Skip Navigation Links
Search Louisiana Laws
Table of ContentsExpand Table of Contents
Amendments to the LA Constitution of 1974
Law-Related LinksExpand Law-Related Links
  

Revised Statutes - Title 39
RS 39 TITLE 39.PUBLIC FINANCE
RS 39:1 TITLE 39.PUBLIC FINANCE
RS 39:2 Definitions
RS 39:3 Organization
RS 39:4 Functions
RS 39:5 Commissioner of administration; bond
RS 39:6 §6. Duties of commissioner
RS 39:7 Inspection, visitations, and examinations by the governor
RS 39:8 Delegation of authority
RS 39:11 Authority
RS 39:12 Powers and duties
RS 39:13 Comprehensive state lands inventory; nonproductive property; annual reporting; sale at public auction
RS 39:14 Exceptions
RS 39:15.1 Office of technology services; scope
RS 39:15.1.1 Criminal history information; access to federal tax information
RS 39:15.1.2 Criminal history information; access to restricted data
RS 39:15.2 Office of technology services; state chief information officer
RS 39:15.3 Office of technology services; offices and staff; duties
RS 39:15.4 Repealed by Acts 2013, No. 184, §8(B).
RS 39:15.5 Repealed by Acts 2013, No. 184, §8(B).
RS 39:15.6 Repealed by Acts 2013, No. 184, §9.
RS 39:15.7 State Cybersecurity and Information Technology Fund
RS 39:15.11 Legislative intent
RS 39:15.12 Definitions
RS 39:15.13 Louisiana Cybersecurity Commission; creation; membership
RS 39:15.14 Purposes and powers of the commission
RS 39:15.15 Staffing of the commission; reports
RS 39:16.1 Definitions
RS 39:16.2 Duties of the commissioner relative to the Louisiana Fiscal Transparency Website
RS 39:16.3 Duties of the commissioner relative to the functionality, content, accessibility, reporting of the website.
RS 39:16.4 Duties of the commissioner relative to the expenditure database
RS 39:16.5 Duties of the commissioner relative to the contracts database
RS 39:16.6 Duties of the commissioner relative to the payroll database
RS 39:16.7 Duties of the commissioner relative to the report database
RS 39:16.8 Duties of the commissioner relative to the boards and commission database
RS 39:16.9 Duties of the commissioner relative to the state debt database
RS 39:16.10 Duties of the commissioner relative to the incentives database
RS 39:16.11 Duties of the commissioner relative to the dedicated funds database
RS 39:16.12 Duties of the commissioner relative to the performance database
RS 39:16.13 Compliance auditing
RS 39:16.14 No authority to review, approve or deny expenditures of the legislature or the judiciary
RS 39:16.15 Duties of the commissioner relative to the nongovernmental entity database
RS 39:17.1 Definitions
RS 39:17.2 Digitized credentials; authorization; implementation; validity
RS 39:17.3 Fee
RS 39:17.4 Privacy
RS 39:17.5 Renewals
RS 39:21 State planning; powers, duties, and functions
RS 39:21.1 Consensus estimating conferences; general provisions
RS 39:21.2 Use of official information by state agencies
RS 39:21.3 Consensus estimating conferences; duties and principals
RS 39:21.4 Sessions of consensus estimating conferences; workpapers
RS 39:22 Revenue Estimating Conference
RS 39:23 Official information
RS 39:24 Official forecast
RS 39:24.1 Incentive expenditure programs forecast
RS 39:25 Public meetings
RS 39:26 Sessions
RS 39:27 Presiding principal; workpapers; participant information
RS 39:28 Forms for the budget request
RS 39:29 Budget guidelines
RS 39:30 Continuous financial planning
RS 39:31 Strategic planning
RS 39:32 Budget request contents
RS 39:32.1 Budget request forms, content, and submission; postsecondary education formula funded agencies
RS 39:33 Agency budget request; time of submission; standing committees
RS 39:33.1 Determination of expenditure limit
RS 39:33.2 Minimum Foundation Program formula; return to the State Board of Elementary and Secondary Education; procedure
RS 39:34 Executive budget
RS 39:35 Duties of governor in preparing the executive budget
RS 39:36 Contents and format of executive budget; supporting document
RS 39:37 Executive budget to be printed and distributed
RS 39:38 Additional proposals
RS 39:39 Transportation Trust Fund; submission of suggested budget
RS 39:51 General Appropriation Bill; other appropriation bills
RS 39:51.1 General Appropriation Bill and other appropriation bills; nongovernmental entity funding request form; exemptions
RS 39:52 Revenue bills
RS 39:52.1 Change in expenditure limit
RS 39:53 Adoption of financial plan
RS 39:54 Limitations on appropriations
RS 39:55 Legislative summary of appropriations
RS 39:56 State budget to be prepared by governor
RS 39:57 Interpretation of items in appropriation acts or state budget
RS 39:57.1 Allocation of expenditures
RS 39:58 Revolving working capital appropriations
RS 39:71 Monthly allotments from appropriations
RS 39:72 Quarterly review of budget estimates and authorizations of allotments
RS 39:72.1 Compliance with audit requirements
RS 39:73 Allotments to govern expenditures; transfers of allotments
RS 39:74 Avoidance of cash flow deficits
RS 39:75 Avoidance of budget deficits
RS 39:76 Elimination of year-end deficits
RS 39:77 Expenditure of monies in excess of funds appropriated; removal from office
RS 39:78 Uniform systems of accounting
RS 39:79 Sworn statements to be provided; quarterly report of receivables and debts owed the state
RS 39:80 Fiscal reporting
RS 39:81 State and statewide retirement systems; operating budgets
RS 39:82 Remission of cash balances to the state treasurer; authorized withdrawals of state monies after the close of the fiscal year; reports
RS 39:82.1 Reporting on special funds
RS 39:82.2 Reporting on federal and state funds allocated to mental health services
RS 39:83 Automated personnel and position information system
RS 39:84 Budget controls on personnel
RS 39:84.1 Agency position attrition analysis process
RS 39:84.2 Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989 and Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:84.3 Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989 and Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85 Changes in personnel table
RS 39:85.1 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.2 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.3 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.4 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.5 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.6 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.7 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:86 Central payroll system
RS 39:87 Ballot proposition polling the legislature
RS 39:87.1 Short title; legislative intent
RS 39:87.2 Performance data; rewards and penalties; modifications to data
RS 39:87.3 Performance progress reports
RS 39:87.4 Performance rewards and penalties
RS 39:87.5 Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
RS 39:87.6 Gainsharing Program
RS 39:87.7 Evidence-based budget process
RS 39:88.1 Short title; legislative intent
RS 39:88.2 Collection policy and procedure
RS 39:88.3 Collection by sale or securitization; direction to the commissioner
RS 39:88.4 State agencies; compliance
RS 39:88.5 Cash Management Review Board; oversight
RS 39:89.1 Short title
RS 39:89.2 Legislative intent
RS 39:89.3 Nongovernmental entities; requirements; prohibitions
RS 39:89.4 Nongovernmental entity database requirements
RS 39:91 Deepwater Horizon Economic Damages Collection Fund
RS 39:92 Repealed by Acts 1997, No. 1149, 5, eff. Nov. 5, 1998.
RS 39:93 Repealed by Acts 1997, No. 1149, 5, eff. Nov. 5, 1998.
