From inside the book
Results 1-3 of 77
Page xv
Louisiana. EFFECTIVE DATES The following table shows the date of adjournment and the general effective date of measures enacted by the Legislature from 1951 to date . 52 Effective Date July 19 , 1951 0221 Year 1951 Session Extra ...
Louisiana. EFFECTIVE DATES The following table shows the date of adjournment and the general effective date of measures enacted by the Legislature from 1951 to date . 52 Effective Date July 19 , 1951 0221 Year 1951 Session Extra ...
Page 47
... effective date of this Part and payment of the certification fees prescribed by the committee . B. All operators employed in charge of water supply or sewerage systems on the effective date of this Part , ' and who do not hold voluntary ...
... effective date of this Part and payment of the certification fees prescribed by the committee . B. All operators employed in charge of water supply or sewerage systems on the effective date of this Part , ' and who do not hold voluntary ...
Page 279
... effective date of amendment . Bishop v . Simon- ton , App . 2 Cir.1993 , 615 So.2d 8 , writ denied 617 So.2d 908 . The 1991 amendment to statute removing re- quirement that a solidary obligor / health care provider be sued within 90 ...
... effective date of amendment . Bishop v . Simon- ton , App . 2 Cir.1993 , 615 So.2d 8 , writ denied 617 So.2d 908 . The 1991 amendment to statute removing re- quirement that a solidary obligor / health care provider be sued within 90 ...
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