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 39
RS 39 TITLE 39.PUBLIC FINANCE
RS 39:1 TITLE 39.PUBLIC FINANCE
RS 39:2 Definitions
RS 39:3 Organization
RS 39:4 Functions
RS 39:5 Commissioner of administration; bond
RS 39:6 §6. Duties of commissioner
RS 39:7 Inspection, visitations, and examinations by the governor
RS 39:8 Delegation of authority
RS 39:11 Authority
RS 39:12 Powers and duties
RS 39:13 Comprehensive state lands inventory; nonproductive property; annual reporting; sale at public auction
RS 39:14 Exceptions
RS 39:15.1 Office of technology services; scope
RS 39:15.1.1 Criminal history information; access to federal tax information
RS 39:15.1.2 Criminal history information; access to restricted data
RS 39:15.2 Office of technology services; state chief information officer
RS 39:15.3 Office of technology services; offices and staff; duties
RS 39:15.4 Repealed by Acts 2013, No. 184, §8(B).
RS 39:15.5 Repealed by Acts 2013, No. 184, §8(B).
RS 39:15.6 Repealed by Acts 2013, No. 184, §9.
RS 39:15.7 State Cybersecurity and Information Technology Fund
RS 39:15.11 Legislative intent
RS 39:15.12 Definitions
RS 39:15.13 Louisiana Cybersecurity Commission; creation; membership
RS 39:15.14 Purposes and powers of the commission
RS 39:15.15 Staffing of the commission; reports
RS 39:16.1 Definitions
RS 39:16.2 Duties of the commissioner relative to the Louisiana Fiscal Transparency Website
RS 39:16.3 Duties of the commissioner relative to the functionality, content, accessibility, reporting of the website.
RS 39:16.4 Duties of the commissioner relative to the expenditure database
RS 39:16.5 Duties of the commissioner relative to the contracts database
RS 39:16.6 Duties of the commissioner relative to the payroll database
RS 39:16.7 Duties of the commissioner relative to the report database
RS 39:16.8 Duties of the commissioner relative to the boards and commission database
RS 39:16.9 Duties of the commissioner relative to the state debt database
RS 39:16.10 Duties of the commissioner relative to the incentives database
RS 39:16.11 Duties of the commissioner relative to the dedicated funds database
RS 39:16.12 Duties of the commissioner relative to the performance database
RS 39:16.13 Compliance auditing
RS 39:16.14 No authority to review, approve or deny expenditures of the legislature or the judiciary
RS 39:17.1 Definitions
RS 39:17.2 Digitized credentials; authorization; implementation; validity
RS 39:17.3 Fee
RS 39:17.4 Privacy
RS 39:17.5 Renewals
RS 39:21 State planning; powers, duties, and functions
RS 39:21.1 Consensus estimating conferences; general provisions
RS 39:21.2 Use of official information by state agencies
RS 39:21.3 Consensus estimating conferences; duties and principals
RS 39:21.4 Sessions of consensus estimating conferences; workpapers
RS 39:22 Revenue Estimating Conference
RS 39:23 Official information
RS 39:24 Official forecast
RS 39:24.1 Incentive expenditure programs forecast
RS 39:25 Public meetings
RS 39:26 Sessions
RS 39:27 Presiding principal; workpapers; participant information
RS 39:28 Forms for the budget request
RS 39:29 Budget guidelines
RS 39:30 Continuous financial planning
RS 39:31 Strategic planning
RS 39:32 Budget request contents
RS 39:32.1 Budget request forms, content, and submission; postsecondary education formula funded agencies
RS 39:33 Agency budget request; time of submission; standing committees
RS 39:33.1 Determination of expenditure limit
RS 39:33.2 Minimum Foundation Program formula; return to the State Board of Elementary and Secondary Education; procedure
RS 39:33.3 Determination of Government Growth Limit
RS 39:34 Executive budget
RS 39:35 Duties of governor in preparing the executive budget
RS 39:36 Contents and format of executive budget; supporting document
RS 39:37 Executive budget to be printed and distributed
RS 39:38 Additional proposals
RS 39:39 Transportation Trust Fund; submission of suggested budget
RS 39:51 General Appropriation Bill; other appropriation bills
RS 39:51.1 General Appropriation Bill and other appropriation bills; nongovernmental entity funding request form; exemptions
RS 39:52 Revenue bills
RS 39:52.1 Change in expenditure limit
RS 39:53 Adoption of financial plan
RS 39:54 Limitations on appropriations
RS 39:55 Legislative summary of appropriations
RS 39:56 State budget to be prepared by governor
RS 39:57 Interpretation of items in appropriation acts or state budget
RS 39:57.1 Allocation of expenditures
RS 39:58 Revolving working capital appropriations
RS 39:71 Monthly allotments from appropriations
RS 39:72 Quarterly review of budget estimates and authorizations of allotments
RS 39:72.1 Compliance with audit requirements
RS 39:73 Allotments to govern expenditures; transfers of allotments
RS 39:74 Avoidance of cash flow deficits
RS 39:75 Avoidance of budget deficits
RS 39:76 Elimination of year-end deficits
RS 39:77 Expenditure of monies in excess of funds appropriated; removal from office
RS 39:78 Uniform systems of accounting
RS 39:79 Sworn statements to be provided; quarterly report of receivables and debts owed the state
RS 39:80 Fiscal reporting
RS 39:81 State and statewide retirement systems; operating budgets
RS 39:82 Remission of cash balances to the state treasurer; authorized withdrawals of state monies after the close of the fiscal year; reports
RS 39:82.1 Reporting on special funds
RS 39:82.2 Reporting on federal and state funds allocated to mental health services
RS 39:83 Automated personnel and position information system
RS 39:84 Budget controls on personnel
RS 39:84.1 Agency position attrition analysis process
RS 39:84.2 Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989 and Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:84.3 Repealed by Acts 1989, No. 662, §8, eff. July 7, 1989 and Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85 Changes in personnel table
RS 39:85.1 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.2 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.3 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.4 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.5 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.6 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:85.7 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:86 Central payroll system
RS 39:87 Ballot proposition polling the legislature
RS 39:87.1 Short title; legislative intent
RS 39:87.2 Performance data; rewards and penalties; modifications to data
RS 39:87.3 Performance progress reports
RS 39:87.4 Performance rewards and penalties
RS 39:87.5 Repealed by Acts 2018, No. 612, §22, eff. July 1, 2020.
RS 39:87.6 Gainsharing Program
RS 39:87.7 Evidence-based budget process
RS 39:88.1 Short title; legislative intent
RS 39:88.2 Collection policy and procedure
RS 39:88.3 Collection by sale or securitization; direction to the commissioner
RS 39:88.4 State agencies; compliance
RS 39:88.5 Cash Management Review Board; oversight
RS 39:91 Deepwater Horizon Economic Damages Collection Fund
RS 39:92 Repealed by Acts 1997, No. 1149, 5, eff. Nov. 5, 1998.
RS 39:93 Repealed by Acts 1997, No. 1149, 5, eff. Nov. 5, 1998.
