MISSISSIPPI LEGISLATURE

2024 Regular Session

To: Government Structure

By: Senator(s) Sparks

Senate Bill 2799

(COMMITTEE SUBSTITUTE)

AN ACT RELATING TO APPOINTMENTS TO STATE BOARDS AND COMMISSIONS AND AGENCY DIRECTOR POSITIONS BY PUBLIC OFFICIALS WHICH REQUIRE SENATE CONFIRMATION; TO AMEND SECTION 7-1-35, MISSISSIPPI CODE OF 1972, TO REVISE AND STANDARDIZE TERMS OF OFFICE, PROCEDURES FOR FILLING VACANCIES AND THE RESPONSIBILITIES OF THE SECRETARY OF STATE REGARDING SAID APPOINTMENTS; TO AMEND SECTIONS 43-28-7, 73-33-3, 73-33-5, 49-15-301, 49-15-305, 69-15-2, 73-1-5, 73-1-11, 39-11-1, 39-11-5, 75-75-103, 73-4-7, 73-4-11, 37-169-3, 73-75-7, 81-1-61, 81-3-12, 73-5-1, 73-5-3, 43-3-103, 39-27-1, 31-13-1, 57-10-167, 29-5-213, 37-28-7, 73-6-3, 73-6-5, 39-5-91, 37-155-7, 65-1-46, 19-5-333, 37-4-3, 31-3-3, 31-3-11, 69-44-3, 47-5-8, 73-7-1, 73-7-3, 73-30-5, 73-30-7, 45-39-3, 73-9-7, 73-9-13, 43-26-1, 57-1-5, 43-13-107, 37-1-1, 37-63-3, 37-63-7, 69-7-253, 73-69-21, 33-15-7, 41-59-7, 71-5-107, 73-13-5, 73-13-15, 49-2-4, 49-2-5, 25-4-5, 69-5-1, 27-104-101, 73-36-9, 49-19-1, 49-19-3, 73-11-43, 73-11-49, 75-76-9, 75-76-15, 73-63-9, 73-63-19, 55-15-21, 59-7-407, 59-5-21, 59-11-3, 61-3-7, 25-15-303, 41-3-1.1, 41-3-5.1, 43-33-704, 43-33-707, 41-73-7, 43-1-2, 25-53-7, 25-53-19, 73-73-23, 45-4-3, 69-46-3, 73-2-13, 45-6-5, 39-3-101, 27-115-9, 27-115-11, 73-67-9, 73-43-3, 41-4-3, 41-4-7, 63-17-57, 63-17-67, 73-17-7, 73-15-9, 73-15-17, 53-1-5, 73-19-7, 73-19-9, 47-7-5, 51-15-1, 69-48-3, 51-9-1, 25-9-109, 25-9-119, 73-21-75, 73-21-79, 73-23-41, 73-23-43, 73-29-7, 37-106-9, 73-31-5, 73-31-7, 25-11-15, 27-104-7, 45-1-2, 51-35-317, 73-34-7, 73-34-9, 73-35-5, 37-33-155, 37-33-159, 25-58-21, 73-59-21, 27-3-1, 69-10-2, 55-5-53, 49-17-45, 25-43-4.103, 73-53-8, 69-9-3, 65-9-9, 27-4-1, 51-27-1, 41-113-9, 51-13-105, 11-46-18, 77-13-29, 49-17-422, 7-1-501, 7-1-503, 35-1-1, 35-1-3, 35-7-7, 73-39-55, 43-55-5, 35-3-24, 59-7-125, 49-4-4, 49-4-6, 83-34-7, 43-59-3, 71-3-85, 37-153-7, 59-17-23 AND 77-19-5, MISSISSIPPI CODE OF 1972, TO REVISE THE PROCEDURES AND TERMS OF OFFICE FOR THE APPOINTMENTS OF MEMBERS TO CERTAIN STATE BOARDS, AGENCIES, AND OTHER GOVERNMENT ENTITIES AND AUTHORITIES WHICH REQUIRE SENATE CONFIRMATION; AND FOR RELATED PURPOSES.

     BE IT ENACTED BY THE LEGISLATURE OF THE STATE OF MISSISSIPPI:

     SECTION 1.  Section 7-1-35, Mississippi Code of 1972, is amended as follows:

     [Until January 1, 2028, this section shall read as follows:]

     7-1-35.  The Governor shall fill by appointment, with the advice and consent of the Senate, all offices subject to such appointment when the term of the incumbent will expire within nine (9) months after the meeting of the Legislature, and also vacancies in such offices occurring from any cause during the session of the Senate or during the vacation of that body.  All such appointments to offices made in vacation shall be reported to the Senate within ten (10) days after the commencement of the session of that body for its advice and consent to the appointment, and the vacancy shall not be filled if caused by the Senate's refusal to confirm any appointment or nomination, or if it * * * do does not occur during the last five (5) days of the session, by the appointment of the Governor in the vacation of the Senate, without its concurrence.  Any appointment in vacation to which the Senate shall refuse to consent shall be thereby annulled from that date, but the acts of the appointee prior thereto shall not be affected thereby.

     [From and after January 1, 2028, this section shall read as follows:]

     7-1-35.  (1)  Unless otherwise provided by law, all appointments to agencies, boards, commissions, director and executive director positions in the executive branch of Mississippi government shall be made with the advice and consent of the Senate for terms of office of four (4) years commencing on the day of appointment, and continuing until December 31 of the final year of the term of office as provided in the applicable statute, unless another term of office is prescribed by the Mississippi Constitution of 1890.

     (2)  All appointments to agencies, boards, commissions, director or executive director positions whose term is expiring shall serve until his or her successor is appointed and qualified, but in no event shall he or she serve past the July 1 occurring after the end of his term, unless he shall be reappointed by the Governor or other appointing authority.

     (3)  To allow geographic representation, all appointments to boards and commissions shall be made from Mississippi Supreme Court Districts as they exist at the time of the appointment, as specifically provided in the code section which establishes the board or commission.

     (4)  All appointments to boards and commissions shall be made in a staggered fashion where a majority of the membership of the board or commission shall be appointed at the beginning of the four-year cycle for elected officials and the remainder of the membership of the board or commission shall be appointed at the beginning of the third year of the four-year cycle for elected officials.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.

     (5)  The Secretary of State shall be the records repository for all appointments to boards, commissions, executive directors and agency directors.  Appointing authorities shall notify the Secretary of State prior to submitting the appointment to the Senate.  The Secretary of State shall send a list of the required appointments to boards, commissions, executive directors and agency directors to be made in the upcoming term of office by newly elected appointing authorities within ten (10) days of the election certification of the appointing authority.  The Secretary of State shall also compile and issue a report to the Governor, Lieutenant Governor and Speaker of the House annually, detailing the number of official meetings each board and commission has held in the previous years.

     (6)  Unless otherwise provided by statute, every appointment to an agency, board, commission, executive director or director position required by statute shall be made by July 1 of the first year of the appointing authorities' term or July 1 of the third year in the appointing authorities' term, as the case may be.  In the event an appointment is not made on or before July 1 as required herein, the appointment shall be made by the next elected official in the following order:  Governor, Lieutenant Governor, Secretary of State.  The elected officials in this order shall have one hundred twenty (120) days to make appointments or else the appointment shall fall to the next elected official in this order.  In the event an appointment is not made on or before July 1 as required, by an appointing authority other than the three (3) named above, the appointment shall be made by the next official in the following order:  Governor, Lieutenant Governor, Secretary of State.

     (7)  If, for any cause, a vacancy occurs in the office of an appointed agency, board, or commission member, executive director or director position, the appointing authority shall make an appointment to fill the vacancy for the unexpired term within one hundred twenty (120) days of the date the vacancy occurs.  If the appointment is not made within one hundred twenty (120) days as required herein, the appointment shall be in the manner prescribed in subsection (6) of this section.

     (8)  Interim appointments shall be allowed to serve for no more than nine (9) months.  No interim appointee may serve consecutive interim terms.  If an appointment occurs in vacation of the legislative session, it shall be considered an interim appointment until confirmed by the Senate.

     (9)  An appointed agency, board or commission member may be removed by the Governor or other appointing authority for chronic absenteeism, which shall consist of more than three (3) unexcused absences in any one (1) year, and such person shall not be reappointed until their original term has expired.  This provision is not applicable to meetings where a designee has attended in place of the agency, board or commission member if the attendance by a designee is authorized by law.

     (10)  All appointments to an agency, board, commission or director position made in vacation of the legislative session shall be reported to the Senate within ten (10) days after the commencement of the next regular session of that body for its advice and consent to the appointment.  Any vacancy to an agency, board, commission, executive director or director position shall not be filled if caused by the Senate's refusal to confirm or the Senate's inaction on the nomination, unless the vacancy occurs during the last five (5) days of the session.  Any appointment in vacation of the Senate to which the Senate shall refuse to consent or takes no action shall be thereby annulled from the date of sine die adjournment, but the acts of the appointee prior thereto shall not be affected thereby.

     (11)  All appointment procedures, term of office provisions, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in this Section 7-1-35 shall be fully applicable to the appointment of agency directors by the Governor or by the respective board or commission.

     SECTION 2.  Section 43-28-7, Mississippi Code of 1972, is amended as follows:

     43-28-7.  (1) * * *  There is created  The Mississippi ABLE Board of Directors * * * which, created by former Section 43-28-7, is continued and reconstituted.  The ABLE Board of Directors shall consist of nine (9) members as follows:

          (a)  The State Treasurer, or his or her designee;

          (b)  The Executive Director of the Department of Rehabilitation Services, or his or her designee;

          (c)  The Executive Director of the Department of Mental Health, or his or her designee;

          (d)  Three (3) members of the public who, by reason of his or her education and experience relating to disabilities or financial planning, is qualified to serve, to be appointed by the Governor one (1) of whom shall be appointed from each Supreme Court District;

          (e)  The Executive Director, or his or her designee, of an advocacy organization for citizens of all ages with cognitive, intellectual and developmental disabilities and their families, to be appointed by the Governor;

          (f)  The Executive Director, or his or her designee, of an advocacy organization for citizens of all ages with cross disabilities and their families, to be appointed by the Governor; and

          (g)  The Executive Director, or his or her designee, of an advocacy organization for citizens with mental health disabilities, to be appointed by the Governor.

     (2) * * *  (a)  Of  Effective January 1, 2028, the six (6) appointed members shall be appointed by the Governor * * *:  One (1) member shall be appointed for an initial term of one (1) year; one (1) member shall be appointed for an initial term of two (2) years; one (1) member shall be appointed for an initial term of three (3) years; one (1) member shall be appointed for an initial term of four (4) years; one (1) member shall be appointed for an initial term of five (5) years; and one (1) member shall be appointed for an initial term of six (6) years.  On the expiration of any of the terms of office, successor appointees shall be appointed for terms of five (5) years in each case.  Ex officio members of the board may be represented at official meetings by their deputy, or other designee, and such designees shall have full voting privileges and shall be included in the determination of a quorum for conducting board business.

  (b)  Initial members of the board shall be appointed within thirty (30) days after March 20, 2017, and shall meet at the state office of the Department of Rehabilitation Services, at a date to be fixed by the Executive Director of the Department of Rehabilitation Services, not later than thirty (30) days after all appointments have been made, to organize and select a chairman and vice chairman, and develop an implementation plan for the Mississippi ABLE Program, which shall be completed on or before October 1, 2017.  The chairman shall preside over all meetings., with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi ABLE Board of Directors.

* * * (3)  Successors to the appointed members shall serve for the length of the term for each appointing official and shall be eligible for reappointment, and shall serve until a successor is appointed and qualified.  Any person appointed to fill a vacancy on the board shall be appointed in a like manner and shall serve for only the unexpired term.

     ( * * *43)  Members of the board of directors shall serve without compensation, but shall be reimbursed for each day's official duties of the board at the same per diem as established by Section 25-3-69, and actual travel and lodging expenses as established by Section 25-3-41.

     ( * * *54)  The board of directors shall annually elect one (1) member to serve as chairman of the board and one (1) member to serve as vice chairman.  The vice chairman shall act as chairman in the absence of, or upon the disability of the chairman, or in the event of a vacancy of the office of chairman.

     ( * * *65)  A majority of the currently serving members of the board shall constitute a quorum for the purposes of conducting business and exercising its official powers and duties.  Any action taken by the board shall be upon the vote of a majority of the members present.

     SECTION 3.  Section 73-33-3, Mississippi Code of 1972, is amended as follows:

     73-33-3.  (1)  There shall be a board of public accountancy, consisting of seven (7) members, who are qualified electors of this state; their duties, powers and qualifications are herein prescribed by this chapter.  The members of the Mississippi State Board of Public Accountancy shall be appointed from holders of certificates issued under and by virtue of this chapter.

     (2)  Effective January 1, 2028, the * * * present members of the Mississippi State Board of Public Accountancy * * * shall continue to serve until January 1, 1984.  After January 1, 1984, the appointments to the board shall be as hereinafter provided., created by former Section 73-33-3, is continued and reconstituted as follows:

     The Governor shall appoint * * * five (5) two (2) members from * * * the congressional districts as they are presently constituted, as follows:  The initial member from the First Congressional District shall be appointed for a term of one (1) year; the initial member from the Second Congressional District shall be for a term of two (2) years; the initial member from the Third Congressional District shall be appointed for a term of three (3) years; the initial member from the Fourth Congressional District shall be appointed for a term of four (4) years; the initial member from the Fifth Congressional District shall be appointed for a term of five (5) years. each Mississippi Supreme Court District and one (1) from the state at large.  The members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, commencing on the day of appointment or on July 1 of the year in which the Governor is inaugurated, whichever comes first, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi State Board of Public Accountancy.

 * * * The members of the board as constituted on July 1, 2007, who are appointed from Congressional Districts and whose terms have not expired shall serve the balance of their terms, after which time the membership of the board shall be appointed as follows:  There shall be appointed one (1) member of the board from each of the four (4) Mississippi Congressional Districts as they currently exist.  In addition, the Governor shall appoint three (3) members from the state at large.  Terms for all members shall be for five (5) years.  There shall be no more than two (2) of the three (3) state‑at‑large members of the board from any one (1) congressional district.

All terms shall begin on January 1 of the appropriate year. No member of the board shall hold any elected office.  Appointments made to fill a vacancy of a term shall be made by the appointing officer within sixty (60) days after the vacancy occurs.  Any person appointed to fill an unexpired term shall hold office only for and during the unexpired term of the member he succeeds.

     (3)  Each member of the board shall take the oath prescribed by Section 268 of the Mississippi Constitution.  The board shall elect from among its membership, to serve one (1) year terms, a chairman who shall preside over meetings and a vice chairman who shall preside in the absence of the chairman or when the chairman shall be excused.  A majority of the membership of the board shall constitute a quorum for the transaction of any business.  Any board member who shall not attend three (3) consecutive regular meetings of the board for reasons other than illness of said member shall be subject to removal by a majority vote of the board members.

     (4)  The board shall hold regular meetings and special meetings as may be necessary for the purposes of conducting such business as may be required.  The board shall adopt rules and regulations governing times and places for meetings, and governing the manner of conducting its business.  All meetings of the board shall be open to the public.

     SECTION 4.  Section 73-33-5, Mississippi Code of 1972, is amended as follows:

     73-33-5.  The Mississippi State Board of Public Accountancy is hereby authorized with the following powers and duties:

          (a)  To adopt a seal;

          (b)  To govern its proceedings;

          (c)  To set the fees and to regulate the time, manner and place of conducting examinations to be held under this chapter.  To be admitted to the examination, a candidate must have completed a baccalaureate degree of at least one hundred twenty (120) collegiate-level semester hours of education or its equivalent at a college or university acceptable to the board.  The education program shall include an accounting concentration or the equivalent as determined by the board to be appropriate in its rules and regulations.  The examination shall cover branches of knowledge pertaining to accountancy as the board may deem proper.  A total of one hundred fifty (150) collegiate-level semester hours of education shall be required before the board shall accept an application for a certified public accountant license under this chapter;

          (d)  To initiate investigations of certified public accountant and certified public accountant firm practices;

          (e)  To notify applicants who have failed an examination of such failure and in what branch or branches deficiency was found;

          (f)  To adopt and enforce such rules and regulations concerning certified public accountant examinee and licensee qualifications and practices and certified public accountant firm permits and practices as the board considers necessary to maintain the highest standard of proficiency in the profession of certified public accounting and for the protection of the public interest.  The standards of practice by certified public accountants and certified public accountant firms shall include generally accepted auditing and accounting standards as recognized by the Mississippi State Board of Public Accountancy;

          (g)  To issue certified public accountant licenses under the signature and the official seal of the board as provided in this chapter; and to issue permits to practice public accounting to certified public accountant firms pursuant to such rules and regulations as may be promulgated by the board;

          (h)  To employ personnel;

          (i)  To appoint an executive director for a term of four (4) years subject to the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972;

          ( * * *ij)  To contract for services and rent; and

          ( * * *jk)  To adopt and enforce all such rules and regulations as shall be necessary for the administration of this chapter; provided, however, no adoption or modification of any rules or regulations of the board shall become effective unless any final action of the board approving such adoption or modification shall occur at a time and place which is open to the public and for which notice by mail or electronic mail of such time and place and the rules and regulations proposed to be adopted or modified has been given at least thirty (30) days prior thereto to every person who is licensed and registered with the board.

     Each application or filing made under this section shall include the social security number(s) of the applicant in accordance with Section 93-11-64, Mississippi Code of 1972.

     SECTION 5.  Section 49-15-301, Mississippi Code of 1972, is amended as follows:

     49-15-301.  (1)  The Mississippi Advisory Commission on Marine Resources is hereby established and full power is vested in the advisory commission to advise the Executive Director of the Department of Marine Resources on all matters pertaining to all saltwater aquatic life and marine resources.  The advisory commission shall advise the Executive Director of the Department of Marine Resources on the administration of the Coastal Wetlands Protection Law and the Public Trust Tidelands Act.  Notwithstanding any other provision of law to the contrary, the commission shall only be an advisory commission to the Department of Marine Resources and shall not have independent authority to take official action on behalf of the Mississippi Department of Marine Resources and its actions are purely advisory in nature.  Whenever the terms "Mississippi Commission on Marine Resources," "Commission on Marine Resources" and "commission" when referring to the Mississippi Commission on Marine Resources appear in any state law, they shall mean the "Mississippi Advisory Commission on Marine Resources."

     (2)  The reconstituted Mississippi Advisory Commission on Marine Resources shall consist of five (5) members to be appointed as follows:

          (a)  The Governor shall appoint five (5) members who shall be residents of Jackson, Harrison and Hancock Counties with the advice and consent of the Senate.  The Governor shall appoint at least one (1) member from each county but not more than two (2) members from any one (1) county.  The members designated in subparagraphs (i), (ii) and (iv) must be a resident of the county where the business he is appointed to represent is located.

          (b)  The advisory commission shall be composed as follows:

              (i)  One (1) member shall be a commercial seafood processor.

              (ii)  One (1) member shall be a commercial fisherman.

              (iii)  One (1) member shall be a recreational sports fisherman.

              (iv)  One (1) member shall be a charter boat operator.

              (v)  One (1) member shall be a member of an incorporated nonprofit environmental organization.

          (c) * * *  Of the initial members appointed by the Governor, the members designated in subparagraphs (i), (ii) and (iii) shall serve for an initial term of two (2) years and one (1) member shall be appointed from each county.  The members designated in subparagraphs (iv) and (v) shall serve an initial term of four (4) years.  All terms after the initial terms shall be for a period of four (4) years.  The Mississippi Advisory Commission on Marine Resources, created by former Section 49-15-301, is continued and reconstituted as follows:  Effective January 1, 2028, the members designated in paragraph (b) of this subsection shall be appointed by the Governor, with the advice and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Advisory Commission on Marine Resources.

 * * *  (d)  Any vacancy in the office of an appointed member of the advisory commission shall be filled by appointment by the Governor for the balance of the unexpired term.

     (3)  Each member shall have a demonstrated history of involvement in the matter of jurisdiction for which he is appointed to represent and his employment and activities must not conflict with the matter of jurisdiction represented.  A member shall not have a record of conviction of violation of fish and game or seafood laws or regulations within the five (5) years preceding his appointment or a record of any felony conviction. After July 1, * * * 1999 2028, if a member is convicted of a violation of the seafood laws during his term, his office shall be deemed vacant and the Governor shall fill the vacancy as provided in * * * this Section 7-1-35.

     (4)  The advisory commission shall elect a chairman who shall preside at all meetings of the commission, and the advisory commission shall also elect a vice chairman who shall serve in the absence or inability of the chairman.

     (5)  Each member shall be paid actual and necessary expenses incurred in attending meetings of the advisory commission and in performing his duties away from his domicile under assignment by the advisory commission.  In addition, members shall receive the per diem authorized in Section 25-3-69.

     (6)  The advisory commission shall adopt rules and regulations governing times and places of meetings.

     (7)  The advisory commission shall not take any action without the approval of the Department of Marine Resources, and such action shall be included in the minutes of the advisory commission.  A majority of the members shall constitute a quorum of the advisory commission.

     (8)  The advisory commission shall advise the Department of Marine Resources on how to devise a plan to make licenses available in each coastal county.

     (9)  (a)  There is hereby created a Marine Resources Technical Advisory Council composed of the Executive Director of the Gulf Coast Research Lab, or his designee; the Executive Director of the Department of Environmental Quality, or his designee; and the Executive Director of the Department of Wildlife, Fisheries and Parks, or his designee.

          (b)  The council shall give technical assistance to the department.

     (10)  For purposes of this section the following definitions apply:

          (a)  "Charter boat operator" means an individual who operates a vessel for hire, guiding sports fishermen for a fee and is duly licensed to engage in such activity in the State of Mississippi.

          (b)  "Commercial fisherman" means a fisherman who sells, barters or exchanges any or all of his catch or who is paid for attempting to catch marine species, and is duly licensed to engage in commercial fishing.

          (c)  "Commercial seafood processor" means an individual who engages in the business of purchasing seafood products and preparing them for resale and who is duly licensed to engage in such commercial activity in the State of Mississippi.

          (d)  "Incorporated environmental nonprofit organization" means an organization duly incorporated in any state as a nonprofit organization and whose stated goals and purposes are the conservation of natural resources.

          (e)  "Recreational sports fisherman" means an individual who catches or harvests marine species only for recreation or personal consumption and not for sale.  The individual must possess a saltwater sports fishing license, be a member of an incorporated nonprofit sports fishing organization and not possess a commercial fishing or seafood processor license.

     SECTION 6.  Section 49-15-305, Mississippi Code of 1972, is amended as follows:

     49-15-305.  (1)  Effective July 1, 2028, the Governor shall appoint the Executive Director of the Department of Marine Resources for a term of four (4) years, with the advice and consent of the Senate, * * * who shall serve at the will and pleasure of the Governor and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director shall be knowledgeable and experienced in marine resources management.

     (2)  The executive director of the department shall have the following powers and duties:

          (a)  To supervise and direct all administrative, inspection and technical activities and personnel of the department;

          (b)  To employ qualified professional personnel in the subject matter or fields, and any other technical and clerical staff as may be required for the operation of the department;

          (c)  To coordinate all studies in the State of Mississippi concerned with the supply, development, use and conservation of marine resources;

          (d)  To prepare and deliver to the Legislature and the Governor on or before January 1 of each year, and at any other times as may be required by the Legislature or Governor, a full report of the work of the department, including a detailed statement of expenditures of the department and any recommendations the department may have;

          (e)  To enter into cooperative agreements with any federal or state agency or subdivision thereof, or any public or private institution located inside or outside the State of Mississippi, or any person, corporation or association in connection with studies and investigations pertaining to marine resources, provided the agreements do not have a financial cost in excess of the amounts appropriated for the purposes by the Legislature; and

          (f)  To carry out all regulations and rules adopted by the department and enforce all licenses and permits issued by the department.

     SECTION 7.  Section 69-15-2, Mississippi Code of 1972, is amended as follows:

     69-15-2.  (1)  The Mississippi Board of Animal Health is to be composed of the Commissioner of Agriculture and Commerce, the Dean of the College of Veterinary Medicine and the heads of the Animal and Dairy Science and Poultry Science Departments at Mississippi State University of Agriculture and Applied Science, and one (1) person appointed by the President of Alcorn State University from its land grant staff as five (5) ex officio members with full voting rights, and ten (10) other members of the board to be appointed by the Governor as hereinafter provided.  The board shall select annually a chairman and vice chairman from any members of the board.

     (2)  The Governor, with the advice and consent of the Senate, shall appoint eleven (11) other members from the following groups or associations from a written list of recommendations from such groups or associations:

     One (1) licensed and practicing veterinarian who holds a Doctor of Veterinary Medicine Degree, from a written list of three (3) recommendations submitted by the Mississippi State Veterinary Medical Association;

     One (1) general farmer from a written list of three (3) recommendations submitted by the Mississippi Farm Bureau Federation;

     One (1) poultry breeder and producer from a written list of three (3) recommendations submitted by the Mississippi Poultry Association;

     One (1) small ruminant breeder and producer from a written list of three (3) recommendations, one (1) recommendation submitted by each of the following:  the Mississippi Sheep Producers' Association, the Mississippi Club Goat Association, and the Mississippi Goat Association.  If an association fails to timely submit its recommendation, the Governor may appoint the member from the list of recommendations submitted by the other associations;

     One (1) beef cattle breeder and producer from a written list of three (3) recommendations submitted by the Mississippi Cattlemen's Association;

     One (1) swine breeder and producer from a written list of three (3) recommendations submitted by the Mississippi Pork Producers' Association;

     One (1) dairy breeder and producer from a written list of three (3) recommendations submitted by the American Dairy Association of Mississippi;

     One (1) horse breeder and producer from a written list of four (4) recommendations, one (1) recommendation submitted by each of the following:  the Mississippi Quarter Horse Association, Tennessee Walking Horse Association, Mississippi Cutting Horse Association and Mississippi State Equine Association.  If an association fails to timely submit its recommendation, the Governor may appoint the member from the list of recommendations submitted by the other associations;

     One (1) catfish breeder and producer from a written list of three (3) recommendations submitted by the Mississippi Catfish Association; and

     One (1) member of the Mississippi Livestock Auction Association from a written list of three (3) recommendations submitted by the Mississippi Livestock Auction Association.

     All members shall take and subscribe to the general oath of office as provided in Section 268, Mississippi Constitution of 1890, and file the same with the Commissioner of Agriculture and Commerce.

     (3) * * *  Effective August 1, 1968, the dairy producer member shall be appointed for a one‑year term; the Livestock Auction Association member shall be appointed for a two‑year term; and the meat packer member shall be appointed for a three‑year term; the catfish producer member shall be appointed for a four‑year term; and the horse producer member shall be appointed for a five‑year term.

