State Codes and Statutes

Statutes > Mississippi > Title-49 > 17

49-17-1 - Short title.
49-17-3 - Statement of policy.
49-17-5 - Definitions.
49-17-7 - Transfer of duties and responsibilities of Mississippi Air and Water Pollution Control Commission.
49-17-9 - and 49-17-11. Repealed.
49-17-13 - Commission designated as pollution control agency for state; assistance from other state agencies.
49-17-14 - Title V air operating permit program; program fee trust fund; expenditures for authorized purposes.
49-17-15 - Repealed.
49-17-16 - Advisory Council.
49-17-17 - Powers and duties.
49-17-19 - Standards of air and water quality.
49-17-21 - Inspections and investigations; access to and maintenance of records; testing and sampling; monitoring equipment.
49-17-22 - Enforcement powers of Commission on Marine Resources; cooperation with commission or environmental quality.
49-17-23 - Record of minutes, rules, regulations and orders; annual publication, available to public; copies; index.
49-17-25 - Procedures for publication, adoption, amendment or repeal of rules and regulations necessary to implement laws administered by Department of Environmental Quality; notice.
49-17-26 - Notification procedures as to chemicals in underground water exceeding state standards.
49-17-27 - Emergency orders; public notice of emergency situations.
49-17-28 - Permit board; membership; compensation.
49-17-29 - Permit Board; prohibitions; air and water permits; solid waste and hazardous permits; permit hearings; permit appeals.
49-17-30 - Title V permit fees.
49-17-31 - Proceedings before commission.
49-17-32 - Collection of fees.
49-17-33 - Hearings.
49-17-34 - Air and water permits; applications; rules, regulations and standards; administrative procedures.
49-17-35 - Request for hearing.
49-17-36 - Violations; penalties.
49-17-37 - Transcript of hearings.
49-17-39 - Protection of confidential information.
49-17-41 - Administrative appeals; appeals to chancery court; appeals to Supreme Court.
49-17-42 - Consideration as "owner"; exemption from liability.
49-17-43 - Penalties.
49-17-44 - Applicants for water pollution control permit required to provide bonds or security; acceptable forms of security; creation of Water Pollution Control Bond Forfeiture Fund.
49-17-45 - Small Business Stationary Source Technical and Environmental Compliance Assistance program; Small Business Compliance Advisory Panel.
49-17-61 - Water pollution abatement loan program established; water pollution abatement bond and loan funds.
49-17-63 - Loans in aid; eligibility.
49-17-65 - Waste disposal plants; construction loans; pledge for repayment; disposition of repaid funds; renegotiation of certain loans.
49-17-67 - Repayment agreement.
49-17-68 - Pollution Emergency Fund created; sources of funds.
49-17-69 - Repayment of loan by political subdivision ineligible to pledge for repayment under §§ 49-17-65 and 49-17-67; disposition of repaid funds.
49-17-70 - Repayment agreement; certificate of approved disposal plant.
49-17-71 - Tennessee River Basin Water Pollution Control Compact.
49-17-73 - When compact effective.
49-17-75 - Commission created.
49-17-77 - Authority of commissioners; construction of laws.
49-17-81 - Short title.
49-17-83 - Definitions.
49-17-85 - Funds established; promulgation of regulations; uses of fund; administrative fees; renegotiation of certain loans.
49-17-86 - Water Pollution Control Emergency Loan Fund; short title.
49-17-87 - Pledge of moneys for repayment of loan; loan agreement and repayment schedule; audits; applicability of limitations on indebtedness.
49-17-89 - Borrowing of monies, issuance of securities, etc., by political subdivisions authorized; issuance of municipal securities; validation of securities; provisions of section supplemental.
49-17-101 - Definitions.
49-17-103 - General powers of local governments.
49-17-105 - General provisions as to bonds.
49-17-107 - Securing payment of bonds.
49-17-108 - Refunding bonds.
49-17-109 - Contracts for facilities.
49-17-111 - Certain findings necessary preliminary to financing of facilities.
49-17-113 - Duties required of industries under agreements and lease/sales.
49-17-115 - Optional terms of lease/sale agreements.
49-17-117 - Application of bond proceeds; what costs of acquisition include.
