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 42
RS 42 TITLE 42.PUBLIC OFFICERS AND EMPLOYEES
RS 42:1 TITLE 42PUBLIC OFFICERS AND EMPLOYEES
RS 42:2 Public officer to hold office until successor inducted
RS 42:2.1 Boards, commissions, councils, authorities, entities; composition
RS 42:2.2 Boards, commissions, councils, authorities, entities; immediate family members
RS 42:3 Limitation of terms of employees or officials elected by boards; exceptions
RS 42:3.1 Legislative members of boards and commissions; per diem
RS 42:3.2 Repealed
RS 42:4 Public officers appointed by the governor
RS 42:4.1 Redesignated as R.S. 42:12 by Acts 2010, No. 861, §23.
RS 42:4.2 Redesignated as R.S. 42:13 by Acts 2010, No. 861, §23.
RS 42:5 Redesignated as R.S. 42:14 by Acts 2010, No. 861, §23.
RS 42:5.1 Redesignated as R.S. 42:15 by Acts 2010, No. 861, §23.
RS 42:6 Redesignated as R.S. 42:16 by Acts 2010, No. 861, §23.
RS 42:6.1 Redesignated as R.S. 42:17 by Acts 2010, No. 861, §23.
RS 42:6.2 Redesignated as R.S. 42:18 by Acts 2010, No. 861, §23.
RS 42:7 Redesignated as R.S. 42:19 by Acts 2010, No. 861, §23.
RS 42:7.1 Redesignated as R.S. 42:20 by Acts 2010, No. 861, §23.
RS 42:7.2 Redesignated as R.S. 42:21 by Acts 2010, No. 861, §23.
RS 42:7.3 Redesignated as R.S. 42:22 by Acts 2010, No. 861, §23.
RS 42:8 Redesignated as R.S. 42:23 by Acts 2010, No. 861, §23.
RS 42:9 Redesignated as R.S. 42:24 by Acts 2010, No. 861, §23.
RS 42:10 Redesignated as R.S. 42:25 by Acts 2010, No. 861, §23.
RS 42:11 Short title
RS 42:12 Public policy for open meetings; liberal construction
RS 42:13 Definitions
RS 42:14 Meetings of public bodies to be open to the public
RS 42:15 School board meetings; public comment
RS 42:16 Executive Sessions
RS 42:17 Exceptions to open meetings
RS 42:17.1 Exception for meetings during a gubernatorially declared disaster or emergency
RS 42:17.2 Exception for certain meetings of certain public bodies
RS 42:17.2.1 Public body; member with a disability
RS 42:17.3 Repealed by Acts 2023, No. 393, §2.
RS 42:17.4 Exception for meetings of the Prescription Monitoring Program Advisory Council
RS 42:18 Executive or closed meetings of legislative houses and committees
RS 42:19 Notice of meetings
RS 42:19.1 Procedure for the proposal, increase, renewal, or continuation of a tax or for calling an election for such purposes by political subdivisions
RS 42:20 Written minutes
RS 42:21 Minutes of legislative sessions, legislative committees and subcommittees
RS 42:22 Presentation and consideration of offer to sell natural gas to a public body, or to operate or acquire ownership of, a gas utility owned or operated by a public body
RS 42:23 Audio and video recordings; live broadcast
RS 42:24 Voidability
RS 42:25 Enforcement
RS 42:26 Remedies; jurisdiction; authority; attorney fees
RS 42:27 Venue; summary proceedings
RS 42:28 Civil penalties
RS 42:29 Repealed by Acts 2023, No. 393, §2.
