State Codes and Statutes

Statutes > Mississippi > Title-73 > 31 > 73-31-7

§ 73-31-7. State Board of Psychology; meetings; officers; powers and duties [Repealed effective July 1, 2011].
 

(1)  The board shall annually elect from its membership a chairman and executive secretary at a meeting held during the last two (2) quarters of the fiscal year. The board shall meet at such other times as it deems necessary or advisable, or as deemed necessary and advisable by the chairman or a majority of its members or the Governor. Reasonable notice of all meetings shall be given in the manner prescribed by the board. A majority of the board shall constitute a quorum at any meeting or hearing; except that when only four (4) members are present, decisions not gaining unanimous support shall be decided by mail ballot to all board members within fifteen (15) days succeeding the board meeting. Any meeting at which the chairman is not present shall be chaired by his designee. 

(2)  The board is authorized and empowered to: 

(a) Adopt and, from time to time, revise such rules and regulations not inconsistent with, and as may be necessary to carry into effect the provisions of this chapter. 

(b) Within the funds available, employ and/or contract with a stenographer and other personnel, and contract for services, as are necessary for the proper performance of its work under this chapter. 

(c) Adopt a seal, and the executive secretary shall have the care and custody thereof. 

(d) Examine, license, and renew the license of duly qualified applicants. 

(e) Conduct hearings upon complaints concerning the disciplining or licensing of applicants and psychologists. 

(f) Deny, approve, withhold, revoke, suspend and/or otherwise discipline applicants and licensed psychologists. 

(g) Cause the prosecution and enjoinder of all persons violating this chapter, and incur necessary expenses therefor. 

(h) Charge a fee of not more than Two Hundred Fifty Dollars ($250.00) to a qualified psychologist as determined by the board who is applying for certification by the board to conduct examinations in civil commitment proceedings. 

(i) Purchase general liability insurance coverage, including errors and omissions insurance, to cover the official actions of the board members and suits against them in their individual capacity. Such coverage shall be in an amount determined by the board to be adequate, and the costs of such insurance shall be paid out of any funds available to the board. 

(j) Enter into agreements of reciprocity with other states, jurisdictions and organizations. 

(3)  Within thirty (30) days after the close of each fiscal year ending June 30, the board shall submit an official report, reviewed and signed by all board members, to the Governor concerning the work of the board during the preceding fiscal year. The report shall include the names of all psychologists to whom licenses have been granted; any cases heard and decisions rendered in relation to the work of the board; the names, remuneration and duties of any employees of the board; and an account of all monies received and expended by the board. 
 

This section shall stand repealed from and after July 1, 2011. 
 

Sources: Codes, 1942, § 8877-104; Laws,  1966, ch. 483, § 4; reenacted and amended, Laws, 1980, ch. 495, § 4; Laws, 1984, ch. 520, § 1; reenacted, Laws, 1988, ch. 354, § 4; Laws, 1992, ch. 436, § 3; Laws, 1994, ch. 641, § 3; Laws, 1998, ch. 355, § 3; Laws, 2001, ch. 399, § 3, eff from and after June 30, 2001.
 

State Codes and Statutes

Statutes > Mississippi > Title-73 > 31 > 73-31-7

§ 73-31-7. State Board of Psychology; meetings; officers; powers and duties [Repealed effective July 1, 2011].
 

(1)  The board shall annually elect from its membership a chairman and executive secretary at a meeting held during the last two (2) quarters of the fiscal year. The board shall meet at such other times as it deems necessary or advisable, or as deemed necessary and advisable by the chairman or a majority of its members or the Governor. Reasonable notice of all meetings shall be given in the manner prescribed by the board. A majority of the board shall constitute a quorum at any meeting or hearing; except that when only four (4) members are present, decisions not gaining unanimous support shall be decided by mail ballot to all board members within fifteen (15) days succeeding the board meeting. Any meeting at which the chairman is not present shall be chaired by his designee. 

(2)  The board is authorized and empowered to: 

(a) Adopt and, from time to time, revise such rules and regulations not inconsistent with, and as may be necessary to carry into effect the provisions of this chapter. 

(b) Within the funds available, employ and/or contract with a stenographer and other personnel, and contract for services, as are necessary for the proper performance of its work under this chapter. 

(c) Adopt a seal, and the executive secretary shall have the care and custody thereof. 

(d) Examine, license, and renew the license of duly qualified applicants. 

(e) Conduct hearings upon complaints concerning the disciplining or licensing of applicants and psychologists. 

(f) Deny, approve, withhold, revoke, suspend and/or otherwise discipline applicants and licensed psychologists. 