49-17-119 - Exemption from state taxation.
49-17-121 - Governing board to petition for permission to issue bonds.
49-17-123 - Construction against participation under Laws 1971, ch. 471 or in state pollution appropriations.
49-17-131 - through 49-17-143. Repealed.
49-17-161 - through 49-17-209. [Repealed].
49-17-301 - through 49-17-353. Repealed.
49-17-401 - Short title.
49-17-403 - Definitions.
49-17-405 - Groundwater protection fund; duties of executive director; liability of tank owners; limitation on provisions of chapter and section.
49-17-407 - Environmental protection fee on motor fuels; deposit of fees; limits on use of fund; third party claims.
49-17-409 - Reports of contamination incidents; no recourse against tank owner; exceptions.
49-17-411 - Compliance with regulations.
49-17-413 - Rules and regulations.
49-17-415 - Obligations of owners and operators of tanks; powers of commission or representatives.
49-17-417 - Repealed.
49-17-419 - Authority of commission to take timely and effective corrective action; use of funds from pollution emergency fund.
49-17-421 - Tank regulatory fee.
49-17-423 - Commission to administer funds from Leaking Underground Storage Tank Trust Fund.
49-17-425 - Disclosure of records, reports, and information.
49-17-427 - Proceedings before commission; penalties for violations of Sections 49-17-401 through 49-17-433; penalty consideration factors; limitations on liability.
49-17-429 - Certification to install, alter or remove underground storage tanks.
49-17-431 - Appeal rights.
49-17-433 - Savings clause.
49-17-435 - Annual report on status of underground storage tank program and groundwater protection trust fund.
49-17-501 - Short title.
49-17-503 - Purpose.
49-17-505 - Definitions.
49-17-507 - Powers and duties of commission.
49-17-509 - Authority of commission; applicability of Sections 49-17-501 through 49-17-531.
49-17-511 - Lead-based paint risk assessor certificate required.
49-17-513 - Lead-based paint project designer certificate required.
49-17-515 - Lead-based paint supervisor certificate required.
49-17-516 - Lead-based paint renovator certificate required.
49-17-517 - Lead-based paint inspector certificate required.
49-17-518 - Lead-based paint dust sampling technician certificate required.
49-17-519 - Lead-based paint abatement worker certificate required; certificate not required for work on renovation activities.
49-17-521 - Lead-based paint certified firm certificate required; certificates to indicate whether firm is certified for renovations or abatements or both.
49-17-523 - Denial of issuance or reissuance of certificates.
49-17-525 - Creation of Lead-Based Paint Program Operations Fund; fees.
49-17-527 - Prohibitions under chapter.
49-17-529 - Penalties; reprimands; suspension and revocation of certificates; procedure; deposit of collected monies.
49-17-531 - Authority of commission to establish reciprocity requirements.
49-17-601 - Legislative intent.
49-17-603 - Definitions; generation of waste in manufacture of controlled substances prohibited; penalties; exceptions.
49-17-701 - Title.
49-17-703 - Legislative findings.
49-17-705 - Definitions.
49-17-707 - Creation of the Mississippi Gulf Coast Region Utility Board [Repealed effective July 1, 2011].
49-17-709 - Board of Directors of the Mississippi Gulf Coast Region Utility Board [Repealed effective July 1, 2011].
49-17-711 - Employees; budget [Repealed effective July 1, 2011].
49-17-713 - Duties and responsibilities of the utility board [Repealed effective July 1, 2011].
49-17-715 - Creation of the George County Utility Authority.
49-17-717 - Board of Directors for George County Utility Authority.
49-17-719 - Creation of the Pearl River County Utility Authority.
49-17-721 - Board of Directors for Pearl River County Utility Authority.
49-17-723 - Creation of the Stone County Utility Authority.
49-17-725 - Board of Directors for Stone County Utility Authority.
49-17-727 - Creation of the Harrison County Utility Authority.
49-17-729 - Board of Directors for Harrison County Utility Authority.
49-17-731 - Creation of the Jackson County Utility Authority.
49-17-733 - Board of Directors for Jackson County Utility Authority.
49-17-735 - Creation of the Hancock County Utility Authority.
