2023 Louisiana Laws
Revised Statutes
Title 48 - Roads, Bridges and Ferries
TITLE 48 ROADS, BRIDGES AND FERRIES
CHAPTER 1. DEPARTMENT OF TRANSPORTATION
AND DEVELOPMENT
PART I. DEFINITIONS
PART II. COMPOSITION AND DOMICILE
- §48:11. Department of Transportation and Development; creation; composition
- §48:12. Domicile
- §48:13. Department as body politic and corporate; secretary
PART III. GENERAL POWERS, DUTIES AND FUNCTIONS
- §48:21. Functions
- §48:22. Powers
- §48:22.1. Complete Streets; findings; requirements; exceptions
- §48:23. Engineering and other services
- §48:23.1. Repealed by Acts 1983, No. 59, §2. See now R.S. 48:111.1.
- §48:24. Bridges over navigable waters
- §48:25. Operation or control of ferries, etc.
- §48:25.1. Operation or control of ferries; New Orleans ferries; cooperative agreement for ferry service; rates; operating agreement
- §48:25.2. New Orleans Ferry Fund; ferry operations
- §48:26. Incidental powers
- §48:27. Grant Anticipation Revenue Vehicles
- §48:28. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:29. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:30. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:31. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:32. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:33. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:34. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:35. Minimum safety guidelines of highway design, maintenance, and construction; exemptions
- §48:35.1. Reflective glass highways markings; minimum standards
- §48:36. Topographic mapping
PART IV. FUNCTIONS OF THE SECRETARY
- §48:51. Head of department
- §48:52. Powers of secretary
- §48:53. Personnel authority
- §48:54. Classification of state highways
- §48:55. Department of Culture, Recreation and Tourism rules and regulations; applicability
- §48:56. Annual report on state projects
- §48:57. Duties of the secretary; appointment of traffic control officers
PART V. DEPARTMENTAL BUDGET
- §48:71. §§71 to 75 Repealed by Acts 1977, No. 291, §3
- §48:76. Regulation and control of annual budget
- §48:77. Transportation Trust Fund; dedication and uses of certain monies to the Construction Subfund and the Megaprojects Leverage Fund
- §48:77.1. Megaprojects Leverage Fund
- §48:77.2. Bonds
- §48:78. Transportation Trust Fund; limitations on appropriations; limitations on utilization
- §48:79. Toll credits
SUBPART B. LOUISIANA STATE TRANSPORTATION
INFRASTRUCTURE BANK
- §48:81. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:82. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:83. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:84. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:85. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:86. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:87. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:88. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:89. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:90. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
- §48:90.1. Repealed by Acts 2019, No. 434, §5A, eff. June 30, 2019.
PART VI. ENGINEERS
- §48:91. Qualifications; compensation; oath; bond
- §48:92. Powers and duties
- §48:93. Consulting engineers; quarterly reports
- §48:94. District office transparency; publication of district work
PART VI-A. MISSISSIPPI RIVER PARKWAY COMMISSION
- §48:101. Creation of commission, appointment and terms of members; meetings; compensation
- §48:102. Functions of commission
- §48:103. Authority of commission
PART VI-B. LOUISIANA TRANSPORTATION RESEARCH CENTER
- §48:105. Louisiana Transportation Research Center
- §48:105.1. Transportation Training and Education Center Dedicated Fund Account; creation
PART VI-C. LOUISIANA HIGH-SPEED RAIL TRANSPORTATION
ADVISORY COUNCIL
- §48:108.1. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:108.2. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:109.1. Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
PART VII. LEGAL WORK
SUBPART A. LEGAL SECTION
- §48:111. General counsel and assistants; qualifications
- §48:111.1. Repealed by Acts 1988, No. 448, §6, eff. July 1, 1988.
- §48:112. Powers and duties
SUBPART B. NOTARIES PUBLIC
PART VIII. PURCHASING SECTION
PART IX. ACCOUNTING AND DISBURSING SECTION
- §48:141. Financial services administrator to be appointed
- §48:142. Financial services administrator has general charge of accounting, disbursing and cost accounting of the department
- §48:143. Financial services administrator is disbursing officer; checks, vouchers, and warrants
PART X. GENERAL HIGHWAY FUND
- §48:161. Repealed by Acts 1999, No. 897, §4, eff. July 2, 1999.
- §48:162. Repealed by Acts 1999, No. 897, §4, eff. July 2, 1999.
- §48:163. Repealed by Acts 1999, No. 897, §4, eff. July 2, 1999.
- §48:163.1. Use of highway funds for bicycle facilities
- §48:164. Repealed by Acts 1999, No. 897, §4, eff. July 2, 1999.
- §48:165. Repealed by Acts 1999, No. 897, §4, eff. July 2, 1999.
- §48:166. Repealed by Acts 1999, No. 897, §4, eff. July 2, 1999.
- §48:167. Forfeiture of permit deposits to Transportation Trust Fund
PART XI. STATE HIGHWAY SYSTEM
- §48:190. Definition
- §48:191. State highway system; length; designation
- §48:192. Engineering standards; naming state highways
- §48:193. Highways through municipalities
- §48:194. East Baton Rouge Parish
PART XI-A. STATE HIGHWAY IMPROVEMENT FUND
- §48:196. State Highway Improvement Fund
- §48:196.1. Bonds
- §48:197. Motor vehicle license tax; Regional Maintenance and Improvement Fund
PART XII. GENERAL ADMINISTRATIVE FUNCTIONS
OF THE DEPARTMENT
- §48:201. Records and record keeping
- §48:202. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:203. Annual highway budget
- §48:204. Repealed by Acts 2011, No. 175, §1, eff. June 24, 2011.
- §48:205. Bids
- §48:206. Formal contract; checks or money orders forfeited in default; bond
- §48:207. Emergency purchases; no bids necessary
- §48:208. Surplus federal equipment and material
- §48:209. Repealed by Acts 1977, No. 291, §3
- §48:210. Sales in violation of Chapter void
- §48:211. Accounting system
- §48:212. Agreements with federal government
- §48:213. Agreements with other states
- §48:214. Fixed guideway rail systems; safety
- §48:215. Repealed by Acts 1974, No. 336, §3.
- §48:216. Participation in highway associations
- §48:217. Acquisition of rights-of-way and servitudes; entry for purpose of surveys, soundings, drillings, and examinations
- §48:217.1. Recordation of maps of highway projects
- §48:218. Expropriation for highways; compensation and damages
- §48:219. Estoppel of contest after commencement of work; damages
- §48:220. Width of right-of-way
- §48:220.1. Width of right of way acquired informally
- §48:221. Acquisition of balance of land in certain cases; disposition; exchange; excess property
- §48:222. Acquisition of natural deposits; when allowed
- §48:223. Drainage for highways
- §48:224. Abandonment of highway; sale by department; acquisition by governing authority; ratification
- §48:224.1. Transfer and exchange of state and local roads
- §48:225. Lease or acquisition of necessary buildings
- §48:226. Prescription not applicable
- §48:227. Lands beneath elevated expressways; lease of
- §48:228. Functional classification of state highways; current highway standards and continuing needs study by department; cost estimates presented to legislature
- §48:228.1. Master characterization plan of state roads for maintenance
- §48:229. Repealed by Acts 2015, No. 355, §2. eff. March 14, 2016.