RS 39:94 Budget Stabilization Fund
RS 39:95 Annual determination of Budget Stabilization Fund balance
RS 39:97 Mineral Revenue Audit and Settlement Fund
RS 39:97.1 Short title
RS 39:97.2 Declaration of purpose
RS 39:97.3 Louisiana Asbestos Detection and Abatement Fund
RS 39:97.4 Legal counsel; attorney general
RS 39:97.5 Construction of Subpart
RS 39:98.1 Creation of funds
RS 39:98.2 Investment of Millennium Trust
RS 39:98.3 Appropriations from the Health Excellence Fund, the Education Excellence Fund, and the TOPS Fund
RS 39:98.4 Louisiana Fund
RS 39:98.5 Millennium Leverage Fund
RS 39:98.6 Security to be furnished for appeal; Master Settlement Agreement
RS 39:98.7 Tobacco Settlement Enforcement Fund
RS 39:99 Investment contracts; definitions; obligations of state treasurer; obligations of participating school boards; contractual requirements
RS 39:99.1 Title
RS 39:99.2 Legislative findings and intent
RS 39:99.3 Definitions
RS 39:99.4 Corporation created; domicile; fiscal year
RS 39:99.5 Governing board; membership; terms; compensation and expenses; chairman and vice chairman; quorum; employees, agents; limitation of liability
RS 39:99.6 Purposes and powers of the corporation
RS 39:99.7 Corporate existence; dissolution
RS 39:99.8 Staff; counsel; assistance by state officers, departments and agencies; auditors; consultants
RS 39:99.9 Exemption from taxation
RS 39:99.10 Bankruptcy
RS 39:99.11 Exclusive jurisdiction and venue; service of process; bond validation actions
RS 39:99.12 Sale of tobacco assets
RS 39:99.13 Ownership of tobacco assets and tobacco settlement payments
RS 39:99.14 Issuance of bonds of the corporation
RS 39:99.15 Security for payment of bonds; provisions of trust indenture or resolution
RS 39:99.16 Ancillary contracts and swaps
RS 39:99.17 Bonds exempt from taxation
RS 39:99.18 Bond and other proceeds received by the state
RS 39:99.19 Pledge and agreement
RS 39:99.20 Construction and effect
RS 39:99.26 Title
RS 39:99.27 Definitions
RS 39:99.28 Corporation created; domicile; fiscal year
RS 39:99.29 Governing board; membership; terms; compensation and expenses; chairman and vice chairman; quorum; employees, agents; limitation of liability
RS 39:99.30 Purposes and powers
RS 39:99.31 Corporate existence; dissolution
RS 39:99.32 Staff; counsel; assistance by state officers, departments and agencies; auditors; consultants
RS 39:99.33 Exemption from taxation
RS 39:99.34 Bankruptcy
RS 39:99.35 Exclusive jurisdiction and venue; service of process; bond validation actions
RS 39:99.36 Sale of offshore royalty revenue assets
RS 39:99.37 Ownership of Offshore Royalty Revenue assets and Offshore Royalty Revenue payments
RS 39:99.38 Issuance of bonds of the corporation
RS 39:99.39 Security for payment of bonds; provisions of trust indenture or resolution
RS 39:99.40 Ancillary contracts and derivative instruments
RS 39:99.41 DWH NRD revenue
RS 39:99.42 RESTORE revenue
RS 39:99.43 Bonds exempt from taxation
RS 39:99.44 Bond and other proceeds received by the state
RS 39:99.45 Pledge and agreement
RS 39:99.46 Construction and effect
RS 39:100.1 Sports Facility Assistance Fund
RS 39:100.11 Jean Boudreaux Settlement Compromise Fund; purpose
RS 39:100.12 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:100.21 Overcollections Fund
RS 39:100.26 Louisiana Superdome Fund; purpose
RS 39:100.31 State Emergency Response Fund
RS 39:100.35 Calcasieu River Bridge Fund
RS 39:100.36 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:100.41 Legislative Intent
RS 39:100.42 Definitions
RS 39:100.43 Coronavirus Local Recovery Allocation Program
RS 39:100.44 Louisiana Main Street Recovery Program
RS 39:100.44.1 Louisiana Main Street Recovery Program; Louisiana Rescue Plan Funds; Loggers Relief; Save Our Screens
RS 39:100.44.2 Port Relief; Small Business and Nonprofit Assistance
RS 39:100.45 State Coronavirus Relief Fund
RS 39:100.46 Changes in federal legislation
RS 39:100.47 Duties of the legislative auditor
RS 39:100.48 Critical Infrastructure Workers Hazard Pay Rebate Fund
RS 39:100.49 2021 Market Adjustments Reduction Fund
RS 39:100.50 2021 Budget Reconciliation Fund
RS 39:100.51 Louisiana Rescue Plan Fund; purpose
RS 39:100.52 Water Sector Fund
RS 39:100.53 Granting Unserved Municipalities Broadband Opportunities Fund
RS 39:100.54 Louisiana Tourism Revival Fund
RS 39:100.55 Louisiana Tourism Revival Program
RS 39:100.56 Water Sector Program
RS 39:100.57 Louisiana Coronavirus Capital Projects Fund
RS 39:100.58 Louisiana Small Business and Nonprofit Assistance Fund
RS 39:100.59 Louisiana Port Relief Fund
RS 39:100.59.1 Southwest Louisiana Hurricane Recovery Fund
RS 39:100.59.2 Capital Outlay Relief Fund
RS 39:100.59.3 Correctional Facility Capital Outlay Fund
RS 39:100.61 New Opportunities Waiver Fund
RS 39:100.62 Community Options Waiver Fund
RS 39:100.65 Special Education Classroom Monitoring Fund
RS 39:100.71 Blue Tarp Fund: purpose
RS 39:100.81 Community Water Enrichment and Other Improvements Fund
RS 39:100.91 Grants for Grads Program; intent, definitions, program
RS 39:100.92 Grants for Grads Prob
RS 39:100.93 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:100.94 Grants for Grads Program; grants; recapture of grant funds under certain circumstances
RS 39:100.95 Grants for Grads Program; rulemaking
RS 39:100.101 Power-Based Fund; purpose
RS 39:100.111 This Subpart shall be known as the "Restrict, Restore, Rebuild Act".
RS 39:100.112 Revenue Stabilization Trust Fund
RS 39:100.113 Repealed by Acts 2013, No. 184, §13.
RS 39:100.114 Repealed by Acts 2013, No. 184, §13.
RS 39:100.115 Repealed by Acts 2013, No. 184, §13.
RS 39:100.116 Dedication of Mineral Revenues
RS 39:100.117 Repealed by Acts 2013, No. 184, §13.
RS 39:100.118 Local Revenue Fund
RS 39:100.121 Capital Outlay Savings Fund
RS 39:100.122 Hurricane and Storm Damage Risk Reduction System Repayment Fund; purpose
RS 39:100.123 Construction Subfund Preservation Account
RS 39:100.124 Matching Funds Fund; creation
RS 39:100.125 Early Childhood Supports and Services Program Fund; creation
RS 39:100.126 Major Events Fund
RS 39:100.136 Specialized Educational Institutions Support Fund
RS 39:100.146 Rural Primary Care Physicians Development Fund; creation
RS 39:100.151 State Land Office Reforestation Fund
RS 39:100.161 Louisiana Unclaimed Property Permanent Trust Fund
RS 39:100.171 Hurricane Ida Recovery Fund
RS 39:100.181 Continuum of Care Fund
RS 39:100.191 Fiscal Year 2022-2023 Louisiana Tourism Revival Fund
RS 39:100.201 Political Subdivision Federal Grant Assistance Fund
RS 39:100.211 Court Modernization and Technology Fund
RS 39:100.221 Public Safety and Crime Prevention Fund
RS 39:100.231 Department of Wildlife and Fisheries, Office of State Fire Marshal, and Office of the State Public Defender Compensation Fund
RS 39:100.241 Criminal Justice Priority Funding Commission Program
RS 39:100.242 Criminal Justice Priority Fund
RS 39:100.251 Criminal Justice and First Responder Fund
RS 39:100.252 Louisiana Transportation Infrastructure Fund
RS 39:100.253 Higher Education Campus Revitalization Fund
RS 39:100.261 Louisiana Equine Promotion and Research Fund
RS 39:101 Capital outlay budget request; feasibility studies
RS 39:102 Capital outlay budget request contents
RS 39:103 Standards for capital projects and evaluations
RS 39:104 Capital outlay budget preparation
RS 39:105 Capital Outlay reports to Joint Legislative Committee on Capital Outlay
RS 39:111 Capital outlay budget submission
RS 39:112 Capital Outlay Act
RS 39:113 Appropriations
RS 39:114 Revised capital outlay budget
RS 39:115 Notice requirements
RS 39:116 Capital Outlay reporting requirements; projects in any Capital Outlay Budget Act for eight or more years; completed projects
RS 39:121 Division of administration powers, duties, and functions
RS 39:121.1 Timely submission of invoices
RS 39:122 Commencement of work; delays in construction; public statement; allocated funds
RS 39:123 Construction progress report
RS 39:124 Periodic inspections
RS 39:125 Acceptance of project; guarantee period
RS 39:125.1 Disposal of projects which received funding through the capital outlay budget; limitations; requirements
RS 39:126 Change orders
RS 39:127 Allocation of space
RS 39:127.1 Space acquisition; State Capitol Complex and Downtown Development District of the city of Baton Rouge
RS 39:127.2 Utilization of office space in state owned buildings
RS 39:128 Exemptions
RS 39:131 Statement of purpose
RS 39:132 Definitions
RS 39:133 Receipt and deposit of federal funds
RS 39:134 Legislative appropriation authority
RS 39:134.1 American Jobs Plan Act
RS 39:135 Federal block grants; legislative intent
RS 39:136 §136. Board of Regents Electronic Notification Process
RS 39:137 Repealed by Acts 2003, No. 560, §5, eff. August 15, 2003 (Subsections F and G eff. June 27, 2003).
