Login      Sign-Up  
Skip Navigation Links
Home
Laws
Bills
Sessions
House
Senate
Committees
Legislators
My Legis
2025 First Extraordinary Session
Other Sessions
Scroll up
Scroll down
2025 First Extraordinary Session
Other Sessions
Scroll up
Scroll down
House Committees
Senate Committees
Miscellaneous Committees
Scheduled Meetings
Scroll up
Scroll down
Representatives
Senators
Caucuses and Delegations
Scroll up
Scroll down

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
Louisiana Constitution
Constitution Ancillaries
Children's Code
Civil Code
Code of Civil Procedure
Code of Criminal Procedure
Code of Evidence
House Rules
Senate Rules
Joint Rules
Scroll up
Scroll down
Louisiana Administrative Code
Attorney General's Opinions
Campaign Finance Opinions
Civil Service Rules
Ethics Opinions
Executive Orders
Louisiana Register
Public Service Commission Rules
Louisiana State Law Institute Reports
Unconstitutional Statutes Report
Scroll up
Scroll down
  

Revised Statutes - Title 49
RS 49 TITLE 49.STATE ADMINISTRATION
RS 49:1 Gulfward boundary
RS 49:2 Sovereignty over waters within boundaries
RS 49:3 Ownership of waters within boundaries
RS 49:3.1 Legislative intent and purpose
RS 49:4 Water boundary between Louisiana and Mississippi
RS 49:5 Penalty for interference with marks or buoys
RS 49:6 Gulfward boundary of coastal parishes
RS 49:21 Suits to prevent encroachment on state's rights
RS 49:22 Selection of special counsel
RS 49:23 Compensation of special counsel
RS 49:24 Jurisdiction of certain international organizations
RS 49:41 To 45 Repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 49:46 Repealed by Acts 1976, No. 471, 3
RS 49:47 Council of State Governments
RS 49:48 Repealed by Acts 1976, No. 471, 3
RS 49:49 Division of local affairs or its successor; purpose, establishment, duties of director, submission of data, functions of division, administration of programs affecting community affairs and development, coordinating community developments, authorization f
RS 49:50 Repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 49:61 Body of agreement
RS 49:71 Purpose
RS 49:72 Definitions
RS 49:73 Persons to whom applicable; exceptions
RS 49:74 Registration of lobbyists with the ethics board; compilation of information
RS 49:75 Reports and statements under oath
RS 49:76 Lobbyist expenditure reports
RS 49:77 Administration
RS 49:78 Enforcement
RS 49:78.1 Prohibited conduct; additional remedies; contract defeat or voidability
RS 49:111 Claims by persons indebted to state
RS 49:112 Claims against state prescribe in ten years
RS 49:113 Salaries and wages of employees illegally separated; off-set of wages earned in outside employment
RS 49:121 Name of board, department, or subdivisions; marking on boat or vehicle; Louisiana public license plates; exemptions
RS 49:122 Abbreviations
RS 49:123 Penalties
RS 49:124 Vehicles exempt
RS 49:125 Sale of surplus movable property at auction
RS 49:125.1 Electronic device; transfer
RS 49:126 Promotional stickers on public vehicles
RS 49:131 Board created; members
RS 49:132 Meetings; quorum
RS 49:133 Duties of board
RS 49:134 City of Baton Rouge, approval of board necessary for erection of state buildings
RS 49:135 State Capitol Complex; approval of construction
RS 49:136 Plaques and memorials
RS 49:141 Division of State Buildings; superintendent; duties
RS 49:145 Use of public buildings; discrimination
RS 49:146 Facilities to which public invited; discrimination
RS 49:148 Construction and design of state owned buildings; persons with disabilities
RS 49:148.1 Specifications for grounds, buildings and facilities
RS 49:148.2 Enforcement of Subpart
RS 49:148.3 Construction by political subdivisions, private enterprise
RS 49:148.4.1 State-owned buildings; suitable accommodation for breastfeeding and lactation
RS 49:149 Repealed by Acts 2022, No. 507, §3, eff. June 16, 2022.
RS 49:149.1 Repealed by Acts 2022, No. 507, §3, eff. June 16, 2022.
RS 49:149.2 Repealed by Acts 2022, No. 507, §3, eff. June 16, 2022.
RS 49:149.3 Repealed by Acts 2022, No. 507, §3, eff. June 16, 2022.
RS 49:149.4 Repealed by Acts 2022, No. 507, §3, eff. June 16, 2022.
