State Codes and Statutes

Statutes > Mississippi > Title-73 > 21

73-21-1 - through 73-21-67. Repealed.
73-21-69 - Repeal of Sections 73-21-71 through 73-21-123.
73-21-71 - Short title [Repealed effective July 1, 2011].
73-21-73 - Definitions [Repealed effective July 1, 2011].
73-21-75 - State Board of Pharmacy; number, qualifications, appointment and terms of members; appointments made from names submitted by pharmacist association; filling of vacancies; removal of members
73-21-77 - Organization of board; oath; meetings; compensation and expenses of members [Repealed effective July 1, 2011].
73-21-79 - Executive director; additional employees; legal counsel [Repealed effective July 1, 2011].
73-21-81 - General powers and duties of board; enforcement of chapter; rules and regulations [Repealed effective July 1, 2011].
73-21-83 - Board to regulate practice of pharmacy; licensing of pharmacists; fees; persons holding license on July 1, 1991 [Repealed effective July 1, 2011].
73-21-85 - Requirements for pharmacist's license by examination or score transfer; licensing of foreign pharmacy graduates; criminal background checks [Repealed effective July 1, 2011].
73-21-87 - Requirements for pharmacist's license by reciprocity or license transfer [Repealed effective July 1, 2011].
73-21-89 - Requirements for pharmacist's license for graduates of University of Mississippi School of Pharmacy; termination of provisions [Repealed effective July 1, 2011].
73-21-91 - Renewal of licenses; reinstatement upon failure to renew [Repealed effective July 1, 2011].
73-21-93 - Examination; frequency and location; scope; facilities [Repealed effective July 1, 2011].
73-21-95 - Abolition of assistant pharmacist's license; issuance of pharmacists' licenses to persons holding such licenses [Repealed effective July 1, 2011].
73-21-97 - Denial of renewal, suspension, revocation or restrictions on licenses, registrations or permits; grounds; warning or reprimand [Repealed effective July 1, 2011].
73-21-99 - Hearings on violations; notice; procedure [Repealed effective July 1, 2011].
73-21-101 - Appeal from adverse action on a license, registration or permit; scope of review [Repealed effective July 1, 2011].
73-21-103 - Penalties for violations; requirement of rehabilitation or additional education; reinstatement of licenses or permits; enforcement proceedings [Repealed effective July 1, 2011].
73-21-105 - Registration of businesses where prescription drugs or devices are dispensed, sold, repackaged, manufactured, etc.; registration of reverse distributors; establishment of criteria; procedu
73-21-106 - Registration requirement for nonresident pharmacies that ship, mail, or deliver drugs into state [Repealed effective July 1, 2011].
73-21-107 - Inspection of permittee's facility and records; scope [Repealed effective July 1, 2011].
73-21-108 - Permit requirements for persons providing home medical equipment [Repealed effective July 1, 2011].
73-21-109 - Unlawful use of certain business names [Repealed effective July 1, 2011].
73-21-111 - Personnel regulations; registration of pharmacy technicians; annual registration fee; criminal background checks [Repealed effective July 1, 2011].
73-21-113 - Payment and deposit into state treasury of funds received by state board of pharmacy; expenditure [Repealed effective July 1, 2011].
73-21-115 - Prescription forms; execution; dispensing options; one-time emergency dispensing authority [Repealed effective July 1, 2011].
73-21-117 - Substitution of generic equivalent drug [Repealed effective July 1, 2011].
73-21-119 - Labeling of drug products sold at retail [Repealed effective July 1, 2011].
73-21-121 - Immunity from civil or criminal liability of dispensing pharmacists and prescribers; immunity from civil liability of persons providing information to board or pharmacist organization; dis
73-21-123 - Sales of certain drugs not regulated [Repealed effective July 1, 2011].
73-21-125 - Community pharmacies and pharmacists and volunteers working therein immune from civil liability for actions arising out of provision of charitable or gratuitous pharmaceutical products.
73-21-126 - Rules and regulations for issuance and renewal of licenses and permits for in and out of state wholesale distributors, chain pharmacy warehouses and re-packagers.
73-21-127 - Board of Pharmacy to develop and implement computerized program to track certain prescriptions; report of suspected abuse and misuse of controlled substances; access to collected data; con
73-21-129 - Certain drug manufacturers required to make provision for return of outdated drugs from pharmacies; investigation and discipline of noncompliant manufacturers; exemption; definitions [Repe
73-21-151 - Short title.
73-21-153 - Definitions.
73-21-155 - Most current nationally recognized reference price to be used in calculation of reimbursement for prescription drugs and other products and supplies; updating of reference price; time peri
73-21-157 - Pharmacy benefit managers to file certain financial statements with Commissioner of Insurance and State Board of Pharmacy; time period for filing statements.
73-21-159 - Financial examination of pharmacy benefit manager.
73-21-175 - Short title.
73-21-177 - Purpose.
73-21-179 - Definitions.
73-21-181 - Application.
73-21-183 - Audit procedures; written report; report requirements.
73-21-185 - Appeals; dismissal of audit report; mediation of unresolved issues.
73-21-187 - Use of extrapolation in calculating recoupments or penalties prohibited.
73-21-189 - Limitation of applicability of Sections 73-21-175 through 73-21-189.