RS 39:140 Office of telecommunications management; creation and authority
RS 39:141 Duties of the office of telecommunications management
RS 39:142 Duties of state agencies
RS 39:143 Definitions
RS 39:171 Base-line projection; purpose
RS 39:172 Revenues
RS 39:173 Expenditures
RS 39:174 Base-line projection report; development; promulgation
RS 39:175 Official five-year base-line budget projection
RS 39:196 Application of Part: responsibility for determining; state chief information officer
RS 39:197 Definitions
RS 39:198 Types of contracts permitted
RS 39:199 Methods of procurement
RS 39:199.1 Alternative procedures
RS 39:200 General provisions
RS 39:211 Repealed by Acts 2011, No. 207, §8.
RS 39:212 Repealed by Acts 2011, No. 207, §8.
RS 39:213 Repealed by Acts 2011, No. 207, §8.
RS 39:214 Repealed by Acts 2011, No. 207, §8.
RS 39:215 Repealed by Acts 2011, No. 207, §8.
RS 39:216 Repealed by Acts 2011, No. 207, §8.
RS 39:231 Commissioner to prescribe rules governing travel and traveling expenses; use of state aircraft and other vehicles by statewide elected officials; minimum prices allowed for meals to state employees
RS 39:232 Authorization of forms to be used in financial and business administration
RS 39:233 Petty cash
RS 39:234 Form and use of treasury pay-in vouchers
RS 39:235 Private funds and contributions
RS 39:236 Special deposits and refunds
RS 39:237 Monthly statements from state depositories
RS 39:238 No exception to provisions of this Chapter to be implied
RS 39:239 Financial requests from board of liquidation of the state debt; initial submission of such requests to commissioner of administration
RS 39:240 Food service facilities; recovery of raw food cost
RS 39:241 Commissioner to adopt uniform schedule for copies of public records of state agencies; waiver of fees
RS 39:242 Imprest funds
RS 39:243 Use of signature machines
RS 39:244 Use of facsimile signatures and seals authorized; penalty for fraudulent use
RS 39:245 Uniform consolidated mailroom
RS 39:246 Fiscal Year 1988-1989 budget surplus; first use payment; unfunded accrued liability
RS 39:247 Direct deposit payroll system
RS 39:248 Government service centers
RS 39:249 Prohibition of pornography on state computers
RS 39:251 Short title
RS 39:252 Purpose
RS 39:253 Development and coordination of policy
RS 39:254 Implementation of recommendations; funding
RS 39:255 Application
RS 39:256 Compliance
RS 39:257 Reporting requirements
RS 39:290 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:291 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:292 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:293 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:294 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:295 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:296 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:297 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:298 Repealed by Acts 2001, No. 772, 6, eff. July 1, 2001.
RS 39:301 Repealed by Acts 2008, No. 815, §5.
RS 39:302 Adaptation for persons with disabilities
RS 39:303 Repealed by Acts 1968, No. 38, 3, eff. July 31, 1968.
RS 39:311 To 316 Terminated by Acts 1976, No. 538, 2, eff. March 10, 1980
RS 39:321 Definitions
RS 39:322 Appointment of property managers
RS 39:323 Marking of property
RS 39:324 Inventory of property
RS 39:325 Inventory reports; head of agency to furnish information
RS 39:326 Regulations of commissioner governing inventories, inventory reports, other records; sanctions for noncompliance
RS 39:327 Records and documents subject to examination
RS 39:328 Notice to commissioner prior to inventory; supervision by division
RS 39:329 Annual audit by Legislative Auditor
RS 39:330 Responsibility for property; bond for property manager; trade-ins for higher education boards and institutions and vocational-technical schools
RS 39:330.1 Sale of surplus property
RS 39:330.2 Disposal of surplus telecommunications equipment
RS 39:330.3 Sale of damaged property held by the office of risk management
RS 39:331 Application of Part
RS 39:332 Regulations and orders by commissioner
RS 39:332.1 State Buildings and Lands Highest and Best Use Advisory Group; creation
RS 39:333 Scope of part
RS 39:333.1 Office of state comptroller merged and consolidated into the division of administration
RS 39:334 Commissioner as general accountant of state; keeper of records; duties
RS 39:335 Levee districts and duties of commissioner of administration
RS 39:336 Extra compensation for deputy sheriffs
RS 39:337 Settlement of claims on bonds due state
RS 39:338 Compromise of tax claims on property adjudicated to the state
RS 39:339 All claims to be exhibited to commissioner of administration
RS 39:340 Examination of witnesses on oath
RS 39:341 Copy of oath to be transmitted to commissioner of administration
RS 39:342 Execution and recordation of notary bond; filing of certificate of competency
RS 39:343 Accounts, vouchers, and documents to be preserved; copies
RS 39:344 Warrants; form
RS 39:345 No warrant without previous appropriation
RS 39:345.1 Denial of warrants pursuant to resolution of the Joint Legislative Committe on the Budget
RS 39:346 Warrants to be numbered and entered
RS 39:347 Reference of decisions to legislature
RS 39:348 Certificates of payment
RS 39:349 Cancellation of interest warrants and coupons
RS 39:350 Unissued coupons to be destroyed
RS 39:351 Cancellation of erroneous assessments
RS 39:352 Cancellation of unexpended portions of appropriations; exceptions
RS 39:353 Access to books of state offices
RS 39:354 Authority to administer oaths
RS 39:355 Collection of funds for a third party
RS 39:360 Policy for use of state owned aircraft; criteria; maintenance
RS 39:361 Policy for use of state owned vehicles; establishment of fleet management program
RS 39:362 Policies for fleet vehicles; purchase of vehicles; specifications; exceptions
RS 39:362.1 Purchase of certain state owned vehicles for use by a statewide elected official
RS 39:363 Pooling of state owned vehicles; determination of need; exclusions
RS 39:364 Purchase or lease of fleet vehicles; use of alternative fuel vehicles; exceptions
RS 39:364.1 Preservation of choice in vehicle purchases; combustion engine vehicles
RS 39:365 Repealed by Acts 1986, No. 532, 2.
RS 39:366.1 Short name
RS 39:366.2 Purpose and goals
RS 39:366.3 Definitions
RS 39:366.4 Repealed by Acts 1999, No. 1162, 2.
RS 39:366.5 Repealed by Acts 1999, No. 1162, 2.
RS 39:366.6 Repealed by Acts 1999, No. 1162, 2.
RS 39:366.11 Reporting on the progress and status of cooperative endeavors
RS 39:366.21 Reporting on the status and progress of litigation settlements
RS 39:367 Policy formulation
RS 39:371 Cash management review board; creation
RS 39:372 Powers; policies; reports
RS 39:373 Exemption
RS 39:374 Applicability
RS 39:401 Repealed by Acts 1976, No. 428, §3, eff. July 31, 1976.
RS 39:408 Surplus funds of legislative auditor; remittance and disbursement
RS 39:409 Daily deposits and investment of funds received by sheriffs
RS 39:410 Repealed by Acts 1976, No. 557, §6.
RS 39:440 Repealed by Acts 1976, No. 428, §3, eff. July 31, 1976.
RS 39:451 Bond Security and Redemption Fund
RS 39:452 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:453 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:454 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:455 Repealed by Acts 2009, No. 24, §7, eff. June 12, 2009.