RS 49:149.5 Repealed by Acts 2022, No. 507, §3, eff. June 16, 2022.
RS 49:149.21 Governor Sam Houston Jones Building, New Orleans
RS 49:149.22 William J. "Bill" Dodd Building, Baton Rouge
RS 49:149.23 Executive offices of the Department of Children and Family Services
RS 49:149.24 Justice Albert Tate, Jr. Building
RS 49:149.25 Judge Fred J. Cassibry Square, New Orleans
RS 49:149.25.1 Chief Justice Pascal F. Calogero, Jr. Courthouse
RS 49:149.26 Pike Hall, Jr., Courthouse, Shreveport
RS 49:149.27 Bobby Fletcher Agricultural Center, Covington
RS 49:149.28 State buildings; approval
RS 49:149.29 J.C. Willie Building
RS 49:149.30 Reverend Avery C. Alexander Academic Research Hospital
RS 49:149.31 Senator Chris Ullo Building
RS 49:149.32 Edgar G. "Sonny" Mouton, Jr. Sports and Entertainment Plaza
RS 49:149.33 Willie F. Hawkins Emergency Care Center
RS 49:149.34 Carl W. Aron Building
RS 49:149.35 J. Burton Angelle Building
RS 49:149.36 Governor P.B.S. Pinchback Building
RS 49:149.61 Rev. Avery C. Alexander Plaza
RS 49:149.62 A. Z. Young Park
RS 49:149.63 Michael C. Voisin Hatchery
RS 49:149.64 Reverend Dr. T.J. Jemison Memorial Statue, Baton Rouge
RS 49:149.65 Oscar James Dunn Memorial
RS 49:150.1 State capitol complex; allocation of space; maintenance; law enforcement officer and firefighter memorial; Gold Star Families monument
RS 49:150.2 Use of unlicensed motor vehicles within the state capitol complex
RS 49:151 State seal
RS 49:152 United States flag to be displayed
RS 49:153 State flag; when to be displayed
RS 49:153.1 POW/MIA flag; display over state capitol
RS 49:153.2 Flags flown at the state capitol
RS 49:153.3 Display of the flag of the Republic of Vietnam
RS 49:154 State flower
RS 49:154.1 State wildflower
RS 49:155 State song
RS 49:155.1 State march song
RS 49:155.2 State environmental song
RS 49:155.3 State musical instrument
RS 49:155.4 State judicial poem
RS 49:155.5 State Senate poem
RS 49:155.6 State cultural poem
RS 49:156 State emblem of military service; display over the state capitol
RS 49:157 State artist laureate
RS 49:158 Louisiana Day
RS 49:158.1 Native American Week
RS 49:158.2 Childhood Cancer Awareness Month
RS 49:159 State bird
RS 49:160 State tree
RS 49:160.1 State fruit tree
RS 49:160.2 State steam locomotive
RS 49:161 State colors
RS 49:161.1 State mammal
RS 49:162 State fossil
RS 49:163 State gemstone
RS 49:163.1 State mineral
RS 49:164 State insect
RS 49:164.1 State butterfly
RS 49:165 State dog
RS 49:166 State fruit
RS 49:167 State pledge of allegiance
RS 49:168 State crustacean
RS 49:169 State reptile
RS 49:169.1 State amphibian
RS 49:170 State drink
RS 49:170.1 Garden Week
RS 49:170.2 Official state "Christmas in the Country"
RS 49:170.3 Cajun and creole heritage
RS 49:170.4 State freshwater fish
RS 49:170.5 State painting
RS 49:170.6 State tartan
RS 49:170.7 State saltwater fish
RS 49:170.8 State jellies
RS 49:170.9 State meat pie
RS 49:170.10 Official state "Uncle Earl's Hog Dog Trials"
RS 49:170.11 State vegetable plant; state vegetable
RS 49:170.12 State cuisine
RS 49:170.13 Gateway to the Atchafalaya Basin; St. Mary Parish
RS 49:170.14 State song for the Hurricane Katrina and Hurricane Rita recovery effort; official state troubadour
RS 49:170.15 Gateway to Louisiana and America; Plaquemines Parish
RS 49:170.16 State symbol
RS 49:170.17 State boat
RS 49:170.18 Irish-American Heritage Month
RS 49:170.19 Folklife heritage
RS 49:170.20 Equine Capital of Louisiana; St. Landry Parish
RS 49:170.21 Thoroughbred Breeding Capital of Louisiana; St. Tammany Parish
RS 49:170.22 State nut
RS 49:170.23 Native Plant Month
RS 49:170.24 Louisiana Vietnam Veterans Memorial
RS 49:170.25 State children's Christmas book
RS 49:171 Poet laureate; creation
RS 49:172 Selection
RS 49:173 Term; duties; nomination; appointment
RS 49:181 State examinations; interpreters for the deaf and hard of hearing
RS 49:185 Governmental restriction of choice prohibited
RS 49:190 Definitions
RS 49:190.1 Termination dates of statutory entities
RS 49:191 Termination of legislative authority for existence of statutory entities; phase-out period for statutory entities; table of dates
RS 49:191.1 Termination of unfunded programs and Acts
RS 49:192 Re-creation of terminated entity; compliance
RS 49:193 Re-creation of terminated entity; procedure
RS 49:193.1 Selective review and evaluation for statutory entities
