; prohibition
- §40:2199.18. Enforcement
- §40:2199.19. Rulemaking
PART XIV. ALZHEIMER'S DISEASE AND DEMENTIA TRAINING
SUBPART A. DEMENTIA TRAINING
- §40:2200.1. Definitions
- §40:2200.2. Dementia training; nursing facilities and Alzheimer's special care units
- §40:2200.3. Dementia training for adult residential care providers licensed by the Louisiana Department of Health
- §40:2200.4. Approved dementia training
- §40:2200.5. Rules and regulations
SUBPART B. ALZHEIMER'S DISEASE AND OTHER DEMENTIA DISEASES
- §40:2200.7.1. Legislative intent
- §40:2200.7.2. Alzheimer's and other dementia diseases training; rulemaking
PART XV. SURGICAL SAFETY PROCEDURES
- §40:2200.11. Surgical smoke plume evacuation policy required
- §40:2200.12. Repealed by Acts 2022, No. 252, §3.
- §40:2200.13. Repealed by Acts 2022, No. 252, §3.
- §40:2200.14. Repealed by Acts 2022, No. 252, §3.
- §40:2200.15. Repealed by Acts 2022, No. 252, §3.
CHAPTER 12. HEALTH CARE COST CONTROL
PART I. PREFERRED PROVIDER ORGANIZATIONS
- §40:2201. Legislative considerations
- §40:2202. Definitions
- §40:2203. Authorization for preferred provider organizations
- §40:2203.1. Prohibition of certain practices by preferred provider organizations
- §40:2204. Hospital participation; tangible benefit presumed
- §40:2205. Utilization reviews; relief from liability and discovery; standards compliance
- §40:2206. Obstetrician or gynecological examination; coverage
- §40:2207. Requirements of provider contracts
- §40:2208. Interpreter services for the deaf and hard of hearing; expenses; coverage
- §40:2209. Repealed by Acts 2016, No. 145, §2, eff. May 19, 2016.
- §40:2210. Prohibited discrimination; prenatal test results; genetic information
PART II. REQUIREMENTS OF BASIC BENEFIT SERVICES
PROVIDED PURSUANT TO A HEALTH CARE COST
CONTROL PROGRAM
PART II-A. LACTATION CONSULTANTS
PART III. QUALITY ASSURANCE OF PARTICIPANTS IN
HEALTH CARE COST CONTROL PROGRAM
- §40:2221. Definitions
- §40:2222. Certification of organizations providing qualified plans
- §40:2223. Limitations on implementation
PART IV. RIGHTS AND RESPONSIBILITIES OF
PARTICIPANTS IN HEALTH CARE COST
CONTROL PROGRAM
- §40:2231. Definitions
- §40:2232. Rights of each enrollee
- §40:2233. Participation in health care decisions
- §40:2234. Responsibilities of an enrollee
PART V. UTILIZATION OF ESSENTIAL
COMMUNITY PROVIDERS
- §40:2241. Definitions
- §40:2242. Participation in state health care delivery system required
- §40:2243. Limitations on implementation
PART VI. UTILIZATION OF ESSENTIAL
COMMUNITY PROVIDERS
- §40:2251. Definitions
- §40:2252. Participation in state health care delivery system required
- §40:2253. Limitations on implementation
PART VII. CERTIFICATES OF PUBLIC ADVANTAGE
- §40:2254.1. Finding and purpose
- §40:2254.2. Definitions
- §40:2254.3. Cooperative agreements, mergers, joint ventures, and consolidations allowed
- §40:2254.4. Certificate of public advantage; standards for certification; time for action by department
- §40:2254.5. Reconsideration by department
- §40:2254.6. Revocation of certificate by department
- §40:2254.7. Appeal
- §40:2254.8. Record of agreements to be kept
- §40:2254.9. Rulemaking
- §40:2254.10. Enforcement by attorney general
- §40:2254.11. Reports
- §40:2254.12. Fees
PART VIII. PHARMACEUTICAL COST TRANSPARENCY
SUBPART A. GENERAL PROVISIONS
SUBPART B. DISCLOSURE OF PRESCRIPTION DRUG
PRICE INFORMATION
CHAPTER 13-A. NORTH LOUISIANA CRIMINALISTICS
LABORATORY COMMISSION
- §40:2261. Creation; purpose; change of name; successor to former commission
- §40:2262. Domicile of the North Louisiana Criminalistics Laboratory Commission
- §40:2263. Membership; tenure
- §40:2264. Revenues; fees and costs of court
- §40:2265. Commission as body politic; powers
CHAPTER 13-B. CRIMINALISTICS LABORATORY
COMMISSIONS
- §40:2266.1. Optional revenues; collection, handling, and disbursement thereof
- §40:2266.1.1. Fees and costs of court
- §40:2266.2. Additional parishes joining criminalistics laboratory commissions
