Chapter 1. Legislature

§ 5-1-1. Apportionment of representatives.

The number of Representatives shall be one hundred twenty-two (122) and shall be elected from districts adopted as provided in Section 254 of the Mississippi Constitution of 1890.

HISTORY: Codes, 1930, § 5329; 1942, §§ 3326, 3326.1; Laws, 1940, ch. 275; Laws, 1954, ch. 317; Laws, 1955, Ex. ch. 91; Laws, 1956, ch. 408; Laws, 1960, ch. 403; Laws, 1962, ch. 577; Laws, 1963, 1st Ex Sess. ch. 34, §§ 3-7; Laws, 1964, ch. 483; Laws, 1966 Ex Sess. ch. 41, § 2; Laws, 1971, ch 394 § 1; Laws, 1973, ch. 304, § 1; Laws, 1973, ch. 456, § 1; Laws, 1975, ch. 510, § 1; Laws, 1977 2d Ex Sess, ch. 25, § 1; Laws, 1978, ch. 515, § 1; Laws, 1982, ch. 306, § 1; Laws, 2002, ch. 568, § 1, eff from and after July 29, 2002 (the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, to the amendment of this section.).

Editor’s Notes —

Chapter 2233, Laws of 2012 (Joint Resolution No. 1), entitled “A JOINT RESOLUTION TO REAPPORTION THE HOUSE OF REPRESENTATIVES OF THE STATE OF MISSISSIPPI IN ACCORDANCE WITH SECTION 254, MISSISSIPPI CONSTITUTION OF 1890; AND FOR RELATED PURPOSES,” adopted by the House of Representatives on April 26, 2012, and by the Senate on May 2, 2012, and effective from and after September 14, 2012 (the date the United States Attorney General interposed no objection to the Joint Resolution), provides as follows:

“WHEREAS, Section 254, Mississippi Constitution of 1890, requires that the Mississippi Legislature shall apportion itself by joint resolution in the second year following the 1980 decennial census and every ten (10) years thereafter; and

“WHEREAS, it is the responsibility and official mandate of the Legislature to reapportion the state in compliance with the one-person, one-vote requirement of the federal Constitution into election districts as nearly equal as possible according to population and in accordance with other factors heretofore pronounced by the courts; and

“WHEREAS, Section 254, Mississippi Constitution of 1890, provides that the House of Representatives shall consist of not more than one hundred twenty-two (122) representatives, the number of members to be determined by the Legislature:

“NOW, THEREFORE, BE IT RESOLVED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI, That the Mississippi House of Representatives shall consist of one hundred twenty-two (122) representatives who shall be elected from one hundred twenty-two (122) single-member districts, composed as follows:

“DISTRICT 1 -

“Alcorn County - Central *, East Third Street *, Five-Point, Glen and North Corinth * Precincts.

“Tishomingo County - Burnsville, Coles Mill, East Iuka, Hubbard-Salem, Iuka, North Burnsville, North Iuka, Paden, Spring Hill, West Burnsville, West Iuka and West Tishomingo Precincts.

“DISTRICT 2 -

“Alcorn County - Biggersville, Central *, College Hill, East Corinth, East Third Street *, Kossuth, North Corinth *, South Corinth, Union Center *, Wenasoga and West Corinth Precincts.

“DISTRICT 3 -

“Alcorn County - Jacinto and Rienzi Precincts.

“Prentiss County - Blackland, Booneville, Crossroads, East Booneville, Hills Chapel-New Hope, Marietta, New Site, North Booneville, adorn Hill, Thrasher, Tuscumbia-New Chandler, West Booneville and Wheeler * Precincts.

“DISTRICT 4 -

“Alcorn County - Bethel and Union Center * Precincts.

“Tippah County - All.

“DISTRICT 5 -

“Benton County - Ashland * and Lamar * Precincts.

“Lafayette County - Abbeville * Precinct.

“Marshall County - Cayce *, Chulahoma, Hudsonville, Laws Hill, Marianna, North Holly Springs District 1, North Holly Springs District 2 *, South Holly Springs, Victoria, Wall Hill, Warsaw, Waterford, Watson and West Holly Springs Precincts.

“Tate County - Independence * Precinct.

“DISTRICT 6 -

“DeSoto County - Fairhaven, Mineral Wells *, Olive Branch North, Olive Branch South, Olive Branch West * and Pleasant Hill South * Precincts.

“DISTRICT 7 -

“DeSoto County - Elmore, Greenbrook North, Greenbrook South, Mineral Wells *, Plum Point and Southhaven North Precincts.

“DISTRICT 8 -

“Lafayette County - Harmontown Precinct.

“Tate County - Coldwater, Independence *, Palestine, Poagville 4, Poagville 5, Sarah, Senatobia 3 *, Senatobia No.1, Senatobia No.2, Sherrod, Strayhorn, Thyatira, Tyro and Wyatte Precincts.

“DISTRICT 9 -

“Coahoma County - Coahoma, Friar’s Point and Lula Precincts.

“Quitman County - Belen, Crenshaw, Crowder, Darling, District 3 North, District 3 South, Lambert, Northwest Marks, Sledge and Southwest Marks Precincts.

“Tate County - Arkabutla, Evansville and Taylor Precincts.

“Tunica County - All.

“DISTRICT 10 -

“Lafayette County - Airport Grocery, Anchor-Taylor 4, Burgess, College Hill, Oxford 4 *, Taylor 3, Union West, West Spring Hill-Oxford 3 * Precincts.

“Panola County - Cold Springs, Coles Point, East Batesville 4, East Batesville 5, East Sardis, Eureka, North Batesville A *, North Springport, Pope, South Springport and Tocowa Precincts.

“Tallahatchie County - Enid and Teasdale Precincts.

“DISTRICT 11 -

“Panola County - Batesville 3, Como, Courtland, Crenshaw, Curtis, Enon, Longtown, Macedonia-Concord, North Batesville A *, North Batesville B, Pleasant Grove, Pleasant Mount, South Sardis and West Sardis Precincts.

“Tate County - Looxahoma, Senatobia 3 * and Senatobia No. 4 Precincts.

“DISTRICT 12 -

“Lafayette County - Oxford 1 *, Oxford 2 *, Oxford 4 *, Oxford 6 *, and West Spring Hill-Oxford 3 * Precincts.

“DISTRICT 13 -

“Benton County - Ashland *, Canaan, Floyd, Hickory Flat and Lamar * Precincts.

“Lafayette County - Abbeville *, Lafayette Springs, Oxford 1 *, Oxford 2 *, Oxford 6 *, Philadelphia and Yocona Precincts.

“Marshall County - Bethlehem, Cornersville, Early Grove and Potts Camp Precincts.

“Union County - Blythe, Macedonia, Pinedale and West Union Precincts.

“DISTRICT 14 -

“Union County - B.F. Ford, Beacon Hill, Blue Springs, Center, Central Maintenance, Courthouse, East Union, Glenfield, Ingomar, Keownville, Kings Chapel, Myrtle, Northeast MS Community College, Pleasant Ridge and Sportsplex Precincts.

“DISTRICT 15 -

“Pontotoc County - Algoma, Bethel, Buchanan, Cherry Creek, Ecru, Friendship, Hurricane, Judah, North Randolph, Oak Hill, Pontotoc 1, Pontotoc 2, Pontotoc 3, Pontotoc 4, Pontotoc 5, Robbs, Sherman, South Randolph, Springville, Thaxton, Toccopola and Turnpike Precincts.

“DISTRICT 16 -

“Lee County - Brewer, Oak Hill *, Old Union *, Palmetto

“A & B *, Plantersville, Pleasant Grove *, Shannon, Tupelo 3 *, Tupelo 4 North *, Tupelo 4 South, Tupelo 5 and Verona Precincts.

“Monroe County - Nettleton * Precinct.

“DISTRICT 17 -

“Lee County - Belden *, Bissell, Old Union *, Palmetto

“A & B *, Pleasant Grove *, Tupelo 2, Tupelo 3 * and Tupelo 4

“North * Precincts.

“DISTRICT 18 -

“Lee County - Baldwin, Beech Springs *, Belden *, Birmingham Ridge, Blair, Corrona, Davis Box, Euclautubba, Flowerdale, Guntown, Pratts, Saltillo and Tupelo 1 Precincts.

“Prentiss County - Baldwyn, Ingram and Wheeler * Precincts.

“Union County - Jericho Precinct.

“DISTRICT 19 -

“Itawamba County - Centerville, Dorsey, Fawn Grove, Kirkville, Mantachie, Ozark and Ratliff Precincts.

“Lee County - Auburn, Beech Springs *, East Heights, Eggville, Fellowship, Friendship, Gilvo 1, Gilvo 5, Hebron,

“Kedron, Mooreville 1, Mooreville 5, Oak Hill *, Richmond and Unity Precincts.

“DISTRICT 20 -

“Itawamba County - Bigbee Fork * Precinct.

“Lee County - Nettleton and Petersburg Precincts.

“Monroe County - Amory 1, Amory 2, Amory 5, Athens, Becker, Bigbee 1, Boyds, Central Grove *, Greenwood Springs *, Hatley, Nettleton *, Parham, Smithville, Williams and Wren * Precincts.

“DISTRICT 21 -

“Itawamba County - Armory, Bigbee Fork *, Bounds, Cardsville, Carolina, Clay, Copeland, Evergreen, Friendship, Fulton District 1 Courthouse, Fulton District 4 American Legion, Fulton District 5 Firestation, Greenwood, Hampton, James Creek, Mt. Gilead, New Salem, Oakland, Pineville, Pleasanton, Ryan, Tilden, Tremont, Turon and Wigginton Precincts.

“Tishomingo County - Belmont, Cotton Springs, Dennis, East Belmont, Golden, North Belmont and Tishomingo Precincts.

“DISTRICT 22 -

“Chickasaw County - All.

“Pontotoc County - Bankhead, Beckham, Hoyle, Longview, Troy, Woodland and Zion Precincts.

“DISTRICT 23 -

“Calhoun County - All.

“Grenada County - Futheyville, Gore Springs, Grenada Box 1, Mt. Nebo and Pleasant Grove Precincts.

“Lafayette County - Paris and Tula Precincts.

“Webster County - Bellefontaine, Clarkson, Cumberland, Fame, Mantee and Walthall Precincts.

“DISTRICT 24 -

“DeSoto County - Aldens, Bridgetown, DeSoto Central, Nesbit East, Olive Branch West *, Pleasant Hill North, Pleasant Hill South * and Southhaven South * Precincts.

“DISTRICT 25 -

“DeSoto County - Endora, Horn Lake Central, Horn Lake Intermediate School, Horn Lake South, Lake Cormorant, Nesbit West, Oak Grove and Walls Precincts.

“DISTRICT 26 -

“Bolivar County - Duncan/Alligator Precinct.

“Coahoma County - Bobo, Cagle Crossing, Clarksdale 1-4, Clarksdale 2-4, Clarksdale 3-3, Clarksdale 3-4, Clarksdale 4-2, Clarksdale 4-3, Clarksdale 5-4, Dublin, Farrell, Jonestown, Lyons, Rena Lara, Roundaway and Sherard Precincts.

“DISTRICT 27 -

“Attala County - Aponaug *, Newport, Northeast *, Northwest *, South Central * and Southwest * Precincts.

“Leake County - Conway, North Carthage *, Ofahoma, South Carthage *, Thomastown, Walnut Grove, West Carthage * and Wiggins Precincts.

“Madison County - Camden, Cameron, Couparle, Luther Branson School, Ratliff Ferry and Sharon Precincts.

“Yazoo County - Deasonville, East Midway and Harttown Precincts.

“DISTRICT 28 -

DeSoto County - Alphaba Cockrum, Hernando Central, Hernando East, Hernando West, Ingram’s Mill, Lewisburg East, Lewisburg West and Love Precincts.

“DISTRICT 29 -

“Bolivar County - Benoit, Beulah, Cleveland Eastgate, East Central Cleveland, East Cleveland, East Rosedale, Gunnison, Merigold, Mound Bayou, North Cleveland, Northwest Cleveland, Pace, Renova, Shelby, South Cleveland, West Cleveland, West Rosedale and Winstonville Precincts.

“Sunflower County - Sunflower Plantation Precinct.

“DISTRICT 30 -

“Bolivar County - Boyle, Cleveland Courthouse, Shaw * and West Central Cleveland Precincts.

“Quitman County - West Lambert Precinct.

“Sunflower County - Drew, Rome, Ruleville and Ruleville North Precincts.

“Tallahatchie County - Glendora, Sumner Beat 2, Sumner Beat 5, Tutwiler, Webb Beat 2, Webb Beat 4 and Webb Beat 5 Precincts.

“DISTRICT 31 -

“Bolivar County - Choctaw and Shaw * Precincts.

“Humphreys County - Four Mile and North Belzoni * Precincts.

“Sunflower County - Boyer-Linn, Doddsville, Fairview-Hale, Indianola 2 East, Indianola 2 West, Indianola 3 North, Indianola 3 Northeast, Indianola 3 South, Indianola Southeast, Inverness, Moorhead, Sunflower 3 and Sunflower 4 Precincts.

“Washington County - Leland Health Department Clinic and Leland Rotary Club Precincts.

“DISTRICT 32 -

“Leflore County - Central Greenwood, East Greenwood, Mississippi Valley State University, North Greenwood *, Northeast Greenwood, Rising Sun, Sidon, South Greenwood, Southeast Greenwood, Southwest Greenwood and West Greenwood Precincts.

“DISTRICT 33 -

“Grenada County - Geeslin, Grenada Box 2 *, Grenada Box 3 * and Hardy Precincts.

“Tallahatchie County - Blue Cane, Brazil, Cascilla, Charleston Beat 1, Charleston Beat 2, Charleston Beat 3, Leverette, Murphreesboro, Paynes, Rosebloom, Springhill and Tippo Precincts.

“Yalobusha County - All.

“DISTRICT 34 -

“Carroll County - 430 School and Black Hawk Precincts.

“Grenada County - Elliott, Grenada Box 2 *, Grenada Box 3 *,

“Grenada Box 4, Grenada Box 5, Holcomb, Sweethome and Tie Plant Precincts.

“Holmes County - Acona, Cruger and Tchula Precincts.

“Leflore County - Minter City, Morgan City/Swiftown, North Itta Bena, Schlater and South Itta Bena Precincts.

“Tallahatchie County - Philipp Precinct.

“DISTRICT 35 -

“Attala County - Ethel *, McCool and Thompson Precincts.

“Choctaw County - All.

“Webster County - Big Black, Eupora 1, Eupora 2, Eupora 3, Grady, Maben, Mathiston and Tomnolen Precincts.

“Winston County - County Agent *, Fairground *, Mars Hill, Mill Creek *, Nanih Waiya *, New National Guard Armory, Noxapater, Shiloh and Walthall * Precincts.

“DISTRICT 36 -

“Clay County - Cairo, Caradine, Central West Point *, East West Point *, North West Point, Pine Bluff, Siloam *, Tibbee *, Union Star, Vinton and West West Point * Precincts.

“Monroe County - Aberdeen 3, Central Grove *, Darracott, Gibson, North Aberdeen 4, Prairie, South Aberdeen 4, Willis and Wren * Precincts.

“DISTRICT 37 -

“Clay County - Cedar Bluff *, Central West Point *, East West Point *, Pheba, Siloam *, South West Point *, Tibbee * and West West Point * Precincts.

“Lowndes County - Fairgrounds F, Fairgrounds G, Fairgrounds B, Fairgrounds E, New Hope A, New Hope B, New Hope C, New Hope D, New Hope E, New Hope F, Plum Grove B, Rural Hill A, Rural Hill B, Rural Hill C, Sale C, Steens A, Steens B, Steens C and West Lowndes A Precincts.

“Oktibbeha County - Center Grove, Double Springs, Maben and Self Creek Precincts.

“DISTRICT 38 -

“Clay County - Cedar Bluff *, Central West Point * and South West Point * Precincts.

“Lowndes County - Artesia Precinct.

“Oktibbeha County - Bell Schoolhouse, Central Starkville *, Gillespie Street Center *, Hickory Grove, North Starkville 2, North Starkville 3 *, Oktoc, Osborn, Sessums, South Longview *, South Starkville *, Southeast Oktibbeha and West Starkville * Precincts.

“DISTRICT 39 -

“Lowndes County - Air Base A, Air Base B, Air Base C, Air Base D, Air Base E, Brandon A, Brandon C, Caledonia, Dowdle Gas Training Center B and Lee Middle School Precincts.

“Monroe County - Bartahatchie, Greenwood Springs *, Hamilton and Lackey Precincts.

“DISTRICT 40 -

“DeSoto County - Cherry Valley, Horn Lake East, Horn Lake North, Horn Lake West, Southhaven South * and Southhaven West Precincts.

“DISTRICT 41 -

“Lowndes County - Brandon B, Brandon D, Coleman A, Coleman B, Columbus High School A, Columbus High School B, Columbus High School C, Columbus High School D, Fairgrounds A, Fairgrounds C, Fairgrounds D, Hunt A, Hunt B, Hunt C, Mitchell A, Mitchell B, Plum Grove C, Propst Park Community Hut, Sale A, Sale B, Trinity A, Trinity B, Union Academy A, Union Academy B, Union Academy C, University A, University B and West Lowndes B Precincts.

“DISTRICT 42 -

“Lowndes County - Crawford A and Plum Grove A Precincts.

“Noxubee County - All.

“Winston County - American Legion, County Agent *, East Winston, Fairground *, Lovorn Tractor, Mill Creek *, Wathall * and Zion Ridge Precincts.

“DISTRICT 43 -

“Oktibbeha County - Bradley, Central Starkville *, Craig Springs, East Starkville, Gillespie Street Center *, North Adaton, North Longview, North Starkville 3 *, Northeast Starkville, South Adaton, South Longview *, South Starkville *, Sturgis and West Starkville * Precincts.

“Winston County - Fairground * Precinct.

“DISTRICT 44 -

“Leake County - Salem Precinct.

“Neshoba County - Arlington, Burnside *, Center *, County Line, Deemer, Dixon, East Neshoba *, Fairview, Forestdale, Fork, Fusky, Hays, Herbert, Hope, House, McDonald, Neshoba, North Bend *, Northeast Philadelphia *, Pearl River, Southeast Philadelphia, Southwest Philadelphia, Tucker District 1, Tucker District 3 and Zephyr Hill Precincts.

“DISTRICT 45 -

“Kemper County - All.

“Lauderdale County - Precincts 5 *, 6 *, Andrews Chapel *, Center Ridge, Daleville, East Lauderdale, East Marion, Kewanee, Marion and West Dalewood.

“Neshoba County - Bogue Chitto, Burnside *, Center *, East Neshoba *, North Bend *, Northeast Philadelphia * and Northwest Philadelphia Precincts.

“Winston County - Nanih Waiya * Precinct.

“DISTRICT 46 -

“Carroll County - Calvary, Carrollton, Fire Tower, Gravel Hill, Jefferson, McCarley, North Carrollton, Ray’s Shop, Salem, West Carroll and West Vaiden Precincts.

“Grenada County - Providence Precinct.

“Leflore County - Money and North Greenwood * Precincts.

“Montgomery County - All.

“Webster County - Bluff Springs, Cadaretta and Fay Precincts.

“DISTRICT 47 -

“Attala County - McAdams and Sallis Precincts.

“Holmes County - Beat 4 Walden Chapel, Coxburg, Durant *, Ebenezer, Goodman, Lexington Beat 1, Lexington Beat 4, Lexington Beat 5, Lexington East, Pickens, Sandhill and Thornton Precincts.

“Yazoo County - Benton, Eden, Free Run, Ward 4 *, West Midway and Zion Precincts.

“DISTRICT 48 -

“Attala County - Aponaug *, Berea, Carmack, East, Ethel *, Hesterville, Liberty Chapel, North Central, Northeast *, Northwest *, Possumneck, Providence, South Central *, Southwest *, Williamsville and Zama Precincts.

“Carroll County - East Vaiden Precinct.

“Holmes County - Durant * and West Precincts.

“Leake County - East Carthage, Ebenezer, Edinburg, Freeny, Madden, North Carthage *, Renfroe, Singleton, South Carthage *, Sunrise and West Carthage * Precincts.

“DISTRICT 49 -

“Washington County - American Legion *, Brent Center, Buster Brown Community Center *, Christ Wesleyan Methodist Church, Extension Building, Greenville Industrial College *, Potter House Church, St. James Episcopal Church, Swiftwater Baptist Church *, Tampa Drive and Wards Recreation Center * Precincts.

“DISTRICT 50 -

“Bolivar County - Longshot, Scott, Skene and Stringtown Precincts.

“Issaquena County - Addie, Grace, Mayersville and Tallula * Precincts.

“Washington County - American Legion *, Arcola City Hall, Buster Brown Community Center *, Darlove Baptist Church, Elks Club, Glen Allan Health Clinic, Grace Methodist Church, Greenville Industrial College *, Hollandale City Hall, Metcalfe City Hall, Swiftwater Baptist Church * and Wards Recreation Center * Precincts.

“DISTRICT 51 -

“Humphreys County - Central Belzoni, Gooden Lake, Isola, Lake City (28053302), Louise, Midnight, North Belzoni *, Northwest Belzoni, Putnam, Silver City, Southeast Belzoni and Southwest Belzoni Precincts.

“Sharkey County - All.

“Yazoo County - 3-1 West, 3-2 East, 3-3 Jonestown, Carter, District 4 Ward 2, Holly Bluff, Lake City, Ward 2, Ward 4 * and Ward 5 Precincts.

“DISTRICT 52 -

“DeSoto County - Hack’s Cross and Miller Precincts.

“Marshall County - Barton, Byhalia, Cayce *, Mt. Pleasant, North Holly Springs District 2 *, North Cayce, Redbanks and Slayden Precincts.

“DISTRICT 53 -

“Franklin County - Bad Bayou, Cains, Eddiceton, Lucien and McCall Creek Precincts.

“Jefferson Davis County - Hawthorn * Precinct.

“Lawrence County - Center, Cooper’s Creek, Jayess, Oakvale, Tilton and Topeka Precincts.

“Lincoln County - Alexander Jr. High, Arlington, Bogue Chitto, Brignal, City Hall, East Lincoln, Enterprise, Fair River, Forrestry, Government Complex, High School, Johnson, New Pearlhaven, Norfield, Rogers Circle and Ruth Precincts.

“Pike County - Precincts 14 and 20.

“DISTRICT 54 -

“Issaquena County - Tallula * and Valley Park Precincts.

“Warren County - 3-61 Store, Beechwood, Bovina, Culkin, Kings *, Oak Ridge, Plumbers Hall, Redwood and Tingleville * Precincts.

“Yazoo County - 3-4 South, Center Ridge, Dover, East Bentonia, Fairview, Fugates, Robinette, Satartia, Tinsley and Valley Precincts.

“DISTRICT 55 -

“Warren County - American Legion Hall, Auditorium, Brunswick, Cedar Grove, Elks Lodge, Jett, Kings *, No.7 Fire Station, St. Aloysius, Tingleville *, Vicksburg Jr. High School and Y.M.C.A. Precincts.

“DISTRICT 56 -

“Hinds County - Clinton 1, Clinton 2, Clinton 3, Clinton 4, Clinton 5, Pinehaven * and Tinnin Precincts.

“Madison County - Flora *, Gluckstadt *, Lorman-Cavalier *, Smith School and Whispering Lake * Precincts.

“DISTRICT 57 -

“Madison County - Bear Creek, Bible Church, Canton Precinct 1, Canton Precinct 2, Canton Precinct 3, Canton Precinct 4, Canton Precinct 5, Canton Precinct 7, Cedar Grove, Liberty, Madison County Baptist Family Life Center, Magnolia Heights, New Industrial Park and Virlilia Precincts.

“DISTRICT 58 -

“Madison County - Cobblestone, Madison 1, Madison 2, Madison 3, NorthBay, Ridgeland Tennis Center, Trace Harbor and Victory Baptist Church Precincts.

“DISTRICT 59 -

“Rankin County - Fannin *, Flowood, Grant’s Ferry, Holbrook, Northshore, Reservoir East, Reservoir West and West Pearl * Precincts.

“DISTRICT 60 -

“Rankin County - Antioch, Crossroads, East Brandon, Johns, Mayton, Monterey *, North Brandon, Park Place *, Shiloh, South Brandon and West Brandon Precincts.

“DISTRICT 61 -

“Rankin County - Crest Park, Cunningham Heights, Eldorado, North McLaurin, North Pearson, Park Place *, Patton Place, Pearl, South McLaurin, South Pearson *, Springhill and West Pearl * Precincts.

“DISTRICT 62 -

“Copiah County - Crystal Springs East * and Crystal Springs South * Precincts.

“Rankin County - Clear Branch, Cleary, East Steens Creek, Mountain Creek, North Richland *, South Richland, Star and West Steens Creek Precincts.

“Simpson County - Pearl * Precinct.

“DISTRICT 63 -

“Hinds County - Precincts 91 *, Bolton, Brownsville, Cayuga, Edwards, Learned *, Pinehaven *, Raymond 1, Raymond 2 *, Spring Ridge *, St. Thomas and Utica 1.

“Warren County - Moose Lodge * and Tingleville * Precincts.

“Yazoo County - Mechanicsburg and West Bentonia Precincts.

“DISTRICT 64 -

“Hinds County - Precincts 14 *, 32, 33, 34, 35, 36, 44, 45, 46 and 78.

“Madison County - Main Harbor Precinct.

“DISTRICT 65 -

“Hinds County- Precincts 14 *, 15, 17, 37, 38, 39, 40, 41, 42, 43, 79 and 80 *.

“DISTRICT 66 -

“Hinds County - Precincts 74, 75, 91 *, 92, 93, 94, 95, Byram 2 *, Chapel Hill, Dry Grove, Learned *, Raymond 2 *, Spring Ridge *, Terry * and Utica 2.

“DISTRICT 67 -

“Hinds County - Precincts 18, 20, 21, 22, 24, 25, 26, 31, 56 *, 60, 62 *, 85, 86, 87 and Clinton 6.

“DISTRICT 68 -

“Hinds County - Precincts 47, 51, 52, 53, 55, 56 *, 61, 62 *, 63, 88, 97, Old Byram and Terry *.

“Rankin County - North Richland *, South Pearson * and West Pearl * Precincts.

“DISTRICT 69 -

“Hinds County - Precincts 54, 57, 58, 59, 64, 66, 67, 68, 70, 89, 90, Jackson State, Raymond 2 * and Spring Ridge *.

“DISTRICT 70 -

“Hinds County - Precincts 1, 10, 11, 12, 13, 16, 19, 2, 23, 27, 28, 29, 30, 4, 5, 50, 6, 8, 84 and 9.

“DISTRICT 71 -

“Hinds County - Precincts 69, 71, 72, 73, 76, 77, 96, Byram 1 and Byram 2 *.

“DISTRICT 72 -

“Hinds County - Precincts 80 *, 81, 82, 83, Cynthia and Pocahontas.

“Madison County - Ridgeland 1, Ridgeland 3, Ridgeland 4 and Tougaloo Precincts.

“DISTRICT 73 -

“Madison County - Flora *, Gluckstadt *, Highland Colony Baptist Church, Lorman-Cavalier *, Ridgeland First Methodist Church, SunnyBrook, Whispering Lake * and Yandell Road Precincts.

“DISTRICT 74 -

“Rankin County - Castlewoods, Castlewoods West, East Crossgates, Liberty, Mullins, Northeast Brandon, Oakdale, Pelahatchie *, South Crossgates and West Crossgates Precincts.

“DISTRICT 75 -

“Rankin County - Fannin *, Leesburg, Pelahatchie * and Pisgah Precincts.

“Scott County - Cooperville, East-West Morton, Forkville, High Hill, Homewood, Liberty, North Forest, North Morton, Northeast Forest, Northwest Forest, Pulaski, South Forest and Springfield Precincts.

“DISTRICT 76 -

“Claiborne County - District 5B Precinct.

“Copiah County - Beauregard *, Carpenter, Centerpoint *,

“Crystal Springs East *, Crystal Springs North, Crystal Springs South *, Crystal Springs West, Dentville, Gallman, Hazlehurst East, Hazlehurst North, Hazlehurst South, Hazlehurst West and Martinsville Precincts.

“Hinds County - Terry * Precinct.

“DISTRICT 77 -

“Rankin County - Cato, Dry Creek, Monterey * and Puckett Precincts.

“Simpson County - Braxton, D’Lo, Harrisville, Jupiter, Jupiter A, Magee 1 *, Magee 2, Magee 4-N, Magee 4N A, Magee 4-S, Mendenhall 1, Mendenhall 3, Merit, Pearl *, Pinola, Shivers, Sumrall and Weathersby Precincts.

“DISTRICT 78 -

“Leake County - Good Hope and Lena Precincts.

“Newton County - Chapel Hill, Conehatta, Decatur 1, Decatur I-A *, Hazel, Lawrence, Little Rock, Prospect, Scanlan, Union 1, Union 2 and Union 3 Precincts.

“Scott County - Clifton, Contrell, Harperville, Hillsboro, House, Lake, Langs Mill, Ludlow, Salem, Sebastapol and Steele Precincts.

“DISTRICT 79 -

“Jasper County - Antioch, Bay Springs Beat 3, Bay Springs Beat 4, Holders Church, Louin, Montrose, Mossville 1st, Mossville 2nd, Palestine and Stringer * Precincts.

“Smith County - All.

“DISTRICT 80 -

“Clarke County - Beaver Dam, Langsdale, Oak Grove, Pachuta and Shubuta Precincts.

“Jasper County - Claiborne, Heidelberg, Paulding *, Philadelphia and Vossburg Precincts.

