Loading chat...

MS HB1138

Bill

Status

Failed

2/3/2015

Primary Sponsor

Jerry Turner

Click for details

Origin

House of Representatives

2015 Regular Session

AI Summary

  • Revises composition of Personal Service Contract Review Board by replacing four department heads with four individuals appointed by the Governor, plus the Secretary of State and Attorney General or their designees.

  • Increases quorum requirement from three to four members and changes approval requirement from chairman plus two members to chairman plus three members voting.

  • Removes all exemptions for professional services contracts, including those for attorneys, accountants, auditors, physicians, dentists, architects, engineers, veterinarians, utility rate experts, IT services, and transportation contracts previously excluded from board review.

  • Prohibits board members and employees or owners of companies receiving grants or contracts subject to this legislation from being appointed to the board.

  • Effective date July 1, 2015, with requirement that board rule revisions be submitted to legislative committees by December 31, 2014, and all personal service contracts executed after the effective date expire by July 1, 2015.

Legislative Description

Personal Service Contract Review Board; revise composition of and expenditure amount and remove exemption of certain contracts from board review.

Last Action

Died In Committee

2/3/2015

Committee Referrals

Accountability, Efficiency, Transparency1/19/2015

Full Bill Text

No bill text available