RS 49:194 Review and evaluation of statutory entities
RS 49:195 Termination date required to create or re-create a statutory entity
RS 49:196 Claims against or in favor of terminated entities
RS 49:197 Legislature may legislate otherwise
RS 49:198 Inapplicability to retirement systems
RS 49:199 Special provisions for entities with bonds outstanding
RS 49:200 State agency; stationery; definition
RS 49:200.1 State agencies; requests
RS 49:200.51 Public funding for abortion providers; prohibition
RS 49:201 OFFICE OF THE GOVERNOR
RS 49:201.1 Salary of acting governor
RS 49:201.2 Prohibition of Salary Increases
RS 49:202 Repealed by Acts 1995, No. 846, 4, eff. Jan. 8, 1996.
RS 49:202.1 Lieutenant governor; expenses
RS 49:203 Executive counsel to governor
RS 49:204 Secretary to the governor
RS 49:205 Repealed by Acts 2015, No. 241, §3.
RS 49:206 Temporary absence of governor and lieutenant governor, order of those who shall act as governor
RS 49:207 Repealed by Acts 1982, No. 747, 3
RS 49:208 Governor's mansion; use; vacation for governor-elect
RS 49:209 Appropriation for governor-elect; accounting
RS 49:210 Executive staff of governor; appearance on his behalf
RS 49:210.1 Repealed by Acts 2010, No. 774, §2, eff. June 30, 2010.
RS 49:210.2 Office of the coordinator of faith-based programs
RS 49:211 Commissions; formalities
RS 49:212 Authority of governor to obtain reports and information
RS 49:213 Authority of governor to establish office of civil rights
RS 49:213.1 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.2 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.3 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.4 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.5 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.6 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.7 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.8 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.9 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.10 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.11 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.12 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:213.21 Repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 49:214.1 Purpose and intent
RS 49:214.2 Definitions
RS 49:214.3 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.3.1 Governor's Executive Assistant for Coastal Activities
RS 49:214.4 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.4.1 Governor's Advisory Commission on Coastal Protection, Restoration and Conservation
RS 49:214.4.2 America's WETLAND Trail
RS 49:214.5 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.5.1 Coastal Protection and Restoration Authority
RS 49:214.5.2 Functions and responsibilities; Coastal Protection and Restoration Authority Board
RS 49:214.5.3 Coastal protection annual plans; development; priorities
RS 49:214.5.4 Funding and resource allocation
RS 49:214.5.5 Private property and public rights
RS 49:214.5.6 Measure of compensation; property taken for public purposes; venue
RS 49:214.5.7 Legal representation of the board; attorney general
RS 49:214.5.8 Certain activities on dunes prohibited; penalties; speed limits on beaches
RS 49:214.6 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.6.1 Coastal Protection and Restoration Authority
RS 49:214.6.2 Functions and responsibilities; coastal activities
RS 49:214.6.3 Functions and responsibilities; hurricane protection and flood control
RS 49:214.6.4 Functions and responsibilities; continuation of certain flood control projects
RS 49:214.6.5 Hurricane protection and flood control activities; levees or levee drainage purposes; taking of property; compensation
RS 49:214.6.6 Infrastructure priority program; applications; evaluations
RS 49:214.6.7 Barrier islands, shoreline stabilization, and preservation
RS 49:214.6.8 Coastal Louisiana Levee Consortium; establishment; purposes
RS 49:214.6.9 Authority for integrated coastal protection surveying
RS 49:214.6.10 Hold harmless and cooperative landowner immunity
RS 49:214.7 Outcome-based performance contracts
RS 49:214.8 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.8.1 Purpose
RS 49:214.8.2 Definitions
RS 49:214.8.3 Creation of program
RS 49:214.8.4 Powers and duties
RS 49:214.8.5 Capital improvement program
RS 49:214.8.6 Annual basin plan
RS 49:214.8.7 Repealed by Acts 2023, No. 345, §4, see Act.