Effective August 1, 1969, the poultry producer member shall be appointed for a two‑year term; on August 1, 1970, the sheep producer member shall be appointed for a three‑year term; on August 1, 1971, the swine producing member shall be appointed for a four‑year term; on August 1, 1972, the general farmer member shall be appointed for a five‑year term; on August 1, 1973, the veterinarian member shall be appointed for a six‑year term; and on August 1, 1974, the beef cattle producer member shall be appointed for a seven‑year term.

All subsequent appointments shall be for four‑year terms, except for appointments to fill vacancies which shall be for the unexpired term only.  The Mississippi Board of Animal Health, created by former Section 69-15-2, is continued and reconstituted as follows:  Effective January 1, 2028, the board members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that six (6) such members shall be appointed in 2028 to a term ending December 31, 2031, and five (5) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Board of Animal Health, and to the position of State Veterinarian.

     (4)  (a)  "Commissioner" means the Commissioner of Agriculture and Commerce.

          (b)  "Department" means the Department of Agriculture and Commerce.

     (5)  On or before July 1, * * * 1998 2028, the board shall appoint, with the advice and consent of the Senate, from a written list of not less than three (3) licensed veterinarians submitted by the commissioner, the State Veterinarian, to serve for a term of four (4) years.

     (6)  There is created an advisory council to advise the Board of Animal Health on matters concerning the board.  The council shall be composed of the Chairman of the Senate Agriculture Committee, the Chairman of the House Agriculture Committee, and one (1) appointee of the Lieutenant Governor and one (1) appointee of the Speaker of the House of Representatives.  The members of the advisory council shall serve in an advisory capacity only.  For attending meetings of the council, such legislators shall receive per diem and expenses which shall be paid from the contingent expense funds of their respective houses in the same amounts provided for committee meetings when the Legislature is not in session; however, no per diem or expenses for attending meetings of the council shall be paid while the Legislature is in session.  No per diem and expenses shall be paid except for attending meetings of the council without prior approval of the proper committee in their respective houses.

     SECTION 8.  Section 73-1-5, Mississippi Code of 1972, is amended as follows:

     73-1-5.  The State Board of Architecture is composed of five (5) members who are licensed architects residing in this state and who have been engaged in the practice of architecture not less than seven (7) years.  It is the duty of the board to carry out the purposes of this chapter as herein provided.

 * * * The Governor shall appoint the members of the board, and each member shall serve for a term of five (5) years.  The terms shall be staggered so that the term of not more than one (1) member shall expire each year on June 1.

Each member shall hold over after the expiration of his term until his successor is duly appointed and qualified.  The Governor shall fill any vacancy occurring in the membership of the board for the unexpired term of such membership.  The Governor may remove any of the members of said board for inefficiency, neglect of duty or dishonorable conduct.

     The State Board of Architecture, created by former Section 73-1-5, is continued and reconstituted as follows:  Effective January 1, 2028, the board members shall be appointed by the Governor, with the advice and consent of the Senate, one (1) from each Mississippi Supreme Court District and two (2) from the state at large for a term of office of four (4) years, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Architecture, and to the position of executive director.

     SECTION 9.  Section 73-1-11, Mississippi Code of 1972, is amended as follows:

     73-1-11.  The board is hereby authorized to pay from registration and other fees provided for herein the expenses of said board and the office thereof, the examinations held by said board, the bond premium of the treasurer, the pay of clerks or assistants hired by the board in the performance of its duties, attorney’s fees for services rendered in connection with the affairs of the board, and fees and necessary expenses incident to cooperation with national boards and like boards of other states, and in no case shall any of such fees or expenses be paid by the state of Mississippi or be charged against said state.

     The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     The members of the board shall be entitled to receive a per diem in such amount as shall be set by resolution of the board but not to exceed the amount provided for in Section 25-3-69, and shall be entitled to be reimbursed for their traveling expenses and hotel expenses incurred in the pursuance of their duties. The secretary and treasurer of said board shall receive such annual compensation as shall, by resolution adopted by the board, be provided by the board, subject to the approval of the state personnel board.

     SECTION 10.  Section 39-11-1, Mississippi Code of 1972, is amended as follows:

     39-11-1.  (1)  There is hereby created and established a state commission to be known as the Mississippi Arts Commission, to consist of fifteen (15) members broadly representative of all fields of the performing, visual, literary arts, and the business community, and who are to be appointed by the Governor from among citizens of the state who have demonstrated a vital interest in the performing, visual, or literary arts.  These members shall also be representative of the different geographical areas of the state, with not more than five (5) members to be appointed from any Mississippi Supreme Court District.

     (2)  The Mississippi Arts Commission, created by former Section 39-11-1, is continued and reconstituted as follows:  Effective January 1, 2028, each member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that eight (8) such members shall be appointed in 2028 to a term ending December 31, 2031, and seven (7) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Arts Commission, and to the position of executive director.

     SECTION 11.  Section 39-11-5, Mississippi Code of 1972, is amended as follows:

     39-11-5.  The chairman shall employ, with the approval of the commission, an executive director as administrative officer, who shall serve a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-5, Mississippi Code of 1972.  The executive director shall employ other officers, experts and employees as may be needed and shall fix their compensation within the amounts made available for such purposes.  Employment of staff members is subject to the approval of the commission.  The commission may also, at its discretion, form advisory panels from qualified persons within the state to obtain their advice and counsel on matters pertaining to the arts.  Members of these panels shall serve at the will and pleasure of the commission and will receive no compensation.

     SECTION 12.  Section 75-75-103, Mississippi Code of 1972, is amended as follows:

     75-75-103.  There is hereby created the Mississippi Athletic Commission, hereinafter referred to as the commission.  The commission shall consist of three (3) members, each of whom shall be a qualified voter and at least thirty (30) years of age.  The membership of the commission shall consist of a chairman of the commission and two (2) associate commissioners, appointed by the Governor, with the advice and consent of the Senate, to be appointed from each of the three (3) Mississippi Supreme Court Districts. * * *  The chairman shall be appointed for a term of six (6) years, and one (1) associate commissioner for four (4) years and one (1) associate commissioner for two (2) years, and hereafter their respective successors shall be appointed for a term of six (6) years.  They shall take the same oath of office and may be impeached and shall be commissioned as other state officers.  Any commissioner who does not attend two (2) consecutive meetings of the commission shall be subject to removal by the Governor.  The chairman shall notify the Governor in writing when any member has failed to attend two (2) consecutive meetings.  The Mississippi Athletic Commission, created by former Section 75-75-103, is continued and reconstituted as follows:  Effective January 1, 2028, the commissioners shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) such members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-5, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Athletic Commission.

     SECTION 13.  Section 73-4-7, Mississippi Code of 1972, is amended as follows:

     73-4-7.  (1)  The Mississippi Auctioneer Commission is created, and it shall have the authority to make such rules and regulations as are reasonable and necessary for the orderly regulation of the auctioneering profession and the protection of the public, which rules and regulations are not inconsistent with the Mississippi Constitution of 1890 and state laws.  The commission shall have the following powers:

          (a)  The power to set reasonable license fees, to collect and hold such fees and to disburse such fees in any manner not inconsistent with this chapter.

          (b)  The power to make such rules and regulations as will promote the orderly functioning of the auction profession and ensure the protection of the public.

          (c)  The power to hire and retain such staff and support personnel as are necessary to conduct business and assure compliance with this chapter.

          (d)  The power to conduct investigations, hold hearings, subpoena witnesses, make findings of fact and otherwise enforce the disciplinary provisions contained in this chapter.

     (2)  The Mississippi Auctioneer Commission shall consist of five (5) members, one (1) from each * * * congressional Mississippi Supreme Court District and two (2) from the state at large, who shall be appointed by the Governor, with the advice and consent of the Senate.  All appointees shall possess the following minimum qualifications:

          (a)  An appointee shall be a citizen of Mississippi.

          (b)  An appointee shall have been engaged as an auctioneer for a period of not less than five (5) years immediately preceding his appointment.

          (c)  An appointee shall be of good reputation, trustworthy and knowledgeable in the auction profession.

     An individual may not act as a member of the commission while holding another elected or appointed office in either the state or federal government or while owning a school or other facility to train individuals to be auctioneers.

     (3) * * *  In order to assure continuity, the Governor shall appoint the initial members of the commission for the following terms:

(a)  The member appointed from the First Congressional District shall serve a term of one (1) year;

  (b)  The member appointed from the Second Congressional District shall serve a term of two (2) years;

  (c)  The member appointed from the Third Congressional District shall serve a term of three (3) years;

  (d)  The member appointed from the Fourth Congressional District shall serve a term of four (4) years; and

  (e)  The member appointed from the Fifth Congressional District shall serve a term of five (5) years.

Subsequent terms shall be for five (5) years, except for interim appointments to fill unexpired terms which shall be only for the unexpired term.  The Mississippi Auctioneer Commission, created by former Section 73-4-7, is continued and reconstituted as follows:  Effective January 1, 2028, each commissioner shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Auctioneer Commission, and to the position of executive director.

     (4)  Each member of the commission shall receive a per diem as provided by Section 25-3-69 per meeting and shall be reimbursed for ordinary and necessary expenses incurred in the performance of official duties as provided in Section 25-3-41.

     SECTION 14.  Section 73-4-11, Mississippi Code of 1972, is amended as follows:

     73-4-11.  (1)  At the meeting to be held each January, the commission shall elect from its membership a chairman and a vice chairman.  Each officer shall serve a term of one (1) year and shall not vacate office until a successor is elected.

     (2)  The chairman shall preside at all meetings of the commission.

     (3)  The vice chairman shall act as presiding officer in the absence of the chairman and shall perform such other duties as the chairman may direct.

     (4)  The commission shall appoint an executive director who shall not be a member of the commission, to a term of four (4) years, with the advice and consent of the Senate, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (5)  The executive director shall:

          (a)  Notify all members of meetings;

          (b)  Keep a record of all meetings of the commission, votes taken by the commission and other proceedings, transactions, communications, official acts and records of the commission; and

          (c)  Perform such other duties as the chairman directs.

     SECTION 15.  Section 37-169-3, Mississippi Code of 1972, is amended as follows:

     37-169-3.  (1)  Members of the Mississippi Autism Advisory Committee shall be composed of the following:

          (a)  Five (5) persons who are the parents of children with autism or ASD, with one (1) such person to be appointed by the Governor, two (2) to be appointed by the Lieutenant Governor, and two (2) to be appointed by the Speaker of the House;

          (b)  One (1) person who is a member of the governing body of a school district, to be appointed by the State Superintendent of Public Education;

          (c)  The State Superintendent of Public Education or the Associate Superintendent of the Office of Special Education;

          (d)  One (1) person who is the director of special education services in a school district, to be appointed by the State Superintendent of Public Education;

          (e)  Two (2) members of the Mississippi Special Education Advisory Committee, to be selected by the committee;

          (f)  Two (2) educators or behavioral specialists who work directly with students with ASD, to be appointed by the State Superintendent of Public Education;

          (g)  Two (2) Mississippi licensed psychologists who perform evaluation or consultation with Mississippi schools, to be appointed by the Mississippi Association of Psychology in the Schools;

          (h)  The project director of the Mississippi Parent Training and Information Center;

          (i)  Two (2) persons who are representatives of autism advocacy groups or professionals who work with the advocacy groups and provide services to individuals with autism or ASD, to be appointed by the Executive Director of the Department of Mental Health;

          (j)  One (1) person who is a representative of the State Department of Mental Health, to be appointed by the executive director of the department;

          (k)  One (1) person who is a representative of a private mental health facility who provides services to youth with ASD, to be appointed by the Executive Director of the State Department of Mental Health;

          (l)  One (1) person who is a representative of the University of Mississippi Medical Center and who provides medical or other services to individuals with autism or ASD, to be appointed by the Vice Chancellor of the University of Mississippi Medical Center;

          (m)  Two (2) persons who are working in private industry whose business has the potential to employ individuals with autism, to be appointed by the Governor;

          (n)  One (1) person who is a Transition Specialist, to be appointed by the State Superintendent of Public Education;

          (o)  One (1) representative of the T.K. Martin Center, to be appointed by the Director of the T.K. Martin Center;

          (p)  One (1) representative of the Mississippi Department of Rehabilitation Services;

          (q)  Two (2) persons who are licensed therapists, to be appointed by the President of the Mississippi Speech Language and Hearing Association;

          (r)  One (1) person who is a representative of the Mississippi Department of Insurance, to be appointed by the commissioner; and

          (s)  One (1) person who is a representative of the Mississippi Department of Human Services, to be appointed by the director of the department.

     (2)  The Mississippi Autism Advisory Committee, created by former Section 37-169-3, is continued and reconstituted as follows:  Effective January 1, 2028, each member appointed by the Governor or an official in the executive branch of government or a private sector association shall be appointed, with the advice and consent of the Senate, for a term of office of four (4) years, provided that a majority of the membership of the committee as designated by the Secretary of State shall be appointed in 2028 to a term ending December 31, 2031, and the remainder of the committee as designated by the Secretary of State shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Autism Advisory Committee.

     SECTION 16.  Section 73-75-7, Mississippi Code of 1972, is amended as follows:

     73-75-7.  (1)  The Mississippi Autism Board shall consist of five (5) members, three (3) to be appointed by the Governor, with the advice and consent of the Senate, one (1) from each of the three (3) Mississippi Supreme Court Districts and two (2) to be appointed by the Lieutenant Governor, with the advice and consent of the Senate, from the state at large.  The Governor shall appoint one (1) licensed psychologist practicing in the area of applied behavior analysis, one (1) licensed behavior analyst, and one (1) public member who is not licensed in behavior analysis and who is the family member of a recipient of applied behavior analysis services.  The Lieutenant Governor shall appoint two (2) licensed behavior analysts.

     (2) * * *  The licensed psychologist member shall serve an initial term of one (1) year, the licensed behavior analyst appointed by the Governor shall serve an initial term of two (2) years, the public member shall serve an initial term of three (3) years, and the two (2) licensed behavior analysts appointed by the Lieutenant Governor shall serve initial terms of four (4) years.  All subsequent appointees shall serve four‑year terms.  The Mississippi Autism Board, created by former Section 73-75-7, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) of the Governor's appointments, as designated by the Secretary of State, shall be appointed in 2028 to a term ending December 31, 2031, and one (1) of the Governor's appointments, as designated by the Secretary of State, shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointment to the Mississippi Autism Board.

 * * * (3)  All appointees shall serve at the will and pleasure of the appointing official.

     ( * * *43)  Each board member shall serve without compensation, but shall receive actual traveling and incidental expenses necessarily incurred while engaged in the discharge of official duties.

     SECTION 17.  Section 81-1-61, Mississippi Code of 1972, is amended as follows:

     81-1-61.  The management, control and direction of the department shall be vested in the Commissioner of Banking and Consumer Finance, who shall be directly responsible for the proper functioning of the department.  The commissioner shall be a banker who possesses not less than ten (10) consecutive years of active banking experience of which five (5) years' experience were performed in a major policy-making function as an executive officer, or shall be a person who possesses fifteen (15) years of active experience as a state or federal financial institutions examiner.  The commissioner shall have been active in such major policy-making function or actively employed by the state or federal financial institutions regulatory authority within the previous five (5) years of his appointment.  Effective July 1, 2028, the commissioner shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, commencing on the day of appointment or on July 1 of the year in which the Governor is inaugurated, whichever comes first.  The commissioner shall serve until his successor is appointed and qualified, but in no event shall he serve past the July 1 occurring after the end of the term of the Governor who appointed him, unless he shall be reappointed by the new Governor.  If, for any cause, a vacancy occurs in the office of the commissioner, the Governor shall make the appointment for the unexpired term.

     The commissioner shall be of good moral character, thoroughly understanding the theory and practice of banking, and must be a qualified elector of the State of Mississippi.  The commissioner shall not be an officer, director or employee of any banking corporation during his entire term as commissioner, effective from the time of his appointment.

     The commissioner may be removed by the Governor for good cause, but only after notice and a hearing.

     All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of commissioner.

     SECTION 18.  Section 81-3-12, Mississippi Code of 1972, is amended as follows:

     81-3-12.  (1)  There is created the State Board of Banking  Review, which shall be composed of five (5) members appointed by the Governor as provided in this section, one (1) of whom shall be from the First Supreme Court District, one (1) of whom shall be from the Second Supreme Court District, one (1) of whom shall be from the Third Supreme Court District, and two (2) of whom shall be from the state at large.  The members appointed from the state at large shall be designated as representatives of the banks and shall be active executive officers or directors of state chartered banks with actual practical experience of at least five (5) years therein.  The members appointed from each Supreme Court District shall be persons knowledgeable in economic affairs and of recognized ability in a trade or business, with at least three (3) years' actual experience therein, but shall not presently be officers or directors in any banking corporation, shall not have been officers or directors in any banking corporation for the past five (5) years immediately prior to their appointment to the board, shall not become officers or directors of any banking corporation while serving on the board, and shall not be the beneficial owner, directly or indirectly, of five percent (5%) or more of the capital stock in any banking corporation; such persons shall be designated representatives of borrowers and depositors.  Each member shall be eligible for reappointment at the discretion of the Governor.  The board shall elect from its number a chairman and a vice chairman.  Each member of the board shall be a citizen of the United States, a resident of the State of Mississippi and a qualified elector therein, of integrity and sound and nonpartisan judgment.  Each member shall qualify by taking the oath of office and shall hold office until his successor is appointed and qualified.

     (2) * * *  On March 21, 1980, the board shall be appointed as follows:  The Governor shall appoint one (1) member from the Third Supreme Court District for a term of one (1) year, one (1) member from the Second Supreme Court District for a term of two (2) years, one (1) member from the First Supreme Court District for a term of three (3) years, one (1) member from the state at large for a term of four (4) years, and one (1) member from the state at large for a term of five (5) years.  Upon the expiration of the foregoing terms, members shall be appointed by the Governor for terms of five (5) years.  The Governor shall fill any vacancy in the above terms by appointment of a member for the unexpired term.  All appointments shall be with the advice and consent of the Senate.  The State Board of Banking Review, created by former Section 81-3-12, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Banking Review.

     (3)  The members of the board shall serve without compensation except that members shall be paid their actual and necessary expenses in connection with the performance of their duties as members of the board, including mileage, as authorized in Section 25-3-41, plus a per diem as is authorized by law while engaged in the performance of such duties.  Such expenses, mileage and per diem allowance shall be paid out of the maintenance fund of the Department of Banking and Consumer Finance.

     (4)  If an application for authority to establish a bank, branch bank or branch office be filed with the commissioner for consideration from any municipality or county of which the member of the board who is a representative of the banks is a resident, or if such application is filed from any county in which the member's bank has a branch bank or branch office, such member shall be ineligible to serve in consideration and determination of such application, and the commissioner shall certify such fact to the Governor who shall thereupon appoint another banker from the same geographical location as the member who is ineligible to serve on the board in the place and stead of such member during consideration of such application.

     (5)  In addition to its other duties and powers, the board may adopt reasonable rules or regulations, consistent with applicable provisions of law, concerning the conduct of board meetings and hearings and all formal and informal board procedures relating to such meetings and hearings.  The board shall have authority, with respect to its hearings or meetings, to determine the order and form in which evidence may be presented and to impose reasonable time limitations on presentation of evidence.

     SECTION 19.  Section 73-5-1, Mississippi Code of 1972, is amended as follows:

     73-5-1.  The State Board of Barber Examiners is continued and reconstituted as follows:  The Board of Barber Examiners shall consist of five (5) members, to be appointed by the Governor, with the advice and consent of the Senate, one (1) member to be appointed from each of the Mississippi Supreme Court Districts * * * as existing on January 1, 1991 and two (2) from the state at large.  Each member shall be a practical barber and a qualified elector of this state.  He shall have been engaged in the practice of barbering in the State of Mississippi for at least five (5) years immediately before the time of his appointment and shall be a person of good moral character. * * *  From and after July 1, 1983, the appointments to the board shall be made in the manner hereinafter provided, and the present members of the State Board of Barber Examiners whose terms have not expired by July 1, 1983, shall continue to serve until their successors have been appointed and qualified.  The Governor shall appoint, with the advice and consent of the Senate, five (5) members from the congressional districts as follows:  The member from the First Congressional District shall be appointed for a term of two (2) years to commence on July 1, 1983; the member from the Second Congressional District shall be appointed for a term of four (4) years to commence on July 1, 1984; the member from the Third Congressional District shall be appointed for a term of two (2) years to commence on July 1, 1983; the member from the Fourth Congressional District shall be appointed for a term of four (4) years to commence on July 1, 1984; and the member from the Fifth Congressional District shall be appointed for a term of one (1) year to commence on July 1, 1983.  The members of the board as constituted on July 1, 2002, whose terms have not expired shall serve the balance of their terms, after which time the membership of the board shall be appointed as follows:  There shall be appointed one (1) member of the board from each of the four (4) Mississippi congressional districts as they currently exist, and one (1) from the state at large, and the Governor shall make appointments from the congressional district having the smallest number of board members until the membership includes one (1) member from each district as required.  From and after July 1, 2002, no member of the board who is connected in any way with any barbering school shall participate in the administration of examinations of barber applicants.  From and after July 1, 2004, no member of the board shall be connected in any way with any school in which barbering is taught.

 * * * All members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for terms of four (4) years each from the expiration date of the previous term, until their successors have been appointed and qualified.  No member of the board shall hold any elected office.  Appointments made to fill a vacancy of a term shall be made by the Governor within sixty (60) days after the vacancy occurs.

The Governor may remove any one or more members of the board for just cause.  Members appointed to fill vacancies caused by death, resignation or removal of any member or members shall serve only for the unexpired term of their predecessors.  Any member who does not attend two (2) consecutive meetings of the board for reasons other than illness of the member shall be subject to removal by the Governor.  The president of the board shall notify the Governor in writing when any such member has failed to attend two (2) consecutive regular meetings.

     Effective January 1, 2028, the members of the Board of Barber Examiners shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Board of Barber Examiners, and to the position of executive director.

     SECTION 20.  Section 73-5-3, Mississippi Code of 1972, is amended as follows:

     73-5-3.  The board shall elect a president and secretary and shall adopt and use a common seal for the authentication of its records and orders.  The secretary shall keep a record of all proceedings and acts of the board and an accurate account of all funds received and disbursed, which shall be considered as public records.

     The secretary shall execute and file with the Secretary of State a bond in the sum of Ten Thousand Dollars ($10,000.00) conditioned according to law, the bond to be made in a surety company authorized to do business in this state and approved by the Governor.  The premium for the bond shall be paid out of the funds in the board's special fund in the State Treasury.

     A majority of the board shall constitute a quorum, and it is authorized to perform the requirements of this chapter at any regular or special meeting called for that purpose.

     Each member of the board shall receive per diem in accordance with Section 25-3-69 when actually attending to the work of the board or any of its committees, and shall be reimbursed for traveling expenses in accordance with Section 25-3-41 in carrying out the provisions of this chapter.  The board shall employ an executive director with compensation to be established by the State Personnel Board, and the executive director shall devote his or her full time to oversee all day-to-day operations of the board.  The executive director shall be appointed to a term of four (4) years, with the advice and consent of the Senate, consistent with the provisions of Section 7-1-35.,  The board may employ four (4) inspectors, one (1) to be appointed from each of the four (4) congressional districts, to make periodic inspections of all barbershops throughout the state and one (1) chief inspector to be appointed from the state at large to supervise inspections and investigations statewide.  The board shall employ the necessary personnel to carry out the provisions of this chapter, and maintain and pay the expenses of an office to be located in the City of Jackson.  All per diem, salaries and expenses shall be paid exclusively from the funds in the board's special fund, and salaries and expenses of personnel may be disbursed monthly.

     The board shall require such of its employees as it may consider necessary to make bond and file same with the Secretary of State in such sums as it may consider necessary to protect the interests of the barbers of the State of Mississippi and require the faithful performance of their duties.

     SECTION 21.  Section 43-3-103, Mississippi Code of 1972, is amended as follows:

     43-3-103.  (1)  From and after July 1, 1997, the MIB shall be governed by a board of directors hereby created, to consist of four (4) persons appointed by the Governor, and three (3) by the Lieutenant Governor, with the advice and consent of the Senate, each of whom shall be a qualified elector of the State of Mississippi.  The members of the board of directors appointed by the Governor shall include the following:

          (a)  One (1) legally blind individual;

          (b)  One (1) educator with expertise in rehabilitation or the field of blindness;

          (c)  One (1) individual with at least five (5) years' actual experience in finance or a related field;

          (d)  One (1) individual with at least five (5) years' actual experience in manufacturing or a related field.

     The members of the board of directors appointed by the Lieutenant Governor shall include the following:

          (a)  One (1) legally blind individual;

          (b)  One (1) individual with at least five (5) years' actual experience in marketing or a related field; and

          (c)  One (1) individual who is a licensed practicing attorney.

 * * * Initial appointments shall be made April 24, 1997.  The Governor shall make initial appointments of two (2) members for two (2) years, one (1) member for three (3) years, and one (1) member for four (4) years to be designated at the time of appointment.  The Lieutenant Governor shall make initial appointments of one (1) member for two (2) years, one (1) member for three (3) years, and one (1) member for four (4) years to be designated at the time of appointment.  Thereafter, the terms of the members shall be for four (4) years and until their successors are appointed and qualified.  In the event of a vacancy during the term of office of an incumbent, the appointing authority shall fill such vacancy, for the unexpired portion of the term, by appointing an individual having the same prerequisite qualifications as required for the vacancy being filled.

     The MIB Board of Directors, created by former Section 43-3-103, is continued and reconstituted as follows:  Effective January 1, 2028, the board of directors shall be appointed by the Governor and Lieutenant Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) appointments by the Governor and two (2) appointments by the Lieutenant Governor as designated by the Secretary of State shall be appointed in 2028 to terms ending December 31, 2031, and the remainder of the board of directors as designated by the Secretary of State shall be appointed in 2030 to terms ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the MIB Board of Directors, and to the position of executive director.

     (2)  The board of directors shall organize by selecting annually from its members a chairman and a vice chairman, and may do all things necessary and convenient for carrying into effect the provisions of this chapter.  Each member of the board shall receive a per diem as provided in Section 25-3-69, Mississippi Code of 1972, plus travel and reasonable and necessary expenses incidental to the attendance at each meeting as provided in Section 25-3-41, including mileage.

     (3)  The Lieutenant Governor may designate the Chairman of the Senate Committee on Public Health and Welfare and another member of the Senate and the Speaker of the House of Representatives may designate the Chairman of the House Committee on Public Health and Human Services and another member of the House to attend any meeting of the Board of Directors of the MIB.  The appointing authorities may designate alternate members from their respective houses to serve when the regular designees are unable to attend such meetings of the board.  Such legislative designees shall have no jurisdiction or vote on any matter within the jurisdiction of the board.  For attending meetings of the board, such legislators shall receive per diem and expenses which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the board will be paid while the Legislature is in session.  No per diem and expenses will be paid except for attending meetings of the board without prior approval of the proper committee in their respective houses.

