Skip Navigation Links
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 46
RS 46 TITLE 46.PUBLIC WELFARE AND ASSISTANCE
RS 46:1 Definitions
RS 46:2 Administration of oaths
RS 46:3 Trustees or administrators shall not be interested in contracts with or sales to charitable institutions; penalties
RS 46:4 Parish appropriations in aid of charity hospitals
RS 46:5 Parish appropriations in aid of charity hospitals of adjoining states
RS 46:6 Admission criteria to state supported charity hospitals
RS 46:7 Questionnaire for applicant; fraud or misrepresentation; penalties
RS 46:8 Subrogation to right of action for patient's injuries against employer or third person
RS 46:9 Copy of petition to be served on hospital when patients sue for injuries
RS 46:10 Compromise of claim not to affect rights of the hospital
RS 46:11 Proceedings for recovery of charges due hospitals
RS 46:11.1 Intervention in personal injury and worker's compensation suits
RS 46:12 Prima facie truth of pleadings of hospitals
RS 46:13 Persons liable for charges when patient comes within employer's liability laws
RS 46:14 Discouraging the abuse of state charity hospital aid
RS 46:15 Counsel for hospitals
RS 46:16 Sale or lease of state-owned facilities; procedure
RS 46:17 Indigent defined; collection of charges by state-owned hospitals
RS 46:18 Health care records; copies
RS 46:51 Duties of the department
RS 46:51.1 Contribution to cost of foster care by parent
RS 46:51.1.1 Child support programs; foster care; rights; responsibilities
RS 46:51.2 Criminal history and central registry information
RS 46:51.3 Criminal history information; access to federal tax information
RS 46:52 Duties of the secretary
RS 46:52.1 Integrated case management; "No Wrong Door"
RS 46:52.2 Repealed by Acts 2022, No. 252, §4.
RS 46:53 Transfer of appropriations to department by other state agencies, public or private entities, including any health care provider; procedure; purpose; expenditures
RS 46:54 Parish offices
RS 46:55 Duties of the parish office
RS 46:56 Applications and client case records; definitions; confidentiality; waiver; penalty
RS 46:56.1 Reporting of certain case records; confidentiality waiver
RS 46:57 Other records to be public records
RS 46:58 Preservation of records
RS 46:59 Welfare demonstration, experimental and other projects
RS 46:60 Educational leaves with pay; federal funds
RS 46:61 Elderly abuse; release of information
RS 46:62 Repealed
RS 46:65 Repealed by Acts 1979, No. 769, 15
RS 46:66 To 70 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:101 State public assistance fund
RS 46:102 Powers of the Department of Children and Family Services
RS 46:102.1 Maximum assistance grants; legislature to approve increases or decreases
RS 46:103 Parish administration
RS 46:104 Applications for assistance
RS 46:105 Investigation of application
RS 46:106 Grant of assistance
RS 46:107 Appeal and review; venue for judicial review
RS 46:108 Periodic reconsideration of assistance grants
RS 46:109 Repealed by Acts 1985, No. 610, 1.
RS 46:110 Repealed by Acts 1985, No. 610, 1.
RS 46:111 Assistance not assignable
RS 46:112 Payment for funeral of recipient
RS 46:113 Reports
RS 46:114 Fraud in obtaining assistance; withholding information concerning property, income or beneficiary, or personal circumstances
RS 46:114.1 Public Assistance Fraud Hot-Line
RS 46:114.2 Attempting or aiding to obtain assistance fraudulently; penalties
RS 46:114.3 Regional fraud detection units; investigative subpoenas and subpoenas duces tecum
RS 46:114.4 Fraud Detection Fund
RS 46:115 Application; terms mandatory
RS 46:116 Prima facie proof of pleadings
RS 46:121 Definitions
RS 46:122 Louisiana Military Family Assistance Fund
RS 46:123 Louisiana Military Family Assistance Board
RS 46:151 System of adult services
RS 46:152 Repealed by Acts 1974, No. 668, 2
RS 46:153 Medical assistance; estate recovery program
RS 46:153.1 Appropriation to state agencies
RS 46:153.2 Retention of moneys by state agencies
RS 46:153.3 Medical vendor reimbursements; allowable restrictions; peer-based prescribing and dispensing practice patterns; Medicaid Pharmaceutical and Therapeutics Committee
RS 46:153.3.1 Medicaid medication therapy management
RS 46:153.3.2 Medicaid prescription medication for chronic or acute pain; opioid alternatives
RS 46:153.4 Medicaid Estate Recovery, legislative findings
RS 46:153.5 Mental health rehabilitation providers; accreditation
RS 46:154 Financial assistance to other persons
RS 46:155 Incapacity required
RS 46:156 Supplementary assistance to persons who are aged, blind, or have disabilities
RS 46:157 Prosthetic dentures; eligibility; rules and regulations
RS 46:158 Prohibition of discrimination against dental care services
RS 46:159 Prohibition of discrimination against podiatric services
RS 46:159.1 Hospice care pilot program; rules and regulations
RS 46:160 Repealed by Acts 2022, No. 252, §4.
RS 46:160.1 Repealed by Acts 2022, No. 252, §4.
RS 46:160.2 Repealed by Acts 2022, No. 252, §4.
RS 46:160.3 Repealed by Acts 2022, No. 252, §4.
RS 46:160.4 Repealed by Acts 2022, No. 252, §4.
RS 46:160.5 Repealed by Acts 2022, No. 252, §4.
RS 46:160.6 Repealed by Acts 2022, No. 252, §4.
RS 46:160.7 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:160.8 Repealed by Acts 2022, No. 252, §4.
RS 46:160.9 Repealed by Acts 2022, No. 252, §4.
RS 46:160.10 Repealed by Acts 2022, No. 252, §4.
RS 46:160.11 Repealed by Acts 2022, No. 252, §4.
RS 46:161 Repealed by Acts 2022, No. 252, §4.
RS 46:162 Repealed by Acts 2022, No. 252, §4.
RS 46:163 Repealed by Acts 2022, No. 252, §4.
RS 46:164 Repealed by Acts 2022, No. 252, §4.
RS 46:165 Repealed by Acts 2022, No. 252, §4.
RS 46:181 To 190 Repealed by Acts 1968, No. 533, 7
RS 46:191 Title
RS 46:192 Definitions
RS 46:193 Utility relief
RS 46:194 Eligibility criteria
RS 46:230.1 Legislative intent
RS 46:231 Aid to needy families; definitions
RS 46:231.1 Family Assistance Programs; prohibitions; requirements
RS 46:231.2 Family Independence Temporary Assistance Program; benefits; eligibility
RS 46:231.3 FITAP benefits; prohibited uses
RS 46:231.4 Immunization compliance; exceptions
RS 46:231.5 Public assistance recipients; parenting skills education; condition of eligibility
RS 46:231.6 Termination of eligibility; twenty-four-month limit; refusal of employment
RS 46:231.7 Repealed by Acts 2013, No. 285, §2, eff. June 14, 2013.
RS 46:231.8 Repealed by Acts 2013, No. 285, §2, eff. June 14, 2013.
RS 46:231.9 Repealed by Acts 2013, No. 285, §2, eff. June 14, 2013.
RS 46:231.10 Repealed by Acts 2013, No. 285, §2, eff. June 14, 2013.
RS 46:231.11 Repealed by Acts 2013, No. 285, §2, eff. June 14, 2013.
RS 46:231.12 Employment, education, and related services for FITAP participants; responsibilities of the secretary, agencies, and participants
RS 46:231.13 Retailer fees for access to cash assistance benefits
RS 46:231.14 Prohibited retailers, goods, and services; penalties; appeals
RS 46:232 Investigations and reports
RS 46:232.1 Repealed by Acts 1974, No. 583, 2
RS 46:233 Eligibility for assistance; amount and conditions of aid
RS 46:233.1 Recovery of overpayments
RS 46:233.2 Repealed by Acts 2017, No. 265, §2, eff. Oct, 1, 2017.