“Jones County - Cameron Center *, Cooks Avenue Community Center, Erata, Glade School *, Kingston Church, Lamar School *, Laurel Courthouse *, National Guard Armory, Nora Davis School, North Laurel *, Oak Park School, Old Health Department, Sandersville Civic Center, Shady Grove *, Sharon * and Stainton * Precincts.

“DISTRICT 81 -

“Clarke County - Energy and Snell Precincts.

“Lauderdale County - Precincts 16, 17, 18, Alamucha, Causeyville, Clarkdale, Culpepper, East Bonita, Meehan, Mt. Gilead, Odom, Pickard, Russell, Sageville, South Nellieburg, South Russell, Suqualena, Toomsuba, Valley, Vimville, Whynot and Zero.

“DISTRICT 82 -

“Lauderdale County - Precincts 10, 11, 12, 14, 15, 20, 3, 4, 6 *, 7, 8 and 9.

“DISTRICT 83 -

“Lauderdale County - Precincts 1, 13, 2, 5 *, Andrews Chapel *, Bailey, Center Hill, Collinsville, Martin, New Lauderdale, Obadiah, Prospect and West Lauderdale.

“DISTRICT 84 -

“Clarke County - Carmichael, DeSoto, East Quitman, Enterprise, Harmony Beat 1, Harmony Beat 2, Manassa, North Quitman, Pineridge, Rolling Creek, Souinlovie, South Quitman, Springs, Stonewall Beat 1, Stonewall Beat 3 and Union Precincts.

“Jasper County - Fellowship, Midway, Paulding *, Rose Hill and Waldrup Precincts.

“Newton County - Chunky, Decatur 1-A *, Duffee, Hickory, Liberty, Newton 1, Newton 4 and Newton 5 Precincts.

“DISTRICT 85 -

“Claiborne County - District lA, District 1B, District 1C, District 2, District 3A, District 3B, District 4A, District 4B, District 4C and District 5A Precincts.

“Franklin County - Antioch, Bude, Meadville, Pine Grove and Whittington Precincts.

“Jefferson County - Chancery Clerk, Circuit Clerk, City Hall, Ebenezer, Harriston, Highway 33, Lorman, McNair, Red Lick, Stampley and Union Church Precincts.

“Warren County - Goodrum, Moose Lodge * and Yokena Precincts.

“DISTRICT 86 -

“Greene County - State Line Precinct.

“Perry County - Holly Street and Richton City Hall Precincts.

“Wayne County - All.

“DISTRICT 87 -

“Forrest County - Carnes, Dantzler, Dixie * and Timberton * Precincts.

“Lamar County - Arnold Line, Lamar Park, Northeast Lamar, Oak Grove *, Okahola, Purvis *, Richburg, South Purvis * and Wesley Manor * Precincts.

“DISTRICT 88 -

“Jasper County - Stringer * Precinct.

“Jones County - Antioch, Blackwell, Bruce, Centerville, Currie, Gitano, Glade School *, Hebron, Johnson *, Landrum Community Center, Moselle, Myrick, Ovett, Powers Community Center, Rainey, Rustin, Sandhill, Shelton, Soso, Tuckers and Union Precincts.

“DISTRICT 89 -

“Jones County - Calhoun, Cameron Center *, County Barn, Ellisville Court House, Johnson *, Lamar School *, Laurel Courthouse *, Matthews, Mauldin Community Center, North Laurel *, Pendorf, Pinegrove, Pleasant Ridge, Roosevelt, Shady Grove *, Sharon *, South Jones and Stainton * Precincts.

“DISTRICT 90 -

“Covington County - Collins, Gilmer, Lone Star/Black Jack, Mitchell, Mt. Olive *, Okahay, Richmond, Rock Hill, Sanford, Seminary, South Collins, Station Creek, Strahan, West Collins, Williamsburg and Yawn Precincts.

“Jefferson Davis County - Bassfield Beat 3 *, Good Hope, Melba and Northeast Prentiss * Precincts.

“Simpson County - Bowie, Dry Creek, Magee 1 *, Magee 2 A, New Hope, Oak Grove * and Saratoga Precincts.

“DISTRICT 91 -

“Copiah County - Georgetown North and Georgetown South * Precincts.

“Covington County - Dry Creek and Mt. Olive * Precincts.

“Jefferson Davis County - Bassfield Beat 2, Bassfield Beat 3 *, Carson, Clem, Granby, Green’s Creek, Gwinville, Hawthorn *, Hebron, Mt. Carmel, Northeast Prentiss *, Northwest Prentiss, Red House, Sons Academy, South Prentiss, South Prentiss (2806512), Whiting and Williamsons Mill Precincts.

“Lawrence County - Courthouse, East Arm, Grange, Hooker, Monticello, National Guard Armory, New Hebron, Nola *, North Silver Creek, Oma, Peyton Town, South Silver Creek, Stringer, Wanilla *, West Arm and West Monticello Precincts.

“Simpson County - Bridgeport, Fork Church, Oak Grove *, Oak Grove A, Oak Grove B and Shivers A Precincts.

“DISTRICT 92 -

“Copiah County - Beauregard *, Centerpoint *, Georgetown South *, Shady Grove, Strong Hope-Union and Wesson Precincts.

“Lawrence County - Nola *, Sontag and Wanilla * Precincts.

“Lincoln County - Big Springs, Caseyville, Halbert Heights, Heucks Retreat, Johnson Grove, Lipsey School, Little Bahala, Loyd Star, Montgomery, New Sight, Northwest Brookhaven, Old Brook, Old Red Star, Vaughn, West Lincoln and Zetus Precincts.

“DISTRICT 93 -

“Hancock County - Crane Creek, Flat Top, Hancock North Central, Leetown and Standard Precincts.

“Pearl River County - Picayune 4 East, Salem, Savannah, Steep Hollow and Sycamore * Precincts.

“Stone County - American Legion, Elarbee, Magnolia, McHenry Fire Station *, McHenry Library, Old Hospital, PerkinstoD and Project Road Precincts.

“DISTRICT 94 -

“Adams County - Airport, Bellemont *, Carpenter, Concord, Convention Center, Duncan Park *, Foster Mound, Maryland, Morgantown, Northside School, Oakland, Palestine *, Pine Ridge, Thompson and Washington Precincts.

“Franklin County - Hamburg and Roxie Precincts.

“Jefferson County - Cannonsburg, Church Hill, Fayette Manor and Old Hollywood Church Precincts.

“DISTRICT 95 -

“Hancock County - Dedeaux, Diamondhead East, Diamondhead West, Fenton and Kiln East Precincts.

“Harrison County - Precincts 201 *, 202, 210, 212 *, 306 and 315.

“DISTRICT 96 -

“Adams County - Beau Pre *, Bellemont * and By-Pass Firestation Precincts.

“Amite County - Amite River, Ariel, Berwick, Crosby, East Centreville, East Gloster, Gloster, Liberty, Riceville, ~outh Liberty, Street, Tickfaw and Walls Precincts.

“Pike County - Precincts 10 *, 12, 29 *, 30 * and 9 *.

“Wilkinson County - All.

“DISTRICT 97 -

“Adams County - Beau Pre *, Bellemont *, Courthouse, Duncan Park *, Kingston, Liberty Park and Palestine * Precincts.

“Amite County - East Fork, East Liberty, Homochitto, New Zion, Oneil, Smithdale, Tangipahoa and Zion Hill Precincts.

“Franklin County - Knoxville and Wesley Chapel Precincts.

“Pike County - Precincts 15, 17, 19 *, 21, 22, 23, 25, 26, 27, 29 * and 3.

“DISTRICT 98 -”

“Pike County - Precincts 1, 10 *, 11, 13, 16, 18, 19 *, 2, 24, 28, 29 *, 30 *, 31, 32, 4, 5, 6, 7, 8 and 9 *.

“Walthall County - Dinan and Hope Precincts.

“DISTRICT 99 -

“Lamar County - Baxterville, Greenville *, Pine Grove *, Purvis * and South Purvis * Precincts.

“Marion County - Balls Mill, Foxworth, Kokomo, Pine Burr, Pittman, Sandy Hook and Stoval Precincts.

“Walthall County - Darbun, Dexter, District 3 Tylertown, District 4 Tylertown, District 4 West, East Tylertown, Enon, Improve, Lexie, Mesa, Midway, North Kirklin, North Knoxo, Saint Paul, Sartinville, South Kirklin, South Knoxo, Varnell and West Tylertown Precincts.

“DISTRICT 100 -

“Lamar County - Greenville *, Pine Grove *, Purvis * and South Purvis * Precincts.

“Marion County - 5 South Columbia, Carley, Cedar Grove, City Hall, Courthouse, Darbun, East Columbia, Goss, Hub, Jefferson Middle School, Morgantown, Morris, National Guard, Popetown, Union and White Bluff Precincts.

“DISTRICT 101 -

“Lamar County - Bellevue, Breland, Lake Serene, Midway, Oak Grove *, Oloh, Rocky Branch and Sumrall Precincts.

“DISTRICT 102 -

“Forrest County - Blair High School *, Camp School, Dixie *, Highland Park, Pinecrest, Rawls Springs, Thames School, Timberton *, USM Golf Course, Westside * and Woodley School Precincts.

“Lamar County - Wesley Manor * Precinct.

“DISTRICT 103 -

“Forrest County - Blair High School *, Davis School, Dixie Pine-Central *, Eaton School, Eatonville, Glendale *, Jones School, Lillie Burney School, North Heights, Rowan School, Salvation Army, Walthall School and Westside * Precincts.

“DISTRICT 104 -

“Forrest County - Barrontown-Macedonia, Brooklyn, Dixie *, Dixie Pine-Central *, East Petal, Glendale *, Leeville, Maxie, McLaurin, Petal Masonic Lodge, Sunrise and West Petal Precincts.

“DISTRICT 105 -

“George County - Rocky Creek Precinct.

“Greene County - Jonathan, Jones, Leaf, Leakesville, Maples, McLain, Mutual Rights, North Leakesville, Piave, Vernal, Wade, Washington and Washington A Precincts.

“Perry County - Arlington, Beaumont City Hall, Beaumont Library, Deep Creek, Hintonville, Indian Springs, Janice, New Augusta Courthouse, New Augusta Elementary, Prospect, Richton Multi-Purpose, Runnelstown and Thompson Hill Precincts.

“DISTRICT 106 -

“Lamar County - Lumberton and Yawn Precincts.

“Pearl River County - Buck Branch, Byrd Line, Carriere *, Derby, Ford’s Creek, Gum Pond, Hickory Grove, McNeill 3, McNeill 5, Mill Creek, Oak Hill, Ozona, Picayune 1 East *, Picayune 2 *, Poplarville 1, Poplarville 2, Poplarville 3, Progress, Whitesand 1 and Whitesand 2 Precincts.

“DISTRICT 107 -

“George County - Barton, Basin School, Benndale Crossing, Bexley School, Broom School, Central School, Courthouse, Davis School, Lucedale City Hall, Lucedale High School, Multi-Mart, Multipurpose Building, Salem School, Shady Grove, Twin Creek and Ward Precincts.

“Stone County - Big Level, Bond, Courthouse (28131102), Flint Creek, McHenry Fire Station *, Pleasant Hill, Ten Mile and Tuxachanie Precincts.

“DISTRICT 108 -

“Pearl River County - Anchor Lake/West Union, Caesar,

“Carriere *, Henleyfield, Hide-A-Way North Hills, Nicholson, Picayune 1 East *, Picayune 1 South, Picayune 2 *, Picayune 4 West, Picayune 5, Pine Grove and Sycamore * Precincts.

“DISTRICT 109 -

“George County - Agricola, Howell School, Movella, Pine Level, and Shipman Precincts.

“Jackson County - Big Point, East Central, Escatawpa A, Escatawpa B, North Vancleave, North Vancleave A, South Vancleave A and Wade A Precincts.

“DISTRICT 110 -

“Jackson County - Arlington, Chico, Chico A, Eastside, Fair, Fair A, Fair B, Girl Scout, Girl Scout A, Griffin Heights, Jefferson Street, Presbyterian B, Recreation Center, Recreation Center A, Sue Ellen, Union Hall and YMBC†antzler Precincts.

“DISTRICT 111 -

“Jackson County - American Legion, Arlington A, Eastlawn, Escatawpa, Fountainbleau *, Gautier B *, Helena, Nazarene, North Pascagoula, Orange Grove, Orange Grove A, Pinecrest, Pinecrest A, Presbyterian, Presbyterian A and Sacred Heart Precincts.

“DISTRICT 112 -

“Jackson County - Fountainbleau *, Gautier, Gautier A, Gautier B *, Gautier C, Gulf Hills B, Hickory Hill, Hickory Hills A, Ocean Springs Civic Center * and South Vancleave Precincts.

“DISTRICT 113 -

“Jackson County - Gulf Hills A, Gulf Park Estates, Gulf Park Estates A, Ocean Springs Armory, Ocean Springs Civic Center * and Ocean Springs Civic Center A Precincts.

“DISTRICT 114 -

“Harrison County - Precinct 112 *.

“Jackson County - Carterville, Gulf Hills, Highway 57, Highway 57 A, Larue, Latimer, Ocean Springs Community Center, Red Hill, Red Hill A, St. Martin and Villia Maria Precincts.

“DISTRICT 115 -

Harrison County - Precincts 101, 102, 103, 104, 105, 106, 107, 108, 109, 110 *, 111 *, 114, 502 * and 509 *.

“Jackson County - Carterville, Gulf Hills, Highway 57, Highway 57 A, Larue, Latimer, Ocean Springs Community Center, Red Hill, Red Hill A, St. Martin and Villia Maria Precincts.

“DISTRICT 116 -

“Harrison County - Precincts 111 *, 112 *, 113, 201 *, 212 *, 213 *, 501, 506, 507, 508 and 509 *.

“DISTRICT 117 -

“Harrison County - Precincts 110 *, 207 *, 215 *, 406 *, 502 *, 503, 504 *, 505 *, 509 * and 510.

“DISTRICT 118 -

Harrison County - Precincts 203, 207 *, 208, 209, 213 *, 214, 215 *, 406 *, 409 *, 504 * and 505 *.

“DISTRICT 119 -

“Harrison County - Precincts 207 *, 401 *, 402, 403, 404 *, 405, 407, 408, 409 *, 410 * 411, and 412.

“DISTRICT 120 -

“Harrison County - Precincts 205, 206, 302, 303, 307, 308, 309, 310, 311, 312, 313, 401 * and 404 *.

“DISTRICT 121 -

“Harrison County - Precincts 204, 211, 301, 304, 305, 314, and 410 *.

“DISTRICT 122 -

“Hancock County - Ansley, Arlington, Bayou Phillip, Catahoula, City Hall, Clermont Harbor, Courthouse, Edwardsville, Kiln West, Lakeshore, North Bay East, North Bay West, Pearlington, South Bay, Waveland East, Waveland West and West Shoreline Park Precincts.

“BE IT FURTHER RESOLVED, That the Mississippi House of Representatives reapportionment map draft, hereinafter referred to as ‘the map,’ prepared by the staff of the Standing Joint Legislative Committee on Reapportionment, having been duly examined and approved by resolution duly adopted by the Standing Joint Legislative Committee on Reapportionment, is hereby incorporated.

“BE IT FURTHER RESOLVED, That ‘the map’ that is developed in conjunction with the redistricting plan adopted by the Legislature during the 2012 Regular Session shall control the resolution of any dispute, if there is a conflict between the language found in the description of any district and ‘the map.’

“BE IT FURTHER RESOLVED, That the Chairman and Vice Chairman of the Standing Joint Legislative Committee on Reapportionment shall file with the Secretary of State of Mississippi the Split Precinct Block List developed in conjunction with the plan that details the portions of the partial or split precincts that are contained within a district by census tract and block number, and such document duly filed with the Secretary of State is hereby incorporated into and shall be construed to be an integral part of this joint resolution. Such partial or split precincts contained in this resolution shall be identifiable by an asterisk (*) which shall follow its designation within any electoral district.

“BE IT FURTHER RESOLVED, That the map shall be permanently stored in the Office of the Secretary of State, that one (1) copy of the computer dataset for the map shall be filed with the Clerk of the Mississippi House of Representatives and one (1) copy of such tape shall be stored by the Mississippi Department of Archives and History. The Secretary of State and the Mississippi Department of Archives and History are hereby directed to preserve a copy of the map with the boundaries of the counties’ precincts, as they appear in the Census Bureau’s 2010 TIGER Line Shape files released in November 2010, and shall also preserve census tract or block numbers utilized in splitting any House of Representatives electoral districts contained in the map. All raw data utilized in generating any plans in formulating the reapportionment and redistricting of the Mississippi House of Representatives in accordance with the map shall also be preserved by the Secretary of State and the Department of Archives and History.

“BE IT FURTHER RESOLVED, That the boundaries of the House of Representatives districts described above shall be:

“(a) The boundaries of the counties as they appear in the Census Bureau’s 2010 TIGER Line Shape files released in November 2010;

“(b) The boundaries of the precincts as such precinct boundaries are contained in the Census Bureau’s 2010 TIGER Line Shape files released in November 2010; and

“(c) The boundaries of the census tracts or blocks as such census tracts or blocks are contained in the Census Bureau’s 2010 TIGER Line Shape files released in November 2010.

“BE IT FURTHER RESOLVED, That the Standing Joint Legislative Committee on Reapportionment is directed to provide all information necessary to assist the counties in identifying the boundaries of the districts described in this resolution.

“BE IT FURTHER RESOLVED, That this resolution shall be liberally construed to effectuate the purposes hereof and to redistrict the House of Representatives of this state in compliance with constitutional requirements.

“It is intended that this resolution and the districts described herein completely encompass all the area within the state. It is also intended that such districts contain all the inhabitants in this state. It is further intended that the redistricting provided for in this resolution result in the creation of districts which are substantially equal in population. It is also intended that no district shall include any of the area included within the description of any other district.

“BE IT FURTHER RESOLVED, That the redistricting of House of Representatives districts and Senate districts shall be deemed to be separate from each other. The invalidity of the districts of one (1) house shall not affect or require the redistricting of the other house.

“BE IT FURTHER RESOLVED, That if the districts described in this resolution do not carry out the purposes hereof because of: unintentional omissions; duplication; overlapping areas; erroneous nomenclature; lack of adequate maps or descriptions of political subdivisions, wards or other divisions thereof, or of their boundary lines; then the Secretary of State, at the request of the Standing Joint Legislative Committee on Reapportionment shall, by order, correct such omissions, overlaps, erroneous nomenclature or other defects in the description of districts so as to accomplish the purposes and objectives of this resolution.

“BE IT FURTHER RESOLVED, That copies of such orders shall be filed by the Secretary of State in his own office and in the offices of the affected commissioners of election and registrars. The Secretary of State may adopt reasonable rules regulating the procedure for applications for orders under this resolution in the manner of serving and filing any notice or copy of orders relating thereto. Upon the filing of such an order, the description of any affected district shall be deemed to have been corrected in the manner provided in such order to the full extent as if such correction had been contained in the original description set forth in this resolution.

“BE IT FURTHER RESOLVED, That the redistricting contained in this resolution shall supersede any prior redistricting, and any prior redistricting shall be null and void upon the date this resolution is effectuated pursuant to the provisions of Section 5 of the Voting Rights Act of 1965, as amended and extended, or pursuant to a final decision by any court of competent jurisdiction, whichever first occurs.

“BE IT FURTHER RESOLVED, That the Joint Legislative Committee on Compilation, Revision and Publication of Legislation is hereby directed to see to it that this resolution is placed in the editor’s notes that follow Section 5-1-1, Mississippi Code of 1972.

“BE IT FURTHER RESOLVED, That if any paragraph, sentence, clause, phrase or any part of this resolution is declared to be unconstitutional or void or if for any reason is declared to be invalid or of no effect, the remaining paragraphs, sentences, clauses, phrases or parts thereof shall be in no manner affected thereby but shall remain in full force and effect.

“BE IT FURTHER RESOLVED, That the Chairman of the House of Representatives Apportionment and Elections Committee, with the assistance of counsel employed by the Standing Joint Legislative Committee on Reapportionment, is hereby directed to submit this resolution, immediately upon its adoption by both houses of the Legislature, to the Attorney General of the United States or to the United States District Court for the District of Columbia in accordance with the provisions of the Voting Rights Act of 1965, as amended and extended.

“BE IT FURTHER RESOLVED, That the foregoing provisions of this resolution shall take effect and be in force from and after the date it is finally effectuated under Section 5 of the Voting Rights Act of 1965, as amended and extended.”

Amendment Notes —

The 2002 amendment rewrote the section.

Cross References —

Constitutional provision for legislative power, see Miss. Const. Art. 4, § 33.

Constitutional provision for terms of members of House of Representatives, see Miss. Const. Art. 4, § 34.

Constitutional provision for apportionment of the House of Representatives and the Senate, see Miss. Const. Art. 13, § 254.

Standing joint legislative committee on reapportionment, see §§5-3-91 et seq.

Provision that Senators in the Legislature shall be elected in 1987 and every four years thereafter, see §23-15-193.

Nominations for state, district, county, and county district offices which are elective, see §§23-15-291 et seq.

Provisions for filling vacancies in either house of the Legislature, see §23-15-851.

Contests of the election of a member of the Legislature, see §§23-15-955 and23-15-957.

RESEARCH REFERENCES

ALR.

Application of constitutional “compactness requirement” to redistricting. 114 A.L.R.5th 311.

State court jurisdiction over congressional redistricting disputes. 114 A.L.R.5th 387.

Diluting effect of minorities’ votes by adoption of particular election plan, or gerrymandering of election districts, as violation of equal protection clause of Federal Constitution. 27 A.L.R. Fed. 29.

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

81A C.J.S., States §§ 115 et seq.

Lawyers’ Edition.

Constitutionality of state legislative apportionment – Supreme Court cases. 77 L. Ed. 2d 1496.

JUDICIAL DECISIONS

1. In general.

To accomplish goal of interfering with state policy only to that extent necessary to remedy statutory or constitutional violations, court would adhere to Mississippi’s established procedure for holding legislative elections, including party primaries, rather than using format for special elections and elections would proceed for 3-year, term of office to supplement interim elections filed in year that regular elections were required to be held under Mississippi statute. Watkins v. Fordice, 791 F. Supp. 646, 1992 U.S. Dist. LEXIS 7140 (S.D. Miss. 1992).

Use of 1982 reapportionment plan, which had been found unconstitutional, rather than court-drawn plan or plan proposed by parties, was constitutional and could properly be used on interim basis in order that primary and general elections for state legislature could take place as scheduled prior to implementation of valid, permanent plan, despite fact that 1982 plan did not maximize members of majority black districts; because of swiftness with which population changes, and high cost of creating new election districts, and in view of lack of sufficient time to conduct full hearings and fact that proponents of one proposed plan failed to show that plan cured objections by United States Attorney General, and since possibility of corrective relief at later date existed, use was appropriate. Watkins v. Mabus, 771 F. Supp. 789, 1991 U.S. Dist. LEXIS 12646 (S.D. Miss.), aff'd in part, vacated in part, 502 U.S. 954, 112 S. Ct. 412, 116 L. Ed. 2d 433, 1991 U.S. LEXIS 6598 (U.S. 1991). but see Watkins v. Mabus, 502 U.S. 954, 112 S. Ct. 412, 116 L. Ed. 2d 433, 1991 U.S. LEXIS 6598 (U.S. 1991).

House Bill No. 1290 and Senate Bill No. 2976, Mississippi Laws, 1975, Regular Session, reapportioning the state legislature, are not now and will not be effective as laws until and unless cleared pursuant to § 5 of the Voting Rights Act of 1965, 42 USCS § 1973c. Connor v. Waller, 421 U.S. 656, 95 S. Ct. 2003, 44 L. Ed. 2d 486, 1975 U.S. LEXIS 68 (U.S. 1975).

Mississippi statutes reapportioning the state legislature are legislative enactments that are required to be submitted for federal approval pursuant to § 5 of the Voting Rights Act of 1965 (42 USCS § 1973c), and such state statutes are not effective until and unless cleared pursuant to § 5; thus a United States District Court, after improperly concluding that § 5 is not applicable, also errs in deciding constitutional challenges to the state statute based upon claims of racial discrimination. Connor v. Waller, 421 U.S. 656, 95 S. Ct. 2003, 44 L. Ed. 2d 486, 1975 U.S. LEXIS 68 (U.S. 1975).

To establish a denial of equal protection by a state legislature’s multimember districting plan, it must be shown that the plan will operate to minimize or cancel out the voting strength of racial or political elements of the voting population; there must be more evidence than a simple disproportionality between the voting potential and the legislative seats won by a racial or political group; there must be evidence that the group has been denied access to the political process equal to the access of other groups, and proof of lessening or cancellation of voting strength must be offered. Chapman v. Meier, 420 U.S. 1, 95 S. Ct. 751, 42 L. Ed. 2d 766, 1975 U.S. LEXIS 25 (U.S. 1975).

Unless there are persuasive justifications, a federal court’s reapportionment plan for a state’s legislature must avoid use of multimember districts, and must ordinarily achieve the goal of population equality with little more than de minimis variation, although such plan is not required to attain the mathematical preciseness required for congressional redistricting; where important and significant state considerations rationally mandate departure from such standards, it is the reapportioning court’s responsibility to articulate precisely why a plan of single-member districts with minimal population variance cannot be adopted. Chapman v. Meier, 420 U.S. 1, 95 S. Ct. 751, 42 L. Ed. 2d 766, 1975 U.S. LEXIS 25 (U.S. 1975).

All of the provisions of §§ 254 and 255 of the Mississippi Constitution of 1890, as amended, and as they existed prior to amendment, and Code 1942, §§ 3326 and 3327, as amended, and as those sections read on July 22, 1966, are unconstitutional and invalid for all future elections of members of the House of Representatives and the Senate of the Mississippi Legislature, under the decision in Baker v. Carr (1962) 369 US 186, 7 L. Ed. 2d 663, 82 S. Ct. 691, which enunciated the “one person-one vote” rule and required legislative reapportionment where it was necessary to secure compliance with the rule. Connor v. Johnson, 256 F. Supp. 962, 1966 U.S. Dist. LEXIS 6577 (S.D. Miss. 1966).

§ 5-1-2. Nomination and election of representatives by posts in districts having more than one representative.

To minimize confusion in the electoral process, in all districts for the election of more than one (1) representative, each representative shall be nominated and elected by posts in order that the voter may have a clear-cut choice for each seat to be chosen from a specific group of candidates (Chapman v. Meier, Supreme Court decision).

HISTORY: Laws, 1975, ch. 510, § 2, eff from and after passage (approved April 8, 1975).

§ 5-1-3. Apportionment of senators.

The number of Senators shall be fifty-two (52) and shall be elected from fifty-two (52) districts adopted as provided in Section 254 of the Mississippi Constitution of 1890.

HISTORY: Codes, 1930, § 5330; 1942 §§ 3327, 3327.1; Laws, 1963, 1st Ex Sess. ch. 34, § 1; Laws, 1966 Ex Sess, ch. 41, § 1; Laws, 1971, ch. 394 § 2; Laws, 1973, ch. 305, § 1; Laws, 1973, ch. 457, § 1; Laws, 1975, ch. 484, § 1; Laws, 1977 2d Ex Sess, ch. 26, § 1; Laws, 1978, ch. 535, § 1; Laws, 1982, ch. 305, § 1; Laws, 2002, ch. 568 , § 2, eff from and after July 29, 2002 (the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, to the amendment of this section.).

Editor’s Notes —

“Chapter 2234, Laws of 2012 (Joint Resolution No. 201), entitled “A JOINT RESOLUTION TO REDISTRICT THE MISSISSIPPI STATE SENATE; AND FOR RELATED PURPOSES,” adopted by the Senate on May 2, 2012, and by the House of Representatives on May 3, 2012, and effective from and after September 14, 2012 (the date the United States Attorney General interposed no objection to the Joint Resolution), provides as follows:

“BE IT RESOLVED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI, That the number of Senators shall be fifty-two (52) and shall be elected from fifty-two (52) districts, composed as follows:

“DISTRICT 1

“DeSoto County: *Aldens, Alphaba Cockrum, Bridgetown, DeSoto Central, Endora, Hernando Central, Hernando East, Hernando West, *Horn Lake South, Lake Cormorant, Lewisburg East, Lewisburg West, Love, Nesbit East, Nesbit West, Oak Grove and Walls Precincts.

“DISTRICT 2

“DeSoto County: *Aldens, Cherry Valley, Elmore, Greenbrook North, Greenbrook South, Horn Lake Central, Horn Lake East, Horn Lake Intermediate School, Horn Lake North, *Horn Lake South, Horn Lake West, Plum Point, Southhaven North, Southhaven South and Southhaven West Precincts.

“DISTRICT 3

“Benton County: All.

“Pontotoc County: Bankhead, Bethel, Buchanan, Cherry Creek, Ecru, Friendship, Hoyle, Hurricane, Longview, Oak Hill, Pontotoc 1, Pontotoc 2, Pontotoc 3, Pontotoc 4, Pontotoc 5, Sherman, Turnpike, Woodland and Zion Precincts.

“Union County: All.

“DISTRICT 4

“Alcorn County: All.

“Tippah County: All.

“DISTRICT 5

“Itawamba County: Armory, Bounds, Clay, Copeland, Friendship, Fulton District 1 Courthouse, Fulton District 4 American Legion, Fulton District 5 Firestation, Mantachie, Mt. Gilead, Ozark, Pineville, Pleasanton, Ryan and Tilden Precincts.

“Prentiss County: All.

“Tishomingo County: All.

“DISTRICT 6

“Itawamba County: Ratliff Precincts. Centerville, Fawn Grove, Kirkville and Ratliff Precincts.