RS 39:94 Budget Stabilization Fund
RS 39:95 Annual determination of Budget Stabilization Fund balance
RS 39:97 Mineral Revenue Audit and Settlement Fund
RS 39:97.1 Short title
RS 39:97.2 Declaration of purpose
RS 39:97.3 Louisiana Asbestos Detection and Abatement Fund
RS 39:97.4 Legal counsel; attorney general
RS 39:97.5 Construction of Subpart
RS 39:98.1 Creation of funds
RS 39:98.2 Investment of Millennium Trust
RS 39:98.3 Appropriations from the Health Excellence Fund, the Education Excellence Fund, and the TOPS Fund
RS 39:98.4 Louisiana Fund
RS 39:98.5 Millennium Leverage Fund
RS 39:98.6 Security to be furnished for appeal; Master Settlement Agreement
RS 39:98.7 Tobacco Settlement Enforcement Fund
RS 39:99 Investment contracts; definitions; obligations of state treasurer; obligations of participating school boards; contractual requirements
RS 39:99.1 Title
RS 39:99.2 Legislative findings and intent
RS 39:99.3 Definitions
RS 39:99.4 Corporation created; domicile; fiscal year
RS 39:99.5 Governing board; membership; terms; compensation and expenses; chairman and vice chairman; quorum; employees, agents; limitation of liability
RS 39:99.6 Purposes and powers of the corporation
RS 39:99.7 Corporate existence; dissolution
RS 39:99.8 Staff; counsel; assistance by state officers, departments and agencies; auditors; consultants
RS 39:99.9 Exemption from taxation
RS 39:99.10 Bankruptcy
RS 39:99.11 Exclusive jurisdiction and venue; service of process; bond validation actions
RS 39:99.12 Sale of tobacco assets
RS 39:99.13 Ownership of tobacco assets and tobacco settlement payments
RS 39:99.14 Issuance of bonds of the corporation
RS 39:99.15 Security for payment of bonds; provisions of trust indenture or resolution
RS 39:99.16 Ancillary contracts and swaps
RS 39:99.17 Bonds exempt from taxation
RS 39:99.18 Bond and other proceeds received by the state
RS 39:99.19 Pledge and agreement
RS 39:99.20 Construction and effect
RS 39:99.26 Title
RS 39:99.27 Definitions
RS 39:99.28 Corporation created; domicile; fiscal year
RS 39:99.29 Governing board; membership; terms; compensation and expenses; chairman and vice chairman; quorum; employees, agents; limitation of liability
RS 39:99.30 Purposes and powers
RS 39:99.31 Corporate existence; dissolution
RS 39:99.32 Staff; counsel; assistance by state officers, departments and agencies; auditors; consultants
RS 39:99.33 Exemption from taxation
RS 39:99.34 Bankruptcy
RS 39:99.35 Exclusive jurisdiction and venue; service of process; bond validation actions
RS 39:99.36 Sale of offshore royalty revenue assets
RS 39:99.37 Ownership of Offshore Royalty Revenue assets and Offshore Royalty Revenue payments
RS 39:99.38 Issuance of bonds of the corporation
RS 39:99.39 Security for payment of bonds; provisions of trust indenture or resolution
RS 39:99.40 Ancillary contracts and derivative instruments
RS 39:99.41 DWH NRD revenue
RS 39:99.42 RESTORE revenue
RS 39:99.43 Bonds exempt from taxation
RS 39:99.44 Bond and other proceeds received by the state
RS 39:99.45 Pledge and agreement
RS 39:99.46 Construction and effect
RS 39:100.1 Sports Facility Assistance Fund
RS 39:100.11 Jean Boudreaux Settlement Compromise Fund; purpose
RS 39:100.12 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:100.21 Overcollections Fund
RS 39:100.26 Louisiana Superdome Fund; purpose
RS 39:100.31 State Emergency Response Fund
RS 39:100.35 Calcasieu River Bridge Fund
RS 39:100.36 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:100.41 Legislative Intent
RS 39:100.42 Definitions
RS 39:100.43 Coronavirus Local Recovery Allocation Program
RS 39:100.44 Louisiana Main Street Recovery Program
RS 39:100.44.1 Louisiana Main Street Recovery Program; Louisiana Rescue Plan Funds; Loggers Relief; Save Our Screens
RS 39:100.44.2 Port Relief; Small Business and Nonprofit Assistance
RS 39:100.45 State Coronavirus Relief Fund
RS 39:100.46 Changes in federal legislation
RS 39:100.47 Duties of the legislative auditor
RS 39:100.48 Critical Infrastructure Workers Hazard Pay Rebate Fund
RS 39:100.49 2021 Market Adjustments Reduction Fund
RS 39:100.50 2021 Budget Reconciliation Fund
RS 39:100.51 Louisiana Rescue Plan Fund; purpose
RS 39:100.52 Water Sector Fund
RS 39:100.53 Granting Unserved Municipalities Broadband Opportunities Fund
RS 39:100.54 Louisiana Tourism Revival Fund
RS 39:100.55 Louisiana Tourism Revival Program
RS 39:100.56 Water Sector Program
RS 39:100.57 Louisiana Coronavirus Capital Projects Fund
RS 39:100.58 Louisiana Small Business and Nonprofit Assistance Fund
RS 39:100.59 Louisiana Port Relief Fund
RS 39:100.59.1 Southwest Louisiana Hurricane Recovery Fund
RS 39:100.59.2 Capital Outlay Relief Fund
RS 39:100.59.3 Correctional Facility Capital Outlay Fund
RS 39:100.61 New Opportunities Waiver Fund
RS 39:100.62 Community Options Waiver Fund
RS 39:100.65 Special Education Classroom Monitoring Fund
RS 39:100.71 Blue Tarp Fund: purpose
RS 39:100.81 Community Water Enrichment and Other Improvements Fund
RS 39:100.91 Grants for Grads Program; intent, definitions, program
RS 39:100.92 Grants for Grads Prob
RS 39:100.93 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:100.94 Grants for Grads Program; grants; recapture of grant funds under certain circumstances
RS 39:100.95 Grants for Grads Program; rulemaking
RS 39:100.101 Power-Based Fund; purpose
RS 39:100.111 This Subpart shall be known as the "Restrict, Restore, Rebuild Act".
RS 39:100.112 Revenue Stabilization Trust Fund
RS 39:100.113 Repealed by Acts 2013, No. 184, §13.
RS 39:100.114 Repealed by Acts 2013, No. 184, §13.
RS 39:100.115 Repealed by Acts 2013, No. 184, §13.
RS 39:100.116 Dedication of Mineral Revenues
RS 39:100.117 Repealed by Acts 2013, No. 184, §13.
RS 39:100.118 Local Revenue Fund
RS 39:100.121 Capital Outlay Savings Fund
RS 39:100.122 Hurricane and Storm Damage Risk Reduction System Repayment Fund; purpose
RS 39:100.123 Construction Subfund Preservation Account
RS 39:100.124 Matching Funds Fund; creation
RS 39:100.125 Early Childhood Supports and Services Program Fund; creation
RS 39:100.126 Major Events Fund
RS 39:100.136 Specialized Educational Institutions Support Fund
RS 39:100.146 Rural Primary Care Physicians Development Fund; creation
RS 39:100.151 State Land Office Reforestation Fund
RS 39:100.161 Louisiana Unclaimed Property Permanent Trust Fund
RS 39:100.171 Hurricane Ida Recovery Fund
RS 39:100.181 Continuum of Care Fund
RS 39:100.191 Fiscal Year 2022-2023 Louisiana Tourism Revival Fund
RS 39:100.201 Political Subdivision Federal Grant Assistance Fund
RS 39:100.211 Court Modernization and Technology Fund
RS 39:100.221 Public Safety and Crime Prevention Fund
RS 39:100.231 Department of Wildlife and Fisheries, Office of State Fire Marshal, and Office of the State Public Defender Compensation Fund
RS 39:100.241 Criminal Justice Priority Funding Commission Program
RS 39:100.242 Criminal Justice Priority Fund
RS 39:100.251 Criminal Justice and First Responder Fund
RS 39:100.252 Louisiana Transportation Infrastructure Fund
RS 39:100.253 Higher Education Campus Revitalization Fund
RS 39:100.254 Modernization and Security Fund
RS 39:100.255 Louisiana Economic Development Initiatives Fund
RS 39:100.256 Local Infrastructure Fund
RS 39:100.261 Louisiana Equine Promotion and Research Fund
RS 39:101 Capital outlay budget request; feasibility studies
RS 39:102 Capital outlay budget request contents
RS 39:103 Standards for capital projects and evaluations
RS 39:104 Capital outlay budget preparation
RS 39:105 Capital Outlay reports to Joint Legislative Committee on Capital Outlay
RS 39:111 Capital outlay budget submission
RS 39:112 Capital Outlay Act
RS 39:113 Appropriations
RS 39:114 Revised capital outlay budget
RS 39:115 Notice requirements
RS 39:116 Capital Outlay reporting requirements; projects in any Capital Outlay Budget Act for eight or more years; completed projects
RS 39:121 Division of administration powers, duties, and functions
RS 39:121.1 Timely submission of invoices
RS 39:122 Commencement of work; delays in construction; public statement; allocated funds
RS 39:123 Construction progress report
RS 39:124 Periodic inspections
RS 39:125 Acceptance of project; guarantee period
RS 39:125.1 Disposal of projects which received funding through the capital outlay budget; limitations; requirements
RS 39:126 Change orders
RS 39:127 Allocation of space
RS 39:127.1 Space acquisition; State Capitol Complex and Downtown Development District of the city of Baton Rouge
RS 39:127.2 Utilization of office space in state owned buildings
RS 39:128 Exemptions
RS 39:131 Statement of purpose
RS 39:132 Definitions
RS 39:133 Receipt and deposit of federal funds
RS 39:134 Legislative appropriation authority
RS 39:134.1 American Jobs Plan Act
RS 39:135 Federal block grants; legislative intent
RS 39:136 §136. Board of Regents Electronic Notification Process
RS 39:137 Repealed by Acts 2003, No. 560, §5, eff. August 15, 2003 (Subsections F and G eff. June 27, 2003).