- §48:229.1. Statewide prioritization process for the Highway Priority Program
- §48:230. Priority reports on future construction projects
- §48:231. Final construction program for current fiscal year; public hearings; Joint Highway Priority Construction Committee; reports; review by legislature; restrictions on legislature
- §48:232. Apportionment of appropriated fund by the department; construction restricted to priority listing; secretary's emergency fund
- §48:232.1. Apportionment of appropriated funds by the department; tunnel replacement priority
- §48:233. Delays in construction; public statement; substitution of another project; allocated funds
- §48:234. Highway construction; authority for set-aside procurement from socially or economically disadvantaged or women owned businesses
- §48:235. Adopt-a-road program
PART XIII. OPERATION AND TECHNICAL FUNCTIONS
SUBPART A. CONTRACTS AND CONTRACTORS FOR
DEPARTMENT PROJECTS
- §48:250. Application of this Part
- §48:250.1. Structured training program; construction and maintenance personnel
- §48:250.2. Design-build contracts; administration
- §48:250.3. Design-build contracts; qualifications of design-build entities; public announcement procedures; letters of interest; selection of short list; bid proposals by competitors; qualifications evaluation committee; proposal review committee; selection and process of award
- §48:250.3.1. Progressive design-build contracts
- §48:250.4. Public-private partnership projects
- §48:250.4.1. State-owned toll facilities; toll collection and enforcement
- §48:251. Contracts for projects
- §48:251.1. Provision for trenching and shoring in construction contracts
- §48:251.2. Prescription
- §48:251.3. Prescription; claims by contractors; surety
- §48:251.4. Architects and engineers; prohibitions against interest in organizations furnishing construction materials
- §48:251.5. Payments under contract
- §48:251.6. Prohibited donation, loan, or pledge of public credit or property; suits to invalidate contracts violative thereof
- §48:251.7. Prohibited provisions
- §48:251.8. Public contracts; certain provisions invalid
- §48:251.9. Definitions
SUBPART B. BIDDING OF DEPARTMENT PROJECTS
- §48:252. Advertisement for bids; public presentment and reading of bids; fee for bid proposals
- §48:252.1. Emergency contracting
- §48:253. Bid bonds accompanying bids
- §48:254. Submission of more than one bid; financial interest in other bids
- §48:255. Award of contract; time limitations and exceptions; bond of successful bidder; rejection of certain bidders
- §48:255.1. Information to be submitted to the department by contractors; confidentiality of information
- §48:255.2. Liability of surety in case of default of contractor
- §48:255.3. Contract contrary to provisions of this Part void
- §48:255.4. Cost-plus contracts prohibited; exceptions
- §48:255.5. Issuance of work orders and commencement of work
- §48:255.6. Preference in letting contracts for public works
- §48:255.7. Contracts in which the department is a participant; preferences; assistance; exclusions
- §48:256. Repealed by Acts 2001, No. 413, §2.
- §48:256.1. Highway construction contracts; retained amounts; retainage bonds
- §48:256.2. Reduce speed limit signs; removal
SUBPART C. CLAIMS BY SUBCONTRACTORS,
SUPPLIERS AND LABORERS
- §48:256.3. Payment bond
- §48:256.4. Acceptance by the department
- §48:256.5. Claimant defined; filing of sworn statements of amounts due; payment by the department
- §48:256.6. Authorization to cancel the inscription of claims and privileges; cancellation; lis pendens
- §48:256.7. Filing of bond or other security; cancellation of statement of claim or privilege
- §48:256.8. Petitions by authorities against claimants, contractors, and surety; preferential payment of claimants
- §48:256.9. Liability on bond; summary trial of objections to solvency and sufficiency of bond
- §48:256.10. Proceedings tried summarily
- §48:256.11. Attorney fees
- §48:256.12. Construction of Part
SUBPART D. CONSTRUCTION AND
MAINTENANCE PROCEDURES
- §48:257. Participation of federal government in construction work
- §48:258. Contracts not in accordance with Chapter null
- §48:259. Maintenance; selection of work
- §48:260. Scope and extent of maintenance operations; emergency work
- §48:261. Maintenance work by department employees; exceptions
- §48:261.1. Repealed by Acts 1977, No. 291, §3
- §48:262. Maintenance equipment; rent or lease by the department; rent or lease to others
SUBPART E. MISCELLANEOUS PROCEDURES
- §48:263. Department owns repair shops; standby equipment
- §48:264. Repealed by Acts 1999, No. 612, §1, eff. June 30, 1999.
- §48:264.1. Salvage materials; bridges and roads; coastal protection and restoration projects
- §48:265. Laboratory
- §48:266. Soil erosion control
- §48:267. Preservation and encouragement of trees, shrubbery, and vegetation
- §48:268. Tampering with trees or shrubs
- §48:269. Rest areas; roadside development areas; procedure
- §48:270. Repealed by Acts 1982, No. 245, §2
- §48:271. Historical markers; tourist attractions
- §48:272. Access roads to rural cemeteries or graveyards
- §48:273. Placing of distance markers on highways
- §48:274. Roadside advertising permitted
- §48:274.1. Placing of specific information logo signs on interstate highways; contracts with third parties
- §48:274.2. Placing of advertising signs on state-owned ferries
- §48:274.3. Placing of major shopping area guide signs on interstate highways
- §48:275. Historic bridges and other structures
- §48:276. Department liability for environmental contamination in right-of-way; exemption
- §48:277. Signs in advance of driveways for churches
- §48:278. Tourism signs; request by lieutenant governor
- §48:279. Night time work on construction and maintenance projects; exceptions
- §48:280. Directional signs in advance of Louisiana byways
- §48:281. Major highway construction and maintenance; notification of elected officials
- §48:282. Sale of timber by the department; authority; use
- §48:283. Historical structures acquired by department; plan for preservation
PART XIII-A. EMPLOYMENT OF CONSULTANTS
- §48:285. Purpose
- §48:286. Retaining of consultants warranted; authorization
- §48:287. Advertisement; solicitation list; response procedures
- §48:288. Audit requirements
- §48:289. Compliance with Civil Rights Act of 1964
- §48:290. Requirements of consultants
- §48:291. Selection procedure; evaluation teams
- §48:292. Noncompetitive negotiation selections
- §48:292.1. Small Engineering Consultant Program
- §48:293. Competitive selection
- §48:294. Contract types
PART XIII-B. DEBARMENT OF CONTRACTORS,
SUBCONTRACTORS, CONSULTANTS, AND SUBCONSULTANTS
- §48:295.1. Definitions
- §48:295.2. Authority to debar or to suspend
- §48:295.3. Appeal to the secretary
- §48:295.4. Actions by or against the department in connection with contracts
PART XIV. CONTROL OF ACCESS
- §48:301. Authority to establish and regulate controlled-access facilities
- §48:302. Design of controlled-access facility; right of access
- §48:303. Acquisition of property and property rights
- §48:304. New and existing facilities; grade-crossing eliminations
- §48:305. Agreements with each other or with federal government
- §48:306. Local service roads
- §48:307. Controlled-access areas; commercial activities
PART XV. TRAFFIC CONTROL AND REGULATION
- §48:341. Channeling traffic by lines
- §48:342. Parking or loading on highway
- §48:343. Moving property across highways
- §48:344. Entrances and exits adjacent to highways