RS 49:214.9 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.10 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.11 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.12 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.13 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.14 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.15 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.16 Repealed by Acts 2009, No. 523, §8, eff. July 10, 2009.
RS 49:214.21 Short title
RS 49:214.22 Declaration of public policy
RS 49:214.23 Definitions
RS 49:214.24 Coastal zone boundary
RS 49:214.25 Types of uses
RS 49:214.26 Coastal management program; administration
RS 49:214.27 Coastal management programs; development; guidelines
RS 49:214.28 Local coastal management programs
RS 49:214.29 Special areas, projects, and programs
RS 49:214.30 Coastal use permits
RS 49:214.31 Existing authority of certain state departments and local governments retained
RS 49:214.32 Intergovernmental coordination and consistency
RS 49:214.33 Coordinated coastal permitting process
RS 49:214.34 Activities not requiring a coastal use permit
RS 49:214.35 Reconsiderations, judicial review
RS 49:214.36 Enforcement; injunction; penalties and fines
RS 49:214.37 Approval of rules, regulations, or guidelines
RS 49:214.38 Effect on titles
RS 49:214.39 Effective date
RS 49:214.40 Coastal Resources Trust Fund
RS 49:214.41 Mitigation of coastal wetlands losses
RS 49:214.42 Coastal Mitigation Account
RS 49:214.51 Repealed by Acts 2006, No. 548, §2, Oct 31, 2006.
RS 49:214.61 Coastal Protection and Restoration Authority; acquisition of property prior to judgment; definitions
RS 49:214.62 Vesting of mineral rights
RS 49:214.63 Contents of petition; place of filing
RS 49:214.64 Prayer of the petition; ex parte order of taking
RS 49:214.65 Vesting of title
RS 49:214.66 Notice to defendant
RS 49:214.67 Contesting validity of taking; waiver of defenses
RS 49:214.68 Defendant's answer; requirements; delay for filing
RS 49:214.69 Effect of appellate proceedings
RS 49:214.70 Grant as additional authority
RS 49:215 Executive orders; procedures; limitations
RS 49:216 Interstate compact for border security; deterence of unlawful entry into this state; procedures; assistance; approval; purposes; legislative findings
RS 49:219 Repealed by Acts 1989, No. 662, 8, eff. July 7, 1989.
RS 49:219.1 Policy and purpose
RS 49:219.2 Drug Policy Board; establishment; membership; selection; terms; compensation; organization; domicile; procedure
RS 49:219.3 Powers, duties, and functions; staffing; funding
RS 49:219.4 Assistance and cooperation of other agencies; boards; use of facilities
RS 49:219.5 Advisory Council on Heroin and Opioid Prevention and Education
RS 49:220.1 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.2 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.3 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.4 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.5 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.6 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.7 Repealed by Acts 2006, 1st Ex. Sess., No. 5, §4, eff. June 30, 2016; Acts 2008, No. 831, §5, changed the repeal date to July 1, 2010.
RS 49:220.8 Emergency rental assistance
RS 49:220.10 Claims of certain Road Home Program applicants
RS 49:220.21 Office of the state inspector general; policy and purpose
RS 49:220.22 Office of the state inspector general; creation; domicile; funding
RS 49:220.23 State inspector general; appointment; term; vacancy; compensation; removal
RS 49:220.24 Authority; duties; powers; standards; functions
RS 49:220.25 Confidentiality of certain records
RS 49:220.26 Reserve investigators
RS 49:220.31 Purpose
RS 49:220.32 Rural Water Infrastructure Committee; creation and organization
RS 49:220.33 Functions; recommendations
RS 49:220.41 Chief resilience officer; purpose; definition
RS 49:220.42 Functions and duties
RS 49:220.43 Statewide resilience report
RS 49:220.44 State agency resilience officers
RS 49:220.45 Interagency Resilience Coordination Team
RS 49:220.46 Louisiana Resilience Task Force
RS 49:220.51 Office of Louisiana Highway Construction; creation
RS 49:220.52 Powers, duties, and responsibilities
RS 49:220.53 Executive director; duties and responsibilities
RS 49:221 SECRETARY OF STATE
RS 49:221.1 Designees; powers
RS 49:222 Fees chargeable by secretary of state
RS 49:223 No extra compensation for copying laws passed by legislature
RS 49:224 Authority to administer oaths
RS 49:225 Service upon secretary of state; fee; exception
RS 49:226 Overpayment of fees
RS 49:227 Office of the Uniform Commercial Code
RS 49:228 Direct computer access to certain public records; fee
RS 49:229 Office of GeauxBiz
RS 49:229.1 Repealed by Acts 2006, No. 713, §4, eff. July 1, 2006.