RS 39:456 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:461 Interim emergency board; creation; officers; quorum; domicile; notification of meeting; public records; per diem
RS 39:461.1 Emergency funds; legislative consent; procedure
RS 39:461.2 Returned ballots
RS 39:461.3 Fiscal information
RS 39:461.4 Capital budget bond projects; priority changes; legislative consent; procedure
RS 39:461.5 Exception to procedure for legislative consent
RS 39:461.6 Transfer of records
RS 39:461.7 Limitation on indebtedness
RS 39:461.8 Allocation from state general fund
RS 39:461.9 Changing capital outlay project descriptions
RS 39:462 Repealed by Acts 1976, No. 428, 3, eff. July 31, 1976
RS 39:462.1 Louisiana Rural Infrastructure Revolving Loan Program; purposes
RS 39:462.2 Louisiana Rural Infrastructure Revolving Loan Program; definitions
RS 39:462.3 Louisiana Rural Infrastructure Revolving Loan Program Fund
RS 39:462.4 Revolving loan fund; eligibility requirements; loans for eligible infrastructure projects; authorizing and issuing debt; security; interest rates; tax exemption
RS 39:462.5 General power to issue and incur debt; guarantees of the debt of other entities
RS 39:462.6 Duties of the legislative auditor
RS 39:462.7 Reports to the legislature
RS 39:462.8 Subject to Appropriation
RS 39:465.1 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.2 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.3 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.4 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.5 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.6 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.7 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:465.8 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.1 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.2 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.3 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.4 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.5 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.6 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.7 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:466.11 Authorization to buildings, structures and facilities
RS 39:466.12 Bonds
RS 39:466.13 Powers
RS 39:467 Sales of services and tangible personal property at a publicly owned domed stadium facility or baseball facility; sales and use tax; exemptions
RS 39:468 Sales of services and tangible personal property at certain public facilities; sales and use tax; exemptions
RS 39:469 Tax rebate; publicly-owned facility activity
RS 39:471 BONDED INDEBTEDNESS AND SPECIAL TAXES
RS 39:471.1 Certain home rule charter parishes
RS 39:472 Interest on default in paying certificates of indebtedness
RS 39:473 Facsimile signatures on securities of state or political subdivisions
RS 39:501 Designation
RS 39:502 Purposes, rules of construction
RS 39:503 Definitions
RS 39:504 Statutory lien
RS 39:505 Authorization, sale, execution, and registration of bonds
RS 39:506 Rights of bondholders
RS 39:507 Validity of bonds; recital of regularity
RS 39:508 Applicability of general bond laws
RS 39:509 Peremption
RS 39:510 Notice of default
RS 39:511 Exemption from taxation; legal investments
RS 39:512 Bonds negotiable and incontestable
RS 39:513 Application of proceeds
RS 39:514 Bond validation
RS 39:515 Lost, destroyed, or cancelled bonds
RS 39:516 Employment of counsel; fees
RS 39:517 No other statutes applicable
RS 39:521 General obligation bonds
RS 39:522 Limited tax bonds secured by special ad valorem taxes
RS 39:523 Sales tax bonds
RS 39:524 Revenue bonds
RS 39:525 Limited revenue bonds secured by a parcel fee or service charge
RS 39:526 Excess revenue bonds and certificates of indebtedness
RS 39:527 Revenue anticipation notes
RS 39:528 Bond anticipation notes
RS 39:529 Grant anticipation notes
RS 39:530 Assessment certificates
RS 39:531 Refunding bonds
RS 39:551 Subdivisions; power to incur debt and issue bonds
RS 39:551.1 Parish, ward, or municipality; power to incur debt and issue bonds to encourage industrial enterprises
RS 39:551.2 Industrial districts; creation authorized and powers defined
RS 39:551.3 Industrial parks; power of parish or industrial district to incur debt and issue bonds; debt limitations
RS 39:551.4 Caddo Parish Industrial District
RS 39:551.5 North Webster Parish Industrial District
RS 39:551.6 South Webster Parish Industrial District
RS 39:551.7 DeSoto Parish Industrial District
RS 39:551.8 Sabine Parish Industrial District
RS 39:551.9 Lake Borgne Basin Levee District general obligation bonds
RS 39:551.10 Repealed
RS 39:551.11 Vernon Parish Industrial Development District
RS 39:552 Parish purposes
RS 39:553 Municipal purposes
RS 39:554 School district purposes
RS 39:555 Road district purposes
RS 39:556 Sewerage district purposes
RS 39:557 Waterworks district purposes
RS 39:558 Drainage district purposes
RS 39:559 Hospital district purposes
RS 39:559.1 Hospital service districts; revenue bonds
RS 39:560 Fire protection district; purposes
RS 39:560.1 Gas utility districts
RS 39:561 Issuing bonds; resolution
RS 39:562 Limit of indebtedness
RS 39:562.1 Provisions of R.S. 39:562 inapplicable to certain debts and bonds
RS 39:562.2 Limit of indebtedness of school districts in Beauregard, DeSoto, Sabine and Vernon parishes
RS 39:562.3 Limit of indebtedness of School District No. Ward 1, of Allen Parish
RS 39:563 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:564 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:565 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:566 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:567 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:568 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:569 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:569.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:570 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:570.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:571 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:572 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:573 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:574 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:575 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:576 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:577 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:578 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:611 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:612 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:612.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:613 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:614 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:615 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:615.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:615.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021
RS 39:616 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:616.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:617 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:618 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:619 Political subdivisions may not file petitions in federal court for confirmation of readjustment plans without the consent of the state
RS 39:620 Certified copies of petitions or readjustment plans in federal court to be furnished governor and Attorney General
RS 39:621 Enactment declared to be under powers reserved to state by federal constitution and laws
RS 39:622 Provisions retroactive
RS 39:641 FUNDING GASOLINE TAX
RS 39:642 Issuance and sale of bonds, notes or certificates of indebtedness
RS 39:643 Continuation of Parish One Cent Gasoline Fund
RS 39:644 Expenditure of proceeds of sale of bonds, notes or certificates of indebtedness
RS 39:645 Applicability
RS 39:661 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:662 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:663 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:664 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:665 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:666 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:667 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:668 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:669 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:670 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:671 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:672 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:681 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:682 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:683 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:684 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:691 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:692 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:693 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:694 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:695 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:696 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:697 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.3 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.4 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.5 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.6 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.7 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.8 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.9 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.10 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.11 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.12 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:698.13 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:699 Jefferson Parish funding
RS 39:701 Subdivisions; power to levy special taxes
RS 39:702 Special taxes; purposes
RS 39:703 Levy and assessment of special taxes
RS 39:704 Proceeds of special tax
RS 39:705 Issuance of bonds and levy of acreage tax
RS 39:706 Other laws applicable
RS 39:741 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:742.3 Fire District No. 8; borrowing limitations; waiver; authorization
RS 39:743 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:744 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:745 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:746 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:747 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:748 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:781 Elections to levy special taxes in aid of specified enterprises
RS 39:782 Time and place of election; persons entitled to vote
RS 39:783 Endorsing name on ballot
RS 39:784 Ordinance levying tax
RS 39:785 Voters shall be registered where election is held
RS 39:786 Levy and collection of tax
RS 39:787 Conduct of election
RS 39:788 Assignment of right to tax
RS 39:791 Blank. See, now, R.S. 33:7726
RS 39:801 Purpose; millage authorization
RS 39:802 Special taxes; limitations
RS 39:803 Elections
RS 39:804 Operable date of act
RS 39:811 Local funds for support of elementary and secondary schools
RS 39:812 Limitations
RS 39:813 Levy of tax; contesting validity
RS 39:814 Election procedure
RS 39:815 Special taxes authorized between January 1, 1975 and February 20, 1975; ratified