- §48:345. Designation of a high-occupancy vehicle (HOV) lane on highways in the state highway system; penalty
- §48:346. Closing or restricting use of highways
- §48:346.1. Temporary road signs; sugarcane harvest season
- §48:347. Removal of obstacles or hazards from highway or vicinity; campaign signs
- §48:348. Informational maps and literature
PART XV-A. LOUISIANA LITTER CONTROL AND
RECYCLING COMMISSION
PART XVI. UTILITIES AND FACILITIES
- §48:381. Use and occupancy of highways
- §48:381.1. Rights-of-way; joint use agreements; fees
- §48:381.2. Rights-of-way; telecommunication installations, including wireless telephone hardware, fiber-optic lines, and telecommunications towers; annual report to the legislature
- §48:381.3. Duty of care associated with placement of public utility facilities on or adjacent to rights-of-way of state highways
- §48:381.4. Rights-of-way; wireless telecommunications tower managers
- §48:382. Intersection of highways by utilities and facilities
- §48:383. Removable bridges over certain canals
- §48:384. Source of money for bridges
- §48:385. Sewage disposal in highway ditches
- §48:386. Repairs to railway grade crossings and crossing warning devices; responsibility on railroads
- §48:386.1. Maintenance of railroad rights-of-way at public road or highway railroad grade crossings; notice; penalty
- §48:387. Contributions by the Department of Highways to the maintenance of flashing light signals at railroad crossings; conditions
- §48:388. State rail freight service assistance
- §48:388.1. Class II and III Rail Infrastructure Improvement Program
- §48:389. Railroad traffic; certain speed restrictions
- §48:389.1. Parish public roadways; designation as public crossings
- §48:390. Railroad grade crossing improvement and elimination; notification
- §48:390.1. Railroad grade crossing elimination; parish and municipal roads
- §48:391. Obstruction of railroad grade crossings
- §48:392. Obstruction of railroad grade crossings; moving or nonmoving trains
- §48:393. Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
- §48:394. Private crossing elimination
PART XVII. PROHIBITED ACTS
- §48:421. Personal interest of department officers or employees in contracts; penalties
- §48:422. Personal interest of members of legislature or officers of executive department in contracts; penalties
- §48:423. Conspiracy to raise bids on contracts or supplies; penalty
- §48:424. Use of unlicensed trucks on road building projects prohibited
- §48:425. Purchasing, rules and regulations; intentional violation; penalty
PART XVIII. EXPROPRIATION BY A DECLARATION OF TAKING
- §48:441. Authority to expropriate and acquisition of property prior to judgment
- §48:441.1. Authority to acquire and to expropriate prior to judgment; property needed for proposed Mississippi River bridge
- §48:441.2. Authority to acquire and to expropriate prior to judgment; property needed for T.I.M.E. projects
- §48:442. Contents of petition for expropriation; place of filing
- §48:442.1. Contents of petition for expropriation; property needed for design-build projects; place of filing
- §48:443. Appointment of estimators; restrictions in selection
- §48:443.1. Minable minerals
- §48:444. Prayer of petition; ex parte order of taking
- §48:445. Vesting of title
- §48:446. Notice to defendant
- §48:447. Contesting validity of taking; waiver of defenses
- §48:448. Right of possession; limitation by court
- §48:449. Withdrawal of amount deposited
- §48:450. Defendant's answer; requirements; delay for filing
- §48:451. Fixing for trial; notice
- §48:451.1. Right to trial by jury
- §48:451.2. Time limit for demanding jury trial; waiver of demand for jury trial; limitations
- §48:451.3. Deposit of security for jury costs
- §48:451.4. Trial of less than all issues; stipulation
- §48:451.5. Qualification and exemption of jurors
- §48:451.6. Procedure in general
- §48:451.7. Swearing of juror before examination
- §48:451.8. Examination of juror
- §48:451.9. Peremptory challenges
- §48:451.10. Challenges for cause
- §48:451.11. Time for peremptory challenge
- §48:451.12. Challenging or excusing jurors after acceptance
- §48:451.13. Swearing of jurors; selection of foreman
- §48:451.14. Alternate jurors
- §48:451.15. Time for charging the jury; recordation of charge
- §48:451.16. Contents of charge to jury
- §48:451.17. Instruction to jury; objections
- §48:451.18. Taking evidence to jury room
- §48:451.19. Number required for verdict
- §48:451.20. Special verdicts
- §48:451.21. General verdict accompanied by answer to interrogatories; objection
- §48:451.22. Remittitur or additur as alternative to new trial; reformation of verdict
- §48:451.23. New trial on showing of misconduct by jury
- §48:452. Laches by defendant forfeits defenses; judgment
- §48:452.1. Abandonment in trial and appellate court
- §48:453. Measure of compensation; burden of proof; extent of loss
- §48:454. Trial according to Code of Civil Procedure and the general expropriation laws
- §48:455. Judgment to provide interest
- §48:456. Judgment as to difference awarded; payment of judgment
- §48:456.1. Estimate less than deposit
- §48:457. Distribution of final award
- §48:458. Grant as additional authority
- §48:459. Devolutive appeal; effect of appeal
- §48:460. Divesting of title
PART XIX. CONTROL OF OUTDOOR ADVERTISING
AND JUNKYARDS
- §48:461. Declaration of policy
- §48:461.1. Terms defined
- §48:461.2. Limitations of outdoor advertising devices
- §48:461.3. Regulation of advertising; exemptions
- §48:461.4. Recognition of customary uses
- §48:461.5. Removal of nonconforming advertising
- §48:461.6. Compensation for removal of advertising and priorities for removal of advertising
- §48:461.7. Unlawful advertising
- §48:461.8. Advertising in safety rest areas
- §48:461.9. Limitations of junkyards
- §48:461.10. Junkyards lawfully in existence
- §48:461.11. Requirement as to screening
- §48:461.12. Acquisition of sites for removal and screening of junkyards
- §48:461.13. Unlawful junkyards; injunction
- §48:461.14. Interpretation
- §48:461.15. Agreements with federal government
- §48:461.16. Outdoor advertising devices on Interstate 10 between LaPlace and Jefferson Parish prohibited
- §48:461.17. Outdoor advertising devices on Interstate 10 in the Atchafalaya River Basin Area; prohibited
- §48:461.18. Outdoor advertising control extended beyond six hundred sixty feet
- §48:461.19. Just compensation payable for signs beyond six hundred sixty feet
- §48:461.20. Landmark signs
- §48:461.21. Limitation of outdoor advertising devices
- §48:461.22. Advertising and junkyards between Mississippi River and its levees
- §48:461.23. Economic Hardship Exemptions
- §48:461.24. Removal or alteration of outdoor advertising devices
- §48:461.25. Outdoor advertising on Interstate Highway 310, in St. Charles Parish, between Interstate Highway 10 and the Mississippi River; prohibited
- §48:461.26. Designation of state parkways; outdoor advertising prohibited; screening required; exceptions
- §48:461.27. Outdoor advertising devices in forestry management areas
CHAPTER 2. PARISH AND LOCAL ROADS
PART I. GENERAL PROVISIONS
SUBPART A. RESTRICTION
SUBPART B. POWERS OF PARISH GOVERNING AUTHORITIES
- §48:481. Powers of parish governing authorities as to roads, bridges, and ditches; penalties
- §48:482. Contracts for making and repairing bridges
- §48:483. Draining of public roads
- §48:484. Employment of engineers
- §48:485. Designation of roads or streets
SUBPART C. LAYING OUT OF ROADS
- §48:491. Public roads
- §48:492. Repealed by Acts 2012, No. 86, §1.