RS 46:233.3 Individuals convicted of certain felonies; eligibility for assistance
RS 46:234 Judicially appointed curator
RS 46:234.1 Disposition of undeliverable assistance checks
RS 46:234.2 Receipt of assistance payments
RS 46:235 Distribution of funds in violation of provisions
RS 46:236 Administration of emergency assistance to needy families with children
RS 46:236.1 Legislative findings; Supplemental Nutrition Assistance Program educational component; reporting requirements
RS 46:236.1.1 Family and child support programs; definitions
RS 46:236.1.2 Family and child support programs; responsibilities
RS 46:236.1.3 Family and child support programs; authority of the secretary
RS 46:236.1.4 Family and child support programs; financial institution duties; responsibilities
RS 46:236.1.5 Family and child support programs; FITAP; other service recipients; rights; responsibilities
RS 46:236.1.6 Family and child support programs; records
RS 46:236.1.7 Family and child support programs; liability
RS 46:236.1.8 Family and child support programs; additional authorized employee actions
RS 46:236.1.9 Family and child support programs; duties; courts; agencies; party status
RS 46:236.1.10 Family and child support programs; consumer reporting authority
RS 46:236.1.11 Family and child support programs; insurance companies; data matching and cooperation; responsibilities
RS 46:236.1.12 Transfer of child support obligation to third party
RS 46:236.2 Redirection of support payments
RS 46:236.3 Enforcement of support by income assignment
RS 46:236.4 Repealed by Acts 1999, No. 561, 1.
RS 46:236.5 Expedited process for establishment of paternity and establishment or enforcement of support; hearing officers
RS 46:236.6 Failure to pay support; procedure, penalties and publication
RS 46:236.7 Order of support; stipulation by district attorney and party
RS 46:236.8 Medical support orders; health insurance enforcement
RS 46:236.9 Collection of child support; cooperative program
RS 46:236.10 State case registry of child support orders
RS 46:236.11 Louisiana disbursement unit for child support payments
RS 46:236.11.1 Notice of payment
RS 46:236.11.2 Deposit, distribution, and issuance of payments
RS 46:236.11.3 Official child support payment record
RS 46:236.11.4 Administrative review of child support payment record
RS 46:236.12 Plan for parental participation of support; required work activities
RS 46:236.13 Privilege on proceeds collected from third party in favor of the Department of Children and Family Services for executory child support arrears
RS 46:236.14 Employer reporting program
RS 46:236.15 Limited administrative authority for certain paternity and child support actions
RS 46:236.16 Child support mortgage and privilege by affidavit; effect of filing
RS 46:237 Kinship Care Subsidy Program
RS 46:238 Unpaid child support, release of information
RS 46:239 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:240 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:261 Repealed by Acts 2022, No. 252, §4.
RS 46:262 REPEALED BY ACTS 1993, NO. 468, 2, EFF. JUNE 9, 1993.
RS 46:263 REPEALED BY ACTS 1993, NO. 468, 2, EFF. JUNE 9, 1993.
RS 46:271 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:272 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:273 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:274 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:275 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:276 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:277 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:278 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:279 REPEALED BY ACTS 1993, NO. 864, 1.
RS 46:281 Applicability
RS 46:282 Investigation of foster and adoptive parent applicants
RS 46:283 Determination of fitness; award of contract
RS 46:284 Confidentiality of records of investigation; penalty
RS 46:285 Required training for child protection and foster care workers
RS 46:286 Foster home child care; reimbursement system;rules
RS 46:286.1 Kinship Foster Care Program
RS 46:286.2 Children in foster care; identification card; photograph
RS 46:286.11 Short title
RS 46:286.12 Purpose
RS 46:286.13 Rights
RS 46:286.16 Short title; purpose; rights
RS 46:286.21 Short title
RS 46:286.22 Findings and intent
RS 46:286.23 Standard of care; application
RS 46:286.24 Repealed
RS 46:287.1 Repealed by Acts 2022, No. 252, §4.
RS 46:287.2 Repealed by Acts 2022, No. 252, §4.
RS 46:287.3 Repealed by Acts 2022, No. 252, §4.
RS 46:287.4 Repealed by Acts 2022, No. 252, §4.
RS 46:287.5 Repealed by Acts 2022, No. 252, §4.
RS 46:287.6 Repealed by Acts 2022, No. 252, §4.
RS 46:287.7 Repealed by Acts 2022, No. 252, §4.
RS 46:287.8 Repealed by Acts 2022, No. 252, §4.
RS 46:287.9 Repealed by Acts 2022, No. 252, §4.
RS 46:288.1 Short title
RS 46:288.2 Definitions
RS 46:288.3 Eligibility; notice
RS 46:288.4 Extended foster care voluntary placement agreement
RS 46:288.5 Written court report; filing
RS 46:288.6 Jurisdiction; findings; closure of court case
RS 46:288.7 Internal administrative reviews
RS 46:288.8 Termination
RS 46:288.9 Extension of subsidy
RS 46:288.10 Rulemaking
RS 46:290 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:290.1 Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
RS 46:291 To 296 Repealed by Acts 1974, No. 688, 2
RS 46:301 Legislative findings; Supplemental Nutrition Assistance Program educational component; reporting requirements
RS 46:311 Legislative findings; purpose
RS 46:312 Task force on SNAP electronic benefits issuance; membership; purpose
RS 46:313 Termination
RS 46:321 Findings
RS 46:322 Definitions
RS 46:323 Goals
RS 46:324 Workforce training and education pilot initiative; creation; functions
RS 46:325 Duties of participants
RS 46:326 Duties of the department
RS 46:327 Notification to legislative committees; reporting
RS 46:328 Effectiveness contingent upon federal approval; termination
RS 46:331 Findings and intent
RS 46:332 Supplemental Nutrition Assistance Program work requirements; restriction on waivers and exemptions
RS 46:333 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:334 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:335 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:351 Declaration
RS 46:352 Definitions
RS 46:353 Louisiana's pathway to independency workforce training and education pilot initiative; creation; advisory board; functions
RS 46:354 Administration; interagency agreements; participant forms; program promotion
RS 46:355 Reporting
RS 46:356 Rulemaking
RS 46:371 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:372 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:373 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:401 Reciprocal agreements regarding interstate transportation of poor and indigent
RS 46:402 Construction of Part
RS 46:421 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:431 Curator for receipt and administration of welfare benefits
RS 46:432 Necessity for appointment; procedure
RS 46:433 Bond; account; oath and letters
RS 46:434 Final discharge of curator
RS 46:435 Costs
RS 46:437.1 Short title
RS 46:437.2 Legislative intent and purpose
RS 46:437.3 Definitions
RS 46:437.4 Claims review and administrative sanctions
RS 46:437.5 Settlement
RS 46:437.6 Injunctive relief; lis pendens; disclosure of property and liabilities
RS 46:437.7 Forfeiture of property for payment of recovery
RS 46:437.8 Venue
RS 46:437.9 Privilege; nondischargeability
RS 46:437.10 Continuing liability; assumption of liability
RS 46:437.11 Provider agreements
RS 46:437.12 Provider agreement requirements
RS 46:437.13 Powers and duties of the department
RS 46:437.14 Grounds for denial or revocation of enrollment
RS 46:438.1 Civil actions authorized
RS 46:438.2 Illegal remuneration
RS 46:438.3 False or fraudulent claim; misrepresentation
RS 46:438.4 Illegal acts regarding eligibility and recipient lists
RS 46:438.5 Civil monetary penalty
RS 46:438.6 Recovery
RS 46:438.7 Reduced damages
RS 46:438.8 Burden of proof; prima facie evidence; standard of review
RS 46:439.1 Qui tam action, civil action filed by private person
RS 46:439.2 Qui tam action procedures
RS 46:439.3 Qui tam action procedures; alternative remedies
RS 46:439.4 Recovery awarded to a qui tam plaintiff
RS 46:440.1 Medical Assistance Programs Fraud Detection Fund
RS 46:440.2 Rewards for fraud and abuse information
RS 46:440.3 Whistleblower protection and cause of action
RS 46:440.4 Repealed by Acts 2022, No. 252, §4.
RS 46:440.5 Repealed by Acts 2022, No. 252, §4.
RS 46:440.6 Repealed by Acts 2022, No. 252, §4.
RS 46:440.7 Repealed by Acts 2022, No. 252, §4.
RS 46:440.8 Repealed by Acts 2022, No. 252, §4.