RS 39:140 Office of telecommunications management; creation and authority
RS 39:141 Duties of the office of telecommunications management
RS 39:142 Duties of state agencies
RS 39:143 Definitions
RS 39:171 Base-line projection; purpose
RS 39:172 Revenues
RS 39:173 Expenditures
RS 39:174 Base-line projection report; development; promulgation
RS 39:175 Official five-year base-line budget projection
RS 39:196 Application of Part: responsibility for determining; state chief information officer
RS 39:197 Definitions
RS 39:198 Types of contracts permitted
RS 39:199 Methods of procurement
RS 39:199.1 Alternative procedures
RS 39:200 General provisions
RS 39:211 Repealed by Acts 2011, No. 207, §8.
RS 39:212 Repealed by Acts 2011, No. 207, §8.
RS 39:213 Repealed by Acts 2011, No. 207, §8.
RS 39:214 Repealed by Acts 2011, No. 207, §8.
RS 39:215 Repealed by Acts 2011, No. 207, §8.
RS 39:216 Repealed by Acts 2011, No. 207, §8.
RS 39:231 Commissioner to prescribe rules governing travel and traveling expenses; use of state aircraft and other vehicles by statewide elected officials; minimum prices allowed for meals to state employees
RS 39:232 Authorization of forms to be used in financial and business administration
RS 39:233 Petty cash
RS 39:234 Form and use of treasury pay-in vouchers
RS 39:235 Private funds and contributions
RS 39:236 Special deposits and refunds
RS 39:237 Monthly statements from state depositories
RS 39:238 No exception to provisions of this Chapter to be implied
RS 39:239 Financial requests from board of liquidation of the state debt; initial submission of such requests to commissioner of administration
RS 39:240 Food service facilities; recovery of raw food cost
RS 39:241 Commissioner to adopt uniform schedule for copies of public records of state agencies; waiver of fees
RS 39:242 Imprest funds
RS 39:243 Use of signature machines
RS 39:244 Use of facsimile signatures and seals authorized; penalty for fraudulent use
RS 39:245 Uniform consolidated mailroom
RS 39:246 Fiscal Year 1988-1989 budget surplus; first use payment; unfunded accrued liability
RS 39:247 Direct deposit payroll system
RS 39:248 Government service centers
RS 39:249 Prohibition of pornography on state computers
RS 39:251 Short title
RS 39:252 Purpose
RS 39:253 Development and coordination of policy
RS 39:254 Implementation of recommendations; funding
RS 39:255 Application
RS 39:256 Compliance
RS 39:257 Reporting requirements
RS 39:290 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:291 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:292 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:293 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:294 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:295 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:296 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:297 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:298 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:301 Repealed by Acts 2008, No. 815, §5.
RS 39:302 Adaptation for persons with disabilities
RS 39:303 Repealed by Acts 1968, No. 38, 3, eff. July 31, 1968.
RS 39:311 To 316 Terminated by Acts 1976, No. 538, 2, eff. March 10, 1980
RS 39:321 Definitions
RS 39:322 Appointment of property managers
RS 39:323 Marking of property
RS 39:324 Inventory of property
RS 39:325 Inventory reports; head of agency to furnish information
RS 39:326 Regulations of commissioner governing inventories, inventory reports, other records; sanctions for noncompliance
RS 39:327 Records and documents subject to examination
RS 39:328 Notice to commissioner prior to inventory; supervision by division
RS 39:329 Annual audit by Legislative Auditor
RS 39:330 Responsibility for property; bond for property manager; trade-ins for higher education boards and institutions and vocational-technical schools
RS 39:330.1 Sale of surplus property
RS 39:330.2 Disposal of surplus telecommunications equipment
RS 39:330.3 Sale of damaged property held by the office of risk management
RS 39:331 Application of Part
RS 39:332 Regulations and orders by commissioner
RS 39:332.1 State Buildings and Lands Highest and Best Use Advisory Group; creation
RS 39:333 Scope of part
RS 39:333.1 Office of state comptroller merged and consolidated into the division of administration
RS 39:334 Commissioner as general accountant of state; keeper of records; duties
RS 39:335 Levee districts and duties of commissioner of administration
RS 39:336 Extra compensation for deputy sheriffs
RS 39:337 Settlement of claims on bonds due state
RS 39:338 Compromise of tax claims on property adjudicated to the state
RS 39:339 All claims to be exhibited to commissioner of administration
RS 39:340 Examination of witnesses on oath
RS 39:341 Copy of oath to be transmitted to commissioner of administration
RS 39:342 Repealed by Acts 2025, No. 258, §2, eff. Feb. 1, 2026
RS 39:343 Accounts, vouchers, and documents to be preserved; copies
RS 39:344 Warrants; form
RS 39:345 No warrant without previous appropriation
RS 39:345.1 Denial of warrants pursuant to resolution of the Joint Legislative Committe on the Budget
RS 39:346 Warrants to be numbered and entered
RS 39:347 Reference of decisions to legislature
RS 39:348 Certificates of payment
RS 39:349 Cancellation of interest warrants and coupons
RS 39:350 Unissued coupons to be destroyed
RS 39:351 Cancellation of erroneous assessments
RS 39:352 Cancellation of unexpended portions of appropriations; exceptions
RS 39:353 Access to books of state offices
RS 39:354 Authority to administer oaths
RS 39:355 Collection of funds for a third party
RS 39:360 Policy for use of state owned aircraft; criteria; maintenance
RS 39:361 Policy for use of state owned vehicles; establishment of fleet management program
RS 39:362 Policies for fleet vehicles; purchase of vehicles; specifications; exceptions
RS 39:362.1 Purchase of certain state owned vehicles for use by a statewide elected official
RS 39:363 Pooling of state owned vehicles; determination of need; exclusions
RS 39:364 Purchase or lease of fleet vehicles; use of alternative fuel vehicles; exceptions
RS 39:364.1 Preservation of choice in vehicle purchases; combustion engine vehicles
RS 39:365 Repealed by Acts 1986, No. 532, 2.
RS 39:366.1 Short name
RS 39:366.2 Purpose and goals
RS 39:366.3 Definitions
RS 39:366.4 Repealed by Acts 1999, No. 1162, 2.
RS 39:366.5 Repealed by Acts 1999, No. 1162, 2.
RS 39:366.6 Repealed by Acts 1999, No. 1162, 2.
RS 39:366.11 Reporting on the progress and status of cooperative endeavors
RS 39:366.21 Reporting on the status and progress of litigation settlements
RS 39:367 Policy formulation
RS 39:371 Cash management review board; creation
RS 39:372 Powers; policies; reports
RS 39:373 Exemption
RS 39:374 Applicability
RS 39:401 Repealed by Acts 1976, No. 428, §3, eff. July 31, 1976.
RS 39:408 Surplus funds of legislative auditor; remittance and disbursement
RS 39:409 Daily deposits and investment of funds received by sheriffs
RS 39:410 Repealed by Acts 1976, No. 557, §6.
RS 39:440 Repealed by Acts 1976, No. 428, §3, eff. July 31, 1976.
