From inside the book
Results 1-3 of 83
Page 61
... changed from " Jonesville Port Commission " to " Catahoula Parish Port Commission " by Acts 1985 , No. 518 , § 1 . §§ 2151 to 2157. Repealed by Acts 2001 , No. 1137 , § 1 CHAPTER 23. TERREBONNE PORT COMMISSION Section 2201. Creation of ...
... changed from " Jonesville Port Commission " to " Catahoula Parish Port Commission " by Acts 1985 , No. 518 , § 1 . §§ 2151 to 2157. Repealed by Acts 2001 , No. 1137 , § 1 CHAPTER 23. TERREBONNE PORT COMMISSION Section 2201. Creation of ...
Page 125
... Acts 1975 , No. 65 , § 1. Amended by Acts 1997 , No. 708 , § 1 ; Acts 1997 , No. 1023 , § 1 , eff . July 11 , 1997 ; Acts 2004 , No. 307 , § 1 . Historical and Statutory Notes Const . 1921 , Art . 6 , § 33.1 , which had been continued ...
... Acts 1975 , No. 65 , § 1. Amended by Acts 1997 , No. 708 , § 1 ; Acts 1997 , No. 1023 , § 1 , eff . July 11 , 1997 ; Acts 2004 , No. 307 , § 1 . Historical and Statutory Notes Const . 1921 , Art . 6 , § 33.1 , which had been continued ...
Page 168
... Amended by Acts 1976 , No. 378 , § 1 ; Acts 1977 , No. 239 , § 1 , eff . July 5 , 1977 ; Acts 1980 , No. 717 , § 1 , eff . July 29 , 1980 ; Acts 1984 , No. 828 , § 1 , eff . July 13 , 1984 . 1 R.S. 49 : 950 et seq . Historical and The ...
... Amended by Acts 1976 , No. 378 , § 1 ; Acts 1977 , No. 239 , § 1 , eff . July 5 , 1977 ; Acts 1980 , No. 717 , § 1 , eff . July 29 , 1980 ; Acts 1984 , No. 828 , § 1 , eff . July 13 , 1984 . 1 R.S. 49 : 950 et seq . Historical and The ...
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