     (4)  It shall be the duty of the Board of Directors of MIB to:

          (a)  Appoint and employ an executive director to a term of office of four (4) years, with the advice and consent of the Senate, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972, who shall be the executive and administrative head of MIB and who shall serve at the pleasure of the board of directors.  The Board of Directors of MIB shall set the compensation of the executive director.

          (b)  Make and publish policies, rules and regulations, not inconsistent with the terms of this chapter, as may be necessary for the efficient administration and operation of MIB.

          (c)  Adopt and publish rules and regulations, in its discretion, to establish a policy of sick leave with pay and personal leave with pay for MIB employees and to require that MIB offices be opened and staffed on legal holidays as determined necessary by the board of directors.

     (5)  There is created a revolving fund in the State Treasury, which shall be used by the Mississippi Industries for the Blind for the purpose of taking advantage of contractual opportunities that would not be available to MIB without those funds and for the purpose of meeting the obligations of those types of contracts.  The fund shall consist of monies that are specifically made available by the Legislature for the purpose of the fund.  MIB shall not be authorized to expend any monies in the fund until it has received the prior written approval of the Executive Director of the Department of Finance and Administration and the State Treasurer.  MIB shall repay to the fund all monies that it expends from the fund, which monies then may be used by MIB for future contractual opportunities and obligations.  Monies in the fund at the end of a fiscal year shall not lapse into the State General Fund, and all interest earned on monies in the fund shall be credited to the fund.

     SECTION 22.  Section 39-27-1, Mississippi Code of 1972, is amended as follows:

     39-27-1.  (1)  There is created the Mississippi Blues Commission, hereinafter referred to as the "commission."  The commission may accept and expend grants and private donations from any source, including federal, state, public and private entities, to assist it to carry out its functions.

     (2)  For purposes of this chapter, the term "blues" shall mean African-American roots music and the culture that created it.

     (3)  The powers, functions and duties of the commission shall include, but shall not be limited to, the following:

          (a)  To study, deliberate and report to the Governor and the Legislature on the best method or plan to market and foster an appreciation of the blues, to include tourism, academic study and blues archives, blues historical preservation, blues cultural education and the support of performing artists.  The marketing plan shall be designed to attract tourists, conferences, music performances, filmmakers and others for the purpose of economic development of all geographic areas of the state, through the promotion of the blues and the heritage and culture that produced the blues, and to analyze the tourism potential of the blues for Mississippi.

          (b)  To make an inventory of blues "assets" that make up the blues and blues culture that could be developed into a program for domestic and international tourism, and opportunities for investment.

          (c)  To establish a statewide Mississippi "Blues Trail" infrastructure to offer to tourists and targeted groups a structured tour of Mississippi blues historical sites and performance venues.

          (d)  To coordinate with the Division of Tourism of the Mississippi Development Authority, the Department of Archives and History, the Mississippi Department of Transportation, the Mississippi Educational Television Authority, the State Institutions of Higher Learning, the Center for the Study of Southern Culture at the University of Mississippi, the University Center for Economic Development at Mississippi Valley State University, the Delta Center for Culture and Learning at Delta State University, the Delta Blues Museum, the Delta Music Institute, the Mississippi Arts Commission and similar organizations in the sharing of resources and information in order to ensure a comprehensive approach to marketing the blues and blues culture in Mississippi.

          (e)  To make recommendations regarding the establishment of, and budgeting for, a permanent Mississippi Office of the Blues as an agency of state government with an executive director and appropriate staff to carry out the marketing plan developed by the commission.  To the extent practical, any office shall be located at an existing public or private location which is appropriate to the blues or blues culture in Mississippi, with minimal cost to the state.

          (f)  To coordinate the blues marketing plan with any existing state historic preservation programs, in order to:

              (i)  Identify and preserve blues historic properties or sites;

              (ii)  Determine the eligibility of those properties or sites for listing on the National Register;

              (iii)  Prepare nominations of those properties or sites for inclusion on the National Register;

              (iv)  Maintain blues historical and archaeological data bases; and

              (v)  Evaluate those properties and sites for eligibility for state and federal preservation incentives.

          (g)  To raise and expend grant funds to provide assistance to any blues musicians in need.

          (h)  To appoint and employ an executive director to a term of four (4) years, with the advice and consent of the Senate, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (4)  The commission shall be composed of the following members:

          (a)  The Director of the Division of Tourism of the Mississippi Development Authority;

          (b)  The Executive Director of the Mississippi Department of Archives and History, or his designee;

          (c)  The Executive Director of the Mississippi Arts Commission, or his designee;

          (d)  The Executive Director of the Mississippi Educational Television Authority, or his designee;

          (e)  The Director of the Center for the Study of Southern Culture at the University of Mississippi;

          (f)  Until April 10, 2008, the Director of the University Center for Economic Development at Mississippi Valley State University, and after April 10, 2008, a person designated by the President of Mississippi Valley State University;

          (g)  The Director of the Delta Center for Culture and Learning at Delta State University;

          (h)  The President of the B.B. King Museum and Delta Interpretive Center;

          (i)  The State Director of the USDA Rural Development Agency;

          (j)  Two (2) members of the Mississippi Senate designated by the Lieutenant Governor, who shall serve on a nonvoting basis;

          (k)  Two (2) members of the Mississippi House of Representatives designated by the Speaker of the House, who shall serve on a nonvoting basis;

          (l)  Two (2) members appointed by the Governor, who shall have experience in cultural affairs or tourism development in the Mississippi Delta; and

          (m)  Four (4) members appointed by the Governor from the state at large, who shall have demonstrated a commitment to the understanding and promotion of the blues.

     (5)  The Mississippi Blues Commission, created by former Section 39-27-1, is continued and reconstituted as follows:  Effective January 1, 2028, the commission members appointed by the Governor shall be appointed, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to gubernatorial appointments to the Mississippi Blues Commission.

     ( * * *56)  The Governor shall designate one (1) commission member to serve as chairman for a term concurrent with that of the Governor.  The commission shall meet upon the call of the chairman not later than August 1, 2004, and shall organize for business by adopting internal organizational procedures necessary for efficient operation of the commission, including officers, quorum requirements and policies for any commission staff.  Each member of the commission shall designate necessary staff of his or her respective agency, department, university or business entity, as the case may be, to provide administrative support to assist the commission in performing its duties and responsibilities.  The commission shall meet and conduct business at least quarterly each year.  Meetings of the commission shall be open to the public and opportunity for public comment shall be made available.

     ( * * *67)  Members of the commission shall receive no compensation for their services.

     ( * * *78)  The commission shall submit a report, including any proposed legislation, to the Governor and to the Legislature before the convening of the 2009 Regular Session.  The report shall include a comprehensive state plan for marketing the blues as specifically provided above.

     ( * * *89)  All departments, boards, agencies, officers and institutions of the state, and all subdivisions thereof, shall cooperate with the commission in carrying out its purposes under this chapter.

     ( * * *910)  Any funds or donations received by the commission shall be deposited into a special fund which is created in the State Treasury.  The fund shall be maintained by the State Treasurer as a special fund, separate and apart from the General Fund of the state.  Unexpended amounts remaining in the special fund at the end of a fiscal year shall not lapse into the State General Fund, and any interest earned or investment earnings on amounts in the fund shall be deposited to the credit of the special fund.

     Monies in the fund shall be expended by the Department of Finance and Administration after receipt of requisitions submitted by the appropriate person designated by the commission.  Monies in the special fund may be used by the commission in carrying out its responsibilities under this chapter.

     SECTION 23.  Section 31-13-1, Mississippi Code of 1972, is amended as follows:

     31-13-1.  The Governor, with the advice and consent of the Senate, shall appoint a qualified and practicing attorney at law, to be known as the State Bond Attorney, who shall possess the same qualifications for office as the Attorney General, * * * who shall serve a term of office concurrent with that of the Governor or until his successor is appointed and qualified, and whose duties shall be those hereinafter specified.  Effective July 1, 2028, the State Bond Attorney shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, commencing on the day of appointment or on July 1 of the year in which the Governor is inaugurated, whichever comes first.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of State Bond Attorney.

     SECTION 24.  Section 57-10-167, Mississippi Code of 1972, is amended as follows:

     57-10-167.  There is hereby established the Certified Development Company of Mississippi, a public corporation, which shall be an incorporated certified development company pursuant to Section 503 of the Small Business Investment Act of 1958, as amended.

     The Certified Development Company of Mississippi, Inc., hereinafter referred to as the "committee" unless the context clearly indicates otherwise, shall be composed of twenty-five (25) members as follows:

          (a)  The State Treasurer; the Executive Director of the University Research Center or his designee; the Executive Director of the Mississippi Development Authority; the Executive Director of the Small Business Development Center; six (6) persons associated with small business to be appointed by the Governor * * *, one (1) for a term of one (1) year, one (1) for a term of two (2) years, one (1) for a term of three (3) years, one (1) for a term of four (4) years, one (1) for a term of five (5) years and one (1) for a term of six (6) years; three (3) persons associated with small business to be appointed by the Lieutenant Governor * * *, one (1) for a term of one (1) year, one (1) for a term of two (2) years and one (1) for a term of three (3) years; five (5) persons involved in banking or small business to be appointed by the Governor * * *, one (1) for a term of one (1) year, one (1) for a term of two (2) years, one (1) for a term of three (3) years, one (1) for a term of four (4) years and one (1) for a term of five (5) years; and two (2) persons involved in banking or small business to be appointed by the Lieutenant Governor * * *, one (1) for a term of one (1) year and one (1) for a term of two (2) years.  The members described above and serving on the committee on June 30, 1984, shall continue to serve on the committee until the expiration of their terms.

          (b) * * *  For terms to begin on July 1, 1984, the Governor shall appoint one (1) person associated with small business for a term of six (6) years; the Secretary of State shall appoint one (1) person associated with small business for a term of one (1) year; the Attorney General shall appoint one (1) person involved in banking or small business for a term of six (6) years; and the State Treasurer shall appoint two (2) persons, one (1) for a term of one (1) year and one (1) for a term of two (2) years, and after the expiration of the term of the person appointed hereinabove by the Attorney General, that vacancy shall be filled thereafter by a person involved in banking or small business appointed by the State Treasurer for a term of six (6) years.

All appointments after the initial appointment shall be for terms of six (6) years each.  All such appointments will be subject to the approval of the Senate.  An appointment to fill a vacancy existing for any reason other than the expiration of a term shall be for the balance of the unexpired term.  The Central Development Company of Mississippi, created by former Section 57-10-167, is continued and reconstituted as follows:  Effective January 1, 2028, the members shall be appointed by the Governor and Lieutenant Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that of the appointees of the Governor, six (6) shall be appointed in 2028 to a term ending December 31, 2031, and five (5) shall be appointed in 2030 to a term ending December 31, 2033, and of the appointees of the Lieutenant Governor, three (3) shall be appointed in 2028 to a term ending December 31, 2031, and two (2) shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments by the Governor and Lieutenant Governor to the Central Development Company of Mississippi committee.  Members serving by reason of their ex officio designation shall continue to serve as long as they occupy the position which entitles them to membership.

     Members who are officers or employees of the state shall receive no compensation for their services, and other committee members shall receive a per diem as provided in Section 25-3-69, Mississippi Code of 1972.  All members shall receive reimbursement for actual traveling and subsistence expenses incurred in the performance of their duties under this article, such reimbursement to be as provided in Section 25-3-41, Mississippi Code of 1972.

     The Certified Development Company of Mississippi, Inc., shall have an executive director who shall be appointed by the board of directors.

     The Certified Development Company of Mississippi, Inc., shall elect from among its membership a nine-member board of directors, a majority of whom shall be a quorum, a president and vice president and may appoint a secretary and a treasurer.

     From and after July 1, 1989, the Certified Development Company of Mississippi, Inc., shall be known as the Mississippi Business Finance Corporation, and wherever the term "Certified Development Company of Mississippi, Inc.," appears in the laws of this state it shall mean the Mississippi Business Finance Corporation.

     SECTION 25.  Section 29-5-213, Mississippi Code of 1972, is amended as follows:

     29-5-213.  (1)  Effective January 1, 2028, the Capitol Complex Improvement District Project Advisory Committee shall be continued and reconstituted as follows:  There is created the Capitol Complex Improvement District Project Advisory Committee composed of the following nine (9) members:

          (a)  The Mayor of the City of Jackson or his or her designee;

          (b)  One (1) member appointed by the City Council of the City of Jackson with an initial term of one (1) year and subsequent regular terms of four (4) years;

          (c)  Two (2) members appointed by the Governor, with the advice and consent of the Senate, one (1) for an initial term of two (2) years and one (1) for an initial term of four (4) years, both with subsequent regular terms of four (4) years;

          (d)  One (1) member appointed by the Lieutenant Governor, with the advice and consent of the Senate, for an initial term of four (4) years and subsequent regular terms of four (4) years;

          (e)  One (1) member appointed by the Speaker of the House of Representatives, with the advice and consent of the Senate, for an initial term of two (2) years and subsequent regular terms of four (4) years;

          (f)  One (1) member appointed by the President of Jackson State University, with the advice and consent of the Senate;

          (g)  One (1) member appointed by the Vice Chancellor for Health Affairs of University of Mississippi Medical Center, with the advice and consent of the Senate; and

          (h)  The Director of the City of Jackson Department of Public Works or his or her designee.

     All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Capitol Complex Improvement District Project Advisory Committee.

     The member appointed under paragraph (b) of this subsection (1) shall be a resident of the City of Jackson in Hinds County.

     (2)  Members appointed to the committee shall not also serve as members of the commission established by the City of Jackson pursuant to Section 27-65-241.  Appointed members shall serve without compensation at the will and pleasure of the appointing authority.

     (3)  The committee shall elect a chairman and such other officers as it considers necessary from among its members.

     (4)  A majority of the members of the committee shall constitute a quorum for the conduct of meetings and all actions of the committee shall be by a majority vote.

     (5)  The committee shall consult with the Department of Finance and Administration and advise the department in the development of comprehensive plans for improvement projects in the city and any changes to such plans.

     (6)  The committee shall meet, subject to call by the Executive Director of the Department of Finance and Administration, at least quarterly to conduct business.

     SECTION 26.  Section 37-28-7, Mississippi Code of 1972, is amended as follows:

     37-28-7.  (1)  There is created the Mississippi Charter School Authorizer Board as a state agency with exclusive chartering jurisdiction in the State of Mississippi.  Unless otherwise authorized by law, no other governmental agency or entity may assume any charter authorizing function or duty in any form.

     (2)  (a)  The mission of the Mississippi Charter School Authorizer Board is to authorize high-quality charter schools, particularly schools designed to expand opportunities for underserved students, consistent with the purposes of this chapter.  Subject to the restrictions and conditions prescribed in this subsection, the Mississippi Charter School Authorizer Board may authorize charter schools within the geographical boundaries of any school district.

          (b)  The Mississippi Charter School Authorizer Board may approve a maximum of fifteen (15) qualified charter applications during a fiscal year.

          (c)  In any school district designated as an "A," "B" or "C" school district by the State Board of Education under the accreditation rating system at the time of application, the Mississippi Charter School Authorizer Board may authorize charter schools only if a majority of the members of the local school board votes at a public meeting to endorse the application or to initiate the application on its own initiative.

     (3)  The Mississippi Charter School Authorizer Board shall consist of seven (7) members, to be appointed as follows:

          (a)  Three (3) members appointed by the Governor, with one (1) member being from each of the Mississippi Supreme Court Districts.

          (b)  Three (3) members appointed by the Lieutenant Governor, with one (1) member being from each of the Mississippi Supreme Court Districts.

          (c)  One (1) member appointed by the State Superintendent of Public Education.

     All appointments must be made with the advice and consent of the Senate.  In making the appointments, the appointing authority shall ensure diversity among members of the Mississippi Charter School Authorizer Board.

     (4)  Members appointed to the Mississippi Charter School Authorizer Board collectively must possess strong experience and expertise in public and nonprofit governance, management and finance, public school leadership, assessment, curriculum and instruction, and public education law.  Each member of the Mississippi Charter School Authorizer Board must have demonstrated an understanding of and commitment to charter schooling as a strategy for strengthening public education.

     (5) * * *  To establish staggered terms of office, the initial term of office for the three (3) Mississippi Charter School Authorizer Board members appointed by the Governor shall be four (4) years and thereafter shall be three (3) years; the initial term of office for the three (3) members appointed by the Lieutenant Governor shall be three (3) years and thereafter shall be three (3) years; and the initial term of office for the member appointed by the State Superintendent of Public Education shall be two (2) years and thereafter shall be three (3) years.  No member may serve more than two (2) consecutive terms.  The initial appointments must be made before September 1, 2013.  The Mississippi Charter School Authorizer Board, created by former Section 37-28-7, is continued and reconstituted as follows:  Effective January 1, 2028, the Mississippi Charter School Authorizer Board members shall be appointed by the prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Charter School Authorizer Board, and to the position of executive director.

     (6)  The Mississippi Charter School Authorizer Board shall meet as soon as practical after September 1, 2013, upon the call of the Governor, and shall organize for business by selecting a chairman and adopting bylaws.  Subsequent meetings shall be called by the chairman.

 * * * (7)  An individual member of the Mississippi Charter School Authorizer Board may be removed by the board if the member's personal incapacity renders the member incapable or unfit to discharge the duties of the office or if the member is absent from a number of meetings of the board, as determined and specified by the board in its bylaws.  Whenever a vacancy on the Mississippi Charter School Authorizer Board exists, the original appointing authority shall appoint a member for the remaining portion of the term.

     ( * * *87)  No member of the Mississippi Charter School Authorizer Board or employee, agent or representative of the board may serve simultaneously as an employee, trustee, agent, representative, vendor or contractor of a charter school authorized by the board.

     ( * * *98)  The Mississippi Charter School Authorizer Board shall appoint an individual to serve as the Executive Director of the Mississippi Charter School Authorizer Board, with the advice and consent of the Senate, for a term of four (4) years consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director shall possess the qualifications established by the board which are based on national best practices, and shall possess an understanding of state and federal education law.  The executive director, who shall serve at the will and pleasure of the board, shall devote his full time to the proper administration of the board and the duties assigned to him by the board and shall be paid a salary established by the board, subject to the approval of the State Personnel Board.  Subject to the availability of funding, the executive director may employ such administrative staff as may be necessary to assist the director and board in carrying out the duties and directives of the Mississippi Charter School Authorizer Board.

     ( * * *109)  The Mississippi Charter School Authorizer Board is authorized to obtain suitable office space for administrative purposes.  In acquiring a facility or office space, the authorizer board shall adhere to all policies and procedures required by the Department of Finance and Administration and the Public Procurement Review Board.

     SECTION 27.  Section 73-6-3, Mississippi Code of 1972, is amended as follows:

     73-6-3.  There is hereby created a State Board of Chiropractic Examiners.  This board shall consist of six (6) members; one (1) of whom shall be the executive officer of the State Board of Health, or his designee, and one (1) from each * * * congressional Mississippi Supreme Court District as presently constituted and two (2) from the state at large, to be appointed by the Governor with the advice and consent of the Senate.  Each member except the executive officer of the State Board of Health shall be a qualified elector of the State of Mississippi having been continuously engaged in the practice of chiropractic in Mississippi for at least five (5) years prior to appointment.  No member shall be a stockholder in or member of the faculty or board of trustees of any school of chiropractic. * * *  Each member appointed to the board shall serve for five (5) years and until his successor is appointed and qualified; except the terms of the initial members appointed by the Governor shall expire one (1) each for five (5) years or until their successors are appointed and qualified.  The members of the board as constituted on January 1, 2011, whose terms have not expired shall serve the balance of their terms, after which time the membership of the board shall be appointed as follows:  There shall be appointed one (1) member of the board from each of the four (4) Mississippi congressional districts as they currently exist, and one (1) from the state at large, and the Governor shall make appointments from the congressional district having the smallest number of board members until the membership includes one (1) member from each district as required.  Vacancies on the board, except for the Executive Officer of the State Board of Health, or his designee, shall be filled by appointment of the Governor only for unexpired terms.  Any member who shall not attend two (2) consecutive meetings of the board shall be subject to removal by the Governor.  The chairman of the board shall notify the Governor in writing when any such member has failed to attend two (2) consecutive regular meetings.  The State Board of Chiropractic Examiners, created by former Section 73-6-3, is continued and reconstituted as follows:  Effective January 1, 2028, the State Board of Chiropractic Examiners shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions, and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Chiropractic Examiners, and to the position of executive secretary.

     SECTION 28.  Section 73-6-5, Mississippi Code of 1972, is amended as follows:

     73-6-5.  (1)  The State Board of Chiropractic Examiners shall select by election from its membership a chairman and vice chairman who shall hold their respective offices for a period of one (1) year.  A majority of the members of the board may select an executive secretary for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972; and may hire such other employees, including an attorney, needed to implement the provisions of this chapter.  The board shall hold regular meetings for examination beginning on the second week of January and July of each year; and may hold additional meetings at such times and places as it deems necessary, but not to exceed twelve (12) times during its initial calendar year and at least four (4) times during any subsequent calendar year but may hold meetings at such times and places as it deems necessary.  The July meeting shall be held in the Jackson Metropolitan area.  A majority of the board shall constitute a quorum, and the concurrence of a majority of the members of the board shall be required to grant or revoke a license.  The board shall make such rules and regulations as is necessary to carry out the provisions of this chapter; however, the board shall not adopt any rule or regulation or impose any requirement regarding the licensing of chiropractors that conflicts with the prohibitions in Section 73-49-3.  A copy of these rules and regulations as well as all changes thereto shall, upon passage, be sent to all practitioners licensed under this chapter.

     (2)  The State Board of Chiropractic Examiners shall be authorized to certify to the State Department of Health those chiropractic assistants who are exempt from registration under Section 41-58-3(7)(d) as having completed continuing education requirements and charge a fee of not more than Fifty Dollars ($50.00) annually to each individual whom the board certifies, as required under Section 41-58-5(4)and (6).  The board shall be authorized to establish educational qualifications and continuing education requirements for chiropractic assistants that participate in direct patient care.  This section does not prohibit a chiropractic assistant from rendering ancillary services or procedures used in chiropractic practice, other than the adjustments or manipulative techniques, if those services are rendered under the supervision and control of a licensed chiropractor as long as the chiropractic assistant has successfully completed a training program recognized by the board.  "Supervision and control" may not be construed as requiring the personal presence of the supervising and controlling chiropractor at the place where those services are rendered, unless physical presence is necessary to provide patient care of the same quality as provided by the chiropractor.  This section does not prohibit a chiropractor from delegating to a chiropractic assistant certain activities relating to patient care and treatment when those activities are under supervision or direct order of the chiropractor.  The chiropractor delegating those activities to an employee, to a program graduate, or to a participant in an approved training program is legally liable for those activities performed by such a chiropractic assistant and that chiropractic assistant is considered to be the chiropractor's agent.  The board shall charge a fee not to exceed Fifty Dollars ($50.00) annually for this certification and annual renewal.  Likewise, a late fee of One Hundred Dollars ($100.00) shall be charged on all chiropractic assistants and chiropractic radiological technologists not renewing on or before July 1 of each year.  Chiropractic radiological technologists are not exempt from these continuing education requirements.

     SECTION 29.  Section 39-5-91, Mississippi Code of 1972, is amended as follows:

     39-5-91.  (1)  There is hereby created a Mississippi Civil War Battlefield Commission consisting of the following fifteen (15) members:

          (a)  Nine (9) members appointed by the Governor with three (3) serving for an initial term concluding on March 1, 1998, three (3) serving for an initial term concluding on March 1, 2000, and three (3) serving for an initial term concluding on March 1, 2002;

          (b)  One (1) member appointed by the Lieutenant Governor for an initial term concluding on March 1, 2002;

          (c)  One (1) member appointed by the Speaker of the Mississippi House of Representatives for an initial term concluding on March 1, 2002;

          (d)  One (1) member appointed by the Jackson Civil War Roundtable for an initial term concluding on March 1, 2002; and

          (e)  Three (3) members appointed by the Board of Trustees of the Department of Archives and History for an initial term concluding on March 1, 2002.

 * * * After the initial terms, all terms shall be for six (6) years.  An appointment to fill a vacancy which arises for reasons other than by expiration of a term of office shall be made by the respective appointing authority for the unexpired term only.

     The Mississippi Civil War Battlefield Commission, created by former Section 39-5-91, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the Civil War Battlefield Commission shall be appointed by the prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that eight (8) of such members designated by the Secretary of State shall be appointed in 2028 to a term ending December 31, 2031, and seven (7) of such members designated by the Secretary of State shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Civil War Battlefield Commission.

     (2)  The commission shall elect from its membership a chairman who shall preside over meetings and a vice chairman who shall preside in the absence of the chairman or when the chairman shall be excused.

     (3)  The commission shall adopt rules and regulations governing times and places for meetings.  A majority of members of the commission shall constitute a quorum for the transaction of any business.  The commission shall meet at least quarterly.  The commission may form subcommittees to address specific issues concerning preservation and enhancement of Civil War sites and structures.  The commission may adopt other procedures necessary to ensure the orderly transaction of business.

     (4)  The members of the commission shall receive no compensation for their services.

     (5)  Principal staff support for the commission shall be provided by the Department of Archives and History.  Other agencies shall assist when requested by the commission.

     (6)  The commission shall have the following duties:

          (a)  Identify and prioritize for protecting Mississippi's Civil War sites and structures;

          (b)  Identify, analyze and enhance preservation opportunities for Mississippi's Civil War sites and structures;

          (c)  Review existing local, state and federal plans, programs and policies related to Mississippi's Civil War sites and structures;

          (d)  Develop relationships with federal and local officials and private conservation organizations which facilitate protection and enhancement of Civil War sites and structures;

          (e)  Coordinate Mississippi's participation with the federal government and private foundations to secure support and financial resources for the protection and enhancement of Civil War sites and structures;

          (f)  Advise state agencies on matters relating to Civil War sites and structures; and

          (g)  Perform any other such duties or actions in an effort to advance Civil War history in Mississippi.

     (7)  The commission shall submit to the Governor an annual report by December 1 of each year which shall include recommendations for any legislative, administrative or other changes the commission deems necessary to further Civil War history in Mississippi.

     (8)  State agencies shall consider the impact of their actions on Civil War sites and structures as identified by the commission whenever permitting, planning, funding or undertaking any construction projects.