RS 39:451 Bond Security and Redemption Fund
RS 39:452 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:453 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:454 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:455 Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
RS 39:456 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:461 Interim emergency board; creation; officers; quorum; domicile; notification of meeting; public records; per diem
RS 39:461.1 Emergency funds; legislative consent; procedure
RS 39:461.2 Returned ballots
RS 39:461.3 Fiscal information
RS 39:461.4 Capital budget bond projects; priority changes; legislative consent; procedure
RS 39:461.5 Exception to procedure for legislative consent
RS 39:461.6 Transfer of records
RS 39:461.7 Limitation on indebtedness
RS 39:461.8 Allocation from state general fund
RS 39:461.9 Changing capital outlay project descriptions
RS 39:462 Repealed by Acts 1976, No. 428, 3, eff. July 31, 1976
RS 39:462.1 Louisiana Rural Infrastructure Revolving Loan Program; purposes
RS 39:462.2 Louisiana Rural Infrastructure Revolving Loan Program; definitions
RS 39:462.3 Louisiana Rural Infrastructure Revolving Loan Program Fund
RS 39:462.4 Revolving loan fund; eligibility requirements; loans for eligible infrastructure projects; authorizing and issuing debt; security; interest rates; tax exemption
RS 39:462.5 General power to issue and incur debt; guarantees of the debt of other entities
RS 39:462.6 Duties of the legislative auditor
RS 39:462.7 Reports to the legislature
RS 39:462.8 Subject to Appropriation
RS 39:465.1 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.2 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.3 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.4 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.5 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.6 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.7 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.8 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.1 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.2 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.3 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.4 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.5 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.6 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.7 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.11 Authorization to buildings, structures and facilities
RS 39:466.12 Bonds
RS 39:466.13 Powers
RS 39:467 Sales of services and tangible personal property at a publicly owned domed stadium facility or baseball facility; sales and use tax; exemptions
RS 39:468 Sales of services and tangible personal property at certain public facilities; sales and use tax; exemptions
RS 39:469 Tax rebate; publicly-owned facility activity
RS 39:471 BONDED INDEBTEDNESS AND SPECIAL TAXES
RS 39:471.1 Certain home rule charter parishes
RS 39:472 Interest on default in paying certificates of indebtedness
RS 39:473 Facsimile signatures on securities of state or political subdivisions
RS 39:501 Designation
RS 39:502 Purposes, rules of construction
RS 39:503 Definitions
RS 39:504 Statutory lien
RS 39:505 Authorization, sale, execution, and registration of bonds
RS 39:506 Rights of bondholders
RS 39:507 Validity of bonds; recital of regularity
RS 39:508 Applicability of general bond laws
RS 39:509 Peremption
RS 39:510 Notice of default
RS 39:511 Exemption from taxation; legal investments
RS 39:512 Bonds negotiable and incontestable
RS 39:513 Application of proceeds
RS 39:514 Bond validation
RS 39:515 Lost, destroyed, or cancelled bonds
RS 39:516 Employment of counsel; fees
RS 39:517 No other statutes applicable
RS 39:521 General obligation bonds
RS 39:522 Limited tax bonds secured by special ad valorem taxes
RS 39:523 Sales tax bonds
RS 39:524 Revenue bonds
RS 39:525 Limited revenue bonds secured by a parcel fee or service charge
RS 39:526 Excess revenue bonds and certificates of indebtedness
RS 39:527 Revenue anticipation notes
RS 39:528 Bond anticipation notes
RS 39:529 Grant anticipation notes
RS 39:530 Assessment certificates
RS 39:531 Refunding bonds
RS 39:551 Subdivisions; power to incur debt and issue bonds
RS 39:551.1 Parish, ward, or municipality; power to incur debt and issue bonds to encourage industrial enterprises
RS 39:551.2 Industrial districts; creation authorized and powers defined
RS 39:551.3 Industrial parks; power of parish or industrial district to incur debt and issue bonds; debt limitations
RS 39:551.4 Caddo Parish Industrial District
RS 39:551.5 North Webster Parish Industrial District
RS 39:551.6 South Webster Parish Industrial District
RS 39:551.7 DeSoto Parish Industrial District
RS 39:551.8 Sabine Parish Industrial District
RS 39:551.9 Lake Borgne Basin Levee District general obligation bonds
RS 39:551.10 Repealed
RS 39:551.11 Vernon Parish Industrial Development District
RS 39:552 Parish purposes
RS 39:553 Municipal purposes
RS 39:554 School district purposes
RS 39:555 Road district purposes
RS 39:556 Sewerage district purposes
RS 39:557 Waterworks district purposes
RS 39:558 Drainage district purposes
RS 39:559 Hospital district purposes
RS 39:559.1 Hospital service districts; revenue bonds
RS 39:560 Fire protection district; purposes
RS 39:560.1 Gas utility districts
RS 39:561 Issuing bonds; resolution
RS 39:562 Limit of indebtedness
RS 39:562.1 Provisions of R.S. 39:562 inapplicable to certain debts and bonds
RS 39:562.2 Limit of indebtedness of school districts in Beauregard, DeSoto, Sabine and Vernon parishes
RS 39:562.3 Limit of indebtedness of School District No. Ward 1, of Allen Parish
RS 39:563 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:564 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:565 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:566 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:567 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:568 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:569 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:569.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:570 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:570.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:571 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:572 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:573 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:574 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:575 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:576 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:577 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:578 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:611 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:612 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:612.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:613 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:614 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:615 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:615.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:615.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021
RS 39:616 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:616.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:617 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:618 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:619 Political subdivisions may not file petitions in federal court for confirmation of readjustment plans without the consent of the state
RS 39:620 Certified copies of petitions or readjustment plans in federal court to be furnished governor and Attorney General
RS 39:621 Enactment declared to be under powers reserved to state by federal constitution and laws
RS 39:622 Provisions retroactive
RS 39:641 FUNDING GASOLINE TAX
RS 39:642 Issuance and sale of bonds, notes or certificates of indebtedness
RS 39:643 Continuation of Parish One Cent Gasoline Fund
RS 39:644 Expenditure of proceeds of sale of bonds, notes or certificates of indebtedness
RS 39:645 Applicability
RS 39:661 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:662 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:663 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:664 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:665 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:666 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:667 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:668 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:669 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:670 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:671 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:672 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:681 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:682 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:683 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:684 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:691 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:692 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:693 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:694 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:695 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:696 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:697 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.3 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.4 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.5 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.6 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.7 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.8 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.9 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.10 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.11 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.12 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.13 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:699 Jefferson Parish funding
RS 39:701 Subdivisions; power to levy special taxes
RS 39:702 Special taxes; purposes
RS 39:703 Levy and assessment of special taxes
RS 39:704 Proceeds of special tax
RS 39:705 Issuance of bonds and levy of acreage tax
RS 39:706 Other laws applicable
RS 39:741 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742.3 Fire District No. 8; borrowing limitations; waiver; authorization