RS 39:816 School District Number 3 of Jefferson Davis Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
RS 39:816.1 Consolidated School District Number 1 of Jefferson Davis Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
RS 39:817 School District No. 4 of Cameron Parish; imposition of parcel fee, submission to voters; amount; collection; use of proceeds
RS 39:821 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:822 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:823 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:824 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:825 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:826 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:827 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:828 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:828.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:829 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:830 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:831 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:832 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:833 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:833.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:834 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:835 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:836 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:837 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:838 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:839 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:840 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:841 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:842 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:871 Municipal and parochial corporations and state subdivisions; authority to borrow money
RS 39:911 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:912 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:913 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:914 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:931 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:932 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:933 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:934 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:971 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:972 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:973 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:974 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:991 Authorization to issue revenue bonds
RS 39:991.1 Authorization to issue revenue bonds; South Louisiana Port Commission
RS 39:991.2 Authorization to issue revenue bonds; port commissions and port, harbor, and terminal districts
RS 39:992 Resolution; nature and form of bonds
RS 39:993 Mortgage and pledge; rights of bond holders
RS 39:994 Priority of lien
RS 39:995 Bonds as negotiable instruments
RS 39:996 Lease, sublease, or sale of project prior to issuance of bonds; terms and conditions
RS 39:997 Approval by State Bond Commission; validation; interest rates
RS 39:998 Sale of bonds
RS 39:999 Refunding bonds
RS 39:1000 Publication of resolution; contest validity
RS 39:1001 Part as full authority
RS 39:1002 Payments constitute statutory impositions
RS 39:1011 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1012 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1013 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1014 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1015 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1016 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1017 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1018 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1019 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1020 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1021 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1022 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1023 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1024 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1025 Parish school board bonds
RS 39:1031 Purposes, rules of construction
RS 39:1032 Definitions
RS 39:1033 General power to issue bonds
RS 39:1034 Authority to issue particular type bonds
RS 39:1034.1 Limitation on increases in the millage rate and collection of resulting taxes for ad valorem taxes of the Board of Liquidation
RS 39:1035 Manner of issuing bonds
RS 39:1036 Interest rates
RS 39:1037 Sales of bonds
RS 39:1038 Defeasance of bonds
RS 39:1039 Fully registered bonds
RS 39:1040 Credit enhancement devices
RS 39:1041 Publication of resolutions; peremption
RS 39:1042 Negotiable instruments
RS 39:1043 Exemption from taxation; eligibility for investment
RS 39:1051 Public Entity Facilities Financing Act
RS 39:1101 FUNDING TAXES FOR NEW INDEBTEDNESS
RS 39:1102 Governing authorities
RS 39:1103 Parish purposes
RS 39:1104 Municipal purposes
RS 39:1105 Resolution and notice of intention
RS 39:1106 Sworn statement of charges and revenues
RS 39:1107 Taxes required for expenses, charges and other obligations
RS 39:1108 Remainder available to fund into bonds
RS 39:1109 Issuing bonds; resolution
RS 39:1110 Pledge and dedication of tax irrepealable and irrevocable
RS 39:1111 Promulgation of resolution; registry and registration
RS 39:1112 Maximum duration; interest
RS 39:1113 Form of bond; signing
RS 39:1114 Resolution prescribing terms; maturity
RS 39:1115 Registration as to principal only
RS 39:1116 Registration as to interest
RS 39:1117 Recital of regularity
RS 39:1118 Registration by Secretary of State
RS 39:1119 Setting aside of taxes
RS 39:1120 Sale
RS 39:1121 No sale less than par; application of premium
RS 39:1122 Saving clause; pending proceedings
RS 39:1123 Exemption from taxation
RS 39:1124 No other statute applicable
RS 39:1125 Bonds negotiable
RS 39:1126 Contesting; time limited
RS 39:1127 Application of proceeds
RS 39:1128 Penalty for violations
RS 39:1129 Terms defined
RS 39:1171 FUNDING TAXES TO PAY
RS 39:1172 Duty of governing authority when certificates are authorized
RS 39:1173 To whom certificates of indebtedness may be issued
RS 39:1174 Supplementary method of paying claims
RS 39:1175 Contest
RS 39:1176 Form of certificates
RS 39:1177 Sale of certificates, par; interest
RS 39:1178 Sale of certificates; publication
RS 39:1179 Proceeds of sale of certificates to go into special fund
RS 39:1211 LOCAL DEPOSITORIES
RS 39:1212 Daily deposits
RS 39:1213 Fiscal agencies designated
RS 39:1214 Bids to be invited
RS 39:1215 Depositing authorities located in parishes or municipalities of over one hundred thousand; private contract with banks
RS 39:1216 Depositing authorities located in parishes or municipalities of over one hundred thousand; supplemental private contracts with banks
RS 39:1217 Depositing authorities located in parishes or municipalities of less than one hundred thousand; private contracts with banks
RS 39:1217.1 Depositing authorities located in parishes or municipalities of less than one hundred thousand; exemption
RS 39:1218 Fiscal agent banks and private contract banks; security and service
RS 39:1219 Fiscal agent banks; trust funds and security
RS 39:1220 Selection of depositories
RS 39:1220.1 Local depositing authorities; activity charges
RS 39:1221 Security for deposits; kinds
RS 39:1222 Security of deposits; approval by depositing authority
RS 39:1223 Security for deposits; value of securities
RS 39:1224 Security for deposits; authorized depositories
RS 39:1225 Security for deposits; amount of security
RS 39:1226 Additional security; failure to provide
RS 39:1227 Failure of depository; depositing authority holding own notes; right to set-off
RS 39:1228 Failure of depository; participation in dividends
RS 39:1229 Failure of depository; sale of security
RS 39:1230 Deposit of proceeds of bonds; not subject to foregoing rules
RS 39:1231 Funds in registry of court; deposit
RS 39:1232 Responsibility of depositing officials
RS 39:1233 Bank officer who is member of depositing board not to vote for his bank
RS 39:1233.1 Bank officer, director, or employee who is member of depositing authority; recusal
RS 39:1234 Existing contracts not affected
RS 39:1235 Termination of contracts; set-off by depository
RS 39:1241 Fiscal agent banks for cities over one hundred fifty thousand population
RS 39:1242 Security for deposits
RS 39:1243 Securities under control of depositing authorities
RS 39:1244 Responsibility of depositing authorities for funds deposited; for collateral
RS 39:1245 Depositing authority and fiscal agent bank defined
RS 39:1271 INVESTMENT IN WAR BONDS BY LOCAL UNITS
RS 39:1272 Securities purchased may be cashed
RS 39:1273 Federal bonds and debentures as security for public funds
RS 39:1301 LOUISIANA LOCAL GOVERNMENT BUDGET ACT
RS 39:1302 Definitions
RS 39:1303 Legislative intent
RS 39:1304 Uniform chart of accounts
RS 39:1305 Budget preparation
RS 39:1306 Completion and submission of the proposed budget
RS 39:1307 Public participation
RS 39:1308 Inspection of the proposed budget
RS 39:1309 Adoption
RS 39:1310 Amending the adopted budget
RS 39:1311 Budgetary authority and control
RS 39:1312 Governing authority's failure to make appropriation
RS 39:1313 Budget filing
RS 39:1314 Emergencies
RS 39:1315 Violations
RS 39:1316 Repealed by Acts 1984, No. 186, 3.
RS 39:1331 Short title
RS 39:1332 Definitions
RS 39:1333 Legislative intent
RS 39:1334 Preparation of proposed budgets
RS 39:1335 Submission of budget
RS 39:1336 Format of budget submission
RS 39:1337 Review of proposed budgets
RS 39:1338 Adjustments to submitted budget
RS 39:1339 Failure to submit or report
RS 39:1340 Powers
RS 39:1341 Staff assistance
RS 39:1342 State agencies, political subdivisions; assistance to committee
RS 39:1351 Appointment of a fiscal administrator
RS 39:1352 Duties of a fiscal administrator
RS 39:1353 Adoption of budget amendments
RS 39:1354 Termination of appointment
RS 39:1355 Violations
RS 39:1356 Penalties
RS 39:1357 Fiscal Administrator Revolving Loan Fund
RS 39:1361 GENERAL DEBT POLICY LAW AND PROCEDURES
RS 39:1362 Definitions
RS 39:1363 Incorporation into bond acts
RS 39:1364 Authorization of bonds
RS 39:1364.1 Issuance of bonds secured by the full faith and credit of state by certain political subdivisions prohibited in certain situations
RS 39:1365 Provisions for bond acts
RS 39:1366 Duties of state treasurer
RS 39:1367 State debt; limitations
RS 39:1401 STATE BOND COMMISSION
RS 39:1402 General obligation bonds
RS 39:1402.1 Repealed by Acts 1976, No. 279, 2
RS 39:1403 All other state bonds
RS 39:1404 Duties of state treasurer
RS 39:1404.1 Designation and duties of secretary
RS 39:1405 General debt policy and procedures
RS 39:1405.1 Fees to defray expenses of the State Bond Commission
RS 39:1405.2 Payments in lieu of ad valorem taxes for certain bonds
RS 39:1405.3 Local governmental approval of industrial revenue bonds
RS 39:1405.4 Costs of issuance and reporting requirements
RS 39:1406 Applicability of Chapter
RS 39:1407 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:1408 Transfer of functions from State Bond and Tax Board
RS 39:1409 Repealed by Acts 2010, No. 743, §15B, eff. July 1, 2010.
