From inside the book
Results 1-3 of 81
Page xix
... June 7 , 1955 June 27 , 1955 Telugu 1956 Regular July 12 , 1956 Aug. 1 , 1956 lugas erer 1956 Extra bat Sept. 10 , 1956 08 1957 Regular June 11 , 1957 Sept. 30 , 1956 July 1 , 1957 will 0801 aluga 0801 1958 Regular July 10 , 1958 08 ...
... June 7 , 1955 June 27 , 1955 Telugu 1956 Regular July 12 , 1956 Aug. 1 , 1956 lugas erer 1956 Extra bat Sept. 10 , 1956 08 1957 Regular June 11 , 1957 Sept. 30 , 1956 July 1 , 1957 will 0801 aluga 0801 1958 Regular July 10 , 1958 08 ...
Page xxi
... June 21 , 1994 Regular May 25 , 1994 Third Extra June 28 , 1994 Fourth Extra Aug. 23 , 1994 Regular June 19 , 1995 First Extra April 19 , 1996 Regular June 12 , 1996 Aug. 15 , 1994 Aug. 27 , 1994 Oct. 22 , 1994 Aug. 15 , 1995 June 18 ...
... June 21 , 1994 Regular May 25 , 1994 Third Extra June 28 , 1994 Fourth Extra Aug. 23 , 1994 Regular June 19 , 1995 First Extra April 19 , 1996 Regular June 12 , 1996 Aug. 15 , 1994 Aug. 27 , 1994 Oct. 22 , 1994 Aug. 15 , 1995 June 18 ...
Page 90
... June 29 , 1999 . D. An entity operating in this state as an authorized regional notification center prior to and upon June 29 , 1999 , shall have six months from the date of final adoption of the rules and regulations required by this ...
... June 29 , 1999 . D. An entity operating in this state as an authorized regional notification center prior to and upon June 29 , 1999 , shall have six months from the date of final adoption of the rules and regulations required by this ...
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nursing home operation parish penalty person promulgate pursuant redesignated as R.S. References C.J.S. Health repealed by Acts rules and regulations safety secretary sentence Statutes of 1950 Statutory Notes Acts statutory revision authority subpar substituted Table preceding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