49-17-737 - Board of Directors for Hancock County Utility Authority.
49-17-739 - Provisions common to the county authorities.
49-17-741 - Board of directors, officers, compensation.
49-17-743 - Powers of the county authorities.
49-17-745 - Promulgation of rules and regulations relating to construction, operation and maintenance of any water, wastewater and storm water systems within each county authority's service area.
49-17-747 - Contracts between public agencies or persons and the county authority for provision of water, wastewater and storm water services by the county authority; payment for services and contribu
49-17-749 - Rates, fees and other charges by public agencies for services provided by county authority.
49-17-751 - Public Service Commission notice.
49-17-753 - Validation of prior indebtedness.
49-17-755 - The power to borrow money and to issue revenue bonds.
49-17-757 - Bonds of county authority.
49-17-759 - Validation of bonds.
49-17-761 - Payment of bonds.
49-17-763 - Powers of county authority in connection with issuance of bonds.
49-17-765 - Appointment of trustee to represent bond owners; appointment of receiver.
49-17-767 - Exemption of county authority from taxes and fees; bonds to be free from taxation; exceptions.
49-17-769 - Bonds as legal investments and securities.
49-17-771 - Rights and powers of county authority to remain unchanged while bonds are outstanding and unpaid.
49-17-773 - Advance of funds or issuance of notes authorized; terms and conditions.
49-17-775 - Severability of provisions.

State Codes and Statutes

Statutes > Mississippi > Title-49 > 17

49-17-1 - Short title.
49-17-3 - Statement of policy.
49-17-5 - Definitions.
49-17-7 - Transfer of duties and responsibilities of Mississippi Air and Water Pollution Control Commission.
49-17-9 - and 49-17-11. Repealed.
49-17-13 - Commission designated as pollution control agency for state; assistance from other state agencies.
49-17-14 - Title V air operating permit program; program fee trust fund; expenditures for authorized purposes.
49-17-15 - Repealed.
49-17-16 - Advisory Council.
49-17-17 - Powers and duties.
49-17-19 - Standards of air and water quality.
49-17-21 - Inspections and investigations; access to and maintenance of records; testing and sampling; monitoring equipment.
49-17-22 - Enforcement powers of Commission on Marine Resources; cooperation with commission or environmental quality.
49-17-23 - Record of minutes, rules, regulations and orders; annual publication, available to public; copies; index.
49-17-25 - Procedures for publication, adoption, amendment or repeal of rules and regulations necessary to implement laws administered by Department of Environmental Quality; notice.
49-17-26 - Notification procedures as to chemicals in underground water exceeding state standards.
49-17-27 - Emergency orders; public notice of emergency situations.
49-17-28 - Permit board; membership; compensation.
49-17-29 - Permit Board; prohibitions; air and water permits; solid waste and hazardous permits; permit hearings; permit appeals.
49-17-30 - Title V permit fees.
49-17-31 - Proceedings before commission.
49-17-32 - Collection of fees.
49-17-33 - Hearings.
49-17-34 - Air and water permits; applications; rules, regulations and standards; administrative procedures.
49-17-35 - Request for hearing.
49-17-36 - Violations; penalties.
49-17-37 - Transcript of hearings.
49-17-39 - Protection of confidential information.
49-17-41 - Administrative appeals; appeals to chancery court; appeals to Supreme Court.
49-17-42 - Consideration as "owner"; exemption from liability.
49-17-43 - Penalties.
49-17-44 - Applicants for water pollution control permit required to provide bonds or security; acceptable forms of security; creation of Water Pollution Control Bond Forfeiture Fund.
49-17-45 - Small Business Stationary Source Technical and Environmental Compliance Assistance program; Small Business Compliance Advisory Panel.
49-17-61 - Water pollution abatement loan program established; water pollution abatement bond and loan funds.
49-17-63 - Loans in aid; eligibility.
49-17-65 - Waste disposal plants; construction loans; pledge for repayment; disposition of repaid funds; renegotiation of certain loans.
49-17-67 - Repayment agreement.
49-17-68 - Pollution Emergency Fund created; sources of funds.
49-17-69 - Repayment of loan by political subdivision ineligible to pledge for repayment under §§ 49-17-65 and 49-17-67; disposition of repaid funds.