     SECTION 30.  Section 37-155-7, Mississippi Code of 1972, is amended as follows:

     37-155-7.  (1)  The board of directors shall consist of thirteen (13) members as follows:

          (a)  Nine (9) voting members as follows:  the State Treasurer; the Commissioner of Higher Education, or his designee; the Executive Director of the Community and Junior College Board, or his designee; the Department of Finance and Administration Executive Director, or his designee; and one (1) member from each * * * congressional Mississippi Supreme Court District and two (2) from the state at large to be appointed by the Governor with the advice and consent of the Senate. * * *  One (1) member shall be appointed for an initial term of one (1) year; one (1) member shall be appointed for an initial term of two (2) years; one (1) member for an initial term of three (3) years; one (1) member for an initial term of four (4) years; and one (1) member for an initial term of five (5) years.  On the expiration of any of the terms of office, the Governor shall appoint successors by and with the advice and consent of the Senate for terms of five (5) years in each case.  The MPACT Board of Directors, created by former Section 37-155-7, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed MPACT Board members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the MPACT Board of Directors.  Ex officio members of the board may be represented at official meetings by their deputy, or other designee, and such designees shall have full voting privileges and shall be included in the determination of a quorum for conducting board business.

          (b)  Two (2) nonvoting, advisory members of the board shall be appointed by each of the following officers:  the Lieutenant Governor and the Speaker of the House of Representatives. 

 * * * (2)  Successors to the appointed members shall serve for the length of the term for each appointing official and shall be eligible for reappointment, and shall serve until a successor is appointed and qualified.  Any person appointed to fill a vacancy on the board shall be appointed in a like manner and shall serve for only the unexpired term.

     ( * * *32)  Each member appointed shall possess knowledge, skill and experience in business or financial matters commensurate with the duties and responsibilities of the trust fund.

     ( * * *43)  Members of the board of directors shall serve without compensation, but shall be reimbursed for each day's official duties of the board at the same per diem as established by Section 25-3-69 and actual travel and lodging expenses as established by Section 25-3-41.

     ( * * *54)  The board of directors shall annually elect one (1) member to serve as chairman of the board and one (1) member to serve as vice chairman.  The vice chairman shall act as chairman in the absence of or upon the disability of the chairman or in the event of a vacancy of the office of chairman.

     ( * * *65)  A majority of the currently serving members of the board shall constitute a quorum for the purposes of conducting business and exercising its official powers and duties.  Any action taken by the board shall be upon the vote of a majority of the members present.

     SECTION 31.  Section 65-1-46, Mississippi Code of 1972, is amended as follows:

     65-1-46.  (1)  There is created an Appeals Board of the Mississippi Transportation Commission.  If any person feels aggrieved by a penalty for excess weight assessed against him by an agent or employee of the Mississippi Department of Transportation pursuant to Section 27-19-89, he may apply to the appeals board.  Beginning July 1, 2021, the Appeals Board shall be administratively located within the Commercial Transportation Enforcement Division of the Mississippi Department of Public Safety and shall receive appeals with respect to penalties for excess weight assessed by agents or employees of the Commercial Transportation Enforcement Division.

     (2)  The members serving on the appeals board on April 7, 1995, shall continue to serve until July 1, 1995.  On July 1, 1995, the appeals board shall be reconstituted to be composed of five (5) qualified people.  The initial appointments to the reconstituted board shall be made no later than June 30, 1995, for terms to begin July 1, 1995, as follows:  One (1) member shall be appointed by the Governor for a term ending on June 30, 1996, one (1) member shall be appointed by the Lieutenant Governor for a term ending on June 30, 1997, one (1) member shall be appointed by the Attorney General for a term ending on June 30, 1998, one (1) member shall be appointed by the * * * Chairman of the State Tax Commission Commissioner of Revenue for a term ending on June 30, 1999, and one (1) member shall be appointed by the Executive Director of the Mississippi Department of Transportation for a term ending on June 30, 2000.  After the expiration of the initial terms of the members of the reconstituted board, all subsequent appointments shall be made for terms of four (4) years from the expiration date of the previous term.  Any member serving on the appeals board before July 1, 1995, may be reappointed to the reconstituted appeals board.  Appointments to the board shall be with the advice and consent of the Senate; however, the advice and consent of the Senate shall not be required for the appointment of a person to the reconstituted appeals board for a term beginning on July 1, 1995, if such person was serving as a member of the appeals board on June 30, 1995, and such person received the advice and consent of the Senate for that appointment.  The term of the member appointed by the Executive Director of the Mississippi Department of Transportation shall end on June 30, 2021, and the vacancy shall be filled by a member appointed by the Commissioner of Public Safety for a term ending on June 30, 2024, after which the position shall be for a four-year term.

     (3)  The Appeals Board of the Mississippi Transportation Commission, created by former Section 65-1-46, is continued and reconstituted as follows:  Effective January 1, 2028, the Appeals Board of the Mississippi Transportation Commission shall consist of five (5) members, one (1) appointed by each of the following:  the Governor from the Central Supreme Court District, the Lieutenant Governor from the state at large, the Attorney General from the state at large, the Executive Director of the Department of Revenue from the Southern Supreme Court District, and the Commissioner of Public Safety from the Northern Supreme Court District.  Said members shall be appointed by the appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members designated by the Secretary of State shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members designated by the Secretary of State shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Appeals Board of the Mississippi Transportation Commission.

     ( * * *34)  There shall be a chairman and vice chairman of the board who shall be elected by and from the membership of the board.  Any member who fails to attend three (3) consecutive regular meetings of the board shall be subject to removal by a majority vote of the board.  A majority of the members of the board shall constitute a quorum.  The chairman, or a majority of the members of the board, may call meetings as may be required for the proper discharge of the board's duties.  Members of the board, except a member who is an officer or employee of the Mississippi Department of Transportation or, beginning July 1, 2021, is an officer or employee of the Department of Public Safety, shall receive per diem in the amount authorized by Section 25-3-69, for each day spent in the 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 provisions of Section 25-3-41.

     Application shall be made by petition in writing, within thirty (30) days after assessment of the penalty, for a hearing and a review of the amount of the assessment.  At the hearing the appeals board shall try the issues presented according to the law and the facts and within guidelines set by the Transportation Commission or, beginning July 1, 2021, by the Department of Public Safety.  Upon due consideration of all the facts relating to the assessment of the penalty, the appeals board, except as otherwise provided under this section or under Section 27-19-89, may require payment of the full amount of the assessment, may reduce the amount of the assessment or may dismiss imposition of the penalty entirely.  The appeals board shall dismiss in its entirety the imposition of any penalty imposed against the holder of a harvest permit if the permittee proves to the appeals board, by clear and convincing evidence, that the average load transported by the permittee during the permittee's last five (5) haul days immediately preceding the day upon which the penalty appealed from was assessed did not exceed eighty thousand (80,000) pounds.  The appeals board shall reduce the penalty assessed against the holder of a harvest permit to a maximum of Two Cents (2¢) per pound of overweight if the permittee proves to the appeals board, by clear and convincing evidence, that the average load transported by the permittee during the permittee's last five (5) haul days immediately preceding the day upon which the penalty appealed from was assessed exceeded seventy-nine thousand nine hundred ninety-nine (79,999) pounds but did not exceed a gross vehicle weight tolerance of ten percent (10%), not to exceed eighty-eight thousand (88,000) pounds.  The board shall make such orders in the matter as appear to it just and lawful and shall furnish copies thereof to the petitioner.  If the appeals board orders the payment of the penalty, the petitioner shall pay the penalty, damages and interest, if any, within ten (10) days after the order is issued unless there is an application for appeal from the decision of the board as provided in the succeeding paragraph.  Interest shall accrue on the penalty at the rate of one percent (1%) per month, or part of a month, beginning immediately after the expiration of the ten-day period.

     If any person feels aggrieved by the decision of the appeals board, he may appeal the decision to the Chancery Court of the First Judicial District of Hinds County.

     SECTION 32.  Section 19-5-333, Mississippi Code of 1972, is amended as follows:

     19-5-333.  (1)  There is created a Commercial Mobile Radio Service (CMRS) Board, consisting of eight (8) members to be appointed by the Governor with the advice and consent of the Senate.  The members of the board shall be appointed as follows:

          (a)  One (1) member from the Northern Public Service Commission District selected from two (2) nominees submitted to the Governor by the Mississippi 911 Coordinators Association;

          (b)  One (1) member from the Central Public Service Commission District selected from two (2) nominees submitted to the Governor by the Mississippi Chapter of the Association of Public Safety Communication Officers;

          (c)  One (1) member from the Southern Public Service Commission District selected from two (2) nominees submitted to the Governor by the National Emergency Numbering Association;

          (d)  Two (2) members who are wireless provider representatives;

          (e)  One (1) member who is a consumer representing the state at large with no affiliation to the three (3) trade associations or the wireless providers;

          (f)  One (1) member who is a member of the Mississippi Law Enforcement Officers Association selected from two (2) nominees submitted to the Governor by the association; and

          (g)  One (1) member who is a member of the Mississippi Association of Supervisors selected from two (2) nominees submitted to the Governor by the association.

 * * * The initial terms of the board members, as appointed after July 1, 2002, shall be staggered as follows:  The members appointed under paragraph (d) shall serve a term of two (2) years; the member appointed under paragraph (e) shall serve a term of one (1) year.  After the expiration of the initial terms, the term for all members shall be four (4) years.

     The CMRS Board, created by former Section 19-5-333, is continued and reconstituted as follows:  Effective January 1, 2028, the Governor shall make the prescribed appointments, with the advice and consent of the Senate, for a term of office of four (4) years, provided that five (5) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the CMRS Board.

     (2)  The board shall have the following powers and duties:

          (a)  To collect and distribute a CMRS emergency telephone service charge on each CMRS customer whose place of primary use is within the state.  The rate of such CMRS service charge shall be One Dollar ($1.00) per month per CMRS connection.  In the case of prepaid wireless service, the rate and methodology for collecting and remitting the 911 charge is governed by Section 19-5-343.  The CMRS service charge shall have uniform application and shall be imposed throughout the state.  The board is authorized to receive all revenues derived from the CMRS service charge levied on CMRS connections in the state and collected pursuant to Section 19-5-335.

          (b)  To establish and maintain the CMRS Fund as an insured, interest-bearing account into which the board shall deposit all revenues derived from the CMRS service charge levied on CMRS connections in the state and collected pursuant to Section 19-5-335.  The revenues which are deposited into the CMRS Fund shall not be monies or property of the state and shall not be subject to appropriation by the Legislature.  Interest derived from the CMRS Fund shall be divided equally to pay reasonable costs incurred by providers in compliance with the requirements of Sections 19-5-331 through 19-5-341 and to compensate those persons, parties or firms employed by the CMRS Board as contemplated in paragraph (d) of this subsection.  The interest income is not subject to the two percent (2%) cap on administrative spending established in Section 19-5-335(3).

          (c)  To establish a distribution formula by which the board will make disbursements of the CMRS service charge in the following amounts and in the following manner:

              (i)  Out of the funds collected by the board, thirty percent (30%) shall be deposited into the CMRS Fund, and shall be used to defray the administrative expenses of the board in accordance with Section 19-5-335(3) and to pay the actual costs incurred by such CMRS providers in complying with the wireless E911 service requirements established by the FCC Order and any rules and regulations which are or may be adopted by the FCC pursuant to the FCC Order, including, but not limited to, costs and expenses incurred for designing, upgrading, purchasing, leasing, programming, installing, testing or maintaining all necessary data, hardware and software required in order to provide such service as well as the incremental costs of operating such service.  Sworn invoices must be presented to the board in connection with any request for payment and approved by a majority vote of the board prior to any such disbursement, which approval shall not be withheld or delayed unreasonably.  In no event shall any invoice for payment be approved for the payment of costs that are not related to compliance with the wireless E911 service requirements established by the FCC Order and any rules and regulations which are or may be adopted by the FCC pursuant to the FCC Order, and any rules and regulations which may be adopted by the FCC with respect to implementation of wireless E911 services.

              (ii)  The remainder of all funds collected by the board, which shall not be less than seventy percent (70%) of the total funds collected by the board, shall be distributed by the board monthly based on the number of CMRS connections in each ECD for use in providing wireless E911 service, including capital improvements, and in their normal operations.  For purposes of distributing the funds to each ECD, every CMRS provider shall identify to the CMRS Board the ECD to which funds should be remitted based on zip code plus four (4) designation, as required by the federal Uniform Sourcing Act.

     An ECD board that has within its jurisdiction zip code designations that do not adhere to county lines shall assist CMRS providers in determining the appropriate county to which funds should be distributed.

          (d)  To contract for the services of accountants, attorneys, consultants, engineers and any other persons, firms or parties the board deems necessary to effectuate the purposes of Sections 19-5-331 through 19-5-341.

          (e)  To obtain from an independent, third-party auditor retained by the board annual reports to the board no later than sixty (60) days after the close of each fiscal year, which shall provide an accounting for all CMRS service charges deposited into the CMRS Fund during the preceding fiscal year and all disbursements to ECDs during the preceding fiscal year.  The board shall provide a copy of the annual reports to the Chairmen of the Public Utilities Committees of the House of Representatives and Senate.

          (f)  To retain an independent, third-party accountant who shall audit CMRS providers at the discretion of the CMRS Board to verify the accuracy of each CMRS providers' service charge collection.  The information obtained by the audits shall be used solely for the purpose of verifying that CMRS providers accurately are collecting and remitting the CMRS service charge and may be used for any legal action initiated by the board against CMRS providers.

          (g)  To levy interest charges at the legal rate of interest established in Section 75-17-1 on any amount due and outstanding from any CMRS provider who fails to remit service charges in accordance with Section 19-5-335(1).

          (h)  To promulgate such rules and regulations as may be necessary to effect the provisions of Sections 19-5-331 through 19-5-341.

          (i)  To make the determinations and disbursements as provided by Section 19-5-333(2)(c).

          (j)  To maintain a registration database of all CMRS providers and to impose an administrative fine on any provider that fails to comply with the registration requirements in Section 19-5-335.

     (3)  The CMRS service charge provided in subsection (2)(a) of this section and the service charge provided in Section 19-5-357 to fund the training of public safety telecommunicators shall be the only charges assessed to CMRS customers relating to emergency telephone services.

     (4)  The board shall serve without compensation; however, members of the board shall be entitled to be reimbursed for actual expenses and travel costs associated with their service in an amount not to exceed the reimbursement authorized for state officers and employees in Section 25-3-41, Mississippi Code of 1972.

     (5)  It is the Legislature's intent to ensure that the State of Mississippi shall be Phase I compliant by July 1, 2005.  For purposes of this subsection, Phase I compliant means the mandate by the FCC that requires any carrier when responding to a PSAP to define and deliver data related to the cell site location and the caller's call-back number.

     SECTION 33.  Section 37-4-3, Mississippi Code of 1972, is amended as follows:

     37-4-3.  (1)  From and after July 1, 1986, there shall be a Mississippi Community College Board which shall receive and distribute funds appropriated by the Legislature for the use of the public community and junior colleges and funds from federal and other sources that are transmitted through the state governmental organization for use by said colleges.  This board shall provide general coordination of the public community and junior colleges, assemble reports and such other duties as may be prescribed by law.

     (2)  The board shall consist of ten (10) members of which none shall be an elected official.  Until January 1, 2028, the Governor shall appoint two (2) members from the First Mississippi Congressional District, one (1) who shall serve an initial term of two (2) years and one (1) who shall serve an initial term of five (5) years; two (2) members from the Second Mississippi Congressional District, one (1) who shall serve an initial term of five (5) years and one (1) who shall serve an initial term of three (3) years; and two (2) members from the Third Mississippi Congressional District, one (1) who shall serve an initial term of four (4) years and one (1) who shall serve an initial term of two (2) years; two (2) members from the Fourth Mississippi Congressional District, one (1) who shall serve an initial term of three (3) years and one (1) who shall serve an initial term of four (4) years; and two (2) members from the Fifth Mississippi Congressional District, one (1) who shall serve an initial term of five (5) years and one (1) who shall serve an initial term of two (2) years.  All subsequent appointments shall be for a term of six (6) years and continue until their successors are appointed and qualify.  An appointment to fill a vacancy which arises for reasons other than by expiration of a term of office shall be for the unexpired term only.  All members shall be appointed with the advice and consent of the Senate.

     The Mississippi Community College Board, created by former Section 37-4-3, is continued and reconstituted as follows:  Effective January 1, 2028, the Governor shall appoint three (3) members from each Mississippi Supreme Court District and one (1) from the state at large.  The members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that six (6) members shall be appointed in 2028 to a term ending December 31, 2031, and four (4) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Community College Board, and to the position of executive director.

     (3)  There shall be a chairman and vice chairman of the board, elected by and from the membership of the board; and the chairman shall be the presiding officer of the board.  The board shall adopt rules and regulations governing times and places for meetings and governing the manner of conducting its business.

     (4)  The members of the board shall receive no annual salary, but shall receive per diem compensation as authorized by Section 25-3-69, Mississippi Code of 1972, for each day devoted to the discharge of official board duties and shall be entitled to reimbursement for all actual and necessary expenses incurred in the discharge of their duties, including mileage as authorized by Section 25-3-41, Mississippi Code of 1972.

     (5)  Effective July 1, 2028, the board shall name a director for the state system of public junior and community colleges, with the advice and consent of the Senate, who shall serve * * * at the pleasure of the board for a term of four (4) years consistent with the provisions of Section 7-1-35.  Such director shall be the chief executive officer of the board, give direction to the board staff, carry out the policies set forth by the board, and work with the presidents of the several community and junior colleges to assist them in carrying out the mandates of the several boards of trustees and in functioning within the state system and policies established by the Mississippi Community College Board.  The Mississippi Community College Board shall set the salary of the director of the board.  The Legislature shall provide adequate funds for the Mississippi Community College Board, its activities and its staff.

     (6)  The powers and duties of the Mississippi Community College Board shall be:

          (a)  To authorize disbursements of state-appropriated funds to community and junior colleges through orders in the minutes of the board.

          (b)  To make studies of the needs of the state as they relate to the mission of the community and junior colleges.

          (c)  To approve new, changes to and deletions of vocational and technical programs to the various colleges.

          (d)  To require community and junior colleges to supply such information as the board may request and compile, publish and make available such reports based thereon as the board may deem advisable.

          (e)  To approve proposed new attendance centers (campus locations) as the local boards of trustees should determine to be in the best interest of the district.  Provided, however, that no new community/junior college branch campus shall be approved without an authorizing act of the Legislature.

          (f)  To serve as the state approving agency for federal funds for proposed contracts to borrow money for the purpose of acquiring land, erecting, repairing, etc., dormitories, dwellings or apartments for students and/or faculty, such loans to be paid from revenue produced by such facilities as requested by local boards of trustees.

          (g)  To approve applications from community and junior colleges for state funds for vocational-technical education facilities.

          (h)  To approve any university branch campus offering lower undergraduate level courses for credit.

          (i)  To appoint members to the Post-Secondary Educational Assistance Board.

          (j)  To appoint members to the Authority for Educational Television.

          (k)  To contract with other boards, commissions, governmental entities, foundations, corporations or individuals for programs, services, grants and awards when such are needed for the operation and development of the state public community and junior college system.

          (l)  To fix standards for community and junior colleges to qualify for appropriations, and qualifications for community and junior college teachers.

          (m)  To have sign-off approval on the State Plan for Vocational Education which is developed in cooperation with appropriate units of the State Department of Education.

          (n)  To approve or disapprove of any proposed inclusion within municipal corporate limits of state-owned buildings and grounds of any community college or junior college and to approve or disapprove of land use development, zoning requirements, building codes and delivery of governmental services applicable to state-owned buildings and grounds of any community college or junior college.  Any agreement by a local board of trustees of a community college or junior college to annexation of state-owned property or other conditions described in this paragraph shall be void unless approved by the board and by the board of supervisors of the county in which the state-owned property is located.

     SECTION 34.  Section 31-3-3, Mississippi Code of 1972, is amended as follows:

     31-3-3.  There is hereby created the State Board of Contractors of the State of Mississippi, which shall consist of ten (10) members who shall be appointed by the Governor.  All appointments to the board shall be made with the advice and consent of the Senate.  Two (2) road contractors; two (2) building contractors; two (2) residential builders as defined in Section 73-59-1; one (1) plumbing or heating and air-conditioning contractor; one (1) electrical contractor; and one (1) water and sewer contractor shall compose the board.  The Governor shall appoint one (1) additional member who shall be a roofing contractor and whose term of office shall be five (5) years.  Each member shall be an actual resident of the State of Mississippi and must have been actually engaged in the contracting business for a period of not less than ten (10) years before appointment.  The initial terms of the two (2) residential builders shall be for two (2) and four (4) years, respectively.

      * * *Upon the expiration of the term of office of any member of the board, the Governor shall appoint a new member for a term of five (5) years, such new appointments being made The State Board of Contractors, created by former Section 31-3-3, is continued and reconstituted as follows:  Effective January 1, 2028, the Governor shall appoint ten (10) members, three (3) from each Mississippi Supreme Court District and one (1) from the state at large, so as to maintain on the board two (2) building contractors; two (2) road contractors; two (2) residential builders; one (1) plumbing or heating and air-conditioning contractor; one (1) electrical contractor; and one (1) water and sewer contractor; and one (1) roofing contractor. * * *  The Governor shall fill any vacancy by appointment, such appointee to serve the balance of the term of the original appointee.  The Governor may remove any member of the board for misconduct, incompetency or willful neglect of duty.

In the event the Governor fails to appoint a member of the board within twelve (12) months of the occurrence of the vacancy, such vacancy shall be filled by majority vote of the board, subject to advice and consent of the Senate and the requirements of this section.  Each board member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that six (6) members shall be appointed in 2028 to a term ending December 31, 2031, and four (4) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Contractors, and to the position of executive director.

     SECTION 35.  Section 31-3-11, Mississippi Code of 1972, is amended as follows:

     31-3-11.  The board shall elect and fix the salary of an executive director * * *, and the board may terminate the employment of such executive director at any time the board deems the same advisable for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The board shall require the executive director to file bond in such amount as the board may deem necessary, and shall specify the duties of such employee.  The premium on any such bond shall be paid from the funds provided by this chapter.

     SECTION 36.  Section 69-44-3, Mississippi Code of 1972, is amended as follows:

     69-44-3.  (1)  The Mississippi Corn Promotion Board is hereby * * * created continued and reconstituted, to be composed of twelve (12) members to be appointed by the Governor * * * to serve terms of three (3) years, four (4) to be appointed from each Mississippi Supreme Court District.  All of the twelve (12) members of the board shall be producers of corn in the State of Mississippi. * * *  Within ten (10) days following July 1, 2006,  The Mississippi Farm Bureau Federation, Inc., the Mississippi Feed and Grains Association, the Mississippi Corn Growers Association and the Delta Council shall each submit the names of six (6) corn producers to the Governor, and he shall appoint three (3) members from the nominees of each organization to serve on the board * * * on rotating three‑year terms. * * *  The original board shall be appointed with members of each of the  organizations appointed as follows:  one (1) for one (1) year, one (1) for two (2) years, and one (1) for three (3) years.  Each year thereafter, not less than thirty (30) days prior to the expiration of the terms of expiring board members, the organizations shall submit the names of three (3) nominees to the Governor and succeeding boards shall be appointed by the Governor in the same manner, giving equal representation to each organization.  Vacancies which occur shall be filled in the same manner as the original appointments were made.  Effective January 1, 2028, each board member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that seven (7) members shall be appointed in 2028 to a term ending December 31, 2031, and five (5) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Corn Promotion Board.

     (2)  The members of the board shall meet and organize immediately after their appointment, and shall elect a chairman, vice chairman and secretary-treasurer from the membership of the board, whose duties shall be those customarily exercised by such officers or specifically designated by the board.  The chairman, vice chairman and secretary-treasurer shall be bonded in an amount not less than Twenty Thousand Dollars ($20,000.00).  The cost of the bonds shall be paid from the funds received under this chapter.  The bond shall be a security for any illegal act of such member of the board and recovery thereon may be had by the state for any injury by the illegal act of the member.  The board may establish rules and regulations for its own government and the administration of the affairs of the board.

     SECTION 37.  Section 47-5-8, Mississippi Code of 1972, is amended as follows:

     47-5-8.  (1)  There is created the Mississippi Department of Corrections, which shall be under the policy direction of the Governor.  The chief administrative officer of the department shall be the Commissioner of Corrections.  Effective July 1, 2028, the commissioner shall be appointed by the Governor, with the advice and consent of the Senate, for a four-year term of office in the manner provided in Section 47-5-24.  All appointment procedures specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of Commissioner of Corrections.

     (2)  (a)  There shall be an Executive Deputy Commissioner who shall be directly responsible to the Commissioner of Corrections within the department who shall serve as the Commissioner of Corrections in the absence of the commissioner and shall assume any and all duties that the Commissioner of Corrections assigns, including, but not limited to, supervising all other deputy commissioners.  The salary of the Executive Deputy Commissioner shall not exceed the salary of the Commissioner of Corrections.

          (b)  There shall be a Division of Administration and Finance within the department, which shall have as its chief administrative officer a Deputy Commissioner for Administration and Finance who shall be appointed by the commissioner, and shall be directly responsible to the commissioner.

          (c)  There shall be a Division of Community Corrections within the department, which shall have as its chief administrative officer a Deputy Commissioner for Community Corrections, who shall be appointed by the commissioner, and shall be directly responsible to the commissioner.  The Probation and Parole Board shall continue to exercise the authority as provided by law, but after July 1, 1976, the Division of Community Corrections shall serve as the administrative agency for the Probation and Parole Board.

          (d)  There shall be a Division of Workforce Development within the department, which shall have as its chief administrative officer a Deputy Commissioner for Workforce Development, who shall be appointed by the commissioner, and shall be directly responsible to the commissioner.

     (3)  The department shall succeed to the exclusive control of all records, books, papers, equipment and supplies, and all lands, buildings and other real and personal property now or hereafter belonging to or assigned to the use and benefit or under the control of the Mississippi State Penitentiary and the Mississippi Probation and Parole Board, except the records of parole process and revocation and legal matters related thereto, and shall have the exercise and control of the use, distribution and disbursement of all funds, appropriations and taxes now or hereafter in possession, levied, collected or received or appropriated for the use, benefit, support and maintenance of these two (2) agencies except as otherwise provided by law, and the department shall have general supervision of all the affairs of the two (2) agencies herein named except as otherwise provided by law, and the care and conduct of all buildings and grounds, business methods and arrangements of accounts and records, the organization of the administrative plans of each institution, and all other matters incident to the proper functioning of the two (2) agencies.

     (4)  The commissioner may lease the lands for oil, gas, mineral exploration and other purposes, and contract with other state agencies for the proper management of lands under such leases or for the provision of other services, and the proceeds thereof shall be paid into the General Fund of the state.

     SECTION 38.  Section 73-7-1, Mississippi Code of 1972, is amended as follows:

     73-7-1.  Effective January 1, 2028, there is hereby continued and reconstituted a State Board of Cosmetology, composed of five (5) members to be appointed by the Governor, with the advice and consent of the Senate, and whose term of office shall be four (4) years from the date of appointment except as otherwise provided herein.  However, no more than two (2) members shall be appointed from each Supreme Court District.  Provided, however, that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Cosmetology, and to the position of executive director.

