Mississippi Legislature First Extraordinary Session 2018
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By: Senator(s) Harkins To: Finance SENATE BILL NO. 2726 1 AN ACT TO BRING FORWARD SECTIONS 25-11-101, 25-11-103, 2 25-11-105, 25-11-106, 25-11-106.1, 25-11-107, 25-11-109, 3 25-11-110, 25-11-111, 25-11-111.1, 25-11-112, 25-11-114, 4 25-11-115, 25-11-115.1, 25-11-115.2, 25-11-118, 25-11-119, 5 25-11-119.1, 25-11-120, 25-11-121, 25-11-123, 25-11-125, 6 25-11-127, 25-11-129, 25-11-131, 25-11-133, 25-11-135, 25-11-137, 7 25-11-139 AND 25-11-141, MISSISSIPPI CODE OF 1972, WHICH CREATE 8 THE MISSISSIPPI PUBLIC EMPLOYEES' RETIREMENT SYSTEM, FOR PURPOSE 9 OF POSSIBLE AMENDMENT; AND FOR RELATED PURPOSES. 10 BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI: 11 SECTION 1. Section 25-11-101, Mississippi Code of 1972, is 12 brought forward as follows: 13 25-11-101. A retirement system is hereby established and 14 placed under the management of the board of trustees for the 15 purpose of providing retirement allowances and other benefits 16 under the provisions of this article for officers and employees in 17 the state service and their beneficiaries. The retirement system 18 provided by this article shall go into operation as of the first 19 day of the month following the effective date thereof, when 20 contributions by members shall begin and benefits shall become 21 payable. -
Greenwood Comprehensive Plan City of Greenwood, Mississippi
Greenwood Comprehensive Plan City of Greenwood, Mississippi 2010 – 2040 F I N A L PLAN Adopted by the Greenwood City Council October 19, 2010 Prepared by the Greenwood Comprehensive Plan Steering Committee with technical assistance from: Johnstone & Associates Planning and Marketing Consultants 2340 Elm Street Hernando, MS 38632 662-419-0161 [email protected] City of Greenwood Officials Elected Officials Carolyn McAdams, Mayor Honorable Johnny Jennings – Ward 1 Honorable Lisa Cookston – Ward 2 Honorable Ronnie Stevenson, President – Ward 3 Honorable Charles McCoy, Sr. – Ward 4 Honorable Tennill Cannon, Ward 5 Honorable David Jordan, Vice President – Ward 6 Honorable Carl Palmer – Ward 7 Planning Commission Michael Adams Barbara Biggers Lillian Catchings Adlena Crockett Donna Gary Josephine Gray Ruth Jones Mary Carol Miller Dale Riser Tony Roberts Charles Wright Mable Whitker Inspection Division Thomas Gregory, Chief Administrative Officer Victor Stokes, Director/Building Official Betty Stigler, Code Enforcement Officer William Stanciel, Building Inspector Penny Hodge, Administrative Assistant 2 | Greenwood Comprehensive Plan: 2010–2040 Comprehensive Plan Steering Committee Anita Batman Barbara Biggers Calvin Collins Bill Crump Angela Curry Lise Foy Tish Goodman Thomas Gregory Allan Hammons Hart Henson Paige Hunt Shannon Melton Juanita Spivey Beth Stevens Victor Stokes Kenneth Thompson Howard Threadgill Greenwood Comprehensive Plan: 2010–2040 | 3 TABLE OF CONTENTS Table of Contents ....................................................................................................................... -
Biographical Data of Members of Senate and House, Personnel of Standing Committees [1948] Mississippi
University of Mississippi eGrove Mississippi Legislature Hand Books State of Mississippi Government Documents 1948 Hand book : biographical data of members of Senate and House, personnel of standing committees [1948] Mississippi. Legislature Follow this and additional works at: https://egrove.olemiss.edu/sta_leghb Part of the American Politics Commons Recommended Citation Mississippi. Legislature, "Hand book : biographical data of members of Senate and House, personnel of standing committees [1948]" (1948). Mississippi Legislature Hand Books. 