From inside the book
Results 1-3 of 68
Page 53
... Redesignated as R.S. 40 : 1154 by Acts 1999 , No. 289 , § 3 . Historical and Statutory Notes Acts 1999 , No. 289 , § 3 provides : " The Louisiana State Law Institute is hereby directed to redesignate R.S. 40 : 4.10 as R.S. 40 : 1154 and ...
... Redesignated as R.S. 40 : 1154 by Acts 1999 , No. 289 , § 3 . Historical and Statutory Notes Acts 1999 , No. 289 , § 3 provides : " The Louisiana State Law Institute is hereby directed to redesignate R.S. 40 : 4.10 as R.S. 40 : 1154 and ...
Page 464
... redesignated as R.S. 40 : 1300.7 pursuant to the statutory revision authority of the Louisiana State Law Institute . PART XL . HEALTH PROFESSIONAL DEVELOPMENT PROGRAM Redesignation Acts 1991 , No. 502 , § 1 enacted a Part XXXVIII of ...
... redesignated as R.S. 40 : 1300.7 pursuant to the statutory revision authority of the Louisiana State Law Institute . PART XL . HEALTH PROFESSIONAL DEVELOPMENT PROGRAM Redesignation Acts 1991 , No. 502 , § 1 enacted a Part XXXVIII of ...
Page 501
... redesignated as R.S. 40 : 1300.86 , pursuant to the statutory revision authority of the Louisiana State Law Institute . Health and Environment ~ 7 ( 3 ) . WESTLAW Topic No. 199 . C.J.S. Health and Environment § 13 . § 1300.67 . Medical ...
... redesignated as R.S. 40 : 1300.86 , pursuant to the statutory revision authority of the Louisiana State Law Institute . Health and Environment ~ 7 ( 3 ) . WESTLAW Topic No. 199 . C.J.S. Health and Environment § 13 . § 1300.67 . Medical ...
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