- §48:493. Repealed by Acts 2012, No. 86, §1.
- §48:494. Repealed by Acts 2012, No. 86, §1.
- §48:495. Repealed by Acts 2012, No. 86, §1.
SUBPART D. GUIDE POSTS
SUBPART E. OFFENSES AND PROSECUTIONS
- §48:511. Changing public road; penalty
- §48:512. Prohibition against closing, obstruction, or changing legal roads; restoring to former condition; exceptions
PART II. FORMATION AND CONSOLIDATION
OF ROAD DISTRICTS
- §48:571. Creation authorized; political subdivision
- §48:572. District, defined
- §48:573. Territorial composition
- §48:574. Notice of intention to create district
- §48:575. Hearing of objections; powers of parish governing authority
- §48:576. Notice of formation
- §48:577. Abolishing district or changing boundaries thereof; notice by resolution
- §48:578. Domicile of districts
- §48:579. Corporate seal
- §48:580. Official journal
- §48:581. Officers of districts; treasurer's bond
- §48:582. Powers
- §48:583. Governing body of district
- §48:584. Supervisory board; establishment; chairman and secretary
- §48:585. Powers of supervisory board
- §48:586. Parish may assume all indebtedness of districts
- §48:587. Proposition to incur additional indebtedness
- §48:588. Special tax for maintenance; election
- §48:589. Budget; provision for maintenance and repair
- §48:590. Consolidation of districts
- §48:591. Procedure for creating consolidated road district
- §48:592. Liquidation bonds
- §48:593. Consolidated road district bonds
- §48:594. Custody of liquidation bonds; exchange of district bonds for liquidation bonds
- §48:595. Tax to pay principal and interest; custody and disposition of district bonds
- §48:596. Consolidated road districts succeed to liabilities, duties, and rights
PART II-A. ST. LANDRY PARISH ROAD DISTRICTS
- §48:600. District Four Road Commission of St. Landry Parish
- §48:600.1. District Five Road Commission of St. Landry Parish
- §48:600.2. District Six Road Commission of St. Landry Parish
- §48:600.3. District Eleven Road Commission of St. Landry Parish
- §48:600.4. District Three Road Commission of St. Landry Parish
- §48:601. St. Landry Parish Road District
- §48:602. Public works districts; St. Landry Parish
PART III. BORROWING MONEY
- §48:631. Anticipation of revenues from special tax; borrowing money
- §48:632. Amount to be borrowed; payment of certificates of indebtedness
- §48:633. Due date of certificates; interest rate
- §48:634. Manner of issuance; valid obligations
PART IV. MODEL ROADS AND PERMANENT
AND CONTINUOUS HIGHWAYS
- §48:671. Model roads through municipalities
- §48:672. Issuance of bonds or certificates of indebtedness
- §48:673. Appropriations by parish governing authorities for highways
PART V. REVOCATION OR ABANDONMENT OF DEDICATION
- §48:701. Revocation of dedication; reversion of property
- §48:701.1. Repealed by Acts 1995, No. 140, §2, eff. June 12, 1995.
- §48:701.2. Webster Parish; revocation of dedication; reversion of property
- §48:702. Abandoning certain roads and exchanging property with other property owners
- §48:703. Suit to establish title or interest after notice of abandonment; prescription
- §48:704. Contracts of exchange
PART V-A. SALE OR EXCHANGE OF ROADS AND STREETS
- §48:711. Authorization to dispose of immovable property; parishes of East Baton Rouge, Jefferson, and St. Tammany; cities of Baton Rouge, New Orleans and Slidell; municipalities of Jefferson Parish
- §48:712. Methods of disposition of property
- §48:713. Disposal of immovable property
- §48:714. Streets, servitudes, roads and alleys
- §48:715. [Blank]
- §48:716. Sale at public auction
- §48:717. Private sale
- §48:718. Exchange
- §48:719. Alternative procedure
- §48:720. Disposal of immovable property by the governing authority of St. Tammany Parish or Slidell
PART V-B. SALE OR EXCHANGE OF ROADS AND
STREETS-CITY OF MANDEVILLE
PART V-C. REVOCATION, SALE, OR EXCHANGE OF
CERTAIN PROPERTY-CITY OF COVINGTON
PART V-D. SALE OR EXCHANGE OF STREETS -
TOWN OF ABITA SPRINGS
PART VI. LOCAL ROADS
PART VII. PARISH TRANSPORTATION FUND
- §48:751. Parish transportation
- §48:752. Composition of the fund
- §48:753. Use of the fund
- §48:754. Use of the fund for bonds of the parish
- §48:755. System of administration
- §48:756. Distribution formula
- §48:757. Off-system work; prohibitions; exceptions
- §48:758. Audit of distribution to the parishes
- §48:759. Report of any misuse of funds or noncompliance with statutory requirements
- §48:760. Repealed by Acts 1993, No. 859, §1.
- §48:761. Misuse of funds or noncompliance with statutory requirements; withholding of distribution; notification of district attorney
- §48:762. Criminal penalty
PART VIII. CAPITAL AREA ROAD AND BRIDGE DISTRICT
- §48:771. Creation of district; territorial jurisdiction
- §48:772. Definitions
- §48:773. Appointment and term of board of commissioners
- §48:774. Meetings of board; officers; quorum; removal of commissioners; salaries and expenses
- §48:775. Powers of the district
- §48:776. Advice and service of the Department of Transportation and Development
- §48:777. General compliance; enhancement
- §48:778. Special taxes
- §48:779. Parcel fees
- §48:780. Sales taxes
CHAPTER 3. BRIDGES AND TOLL ROADS
PART I. PRIVATELY OWNED BRIDGES AND ROADS
SUBPART A. CONSTRUCTION AND OPERATION OF BRIDGES
- §48:781. Repealed by Acts 1999, No. 608, §1.
- §48:782. Repealed by Acts 1999, No. 608, §1.
- §48:783. Repealed by Acts 1999, No. 608, §1.
- §48:784. Repealed by Acts 1999, No. 608, §1.
- §48:785. Repealed by Acts 1999, No. 608, §1.
- §48:786. Repealed by Acts 1999, No. 608, §1.
SUBPART B. TOLLS
- §48:801. Repealed by Acts 1999, No. 608, §1.
- §48:802. Repealed by Acts 1999, No. 608, §1.
- §48:803. Repealed by Acts 1999, No. 608, §1.
- §48:804. Repealed by Acts 1999, No. 608, §1.
- §48:805. Repealed by Acts 1999, No. 608, §1.