6. https://egrove.olemiss.edu/sta_leghb/6 This Book is brought to you for free and open access by the State of Mississippi Government Documents at eGrove. It has been accepted for inclusion in Mississippi Legislature Hand Books by an authorized administrator of eGrove. For more information, please contact [email protected]. # I HAND BOOK. MISSISSIPPI LEGISLATURE 1948-1952 Regular Session 1948 BIOGRAPHICAL DATA OF MEMBERS OF SENATE AND HOUSE SENATE AND HOUSE COMMITTEES SENATE AND HOUSE RULES CONSTITUTIONAL PROVISIONS WALTER MURPHEY SECRETARY OF THE SENATE ROMAN KELLY CLERK OF THE H O USE Mississippi Legislature '' t M.C. 1948-1952 DIRECTORY JK 4630 . .A24 STATE OFFICIALS 1948-52 Governor ..............................•........... Fielding L. Wright Lieutenant Governor ................................ Sam Lumpkin Secretary of State.................................... Heber Ladner Attorney GeneraL .................................... Greek L. Rice State Treasurer....................................... -
Representatives Owen, Williamson HOUSE BILL NO. 88 an ACT TO
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By: Representatives Owen, Williamson To: Accountability, Efficiency, Transparency HOUSE BILL NO. 88 1 AN ACT TO CODIFY NEW SECTION 5-8-27, MISSISSIPPI CODE OF 2 1972, TO PROHIBIT STATE AGENCIES AND GOVERNING AUTHORITIES FROM 3 EXPENDING PUBLIC FUNDS TO PAY CONTRACT LOBBYISTS; TO PROVIDE THAT 4 A COMMUNITY OR JUNIOR COLLEGE MAY NOT EXPEND PUBLIC FUNDS TO PAY 5 ANY PERSON TO PERFORM CONTRACT LOBBYING; TO AMEND SECTION 5-8-3, 6 MISSISSIPPI CODE OF 1972, TO DEFINE ADDITIONAL TERMS USED UNDER 7 THE LOBBYING LAW REFORM ACT OF 1994; TO AMEND SECTION 27-104-7, 8 MISSISSIPPI CODE OF 1972, TO DELETE CONTRACTS FOR LEGISLATIVE 9 ADVOCACY SERVICES FROM THE VARIOUS TYPES OF CONTRACTS SUBJECT TO 10 OVERSIGHT BY THE PUBLIC PROCUREMENT REVIEW BOARD; TO BRING FORWARD 11 SECTION 5-8-7, MISSISSIPPI CODE OF 1972, WHICH EXEMPTS CERTAIN 12 PERSONS FROM THE LOBBYING LAWS, FOR THE PURPOSE OF POSSIBLE 13 AMENDMENT; TO AMEND SECTION 5-8-13, MISSISSIPPI CODE OF 1972, 14 WHICH PROHIBITS LOBBYISTS AND LOBBYISTS' CLIENTS FROM 15 PARTICIPATING IN CERTAIN ACTS, TO CONFORM TO THE PROVISIONS OF 16 THIS ACT; TO BRING FORWARD SECTION 37-101-15, MISSISSIPPI CODE OF 17 1972, WHICH PROHIBITS EMPLOYEES OR AGENTS REPRESENTING THE 18 SEPARATE STATE INSTITUTIONS OF HIGHER LEARNING FROM APPEARING 19 BEFORE THE LEGISLATURE EXCEPT UPON ORDER OF THE BOARD OF TRUSTEES 20 OF STATE INSTITUTIONS OF HIGHER LEARNING OR UPON THE REQUEST OF 21 THE LEGISLATURE, FOR PURPOSES OF POSSIBLE AMENDMENT; AND FOR 22 RELATED PURPOSES. 23 BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI: 24 SECTION 1. -
Legislative Staff Services
Legislative Staff Services Profiles of the 50 States and Territories Data gathered in 2005 and 2006 AL | AK | AZ | AR | CA | CO | CT | DE | FL | GA | HI | ID | IL | IN | IA | KS | KY | LA | ME | MD | MA | MI | MN | MS | MO | MT | NE | NV | NH | NJ | NM | NY | NC | ND | OH | OK | OR | PA | RI | SC | SD | TN | TX | UT | VT | VA | WA | WV | WI | WY | GU | PR | VI Legislative Staff Services: Profiles of the 50 States and Territories 2005-06 ALABAMA GENERAL Staff services are nonpartisan, centrally organized and, except as discussed below, operated by the House and Senate. Central agencies, however, function independently from one another and from the House and Senate, but under the general supervision of different joint committees. Central agency directors, the clerk of the House and the secretary of the Senate are principally responsible for hiring, supervision and personnel policy. The clerk of the House and the secretary of the Senate have very broad authority to determine management and personnel matters for the largest number of employees. The lieutenant governor and the speaker of the House have separate staffs and funding. SHARED SENATE/HOUSE SERVICES Legislative Reference Service Under the supervision of the Legislative Council, the Legislative Reference Service provides general legal and policy research, bill drafting, library services, codification and administrative code publishing services. Legislative Fiscal Office Operations of the Legislative Fiscal Office are overseen by the Joint Fiscal Committee. The agency provides general fiscal research, staffs the budget committees and prepares fiscal notes on pending legislation. Department of Examiners of Public Accounts Operations of the agency are overseen by the Legislative Committee on Public Accounts. -