49-17-70 - Repayment agreement; certificate of approved disposal plant.
49-17-71 - Tennessee River Basin Water Pollution Control Compact.
49-17-73 - When compact effective.
49-17-75 - Commission created.
49-17-77 - Authority of commissioners; construction of laws.
49-17-81 - Short title.
49-17-83 - Definitions.
49-17-85 - Funds established; promulgation of regulations; uses of fund; administrative fees; renegotiation of certain loans.
49-17-86 - Water Pollution Control Emergency Loan Fund; short title.
49-17-87 - Pledge of moneys for repayment of loan; loan agreement and repayment schedule; audits; applicability of limitations on indebtedness.
49-17-89 - Borrowing of monies, issuance of securities, etc., by political subdivisions authorized; issuance of municipal securities; validation of securities; provisions of section supplemental.
49-17-101 - Definitions.
49-17-103 - General powers of local governments.
49-17-105 - General provisions as to bonds.
49-17-107 - Securing payment of bonds.
49-17-108 - Refunding bonds.
49-17-109 - Contracts for facilities.
49-17-111 - Certain findings necessary preliminary to financing of facilities.
49-17-113 - Duties required of industries under agreements and lease/sales.
49-17-115 - Optional terms of lease/sale agreements.
49-17-117 - Application of bond proceeds; what costs of acquisition include.
49-17-119 - Exemption from state taxation.
49-17-121 - Governing board to petition for permission to issue bonds.
49-17-123 - Construction against participation under Laws 1971, ch. 471 or in state pollution appropriations.
49-17-131 - through 49-17-143. Repealed.
49-17-161 - through 49-17-209. [Repealed].
49-17-301 - through 49-17-353. Repealed.
49-17-401 - Short title.
49-17-403 - Definitions.
49-17-405 - Groundwater protection fund; duties of executive director; liability of tank owners; limitation on provisions of chapter and section.
49-17-407 - Environmental protection fee on motor fuels; deposit of fees; limits on use of fund; third party claims.
49-17-409 - Reports of contamination incidents; no recourse against tank owner; exceptions.
49-17-411 - Compliance with regulations.
49-17-413 - Rules and regulations.
49-17-415 - Obligations of owners and operators of tanks; powers of commission or representatives.
49-17-417 - Repealed.
49-17-419 - Authority of commission to take timely and effective corrective action; use of funds from pollution emergency fund.
49-17-421 - Tank regulatory fee.
49-17-423 - Commission to administer funds from Leaking Underground Storage Tank Trust Fund.
49-17-425 - Disclosure of records, reports, and information.
49-17-427 - Proceedings before commission; penalties for violations of Sections 49-17-401 through 49-17-433; penalty consideration factors; limitations on liability.
49-17-429 - Certification to install, alter or remove underground storage tanks.
49-17-431 - Appeal rights.
49-17-433 - Savings clause.
49-17-435 - Annual report on status of underground storage tank program and groundwater protection trust fund.
49-17-501 - Short title.
49-17-503 - Purpose.
49-17-505 - Definitions.
49-17-507 - Powers and duties of commission.
49-17-509 - Authority of commission; applicability of Sections 49-17-501 through 49-17-531.
49-17-511 - Lead-based paint risk assessor certificate required.
49-17-513 - Lead-based paint project designer certificate required.
49-17-515 - Lead-based paint supervisor certificate required.
49-17-516 - Lead-based paint renovator certificate required.
49-17-517 - Lead-based paint inspector certificate required.
49-17-518 - Lead-based paint dust sampling technician certificate required.
49-17-519 - Lead-based paint abatement worker certificate required; certificate not required for work on renovation activities.
49-17-521 - Lead-based paint certified firm certificate required; certificates to indicate whether firm is certified for renovations or abatements or both.
49-17-523 - Denial of issuance or reissuance of certificates.
49-17-525 - Creation of Lead-Based Paint Program Operations Fund; fees.
49-17-527 - Prohibitions under chapter.
49-17-529 - Penalties; reprimands; suspension and revocation of certificates; procedure; deposit of collected monies.
49-17-531 - Authority of commission to establish reciprocity requirements.