RS 42:31 Eligibility requirements for certain unclassified employees
RS 42:32 Enemy aliens not to be employed; penalty
RS 42:33 State civil service positions; Selective Service System registration required
RS 42:34 Defaulters not to hold office
RS 42:35 Commissions not to issue to defaulters; new elections
RS 42:36 Limitation on prerequisites for state employment
RS 42:37 Questioning of employee witnesses as to membership in communist party; refusal to answer
RS 42:38 Repealed by Acts 1979, No. 700, 8
RS 42:39 Judges; ineligibility to become candidate for other elective office; conditions and exceptions
RS 42:39.1 Judges; eligibility to serve on boards of directors of financial institutions
RS 42:39.2 Justices of the peace; ineligibility of temporary appointees to fill vacancy
RS 42:51 Declaration of policy
RS 42:52 Oath or affirmation; form
RS 42:53 Oath or affirmation; prospective employees
RS 42:54 Subversive activities prohibited
RS 42:55 Definitions
RS 42:56 Dismissal from employment; expulsion from educational institution
RS 42:57 Hearing; review
RS 42:58 Appeal
RS 42:61 Declaration of policy
RS 42:62 Definitions
RS 42:63 Prohibitions
RS 42:64 Incompatible offices
RS 42:65 Civil remedy; penalty
RS 42:66 Exemptions
RS 42:67 Unclassified management positions
RS 42:67.1 Minimum qualifications
RS 42:67.2 Inapplicability of Part
RS 42:67.3 Additional qualifications
RS 42:68 Qualified candidates for management positions; submission of list to governor-elect
RS 42:71 RIGHT TO OFFICE
RS 42:72 Recognition of usurper; penalty
RS 42:73 Declaration of forfeiture of office created by statute
RS 42:74 Declaration of forfeiture of office created by constitution
RS 42:75 Appointment to fill vacancy
RS 42:76 Actions to try right to office; associations acting as corporations
RS 42:77 Personal right of action
RS 42:78 Service; answer
RS 42:79 Interested persons to be joined with state
RS 42:80 Complaint; decree
RS 42:81 Demand for possession
RS 42:82 Damages
RS 42:83 Joinder of claimants
RS 42:84 Defendant liable for costs and damages
RS 42:85 Appeal
RS 42:86 Manner of trial
RS 42:87 Discontinuance of contests
RS 42:91 Purpose
RS 42:92 Automatic removal
RS 42:141 Time limitation on oath and bond; failure to comply
RS 42:142 Time limitation for persons in military service
RS 42:161 Public officers to take constitutional oath
RS 42:162 Administration and recordation of oath or affirmation
RS 42:163 Public officers; date salary commences
RS 42:181 Bond with surety residing in parish, or by surety company
RS 42:182 Officers to whom not applicable
RS 42:183 To whom bond payable
RS 42:184 Acceptance of bonds
RS 42:185 Acceptance of sureties to be unanimous; appeal
RS 42:186 Authentication and recordation of bonds
RS 42:187 Bond operates as mortgage except when signed by surety company
RS 42:188 Bond to remain on file; copy admissible in evidence
RS 42:189 Duty of recorder to transmit copies
RS 42:190 Release of surety for cause; new bond
RS 42:191 Effect of failure to give new bond
RS 42:192 Summary proceedings
RS 42:193 Suits to test sufficiency of surety; summary trial; appeal
RS 42:194 New bond
RS 42:195 Change in salary or compensation not to discharge bonds
RS 42:196 Sale of land of principal and sureties upon execution
RS 42:197 Amount of liability may be stipulated
RS 42:198 Special mortgage may be substituted for bond; appraisal
RS 42:199 Release of sureties by special mortgage
RS 42:200 Effect of special mortgage
RS 42:201 Special mortgage may be transferred to other property
RS 42:202 Mode of transfer
RS 42:203 Annulment of bonds and mortgages after expiration of office, etc.
RS 42:204 Repealed by Acts 1964, No. 233, 2
RS 42:206 Premium on bonds, how paid
RS 42:261 District attorneys; counsel for boards and commissions
RS 42:261.1 Certain parish and city school boards; employment of general attorney
RS 42:261.2 Repealed by Acts 1983, No. 475, 3.
RS 42:261.3 Execution of personal judgments against public officials
RS 42:262 Special attorney or counsel
RS 42:263 Resolution requesting special counsel
RS 42:264 Penalties
RS 42:265 Special services by attorney general
RS 42:266 Mailing of notices, documents or communications: registration or certification optional
RS 42:267 Naming public buildings, etc., in honor of a living person prohibited; penalty
RS 42:281 Officers to render account of contingent fund
RS 42:282 Record of monies received; penalty for violation
RS 42:282.1 Disbursement of funds by state agency, board or commission; information to be provided to legislators; penalty for violation
RS 42:283 Expenditures to be reported to police juries and clerks of court
RS 42:284 Reports, classification, and itemization
RS 42:285 Names of deputies, employees, etc., and compensation to be reported
RS 42:286 Time of making report
RS 42:287 Publication of reports
RS 42:288 Penalties
RS 42:289 Definitions
RS 42:290 Filing of information on employees; exceptions; penalties
RS 42:291 Compilation of reported information; reports
RS 42:301 Default in settlement of arrears; suspension from office
RS 42:302 Temporary appointment during suspension
RS 42:303 Power of governor to remove for cause is not modified
RS 42:304 Report of defaulters by State Auditor to legislature
RS 42:305 Annual report of defaulters; penalty
RS 42:306 Annual publication of list of defaulters
RS 42:307 Governor to publish annually list of defaulters reported to him
RS 42:321 Outgoing officer to deliver records to successor
RS 42:322 Penalty for failure to deliver records; application
RS 42:331 Authority of first assistants
RS 42:341 Definitions
RS 42:342 Mandatory policy prohibiting sexual harassment
RS 42:343 Preventing sexual harassment; mandatory training requirements
RS 42:344 Mandatory reports
RS 42:345 Department of State Civil Service; assistance
RS 42:351 Declaration of public policy
RS 42:352 Definitions
RS 42:353 Litigation and settlements
RS 42:354 Dissemination of information to all elected officials, public employees, and public servants
RS 42:355 Public record; exception
RS 42:371 VACANCIES
RS 42:372 Repealed by Acts 1981, No. 839, 3
RS 42:373 Repealed by Acts 2014, No. 202, §2, eff. May 22, 2014.
