From inside the book
Results 1-3 of 71
Page 83
... sentence , inserted " or demol- isher , " following " excavator " , and in the second sentence , inserted “ commencement of any " pre- ceding " excavation " ; in par . ( B ) ( 2 ) , in the first Statutory Notes sentence , inserted ...
... sentence , inserted " or demol- isher , " following " excavator " , and in the second sentence , inserted “ commencement of any " pre- ceding " excavation " ; in par . ( B ) ( 2 ) , in the first Statutory Notes sentence , inserted ...
Page 115
... sentence or pro- bation . State v . Klause , App . 3 Cir.1988 , 525 So.2d 1076. Sentencing And Punishment 95 ; Sentencing And Punishment → 90 2. Consecutive sentences Trial court did not err in sentencing defen- dant to consecutive ...
... sentence or pro- bation . State v . Klause , App . 3 Cir.1988 , 525 So.2d 1076. Sentencing And Punishment 95 ; Sentencing And Punishment → 90 2. Consecutive sentences Trial court did not err in sentencing defen- dant to consecutive ...
Page 158
... sentence , and added the second , third , and fourth sentences . Section 5 of Acts 1985 , No. 435 provided : " The provisions of this Act shall be cumula- tive and in addition to and are not intended to diminish , preclude , repeal , or ...
... sentence , and added the second , third , and fourth sentences . Section 5 of Acts 1985 , No. 435 provided : " The provisions of this Act shall be cumula- tive and in addition to and are not intended to diminish , preclude , repeal , or ...
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nursing home operation parish penalty person promulgate pursuant redesignated as R.S. References C.J.S. Health repealed by Acts rules and regulations safety secretary sentence Statutes of 1950 Statutory Notes Acts statutory revision authority subpar substituted Table preceding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