RS 46:440.11 Legislative findings; declaration; purpose
RS 46:440.12 Definitions
RS 46:440.13 Recovery audit contractor program established; rulemaking
RS 46:440.14 Recovery audit contractors; required functions and tasks
RS 46:440.15 Healthcare provider appeals process
RS 46:440.16 Contractor performance oversight; penalties; protections
RS 46:441 Surviving spouse of public assistance recipients; retention of benefits received during month of death
RS 46:442 Medicaid provider claims; period for filing
RS 46:443 Exemption of income and resources
RS 46:444 Cooperation with administrative agencies relative to interchange of information
RS 46:445 Minor emancipated by marriage; nursing care benefits
RS 46:446 Recovery of medical assistance payments; notice; pleadings; compromise; prescription; privilege for reimbursement of Medicaid payments
RS 46:446.1 Notice to department by insurance companies; payment of assigned claims; civil penalties
RS 46:446.2 Third-party liability; acquisition of rights
RS 46:446.3 Prenatal or preventive pediatric care; payment and reimbursement
RS 46:446.4 Payment for dependent children; reimbursement
RS 46:446.5 Participating providers; furnishing of services; collection of fees
RS 46:446.6 Definitions; requirements of health insurers for the Department of Health and Hospital's and health care provider's right to recover in Medicaid claims
RS 46:447 Revision of standard of need; aid to families with dependent children; general assistance
RS 46:447.1 Public assistance recipients; family planning education; contraceptives
RS 46:447.2 Pregnant women and infants; access to health care; expansion of Medicaid eligibility
RS 46:447.3 In-hospital mental health care for adopted children; state's duty to furnish
RS 46:448 Emergency assistance information and referral
RS 46:449 Family responsibility program
RS 46:450 WIC Program; authorized vendor participation
RS 46:450.1 Electronic authorization and distribution of public assistance benefits and services
RS 46:450.2 Vehicles engaged in providing nonemergency, nonambulance transportation; inspection
RS 46:450.3 WIC participants; homeless
RS 46:450.4 Repealed by Acts 2017, No. 237, §3.
RS 46:450.5 Chronic kidney disease; evaluation; classification; criteria; healthcare coverage
RS 46:450.6 Election of Chafee Option
RS 46:450.7 Medicaid prescription drug benefit program
RS 46:450.8 Continuous glucose monitors; Medicaid coverage
RS 46:451 Medicaid reimbursement; midwifery services
RS 46:452 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:453 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:454 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:455 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:456 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:457 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:458 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:459 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:460 Repealed by Acts 1997, No. 1155, §3, eff. July 1, 1997.
RS 46:460.1 Submission of quarterly reports to the legislature
RS 46:460.2 Repealed by Acts 1997, No. 1155, 3, eff. July 1, 1997.
RS 46:460.3 Adult basic education; literacy training; vocational educational training
RS 46:460.4 Educational opportunities to promote self-sufficiency
RS 46:460.5 Earned income disregards for certain TANF recipients
RS 46:460.6 Individual development account
RS 46:460.7 Incentive Award Program; dropout reduction; teen pregnancy reduction
RS 46:460.8 TANF eligibility; teen parent living arrangements; work participation requirements; submission of waiver
RS 46:460.9 Waivers for victims of domestic violence
RS 46:460.10 Drug testing for certain adult recipients of public assistance; legislative policy; procedures
RS 46:460.11 REPEALED BY ACTS 1991, NO. 958, 3 AND ACTS 1991, NO. 1033, 3.
RS 46:460.21 Repealed by Acts 2007, No. 95, §3, eff. Dec. 31, 2012.
RS 46:460.31 Definitions
RS 46:460.32 Repealed
RS 46:460.33 Prior authorization form; requirements
RS 46:460.34 Step therapy; fail first protocols; requirements
RS 46:460.35 Exemptions
RS 46:460.36 Pharmacy reimbursement by managed care organizations
RS 46:460.37 Council on Medicaid Pharmacy Reimbursement; creation; composition, purpose, and duties of the council
RS 46:460.41 Definitions
RS 46:460.42 Claims payment for care rendered to newborns; reporting
RS 46:460.51 Definitions
RS 46:460.52 Exemptions
RS 46:460.53 Contract amendments; public notice
RS 46:460.54 Medicaid policies and procedures; procedure for adoption; required content
RS 46:460.61 Provider credentialing
RS 46:460.62 Interim credentialing requirements
RS 46:460.63 Physician participation; conditions for termination
RS 46:460.70 Timely filing of claims
RS 46:460.71 Claim payment information
RS 46:460.72 Medicaid managed care organization provider notice
RS 46:460.73 Medicaid managed care organization payment accountability
RS 46:460.74 Prior authorization; criteria; notice to providers
RS 46:460.75 Provider claim payment and information protection
RS 46:460.76 Prepayment review
RS 46:460.76.1 Medicaid physician reimbursement plan; Medicare rate comparability
RS 46:460.76.2 Medicaid pilot program; portable oxygen concentrator
RS 46:460.77.1 Behavioral health services claims; limitation on service hours; information required for payment
RS 46:460.77.2 Behavioral health services claim information; access by legislative auditor and Medicaid Fraud Control Unit
RS 46:460.77.3 Staff training requirements
RS 46:460.81 Right of providers to independent review; applicability
RS 46:460.82 Procedure for independent review
RS 46:460.83 Independent review; judicial appeal
RS 46:460.84 Costs
RS 46:460.85 Independent reviewer selection panel; procedure
RS 46:460.85.1 Dental claims review panel; procedure
RS 46:460.86 Independent reviewers
RS 46:460.87 Penalties
RS 46:460.88 Rules and regulations
RS 46:460.89 Repealed
RS 46:460.90 Procedure for independent review of dental claims
RS 46:460.91 Claims processing data; reports to legislative committees
RS 46:461 POOR RELIEF
RS 46:462 Farm or home may be provided
RS 46:463 Farms or manufactories recognized as public works
RS 46:464 Persons eligible
RS 46:465 Pauper fund appropriations
RS 46:501 Alms fund in certain parishes and cities
RS 46:502 Parish governing authority to manage parish funds
RS 46:503 City council to manage city funds
RS 46:504 Investment of funds
RS 46:505 Fund not to exceed twenty five thousand dollars; yearly revenue to be expended
RS 46:506 Receipt of funds for benefit of alms fund; twenty five thousand dollars to be permanent fund
RS 46:507 Surplus revenue, transfers between parish and city
RS 46:508 Parish and city may combine funds
RS 46:509 Selection of charitable association for disbursement of funds
RS 46:510 Interest to be part of alms funds
RS 46:541 Destitute persons over fifty with disabilities
RS 46:571 Parish governing authority may pay funeral and burial expenses
RS 46:572 Repealed by Acts 1987, No. 55, 3, eff. June 8, 1987.
RS 46:581 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:582 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:583 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:584 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:585 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:586 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:587 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:588 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:589 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:591 Repealed by Acts 2001, No. 1185, 10, eff. July 1, 2002.
RS 46:592 Repealed by Acts 2001, No. 1185, 10, eff. July 1, 2002.
RS 46:593 Repealed by Acts 2001, No. 1185, 10, eff. July 1, 2002.
RS 46:594 Repealed by Acts 1997, No. 1116, 2.
RS 46:595 Repealed by Acts 1997, No. 1116, 2.
RS 46:611 STATE HOSPITAL BOARD
RS 46:651 To 663 Repealed by Acts 1958, No. 32, 2; Acts 1958, No. 35, 2; Acts 1958, No. 38, 2
RS 46:663.1 Repealed by Acts 1964, No. 170, 10
RS 46:664 Repealed by Acts 1958, No. 38, 2
RS 46:701 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:702 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:703 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:704 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:705 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:706 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:707 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:708 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:709 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:710 REPEALED BY ACTS 1992, NO. 807, 1.
RS 46:751 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:752 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:753 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:754 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:755 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:756 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:757 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:758 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:759 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:760 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:761 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:762 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:763 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:764 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:765 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:766 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:767 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:768 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:769 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:770 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:771 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:772 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:773 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:774 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:775 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:776 Repealed by Acts 1997, No. 3, 8, eff. July 1, 1997.
RS 46:811 Repealed by Acts 2005, No. 487, §2, eff. July 12, 2005.
RS 46:812 Repealed by Acts 2005, No. 487, §2, eff. July 12, 2005.
RS 46:813 Repealed by Acts 2005, No. 487, §2, eff. July 12, 2005.