“Lee County: Auburn, Baldwin, Beech Springs, Belden, Birmingham Ridge, Bissell, Blair, Corrona, Davis Box, East Heights, Eggville, Euclautubba, Fellowship, Flowerdale, Friendship, Gilvo 1, Gilvo 5, Guntown, Hebron, Mooreville 1, Mooreville 5, Oak Hill, *Palmetto A & B, Pratts, Richmond, Saltillo, Tupelo 1, *Tupelo 2, *Tupelo 3, *Tupelo 4 North, Tupelo 5 and Unity Precincts.

“DISTRICT 7

“Itawamba County: Bigbee Fork, Cardsville, Carolina, Dorsey, Evergreen, Greenwood, Hampton, James Creek, New Salem, Oakland, Tremont, Turon and Wigginton Precincts.

“Lee County: Brewer, Kedron, Nettleton, *Palmetto A & B, Petersburg, Plantersville, *Tupelo 2, *Tupelo 3, *Tupelo 4 North, Tupelo 4 South and Verona Precincts.

“Monroe County: Aberdeen 3, Amory 1, Amory 2, Amory 5, Becker, Bigbee 1, Boyds, Central Grove, Darracott, Gibson, Hatley, Nettleton, North Aberdeen 4, Parham, Prairie, Smithville, South Aberdeen 4, Williams, willis and Wren Precincts.

“DISTRICT 8

“Calhoun County: All.

“Chickasaw County: All.

“Lee County: Old Union, *Palmetto A & B, Pleasant Grove and Shannon Precincts.

“Pontotoc County: Algoma/Beckham/ Judah/ North Randolph/Robbs/South Randolph/Springville/Thaxton/Toccopola and Troy Precincts.

“Yalobusha County: Coffeeville 4, One North, One South, Three North West and Two Water Valley Precincts.

“DISTRICT 9

“Lafayette County: All.

“Panola County: Batesville 3 Cold Springs Coles Point/ East Batesville A, East Batesville 5, East Sardis, North Batesville A, North Springport and Pleasant Mount Precincts.

“DISTRICT 10

“Marshall County: Bethlehem, Chulahoma, Cornersville, Early Grove, Hudsonville, Laws Hill, Marianna, Mt. Pleasant, North Holly Springs District 1, North Holly Springs District 2, Potts Camp, Redbanks, Slayden, South Holly Springs, Wall Hill, Warsaw, Waterford, Watson and West Holly Springs Precincts.

“Tate County: All.

“DISTRICT 11

“Coahoma County: Clarksdale 1-4, Clarksdale 2-4, Clarksdale 3-3, Clarksdale 3-4, Clarksdale 4-2, Clarksdale 4-3, Clarksdale 5-4, Jonestown and Lyons Precincts.

“Panola County: Como, Courtland, Crenshaw, Curtis, Enon, Longtown, Macedonia-Concord, North Batesville B, Pleasant Grove, South Sardis, Tocowa and West Sardis Precincts.

“Quitman County: All.

“Tunica County: All.

“DISTRICT 12

“Bolivar County: Benoit/ Beulah/ Duncan/Alligator/ East Rosedale/ Gunnison/ Pace/ Scott/ Stringtown and West Rosedale Precincts.

“Coahoma County: Bobo/ Cagle Crossing/ Coahoma/ Dublin/ Farrell/ Friar’s Point/ Lula/ Rena Lara/ Roundaway and Sherard Precincts.

“Washington County: American Legion, Brent Center, Buster Brown Community Center, Christ Wesleyan Methodist Church, Elks Club, Extension Building, Grace Methodist Church, Greenville Industrial College, Leland Rotary Club, Metcalfe City Hall, Potter House Church, St. James Episcopal Church, Swiftwater Baptist Church, Tampa Drive and Wards Recreation Center Precincts.

“DISTRICT 13

“Bolivar County: Boyle, Cleveland Courthouse, Cleveland Eastgate, East Central Cleveland, East Cleveland, Merigold, Mound Bayou, North Cleveland, Renova, Shaw, Shelby, South Cleveland, West Central Cleveland and Winstonville Precincts.

“Sunflower County: All.

“Tallahatchie County: Brazil, Charleston Beat 2, Sumner Beat 2, Sumner Beat 5, Tutwiler, Webb Beat 2 and Webb Beat 5 Precincts.

“DISTRICT 14

“Attala County: Berea, Carmack, Ethel, Hesterville, Liberty Chapel, McCool, Providence, Thompson, Williamsville and Zama Precincts.

“Carroll County: All.

“Grenada County: Elliott, Futheyville, Geeslin, Gore Springs, Grenada Box 1, Hardy, Mt. Nebo, Pleasant Grove, Providence and Tie Plant Precincts.

“Leflore County: Money and *North Greenwood Precincts.

“Montgomery County: Alva, Duck Hill, Mt. Pisgah, North Duck Hill, North Mt. Pisgah - Sweethome, North Winona, South Winona, Southeast Winona and West Winona Precincts.

“Panola County: Eureka, Pope and South Springport Precincts.

“Tallahatchie County: Cascilla, Charleston Beat 1, Charleston Beat 3, Enid, Leverette, Murphreesboro, Paynes, Rosebloom, Springhill and Teasdale Precincts.

“Yalobusha County: Coffeeville 5, Oakland, Scobey, Skuna-Vanns, Sylva Rena and Tillatoba Precincts.

“DISTRICT 15

“Choctaw County: All.

“Montgomery County: East Winona, Kilmichael, Lodi, Nations, North Kilmicheal, Poplar Creek and Stewart Precincts.

“Oktibbeha County: Bradley, Central Starkville, Craig Springs, Double Springs, East Starkville, *Gillespie Street Center, Maben, North Longview, Northeast Starkville, Self Creek, South Adaton, South Longview, South Starkville, Sturgis and West Starkville Precincts.

“Webster County: All.

“DISTRICT 16

“Clay County: All.

“Lowndes County: Coleman A, Coleman B, Fairgrounds A, Fairgrounds D, Hunt A, Hunt B, Mitchell A, Mitchell B, Plum Grove C, Propst Park Community Hut, Union Academy A and *West Lowndes B Precincts.

“Noxubee County: Brooksville, Central District 3, Cliftonville, Noxubee County Vo-Tech Center and Prairie Point Precincts.

“Oktibbeha County: Bell Schoolhouse, Center Grove, *Gillespie Street Center, Hickory Grove, North Adaton, North Starkville 2, North Starkville 3, Oktoc, Osborn, Sessums and Southeast Oktibehha Precincts.

“DISTRICT 17

“Lowndes County: Air Base A, Air Base B, Air Base C, Air Base D, Air Base E, Artesia, Brandon A, Brandon B, Brandon C, Brandon D, Caledonia, Columbus High School A, Columbus High School B, Columbus High School C, Columbus High School D, Crawford A, Dowdle Gas Training Center B, Fairgrounds F, Fairgrounds G, Fairgrounds B, Fairgrounds C, Fairgrounds E, Hunt C, Lee Middle School, New Hope A, New Hope B, New Hope C, New Hope D, New Hope E, New Hope F, Plum Grove A, Plum Grove B, Rural Hill A, Rural Hill B, Rural Hill C, Sale A, Sale B, Sale C, Steens A, Steens B, Steens C, Trinity A, Trinity B, Union Academy B, Union Academy C, University A, University B, West Lowndes A and *West Lowndes B Precincts.

“Monroe County: Athens, Bartahatchie, Greenwood Springs, Hamilton and Lackey Precinct.

“DISTRICT 18

“Leake County: East Carthage, Ebenezer, Edinburg, Freeny, Madden, North Carthage, Renfroe, Salem, Singleton, South Carthage, Sunrise and Walnut Grove Precincts.

“Neshoba County: All.

“Winston County: East Winston, *Lovorn Tractor, Mars Hill, Nanih Waiya, New National Guard Armory, Noxapater, Shilioh, *Wathall and Zion Ridge Precincts.

“DISTRICT 19

“DeSoto County: Fairhaven, Hack’s Cross, Ingram’s Mill, Miller, Mineral Wells, Olive Branch North, Olive Branch South, Olive Branch West, Pleasant Hill North and Pleasant Hill South Precincts.

“Marshall County: Barton, Byhalia, Cayce, North Cayce and Victoria Precincts.

“DISTRICT 20

“Rankin County: Castlewoods, Castlewoods West, Crossroads, East Crossgates, Fannin, Flowood, Grant’s Ferry, Holbrook, Leesburg, Mullins, Northeast Brandon, Northshore, Oakdale, Pelahatchie, Pisgah, Reservoir East, Reservoir West, South Crossgates and West Crossgates Precincts.

“DISTRICT 21

“Attala County: Aponaug, East, McAdams, Newport, North Central, Northeast, Northwest, Possumneck, Sallis, South Central and Southwest Precincts.

“Holmes County: Beat 4 Walden Chapel, Coxburg, Durant, Ebenezer, Goodman, Pickens and West Precincts.

“Leake County: Conway, Good Hope, Lena, Ofahoma , Thomastown, West Carthage and Wiggins Precincts.

“Madison County: *Bear Creek, Bible Church, Camden, Cameron, Canton Precinct I, Canton Precinct 2, Canton Precinct 3, Canton Precinct 4, Canton Precinct 5, Canton Precinct 7, Cedar Grove, Couparle, Liberty, Luther Branson School, Madison County Baptist Family Life Center, New Industrial Park, Ratliff Ferry and Sharon Precincts.

“Yazoo County: Deasonville, East Midway, Harttown and West Midway Precincts.

“DISTRICT 22

“Bolivar County: Choctaw, Longshot, Northwest Cleveland, Skene and West Cleveland Precincts.

“Humphreys County: Gooden Lake, Isola, Lake City, Louise, Midnight, Putnam, Silver City, Southeast Belzoni and Southwest Belzoni Precincts.

“Madison County: *Bear Creek, Flora, *Gluckstadt, Magnolia Heights, Smith School, Virlilia and Yandell Road Precincts.

“Sharkey County: All.

“Washington County: Arcola City Hall, Darlove Baptist Church, Glen Allan Health Clinic, Hollandale City Hall and Leland Health Department Clinic Precincts.

“Yazoo County: 3-1 West, 3-2 East, 3-3 Jonestown, 3-4 South, Benton, Carter, Eden, Fairview, Free Run, Fugates, Holly Bluff, Lake City, Valley, Ward 4, Ward 5 and Zion Precincts.

“DISTRICT 23

“Issaquena County: All.

“Warren County: All.

“Yazoo County: Center Ridge, District 4 Ward 2, Dover, East Bentonia, Mechanicsburg, Robinette, Satartia, Tinsley, Ward 2 and West Bentonia Precincts.

“DISTRICT 24

“Grenada County: Grenada Box 2, Grenada Box 3, Grenada Box 4, Grenada Box 5, Holcomb and Sweethome Precincts.

“Holmes County: Acona, Cruger, Lexington Beat 1, Lexington Beat 4, Lexington Beat 5, Lexington East, Sandhill, Tchula and Thornton Precincts.

“Humphreys County: Central Belzoni, Four Mile, North Belzoni and Northwest Belzoni Precincts.

“Leflore County: Central Greenwood, East Greenwood, Minter City, Morgan City/Swiftown, MVSU, *North Greenwood, North Itta Bena, Northeast Greenwood, Rising Sun, Schlater, Sidon, South Greenwood, South Itta Bena, Southeast Greenwood, Southwest Greenwood and West Greenwood Precincts.

“Tallahatchie County: Blue Cane, Glendora, Philipp, Tippo and Webb Beat 4 Precincts.

“DISTRICT 25

“Hinds County: 32, 33, 34, 35, 36, 44, 45 and 78 Precincts.

“Madison County: *Bear Creek, Cobblestone, *Gluckstadt, Highland Colony Baptist Church, Madison 1, Madison 2, Madison 3, Main Harbor, NorthBay, Ridgeland Tennis Center, SunnyBrook, Trace Harbor, Victory Baptist Church and Whispering Lake Precincts.

“DISTRICT 26

“Hinds County: 41, 43, 46, 79, 80, 81, 82, 83, 84, 85, Bolton, Brownsville, Cynthia, Edwards, *Pinehaven, Pocahontas and Tinnin Precincts.

“Madison County: Lorman-Cavalier, Ridgeland 1, Ridgeland 3, Ridgeland 4, Ridgeland First Methodist Church and Tougaloo Precincts.

“DISTRICT 27

“Hinds County: 11, 12, 13, 16, 21, 22, 23, 24, *26, 27, 28, 29, 30, 31, 38, 39, 40, 42, 54, 55, *56, 57, 60, 61, 62, 86, Clinton 1, Clinton 2, Clinton 3, Clinton 4, Clinton 5 and *pinehaven Precincts.

“DISTRICT 28

“Hinds County: 18, 19, 20, 25, *26, 50, 51, 52, 53, *56, 58, 59, 63, 64, 66, 67, 68, 69, 70, 71, 73, 74, 75, 76, 87, 88, 89, 90, 92, 93, Clinton 6 and Jackson State Precincts.

“DISTRICT 29

“Hinds County: 1, 10, 14, 15, 17, 2, 37, 4, 47, 5, 6, 72, 77, 8, 9, 91, 94, 95, 96, 97, Byram 1, *Byram 2, Old Byram, Spring Ridge and Terry Precincts.

“DISTRICT 30

“Rankin County: Crest Park, Cunningham Heights, East Brandon, Eldorado, Liberty, *Monterey, North Brandon, North McLaurin, North Pearson, North Richland, Park Place, Patton Place, Pearl, South Brandon, South McLaurin, South Pearson, *South Richland, Springhill, West Brandon and West Pearl Precincts.

“DISTRICT 31

“Lauderdale County: Center Hill, Collinsville, Martin, Obadiah and West Lauderdale Precincts.

“Newton County: All.

“Scott County: All.

“DISTRICT 32

“Kemper County: All.

“Lauderdale County: 10, 11, 12, 14, 15, 20, 3, 4, 5, 6, 7, 8, 9, Center Ridge, Daleville, East Lauderdale, East Marion, Marion and West Dalewood Precincts.

“Noxubee County: Earl Nash Gym, Mashulaville, Savannah, Shuqualak and Sommerville Precincts.

“Winston County: American Legion, County Agent, Fairground, *Lovorn Tractor, Mill Creek and *Walthall Precincts.

“DISTRICT 33

“Clarke County: All.

“Lauderdale County: 1, 13, 16, 17, 18, 2, Alamucha, Andrews Chapel, Bailey, Causeyville, Clarkdale, Culpepper, East Bonita, Kewanee, Meehan, Mt. Gilead, New Lauderdale, adorn, Pickard,

“Prospect, Russell, Sageville, South Nellieburg, South Russell, Suqualena, Toomsuba, Valley, Vimville, Whynot and Zero Precincts.

“DISTRICT 34

“Forrest County: Davis School, Eaton School, Eatonville, Glendale, Jones School, Lillie Burney School, North Heights, Rowan School, Salvation Army, Walthall School and *Westside Precincts.

“Jasper County: All.

“Jones County: Blackwell, Bruce, Centerville, Cooks Avenue Community Center, Gitano, Hebron, Kingston Church, Lamar School, Laurel Courthouse, *Mauldin Community Center, National Guard Armory, *Nora Davis School, *North Laurel, Oak Park School, Old Health Department, *Pendorf, Rainey, Sandhill, Shelton, Soso and *Stainton Precincts.

“DISTRICT 35

“Copiah County: *Crystal Springs East Precinct.

“Rankin County: Antioch, Cato, Clear Branch, Cleary, Dry Creek, East Steens Creek, Johns, Mayton, *Monterey, Mountain Creek, Puckett, Shiloh, *South Richland, Star and West Steens Creek Precincts.

“Simpson County: All.

“DISTRICT 36

“Claiborne County: All.

“Copiah County: Beauregard, Carpenter, Centerpoint, *Crystal Springs East, Crystal Springs North, Crystal Springs South, Crystal Springs West, Dentville, Gallman, Georgetown North, Hazlehurst East, Hazlehurst North, Hazlehurst South, Hazlehurst West and Martinsville Precincts.

“Hinds County: *Byram 2, Cayuga, Chapel Hill, Dry Grove, Learned, Raymond I, Raymond 2, St. Thomas, Utica 1 and Utica 2 Precincts.

“Jefferson County: All.

“DISTRICT 37

“Adams County: Airport, Beau Pre, Bellemont, Carpenter, Concord, Convention Center, Courthouse, Duncan Park, Kingston, Liberty Park, Maryland, Morgantown, Oakland, Palestine and Washington Precincts.

“Amite County: Crosby, East Fork, East Gloster, East Liberty, Homochitto, Liberty, New Zion, Oneil, Smithdale, South Liberty, Tangipahoa and Zion Hill Precincts.

“Franklin County: All.

“Pike County: 13, 14, 15, 20, 21, 22, 23, 25, 26, 27, 3 and 4 Precints.

“DISTRICT 38

“Adams County: By-Pass Firestation, Foster Mound, Northside School, Pine Ridge and Thompson Precincts.

“Amite County: Amite River, Ariel, Berwick, East Centreville, Gloster, Riceville, Street, Tickfaw and Walls Precincts.

“Pike County: 1, 10, 11, 12, 16, 17, 18, 19, 2, 24, 28, 29, 30, 31, 32, 5, 6, 7, 8 and 9 Precincts.

“Walthall County: Dexter, Dinan, District 3 Tylertown, Improve, Lexie, Mesa, Midway, North Kirklin, North Knoxo, Saint Paul, South Kirklin, South Knoxo and West Tylertown Precincts.

“Wilkinson County: All.

“DISTRICT 39

“Copiah County: Georgetown South, Shady Grove, Strong Hope-Union and Wesson Precincts.

“Lawrence County: All.

“Lincoln County: All.

“Walthall County: Darbun, District 4 Tylertown, District 4 West, East Tylertown, Enon, Hope, Sartinville and Varnell Precincts.

“DISTRICT 40

“Marion County: All.

“Pearl River County: Anchor Lake/West Union, Buck Branch, Carriere, Ford’s Creek, Henleyfield, Hide-A-Way North Hills, McNeill 3, McNeill 5, Mill Creek, Nicholson, Ozona, Picayune 1 East, Picayune 2, Picayune 4 West, Picayune 5, Pine Grove and Sycamore Precincts.

“DISTRICT 41

“Covington County: All.

“Forrest County: Rawls Springs Precinct.

“Jefferson Davis: All.

“Lamar County: Rocky Branch and Sumrall Precincts.

“Smith County: All.

“DISTRICT 42

“Forrest County: Barrontown-Macedonia, Leeville, Petal Masonic Lodge and West Petal Precincts.

“Jones County: Antioch, Calhoun, Cameron Center, County Barn, Currie, Ellisville Court House, Erata, Glade School, Johnson, Landrum Community Center, Matthews, *Mauldin Community Center, Moselle, Myrick, *Nora Davis School, *North Laurel, Ovett, *Pendorf, Pinegrove , Pleasant Ridge, Powers Community Center, Roosevelt, Rustin, Sandersville Civic Center, Shady Grove, Sharon, South Jones, *Stainton, Tuckers and Union Precincts.

“DISTRICT 43

“George County: All.

“Greene County: All.

“Wayne County: All.

“DISTRICT 44

“Lamar County: Arnold Line, Baxterville, Bellevue, Breland, Greenville, Lake Serene, Lamar Park, Lumberton, Midway, Northeast Lamar, Oak Grove, Okahola, Oloh, Pine Grove, Purvis, Richburg, South Purvis, Wesley Manor and Yawn Precincts.

“Pearl River County: Byrd Line, Gum Pond, Hickory Grove, Oak Hill and *Poplarville 3 Precincts.

“DISTRICT 45

“Forrest County: Blair High School, Brooklyn, Camp School, Carnes, Dantzler, Dixie, Dixie Pine-Central, East Petal, Highland Park, Maxie, Mclaurin, Pinecrest, Sunrise, Thames School, Timberton, USM Golf Course, *Westside and Woodley School Precincts.

“Park, Maxie, Mclaurin, Pinecrest, Sunrise, Thames School, Timberton, USM Golf Course, *Westside and Woodley School Precincts.

“Perry County: All.

“DISTRICT 46

“Hancock County: All.

“Harrison County: 201, 212, 301, 304, 305, 306 and 315 Precincts.

“DISTRICT 47

“Jackson County: Gulf Hills, Larue, Latimer and St. Martin Precincts.

“Pearl River County: Caesar, Derby, Picayune 1 South, Picayune 4 East, Poplarville 1, Poplarville 2, *Poplarville 3, Progress, Salem, Savannah, Steep Hollow, Whitesand 1 and Whitesand 2 Precincts.

“Stone County: All.

“DISTRICT 48

“Harrison County: 206, 302, 303, 307, 308, 309, 310, 311, 312, 313, 314, *401, 402, 403, 404, 405, 407, 408, 409, 410, 411 and 412 Precincts.

“DISTRICT 49

“Harrison County: 202, 203, 204, 205, 207, 208, 209, 210, 211, 213, 214, 215, *401, 406, 503, 504, 505 and *510 Precincts.

“DISTRICT 50

“Harrison County: 101, 102, 103, 104, 105, 106, 107, 108, 109, 110, 111, 112, 113, 114, 501, 502, 506, 507, 508, 509 and *510 Precincts”

“DISTRICT 51

“Jackson County: Big Point, Carterville, Chico, Chico A, East Central, Eastside, Escatawpa, Escatawpa A, Escatawpa B, *Fountainbleau, Gautier A, Griffin Heights, Gulf Hills A, Gulf Hills B, Helena, Hickory Hills A, Hwy 57, Hwy 57A, Jefferson Street, North Pascagoula, North Vancleave, North Vancleave A, Ocean Springs Civic Center, Orange Grove, Orange Grove A, Rec Center, Rec Center A, Red Hill, Red Hill A, South Vancleave, South Vancleave A, Sue Ellen, Union Hall, Wade A and YMBC†antzler Precincts.

“DISTRICT 52

“Jackson County: American Legion, Arlington, Arlington A, Eastlawn, Fair, Fair A, Fair B, *Fountainbleau , Gautier, Gautier B, Gautier C, Girl Scout, Girl Scout A, Gulf Park Estates, Gulf Park Estates A, Hickory Hill, Nazarene, Ocean Springs Armory, Ocean Springs Civic Center A, Ocean Springs Community Center, Pinecrest, Pinecrest A, Presbyterian, Presbyterian A, Presbyterian B, Sacred Heart and Villia Maria Precincts.

“BE IT FURTHER RESOLVED, That partial or split precincts contained in this resolution are identified in this joint resolution by an asterisk (*) which shall precede its designation within the description of a district.

“BE IT FURTHER RESOLVED, That the Chairman and Vice Chairman of the Standing Joint Legislative Committee on Reapportionment shall file with the Secretary of State the Split Precinct Block List developed in conjunction with the plan contained in this joint resolution that details the portions of the partial or split precincts that are contained within a district by census tract and block number, and such document duly filed with the Secretary of State is hereby incorporated into and shall be construed to be an integral part of this joint resolution.

“BE IT FURTHER RESOLVED, That the boundaries of the senatorial districts described above shall be:

“(a) The boundaries of the counties listed above as such boundaries existed as of January 1, 2010; and

“(b) The boundaries of the precincts, census tracts and blocks listed above as such boundaries are contained in the Census 2010 Tiger/Line Shapefiles released November 2010.

“BE IT FURTHER RESOLVED, That this resolution shall be liberally construed to effectuate the purposes thereof and to redistrict the Senate of this state in compliance with constitutional requirements.

“It is intended that this resolution and the districts described herein completely encompass all the area within the state. It is also intended that such districts contain all the inhabitants in this state. It is further intended that the redistricting provided for in this resolution result in the creation of districts which are substantially equal in population. It is also intended that no district shall include any of the area included within the description of any other district.

“BE IT FURTHER RESOLVED, That if the districts described in this resolution do not carry out the purposes thereof, because of unintentional omissions; duplications; overlapping areas; erroneous nomenclature; lack of adequate maps or descriptions of political subdivisions, wards or other divisions thereof, or of their boundary lines, then the Secretary of State, at the request of the Chair of the Senate Elections Committee shall, by order, correct such omissions, overlaps, erroneous nomenclature or other defects in the description of districts so as to accomplish the purposes and objectives of this resolution.

“BE IT FURTHER RESOLVED, That in promulgating such orders, the Secretary of State, in addition to aChieving equality in the population of districts and insuring that all areas of the state are completely and accurately encompassed in such districts, shall be guided by the following standards:

“(a) In any instance in which there is a conflict between the description of a district as set out in this resolution and the map of the Senate Districts developed by the Standing Joint Legislative Committee on Reapportionment in conjunction with the adopted redistricting plan, the map shall control; however, in instances in which the map is inconclusive, the criteria set out in paragraphs (b) through (f) shall control the resolution of any dispute or issue regarding the composition of any Senate District;

“(b) Gaps in the description of any district shall be completed in a manner which results in a total description of that district in a manner which is consonant with the description of adjacent districts and results in complete contiguity of districts;

“(c) Areas of the state included within the descriptions of more than one (1) district shall be allocated to the district having the lowest population;

“(d) Areas of the state not included within the descriptions of any district shall be allocated to the adjacent district having the lowest population;

“(e) In the event that the area subject to corrected description or allocation as provided in paragraphs (b), (c) and (d) of this clause is of such size or contains such population that its inclusion as a unit in any district would result in substantial disparity in the size, shape or population of such district, then the Secretary of State may allocate portions of such area to two (2) or more districts; and

“(f) In any allocation of area or correction of descriptions made pursuant to this resolution, the Secretary of State shall, consistent with the foregoing standards, preserve the contiguity and compactness of districts and avoid the unnecessary division of political subdivisions.

“BE IT FURTHER RESOLVED, That copies of such orders shall be filed by the Secretary of State in his own office and in the offices of the affected commissioners of election and registrars. The Secretary of State may adopt reasonable rules regulating the procedure for applications for orders under this resolution in the manner of serving and filing any notice or copy of orders relating thereto. Upon the filing of such an order, the description of any affected district shall be deemed to have been corrected in the manner provided in such order to the full extent as if such correction had been contained in the original description set forth in this resolution.

“BE IT FURTHER RESOLVED, That the Standing Joint Legislative Committee on Reapportionment is directed to provide all information necessary to assist the counties in identifying the boundaries of the districts described in this resolution.

“BE IT FURTHER RESOLVED, That the redistricting contained in this resolution shall supersede any prior redistricting, and any prior redistricting shall be null and void upon the date this resolution is effectuated.

“BE IT FURTHER RESOLVED, That this resolution shall be placed in the editor’s notes that follow Section 5-1-3, Mississippi Code of 1972.

“BE IT FURTHER RESOLVED, That if any paragraph, sentence, clause, phrase or any part of this resolution is declared to be unconstitutional or void or if for any reason is declared to be invalid or of no effect, the remaining paragraphs, sentences, clauses, phrases or parts thereof shall be in no manner affected thereby but shall remain in full force and effect.

“BE IT FURTHER RESOLVED, That the Chairman of the Senate Elections Committee, with the assistance of counsel employed by the Standing Joint Legislative Committee on Reapportionment, is hereby directed to submit this resolution, immediately upon its adoption by both houses of the Legislature, to the Attorney General of the United States or to the United States District Court for the District of Columbia in accordance with the provisions of the Voting Rights Act of 1965, as amended and extended.

“BE IT FURTHER RESOLVED, That this resolution shall take effect and be in force from and after the date it is finally effectuated under Section 5 of the Voting Rights Act of 1965, as amended and extended.”

Amendment Notes —

The 2002 amendment rewrote the section.

Cross References —

Constitutional provision for composition of Senate, see Miss. Const. Art. 4, § 35.

Constitutional provision for apportionment of the House of Representatives and the Senate, see Miss. Const. Art. 13, § 254.

Standing joint legislative committee on reapportionment, see §§5-3-91 et seq.

Provision that representatives in the legislature shall be elected in 1987 and every four years thereafter, see §23-15-193.

Provisions for filling vacancies in either house of the Legislature, see §23-15-851.

RESEARCH REFERENCES

ALR.

Application of constitutional “compactness requirement” to redistricting. 114 A.L.R.5th 311.

State court jurisdiction over congressional redistricting disputes. 114 A.L.R.5th 387.

Diluting effect of minorities’ votes by adoption of particular election plan, or gerrymandering of election districts, as violation of equal protection clause of Federal Constitution. 27 A.L.R. Fed. 29.

Am. Jur.

25 Am. Jur. 2d, Elections §§ 13 et seq.

CJS.

81A C.J.S., States §§ 115 et seq.

Lawyers’ Edition.

Constitutionality of state legislative apportionment – Supreme Court cases. 77 L. Ed. 2d 1496.

JUDICIAL DECISIONS

1. In general.

To accomplish goal of interfering with state policy only to that extent necessary to remedy statutory or constitutional violations, court would adhere to Mississippi’s established procedure for holding legislative elections, including party primaries, rather than using format for special elections, and elections would proceed for 3-year term of office to supplement interim elections filed in year that regular elections were required to be held under Mississippi statute. Watkins v. Fordice, 791 F. Supp. 646, 1992 U.S. Dist. LEXIS 7140 (S.D. Miss. 1992).

Use of 1982 reapportionment plan, which had been found unconstitutional, rather than court-drawn plan or plan proposed by parties, was constitutional and could properly be used on interim basis in order that primary and general elections for state legislature could take place as scheduled prior to implementation of valid, permanent plan, despite fact that 1982 plan did not maximize members of majority black districts; because of swiftness with which population changes, and high cost of creating new election districts, and in view of lack of sufficient time to conduct full hearings and fact that proponents of one proposed plan failed to show that plan cured objections by United States Attorney General, and since possibility of corrective relief at later date existed, use was appropriate. Watkins v. Mabus, 771 F. Supp. 789, 1991 U.S. Dist. LEXIS 12646 (S.D. Miss.), aff'd in part, vacated in part, 502 U.S. 954, 112 S. Ct. 412, 116 L. Ed. 2d 433, 1991 U.S. LEXIS 6598 (U.S. 1991). but see Watkins v. Mabus, 502 U.S. 954, 112 S. Ct. 412, 116 L. Ed. 2d 433, 1991 U.S. LEXIS 6598 (U.S. 1991).