RS 42:374 Appointments by governor and senate; when nominations to be sent to senate
RS 42:375 Vacancies in positions of employment; regulation of filling; executive orders contents
RS 42:375.2 Agency attrition analysis process, higher education systems
RS 42:376 Appointments by governor; withdrawal prior to Senate confirmation; interim appointment prohibited
RS 42:391 LEAVE OF ABSENCE, REINSTATEMENT
RS 42:392 Leave of absence for public officers who are members of the reserve forces
RS 42:393 Designation of deputy; exceptions
RS 42:394 Leave of absence for officers and employees in certain branches of armed forces
RS 42:395 Governor may grant leave to appointive officials in armed forces; salary to cease
RS 42:396 Temporary appointments
RS 42:397 Reinstatement
RS 42:398 Leave not accrued; unclassified health care professional employee pool
RS 42:401 Reinstatement after military service
RS 42:402 Officers and employees who may be reinstated
RS 42:403 Application for reinstatement
RS 42:404 Persons to whom reinstatement provisions do not apply
RS 42:405 Mandamus proceedings to enforce reinstatement
RS 42:406 Penalty for violation of provisions of this Part
RS 42:421 Annual leave; limitation on amount of payment in lieu thereof
RS 42:431 Definitions
RS 42:432 Leave of absence to participate in Athletic competition on the world, Pan American, or Olympic level
RS 42:433 Notification of employer
RS 42:434 Cancellation of leave
RS 42:435 Reimbursement of costs for substitute
RS 42:441 Definitions
RS 42:442 Leave transfer pools; establishment
RS 42:443 Pool leave account; participation; use
RS 42:444 Pool account leave request
RS 42:445 Agency procedures
RS 42:446 Agency considerations
RS 42:447 Leave remaining after termination of personal emergency
RS 42:450.1 Definitions
RS 42:450.2 Leave of absence; disaster relief; annual limitation; compensation and benefits
RS 42:450.3 Notification of employer
RS 42:450.4 Reinstatement after disaster service leave
RS 42:450.5 Employing agency discretion
RS 42:451 PAYROLL WITHHOLDINGS
RS 42:452 U.S. Series "EE" Bond Account/Fund
RS 42:453 Payroll System Custodian declared trustee
RS 42:454 Deductions and credits; refunds
RS 42:455 Payroll deduction rules
RS 42:456 Permitted withholdings
RS 42:456.1 Permitted withholding; Louisiana Student Tuition Assistance and Revenue Trust Program education savings account
RS 42:456.2 Permitted withholding; Louisiana Student Tuition Assistance and Revenue Trust Kindergarten Through Grade Twelve Program
RS 42:457 Union dues
RS 42:457.1 Professional law enforcement and firefighter association dues
RS 42:458 Deduction fees
RS 42:459 Waiver of increase in salary or compensation
RS 42:460 Recoupment of overpayments; establishment of rules
RS 42:461 State employee compensation payments via electronic funds transfer
RS 42:541 RETIREMENT
RS 42:721 LOUISIANA MERIT SYSTEM
RS 42:722 Agencies governed
RS 42:723 Positions exempted
RS 42:724 To 727 repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 42:728 Duties of the merit system director
RS 42:729 Statement of policy
RS 42:730 Definitions; interchange of employees; authority of agency heads
RS 42:801 Administration
RS 42:802 Powers and duties; Office of Group Benefits
RS 42:802.1 Benefit plans for provision of coverage through a fully insured product provided by a health maintenance organization domiciled in Louisiana
RS 42:803 Chief executive officer; chief operating officer; powers and duties
RS 42:804 Repealed by Acts 2018, No. 676, §2.
