From inside the book
Results 1-3 of 78
Page 13
... title . 1300.122 . Legislative intent . 1300.123 . 1300.124 . Definitions . Disclosure ; content . 1300.125 . Rules . PART LII . FEDERAL QUALIFIED HEALTH CENTER PRESERVATION ACT 1300.131 . Short title . 1300.132 . Legislative findings ...
... title . 1300.122 . Legislative intent . 1300.123 . 1300.124 . Definitions . Disclosure ; content . 1300.125 . Rules . PART LII . FEDERAL QUALIFIED HEALTH CENTER PRESERVATION ACT 1300.131 . Short title . 1300.132 . Legislative findings ...
Page 51
... Title 40 , which is enacted under the provisions of Section 1 of this Act . " Section 3. The Louisiana State Law Insti- tute is hereby directed to redesignate R.S. 40 : 4.10 as R.S. 40 : 1154 and place it in its en- tirety within Part ...
... Title 40 , which is enacted under the provisions of Section 1 of this Act . " Section 3. The Louisiana State Law Insti- tute is hereby directed to redesignate R.S. 40 : 4.10 as R.S. 40 : 1154 and place it in its en- tirety within Part ...
Page 54
... Title 40 . Sections 2 to 5 Act 289 provide : " Section 2. The Louisiana State Law Insti- tute is hereby directed to place the provisions of R.S. 40 : 1152 and 1153 in their entirety within Part IV - B of Chapter 5 of Title 40 , which is ...
... Title 40 . Sections 2 to 5 Act 289 provide : " Section 2. The Louisiana State Law Insti- tute is hereby directed to place the provisions of R.S. 40 : 1152 and 1153 in their entirety within Part IV - B of Chapter 5 of Title 40 , which is ...
Other editions - View all
Common terms and phrases
abortion Added by Acts Administrative ALR5th Amended by Acts American Law Reports application attorney C.J.S. Health C.J.S. Physicians C.J.S. Statutes cancer certified emergency medical certified first responder claimant court damages deleted Department of Health disclosure duty emergency medical services emergency medical technician enacted as R.S. enacted by Acts facility filed future medical Health and Environment Health and Hospitals health care provider Historical and Statutory Hosp informed consent insurer judgment La.App Law Institute Library References C.J.S. licensed Louisiana Medical Louisiana Revised Statutes Louisiana State Law Medical Center Medical Malpractice Act medical malpractice action medical review panel Notes This section nurse paragraph parish patient Patient's Compensation Fund performed person plaintiff prescription prescriptive period procedure pursuant redesignated as R.S. rehearing denied sickle cell anemia Statutes of 1950 Statutory Notes statutory revision authority subpar subsec substituted tion Title 40 violation WESTLAW Topic writ denied writ granted