From inside the book
Results 1-3 of 73
Page xvii
Louisiana. EFFECTIVE DATES The following table shows the hows the date of adjournment of adjournment and the general effective date of giesstres enacted the Legislature from 1951 to date 1951 Extri 1951 1951 1952 2 1953 Regular Extra ...
Louisiana. EFFECTIVE DATES The following table shows the hows the date of adjournment of adjournment and the general effective date of giesstres enacted the Legislature from 1951 to date 1951 Extri 1951 1951 1952 2 1953 Regular Extra ...
Page 25
... effective date ; and " WHEREAS , delaying the statewide effective date of Act 12 would allow time for local gov- ernment officials to seek and receive the proper building code education that is essential to ef- fectively enforcing the ...
... effective date ; and " WHEREAS , delaying the statewide effective date of Act 12 would allow time for local gov- ernment officials to seek and receive the proper building code education that is essential to ef- fectively enforcing the ...
Page 229
... effective January 1 , 1990 ; was redesignated as R.S. 40 : 2009.22 pursuant to the statutory revision authority of the Louisiana State Law Institute ; and was repealed by Acts 1989 , No. 180 , ยง 2 , effective June 30 , 1995. Section 2 ...
... effective January 1 , 1990 ; was redesignated as R.S. 40 : 2009.22 pursuant to the statutory revision authority of the Louisiana State Law Institute ; and was repealed by Acts 1989 , No. 180 , ยง 2 , effective June 30 , 1995. Section 2 ...
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nursing home operation parish penalty person promulgate pursuant redesignated as R.S. References C.J.S. Health repealed by Acts rules and regulations safety secretary sentence Statutes of 1950 Statutory Notes Acts statutory revision authority subpar substituted Table preceding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