RS 39:743 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:744 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:745 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:746 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:747 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:748 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:781 Elections to levy special taxes in aid of specified enterprises
RS 39:782 Time and place of election; persons entitled to vote
RS 39:783 Endorsing name on ballot
RS 39:784 Ordinance levying tax
RS 39:785 Voters shall be registered where election is held
RS 39:786 Levy and collection of tax
RS 39:787 Conduct of election
RS 39:788 Assignment of right to tax
RS 39:791 Blank. See, now, R.S. 33:7726
RS 39:801 Purpose; millage authorization
RS 39:802 Special taxes; limitations
RS 39:803 Elections
RS 39:804 Operable date of act
RS 39:811 Local funds for support of elementary and secondary schools
RS 39:812 Limitations
RS 39:813 Levy of tax; contesting validity
RS 39:814 Election procedure
RS 39:815 Special taxes authorized between January 1, 1975 and February 20, 1975; ratified
RS 39:816 School District Number 3 of Jefferson Davis Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
RS 39:816.1 Consolidated School District Number 1 of Jefferson Davis Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
RS 39:817 School District No. 4 of Cameron Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
RS 39:821 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:822 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:823 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:824 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:825 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:826 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:827 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:828 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:828.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:829 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:830 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:831 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:832 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:833 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:833.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:834 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:835 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:836 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:837 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:838 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:839 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:840 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:841 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:842 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:871 Municipal and parochial corporations and state subdivisions; authority to borrow money
RS 39:911 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:912 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:913 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:914 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:931 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:932 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:933 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:934 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:971 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:972 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:973 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:974 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:991 Authorization to issue revenue bonds
RS 39:991.1 Authorization to issue revenue bonds; South Louisiana Port Commission
RS 39:991.2 Authorization to issue revenue bonds; port commissions and port, harbor, and terminal districts
RS 39:992 Resolution; nature and form of bonds
RS 39:993 Mortgage and pledge; rights of bond holders
RS 39:994 Priority of lien
RS 39:995 Bonds as negotiable instruments
RS 39:996 Lease, sublease, or sale of project prior to issuance of bonds; terms and conditions
RS 39:997 Approval by State Bond Commission; validation; interest rates
RS 39:998 Sale of bonds
RS 39:999 Refunding bonds
RS 39:1000 Publication of resolution; contest validity
RS 39:1001 Part as full authority
RS 39:1002 Payments constitute statutory impositions
RS 39:1011 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1012 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1013 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1014 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1015 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1016 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1017 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1018 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1019 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1020 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1021 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1022 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1023 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1024 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1025 Parish school board bonds
RS 39:1031 Purposes, rules of construction
RS 39:1032 Definitions
RS 39:1033 General power to issue bonds
RS 39:1034 Authority to issue particular type bonds
RS 39:1034.1 Limitation on increases in the millage rate and collection of resulting taxes for ad valorem taxes of the Board of Liquidation
RS 39:1035 Manner of issuing bonds
RS 39:1036 Interest rates
RS 39:1037 Sales of bonds
RS 39:1038 Defeasance of bonds
RS 39:1039 Fully registered bonds
RS 39:1040 Credit enhancement devices
RS 39:1041 Publication of resolutions; peremption
RS 39:1042 Negotiable instruments
RS 39:1043 Exemption from taxation; eligibility for investment
RS 39:1051 Public Entity Facilities Financing Act
RS 39:1101 FUNDING TAXES FOR NEW INDEBTEDNESS
RS 39:1102 Governing authorities
RS 39:1103 Parish purposes
RS 39:1104 Municipal purposes
RS 39:1105 Resolution and notice of intention
RS 39:1106 Sworn statement of charges and revenues
RS 39:1107 Taxes required for expenses, charges and other obligations
RS 39:1108 Remainder available to fund into bonds
RS 39:1109 Issuing bonds; resolution
RS 39:1110 Pledge and dedication of tax irrepealable and irrevocable
RS 39:1111 Promulgation of resolution; registry and registration
RS 39:1112 Maximum duration; interest
RS 39:1113 Form of bond; signing
RS 39:1114 Resolution prescribing terms; maturity
RS 39:1115 Registration as to principal only
RS 39:1116 Registration as to interest
RS 39:1117 Recital of regularity
RS 39:1118 Registration by Secretary of State
RS 39:1119 Setting aside of taxes
RS 39:1120 Sale
RS 39:1121 No sale less than par; application of premium
RS 39:1122 Saving clause; pending proceedings
RS 39:1123 Exemption from taxation
RS 39:1124 No other statute applicable
RS 39:1125 Bonds negotiable
RS 39:1126 Contesting; time limited
RS 39:1127 Application of proceeds
RS 39:1128 Penalty for violations
RS 39:1129 Terms defined
RS 39:1171 FUNDING TAXES TO PAY
RS 39:1172 Duty of governing authority when certificates are authorized
RS 39:1173 To whom certificates of indebtedness may be issued
RS 39:1174 Supplementary method of paying claims
RS 39:1175 Contest
RS 39:1176 Form of certificates
RS 39:1177 Sale of certificates, par; interest
RS 39:1178 Sale of certificates; publication
RS 39:1179 Proceeds of sale of certificates to go into special fund
RS 39:1211 LOCAL DEPOSITORIES
RS 39:1212 Daily deposits
RS 39:1213 Fiscal agencies designated
RS 39:1214 Bids to be invited
RS 39:1215 Depositing authorities located in parishes or municipalities of over one hundred thousand; private contract with banks
RS 39:1216 Depositing authorities located in parishes or municipalities of over one hundred thousand; supplemental private contracts with banks
RS 39:1217 Depositing authorities located in parishes or municipalities of less than one hundred thousand; private contracts with banks
RS 39:1217.1 Depositing authorities located in parishes or municipalities of less than one hundred thousand; exemption
RS 39:1218 Fiscal agent banks and private contract banks; security and service
RS 39:1219 Fiscal agent banks; trust funds and security
RS 39:1220 Selection of depositories
RS 39:1220.1 Local depositing authorities; activity charges
RS 39:1221 Security for deposits; kinds
RS 39:1222 Security of deposits; approval by depositing authority
RS 39:1223 Security for deposits; value of securities
RS 39:1224 Security for deposits; authorized depositories
RS 39:1225 Security for deposits; amount of security
RS 39:1226 Additional security; failure to provide
RS 39:1227 Failure of depository; depositing authority holding own notes; right to set-off
RS 39:1228 Failure of depository; participation in dividends
RS 39:1229 Failure of depository; sale of security
RS 39:1230 Deposit of proceeds of bonds; not subject to foregoing rules
RS 39:1231 Funds in registry of court; deposit
RS 39:1232 Responsibility of depositing officials
RS 39:1233 Bank officer who is member of depositing board not to vote for his bank
RS 39:1233.1 Bank officer, director, or employee who is member of depositing authority; recusal
RS 39:1234 Existing contracts not affected
RS 39:1235 Termination of contracts; set-off by depository
RS 39:1241 Fiscal agent banks for cities over one hundred fifty thousand population
RS 39:1242 Security for deposits
RS 39:1243 Securities under control of depositing authorities
RS 39:1244 Responsibility of depositing authorities for funds deposited; for collateral
RS 39:1245 Depositing authority and fiscal agent bank defined
RS 39:1271 INVESTMENT IN WAR BONDS BY LOCAL UNITS
RS 39:1272 Securities purchased may be cashed
RS 39:1273 Federal bonds and debentures as security for public funds
RS 39:1301 LOUISIANA LOCAL GOVERNMENT BUDGET ACT
RS 39:1302 Definitions
RS 39:1303 Legislative intent
RS 39:1304 Uniform chart of accounts
RS 39:1305 Budget preparation
RS 39:1306 Completion and submission of the proposed budget
RS 39:1307 Public participation
RS 39:1308 Inspection of the proposed budget
RS 39:1309 Adoption
RS 39:1310 Amending the adopted budget
RS 39:1311 Budgetary authority and control
RS 39:1312 Governing authority's failure to make appropriation
RS 39:1313 Budget filing
RS 39:1314 Emergencies
RS 39:1315 Violations
RS 39:1316 Repealed by Acts 1984, No. 186, 3.