RS 46:813.1 Repealed by Acts 2005, No. 487, §2, eff. July 12, 2005.
RS 46:814 Repealed by Acts 2001, No. 1183, 3.
RS 46:815 To 818 Repealed by Acts 1958, No. 36, 2
RS 46:831 Repealed by Acts 1958, No. 36, 2
RS 46:851 To 856 Repealed by Acts 1958, No. 114, 2
RS 46:891 To 897 Repealed by Acts 1976, No. 470, 3
RS 46:921 Report on patient by hospital to doctor
RS 46:922 Stipends received by interns and residents
RS 46:923 Rape crisis treatment services
RS 46:924 AIDS treatment services
RS 46:925 Scholarships to listed nursing schools
RS 46:926 Scholarships; amount
RS 46:927 Eligibility; applications
RS 46:928 Application consideration; notification; issuance of warrant
RS 46:929 Contract for scholarship; contingent
RS 46:930 Return to practice; failure to comply; remittance; death cancellation; disability; waivers
RS 46:930.1 Suit for default; audit by legislative auditor
RS 46:931 Creation; personnel
RS 46:932 Powers and duties
RS 46:933 Louisiana Executive Board on Aging established; membership; term of office; compensation of members
RS 46:934 Louisiana Executive Board On Aging; powers, duties, and functions
RS 46:935 Power of review of proposals of state agencies
RS 46:936 Statement of intent
RS 46:937 Frail elderly program; administration
RS 46:937.1 Eligibility; services provided
RS 46:937.2 Funding
RS 46:937.3 Duties of the office; reimbursement
RS 46:938 Volunteer service credit program; creation
RS 46:971 Administration of maternal and child health services
RS 46:972 State plan; rules and regulations
RS 46:972.1 Louisiana Pregnancy and Baby Care Initiative
RS 46:973 Adolescent pregnancy and pregnancy prevention program
RS 46:974 Louisiana Prenatal Counseling system
RS 46:975 Women's cancer prevention program
RS 46:975.1 Preventive cancer screening following a bilateral mastectomy; medical assistance program
RS 46:975.2 Mammography; medical assistance program
RS 46:976 Children's Health Insurance Program; criteria for implementation
RS 46:977 Vaccinations for certain juveniles in state custody
RS 46:977.1 Short title
RS 46:977.2 Purpose
RS 46:977.3 Definitions
RS 46:977.4 Louisiana Children and Youth Health Insurance Program; creation
RS 46:977.5 Eligibility requirements
RS 46:977.6 Promulgation of rules
RS 46:977.7 Enrollment process
RS 46:977.8 Eligibility; future federal legislation
RS 46:977.9 Healthcare benefits; cost sharing requirements
RS 46:977.10 Authority of the department; premiums
RS 46:977.11 Right of recovery; assistance payments; medical expenses
RS 46:977.12 Amendments or waivers of federal requirements
RS 46:977.13 Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
RS 46:977.21 Purpose
RS 46:977.22 Definitions
RS 46:977.23 TEFRA option established; application to federal Medicaid agency; limitation
RS 46:977.24 Eligibility factors; benefits; premium payment program participation
RS 46:977.25 Administrative rulemaking
RS 46:977.31 Prescribed donor human milk; Medicaid outpatient coverage
RS 46:978 Short title; legislative intent
RS 46:978.1 Definitions
RS 46:978.2 Health care delivery system
RS 46:978.3 Application for approval
RS 46:978.4 Funding
RS 46:979 Department responsibility
RS 46:979.1 Title
RS 46:979.2 Definitions
RS 46:979.3 Legislative findings; purpose
RS 46:979.4 Administration of the Louisiana First America Next Freedom and Empowerment Plan
RS 46:979.5 Plan outcomes; reporting requirements
RS 46:979.6 Termination
RS 46:981 Repealed
RS 46:982 Repealed
RS 46:1001 Legislative findings
RS 46:1002 Vocational testing and counseling; purpose; duties of the office of children and family services
RS 46:1051 HOSPITAL SERVICE DISTRICTS
RS 46:1052 Objects of the districts
RS 46:1053 Commission; qualification of members; appointment; vacancies; compensation; removal of commissioners; certain powers
RS 46:1054 Officers; meetings
RS 46:1055 Powers and duties of commission
RS 46:1056 Hospital director and executives
RS 46:1057 Duties of director
RS 46:1058 Medical staff
RS 46:1059 Petition for organization of district
RS 46:1060 District to constitute body corporate; powers
RS 46:1061 Procedure in organizing district
RS 46:1062 Rules and regulations; contracts
RS 46:1062.1 Contracts; Tensas Parish
RS 46:1063 Domicile; service of citation
RS 46:1064 Districts as political subdivisions; acquisition of land and physical facilities; special maintenance taxes; incurring debt; bonds; audits
RS 46:1064.1 Hospital Service District No. 1 of Terrebonne Parish; sale or lease of hospital
RS 46:1064.2 Hospital service districts in Jefferson Parish; sale or lease of hospitals
RS 46:1065 Election on question of incurring debt, issuing bonds, and levying special tax
RS 46:1066 Federal and state aid
RS 46:1067 Districts comprising all or portions of two or more parishes; cooperative agreements
RS 46:1068 Retirement system
RS 46:1068.1 Employee insurance plans; payment by hospital service districts
RS 46:1069 Hospital service district hospitals; contracts for materials, services, or supplies
RS 46:1069.1 Hospital service districts; leasing and operating a licensed nursing home
RS 46:1071 Legislative findings and purpose
RS 46:1072 Definitions
RS 46:1073 Market strategies and strategic planning
RS 46:1073.1 Hospital service districts; investments
RS 46:1074 Medical office buildings and facilities leases; disposition of immovable property
RS 46:1075 Advertising
RS 46:1076 Medical staff representation on commission
RS 46:1076.1 Mandatory ethics training
RS 46:1077 Contracts or joint ventures for hospital health services
RS 46:1081 Repealed
RS 46:1082 Repealed
RS 46:1083 Repealed
RS 46:1091 Parish hospital service district; East Baton Rouge and West Feliciana
RS 46:1092 Officers; meetings
RS 46:1093 Commission; powers, duties, functions, and responsibilities
RS 46:1094 Parish Hospital Service District for the parish of Orleans; creation; domicile; powers; duties; functions; responsibilities
RS 46:1095 Board of commissioners; membership; appointment; terms; compensation; removal
RS 46:1096 Officers; meetings
RS 46:1097 Commission; powers, duties, responsibilities, limitations
RS 46:1098.1 St. Tammany Parish Service District No. 2; creation; boundaries; purpose
RS 46:1098.2 Domicile and membership of the board of commissioners
RS 46:1098.3 Nominating committee
RS 46:1098.4 Board nominations by Slidell Memorial Hospital
RS 46:1098.5 Appointing authority
RS 46:1098.6 Qualifications of board of commissioners
RS 46:1098.7 Rights, powers, and duties of board of commissioners
RS 46:1098.8 Bylaws; compliance
RS 46:1098.9 Board officers; powers, duties, and responsibilities
RS 46:1098.10 Chief executive officer; appointment, powers, duties, and responsibilities
RS 46:1098.11 Medical staff; appointment; duties, and responsibilities
RS 46:1098.12 Sale of ownership or control of hospital
RS 46:1098.13 Tax collection and allocation of proceeds
RS 46:1098.14 Authority to issue bonds; continuation of prior obligations
RS 46:1098.15 Contracts; cooperation
RS 46:1098.16 Minority partner
RS 46:1098.17 Liberal construction
RS 46:1098.18 Miscellaneous
RS 46:1101 Parish hospitals and hospital service districts; medical scholarship program; establishment, administration, funding
RS 46:1102 Scholarships; amount, number
RS 46:1103 Eligibility for scholarship
RS 46:1104 Application consideration; evaluation
RS 46:1105 Warrant issued for scholarship
RS 46:1106 Contract for scholarship; contingent
RS 46:1107 Return to practice; area designation; notification
RS 46:1108 Failure to comply; remittance; death cancellation; disability
RS 46:1109 Waiver, suspension of obligation
RS 46:1110 Repayment not required
RS 46:1111 Suit for default
RS 46:1112 Audit by legislative auditor
RS 46:1131 Parish hospitals and hospital service districts; nursing scholarship program; establishment, administration, funding
RS 46:1132 Scholarships; amount; number
RS 46:1133 Eligibility for scholarships
RS 46:1134 Application consideration; evaluation
RS 46:1135 Funds disbursement for scholarships
RS 46:1136 Contract for scholarship; contingent
RS 46:1137 Return to practice; area designated; notification
RS 46:1138 Failure to comply; remittance; cancellation for death or permanent total disability
RS 46:1139 Waiver; suspension of obligation
RS 46:1140 Repayment not required
RS 46:1141 Suit for default
RS 46:1142 Audit by legislative auditor
RS 46:1151 Repeal
RS 46:1152 Repealed
RS 46:1153 Repealed
RS 46:1154 Repeal
RS 46:1155 Repeal
RS 46:1156 Repeal
RS 46:1157 Repeal
RS 46:1158 Repeal
RS 46:1159 Repeal
RS 46:1160 Repeal
RS 46:1161 Repeal
RS 46:1162 Repeal
RS 46:1191 Legislative intent
RS 46:1192 Definitions
RS 46:1193 Authority
RS 46:1194 Purpose
RS 46:1195 Powers and duties of governing board
RS 46:1196 Governing board; membership; appointment; terms; compensation
RS 46:1251 JUVENILE PROBATION SERVICE
RS 46:1252 Repealed by Acts 1972, No. 682, 2
RS 46:1253 Duties
RS 46:1254 Repealed by Acts 1982, No. 541, 3
RS 46:1255 Funds
RS 46:1256 Additional personnel
RS 46:1257 Repealed by Acts 1987, No. 613, 1.
