From inside the book
Results 1-3 of 64
Page xix
14 , 1955 June 7 , 1955 July 12 , 1956 Sept. 10 , 1956 June 11 , 1957 July 10 , 1958 Nov. 22 , 1958 June 9 , 1959 July 7 , 1960 Nov. 15 , 1960 Dec. 15 , 1960 Jan. 15 , 1961 Feb. 13 , 1961 Feb. 26 , 1961 July 12 , 1962 June 11 ...
14 , 1955 June 7 , 1955 July 12 , 1956 Sept. 10 , 1956 June 11 , 1957 July 10 , 1958 Nov. 22 , 1958 June 9 , 1959 July 7 , 1960 Nov. 15 , 1960 Dec. 15 , 1960 Jan. 15 , 1961 Feb. 13 , 1961 Feb. 26 , 1961 July 12 , 1962 June 11 ...
Page xx
19 , 1976 Oct. 13 , 1976 July 11 , 1977 Aug. 17 , 1977 July 10 , 1978 July 9 , 1979 March 18 , 1980 July 14 , 1980 Sept. 10 , 1980 July 13 , 1981 Nov. 13 , 1981 July 12 , 1982 Jan. 17 , 1983 July 1 , 1983 Dec.
19 , 1976 Oct. 13 , 1976 July 11 , 1977 Aug. 17 , 1977 July 10 , 1978 July 9 , 1979 March 18 , 1980 July 14 , 1980 Sept. 10 , 1980 July 13 , 1981 Nov. 13 , 1981 July 12 , 1982 Jan. 17 , 1983 July 1 , 1983 Dec.
Page 43
Historical and Statutory Notes Source : July 1 , 1987 , in accordance with the provisions Acts 1950 , No. 245 , SS 3 , 4 . of Part XII of Chapter 1 of Title 49 of the Acts 1952 , No.
Historical and Statutory Notes Source : July 1 , 1987 , in accordance with the provisions Acts 1950 , No. 245 , SS 3 , 4 . of Part XII of Chapter 1 of Title 49 of the Acts 1952 , No.
What people are saying - Write a review
We haven't found any reviews in the usual places.
Other editions - View all
Common terms and phrases
accordance action Added by Acts Administrative adopted agency Agriculture Amended by Acts amount application appointed appropriate authority bond brand C.J.S. Agriculture cattle certificate Chapter 20 commission commissioner committee conservation containing Department designated determine diseases disposition district dollars duties effect election enacted enforcement eradication established federal feed former funds highways Historical and Statutory impounding inspection issued July land Law Institute Library References Animals license Livestock Sanitary Board Louisiana Revised Statutes Louisiana State Law materials means necessary notice operation owner parish penalties permit person pesticide plant police prevent Prior producer prohibited pursuant records redesignated registration relating repealed revision authority rules and regulations Section seeds soil Statutes of 1950 Statutory Notes Source subject matter Subpart supervisors tion Title United violation Westlaw Topic