- §40:2266.3. Criminalistics laboratories operated by sheriffs of Calcasieu, Jefferson, and St. Tammany parishes included herein
- §40:2266.4. Scope; cumulative authority
CHAPTER 13-C. ACADIANA CRIMINALISTICS LABORATORY
DISTRICT AND COMMISSION
- §40:2267. Acadiana Criminalistics Laboratory District; creation; composition; powers; ad valorem tax
- §40:2267.1. Creation; purpose; approval of criminalistics laboratory by Louisiana Commission on Law Enforcement and the Administration of Criminal Justice
- §40:2267.2. Domicile of the Acadiana Criminalistics Laboratory Commission
- §40:2267.3. Membership; tenure
- §40:2267.4. Commission; additional powers
- §40:2267.5. Costs of analysis and examination
CHAPTER 13-D. SOUTHEAST LOUISIANA REGIONAL
CRIMINALISTICS LABORATORY COMMISSION
- §40:2268.1. Creation; purpose
- §40:2268.2. Domicile of the Southeast Louisiana Regional Criminalistics Laboratory Commission; authority to contract with existing laboratory
- §40:2268.3. Commission membership; executive committee; quorum
- §40:2268.4. Revenues; fees and costs of court
- §40:2268.5. Commission as body politic; powers
CHAPTER 14. MEAT AND POULTRY INSPECTION LAW
CHAPTER 15. WATER POLLUTION CONTROL
- §40:2321. Definitions
- §40:2322. State grants to political subdivisions for water pollution control projects qualifying for federal aid
- §40:2323. Application for grant
- §40:2324. Issuance of state bonds to finance grants; terms, limits and condition of bonds; administrative rules and regulations
- §40:2325. Redemption of bonds
- §40:2326. Bonds and fees limited to water pollution control projects
- §40:2327. Issuance of local bonds; state refunds
- §40:2331. Repealed by Acts 2022, No. 252, §3.
- §40:2332. Repealed by Acts 2022, No. 252, §3.
- §40:2351. Repealed by Acts 2022, No. 252, §3.
- §40:2352. Repealed by Acts 2022, No. 252, §3.
- §40:2353. Repealed by Acts 2022, No. 252, §3.
- §40:2354. Repealed by Acts 2022, No. 252, §3.
- §40:2355. Repealed by Acts 2022, No. 252, §3.
CHAPTER 18. PEACE OFFICER STANDARDS AND
TRAINING LAW
- §40:2401. Findings and policy
- §40:2401.1. Prohibition against quotas
- §40:2401.2. Recruitment of minority candidates
- §40:2401.3. Requirement for grant applications
- §40:2402. Definitions
- §40:2403. Council on Peace Officer Standards and Training
- §40:2404. Powers of the council
- §40:2404.1. Additional powers of the council, school resource officers, School Violence Prevention Training Program
- §40:2404.2. Minimum training requirements; basic curriculum; annual training
- §40:2405. Peace officer training requirements; reimbursement by peace officer
- §40:2405.1. Special equipment provided by Department of Public Safety and Corrections
- §40:2405.2. Repealed by Acts 2022, No. 252, §3.
- §40:2405.3. Unlawful activity by non-accredited training centers
- §40:2405.4. Additional requirements of peace officers
- §40:2405.5. Repealed by Acts 2017, No. 210, §2, eff. June 14, 2017.
- §40:2405.6. Training for peace officers; electronic control devices
- §40:2405.7. Human trafficking training; report to legislature
- §40:2405.8. Additional peace officer training requirements
- §40:2405.9. Identification of minor or dependent children of an arrested person; guidelines and training
- §40:2406. Short title
CHAPTER 18-A. PEACE OFFICER AND PUBLIC SAFETY PERSONNEL
PEER SUPPORT AND MENTAL HEALTH AND WELLNESS
CHAPTER 19. GOVERNOR'S COUNCIL ON PHYSICAL
FITNESS AND SPORTS
- §40:2451. Creation; membership; term of office
- §40:2452. Staff
- §40:2453. Powers and duties
- §40:2454. Grants; ability to contract
- §40:2455. Exemptions
CHAPTER 20. LONG TERM HOME HEALTH CARE
- §40:2471. Statement of purpose
- §40:2472. Definitions
- §40:2473. Long term home health care program; establishment
- §40:2474. Participation in program; needs assessment
- §40:2475. Authorization to provide a long term home health care program; procedure
- §40:2476. Payment for long term home health care
- §40:2477. Request for waiver to provide in-home and community services
- §40:2481. Repealed by Acts 2022, No. 252, §3.