RS 42:805 Collection and deposit of contributions
RS 42:806 Claims
RS 42:807 Retroactive cancellation of coverage
RS 42:808 Eligibility in group programs
RS 42:809 Payroll deductions for payment of premiums, surcharges, and other voluntary contributions
RS 42:810 Audit of program accounts
RS 42:811 Termination provisions
RS 42:812 Transparency in prior authorizations
RS 42:813 Definitions
RS 42:814 Revenue reports
RS 42:815 Administrators
RS 42:816 Pharmacy benefit managers
RS 42:817 Penalties
RS 42:821 Authority for employee benefit programs; payment of premiums out of appropriated funds
RS 42:851 Authority for employee benefit programs; payroll deduction for payment of premiums
RS 42:852 Coverage for optometric services
RS 42:853 Coverage for chiropractic services
RS 42:854 Fee schedules; discounts
RS 42:855 Repealed by Acts 2018, No. 676, §2.
RS 42:856 Optional coverage for rehabilitative physical therapy, speech and language pathology therapy, and occupational therapy
RS 42:857 Authorization for surcharge
RS 42:858 Contracts to be subject to other laws concerning group insurance
RS 42:859 Refund of expenditures ineligible for reimbursement
RS 42: 860 Severe obesity; legislative findings; coverage required
RS 42:871 Group retirement plans
RS 42:881 Establishment of the Group Benefits Policy and Planning Board
RS 42:882 Composition of board
RS 42:883 Officers, oath, meetings, quorum, minutes, reports, compensation
RS 42:1001 Declaration of policy
RS 42:1002 Definitions
RS 42:1003 Federal-State agreement
RS 42:1004 Contributions by state employees
RS 42:1005 Plans for coverage of employees of political subdivision and of state and local instrumentalities
RS 42:1006 Repealed by Acts 2004, No. 280, §2, eff. July 1, 2004.
RS 42:1007 Repealed by Acts 2004, No. 280, §2, eff. July 1, 2004.
RS 42:1008 Rules and regulations
RS 42:1009 Studies and reports
RS 42:1010 Referenda and certification
RS 42:1011 Effective date of agreement or modification for coverage
RS 42:1051 SUBSISTENCE ALLOWANCE
RS 42:1052 Political subdivisions; authorization to designate portion of police salary as subsistence allowance
RS 42:1101 CODE OF GOVERNMENTAL ETHICS
RS 42:1102 Definitions
RS 42:1111 Payment from nonpublic sources
RS 42:1111.1 Charitable giving to public servants during gubernatorially declared disasters and emergencies; limitations; requirements; annual reports
RS 42:1112 Participation in certain transactions involving the governmental entity
RS 42:1112.1 Service on a civil service commission; recusal
RS 42:1113 Prohibited contractual arrangements; exceptions; reports
RS 42:1113.1 Gubernatorially declared emergencies or disasters; prohibited personal use conversion and prohibited preferences
RS 42:1114 Financial disclosure
RS 42:1114.1 Repealed by Acts 2008, 1st Ex. Sess., No. 1, §3, eff. Jan. 1, 2009.
RS 42:1114.2 Financial disclosure; retirement systems
RS 42:1114.3 Disaster or emergency contracts; prohibition; disclosure
RS 42:1115 Gifts
RS 42:1115.1 Limitation on food, drink, and refreshment
RS 42:1115.2 Admission to events; lodging; travel
RS 42:1116 Abuse of office
RS 42:1116.1 Repealed by Acts 2003, No. 1292, §1.
RS 42:1117 Illegal payments
RS 42:1117.1 Subterfuge to avoid compliance
RS 42:1118 Influencing action by legislature or governing authority
RS 42:1118.1 Studies or position papers on public policy
RS 42:1119 Nepotism
RS 42:1120 Recusal from voting
RS 42:1120.1 Repealed by Acts 2018, No. 534, §3.
RS 42:1120.2 Repealed by Acts 2008, No. 685, §2 .
RS 42:1120.3 Repealed by Acts 2008, No. 685, §2.