PART II. MUNICIPAL AND PARISH BRIDGES
SUBPART A. FREE BRIDGES
- §48:831. Authority to construct, acquire, and operate
- §48:832. Acceptance of financial aid
- §48:833. Expropriation; grant of rights of way by state
- §48:834. Cooperation between subdivisions of state
- §48:835. Participations by highway department
SUBPART B. BRIDGE REVENUE BOND LAW
- §48:851. Short title
- §48:852. Definitions
- §48:853. Bridges are public utilities
- §48:854. Purchase of bridges
- §48:855. Expropriation of bridges and property
- §48:856. Title to expropriated property; no obligation to take; security may be required from parish
- §48:857. Expropriation powers given by Congress may be exercised
- §48:858. Improvement of bridges acquired
- §48:859. Construction of bridges
- §48:860. Construction of connecting highways
- §48:861. Restoration of or compensation for damages or destroyed property
- §48:862. Issuance of bridge revenue bonds; security; how payable
- §48:863. Date; interest; maturity; redemption
- §48:864. Form of bonds; signatures
- §48:865. Negotiability of bonds
- §48:866. Temporary bonds
- §48:867. Registration of bonds; coupon bonds
- §48:868. Sale of bonds; proceeds; deficiencies and surpluses
- §48:869. Privilege upon bond proceeds
- §48:870. Replacement of mutilated, destroyed, or lost bonds
- §48:871. Proceedings and conditions to issuance of bonds
- §48:872. Mortgage foreclosure; right of purchaser to franchise
- §48:873. Bridge revenue refunding bonds
- §48:874. Limitation of bonded debt
- §48:875. Trust indenture authorized as security; corporate trustee
- §48:876. Expenses of indenture part of cost
- §48:877. Rights and remedies of bondholders and trustees; limitation of action by bondholder
- §48:878. Provisions to protect bondholders
- §48:879. Action to enforce rights of bondholders and trustee
- §48:880. Designation of depository
- §48:881. Bridge, bridge revenues and bonds exempt from taxation
- §48:882. Additional stipulations as to taxes permitted
- §48:883. Setting of bridge tolls
- §48:884. Sinking fund
- §48:885. Contracts for use of bridges for pipe lines and electric lines
- §48:886. Cessation of tolls
- §48:887. Contributions
- §48:888. Competing bridges and ferries
- §48:889. General powers of parishes
- §48:890. Power to employ help
- §48:891. Powers in Sub-part not limitations
- §48:892. Expenses of enforcing Sub-part; how paid
- §48:893. Cooperation with political subdivisions in this and adjoining states; assumption of jurisdiction by Department of Highways
SUBPART C. MUNICIPAL, PARISH, OR
MUNICIPAL-PARISH TOLL BRIDGES
- §48:911. Application of Sub-part
- §48:912. Certain municipalities and parishes may build bridges; borrowing money
- §48:913. Fixing and pledge of tolls
- §48:914. Certificates to be valid obligations
SUBPART D. LIMITATIONS ON PARISHES
- §48:921. Lease of parish bridge prohibited
- §48:922. Toll-charging by parishes prohibited except in certain cases
PART III. STATE BRIDGES
- §48:941. Bridges over navigable waters authorized
- §48:942. Contracts relating to bridges
- §48:943. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:944. Repealed by Acts 1999, No. 1308, §1, eff. July 12, 1999.
- §48:945. Tolls
- §48:945.1. Commuter tickets; Louisiana registration as a qualification
- §48:946. Toll-keepers
- §48:947. Tolls and revenues to be kept in separate accounts; use of accounts
- §48:948. Cessation of tolls
- §48:949. Acquisition of property
- §48:950. Letting of bridge contracts
- §48:951. Combination railroad and vehicle traffic bridge; lease of right to run tracks, wires, etc. over the bridge
- §48:952. Rules and regulations
- §48:953. Organized runs, walks, marches, or parades on bridges prohibited on weekdays; exceptions
PART IV. FREE PASSAGE
- §48:971. Boy scouts, girl scouts, and camp fire girls to have free passage over toll bridges
- §48:972. Exemption from bridge tolls; certain public vehicles
CHAPTER 4. FERRIES
- §48:991. Streams dividing parishes, concurrent jurisdiction over ferries
- §48:992. Establishment of ferries in parish of Orleans
- §48:993. Lease of ferries, advertisement for bids
- §48:994. Unauthorized transportation across streams within certain distance of ferry unlawful; penalty
- §48:995. Unlawful crossing in Orleans
- §48:996. Vessels not to be moored within one hundred yards of ferry routes; penalty
- §48:997. Impeding safe passage of ferries; penalty
- §48:998. Ferries operated under franchise made separate class for taxation; valuation
- §48:999. Scouts and camp fire girls cross free
- §48:1000. Ferries; free passage to parish governing authorities
- §48:1001. St. Francisville ferry; private contract
- §48:1002. Dr. Martin Luther King, Jr. Ferry; closure; authorization for transfer or compensation to residents
CHAPTER 5. BRIDGE AND FERRY AUTHORITIES
PART I. INCORPORATION--POWERS AND DUTIES
- §48:1091. Definitions
- §48:1091.1. Statement of fiscal policy
- §48:1092. Method of creation
- §48:1092.1. Repealed by Acts 2012, No. 866, §3, eff. Jan. 1, 2013.
- §48:1093. General purposes and powers
- §48:1094. Bonds
- §48:1095. Contesting bond issue
- §48:1096. Remedies of bondholders
- §48:1097. Roads and grade separations; vacation and relocation of highways; surveys; public utility facilities
- §48:1098. Interest in contracts
- §48:1099. Tax exemption
- §48:1100. Bonds as legal investment
- §48:1101. Operation and maintenance of bridges and ferries
- §48:1101.1. Repealed by Acts 2012, No. 866, §3, eff. Jan. 1, 2013.
- §48:1101.2. Greater New Orleans Mississippi River Bridges; transit lanes
- §48:1102. Lease and conveyance of land to authority
- §48:1103. Reports and audits
- §48:1104. Tolls or fares
- §48:1104.1. High occupancy toll lanes; establishment; requirements
- §48:1105. Pledge against change of rights vested in authority
- §48:1106. Methods and powers as additional and alternative
- §48:1107. Repealed by Acts 1999, No. 898, §1, eff. July 2, 1999.
PART II. CONTRACTS WITH DEPARTMENT OF HIGHWAYS
- §48:1151. Definitions
- §48:1152. Power to contract
- §48:1153. Plans and specifications
- §48:1154. Connecting highways and approaches
- §48:1155. Restriction on construction of other bridges
- §48:1156. Operation and maintenance
- §48:1157. Parties; enforcement of contract; validity
- §48:1158. Tolls
PART III. TRANSFER OF FUNCTIONS TO BOARD OF HIGHWAYS
- §48:1161. Abolition of bridge and ferry authorities; merger and consolidation of bridge and ferry functions in board of highways
- §48:1161.1. Abolition of Mississippi River Bridge Authority; merger and consolidation of bridge and ferry functions in Department of Transportation and Development
- §48:1161.2. Crescent City Transition Fund
- §48:1162. Effect of transfer of functions
- §48:1163. Transfer of records, money and equipment
- §48:1164. Indebtedness, including bonds; dedicated funds
- §48:1165. Board as agency for expending federal funds and carrying out purposes of federal acts
- §48:1166. Transfer of employees and powers of employees and agents
- §48:1167. Effective date of merger, consolidation and transfer of functions; appropriations
- §48:1167.1. Effective date of merger, consolidation and transfer of functions; appropriations; termination; Mississippi River Bridge Authority; Crescent City Connection Division
CHAPTER 6. LOUISIANA EXPRESSWAY LAW
- §48:1251. Short title
- §48:1252. Purpose of Chapter
- §48:1253. Definitions
- §48:1254. Repealed by Acts 1977, No. 220, §2, eff. July 7, 1977.