House Bill No. 1290 and Senate Bill No. 2976, Mississippi Laws, 1975, Regular Session, reapportioning the state legislature, are not now and will not be effective as laws until and unless cleared pursuant to § 5 of the Voting Rights Act of 1965, 42 USCS § 1973c. Connor v. Waller, 421 U.S. 656, 95 S. Ct. 2003, 44 L. Ed. 2d 486, 1975 U.S. LEXIS 68 (U.S. 1975).

Mississippi statutes reapportioning the state legislature are legislative enactments that are required to be submitted for federal approval pursuant to § 5 of the Voting Rights Act of 1965 (42 USCS § 1973c), and such state statutes are not effective until and unless cleared pursuant to § 5; thus a United States District Court, after improperly concluding that § 5 is not applicable, also errs in deciding constitutional challenges to the state statute based upon claims of racial discrimination. Connor v. Waller, 421 U.S. 656, 95 S. Ct. 2003, 44 L. Ed. 2d 486, 1975 U.S. LEXIS 68 (U.S. 1975).

To establish a denial of equal protection by a state legislature’s multimember districting plan, it must be shown that the plan will operate to minimize or cancel out the voting strength of racial or political elements of the voting population; there must be more evidence than a simple disproportionality between the voting potential and the legislative seats won by a racial or political group; there must be evidence that the group has been denied access to the political process equal to the access of other groups, and proof of lessening or cancellation of voting strength must be offered. Chapman v. Meier, 420 U.S. 1, 95 S. Ct. 751, 42 L. Ed. 2d 766, 1975 U.S. LEXIS 25 (U.S. 1975).

Unless there are persuasive justifications, a federal court’s reapportionment plan for a state’s legislature must avoid use of multimember districts, and must ordinarily achieve the goal of population equality with little more than de minimis variation, although such plan is not required to attain the mathematical preciseness required for congressional redistricting; where important and significant state considerations rationally mandate departure from such standards, it is the reapportioning court’s responsibility to articulate precisely why a plan of single-member districts with minimal population variance cannot be adopted. Chapman v. Meier, 420 U.S. 1, 95 S. Ct. 751, 42 L. Ed. 2d 766, 1975 U.S. LEXIS 25 (U.S. 1975).

All of the provisions of §§ 254 and 255 of the Mississippi Constitution of 1890, as amended, and as they existed prior to amendment, and Code 1942, §§ 3326 and 3327 as amended and as those sections read on July 22, 1966, are unconstitutional and invalid for all future elections of members of the House of Representatives and the Senate of the Mississippi Legislature, under the decision in Baker v. Carr, 369 US 186, 7 L. Ed. 2d 663, 82 S. Ct. 691, which enunciated the “one person-one vote” rule and required legislative reapportionment where it was necessary to secure compliance with the rule. Connor v. Johnson, 256 F. Supp. 962, 1966 U.S. Dist. LEXIS 6577 (S.D. Miss. 1966).

§ 5-1-4. Nomination and election of senators by posts in districts where more than one senator is to be elected.

To minimize confusion in the electoral process, in all districts for the election of more than one (1) senator, each senator shall be nominated and elected by posts in order that the voter may have a clear-cut choice for each seat to be chosen from a specific group of candidates (Chapman v. Meier, Supreme Court decision).

HISTORY: Laws, 1975, ch. 484, § 2, eff from and after passage (approved April 7, 1975).

Editor’s Notes —

The full citation for the case cited in this section is: Chapman v. Meier (1975) 420 U.S. 1, 42 L. Ed. 2d 766, 95 S. Ct. 751.

RESEARCH REFERENCES

Lawyers’ Edition.

Constitutionality of state legislative apportionment – Supreme Court cases. 77 L. Ed. 2d 1496.

JUDICIAL DECISIONS

1. In general.

To establish a denial of equal protection by a state legislature’s multimember districting plan, it must be shown that the plan will operate to minimize or cancel out the voting strength of racial or political elements of the voting population; there must be more evidence than a simple disproportionality between the voting potential and the legislative seats won by a racial or political group; there must be evidence that the group has been denied access to the political process equal to the access of other groups, and proof of lessening or cancellation of voting strength must be offered. Chapman v. Meier, 420 U.S. 1, 95 S. Ct. 751, 42 L. Ed. 2d 766, 1975 U.S. LEXIS 25 (U.S. 1975).

Unless there are persuasive justifications, a federal court’s reapportionment plan for a state’s legislature must avoid use of multimember districts, and must ordinarily achieve the goal of population equality with little more than de minimis variation, although such plan is not required to attain the mathematical preciseness required for congressional redistricting; where important and significant state considerations rationally mandate departure from such standards, it is the reapportioning court’s responsibility to articulate precisely why a plan of single-member districts with minimal population variance cannot be adopted. Chapman v. Meier, 420 U.S. 1, 95 S. Ct. 751, 42 L. Ed. 2d 766, 1975 U.S. LEXIS 25 (U.S. 1975).

§ 5-1-5. Qualified person may be candidate for state senator; election conducted on senatorial district basis; names on ballots.

Any qualified elector of any senatorial district, as defined in Section 5-1-3, who possesses the necessary constitutional qualifications may qualify as a candidate and be elected a state senator without regard to any so-called gentleman’s agreement or any other restriction. All elections for the office of state senator shall be conducted on a senatorial district basis regardless of the number of counties composing said district, and the names of qualified candidates therefor shall be placed on the ballots in each precinct of every county within said senatorial district.

HISTORY: Codes, 1942, § 3327.5; Laws, 1963, 1st Ex Sess. ch. 34, § 2, eff from and after passage (approved March 2, 1963).

RESEARCH REFERENCES

CJS.

81A C.J.S., States §§ 90-102.

§ 5-1-7. Holding of meetings.

The legislature shall meet at the seat of government, in regular session, on the first Tuesday after the first Monday of January, in the year A.D. 1971, and every year thereafter, unless sooner convened by the governor; and should a quorum of either house not be present, each house shall be adjourned from day to day, after taking the necessary steps to compel the attendance of absent members until a quorum appears.

HISTORY: Codes, 1892, § 2648; 1906, § 3008; Hemingway’s 1917, § 5396; 1930, § 5331; 1942, § 3328; Laws, 1912, ch. 231; Laws, 1970, ch. 463, § 1, eff from and after passage (approved February 18, 1970).

Cross References —

Constitutional provisions for meeting of legislature, see Miss. Const. Art. 4, § 36.

Who is to be governor in certain contingencies, see §7-1-67.

Continuance of action or proceeding where counsel is legislator, see §11-1-9.

Criminal disturbance of legislative powers and meetings, see §§97-7-45 et seq.

RESEARCH REFERENCES

ALR.

Constitutionality of Legislative Prayer Practices. 30 A.L.R.6th 459.

CJS.

81A C.J.S., States §§ 103-107.

§ 5-1-9. Organization of the house of representatives.

At the hour of twelve o’clock, noon, on the day appointed for the meeting of any regular session of the legislature the secretary of state shall take the chair in the hall of the house of representatives, and call over the roll of counties in alphabetical order, and of the representative districts composed of more or less than one county. Upon the call of such roll the members-elect therefrom shall present their certificates of election, which shall be prima facie evidence of the right to membership. After the call of the roll and the presentation of said certificates, each member so present shall then take the oath of office prescribed by section forty of the constitution, which oath may be administered by the secretary of state. The secretary of state shall cause to be kept, by the clerk of the last house or other suitable person, a record of the proceedings of organization, which shall form a part of the journal of the house. At any other than a regular session, a new member, on presentation of his certificate of election, shall be sworn as in other cases.

HISTORY: Codes, 1892, § 2649; 1906, § 3009; Hemingway’s 1917, § 5397; 1930, § 5332; 1942, § 3329.

Cross References —

Constitutional provision allowing each house of legislature to elect own officers, see Miss. Const. Art. 4, § 38.

Officers’ oath of office, see Miss. Const. Art. 14, § 268.

Who may administer oath of office to officers, see §25-1-9.

RESEARCH REFERENCES

CJS.

81A C.J.S., States § 81.

§ 5-1-11. Election of officers of house of representatives.

Having selected some member for the chair pro tempore, the house of representatives shall then choose, by a viva voce vote of a majority of the members present, the votes being entered on the journal, a speaker, and a clerk.

HISTORY: Codes, 1857, ch. 5, art. 3; 1871, § 330; 1880, § 173; 1892, § 2650; 1906, § 3010; Hemingway’s 1917, § 5398; 1930, § 5333; 1942, § 3330; Laws, 1964, ch. 484; Laws, 1971, ch. 416, § 1, eff from and after passage (approved March 23, 1971).

Cross References —

Constitutional provision for election of legislative officers, see Miss. Const. Art. 4, § 38.

RESEARCH REFERENCES

CJS.

81A C.J.S., States §§ 88, 89.

§ 5-1-13. Organization of the senate.

At the hour of twelve o’clock, noon, on the day appointed for the meeting of any regular session of the legislature, the lieutenant-governor shall take the chair in the senate chamber and call the list of senatorial districts in their numerical order. Upon the call of districts the senators-elect therefrom shall present their certificates of election, which shall be prima facie evidence of the right of membership. After the call of districts and the presentation of the certificates, each senator then present shall take the oath of office prescribed by section forty of the constitution, which oath may be administered by the lieutenant-governor. The lieutenant-governor shall cause to be kept, by the secretary of the last senate or other proper person, a record of the proceedings of organization, which shall form a part of the journal of the senate. At any session where the senate has been previously organized, any new senator, on presenting his certificate of election, shall be sworn as in other cases.

HISTORY: Codes, 1892, § 2651; 1906, § 3011; Hemingway’s 1917, § 5399; 1930, § 5334; 1942, § 3331.

Cross References —

Constitutional provision allowing each house of the legislature to elect its own officers, see Miss. Const. Art. 4, § 38.

Officers’ oath of office, see Miss. Const. Art. 14, § 268.

Governor convening the senate in vacation of the legislature, see §7-1-37.

Who may administer oath of office to officers, see §25-1-9.

RESEARCH REFERENCES

CJS.

81A C.J.S., States § 81.

§ 5-1-15. Election of officers of the senate.

The senate shall proceed, by viva voce vote of a majority of the senators present, to elect a secretary, a sergeant-at-arms and a doorkeeper. The votes shall be entered on the journal. In like manner the senate shall proceed to choose a president of the senate pro tempore, who shall preside in the absence of the lieutenant governor.

HISTORY: Codes, 1857, ch. 5, art. 3; 1871, § 329; 1880, § 175; 1892, § 2652; 1906, § 3012; Hemingway’s 1917, § 5400; 1930, § 5335; 1942, § 3332. 1983, ch. 328, § 1, eff from and after passage (approved March 9, 1983).

Cross References —

Constitutional provision for election of legislative officers, see Miss. Const. Art. 4, § 38.

RESEARCH REFERENCES

CJS.

81A C.J.S., States §§ 88, 89.

§ 5-1-17. Organization in absence of the proper officer.

Should the secretary of state or lieutenant-governor from any cause fail to appear at the time fixed for organizing the respective houses, it shall be the duty of a judge of the Supreme Court, or, in case of emergency, then of any officer qualified to administer oaths, to perform the duties in and about the organizations of said houses prescribed to be performed by the secretary of state and lieutenant-governor respectively; but if the senate be organized by any other officer than the lieutenant-governor, some senator shall be selected to preside pro tempore before entering upon the election of officers.

HISTORY: Codes, 1892, § 2653; 1906, § 3013; Hemingway’s 1917, § 5401; 1930, § 5336; 1942, § 3333.

RESEARCH REFERENCES

CJS.

81A C.J.S., States § 81.

§ 5-1-19. Officers of the legislature and committee chairmen authorized to administer oaths.

The lieutenant-governor, the president pro tempore of the senate, the secretary of the senate, the speaker of the house of representatives, and the clerk thereof, may administer oaths to the officers of their respective houses, and each shall take the oath of office prescribed by section two hundred and sixty-eight of the constitution. Each of said officers may administer oaths to witnesses before their respective houses, or any committee thereof, and the chairman of the committee of the whole, or of any standing, select, or special committee, or subcommittee of either house, or of any joint committee or subjoint committee, may administer oaths to witnesses before it in any case under examination.

HISTORY: Codes, 1892, § 2654; 1906, § 3014; Hemingway’s 1917, § 5402; 1930, § 5337; 1942, § 3334.

Cross References —

Witness testifying in trial of crimes against legislative power, see §99-17-31.

§ 5-1-21. Subpoena for witnesses.

A subpoena requiring the attendance of any witness before either house of the legislature, or a committee thereof, may be issued by the presiding officer or the chairman of any committee before which the attendance of the witness is desired. Such subpoena may be served by any person who might be a witness in the matter of its service, and his affidavit that he delivered a copy to the witness shall be evidence of service.

HISTORY: Codes, 1892, § 2655; 1906, § 3015; Hemingway’s 1917, § 5403; 1930, § 5338; 1942, § 3335.

Cross References —

Witness testifying in trial of crimes against legislative power, see §99-17-31.

Subpoenas and witnesses before legislative bodies, see Miss Rule Civil Proc. 45.

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. Pl & Pr Forms (Rev), Witnesses, Form 71.

CJS.

81A C.J.S., States §§ 110, 112.

§ 5-1-23. Proceedings against recalcitrant witnesses.

If any witness neglects or refuses to obey a subpoena, or, appearing, refuses to testify, the senate or house may, by a resolution entered on its journal, commit him for contempt, the commitment not to extend beyond the final adjournment of the session; and any witness neglecting and refusing to attend in obedience to a subpoena may be arrested by the sergeant-at-arms and brought before the senate or house; and a copy of the resolution of the senate or house, signed by the presiding officer thereof, and attested by the secretary or clerk, shall be sufficient authority to authorize such arrest.

HISTORY: Codes, 1892, § 2656; 1906, § 3016; Hemingway’s 1917, § 5404; 1930, § 5339; 1942, § 3336.

Cross References —

Witness testifying in trial of crimes against legislative power, see §99-17-31.

RESEARCH REFERENCES

CJS.

81A C.J.S., States §§ 113, 114.

§ 5-1-25. Witnesses not liable to prosecution in certain cases.

A person sworn and examined as a witness before either house, without procurement or contrivance, on his part, shall not be held to answer criminally, or be subject to any penalty or forfeiture for any fact or act touching which he is required to testify; nor shall any statement made, or book, document, or paper produced by any such witness be competent evidence in any criminal proceeding against such witness other than for perjury in delivering his evidence; nor shall such witness refuse to testify to any fact or to produce any book, document, or paper touching which he is examined, on the ground that he thereby will criminate himself, or that it will tend to disgrace him or render him infamous.

HISTORY: Codes, 1892, § 2657; 1906, § 3017; Hemingway’s 1917, § 5405; 1930, § 5340; 1942, § 3337.

Cross References —

Witness testifying in trial of crimes against legislative power, see §99-17-31.

RESEARCH REFERENCES

Law Reviews.

Legislator Guilty of Misdemeanor if He Has Direct Interest in Contract Authorized by Legislature. 52 Miss. L. J. 659, September 1982.

JUDICIAL DECISIONS

1. In general.

A state senator convicted of being interested in a contract with the state authorized by a law passed during his term of office as prohibited by §97-11-19 [Repealed] was not immune from prosecution under §5-1-25 where, although he had met with other senators who told him that the Rules Committee of the Senate had voted to file a resolution of expulsion against him before the full Senate, such meeting had not been an investigation of any kind, the senator had not been sworn in to testify, no stenographer had been present, no minutes had been made, and what the senator had said to his colleagues was of no benefit whatsoever to the criminal prosecution. Cassibry v. State, 404 So. 2d 1360, 1981 Miss. LEXIS 2223 (Miss. 1981).

The mere fact that a defendant under indictment appeared before a legislative subcommittee without formal summons does not prevent him from claiming the immunity provided by this section [Code 1942, § 3337]. Kellum v. State, 194 So. 2d 492, 1967 Miss. LEXIS 1410 (Miss. 1967).

One who is required by the power of the state to testify to his hurt is immune from prosecution for the thing for which he was required to testify, whether that testimony is used by the state or not. Kellum v. State, 194 So. 2d 492, 1967 Miss. LEXIS 1410 (Miss. 1967).

One compelled to testify before a legislative committee was immune from prosecution for embezzlement where the facts and acts brought out in his testimony were separate links in the whole chain of his indictment, prosecution and conviction. Wheat v. State, 201 Miss. 890, 30 So. 2d 84, 1947 Miss. LEXIS 461 (Miss. 1947); Schneider v. State, 202 Miss. 1, 30 So. 2d 90, 1947 Miss. LEXIS 232 (Miss. 1947).

Gasoline distributor who voluntarily appeared before investigating committee of State Senate and offered evidence could not be convicted of conspiracy to defraud State of gasoline excise taxes in view of statute furnishing immunity from criminal prosecution whether evidence is given voluntarily or as result of compulsion, provided, if voluntary, it is given without procurement or contrivance on part of witness. State v. Billups, 179 Miss. 352, 174 So. 50, 1937 Miss. LEXIS 10 (Miss. 1937).

§ 5-1-27. Perjury.

Every witness shall be liable to prosecution and punishment for perjury committed by him in any examination. Moreover, if the perjury be manifest, such witness shall be guilty thereby of contempt of the senate or house, as the case may be, and shall be punished accordingly.

HISTORY: Codes, 1892, § 2658; 1906, § 3018; Hemingway’s 1917, § 5406; 1930, § 5341; 1942, § 3338.

Cross References —

Wilful and corrupt swearing, see §97-9-59.

§ 5-1-29. Additional duties of legislators.

In addition to the duties now required by law, each legislator shall attend at least two (2) meetings of the board of supervisors of the county he or she represents, and, in the case of floater representatives and senators who represent more than one (1) county, each shall attend at least one (1) meeting of the board of supervisors in each of the counties in his or her flotorial or senatorial district, as the case may be, during each biennium of his or her term of office. Each legislator shall attend at least two (2) meetings of the city or town board of aldermen or city council, as the case may be, of the city or town in which he or she resides, and if he or she resides in no city or town, the city or town where the county site of government is located, during each biennium of his or her term of office, such visits to be for the purpose of informing said legislators of the county and city and/or town affairs. The legislators shall visit the universities and state senior colleges and also each of the eleemosynary and penal institutions of the state. The legislators shall study the educational programs of the common schools, colleges and public schools and visit in the public schools of his or her county or district. The legislators shall also attend meetings called by the governor for the purpose of discussing affairs of the state, and it shall be the duty of such legislators to attend meetings of any standing committees, of which he or she is a member, between sessions of the legislature.

HISTORY: Codes, 1930, § 5348; 1942, § 3345; Laws, 1928, ch. 297; Laws, 1932, ch. 260; Laws, 1933, ch. 151; Laws, 1946, ch. 198; Laws, 1950, ch. 456; Laws, 1956 ch. 357, § 1; Laws, 1958, ch. 521, § 1; Laws, 1960, ch. 327; Laws, 1966, ch. 436, § 1; Laws, 1972, ch. 356, § 1, eff from and after passage (approved April 20, 1972).

§ 5-1-31. Duties of secretary and clerk.

The secretary of the senate and clerk of the house of representatives shall keep a correct journal of the proceedings of their respective houses, and, on each day, shall read over the journal of the preceding day to their respective houses. They shall number, file and preserve in its proper order, each bill, resolution, memorial or other paper introduced in their respective houses, and carefully engross and enroll all bills, resolutions, memorials and other papers that may be ordered to be engrossed or enrolled. They shall promptly and faithfully discharge all the duties incident to their respective offices.

HISTORY: Codes, 1857, ch. 5, art. 4; 1871, § 334; 1880, § 177; 1892, § 2659; 1906, § 3019; Hemingway’s 1917, § 5407; 1930, § 5342; 1942, § 3339; Laws, 1931, ch. 7; Laws, 1983, ch. 329, § 2, eff from and after passage (approved March 9, 1983).

Cross References —

Duties of secretary and clerk in relation to meeting times and places of committees, see §25-41-13.

Criminal disturbance of legislature bills, see §§97-7-49 et seq.

JUDICIAL DECISIONS

1. In general.

It is apparent from the language of § 3339, Mississippi Code 1942 that if the Secretary of the Senate had a duty of delivering a Senate Bill with a veto message attached to the Secretary of State, it arose as a duty incident to the office and not by the terms of the statute, and to be subject to mandamus the action must be either an official duty or a mere ministerial act not involving discretion for its performance. Tate v. State, 290 So. 2d 263, 1974 Miss. LEXIS 1699 (Miss. 1974).

§ 5-1-33. Provision of manuscripts and indexes of House and Senate journals.

The Secretary of the Senate and the Clerk of the House of Representatives shall prepare and furnish to the Secretary of State a true copy of the manuscripts of the journals of their respective houses together with complete indexes to the journals. The Secretary of State shall transmit the manuscripts of the journals and the indexes to the person or firm contracted with to print the same for publication. The Secretary of State is designated as the contracting officer for the purposes of this section, and he shall require the person or firm so contracted with to give bond with sufficient sureties or security in such penalties and with such conditions as he shall require.

HISTORY: Codes, 1857, ch. 5, art. 6; 1871, § 336; 1880, § 178; 1892, §§ 2660, 2661; 1906, §§ 3020, 3021; Hemingway’s 1917, §§ 5408, 5409; 1930, §§ 5343, 5344; 1942, §§ 3340, 3341; Laws, 1968, ch. 506, § 2; Laws, 1998, ch. 546, § 15, eff from and after July 1, 1998.

Cross References —

Secretary of state as custodian of “Mississippi Reports”, see §7-3-11.

Printing of the journals and indexes of the two houses of the legislature, see §31-1-17.

§ 5-1-35. Duty of the sergeant-at-arms.

The sergeant-at-arms of the senate shall give a general supervision, under the direction of the presiding officer. He shall attend the sittings thereof, preserve order, execute its commands and all process issued by its authority, and shall have control of the doorkeeper. He shall see that the hall of the senate and the committee rooms and the room of its presiding officer, the anterooms, lobbies and galleries thereof, are clean, comfortable and lighted at night during the sitting of the senate, and that all necessary conveniences are supplied to the members, officers and committees.

HISTORY: Codes, 1892, § 2662; 1906, § 3022; Hemingway’s 1917, § 5410; 1930, § 5345; 1942, § 3342; Laws, 1971, ch. 416, § 2; Laws, 1983, ch. 329, § 3, eff from and after passage (approved March 9, 1983).

Cross References —

For crime of disturbing the legislature, see §97-7-47.

§ 5-1-37. Repealed.

Repealed by Laws, 1983, ch. 329, § 4, eff from and after passage (approved March 9, 1983).

[Codes, 1892, § 2663; 1906, § 3023; Hemingway’s 1917, § 5411; 1930, § 5346; 1942, § 3343]

Editor’s Notes —

Former §5-1-37 prescribed duties of the doorkeepers of each house.

§ 5-1-39. Dismissal of officers and servants.

Each house shall have power at any time to dismiss any or all of its officers and servants elected or appointed by it, and to elect or appoint others in their places.

HISTORY: Codes, 1892, § 2664; 1906, § 3024; Hemingway’s 1917, § 5412; 1930, § 5347; 1942, § 3344.

§ 5-1-41. Remuneration of legislators.

Beginning with the 1986 Regular Session of the Legislature of the State of Mississippi, each Senator and Representative of the Legislature shall receive as compensation at each regular session the sum of Ten Thousand Dollars ($10,000.00) and the mileage allowance provided by Section 25-3-41, for each mile of the distance by the most direct route usually traveled in coming to and returning from the place where the Legislature sits. Beginning on April 16, 1997, each Senator and Representative shall receive for attending each extraordinary session or called session the sum of Seventy-five Dollars ($75.00) per day and mileage at the same rate as per regular session. In addition to the above, beginning on April 16, 1997, each Senator and Representative and the Lieutenant Governor shall receive the sum of One Thousand Five Hundred Dollars ($1,500.00) per month for expenses incidental to his office for every full month of his term, except any month or major fraction there of when the Legislature is convened in regular or extraordinary session; and payments shall be made to each Senator and Representative and the Lieutenant Governor by the State Treasurer between the first and tenth day of each month following the month for which the payments are due.

HISTORY: Codes, 1930, § 5348; 1942, § 3345; Laws, 1928, ch. 297; Laws, 1932, ch. 260; Laws, 1933, ch. 151; Laws, 1946, ch. 198; Laws, 1950, ch. 456; Laws, 1956, ch. 357, § 1; Laws, 1958, ch. 521, § 1; Laws, 1960, ch. 327; Laws, 1966, ch. 436, § 1; Laws, 1972, ch. 356, § 1, 1974, ch. 531, § 1; Laws, 1985, ch. 409, § 1; Laws, 1988, ch. 490; Laws, 1997, ch. 577, § 6; Laws, 1999, ch. 581, § 5, eff from and after June 17, 1999 (the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, to the amendment of this section.).

Editor’s Notes —

On June 4, 1997, the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, as amended and extended, to the amendment of this section by Laws, 1997, ch. 577, § 6.

Laws of 1999, ch. 581, § 7 provides:

“SECTION 7. Sections 1, 2 and 4 of this act shall take effect and be in force from and after July 1, 1999. Sections 3 and 5 of this act shall take effect and be in force from and after July 1, 1999, if they are effectuated on or before that date under Section 5 of the Voting Rights Act of 1965, as amended and extended. If Sections 3 and 5 are effectuated under Section 5 of the Voting Rights Act of 1965, as amended and extended, after July 1, 1999, Section 3 and Section 5 shall take effect and be in force from and after the date they are effectuated under Section 5 of the Voting Rights Act of 1965, as amended and extended.

On June 17, 1999, the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, as amended and extended, to the amendment of this section by Laws of 1999, ch. 581, § 5.

Cross References —

Remuneration of lieutenant governor and speaker of the house, see §5-1-43.

Mileage and expense allowances of lieutenant governor, senators, and representatives, see §5-1-47.

When compensation is due, see §5-1-51.

Per diem compensation of the standing joint legislative committee on reapportionment based on the compensation of legislators during special sessions, see §5-3-95.

Per diem compensation of the standing joint congressional redistricting committee based on the compensation of legislators during special sessions, see §5-3-125.

Provision that, for purposes of certain statutes relative to social security and public employees’ retirement and disability benefits, “earned compensation” of members of the state legislature shall include remuneration under this section, see §25-11-103.

Exclusion of mileage allowances under this section from compensation for purpose of determining contributions to the supplemental legislative retirement plan, see §25-11-307.

RESEARCH REFERENCES

CJS.

81A C.J.S., States §§ 98-102.

§ 5-1-43. Remuneration of lieutenant governor and speaker of the house.

  1. The salary of the Lieutenant Governor and of the Speaker of the House of Representatives shall be Sixty Thousand Dollars ($60,000.00) annually, and they shall receive for attending each extraordinary or called session the same compensation and mileage as is provided for members of the Legislature. However, in the event the Lieutenant Governor serving on the effective date of Laws, 1997, chapter 577, shall be re-elected for the term beginning in the year 2000, he shall continue to receive an annual salary of Forty Thousand Eight Hundred Dollars ($40,800.00).
  2. On the first day of each month, the Lieutenant Governor and the Speaker of the House of Representatives shall receive in twelve (12) equal monthly installments the compensation provided for pursuant to subsection (1) of this section.

HISTORY: Codes, 1930, § 5349; 1942, § 3346; Laws, 1928, ch. 297; Laws, 1946, ch. 198; Laws, 1950, ch. 456; Laws, 1956, ch. 357, § 1; Laws, 1960, ch. 328; Laws, 1966, ch. 436, § 2; Laws, 1976, ch. 531, § 2; Laws, 1980, ch. 301; Laws, 1988, ch. 579, § 1; Laws, 1997, ch. 577, § 7, eff from and after January 1, 1998.

Editor’s Notes —

Laws, 1997, ch. 577, § 11, provides, in pertinent part, as follows:

“SECTION 11. . . . Section 7 of this act shall take effect and be in force from and after January 1, 1998, if it is effectuated on or before that date under Section 5 of the Voting Rights Act of 1965, as amended and extended; if it is effectuated under Section 5 of the Voting Rights Act of 1965, as amended and extended, after January 1, 1998, Section 7 of this act shall take effect and be in force from and after the date it is effectuated under Section 5 of the Voting Rights Act of 1965, as amended and extended.”

On June 4, 1997, the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, as amended and extended, to the amendment of this section by Laws, 1997, ch. 577, § 7.

Laws, 1997, ch. 577, referenced in subsection (1), amended sections 25-3-31 through 25-3-35, 25-31-5, 5-1-41 through 5-1-45, repealed section 25-3-32, and enacted section 5-1-46.

Cross References —

Constitutional provision for compensation of lieutenant governor and speaker of the house, see Miss. Const. Art. 5, § 130.

Remuneration of legislators, see §5-1-41.

Additional mileage and expense allowances of lieutenant governor, senators, and representatives, see §5-1-47.

When compensation is due, see §5-1-51.

Exclusion of mileage allowances under this section from compensation for purposes of determining contributions to the supplemental legislative retirement plan, see §25-11-307.

§ 5-1-45. Remuneration of the president pro tempore of the senate.

Beginning on June 4, 1997, the President Pro Tempore of the Senate shall receive an annual salary in an amount equal to Fifteen Thousand Dollars ($15,000.00). The salary provided for the President Pro Tempore under this section shall be in addition to the compensation and expense allowance established for members of the Legislature under Section 5-1-41.

