From inside the book
Results 1-3 of 44
Page 240
... commissioners of the Ward Four - Ward Six Fire Protection District Number One of Calcasieu Parish is hereby created . The board of commissioners shall perform all duties , functions , and powers provided in this Part ; shall be ...
... commissioners of the Ward Four - Ward Six Fire Protection District Number One of Calcasieu Parish is hereby created . The board of commissioners shall perform all duties , functions , and powers provided in this Part ; shall be ...
Page 241
... commissioners of the Ward Six Fire Protection District Number One of Calcasieu Parish is hereby created . The board of commissioners shall perform all duties , functions , and powers provided in this Part and be responsible for the ...
... commissioners of the Ward Six Fire Protection District Number One of Calcasieu Parish is hereby created . The board of commissioners shall perform all duties , functions , and powers provided in this Part and be responsible for the ...
Page 242
... commissioners shall perform all duties , functions , and powers provided in this Part and shall be responsible for the operation and maintenance of the district . The board shall consist of five members appointed by the governing ...
... commissioners shall perform all duties , functions , and powers provided in this Part and shall be responsible for the operation and maintenance of the district . The board shall consist of five members appointed by the governing ...
Contents
and other similar leadbased sur | 4 |
REVISED STATUTES | 7 |
1261 | 32 |
Copyright | |
11 other sections not shown
Other editions - View all
Common terms and phrases
abortion Added by Acts administration Administrative Procedure Act agency Amended by Acts application appointed attorney authority of R.S. Calcasieu Parish certified Chapter claimant comma commission court deleted Department of Health designated duties emergency medical technician enacted by Acts established facility fees filed fire marshal Fire Protection District future medical governing authority Health and Hospitals Health and Human health care provider Historical and Statutory Human Resources informed consent inserted July July 17 Legislation liability license liquefied petroleum gas Louisiana Revised Statutes Louisiana State Law main volume Medical Malpractice Act medical review panel Notes of Decisions Notes This section notify operation paragraph Parish patient patient's compensation fund performed or induced person prior provisions of R.S. redesignated as R.S. rewrote rules and regulations secretary service charges Statutes of 1950 Statutory Notes Subpart subsec substituted tion Title 40 violation WESTLAW writ denied