RS 49:251 ATTORNEY-GENERAL
RS 49:251.1 Justice of the peace training course
RS 49:251.2 Authority to designate representative
RS 49:251.3 Contractual attorney's fees; affidavit
RS 49:251.4 Attorney General's Arrest Warrants Course for Justices of the Peace
RS 49:252 Biennial report
RS 49:253 Attendance at sessions of legislature
RS 49:254 Records
RS 49:255 Suits involving title to land of the state or its agencies; federal actions against any registrar of voters or of his assistants or employees
RS 49:256 Attorney general
RS 49:257 Legal representation of certain state agencies
RS 49:258 Procurement of private contractual legal services for state agencies
RS 49:259 Department of Justice Legal Support Fund
RS 49:260 Department of Justice Occupational Licensing Review Program
RS 49:261 Department of Justice Fugitive Apprehension Unit
RS 49:301 STATE TREASURER
RS 49:302 Repealed by Acts 1995, No. 846, 4, eff. Jan. 8, 1996.
RS 49:303 Seal
RS 49:304 Residence
RS 49:305 Bond
RS 49:306 Authority to administer oaths
RS 49:307 Duties in general
RS 49:307.1 Attendance at meetings; representation
RS 49:308 State funds; deposit in state treasury; exceptions; lock box services; reports
RS 49:308.1 Comprehensive Capital Outlay Budget Acts Interest Earnings Account
RS 49:308.2 Repealed by Acts 1994, 3rd Ex. Sess., No. 37, 1.
RS 49:308.3 Special funds and dedication of money
RS 49:308.4 Use of funds on deposit; repayment to special funds
RS 49:308.5 Legislative review and recommendation on special funds and dedication of money
RS 49:308.6 State government fees for services and activities; cost recovery
RS 49:309 Endorsement of warrants
RS 49:310 Payments
RS 49:311 Access to books of other state offices
RS 49:312 Assistant treasurer; duties, oath and bond
RS 49:313 Assistant treasurer; salary
RS 49:314 Withdrawals
RS 49:315 Operating bank accounts
RS 49:316 Bank charges
RS 49:316.1 Payments by treasury approved credit cards, debit cards, and other forms of electronic payments; authorizations; contracts; fees
RS 49:316.2 Payments for electronic signatures; authorizations; fees
RS 49:317 Designation of state depositories
RS 49:318 Warrants to be issued for unexpended balances or receipts
RS 49:319 State depositories; definitions
RS 49:320 Fiscal agent banks for deposit of funds to be selected by Interim Emergency Board
RS 49:320.1 Notification upon opening banking accounts
RS 49:320.2 Classification of revenues; escrow funds; reports of escrow funds and agency accounts
RS 49:321 Security for deposit of funds; checks and drafts of departments
RS 49:321.1 Treasury securities lending
RS 49:322 Possession or control of securities pledged and securities acquired through repurchase agreements
RS 49:323 State depositing authorities not responsible for funds deposited
RS 49:324 Approval of vouchers; political subdivisions
RS 49:325 State treasurer may invest in certain federal bonds
RS 49:325.1 State treasurer may invest in or purchase certain local bonds or certificates of indebtedness
RS 49:326 Federal bonds and debentures as security for public funds; investments of funds
RS 49:326.1 Small Business Administration secured loans as security for public funds; investments of funds
RS 49:327 Authorized investments; maturity; interest rates
RS 49:327.1 Linked deposit program for low-interest agricultural production loans
RS 49:327.2 Linked deposit program for low-interest agricultural product processing loans
RS 49:328 Repealed by Acts 1992, No. 984, 18.