49-17-601 - Legislative intent.
49-17-603 - Definitions; generation of waste in manufacture of controlled substances prohibited; penalties; exceptions.
49-17-701 - Title.
49-17-703 - Legislative findings.
49-17-705 - Definitions.
49-17-707 - Creation of the Mississippi Gulf Coast Region Utility Board [Repealed effective July 1, 2011].
49-17-709 - Board of Directors of the Mississippi Gulf Coast Region Utility Board [Repealed effective July 1, 2011].
49-17-711 - Employees; budget [Repealed effective July 1, 2011].
49-17-713 - Duties and responsibilities of the utility board [Repealed effective July 1, 2011].
49-17-715 - Creation of the George County Utility Authority.
49-17-717 - Board of Directors for George County Utility Authority.
49-17-719 - Creation of the Pearl River County Utility Authority.
49-17-721 - Board of Directors for Pearl River County Utility Authority.
49-17-723 - Creation of the Stone County Utility Authority.
49-17-725 - Board of Directors for Stone County Utility Authority.
49-17-727 - Creation of the Harrison County Utility Authority.
49-17-729 - Board of Directors for Harrison County Utility Authority.
49-17-731 - Creation of the Jackson County Utility Authority.
49-17-733 - Board of Directors for Jackson County Utility Authority.
49-17-735 - Creation of the Hancock County Utility Authority.
49-17-737 - Board of Directors for Hancock County Utility Authority.
49-17-739 - Provisions common to the county authorities.
49-17-741 - Board of directors, officers, compensation.
49-17-743 - Powers of the county authorities.
49-17-745 - Promulgation of rules and regulations relating to construction, operation and maintenance of any water, wastewater and storm water systems within each county authority's service area.
49-17-747 - Contracts between public agencies or persons and the county authority for provision of water, wastewater and storm water services by the county authority; payment for services and contribu
49-17-749 - Rates, fees and other charges by public agencies for services provided by county authority.
49-17-751 - Public Service Commission notice.
49-17-753 - Validation of prior indebtedness.
49-17-755 - The power to borrow money and to issue revenue bonds.
49-17-757 - Bonds of county authority.
49-17-759 - Validation of bonds.
49-17-761 - Payment of bonds.
49-17-763 - Powers of county authority in connection with issuance of bonds.
49-17-765 - Appointment of trustee to represent bond owners; appointment of receiver.
49-17-767 - Exemption of county authority from taxes and fees; bonds to be free from taxation; exceptions.
49-17-769 - Bonds as legal investments and securities.
49-17-771 - Rights and powers of county authority to remain unchanged while bonds are outstanding and unpaid.
49-17-773 - Advance of funds or issuance of notes authorized; terms and conditions.
49-17-775 - Severability of provisions.

State Codes and Statutes

State Codes and Statutes

Statutes > Mississippi > Title-49 > 17

49-17-1 - Short title.
49-17-3 - Statement of policy.
49-17-5 - Definitions.
49-17-7 - Transfer of duties and responsibilities of Mississippi Air and Water Pollution Control Commission.
49-17-9 - and 49-17-11. Repealed.
49-17-13 - Commission designated as pollution control agency for state; assistance from other state agencies.
49-17-14 - Title V air operating permit program; program fee trust fund; expenditures for authorized purposes.
49-17-15 - Repealed.
49-17-16 - Advisory Council.
49-17-17 - Powers and duties.
49-17-19 - Standards of air and water quality.
49-17-21 - Inspections and investigations; access to and maintenance of records; testing and sampling; monitoring equipment.
49-17-22 - Enforcement powers of Commission on Marine Resources; cooperation with commission or environmental quality.
49-17-23 - Record of minutes, rules, regulations and orders; annual publication, available to public; copies; index.
49-17-25 - Procedures for publication, adoption, amendment or repeal of rules and regulations necessary to implement laws administered by Department of Environmental Quality; notice.
49-17-26 - Notification procedures as to chemicals in underground water exceeding state standards.
49-17-27 - Emergency orders; public notice of emergency situations.
49-17-28 - Permit board; membership; compensation.
