From inside the book
Results 1-3 of 76
Page xvii
... July 10.1952 July 30 July 17 , 1953 17.1953 Eme 1954 Regular July 10 , 1954 July 30 , 1954 1955 1955 1956 1956 1957 Rog 1956 EN NUMERICAL INDEX Rego Regular Regular TITLES and CHAPTERS 1956 es to Se 1958 1999 Regular 1960 Nov 22 , 1958 ...
... July 10.1952 July 30 July 17 , 1953 17.1953 Eme 1954 Regular July 10 , 1954 July 30 , 1954 1955 1955 1956 1956 1957 Rog 1956 EN NUMERICAL INDEX Rego Regular Regular TITLES and CHAPTERS 1956 es to Se 1958 1999 Regular 1960 Nov 22 , 1958 ...
Page xix
... July 19 , 1951 arez 1952 Regular July 10 , 1952 July 30 , 1952 319 orer 1953 Extra July 17 , 1953 Emergency acts only o $ 2 8T01 1954 Regular July 10 , 1954 July 30 , 1954 oligs rrel 1955 Extra Jan. 14 , 1955 Emergency acts only Fre ...
... July 19 , 1951 arez 1952 Regular July 10 , 1952 July 30 , 1952 319 orer 1953 Extra July 17 , 1953 Emergency acts only o $ 2 8T01 1954 Regular July 10 , 1954 July 30 , 1954 oligs rrel 1955 Extra Jan. 14 , 1955 Emergency acts only Fre ...
Page xx
... July 11 , 1974 Extra Extra Regular Regular First Extra Nov. 5 , 1974 Jan. 27 , 1975 July 14 , 1975 Aug. 2 , 1976 Aug. 19 , 1976 Second Extra Oct. 13 , 1976 Regular July 11 , 1977 Extra Aug. 17 , 1977 Regular July 10 , 1978 Regular July ...
... July 11 , 1974 Extra Extra Regular Regular First Extra Nov. 5 , 1974 Jan. 27 , 1975 July 14 , 1975 Aug. 2 , 1976 Aug. 19 , 1976 Second Extra Oct. 13 , 1976 Regular July 11 , 1977 Extra Aug. 17 , 1977 Regular July 10 , 1978 Regular July ...
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