RS 49:329 Nominee name for the Louisiana Education Quality Trust Fund, also known as the "Kevin P. Reilly, Sr. Louisiana Education Quality Trust Fund"
RS 49:330 Mineral Income Advisory Committee; mineral revenue contracts by state treasurer
RS 49:331 Couriers of public funds; fidelity bond
RS 49:341 Findings and determinations
RS 49:342 Definitions
RS 49:343 Grant of authority
RS 49:351 STATE AUDITOR
RS 49:421 LEGISLATIVE AUDITOR [REPEALED]
RS 49:461 Suits against ministerial officers or in which state is interested, including Federal Power Commission
RS 49:462 Dismissal of improper suits
RS 49:463 Amenability of ministerial officers
RS 49:464 Attorney for state board or institution
RS 49:465 Members of Public Service Commission and Louisiana Tax Commission
RS 49:651 DEPARTMENT OF REVENUE
RS 49:652 Appointment of collector; term; compensation
RS 49:653 Charitable gaming regulation
RS 49:654 Access to criminal history records
RS 49:661 FEDERAL GRANT REVIEW ACT
RS 49:662 Definitions
RS 49:663 Report of plans for participation in federal assistance programs; review and comments; records of application submitted to the division of administration; review, comment, and analysis by the federal review section of the division of administration; gener
RS 49:663.1 Community Development Block Grant
RS 49:663.2 Local government assistance
RS 49:664 Reports of action by federal agency; records
RS 49:665 Federal review section of the division of administration; creation; assistant commissioner; functions
RS 49:666 Repealed by Acts 1981, No. 674, 2
RS 49:667 Repealed by Acts 2012, No. 251, §10.
RS 49:668 Repealed by Acts 1978, No. 724, 1, eff. Oct. 1, 1978
RS 49:671 Purpose
RS 49:672 Definition
RS 49:673 Discrimination prohibited
RS 49:674 Monitoring to ensure compliance
RS 49:701 Repealed by Acts 1972, No. 687, §1
RS 49:801 To 810 Repealed by Acts 1987, No. 751, 1.
RS 49:851 EMERGENCY INTERIM STATE
RS 49:852 Statement of policy
RS 49:853 Definitions
RS 49:854 Emergency interim successors for state officers
RS 49:855 Formalities of taking office
RS 49:856 Period in which authority may be exercised
RS 49:857 Removal of designees
RS 49:858 Disputes
RS 49:901 REPORTS TO GOVERNOR BY
RS 49:902 Definitions
RS 49:903 Authority of the governor to require information
RS 49:950 ADMINISTRATIVE PROCEDURE
RS 49:951 Definitions
RS 49:952 Construction and effect; judicial cognizance
RS 49:953 Louisiana Administrative Code and Louisiana Register; publication; distribution; copies; index; interagency rules
RS 49:953.1 Redesignated as R.S. 49:962 by Acts 2022, No. 663, §1.
RS 49:954 Exemptions from provisions of Chapter
RS 49:954.1 Redesignated as R.S. 49:953 by Acts 2022, No. 663, §1.
RS 49:954.2 Repealed by Acts 2004, No. 220, §1.
RS 49:954.3 Redesignated as R.S. 49:963.1 by Acts 2022, No. 663, §1.
RS 49:955 Application of Chapter to rules and fees
RS 49:956 Public information; adoption of rules; availability of rules and orders
RS 49:956.1 Redesignated as R.S. 49:975.2 by Acts 2022, No. 663, §1.
RS 49:957 Internet publication of certain information concerning proposed rules and fees; information required to be published; manner of publication; deadlines
RS 49:958 Redesignated as R.S. 49:977 by Acts 2022, No. 663, §1.
RS 49:959 Redesignated as R.S. 49:977.1 by Acts 2022, No. 663, §1.
RS 49:960 Redesignated as R.S. 49:977.2 by Acts 2022, No. 663, §1.
RS 49:961 Procedure for adoption of rules
RS 49:962 Emergency rulemaking
RS 49:962.1 Redesignated as R.S. 49:978 by Acts 2022, No. 663, §1.
RS 49:963 Department of Environmental Quality; procedure for adoption of rules
RS 49:963.1 Environmental Regulatory Code
RS 49:964 Public request for the adoption, amendment, or repeal of a rule; agency rule review
RS 49:964.1 Redesignated as R.S. 49:978.2 by Acts 2022, No. 663, §1.
RS 49:965 Filing; taking effect of rules
RS 49:965.1 Redesignated as R.S. 49:980 by Acts 2022, No. 663, §1.
