TITLE 41 - PUBLIC HEALTH
- Chapter 1 - Mississippi Department of Public Health [Repealed].
- Chapter 3 - State Board of Health; Local Health Boards and Officers.
- 41-3-1 - Repealed.
- 41-3-101 - Provision of free medical services to those uninsured and unable to pay; funding.
- 41-3-15 - General powers, duties and authority of State Board of Health; general powers and duties of executive director; establishment of office of rural health [Repealed effective June 30, 2010].
- 41-3-16 - Local governments and rural water systems improvements revolving loan and grant program [Repealed effective June 30, 2010].
- 41-3-17 - Power to make and publish rules and regulations [Repealed effective June 30, 2010].
- 41-3-18 - Assessment of fees [Repealed effective June 30, 2010].
- 41-3-19 - Report to the Governor [Repealed effective June 30, 2010].
- 41-3-20 - Repeal of §§ 41-3-1 through 41-3-19.
- 41-3-21 - Mississippi Public Health Laboratory created; powers and duties.
- 41-3-23 - Mississippi Public Health Laboratory Fund established; use of other funds to support Mississippi Public Health Laboratory authorized.
- 41-3-25 - through 41-3-29. Repealed.
- 41-3-3 - Oath of members [Repealed effective June 30, 2010].
- 41-3-30 - Repealed.
- 41-3-31 - through 41-3-35. Repealed.
- 41-3-37 - Appointment of county health officer.
- 41-3-39 - Repealed.
- 41-3-4 - Chairman and vice-chairman; meetings; automatic termination of members' terms of office for nonattendance; compensation [Repealed effective June 30, 2010].
- 41-3-41 - Duties of county health officer.
- 41-3-43 - County department of health; director.
- 41-3-45 - Term of office of director; removal.
- 41-3-47 - Repealed.
- 41-3-49 - Powers and duties of director.
- 41-3-5 - Repealed.
- 41-3-51 - Records and reports of director.
- 41-3-53 - Maintenance of county department of health.
- 41-3-55 - Repealed.
- 41-3-57 - Municipal regulation of health.
- 41-3-59 - Violation of health rules.
- 41-3-6 - State Board of Health to review existing legislation pertaining to public health and to submit new legislation [Repealed effective June 30, 2010].
- 41-3-7 - Repealed.
- 41-3-9 - through 41-3-13. Repealed.
- Chapter 4 - Department of Mental Health.
- 41-4-1 - Declaration of purpose.
- 41-4-11 - Abolition of certain agencies, and transfer of authority, personnel and property to state board of mental health.
- 41-4-13 - Purchases.
- 41-4-15 - Repealed.
- 41-4-17 - Children's rehabilitation center excepted from state board of mental health jurisdiction.
- 41-4-19 - Transfer of funds; issuance of warrants.
- 41-4-21 - Fiscal procedures.
- 41-4-23 - Security guards and campus police at mental health or mental retardation facilities.
- 41-4-25 - Director of mental health facility authorized to transfer patient to another department facility.
- 41-4-27 - Mental health crisis center in Brookhaven, Mississippi, named in honor of Senator Billy V. Harvey.
- 41-4-3 - State Board of Mental Health.
- 41-4-5 - State Department of Mental Health.
- 41-4-7 - Powers and duties of board.
- 41-4-8 - Falsification of diagnosis of Medicaid-eligible client for mental health benefits.
- 41-4-9 - Advisory councils.
- Chapter 5 - Governing Authorities for State Hospitals and Institutions.
- Chapter 7 - Hospital and Health Care Commissions.
- 41-7-1 - through 41-7-19. Repealed.
- 41-7-111 - through 41-7-131. Repealed.
- 41-7-133 - Utilization of federal funds.
- 41-7-135 - through 41-7-139. Repealed.
- 41-7-140 - Continuing education program for hospital trustees.
- 41-7-141 - and 41-7-143. Repealed.
- 41-7-145 - Conveyance of existing hospital facilities or other property.
- 41-7-147 - Repealed.
- 41-7-149 - Annual audit.
- 41-7-171 - Short title.
- 41-7-173 - Definitions.
- 41-7-175 - Abolition of Health Care Commission; administration of state health planning and development agency responsibilities by State Department of Health.