RS 46:1258 Referrals from federal government
RS 46:1259 Restrictions on use of records
RS 46:1301 Services to autistic persons; center of excellence for autism spectrum disorder; responsibility
RS 46:1302 To 1304 Repealed by Acts 1958, No. 35, 2
RS 46:1351 RUNAWAY AND HOMELESS YOUTH LAW
RS 46:1352 Definitions
RS 46:1353 Notice to parent or guardian; reporting requirements to parent, legal custodian; seventy-two hours of safe harbor
RS 46:1354 Powers and duties of approved program or facility; alternative living arrangements
RS 46:1355 Confidentiality of records
RS 46:1356 Limitation of liability
RS 46:1357 To 1361 Repealed by Acts 1968, No. 533, 8
RS 46:1401 Short title
RS 46:1402 Legislative intent; declaration of purpose and policy
RS 46:1402.1 Licensing; prohibition of conflict of interest
RS 46:1403 Definitions
RS 46:1403.1 Extended stay for completion of educational courses or other programs
RS 46:1404 Requirement of licensure
RS 46:1405 Transitional provisions
RS 46:1406 Licenses; application; temporary or provisional; fees
RS 46:1407 Rules, regulations and standards for licenses
RS 46:1408 Repealed by Acts 2013, No. 179, §2, eff. Jan. 1, 2014.
RS 46:1409 Repealed by Acts 2013, No. 179, §2, eff. Jan. 1, 2014.
RS 46:1410 Repealed by Acts 2009, No. 194, §3, eff. June 30, 2009.
RS 46:1411 Repealed by Acts 2009, No. 194, §3, eff. June 30, 2009.
RS 46:1412 Repealed by Acts 2013, No. 179, §2, eff. Jan. 1, 2014.
RS 46:1413 Repealed by Acts 2013, No. 179, §2, eff. Jan. 1, 2014.
RS 46:1414 Repealed by Acts 2014, No. 868, §6, eff. Oct. 1, 2014.
RS 46:1414.1 Disclosure requirements; penalties
RS 46:1415 Facilities and agencies subject to regulation; exemptions
RS 46:1416 Special, temporary, or continued care for children
RS 46:1417 Inspections
RS 46:1418 Complaints
RS 46:1419 Revocation or refusal to renew license; written notice
RS 46:1420 Refusal or revocation of license; appeal procedure
RS 46:1421 Operating without or in violation of license; penalty
RS 46:1422 Operating without or in violation of license; injunctive relief
RS 46:1423 Removal of individuals from facility
RS 46:1424 Repealed by Acts 2013, No. 179, §2, eff. Jan. 1, 2014.
RS 46:1425 Adoption services; requirements for advertising; injunctive relief; exceptions; penalties
RS 46:1426 Adoption facilitators; prohibited conduct
RS 46:1427 Parent-child relationship
RS 46:1428 Immunization information; influenza
RS 46:1429 Repealed
RS 46:1430 Operating in violation of regulations; penalties and fines
RS 46:1431 Missing and Exploited Children Information Clearinghouse; establishment; definitions
RS 46:1432 Duties of the clearinghouse
RS 46:1433 Notification of location of missing and/or exploited child
RS 46:1434 Fingerprints, missing children
RS 46:1441 Repealed
RS 46:1441.1 Repealed
RS 46:1441.2 Repealed
RS 46:1441.3 Repealed
RS 46:1441.4 Repealed
RS 46:1441.5 Repealed
RS 46:1441.6 Repealed
RS 46:1441.7 Repealed
RS 46:1441.8 Repealed
RS 46:1441.9 Repealed
RS 46:1441.10 Repealed
RS 46:1441.11 Repealed
RS 46:1441.12 Repealed
RS 46:1441.13 Repealed
RS 46:1441.14 Repealed
RS 46:1442 Legislative intent
RS 46:1442.1 Definitions
RS 46:1442.2 The office of children and family services; duties
RS 46:1442.3 Repealed by Acts 2022, No. 252, §4.
RS 46:1443 Short title
RS 46:1443.1 Definitions
RS 46:1443.2 Legislative findings; purposes
RS 46:1443.3 Child Care and Development Fund state plan; access by homeless families to child care assistance
RS 46:1445 Repealed
RS 46:1445.1 Short title
RS 46:1445.2 Purposes
RS 46:1445.3 Definitions
RS 46:1445.4 Adoption Awareness Program created
RS 46: 1445.5 Required services
RS 46:1445.6 Vendor and subcontractor eligibility; staffing
RS 46:1445.7 Eligibility for services
RS 46:1445.8 Program reporting
RS 46:1445.9 Funding and eligible expenses
RS 46:1445.10 Vendor protections
RS 46:1445.11 Legal representation in adoption proceedings
RS 46:1445.12 Required disclosures; rulemaking and reporting
RS 46:1445.13 Adoption awareness; Department of Children and Family Services
RS 46:1445.14 Funding
RS 46:1446 Repealed
RS 46:1447 Repealed
RS 46:1448 Repealed
RS 46:1451 Definitions
RS 46:1452 Continuum of care program; purpose and goals; means of finance
RS 46:1453 Services and supports; eligibility
RS 46:1454 Reporting
RS 46:1455 Rulemaking
RS 46:1456 Repealed by Acts 2010, No. 64, §2, eff. Oct. 1, 2010.
RS 46:1457 Repealed by Acts 2010, No. 64, §2, eff. Oct. 1, 2010.
RS 46:1458 Repealed by Acts 2010, No. 64, §2, eff. Oct. 1, 2010.
RS 46:1459 Repealed by Acts 2010, No. 64, §2, eff. Oct. 1, 2010.
RS 46:1601 PARISH VOLUNTARY COUNCILS ON THE AGING
RS 46:1602 Issuance of charter by the secretary of state; organization and operations; authority to receive public funds; liability
RS 46:1603 Officers
RS 46:1604 Functions of councils; subcommittees
RS 46:1605 Local councils subject to policies and regulations of the office; revocation or surrender of charters
RS 46:1606 Annual appropriation
RS 46:1607 Silver-haired legislature
RS 46:1608 Senior centers; appropriation; allocation of funds; parish-specific provisions
RS 46:1608.1 Jefferson Council on Aging; allocation of services among certain local centers; conditions
RS 46:1651 LOUISIANA BOARD OF INSTITUTIONS
RS 46:1652 Additional duties
RS 46:1653 Investigations and reports
RS 46:1654 Effect of transfer
RS 46:1655 Transfer of records, money and equipment
RS 46:1656 Transfer of employees
RS 46:1700 INTERSTATE COMPACT ON THE
RS 46:1701 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1702 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1703 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1704 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1705 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1706 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1721 Repealed
RS 46:1722 Repealed
RS 46:1723 Repealed
RS 46:1724 Repealed
RS 46:1725 Repealed
RS 46:1726 Repealed
RS 46:1727 Repealed
RS 46:1728 Repealed
RS 46:1729 Repealed
RS 46:1730 Repealed
RS 46:1731 Reserved
RS 46:1751 HEALTH AND WELFARE
RS 46:1771 To 1775 Repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 46:1790 Repealed by Acts 2013, No. 66, §2, eff. May 31, 2013.