RS 39:1331 Short title
RS 39:1332 Definitions
RS 39:1333 Legislative intent
RS 39:1334 Preparation of proposed budgets
RS 39:1335 Submission of budget
RS 39:1336 Format of budget submission
RS 39:1337 Review of proposed budgets
RS 39:1338 Adjustments to submitted budget
RS 39:1339 Failure to submit or report
RS 39:1340 Powers
RS 39:1341 Staff assistance
RS 39:1342 State agencies, political subdivisions; assistance to committee
RS 39:1351 Appointment of a fiscal administrator
RS 39:1352 Duties of a fiscal administrator
RS 39:1353 Adoption of budget amendments
RS 39:1354 Termination of appointment
RS 39:1355 Violations
RS 39:1356 Penalties
RS 39:1357 Fiscal Administrator Revolving Loan Fund
RS 39:1358 Appointment of a limited jurisdiction fiscal administrator
RS 39:1358.1 Duties of a limited jurisdiction fiscal administrator
RS 39:1358.2 Adoption of budget amendments to address emergencies
RS 39:1358.3 Termination of appointment of limited jurisdiction fiscal administrator
RS 39:1361 GENERAL DEBT POLICY LAW AND PROCEDURES
RS 39:1362 Definitions
RS 39:1363 Incorporation into bond acts
RS 39:1364 Authorization of bonds
RS 39:1364.1 Issuance of bonds secured by the full faith and credit of state by certain political subdivisions prohibited in certain situations
RS 39:1365 Provisions for bond acts
RS 39:1366 Duties of state treasurer
RS 39:1367 State debt; limitations
RS 39:1401 STATE BOND COMMISSION
RS 39:1402 General obligation bonds
RS 39:1402.1 Repealed by Acts 1976, No. 279, 2
RS 39:1403 All other state bonds
RS 39:1404 Duties of state treasurer
RS 39:1404.1 Designation and duties of secretary
RS 39:1405 General debt policy and procedures
RS 39:1405.1 Fees to defray expenses of the State Bond Commission
RS 39:1405.2 Payments in lieu of ad valorem taxes for certain bonds
RS 39:1405.3 Local governmental approval of industrial revenue bonds
RS 39:1405.4 Costs of issuance and reporting requirements
RS 39:1406 Applicability of Chapter
RS 39:1407 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:1408 Transfer of functions from State Bond and Tax Board
RS 39:1409 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:1410 Transfer of certain functions of the State Bond Commission to the division of administration
RS 39:1410.1 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.2 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.3 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.4 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.5 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.6 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.7 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.8 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.9 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.31 Agreements providing for outlay of funds for capital improvement or expenditure; State Bond Commission approval required; penalties
RS 39:1410.32 Certificate of "impossibility or impracticality"
RS 39:1410.33 Notification to legislators
RS 39:1410.41 Legislative findings
RS 39:1410.42 Definitions
RS 39:1410.43 Authority to issue and sell notes
RS 39:1410.44 Repealed by Acts 1988, 1st Ex. Sess., No. 14, 3, eff. Mar. 28, 1988.
RS 39:1410.45 Form and terms of notes
RS 39:1410.46 Execution of notes
RS 39:1410.47 Manner of sale of notes
RS 39:1410.48 Contest period
RS 39:1410.49 Investment of proceeds; income therefrom
RS 39:1410.50 No full faith and credit debt created
RS 39:1410.51 Notes as legal investment and eligible collateral
RS 39:1410.52 Exemption from taxes
RS 39:1410.53 Construction with other statutes
RS 39:1410.60 Approval of application; incurring indebtedness
RS 39:1410.61 Approval of application; special fiscal elections
RS 39:1410.62 Delinquent payments or fund transfers on outstanding indebtedness; notification to commission
RS 39:1410.63 Penalties for violation
RS 39:1410.64 Approval of petitions in bankruptcy court
RS 39:1410.65 Applications of provisions
RS 39:1410.66 Filing of bond transcripts
RS 39:1411 EXPENDITURE OF PUBLIC FUNDS
RS 39:1412 Effectuation of R.S. 39:1411
RS 39:1421 SECURITIES OF PUBLIC ENTITIES
RS 39:1422 Legislative intent
RS 39:1423 Application of provisions
RS 39:1424 Maximum interest rates for securities
RS 39:1424.1 Variable, adjustable, noninterest bearing, or zero interest rate securities
RS 39:1425 Maximum interest rates for securities previously authorized at an election
RS 39:1426 Advertising for public sale of securities; private sale of securities
RS 39:1427 Form in which securities may be issued
RS 39:1428 Price at which securities may be sold
RS 39:1429 Credit enhancement, purchase and payment; authorization
RS 39:1430 Revenue bonds and security therefor
RS 39:1430.1 Security interests by public entities
RS 39:1431 Definitions
RS 39:1432 Legislative intent
RS 39:1433 Application of provisions
RS 39:1434 Issuance, execution, and transfer of fully registered securities
RS 39:1435 Contractual services; exemption; payment
RS 39:1436 Pledge and assignment of registered securities
RS 39:1437 Registration requirements
RS 39:1438 Issuers of securities; continuing disclosure requirements; audit requirements
RS 39:1441 DEFEASANCE OF SECURITIES
RS 39:1442 Defeasance of securities of a public entity
RS 39:1443 Effect of defeasance
RS 39:1444 Definitions
RS 39:1445 Authorization of refunding bonds
RS 39:1446 Manner of issuance of refunding bonds
RS 39:1447 Security for refunding bonds
RS 39:1448 Additional security
RS 39:1449 Sale of refunding bonds
RS 39:1450 Interest rates of refunding bonds
RS 39:1451 Publication of resolution or ordinance; peremption
RS 39:1452 Status of refunding bonds as negotiable instruments; exemption from taxes; legal investments
RS 39:1453 Use of proceeds of refunding bonds
RS 39:1454 Refunded bonds not considered outstanding
RS 39:1455 Application of provisions
RS 39:1456 General obligation bond debt limitations; advance refunding
RS 39:1460.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1460.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1461 ADVANCE REFUNDING OF BONDS
RS 39:1462 Refunding bonds authorized
RS 39:1463 Status of refunding bonds
RS 39:1464 Issuance of refunding bonds
RS 39:1465 Sale of refunding bonds; interest rate
RS 39:1466 Use of proceeds of refunding bonds
RS 39:1467 Investment in government obligations
RS 39:1468 Refunded bonds not considered outstanding
RS 39:1469 Repealed by Acts 1986, No. 1048, 2, eff. July 17, 1986.
RS 39:1470 Definitions
RS 39:1471 Authorization of short-term revenue notes
RS 39:1472 Application of provisions
RS 39:1481 Legislative intent
RS 39:1482 Definitions
RS 39:1483 Louisiana Competes Regional Economic Development Program
RS 39:1484 Qualified expenditures
RS 39:1485 Cooperative endeavor agreement; term; public fund matching
RS 39:1486 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1487 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1488 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1489 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1490 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1491 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1492 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1493 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1493.1 Repealed by Acts 2011, No. 343, §5.
RS 39:1493.2 Repealed by Acts 2006, No. 3, §1.
RS 39:1493.3 Repealed by Acts 2006, No. 3, §1.
RS 39:1494 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1494.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1495 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1496 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1496.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1496.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1497 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1498 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1498.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1498.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1499 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1500 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1501 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1502 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1502.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1503 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1503.1 Repealed by Acts 2006, No. 5, §1
RS 39:1504 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1505 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1506 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1507 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1508 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1509 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1510 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1511 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1512 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1513 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1514 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1515 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1515.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1516 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1517 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1517.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1518 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1518.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1519 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1520 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1521 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1521.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1522 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1523 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1524 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1525 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1526 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1527 Definitions
RS 39:1528 Creation of the office of risk management
RS 39:1529 Repealed by Acts 1992, No. 385, §3.
RS 39:1530 Repealed by Acts 1992, No. 385, §3.
RS 39:1531 Appointment of assistants and other employees
RS 39:1532 Reporting requirements
RS 39:1533 Self-Insurance Fund
RS 39:1533.1 Repealed by Acts 2000, 1st Ex. Sess., No. 20, 3, eff. July 1, 2000.