- 41-7-177 - Repealed.
- 41-7-178 - Repealed.
- 41-7-179 - and 41-7-181. Repealed.
- 41-7-183 - Functions and responsibilities.
- 41-7-185 - Powers.
- 41-7-187 - Certificate of need program.
- 41-7-188 - Certificate of need program; assessment of fees for reviewing applications; revenue from fees to be deposited in special funds for certain uses by State Department of Health.
- 41-7-189 - Certificate of need program; publication of program description.
- 41-7-190 - Certificate of need program; limitations on ownership of beds.
- 41-7-191 - Certificate of need; activities for which certificate is required.
- 41-7-193 - Certificate of need; new institutional health services and other projects.
- 41-7-195 - Certificate of need; validity; transferability; duration; revocation.
- 41-7-197 - Certificate of need; hearing before hearing officer; review.
- 41-7-199 - Repealed.
- 41-7-201 - Appeal of final order pertaining to certificate of need; home health agencies; other health-care facilities.
- 41-7-202 - Stay of commission proceedings pending appeal.
- 41-7-203 - Repealed.
- 41-7-205 - Nonsubstantive projects; exemption from formal review.
- 41-7-207 - Emergency replacement of facilities; expedited review.
- 41-7-209 - Violations.
- 41-7-21 - Local boards of trustees may enact rules and regulations.
- 41-7-23 - through 41-7-33. Repealed.
- 41-7-301 - Repealed.
- 41-7-302 - Repealed.
- 41-7-303 - Repealed.
- 41-7-304 - Repealed.
- 41-7-305 - Repealed.
- 41-7-35 - Hospitals may not exact additional payments from patients.
- 41-7-37 - Repealed.
- 41-7-39 - Wrongfully obtaining care, treatment or hospitalization.
- 41-7-401 - Repealed.
- 41-7-41 - and 41-7-43. Repealed.
- 41-7-45 - Laws governing funds to apply.
- 41-7-71 - Declaration of policy.
- 41-7-73 - State institutions enumerated.
- 41-7-75 - and 41-7-77. Repealed.
- 41-7-79 - Assessment and collection of charges by state institutions.
- 41-7-81 - through 41-7-85. Repealed.
- 41-7-87 - No priority in admitting patients to institutions.
- 41-7-89 - Repealed.
- 41-7-90 - Patient's personal deposit fund; applied to payment of care; disposition of personal property.
- 41-7-91 - Deposit of funds.
- 41-7-93 - Repealed.
- 41-7-95 - Moneys exempted; certain sections not repealed.
- Chapter 9 - Regulation of Hospitals; Hospital Records.
- 41-9-1 - Declaration of purpose.
- 41-9-101 - Definitions.
- 41-9-103 - Furnishing copies of records in compliance with subpoenas.
- 41-9-105 - Sealing, identification and direction of copies.
- 41-9-107 - Opening of sealed envelopes.
- 41-9-109 - Affidavit of custodian as to copies; charges.
- 41-9-11 - Issuance and renewal of license.
- 41-9-111 - Repealed.
- 41-9-113 - Obtaining personal attendance of custodian.
- 41-9-115 - Obtaining personal attendance of custodian and production of original record.
- 41-9-117 - Substitution of copies after introduction of records into evidence.
- 41-9-119 - Evidence of reasonableness of medical expenses.
- 41-9-13 - Issuance of temporary licenses.
- 41-9-15 - Denial or revocation of license; notice, hearings and review.
- 41-9-17 - Rules, regulations and standards.
- 41-9-19 - Effective date of rules, regulations or standards.
- 41-9-201 - Short title.
- 41-9-203 - State policy.
- 41-9-205 - Definitions.
- 41-9-207 - State rural health-care plan.
- 41-9-209 - Designation as a critical access hospital.
- 41-9-21 - Inspections and consultations.
- 41-9-210 - Critical access hospitals authorized to bank licensed hospital acute care beds; banked beds may be relicensed without certificate of need.
- 41-9-211 - Formation of a rural health network not subject to antitrust laws.
- 41-9-213 - Rules and regulations.
- 41-9-215 - Insurance and other coverage to provide benefits for services performed by critical access hospitals.
- 41-9-217 - Additional personnel.
- 41-9-23 - Information confidential.
