From inside the book
Results 1-3 of 81
Page 90
... Added by Acts 1965 , No. 17 , § 9. Amended by Acts 1970 , No. 381 , § 1 ; Acts 1975 , No. 100 , § 1 ; Acts 1975 , No. 275 , §§ 1 , 2 ; Acts 1984 , No. 269 , § 1 ; Acts 1984 , No. 956 , § 1 ; Acts 1988 , No. 263 , § 1 , eff . July 7 , 1988 ; ...
... Added by Acts 1965 , No. 17 , § 9. Amended by Acts 1970 , No. 381 , § 1 ; Acts 1975 , No. 100 , § 1 ; Acts 1975 , No. 275 , §§ 1 , 2 ; Acts 1984 , No. 269 , § 1 ; Acts 1984 , No. 956 , § 1 ; Acts 1988 , No. 263 , § 1 , eff . July 7 , 1988 ; ...
Page 260
Louisiana. Ch . 45 Severability - Acts 2004 , No. 728 Acts 2004 , No. 728 , § 1 , enacted this Chapter 45 of Title 34 ... added by Acts 1984 , No. 314 , § 1 , and was repealed by Acts 1997 , No. 1116 , § 2. The title of the repealing act ...
Louisiana. Ch . 45 Severability - Acts 2004 , No. 728 Acts 2004 , No. 728 , § 1 , enacted this Chapter 45 of Title 34 ... added by Acts 1984 , No. 314 , § 1 , and was repealed by Acts 1997 , No. 1116 , § 2. The title of the repealing act ...
Page 262
Louisiana. Ch . 45 Severability - Acts 2004 , No. 728 Acts 2004 , No. 728 , § 1 , enacted this Chapter 45 of Title 34 ... added by Acts 1984 , No. 314 , § 1 , and was repealed by Acts 1997 , No. 1116 , § 2. The title of the repealing act ...
Louisiana. Ch . 45 Severability - Acts 2004 , No. 728 Acts 2004 , No. 728 , § 1 , enacted this Chapter 45 of Title 34 ... added by Acts 1984 , No. 314 , § 1 , and was repealed by Acts 1997 , No. 1116 , § 2. The title of the repealing act ...
Contents
NAVIGATION AND SHIPPING Complete Chapter Analysis see page | 1 |
Chapter Page 17 Columbia Port Commission | 2 |
South Tangipahoa Parish Port Commission | 9 |
Copyright | |
42 other sections not shown
Common terms and phrases
Acadiana acknowledgment ad valorem tax Added by Acts Amended by Acts appointed Avoyelles Parish board of commissioners bonds or notes C.J.S. Navigable Waters C.J.S. Notaries certificate Chapter commis Concordia Parish construction court Deepening Project duties election ex officio notaries expropriation facilities fees filed funds governing authority Grant Parish granted harbor and terminal hereby Historical and Statutory issuance Jefferson Parish jurisdiction Law Institute lease levy Louisiana Revised Statutes Louisiana State Law Madison Parish Morgan City mortgage Natchitoches Parish Navigable Waters 14(2 Negotiable Instruments Notes of Decisions officio notaries public Op.Atty operation Orleans Parish parish of Orleans Parish Port Commission payment pledge political subdivision port area powers Prescriptive period purposes pursuant redesignated as R.S. resolution revenue bonds Section sion Statutes of 1950 Statutory Notes statutory revision authority subsec surety Tangipahoa Parish term terminal district thereof tion Title 34 Westlaw Topic wharves