MISSISSIPPI LEGISLATURE REGULAR SESSION 2019 By
MISSISSIPPI LEGISLATURE REGULAR SESSION 2019 By: Representative Smith To: Appropriations HOUSE BILL NO. 1173 1 AN ACT TO AMEND SECTION 27-104-301, MISSISSIPPI CODE OF 1972, 2 TO CLARIFY THE DESCRIPTION OF THE AUTHORIZED REPAIR AND RENOVATION 3 OF THE HISTORIC RODNEY PRESBYTERIAN CHURCH PROJECT TO BE FUNDED 4 FROM DISBURSEMENTS FROM THE 2018 TRANSPORTATION AND INFRASTRUCTURE 5 IMPROVEMENTS FUND; TO CLARIFY CERTAIN PROVISIONS RELATING TO 6 DISBURSEMENTS FROM THE 2018 TRANSPORTATION AND INFRASTRUCTURE 7 IMPROVEMENTS FUND FOR IMPROVEMENTS TO THE EXISTING RAIL LINE AND 8 RELATED FACILITIES RUNNING FROM THE CITY OF AMORY, MISSISSIPPI, TO 9 THE CITY OF FULTON, MISSISSIPPI; TO REVISE THE BRIDGE PROJECT IN 10 HANCOCK COUNTY, MISSISSIPPI, FOR WHICH FUNDS ARE TO BE DISBURSED 11 FROM THE 2018 TRANSPORTATION AND INFRASTRUCTURE IMPROVEMENTS FUND; 12 AND FOR RELATED PURPOSES. 13 BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI: 14 SECTION 1. Section 27-104-301, Mississippi Code of 1972, is 15 amended as follows: 16 27-104-301. (1) A special fund, to be designated the "2018 17 Transportation and Infrastructure Improvements Fund," is created 18 within the State Treasury, which shall consist of funds made 19 available by the Legislature in any manner and funds from any 20 other source designated for deposit into such fund. The fund 21 shall be maintained by the State Treasurer as a separate and 22 special fund, separate and apart from the General Fund of the 23 state. Unexpended amounts remaining in the fund at the end of a H. B. No. 1173 *HR26/R1645* ~ OFFICIAL ~ G2/3 19/HR26/R1645 PAGE 1 (BS\KW) 24 fiscal year shall not lapse into the State General Fund, and any 25 interest earned or investment earnings on amounts in the fund 26 shall be deposited into such fund. -
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By
MISSISSIPPI LEGISLATURE REGULAR SESSION 2021 By: Senator(s) Blackmon To: Finance SENATE BILL NO. 3021 1 AN ACT TO AMEND SECTION 27-104-301, MISSISSIPPI CODE OF 1972, 2 TO INCREASE FROM $1,000,000.00 TO $2,000,000.00 THE AMOUNT OF 3 STATE GENERAL OBLIGATION BONDS AUTHORIZED TO BE ISSUED TO ASSIST 4 THE TOUGALOO COLLEGE RESEARCH DEVELOPMENT FOUNDATION, INC., IN 5 PAYING THE COSTS ASSOCIATED WITH COMPLETION OF RESTORATION, 6 REPAIR, RENOVATION AND UPGRADES TO THE INTERIOR OF THE HISTORIC 7 TOUGALOO COLLEGE SITE WHERE THE FREEDOM RIDERS TOOK REFUGE, FOR 8 WHICH FUNDS ARE TO BE DISBURSED FROM THE 2018 TRANSPORTATION AND 9 INFRASTRUCTURE IMPROVEMENTS FUND; AND FOR RELATED PURPOSES. 10 BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI: 11 SECTION 1. Section 27-104-301, Mississippi Code of 1972, is 12 amended as follows: 13 27-104-301. (1) A special fund, to be designated the "2018 14 Transportation and Infrastructure Improvements Fund," is created 15 within the State Treasury, which shall consist of funds made 16 available by the Legislature in any manner and funds from any 17 other source designated for deposit into such fund. The fund 18 shall be maintained by the State Treasurer as a separate and 19 special fund, separate and apart from the General Fund of the 20 state. Unexpended amounts remaining in the fund at the end of a 21 fiscal year shall not lapse into the State General Fund, and any S. B. No. 3021 *SS08/R1104* ~ OFFICIAL ~ R3/5 21/SS08/R1104 PAGE 1 (icj\tb) 22 interest earned or investment earnings on amounts in the fund 23 shall be deposited into such fund. -
Roster Executive Committee 2019-20