RS 39:1533.2 Future Medical Care Fund
RS 39:1534 Transfer of personnel and funds
RS 39:1535 Duties and responsibilities
RS 39:1536 Assessment of premiums
RS 39:1536.1 Payment of premiums
RS 39:1537 Annual report
RS 39:1538 Claims against the state
RS 39:1538.1 Certain unclaimed property; presumption of abandonment
RS 39:1539 Medical malpractice
RS 39:1540 Competition
RS 39:1541 Professional, consulting, and personal service contracts
RS 39:1542 Worker's compensation
RS 39:1543 Unit of risk analysis and loss prevention
RS 39:1544 Department responsibilities
RS 39:1545 Public officer bonds; notarial bonds
RS 39:1546 Coverage for road hazard liability
RS 39:1547 Return to work program
RS 39:1549 Workers' Compensation programs; discrimination prohibited
RS 39:1551 Short title
RS 39:1552 Purposes; rules of construction
RS 39:1553 Construction
RS 39:1554 Application of this Chapter
RS 39:1554.1 Federal block grants
RS 39:1556 Definitions
RS 39:1557 Public access to procurement information
RS 39:1557.1 Change orders; recordation
RS 39:1558 Determinations
RS 39:1561 Authority and duties of the commissioner of administration
RS 39:1562 Central purchasing agency; creation
RS 39:1563 Appointment and qualifications
RS 39:1564 Authority of the state director of purchasing
RS 39:1565 Duties of the attorney general
RS 39:1566 Appointment of assistants and other employees; delegation of authority by the state chief procurement officer
RS 39:1567 Reporting requirements
RS 39:1568 Mandatory information requirement for contracts let without competition under the authority of an executive order related to Hurricane Katrina or Rita
RS 39:1568.1 Use of other types of contracts
RS 39:1568.2 The Road Home Program; reporting on certain contract payments, subcontractors, and performance for professional, personal, consulting, or social services contracts
RS 39:1569 Reports of procurement actions related to professional, personal, consulting, and social services contracts
RS 39:1569.1 Contract administration
RS 39:1571 Centralization of procurement authority
RS 39:1572 Exemptions
RS 39:1581 State procurement regulations
RS 39:1586 Relationship with using agencies
RS 39:1587 Procurement advisory council; other advisory groups
RS 39:1590 Reporting of certain professional, personal, consulting, and social services contracts for Fiscal Year 2015-2016 through Fiscal Year 2017-2018
RS 39:1591 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1593 Methods of source selection
RS 39:1593.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1594 Competitive sealed bidding
RS 39:1594.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1594.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1594.3 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595 Competitive sealed proposals
RS 39:1595.1 Preference in awarding contracts
RS 39:1595.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.3 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.4 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.5 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.6 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.7 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1596 Small purchases
RS 39:1597 Sole source procurements
RS 39:1598 Emergency procurements
RS 39:1598.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1599 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1600 Other procurement methods
RS 39:1600.1 Procurement of pharmacy benefit manager services by reverse auction
RS 39:1600.2 Invitation to negotiate
RS 39:1601 Contracts for drugs
RS 39:1602 Right to reject bids from Communist countries
RS 39:1602.1 Prohibition of discriminatory boycotts of Israel in state procurement
RS 39:1602.2 Prohibition on contracts with companies that discriminate against firearm and ammunition industries
RS 39:1603 Limitations on consultants competing for contracts
RS 39:1604 Preference for all types of products produced, manufactured, assembled, grown, or harvested in Louisiana; exceptions
RS 39:1604.1 Preference in awarding contracts
RS 39:1604.2 Preference in letting contracts for public work
RS 39:1604.3 Preference in awarding contracts for certain services
RS 39:1604.4 Preference for goods manufactured, or services performed by individuals with disabilities through supported employment providers; definitions; coordinating council
RS 39:1604.5 Preference for items purchased from Louisiana retailers
RS 39:1604.6 Preference for steel rolled in Louisiana
RS 39:1604.7 Preference for items manufactured in the United States; definitions
RS 39:1605 Cancellation of invitations for bids or requests for proposals
RS 39:1606 Responsibility of bidders and proposers
RS 39:1607 Prequalification of bidders and proposers
RS 39:1608 Cost or pricing data
RS 39:1611 Cost-plus-a-percentage-of-cost contracts
RS 39:1612 Cost-reimbursement contracts
RS 39:1613 Use of other types of contracts
RS 39:1614 Approval of accounting system
RS 39:1615 Multiyear contracts
RS 39:1616 Installment-purchase contract
RS 39:1617 Professional service contracts
RS 39:1618 Contractual attorney's fees; affidavit
RS 39:1619 Social service contracts
RS 39:1620 Personal service contracts
RS 39:1621 Consulting service contracts
RS 39:1622 Performance-based energy efficiency contracts
RS 39:1623 Certification by using agency
RS 39:1624 Approval of contract; penalties
RS 39:1625 Finality of determinations
RS 39:1626 Professional, personal, and consulting service contracts with state employees
RS 39:1627 Modification of contracts
RS 39:1628 Termination of contracts
RS 39:1629 Right to inspect plant
RS 39:1629.1 Right to audit records
RS 39:1630 Finality of determinations
RS 39:1630.1 Record of certain procurement actions
RS 39:1631 Direct purchase of insurance
RS 39:1632 Splitting of commissions prohibited
RS 39:1633 Authorization constitutes public record
RS 39:1641 Budget for acquisition of housing space and leases by budget units
RS 39:1642 Uniform space standards; inventory and evaluation of budget unit space utilization
RS 39:1643 Advertisement and award of lease bids
RS 39:1644 Amendment of leases
RS 39:1645 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1646 Acquisition of motor vehicles; minimum requirements for fuel efficiency; exceptions
RS 39:1647 Procurement of seats in public seating areas of state buildings; requirements for seats with arms; exceptions
RS 39:1648 Medicaid contracts or subcontracts for pharmacy benefit manager services
RS 39:1651 Duties of the commissioner of administration
RS 39:1651.1 Shrimp specifications
RS 39:1652 Duties of the chief procurement officer
RS 39:1653 Exempted items
RS 39:1654 Relationship with using agencies
RS 39:1655 Maximum practicable competition
RS 39:1656 Escalation clause
RS 39:1657 Specifications prepared by architects and engineers
RS 39:1658 Purchase of prostheses, orthoses, prosthetic services, and orthotic services by a state agency from an accredited facility
RS 39:1659 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1661 Contract clauses; administration
RS 39:1662 Cost principles rules and regulations required
RS 39:1671 Authority to resolve protested solicitations and awards
RS 39:1671.1 Resolution of disputes between the state chief procurement officer and using agencies
RS 39:1672 Authority to debar or suspend
RS 39:1672.1 Applicability of Part
RS 39:1672.2 Authority of the commissioner of administration
RS 39:1672.3 Action on contract claims
RS 39:1672.4 Jurisdiction; actions in certain cases
RS 39:1673 Authority to resolve contract and breach of contract controversies
RS 39:1676 Applicability of this Subpart
RS 39:1677 Remedies prior to an award
RS 39:1678 Remedies after an award
RS 39:1678.1 Damages
RS 39:1679 Violations; penalties
RS 39:1681 Authority of the commissioner of administration
RS 39:1682 Exempted departments
RS 39:1683 Protest of solicitations or awards
RS 39:1684 Suspension or debarment proceedings
RS 39:1685 Contract and breach of contract controversies
RS 39:1691 Venue of actions by or against the state in connection with contracts
RS 39:1692 Commencement of actions
RS 39:1695 Late payment to business; penalty paid by state agency
RS 39:1696 Reporting requirements
RS 39:1697 Disputed claims
RS 39:1701 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1702 Cooperative purchasing authorized; participation in federal General Services Administration vendor list
RS 39:1703 Sale, acquisition, or use of supplies by a public procurement unit
RS 39:1704 Cooperative use of supplies or services
RS 39:1705 Joint use of facilities
RS 39:1706 Supply of personnel, information, and technical services
RS 39:1707 Use of payments received by a supplying public procurement unit
RS 39:1708 Public procurement units in compliance with code requirements
RS 39:1709 Review of procurement requirements
RS 39:1710 Local governing authorities; purchases from local vendors, payment of certain costs
RS 39:1716 Contract controversies
RS 39:1731 Short title
RS 39:1732 Definitions of terms used in this Part
RS 39:1733 Procurement from small businesses
RS 39:1734 Assistance to small businesses
RS 39:1735 Determination of disadvantaged
RS 39:1736 Reports
RS 39:1737 Repealed by Acts 1992, No. 797, §3, eff. July 1, 1992.
RS 39:1738 Repealed by Acts 1992, No. 797, §3, eff. July 1, 1992.
RS 39:1751 Application
RS 39:1752 Definitions
RS 39:1753 Types of contracts permitted
RS 39:1753.1 Procurement of telecommunications or video surveillance equipment or services by state agencies and certain educational entities
RS 39:1754 Methods of procurement
RS 39:1755 General provisions
RS 39:1758 Repealed by Acts 2011, No. 343, §5.