- §48:1255. General powers
- §48:1256. Incidental powers
- §48:1257. Cooperation of parishes, etc., with authority
- §48:1258. Consent of state to use of its land
- §48:1259. Eminent domain proceedings
- §48:1260. Taking of public road for feeder road
- §48:1261. Revenues
- §48:1262. Bonds not debt or pledge of credit of state
- §48:1263. Pledge not to restrict certain rights of authority
- §48:1264. Expressway revenue bonds
- §48:1265. Trust agreement
- §48:1266. Refunding bonds
- §48:1267. Trust funds
- §48:1268. Remedies
- §48:1269. Project, property, income and bonds free from taxation
- §48:1270. Bonds eligible for investment
- §48:1271. Maintenance and repair of expressway project, etc.
- §48:1272. Traffic control
- §48:1273. Cessation of tolls
- §48:1274. Certificated motor carriers
- §48:1275. Unlawful for member, etc., to be interested in contract, etc.
- §48:1276. Preliminary and other expenses
- §48:1277. Annual report; recommendation
- §48:1278. Audit of books and accounts
- §48:1279. Minutes
- §48:1280. Additional method
- §48:1281. Special provisions relating to west bank segment
CHAPTER 7. ROAD LIGHTING DISTRICTS
- §48:1301. Authorization to create consolidated road lighting districts
- §48:1302. Notice of intention to create; public hearing; publication of resolution; incontestability
- §48:1303. Tax-levying power vested in consolidated district
- §48:1304. Road lighting districts in existence prior to Aug. 1, 1956; status as to exemptions; new territory
- §48:1305. Limitations on tax levy
- §48:1306. Power of parish governing authorities to create road lighting districts
- §48:1307. Road lighting districts; designation
- §48:1308. Road lighting districts; tax levy
- §48:1308.1. Assumption Parish road lighting districts; tax levy
- §48:1308.2. Terrebonne Parish road lighting districts; tax levy
- §48:1308.3. Jefferson Parish road lighting districts; additional tax
- §48:1308.4. Millage limitation; certain parishes; voter approval
- §48:1309. Service charge authorized for Ouachita Parish; assessment and collection
- §48:1309.1. Service charge authorized for Consolidated Road Lighting District Number One of East Baton Rouge Parish; assessment and collection
- §48:1309.2. Service charge authorized for road lighting districts
- §48:1309.3. Service charge authorized for St. Tammany Parish; assessment and collection
CHAPTER 8. HIGHWAY SAFETY
PART I. HIGHWAY SAFETY ACT OF 1966
PART II. LOUISIANA HIGHWAY SAFETY COMMISSION
- §48:1352. Louisiana Highway Safety Commission; created; appointment of members; terms; vacancies
- §48:1353. Domicile of commission; meetings; quorum and vote
- §48:1354. Expenses of members
- §48:1355. Officers; executive director
- §48:1356. Executive committee; other committees
- §48:1357. Powers and duties
- §48:1358. Repealed by Acts 1992, No. 984, §18.
CHAPTER 9. TOLEDO BEND FOREST SCENIC
DRIVE COMMISSION
- §48:1401. Commission created
- §48:1402. Authority of commission
- §48:1403. Membership
- §48:1404. Officers; meetings; quorum
- §48:1405. Compensation; expenses
- §48:1406. Cooperation
CHAPTER 10. CAPITAL AREA TRANSIT SYSTEM ACT
- §48:1451. Short title
- §48:1452. Declaration of policy
- §48:1453. Definitions
- §48:1454. Creation
- §48:1455. Participation
- §48:1456. Board of commissioners
- §48:1457. Quorum; voting
- §48:1458. Conduct of meetings and affairs; bylaws
- §48:1459. Officers
- §48:1460. Powers
- §48:1461. Tax and regulatory exemptions; audits; laws relating to public bodies
CHAPTER 11. REGIONAL PUBLIC TRANSPORTATION
- §48:1501. Regional transit entities; board members; training
- §48:1502. Repealed by Acts 2001, No. 1137, §1.
- §48:1503. Repealed by Acts 2001, No. 1137, §1.
- §48:1504. Repealed by Acts 2001, No. 1137, §1.
- §48:1505. Repealed by Acts 2001, No. 1137, §1.
- §48:1506. Repealed by Acts 2001, No. 1137, §1.
- §48:1507. Repealed by Acts 2001, No. 1137, §1.
- §48:1508. Repealed by Acts 2001, No. 1137, §1.
- §48:1509. Repealed by Acts 2001, No. 1137, §1.
- §48:1510. Repealed by Acts 2001, No. 1137, §1.
- §48:1511. Repealed by Acts 2001, No. 1137, §1.
- §48:1512. Repealed by Acts 2001, No. 1137, §1.
- §48:1513. Repealed by Acts 2001, No. 1137, §1.
- §48:1514. Repealed by Acts 2001, No. 1137, §1.
- §48:1515. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 12. REGIONAL TRANSIT AUTHORITY
[REPEALED]
CHAPTER 13. RIVER PARISHES TRANSIT AUTHORITY
- §48:1601. Short title
- §48:1602. Definitions; terms defined
- §48:1603. Creation, domicile and purpose
- §48:1604. Board of commissioners; membership, terms, vacancies
- §48:1605. General powers
- §48:1606. Fares; rates; rentals and charges
- §48:1607. Revenue bonds
- §48:1608. Equipment trust certificates
- §48:1609. Eminent domain
- §48:1610. Competitive bidding
- §48:1611. Conflict of interest
- §48:1612. Financial accounts; audits; reports
- §48:1613. Budgets; procedures
- §48:1614. Tax and regulatory exemptions
- §48:1615. Participation by local government; alternative methods of financing
- §48:1616. Taxing power
CHAPTER 14. ST. MARY PARISH MASS TRANSIT AUTHORITY
- §48:1631. Repealed by Acts 2001, No. 1137, §1.
- §48:1632. Repealed by Acts 2001, No. 1137, §1.
- §48:1633. Repealed by Acts 2001, No. 1137, §1.
- §48:1634. Repealed by Acts 2001, No. 1137, §1.
- §48:1635. Repealed by Acts 2001, No. 1137, §1.
- §48:1636. Repealed by Acts 2001, No. 1137, §1.
- §48:1637. Repealed by Acts 2001, No. 1137, §1.
- §48:1638. Repealed by Acts 2001, No. 1137, §1.
- §48:1639. Repealed by Acts 2001, No. 1137, §1.
- §48:1640. Repealed by Acts 2001, No. 1137, §1.
- §48:1641. Repealed by Acts 2001, No. 1137, §1.
- §48:1642. Repealed by Acts 2001, No. 1137, §1.
- §48:1643. Repealed by Acts 2001, No. 1137, §1.
