From inside the book
Results 1-3 of 67
Page 84
... serve for terms of six years , except that the initial terms of office shall run from the date of appointment to the following dates : Two members shall serve to July 1 , 1967 ; Two members shall serve to July 1 , 1969 ; and Three ...
... serve for terms of six years , except that the initial terms of office shall run from the date of appointment to the following dates : Two members shall serve to July 1 , 1967 ; Two members shall serve to July 1 , 1969 ; and Three ...
Page 104
... serve for a term of two years . Two of the six commissioners initially appointed by the governing authority of the parish of Madison shall serve for four years . The remaining commissioners shall be initially appointed to serve for a ...
... serve for a term of two years . Two of the six commissioners initially appointed by the governing authority of the parish of Madison shall serve for four years . The remaining commissioners shall be initially appointed to serve for a ...
Page 294
... serve initial terms of five years . ( c ) One shall be selected from a list of three nominees submitted by the Ports Association of Louisiana , who shall serve an initial term of five years . ( d ) Two members shall be selected from the ...
... serve initial terms of five years . ( c ) One shall be selected from a list of three nominees submitted by the Ports Association of Louisiana , who shall serve an initial term of five years . ( d ) Two members shall be selected from 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