RS 39:1410 Transfer of certain functions of the State Bond Commission to the division of administration
RS 39:1410.1 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.2 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.3 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.4 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.5 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.6 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.7 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.8 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.9 Repealed by Acts 1989, No. 836, §4, eff. July 1, 1989.
RS 39:1410.31 Agreements providing for outlay of funds for capital improvement or expenditure; State Bond Commission approval required; penalties
RS 39:1410.32 Certificate of "impossibility or impracticality"
RS 39:1410.33 Notification to legislators
RS 39:1410.41 Legislative findings
RS 39:1410.42 Definitions
RS 39:1410.43 Authority to issue and sell notes
RS 39:1410.44 Repealed by Acts 1988, 1st Ex. Sess., No. 14, 3, eff. Mar. 28, 1988.
RS 39:1410.45 Form and terms of notes
RS 39:1410.46 Execution of notes
RS 39:1410.47 Manner of sale of notes
RS 39:1410.48 Contest period
RS 39:1410.49 Investment of proceeds; income therefrom
RS 39:1410.50 No full faith and credit debt created
RS 39:1410.51 Notes as legal investment and eligible collateral
RS 39:1410.52 Exemption from taxes
RS 39:1410.53 Construction with other statutes
RS 39:1410.60 Approval of application; incurring indebtedness
RS 39:1410.61 Approval of application; special fiscal elections
RS 39:1410.62 Delinquent payments or fund transfers on outstanding indebtedness; notification to commission
RS 39:1410.63 Penalties for violation
RS 39:1410.64 Approval of petitions in bankruptcy court
RS 39:1410.65 Applications of provisions
RS 39:1410.66 Filing of bond transcripts
RS 39:1411 EXPENDITURE OF PUBLIC FUNDS
RS 39:1412 Effectuation of R.S. 39:1411
RS 39:1421 SECURITIES OF PUBLIC ENTITIES
RS 39:1422 Legislative intent
RS 39:1423 Application of provisions
RS 39:1424 Maximum interest rates for securities
RS 39:1424.1 Variable, adjustable, noninterest bearing, or zero interest rate securities
RS 39:1425 Maximum interest rates for securities previously authorized at an election
RS 39:1426 Advertising for public sale of securities; private sale of securities
RS 39:1427 Form in which securities may be issued
RS 39:1428 Price at which securities may be sold
RS 39:1429 Credit enhancement, purchase and payment; authorization
RS 39:1430 Revenue bonds and security therefor
RS 39:1430.1 Security interests by public entities
RS 39:1431 Definitions
RS 39:1432 Legislative intent
RS 39:1433 Application of provisions
RS 39:1434 Issuance, execution, and transfer of fully registered securities
RS 39:1435 Contractual services; exemption; payment
RS 39:1436 Pledge and assignment of registered securities
RS 39:1437 Registration requirements
RS 39:1438 Issuers of securities; continuing disclosure requirements; audit requirements
RS 39:1441 DEFEASANCE OF SECURITIES
RS 39:1442 Defeasance of securities of a public entity
RS 39:1443 Effect of defeasance
RS 39:1444 Definitions
RS 39:1445 Authorization of refunding bonds
RS 39:1446 Manner of issuance of refunding bonds
RS 39:1447 Security for refunding bonds
RS 39:1448 Additional security
RS 39:1449 Sale of refunding bonds
RS 39:1450 Interest rates of refunding bonds
RS 39:1451 Publication of resolution or ordinance; peremption
RS 39:1452 Status of refunding bonds as negotiable instruments; exemption from taxes; legal investments
RS 39:1453 Use of proceeds of refunding bonds
RS 39:1454 Refunded bonds not considered outstanding
RS 39:1455 Application of provisions
RS 39:1456 General obligation bond debt limitations; advance refunding
RS 39:1460.1 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1460.2 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1461 ADVANCE REFUNDING OF BONDS
RS 39:1462 Refunding bonds authorized
RS 39:1463 Status of refunding bonds
RS 39:1464 Issuance of refunding bonds
RS 39:1465 Sale of refunding bonds; interest rate
RS 39:1466 Use of proceeds of refunding bonds
RS 39:1467 Investment in government obligations
RS 39:1468 Refunded bonds not considered outstanding
RS 39:1469 Repealed by Acts 1986, No. 1048, 2, eff. July 17, 1986.
RS 39:1470 Definitions
RS 39:1471 Authorization of short-term revenue notes
RS 39:1472 Application of provisions
RS 39:1481 Legislative intent
RS 39:1482 Definitions
RS 39:1483 Louisiana Competes Regional Economic Development Program
RS 39:1484 Qualified expenditures
RS 39:1485 Cooperative endeavor agreement; term; public fund matching
RS 39:1486 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1487 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1488 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1489 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1490 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1491 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1492 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1493 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1493.1 Repealed by Acts 2011, No. 343, §5.
RS 39:1493.2 Repealed by Acts 2006, No. 3, §1.
RS 39:1493.3 Repealed by Acts 2006, No. 3, §1.
RS 39:1494 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1494.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1495 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1496 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1496.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1496.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1497 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1498 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1498.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1498.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1499 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1500 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1501 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1502 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1502.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1503 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1503.1 Repealed by Acts 2006, No. 5, §1
RS 39:1504 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1505 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1506 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1507 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1508 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1509 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1510 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1511 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1512 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1513 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1514 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1515 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1515.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1516 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1517 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1517.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1518 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1518.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1519 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1520 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1521 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1521.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1522 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1523 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1524 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1525 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1526 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1527 Definitions
RS 39:1528 Creation of the office of risk management
RS 39:1529 Repealed by Acts 1992, No. 385, §3.
RS 39:1530 Repealed by Acts 1992, No. 385, §3.
RS 39:1531 Appointment of assistants and other employees
RS 39:1532 Reporting requirements
RS 39:1533 Self-Insurance Fund
RS 39:1533.1 Repealed by Acts 2000, 1st Ex. Sess., No. 20, 3, eff. July 1, 2000.