State Codes and Statutes

Statutes > Mississippi > Title-73 > 21

73-21-1 - through 73-21-67. Repealed.
73-21-69 - Repeal of Sections 73-21-71 through 73-21-123.
73-21-71 - Short title [Repealed effective July 1, 2011].
73-21-73 - Definitions [Repealed effective July 1, 2011].
73-21-75 - State Board of Pharmacy; number, qualifications, appointment and terms of members; appointments made from names submitted by pharmacist association; filling of vacancies; removal of members
73-21-77 - Organization of board; oath; meetings; compensation and expenses of members [Repealed effective July 1, 2011].
73-21-79 - Executive director; additional employees; legal counsel [Repealed effective July 1, 2011].
73-21-81 - General powers and duties of board; enforcement of chapter; rules and regulations [Repealed effective July 1, 2011].
73-21-83 - Board to regulate practice of pharmacy; licensing of pharmacists; fees; persons holding license on July 1, 1991 [Repealed effective July 1, 2011].
73-21-85 - Requirements for pharmacist's license by examination or score transfer; licensing of foreign pharmacy graduates; criminal background checks [Repealed effective July 1, 2011].
73-21-87 - Requirements for pharmacist's license by reciprocity or license transfer [Repealed effective July 1, 2011].
73-21-89 - Requirements for pharmacist's license for graduates of University of Mississippi School of Pharmacy; termination of provisions [Repealed effective July 1, 2011].
73-21-91 - Renewal of licenses; reinstatement upon failure to renew [Repealed effective July 1, 2011].
73-21-93 - Examination; frequency and location; scope; facilities [Repealed effective July 1, 2011].
73-21-95 - Abolition of assistant pharmacist's license; issuance of pharmacists' licenses to persons holding such licenses [Repealed effective July 1, 2011].
73-21-97 - Denial of renewal, suspension, revocation or restrictions on licenses, registrations or permits; grounds; warning or reprimand [Repealed effective July 1, 2011].
73-21-99 - Hearings on violations; notice; procedure [Repealed effective July 1, 2011].
73-21-101 - Appeal from adverse action on a license, registration or permit; scope of review [Repealed effective July 1, 2011].
73-21-103 - Penalties for violations; requirement of rehabilitation or additional education; reinstatement of licenses or permits; enforcement proceedings [Repealed effective July 1, 2011].
73-21-105 - Registration of businesses where prescription drugs or devices are dispensed, sold, repackaged, manufactured, etc.; registration of reverse distributors; establishment of criteria; procedu
73-21-106 - Registration requirement for nonresident pharmacies that ship, mail, or deliver drugs into state [Repealed effective July 1, 2011].
73-21-107 - Inspection of permittee's facility and records; scope [Repealed effective July 1, 2011].
73-21-108 - Permit requirements for persons providing home medical equipment [Repealed effective July 1, 2011].
73-21-109 - Unlawful use of certain business names [Repealed effective July 1, 2011].
73-21-111 - Personnel regulations; registration of pharmacy technicians; annual registration fee; criminal background checks [Repealed effective July 1, 2011].
73-21-113 - Payment and deposit into state treasury of funds received by state board of pharmacy; expenditure [Repealed effective July 1, 2011].
73-21-115 - Prescription forms; execution; dispensing options; one-time emergency dispensing authority [Repealed effective July 1, 2011].
73-21-117 - Substitution of generic equivalent drug [Repealed effective July 1, 2011].
73-21-119 - Labeling of drug products sold at retail [Repealed effective July 1, 2011].
73-21-121 - Immunity from civil or criminal liability of dispensing pharmacists and prescribers; immunity from civil liability of persons providing information to board or pharmacist organization; dis
73-21-123 - Sales of certain drugs not regulated [Repealed effective July 1, 2011].
73-21-125 - Community pharmacies and pharmacists and volunteers working therein immune from civil liability for actions arising out of provision of charitable or gratuitous pharmaceutical products.
73-21-126 - Rules and regulations for issuance and renewal of licenses and permits for in and out of state wholesale distributors, chain pharmacy warehouses and re-packagers.
73-21-127 - Board of Pharmacy to develop and implement computerized program to track certain prescriptions; report of suspected abuse and misuse of controlled substances; access to collected data; con
73-21-129 - Certain drug manufacturers required to make provision for return of outdated drugs from pharmacies; investigation and discipline of noncompliant manufacturers; exemption; definitions [Repe
73-21-151 - Short title.
73-21-153 - Definitions.
73-21-155 - Most current nationally recognized reference price to be used in calculation of reimbursement for prescription drugs and other products and supplies; updating of reference price; time peri
73-21-157 - Pharmacy benefit managers to file certain financial statements with Commissioner of Insurance and State Board of Pharmacy; time period for filing statements.
73-21-159 - Financial examination of pharmacy benefit manager.
73-21-175 - Short title.
73-21-177 - Purpose.
73-21-179 - Definitions.
73-21-181 - Application.
73-21-183 - Audit procedures; written report; report requirements.
73-21-185 - Appeals; dismissal of audit report; mediation of unresolved issues.
73-21-187 - Use of extrapolation in calculating recoupments or penalties prohibited.
73-21-189 - Limitation of applicability of Sections 73-21-175 through 73-21-189.