- §40:2482. Repealed by Acts 2022, No. 252, §3.
- §40:2483. Repealed by Acts 2022, No. 252, §3.
CHAPTER 22. SOUTHERN LOUISIANA WATER
STUDY COMMISSION
- §40:2491. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2492. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2493. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2494. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2501. Repealed by Acts 2022, No. 252, §3.
- §40:2502. Repealed by Acts 2022, No. 252, §3.
- §40:2503. Repealed by Acts 2001, No. 1185, §8, eff. July 1, 2001.
- §40:2504. Repealed by Acts 2022, No. 252, §3.
- §40:2505. Repealed by Acts 2022, No. 252, §3.
- §40:2511. Repealed by Acts 2022, No. 252, §3.
- §40:2512. Repealed by Acts 2022, No. 252, §3.
- §40:2513. Repealed by Acts 2022, No. 252, §3.
- §40:2514. Repealed by Acts 2022, No. 252, §3.
- §40:2515. Repealed by Acts 2022, No. 252, §3.
- §40:2516. Repealed by Acts 2022, No. 252, §3.
- §40:2517. Repealed by Acts 2022, No. 252, §3.
- §40:2518. Repealed by Acts 2022, No. 252, §3.
- §40:2519. Repealed by Acts 2022, No. 252, §3.
CHAPTER 24-A. DUTY OF LAW ENFORCEMENT AGENCIES
RECEIVING REPORTS OF MISSING CHILDREN
CHAPTER 24-B. PRE-AMBER ALERT ACTION PLAN
CHAPTER 24-C. PREDATOR ALERT SYSTEM
CHAPTER 24-D. SILVER ALERT NETWORK
CHAPTER 24-E. SILVER ALERT ACT
- §40:2530.1. Purpose
- §40:2530.2. Short title
- §40:2530.3. Definitions
- §40:2530.4. Administration
- §40:2530.5. Immunity from liability
CHAPTER 25. RIGHTS OF LAW ENFORCEMENT OFFICERS
WHILE UNDER INVESTIGATION
- §40:2531. Applicability; minimum standards during investigation; penalties for failure to comply
- §40:2532. Release of personal information
- §40:2533. Personnel files
- §40:2534. Disclosure of finances
- §40:2535. Retaliation for exercising rights
- §40:2536. Officer-involved shooting
- §40:2537. Whistleblower protection and cause of action
CHAPTER 25-A. RESPONSIBILITIES OF LAW ENFORCEMENT
OFFICERS WHILE INTERACTING WITH THE PUBLIC
- §40:2551. Use of body-worn cameras
- §40:2552. Use of motor vehicle dash cameras
- §40:2553. Neck restraint prohibition
CHAPTER 26. SEIZURE AND CONTROLLED DANGEROUS
SUBSTANCES PROPERTY FORFEITURE ACT OF 1989
- §40:2601. Definitions
- §40:2602. Jurisdiction and venue
- §40:2603. Conduct giving rise to forfeiture
- §40:2604. Property subject to forfeiture
- §40:2605. Exemptions
- §40:2606. Seizure of property
- §40:2607. Property management and preservation
- §40:2608. Commencement of forfeiture proceedings; notice of pending forfeiture; property release requirements
- §40:2608.1. Sale of property pending forfeiture; circumstances; procedure
- §40:2609. Stipulation of exemptions
- §40:2610. Claims
- §40:2611. Judicial proceedings generally
- §40:2612. In rem proceedings
- §40:2613. In personam proceedings
- §40:2614. Substituted assets
- §40:2615. Judicial disposition of property
- §40:2616. Allocation of forfeited property; creation of special funds; reporting
- §40:2617. Powers of enforcement personnel
- §40:2618. Prescription
- §40:2619. Summary forfeiture of controlled substances
- §40:2620. Bar to collateral action
- §40:2621. Statutory construction
- §40:2622. Short title
CHAPTER 27. TANNING FACILITY REGULATION
- §40:2701. Short title
- §40:2702. Legislative findings
- §40:2703. Definitions
- §40:2704. Exemptions
- §40:2705. Registration
- §40:2706. Certificate of registration
- §40:2707. Prohibited acts; advertisement; minors
- §40:2708. Denial, suspension, or revocation of a certificate
- §40:2709. Compliance with federal and state law
- §40:2710. Warning signs
- §40:2711. Equipment standards
- §40:2712. Stand-up tanning booths Tanning booths designed for stand-up use shall also comply with the following additional requirements:
- §40:2713. Operational requirements
- §40:2714. Information provided to consumer
- §40:2715. Rules and regulations
- §40:2716. Criminal penalty
- §40:2717. Injunction
- §40:2718. Permits
- §40:2719. Fees
CHAPTER 28. CERTIFICATION OF PRIVATE REVIEW AGENTS
PERFORMING UTILIZATION REVIEW
- §40:2721. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2722. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2723. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2724. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2725. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2726. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2727. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2728. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2729. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2730. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2731. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2732. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2733. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2734. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2735. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
- §40:2736. Repealed by Acts 2003, No. 200, §1, eff. June 5, 2003.
