Loading chat...
MS HB499
Bill
Status
4/18/2016
Primary Sponsor
Jason White
Click for details
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