From inside the book
Results 1-3 of 71
Page 188
Louisiana. Added by Acts 1997 , No. 1384 , § 1 , July 1 , 1997. Amended by Acts 1999 , No. 650 , § 1 , eff . July 1 , 1999 ; Acts 2001 , No. 391 , § 1 ; Acts 2004 , No. 332 , § 1 , eff . June 18 , 2004 ; Acts 2004 , No. 432 , § 1 , eff ...
Louisiana. Added by Acts 1997 , No. 1384 , § 1 , July 1 , 1997. Amended by Acts 1999 , No. 650 , § 1 , eff . July 1 , 1999 ; Acts 2001 , No. 391 , § 1 ; Acts 2004 , No. 332 , § 1 , eff . June 18 , 2004 ; Acts 2004 , No. 432 , § 1 , eff ...
Page 226
... Added by Acts 1982 , No. 551 , § 1. Amended by Acts 1983 , No. 98 , § 1 ; Acts 1983 , No. 616 , § 1 ; Acts 1997 , No. 1002 , § 1 ; Acts 2002 , 1st Ex.Sess . , No. 80 , § 2 ; Acts 2003 , No. 832 , § 1 . Historical and Statutory Notes A ...
... Added by Acts 1982 , No. 551 , § 1. Amended by Acts 1983 , No. 98 , § 1 ; Acts 1983 , No. 616 , § 1 ; Acts 1997 , No. 1002 , § 1 ; Acts 2002 , 1st Ex.Sess . , No. 80 , § 2 ; Acts 2003 , No. 832 , § 1 . Historical and Statutory Notes A ...
Page 303
... Added by Acts 1961 , No. 90 , § 1. Amended by Acts 1977 , No. 680 , § 59 ; Acts 1978 , No. 786 , § 5 , eff . July 17 , 1978 ; Acts 1986 , No. 899 , § 1 ; Acts 1987 , No. 634 , § 1 ; Acts 1989 , No. 735 , §§ 1 , 2 ; Acts 1990 , No. 569 ...
... Added by Acts 1961 , No. 90 , § 1. Amended by Acts 1977 , No. 680 , § 59 ; Acts 1978 , No. 786 , § 5 , eff . July 17 , 1978 ; Acts 1986 , No. 899 , § 1 ; Acts 1987 , No. 634 , § 1 ; Acts 1989 , No. 735 , §§ 1 , 2 ; Acts 1990 , No. 569 ...
Contents
Building Regulations | 8 |
Louisiana Building Code for State Owned Buildings | 18 |
pealed | 45 |
Copyright | |
17 other sections not shown
Other editions - View all
Common terms and phrases
11 of Title 1st Ex.Sess Added by Acts Administrative Procedure Act amended and reen Amended by Acts application building code certification comprised of R.S. council Department of Health designated enacted as R.S. enacted by Acts Energy Conservation Code excavation or demolition facility fees fire marshal firearm fund Health and Environment Health and Hospitals Health and Human health care provider Historical and Statutory inserted IV-A of Chapter July July 11 June 29 La.App Law Institute Library References C.J.S. Library References Health licensure liquefied petroleum gas Louisiana Revised Statutes Louisiana State Law Medicaid municipality Notes of Decisions nursing home operation parish penalty person promulgate pursuant redesignated as R.S. References C.J.S. Health repealed by Acts rules and regulations safety secretary sentence Statutes of 1950 Statutory Notes Acts statutory revision authority subpar substituted Table preceding R.S. tion Title 40 Uniform Construction Code violation Westlaw Topic