From inside the book
Results 1-3 of 74
Page 45
... substituted " Louisiana Ad- ministrative Procedures " for " State Administra- tive Practice " ; substituted " department " for " state health officer " in paragraphs B ( 1 ) to ( 3 ) and " State Department of Health " in paragraph B ( 5 ) ...
... substituted " Louisiana Ad- ministrative Procedures " for " State Administra- tive Practice " ; substituted " department " for " state health officer " in paragraphs B ( 1 ) to ( 3 ) and " State Department of Health " in paragraph B ( 5 ) ...
Page 235
... substituted " after requesting evidence of such qualifications under this Part and waiting the passage of at least ninety days , the commissioner has not received a certificate or other evidence sufficient to establish that the person ...
... substituted " after requesting evidence of such qualifications under this Part and waiting the passage of at least ninety days , the commissioner has not received a certificate or other evidence sufficient to establish that the person ...
Page 352
... substituted " for a review " in place of " for review " ; following " or in the case of a health care provider against whom a claim has been filed under the provi- sions of this Part , " substituted " but who has not qualified " for ...
... substituted " for a review " in place of " for review " ; following " or in the case of a health care provider against whom a claim has been filed under the provi- sions of this Part , " substituted " but who has not qualified " for ...
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