RS 39:1533.2 Future Medical Care Fund
RS 39:1534 Transfer of personnel and funds
RS 39:1535 Duties and responsibilities
RS 39:1536 Assessment of premiums
RS 39:1536.1 Payment of premiums
RS 39:1537 Annual report
RS 39:1538 Claims against the state
RS 39:1538.1 Certain unclaimed property; presumption of abandonment
RS 39:1539 Medical malpractice
RS 39:1540 Competition
RS 39:1541 Professional, consulting, and personal service contracts
RS 39:1542 Worker's compensation
RS 39:1543 Unit of risk analysis and loss prevention
RS 39:1544 Department responsibilities
RS 39:1545 Public officer bonds; notarial bonds
RS 39:1546 Coverage for road hazard liability
RS 39:1547 Return to work program
RS 39:1549 Workers' Compensation programs; discrimination prohibited
RS 39:1551 Short title
RS 39:1552 Purposes; rules of construction
RS 39:1553 Construction
RS 39:1554 Application of this Chapter
RS 39:1554.1 Federal block grants
RS 39:1556 Definitions
RS 39:1557 Public access to procurement information
RS 39:1557.1 Change orders; recordation
RS 39:1558 Determinations
RS 39:1561 Authority and duties of the commissioner of administration
RS 39:1562 Central purchasing agency; creation
RS 39:1563 Appointment and qualifications
RS 39:1564 Authority of the state director of purchasing
RS 39:1565 Duties of the attorney general
RS 39:1566 Appointment of assistants and other employees; delegation of authority by the state chief procurement officer
RS 39:1567 Reporting requirements
RS 39:1568 Mandatory information requirement for contracts let without competition under the authority of an executive order related to Hurricane Katrina or Rita
RS 39:1568.1 Use of other types of contracts
RS 39:1568.2 The Road Home Program; reporting on certain contract payments, subcontractors, and performance for professional, personal, consulting, or social services contracts
RS 39:1569 Reports of procurement actions related to professional, personal, consulting, and social services contracts
RS 39:1569.1 Contract administration
RS 39:1571 Centralization of procurement authority
RS 39:1572 Exemptions
RS 39:1581 State procurement regulations
RS 39:1586 Relationship with using agencies
RS 39:1587 Procurement advisory council; other advisory groups
RS 39:1590 Reporting of certain professional, personal, consulting, and social services contracts for Fiscal Year 2015-2016 through Fiscal Year 2017-2018
RS 39:1591 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1593 Methods of source selection
RS 39:1593.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1594 Competitive sealed bidding
RS 39:1594.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1594.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1594.3 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595 Competitive sealed proposals
RS 39:1595.1 Preference in awarding contracts
RS 39:1595.2 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.3 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.4 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.5 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.6 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1595.7 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1596 Small purchases
RS 39:1597 Sole source procurements
RS 39:1598 Emergency procurements
RS 39:1598.1 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1599 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1600 Other procurement methods
RS 39:1600.1 Procurement of pharmacy benefit manager services by reverse auction
RS 39:1600.2 Invitation to negotiate
RS 39:1601 Contracts for drugs
RS 39:1602 Right to reject bids from Communist countries
RS 39:1602.1 Prohibition of discriminatory boycotts of Israel in state procurement
RS 39:1602.2 Prohibition on contracts with companies that discriminate against firearm and ammunition industries
RS 39:1603 Limitations on consultants competing for contracts
RS 39:1604 Preference for all types of products produced, manufactured, assembled, grown, or harvested in Louisiana; exceptions
RS 39:1604.1 Preference in awarding contracts
RS 39:1604.2 Preference in letting contracts for public work
RS 39:1604.3 Preference in awarding contracts for certain services
RS 39:1604.4 Preference for goods manufactured, or services performed by individuals with disabilities through supported employment providers; definitions; coordinating council
RS 39:1604.5 Preference for items purchased from Louisiana retailers
RS 39:1604.6 Preference for steel rolled in Louisiana
RS 39:1604.7 Preference for items manufactured in the United States; definitions
RS 39:1605 Cancellation of invitations for bids or requests for proposals
RS 39:1606 Responsibility of bidders and proposers
RS 39:1607 Prequalification of bidders and proposers
RS 39:1608 Cost or pricing data
RS 39:1611 Cost-plus-a-percentage-of-cost contracts
RS 39:1612 Cost-reimbursement contracts
RS 39:1613 Use of other types of contracts
RS 39:1614 Approval of accounting system
RS 39:1615 Multiyear contracts
RS 39:1616 Installment-purchase contract
RS 39:1617 Professional service contracts
RS 39:1618 Contractual attorney's fees; affidavit
RS 39:1619 Social service contracts
RS 39:1620 Personal service contracts
RS 39:1621 Consulting service contracts
RS 39:1622 Performance-based energy efficiency contracts
RS 39:1623 Certification by using agency
RS 39:1624 Approval of contract; penalties
RS 39:1625 Finality of determinations
RS 39:1626 Professional, personal, and consulting service contracts with state employees
RS 39:1627 Modification of contracts
RS 39:1628 Termination of contracts
RS 39:1629 Right to inspect plant
RS 39:1629.1 Right to audit records
RS 39:1630 Finality of determinations
RS 39:1630.1 Record of certain procurement actions
RS 39:1631 Direct purchase of insurance
RS 39:1632 Splitting of commissions prohibited
RS 39:1633 Authorization constitutes public record
RS 39:1641 Budget for acquisition of housing space and leases by budget units
RS 39:1642 Uniform space standards; inventory and evaluation of budget unit space utilization
RS 39:1643 Advertisement and award of lease bids
RS 39:1644 Amendment of leases
RS 39:1645 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1646 Acquisition of motor vehicles; minimum requirements for fuel efficiency; exceptions
RS 39:1647 Procurement of seats in public seating areas of state buildings; requirements for seats with arms; exceptions
RS 39:1648 Medicaid contracts or subcontracts for pharmacy benefit manager services
RS 39:1651 Duties of the commissioner of administration
RS 39:1651.1 Shrimp specifications
RS 39:1652 Duties of the chief procurement officer
RS 39:1653 Exempted items
RS 39:1654 Relationship with using agencies
RS 39:1655 Maximum practicable competition
RS 39:1656 Escalation clause
RS 39:1657 Specifications prepared by architects and engineers
RS 39:1658 Purchase of prostheses, orthoses, prosthetic services, and orthotic services by a state agency from an accredited facility
RS 39:1659 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1661 Contract clauses; administration
RS 39:1662 Cost principles rules and regulations required
RS 39:1671 Authority to resolve protested solicitations and awards
RS 39:1671.1 Resolution of disputes between the state chief procurement officer and using agencies
RS 39:1672 Authority to debar or suspend
RS 39:1672.1 Applicability of Part
RS 39:1672.2 Authority of the commissioner of administration
RS 39:1672.3 Action on contract claims
RS 39:1672.4 Jurisdiction; actions in certain cases
RS 39:1673 Authority to resolve contract and breach of contract controversies
RS 39:1676 Applicability of this Subpart
RS 39:1677 Remedies prior to an award
RS 39:1678 Remedies after an award
RS 39:1678.1 Damages
RS 39:1679 Violations; penalties
RS 39:1681 Authority of the commissioner of administration
RS 39:1682 Exempted departments
RS 39:1683 Protest of solicitations or awards
RS 39:1684 Suspension or debarment proceedings
RS 39:1685 Contract and breach of contract controversies
RS 39:1691 Actions by or against the state in connection with contracts
RS 39:1692 Commencement of actions
RS 39:1695 Late payment to business; penalty paid by state agency
RS 39:1696 Reporting requirements
RS 39:1697 Disputed claims
RS 39:1701 Repealed by Acts 2014, No. 864, §3, eff. Jan. 1, 2015.
RS 39:1702 Cooperative purchasing authorized; participation in federal General Services Administration vendor list
RS 39:1703 Sale, acquisition, or use of supplies by a public procurement unit
RS 39:1704 Cooperative use of supplies or services
RS 39:1705 Joint use of facilities
RS 39:1706 Supply of personnel, information, and technical services
RS 39:1707 Use of payments received by a supplying public procurement unit
RS 39:1708 Public procurement units in compliance with code requirements
RS 39:1709 Review of procurement requirements
RS 39:1710 Local governing authorities; purchases from local vendors, payment of certain costs
RS 39:1716 Contract controversies
RS 39:1731 Short title
RS 39:1732 Definitions of terms used in this Part
RS 39:1733 Procurement from small businesses
RS 39:1734 Assistance to small businesses
RS 39:1735 Determination of disadvantaged
RS 39:1736 Reports
RS 39:1737 Repealed by Acts 1992, No. 797, §3, eff. July 1, 1992.
RS 39:1738 Repealed by Acts 1992, No. 797, §3, eff. July 1, 1992.
RS 39:1751 Application
RS 39:1752 Definitions
RS 39:1753 Types of contracts permitted
RS 39:1753.1 Procurement of telecommunications or video surveillance equipment or services by state agencies and certain educational entities
RS 39:1754 Methods of procurement
RS 39:1755 General provisions
RS 39:1758 Repealed by Acts 2011, No. 343, §5.