HISTORY: Codes, 1880 § 185; 1892, § 2669; 1906, § 3029; Hemingway’s 1917, § 5417; 1930, § 5350; 1942, § 3348; Laws, 1912, ch. 231; Laws, 1946, ch. 198; Laws, 1950, ch. 456; Laws, 1956, ch. 357, § 1; Laws, 1997, ch. 577, § 8, eff from and after June 4, 1997 (the date the Unites States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965 to the amendment of this section).

Editor’s Notes —

On June 4, 1997, the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, as amended and extended, to the amendment of this section by Laws, 1997, ch. 577, § 8.

§ 5-1-46. Remuneration of the Speaker Pro Tempore of the House of Representatives.

Beginning on June 4, 1997, the Speaker Pro Tempore of the House of Representatives shall receive an annual salary in an amount equal to Fifteen Thousand Dollars ($15,000.00). The salary provided for the Speaker Pro Tempore under this section shall be in addition to the compensation and expense allowance established for members of the Legislature under Section 5-1-41.

HISTORY: Laws, 1997, ch. 577, § 9, eff from and after June 4, 1997 (the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965 to the enactment of this section).

Editor’s Notes —

On June 4, 1997, the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, as amended and extended, to the enactment of this section by Laws, 1997, ch. 577, § 9.

§ 5-1-47. Additional mileage and expense allowances of lieutenant governor, senators, and representatives.

  1. In addition to the regular salary and mileage provided by law, an expense allowance equal to the maximum daily expense rate allowable to employees of the federal government for travel in the high rate geographical area of Jackson, Mississippi, as may be established by federal regulations for each legislative day in actual attendance at a session shall be paid to the Lieutenant Governor and members of the Senate and House of Representatives, together with an additional mileage allowance as provided by Section 25-3-41, for each mile of the distance by the most direct route usually traveled in coming to and returning from the place where the Legislature is in session, which expense allowance and additional mileage allowance shall be paid at the end of each seven-day period while the Legislature is in session.
  2. In addition to the mileage allowance provided for in subsection (1) of this section, an expense allowance equal to the maximum daily expense rate allowable to employees of the federal government for travel in the high rate geographical area of Jackson, Mississippi, as may be established by federal regulations, per day, shall be paid to:
    1. The Lieutenant Governor and members of the Senate, upon the approval of the Senate Rules Committee, for attending to legislative duties on any of the following days that the Senate does not convene in session on that day: (i) any day between legislative regular or extraordinary sessions, or (ii) any day of a legislative regular session that has been extended beyond the number of calendar days specified in Section 36, Mississippi Constitution of 1890, when that day falls after the ninetieth or one-hundred-twenty-fifth day of the session, as the case may be, or (iii) any day during a legislative extraordinary session; and
    2. Members of the House of Representatives, upon the approval of the House Management Committee, for attending to legislative duties on any of the following days that the House does not convene in session on that day: (i) any day between legislative regular or extraordinary sessions, or (ii) any day of a legislative regular session that has been extended beyond the number of calendar days specified in Section 36, Mississippi Constitution of 1890, when that day falls after the ninetieth or one-hundred-twenty-fifth day of the session, as the case may be, or (iii) any day during a legislative extraordinary session.
  3. The expense allowance and additional mileage allowance provided by this section for the Lieutenant Governor and members of the Senate shall be paid from the appropriate legislative fund of the Senate as provided by law, and the expense allowance and additional mileage allowance for members of the House of Representatives shall be paid from the appropriate legislative fund of the House of Representatives as provided by law, upon warrants drawn for such purpose in the manner provided by law.

HISTORY: Codes, 1942, § 3346.5; Laws, 1950, ch. 449; Laws, 1952, ch. 326, §§ 1, 2; Laws, 1960, ch. 326, §§ 1, 2; Laws, 1966, ch. 437, §§ 1, 2; Laws, 1970, ch. 396, § 1; Laws, 1972, ch. 356, § 2; Laws, 1974, ch. 302; Laws, 1980, ch. 560, § 2; Laws, 1985, ch. 409, § 2; Laws, 1985, ch. 539; Laws, 1988, ch. 314, § 3; Laws, 2009, ch. 483, § 2, eff from and after passage (approved Apr. 3, 2009.).

Amendment Notes —

The 2009 amendment deleted “per day, or an expense allowance of Forty-four Dollars ($44.00) if the Lieutenant Governor or a Senator or Representative so chooses under subsection (2) of Section 5-1-41” following “established by federal regulations” in (1); rewrote and designated the provisions of the formerly undesignated second paragraph as present (2) and (2)(a), and added (2)(b); redesignated former (2) as present (3); and made minor stylistic changes.

Cross References —

Remuneration of legislators, see §5-1-41.

Remuneration of lieutenant governor and speaker of the house, see §5-1-43.

Provision authorizing uniform per diem compensation for officers and employees of state boards, commissions and agencies, see §25-3-69.

Exclusion of mileage allowances under this section from compensation for purpose of determining contributions to the supplemental legislative retirement plan, see §25-11-307.

§ 5-1-49. Repealed.

Repealed by Laws, 1983, ch. 329, § 4, eff from and after passage (approved March 9, 1983).

[Codes, 1942, § 3347; Laws, 1932, ch. 325]

Editor’s Notes —

Former §5-1-49 provided for compensating a retiring lieutenant governor or secretary of the senate for extra duties performed at the end of a term of office.

§ 5-1-51. When compensation is due.

The mileage and one-third (1/3) of the salary for a regular session shall be paid at the beginning of the session. After thirty (30) days of the session have expired, another one-third (1/3) of the salary shall be paid. The remaining one-third (1/3) of the salary shall be paid (a) on the last Friday before the ninetieth day of a ninety-day session, or (b) on the earlier of the last day the Legislature is convened or the last Friday before the one-hundred-twenty-fifth day of a one-hundred-twenty-five-day session, as the case may be.

HISTORY: Codes, 1880, § 183; 1892, § 2667; 1906, § 3027; Hemingway’s 1917, § 5415; 1930, § 5351; 1942, § 3349; Laws, 1912, ch. 231; Laws, 1938, ch. 169; Laws, 1946, ch. 379; Laws, 1954, ch. 325; Laws, 1956, ch. 357, § 2; Laws, 2009, ch. 483, § 1, eff from and after passage (approved Apr. 3, 2009.).

Amendment Notes —

The 2009 amendment rewrote the section to specify the timing for paying members of the Legislature the final 1/3 of their salary.

§ 5-1-53. Repealed.

Repealed by Laws, 1983, ch. 329, § 4, eff from and after passage (approved March 9, 1983).

[Codes, 1880, § 187; 1892, § 2670; 1906, § 3030; Hemingway’s 1917, § 5418; 1930, § 5352; Laws, 1942, § 3350; Laws, 1931, ch. 8]

Editor’s Notes —

Former §5-1-53 prescribed the compensation to be paid to officers and servants of the legislature.

§ 5-1-55. How compensation is obtained.

The compensation of the members, officers, and servants of the legislature shall be certified by the president of the senate and speaker of the house of representatives, respectively, to the auditor of public accounts, who shall issue his warrant on the treasurer therefor, payable out of the legislative appropriation.

HISTORY: Codes, Hutchinson’s 1848, ch. 17, art. 7 (4); 1857, ch. 5, art. 12; 1871, § 333; 1880, § 189; 1892, § 2671; 1906, § 3031; Hemingway’s 1917, § 5419; 1930, § 5353; 1942, § 3351.

Editor’s Notes —

Section 7-7-2 provides that the words ‘State Auditor of Public Accounts,‘ ‘State Auditor‘ and ‘Auditor‘ appearing in the laws of this state in connection with the performance of Auditor’s functions shall mean the State Fiscal Officer.

Section §27-104-6, provides that wherever the term “State Fiscal Officer” appears in any law it shall mean “Executive Director of the Department of Finance and Administration.”

Laws of 2011, ch. 506, § 2, provides:

“SECTION 2. On or before July 1 of each fiscal year, or at such other times as necessary, the Clerk of the House of Representatives or the Secretary of the Senate (“the Legislature”) shall submit a request to the State Fiscal Officer for the funds necessary to pay (a) the expenses of the Joint Legislative Committee on Compilation, Revision and Publication of Legislation, (b) the state’s share of various assessments from legislative-related organizations, and (c) any other legislative-related expenses. The State Fiscal Officer shall transfer to the Legislature the amount or amounts as requested by the Legislature from the Secretary of State’s Fund No. 3111. The State Fiscal Officer shall transfer such obligated funds in a timely manner as determined by the Legislature. The Legislature is authorized to escalate the appropriate budgets during the fiscal year by the respective amounts transferred and to expend those sums for the purposes authorized by law.”

On April 26, 2011, the Governor vetoed Section 2 of Chapter 506, Laws of 2011.

On June 1, 2011, the Mississippi Attorney General issued the following opinion regarding the constitutionality of the Governor’s partial veto of Chapter 506, Laws of 2011:

“Honorable Johnny W. Stringer

“Chairman, House Appropriations Committee

“P. O. Box 1018

“Jackson, MS 39215-1018

“Re: Partial veto under Section 73 of the Mississippi Constitution

“Dear Chairman Stringer:

“Attorney General Jim Hood received your request and assigned it to me for research and response.

Issue Presented

“Does the Governor under his partial veto authority of Section 73 of the Mississippi Constitution of 1890 have authority to veto a section of a general bill that he asserts is an appropriation within the general bill, when that section does not meet the criteria for an appropriation bill under the Mississippi Constitution?

Response

“No. House Bill No.1 054 of the 2011 Regular Session, which is the subject of your request, is not an appropriation bill and is not subject to partial veto under Section 73 of the Mississippi Constitution of 1890.

Background

“On April 26, 2011, the Governor returned House Bill No. 1054 to the House of Representatives with a partial veto message for Section 2 of the bill. House Bill No. 1054, which is generally known as the ‘transfer bill,’ is a bill that, among other things, provides for the transfer of state funds into certain accounts for use in the general fund appropriations process. The Governor said in his message that he was not concerned with the transfer components of the bill, but had concerns specifically with Section 2 of the bill.

Applicable Law and Discussion

“Under the Mississippi Constitution of 1890 (hereinafter ‘Mississippi Constitution’), the powers of government are divided between and among three separate and distinct departments, to wit, the legislative department, the executive department and the judicial department. Miss. Const. Art. 1, Sec. 1 (1890). No person belonging to one department is authorized to exercise core powers belonging to another department. Miss. Const. Art. 1, Sec. 2 (1890); Dye v. State ex rel. Hale, 507 So. 2d 332 at 343 (Miss. 1987); and Alexander v. State ex rel. Alain, 441 So. 2d 1329 (Miss. 1983).

“The enactment of laws is an exercise of legislative power, which is subject to the executive power of veto. The Mississippi Constitution authorizes two types of vetoes, one which is applicable to all bills and is total in nature and another which is applicable only to appropriation bills and is partial in nature.

“Section 72authorizes the Governor to approve or disapprove, by way of veto, every bill that passes both houses of the Legislature: 1 Unless otherwise indicated all section numbers refer to sections of the Mississippi Constitution of 1890. “Every Bill which shall pass both Houses shall be presented to the Governor of the state. If he approve, he shall sign it; but if he does not approve, he shall return it, with his objections, to the House in which it originated, which shall enter the objections at large upon its Journal, and proceed to reconsider it. If after such reconsideration two-thirds (2/3) of that House shall agree to pass the Bill, it shall be sent, with the objections, to the other House, by which, likewise, it shall be reconsidered; and if approved by two-thirds (2/3) of that House, it shall become a law; but in all such cases the votes of both Houses shall be determined by yeas and nays, and the names of the persons voting for and against the Bill shall be entered on the Journal of each House respectively. If any Bill shall not be returned by the Governor within five (5) days (Sundays excepted) after it has been presented to him, it shall become a law in like manner as if he had signed it, unless the Legislature, by adjournment, prevented its return, in which case such Bill shall be a law unless the Governor shall veto it within fifteen (15) days (Sundays excepted) after it is presented to him, and such Bill shall be returned to the Legislature, with his objections, within three (3) days after the beginning of the next session of the Legislature. “In exercising the gubernatorial veto under Section 72, the Governor must veto the entire bill. There is no power to approve parts of a bill, while disapproving other parts. “In contrast, Section 73 authorizes the Governor to veto parts and approve parts of any ‘appropriation bill’: “The governor may veto parts of any appropriation bill, and approve parts of the same, and the portions approved shall be law. “The power to approve parts of a bill, while vetoing or disapproving other parts of the same bill, is expressly limited to appropriation bills and may not be exercised with regard to other legislation. An attempt to partially veto any bill other than an appropriation bill would be outside the authority granted to the Governor under the Mississippi Constitution and would be an impermissible infringement of the powers of the Legislature. “, a case involving the exercise of a partial veto, stated: The Mississippi Supreme Court in 651 So. 2d 998 (Miss. 1995) Fordice v. Bryan, “Article IV, Section 73 of the Mississippi Constitution of 1890 states: ‘The governor may veto of any , and approve parts of the same, and the portions approved shall be law.’ (emphasis added). Therefore, the Governor is entitled to exercise his Section 73 veto power upon ‘parts’ of ‘appropriation’ bills, and only upon ‘parts’ of ‘appropriation’ bills. The Governor may not exercise the Section 73 partial veto power on revenue raising bond bills. parts appropriation bill Miss. Const. art. IV, Section 73 “In order for the bills to be susceptible to the Governor’s Section 73 partial veto power, they must fix a definite maximum amount, Section 63, and not continue to be in force withdrawing money from the state treasury longer than two months after the expiration of the fiscal year ending after the meeting of the legislature at its next regular session, Section. 64. 651 So. 2d 998, 1000 “Although there is no definition of ‘appropriation bill’ in the Mississippi Constitution, there are mandatory requirements for appropriation bills contained therein. Section 63, which requires an appropriation bill to state the maximum sum authorized to be drawn from the State Treasury, states: “No appropriation bill shall be passed by the legislature which does not fix definitely the maximum sum thereby authorized to be drawn from the treasury. “Section 64, which provides that bills making appropriations out of the State Treasury only be in force no more than two months after the expiration of the fiscal year, states: “No bill passed after the adoption of this Constitution to make appropriations of money out of the state treasury shall continue in force more than two months after the expiration of the fiscal year ending after the meeting of the legislature at its next regular session; nor shall such bill be passed except by the votes of a majority of all members elected to each house of the legislature. “Section 69 prescribes the contents of appropriation bills and prohibits the engrafting of other legislation therein and reads as follows: “General appropriation bills shall contain only the appropriations to defray the ordinary expenses of the executive, legislative, and judicial departments of the government; to pay interest on state bonds, and to support the common schools. All other appropriations shall be made by separate bills, each embracing but one subject. Legislation shall not be engrafted on the appropriation bills, but the same may prescribe the conditions on which the money may be drawn, and for what purposes paid. “Section 68 provides that appropriation bills (and revenue bills) have precedence in the Legislature over all other business: “Appropriation and revenue bills shall, at regular sessions of the legislature, have precedence in both houses over all other business, and no such bills shall be passed during the last five days of the session. “Under the Joint Rules of the Senate and the House, appropriation bills and revenue bills are subject to deadlines during the legislative session which are different from other bills. See Joint Rule 40 (2011). “In accordance with , the validity of a partial veto under Section 73 depends on the nature of the bill itself, i.e., is House Bill No.1054 an appropriation bill subject to partial veto under Section 73 or is it a general bill subject only to the general veto provisions of Section 72? If House Bill No. 1054 is not an appropriation bill, then it is not subject to partial veto under Section 73. Fordice v. Bryan, supra “To determine whether House Bill No. 1054 is an appropriation bill, it is necessary (1) to examine and compare its provisions with the constitutional sections which prescribe the mandatory provisions of an appropriations bill and (2) to examine the legislative process in which House Bill No. 1054 came to be enacted, i.e., was House Bill No. 1054 handled procedurally as an appropriation bill? “House Bill No.1054 contains no maximum amount which may be withdrawn from the Treasury as required by Section 63. House Bill No.1054 is not limited in duration to no more than two months after the expiration of the fiscal year as required by Section 64. Its contents are not limited to appropriations defraying the expenses of State government, paying interest on state bonds, and supporting the common schools as required by Section 69. “In addition to not satisfying the constitutional requirements of appropriation bills, House Bill No.1054 contains provisions commonly seen in general bills. For example, House Bill No.1054 authorizes a half dozen transfers of funds making it similar to ‘transfer bills’ in previous legislative sessions, which were also treated procedurally by the Legislature as general bills. House Bill No.1059, 2010 Regular Session and House Bill No. 1505, 2009 Regular Session. In addition, House Bill No. 1054 authorizes the borrowing of special funds to offset any temporary cash flow deficiency in the Health Care Expendable Fund. It provides that certain funds held for veterans by the State Veterans Home shall be considered to be held in a fiduciary capacity for the benefit of the veterans. House Bill No.1054 also revises the time limit in which a resident of the coastal counties, whose residence was destroyed by Hurricane Katrina, must begin construction in order to not be required to meet current lot size requirements. These provisions are all similar in nature to other provisions commonly found in general bills. inter alia “Section 2 of House Bill No. 1054, which was the subject of the Governor’s veto message, reads as follows: “On or before July 1 of each fiscal year, or at such other times as necessary, the Clerk of the House of Representatives or the Secretary of the Senate (‘the Legislature’) shall submit a request to the State Fiscal Officer for the funds necessary to pay (a) the expenses of the Joint Legislative Committee on Compilation, Revision and Publication of Legislation, (b) the state’s share of various assessments from legislative-related organizations, and (c) any other legislative-related expenses. The State Fiscal Officer shall transfer to the Legislature the amount or amounts as requested by the Legislature from the Secretary of State’s Fund No. 3111. The State Fiscal Officer shall transfer such obligated funds in a timely manner as determined by the Legislature. The Legislature is authorized to escalate the appropriate budgets during the fiscal year by the respective amounts transferred and to expend those sums for the purposes authorized by law. “Briefly stated, Section 2 of House Bill No. 1054 authorizes the transfer of funds from the Secretary of State’s Fund No. 3111, the escalation of the Legislature’s budget by amounts transferred from Fund No. 3111, and the payment of legislative expenses specified therein. 2 Fund No. 3111 contains special funds which are generated by fees earned by the Secretary of State and the Legislature appropriates funds therefrom for some of the operations of the Secretary of State’s office. “While Section 2 of House Bill No. 1054 authorizes the expenditure of public funds, it does not do so within the framework of an appropriation bill. Appropriation bills are not the exclusive legislative vehicle for authorizing the expenditure of public funds. As you note in your letter of request, the Department of Finance and Administration is authorized by , a general law provision, to escalate its budget based on application fees it receives. Similarly, the Department of Audit is authorized by , another general law provision, to escalate its budget based on funds deposited in the ‘Auditor’s Enhanced Accountability Fund.’ Upon each agency’s respective budget being escalated, these Code sections authorize the Department of Finance and Administration and the Department of Audit to expend available funds. No further action of the Legislature is necessary. You list thirteen other examples of escalation and expenditure authority by general laws in your letter. Section 7-1-255 of the Mississippi Code Section 7-7-81 (2) of the Mississippi Code 3 See , , , , , 31-913,33- 15-311(2),37-151-25,45-39-5(4), 57-1-303(1)(a), 57-75-15(4)(b)-(m), 57-75-15(18)(b), and 69-46-7(1) and (2) of the Mississippi Code. Sections 17-17-63(3) 21-35-31 (2) 27-19-44.2(2) 27-19-179(2) 27-103-303(4) “In addition, bond bills, specifically found not to be appropriation bills in , and, therefore, not subject to partial veto, typically authorize the expenditure of public funds after bonds are issued without any further act of the Legislature. Similarly, legislation establishing revolving funds, though not appropriation bills, generally authorize the expenditure of public funds without any further act of the Legislature. supra Fordice v. Bryan, “The provisions in Section 2 of House Bill No.1054 are similar to the general law escalation provisions mentioned above and the thirteen other general law examples referenced in your letter. Once the transfer of funds is made from Fund No. 3111 and the Legislature’s budget is escalated, the Legislature is authorized to make expenditures from available funds. “With regard to its procedural treatment by the Legislature, House Bill No.1054 was not afforded the precedence and deadlines applicable to appropriation bills. Instead, House Bill No. 1054 was subject to the deadlines applicable to general bills. The ‘transfer bills’ in previous legislative sessions, referred to above, were also treated procedurally by the Legislature as general bills. “All of the comparisons of the constitutional requirements for appropriation bills with the contents of House Bill No. 1054 and the legislative procedure employed for enactment indicate that House Bill No. 1054 is a general bill, not an appropriation bill. The Governor, in his veto message, acknowledged that House Bill No. 1054 is a general bill. However, he characterizes House Bill No. 1054 as a general bill which contains an appropriation in Section 2 and, therefore, is subject to a partial veto. “We are unable to find any authority for the proposition that any bill which authorizes the expenditure of public funds is an appropriation bill for purposes of Section 73. On the contrary, it is clear under , that a bill must meet the constitutional requirements set forth for appropriation bills in order to be subject to partial veto under Section 73. While the Governor was authorized to exercise his general veto authority under Section 72 with regard to House Bill No.1054, he was not authorized to exercise his partial veto authority under Section 73. An unconstitutional attempt of a partial veto is a nullity. . Fordice v. Bryan, supra See , and Fordice v. Bryan, supra , 76 Miss. 158, 23 So. 643 (1898) State v. Holder “ Conclusion

Click to view

“It is the opinion of this office that House Bill No.1054 of the 2011 Regular Session is not an appropriation bill and, therefore, is not subject to partial veto under Section 73.”

§ 5-1-57. Legislative Extraordinary Session Expense Revolving Fund.

  1. There is created in the State Treasury a special fund to be known as the Legislative Extraordinary Session Expense Revolving Fund. This fund is established for the purpose of paying the salaries, mileage, daily expense allowance, retirement contributions, matching funds and any other expenses of the members of the Legislature that are incurred during any extraordinary session of the Legislature. All income from the investment of funds in the revolving fund shall be credited to the special fund, and any funds remaining in the revolving fund at the end of a fiscal year shall not lapse into the State General Fund.
  2. The State Bond Commission shall grant noninterest bearing loans to the Legislative Extraordinary Session Expense Revolving Fund from the State Treasurer’s General Fund/Special Fund Pool, upon the joint request of the Clerk of the House and the Secretary of the Senate, which loans shall be used to pay any expenses of the members of the Legislature that are incurred during any extraordinary session of the Legislature. The total amount of loans granted to the revolving fund during any fiscal year may not exceed One Million Dollars ($1,000,000.00).
  3. The Legislature shall repay the amount of any loan granted to the revolving fund within eighteen (18) months after the end of the extraordinary session for which the loan was requested. The repayment shall be made to the State Treasurer’s General Fund/Special Fund Pool. The Legislature may request the amount of the repayment in its annual budget request to the Joint Legislative Budget Committee.

HISTORY: Laws, 2001, ch. 439, § 1 eff from and after July 1, 2001.

Editor’s Notes —

Laws of 2001, ch. 439, was House Bill 724, 2001 Regular Session, and originally passed the House of Representatives on January 30, 2001, and the Senate on February 28, 2001. The Governor vetoed House Bill 439 on March 12, 2001. The veto was overridden by both the House of Representatives and the Senate on March 14, 2001.

A prior §5-1-57 [Codes, 1942, § 7218; Laws, 1936, ch. 175; 1940, ch. 298; 1948, ch. 406, § 1; 1958, ch. 537; 1968, ch. 562, § 2; 1980, ch. 560, § 18; 1983, ch. 504, § 1; 1986, ch. 500, § 35], which permitted the secretary of the senate and the clerk of the house to work, and receive compensation for, one extra day after adjournment of the legislature to deal with unfinished business, was repealed by Laws of 1983, ch. 329, § 4, effective from and after passage (approved March 9, 1983).

§ 5-1-59. Renumeration of witnesses for state.

Witnesses on behalf of the state subpoenaed to appear before the legislature, or either branch thereof, or any committee authorized to send for witnesses, shall be allowed the same compensation for each day’s attendance, and the same mileage allowed to witnesses in the circuit courts. The sum due to each witness shall be ascertained by his own affidavit before the secretary of the senate or clerk of the house of representatives or chairman of the committee before whom he was subpoenaed to appear, who shall give the witness a certificate thereof attaching the affidavit to the same. On production of such certificate the auditor shall issue his warrant on the treasurer therefor, payable out of the legislative appropriation.

HISTORY: Codes, Hutchinson’s 1848, ch. 17, art. 8 (1); 1857, ch. 5, art. 13; 1871, § 338; 1880, § 190; 1892, § 2672; 1906, § 3032; Hemingway’s 1917, § 5420; 1930, § 5354; 1942, § 3352.

Editor’s Notes —

Section 7-7-2 provides that the words “State Auditor of Public Accounts,” “State Auditor” and “Auditor” appearing in the laws of this state in connection with the performance of Auditor’s functions shall mean the State Fiscal Officer.

Section §27-104-6, provides that wherever the term “State Fiscal Officer” appears in any law it shall mean “Executive Director of the Department of Finance and Administration.”

§ 5-1-61. Joint convention; place and time of assemblage.

When by the constitution or laws a joint meeting of the senate and house of representatives is required, they shall assemble with their secretary and clerk in the hall of the house of representatives on the day and hour previously agreed on by a concurrent resolution or as fixed by law.

HISTORY: Codes, 1892, § 2674; 1906, § 3034; Hemingway’s 1917, § 5422; 1930, § 5356; 1942, § 3354.

Cross References —

Constitutional provision for choosing of state librarian, see Miss. Const. Art. 4, § 106.

§ 5-1-63. Joint convention; limitation on powers.

The joint convention, when assembled, shall not have power to perform any act other than that specified in the concurrent resolution calling the same or required by law.

HISTORY: Codes, 1892, § 2675; 1906, § 3035; Hemingway’s 1917, § 5423; 1930, § 5357; 1942, § 3355.

§ 5-1-65. Joint convention; presiding officers and records.

When the two houses shall be assembled in joint convention the president of the senate shall preside, and the secretary of the senate and the clerk of the house of representatives shall each keep a perfect and complete record of the proceedings of the convention. On the re-assembling of the two houses in their respective halls, it shall be the duty of the secretary and clerk to report the same to their respective houses, and the same shall be entered at large upon their journals.

HISTORY: Codes, 1892, § 2676; 1906, § 3036; Hemingway’s 1917, § 5424; 1930, § 5358; 1942, § 3356.

Cross References —

Criminal disturbance of legislative bills and procedures, see §§97-7-49 et seq.

§ 5-1-67. Joint convention; rules.

The rules of the house of representatives and the joint rules of the two houses, as far as the same may be applicable, shall be the rules for the government of the joint convention.

HISTORY: Codes, 1892, § 2677; 1906, § 3037; Hemingway’s 1917, § 5425; 1930, § 5359; 1942, § 3357.

§ 5-1-69. Joint convention; votes and elections.

All votes in the joint convention shall be taken by yeas and nays, and all elections shall be viva voce. In taking the same it shall be the duty of the secretary of the senate to call the names of the members of the senate, after which the clerk of the house of representatives shall in like manner call the names of the members of the house. Each member of the senate and house of representatives present shall be required to vote on all questions and in all elections in joint convention, unless excused by a vote of the convention.

HISTORY: Codes, 1892, § 2678; 1906, § 3038; Hemingway’s 1917, § 5426; 1930, § 5360; 1942, § 3358.

§ 5-1-71. Joint convention; majority to elect.

The person who receives a majority of all the votes of the joint convention, a majority of all the members elected to both houses being present and voting, shall be duly elected. When more than one officer is to be elected the vote shall be so taken as to elect only one at a time.

HISTORY: Codes, 1892, § 2679; 1906, § 3039; Hemingway’s 1917, § 5427; 1930, § 5361; 1942, § 3359.

§ 5-1-73. Joint convention; punishment of members.

Any member of either house who may be guilty of disorderly behavior in the presence of the joint convention, may be punished by the house of which he is a member in the same manner as if the offense were committed in the presence of his house.

HISTORY: Codes, 1892, § 2680; 1906, § 3040; Hemingway’s 1917, § 5428; 1930, § 5362; 1942, § 3360.

§ 5-1-75. Joint convention; punishment of persons not members.

The joint convention shall have power to punish any person other than a member for disorderly or contemptuous behavior in its presence, by fine and imprisonment, in the same manner and to the same extent as either house may do for like conduct before it.

HISTORY: Codes, 1892, § 2681; 1906, § 3041; Hemingway’s 1917, § 5429; 1930, § 5363; 1942, § 3361.

§ 5-1-77. Mail carrier and distributor for legislature.

There shall be a mail carrier and distributor for the legislature of the state, who shall be elected at the same time and by the same method as now provided for the election of state librarian, and whose term of office shall be for a period of four years.

HISTORY: Codes, 1930, § 5364; 1942, § 3362; Laws, 1922, ch. 292.

Cross References —

Constitutional provision for choosing of state librarian, see Miss. Const. Art. 4, § 106.

§ 5-1-79. Repealed.

Repealed by Laws, 1983, ch. 329, § 4, eff from and after passage (approved March 9, 1983).

[Codes, 1930, § 5365; 1942, § 3363; Laws, 1922, ch. 292]

Editor’s Notes —

Former §5-1-79 prescribed the duties and compensation of the mail carrier and distributor for the state legislature.

§ 5-1-81. Location of post office.

The post office or place for distributing the mails and the depository for receiving the outgoing mails, shall be located on the second floor of the capitol, in the room to the left of the entrance, which was provided for such purpose in the plan of the state capitol building.

HISTORY: Codes, 1930, § 5366; 1942, § 3364; Laws, 1922, ch. 292.

§ 5-1-83. Capitol Commission to fit up post office.