     There shall be a president of the board and such other officers as deemed necessary by the board elected by and from its membership, provided that the member elected as president shall have at least one (1) year of experience on the board.  Any member appointed by the Governor and confirmed by the Senate for a term to begin on or after July 1, 1997, who was designated by the Governor to serve as president of the board, shall be fully qualified to serve on the board for a full term of office, but shall not serve as president of the board unless elected by the membership of the board as provided under this paragraph.

     To be eligible for appointment as a member of the State Board of Cosmetology, the person applying shall have been a citizen of this state for a minimum of five (5) years immediately prior to appointment.  Such person shall be at least thirty (30) years of age, possess a high school education or its equivalent, and shall have been a licensed cosmetologist with not less than ten (10) years' active practice in cosmetology.  No member of the board shall be connected in any way with any school wherein cosmetology is taught, nor shall any two (2) members of the board be graduates of the same school of cosmetology.

     However, in the event of vacancy by death or resignation of any member of the board, the Governor shall, within thirty (30) days, appoint a person possessing all qualifications required to serve the remainder of the term.  Any member who shall not attend two (2) consecutive meetings of the board for reasons other than illness of such member shall be subject to removal by the Governor.  The president of the board shall notify the Governor in writing when any such member has failed to attend two (2) consecutive regular meetings.

     The salaries of all paid employees of the board shall be paid out of funds in the board's special fund in the State Treasury. Each member of the board, excepting the inspectors provided for herein, shall receive per diem as authorized by Section 25-3-69, and shall be reimbursed for such other expenses at the same rate and under the same conditions as other state employees as provided for in Section 25-3-41.

     The board shall give reasonable public notice of all board meetings not less than ten (10) days prior to such meetings.

     SECTION 39.  Section 73-7-3, Mississippi Code of 1972, is amended as follows:

     73-7-3.  The board shall be authorized to employ such clerical and stenographic assistance, bookkeepers, investigators and other agents as they may deem necessary to carry out the provisions of this chapter, and to fix their tenure of employment and compensation therefor.  The board shall appoint and employ an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The members of the board shall file a bond with the Secretary of State in the sum of not less than Five Thousand Dollars ($5,000.00) payable to the State of Mississippi for the faithful performance of their duties.  The bond shall be made by a surety company authorized to do business in this state, the premium of the bond to be paid out of any money in the board's special fund in the State Treasury.

     The office of the board shall be located in the greater metropolitan area of the City of Jackson, Mississippi, and in the event office space cannot be obtained in any state-owned building, the board is authorized to rent suitable office space and to pay therefor out of funds in the board's special fund.  The board shall employ inspectors as needed, not to exceed seven (7), who shall be full-time employees and whose salaries and duties shall be fixed by the board.

     The salaries of all paid employees of the board shall be paid out of the funds in the board's special fund.  The inspectors shall, in addition to their salaries, be reimbursed for such expenses as are allowed other state employees under the provisions of Section 25-3-41.  In addition to the paying of office rent, the board is authorized to purchase necessary office furniture and equipment, stationery, books, certificates and any other equipment necessary for the proper administration of this chapter.

     SECTION 40.  Section 73-30-5, Mississippi Code of 1972, is amended as follows:

     73-30-5.  (1)  There is hereby established the Mississippi State Board of Examiners for Licensed Professional Counselors which shall consist of five (5) members. * * *  The initial appointments to the board shall consist of one (1) member from each of the five (5) congressional districts of Mississippi, who shall be appointed by the Governor with the advice and consent of the Senate.  From and after January 1, * * * 2004 2028, the board shall be continued and reconstituted to consist of five (5) members, one (1) member from each of the * * * four (4) congressional three (3) Mississippi Supreme Court Districts, * * * as such districts existed on January 1, 2002, and * * * one (1) two (2) members to be selected from the state at large, who shall be appointed by the Governor for a term of office of four (4) years, with the advice and consent of the Senate, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi State Board of Examiners for Licensed Professional Counselors, and to the position of executive director.  A list shall be provided to the Governor by the Mississippi Counseling Association from which the Governor may choose board members. * * *  At least two (2) names shall be included from each congressional district.  Such appointments shall be made initially within sixty (60) days of the submission of the list of qualified counselors by the Mississippi Counseling Association.  Thereafter, all vacancies occurring on the board shall be filled by the Governor within sixty (60) days after the vacancy occurs.  The Mississippi Counseling Association shall provide a list of suggested board members for each vacancy.

     (2) * * *  The board shall consist  Of the five (5) licensed counselors, three (3) of whom * * * are shall be primarily engaged as licensed counselors in private or institutional practice and two (2) who are primarily engaged in teaching, training or research in counseling at the corporate or university level.  All members shall be qualified electors of the State of Mississippi.

 * * * (3)  The initial appointments to the board shall be for staggered terms, to be designated by the Governor at the time of appointment as follows:  two (2) members to serve for three (3) years, two (2) members to serve for two (2) years, and one (1) member to serve for one (1) year.  When the board is reconstituted on January 1, 2004, all members serving on the board on that date shall continue to serve for a term of five (5) years from the beginning of the term to which he or she was appointed.  From and after January 1, 2004, all subsequent appointments shall be for five‑year terms.  No board member shall succeed himself or herself without waiting a period of at least five (5) years after having served one (1) full five‑year term.  Members may hold office until their successors have been appointed and qualified, or a maximum of twelve (12) months after their term ends.

     ( * * *43)  There shall be appointed to the board no more than one (1) person who is employed by, or receives compensation from, any one (1) institution, organization or partnership at the time of appointment.

     ( * * *54)  Board members shall be reimbursed for necessary and ordinary expenses and mileage incurred while performing their duties as members of the board, at the rate authorized for public employees, from fees collected for license and privilege to practice applications and renewals.

     SECTION 41.  Section 73-30-7, Mississippi Code of 1972, is amended as follows:

     73-30-7.  (1)  The members of the board shall take an oath to perform faithfully the duties of their office.  The oath shall be administered by a person qualified by law to administer oaths.  Upon taking the oath as board members, the initial members shall be deemed licensed counselors for all purposes under this article.  Within thirty (30) days after taking the oath of office, the first board appointed under this article shall meet for an organizational meeting on call by the Governor.  At such meeting and at an organizational meeting in January every odd-numbered year thereafter, the board shall elect from its members a chair, vice chair and secretary-treasurer to serve for terms of two (2) years.

     (2)  The board shall adopt rules and regulations in compliance with the Mississippi Administrative Procedures Law, using the standards of the American Counseling Association as a guide, not inconsistent with this article, for the conduct of its business and the carrying out of its duties.  The board shall appoint and employ an executive director who shall serve for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (3)  After a person has applied for licensure, no member of the board may supervise such applicant for a fee, nor shall any member vote on any applicant previously supervised by that member.

     (4)  The board shall hold at least two (2) regular meetings each year, and additional meetings may be held upon the call of the chair of the board or at the written request of any four (4) members of the board.

     (5)  The board-approved examination for licensure shall be administered at least once a year.  Examinations may be written, oral, situational, or any combination thereof, and shall deal with theoretical and applied fields in counseling.  In written examinations, the examinee's name shall not be disclosed to any person grading the examination until that grading is complete.

     (6)  The board shall be empowered to make reasonable rules and regulations regarding its operation and to receive and disburse revenues derived from application, licensing, privilege to practice, examination and renewal fees.  All monies received by the board shall be deposited in a special account in the State Treasury to be designated "Board of Examiners for Licensed Professional Counselors Account."  This account shall fund all activities of the board.

     (7)  Upon the filing of a complaint by any citizen of this state with the board against a licensed professional counselor, provisional licensed professional counselor or person who holds the privilege to practice or upon the board's own motion, the board may:

          (a)  Compel the attendance of witnesses;

          (b)  Request the production of books, documents and other papers;

          (c)  Administer oaths to witnesses; and

          (d)  Hear testimony and receive evidence concerning all matters within its jurisdiction.

     (8)  The members of the board are hereby individually exempt from any civil liability as a result of any action taken by the board.

     SECTION 42.  Section 45-39-3, Mississippi Code of 1972, is amended as follows:

     45-39-3.  There is hereby created within the Department of Public Safety the Crime Stoppers Advisory Council.  The council shall be composed of five (5) persons appointed by the Governor, with the advice and consent of the Senate, one (1) from each Mississippi Supreme Court District and two (2) from the state at large.  At least three (3) of the foregoing appointees shall be persons who have participated in a local crime stoppers program. * * *  Each member of the council shall serve for a term of two (2) years or until his successor is appointed and qualifies.  The Crime Stoppers Advisory Council, created by former Section 45-39-3, is continued and reconstituted as follows:  Effective January 1, 2028, each member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years,  provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Crime Stoppers Advisory Council.  At the first meeting of the council, which shall be called by the Governor, and at the first meeting after the beginning of each new state fiscal year, the council shall elect from among its members a chairman and such other officers as the council deems necessary.  Each member of the council shall receive per diem in the amount established in Section 25-3-69, Mississippi Code of 1972, for each day or portion thereof spent discharging his duties under this chapter and shall receive mileage and expenses as provided in Section 25-3-41, Mississippi Code of 1972.

     Expenses of the council shall be paid by the Department of Public Safety out of the State Crime Stoppers Fund, created in Section 45-39-5(4).

     SECTION 43.  Section 73-9-7, Mississippi Code of 1972, is amended as follows:

     73-9-7.  (1)  The duties of the Mississippi State Board of Dental Examiners, or "the board," shall be to carry out the purposes and provisions of the laws pertaining to the practice of dentistry and dental hygiene.  Effective January 1, 2028, the Mississippi State Board of Dental Examiners is continued and * * * reconstructed reconstituted as follows:  The board shall consist of seven (7) licensed and actively practicing dentists and one (1) licensed and actively practicing dental hygienist, each a graduate of an accredited college of dentistry or dental hygiene, as appropriate, and practicing within the State of Mississippi for a period of five (5) or more years next preceding his or her appointment.  No dentist or dental hygienist shall be eligible for appointment who can be construed to be in violation of current state ethics laws and regulations.

     (2)  The State Board of Dental Examiners, created under former Section 73-9-7, is continued and reconstituted as follows:  The members of the board appointed and serving * * * before July 1, 2002 on January 1, 2028, shall * * * complete their current four‑year appointments.  Upon completion of those appointments, the term of each of the successor dentist and dental hygienist appointees provided for in this section shall be for a period of six (6) years and shall terminate on and after June 30 of the sixth year stand for reappointment by the Governor, with the advice and consent of the Senate, for a term of four (4) years.

     (3)  The Governor shall appoint one (1) dentist member of the board from the state at large for a term of four (4) years. * * *  Upon expiration of the term of office of any of the six (6) members of the board who are appointed from districts,  The Governor shall appoint * * * his successor six (6) members from a list of names to be submitted from districts as set out in this subsection.  All appointments to the board shall be made with the advice and consent of the Senate.

     The board shall poll all licensed dentists in the state by dental district as follows:

     Dental District One:  Alcorn, Benton, Calhoun, Chickasaw, Choctaw, Clay, Itawamba, Lafayette, Lee, Lowndes, Marshall, Monroe, Oktibbeha, Pontotoc, Prentiss, Tippah, Tishomingo, Union, Webster;

     Dental District Two:  Bolivar, Carroll, Coahoma, DeSoto, Grenada, Holmes, Humphreys, Issaquena, Leflore, Montgomery, Panola, Quitman, Sharkey, Sunflower, Tallahatchie, Tate, Tunica, Washington, Yalobusha, Yazoo;

     Dental District Three:  Attala, Clarke, Covington, Forrest, Jasper, Jones, Kemper, Lamar, Lauderdale, Leake, Neshoba, Newton, Noxubee, Perry, Scott, Smith, Wayne, Winston;

     Dental District Four:  Hinds, Madison, Rankin, Warren;

     Dental District Five:  George, Greene, Hancock, Harrison, Jackson, Pearl River, Stone;

     Dental District Six:  Adams, Amite, Claiborne, Copiah, Franklin, Jefferson Davis, Jefferson, Lawrence, Lincoln, Marion, Pike, Simpson, Walthall, Wilkinson;

and request the submission from each such dental district of three (3) nominations for appointment as members of the board from the six (6) districts. * * *  Thirty (30) days after submitting that request  On January 1, 2028, and every four (4) years thereafter, the board shall list all nominations by district according to the number of votes each received.  The top three (3) names from each district shall then be considered as a list of names to be submitted to the Governor * * * as referred to above each time a vacancy occurs in one (1) of for the six (6) positions appointed from districts * * * or whenever the Governor requests that submission. * * *  During the course of each calendar year  On January 1, 2028, and every four (4) years thereafter, the board shall take like polls of all licensed dentists practicing in each dental district, and shall prepare new lists therefrom to be submitted to the Governor, which shall be used in the appointment of the six (6) members appointed from districts.

     It is the purpose of this section that no more than one (1) appointee of the six (6) members appointed from districts shall serve from any district at any one time.  The names on the lists shall be given priority in accordance with the votes for each nominee.  In case of a tie, the persons receiving tie votes shall have their names placed on the list even though it results in more than three (3) names on the list from that district.

     (4)  The one (1) dental hygienist member shall be appointed by the Governor from the state at large from a list of six (6) dental hygienists, each of whom being the dental hygienist receiving the highest number of votes in his or her individual district from a poll conducted and compiled by the board.  The poll shall consist of a blank ballot with three (3) spaces for nomination provided to all licensed dental hygienists in the state. * * *  During the course of each calendar year  On January 1, 2028, and every four (4) years thereafter, the board shall take like polls of all licensed dental hygienists practicing in the state, and shall prepare a new list of six (6) dental hygienists, the list to consist of the dental hygienists receiving the highest number of votes in each district, to be submitted to the Governor, which shall be used in the appointment of the dental hygienist member from the state at large.  In case of a tie, the persons receiving tie votes shall have their names placed on the list even though it results in more than six (6) names on the list.  The board shall poll all licensed dental hygienists in the state by dental district as that enumerated in subsection (3) of this section.

     (5) * * *  No dentist or dental hygienist member shall be permitted to serve consecutive terms, but may be nominated for reappointment after the expiration of six (6) years from the conclusion of his or her term.  Any vacancy in the board membership shall be filled by the Governor within sixty (60) days by appointment from the list of nominees submitted for the existing term of office.  Any appointment made to fill a vacancy or to replace an incumbent holding over shall terminate in accordance with the designation of the particular term and until his or her successor is duly appointed and qualified.  The members of the State Board of Dental Examiners shall be selected in the manner prescribed in this section for a term of office of four (4) years, provided that four (4) of such members shall be selected in 2028 to a term ending December 31, 2031, and two (2) such members shall be selected in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All vacancy provisions, and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be applicable to selections for the State Board of Dental Examiners, and to the position of executive director.

     (6)  A vote for an individual dentist or dental hygienist in all polls may be counted only once for each ballot no matter how many times the name is listed on the ballot.

     (7)  The Secretary of State shall, at his discretion, at any time there is sufficient cause, investigate the method and procedure of taking those polls and establishing those lists, and the board shall make available to him all records involved therein; and if the Secretary of State should find cause therefor he may, upon specifying the cause, declare the list invalid, whereupon the board shall follow the procedure set out above to establish a new list.  If a vacancy exists and no list is available, the * * * Board of Dental Examiners Governor is to follow the above-described procedure in establishing a new list for the appropriate * * * board appointment.

     SECTION 44.  Section 73-9-13, Mississippi Code of 1972, is amended as follows:

     73-9-13.  The State Board of Dental Examiners shall each year elect from their number a president, vice president and secretary-treasurer to serve for the coming year and until their successors are qualified.  Only dentist members of the board may hold the offices of president and vice president.  The board shall have a seal with appropriate wording to be kept at the offices of the board.  The secretary and the executive director of the board shall be required to make bond in such sum and with such surety as the board may determine.  The board shall appoint and employ an executive director who shall serve for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  It shall be the duty of the executive director to keep a complete record of the acts and proceedings of the board and to preserve all papers, documents and correspondence received by the board relating to its duties and office.

     The board shall have the following powers and duties:

          (a)  To carry out the purposes and provisions of the state laws pertaining to dentistry and dental hygiene, and the practice thereof and matters related thereto, particularly Sections 73-9-1 through 73-9-117, together with all amendments and additions thereto.

          (b)  To regulate the practice of dentistry and dental hygiene and to promulgate reasonable regulations as are necessary or convenient for the protection of the public; however, the board shall not adopt any rule or regulation or impose any requirement regarding the licensing of dentists that conflicts with the prohibitions in Section 73-49-3.

          (c)  To make rules and regulations by which clinical facilities within institutions, schools, colleges, universities and other agencies may be recognized and approved for the practice of dentistry or of dental hygiene by unlicensed persons therein, as a precondition to their being excepted from the dental practice act and authorized in accordance with Section 73-9-3(g) and (h).

          (d)  To provide for the enforcement of and to enforce the laws of the State of Mississippi and the rules and regulations of the State Board of Dental Examiners.

          (e)  To compile at least once each calendar year and to maintain an adequate list of prospective dentist and dental hygienist appointees for approval by the Governor as provided for elsewhere by law.

          (f)  To issue licenses and permits to applicants when found to be qualified.

          (g)  To provide for reregistration of all licenses and permits duly issued by the board.

          (h)  To maintain an up-to-date list of all licensees and permit holders in the state, together with their addresses.

          (i)  To examine applicants for the practice of dentistry or dental hygiene at least annually.

          (j)  To issue licenses or duplicates and reregistration/renewal certificates, and to collect and account for fees for same.

          (k)  To maintain an office adequately staffed insofar as funds are available for the purposes of carrying out the powers and duties of the board.

          (l)  To provide by appropriate rules and regulations, within the provisions of the state laws, for revoking or suspending licenses and permits and a system of fines for lesser penalties.

          (m)  To prosecute, investigate or initiate prosecution for violations of the laws of the state pertaining to practice of dentistry or dental hygiene, or matters affecting the rights and duties, or related thereto.

          (n)  To provide by rules for the conduct of as much board business as practicable by mail, which, when so done, shall be and have the same force and effect as if done in a regular meeting duly organized.

          (o)  To adopt rules and regulations providing for the reasonable regulation of advertising by dentists and dental hygienists.

          (p)  To employ, in its discretion, a duly licensed attorney to represent the board in individual cases.

          (q)  To employ, in its discretion, technical and professional personnel to conduct dental office sedation site visits, administer and monitor state board examinations and carry out the powers and duties of the board.

     SECTION 45.  Section 43-26-1, Mississippi Code of 1972, is amended as follows:

     43-26-1.  (1)  There is created a Mississippi Department of Child Protection Services.

     (2)  Effective July 1, 2028, the Chief Administrative Officer of the Department of Child Protection Services shall be the Commissioner of Child Protection Services who shall be appointed by the Governor for a term of four (4) years, with the advice and consent of the Senate.  The commissioner shall possess the following qualifications:

          (a)  A bachelor's degree from an accredited institution of higher learning and ten (10) years' experience in management, public administration, finance or accounting; or

          (b)  A master's or doctoral degree from an accredited institution of higher learning and five (5) years' experience in management, public administration, finance, law or accounting.

     All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of commissioner.

     (3)  The Department of Child Protection Services shall provide the services authorized by law to every individual determined to be eligible therefor, and in carrying out the purposes of the department, the commissioner is authorized:

          (a)  To formulate the policy of the department regarding child welfare services within the jurisdiction of the department;

          (b)  To adopt, modify, repeal and promulgate, after due notice and hearing, and where not otherwise prohibited by federal or state law, to make exceptions to and grant exemptions and variances from, and to enforce rules and regulations implementing or effectuating the powers and duties of the department under any and all statutes within the department's jurisdiction;

          (c)  To apply for, receive and expend any federal or state funds or contributions, gifts, devises, bequests or funds from any other source;

          (d)  To enter into and execute contracts, grants and cooperative agreements with any federal or state agency or subdivision thereof, or any public or private institution located inside or outside the State of Mississippi, or any person, corporation or association in connection with carrying out the programs of the department; and

          (e)  To discharge such other duties, responsibilities, and powers as are necessary to implement the programs of the department.

     (4)  The commissioner shall establish the organizational structure of the Department of Child Protection Services, which shall include the creation of any units necessary to implement the duties assigned to the department and consistent with specific requirements of law.

     (5)  The commissioner shall appoint heads of offices, bureaus, and divisions, as defined in Section 7-17-11, who shall serve at the pleasure of the commissioner.  The salary and compensation of such office, bureau and division heads shall be subject to the rules and regulations adopted and promulgated by the State Personnel Board.  The commissioner shall have the authority to organize offices as deemed appropriate to carry out the responsibilities of the department.

     (6)  The Department of Child Protection Services shall be responsible for the development, execution, and provision of services in the following areas:

          (a)  Protective services for children;

          (b)  Foster care;

          (c)  Adoption services;

          (d)  Special services;

          (e)  Interstate compact;

          (f)  Licensure;

          (g)  Prevention services; and

          (h)  Such other services as may be designated.  Services enumerated under Section 43-15-13 et seq., for the foster care program shall be provided by qualified staff with appropriate case loads.

     (7)  The Department of Child Protection Services shall have the following powers and duties:

          (a)  To provide basic services and assistance statewide to needy and disadvantaged individuals and families;

          (b)  To promote integration of the many services and programs within its jurisdiction at the client level thus improving the efficiency and effectiveness of service delivery and providing easier access to clients;

          (c)  To employ personnel and expend funds appropriated to the department to carry out the duties and responsibilities assigned to the department by law;

          (d)  To fingerprint and conduct a background investigation on every employee, contractor, subcontractor and volunteer:

              (i)  Who has direct access to clients of the department who are children or vulnerable adults;

              (ii)  Who is in a position of fiduciary responsibility;

              (iii)  Who is in a position with access to Federal Tax Information (FTI); or

              (iv)  Who is otherwise required by federal law or regulations to undergo a background investigation.

     Every such employee, contractor, subcontractor and volunteer shall provide a valid current social security number and/or driver's license number, which shall be furnished to conduct the background investigation for determination as to good moral character and to ensure that no person placed in any position referenced in this paragraph (d) has a felony conviction that would prevent employment or access to Federal Tax Information according to department policy.  If no disqualifying record is identified at the state level, the fingerprints shall be forwarded to the Federal Bureau of Investigation for a fingerprint-based national criminal history record check.  The department shall be the recipient of the results of any background investigation and/or criminal history record check performed in accordance with this paragraph;

          (e)  To establish and maintain programs not inconsistent with the terms of this chapter and the rules, regulations and policies of the Department of Child Protection Services, and publish the rules and regulations of the department pertaining to such programs;

          (f)  To provide all other child welfare programs and services previously provided by the Department of Human Services or a division thereof; and

          (g)  Make such reports in such form and containing such information as the federal government may, from time to time, require, and comply with such provisions as the federal government may, from time to time, find necessary to assure the correctness and verification of such reports.

     (8)  The Mississippi Department of Child Protection Services shall submit a copy of the federal Annual Progress and Services Report (APSR) to the Chair of the Senate Public Health and Welfare Committee, the Chair of the Senate Appropriations Committee, the Chair of the House Public Health and Human Services Committee, the Chair of the House Appropriations Committee, the Lieutenant Governor, the Speaker of the House of Representatives, and the Governor by December 1 of each year.

     (9)  (a)  The Commissioner of Child Protection Services shall hire a Coordinator of Services for Victims of Human Trafficking and Commercial Sexual Exploitation within the Department of Child Protection Services whose duties shall include, but not be limited to, the following: 

              (i)  To form specialized human trafficking and commercial sexual exploitation assessment teams to respond on an as-needed basis to act as an emergency, separate and specialized response and assessment team to rapidly respond to the needs of children who are victims of human trafficking and commercial sexual exploitation;

              (ii)  To identify victims of human trafficking and commercial sexual exploitation;

              (iii)  To monitor, record and distribute federal human trafficking funds received by the Department of Child Protection Services;

              (iv)  To employ staff to investigate allegations of human trafficking and commercial sexual exploitation; and

              (v)  To develop and coordinate services within the Department of Child Protection Services and with outside service providers for victims of human trafficking and commercial sexual exploitation.

          (b)  The Commissioner of Child Protection Services shall develop standard operating procedures for the investigation, custody and services provided to alleged victims of human trafficking and commercial sexual exploitation.  

          (c)  The Commissioner shall require two (2) hours of training regarding the subject of identifying, assessing, and providing comprehensive services to a child who has experienced or is alleged to have experienced commercial sexual exploitation or human trafficking.  The training must be incorporated into the pre-service training requirements of all Mississippi Department of Child Protection Services family specialists, adoption specialists, licensure specialists, direct supervisors of family protection specialists, direct supervisors of adoption specialists, and direct supervisors of licensure specialists.

     (10)  This section shall stand repealed on July 1, 2028.

     SECTION 46.  Section 57-1-5, Mississippi Code of 1972, is amended as follows:

     57-1-5.  (1)  Effective July 1, 2028, the Governor shall, with the advice and consent of the Senate, appoint an executive director who shall serve for a term of four (4) years, and who:

          (a)  Shall have at least a bachelor's degree, and

          (b)  Shall be an experienced administrator and have at least five (5) years' experience in at least one (1) of the following areas:

              (i)  Industrial development, or

              (ii)  Economic development.

     All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of executive director.

     (2)  The executive director shall be the executive officer of the department in the execution of any and all provisions of this chapter, and his salary shall be fixed by the Governor.

     (3)  The executive director shall have the following powers and duties:

          (a)  To formulate the policy of the department regarding the economic and tourist development of the state.

          (b)  To use and expend any funds from state, federal or private sources coming into the department for the purposes herein provided.  State funds appropriated for the department shall be expended in accordance with the regulations governing the expenditures of other state funds.

          (c)  To implement the duties assigned to the department and consistent with specific requirements of law, including, but not limited to:

              (i)  Support services to include legal, finance, data processing, personnel, communications and advertising, purchasing and accounting;

              (ii)  Research and planning;

              (iii)  Outreach, agency liaison and community development;

               (iv)  Tourism, business travel, and film;

              (v)  Programs and assistance for existing state business and industry;

              (vi)  Recruiting new business and industry into the state;

              (vii)  Fostering and promoting of entrepreneurship and the creation of new business in the state;

               (viii)  Programs aimed at competing effectively in the international economy by increasing exports of state products and services and by promoting, developing and creating the conditions and programs that will bring about significant increases in investment in the state from other countries;

              (ix)  Programs relating to the development of ports;

              (x)  Such other areas as are within the jurisdiction and authority of the department and will foster and promote the economic development of this state;

              (xi)  The positions of associate directors, deputy directors and bureau directors shall not be state service positions.

     SECTION 47.  Section 43-13-107, Mississippi Code of 1972, is amended as follows:

     43-13-107.  (1)  The Division of Medicaid is created in the Office of the Governor and established to administer this article and perform such other duties as are prescribed by law.