RS 39:1761 Short title - Chapter 17-A. State Equipment-Lease-Purchase
RS 39:1762 Legislative findings and intent
RS 39:1763 Definitions
RS 39:1764 Equipment-lease-purchase contracts with nonprofit lessors authorized; term
RS 39:1765 Procurement of equipment; general law applicable
RS 39:1766 Selection of nonprofit lessor; award of lease
RS 39:1767 Appropriation dependency
RS 39:1768 Purchase option
RS 39:1769 Lease status
RS 39:1770 Equipment warranty; pursuit of actions
RS 39:1771 Approval by the legislature, State Bond Commission; rules and regulations by the Division of Administration
RS 39:1780 Definitions
RS 39:1781 Construction of Chapter; supplemental and additional nature
RS 39:1782 Construction of Chapter; controlling law
RS 39:1783 Formation of corporation
RS 39:1784 Membership of board of directors; vacancies; compensation; expenses
RS 39:1785 Applicable laws to corporation
RS 39:1786 Powers
RS 39:1787 Bonds
RS 39:1788 Bonds; security; trust agreement; indenture
RS 39:1789 Bonds and certificates; payment; no liability of state or political subdivision
RS 39:1790 Refunding bonds
RS 39:1791 Bonds and certificates as legal investments
RS 39:1792 Bonds and certificates; freedom from taxation
RS 39:1793 Bonds; maximum amount outstanding
RS 39:1794 Excess earnings
RS 39:1795 Dissolution of corporation; title to property to vest in successor
RS 39:1796 Lease-purchase contracts for state buildings
RS 39:1797 Sale, sale-back, lease or sublease transactions by the state
RS 39:1797.1 Limitations of actions against the corporation
RS 39:1798 Definitions
RS 39:1798.1 Construction of Chapter; supplemental and additional nature
RS 39:1798.2 Construction of Chapter; controlling law
RS 39:1798.3 Functions of corporation
RS 39:1798.4 Membership of board of directors; vacancies; compensation; expenses
RS 39:1798.5 Applicable laws to corporation
RS 39:1798.6 Powers
RS 39:1798.7 Bonds
RS 39:1798.8 Bonds; security; trust agreement; indenture
RS 39:1798.9 Bonds and certificates; payment; no liability of state or political subdivision
RS 39:1798.10 Refunding bonds
RS 39:1798.11 Bonds and certificates as legal investments
RS 39:1798.12 Bonds and certificates; freedom from taxation
RS 39:1798.13 Excess earnings
RS 39:1798.14 Dissolution of corporation; title to the property to vest in successor
RS 39:1800.1 Title
RS 39:1800.2 Legislative findings and determinations
RS 39:1800.3 Definitions
RS 39:1800.4 State and local corrections facilities; private contracts
RS 39:1800.5 Powers and duties not delegable to contractor
RS 39:1800.6 Hiring preference
RS 39:1800.7 Miscellaneous provisions
RS 39:1800.21 Title
RS 39:1800.22 Definitions
RS 39:1800.23 Construction of Chapter
RS 39:1800.24 Functions of corporation
RS 39:1800.25 Membership of board of directors; vacancies; compensation; expenses
RS 39:1800.26 Applicable laws to corporation
RS 39:1800.27 Powers
RS 39:1800.28 Bonds
RS 39:1800.29 Bonds; security; trust agreement; indenture; ancillary contracts; interest rate swap agreements
RS 39:1800.30 Bonds and certificates; payment; no liability of state or political subdivision
RS 39:1800.31 Refunding bonds
RS 39:1800.32 Bonds and certificates as legal investments
RS 39:1800.33 Bonds and certificates; freedom from taxation
RS 39:1800.34 Excess earnings
RS 39:1800.35 Dissolution of corporation; title to the property to vest in successor
RS 39:1801 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1802 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1803 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1804 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1805 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1806 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1807 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1808 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1809 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1810 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1811 Repealed by Acts 2018, No. 569, §2, eff. July 1, 2021.
RS 39:1951 LOUISIANA MINORITY AND WOMEN'S
RS 39:1952 Definitions
RS 39:1953 Division of minority and women's business enterprise; creation; appointment of executive director; duties
RS 39:1954 Application of Chapter; standard contract clause
RS 39:1955 Procedure for setting overall annual goals
RS 39:1956 Responsibilities of agencies and institutions; plans; contents
RS 39:1957 Attainment of goals; affidavit of uncertified business; penalty; waiver
RS 39:1958 Reporting enterprise participation
RS 39:1959 Monitoring of compliance
RS 39:1960 Criteria for bid specifications; goods and services
RS 39:1961 Criteria for requests for proposals; consulting services
RS 39:1962 Construction of public works; two hundred thousand dollars or more
RS 39:1963 Construction of public works under one million dollars
RS 39:1964 Interference; penalty
RS 39:1965 Noncompliance; penalty
RS 39:1966 Report of violations; enforcement of penalties
RS 39:1967 Conflict with federal law
RS 39:1968 Noncompliance with Chapter by division
RS 39:1981 Eligibility; federally funded projects
RS 39:1982 Proof of ownership of business
RS 39:1983 Factors considered in determining control
RS 39:1984 Size and length of time in business; interim certification
RS 39:1985 Applications; form; submission; processing; investigation; notification
RS 39:1986 Effect of certification; duration; revocation
RS 39:1987 Directory of enterprises
RS 39:1988 Complaints
RS 39:1989 Denial of certification; reconsideration
RS 39:1990 Resubmission of applications
RS 39:1991 Change in ownership
RS 39:1992 Alternative certification procedure
RS 39:1993 Deception relating to certification of minority business enterprise or women's business enterprise
RS 39:2001 Louisiana Initiative for Small Entrepreneurships; intent
RS 39:2002 Definitions
RS 39:2003 Application of Chapter
RS 39:2004 State goals for procurements and public contracts
RS 39:2005 Competitive source selection
RS 39:2006 Certification of businesses by Louisiana Economic Development; listing of small entrepreneurships; reporting
RS 39:2007 Responsibilities of the commissioner of administration; training; reporting
RS 39:2008 State agency initiative coordinators and reporting
RS 39:2101 Food service facilities; use of certified meat, poultry, and seafood products
RS 39:2151 Short title
RS 39:2152 Legislative intent and purpose
RS 39:2153 Definitions
RS 39:2154 False or fraudulent claim; misrepresentation
RS 39:2155 Civil actions authorized
RS 39:2156 Damages; fines; penalties; interest
RS 39:2157 Qui tam action; civil action filed by private person
RS 39:2158 Qui tam action procedures
RS 39:2159 Administrative or civil action
RS 39:2160 Recovery awarded to a qui tam plaintiff
RS 39:2161 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:2162 Rewards for fraud and abuse information
RS 39:2163 Whistleblower protection and cause of action
RS 39:2165 Short title
RS 39:2165.1 Legislative intent and purpose
RS 39:2165.2 Definitions
RS 39:2165.3 False or fraudulent claim; misrepresentation
RS 39:2165.4 Civil actions authorized
RS 39:2165.5 Damages; fines; penalties; interest
RS 39:2165.6 Qui tam action; civil action filed by private person
RS 39:2165.7 Qui tam action procedures
RS 39:2165.8 Administrative or civil action
RS 39:2165.9 Recovery awarded to a qui tam plaintiff
RS 39:2165.10 Repealed by Acts 2012, No. 834, §13, eff. July 1, 2012.
RS 39:2165.11 Rewards for fraud and abuse information
RS 39:2165.12 Whistleblower protection and cause of action
RS 39:2171 Louisiana Initiative for Veteran and Service-Connected Disabled Veteran-Owned Small Entrepreneurships; intent
RS 39:2172 Definitions
RS 39:2173 Application of Chapter
RS 39:2174 State goals for procurements and public contracts
RS 39:2175 Competitive source selection
RS 39:2176 Certification of businesses by Louisiana Economic Development; listing of veteran and service-connected disabled veteran-owned small entrepreneurships; reporting
RS 39:2177 Responsibilities of the commissioner of administration; training; reporting
RS 39:2178 State agency initiative coordinators and reporting
RS 39:2179 Responsibilities of the Louisiana Department of Veterans Affairs
RS 39:2181 Applicability; definitions
RS 39:2182 Prohibition of bids from or contracts with unlicensed dealers
RS 39:2191 Applicability; definitions
RS 39:2192 Right to prohibit awards or procurement with individuals convicted of certain felony crimes
RS 39:2201 Title
RS 39:2202 Definitions
RS 39:2203 Application of Chapter
RS 39:2204 Contracts for public work





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