ROSTER EXECUTIVE COMMITTEE EXECUTIVE COMMITTEE 2019-20 NCSL OFFICERS President Staff Chair Speaker Robin Vos Martha R. Wigton Assembly Speaker Director – House Budget & Research Wisconsin Legislature Office State Capitol, Room 217 West Georgia General Assembly PO Box 8953 412 Coverdell Legislative Office Building Madison, WI 53708-8953 18 Capitol Square (608) 266-9171 Atlanta, GA 30334 [email protected] (404) 656-5050 [email protected] President-Elect Staff Vice Chair Speaker Scott Saiki Joseph James “J.J.” Gentry, Esq. Speaker of the House Counsel, Ethics Committee – Senate Hawaii State Legislature South Carolina General Assembly State Capitol PO Box 142 415 South Beretania Street, Room 431 205 Gressette Building Honolulu, HI 96813 Columbia, SC 29202 (808) 586-6100 (803) 212-6306 [email protected] [email protected] Vice President Immediate Past Staff Chair Speaker Scott Bedke Jon Heining Speaker of the House General Counsel – Legislative Council Idaho Legislature Texas Legislature State Capitol Building PO Box 12128 PO Box 83720 Robert E. Johnson Building 700 West Jefferson Street 1501 North Congress Avenue Boise, ID 83720-0038 Austin, TX 78711-2128 (208) 332-1123 (512) 463-1151 [email protected] [email protected] Executive Committee Roster 2019-20 ROSTER EXECUTIVE COMMITTEE Immediate Past President Speaker Mitzi Johnson Speaker of the House Vermont General Assembly State House 115 State Street Montpelier, VT 05633-5501 (802) 828-2228 [email protected] AT LARGE MEMBERS Representative -
Comprehensive Development Plan
20 Year Comprehensive Development Plan For The City of Poplarville, Mississippi Adopted December 21, 2010 Prepared by: This page intentionally left blank ACKNOWLEDGEMENTS Poplarville Board of Mayor and Aldermen Billy W. Spiers ...................Mayor Shirley Wiltshire ................At Large John Grant, Jr. ..................At Large William M. Winborn ...........At Large Byron L. Wells ...................At Large John W. Sherman .............At Large Jody Stuart ........................City Clerk Martin Smith, Esquire........City Attorney Poplarville Planning Commission Mark Bridgers....................Chairman Tommy Breland.................Commissioner Janie Richardson ..............Commissioner Tammy Krutzseldt .............Commissioner Margaret Smith..................Commissioner (Resigned) Melinda Bowman...............Commissioner (Appointed 11/2/2010) Guy Holston ......................Building Official / Code Enforcement Funding This project was funded by the Mississippi Development Authority with Katrina Supplemental Community Development Block Grant Program Funds. Haley Barbour - Governor of the State of Mississippi Planning Team Bridge & Watson, Inc. Urban and Regional Planning Consultants Plan Adoption This plan was adopted by the Board of Mayor and Aldermen December 21, 2010. City of Poplarville Comprehensive Plan a This page intentionally left blank City of Poplarville Comprehensive Plan b TABLE OF CONTENTS SUBJECT .............................................................................................................................PAGE -
MDOT Annual Report 2001
The Mississippi Department of Transportation Annual Report 2001 The Mississippi Department of Transportation Annual Report 2001 Our Mission 2 A Note from the Executive Director 3 Our Goals 4 Section I - The Department Administration 5 Organizational Chart 6 Executive Summary 7 Section II - Financial Report Section III - Maintenance Expenditures by County and Project Section IV - Construction Expenditures by County and Project Section V - Contracts Awarded by Commissioner Districts and by Month Cover photograph by Glenn S Smith Mississippi Department of Transportation ANNUAL REPORT 2001 Our Mission The Mississippi Department of Transportation is responsible for providing a safe intermodal transportation network that is planned, designed, constructed, and maintained in an effective, cost-efficient and environmentally- sensitive manner% 2 Mississippi Department of Transportation ANNUAL REPORT 2001 important in keeping Mississippi alive