From inside the book
Results 1-3 of 80
Page 306
... state officials or any department , board , commission , or institution of the state . Acts 1976 , No. 428 , § 1 , eff . July 31 , 1976 ; Acts 1976 , No. 557 , § 1 . Historical and Statutory Notes Chapter 5 of Title 49 of the Louisiana ...
... state officials or any department , board , commission , or institution of the state . Acts 1976 , No. 428 , § 1 , eff . July 31 , 1976 ; Acts 1976 , No. 557 , § 1 . Historical and Statutory Notes Chapter 5 of Title 49 of the Louisiana ...
Page 330
... Law , see R.S. 3 : 446.1 et seq . Agriculture 3.6 . Library References Westlaw Topic Nos . 23 , 360 . C.J.S. States § 225 . States 124 . § 328. Repealed by Acts 1992 , No. 984 , § 18 Historical and Statutory Notes Repealed R.S. 49 : 328 ...
... Law , see R.S. 3 : 446.1 et seq . Agriculture 3.6 . Library References Westlaw Topic Nos . 23 , 360 . C.J.S. States § 225 . States 124 . § 328. Repealed by Acts 1992 , No. 984 , § 18 Historical and Statutory Notes Repealed R.S. 49 : 328 ...
Page 355
... Statutory Notes Former Chapter 9A , " Federal - State Pro- grams " containing R.S. 49 : 661 to 49 : 668 , was amended and reenacted by Acts 1978 , No. 724 , § 1. See note preceding R.S. 49 : 661 . The repealed section , relating to the ...
... Statutory Notes Former Chapter 9A , " Federal - State Pro- grams " containing R.S. 49 : 661 to 49 : 668 , was amended and reenacted by Acts 1978 , No. 724 , § 1. See note preceding R.S. 49 : 661 . The repealed section , relating to the ...
Other editions - View all
Common terms and phrases
2nd Ex.Sess Added by Acts agency amended and reenacted Amended by Acts amends R.S. attorney beginning termination date coastal management coastal use permit coastal zone commission committee Conservation and Restoration containing R.S. date of July effective date effective June 30 enacted by Acts enacts subpar enumerated in R.S. Executive Reorganization Act extent of conflict federal funds governor hereby Historical and Statutory Law Institute legislature Library References Louisiana Revised Statutes Louisiana State Law ment nation date Notes of Decisions Op.Atty parish partment place the Department prior provisions of Act provisions of R.S. re-creates the Depart redesignated as R.S. redesignated as subpar Regular Session Repealed by Acts repeals subpar Safety and Corrections secretary Section 2 provides Section 4 amends Section 4 enacts Statutes of 1950 statutory entities Statutory Notes statutory revision authority subsec supersedes R.S. tion Title 49 treasurer Westlaw Topic Wetlands Conservation Wildlife and Fisheries