RS 49:965.2 Short title
RS 49:965.3 Intent; legislative findings
RS 49:965.4 Definitions
RS 49:965.5 Economic impact statements
RS 49:965.6 Regulatory flexibility analysis
RS 49:965.7 Conflicts of law
RS 49:965.8 Notification
RS 49:966 Review of agency rules; fees
RS 49:967 Review of rules relative to state content standards; elementary and secondary education
RS 49:967.1 Redesignated as R.S. 49:955 by Acts 2022, No. 663, §1.
RS 49:968 Judicial review of validity or applicability of rules
RS 49:968.1 Redesignated as R.S. 49:967 by Acts 2022, No. 663, §1.
RS 49:969 Legislative veto, amendment, or suspension of rules, regulations, and fees
RS 49:970 Gubernatorial suspension or veto of rules and regulations
RS 49:971 Rejection of agency fee adoption, increases, or decreases; prohibition against fee increases and new fees; exceptions
RS 49:972 Family impact statement; issues to be considered; procedure; penalty
RS 49:973 Poverty impact statement; issues to be considered; procedure
RS 49:974 Redesignated as R.S. 49:957 by Acts 2022, No. 663, §1.
RS 49:974.1 Short title
RS 49:974.2 Intent; legislative findings
RS 49:974.3 Definitions
RS 49:974.4 Small business economic impact statements; potpourri notices
RS 49:974.5 Regulatory flexibility analysis
RS 49:974.6 Conflicts of law
RS 49:974.7 Notification
RS 49:974.8 Small business advocate; posting of rules
RS 49:975 Adjudication; notice; hearing; records
RS 49:975.1 Rules of evidence; official notice; oaths and affirmations; subpoenas; depositions and discovery; confidential privileged information
RS 49:975.2 Administrative proceedings; member of the legislature or personnel as witness
RS 49:976 Examination of evidence by agency
RS 49:977 Decisions and orders
RS 49:977.1 Rehearings
RS 49:977.2 Ex parte consultations and recusations
RS 49:977.3 Licenses
RS 49:977.4 Declaratory orders and rulings
RS 49:978 Judicial review; rule to show cause for permit applicants
RS 49:978.1 Judicial review of adjudication
RS 49:978.2 Judicial review; attorney fees; court costs; report
RS 49:978.3 Redesignated as R.S. 49:974.3 by Acts 2022, No. 663, §1.
RS 49:978.4 Redesignated as R.S. 49:974.4 by Acts 2022, No. 663, §1.
RS 49:978.5 Redesignated as R.S. 49:974.5 by Acts 2022, No. 663, §1.
RS 49:978.6 Redesignated as R.S. 49:974.6 by Acts 2022, No. 663, §1.
RS 49:978.7 Redesignated as R.S. 49:974.7 by Acts 2022, No. 663, §1.
RS 49:978.8 Redesignated as R.S. 49:974.8 by Acts 2022, No. 663, §1.
RS 49:979 Appeals
RS 49:980 Expenses of administrative proceedings; right to recover
RS 49:980.1 Board action rescission and expungement of adjudication records; procedure; confidentiality
RS 49:981 Continuous revision under supervision of division of administration, Office of the State Register
RS 49:982 New regulation; incorporation in Louisiana Register and Louisiana Administrative Code; resolution of conflicting rules
RS 49:983 Incorporation of current rules and regulations procedure
RS 49:984 Alphabetical or numerical sequence of laws
RS 49:985 Submitting copy to the proper party
RS 49:986 Filing of copy with commissioner of administration; certificate of correctness; printing
RS 49:987 Printing and publication of Louisiana Register; proof of certified edition
RS 49:991 Creation of division of administrative law
RS 49:992 Applicability; exemptions; attorney fees; court costs
RS 49:992.1 Applicability; ethics complaints
RS 49:992.2 Repealed by Acts 2021, No. 4, §3, eff. Jan. 1, 2022.
RS 49:993 Definitions; rules
RS 49:994 Administrative law judges
RS 49:995 Director
RS 49:996 Duties of the director
RS 49:997 Program of judicial evaluation
RS 49:998 Prehearing conference
RS 49:999 Disqualification and withdrawal of administrative law judge
RS 49:999.1 Contract for adjudication services; other governmental entities
RS 49:999.21 Suspension and ultimate revocation of license or permit; felony conviction
RS 49:999.22 Enforcing authority; initiation of action
RS 49:999.23 Hearing before the issuing agency
RS 49:999.24 Revocation
RS 49:999.25 Additional ground or cause
RS 49:1001 Definitions
RS 49:1002 Applicability
RS 49:1005 Use of certified laboratories for drug testing of samples collected
RS 49:1006 Repealed by Acts 2004, No. 901, §2, eff. July 12, 2004.