CHAPTER 29. LOUISIANA HEALTHY PEOPLE 2010
PLANNING COUNCIL
- §40:2741. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2742. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2743. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2744. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §40:2745. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
CHAPTER 30. INTERAGENCY TASK FORCE ON THE
FUTURE OF FAMILY MEDICINE
- §40:2801. Repealed by Acts 2012, No. 811, §18, eff. Sept. 1, 2012.
- §40:2802. Repealed by Acts 2012, No. 811, §18, eff. Sept. 1, 2012.
- §40:2803. Repealed by Acts 2012, No. 811, §18, eff. Sept. 1, 2012.
CHAPTER 31. DISPOSITION OF PROPERTY
ABANDONED TO HOSPITALS
CHAPTER 32. DRINKING WATER REVOLVING LOAN FUND
- §40:2821. Legislative findings
- §40:2822. Definitions
- §40:2823. Drinking Water Revolving Loan Fund Program
- §40:2824. Drinking Water Revolving Loan Fund
- §40:2825. Use of Drinking Water Revolving Loan Fund
- §40:2826. Loan conditions and repayment
CHAPTER 33. COMMERCIAL BODY ART REGULATION
- §40:2831. Definitions
- §40:2832. Registration
- §40:2833. Rules for minimum sanitary and safety standards
- §40:2834. Injunctive relief
CHAPTER 34. LOUISIANA EMERGENCY RESPONSE NETWORK (LERN)
- §40:2841. Legislative purpose
- §40:2842. Definitions
- §40:2843. Louisiana Emergency Response Network; creation; domicile
- §40:2844. Governing board; membership; appointment; terms; compensation; vacancies
- §40:2845. Board; functions, powers, and duties
- §40:2845.1. Public records exception
- §40:2846. Rules and regulations; Louisiana Department of Health
CHAPTER 35. FACILITIES PROVIDING HOUSING OR TEMPORARY
RESIDENCE FOR INDIVIDUALS REFERRED BY JUDICIAL AGENCIES
- §40:2851. Short title
- §40:2852. Facilities providing housing or temporary residence to individuals referred by judicial agencies
- §40:2853. Facilities providing housing or temporary residence to individuals referred by judicial agencies
CHAPTER 36. REGULATION OF PHARMACY BENEFIT MANAGERS
- §40:2861. Legislative intent and public health policy
- §40:2862. Short title
- §40:2863. Definitions
- §40:2864. Duties of pharmacy benefit managers
- §40:2865. General licensing and permitting requirements
- §40:2866. General applicability
- §40:2867. Pharmacy benefit manager; regulation by commissioner of insurance; applicability of the Louisiana Insurance Code
- §40:2868. Pharmacy benefit manager; regulation by Louisiana Board of Pharmacy; requirements for permitting
- §40:2869. Pharmacy benefit manager monitoring advisory council; membership; functions
- §40:2870. Prohibited acts; unfair and deceptive trade practices
- §40:2871. Enforcement
CHAPTER 36-A. DEFENDING AFFORDABLE PRESCRIPTION DRUG COSTS
- §40:2881. Short title
- §40:2882. Definitions
- §40:2883. Prohibition of certain discriminatory actions related to reimbursement of 340B entities
- §40:2884. Prohibition of certain discriminatory actions by a manufacturer or distributor related to 340B entities
- §40:2885. Violations
- §40:2886. Federal preemption
CHAPTER 37. COLLECTION AND SUBMISSION OF DATA
RELATED TO LAW ENFORCEMENT ACTIVITIES