State Codes and Statutes

Statutes > Mississippi > Title-77 > 1

77-1-1 - Creation of commission; terms, compensation and qualifications of commissioners [Repealed effective December 31, 2011].
77-1-3 - Seal [Repealed effective December 31, 2011].
77-1-5 - Office, meetings and minutes of commission [Repealed effective December 31, 2011].
77-1-6 - Establishment of Public Service Commission Regulation Fund; administration; annual audit [Repealed effective December 31, 2011].
77-1-7 - Repealed.
77-1-9 - Repealed.
77-1-11 - Acceptance by or offering to commission members, candidates or employees of gifts, passes, campaign contributions or other benefits [Repealed effective December 31, 2011].
77-1-13 - Repealed.
77-1-15 - Employment and duties of executive secretary [Repealed effective December 31, 2011].
77-1-17 - Employment and duties of rate expert and assistant [Repealed effective December 31, 2011].
77-1-19 - Employment of personnel to implement Motor Carrier Regulatory Law [Repealed effective December 31, 2011].
77-1-21 - Employment of enforcement officer and inspectors to implement Motor Carrier Regulatory Law [Repealed effective December 31, 2011].
77-1-23 - Repealed.
77-1-25 - Use of commission property and political activity regulated [Repealed effective December 31, 2011].
77-1-27 - Payment of salaries [Repealed effective December 31, 2011].
77-1-29 - Payments to and disbursements from Public Service Commission Regulation Fund [Repealed effective December 31, 2011].
77-1-31 - Docket of petitions and complaints [Repealed effective December 31, 2011].
77-1-33 - Process for witnesses; penalty for failure to testify [Repealed effective December 31, 2011].
77-1-35 - Administration of oaths; taking of affidavits; examination of witnesses; perjury [Repealed effective December 31, 2011].
77-1-37 - Payment of witnesses [Repealed effective December 31, 2011].
77-1-39 - Transcripts of oral testimony [Repealed effective December 31, 2011].
77-1-41 - Findings and determinations shall be in writing; proof and effect thereof [Repealed effective December 31, 2011].
77-1-43 - Enforcement of laws and orders, decisions and determinations of commission [Repealed effective December 31, 2011].
77-1-45 - Repealed.
77-1-47 - Appeal bonds; supersedeas bonds [Repealed effective December 31, 2011].
77-1-49 - Annual reports of the commission [Repealed effective December 31, 2011].
77-1-51 - Repeal of §§ 77-1-1 through 77-1-49.
77-1-53 - Institution and conduct of proceedings for enforcement of statutes administered by commission or regulations or orders of commission; penalties; appeals.