RS 42:1120.4 Recusal from voting; certain appointed members of boards and commissions
RS 42:1121 Assistance to certain persons after termination of public service
RS 42:1121.1 Assistance to certain persons after termination of public service
RS 42:1122 Continuation in certain pension and other plans by public servants
RS 42:1123 Exceptions
RS 42:1123.1 Exception; operation of hospital owned by Hospital Service District Number Two of Beauregard Parish
RS 42:1123.2 Exception; certain positions at the Louisiana Department of Health
RS 42:1124 Financial disclosure; statewide elected officials; certain public servants
RS 42:1124.1 Penalties; required reports; failure to file; timely and accurate filing
RS 42:1124.2 Financial disclosure; certain elected officials; members of certain boards and commissions; ethics administrator
RS 42:1124.2.1 Financial disclosure; members of boards and commissions
RS 42:1124.3 Financial disclosure; certain elected officials, voting districts of under five thousand
RS 42:1124.4 Penalties
RS 42:1124.5 Disclosure; Board of Ethics; ethics administrator
RS 42:1124.6 Disclosure statements; certain agency heads and appointees to state boards and commissions
RS 42:1125 Redesignated as R.S. 18:1501.3 by Acts 2024, No. 664, § 4.
RS 42:1130.1 Legislative findings and intent
RS 42:1130.2 Definitions
RS 42:1130.3 Enforcement; penalties
RS 42:1130.4 False statements by candidate or political committee
RS 42:1130.5 Push polling; false statement, question, or information
RS 42:1130.6 Deceptive caller identification information; prohibition
RS 42:1131 Repealed by Acts 1996, 1st Ex. Sess., No. 64, 10, eff. Jan. 1, 1997.
RS 42:1132 Board of Ethics
RS 42:1133 Board of Ethics; quorum, recusal, compensation, and officers
RS 42:1134 Powers, duties, and responsibilities of the board
RS 42:1135 Enforcement of regulation, decision, or order of the Board of Ethics
RS 42:1136 Broadcast and recordation of meetings
RS 42:1141 Complaints and investigations
RS 42:1141.1 Repealed by Acts 2012, No. 608, §2, eff. June 7, 2012.
RS 42:1141.2 Ethics Adjudicatory Board
RS 42:1141.3 Location of hearings
RS 42:1141.4 Notice and procedure
RS 42:1141.5 Adjudicatory hearings
RS 42:1141.6 Declaratory opinions
RS 42:1141.7 Motions and exceptions
RS 42:1141.8 Summary judgment
RS 42:1142 Appeals
RS 42:1143 Procedure and rules of evidence
RS 42:1151 Administrative enforcement
RS 42:1152 Rescission of action of a governmental entity
RS 42:1153 Penalties
RS 42:1154 Civil penalties for illegal payments
RS 42:1155 Penalties for illegal gain; forfeiture of gifts, payments
RS 42:1156 Finding of possible criminal violation
RS 42:1157 Late filing fees
RS 42:1157.1 Timely filing of reports and statements due; presumption
RS 42:1157.2 Repealed by Acts 2012, No. 608, §2, eff. June 7, 2012.
RS 42:1157.3 Outside counsel; contingency fee; enforcement and collection authority
RS 42:1158 Board of Ethics Computerized Data Management System; purpose; goals
RS 42:1159 Access; Internet; restrictions
RS 42:1160 Electronic response required
RS 42:1161 Preventive measures by agency heads
RS 42:1162 Copy of ethics code to be furnished by the secretary of state
RS 42:1163 Prescription
RS 42:1164 Criminal laws not affected
RS 42:1165 Authority of school boards to administer tenure laws not affected
RS 42:1166 Violation of code by tenured public employee of a state public higher education institution
RS 42:1167 Judges
RS 42:1168 Perjury; malfeasance in office
RS 42:1169 Freedom from reprisal for disclosure of improper acts
RS 42:1170 Ethics education; mandatory requirements; ethics designee
RS 42:1191 PART V. EXPUNGEMENT §1191. Eligibility; applicability
RS 42:1192 Procedure
RS 42:1193 Effect of expungement
RS 42:1194 Confidentiality
RS 42:1195 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1196 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1197 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1198 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1199 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1200 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1201 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1202 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1211 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1212 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1213 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1214 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1215 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1216 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1217 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1218 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1219 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1220 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1221 Repealed by Acts 1993, No. 965, 3, eff. August 15, 1993.
RS 42:1251 LOUISIANA STATE EMPLOYEES
RS 42:1252 Repealed by Acts 1987, No. 737, 2.
RS 42:1253 Repealed by Acts 1987, No. 737, 2.