- 41-9-25 - and 41-9-27. Repealed.
- 41-9-29 - Annual report of licensing agency.
- 41-9-3 - Definitions.
- 41-9-301 - Short title.
- 41-9-303 - Legislative findings.
- 41-9-305 - Definitions.
- 41-9-307 - Cooperative agreements; application for certificate of public advantage; issuance of certificate; monitoring; revocation of certificate; termination or withdrawal from agreement; amendment
- 41-9-309 - Judicial review.
- 41-9-31 - Judicial review.
- 41-9-311 - Certificates of need.
- 41-9-33 - Penalties.
- 41-9-35 - Injunction.
- 41-9-37 - Paid educational leave for hospital employees.
- 41-9-5 - Repealed.
- 41-9-51 - Hospitals authorized to charge patient for reasonable cost of activating trauma care services under certain circumstances; reimbursement by health-care insurer [Repealed effective July 1, 20
- 41-9-61 - Definitions.
- 41-9-63 - Hospitals required to prepare and maintain hospital records.
- 41-9-64 - Electronic medical records containing electronic signature deemed signed.
- 41-9-65 - Hospital records constitute hospital property subject to reasonable access.
- 41-9-67 - Hospital records not public records; privileged communications rule not impaired.
- 41-9-68 - Certain hospital records exempt from requirement of public access.
- 41-9-69 - Period of retention of hospital records.
- 41-9-7 - License.
- 41-9-71 - Early retirement of hospital records on consent of patient and physician.
- 41-9-73 - Retention of hospital records for longer periods.
- 41-9-75 - Abstracts of hospital records; destruction of originals.
- 41-9-77 - Reproduction of hospital records.
- 41-9-79 - Disposition of hospital records on closing of hospital.
- 41-9-81 - Business records of hospitals.
- 41-9-83 - Violations; civil liability.
- 41-9-9 - Application for license.
- Chapter 10 - Medical Records.
- 41-10-1 - Willful or reckless placement of inaccurate information in patient's record; intentional alteration or destruction of patient's records; penalties.
- 41-10-3 - Heirs of decedents authorized to obtain copy of decedent's medical records under certain circumstances; termination of authorization.
- Chapter 11 - State Charity Hospitals; Mississippi Children's Rehabilitation Center.
- 41-11-1 - through 41-11-5. Repealed.
- 41-11-101 - Repealed.
- 41-11-102 - Children's Rehabilitation Center transferred to University of Mississippi Medical Center, Division of Children's Rehabilitation.
- 41-11-103 - Rules and regulations.
- 41-11-104 - Repealed.
- 41-11-105 - Constructing, erecting, and equipping center.
- 41-11-107 - Location of center.
- 41-11-109 - Transfer of center to University medical center; education of patients; eligibility for admission.
- 41-11-11 - Closure of Kuhn Memorial State Hospital, South Mississippi State Hospital, and Matty Hersee Hospital; procedures.
- 41-11-111 - Acceptance of grants, donations and funds.
- 41-11-113 - Declaration of intent; construction.
- 41-11-31 - Repealed.
- 41-11-51 - Repealed.
- 41-11-7 - Certain counties and municipalities authorized to make appropriations to University of Mississippi Medical Center.
- 41-11-71 - through 41-11-91. Repealed.
- 41-11-9 - Repealed.
- Chapter 13 - Community Hospitals.
- 41-13-1 - through 41-13-9. Repealed.
- 41-13-10 - Definitions.
- 41-13-101 - Authorization of trust to insure participating hospitals against public liability claims.
- 41-13-103 - Trustees; powers; liability; investments.
- 41-13-105 - Liability of participating hospitals.
- 41-13-107 - Trust not subject to insurance laws.
- 41-13-11 - Community hospital liability and insurance.
- 41-13-13 - Repealed.
- 41-13-15 - Community hospitals and health facilities in counties and municipalities.
- 41-13-16 - Repealed.
- 41-13-17 - Repealed.
- 41-13-19 - Issuance of bonds; election.
- 41-13-21 - Details of bonds; interest; sale.
- 41-13-23 - Levy of ad valorem tax or pledge of revenues to pay bonds.
- 41-13-24 - Obtaining federal assistance.