     (2)  (a)  The Governor shall appoint a full-time executive director, with the advice and consent of the Senate, who shall be either (i) a physician with administrative experience in a medical care or health program, or (ii) a person holding a graduate degree in medical care administration, public health, hospital administration, or the equivalent, or (iii) a person holding a bachelor's degree with at least three (3) years' experience in management-level administration of, or policy development for, Medicaid programs.  Provided, however, no one who has been a member of the Mississippi Legislature during the previous three (3) years may be executive director.  The executive director shall be the official secretary and legal custodian of the records of the division; shall be the agent of the division for the purpose of receiving all service of process, summons and notices directed to the division; shall perform such other duties as the Governor may prescribe from time to time; and shall perform all other duties that are now or may be imposed upon him or her by law.

          (b)  The executive director shall serve * * * at the will and pleasure of the Governor for a term of four (4) years.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of executive director.

          (c)  The executive director shall, before entering upon the discharge of the duties of the office, take and subscribe to the oath of office prescribed by the Mississippi Constitution and shall file the same in the Office of the Secretary of State, and shall execute a bond in some surety company authorized to do business in the state in the penal sum of One Hundred Thousand Dollars ($100,000.00), conditioned for the faithful and impartial discharge of the duties of the office.  The premium on the bond shall be paid as provided by law out of funds appropriated to the Division of Medicaid for contractual services.

          (d)  The executive director, with the approval of the Governor and subject to the rules and regulations of the State Personnel Board, shall employ such professional, administrative, stenographic, secretarial, clerical and technical assistance as may be necessary to perform the duties required in administering this article and fix the compensation for those persons, all in accordance with a state merit system meeting federal requirements.  When the salary of the executive director is not set by law, that salary shall be set by the State Personnel Board.  No employees of the Division of Medicaid shall be considered to be staff members of the immediate Office of the Governor; however, Section 25-9-107(c)(xv) shall apply to the executive director and other administrative heads of the division.

     (3)  (a)  There is established a Medical Care Advisory Committee, which shall be the committee that is required by federal regulation to advise the Division of Medicaid about health and medical care services.

          (b)  The advisory committee shall consist of not less than eleven (11) members, as follows:

              (i)  The Governor shall appoint five (5) members, one (1) from each * * * congressional Mississippi Supreme Court District and * * * one (1) two (2) from the state at large;

              (ii)  The Lieutenant Governor shall appoint three (3) members, one (1) from each Supreme Court district;

               (iii)  The Speaker of the House of Representatives shall appoint three (3) members, one (1) from each Supreme Court district.

     All members appointed under this paragraph shall either be health care providers or consumers of health care services.  One (1) member appointed by each of the appointing authorities shall be a board-certified physician.

     Effective July 1, 2028, all members appointed under this paragraph shall be appointed, with the advice and consent of the Senate, to a four-year term of office.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Medical Care Advisory Committee.

          (c)  The respective Chairmen of the House Medicaid Committee, the House Public Health and Human Services Committee, the House Appropriations Committee, the Senate Medicaid Committee, the Senate Public Health and Welfare Committee and the Senate Appropriations Committee, or their designees, one (1) member of the State Senate appointed by the Lieutenant Governor and one (1) member of the House of Representatives appointed by the Speaker of the House, shall serve as ex officio nonvoting members of the advisory committee.

          (d)  In addition to the committee members required by paragraph (b), the advisory committee shall consist of such other members as are necessary to meet the requirements of the federal regulation applicable to the advisory committee, who shall be appointed as provided in the federal regulation.

          (e)  The chairmanship of the advisory committee shall be elected by the voting members of the committee annually and shall not serve more than two (2) consecutive years as chairman.

          (f)  The members of the advisory committee specified in paragraph (b) shall serve for terms that are concurrent with the terms of members of the Legislature, and any member appointed under paragraph (b) may be reappointed to the advisory committee.  The members of the advisory committee specified in paragraph (b) shall serve without compensation, but shall receive reimbursement to defray actual expenses incurred in the performance of committee business as authorized by law.  Legislators shall receive per diem and expenses, which may be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session.

          (g)  The advisory committee shall meet not less than quarterly, and advisory committee members shall be furnished written notice of the meetings at least ten (10) days before the date of the meeting.

          (h)  The executive director shall submit to the advisory committee all amendments, modifications and changes to the state plan for the operation of the Medicaid program, for review by the advisory committee before the amendments, modifications or changes may be implemented by the division.

          (i)  The advisory committee, among its duties and responsibilities, shall:

              (i)  Advise the division with respect to amendments, modifications and changes to the state plan for the operation of the Medicaid program;

              (ii)  Advise the division with respect to issues concerning receipt and disbursement of funds and eligibility for  Medicaid;

              (iii)  Advise the division with respect to determining the quantity, quality and extent of medical care provided under this article;

              (iv)  Communicate the views of the medical care professions to the division and communicate the views of the division to the medical care professions;

              (v)  Gather information on reasons that medical care providers do not participate in the Medicaid program and changes that could be made in the program to encourage more providers to participate in the Medicaid program, and advise the division with respect to encouraging physicians and other medical care providers to participate in the Medicaid program;

              (vi)  Provide a written report on or before November 30 of each year to the Governor, Lieutenant Governor and Speaker of the House of Representatives.

     (4)  (a)  There is established a Drug Use Review Board, which shall be the board that is required by federal law to:

              (i)  Review and initiate retrospective drug use, review including ongoing periodic examination of claims data and other records in order to identify patterns of fraud, abuse, gross overuse, or inappropriate or medically unnecessary care, among physicians, pharmacists and individuals receiving Medicaid benefits or associated with specific drugs or groups of drugs.

              (ii)  Review and initiate ongoing interventions for physicians and pharmacists, targeted toward therapy problems or individuals identified in the course of retrospective drug use reviews.

               (iii)  On an ongoing basis, assess data on drug use against explicit predetermined standards using the compendia and literature set forth in federal law and regulations.

          (b)  Effective July 1, 2028, the board shall consist of not less than twelve (12) members appointed by the Governor, or his designee, to a four-year term of office, subject to the advice and consent of the Senate.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Dry Use Review Board.

          (c)  The board shall meet at least quarterly, and board members shall be furnished written notice of the meetings at least ten (10) days before the date of the meeting.

          (d)  The board meetings shall be open to the public, members of the press, legislators and consumers.  Additionally, all documents provided to board members shall be available to members of the Legislature in the same manner, and shall be made available to others for a reasonable fee for copying.  However, patient confidentiality and provider confidentiality shall be protected by blinding patient names and provider names with numerical or other anonymous identifiers.  The board meetings shall be subject to the Open Meetings Act (Sections 25-41-1 through 25-41-17).  Board meetings conducted in violation of this section shall be deemed unlawful.

     (5)  (a)  Effective July 1, 2028, there is established a Pharmacy and Therapeutics Committee, which shall be appointed by the Governor, or his designee, to a four-year term of office, subject to the advice and consent of the Senate.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Pharmacy and Therapeutics Committee.

          (b)  The committee shall meet as often as needed to fulfill its responsibilities and obligations as set forth in this section, and committee members shall be furnished written notice of the meetings at least ten (10) days before the date of the meeting.

          (c)  The committee meetings shall be open to the public, members of the press, legislators and consumers.  Additionally, all documents provided to committee members shall be available to members of the Legislature in the same manner, and shall be made available to others for a reasonable fee for copying.  However, patient confidentiality and provider confidentiality shall be protected by blinding patient names and provider names with numerical or other anonymous identifiers.  The committee meetings shall be subject to the Open Meetings Act (Sections 25-41-1 through 25-41-17).  Committee meetings conducted in violation of this section shall be deemed unlawful.

          (d)  After a thirty-day public notice, the executive director, or his or her designee, shall present the division's recommendation regarding prior approval for a therapeutic class of drugs to the committee.  However, in circumstances where the division deems it necessary for the health and safety of Medicaid beneficiaries, the division may present to the committee its recommendations regarding a particular drug without a thirty-day public notice.  In making that presentation, the division shall state to the committee the circumstances that precipitate the need for the committee to review the status of a particular drug without a thirty-day public notice.  The committee may determine whether or not to review the particular drug under the circumstances stated by the division without a thirty-day public notice.  If the committee determines to review the status of the particular drug, it shall make its recommendations to the division, after which the division shall file those recommendations for a thirty-day public comment under Section 25-43-7(1).

          (e)  Upon reviewing the information and recommendations, the committee shall forward a written recommendation approved by a majority of the committee to the executive director, or his or her designee.  The decisions of the committee regarding any limitations to be imposed on any drug or its use for a specified indication shall be based on sound clinical evidence found in labeling, drug compendia, and peer-reviewed clinical literature pertaining to use of the drug in the relevant population.

          (f)  Upon reviewing and considering all recommendations including recommendations of the committee, comments, and data, the executive director shall make a final determination whether to require prior approval of a therapeutic class of drugs, or modify existing prior approval requirements for a therapeutic class of drugs.

          (g)  At least thirty (30) days before the executive director implements new or amended prior authorization decisions, written notice of the executive director's decision shall be provided to all prescribing Medicaid providers, all Medicaid enrolled pharmacies, and any other party who has requested the notification.  However, notice given under Section 25-43-7(1) will substitute for and meet the requirement for notice under this subsection.

          (h)  Members of the committee shall dispose of matters before the committee in an unbiased and professional manner.  If a matter being considered by the committee presents a real or apparent conflict of interest for any member of the committee, that member shall disclose the conflict in writing to the committee chair and recuse himself or herself from any discussions and/or actions on the matter.

     SECTION 48.  Section 37-1-1, Mississippi Code of 1972, is amended as follows:

     37-1-1.  From and after July 1, 1984, there shall be a state board of education which shall manage and invest school funds according to law, formulate policies according to law for implementation by the State Department of Education and perform such other duties as may be prescribed by law.  The board shall consist of nine (9) members of whom none shall be an elected official.  The Governor shall appoint one (1) member who shall be a resident of the Third Supreme Court District and who shall serve an initial term of one (1) year, one (1) member who shall be a resident of the First Supreme Court District and who shall serve an initial term of five (5) years, one (1) member who shall be a resident of the Second Supreme Court District and who shall serve an initial term of nine (9) years, one (1) member who shall be employed on an active and full-time basis as a school administrator and who shall serve an initial term of three (3) years, and one (1) member who shall be employed on an active and full-time basis as a schoolteacher and who shall serve an initial term of seven (7) years.  The Lieutenant Governor shall appoint two (2) members from the state at large, one (1) of whom shall serve an initial term of four (4) years and one (1) of whom shall serve an initial term of eight (8) years.  The Speaker of the House of Representatives shall appoint two (2) members from the state at large, one (1) of whom shall serve an initial term of two (2) years and one (1) of whom shall serve an initial term of six (6) years.  The initial terms of appointees shall begin on July 1, 1984, and all subsequent appointments shall begin on the first day of July for a term of nine (9) years and continue until their successors are appointed and qualify; however, to ensure an orderly process of transition, the initial appointments shall be made not later than March 1, 1984.  An appointment to fill a vacancy which arises for reasons other than by expiration of a term of office shall be for the unexpired term only.  All members shall be appointed with the advice and consent of the Senate, and no member shall be actively engaged in the educational profession except as stated above.

     All appointments shall be forwarded to the Secretary of State who will keep a repository of all current appointments to the State Board of Education, pending appointments and those positions lacking appointments, in the commission registry.

     The first official meeting of the original board members shall be called by the Governor as soon after July 1, 1984, as practical.  The board shall elect a chairman from its membership at the first meeting of the original board members and every year thereafter.  A majority of the membership of the board shall constitute a quorum for the transaction of any business.  The board shall meet regularly once a month at such time as shall be designated by an order entered upon the minutes thereof.  Special meetings of the board shall be held upon call of the chairman or upon the call of a majority of the members thereof.  The State Superintendent of Public Education shall be the secretary of the board.  The board shall hold its sessions at the seat of government, or at such location in the State of Mississippi as shall be designated by an order entered upon the minutes thereof.

     Members of the board shall be reimbursed for expenses in the manner and amount specified in Section 25-3-41 and shall be entitled to receive per diem compensation as authorized in Section 25-3-69.

     SECTION 49.  Section 37-63-3, Mississippi Code of 1972, is amended as follows:

     37-63-3.  The Authority for Educational Television shall consist of the State Superintendent of Public Education, or his designee, and six (6) members appointed, with the advice and consent of the Senate.  The Governor shall appoint four (4) members, one (1) of whom shall be actively engaged as a teacher or principal in a secondary school system in the State of Mississippi and one (1) of whom shall be actively engaged as a teacher or principal in an elementary school system in the State of Mississippi.  Beginning July 1, 1994, the appointee actively engaged as a teacher or principal in a secondary school shall be appointed for an initial term of three (3) years.  The member actively engaged as a teacher or principal in an elementary school shall be appointed for an initial term of four (4) years.  The remaining two (2) gubernatorial appointees shall serve until July 1, 1996.  Beginning July 1, 1996, the Governor shall appoint two (2) members for initial terms of three (3) and four (4) years, with the Governor specifically designating which member shall be appointed for three (3) years and which shall be appointed for four (4) years.  The Mississippi Community College Board shall appoint one (1) member, and the Board of Trustees of State Institutions of Higher Learning shall appoint one (1) member.  After the expiration of the initial terms, all members shall serve for terms of four (4) years.  An appointment to fill a vacancy among the gubernatorial appointees, other than by expiration of a term of office, shall be made by the Governor for the balance of the unexpired term.

     The Mississippi Authority for Educational Television, created by former Section 37-63-3, is continued and reconstituted as follows:  Effective January 1, 2028, each member shall be appointed by the prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Authority for Educational Television, and to the position of executive director.

     SECTION 50.  Section 37-63-7, Mississippi Code of 1972, is amended as follows:

     37-63-7.  The authority for educational television shall employ an executive director who shall be the administrative officer of the authority and shall perform such duties as are required of him by law and such other duties as may be assigned him by the authority and who shall receive such compensation as may be fixed by the authority.  The executive director shall serve for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  In addition, the executive director shall be entitled to remuneration for his necessary traveling expenses consistent with general law.

     The authority shall have the power and authority to employ such technical, professional and clerical personnel as may be necessary for the administration of this chapter and for the performance of such other duties as may be imposed upon the authority by law, and to define the duties and fix the compensation of such employees.

     SECTION 51.  Section 69-7-253, Mississippi Code of 1972, is amended as follows:

     69-7-253.  There is hereby continued the Mississippi Egg Marketing Board with domicile at the capital city of the state.  The board shall be composed of five (5) members:  one (1) member shall be the Commissioner of Agriculture and Commerce as ex officio member.  One (1) member shall be an egg producer as defined in this article.  Three (3) members shall be employed by or associated with egg industry related businesses, or disciplines which include poultry support, marketing, promotion, home economist, extension poultry science agencies and the Mississippi Department of Agriculture and Commerce.  No more than one (1) industry-related business or discipline member shall be employed by, associated with or have a financial interest in the same company or subsidiary.

     The Governor shall appoint the members from a list provided by the board based upon a poll of its members. * * *  The terms shall be for six (6) years.  Each member shall serve, after the completion of his term, until his successor is appointed and duly qualified.  Each vacancy shall be filled by appointment for the unexpired term.

 * * * The terms of office of persons appointed under the original act shall continue until the expiration of the terms to which they were appointed, the intent of this article being to continue the Mississippi Egg Marketing Board.

     The Mississippi Egg Marketing Board, created by former Section 69-7-253, is continued and reconstituted as follows:  Effective January 1, 2028, the members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Egg Marketing Board.

     SECTION 52.  Section 73-69-21, Mississippi Code of 1972, is amended as follows:

     73-69-21.  (1)  The Electronic Protection Licensing Advisory Board is hereby created within the Department of Insurance.  The board shall be composed of seven (7) members, as follows:

          (a)  Three (3) members shall be appointed by the Governor, one (1) member from each State Supreme Court District.  Each member shall possess a valid Class A or Class B license and may be appointed from a list submitted by the Mississippi Alarm Association.  Each of these appointments initially will have staggered terms.  One (1) appointment will serve for two (2) years, one (1) appointment will serve for three (3) years, and the last appointment will serve for four (4) years.  After the initial appointment terms, each appointee will serve for four (4) years.

          (b)  One (1) member shall be appointed by the State Fire Marshal from a list of nominees submitted to the State Fire Marshal by the Mississippi Alarm Association as a representative from the Alarm Manufacturing Industry.  This appointment will serve for four (4) years.

          (c)  Two (2) members shall be appointed by the Governor at his discretion, one (1) of which shall be a law enforcement officer and one (1) shall be from the private sector.  Each of these appointments will serve for four (4) years, concurrent with the term of the Governor.

          (d)  One (1) member shall be an employee of the Office of the State Fire Marshal designated by the State Fire Marshal.  Such member shall serve as the chairman of the advisory board.

     (2)  (a) * * *  Each appointed member shall serve a term of four (4) years.  The Electronic Protection Licensing Advisory Board, created by former Section 73-69-21, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the board appointed by the Governor or other appointing authority shall be appointed, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Electronic Protection Licensing Advisory Board.

          (b)  The member designated by the State Fire Marshal shall serve a term concurrent with the term of the State Fire Marshal making such designation.

 * * *  (c)  No member shall serve more than two (2) consecutive terms except the member designated by the State Fire Marshal.

  (d)  A vacancy on the board occurring prior to expiration of a term shall be filled in the manner of the original appointment for the remainder of the term.

     (3)  The board shall meet at every quarter, or upon the call of the chairman or upon the written request of any three (3) members of the board.  Notice of any such meeting shall be given to board members and the public at least fourteen (14) days in advance.

     (4)  Four (4) members of the board shall constitute a quorum for the transaction of business.  The board may take action by majority vote of its members present and voting.

     (5)  Each appointed member of the board shall be reimbursed for travel and related expenses incurred, not to exceed those expenses authorized for reimbursement by the Department of Insurance, for each day that the member engages in board business.

     (6)  No member of the board shall be liable to civil action for any act performed in good faith in the execution of his duties as a board member.

     SECTION 53.  Section 33-15-7, Mississippi Code of 1972, is amended as follows:

     33-15-7.  (a)  Effective July 1, 2028, there is hereby created within the executive branch of the state government a department called the Mississippi Emergency Management Agency with a director of emergency management who shall be appointed by the Governor, with the advice and consent of the Senate; he shall hold office * * * during the pleasure of the Governor for a four-year term of office and shall be compensated as determined by any appropriation that may be made by the Legislature for such purposes.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of director.

     (b)  The director, with the approval of the Governor, may employ such technical, clerical, stenographic and other personnel, to be compensated as provided in any appropriation that may be made for such purpose, and may make such expenditures within the appropriation therefor, or from other funds made available to him for purposes of emergency management, as may be necessary to carry out the purposes of this article.

     (c)  The director and other personnel of the emergency management agency shall be provided with appropriate office space, furniture, equipment, supplies, stationery and printing in the same manner as provided for other state agencies.

     (d)  The director, subject to the direction and control of the Governor, shall be the executive head of the emergency management agency and shall be responsible to the Governor for carrying out the program for emergency management of this state. He shall coordinate the activities of all organizations for emergency management within the state, and shall maintain liaison with and cooperate with emergency management agencies and organizations of other states and of the federal government, and shall have such additional authority, duties, and responsibilities authorized by this article as may be prescribed by the Governor.

     SECTION 54.  Section 41-59-7, Mississippi Code of 1972, is amended as follows:

     41-59-7.  (1)  There is created an Emergency Medical Services Advisory Council to consist of the following members who shall be appointed by the Governor:

          (a)  One (1) licensed physician to be appointed from a list of nominees presented by the Mississippi Trauma Committee, American College of Surgeons;

          (b)  One (1) licensed physician to be appointed from a list of nominees who are actively engaged in rendering emergency medical services presented by the Mississippi State Medical Association;

          (c)  One (1) registered nurse whose employer renders emergency medical services, to be appointed from a list of nominees presented by the Mississippi Nurses Association;

          (d)  Two (2) hospital administrators who are employees of hospitals which provide emergency medical services, to be appointed from a list of nominees presented by the Mississippi Hospital Association;

          (e)  Two (2) operators of ambulance services;

          (f)  Three (3) officials of county or municipal government;

          (g)  One (1) licensed physician to be appointed from a list of nominees presented by the Mississippi Chapter of the American College of Emergency Physicians;

          (h)  One (1) representative from each designated trauma care region, to be appointed from a list of nominees submitted by each region;

          (i)  One (1) registered nurse to be appointed from a list of nominees submitted by the Mississippi Emergency Nurses Association;

          (j)  One (1) EMT-Paramedic whose employer renders emergency medical services in a designated trauma care region;

          (k)  One (1) representative from the Mississippi Department of Rehabilitation Services;

          (l)  One (1) member who shall be a person who has been a recipient of trauma care in Mississippi or who has an immediate family member who has been a recipient of trauma care in Mississippi;

          (m)  One (1) licensed neurosurgeon to be appointed from a list of nominees presented by the Mississippi State Medical Association;

          (n)  One (1) licensed physician with certification or experience in trauma care to be appointed from a list of nominees presented by the Mississippi Medical and Surgical Association;

          (o)  One (1) representative from the Mississippi Firefighters Memorial Burn Association, to be appointed by the association's governing body; and

          (p)  One (1) representative from the Mississippians for Emergency Medical Services, to be appointed by the association's governing body.

      * * *The terms of the advisory council members shall begin on July 1, 1974.  Four (4) members shall be appointed for a term of two (2) years, three (3) members shall be appointed for a term of three (3) years, and three (3) members shall be appointed for a term of four (4) years.  Thereafter, members shall be appointed for a term of four (4) years. The EMT Advisory Council, created by former Section 41-59-7, is continued and reconstituted as follows:  Effective January 1, 2028, the members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that eleven (11) of the members shall be appointed in 2028 for a term ending December 31, 2031, nine (9) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the EMT Advisory Council.  The executive officer or his designated representative shall serve as ex officio chairman of the advisory council. * * *  Advisory council members may hold over and shall continue to serve until a replacement is named by the Governor.

     The advisory council shall meet at the call of the chairman at least annually.  For attendance at such meetings, the members of the advisory council shall be reimbursed for their actual and necessary expenses including food, lodging and mileage as authorized by law, and they shall be paid per diem compensation authorized under Section 25-3-69.

     The advisory council shall advise and make recommendations to the board regarding rules and regulations promulgated pursuant to this chapter.

     (2)  There is created a committee of the Emergency Medical Services Advisory Council to be named the Mississippi Trauma Advisory Committee (hereinafter "MTAC").  This committee shall act as the advisory body for trauma care system development and provide technical support to the department in all areas of trauma care system design, trauma standards, data collection and evaluation, continuous quality improvement, trauma care system funding, and evaluation of the trauma care system and trauma care programs.  The membership of the Mississippi Trauma Advisory Committee shall be comprised of Emergency Medical Services Advisory Council members appointed by the chairman.

     SECTION 55.  Section 71-5-107, Mississippi Code of 1972, is amended as follows:

     71-5-107.  The department shall administer this chapter through a full-time salaried executive director, to be appointed by the Governor, with the advice and consent of the Senate, to a four-year term of office. * * *  He  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of executive director.  All appointments to the office of executive director shall be forwarded to the Secretary of State who shall keep a repository of all current and pending appointments.  The executive director shall be responsible for the administration of this chapter under authority delegated to him by the Governor.

     SECTION 56.  Section 73-13-5, Mississippi Code of 1972, is amended as follows:

     73-13-5.  A Board of Licensure for Professional Engineers and Surveyors is hereby created whose duty it shall be to administer the provisions of Sections 73-13-1 through 73-13-105.  The board shall consist of six (6) licensed professional engineers, who shall be appointed by the Governor from eighteen (18) nominees recommended by the Mississippi Engineering Society, and shall have the qualifications required by Section 73-13-7, and three (3) licensed professional surveyors who are not licensed professional engineers, who shall be appointed by the Governor from nine (9) nominees recommended by the Mississippi Association of Professional Surveyors and who shall have the qualifications required by Section 73-13-77.  The members of the board shall be appointed from the above nominees.  The board so appointed shall have two (2) engineer members from each of the three (3) state Supreme Court districts, designated by district, Post 1 and Post 2, and shall serve for four (4) years, or until their successors are duly appointed and qualified.

     The members recommended by the Mississippi Association of Professional Surveyors shall be appointed from each of the three (3) state Supreme Court districts and serve for four (4) years, or until their successors are duly appointed and qualified.  Each member of the board shall receive a certificate of appointment from the Governor, and before beginning his term of office he shall file with the Secretary of State the constitutional oath of office.  On the expiration of the term of any member, the Governor shall in the manner herein provided appoint for a term of four (4) years a licensed professional engineer having the qualifications required by Section 73-13-7, or a licensed professional surveyor having the qualifications required by Section 73-13-77 to take the place of the member of the board whose term is about to expire.  Each member shall hold office until the expiration of the term for which such member is appointed or until a successor shall have been duly appointed and shall have qualified.

     The initial members of the reconstituted board shall serve terms of office as follows:

          (a)  The term of the engineer member presently serving at large, which term was set to expire on April 8, 2004, shall expire on July 1, 2004; and from and after July 1, 2004, this appointment shall be designated as Post 1.

          (b)  The term of the engineer member presently serving at large, which term was set to expire on April 8, 2004, shall expire on July 1, 2005; and from and after July 1, 2004, this appointment shall be designated as Post 2.

          (c)  An appointment of an engineer member serving at large shall be made on July 1, 2004, and shall expire on July 1, 2006; and from and after July 1, 2004, this appointment shall be designated as Post 3.

          (d)  The term of the engineer member presently serving from the First Supreme Court District, which term was set to expire on April 8, 2006, shall expire on July 1, 2007; and from and after July 1, 2004, this appointment shall be designated as Post 4.

          (e)  The term of the engineer member presently serving from the Second Supreme Court District, which term was set to expire on April 8, 2006, shall expire on July 1, 2008; and from and after July 1, 2004, this appointment shall be designated as Post 5.

          (f)  The term of the engineer member presently serving from the Third Supreme Court District, which term was set to expire on April 8, 2006, shall expire on July 1, 2009; and from and after July 1, 2004, this appointment shall be designated as Post 6.

          (g)  The term of the surveyor member presently serving at large, which term was set to expire on April 8, 2007, shall expire on July 1, 2004; subsequent appointments shall be made from the First Supreme Court District; from and after July 1, 2004, this appointment shall be designated as Post 7.

          (h)  An appointment of a surveyor member shall be made from the Second Supreme Court District; the appointment shall be made on July 1, 2004, and shall expire on July 1, 2005; from and after July 1, 2004, this appointment shall be designated as Post 8.