RS 49:1007 Repealed by Acts 2004, No. 901, §2, eff. July 12, 2004.
RS 49:1008 Repealed by Acts 2004, No. 901, §2, eff. July 12, 2004.
RS 49:1011 Employee drug testing; rights of the employee
RS 49:1012 Employee drug testing; responsibility of employer
RS 49:1015 Public employee drug testing
RS 49:1016 Employment discrimination; physician recommended marijuana
RS 49:1021 Random drug tests; commissioner of administration
RS 49:1051 LOUISIANA GEOGRAPHIC INFORMATION
RS 49:1052 Definitions
RS 49:1053 Louisiana Geographic Information Systems Council; creation; membership; quorum; domicile
RS 49:1054 Duties of the Louisiana Geographic Information Systems Council
RS 49:1054.1 Duties of the Louisiana Geographic Information Center
RS 49:1055 Staff of the council; cooperation by departments and local units of government
RS 49:1056 Reports
RS 49:1057 Receipt of donations and grants
RS 49:1061 Data sharing review
RS 49:1101 Naming state statutory entities, agencies, departments, offices, or budget units
RS 49:1102 Repealed by Acts 1983, No. 687, 7.
RS 49:1111 Legislative findings
RS 49:1112 Commission established; purposes; membership; officers
RS 49:1113 Commission committees
RS 49:1114 Commission meetings; attendance; quorum
RS 49:1115 Commission duties and responsibilities
RS 49:1116 Commission staff
RS 49:1117 Contractual agreements
RS 49:1118 Agency cooperation
RS 49:1119 Funding sources
RS 49:1120 State laws applicable
RS 49:1121 Repealed by Acts 2012, No. 553, §4.
RS 49:1122 Termination of the commission
RS 49:1131 Litter abatement, reduction, and control
RS 49:1132 Definitions
RS 49:1133 Litter control awareness
RS 49:1134 Donations and grants; Louisiana Litter Abatement Grant Program
RS 49:1135 Removal of litter; responsibility
RS 49:1136 Anti-litter campaign; industrial and civic cooperation requested
RS 49:1137 Adopt-a-beach program
RS 49:1138 Community improvement program
RS 49:1139 Beach sweep program
RS 49:1140 Inland water cleanup
RS 49:1141 Boaters' and fishermen's pledge
RS 49:1142 Adopt-a-byway program
RS 49:1143 Adopt-a-waterbody program
RS 49:1211 Legislative findings
RS 49:1212 Louisiana Council on the Success of Black Men and Boys; creation; domicile; membership
RS 49:1213 Council; powers and duties
RS 49:1221 Legislative findings
RS 49:1222 Latino Commission; creation; domicile; membership
RS 49:1223 Powers and duties
RS 49:1301 Commissioner of administration; duties; sunset review of boards, commissions, and like entities
RS 49:1302 Website; content
RS 49:1303 Submission of notices and minutes
RS 49:1304 Submission of other information
RS 49:1305 Applicability
RS 49:1305.1 Additional limited applicability of Chapter; notices of meetings only; duties of the commissioner
RS 49:1306 Rules and regulations
RS 49:1307 Legislative auditor
RS 49:1308 Internet publication of certain information concerning permits and licenses; information required to be published; manner of publication
RS 49:1401 Short title
RS 49:1402 Definition of terms
RS 49:1403 Reports
RS 49:1501 Short title
RS 49:1502 Definitions
RS 49:1503 Prohibitions on use and testing of central bank digital currency
RS 49:1504 Permitted uses of digital assets
RS 49:1505 Permitted uses of home digital asset mining; exceptions
RS 49:1506 Node operating; home digital asset mining; exceptions; liability
RS 49:1507 Ownership of digital asset mining business by prohibited foreign-party- controlled business; prohibited
RS 49:1511 Short title
RS 49:1512 Legislative intent
RS 49:1513 Definitions
RS 49:1514 Responsibilities of state agencies
RS 49:1515 Annual reporting requirements
RS 49:1516 Data collection and verification
RS 49:1517 Penalties for noncompliance
RS 49:1518 Subject to appropriation





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