49-17-29 - Permit Board; prohibitions; air and water permits; solid waste and hazardous permits; permit hearings; permit appeals.
49-17-30 - Title V permit fees.
49-17-31 - Proceedings before commission.
49-17-32 - Collection of fees.
49-17-33 - Hearings.
49-17-34 - Air and water permits; applications; rules, regulations and standards; administrative procedures.
49-17-35 - Request for hearing.
49-17-36 - Violations; penalties.
49-17-37 - Transcript of hearings.
49-17-39 - Protection of confidential information.
49-17-41 - Administrative appeals; appeals to chancery court; appeals to Supreme Court.
49-17-42 - Consideration as "owner"; exemption from liability.
49-17-43 - Penalties.
49-17-44 - Applicants for water pollution control permit required to provide bonds or security; acceptable forms of security; creation of Water Pollution Control Bond Forfeiture Fund.
49-17-45 - Small Business Stationary Source Technical and Environmental Compliance Assistance program; Small Business Compliance Advisory Panel.
49-17-61 - Water pollution abatement loan program established; water pollution abatement bond and loan funds.
49-17-63 - Loans in aid; eligibility.
49-17-65 - Waste disposal plants; construction loans; pledge for repayment; disposition of repaid funds; renegotiation of certain loans.
49-17-67 - Repayment agreement.
49-17-68 - Pollution Emergency Fund created; sources of funds.
49-17-69 - Repayment of loan by political subdivision ineligible to pledge for repayment under §§ 49-17-65 and 49-17-67; disposition of repaid funds.
49-17-70 - Repayment agreement; certificate of approved disposal plant.
49-17-71 - Tennessee River Basin Water Pollution Control Compact.
49-17-73 - When compact effective.
49-17-75 - Commission created.
49-17-77 - Authority of commissioners; construction of laws.
49-17-81 - Short title.
49-17-83 - Definitions.
49-17-85 - Funds established; promulgation of regulations; uses of fund; administrative fees; renegotiation of certain loans.
49-17-86 - Water Pollution Control Emergency Loan Fund; short title.
49-17-87 - Pledge of moneys for repayment of loan; loan agreement and repayment schedule; audits; applicability of limitations on indebtedness.
49-17-89 - Borrowing of monies, issuance of securities, etc., by political subdivisions authorized; issuance of municipal securities; validation of securities; provisions of section supplemental.
49-17-101 - Definitions.
49-17-103 - General powers of local governments.
49-17-105 - General provisions as to bonds.
49-17-107 - Securing payment of bonds.
49-17-108 - Refunding bonds.
49-17-109 - Contracts for facilities.
49-17-111 - Certain findings necessary preliminary to financing of facilities.
49-17-113 - Duties required of industries under agreements and lease/sales.
49-17-115 - Optional terms of lease/sale agreements.
49-17-117 - Application of bond proceeds; what costs of acquisition include.
49-17-119 - Exemption from state taxation.
49-17-121 - Governing board to petition for permission to issue bonds.
49-17-123 - Construction against participation under Laws 1971, ch. 471 or in state pollution appropriations.
49-17-131 - through 49-17-143. Repealed.
49-17-161 - through 49-17-209. [Repealed].
49-17-301 - through 49-17-353. Repealed.
49-17-401 - Short title.
49-17-403 - Definitions.
49-17-405 - Groundwater protection fund; duties of executive director; liability of tank owners; limitation on provisions of chapter and section.
49-17-407 - Environmental protection fee on motor fuels; deposit of fees; limits on use of fund; third party claims.
49-17-409 - Reports of contamination incidents; no recourse against tank owner; exceptions.
49-17-411 - Compliance with regulations.
49-17-413 - Rules and regulations.
49-17-415 - Obligations of owners and operators of tanks; powers of commission or representatives.
49-17-417 - Repealed.
49-17-419 - Authority of commission to take timely and effective corrective action; use of funds from pollution emergency fund.
49-17-421 - Tank regulatory fee.
49-17-423 - Commission to administer funds from Leaking Underground Storage Tank Trust Fund.
49-17-425 - Disclosure of records, reports, and information.
49-17-427 - Proceedings before commission; penalties for violations of Sections 49-17-401 through 49-17-433; penalty consideration factors; limitations on liability.