- 41-13-25 - Imposition of ad valorem tax; retirement of debt.
- 41-13-27 - Repealed.
- 41-13-29 - Board of trustees for county hospitals or other health facilities.
- 41-13-31 - and 41-13-33. Repealed.
- 41-13-35 - General powers and duties of trustees; bonds; prohibited acts or behavior of trustees, individual trustee, or agent or servant of trustee.
- 41-13-36 - Employment of administrator; administrator's powers and duties.
- 41-13-37 - Repealed.
- 41-13-38 - Provisions of certain loans by hospital; financial assistance to nonprofit groups.
- 41-13-39 - Trustees may establish day care centers.
- 41-13-41 - Repealed.
- 41-13-43 - and 41-13-45. Repealed.
- 41-13-47 - Proposed budget; reports.
- 41-13-49 - and 41-13-51. Repealed.
- 41-13-53 - Benefits with respect to ownership and operation of hospitals organized under other laws.
- Chapter 15 - Department for the Prevention of Insanity [Repealed].
- Chapter 17 - State Mental Institutions.
- Chapter 19 - Facilities and Services for Individuals with Mental Retardation or Mental Illness.
- 41-19-1 - Declaration of purpose.
- 41-19-101 - Repealed.
- 41-19-103 - Establishment of the Ellisville State School.
- 41-19-105 - and 41-19-107. Repealed.
- 41-19-108 - Construction and equipping of certain Ellisville State School buildings and facilities.
- 41-19-109 - Repealed.
- 41-19-111 - Repealed.
- 41-19-112 - Administration by State Board of Mental Health.
- 41-19-113 - Repealed.
- 41-19-114 - Assessment of support and maintenance costs.
- 41-19-115 - Repealed.
- 41-19-116 - Criminal offenses and penalties.
- 41-19-117 - Repealed.
- 41-19-118 - Designation of Ellisville State School as state agency for carrying out purposes of Congressional acts pertaining to mental retardation.
- 41-19-119 - Repealed.
- 41-19-121 - Board for director.
- 41-19-13 - Reimbursement.
- 41-19-141 - Declaration of purpose.
- 41-19-143 - Location of center.
- 41-19-145 - Construction and equipping of center.
- 41-19-147 - Management and operation of center.
- 41-19-149 - and 41-19-151. Repealed.
- 41-19-15 - Penalties.
- 41-19-153 - Reimbursement.
- 41-19-155 - Penalties.
- 41-19-157 - Designation of South Mississippi Regional Center as state agency for carrying out federal acts pertaining to mental retardation.
- 41-19-17 - Designation of North Mississippi Regional Center as state agency for carrying out federal acts pertaining to mental retardation.
- 41-19-201 - Declaration of purpose.
- 41-19-203 - Location, construction, equipping and administration of center.
- 41-19-205 - Eligibility for admission.
- 41-19-207 - Admission procedures.
- 41-19-209 - Reimbursement.
- 41-19-211 - Penalties.
- 41-19-213 - Designation of Boswell Regional Center as state agency for carrying out federal acts pertaining to mental retardation.
- 41-19-231 - Purpose of Sections 41-19-231 through 41-19-245.
- 41-19-233 - Site of center.
- 41-19-235 - Department of finance and administration to construct and equip necessary facilities; State board of mental health to administer center.
- 41-19-237 - Eligibility for admission to center.
- 41-19-239 - Admission procedures.
- 41-19-241 - Patient support and maintenance costs.
- 41-19-243 - Criminal offenses.
- 41-19-245 - Center designated state agency.
- 41-19-251 - North Mississippi State Hospital and South Mississippi State Hospital.
- 41-19-253 - Location sites selected by State Board of Mental Health.
- 41-19-255 - Administration by State Board of Mental Health.
- 41-19-257 - Eligibility criteria for admission to the facilities.
- 41-19-259 - Support and maintenance costs.
- 41-19-261 - Criminal penalties for certain actions in connection with the facilities or their patients.
- 41-19-263 - North Mississippi State Hospital and South Mississippi State Hospital designated as state agencies.
- 41-19-271 - Central Mississippi Residential Center established; purpose.
- 41-19-273 - Location and administration.
- 41-19-275 - Persons served.
- 41-19-277 - Support and maintenance costs.