RS 46:1791 Repealed by Acts 2013, No. 66, §2, eff. May 31, 2013.
RS 46:1792 Repealed by Acts 2013, No. 66, §2, eff. May 31, 2013.
RS 46:1793 Repealed by Acts 2013, No. 66, §2, eff. May 31, 2013.
RS 46:1794 Repealed by Acts 2013, No. 66, §2, eff. May 31, 2013.
RS 46:1795 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:1801 CRIME VICTIMS REPARATIONS
RS 46:1802 Definitions
RS 46:1803 Crime Victims Reparations Board
RS 46:1804 Eligibility to apply for reparations
RS 46:1805 Crimes to which Chapter applies
RS 46:1806 Application; requirements; confidentiality
RS 46:1807 Powers and duties of board; staff
RS 46:1808 Procedure by the board; public hearings; right to counsel
RS 46:1809 Criteria for making awards; prohibitions; authority to deny or reduce awards
RS 46:1810 Amount of reparations award
RS 46:1811 Reparation order; terms and conditions
RS 46:1812 Finality of decision
RS 46:1813 Emergency awards
RS 46:1814 Effect of reparations award on right to recover damages in civil action; repayment of award
RS 46:1815 Recovery from the criminal
RS 46:1816 Crime Victims Reparations Fund; creation; sources and use of funds
RS 46:1817 Notification to potential applicants
RS 46:1818 Report to legislature and governor
RS 46:1819 Penalty for fraud
RS 46:1820 Attorney fees
RS 46:1821 Limited liability of the state
RS 46:1822 Forensic medical exams; reimbursement
RS 46:1831.1 Short title
RS 46:1831.2 Definitions
RS 46:1831.3 Eligibility to apply for reparations
RS 46:1831.4 Crimes to which Chapter applies
RS 46:1831.5 Application; requirements; confidentiality
RS 46:1831.6 Criteria for making awards; prohibitions; authority to deny or reduce awards
RS 46:1831.7 Amount of reparations award
RS 46:1831.8 Reparation order; terms and conditions
RS 46:1831.9 Finality of decision
RS 46:1831.10 Effect of reparations award on right to recover damages in civil action; repayment of award
RS 46:1831.11 Recovery from the offender
RS 46:1831.12 Victims of Vehicular Homicide Fund; creation; sources and use of funds
RS 46:1831.13 Report to legislature and governor
RS 46:1831.14 Penalty for fraud
RS 46:1831.15 Limited liability of the state
RS 46:1831.16 Termination of fund
RS 46:1841 Legislative intent
RS 46:1842 Definitions
RS 46:1843 Eligibility of victims
RS 46:1844 Basic rights for victim and witness
RS 46:1845 Sexual Assault Survivor Bill of Rights
RS 46:1846 Communication between offender and victim prohibited; exceptions
RS 46:1851 Definitions
RS 46:1852 Profits relative to criminal acts or notoriety
RS 46:1853 Distribution of escrow account funds
RS 46:1854 Persons eligible for awards
RS 46:1855 Victim's notice of intent to file a claim
RS 46:1856 Notice to victims
RS 46:1857 Actions to defeat purposes of Chapter prohibited
RS 46:1860 Purpose
RS 46:1861 Family justice centers
RS 46:1862 Confidentiality; information sharing
RS 46:1863 Immunity from liability
RS 46:1901 DIVISION OF YOUTH SERVICES
RS 46:1902 Repealed by Acts 1984, No. 567, 9, eff. Jan. 1, 1985.
RS 46:1903 Purpose
RS 46:1904 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:1905 Powers and duties of department
RS 46:1906 Delinquents and children in need of services; custody, supervision, and services
RS 46:1906.1 Services for children in need of supervision
RS 46:1906.2 Interdepartmental cooperation
RS 46:1907 Runaway children; services, care, investigation by division
RS 46:1907.1 Repealed by Acts 1984, No. 567, 9, eff. Jan. 1, 1985.
RS 46:1908 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:1909 Program planning, development, and evaluation
RS 46:1910 Coordination of services
RS 46:1911 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:1912 Repealed by Acts 1984, No. 567, 9, eff. Jan. 1, 1985.
RS 46:1913 To 1915 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:1916 Repealed by Acts 1984, No. 567, 9, eff. Jan. 1, 1985.
RS 46:1917 Cooperation by other state departments and agencies
RS 46:1918 Information from other agencies
RS 46:1919 Reports by the department
RS 46:1920 Repealed by Acts 1984, No. 567, 9, eff. Jan. 1, 1985.
RS 46:1921 Receipt of federal funds
RS 46:1922 Making and maintaining written records
RS 46:1923 Restrictions on use of records
RS 46:1924 Repealed by Acts 1978, No. 786, 7, eff. July 17, 1978
RS 46:1926 Delegation of authority
RS 46:1931 Creation of multiparish juvenile detention homes
RS 46:1932 Multiparish juvenile detention homes; designation
RS 46:1933 Organization and powers
RS 46:1934 Board of governors; membership; officers
RS 46:1935 Powers and duties of board of governors
RS 46:1936 Use of multiparish juvenile detention home
RS 46:1937 Authority to accept allocated funds
RS 46:1938 Parish appropriations for multiparish juvenile detention homes; budgets
RS 46:1941.1 Short title
RS 46:1941.2 Purpose; role of Children's Cabinet
RS 46:1941.3 Definitions
RS 46:1941.4 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.5 Participation
RS 46:1941.6 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.7 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.8 Children and youth services advisory boards; members; duties
RS 46:1941.9 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.10 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.11 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.12 Repealed by Acts 2004, No. 555, §2.
RS 46:1941.13 Repealed by Acts 2004, No. 555, §2.
RS 46:1951 Statement of policy
RS 46:1952 Definitions
RS 46:1953 Use of public facilities; equal accommodations; service dogs
RS 46:1954 Housing accommodations; full and equal access; degree of care; service dogs
RS 46:1955 Service dog trainers and puppy raisers; rights; liability
RS 46:1956 Violation of rights; injury or interference with a service dog; penalties; civil action; damages; cost and attorney fees
RS 46:1957 Precautions for operators of motor vehicles approaching pedestrians with physical disabilities
RS 46:1958 Exemption from license fee; service dog
RS 46:1959 Scope of Chapter
RS 46:1971 Short title
RS 46:1972 Purposes and intent
RS 46:1973 Definitions
RS 46:1974 Requirements for documentation produced by healthcare providers; prohibitions
RS 46:1975 Misrepresentation of service animal
RS 46:1976 Notice requirements for the sale of support animals
RS 46:1977 Violations; penalties
RS 46:1978 Exceptions
RS 46:1979 Repealed by Acts 2005, No. 483, §2, eff. July 12, 2005.
RS 46:1980 Repealed by Acts 2005, No. 483, §2, eff. July 12, 2005.
RS 46:1991 Repealed by Acts 2022, No. 252, §4.
RS 46:1992 Repealed by Acts 2022, No. 252, §4.
RS 46:1993 Repealed by Acts 2022, No. 252, §4.
RS 46:1994 Repealed by Acts 2022, No. 252, §4.
RS 46:1995 Repealed by Acts 2022, No. 252, §4.
RS 46:1996 Repealed by Acts 2022, No. 252, §4.