The capitol commission as keeper of the capitol, is hereby authorized and directed to make such alterations and provide such furnishings for the post-office room as in its judgment may seem proper, to fit it for the convenience and necessary requirements of sections 5-1-79 and 5-1-81.

HISTORY: Codes, 1930, § 5367; 1942, § 3365; Laws, 1922, ch. 292.

Editor’s Notes —

Section 5-1-79, which prescribed the duties and compensation of the mail carrier and distributor for the state legislature, was repealed by Laws of 1983, ch. 329, § 4, effective from and after passage (approved March 9, 1983).

§ 5-1-85. Publication of fiscal note for certain bills or concurrent resolutions.

For any bill or concurrent resolution, the purpose or effect of which is to expend state funds or enable the spending of state funds, or to increase or decrease the revenue of the state, either directly or indirectly, that passes out of a committee for which a fiscal note was drafted, the fiscal note shall be published in electronic form on the Mississippi Legislature website on the web page that provides the bill text, description, background information, history of actions, amendments, and additional information for the bill within twenty-four (24) hours of passing out of committee.If a fiscal note was not drafted for any such bill or concurrent resolution, the statement “No fiscal note conducted” shall be included on the web page.

HISTORY: Laws, 2012, ch. 324, § 1, effective July 1, 2012.

Editor’s Notes —

A former §5-1-85 [Codes, 1942, § 3828-02; Laws, 1944, ch 264, § 3; 1954, ch 324, § 1; Repealed by Laws, 1983, ch. 329, § 4, effective from and after passage (approved March 9, 1983)] provided for the employment of legislative draftsmen by the state legislature.

Chapter 3. Legislative Committees

General Legislative Investigating Committee

§§ 5-3-1 through 5-3-25. Repealed.

Repealed by Laws, 1973, ch. 331, § 12, eff from and after passage (approved March 19, 1973).

§5-3-1. [Codes, 1942, § 3365-01; Laws, 1946, ch. 281, § 1]

§5-3-3. [Codes, 1942, § 3365-02; Laws, 1946, ch. 281, § 2]

§5-3-5. [Codes, 1942, § 3365-03; Laws, 1946, ch. 281, § 3; Laws, 1960, ch. 388; Laws, 1962, ch. 494, § 1]

§5-3-7. [Codes, 1942, § 3365-04; Laws, 1946, ch. 281, § 4]

§5-3-9. [Codes, 1942, § 3365-09; Laws, 1946, ch. 281, § 9]

§5-3-11. [Codes, 1942, § 3365-10; Laws, 1946, ch. 281, § 10]

§5-3-13. [Codes, 1942, § 3365-05; Laws, 1946, ch. 281, § 5]

§5-3-15. [Codes, 1942, § 3365-07; Laws, 1946, ch. 281, § 7; Laws, 1962, ch. 494, § 2]

§5-3-17. [Codes, 1942, § 3365-06; Laws, 1946, ch. 281, § 6]

§5-3-19. [Codes, 1942, § 3365-08; Laws, 1946 ch. 281, § 8]

§5-3-21. [Codes, 1942, § 3365-11; Laws, 1946, ch. 281, § 11; Laws, 1958, ch. 472; Laws, 1964, ch. 493]

§5-3-23. [Codes, 1942, § 3365-12; Laws, 1946, ch. 281, § 12; Laws, 1960, ch. 387]

§5-3-25. [Codes, 1942, § 3365-13; Laws, 1946, ch. 281, § 13]

Editor’s Notes —

Former §5-3-1 created the General Legislative Investigating Committee and prescribed its membership and organization.

Former §5-3-3 required the General Legislative Investigating Committee to keep minutes and records of its proceedings.

Former §5-3-5 prescribed the powers of the General Legislative Investigating Committee.

Former §5-3-7 granted the General Legislative Investigating Committee authority to investigate purchases of equipment and supplies by counties.

Former §5-3-9 authorized the General Legislative Investigating Committee to employ counsel and other help.

Former §5-3-11 authorized the General Legislative Investigating Committee to examine books and documents, to require production of books and records, and to impose a penalty for noncompliance.

Former §5-3-13 empowered the General Legislative Investigating Committee to subpoena and examine witnesses.

Former §5-3-15 permitted the General Legislative Investigating Committee to apply to chancery court for issuance of judicial process.

Former §5-3-17 provided for the swearing of witnesses before the General Legislative Investigating Committee and for prosecution of such witnesses for perjury or contempt.

Former §5-3-19 granted witnesses before the General Legislative Investigating Committee immunity from prosecution related to required testimony.

Former §5-3-21 provided for compensation of members of the General Legislative Investigating Committee and for witness fees.

Former §5-3-23 provided for the means of payment of expenses of the General Legislative Investigating Committee.

Former §5-3-25 prescribed reports required to be made by the General Legislative Investigating Committee.

§§ 5-3-27 through 5-3-31. Repealed.

Repealed by Laws of 2017, ch. 402, § 16, effective July 1, 2017.

§5-3-27. [Laws,1950, ch. 463, § 1, eff from and after passage (approved April 12, 1950).]

§5-3-29. [Laws,1950, ch. 463, § 2, eff from and after passage (approved April 12, 1950).]

§5-3-31. [Laws,1950, ch. 463, § 3, eff from and after passage (approved April 12, 1950).]

Editor’s Notes —

Former §5-3-27 required the General Legislative Investigation Committee to study un-American activities in the state.

Former §5-3-29 defined un-American activities.

Former §5-3-31 provided that if a legislative council was set up by law with the jurisdiction of the General Legislative Investigating Committee, it would be the duty of the council to comply with the provisions of §§5-3-27 through 5-3-31.

Joint Legislative Committee on Performance Evaluation and Expenditure Review

§ 5-3-51. Creation of committee; general purpose.

A committee of the senate and house of representatives to be known as a joint legislative committee on performance evaluation and expenditure review, (hereinafter committee), is hereby created for the purpose of conducting performance evaluations, investigations and examinations of expenditures and all records, relating thereto, of any agency at any time as the committee deems necessary. Provided further the committee shall perform a complete audit of all funds expended by the highway department. The committee shall submit its findings, conclusions and reports to the Mississippi legislature no later than the first day of the second full week of each regular session of the legislature.

HISTORY: Laws, 1973, ch. 331, § 1, eff from and after passage (approved March 19, 1973).

Cross References —

Constitutional provision authorizing legislative investigations, see Miss. Const. Art. 4, § 60.

RESEARCH REFERENCES

Am. Jur.

72 Am. Jur. 2d, States, Territories, and Dependencies §§ 36 et seq.

CJS.

81A C.J.S., States § 87.

§ 5-3-53. Definitions.

For purposes of Sections 5-3-51 through 5-3-69, the following words and phrases have the following meanings unless the context otherwise requires:

“Performance evaluation” shall mean an examination of the effectiveness of the administration, its sufficiency and its adequacy in terms of the programs of the agency authorized by law to be performed. Such examinations shall include, but not be limited to:

  1. How effectively the programs are administered.
  2. Benefits of each program in relation to the expenditures.
  3. Goals of programs.
  4. Development of indicators by which the success or failure of a program may be gauged.
  5. Review conformity of programs with legislative intent.
  6. Assist interim committee dealing with specific programs.
  7. Impact of federal grant-in-aid programs on agency programs.

“Agency” shall mean an agency, department, bureau, division, authority, commission, office or institution, educational or otherwise, of the State of Mississippi, or any political subdivision thereof which shall include all county governments and agencies thereof, all city governments and agencies thereof, and all public school districts and agencies thereof.

“Expenditure review” shall mean an examination made at some point after the completion of a transaction or group of transactions.

HISTORY: Laws, 1973, ch. 331, § 2, eff from and after passage (approved March 19, 1973).

§ 5-3-55. Membership and organization of committee.

The committee shall be composed of seven (7) members from the Senate and seven (7) members from the House of Representatives, one (1) from each of the congressional districts of the State of Mississippi as they currently exist and three (3) from the state at large, to be appointed by the Lieutenant Governor and the Speaker of the House of Representatives for a term concurrent with their term in their respective house. For the remainder of the present term, the Lieutenant Governor and Speaker shall make their respective appointments within fifteen (15) days after sine die adjournment of the 2004 Regular Session; and for each full four-year term thereafter, the Lieutenant Governor and Speaker shall make their appointments within fifteen (15) days after the first calendar day of the regular session in the first year of such four-year term. The term of each member shall be concurrent with his term of office.

The committee shall meet no later than ten (10) days after the final day of the 2004 Regular Session, and annually thereafter, for the purpose of organizing by electing from the membership a chairman, vice chairman and secretary.

HISTORY: Laws, 1973, ch. 331, § 3; Laws, 2004, ch. 356, § 1, eff from and after passage (approved Apr. 20, 2004.).

Amendment Notes —

The 2004 amendment, in the first paragraph, substituted “seven (7) members” for “five (5) members,” and inserted “as they currently exist and three (3) from the state at large” in the first sentence, substituted “2004 Regular Session” for “1973 Regular Session” in the second sentence, and deleted the former third sentence which read: “No member of the committee shall serve as a member of the commission of budget and accounting the state building commission the Mississippi Classification Commission or any other state governmental board or commission”; and substituted “2004 Regular Session and annually thereafter” for “1973 Legislature” in the second paragraph.

§ 5-3-57. Powers of committee.

The committee shall have the following powers:

To conduct, in any manner and at any time deemed appropriate, a performance evaluation of all agencies. It may examine or investigate the budget, files, financial statements, records, documents or other papers of the agency deemed necessary by the committee.

To conduct, in any manner and at any time deemed appropriate, a review of the budget, files, financial statements, records, documents or other papers, as deemed necessary by the committee, of any agency; to make selected review of any funds expended and programs previously projected by such agency; to investigate any and all salaries, fees, obligations, loans, contracts, or other agreements or other fiscal function or activity of any official or employee thereof (including independent contractors where necessary); and to do any and all things necessary and incidental to the purposes specifically set forth in this section.

To conduct an investigation of all agencies which are in whole or in part operated or supported by any appropriation or grant of state funds, or which are in whole or in part supported or operated by any funds derived from any state-wide tax, license fee, or permit fee or which collects or administers any state-wide tax, license fee, or permit fee by whatever name called; such committee shall also have full and complete authority to investigate all laws administered and enforced by any such offices, departments, agencies, institutions and instrumentalities, and the manner and method of the administration and enforcement of such laws; to investigate any evasion of any state-wide tax, privilege fee or license fee; to investigate all disbursements of public funds by any office, agency, department, institution or instrumentality specified herein; to study the present laws relative to such agencies, offices, departments, institutions and instrumentalities, and the laws providing for the levying or imposition and collection of any state tax, privilege fee or license fee; to make recommendations to the legislature as to the correction of any imperfections, inequalities or injustices found to exist in any of such laws, and to do any and all things necessary and incidental to the purposes herein specifically set forth. Provided further that the committee shall upon petition by one-half the elected membership of either the Senate or House of Representatives perform a complete investigation and audit of any agency, entity or group subject to investigation or audit by passage of Sections 5-3-51 through 5-3-69.

The committee, in its discretion, if it determines that such action is necessary to carry out the responsibilities of Sections 5-3-51 through 5-3-69, may employ an attorney or attorneys to file or assist the attorney general’s office in filing actions for the recovery of any funds discovered to have been misused or misappropriated and to prosecute or assist in prosecution of criminal violations, if any, revealed or discovered in the discharging of their duties and responsibilities.

HISTORY: Laws, 1973, ch. 331, § 4, eff from and after passage (approved March 19, 1973).

Cross References —

Authority of committee to perform random actuarial evaluations of funds and expenses of the Public Employees’ Retirement System, see §25-11-101.

OPINIONS OF THE ATTORNEY GENERAL

Magnolia Venture Capital Corporation is subject to oversight and review by state agencies. For instance, the joint legislative committee on Performance Evaluation and Expenditure Review and the State Auditor would have oversight and investigative jurisdictions over the activities of Magnolia Capital Corporation and the Magnolia Venture Capital Fund Limited Partnership. See Sections 5-3-57(e) and 7-7-211(f). Williams, December 20, 1996, A.G. Op. #96-0834.

§ 5-3-59. Subpoena and examination of witnesses.

The committee, while in the discharge of official duties, shall have the following additional powers:

To subpoena and examine witnesses; to require the appearance of any person and the production of any paper or document; to order the appearance of any person for the purpose of producing any paper or document; and to issue all process necessary to compel such appearance or production. When such process has been served, the committee may compel obedience thereto by the attachment of the person, papers or records subpoenaed; and if any person shall wilfully refuse to appear before such committee or to produce any paper or record in obedience to any process issued by the committee and served on that person, he shall be guilty of contempt of the legislature and shall be prosecuted and punished as provided by law.

To administer oaths to witnesses appearing before the committee when, by a majority vote, the committee deems the administration of an oath necessary and advisable as provided by law.

To determine that a witness has perjured himself by testifying falsely before the committee, and to institute penal proceedings as provided by law.

HISTORY: Laws, 1973, ch. 331, § 5, eff from and after passage (approved March 19, 1973).

Cross References —

Wilful and corrupt swearing, see §97-9-59.

Witness testifying in trial of crimes against legislative power, see §99-17-31.

RESEARCH REFERENCES

ALR.

Testimony of witness as basis of civil action for damages. 54 A.L.R.2d 1298.

§ 5-3-61. Issuance of performance evaluation and expenditure review reports.

The committee shall issue performance evaluation reports and expenditure review reports, favorable or unfavorable, of any agency examined, and such reports shall be a public record. A copy of the report, signed by the chairman of the committee, including committee recommendations, shall be submitted to the governor, to each member of the legislature, and to the official, officer, or person in charge of the agency examined.

HISTORY: Laws, 1973, ch. 331, § 6, eff from and after passage (approved March 19, 1973).

§ 5-3-63. Recording testimony under oath.

Whenever making a performance evaluation or an expenditure review, the committee may require that testimony be given under oath, which may be administered by the chairman or by any person authorized by law to administer oaths, and may require that such testimony be recorded by an official court reporter or deputy, or by some other competent person, under oath, which report, when written and certified and approved by such person as being the direct transcript of the testimony, proceedings, or documents, expenditure review or performance evaluation, shall be prima facie a correct statement of said testimony, proceedings or documents, provided that such person’s signature to such certificate be duly acknowledged by him before a notary public or some judicial official of this state.

HISTORY: Laws, 1973, ch. 331, § 7, eff from and after passage (approved March 19, 1973).

§ 5-3-65. Legal assistance; other employees.

The attorney general, or a designated assistant attorney general, appointed by him, the state auditor and the director of the state department of audit shall assist the committee in whatever manner the committee deems that such officers can be helpful. Furthermore, the committee is authorized to employ one full time secretary, other stenographic help, technical experts, auditors, investigators and other employees which may be necessary to enable it to carry out the provisions therein. The committee is authorized at its discretion to fix reasonable compensation for its employees including necessary travel expenses; and it shall maintain and provide a full, complete and itemized record of all such expenditures.

HISTORY: Laws, 1973, ch. 331, § 8, eff from and after passage (approved March 19, 1973).

Editor’s Notes —

Section 7-7-2 provides that the words ‘State Auditor of Public Accounts,‘ ‘State Auditor‘ and ‘Auditor‘ appearing in the laws of this state in connection with the performance of Auditor’s functions shall mean the State Fiscal Officer.

Section §27-104-6, provides that wherever the term ‘State Fiscal Officer‘ appears in any law it shall mean “Executive Director of the Department of Finance and Administration.”

§ 5-3-67. Compensation and expenses.

Members of the committee shall serve without compensation, provided that they shall be entitled to per diem compensation as is authorized by Section 25-3-69 for each day occupied with the discharge of official duties as members of the committee plus the expense allowance equal to the maximum daily expense rate allowable to employees of the federal government for travel in the high rate geographical area of Jackson, Mississippi, as may be established by federal regulations, per day, including mileage as authorized by Section 25-3-41. However, no committee member shall be authorized to receive reimbursement for expenses, including mileage, or per diem compensation unless such authorization appears in the minutes of the committee and is signed by the chairman or vice chairman. The members of the committee shall not receive per diem or expenses while the Legislature is in session. However, members may receive the per diem and expenses authorized by this section when the Legislature is in session but in recess under the terms of a concurrent resolution, or in recess during an extraordinary session. All expenses incurred by and on behalf of the committee shall be paid from a sum to be provided in equal portion from the contingency funds of the Senate and House of Representatives.

The committee staff and employees or contract organizations employed by the committee may continue at the discretion of the committee any investigations, audits or performance evaluation during the time the Legislature is in session.

HISTORY: Laws, 1973, ch. 331, § 9; Laws, 1980, ch. 560, § 3; Laws, 1988, ch. 314, § 1; Laws, 2009, ch. 483, § 4, eff from and after passage (approved Apr. 3, 2009.).

Amendment Notes —

The 2009 amendment added the next-to-last sentence in the first paragraph.

Cross References —

Provision authorizing uniform per diem compensation for officers and employees of state boards, commissions and agencies, see §25-3-69.

§ 5-3-69. Quorum; meetings.

There shall be no business transacted, including adoption of rules or procedure, without the presence of a quorum of the committee, which shall be eight (8) members to consist of four (4) members from the Senate and four (4) members from the House of Representatives, and no action shall be valid unless approved by the majority of those members present and voting, and entered upon the minutes of the committee and signed by the chairman and vice chairman. All actions of the committee shall be approved by at least four (4) Senate members and four (4) House members.

The committee shall meet at the time and place as designated by the majority vote of the members, provided that a special meeting may be called by the chairman or by a petition signed by no less than five (5) members. No action taken by the committee at any special meeting shall be valid unless each member shall have been given at least forty-eight hours’ notice of the meeting, along with a statement of the business to be considered, and unless such action be entered upon the minutes of the committee and signed by the chairman.

HISTORY: Laws, 1973, ch. 331, § 10; Laws, 2004, ch. 356, § 2, eff from and after passage (approved Apr. 20, 2004.).

Amendment Notes —

The 2004 amendment, in the first paragraph, substituted “eight (8) members” for “six (6) members” in the first sentence, and substituted “four (4) members” for “three (3) members” throughout the first paragraph; and substituted “five (5) members” for “four (4) members” in the second paragraph.

§ 5-3-71. Committee to evaluate executive branch of state government; reports.

  1. The Joint Legislative Committee on Performance Evaluation and Expenditure Review (PEER) shall evaluate the economy, efficiency and effectiveness of the executive branch of state government as it is affected by the implementation of “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”.
  2. On October 1, 1989, the Fiscal Management Board or its successor shall report to PEER the following information:
    1. A listing of all agencies in the executive branch of state government before and after the reorganization, regardless of whether they are affected by “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”;
    2. A description of the number, organizational location, and cost savings associated with employment positions eliminated as a direct result of the passage of “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”;
    3. A complete accounting of all projected or actual costs or savings associated with reorganization, including transition costs;
    4. Performance measures that can be used to determine the effectiveness of each program affected by the reorganization prior to and following the implementation of “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”, which may be the same as performance measures developed for purposes of preparing program budgets; and
    5. Administrative changes or other provisions that have been made to improve the delivery of services. Upon receipt of this report, the PEER Committee shall conduct a hearing or hearings to assist it in evaluating the initial impact of the implementation of “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”.
  3. On February 1, 1990, PEER shall report to the Legislature on the initial impact of the reorganization provided for in “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”.
  4. On October 1, 1990, the Fiscal Management Board or its successor shall report to PEER any changes in the information presented in the report required in Subsection (2) of this section. Upon receipt of this report, the PEER Committee shall conduct a hearing or hearings to assist it in evaluating the final impact of the implementation of “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”.
  5. On February 1, 1991, PEER shall report to the Legislature the final evaluation of the economy, efficiency and effectiveness of the executive branch of state government as it is affected by the implementation of “the Mississippi Executive Reorganization Act of 1989 [Laws, 1989, Chapter 544]”.

HISTORY: Laws, 1989, ch. 544, § 167, eff from and after July 1, 1989.

Editor’s Notes —

Section 27-104-1 provides that the term “Fiscal Management Board” shall mean the “Department of Finance and Administration”.

§ 5-3-72. Committee to biennially evaluate procurement process used by state agencies; report.

The Joint Committee on Performance Evaluation and Expenditure Review (PEER) shall evaluate on a biennial basis the procurement process utilized by all state agencies, including, but not limited to, the contract review, reporting and recordkeeping requirements in Section 25-9-120, and the bid requirements in Section 31-7-13. Upon completion of its evaluation, the PEER Committee shall submit a report to the Legislature with recommendations for improving the procurement process. The Department of Finance and Administration and the Personal Service Contract Review Board shall cooperate with the PEER Committee to carry out the provisions of this section.

HISTORY: Laws, 2015, ch. 431, § 2, eff from and after July 1, 2015.

§ 5-3-73.

This section and Section 5-3-79 shall be known and may be cited as the "Federal Unfunded Mandates Act. ''

HISTORY: Laws, 1995, ch. 428, § 1, eff from and after passage (approved March 15, 1995).

§ 5-3-79. Federal unfunded mandates; evaluation of implementation and cost of current mandates.

Before December 1, 1996, the Joint Legislative Committee on Performance Evaluation and Expenditure Review shall complete an assessment of the implementation and cost of current federal mandates. In its evaluation, the committee shall consider the relationship between the requirements and implementation of the federal mandates and state policy. In addition, the evaluation shall identify those federal mandates that the committee believes are encroaching on the state's authority under the Tenth Amendment.

HISTORY: Laws, 1995, ch. 428, § 2, eff from and after passage (approved March 15, 1995).

Special Joint Committee on Reapportionment

§ 5-3-81. Special joint committee on reapportionment.

  1. The special joint committee on reapportionment, created in the first extraordinary session of the Mississippi Legislature in 1977, is hereby directed to establish a program whereby the State of Mississippi shall cooperate with the bureau of the census, United States Department of Commerce, to obtain 1980 census population data by individual block counts or, in the alternative, to establish any program of census population counts offered by the bureau of the census which, in the determination of the joint committee, is more feasible than the block population counts program for the purpose of facilitating apportionment of representative public bodies in the State of Mississippi.
  2. The joint committee may, in its discretion, submit to the bureau of the census, United States Department of Commerce, a statement or letter of intent that the State of Mississippi does intend to participate in the “Delineation of Enumeration Districts by Local Authorities for Use in the 1980 Census” program upon a determination that such program is appropriate for use in Mississippi for population counting in each decennial census as a means of facilitating any necessary reapportionment of representative public bodies.
  3. The boards of supervisors of the counties within this state are hereby directed to submit on or before September 1, 1977, election district maps drawn pursuant to the metes and bounds requirements of Section 23-5-13, Mississippi Code of 1972, to the special joint committee on reapportionment. The boards of supervisors shall also, within ten (10) days after a request by the special joint committee on reapportionment, furnish such other information, graphic data and material as the joint committee shall require. The election commission, circuit clerks and chancery clerks of each county and the governing authorities of any governmental unit are hereby specifically empowered and directed to cooperate with the board of supervisors and the joint committee in the same manner upon request of the board and/or the joint committee.
  4. The joint committee shall submit a report of its actions, findings and recommendations and a statement of action necessary to implement the recommendations to the next succeeding regular or extraordinary session of the Mississippi Legislature.

HISTORY: Laws, 1977, 1st Ex Sess, ch. 3, § 1, eff from and after passage (approved August 13, 1977).

Editor’s Notes —

Section 23-5-13, referred to in subsection (3) of this section, was repealed by Laws of 1986, ch. 495, § 335, effective from and after January 1, 1987.

Cross References —

Standing joint legislative committee on reapportionment, see §§5-3-91 et seq.

Standing joint congressional redistricting committee, see §§5-3-121 et seq.

Standing Joint Legislative Committee on Reapportionment

§ 5-3-91. Standing joint legislative committee on reapportionment; membership; organization.

There is hereby created the standing joint legislative committee on reapportionment, to be composed of the chairman and vice chairman of the apportionment and elections committee of the house of representatives and the chairman and vice chairman of the elections committee of the senate; ten (10) members of the house of representatives, two (2) from each congressional district, to be appointed by the speaker of the house of representatives; and ten (10) members of the senate, two (2) from each congressional district to be appointed by the lieutenant governor. In the event the congressional districts of the state shall change numerically, then the number appointed from the senate and appointed from the house by congressional districts shall be adjusted accordingly. The members shall serve until the end of the term of office for which such member has been elected.

The lieutenant governor and speaker of the house of representatives shall call an organizational meeting of the committee and the committee shall elect a chairman and such other officers as they deem necessary. A majority vote of the members of each house shall be required on all votes by the committee.

HISTORY: Laws, 1977 2d Ex Sess, ch. 23, § 1(1); Laws, 1981, ch. 304, § 1, eff from and after passage (approved February 2, 1981).

Cross References —

Constitutional provision as to apportionment of the state senate and house of representatives, see Miss. Const. Art. 13, § 254.

Apportionment of state representatives, see §5-1-1.

Apportionment of state senators, see §5-1-3.

Special joint committee on reapportionment, see §5-3-81.

Standing joint congressional redistricting committee, see §§5-3-121 et seq.

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

29 C.J.S., Elections §§ 137–139.

§ 5-3-93. Committee to draw plan to apportion Mississippi Legislature.

The members of the committee shall draw a plan to apportion, according to constitutional standards, the membership of the Mississippi Senate and the Mississippi House of Representatives no later than fifteen (15) days prior to the scheduled adjournment of the next regular session of the Legislature following the delivery of the 2000 decennial census data to the state and every ten (10) years thereafter and at such other times as they may be directed by joint resolution of the Mississippi Legislature.

Provided, however, the committee shall not be required to present a plan to the Legislature prior to four (4) months after the publication of census data.

HISTORY: Laws, 1977 2d Ex Sess, ch. 23, § 1(2); Laws, 1981, ch. 304, § 1; Laws, 2001, ch. 504, § 1, eff from and after May 9, 2001 (the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, to the amendment of this section.).

Editor’s Notes —

The United States Attorney General, by letter dated May 9, 2001, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the amendment to this section by Laws, 2001, ch. 504, § 1.

Amendment Notes —

The 2001 amendment rewrote the first paragraph.

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

29 C.J.S., Elections §§ 137–139.

§ 5-3-95. Per diem compensation; expenses and mileage.

  1. The members of the committee shall be entitled to receive compensation as follows:
    1. Per diem compensation for each day engaged in the discharge of official duties at the same rate as compensated during a special session of the Legislature and reimbursement for all actual, necessary expenses incurred in the discharge of official duties, including mileage as authorized by law; or
    2. Per diem compensation for each day engaged in the discharge of official duties in the amount authorized by Section 25-3-69 and a mileage allowance and an expense allowance in the amount authorized by Section 5-1-47.
  2. Prior to receiving any compensation pursuant to subsection (1) of this section, a member of the committee shall give notice in writing to the Secretary of the Senate or the Clerk of the House of Representatives, as the case may be, of the manner in which he desires to be compensated pursuant to subsection (1) of this section.
  3. No compensation shall be paid pursuant to this section for attending meetings of the committee while the Legislature is in session.

HISTORY: Laws, 1977 2d Ex Sess, ch 23, § 1(3); Laws, 1981, ch. 304, § 1; Laws, 2001, ch. 504, § 2, eff from and after May 9, 2001(the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, to the amendment of this section.).

Editor’s Notes —

The United States Attorney General, by letter dated May 9, 2001, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the amendment to this section by Laws, 2001, ch. 504, § 2.

Amendment Notes —

The 2001 amendment rewrote the section.

Cross References —

Compensation of legislators during special sessions, see §5-1-41.

Compensation, mileage and expenses of the standing joint congressional redistricting committee, see §5-3-125.

Traveling expenses of state officers and employees, see §25-3-41.

Provision authorizing uniform per diem compensation for officers and employees of state boards, commissions and agencies, see §25-3-69.

§ 5-3-97. State agencies and entities to cooperate with committee; employment of experts and other staff.

All political subdivisions, state agencies, and all other creatures of the state of Mississippi are hereby authorized and directed to assist the committee and to provide it with such professional, technical, and other expertise as each may possess when requested so to do. After an affirmative finding that professional, technical, or other expertise is needed that cannot be provided by the aforesaid political subdivisions, state agencies, and other creatures of the state, then the committee may employ or contract for such professional, technical, or other expertise necessary to accomplish the apportionment. The committee may employ staff personnel as it deems necessary.

HISTORY: Laws, 1977 2d Ex Sess, ch 23, § 1(4); Laws, 1981, ch. 304, § 1, eff from and after passage (approved February 2, 1981).

§ 5-3-99. Procedure for determining norm to be represented by senators and representatives.

  1. The committee shall divide the number of members of the senate that it recommends within constitutional limitations into the total population of the state as reported in each census to determine the number of persons which constitutes the norm to be represented by a senator.
  2. The committee shall divide the number of members of the house of representatives that it recommends within constitutional limitations into the total population of the state as reported in each census to determine the number of persons which constitutes the norm to be represented by a representative.

HISTORY: Laws, 1977 2d Ex Sess, ch 23, § 2; Laws, 1981, ch. 304, § 1, eff from and after passage (approved February 2, 1981).

§ 5-3-101. Guidelines and standards for apportionment.

In accomplishing the apportionment, the committee shall follow such constitutional standards as may apply at the time of the apportionment and shall observe the following guidelines unless such guidelines are inconsistent with constitutional standards at the time of the apportionment, in which event the constitutional standards shall control:

Every district shall be compact and composed of contiguous territory and the boundary shall cross governmental or political boundaries the least number of times possible; and

Districts shall be structured, as far as possible and within constitutional standards, along county lines; if county lines are fractured, then election district lines shall be followed as nearly as possible.

HISTORY: Laws, 1977, 2d Ex Sess, § 3; Laws, 1981, ch. 304, § 1, eff from and after passage (approved February 2, 1981).