RS 42:1254 Repealed by Acts 1987, No. 737, 2.
RS 42:1255 Repealed by Acts 1987, No. 737, 2.
RS 42:1261 In-service training and educational programs; conducted by state agencies; eligible employees; fees; policy board; contracts and agreements
RS 42:1262 Repealed
RS 42:1263 Employee training program
RS 42:1264 Review of needs and requirements
RS 42:1265 Cooperative arrangements with educational institutions
RS 42:1266 Required education; certain unclassified officials and employees
RS 42:1267 Required training; cybersecurity
RS 42:1301 GOVERNMENT DEFERRED COMPENSATION PLAN
RS 42:1302 Louisiana Deferred Compensation Commission
RS 42:1303 Powers and duties
RS 42:1303.1 Section 401(a) plan
RS 42:1304 Meetings
RS 42:1305 Audits
RS 42:1306 Deferred amounts as compensation
RS 42:1307 Public notice; publication
RS 42:1308 Transitional provisions
RS 42:1309 District attorney deferred compensation program
RS 42:1351 STATE CIVIL SERVICE COMMISSION
RS 42:1352 Call of election
RS 42:1353 Nominations by petition; conduct of election; secret ballot
RS 42:1354 Ballots; distribution; vote; return; counting; rejection
RS 42:1355 Secrecy of ballot; interference with voter; penalty
RS 42:1356 Cost of election
RS 42:1357 Election; results; rules and regulations; promulgation
RS 42:1358 Contest of election
RS 42:1359 Initial election; successors; vacancies
RS 42:1360 Runoff election; qualifying of candidates; procedure
RS 42:1381 Members of state and other civil service commissions; compensation and expenses
RS 42:1382 State department of civil service; advisory opinions on political activity
RS 42:1383 Department of State Civil Service; appropriations; pro rata share paid by other agencies; billing; collection calculations
RS 42:1401 STATE POLICE COMMISSION
RS 42:1402 Call of election
RS 42:1403 Nominations by petition; conduct of election; secret ballot
RS 42:1404 Ballots; distribution; vote; return; counting; rejection
RS 42:1405 Secrecy of ballot; interference with voter; penalty
RS 42:1406 Cost of election
RS 42:1407 Election; results; rules and regulations; promulgation
RS 42:1408 Contest of election
RS 42:1409 Initial election; successors; vacancies
RS 42:1410 Runoff election; qualifying of candidates; procedure
RS 42:1410.1 Members of State Police Commission; compensation and expenses
RS 42:1411 REMOVAL OF PUBLIC OFFICERS BY SUIT
RS 42:1412 Method for removal
RS 42:1413 Law enforcement officers; grounds for removal; method for removal
RS 42:1414 State, district, parish, ward, and municipal employees; termination for conviction of a felony
RS 42:1430 COST OF LIVING SALARY INCREASE
RS 42:1441 Limitation on the liability of the state of Louisiana; indemnification
RS 42:1441.1 Nonimposition of master-servant liability on state by Civil Code Article 2320 and other laws for torts of persons not designated state officials, officers, or employees by R.S. 13:5108.2
RS 42:1441.2 Nonimposition of master-servant liability on state by Civil Code Article 2320 and other laws for torts of parish officials; insurance coverage; interlocal risk management programs
RS 42:1441.3 Determination of master of officer of political subdivision for purposes of Civil Code Article 2320 and other master-servant tort liability laws
RS 42:1441.4 Legislative findings and purposes
RS 42:1442 Law enforcement officers accused of crimes committed while acting within or in furtherance of their scope and course of employment
RS 42:1451 APPEAL OF ACTION
RS 42:1461 PUBLIC PROPERTY, DUTIES OF OFFICIALS,
RS 42:1471 Definitions
RS 42:1472 Prohibited use of state computers and networks
RS 42:1473 Penalties
RS 42:1474 Exceptions
RS 42:1481 Repealed by Acts 2011, No. 207, §2.
RS 42:1482 Repealed by Acts 2011, No. 207, §2.
RS 42:1483 Repealed by Acts 2011, No. 207, §2.
RS 42:1484 Repealed by Acts 2011, No. 207, §2.
RS 42:1485 Repealed by Acts 2011, No. 207, §2.
RS 42:1501 Performance planning and review sessions; certification; increases in compensation
RS 42:1601 Duty to report
RS 42:1701 Consideration of criminal history; prohibited acts
RS 42:1702 Consideration of arrest records; prohibited acts