economically As the lead transportation agency in the state, MDOT is moving forward with long- range, innovative transportation programs that keep our economy strong Over the last fiscal year, the Transportation Commission awarded approximately $415 million in transportation work This is the second highest amount awarded in the past twelve years, and it is a substantial A Note from amount for a state our size to invest in our transportation system We need a balance to continue strengthening our water and air ports, the Executive rails and highways, while maintaining the investments we have already made -
CJL MBMMAS03 04 /21/2020 13:35 Board Minutes Minute Book Text Detail Book 0209 Page 362 OPENING for APRIL 20, 2020 Date 4 /20/20
CJL MBMMAS03 04 /21/2020 13:35 Board Minutes PAGE 2 Minute Book Text Detail Book 0209 Page 362 OPENING FOR APRIL 20, 2020 Date 4/20/2020 AGENDA FOR APRIL 20, 2020 APRIL 20, 2020 The Board of Supervisors met at 9:00 a. m. the 20th day of April, 2020, in the Supervisors Board Room, in the Pearl River County Courthouse Complex in the City of Poplarville, Mississippi, with the following members of said Board and officers of said County were present to-wit: President, Sandy Kane Smith, member from District Five; Vice President, Malcolm Perry, member from District Two; Donald Hart, member from District One; Hudson Holliday, member from District Three; Jason Spence, member from District Four; County Administrator, Adrain Lumpkin, Jr. ; Board Attorney, Joe Montgomery; Chancery Clerk, Melinda Bowman; Joe Quave representing Sheriff. The following proceedings were had and entered of record to-wit: Pearl River County PEARLRIVER Board of Supervisors PEARL RIVER COUNTY Meeting Agenda COUNTY �M!SS!SSlrrl � M1SSISSI!'PI • �:.t. I H!HI � April ,,,to 1!l1K! � • 20, 2020 Welcome & Call to Order A.M. 9:00 Claims Docket: Consider approving 01) Consider Amendments to Agenda 02) Sheriff 03) A. Personnel B. Travel to pick up donated K-9 to San Antonio, TX on April 22-23, 2020 C. Consider executing Grants - FY2l Impaired Driving and Occupant Protection Consent Agenda Items: 04) A. Consider partial payment for furniture at the Annex B. Personnel in Planning & Development C. Chancery Clerk request for destruction of Redeemed Tax Sale Notices D. Acknowledge Proof of Publication - Inspection dates for Litter Collectors and Haulers E. -
C:\Documents and Settings\Administrator.PRC\My
FRIDAY, FEBRUARY 7, 1997 The Board of Supervisors met at 10:00 a.m. Friday the 7thday of February, 1997, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following members of said Board and officers of said County present, to- wit: Charles Ray Perry, President, member from District No. Two; Charles Ray Stockstill, Vice-President, member from District No. Four; Anthony Hales, member from District No. One; Luther Ladner, member from District No. Three; Thomas F. Spiers, member from District No. Five; Gary Beech, County Administrator; Nova Carroll, Board Attorney; D.R. Davis, Chancery Clerk; and Danny McNeill, Sheriff. The following proceedings were had and entered of record to-wit: ORDER APPROVING CLAIMS FOR THE MONTH OF FEBRUARY, 1997. There came on this day to be considered by the Board of Supervisors of Pearl River County, Mississippi, the matter of approving claims for the month of February, 1997. Upon Motion made by Charles Ray Stockstill and seconded by Thomas F. Spiers, the following order was adopted, to-wit: Be It Ordered by the Pearl River County Board of Supervisors that the following claims against the County be and are hereby approved by the Board as presented by the County Auditor and Clerk of this Board as they are just claims against the County and that the Clerk of this Board is hereby authorized and directed to issue County warrants for the following claims. Ordered and adopted, this the 7th day of February, 1997. Voting AYE: Anthony Hales, Charles Ray Perry, Luther Ladner, Charles Ray Stockstill and Thomas F.