RS 46:2101 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2102 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2103 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2104 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2105 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2106 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2111 Repealed
RS 46:2112 Repealed
RS 46:2113 Repealed
RS 46:2114 Repealed
RS 46:2115 Repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 46:2116 Purpose
RS 46:2116.1 Definitions
RS 46:2116.2 State Personal Assistance Services Program; creation; eligibility requirements; evaluation
RS 46:2116.3 Subsidy; eligibility; status
RS 46:2116.4 Appeal procedure; judicial review
RS 46:2116.5 Rules; program retroactive
RS 46:2121 Statement of purpose
RS 46:2121.1 Definitions
RS 46:2122 Program creation
RS 46:2123 Program functions; duties
RS 46:2124 Community shelters; funding; services
RS 46:2124.1 Privileged communications and records
RS 46:2125 Evaluation; reports
RS 46:2126 Programs for victims of family violence; creation
RS 46:2127 Programs for victims of family violence; administration
RS 46:2128 Eligibility requirements for local family violence programs
RS 46:2131 Purposes
RS 46:2132 Definitions
RS 46:2133 Jurisdiction; venue; standing
RS 46:2134 Petition
RS 46:2135 Temporary restraining order
RS 46:2136 Protective orders; content; modification; service
RS 46:2136.1 Costs paid by abuser
RS 46:2136.2 Louisiana Protective Order Registry
RS 46:2136.3 Prohibition on the possession of firearms by a person against whom a protective order is issued
RS 46:2137 Repealed
RS 46:2138 Assistance; clerk of court; domestic abuse advocate
RS 46:2139 Other relief not affected
RS 46:2140 Law enforcement officers; duties
RS 46:2141 Reporting
RS 46:2142 Immunity
RS 46:2143 Use of electronic monitoring of offenders; pilot program
RS 46:2145 Creation; purpose and duties of the commission
RS 46:2146 Composition of the commission
RS 46:2147 Meetings
RS 46:2148 State domestic violence coalition; appeal hearing prior to disciplinary action; notification requirements; mandatory representation
RS 46:2151 Dating violence
RS 46:2161 Human trafficking victims services plan; children
RS 46:2161.1 Human trafficking victims services plan; adults
RS 46:2162 Assistance to victims of human trafficking
RS 46:2163 Civil cause of action for victims of human trafficking
RS 46:2165 Louisiana Human Trafficking Prevention Commission
RS 46:2166 Composition of the commission
RS 46:2167 Meetings
RS 46:2168 Human Trafficking Prevention Commission Advisory Board
RS 46:2169 Office of human trafficking prevention
RS 46:2169.1 Powers and duties
RS 46:2171 Statement of purpose
RS 46:2171.1 Jurisdiction
RS 46:2172 Definitions
RS 46:2173 Protection from stalking
RS 46:2174 Assistance to victims of stalking
RS 46:2181 Legislative purpose
RS 46:2182 Short title
RS 46:2183 Protection from sexual assault; temporary restraining order
RS 46:2184 Definitions
RS 46:2185 Jurisdiction; venue
RS 46:2186 Assistance; clerk of court; sexual assault advocate
RS 46:2187 Privileged communications and records
RS 46:2188 Other relief not affected
RS 46:2200 Transportation assistance for persons who are elderly and persons with disabilities
RS 46:2201 Persons who are elderly and persons with disabilities; capital acquisitions; definitions
RS 46:2202 Authorization for matching funds
RS 46:2203 Coordination of services
RS 46:2204 Eligible private nonprofit organizations
RS 46:2205 Nondiscrimination of policy
RS 46:2206 Rules and regulations
RS 46:2251 Short title
RS 46:2252 Purpose
RS 46:2253 Definitions
RS 46:2254 Nondiscrimination policy in educational facilities, real estate transactions, and state-funded programs
RS 46:2255 Construction
RS 46:2256 Complaints; filing procedure; compensation
RS 46:2261 Short title
RS 46:2262 Purpose
RS 46:2262.1 Bill of Rights
RS 46:2263 Definitions
RS 46:2264 Identification of hearing loss in infants
RS 46:2265 Advisory council creation; membership; terms; quorum; compensation
RS 46:2266 Powers, duties, functions of the advisory council
RS 46:2267 Effective date; rules and regulations
RS 46:2301 GOVERNOR'S OFFICE OF INDIAN AFFAIRS
RS 46:2302 Powers, duties, functions
RS 46:2303 State/tribal compacts; authority of governor
RS 46:2304 Tribal-State Class III gaming compact; notice prior to signing
RS 46:2305 Native American Commission; creation; membership; compensation
RS 46:2351 Definitions
RS 46:2352 Creation; board membership; terms; compensation
RS 46:2353 Duties
RS 46:2354 Employees
RS 46:2355 Funds
RS 46:2356 Repealed by Acts 2022, No. 128, §3.
RS 46:2361 Purpose
RS 46:2362 Definitions
RS 46:2363 Waiver
RS 46:2364 Interpreter/transliterator required
RS 46:2365 Determination of interpreter's/transliterator's qualifications
RS 46:2366 Intermediary interpreter/transliterator to be used
RS 46:2367 Interpreter/transliterator in full view
RS 46:2368 Coordination of interpreter/transliterator requests
RS 46:2369 Oath of interpreter
RS 46:2370 Compensation
RS 46:2371 Privileged communications
RS 46:2372 Visual recording
RS 46:2390 COMMUNITY RESIDENTIAL
RS 46:2391 Repealed
RS 46:2392 REPEALED BY ACTS 1992, NO. 984, 18.
RS 46:2393 Repealed
RS 46:2394 Repealed
RS 46:2395 Repealed
RS 46:2396 Repealed
RS 46:2397 Repealed
RS 46:2401 CHILDREN'S TRUST FUND ACT
RS 46:2402 Definitions
RS 46:2403 Creation of the Children's Trust Dedicated Fund Account
RS 46:2404 Louisiana Children's Trust Fund Board; created; membership
RS 46:2405 Louisiana Children's Trust Fund Board; staff; duties
RS 46:2405.1 Repealed by Acts 2022, No. 252, §4.
RS 46:2406 Comprehensive state plan for child abuse prevention
RS 46:2407 Funding of children's trust fund programs
RS 46:2411 FOSTER CARE REVIEW BOARDS
RS 46:2412 Local foster care review boards; creation; appointment
RS 46:2413 Guidelines for appointment; terms; removal of members; chairman and vice-chairman; place and frequency of meetings
RS 46:2414 Compensation; support services
RS 46:2415 Training of local citizen review boards
RS 46:2416 Confidentiality; penalties
RS 46:2417 Notification to local citizen review board of new cases
RS 46:2418 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:2419 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:2420 Progress reports by foster parents, agencies and institutions; filing
RS 46:2421 Local citizen review board access to records; assistance of court
RS 46:2422 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:2423 Recommendations by local citizen review boards concerning services, policies, procedures and laws
RS 46:2424 State citizen review board; creation; appointment; terms; meetings
RS 46:2425 Duties and powers of state citizen review board
RS 46:2426 Operational costs for citizen review boards
RS 46:2427 REPEALED BY ACTS 1991, NO. 235, 17, EFF. JAN. 1, 1992.
RS 46:2428 Application; appropriations
RS 46:2431 Repealed by Acts 2022, No. 252, §4.
RS 46:2432 Repealed by Acts 2022, No. 252, §4.
RS 46:2433 Repealed by Acts 2022, No. 252, §4.
RS 46:2434 Repealed by Acts 2022, No. 252, §4.
RS 46:2451 LOUISIANA SENIOR CITIZENS TRUST FUND
RS 46:2452 Repealed by Acts 2001, No. 1185, 10, eff. July 1, 2002.
RS 46:2453 Repealed by Acts 2001, No. 1185, 10, eff. July 1, 2002.
RS 46:2500 Repealed
RS 46:2501 Repealed
RS 46:2502 Repealed
RS 46:2503 Repealed
RS 46:2504 Repealed
RS 46:2505 Repealed
RS 46:2511 Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
RS 46:2512 Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
RS 46:2513 Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
RS 46:2514 Repealed by Acts 2005, No. 428, §3, eff. July 1, 2005.
RS 46:2521 Governor's office on women's policy
RS 46:2522 Powers and duties
RS 46:2523 Repealed by Acts 2003, No. 668, §4, eff. June 27, 2003.
RS 46:2524 Budget review
RS 46:2525 Louisiana Women's Policy and Research Commission
RS 46:2525.1 Repealed by Acts 2008, No. 815, §5.
RS 46:2526 Office on women's health and community health; assistant secretary; duties and functions
RS 46:2531 LOUISIANA AIDS TRUST FUND
RS 46:2532 REPEALED BY ACTS 1992, NO. 984, 18.
RS 46:2533 Repealed by Acts 1989, No. 662, 12, eff. Aug. 15, 1989.