State Codes and Statutes

Statutes > Mississippi > Title-77 > 1

77-1-1 - Creation of commission; terms, compensation and qualifications of commissioners [Repealed effective December 31, 2011].
77-1-3 - Seal [Repealed effective December 31, 2011].
77-1-5 - Office, meetings and minutes of commission [Repealed effective December 31, 2011].
77-1-6 - Establishment of Public Service Commission Regulation Fund; administration; annual audit [Repealed effective December 31, 2011].
77-1-7 - Repealed.
77-1-9 - Repealed.
77-1-11 - Acceptance by or offering to commission members, candidates or employees of gifts, passes, campaign contributions or other benefits [Repealed effective December 31, 2011].
77-1-13 - Repealed.
77-1-15 - Employment and duties of executive secretary [Repealed effective December 31, 2011].
77-1-17 - Employment and duties of rate expert and assistant [Repealed effective December 31, 2011].
77-1-19 - Employment of personnel to implement Motor Carrier Regulatory Law [Repealed effective December 31, 2011].
77-1-21 - Employment of enforcement officer and inspectors to implement Motor Carrier Regulatory Law [Repealed effective December 31, 2011].
77-1-23 - Repealed.
77-1-25 - Use of commission property and political activity regulated [Repealed effective December 31, 2011].
77-1-27 - Payment of salaries [Repealed effective December 31, 2011].
77-1-29 - Payments to and disbursements from Public Service Commission Regulation Fund [Repealed effective December 31, 2011].
77-1-31 - Docket of petitions and complaints [Repealed effective December 31, 2011].
77-1-33 - Process for witnesses; penalty for failure to testify [Repealed effective December 31, 2011].
77-1-35 - Administration of oaths; taking of affidavits; examination of witnesses; perjury [Repealed effective December 31, 2011].
77-1-37 - Payment of witnesses [Repealed effective December 31, 2011].
77-1-39 - Transcripts of oral testimony [Repealed effective December 31, 2011].
77-1-41 - Findings and determinations shall be in writing; proof and effect thereof [Repealed effective December 31, 2011].
77-1-43 - Enforcement of laws and orders, decisions and determinations of commission [Repealed effective December 31, 2011].
77-1-45 - Repealed.
77-1-47 - Appeal bonds; supersedeas bonds [Repealed effective December 31, 2011].
77-1-49 - Annual reports of the commission [Repealed effective December 31, 2011].
77-1-51 - Repeal of §§ 77-1-1 through 77-1-49.
77-1-53 - Institution and conduct of proceedings for enforcement of statutes administered by commission or regulations or orders of commission; penalties; appeals.

State Codes and Statutes

State Codes and Statutes

Statutes > Mississippi > Title-77 > 1

77-1-1 - Creation of commission; terms, compensation and qualifications of commissioners [Repealed effective December 31, 2011].
77-1-3 - Seal [Repealed effective December 31, 2011].
77-1-5 - Office, meetings and minutes of commission [Repealed effective December 31, 2011].
77-1-6 - Establishment of Public Service Commission Regulation Fund; administration; annual audit [Repealed effective December 31, 2011].
77-1-7 - Repealed.
77-1-9 - Repealed.
77-1-11 - Acceptance by or offering to commission members, candidates or employees of gifts, passes, campaign contributions or other benefits [Repealed effective December 31, 2011].
77-1-13 - Repealed.
77-1-15 - Employment and duties of executive secretary [Repealed effective December 31, 2011].
77-1-17 - Employment and duties of rate expert and assistant [Repealed effective December 31, 2011].
77-1-19 - Employment of personnel to implement Motor Carrier Regulatory Law [Repealed effective December 31, 2011].
77-1-21 - Employment of enforcement officer and inspectors to implement Motor Carrier Regulatory Law [Repealed effective December 31, 2011].
77-1-23 - Repealed.
77-1-25 - Use of commission property and political activity regulated [Repealed effective December 31, 2011].
77-1-27 - Payment of salaries [Repealed effective December 31, 2011].
77-1-29 - Payments to and disbursements from Public Service Commission Regulation Fund [Repealed effective December 31, 2011].
77-1-31 - Docket of petitions and complaints [Repealed effective December 31, 2011].
77-1-33 - Process for witnesses; penalty for failure to testify [Repealed effective December 31, 2011].
77-1-35 - Administration of oaths; taking of affidavits; examination of witnesses; perjury [Repealed effective December 31, 2011].
77-1-37 - Payment of witnesses [Repealed effective December 31, 2011].
77-1-39 - Transcripts of oral testimony [Repealed effective December 31, 2011].
77-1-41 - Findings and determinations shall be in writing; proof and effect thereof [Repealed effective December 31, 2011].
77-1-43 - Enforcement of laws and orders, decisions and determinations of commission [Repealed effective December 31, 2011].
77-1-45 - Repealed.
77-1-47 - Appeal bonds; supersedeas bonds [Repealed effective December 31, 2011].
77-1-49 - Annual reports of the commission [Repealed effective December 31, 2011].
77-1-51 - Repeal of §§ 77-1-1 through 77-1-49.
77-1-53 - Institution and conduct of proceedings for enforcement of statutes administered by commission or regulations or orders of commission; penalties; appeals.