- §48:1644. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 15. REGIONAL TRANSIT AUTHORITY
- §48:1651. Short title
- §48:1652. Declaration of policy
- §48:1653. Definitions; terms defined
- §48:1654. Creation, organization, and purpose
- §48:1655. Board of commissioners; membership; terms
- §48:1656. General powers
- §48:1657. Fares, rates, rentals, and charges
- §48:1658. Revenue bonds
- §48:1659. Utility structures, authority to remove, relocation procedures
- §48:1660. Competitive bidding on contracts, etc.
- §48:1660.1. Public-private partnership projects
- §48:1661. Eminent domain
- §48:1662. Conflict of interests
- §48:1663. Tax and regulatory exemptions, audits, reports
- §48:1664. Taxing power defined
- §48:1665. Participation by local government; alternative methods of financing
- §48:1666. Taxing power
- §48:1667. Effective date
CHAPTER 16. SOUTHERN RAPID RAIL TRANSIT COMPACT
- §48:1671. Southern Rapid Rail Transit Compact
- §48:1672. Grant of power to Louisiana governor, Louisiana members of commission and compact administrator
CHAPTER 17. LOUISIANA WESTERN CORRIDOR COMMISSION
- §48:1681. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:1682. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:1683. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:1684. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:1685. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:1686. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
- §48:1687. Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
CHAPTER 18. BI-STATE CORRIDOR COMMISSION
- §48:1701. Definitions
- §48:1702. Creation of commission; territorial jurisdiction
- §48:1703. Board of commissioners; appointment, term, and related matters
- §48:1704. Powers of the commission
- §48:1705. Advice and services of Department of Transportation and Development
- §48:1706. General compliances; enhancement
- §48:1707. Limitations on taxing authority
CHAPTER 19. EL CAMINO EAST-WEST
CORRIDOR COMMISSION
- §48:1751. Definitions
- §48:1752. Creation of commission; territorial jurisdiction
- §48:1753. Board of commissioners; appointment, term, and related matters
- §48:1754. Powers of the commission
- §48:1755. Advice and services of the Department of Transportation and Development
- §48:1756. General compliances; enhancement
CHAPTER 20. ZACHARY TAYLOR PARKWAY DISTRICT
- §48:1801. Definitions
- §48:1802. Declaration of policy
- §48:1803. Legislative intent
- §48:1804. Creation of district and commission; powers
- §48:1805. Commission; appointment, term, and related matters
- §48:1806. Advice and services of the Department of Transportation and Development; interstate cooperation
CHAPTER 21. US HIGHWAY NO. 65 DISTRICT
CHAPTER 21. INTERSTATE 10-12 CORRIDOR DISTRICT
- §48:1811.1. Repealed by Acts 2016, No. 614, §9.
- §48:1811.2. Repealed by Acts 2016, No. 614, §9.
- §48:1811.3. Repealed by Acts 2016, No. 614, §9.
- §48:1811.4. Repealed by Acts 2016, No. 614, §9.
- §48:1811.5. Repealed by Acts 2016, No. 614, §9.
- §48:1811.6. Repealed by Acts 2016, No. 614, §9.
- §48:1812. Repealed by Acts 2001, No. 1137, §1.
- §48:1813. Repealed by Acts 2001, No. 1137, §1.
- §48:1814. Repealed by Acts 2001, No. 1137, §1.
CHAPTER 21-A. CREOLE NATURE TRAIL
SCENIC BYWAY DISTRICT
- §48:1815. Creole Nature Trail Scenic Byway District; creation; boundaries; and purpose
- §48:1816. Board of commissioners; method of appointment, terms, vacancies, and domicile
- §48:1817. Powers and duties of the board of commissioners
- §48:1818. Officers; quorum; meeting
- §48:1819. Compensation; expenses
- §48:1820. Advice and services of state departments
CHAPTER 22. UNITED STATES HIGHWAY 71 FOUR-LANE
CORRIDOR DISTRICT AND COMMISSION
- §48:1821. Repealed by Acts 2001, No. 1137, §1.
- §48:1822. Repealed by Acts 2001, No. 1137, §1.
- §48:1823. Repealed by Acts 2001, No. 1137, §1.
- §48:1824. Repealed by Acts 2001, No. 1137, §1.
- §48:1825. Repealed by Acts 2001, No. 1137, §1.
- §48:1826. Repealed by Acts 2001, No. 1137, §1.
- §48:1827. Repealed by Acts 2001, No. 1137, §1.
- §48:1831. Repealed by Acts 2008, No.815, §5.
- §48:1832. Repealed by Acts 2008, No. 815, §5.
- §48:1833. Repealed by Acts 2008, No. 815, §5.
- §48:1834. Repealed by Acts 2008, No. 815, §5.
- §48:1835. Repealed by Acts 2008, No. 815, §5.
- §48:1836. Repealed by Acts 2008, No. 815, §5.
CHAPTER 24. INTERSTATE HIGHWAYS
- §48:1841. Vietnam Veterans Memorial Highway
- §48:1842. West Florida Republic Parkway
- §48:1843. Louisiana Korean War Veterans Memorial Highway
NOTE: §1844 eff. upon completion of specified portion of Interstate 49 pursuant to Acts 2017, No. 157, §2.
CHAPTER 25. REAL FRENCH DESTINATION
SCENIC BYWAY DISTRICT
- §48:2001. Repealed by Acts 2008, No. 815, §5.
- §48:2002. Repealed by Acts 2008, No. 815, §5.
- §48:2003. Repealed by Acts 2008, No. 815, §5.
- §48:2004. Repealed by Acts 2008, No. 815, §5.
- §48:2005. Repealed by Acts 2008, No. 815, §5.
- §48:2006. Repealed by Acts 2008, No. 815, §5.
CHAPTER 26. THE LOUISIANA TRANSPORTATION
DEVELOPMENT ACT
- §48:2020. Purpose; findings; determinations
- §48:2021. Definitions
- §48:2022. Creation of authorities; jurisdiction
- §48:2023. Liability
- §48:2024. Directors
- §48:2025. Compensation of directors
- §48:2026. Conflict of interest; ethics code
- §48:2027. Right of public agencies to material
- §48:2028. Establish feasibility; prior written approval
- §48:2029. General grant of powers and duties
- §48:2030. State-designated projects; department approvals
- §48:2031. Acquisition of lands and property
- §48:2032. Public utilities
- §48:2033. Contracts; construction and law enforcement
- §48:2034. Bonds
- §48:2035. Chapter supplemental; liberal construction; restrictions
- §48:2036. Cessation of tolls; conveyance of project
- §48:2037. Privately owned and financed tollways
CHAPTER 27. SOUTH CENTRAL REGIONAL
TRANSPORTATION AUTHORITY
- §48:2041. Repealed by Acts 2010, No. 743, §19, July 1, 2010.
- §48:2042. Repealed by Acts 2010, No. 743, §19, July 1, 2010.
- §48:2043. Repealed by Acts 2010, No. 743, §19, July 1, 2010.
- §48:2044. Repealed by Acts 2010, No. 743, §19, July 1, 2010.
- §48:2045. Repealed by Acts 2010, No. 743, §19, July 1, 2010.
- §48:2046. Repealed by Acts 2010, No. 743, §19, July 1, 2010.