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

29 C.J.S., Elections §§ 137–139.

§ 5-3-103. Submission of apportionment plans to legislature.

Upon completion of apportionment plans, the committee shall present its plans to the Mississippi Legislature, which shall act on the plans not later than the next regular session of the legislature. The committees to which the plans are referred shall report their recommendations to their respective houses no later than the forty-fifth day of the legislative session.

HISTORY: Laws, 1977, 2d Ex Sess, ch. 23, § 4; Laws, 1981, ch. 304, § 1, eff from and after passage (approved February 2, 1981).

Standing Joint Congressional Redistricting Committee

§ 5-3-121. Standing joint congressional redistricting committee; membership and organization.

There is hereby created a standing joint congressional redistricting committee, to be composed of the chairman and vice chairman of the apportionment and elections committee of the house of representatives and the chairman and vice chairman of the elections committee of the senate; ten (10) members of the house of representatives, two (2) from each congressional district, to be appointed by the speaker of the house of representatives; and ten (10) members of the senate, two (2) from each congressional district, to be appointed by the lieutenant governor. In the event the congressional districts of the state shall change numerically, then the number appointed from the senate and from the house from congressional districts shall be adjusted accordingly. The members shall serve until the end of the term of office for which such member has been elected.

The lieutenant governor and speaker of the house of representatives shall call an organizational meeting of the committee and the committee shall elect a chairman and such other officers as they deem necessary. A majority vote of the members of each house shall be required on all votes by the committee.

HISTORY: Laws, 1981, ch. 302, § 1 subd (1), eff from and after passage (approved January 30, 1981).

Cross References —

Special joint committee on reapportionment, see §5-3-81.

Standing joint legislative committee on reapportionment, see §§5-3-91 et seq.

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

29 C.J.S., Elections §§ 137–139.

§ 5-3-123. Preparation of plan to redistrict congressional districts.

The members of the committee shall draw a plan to redistrict, according to constitutional standards, the United States congressional districts for the state of Mississippi no later than thirty (30) days preceding the convening of the next regular session of the legislature after the results of the 1980 decennial census are published and every ten (10) years thereafter.

Provided, however, the committee shall not be required to present a plan to the governor and to the legislature prior to four (4) months after the publication of census data.

HISTORY: Laws, 1981, ch. 302, § 1 subd (2), eff from and after passage (approved January 30, 1981).

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

29 C.J.S., Elections §§ 137–139.

JUDICIAL DECISIONS

1. State Legislature responsible for redistricting.

Chancery court did not have jurisdiction to adopt a congressional redistricting plan after the State Legislature failed to perform its statutorily mandated duty to do so; pursuant to state law, the State Legislature was the only state governmental entity authorized to draw new congressional districts, which then had to be precleared under federal voting law before they could be implemented, and any state court at most only had the authority to assist the State Legislature in such a matter. Mauldin v. Branch, 866 So. 2d 429, 2003 Miss. LEXIS 849 (Miss. 2003).

§ 5-3-125. Per diem compensation; reimbursement for expenses and mileage.

  1. The members of the committee shall be entitled to receive compensation as follows:
    1. Per diem compensation for each day engaged in the discharge of official duties at the same rate as compensated during a special session of the Legislature and reimbursement for all actual, necessary expenses incurred in the discharge of official duties, including mileage as authorized by law; or
    2. Per diem compensation for each day engaged in the discharge of official duties in the amount authorized by Section 25-3-69 and a mileage allowance and an expense allowance in the amount authorized by Section 5-1-47.
  2. Prior to receiving any compensation pursuant to subsection (1) of this section, a member of the committee shall give notice in writing to the Secretary of the Senate or the Clerk of the House of Representatives, as the case may be, of the manner in which he desires to be compensated pursuant to subsection (1) of this section.
  3. No compensation shall be paid pursuant to this section for attending meetings of the committee while the Legislature is in session.

HISTORY: Laws, 1981, ch. 302, § 1 subd (3); Laws, 2001, ch. 504, § 3, eff from and after May 9, 2001 (the date the United States Attorney General interposed no objection under Section 5 of the Voting Rights Act of 1965, to the amendment of this section.).

Editor’s Notes —

The United States Attorney General, by letter dated May 9, 2001, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the amendment to this section by Laws, 2001, ch. 504, § 3.

Amendment Notes —

The 2001 amendment rewrote the section.

Cross References —

Compensation of legislators during special sessions, see §5-1-41.

Compensation, mileage and expenses of the standing joint legislative committee on reapportionment, see §5-3-95.

Traveling expenses of state officers and employees, see §25-3-41.

Provision authorizing uniform per diem compensation for officers and employees of state boards, commissions and agencies, see §25-3-69.

§ 5-3-127. Cooperation with other state agencies; employment of experts; other employees.

All political subdivisions, state agencies, and all other creatures of the state of Mississippi are hereby authorized and directed to assist the committee and to provide it with such professional, technical and other expertise as each may possess when requested so to do. After an affirmative finding that professional, technical or other expertise is needed that cannot be provided by the aforesaid political subdivisions, state agencies, and other creatures of the state, then the committee may employ or contract for such professional, technical or other expertise necessary to accomplish the apportionment. The committee may employ staff personnel as it deems necessary.

HISTORY: Laws, 1981, ch. 302, § 1 subd (4), eff from and after passage (approved January 30, 1981).

JUDICIAL DECISIONS

1. State court’s role in redistricting.

Chancery court did not have jurisdiction to adopt a congressional redistricting plan after the State Legislature failed to perform its statutorily mandated duty to do so; the State Legislature was the only state governmental entity authorized under state law to draw new congressional districts, which then had to be precleared pursuant to federal voting law before they could be implemented and any state court at most only had the authority to assist the State Legislature in such a matter. Mauldin v. Branch, 866 So. 2d 429, 2003 Miss. LEXIS 849 (Miss. 2003).

§ 5-3-129. Submission of plan to governor and legislature.

Upon completion of a redistricting plan, the committee shall present its plan to the governor and to the Mississippi legislature.

HISTORY: Laws, 1981, ch. 302, § 2, eff from and after passage (approved January 30, 1981).

RESEARCH REFERENCES

Am. Jur.

25 Am. Jur. 2d, Elections §§ 8, 38, 22 et seq.

CJS.

29 C.J.S., Elections §§ 137–139.

Legislative Oversight Committee; Highway Refunding Bonds

§ 5-3-141. Membership; authority; expenses.

There is hereby created the Mississippi Legislative Oversight Committee. Such oversight committee shall consist of three (3) representatives appointed by the Speaker of the House of Representatives and three (3) senators appointed by the Lieutenant Governor, and they shall be appointed within ten (10) days after April 4, 1985. The legislative oversight committee shall serve in an advisory capacity to the State Bond Commission in connection with the issuance of refunding bonds under Laws, 1985, Chapter 469, Sections 1-3, and the legislative members thereof shall report the actions of the State Bond Commission to the appropriate legislative committees. The legislative oversight committee shall have no jurisdiction or vote on any matter within the jurisdiction of the State Bond Commission. When the Legislature is not in session, members of the legislative oversight committee shall be paid per diem and all actual and necessary expenses, including, without limitation, travel expenses both within and without the state, from their respective contingent expense funds at the rate authorized for committee meetings when the Legislature is not in session. The State Bond Commission is authorized to reimburse the aforementioned contingent expense funds for such per diem and all other reasonable expenses paid by such funds, but the State Bond Commission shall pay the same only from the proceeds of refunding bonds and the State Bond Commission shall treat the same as part of the cost of issuing such bonds. The terms of the members of the legislative oversight committee shall expire at the end of their terms of office.

HISTORY: Laws, 1985, ch. 469, § 4, eff from and after passage (approved April 4, 1985).

Environmental Protection Council [Repealed]

§ 5-3-151.

§5-3-151 through §5-3-167. [Laws, 1993, ch. 516, §§ 1-9]

Editor’s Notes —

Former §§5-3-151 to5-3-167 related to the creation, duties, powers and operation of the Environmental Protection Council.

Provisions similar to the provisions of §§5-3-151 through5-3-167 were formerly found in §§49-29-1 et seq.

Chapter 5. Interstate Cooperation

§ 5-5-1. Senate committee.

There is hereby established a standing committee on interstate cooperation of the senate, to consist of five senators. The members and chairman of this committee shall be designated in the same manner as is customary in the case of the members and chairmen of other standing committees of the senate.

HISTORY: Codes, 1942, § 3318; Laws, 1936, ch. 198.

RESEARCH REFERENCES

CJS.

81A C.J.S., States §§ 57-70.

§ 5-5-3. House committee.

There is hereby established a standing committee on interstate cooperation of the house of representatives, to consist of five members. The members and chairman of this committee shall be designated in the same manner as is customary in the case of the members and chairmen of other standing committees of the house of representatives.

HISTORY: Codes, 1942, § 3319; Laws, 1936, ch. 198.

§ 5-5-5. Commission on Interstate Cooperation.

There is hereby established the Mississippi Commission on Interstate Cooperation, which shall encourage and arrange conferences with officials of other states and of other units of government; carry forward the participation of this state as a member of the council of state governments, both regionally and nationally; and formulate proposals for cooperation between this state and other states.

HISTORY: Codes, 1942, § 3317; Laws, 1936, ch. 198.

§ 5-5-7. Members of the Commission.

The commission on interstate cooperation shall be composed of eleven members, namely;

The five members of the committee on interstate cooperation of the senate,

The five members of the committee on interstate cooperation of the house of representatives, and

The governor.

HISTORY: Codes, 1942, § 3320; Laws, 1936, ch. 198.

§ 5-5-9. Rules; compensation and expenses of members.

The commission on interstate cooperation may provide such rules as it considers appropriate concerning the membership and the functioning of the committee. Members of the commission shall be compensated by a per diem as is authorized by law for each day spent in actual discharge of their duties and shall be reimbursed for mileage and actual expenses incurred in the performance of their duties in accordance with the requirements of Section 25-3-41.

HISTORY: Codes, 1942, § 3321; Laws, 1936, ch. 198; Laws, 1980, ch. 560, § 4, eff from and after passage (approved May 26, 1980).

Cross References —

Provision authorizing uniform per diem compensation for officers and employees of state boards, commissions and agencies, see §25-3-69.

§ 5-5-11. Reports.

The commission on interstate cooperation shall report to the governor and to the legislature within fifteen days after the convening of each regular legislative session, and at such other times as it deems appropriate. Its members shall serve without compensation.

HISTORY: Codes, 1942, § 3322; Laws, 1936, ch. 198.

§ 5-5-13. Committee sittings.

The standing committees on interstate cooperation of the senate and the house of representatives, shall function during the regular sessions of the legislature and also during the interim periods between such sessions. Their members shall serve until their successors are designated. They shall respectively constitute the senate and house councils of the American Legislators’ Association for this state.

HISTORY: Codes, 1942, § 3323; Laws, 1936, ch. 198.

§ 5-5-15. Copies to other states.

The secretary of state shall forthwith communicate the text of this measure to the governor, to the senate, and to the house of representatives of each of the other states of the union, and memorialize each legislature which has not already done so, to enact a law similar to this measure, thus establishing a similar commission with like duties and powers, and thus joining with this state in the common cause of reducing the burdens which are imposed upon the citizens of every state by governmental confusion, competition and conflict.

HISTORY: Codes, 1942, § 3324; Laws, 1936, ch. 198.

§ 5-5-17. Expenses.

The legislature may appropriate any money in the treasury not otherwise appropriated for the purpose of carrying out the provisions of this chapter.

HISTORY: Codes, 1942, § 3325; Laws, 1936, ch. 198.

Chapter 7. Lobbying [Repealed]

§ 5-7-1.

§5-7-1. [Codes, Hemingway’s 1917, § 5540; 1930, § 5477; 1942, § 3366; Laws, 1916, ch. 105; Laws, 1977, ch. 388, § 3]

§5-7-3. [Codes, Hemingway’s 1917, § 5541; 1930, § 5478; 1942, § 3367; Laws, 1916, ch. 105]

§5-7-5. [Codes, Hemingway’s 1917, § 5545; 1930, § 5482; 1942, § 3371; Laws, 1916, ch. 105; Laws, 1977, ch. 388, § 4]

§5-7-6. [Laws, 1977, ch. 388, § 1]

§5-7-7. [Codes, Hemingway’s 1917, § 5542; 1930, § 5479; 1942, § 3368; Laws, 1916, ch. 105]

§5-7-9. [Codes, Hemingway’s 1917, § 5543; 1930, § 5480; 1942, § 3369; Laws, 1916, ch. 105.]

§5-7-11. [Codes, Hemingway’s 1917, §§ 5541, 5542, 5544; 1930, §§ 5478, 5479, 5481; 1942, §§ 3367, 3368, 3370; Laws, 1916, ch. 105; 1977, ch. 388, § 5]

§5-7-13. [Codes, Hemingway’s 1917, § 5546; 1930, § 5483; 1942, § 3372; Laws, 1916, ch. 105; Laws, 1977, ch. 388, § 6]

§5-7-15. [Codes, Hemingway’s 1917, § 5547; 1930, § 5484; 1942, § 3373; Laws, 1916, ch. 105; Laws, 1977, ch. 388, § 8]

§5-7-17. [Laws, 1977, ch. 388, § 7]

§5-7-19. [Laws, 1977, ch. 388, § 2]

Editor’s Notes —

Former §§5-7-1 through5-7-19 pertained to lobbying. For similar provisions, see Chapter 8 of this title.

Former §5-7-1 was entitled: Employers and employees to furnish statement of information for registration by the secretary of state and registration book to be kept by the secretary of state.

Former §5-7-3 was entitled: Secretary of state to keep record of all lobby registrations.

Former §5-7-5 was entitled: Fee to be paid to the secretary of state.

Former §5-7-6 was entitled: Additional duties of secretary of state.

Former §5-7-7 was entitled: Certificate of all persons or firms employed required.

Former §5-7-9 was entitled: No person or firm to be employed on a contingent fee.

Former §5-7-11 was entitled: Inapplicability of chapter.

Former §5-7-13 was entitled: Itemized statements of amounts paid employees required and itemized statement of employees showing amounts of expenditures required; listing of benefitted legislators.

Former §5-7-15 was entitled: Penalty for wilful violation.

Former §5-7-17 was entitled: Lobbyists seeking to influence official actions of county boards of supervisors, municipal governing boards, school boards, etc.

Former §5-7-19 was entitled: Attorney general to prosecute offenses.

Chapter 8. Lobbying Law Reform Act of 1994

Editor’s Notes —

Provisions similar to those found in this chapter were formerly found in Chapter 7 of this title.

§ 5-8-1. Short Title.

This chapter shall be cited as the “Lobbying Law Reform Act of 1994.”

HISTORY: Laws, 1994, ch. 469, § 1; brought forward without change, Laws, 2015, ch. 431, § 9, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 1.

This section was brought forward without change by Chapter 431, § 9, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

§ 5-8-3. Definitions.

The following words and phrases shall have the meanings ascribed herein unless the context clearly indicates otherwise:

(i) “Anything of value” means:

1. A pecuniary item, including money, or a bank bill or note;

2. A promissory note, bill of exchange, order, draft, warrant, check or bond given for the payment of money;

3. A contract, agreement, promise or other obligation for an advance, conveyance, forgiveness of indebtedness, deposit, distribution, loan, payment, gift, pledge or transfer of money;

4. A stock, bond, note or other investment interest in an entity;

5. A receipt given for the payment of money or other property;

6. A right in action;

7. A gift, tangible good, chattel or an interest in a gift, tangible good or chattel;

8. A loan or forgiveness of indebtedness;

9. A work of art, antique or collectible;

10. An automobile or other means of personal transportation;

11. Real property or an interest in real property, including title to realty, a fee simple or partial interest, present or future, contingent or vested within realty, a leasehold interest, or other beneficial interest in realty;

12. An honorarium or compensation for services;

13. A rebate or discount in the price of anything of value, unless the rebate or discount is made in the ordinary course of business to a member of the public without regard to that person’s status as an executive, legislative or public official or public employee, or the sale or trade of something for reasonable compensation that would ordinarily not be available to a member of the public;

14. A promise or offer of employment;

15. Any other thing of value that is pecuniary or compensatory in value to a person, except as otherwise provided in subparagraph (ii) of this paragraph; or

16. A payment that directly benefits an executive, legislative or public official or public employee or a member of that person’s immediate family.

“Anything of value” does not mean:

1. Informational material such as books, reports, pamphlets, calendars or periodicals informing an executive, legislative or public official or public employee of her or his official duties;

2. A certificate, plaque or other commemorative item which has little pecuniary value;

3. Food and beverages for immediate consumption provided by a lobbyist up to a value of Ten Dollars ($10.00) in the aggregate during any calendar year;

4. Campaign contributions reported in accordance with Section 23-15-801 et seq., Mississippi Code of 1972.

“Commission” means the Mississippi Ethics Commission, when used in the context of Section 5-8-19.

“Compensation” means:

An advance, conveyance, forgiveness of indebtedness, deposit, distribution, loan, payment, gift, pledge or transfer of money or anything of value, including reimbursement of travel, food or lodging costs; or

A contract, agreement, promise or other obligation for an advance, conveyance, forgiveness of indebtedness, deposit, distribution, loan, payment, gift, pledge or transfer of money or anything of value, including reimbursement of travel, food or lodging costs, for services rendered or to be rendered.

“Executive action” means the proposal, drafting, development, consideration, amendment, adoption, approval, promulgation, issuance, modification, rejection or postponement by a state or local governmental entity of a rule, regulation, order, decision, determination or other quasi-legislative action or proceeding.

“Executive agency” means:

An agency, board, commission, governing authority or other body in the executive branch of state or local government; or

An independent body of state or local government that is not a part of the legislative or judicial branch, but which shall include county boards of supervisors.

“Executive official” means:

A member or employee of a state agency, board, commission, governing authority or other body in the executive branch of state or local government; or

A public official or public employee, or any employee of such person, of state or local government who takes an executive action.

“Expenditure” means:

A purchase, payment, distribution, loan, forgiveness of a loan or payment of a loan by a third party, advance, deposit, transfer of funds, a promise to make a payment, or a gift of money or anything of value for any purpose;

A payment to a lobbyist for salary, fee, commission, compensation for expenses, or other purpose by a person employing, retaining or contracting for the services of the lobbyist separately or jointly with other persons;

A payment in support of or assistance to a lobbyist or the lobbyist’s activities, including the direct payment of expenses incurred at the request or suggestion of the lobbyist;

A payment that directly benefits an executive, legislative or public official or a member of the official’s immediate family;

A payment, including compensation, payment or reimbursement for the services, time or expenses of an employee for or in connection with direct communication with an executive, legislative or public official made at the direction of the employee’s employer;

A payment for or in connection with soliciting or urging other persons to enter into direct communication with an executive, legislative or public official; or

A payment or reimbursement for food, beverages, travel, lodging, entertainment or sporting activities.

“Gift” means anything of value to the extent that consideration of equal or greater value is not received, including a rebate or discount in the price of anything of value unless the rebate or discount is made in the ordinary course of business to a member of the public without regard to that person’s status as an executive, legislative or public official.

“Legislative action” means:

Preparation, research, drafting, introduction, consideration, modification, amendment, approval, passage, enactment, tabling, postponement, defeat or rejection of a bill, resolution, amendment, motion, report, nomination, appointment or other matter by the Mississippi State Legislature or a member or employee of the Legislature acting or purporting to act in an official capacity;

Action by the Governor in approving or vetoing a bill or other action of the Legislature;

Action by the Legislature in:

1. Overriding or sustaining a veto by the Governor; or

2. Considering, confirming or rejecting an executive appointment of the Governor.

“Legislative official” means:

A member, member-elect or presiding officer of the Legislature;

A member of a commission or other entity established by and responsible to either or both houses of the Legislature;

A staff member, officer or employee to a member or member-elect of the Legislature, to a member of a commission or other entity established by and responsible to either or both houses of the Legislature, or to the Legislature or any house, committee or office thereof.

“Lobbying” means:

Influencing or attempting to influence legislative or executive action through oral or written communication; or

Solicitation of others to influence legislative or executive action; or

Paying or promising to pay anything of value directly or indirectly related to legislative or executive action.

“Lobbyist” means:

An individual who is employed and receives payments, or who contracts for economic consideration, including reimbursement for reasonable travel and living expenses, for the purpose of lobbying;

An individual who represents a legislative or public official or public employee, or who represents a person, organization, association or other group, for the purpose of lobbying;

A sole proprietor, owner, part owner or shareholder in a business who has a pecuniary interest in legislative or executive action, who engages in lobbying activities; or

Any individual described in subparagraphs (i), (ii) or (iii) of this paragraph (l) who is employed by or has contracted with any agency, legislative or public official or public employee, or any other public entity for the purpose of providing any type of consulting or other similar service but also engages in any type of lobbying activities. Such individual shall not qualify for any exemption under Section 5-8-7.

“Lobbyist’s client” means the person in whose behalf the lobbyist influences or attempts to influence legislative or executive action.

“Local” means all entities of government at the county, county-district, multicounty district, municipal or school district level.

“Person” means an individual, proprietorship, firm, partnership, joint venture, joint-stock company, syndicate, business trust, estate, company, corporation, association, club, committee, organization or group of persons acting in concert.

“Public employee” means an individual appointed to a position, including a position created by statute, whether compensated or not, in state or local government and includes any employee of the public employee. The term includes a member of the board of trustees, chancellor, vice chancellor or the equivalent thereof in the state university system or the state community and junior college system, and a president of a state college or university.

“Public official” means an individual elected to a state or local office, or an individual who is appointed to fill a vacancy in the office.

“Value” means the retail cost or fair market worth of an item or items, whichever is greater.

HISTORY: Laws, 1994, ch. 469, § 2; Laws, 2015, ch. 431, § 7, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 2.

Amendment Notes —

The 2015 amendment added ( l )(iv), and made a related stylistic change.

OPINIONS OF THE ATTORNEY GENERAL

Public employees such as members of the Mississippi State Board of Architecture are subject to the registration and reporting requirements of the Lobbying Reform Act of 1974. Wilkinson, Nov. 21, 2003, A.G. Op. 03-0624.

RESEARCH REFERENCES

Am. Jur.

51 Am. Jur. 2d, Lobbying § 1, 6, 11-13.

JUDICIAL DECISIONS

1. Public employees and officials.

Person who was merely employed by the state was not a public officer or official for purposes of Miss. Code Ann. §5-8-3(q). Young v. Stevens, 968 So. 2d 1260, 2007 Miss. LEXIS 347 (Miss. 2007).

§ 5-8-5. Registration statements; filing; contents; length of registration period; effective date of registration; termination of registration; forms.

  1. Except as otherwise provided in Section 5-8-7 of this chapter and in addition to reports required by Sections 5-8-9 and 5-8-11 of this chapter, every lobbyist and every lobbyist’s client shall file a registration statement with the Secretary of State within five (5) calendar days after becoming a lobbyist, becoming a lobbyist’s client or beginning to lobby for a new client. The filing of every registration statement shall be accompanied by the payment of a registration fee of Twenty-five Dollars ($25.00) to the Secretary of State. The lobbyist shall file the registration statement and pay the fees to the Secretary of State for each lobbyist’s client whom the lobbyist represents.
  2. The registration statement shall include the following:
    1. The name, address, occupation and telephone number of the lobbyist;
    2. The name, address, telephone number and principal place of business of the lobbyist’s client;
    3. The kind of business of the lobbyist’s client;
    4. The full name of the person or persons who control the lobbyist’s client, the partners, if any, and officers of the lobbyist’s client;
    5. The full name, address and telephone number of each lobbyist employed by or representing the lobbyist’s client; and
    6. A statement or statements by the lobbyist and lobbyist’s client indicating the specific nature of the issues being advocated for or against on behalf of the lobbyist’s client, with sufficient detail so that the precise nature of the lobbyist’s advocacy is evident from the statement itself.
  3. Registration shall be valid for one (1) calendar year, commencing January 1 and ending December 31 of each year. If the lobbyist or lobbyist’s client shall register after January 1, the registration shall be effective upon actual receipt by the Secretary of State and shall cease on December 31 of each year.
  4. A lobbyist or lobbyist’s client may terminate his registration by filing an expenditure report required under this chapter. Such report shall include information through the last day of lobbying activity. The termination report must indicate that the lobbyist intends to use the report as the final accounting of lobbying activity.
  5. The Secretary of State shall prescribe and make available to every lobbyist and lobbyist’s client appropriate forms for filing registration statements as required by Sections 5-8-1 through 5-8-19 of this chapter.

HISTORY: Laws, 1994, ch. 469, § 3; brought forward without change, Laws, 2015, ch. 431, § 10, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 3.

This section was brought forward without change by Chapter 431, § 10, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-7. Persons excluded from definition of “lobbyist” and “lobbyist’s client.”

Notwithstanding any other provisions of this chapter, except as otherwise provided in Section 5-8-3(l)(iv), the following person shall not be included within the definition of “lobbyist” or “lobbyist’s client” under this chapter, and accordingly the registration and reporting provisions, including the payment of related fees, of this chapter do not apply to:

A legislative or public official acting in an official capacity.

An individual who:

Represents or purports to represent only the individual;

Receives no compensation or anything of value for lobbying; and

Has no pecuniary interest in the legislative or executive action.

An individual lobbying in his or her own interest, his or her own business interest, who pays, or promises to pay, offers to pay or causes to be paid to public officials, legislative officials or public employees any thing or things of value aggregating in value to less than Two Hundred Dollars ($200.00) in any calendar year.

An individual lobbying on behalf of his or her employer’s business interest where such lobbying is not a primary or regular function of his employment position if such individual pays, promises to pay, offers to pay, or causes to be paid individually or on the employer’s behalf to public officials, legislative officials, or public employees any thing or things of value aggregating in value to less than Two Hundred Dollars ($200.00) in any calendar year.

An individual lobbying on behalf of an association of which he or she is a member, where such lobbying is not a primary or regular function of his or her position in the association, if such individual pays, promises to pay, offers to pay, or causes to be paid individually or on the association’s behalf to public officials, legislative officials or public employees any thing or things of value aggregating in value to less than Two Hundred Dollars ($200.00) in any calendar year.

An individual who is a shareholder, owner or part owner of a business who lobbies on behalf of such business, where such individual is not an employee of the business, if such individual pays, promises to pay, offers to pay, or causes to be paid individually or on behalf of the business to public officials, legislative officials or public employees any thing or things of value aggregating in value to less than Two Hundred Dollars ($200.00) in any calendar year.

An individual who:

Limits lobbying solely to formal testimony before a public meeting of a legislative body or an executive agency, or a committee, division or department thereof; and

Registers the appearance in the records of the public body, if such records are kept.

An individual who is a licensed attorney representing a client by:

Drafting bills, preparing arguments thereon, and advising the client or rendering opinions as to the construction and effect of proposed or pending legislation, where such services are usual and customary professional legal services which are not otherwise connected with legislative action; or

Providing information, on behalf of the client, to an executive or public official, a public employee, or an agency, board, commission, governing authority or other body of state or local government where such services are usual and customary professional legal services including or related to a particular nonlegislative matter, case or controversy.

News media and employees of the news media whose activity is limited solely to the publication or broadcast of news, editorial comments, or paid advertisements that attempt to influence legislative or executive action. For the purposes of this section, “news media” shall be construed to be bona fide radio and television stations, newspapers, journals or magazines, or bona fide news bureaus or associations which in turn furnish information solely to bona fide radio or television stations, newspapers, journals or magazines.

An individual who engages in lobbying activities exclusively on behalf of a religious organization which qualifies as a tax-exempt organization under the Internal Revenue Code.

An individual who is a nonattorney professional and who receives professional fees and expenses to represent clients on executive agency matters, except that if anything of value shall be paid or promised to be paid directly or indirectly on behalf of a client for the personal use or benefit of an executive or public official or public employee, then expenditures and actions of the individual are reportable under this chapter, and the individual must register as a lobbyist.

HISTORY: Laws, 1994, ch. 469, § 4; Laws, 2015, ch. 431, § 8, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 4.

Amendment Notes —

The 2015 amendment inserted “except as otherwise provided in Section 5-8-3 (l)(iv)” in the first sentence.

Cross References —

Lobbyists and lobbyist’s clients to file registration statements except as provided in this section, see §5-8-5.

Lobbyist’s clients to file report of expenditures, except as provided in this section, see §5-8-5.

Lobbyist to file report of payments received, except as provided in this section, see §5-8-5.

OPINIONS OF THE ATTORNEY GENERAL

Pursuant to the exception in Section 5-8-7(d), staff members who are frequently requested to provide information concerning the legislative agenda of the PERS Board of Trustees, would not be required to register or report as lobbyists, provided that they do not pay, promise to pay, offer to pay, or cause to be paid, individually or on their employer’s behalf, public officials, legislative officials, or public employees any thing or things of value aggregating in value to two hundred dollars in a calendar year. Walker, March 8, 1995, A.G. Op. #95-0091.

Sections 5-8-13(4) and 5-8-7 provide that a public employee who represents a legislative or public official or public employee and who, as a primary or regular function of his employment, engages in lobbying activities when acting in his official capacity would be a lobbyist and subject to the registration and reporting requirements of the Lobbying Reform Act of 1994. Hamm, May 17, 1995, A.G. Op. #95-0171.

If the request for approval of an appropriation is not a primary or regular function of the employment position of the person making the request, such person would not come under the statutory definition of “lobbyist” and would not be required to register and report as such. See Section 5-8-7(d). Stennett, August 2, 1995, A.G. Op. #95-0336.

If, as a matter of fact, an activity is related to law enforcement matters or the duties of that office pursuant to Section 5-8-7, the Sheriff would be exempt from the registration and reporting requirements of the Lobbying Law Reform Act of 1994. Torrence, October 11, 1995, A.G. Op. #95-0655.