49-17-429 - Certification to install, alter or remove underground storage tanks.
49-17-431 - Appeal rights.
49-17-433 - Savings clause.
49-17-435 - Annual report on status of underground storage tank program and groundwater protection trust fund.
49-17-501 - Short title.
49-17-503 - Purpose.
49-17-505 - Definitions.
49-17-507 - Powers and duties of commission.
49-17-509 - Authority of commission; applicability of Sections 49-17-501 through 49-17-531.
49-17-511 - Lead-based paint risk assessor certificate required.
49-17-513 - Lead-based paint project designer certificate required.
49-17-515 - Lead-based paint supervisor certificate required.
49-17-516 - Lead-based paint renovator certificate required.
49-17-517 - Lead-based paint inspector certificate required.
49-17-518 - Lead-based paint dust sampling technician certificate required.
49-17-519 - Lead-based paint abatement worker certificate required; certificate not required for work on renovation activities.
49-17-521 - Lead-based paint certified firm certificate required; certificates to indicate whether firm is certified for renovations or abatements or both.
49-17-523 - Denial of issuance or reissuance of certificates.
49-17-525 - Creation of Lead-Based Paint Program Operations Fund; fees.
49-17-527 - Prohibitions under chapter.
49-17-529 - Penalties; reprimands; suspension and revocation of certificates; procedure; deposit of collected monies.
49-17-531 - Authority of commission to establish reciprocity requirements.
49-17-601 - Legislative intent.
49-17-603 - Definitions; generation of waste in manufacture of controlled substances prohibited; penalties; exceptions.
49-17-701 - Title.
49-17-703 - Legislative findings.
49-17-705 - Definitions.
49-17-707 - Creation of the Mississippi Gulf Coast Region Utility Board [Repealed effective July 1, 2011].
49-17-709 - Board of Directors of the Mississippi Gulf Coast Region Utility Board [Repealed effective July 1, 2011].
49-17-711 - Employees; budget [Repealed effective July 1, 2011].
49-17-713 - Duties and responsibilities of the utility board [Repealed effective July 1, 2011].
49-17-715 - Creation of the George County Utility Authority.
49-17-717 - Board of Directors for George County Utility Authority.
49-17-719 - Creation of the Pearl River County Utility Authority.
49-17-721 - Board of Directors for Pearl River County Utility Authority.
49-17-723 - Creation of the Stone County Utility Authority.
49-17-725 - Board of Directors for Stone County Utility Authority.
49-17-727 - Creation of the Harrison County Utility Authority.
49-17-729 - Board of Directors for Harrison County Utility Authority.
49-17-731 - Creation of the Jackson County Utility Authority.
49-17-733 - Board of Directors for Jackson County Utility Authority.
49-17-735 - Creation of the Hancock County Utility Authority.
49-17-737 - Board of Directors for Hancock County Utility Authority.
49-17-739 - Provisions common to the county authorities.
49-17-741 - Board of directors, officers, compensation.
49-17-743 - Powers of the county authorities.
49-17-745 - Promulgation of rules and regulations relating to construction, operation and maintenance of any water, wastewater and storm water systems within each county authority's service area.
49-17-747 - Contracts between public agencies or persons and the county authority for provision of water, wastewater and storm water services by the county authority; payment for services and contribu
49-17-749 - Rates, fees and other charges by public agencies for services provided by county authority.
49-17-751 - Public Service Commission notice.
49-17-753 - Validation of prior indebtedness.
49-17-755 - The power to borrow money and to issue revenue bonds.
49-17-757 - Bonds of county authority.
49-17-759 - Validation of bonds.
49-17-761 - Payment of bonds.
49-17-763 - Powers of county authority in connection with issuance of bonds.
49-17-765 - Appointment of trustee to represent bond owners; appointment of receiver.
49-17-767 - Exemption of county authority from taxes and fees; bonds to be free from taxation; exceptions.
49-17-769 - Bonds as legal investments and securities.
49-17-771 - Rights and powers of county authority to remain unchanged while bonds are outstanding and unpaid.
49-17-773 - Advance of funds or issuance of notes authorized; terms and conditions.
49-17-775 - Severability of provisions.