CHAPTER 28. MISSISSIPPI RIVER ROAD COMMISSION
- §48:2051. Repealed by Acts 2001, No. 300, §4.
- §48:2052. Repealed by Acts 2001, No. 300, §4.
- §48:2053. Repealed by Acts 2001, No. 300, §4.
- §48:2054. Repealed by Acts 2001, No. 300, §4.
- §48:2055. Repealed by Acts 2001, No. 300, §4.
- §48:2056. Repealed by Acts 2001, No. 300, §4.
CHAPTER 29. LOUISIANA INVESTMENT IN INFRASTRUCTURE
FOR ECONOMIC PROSPERITY COMMISSION
- §48:2061. Repealed by Acts 2008, No. 815, §5.
- §48:2062. Repealed by Acts 2008, No. 815, §5.
- §48:2063. Repealed by Acts 2008, No. 815, §5.
- §48:2064. Repealed by Acts 2008, No. 815, §5.
- §48:2065. Repealed by Acts 2008, No. 815, §5.
- §48:2066. Repealed by Acts 2008, No. 815, §5.
- §48:2067. Repealed by Acts 2008, No. 815, §5.
CHAPTER 30. LOUISIANA TRANSPORTATION AUTHORITY
- §48:2071. Short title
- §48:2072. Purpose; legislative findings
- §48:2073. Definitions
- §48:2074. Louisiana Transportation Authority; creation; board of directors; meetings; quorum
- §48:2075. Right of public agencies to material
- §48:2076. Establish feasibility; prior written concurrence
- §48:2077. Jurisdiction; powers of authority
- §48:2078. State-designated projects; department approval
- §48:2079. Acquisition of lands and property
- §48:2080. Public utilities
- §48:2081. Contracts; construction; project development; law enforcement
- §48:2082. Bonds
- §48:2083. Conveyance of project; maintenance
- §48:2084. Public private partnership projects; unsolicited and solicited proposals; approval by authority
- §48:2084.1. Public-private partnership projects; service contract
- §48:2084.2. Public-private partnerships; adoption of guidelines
- §48:2084.3. Public-private partnership projects; affected local jurisdictions
- §48:2084.4. Public-private partnership projects; dedication of public property
- §48:2084.5. Public-private partnership projects; powers and duties of the private entity
- §48:2084.6. Public-private partnership projects; comprehensive agreement
- §48:2084.7. Public-private partnership projects; funding resources; federal, state, and local assistance
- §48:2084.8. Public-private partnership projects; material default; remedies
- §48:2084.9. Public-private partnership projects; acquisition of property; acquisition of project
- §48:2084.10. Public-private partnership projects; utility crossings
- §48:2084.11. Public-private partnership projects; police powers; violations of law
- §48:2084.12. Public-private partnership projects; dedication of assets
- §48:2084.13. Public-private partnership projects; procurement
- §48:2084.14. Public-private partnership projects; multimodal transportation facilities
- §48:2084.15. Public-private partnership projects; limitations; port facilities
- §48:2085. Design build projects; authority
CHAPTER 31. LAFAYETTE METROPOLITAN
EXPRESSWAY COMMISSION
- §48:2091. Short title
- §48:2092. Purpose; legislative findings
- §48:2093. Definitions
- §48:2094. Lafayette Metropolitan Expressway Commission; creation; board of directors; meetings; quorum
- §48:2095. Right of public agencies to material
- §48:2096. Feasibility; advice
- §48:2097. Jurisdiction; powers of commission
- §48:2098. Acquisition of lands and property
- §48:2099. Public utilities
- §48:2100. Contracts; construction; project development; law enforcement
- §48:2101. Bonds
- §48:2102. Conveyance of project; maintenance
CHAPTER 31-A. PROVISIONS AFFECTING MORE THAN ONE
EXPRESSWAY COMMISSION
CHAPTER 32. TRANSPORTATION MOBILITY FUND
- §48:2111. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2112. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2113. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2114. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2115. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2116. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2117. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2118. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
- §48:2119. Repealed by Acts 2015, No. 275, §2, eff. June 29, 2015.
CHAPTER 33. OUACHITA EXPRESSWAY AUTHORITY
- §48:2131. Short title
- §48:2132. Purpose; legislative findings
- §48:2133. Definitions
- §48:2134. Ouachita Expressway Authority; creation; board of commissioners; meetings; quorum
- §48:2135. Public records; public meetings; right of public agencies to records
- §48:2136. Feasibility; advice
- §48:2137. Jurisdiction; powers of board
- §48:2138. Acquisition of lands and property
- §48:2139. Contracts; construction; project development; law enforcement
- §48:2140. Bonds
- §48:2141. Conveyance of project; maintenance
CHAPTER 34. CENTRAL LOUISIANA REGIONAL INFRASTRUCTURE
BELTWAY COMMISSION
- §48:2151. Short title
- §48:2152. Central Louisiana Regional Infrastructure Beltway Commission; purposes
- §48:2153. Definitions
- §48:2154. Central Louisiana Regional Infrastructure Beltway Commission; creation; board of directors; meetings; quorum
- §48:2155. Right of public agencies to material
- §48:2156. Feasibility; advice
- §48:2157. Jurisdiction; powers of commission
- §48:2158. Acquisition of lands and property
- §48:2159. Public utilities
- §48:2160. Contracts; construction; project development; law enforcement
- §48:2161. Bonds
- §48:2162. Conveyance of project; maintenance
CHAPTER 34-A. PASSENGER RAIL SERVICE
CHAPTER 35. THE LOUISIANA INTRASTATE RAIL COMPACT
- §48:2170. Short title
- §48:2171. Purpose; findings; determinations
- §48:2172. Definitions
- §48:2173. Creation of compacts; jurisdiction
- §48:2174. Liability
- §48:2175. Directors
- §48:2176. Compensation of directors
- §48:2177. Conflict of interest; ethics code
- §48:2178. Right of public agencies to material
- §48:2179. Establish feasibility; prior written approval
- §48:2180. General grant of powers and duties
- §48:2181. State-designated projects; department approvals
- §48:2182. Acquisition of lands and property
- §48:2183. Public utilities
- §48:2184. Levy special benefit assessments
- §48:2185. Local option
- §48:2186. Contracts; construction and law enforcement
- §48:2187. Bonds
- §48:2188. Chapter supplemental; liberal construction
- §48:2189. Cessation of railway; conveyance of project
CHAPTER 36. TRANSPORTATION NETWORK COMPANY REQUIREMENTS
- §48:2191. Definitions
- §48:2192. Classification of carriers
- §48:2193. Transportation network company permits
- §48:2194. Service of process
- §48:2195. Fare transparency
- §48:2196. Identification of transportation network company vehicles and drivers
- §48:2197. Electronic receipt
- §48:2198. Zero tolerance policy
- §48:2199. Transportation network company driver requirements
- §48:2200. Prohibitions
- §48:2201. Nondiscrimination; accessibility
- §48:2202. Records
- §48:2203. Audit procedures; confidentiality of records
- §48:2204. Local and state fees
- §48:2205. Controlling authority
CHAPTER 37. SURVIVOR BENEFITS FOR DEPARTMENT
OF TRANSPORTATION EMPLOYEES