State Codes and Statutes

State Codes and Statutes

Statutes > Mississippi > Title-73 > 21

73-21-1 - through 73-21-67. Repealed.
73-21-69 - Repeal of Sections 73-21-71 through 73-21-123.
73-21-71 - Short title [Repealed effective July 1, 2011].
73-21-73 - Definitions [Repealed effective July 1, 2011].
73-21-75 - State Board of Pharmacy; number, qualifications, appointment and terms of members; appointments made from names submitted by pharmacist association; filling of vacancies; removal of members
73-21-77 - Organization of board; oath; meetings; compensation and expenses of members [Repealed effective July 1, 2011].
73-21-79 - Executive director; additional employees; legal counsel [Repealed effective July 1, 2011].
73-21-81 - General powers and duties of board; enforcement of chapter; rules and regulations [Repealed effective July 1, 2011].
73-21-83 - Board to regulate practice of pharmacy; licensing of pharmacists; fees; persons holding license on July 1, 1991 [Repealed effective July 1, 2011].
73-21-85 - Requirements for pharmacist's license by examination or score transfer; licensing of foreign pharmacy graduates; criminal background checks [Repealed effective July 1, 2011].
73-21-87 - Requirements for pharmacist's license by reciprocity or license transfer [Repealed effective July 1, 2011].
73-21-89 - Requirements for pharmacist's license for graduates of University of Mississippi School of Pharmacy; termination of provisions [Repealed effective July 1, 2011].
73-21-91 - Renewal of licenses; reinstatement upon failure to renew [Repealed effective July 1, 2011].
73-21-93 - Examination; frequency and location; scope; facilities [Repealed effective July 1, 2011].
73-21-95 - Abolition of assistant pharmacist's license; issuance of pharmacists' licenses to persons holding such licenses [Repealed effective July 1, 2011].
73-21-97 - Denial of renewal, suspension, revocation or restrictions on licenses, registrations or permits; grounds; warning or reprimand [Repealed effective July 1, 2011].
73-21-99 - Hearings on violations; notice; procedure [Repealed effective July 1, 2011].
73-21-101 - Appeal from adverse action on a license, registration or permit; scope of review [Repealed effective July 1, 2011].
73-21-103 - Penalties for violations; requirement of rehabilitation or additional education; reinstatement of licenses or permits; enforcement proceedings [Repealed effective July 1, 2011].
73-21-105 - Registration of businesses where prescription drugs or devices are dispensed, sold, repackaged, manufactured, etc.; registration of reverse distributors; establishment of criteria; procedu
73-21-106 - Registration requirement for nonresident pharmacies that ship, mail, or deliver drugs into state [Repealed effective July 1, 2011].