RS 46:2534 REPEALED BY ACTS 1992, NO. 984, 18.
RS 46:2541 Repealed by Acts 1997, No. 1116, 2.
RS 46:2542 Repealed by Acts 1997, No. 1116, 2.
RS 46:2543 Repealed by Acts 1997, No. 1116, 2.
RS 46:2544 Repealed by Acts 1997, No. 1116, 2.
RS 46:2545 Repealed by Acts 1997, No. 1116, 2.
RS 46:2551 Declaration of purpose
RS 46:2552 Prevention of teen pregnancy and sexually transmitted diseases; agency cooperation
RS 46:2553 Report
RS 46:2554 Repealed by Acts 1997, No. 1116, 2.
RS 46:2555 Repealed by Acts 1997, No. 1116, 2.
RS 46:2556 Repealed by Acts 1997, No. 1116, 2.
RS 46:2557 Repealed by Acts 1997, No. 1116, 2.
RS 46:2558 Repealed by Acts 1997, No. 1116, 2.
RS 46:2559 Repealed by Acts 1997, No. 1116, 2.
RS 46:2560 Repealed by Acts 1997, No. 1116, 2.
RS 46:2561 Repealed by Acts 1997, No. 1116, 2.
RS 46:2562 Repealed by Acts 1997, No. 1116, 2.
RS 46:2563 Repealed by Acts 1997, No. 1116, 2.
RS 46:2571 TASK FORCE FOR MAXIMUM UTILIZATION
RS 46:2572 Task Force for Maximum Utilization of the Emergency Room Facility at Charity Hospital at New Orleans; creation; appointments of members; terms; officers; compensation; meetings; domicile
RS 46:2573 Powers and duties
RS 46:2574 Report
RS 46:2575 Cooperation by other state entities
RS 46:2576 Termination date
RS 46:2581 OFFICE OF DISABILITY AFFAIRS
RS 46:2582 Powers and duties
RS 46:2583 Disability Affairs Trust Fund
RS 46:2584 Accessible parking privileges investigation committee
RS 46:2591 Creation; personnel
RS 46:2592 Definitions
RS 46:2593 Powers and duties
RS 46:2594 Mandatory policy ensuring compliance with Americans with Disabilities Act
RS 46:2595 Mandatory training requirements
RS 46:2596 Mandatory reports for Americans with Disabilities Act
RS 46:2597 State as a model employer
RS 46:2598 [Reserved.]
RS 46:2599 [Reserved.]
RS 46:2600 Definitions
RS 46:2601 Legislative findings and intent
RS 46:2602 Children's Cabinet; creation; purpose
RS 46:2603 Children's Cabinet; powers and duties
RS 46:2604 Children's budget; preparation and submission
RS 46:2605 Children's Cabinet Advisory Board
RS 46:2605.1 Council on the Status of Grandparents Raising Grandchildren
RS 46:2605.2 Council; responsibilities and duties
RS 46:2605.3 Status of Grandparents Raising Grandchildren Fund
RS 46:2605.4 Council on the Children of Incarcerated Parents
RS 46:2605.5 CIP Council; duties
RS 46:2605.6 Children of Incarcerated Parents and Caregivers Fund
RS 46:2606 Construction; local governing authorities
RS 46:2607 Partners in Protecting Children Subcommittee
RS 46:2608 Purposes and intent
RS 46:2609 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 46:2610 Community-based, school-based, and regionally based sanctions and services grant program
RS 46:2611 Repealed by Acts 2013, No. 184, §7(B).
RS 46:2612 Repealed by Acts 2013, No. 184, §7(B).
RS 46:2613 Repealed by Acts 2013, No. 184, §7(B).
RS 46:2614 Repealed by Acts 1997, No. 1116, 2.
RS 46:2615 Repealed by Acts 1997, No. 1116, 2.
RS 46:2616 Diabetes annual action plan; submission; content
RS 46:2617 Obesity annual action plan; submission; content
RS 46:2618 Repealed by Acts 2008, No. 815, §5.
RS 46:2621 Purpose
RS 46:2622 Definitions
RS 46:2623 Louisiana Medical Assistance Trust Fund
RS 46:2624 Repealed by Acts 2009, No. 438, §9(B).
RS 46:2625 Fees on healthcare providers; disposition of fees
RS 46:2626 Fees on emergency ground ambulance service providers; disposition of fees
RS 46:2631 Purpose
RS 46:2632 Definitions
RS 46:2633 Traumatic Brain and Spinal Cord Injury Trust Fund
RS 46:2634 Traumatic Brain and Spinal Cord Injury Trust Fund Advisory Board; creation; membership
RS 46:2635 Expenditures
RS 46:2640 LOUISIANA INMATE ARTS TRUST FUND
RS 46:2641 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:2642 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:2643 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:2651 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2652 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2653 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2654 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2655 Repealed by Acts 2010, No. 939, §11, eff. July 1, 2010.
RS 46:2661 Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
RS 46:2662 Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
RS 46:2663 Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
RS 46:2664 Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
RS 46:2665 Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
RS 46:2666 Repealed by Acts 2008, No. 373, §4, eff. June 21, 2008.
RS 46:2671 Repealed by Acts 2022, No. 252, §4.
RS 46:2672 Repealed by Acts 2022, No. 252, §4.
RS 46:2673 Repealed by Acts 2022, No. 252, §4.
RS 46:2674 Repealed by Acts 2022, No. 252, §4.
RS 46:2675 Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
RS 46:2681 Repealed
RS 46:2682 Repealed by Acts 2005, No. 483, §2, eff. July 12, 2005.
RS 46:2683 Repealed by Acts 2005, No. 483, §2, eff. July 12, 2005.
RS 46:2684 Repealed by Acts 2001, No. 1185, 8, eff. July 1, 2001.
RS 46:2685 Repealed by Acts 2005, No. 483, §2, eff. July 12, 2005.
RS 46:2691 Medicaid Trust Fund for the Elderly
RS 46:2692 Intergovernmental transfer program
RS 46:2701 CHILDREN'S PRODUCT SAFETY ACT
RS 46:2702 Definitions
RS 46:2703 Sale of unsafe children's products prohibited
RS 46:2704 Unsafe children's product defined
RS 46:2705 Listing of unsafe children's products
RS 46:2706 Prohibited activity; notifications; posting of listing
RS 46:2707 Revocation or refusal to renew a license or certificate of registration
RS 46:2708 Penalties
RS 46:2709 Enforcement actions
RS 46:2710 Other remedies
RS 46:2711 Rules and regulations
RS 46:2721 Intergovernmental transfers to school boards for administrative claims
RS 46:2722 Intergovernmental transfer program
RS 46:2731 Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
RS 46:2741 Legislative findings and purpose
RS 46:2742 Case mix reimbursement
RS 46:2743 Specialty services; exempted
RS 46:2744 Development of the plan; rules and regulations
RS 46:2751 Juvenile Justice Reform Act Implementation Commission; creation; composition; duties
RS 46:2752 Rules; meetings; officers
RS 46:2753 Compensation; receipt and expenditure of funds
RS 46:2754 Commission authority generally; staff services; state agency assistance
RS 46:2755 Powers and duties
RS 46:2756 Reports; recommendations
RS 46:2757 Single state entity for children; additional duties and functions
RS 46:2758 Short title
RS 46:2758.1 Legislative findings
RS 46:2758.2 Integrated case management planning system; creation; membership; duties and responsibilities
RS 46:2761 Redesignated as R.S. 40:1242 by Acts 2022, No. 271, §9B.
RS 46:2771 Care for Evacuated Patients Program
RS 46:2801 Repealed by Acts 2017, No. 237, §3.
RS 46:2802 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 46:2881 Short title
RS 46:2882 Umbilical Cord Blood Banking Program; establishment; duties of the Louisiana Department of Health; funding
RS 46:2891 Redesignated as R.S. 40:1244.1 by Acts 2022, No. 271, §9C.
RS 46:2901 Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
RS 46:2911 Repealed
RS 46:2912 Repealed
RS 46:2913 Repealed
RS 46:2921 Requirement for access to coverage for individuals diagnosed with a terminal condition





If you experience any technical difficulties navigating this website, click here to contact the webmaster.
P.O. Box 94062 (900 North Third Street) Baton Rouge, Louisiana 70804-9062