          (i)  The term of the surveyor member presently serving at large, which term was set to expire on April 8, 2006, shall expire on July 1, 2006; subsequent appointments shall be made from the Third Supreme Court District; from and after July 1, 2004, this appointment shall be designated as Post 9.

     At the expiration of a term, members of the board shall be appointed in the manner prescribed in this section for terms of four (4) years from the expiration date of the previous terms.  Any vacancy on the board prior to the expiration of a term for any reason, including resignation, removal, disqualification, death or disability, shall be filled by appointment of the Governor in the manner prescribed in this section for the balance of the unexpired term.  The Mississippi Engineering Society and/or the Mississippi Association of Professional Surveyors shall submit a list of nominees no more than ninety (90) days after a vacancy occurs, and the Governor shall fill such vacancies within ninety (90) days after each such vacancy occurs.

     The Board of Licensure for Professional Engineers and Surveyors, created by former Section 73-13-5, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Licensure for Professional Engineers and Surveyors, and to the position of executive director.

     It shall not be considered the duty of the State of Mississippi to provide office space and office equipment for the board herein created.

     No member of the board shall, during the term of his office or thereafter, be required to defend any action for damages in any of the courts of this state where it is shown that said damage followed or resulted from any of the official acts of said board in the performance of its powers, duties or authority as set forth in this chapter.  Any such action filed shall upon motion be dismissed, at the cost of the plaintiff, with prejudice.

     SECTION 57.  Section 73-13-15, Mississippi Code of 1972, is amended as follows:

     73-13-15.  The board shall have the power to adopt and amend all regulations and rules of procedure, not inconsistent with the Constitution and laws of this state, which may be reasonably necessary for the proper performance of its duties and the regulations of the proceedings before it.  The board shall adopt and have an official seal.  It shall not be required to post bond on appeals.  The board shall have the further power and authority to:

          (a)  Establish standards of conduct and ethics;

          (b)  Institute proceedings in its own name;

          (c)  Promulgate rules restricting competitive bidding;

          (d)  Promulgate rules limiting or restricting advertising;

          (e)  Promulgate rules requiring a demonstration of continuing education;

          (f)  Adopt and promulgate reasonable bylaws and rules and regulations necessary or appropriate for the proper fulfillment of its duties under state laws pertaining thereto;

          (g)  Provide for the enforcement of and to enforce the laws of the State of Mississippi and, in particular, the provisions of this chapter, and the bylaws, rules and regulations of the board;

          (h)  Provide by appropriate rules and regulations, within the provisions of this chapter, a system for taking the disciplinary actions provided for in Section 73-13-37, including the imposition of fines as provided therein;

          (i)  Investigate, prosecute or initiate prosecution for violation of the laws of this state pertaining to the practices of engineering and surveying, or matters affecting the rights and duties or otherwise related thereto;

          (j)  Adopt rules setting forth qualifications and standards of practice for firms; * * * and

          (k)  Provide by appropriate rules and regulations, within the provisions of this chapter, a system for the annual and/or biennial renewal of certificates of licensure * * *.; and

          (l)  Appoint and employ an executive director, with the advice and consent of the Senate, to a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     In carrying into effect the provisions of Sections 73-13-1 through 73-13-105, the board, under the hand of its president or secretary and the seal of the board may subpoena witnesses and compel their attendance, and also may require the production of books, papers, documents, etc., in any case involving the disciplinary actions provided for in Section 73-13-37 or 73-13-89 or practicing or offering to practice without licensure.  Any member of the board may administer oaths or affirmations to witnesses appearing before the board.  If any person shall refuse to obey any subpoena so issued, or shall refuse to testify or produce any books, papers or documents, the board may present its petition to such authority as may have jurisdiction, setting forth the facts, and thereupon such authority shall, in a proper case, issue its subpoena to such person, requiring his attendance before such authority and there to testify or to produce such books, papers, and documents, as may be deemed necessary and pertinent by the board.  Any person failing or refusing to obey the subpoena or order of the said authority may be proceeded against in the same manner as for refusal to obey any other subpoena or order of the authority.

     SECTION 58.  Section 49-2-4, Mississippi Code of 1972, is amended as follows:

     49-2-4.  (1)  There is hereby created the Mississippi Department of Environmental Quality whose offices shall be located in Jackson, Mississippi.

     (2)  The department shall be headed by an executive director who shall be appointed by * * * and serve at the pleasure of the Governor to a term of four (4) years, with the advice and consent of the Senate, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The appointment of the executive director shall be made with the advice and consent of the Senate.  The executive director may assign to the appropriate bureaus such powers and duties as deemed appropriate to carry out the department's lawful functions. The executive director shall have the following minimum qualifications:

          (a)  A master's degree in a field related to natural resources, and at least six (6) years' full-time experience in natural resources, including at least three (3) years of management experience; or

          (b)  A bachelor's degree in a field related to natural resources or administration and at least eight (8) years of full-time work in the field of natural resources, including four (4) years of management experience.

     The executive director shall be the chief administrative officer of the department.

     SECTION 59.  Section 49-2-5, Mississippi Code of 1972, is amended as follows:

     49-2-5.  (1)  There is hereby created the Mississippi Commission on Environmental Quality, to be composed of seven (7) persons appointed by the Governor, with the advice and consent of the Senate, for a term of * * * seven (7) four (4) years. * * *  One (1)  Two (2) persons shall be appointed from each * * * congressional district as constituted January 1, 1978 Mississippi Supreme Court District, and * * * two (2) members one (1) member shall be appointed from the state at large. * * *  The initial terms of the members from congressional districts shall be for one (1), two (2), three (3), four (4) and five (5) years respectively, and the initial terms of the members from the state at large shall be one (1) for six (6) years and one (1) for seven (7) years.  Thereafter, all terms shall be for seven (7) years.  The members serving on the predecessor Commission on Natural Resources on June 30, 1989, shall continue to serve as members of the successor Commission on Environmental Quality until the expiration of the term of their appointment to the predecessor commission.  The Mississippi Commission on Environmental Quality, created by former Section 49-2-5, is continued and reconstituted as follows:  Effective January 1, 2028, each member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to as term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Commission on Environmental Quality.

     (2)  The commission shall elect from its membership a chairman who shall preside over meetings and a vice chairman who shall preside in the absence of the chairman or when the chairman shall be excused. 

     (3)  The commission shall adopt rules and regulations governing times and places for meetings, and governing the manner of conducting its business.  Each member of the commission shall take the oath prescribed by Section 268 of the Constitution and shall enter into bond in the amount of Thirty Thousand Dollars ($30,000.00) to be approved by the Secretary of State, conditioned according to law and payable to the State of Mississippi before assuming the duties of office. * * *  Any member who shall not attend three (3) consecutive regular meetings of the commission shall be subject to removal by a majority vote of the commission members. 

     (4)  The members of the commission shall receive no annual salary, but shall receive per diem compensation as authorized by law for each day devoted to the discharge of official duties, and shall be entitled to reimbursement for all actual and necessary expenses incurred in the discharge of their duties, including mileage as authorized by law. 

     The commission shall be composed of persons with extensive knowledge of or practical experience in at least one (1) of the matters of jurisdiction of the commission.

     (5)  The commission is authorized and empowered to use and expend any funds received by it from any source for the purposes of this chapter.  Such funds shall be expended in accordance with the statutes governing the expenditure of state funds.

     (6)  At least a majority of the members of the commission shall represent the public interest and shall not derive any significant portion of their income from persons subject to permits under the federal Clean Air Act or enforcement order under the federal Clean Air Act.  In the event of any potential conflict of interest by a member of the commission, such member shall disclose the potential conflict to the other members of the commission and shall recuse himself or herself from participating in or voting on any matter related to such conflict of interest.

     SECTION 60.  Section 25-4-5, Mississippi Code of 1972, is amended as follows:

     25-4-5.  (1)  There is hereby created the Mississippi Ethics Commission which shall be composed of eight (8) members, each of whom shall be a qualified elector of the State of Mississippi, of good moral character and integrity.

     (2)  Two (2) members of the commission shall be appointed by each of the following officers in strict accordance with the above standards:  the Governor, the Lieutenant Governor, the Speaker of the House of Representatives and the Chief Justice of the Mississippi Supreme Court.  Not more than one (1) person appointed by each appointing authority shall be an elected official.

     (3) * * *  The members of the initial commission shall be appointed for terms of office expiring one (1), two (2), three (3) and four (4) years, respectively, from November 15, 1979, the members appointed by the Governor having a one‑year term and a four‑year term, the members appointed by the Lieutenant Governor having a two‑year term and a three‑year term, the members appointed by the Speaker having a three‑year term and a two‑year term, and the members appointed by the Chief Justice having a four‑year term and a one‑year term.  The Mississippi Ethics Commission, created by former Section 25-4-5, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the Mississippi Ethics Commission shall be appointed by the prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years,  provided that five (5) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Ethics Commission.

 * * * (4)  Successors to the members of the initial commission shall each be appointed for terms of four (4) years and until their successors are appointed and have been duly qualified.

(5)  If any of the above‑listed appointing authorities should fail to make his appointment to the initial commission within forty‑five (45) days after November 15, 1979, fail to fill a vacancy within forty‑five (45) days after such vacancy occurs, or fail to make his appointment for a full term to the commission, then the Chief Justice of the Mississippi Supreme Court shall make such appointment; provided, however, that the term of such appointee shall be for the period prescribed for the appointment by the authority who was to have made the appointment but who failed to do so.  If at any time there should be a vacancy on the commission, a successor member to serve for the unexpired term applicable to such vacancy shall be appointed by the same appointing authority as the member whose unexpired term such successor is to fill.

     ( * * *64)  Any member of the commission who is indicted for any felony may be suspended by the commission from service on the commission.  A commission member who is convicted of a misdemeanor involving moral turpitude or convicted of any felony shall be ineligible to serve and the member's position on the commission shall be vacant and subject to reappointment as for other vacancies.

     SECTION 61.  Section 69-5-1, Mississippi Code of 1972, is amended as follows:

     69-5-1.  (1)  The Mississippi Fair Commission is hereby abolished, and all of the powers, duties, property, contractual rights and obligations and unexpended funds of that commission shall be transferred to the Department of Agriculture and Commerce on July 1, 2020.  Wherever the term "Mississippi Fair Commission" appears in any law or regulation, the same shall mean the Department of Agriculture and Commerce.  The transfer of personnel shall be commensurate with the number and classification of positions allocated to the commission.

     (2)  In order to promote agricultural and industrial development in Mississippi and to encourage the farmers to grow better livestock and agricultural products, there is hereby created an advisory council to be hereafter known as the "Mississippi Fair Advisory Council."  The department shall receive input and guidance from the advisory council, which shall be composed of the following:  The Commissioner of Agriculture and Commerce, chairman, the Director of the Mississippi State University Extension Service, President of the Mississippi Livestock Association, the Director of Mississippi Vocational Education, the Director of the Mississippi Development Authority, the Mayor of the City of Jackson, Mississippi, the Dean and Director of Alcorn State University School of Agriculture and Applied Sciences, and an appointee of the Governor to a four-year term of office, with the advice and consent of the Senate, all to serve without salary compensation.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments by the Governor to the Fair Advisory Council.

     SECTION 62.  Section 27-104-101, Mississippi Code of 1972, is amended as follows:

     27-104-101.  (1)  There is hereby created the Mississippi Department of Finance and Administration, whose offices shall be located in Jackson, Mississippi.

     (2)  The department shall be headed by an executive director, who shall be appointed by * * * and serve at the pleasure of the Governor to a four-year term of office.  The appointment of the executive director shall be made with the advice and consent of the Senate.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of executive director.  All such appointments shall be forwarded to the Secretary of State who will keep a repository of all current and pending appointments in the commission register.  The executive director may assign to deputy directors such powers and duties as deemed appropriate to carry out the department's lawful functions.

     (3)  The executive director of the department shall appoint officers, who shall serve at the pleasure of the executive director.  The executive director shall have the authority to organize the department as deemed appropriate to carry out the responsibilities of the department.  The organization charts of the department shall be presented annually with the budget request of the Governor for review by the Legislature.

     SECTION 63.  Section 73-36-9, Mississippi Code of 1972, is amended as follows:

     73-36-9.  There is hereby created the State Board of Registration for Foresters of the State of Mississippi for the purposes of safeguarding forests by regulating the practice of forestry and requiring that persons practicing or offering to practice forestry to be registered.  The board shall be composed of seven (7) members appointed by the Governor with the advice and consent of the Senate.  One (1) member shall be appointed from each of the six (6) Forestry Commission districts as constituted on January 1, 1999, and one (1) member shall be appointed at large.  The State Forester of Mississippi shall serve as an ex officio member of the board.  Each of the members shall be a forester within the meaning of this chapter with at least three (3) years' experience in such field, and a resident and citizen of the State of Mississippi at the time of his appointment. * * *  Within thirty (30) days after July 1, 1977, the Governor shall appoint the members, designating a term of office of one (1), two (2), three (3), four (4) or five (5) years for each of the members as appointed; provided, however, two (2) members shall serve a term of one (1) year and two (2) shall serve a term of four (4) years.  As the terms of office of the members so appointed expire, successors shall be appointed for terms of five (5) years.  Any vacancy occurring in the membership of the board shall be filled by the Governor for the unexpired term.  The Governor shall have the right, upon the approval of a majority of the board, to remove any members of the board for inefficiency, neglect of duty or dishonorable conduct.  The State Board of Registration for Foresters, created by former Section 73-36-9, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the State Board of Registration for Foresters shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) of the members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Registration for Foresters.

     SECTION 64.  Section 49-19-1, Mississippi Code of 1972, is amended as follows:

     49-19-1.  (1)  There shall be a State Forestry Commission composed of ten (10) members, who shall be qualified electors of the state.  The Dean of the School of Forest Resources at Mississippi State University shall be an ex officio member of the commission, with full voting authority.  The Governor shall appoint eight (8) members, with the advice and consent of the Senate * * *, for a term of six (6) years.  The Governor shall appoint * * * one (1) two (2) members from each * * * congressional Mississippi Supreme Court District as constituted at the time the appointments are made and shall appoint the remainder of the members from the state at large. * * *  A  An appointed member from a * * * congressional Supreme Court District must be a certified tree farmer who owns eighty (80) or more acres of forest land or a person who derives a major portion of his or her personal income from forest-related business, industry or other related activities.  Members of the commission from the state at large may or may not possess the same qualifications as members appointed from the * * * congressional Supreme Court Districts.

     (2)  The members of the commission shall receive no annual salary but each member of the commission shall receive a per diem plus expenses and mileage as authorized by law for each day devoted to the discharge of official duties.  No member of the commission shall receive total per diem in excess of twenty-four (24) days' compensation per annum.

     (3) * * *  If a vacancy occurs in the office of an appointed member of the commission, the vacancy shall be filled by appointment for the balance of the unexpired term.  The State Forestry Commission, created by former Section 49-19-1, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the commission shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that five (5) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Forestry Commission, and to the position of executive director.

     (4)  The commission shall elect from its membership a chair, who shall preside over meetings, and a vice chair, who shall preside in the absence of the chair or when the chair is excused.

     (5)  The commission shall adopt rules and regulations governing times and places for meetings, and governing the manner of conducting its business.  Each member of the commission shall take the oath prescribed by Section 268 of the Mississippi Constitution of 1890 and shall enter into a bond in the amount of Thirty Thousand Dollars ($30,000.00) to be approved by the Secretary of State, conditioned according to law and payable to the State of Mississippi before assuming the duties of office.

     (6)  Any appointment made to the commission contrary to this section shall be void, and it is unlawful for the State Fiscal Officer to pay any per diem or authorize the expenses of the appointee.

     SECTION 65.  Section 49-19-3, Mississippi Code of 1972, is amended as follows:

     49-19-3.  The duties and powers of the commission shall be:

          (a)  To appoint a State Forester, who shall serve * * * at the will and pleasure of the commission for a term of four (4) years, subject to the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972, and who is qualified to perform the duties as set forth herein; and to pay him such salary as is provided by the Legislature, and allow him such office expenses incidental to the performance of his official duties as the commission, in its discretion, may deem necessary; and to charge him with the immediate direction and control, subject to the supervision and approval of the commission, of all matters relating to forestry as authorized herein.  Any person appointed by the commission as State Forester shall have received a bachelor's degree in forestry from an accredited school or college of forestry and shall be licensed and registered under the provisions of the Mississippi Foresters Registration Law (Section 73-36-1 et seq.) and in addition shall have had at least five (5) years' administrative experience in a forestry-related field.

          (b)  To take such action and provide and maintain such organized means as may seem necessary and expedient to prevent, control and extinguish forest fires, including the enforcement of any and all laws pertaining to the protection of forests and woodland.

          (c)  To encourage forest and tree planting for the production of a wood crop, for the protection of water supply, for windbreak and shade, or for any other beneficial purposes contributing to the general welfare, public hygiene and comfort of the people.

          (d)  To cause to be made such technical investigations and studies concerning forest conditions, the propagation, care and protection of forest and shade trees, the care and management of forests, their growth, yield and the products and by-products thereof, and any other competent subject, including forest taxation, bearing on the timber supply and needs of the state, which the commission, in its discretion, may deem proper.

          (e)  To assist and cooperate with any federal or state department or institution, county, town, corporation or individual, under such terms as in the judgment of the commission will best serve the public interest, in the preparation and execution of plans for the protection, management, replacement, or extension of the forest, woodland and roadside or other ornamental tree growth in the state.

          (f)  To encourage public interest in forestry by means of correspondence, the public press, periodicals, the publication of bulletins and leaflets for general distribution, the delivery of lectures in the schools and other suitable means, and to cooperate to the fullest extent with the extension department services of the state colleges in promoting reforestation.  It shall be the duty of the State Forester to cooperate with private timber owners in laying plans for the protection, management and replacement of forests and in aiding them to form protection associations.  It shall be his duty to examine all timbered lands belonging to the state and its institutions and report to the commission upon their timber conditions and actual value, and also whether some of these lands may not be held as state forests.  He shall be responsible for the protection and management of lands donated, purchased or belonging to the state or state institutions, and all other lands reserved by the state as state forests.

          (g)  To control the expenditure of any and all funds appropriated or otherwise made available for the several purposes set forth herein under suitable regulations and restrictions by the commission and to specifically authorize any officer or employee of the commission to incur necessary and stipulated expenses in connection with the work in which such person may be engaged.

          (h)  To submit annually to the Legislature a report of the expenditures, proceedings and results achieved, together with such other matters including recommendations concerning legislation as are germane to the aims and purposes of this chapter.

          (i)  To create, establish and organize the State of Mississippi into forestry districts for the most effective and efficient administration of the commission.

          (j)  [Repealed]

     SECTION 66.  Section 73-11-43, Mississippi Code of 1972, is amended as follows:

     73-11-43.  There is created the State Board of Funeral Service which shall consist of seven (7) members, one (1) funeral service licensee and one (1) funeral director licensee to be appointed from each Mississippi Supreme Court district.  Three (3) members shall have been licensed for the practice of funeral service under this chapter for five (5) consecutive years and/or have had at least five (5) consecutive years' experience as a funeral director and embalmer in this state immediately preceding his appointment.  Three (3) members shall have been licensed for the practice of funeral directing under this chapter for five (5) consecutive years and/or have had at least five (5) consecutive years' experience as a funeral director immediately preceding his appointment.  One (1) member shall be a public member and be appointed from the public at large.  The members of the board shall be appointed by the Governor with the advice and consent of the Senate.  All appointments shall be for terms of four (4) years from the expiration date of the previous term, provided that effective January 1, 2028, four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033. * * *  Upon the expiration of his term of office, a board member may continue to serve until his successor has been appointed and confirmed.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Funeral Service, and to the position of administrator.  No board member shall serve more than two (2) consecutive full terms. * * *  Vacancies in office shall be filled by appointment by the Governor in the same manner as the appointment to the position which becomes vacant, subject to the advice and consent of the Senate at the next regular session of the Legislature.  Appointments for vacancies in office, except those from the public at large, may be made from a joint list of four (4) qualified persons, two (2) each submitted by the Mississippi Funeral Directors Association and the Mississippi Funeral Directors and Morticians Association.  Nothing in this chapter or any other statute shall preclude the members of the State Embalming Board from serving as members of the State Board of Funeral Service.

     SECTION 67.  Section 73-11-49, Mississippi Code of 1972, is amended as follows:

     73-11-49.  (1)  The board is authorized to select from its own membership a chairman, vice chairman and secretary-treasurer.  Election of officers shall be held at the first regularly scheduled meeting of the fiscal year.

     (2)  All members of the board shall be reimbursed for their necessary traveling expenses and mileage incident to their attendance upon the business of the board, as provided in Section 25-3-41, and shall receive a per diem as provided in Section 25-3-69 for every day actually spent upon the business of the board, not to exceed twenty (20) days per year unless authorized by a majority vote of the board.

     (3)  All monies received by the board shall be paid into a special fund in the State Treasury to the credit of the board and shall be used by the board for paying the traveling and necessary expenses and per diem of the members of the board while on board business, and for paying other expenses necessary for the operation of the board in carrying out and involving the provisions of this chapter.

     (4)  The board shall employ an administrator of the board, who shall have complete supervision and be held responsible for the direction of the office of the board, shall have supervision over field inspections and enforcement of the provisions of this chapter, shall have such other duties as may be assigned by the board, shall be responsible and answerable to the board.  The administrator shall be appointed and employed for a term of four (4) years, subject to the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The board may employ such other clerical assistants and employees as may be necessary to carry out the provisions of this chapter, and the terms and conditions of such employment shall be determined by the board in accordance with applicable state law and rules and regulations of the State Personnel Board.

     (5)  Except as otherwise authorized in Section 7-5-39, the board, when it shall deem necessary, shall be represented by an assistant attorney general duly appointed by the Attorney General of this state, and may also request and receive the assistance of other state agencies and county and district attorneys, all of whom are authorized to provide the assistance requested.

     (6)  The board shall have subpoena power in enforcing the provisions of this chapter.

     (7)  The board shall adopt and promulgate rules and regulations consistent with law concerning, but not limited to, trainees, apprentices and preceptors, practitioners of funeral service, funeral directors, embalmers and funeral establishments and branches.  These rules and regulations shall not become effective unless promulgated and adopted in accordance with the provisions of the Mississippi Administrative Procedures Law (Section 25-43-1.101 et seq.).

     (8)  The board may designate the administrator to perform inspections under this chapter, may employ an individual to perform such inspections or may contract with any other individual or entity to perform such inspections.  Any individual or entity that performs such inspections shall have the right of entry into any place in which the business or practice of funeral service and/or funeral directing is carried on or advertised as being carried on, for the purpose of inspection, for the investigation of complaints coming before the board and for such other matters as the board may direct.

     (9)  The board shall not adopt any rule or regulation requiring dead bodies to be embalmed except as required by rule or otherwise by the State Department of Health.

     SECTION 68.  Section 75-76-9, Mississippi Code of 1972, is amended as follows:

     75-76-9.  (1) * * *  This section shall take effect from and after October 1, 1993.  The Mississippi Gaming Commission, created by former Sections 75-76-7 and 75-76-9, is continued and reconstituted as follows:  Effective January 1, 2028, the three (3) members of the Mississippi Gaming Commission shall be appointed by the Governor, one (1) from each Mississippi Supreme Court District, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Gaming Commission, and to the position of executive director.

 * * * (2)  Initial appointments to the commission made pursuant to this chapter shall be for terms as follows:

  (a)  One (1) member for two (2) years;

  (b)  One (1) member for three (3) years; and

  (c)  One (1) member for four (4) years.  

(3)  The term of each of the members first appointed pursuant to this chapter shall be designated by the Governor. 

(4)  After the initial appointments, all members shall be appointed for terms of four (4) years from the expiration date of the previous term; provided, however, that no member shall serve more than two (2) terms of four (4) years each.

     ( * * *52)  Appointments to the commission and designation of the chairman shall be made by the Governor with the advice and consent of the Senate.  Prior to the nomination, the PEER Committee shall conduct an inquiry into the nominee's background, with particular regard to the nominee's financial stability, integrity and responsibility and his reputation for good character, honesty and integrity. 

     ( * * *63)  The member designated by the Governor to serve as chairman shall serve in such capacity throughout such member's entire term and until his successor shall have been duly appointed and qualified.  No such member, however, shall serve in such capacity for more than ten (10) years.

 * * * (7)  Appointments to fill vacancies on the commission shall be for the unexpired term of the member to be replaced.

     ( * * *84)  Members of the commission shall not have any direct or indirect interest in an undertaking that puts their personal interest in conflict with that of the commission and shall be governed by the provisions of Section 109 of the Mississippi Constitution and Section 25-4-105.  In addition, members of the commission shall not receive anything of value from, or on behalf of, any person holding or applying for a gaming license under this chapter.

 * * * (9)  Each member of the commission shall serve for the duration of his term and until his successor shall be duly appointed and qualified; provided, however, that in the event that a successor is not duly appointed and qualified within one hundred twenty (120) days after the expiration of the member's term, a vacancy shall be deemed to exist.

     ( * * *105)  Each member of the commission is entitled to per diem as provided by Section 25-3-69.

     SECTION 69.  Section 75-76-15, Mississippi Code of 1972, is amended as follows:

     75-76-15.  (1)  [Repealed]

     (2)  From and after October 1, 1993, the position of Executive Director of the Mississippi Gaming Commission is hereby created.

     (3)  The Gaming Commission shall appoint the executive director, with the advice and consent of the Senate, and the executive director shall serve * * * at the will and pleasure of the commission for a term of four (4) years consistent with the provisions of Section 7-1-35, Mississippi Code of 1972..  The director appointed by the State Tax Commission pursuant to subsection (1) of this section who is serving on September 30, 1993, shall serve as the Executive Director of the Mississippi Gaming Commission until the executive director appointed by the Gaming Commission pursuant to this section is confirmed by the Senate.

     (4)  No member of the Legislature, no person holding any elective office, nor any officer or official of any political party is eligible for the appointment of executive director.

     (5)  The executive director must have at least five (5) years of responsible administrative experience in public or business administration or possess broad management skills.

     (6)  The executive director shall devote his entire time and attention to his duties under this chapter and the business of the commission and shall not pursue any other business or occupation or hold any other office of profit.

     (7)  The executive director shall not be pecuniarily interested in any business or organization holding a gaming license under this chapter or doing business with any person or organization licensed under this chapter and shall be governed by the provisions of Section 25-4-105.  In addition, the executive director shall not receive anything of value from, or on behalf of, any person holding or applying for a gaming license under this chapter.

     (8)  The executive director is entitled to an annual salary in the amount specified by the commission, subject to the approval of the State Personnel Board, within the limits of legislative appropriations or authorizations.