73-21-107 - Inspection of permittee's facility and records; scope [Repealed effective July 1, 2011].
73-21-108 - Permit requirements for persons providing home medical equipment [Repealed effective July 1, 2011].
73-21-109 - Unlawful use of certain business names [Repealed effective July 1, 2011].
73-21-111 - Personnel regulations; registration of pharmacy technicians; annual registration fee; criminal background checks [Repealed effective July 1, 2011].
73-21-113 - Payment and deposit into state treasury of funds received by state board of pharmacy; expenditure [Repealed effective July 1, 2011].
73-21-115 - Prescription forms; execution; dispensing options; one-time emergency dispensing authority [Repealed effective July 1, 2011].
73-21-117 - Substitution of generic equivalent drug [Repealed effective July 1, 2011].
73-21-119 - Labeling of drug products sold at retail [Repealed effective July 1, 2011].
73-21-121 - Immunity from civil or criminal liability of dispensing pharmacists and prescribers; immunity from civil liability of persons providing information to board or pharmacist organization; dis
73-21-123 - Sales of certain drugs not regulated [Repealed effective July 1, 2011].
73-21-125 - Community pharmacies and pharmacists and volunteers working therein immune from civil liability for actions arising out of provision of charitable or gratuitous pharmaceutical products.
73-21-126 - Rules and regulations for issuance and renewal of licenses and permits for in and out of state wholesale distributors, chain pharmacy warehouses and re-packagers.
73-21-127 - Board of Pharmacy to develop and implement computerized program to track certain prescriptions; report of suspected abuse and misuse of controlled substances; access to collected data; con
73-21-129 - Certain drug manufacturers required to make provision for return of outdated drugs from pharmacies; investigation and discipline of noncompliant manufacturers; exemption; definitions [Repe
73-21-151 - Short title.
73-21-153 - Definitions.
73-21-155 - Most current nationally recognized reference price to be used in calculation of reimbursement for prescription drugs and other products and supplies; updating of reference price; time peri
73-21-157 - Pharmacy benefit managers to file certain financial statements with Commissioner of Insurance and State Board of Pharmacy; time period for filing statements.
73-21-159 - Financial examination of pharmacy benefit manager.
73-21-175 - Short title.
73-21-177 - Purpose.
73-21-179 - Definitions.
73-21-181 - Application.
73-21-183 - Audit procedures; written report; report requirements.
73-21-185 - Appeals; dismissal of audit report; mediation of unresolved issues.
73-21-187 - Use of extrapolation in calculating recoupments or penalties prohibited.
73-21-189 - Limitation of applicability of Sections 73-21-175 through 73-21-189.