- 41-19-279 - Possessing deadly weapon or explosive on grounds.
- 41-19-281 - Center as state agency for carrying out purposes of Congressional acts.
- 41-19-291 - Specialized Treatment Facility for the Emotionally Disturbed in Harrison County; admissions; construction; funding.
- 41-19-3 - Location of center.
- 41-19-301 - Mississippi Adolescent Center for juveniles with mental retardation in Brookhaven; admissions; construction; funding.
- 41-19-31 - Board of supervisors may select regional districts.
- 41-19-33 - Regional commissions; establishment; duties and authority.
- 41-19-35 - Appointment, term, and compensation of regional commission members.
- 41-19-37 - Location of facilities or services in regions.
- 41-19-38 - Mental health facilities subject to local zoning ordinances or regulations.
- 41-19-39 - Financial support for facilities or services for individuals with mental illness or mental retardation; tax levy.
- 41-19-41 - Commitment of patients to regional mental health and mental retardation centers.
- 41-19-43 - Expenses of chancery clerk and sheriff.
- 41-19-5 - Construction and equipping of center.
- 41-19-61 - through 41-19-69. Repealed.
- 41-19-7 - Management and operation of center.
- 41-19-81 - Repealed.
- 41-19-9 - and 41-19-11. Repealed.
- 41-19-91 - Certain counties and municipalities may contribute to nonprofit corporations operating programs for children with mental retardation.
- Chapter 21 - Individuals with Mental Illness or Mental Retardation.
- 41-21-1 - through 41-21-29. Repealed.
- 41-21-101 - Admissions and commitments not adjudication of incompetency.
- 41-21-102 - Patients' rights.
- 41-21-103 - Voluntary admissions for treatment.
- 41-21-105 - Civil and criminal immunity.
- 41-21-107 - Criminal offenses.
- 41-21-109 - Rehabilitation facilities for adolescents with mental illness or mental retardation; establishment.
- 41-21-151 - Crisis Intervention Mental Health Fund created; purpose; distribution of monies from fund; fund to be a continuing fund; components of fund.
- 41-21-201 - Newborn screening program.
- 41-21-203 - Testing of newborn children for certain conditions.
- 41-21-205 - Creation of Birth Defects Registry.
- 41-21-31 - and 41-21-33. Repealed.
- 41-21-35 - Legal settlement of persons with mental illness and mental retardation.
- 41-21-37 - through 41-21-41. Repealed.
- 41-21-43 - and 41-21-45. Repealed.
- 41-21-61 - Definitions.
- 41-21-63 - Commitment proceedings; jurisdiction of chancery court and circuit court.
- 41-21-65 - Affidavit for commitment.
- 41-21-67 - Person to be taken into custody; appointment of examining physicians, or physician and psychologist, nurse practitioner or physician assistant; appointment of attorney; emergency patient st
- 41-21-69 - Examination by physicians or physician and psychologist, nurse practitioner or physician assistant; presence of attorney.
- 41-21-71 - Procedure after examination; release or confinement pending hearing.
- 41-21-73 - Procedures for hearing; evidence; witnesses; commitment; disposition and findings.
- 41-21-74 - Requirements for outpatient commitments.
- 41-21-75 - Repealed.
- 41-21-76 - Waiver of rights by respondent.
- 41-21-77 - Commitment to state hospital or Veterans Administration facility.
- 41-21-79 - Payment of costs.
- 41-21-81 - Twenty days' observation, diagnosis and treatment; notice of need for further treatment; right to hearing on need for further treatment.
- 41-21-82 - Report prior to termination of initial commitment or discharge.
- 41-21-83 - Hearing on need for further treatment.
- 41-21-85 - Payment of costs of hearing on need for further treatment.
- 41-21-87 - Discharge at behest of director of treatment facility.
- 41-21-89 - Discharge at behest of patient, attorney, relative or guardian.
- 41-21-91 - Deportation of nonresidents.
- 41-21-93 - Warrant for patient absent without authorization.
- 41-21-95 - Payment of costs incurred in transporting discharged patients home or returning patients on unauthorized leave.
- 41-21-97 - Confidentiality of hospital records and information; exceptions.
- 41-21-99 - Continued care of patients.
- Chapter 22 - Hemophilia.