RS 39:1761 Short title - Chapter 17-A. State Equipment-Lease-Purchase
RS 39:1762 Legislative findings and intent
RS 39:1763 Definitions
RS 39:1764 Equipment-lease-purchase contracts with nonprofit lessors authorized; term
RS 39:1765 Procurement of equipment; general law applicable
RS 39:1766 Selection of nonprofit lessor; award of lease
RS 39:1767 Appropriation dependency
RS 39:1768 Purchase option
RS 39:1769 Lease status
RS 39:1770 Equipment warranty; pursuit of actions
RS 39:1771 Approval by the legislature, State Bond Commission; rules and regulations by the Division of Administration
RS 39:1780 Definitions
RS 39:1781 Construction of Chapter; supplemental and additional nature
RS 39:1782 Construction of Chapter; controlling law
RS 39:1783 Formation of corporation
RS 39:1784 Membership of board of directors; vacancies; compensation; expenses
RS 39:1785 Applicable laws to corporation
RS 39:1786 Powers
RS 39:1787 Bonds
RS 39:1788 Bonds; security; trust agreement; indenture
RS 39:1789 Bonds and certificates; payment; no liability of state or political subdivision
RS 39:1790 Refunding bonds
RS 39:1791 Bonds and certificates as legal investments
RS 39:1792 Bonds and certificates; freedom from taxation
RS 39:1793 Bonds; maximum amount outstanding
RS 39:1794 Excess earnings
RS 39:1795 Dissolution of corporation; title to property to vest in successor
RS 39:1796 Lease-purchase contracts for state buildings
RS 39:1797 Sale, sale-back, lease or sublease transactions by the state
RS 39:1797.1 Limitations of actions against the corporation
RS 39:1798 Definitions
RS 39:1798.1 Construction of Chapter; supplemental and additional nature
RS 39:1798.2 Construction of Chapter; controlling law
RS 39:1798.3 Functions of corporation
RS 39:1798.4 Membership of board of directors; vacancies; compensation; expenses
RS 39:1798.5 Applicable laws to corporation
RS 39:1798.6 Powers
RS 39:1798.7 Bonds
RS 39:1798.8 Bonds; security; trust agreement; indenture
RS 39:1798.9 Bonds and certificates; payment; no liability of state or political subdivision
RS 39:1798.10 Refunding bonds
RS 39:1798.11 Bonds and certificates as legal investments
RS 39:1798.12 Bonds and certificates; freedom from taxation
RS 39:1798.13 Excess earnings
RS 39:1798.14 Dissolution of corporation; title to the property to vest in successor
RS 39:1800.1 Title
RS 39:1800.2 Legislative findings and determinations
RS 39:1800.3 Definitions
RS 39:1800.4 State and local corrections facilities; private contracts
RS 39:1800.5 Powers and duties not delegable to contractor
RS 39:1800.6 Hiring preference
RS 39:1800.7 Miscellaneous provisions
RS 39:1800.21 Title
RS 39:1800.22 Definitions
RS 39:1800.23 Construction of Chapter
RS 39:1800.24 Functions of corporation
RS 39:1800.25 Membership of board of directors; vacancies; compensation; expenses
RS 39:1800.26 Applicable laws to corporation
RS 39:1800.27 Powers
RS 39:1800.28 Bonds
RS 39:1800.29 Bonds; security; trust agreement; indenture; ancillary contracts; interest rate swap agreements
RS 39:1800.30 Bonds and certificates; payment; no liability of state or political subdivision
RS 39:1800.31 Refunding bonds
RS 39:1800.32 Bonds and certificates as legal investments
RS 39:1800.33 Bonds and certificates; freedom from taxation
RS 39:1800.34 Excess earnings
RS 39:1800.35 Dissolution of corporation; title to the property to vest in successor
RS 39:1801 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1802 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1803 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1804 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1805 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1806 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1807 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1808 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1809 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1810 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1811 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1951 LOUISIANA MINORITY AND WOMEN'S
RS 39:1952 Definitions
RS 39:1953 Division of minority and women's business enterprise; creation; appointment of executive director; duties
RS 39:1954 Application of Chapter; standard contract clause
RS 39:1955 Procedure for setting overall annual goals
RS 39:1956 Responsibilities of agencies and institutions; plans; contents
RS 39:1957 Attainment of goals; affidavit of uncertified business; penalty; waiver
RS 39:1958 Reporting enterprise participation
RS 39:1959 Monitoring of compliance
RS 39:1960 Criteria for bid specifications; goods and services
RS 39:1961 Criteria for requests for proposals; consulting services
RS 39:1962 Construction of public works; two hundred thousand dollars or more
RS 39:1963 Construction of public works under one million dollars
RS 39:1964 Interference; penalty
RS 39:1965 Noncompliance; penalty
RS 39:1966 Report of violations; enforcement of penalties
RS 39:1967 Conflict with federal law
RS 39:1968 Noncompliance with Chapter by division
RS 39:1981 Eligibility; federally funded projects
RS 39:1982 Proof of ownership of business
RS 39:1983 Factors considered in determining control
RS 39:1984 Size and length of time in business; interim certification
RS 39:1985 Applications; form; submission; processing; investigation; notification
RS 39:1986 Effect of certification; duration; revocation
RS 39:1987 Directory of enterprises
RS 39:1988 Complaints
RS 39:1989 Denial of certification; reconsideration
RS 39:1990 Resubmission of applications
RS 39:1991 Change in ownership
RS 39:1992 Alternative certification procedure
RS 39:1993 Deception relating to certification of minority business enterprise or women's business enterprise
RS 39:2001 Louisiana Initiative for Small Entrepreneurships; intent
RS 39:2002 Definitions
RS 39:2003 Application of Chapter
RS 39:2004 State goals for procurements and public contracts
RS 39:2005 Competitive source selection
RS 39:2006 Certification of businesses by Louisiana Economic Development; listing of small entrepreneurships; reporting
RS 39:2007 Responsibilities of the commissioner of administration; training; reporting
RS 39:2008 State agency initiative coordinators and reporting
RS 39:2101 Food service facilities; use of certified meat, poultry, and seafood products
RS 39:2151 Short title
RS 39:2152 Legislative intent and purpose
RS 39:2153 Definitions
RS 39:2154 False or fraudulent claim; misrepresentation
RS 39:2155 Civil actions authorized
RS 39:2156 Damages; fines; penalties; interest
RS 39:2157 Qui tam action; civil action filed by private person
RS 39:2158 Qui tam action procedures
RS 39:2159 Administrative or civil action
RS 39:2160 Recovery awarded to a qui tam plaintiff
RS 39:2161 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:2162 Rewards for fraud and abuse information
RS 39:2163 Whistleblower protection and cause of action
RS 39:2165 Short title
RS 39:2165.1 Legislative intent and purpose
RS 39:2165.2 Definitions
RS 39:2165.3 False or fraudulent claim; misrepresentation
RS 39:2165.4 Civil actions authorized
RS 39:2165.5 Damages; fines; penalties; interest
RS 39:2165.6 Qui tam action; civil action filed by private person
RS 39:2165.7 Qui tam action procedures
RS 39:2165.8 Administrative or civil action
RS 39:2165.9 Recovery awarded to a qui tam plaintiff
RS 39:2165.10 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:2165.11 Rewards for fraud and abuse information
RS 39:2165.12 Whistleblower protection and cause of action
RS 39:2171 Louisiana Initiative for Veteran and Service-Connected Disabled Veteran-Owned Small Entrepreneurships; intent
RS 39:2172 Definitions
RS 39:2173 Application of Chapter
RS 39:2174 State goals for procurements and public contracts
RS 39:2175 Competitive source selection
RS 39:2176 Certification of businesses by Louisiana Economic Development; listing of veteran and service-connected disabled veteran-owned small entrepreneurships; reporting
RS 39:2177 Responsibilities of the commissioner of administration; training; reporting
RS 39:2178 State agency initiative coordinators and reporting
RS 39:2179 Responsibilities of the Louisiana Department of Veterans Affairs
RS 39:2181 Applicability; definitions
RS 39:2182 Prohibition of bids from or contracts with unlicensed dealers
RS 39:2191 Applicability; definitions
RS 39:2192 Right to prohibit awards or procurement with individuals convicted of certain felony crimes
RS 39:2201 Title
RS 39:2202 Definitions
RS 39:2203 Application of Chapter
RS 39:2204 Contracts for public work