State Codes and Statutes

Statutes > Mississippi > Title-41 > 3

41-3-1 - Repealed.
41-3-3 - Oath of members [Repealed effective June 30, 2010].
41-3-4 - Chairman and vice-chairman; meetings; automatic termination of members' terms of office for nonattendance; compensation [Repealed effective June 30, 2010].
41-3-5 - Repealed.
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- State Board of Health to review existing legislation pertaining to public health and to submit new legislation [Repealed effective June 30, 2010].
41-3-7 - Repealed.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 Repealed.
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of State Board of Health; general powers and duties of executive director; establishment of office of rural health [Repealed effective June 30, 2010].
41-3-16 - Local governments and rural water systems improvements revolving loan and grant program [Repealed effective June 30, 2010].
41-3-17 - Power to make and publish rules and regulations [Repealed effective June 30, 2010].
41-3-18 - Assessment of fees [Repealed effective June 30, 2010].
41-3-19 - Report to the Governor [Repealed effective June 30, 2010].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 Repealed.
41-3-30 - Repealed.
41-3-31 - through 41-3-35. Repealed.
41-3-37 - Appointment of county health officer.
41-3-39 - Repealed.
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41-3-47 - Repealed.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.
41-3-51 - 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41-3-55 - Repealed.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.
41-3-101 - Provision of free medical services to those uninsured and unable to pay; funding.

State Codes and Statutes

Statutes > Mississippi > Title-41 > 3

41-3-1 - Repealed.
41-3-3 - Oath of members [Repealed effective June 30, 2010].
41-3-4 - Chairman and vice-chairman; meetings; automatic termination of members' terms of office for nonattendance; compensation [Repealed effective June 30, 2010].
41-3-5 - Repealed.
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- State Board of Health to review existing legislation pertaining to public health and to submit new legislation [Repealed effective June 30, 2010].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.
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.
41-3-30 - Repealed.
41-3-31 - through 41-3-35. Repealed.
41-3-37 - Appointment of county health officer.
41-3-39 - Repealed.
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.
41-3-51 - 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.
41-3-101 - Provision of free medical services to those uninsured and unable to pay; funding.

State Codes and Statutes

State Codes and Statutes

Statutes > Mississippi > Title-41 > 3

41-3-1 - Repealed.
41-3-3 - Oath of members [Repealed effective June 30, 2010].
41-3-4 - Chairman and vice-chairman; meetings; automatic termination of members' terms of office for nonattendance; compensation [Repealed effective June 30, 2010].
41-3-5 - Repealed.
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.
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.
41-3-30 - Repealed.
41-3-31 - through 41-3-35. Repealed.
41-3-37 - Appointment of county health officer.
41-3-39 - Repealed.
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.
41-3-51 - 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.
41-3-101 - Provision of free medical services to those uninsured and unable to pay; funding.