(g) Cause the prosecution and enjoinder of all persons violating this chapter, and incur necessary expenses therefor. 

(h) Charge a fee of not more than Two Hundred Fifty Dollars ($250.00) to a qualified psychologist as determined by the board who is applying for certification by the board to conduct examinations in civil commitment proceedings. 

(i) Purchase general liability insurance coverage, including errors and omissions insurance, to cover the official actions of the board members and suits against them in their individual capacity. Such coverage shall be in an amount determined by the board to be adequate, and the costs of such insurance shall be paid out of any funds available to the board. 

(j) Enter into agreements of reciprocity with other states, jurisdictions and organizations. 

(3)  Within thirty (30) days after the close of each fiscal year ending June 30, the board shall submit an official report, reviewed and signed by all board members, to the Governor concerning the work of the board during the preceding fiscal year. The report shall include the names of all psychologists to whom licenses have been granted; any cases heard and decisions rendered in relation to the work of the board; the names, remuneration and duties of any employees of the board; and an account of all monies received and expended by the board. 
 

This section shall stand repealed from and after July 1, 2011. 
 

Sources: Codes, 1942, § 8877-104; Laws,  1966, ch. 483, § 4; reenacted and amended, Laws, 1980, ch. 495, § 4; Laws, 1984, ch. 520, § 1; reenacted, Laws, 1988, ch. 354, § 4; Laws, 1992, ch. 436, § 3; Laws, 1994, ch. 641, § 3; Laws, 1998, ch. 355, § 3; Laws, 2001, ch. 399, § 3, eff from and after June 30, 2001.
 


State Codes and Statutes

State Codes and Statutes

Statutes > Mississippi > Title-73 > 31 > 73-31-7

§ 73-31-7. State Board of Psychology; meetings; officers; powers and duties [Repealed effective July 1, 2011].
 

(1)  The board shall annually elect from its membership a chairman and executive secretary at a meeting held during the last two (2) quarters of the fiscal year. The board shall meet at such other times as it deems necessary or advisable, or as deemed necessary and advisable by the chairman or a majority of its members or the Governor. Reasonable notice of all meetings shall be given in the manner prescribed by the board. A majority of the board shall constitute a quorum at any meeting or hearing; except that when only four (4) members are present, decisions not gaining unanimous support shall be decided by mail ballot to all board members within fifteen (15) days succeeding the board meeting. Any meeting at which the chairman is not present shall be chaired by his designee. 

(2)  The board is authorized and empowered to: 

(a) Adopt and, from time to time, revise such rules and regulations not inconsistent with, and as may be necessary to carry into effect the provisions of this chapter. 

(b) Within the funds available, employ and/or contract with a stenographer and other personnel, and contract for services, as are necessary for the proper performance of its work under this chapter. 

(c) Adopt a seal, and the executive secretary shall have the care and custody thereof. 

(d) Examine, license, and renew the license of duly qualified applicants. 

(e) Conduct hearings upon complaints concerning the disciplining or licensing of applicants and psychologists. 

(f) Deny, approve, withhold, revoke, suspend and/or otherwise discipline applicants and licensed psychologists. 

(g) Cause the prosecution and enjoinder of all persons violating this chapter, and incur necessary expenses therefor. 

(h) Charge a fee of not more than Two Hundred Fifty Dollars ($250.00) to a qualified psychologist as determined by the board who is applying for certification by the board to conduct examinations in civil commitment proceedings. 

(i) Purchase general liability insurance coverage, including errors and omissions insurance, to cover the official actions of the board members and suits against them in their individual capacity. Such coverage shall be in an amount determined by the board to be adequate, and the costs of such insurance shall be paid out of any funds available to the board. 

(j) Enter into agreements of reciprocity with other states, jurisdictions and organizations. 

(3)  Within thirty (30) days after the close of each fiscal year ending June 30, the board shall submit an official report, reviewed and signed by all board members, to the Governor concerning the work of the board during the preceding fiscal year. The report shall include the names of all psychologists to whom licenses have been granted; any cases heard and decisions rendered in relation to the work of the board; the names, remuneration and duties of any employees of the board; and an account of all monies received and expended by the board. 
 

This section shall stand repealed from and after July 1, 2011. 
 

Sources: Codes, 1942, § 8877-104; Laws,  1966, ch. 483, § 4; reenacted and amended, Laws, 1980, ch. 495, § 4; Laws, 1984, ch. 520, § 1; reenacted, Laws, 1988, ch. 354, § 4; Laws, 1992, ch. 436, § 3; Laws, 1994, ch. 641, § 3; Laws, 1998, ch. 355, § 3; Laws, 2001, ch. 399, § 3, eff from and after June 30, 2001.