From inside the book
Results 1-3 of 80
Page 38
... enacted by Acts 1997 , No. 1120 , § 1 , was repealed by Acts 2005 , No. 91 , § 2. Section 1 of Act 91 enacted a new Part IV - C of Chapter 8 , consisting of R.S. 40 : 1730.41 through 40 : 1730.48 . For disposi- tion of the subject ...
... enacted by Acts 1997 , No. 1120 , § 1 , was repealed by Acts 2005 , No. 91 , § 2. Section 1 of Act 91 enacted a new Part IV - C of Chapter 8 , consisting of R.S. 40 : 1730.41 through 40 : 1730.48 . For disposi- tion of the subject ...
Page 45
... enacted a new Part IV - B of Chapter 8 of Title 40 of the Louisiana Revised Statutes of 1950 , com- prised of R.S. 40 : 1730.21 through 40 : 1730.39 , and § 3 of Act 12 repealed the Part IV - A of Chapter 8 of Title 40 of the Louisiana ...
... enacted a new Part IV - B of Chapter 8 of Title 40 of the Louisiana Revised Statutes of 1950 , com- prised of R.S. 40 : 1730.21 through 40 : 1730.39 , and § 3 of Act 12 repealed the Part IV - A of Chapter 8 of Title 40 of the Louisiana ...
Page 439
... enacted a new Part VI - D [ redesignated as Part VI - E pursuant to the statutory revision authority of the Louisiana State Law Institute ] of Chapter 11 of Title 40 of the Louisiana Revised Statutes of 1950 , comprised of R.S. 40 ...
... enacted a new Part VI - D [ redesignated as Part VI - E pursuant to the statutory revision authority of the Louisiana State Law Institute ] of Chapter 11 of Title 40 of the Louisiana Revised Statutes of 1950 , comprised of R.S. 40 ...
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nursing home operation parish penalty person promulgate pursuant redesignated as R.S. References C.J.S. Health repealed by Acts rules and regulations safety secretary sentence Statutes of 1950 Statutory Notes Acts statutory revision authority subpar substituted Table preceding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