If the communication is made at the request, suggestion or direction of the lobbyist’s client any expenditures in connection therewith must be reported. The fact that specific expenditures may not have been directed, suggested or requested by the lobbyist’s client would not exempt the expenditures from the reporting requirements. See Section 5-8-7(d). Ford, December 20, 1995, A.G. Op. #95-0844.

If the communication by a non-lobbyist employee is not suggested, directed or requested by the lobbyist-client but is done totally independently by the employee the expenditure would not be required to be reported by the lobbyist-client. It would, of course, have to be reported by the employee if such expenditures aggregate in value to $200.00 in any calendar year. See Section 5-8-7(d). Ford, December 20, 1995, A.G. Op. #95-0844.

The Executive Director of the Public Employees’ Retirement System is a public employee insofar as the lobbying laws are concern. Nothing in this section excludes a public employee from the definition of “lobbyist.” Flowers, Nov. 16, 2004, A.G. Op. 04-0542.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-9. Report of expenditures of lobbyist’s client; exceptions.

  1. Except as otherwise provided in Section 5-8-7 of this chapter and in subsection (7) of this section, no later than January 30 of each year, a lobbyist’s client shall file a report of expenditures with the Secretary of State. The report must contain information on all expenditures paid by the lobbyist’s client during the preceding twelve (12) calendar months.
  2. The report must list expenditures for the purpose of lobbying according to the following categories:
    1. A payment to a lobbyist for salary, fee, compensation for expenses, or other purpose by a person employing, retaining or contracting for the services of the lobbyist separately or jointly with other persons;
    2. A payment for those portions of office rent, utilities, supplies and compensation of support personnel attributable to lobbying activities;
    3. A payment in support of or assistance to a lobbyist or the lobbyist’s activities, including the direct payment of expenses incurred at the request or suggestion of the lobbyist;
    4. A payment, including compensation, payment or reimbursement for the services, time or expenses of an employee for or in connection with direct communication with an executive, legislative or public official or public employee, where such communication is made at the request, suggestion or direction of the lobbyist’s client;
    5. A payment for or in connection with soliciting or urging other persons to enter into direct communication with an executive, legislative or public official or public employee, where such communication is made at the request, suggestion or direction of the lobbyist’s client;
    6. A payment or reimbursement for food, beverages, travel, lodging, entertainment or sporting activities; or
    7. A purchase, payment, distribution, loan, forgiveness of a loan or payment of a loan by a third party, advance, deposit, transfer of funds, a promise to make a payment, or a gift of money or anything of value for any purpose.
  3. For each executive, legislative or public official or public employee who was paid, given or promised to be paid anything of value in full or in part from the lobbyist’s client, the report must also include:
    1. The name of the executive, legislative or public official or public employee who was paid, given or promised anything of value;
    2. A description and the monetary value of anything of value paid, given or promised to such official or employee, with sufficient detail so that the nature of the transfer is clear;
    3. The place and date anything of value was paid, given or promised; and
    4. The name of the person who paid, gave or promised to pay anything of value.
  4. Each expenditure for the purpose of lobbying must be reported in accordance with the category of the expenditure required in this section and with any additional categories as may be required by rule or regulation of the Secretary of State.
  5. The report due January 30 shall include a cumulative total for the calendar year for all reportable categories.
  6. A lobbyist’s client shall maintain contemporaneous records of all expenditures reportable under Sections 5-8-1 through 5-8-19 of this chapter and shall retain such records for a period of two (2) years.
  7. If the State of Mississippi is a lobbyist’s client, the State of Mississippi shall be exempt from filing an annual report.
    1. If the entire Legislature and all statewide elected officials are individually invited to a single function, which is sponsored by a lobbyist’s client, or a lobbyist on behalf of such client, and is to begin and end within one (1) day, then it shall not be necessary to report the costs related to food and beverages offered for immediate consumption required in subsection (3) of this section, so long as food and beverages provided at such functions are offered equally to all invitees; however, in all such cases, the amount expended for such functions shall be reported in accordance with the provisions of this subsection.
    2. The report of the expenditure connected with a single function as described in paragraph (a) of this subsection shall be made by the lobbyist’s client and shall include the following:
      1. The total amount of money expended for the function;
      2. The estimated total number of persons in attendance at the function;
      3. The estimated total number of public officials in attendance at the function.

HISTORY: Laws, 1994, ch. 469, § 5; brought forward without change, Laws, 2015, ch. 431, § 11, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 5.

This section was brought forward without change by Chapter 431, § 11, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

Cross References —

Lobbyists and lobbyist’s clients to file registration statements in addition to reports required in this section, see §5-8-5.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-11. Report of payments received by lobbyist from each lobbyist’s client; exceptions.

  1. Except as otherwise provided in Section 5-8-7 of this chapter, a lobbyist shall file with the Secretary of State a separate report for each lobbyist’s client. The report shall specifically list all payments received from the lobbyist’s client and all expenditures that were initiated or paid by the lobbyist on behalf of each lobbyist’s client during each reporting period required herein.
  2. The report must list expenditures for the purpose of lobbying according to the following categories:
    1. A payment to the lobbyist for salary, fee, compensation for expenses, or other purpose by the person employing, retaining or contracting for the services of the lobbyist separately or jointly with other persons;
    2. A payment for those portions of office rent, utilities, supplies and compensation of support personnel attributable to lobbying activities;
    3. A payment in support of or assistance to a lobbyist or the lobbyist’s activities, including the direct payment of expenses incurred at the request or suggestion of the lobbyist;
    4. A payment, including compensation, payment or reimbursement for the services, time or expenses of an employee for or in connection with direct communication with an executive, legislative or public official or public employee, where such communication is made at the request, suggestion or direction of the lobbyist;
    5. A payment for or in connection with soliciting or urging other persons to enter into direct communication with an executive, legislative or public official or public employee, where such communication is made at the request, suggestion or direction of the lobbyist;
    6. A payment or reimbursement for food, beverages, travel, lodging, entertainment or sporting activities;
    7. A purchase, payment, distribution, loan, or forgiveness of a loan or payment of a loan by a third party, advance, deposit, transfer of funds, a promise to make a payment, or a gift of money or anything of value for any purpose.
  3. For each executive, legislative or public official or public employee who was paid, given or promised to be paid anything of value in full or in part from the lobbyist, the report must also include:
    1. The name of the executive, legislative or public official or employee who was paid, given or promised anything of value;
    2. A description and the monetary value of anything of value paid, given or promised to such official or employee, with sufficient detail so that the nature of the transfer is clear;
    3. The place and date anything of value was paid, given or promised; and
    4. The name of the person who paid, gave or promised to pay anything of value.
  4. Each expenditure for the purpose of lobbying must be reported in accordance with the category of the expenditure required in this section and with any additional categories as may be required by rule or regulation of the Secretary of State.
  5. A report of expenditures must be filed with the Secretary of State no later than January 30 of each year. The report shall contain information on all expenditures paid or initiated by the lobbyist on behalf of each lobbyist’s client during the preceding twelve (12) calendar months, and it shall include a cumulative total for the calendar year of all reportable categories.
  6. In addition to the annual report required above, a lobbyist shall file two (2) reports during regular sessions of the Legislature with the Secretary of State on February 25 and within ten (10) days after the Legislature’s adjournment sine die. Such additional report shall include the name of the executive, legislative, or public official or public employee who receives anything of value from the lobbyist or from the lobbyist on behalf of the lobbyist’s client, the name of the person receiving the payment, the name of the person making the payment, the amount of the payment and the date of the payment. However, any lobbyist who lobbies local government exclusively shall be exempt from the requirement of filing the reports required by this paragraph.
    1. If the entire Legislature and all statewide elected officials are individually invited to a single function which is sponsored by a lobbyist on behalf of one or more lobbyist’s clients and is to begin and end within one (1) day, then it shall not be necessary to report the costs related to food and beverages offered for immediate consumption as required in subsection (3) of this section, so long as food and beverages provided at such functions are offered equally to all invitees; however, in all such cases, the amount expended for such functions shall be reported in accordance with the provisions of this subsection.
    2. The report of the expenditure connected with a single function as described in paragraph (a) of this subsection shall be made by the lobbyist and shall include the following:
      1. The total amount of money expended for the function, reception or meal;
      2. The total number of persons in attendance at the function, reception or meal;
      3. The total number of legislators in attendance at the function, reception or meal.
  7. A lobbyist shall maintain contemporaneous records of all expenditures reportable under Sections 5-8-1 through 5-8-19 of this chapter, and shall retain such records for a period of two (2) years.

HISTORY: Laws, 1994, ch. 469, § 6; brought forward without change, Laws, 2015, ch. 431, § 12, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 6.

This section was brought forward without change by Chapter 431, § 12, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

Cross References —

Lobbyists and lobbyist’s clients to file registration statements in addition to reports required in this section, see §5-8-5.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-13. Prohibited acts; required acts.

  1. A lobbyist shall not contract to receive or accept compensation dependent upon the success or failure of a legislative or executive action.
  2. A lobbyist or lobbyist’s client shall not knowingly or willfully make or cause to be made a false statement or misrepresentation of facts to an executive, legislative or public official or public employee, or to the public in general with the intent to affect the outcome of a legislative or executive action.
  3. A lobbyist or lobbyist’s client shall not cause a legislative or executive action for the purpose of obtaining employment to lobby in support of or in opposition to the legislative or executive action.
  4. An executive, legislative or public official or public employee shall not be a lobbyist, except that he may act as a lobbyist when acting in his official capacity.
  5. A lobbyist must disclose anything of value given in whole or in part to any executive, legislative or public official or public employee.

HISTORY: Laws, 1994, ch. 469, § 7; brought forward without change, Laws, 2015, ch. 431, § 13, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 7.

This section was brought forward without change by Chapter 431, § 13, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

OPINIONS OF THE ATTORNEY GENERAL

Sections 5-8-13(4) and 5-8-7 provide that a public employee who represents a legislative or public official or public employee, and who as a primary or regular function of his employment engages in lobbying activities when acting in his official capacity would be a lobbyist and subject to the registration and reporting requirements of the Lobbying Reform Act of 1994. Hamm, May 17, 1995, A.G. Op. #95-0171.

The provisions of subsection (4) of this section are not applicable to the four “nonappointed” members of the Mississippi Title V Advisory Council. Chisholm, Aug. 8, 2003, A.G. Op. 03-0403.

Where an attorney/lobbyist member of a legislator’s law firm would have a separate business and work through an entirely separate corporation owned by the attorney himself in which the legislator would have no ownership and no involvement, there would be a violation of lobbying laws on the part of the legislator. Ross, Oct. 20, 2006, A.G. Op. 06-0545.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-15. Investigations of violations of chapter.

  1. The district attorney of the circuit court of the district wherein an alleged violation occurred shall investigate violations of this chapter.
  2. In addition to a district attorney’s authority as set forth in subsection (1) of this section, the Attorney General shall investigate alleged violations of this chapter and use all existing powers granted that office in conducting such investigations.

HISTORY: Laws, 1994, ch. 469, § 8; brought forward without change, Laws, 2015, ch. 431, § 14, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 8.

This section was brought forward without change by Chapter 431, § 14, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

OPINIONS OF THE ATTORNEY GENERAL

This section bestows jurisdiction to investigate violations of the lobbying laws on both the attorney general and the appropriate district attorney. Flowers, Nov. 16, 2004, A.G. Op. 04-0542.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-17. Penalties; Ethics Commission hearings; appeals; investigation by Attorney General of continued non-compliance.

  1. In addition to any other penalty permitted by law, the Secretary of State shall require any person who fails to file a report as required under Sections 5-8-1 through 5-8-19 of this chapter, or who shall file a report which fails to comply with the material particulars of Sections 5-8-1 through 5-8-19 of this chapter or any rules, regulations or procedures implemented pursuant to Sections 5-8-1 through 5-8-19 of this chapter, to be assessed a civil penalty as follows:
    1. Within five (5) calendar days after any deadline for filing a report pursuant to Sections 5-8-1 through 5-8-19 of this chapter, the Secretary of State shall compile a list of those lobbyists and lobbyists’ clients who have failed to file a required report. The Secretary of State shall provide each lobbyist or lobbyist’s client who has failed to file such a report notice of such failure by certified mail.
    2. Beginning with the tenth calendar day after which any report shall be due, the Secretary of State shall assess the delinquent lobbyist and delinquent lobbyist’s client a civil penalty of Fifty Dollars ($50.00) per day and part of any day until a valid report is delivered to the Secretary of State, up to a maximum of ten (10) days. However, in the discretion of the Secretary of State, the assessing of such fine may be waived if the Secretary of State shall determine that unforeseeable mitigating circumstances, such as the health of the lobbyist, shall interfere with timely filing of a required report.
    3. Filing of the required report and payment of the fine within ten (10) calendar days of notice by the Secretary of State that a required statement has not been filed constitutes compliance with Sections 5-8-1 through 5-8-19 of this chapter.
    4. Payment of the fine without filing the required report does not in any way excuse or exempt any person required to file from the filing requirements of Sections 5-8-1 through 5-8-19 of this chapter.
    1. Upon the sworn application of a lobbyist or lobbyist’s client against whom a civil penalty has been assessed pursuant to subsection (1), the Secretary of State shall forward the application to the Mississippi Ethics Commission. The commission shall fix a time and place for a hearing and shall cause a written notice specifying the civil penalties that have been assessed against the lobbyist or lobbyist’s client and notice of the time and place of the hearing to be served upon the lobbyist or lobbyist’s client at least twenty (20) calendar days prior to the hearing date. Such notice may be served by mailing a copy thereof by certified mail, postage prepaid, to the last known business address of the lobbyist or lobbyist’s client.
    2. The commission is authorized to issue subpoenas for the attendance of witnesses and the production of books and papers at such hearing. Process issued by the commission shall extend to all parts of the state and shall be served by any person designated by the commission for such service.
    3. The lobbyist or lobbyist’s client shall have the right to appear either personally or by counsel, or both, to produce witnesses or evidence in his behalf, to cross-examine witnesses and to have subpoenas issued by the commission.
    4. A hearing officer shall be appointed by the commission to conduct the hearing. At the hearing, the hearing officer shall administer oaths as may be necessary for the proper conduct of the hearing. All hearings shall be conducted by the commission, who shall not be bound by strict rules of procedure or by the laws of evidence in the conduct of the proceedings, but the determination shall be based upon sufficient evidence to sustain it.
    5. Where, in any proceeding before the commission, any witness fails or refuses to attend upon a subpoena issued by the commission, refuses to testify, or refuses to produce any books and papers the production of which is called for by a subpoena, the attendance of such witness, the giving of his testimony or the production of the books and papers shall be enforced by any court of competent jurisdiction of this state in the manner provided for the enforcement of attendance and testimony of witnesses in civil cases in the courts of this state.
    6. Within fifteen (15) calendar days after conclusion of the hearing, the commission shall reduce its decision to writing and forward an attested true copy thereof to the last known business address of the lobbyist or lobbyist’s client by way of United States first-class, certified mail, postage prepaid.
    1. The right to appeal from the decision of the commission in an administrative hearing concerning the assessment of civil penalties authorized pursuant to this section is hereby granted. Such appeal shall be to the Circuit Court of Hinds County and shall include a verbatim transcript of the testimony at the hearing. The appeal shall be taken within thirty (30) calendar days after notice of the decision of the commission following an administrative hearing. The appeal shall be perfected upon filing notice of the appeal and by the prepayment of all costs, including the cost of the preparation of the record of the proceedings by the commission, and the filing of a bond in the sum of Two Hundred Dollars ($200.00), conditioned that if the decision of the commission be affirmed by the court, the lobbyist or lobbyist’s client will pay the costs of the appeal and the action in court. If the decision is reversed by the court, the Secretary of State will pay the costs of the appeal and the action in court.
    2. If there is an appeal, such appeal shall act as a supersedeas. The court shall dispose of the appeal and enter its decision promptly. The hearing on the appeal may be tried in vacation, in the court’s discretion. The scope of review of the court shall be limited to a review of the record made before the commission to determine if the action of the commission is unlawful for the reason that it was (i) not supported by substantial evidence, (ii) arbitrary or capricious, (iii) beyond the power of the commission to make, or (iv) in violation of some statutory or constitutional right of the appellant. The decision of the court may be appealed to the Supreme Court in the manner provided by law.
  2. If, after forty-five (45) calendar days of the date of the administrative hearing procedure set forth in subsection (2), the lobbyist or lobbyist’s client shall not file a valid report as required by law, the commission shall notify the Attorney General of the delinquency. The Attorney General shall investigate said offense in accordance with the provisions of this chapter.

HISTORY: Laws, 1994, ch. 469, § 9; brought forward without change, Laws, 2015, ch. 431, § 15, eff from and after July 1, 2015.

Joint Legislative Committee Note —

Pursuant to Section 1-1-109, the Joint Legislative Committee on Compilation, Revision and Publication of Legislation corrected a typographical error in the paragraph (b) of subsection (1). The word “unforseeable” was changed to “unforeseeable”. The Joint Committee ratified the correction at its December 3, 1996 meeting.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 9.

This section was brought forward without change by Chapter 431, § 15, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

Cross References —

Additional penalties, see §5-8-21.

OPINIONS OF THE ATTORNEY GENERAL

Anyone who has knowledge that a person failed to file a report or filed a report which fails to comply with the requirements of the lobbying laws. Should provide pertinent information to the secretary of state. No statute of limitations can be found that would be applicable to the assessment of a civil penalty. Flowers, Nov. 16, 2004, A.G. Op. 04-0542.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-19. Duties of Secretary of State.

The Secretary of State shall:

Provide forms for registration and for statements required by Sections 5-8-1 through 5-8-19 of this chapter to all persons required to file.

Issue a certificate of registration to a lobbyist registered under the provisions of Sections 5-8-1 through 5-8-19 of this chapter.

Make all statements and reports filed available for public inspection and copying, at a reasonable cost, during regular office hours.

Publish an annual report summarizing the financial activities of lobbyists and lobbyists’ clients, and such annual report shall not include amounts reported pursuant to Sections 5-8-9(8) and 5-8-11(7) for single functions in the calculation of the cumulative total amount of money expended for lobbying purposes.

HISTORY: Laws, 1994, ch. 469, § 10; brought forward without change, Laws, 2015, ch. 431, § 16, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 10.

This section was brought forward without change by Chapter 431, § 16, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

Cross References —

Mississippi Ethics Commission in context of this section, see §5-8-3.

RESEARCH REFERENCES

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-21. Penalties for intentional violations; prosecution of corporation or association not barred.

Any person who, with intent, violates any of the provisions of this chapter whether acting either individually or as an officer, agent, employee, or counsel of a person, firm, corporation or association, or any person whether acting individually or as the officer, employee, agent or counsel of a firm, corporation or association, who, with intent, causes or participates, either directly or indirectly, in any violation of the provisions of this chapter shall upon conviction for the first offense be fined not more than One Thousand Dollars ($1,000.00) or imprisoned in the county jail not more than six (6) months or both and upon conviction for a second or any subsequent offense be fined not more than Five Thousand Dollars ($5,000.00) or imprisoned in the Penitentiary not more than three (3) years or both. Any association or corporation which, with intent, violates, or causes or participates, either directly or indirectly, in any violation of any of the provisions of this chapter shall, for each offense, upon conviction, be fined not more than Five Thousand Dollars ($5,000.00). The prosecution or conviction of one or more of the officers or employees of such corporation or association shall not be a bar to the prosecution and conviction of the corporation or association for such offense.

HISTORY: Laws, 1994, ch. 469, § 11; brought forward without change, Laws, 2015, ch. 431, § 17, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 11.

This section was brought forward without change by Chapter 431, § 17, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

Cross References —

Additional penalties, see §5-8-17.

OPINIONS OF THE ATTORNEY GENERAL

Anyone who wishes to initiate a criminal prosecution may do so by filing an appropriate sworn affidavit. However, pursuant to §99-1-5, such prosecution must be commenced within two years after the commission of the offense. Flowers, Nov. 16, 2004, A.G. Op. 04-0542.

RESEARCH REFERENCES

ALR.

Validity and construction of state and municipal enactments regulating lobbying. 35 A.L.R.6th 1.

Am. Jur.

51 Am. Jur. 2d, Lobbying §§ 1, 6, 11-13.

§ 5-8-23. Severability clause.

If any section, paragraph, sentence, clause, phrase or any part of this chapter passed hereafter is declared to be unconstitutional or void, or if for any reason is declared to be invalid or of no effect, the remaining sections, paragraphs, sentences, clauses, phrases or parts thereof shall be in no manner affected thereby but shall remain in full force and effect.

HISTORY: Laws, 1994, ch. 469, § 13; brought forward without change, Laws, 2015, ch. 431, § 18, eff from and after July 1, 2015.

Editor’s Notes —

The United States Attorney General, by letter dated January 3, 1995, interposed no objection, under Section 5 of the Voting Rights Act of 1965, to the addition of this section by Laws, 1994, ch. 469, § 13.

This section was brought forward without change by Chapter 431, § 18, Laws of 2015, effective from and after July 1, 2015. Since the language of the section as it appears in the main volume is unaffected by the bringing forward of the section, it is not printed in this supplement.

Amendment Notes —

The 2015 amendment brought the section forward without change.

Chapter 9. Agency Review

§§ 5-9-1 through 5-9-11. Repealed.

Repealed by Laws, 1979, ch. 301, § 56, eff from and after December 31, 1984.

§5-9-1. [En Laws, 1979, ch. 301, § 1]

§5-9-3. [En Laws, 1979, ch. 301, § 2]

§5-9-5. [En Laws, 1979, ch. 301, § 4 (intro), (b); Laws, 1980, ch. 543, § 19]

§5-9-7. [En Laws, 1979, ch. 301, § 4 (intro), (c)]

§5-9-9. [En Laws, 1979, ch. 301, § 4 (intro), (d); Laws, 1980, ch. 312, § 37]

§5-9-11. [En Laws, 1979, ch. 301, § 4 (intro), (a); Laws, 1979, ch. 357, § 1]

Editor’s Notes —

Former §5-9-1 provided the short title of Mississippi Agency Review Law of 1978.

Former §5-9-3 specified the legislative purpose of the Agency Review Law of 1978.

Former §5-9-5 provided for the phasing out of operations of twenty governmental units beginning on July 1, 1980.

Former §5-9-7 provided for the phasing out of operations of sixteen governmental units beginning on July 1, 1981.

Former §5-9-9 provided for the phasing out of operations of fourteen governmental units beginning on July 1, 1982.

Former §5-9-11 provided for the phasing out of operations of twenty governmental units beginning on July 1, 1983.

§ 5-9-13. Executive orders establishing governmental units enacted into statutory law.

  1. Executive orders issued by governors after the effective date of this chapter which establish, or have the effect of establishing, a governmental unit shall be terminated unless they are enacted into statutory law in the following manner. If such a governmental unit is established while the legislature is in regular session and more than thirty (30) days prior to the scheduled adjournment of that session, it must be enacted into statutory law by the scheduled date of adjournment or else it is terminated on that date by operation of law. In the event such a governmental unit is established while the legislature is in session but less than thirty (30) days before scheduled adjournment or if such a governmental unit is created while the legislature is not in session, then it must be enacted into statutory law by the date of adjournment of the next regular session of the legislature or else it is terminated on that date by operation of law.
  2. The legislature may establish a governmental unit by statute as it was created in the executive order or it may enact such changes in the status, powers or jurisdiction of the governmental unit as it may deem necessary and proper.
  3. No governmental unit created by executive order shall incur any obligations, financial or otherwise, or enter into any contracts or other commitments which extend beyond the date of adjournment of the legislative session in which the agency must be enacted into statutory law to avoid termination.
  4. Failure of the governmental unit to be enacted into statutory law shall not invalidate any act done by any officer or employee thereof if the act is otherwise lawful and has been fully executed prior to the date of termination.
  5. No power, duty or authority of any governmental unit which fails to be enacted into statutory law as required by this section shall be transferred in any manner other than by legislative enactment to any existing agency, nor shall any such power, duty or authority be allocated to any successor governmental unit in any manner other than by legislative enactment. No funds shall be appropriated to or otherwise made available from any source whatsoever to a governmental unit created by executive order which was not enacted into statutory law as provided in this section.
  6. A governmental unit created by executive order after the effective date of this chapter shall not duplicate the functions of other governmental units created by statute.

HISTORY: Laws, 1979, ch. 301, § 5, eff from and after passage (Governor’s veto overridden by Legislature on January 3, 1979).

OPINIONS OF THE ATTORNEY GENERAL

If the Legislature has decided not to renew the authority of a state agency, then the Governor lacks the authority to re-create that agency using an executive order. McCoy, May 20, 2004, A.G. Op. 04-0227.

§§ 5-9-15 through 5-9-35. Repealed.

Repealed by Laws, 1979, ch. 301, § 56, eff from and after December 31, 1984.

§5-9-15 through §5-9-35. [En Laws, 1979, ch. 301, §§ 3, 6-15]

Editor’s Notes —

Former §5-9-15 provided for the continuation of life of the governmental units during the phase out period.

Former §5-9-17 provided for the establishment of legislative reviewing committees to consider termination, continuation or modification of governmental units being phased out.

Former §5-9-19 directed the reviewing committees to hold public hearings, and directed the governmental units to provide information to the committees.

Former §5-9-21 established the criteria for determining whether to continue the existence of a governmental unit.

Former §5-9-23 specified the nature and direction of the reviewing committee’s inquiry into the governmental unit.

Former §5-9-25 authorized the reviewing committee to request information from the committee on performance evaluation and expenditure review.

Former §5-9-27 directed the reviewing committees to submit recommendations on whether to terminate, continue or modify a governmental unit.

Former §5-9-29 stated the legislative intent that all members of the legislature have an opportunity to vote on recommendations for continuing, modifying or terminating governmental units.

Former §5-9-31 prohibited the funding of a governmental unit after its termination.

Former §5-9-33 prohibited the continuation of more than one governmental unit in a single legislative bill.

Former §5-9-35 provided provisions on the effect of Chapter 9 on other related legislative action or claims against governmental units.

Chapter 11. Abolishment of Agencies

§ 5-11-1. Definitions.

The following terms as used in this chapter shall have the meanings ascribed to them in this section:

“Agency” means any agency as defined in Section 25-9-107(d);

“Agency facility” means any building or group of buildings that have been used for a function that the Legislature has abolished or transferred to another agency under provisions of general law;

“Abolished agency” means any agency, any public community or junior college or any state institution of higher learning whose enabling legislation has been repealed or has been amended so as to transfer authority for the agency’s duties and responsibilities, in whole or in part, to another agency;

“Complete and correct inventory” means a listing of all personal property, fixtures or real property titled to, or under the control of, an agency facility or abolished agency. Such listing shall be prepared by the agency that is to be responsible for the agency facility or the abolished agency’s duties and responsibilities, and shall contain all real and personal property titled to, or under the control of, the abolished agency or agency facility. After the preparation of the listing, the listing shall be reconciled against the master state property inventory of the Department of Audit for all accounts;

“Transition authority” means any council or group of persons authorized by law to provide oversight or plan the transfer of duties, property and services of an abolished agency or agency facility to another agency.

HISTORY: Laws, 1991, ch. 447, § 1, eff from and after July 1, 1991.

§ 5-11-3. Transition authority required to develop plans to facilitate abolition of agency or agency facility; reports; audit.

  1. Whenever the Legislature authorizes or requires the abolition of any agency or agency facility, the agency receiving the authority to perform the duties of the abolished agency or receiving the property of the abolished agency or agency facility for disposal or other use shall, before performance of the duties of the abolished agency or disposal of the agency facility property:
    1. Develop task-based plans to facilitate the abolition of the agency or agency facility that shall include:
      1. A statement of management responsibilities that clearly defines the sequential tasks of all personnel who will be responsible for carrying out the disposal or transfer of property, or the transfer of duties of the abolished agency; and
      2. Projections of the time required to complete required tasks.
    2. Compile a complete and correct inventory;
    3. Write procedures and criteria governing the acquisition or disposition of any real or personal property under the control of, or titled to, the agency or agency facility abolished; and
    4. Devise security plans and policies, with written security procedures governing access to any agency facility being abolished.
  2. In addition to the requirements of subsection (1) of this section, the agency responsible for the duties of the abolished agency or responsible for the disposal of property of the agency facility shall prepare reports to the Legislature and Governor that include copies of all plans and procedures required under this section and a detailed written account of the actual accomplishments of the agency responsible for administering the abolition of the agency or agency facility. Such reports shall be delivered to the Legislature and the Governor not less than ninety (90) days after the effective date of the act requiring the abolishment of the agency or agency facility.
  3. In addition to all reports, plans and procedures required under subsection 1 of this section, the State Department of Audit shall prepare a complete financial audit of any agency facility or abolished agency. Such audit shall be complete not less than ninety (90) days after the effective date of the act requiring the abolishment of the agency of agency facility.

HISTORY: Laws, 1991, ch. 447, § 2, eff from and after July 1, 1991.

§ 5-11-5. Powers and duties of transition authority.

Whenever the Legislature creates a transition authority, the transition authority may carry out all functions provided for under Section 5-11-3 except for those duties conferred upon the State Department of Audit. If the transition authority does not express an intention in its official minutes of carrying out all functions provided for under Section 5-11-3 within ten (10) days of its creation under law, then it shall have no authority to perform such acts provided for under Section 5-11-3. If the transition authority chooses to perform the functions of Section 5-11-3, it shall do so in strict conformity with the provisions of 5-11-3. If the transition authority chooses not to perform these functions, it may review any plans, procedures or reports required under this chapter, but shall not impede or otherwise interfere with the activities of any agency authorized under law to perform any acts required under this chapter or any other laws of the State of Mississippi.

HISTORY: Laws, 1991, ch. 447, § 3, eff from and after July 1, 1991.