Loading chat...

MS HB499

Bill

Status

Passed

4/18/2016

Primary Sponsor

Jason White

Click for details

Origin

House of Representatives

2016 Regular Session

AI Summary

  • Reenacts sections 77-1-1 through 77-1-49 of the Mississippi Code establishing the Public Service Commission with three members elected from Supreme Court districts, their qualifications, duties, and enforcement powers.

  • Extends the repeal date of the Public Service Commission's statutory foundation from December 31, 2016 to December 31, 2018.

  • Extends the repeal date for Section 77-1-55 authorizing the Public Service Commission and Public Utilities Staff to hire attorneys and consultants for interstate rate proceedings from July 1, 2016 to July 1, 2018, with a cost cap of $1,500,000 per agency per affected utility per twelve-month period.

  • Prohibits commissioners and staff from accepting gifts, money, or benefits from regulated utilities, with violations resulting in forfeiture of office and fines of at least $5,000 and/or imprisonment of at least one year.

  • Establishes the Public Service Commission Regulation Fund as the sole fund for the commission's operations and requires annual audits by the State Auditor.

Legislative Description

Public Service Commission; extend repealers on its creation and authority to hire attorneys for certain proceedings.

Last Action

Approved by Governor

4/18/2016

Committee Referrals

Energy3/7/2016
Public Utilities2/8/2016

Full Bill Text

No bill text available