     SECTION 70.  Section 73-63-9, Mississippi Code of 1972, is amended as follows:

     73-63-9.  (1)  There is created the Board of Registered Professional Geologists to administer this chapter.  The board shall consist of five (5) registered professional geologists appointed by the Governor from nominees recommended by the committee created in subsection (3) of this section, but geologists initially appointed to the board shall be qualified for registration under this chapter and shall register within the first year of their term.  Three (3) appointments shall be made from Mississippi Supreme Court Districts and two (2) from the state at large.  The Governor shall require adequate disclosure of potential conflicts of interest by appointees to the board.  The board shall, to the extent practicable, consist of one (1) member appointed from the governmental sector, one (1) member appointed from academia, one (1) member appointed from the geotechnical/environmental industrial sector, one (1) member appointed from the mining/mineral extraction industrial sector, and one (1) member appointed at large. * * *  The initial term of the members shall be as follows:  Two (2) members shall be appointed for terms of four (4) years, two (2) members shall be appointed for terms of three (3) years, and one (1) member shall be appointed for a term of two (2) years.  Following appointment of the initial board, all terms shall be for four (4) years.  The term of members shall begin and end on July 1 of the appropriate year regardless of the date of appointment.  Upon expiration of a member's term, the Governor may appoint a new member or may reappoint the existing member to one (1) additional term.  No member of the board shall serve more than two (2) consecutive terms.  Members shall hold office until their successors have been appointed and qualified.  Vacancies in the membership of the board shall be filled for the unexpired term by appointment in the same manner as the original appointments.  Before assuming the duties of office, each member of the board shall take the oath prescribed in Section 268 of the Constitution.  Each member shall receive a certificate of appointment from the Governor.  Original appointments to the board shall be made before October 1, 1997.  The Board of Registered Professional Geologists, created by former Section 73-63-9, is continued and reconstituted as follows:  Effective January 1, 2028, members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Professional Registered Geologists, and to the position of executive director.

     (2)  Each member of the board shall be a citizen of the United States, a resident of this state for at least five (5) years immediately preceding that person's appointment, and at least thirty (30) years of age.

     (3) * * *  (a)  Except as provided in paragraph (b) of this subsection, the board annually shall appoint a nominating committee.  No board member shall participate on the nominating committee during the year in which that member's term expires.  The nominating committee shall compile a list of the nominees and submit that list to the registered professional geologists on the roster.  Each geologist shall have one (1) vote and shall submit that vote in writing within fifteen (15) days following the mailing of the list of nominees.  The executive director, or the president in the absence of an executive director, shall calculate the results and recommend to the Governor the three (3) nominees from the sector in which the vacancy occurs receiving the largest number of votes.

 * * * (b)  The Task Force/Advisory Committee on Geologic Registration shall recommend fifteen (15) nominees to the Governor for appointment to the initial board.

     SECTION 71.  Section 73-63-19, Mississippi Code of 1972, is amended as follows:

     73-63-19.  (1)  If the board employs an executive director, the executive director shall serve for a term of four (4) years, subject to the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972, and shall have the following powers and duties:

          (a)  To administer the policies of the board within the authority granted by the board;

          (b)  To supervise and direct all administrative, technical and investigative activities of the board;

          (c)  To organize the administrative units of the board in accordance with a plan adopted by the board and to alter that organizational plan and reassign responsibilities with approval of the board as deemed necessary to carry out the policies of the board;

          (d)  To recommend to the board appropriate studies and investigations and to carry out the approved recommendations;

          (e)  To issue, modify or revoke any orders under authority granted by the board;

          (f)  To enter into contracts, grants and cooperative agreements as approved by the board with any federal or state agency, any public or private institution or any other person to carry out this chapter;

          (g)  To receive, administer and account for any funds received by the board;

          (h)  To prepare and deliver to the Legislature and the Governor before January 1 of each year, and at any other times as may be required by the board, Legislature or Governor, a full report of the work of the board, including a detailed statement of revenues and expenditures of the board and any recommendations the board may have; and

          (i)  To discharge other powers, duties and responsibilities as directed or delegated by the board.

     (2)  The executive director shall give a surety bond satisfactory to the board, conditioned upon the faithful performance of the executive director's duties.  The premium on the bond shall be regarded as a proper and necessary expense of the board.

     (3)  If the board does not employ an executive director, the president of the board shall have the powers and duties provided in subsection (1) of this section.

     SECTION 72.  Section 55-15-21, Mississippi Code of 1972, is amended as follows:

     55-15-21.  There is hereby created and established the Grand Gulf Military Monument Commission, to be composed of five (5) members, all to be resident citizens of Claiborne County, Mississippi. * * *  The members shall be appointed by the governor and shall serve for a period of five (5) years.  The Grand Gulf Military Monument Commission, created by former Section 55-15-21, is continued and reconstituted as follows:  Effective January 1, 2028, the commissioners shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Grand Gulf Military Monument Commission.

     SECTION 73.  Section 59-7-407, Mississippi Code of 1972, is amended as follows:

     59-7-407.  A port commission created under this article shall consist of six (6) members who shall be qualified electors of the municipality operating under this article, and shall be appointed as follows:  two (2) shall be appointed by the Governor, with the advice and consent of the Senate; two (2) shall be appointed by the governing authorities of the municipality, with the advice and consent of the Senate; and two (2) shall be appointed by the board of supervisors of the county, with the advice and consent of the Senate.  The commission shall have jurisdiction over the port, terminals, harbors and passes leading thereto, and all vessels, boats and wharves, common carriers and public utilities using the port.  Commissioners shall be paid the uniform per diem compensation authorized in Section 25-3-69 for the discharge of official duties at meetings called in accordance with Section 59-7-409.

      * * *In the first instance, the two (2) commissioners appointed by the Governor shall be appointed for terms of five (5) and four (4) years, respectively, from the date of appointment; one (1) member appointed by the board of supervisors shall be appointed for a term of three (3) years from the date of appointment, and the members appointed by the governing authorities of the municipality shall be appointed for terms of two (2) and one (1) years, respectively, from the date of appointment.  The additional member appointed by the board of supervisors shall be appointed to a term of five (5) years.  After the first appointments, thereafter each member appointed shall be appointed for a term of five (5) years. Any port commission, created by former Section 59-7-407, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the port authorities shall be appointed by the Governor or appropriate local official, with the advice and consent of the Senate, for a term of office of four (4) years, provided that one (1) member shall be appointed by the Governor and the other local officials in 2028 to a term ending December 31, 2031, and one (1) member shall be appointed by the Governor and the other local officials in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to a port commission under this section.

     The commission shall, upon appointment, organize as provided in Section 59-7-409.

     A port commission created under this article may be dissolved by the governing authorities of the municipality as provided under Section 59-7-408.

     SECTION 74.  Section 59-5-21, Mississippi Code of 1972, is amended as follows:

     59-5-21.  Any port or harbor, or any part thereof, and all facilities, structures, lands or other improvements, acquired by or conveyed to the state, shall be operated by the board acting through a state port authority for such port or harbor, except as may be otherwise provided in this chapter.  Such state port authority shall be an agency of the state and shall be vested, in addition to the rights, powers and duties conferred hereunder, with the same jurisdiction and the same rights, powers and duties vested by law in the port commission or port authority or other authorized port or harbor agency having jurisdiction of such port or harbor under statutes in effect on the date of the conveyance of such port or harbor, or any part thereof, to the state.  Such state port authority shall consist of five (5) qualified electors of the city or county in which such port or harbor is located. * * *  The initial terms of the members of such port authority shall be staggered,  One (1) member thereof * * *, to shall be appointed by the governing authorities of the municipality in which such port or harbor is located or adjacent to * * *, to serve for an initial term of one (1) year, one (1) member thereof * * *, to shall be appointed by the board of supervisors of the county in which such port or harbor is located * * *, to serve for an initial term of two (2) years, and three (3) members thereof * * *, to shall be appointed by the Governor * * *, to serve for initial terms of three (3), four (4) and five (5) years respectively, but all succeeding appointments shall be for terms of five (5) years.  Any State Port Authority, created by former Section 59-5-21, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the State Port Authority shall be appointed by the Governor or prescribed local official, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) members shall be appointed by the Governor in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed by the Governor in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Port Authority.  The members of the state port authority shall organize in the same manner authorized by law for the port commission or port authority formerly having jurisdiction over such port or harbor, or any part thereof.  Members of the state port authority shall be entitled to compensation pursuant to Section 25-3-69 and travel expenses pursuant to Section 25-3-41. In its operation of such port or harbor, or any part thereof, such state port authority shall not be responsible to the city or county, or other authorized port or harbor agency, in which such port or harbor, or any part thereof, may be located, but shall be responsible solely to the board, and the board shall have the same rights and duties and the same relationship toward such state port authority as is vested by law in the county, city or other authorized port or harbor agency in its relation to the port commission or port authority formerly having jurisdiction of such port or harbor, or part thereof.  Before entering upon the duties of the office, each of said members shall take and subscribe to the oath of office required by Section 268 of the Constitution of the State of Mississippi, and shall file same with the Secretary of State, and shall give bond in the sum of Ten Thousand Dollars ($10,000.00), with a surety company or companies, authorized to do business in this state, conditioned according to law, and to be delivered to and approved by the Treasurer of the State of Mississippi; the premiums on said bonds shall be paid from port funds.

     SECTION 75.  Section 59-11-3, Mississippi Code of 1972, is amended as follows:

     59-11-3.  (1)  Any county port and harbor commission created pursuant to Section 59-11-1 shall be appointed as follows:  three (3) members shall be appointed by the Governor, one (1) from each of the three (3) municipalities of the county, which appointments shall be made from those persons recommended and nominated by the governing authorities of the municipalities, and shall be qualified electors of the county; and five (5) members shall be appointed by the board of supervisors of such county, each supervisor to recommend the appointment of one (1) member thereof. * * *  The members of the county port and harbor commission shall serve for terms concurrent with that of the Governor and the board of supervisors making such appointment and hold that appointment until such time as their successor shall be appointed and installed as a commissioner upon taking his or her oath of office.  Any port and harbor commission, created by former Section 59-11-3, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the port and harbor commission shall be appointed by the Governor or prescribed local official, with the advice and consent of the Senate, for a term of office of four (4) years, provided that of the eight (8) members five (5) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033, with the phased-in terms of office to be designated by the appropriate appointing official.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the port and harbor commission.

     (2)  Each member of the county port and harbor commission shall receive per diem compensation in an amount up to Eighty-four Dollars ($84.00) for each day engaged in attendance of meetings of the county port and harbor commission or when engaged in other duties of the county port and harbor commission, and shall be reimbursed for mileage and actual travel expenses at the rate authorized for county employees under Section 25-3-41.

     SECTION 76.  Section 61-3-7, Mississippi Code of 1972, is amended as follows:

     61-3-7.  (1)  Two (2) or more municipalities or two (2) or more municipalities and any state-supported institution of higher learning or a public community or junior college, by resolution of each, may create a public body, corporate and politic, to be known as a regional airport authority which shall be authorized to exercise its functions upon the issuance by the Secretary of State of a certificate of incorporation.  The governing body of each municipality, the institution of higher learning or the public community or junior college, pursuant to its resolution, shall * * * appoint nominate one (1) person as a commissioner of the authority who shall be appointed by the Governor, with the advice and consent of the Senate, to a term of four (4) years.  However, if the regional airport authority consists of an even number of participants, which include two (2) or more municipalities or two (2) or more municipalities and a state institution of higher learning or a public community or junior college, an additional commissioner shall be appointed by the Governor, with the advice and consent of the Senate, to a term of four (4) years.  Such additional commissioner shall be a resident of a county other than the counties of the participating municipalities but contiguous to at least one (1) of such counties.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments by the Governor to the position of commissioner.

     (2)  A regional airport authority may be increased from time to time to serve one or more additional municipalities if each additional municipality and each of the municipalities and the institution of higher learning or the public community or junior college then included in the regional authority and the commissioners of the regional authority, respectively, adopt a resolution consenting thereto.  If a municipal airport authority for any municipality seeking to be included in the regional authority is then in existence, the commissioners of the municipal authority shall consent to the inclusion of the municipality, institution of higher learning or the public community or junior college in the regional authority, and if the municipal authority has any bonds outstanding, unless the holders of fifty-one percent (51%) or more in amount of the bonds consent, in writing, to the inclusion of the municipality in the regional authority, no such inclusion shall be effected.  Upon the inclusion of any municipality, institution of higher learning or the public community or junior college in the regional authority, all rights, contracts, obligations and property, real and personal, of the municipal authority shall be in the name of and vest in the regional authority.

     (3)  A regional airport authority may be decreased if each of the municipalities and the institution of higher learning or the public community or junior college then included in the regional authority and the commissioners of the regional authority consent to the decrease and make provision for the retention or disposition of its assets and liabilities.  However, if the regional authority has any bonds outstanding, no decrease shall be effected unless seventy-five percent (75%) or more of the holders of the bonds consent thereto in writing.

     (4)  If a municipality so elects, it may share its commissioner position with another municipality that is not then a participant in the regional authority.  In order to do so, the initiating and participating municipalities, and the joining municipality, all other municipalities participating at that time, and the commissioners of the regional authority, must adopt resolutions consenting to the sharing of the position.  The initiating municipality and the joining municipality must reach an agreement to jointly determine the method for the appointment of their joint commissioner.  Upon the adoption of the resolutions of authorization and the execution of the agreement between the participating and joining municipalities, the joint commissioner shall have the same powers, authority, duties and obligations otherwise vested in commissioners of the regional authority.

     (5)  A municipality, institution of higher learning or public community or junior college shall not adopt any resolution authorized by this section without a public hearing thereon.  Notice thereof shall be given at least ten (10) days before the hearing in a newspaper published in the municipality, in the institution of higher learning or in the public community or junior college, or if there is no newspaper published therein, then in a newspaper having general circulation in the municipality, in the institution of higher learning or in the public community or junior college.

     (6)  At the expiration of the term of all commissioners serving as of January 1, 1978, the airport authority shall effect staggered terms by the drawing of lots and reporting thereon to appointing authorities.  The commissioners shall be designated to serve for terms of one (1) year, two (2) years, three (3) years, four (4) years and so forth depending upon the number of participating appointing authorities.  Thereafter, each commissioner shall be appointed for a term of five (5) years except that vacancies occurring otherwise than by expiration of terms shall be filled for the unexpired term in the same manner as the original appointment.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Regional Airport Authority.

     SECTION 77.  Section 25-15-303, Mississippi Code of 1972, is amended as follows:

     25-15-303.  (1)  There is created the State and School Employees Health Insurance Management Board, which shall administer the State and School Employees Life and Health Insurance Plan provided for under Section 25-15-3 et seq.  The State and School Employees Health Insurance Management Board, hereafter referred to as the "board," shall also be responsible for administering all procedures for selecting third-party administrators provided for in Section 25-15-301.

     (2)  The board shall consist of the following:

          (a)  The Chairman of the Workers' Compensation Commission or his or her designee;

          (b)  The State Personnel Director, or his or her designee;

          (c)  The Commissioner of Insurance, or his or her designee;

          (d)  The Commissioner of Higher Education, or his or her designee;

          (e)  The State Superintendent of Public Education, or his or her designee;

          (f)  The Executive Director of the Department of Finance and Administration, or his or her designee;

          (g)  The Executive Director of the Mississippi Community College Board, or his or her designee;

          (h)  The Executive Director of the Public Employees' Retirement System, or his or her designee;

          (i)  Two (2) appointees of the Governor, with the advice and consent of the Senate, whose terms shall be concurrent with that of the Governor, one (1) of whom shall have experience in providing actuarial advice to companies that provide health insurance to large groups and one (1) of whom shall have experience in the day-to-day management and administration of a large self-funded health insurance group;

          (j)  The Chairman of the Senate Insurance Committee, or his or her designee;

          (k)  The Chairman of the House of Representatives Insurance Committee, or his or her designee;

          (l)  The Chairman of the Senate Appropriations Committee, or his or her designee; and

          (m)  The Chairman of the House of Representatives Appropriations Committee, or his or her designee.

     The legislators, or their designees, shall serve as ex officio, nonvoting members of the board.

     The Executive Director of the Department of Finance and Administration shall be the chairman of the board.

     (3)  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State and School Employees Health Insurance Management Board.

     ( * * *34)  The board shall meet at least monthly and maintain minutes of the meetings.  A quorum shall consist of a majority of the authorized voting membership of the board.  The board shall have the sole authority to promulgate rules and regulations governing the operations of the insurance plans and shall be vested with all legal authority necessary and proper to perform this function including, but not limited to:

          (a)  Defining the scope and coverages provided by the insurance plan;

          (b)  Seeking proposals for services or insurance through competitive processes where required by law and selecting service providers or insurers under procedures provided for by law; and

          (c)  Developing and adopting strategic plans and budgets for the insurance plan.

     The department shall employ a State Insurance Administrator, who shall be responsible for the day-to-day management and administration of the insurance plan.  The Department of Finance and Administration shall provide to the board on a full-time basis personnel and technical support necessary and sufficient to effectively and efficiently carry out the requirements of this section.

     ( * * *45)  Members of the board shall not receive any compensation or per diem, but may receive travel reimbursement provided for under Section 25-3-41 except that the legislators shall receive per diem and expenses, which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the board shall be paid while the Legislature is in session.

     SECTION 78.  Section 41-3-1.1, Mississippi Code of 1972, is amended as follows:

     41-3-1.1.  (1)  The State Board of Health is continued and reconstituted as follows:

     There is created the State Board of Health which, from and after March 30, 2007, shall consist of eleven (11) members appointed with the advice and consent of the Senate, as follows:

          (a)  Five (5) members of the board shall be currently licensed physicians of good professional standing who have had at least seven (7) years' experience in the practice of medicine in this state.  Three (3) members shall be appointed by the Governor, one (1) member shall be appointed by the Lieutenant Governor, and one (1) member shall be appointed by the Attorney General, in the manner provided in paragraph (d) of this subsection (1).

          (b)  Six (6) members of the board shall be individuals who have a background in public health or an interest in public health who are not currently or formerly licensed physicians.  Four (4) of those members shall be appointed by the Governor, one (1) of those members shall be appointed by the Lieutenant Governor, and one (1) of those members shall be appointed by the Attorney General, in the manner provided in paragraph (d) of this subsection (1).

          (c)  The Governor, Lieutenant Governor and Attorney General shall give due regard to geographic distribution, race and gender in making their appointments to the board.  It is the intent of the Legislature that the membership of the board reflect the population of the State of Mississippi.  Of the Governor's appointments, * * * one (1) member of the board shall be appointed from each of the four (4) congressional districts as constituted on June 30, 2007, and one (1) three (3) members of the board shall be appointed from each of the three (3) Supreme Court Districts as constituted on June 30, 2007, and two (2) from the state at large. * * *  Of the Lieutenant Governor's appointments, one (1) member of the board shall be appointed from the First Congressional District and one (1) member of the board shall be appointed from the Fourth Congressional District as constituted on June 30, 2007.  Of the Attorney General's appointments, one (1) member of the board shall be appointed from the Second Congressional District and one (1) member of the board shall be appointed from the Third Congressional District as constituted on June 30, 2007.

          (d) * * *  The initial members of the board shall be appointed for staggered terms, as follows:  Of the Governor's appointments, two (2) members shall be appointed for terms that end on June 30, 2009; two (2) members shall be appointed for terms that end on June 30, 2011; and three (3) members shall be appointed for terms that end on June 30, 2013.  Of the Lieutenant Governor's appointments, one (1) member shall be appointed for a term that ends on June 30, 2009; and one (1) member shall be appointed for a term that ends on June 30, 2013.  Of the Attorney General's appointments, one (1) member shall be appointed for a term that ends on June 30, 2009; and one (1) member shall be appointed for a term that ends on June 30, 2011.

A member of the board serving before January 1, 2007, shall be eligible for reappointment to the reconstituted board unless the person is disqualified under subsection (4) of this section.  All appointments to the board shall be made by the prescribed appointing authority, with the advice and consent of the Senate.

     (2) * * *  At the expiration of the terms of the initial members, all members of the board shall be appointed by the Governor, in the same manner and from the same districts prescribed in subsection (1) of this section, for terms of six (6) years from the expiration of the previous term and thereafter until his or her successor is duly appointed.  Vacancies in office shall be filled by appointment in the same manner as the appointment to the position that becomes vacant, subject to the advice and consent of the Senate at the next regular session of the Legislature.  An appointment to fill a vacancy other than by expiration of a term of office shall be for the balance of the unexpired term and thereafter until his or her successor is duly appointed.  The State Board of Health, created by former Section 41-3-1.1, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the State Board of Health shall be appointed by the Governor, Lieutenant Governor or Attorney General as prescribed in this section, with the advice and consent of the Senate, for a term of office of four (4) years, provided that of the Governor's appointments, three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Health, and to the position of executive officer.

     (3)  The Lieutenant Governor may designate one (1) Senator and the Speaker of the House of Representatives may designate one (1) Representative to attend any meeting of the State Board of Health.  The appointing authorities may designate alternate members from their respective houses to serve when the regular designees are unable to attend the meetings of the board.  Those legislative designees shall have no jurisdiction or vote on any matter within the jurisdiction of the board.  For attending meetings of the board, the legislators shall receive per diem and expenses, which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the board will be paid while the Legislature is in session.  No per diem and expenses will be paid except for attending meetings of the board without prior approval of the proper committee in their respective houses.

     (4)  (a)  All members of the State Board of Health shall file with the Mississippi Ethics Commission, before the first day of May each year, the statement of economic interest as required by Sections 25-4-25 through 25-4-29.

          (b)  No member of the board shall participate in any action by the board or department if that action could have any monetary effect on any business with which that member is associated, as defined in Section 25-4-103.

          (c)  When any matter in which a member may not participate comes before the board or department, that member must fully recuse himself or herself from the entire matter.  The member shall avoid debating, discussing or taking action on the subject matter during official meetings or deliberations by leaving the meeting room before the matter comes before the board and by returning only after the discussion, vote or other action is completed.  The member shall not discuss the matter with other members, department staff or any other person.  Any minutes or other record of the meeting shall accurately reflect the recusal.  If a member is uncertain whether recusal is required, the member shall follow the determination of the Mississippi Ethics Commission.  The commission may delegate that determination to its executive director.

          (d)  Upon a determination by the board or by any court of competent jurisdiction that a member of the board has violated the provisions of this subsection (4) regarding recusal, the member shall be removed from office.  Any member of the board who violates the provisions of this section regarding recusal also shall be subject to the penalties set forth in Sections 25-4-109 through 25-4-117.  After removal from office, the member shall not be eligible for appointment to any agency, board or commission of the state for a period of two (2) years.  Nothing in this section shall be construed to limit the restrictions codified in Section 25-4-105.

     SECTION 79.  Section 41-3-5.1, Mississippi Code of 1972, is amended as follows:

     41-3-5.1.  The State Department of Health shall be headed by an executive officer who shall be appointed by the State Board of Health to a term of four (4) years, subject to the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972..  The executive officer shall be either a physician who has earned a graduate degree in public health or health care administration, or a physician who in the opinion of the board is fitted and equipped to execute the duties incumbent upon him or her by law.  The executive officer shall not engage in the private practice of medicine.  The term of office of the executive officer shall be six (6) years, and the executive officer may be removed for cause by majority vote of the members of the board.  The executive officer shall be subject to such rules and regulations as may be prescribed by the State Board of Health.  The executive officer shall be the State Health Officer with such authority and responsibility as is prescribed by law.

     SECTION 80.  Section 43-33-704, Mississippi Code of 1972, is amended as follows:

     43-33-704.  (1)  There is created by this article the Mississippi Home Corporation, which shall be a continuation of the corporate existence of the Mississippi Housing Finance Corporation and (a) all property, rights and powers of the Mississippi Housing Finance Corporation are vested in, and shall be exercised by, the corporation, subject, however, to all pledges, covenants, agreements, undertakings and trusts made or created by the Mississippi Housing Finance Corporation; (b) all references to the Mississippi Housing Finance Corporation in any other law or regulation shall be deemed to refer to and apply to the corporation; and (c) all regulations of the Mississippi Housing Finance Corporation shall continue to be in effect as the regulations of the corporation until amended, supplemented or rescinded by the corporation in accordance with law.

     (2)  The corporation is created with power to:  raise funds from private investors in order to make such private funds available to finance the acquisition, construction, rehabilitation and improvement of residential and rental housing for persons of low or moderate income within the state; provide financing to qualified sponsors or individuals for a wide range of loans including, but not limited to, housing development, mortgage, rehabilitation or energy conservation loans; make loans to private lenders to finance any of these loans; purchase any of these loans from private lenders; refinance, insure or guarantee any of these loans; provide for temporary or partial financing for any of these purposes; develop, operate and administer housing programs which further its stated goals of improving the availability, affordability and quality of low- and moderate-income housing in the state; and make grants or loans to private nonprofit developers, local governments or private persons in furtherance of these goals * * *;.

 * * * (3)  (a)  The corporation shall be composed of thirteen (13) members.  The Governor, with the advice and consent of the Senate, shall appoint the members of the corporation, who shall be residents of the state and shall not hold other public office.  There shall be at least one (1) member and not more than three (3) members appointed from each of the five (5) congressional districts in existence on January 1, 1989, and, in addition, from and after September 1, 1980, (i) at least one (1) member shall have at least three (3) years' experience and background in the savings and loan association business, the commercial banking business or the mortgage banking business, (ii) at least one (1) member shall have at least three (3) years' experience and background in the residential housing construction industry, (iii) at least one (1) member shall have at least three (3) years' experience and background in the licensed residential housing brokerage business, and (iv) at least one (1) member shall be a member of the general public not engaged in any business, industry or activity described in clauses (i) through (iii) of this subparagraph; from and after September 1, 1989, (i) at least one (1) member shall have at least three (3) years' experience and background in the manufactured housing business; (ii) at least one (1) member shall have at least three (3) years' experience and background in nonprofit housing development in a Metropolitan Statistical Area (MSA); (iii) at least one (1) member shall have at least three (3) years' experience and background in nonprofit housing development outside a MSA; and (iv) at least (1) member shall be a low‑ or moderate‑income person qualified for assistance under this article.

  (b)  The term of office of the members of the corporation who are serving pursuant to this subsection (3) shall terminate on the effective date of May 23, 2000.

     ( * * *43)  (a)  From and after the effective date of May 23, 2000, the corporation shall be composed of nine (9) members.  The Governor, with the advice and consent of the Senate, shall appoint six (6) members of the corporation, who shall be residents of the state.  The Governor shall appoint two (2) members from each Supreme Court District.  The Lieutenant Governor, with the advice and consent of the Senate, shall appoint three (3) members of the corporation, who shall be residents of the state.  The Lieutenant Governor shall appoint one (1) member from each Supreme Court District. * * *  Two (2) members shall be appointed by the Governor for an initial term of two (2) years, two (2) members shall be appointed by the Governor for an initial term of four (4) years, and two (2) members shall be appointed by the Governor for an initial term of six (6) years.  One (1) member shall be appointed by the Lieutenant Governor for an initial term of two (2) years, one (1) member shall be appointed by the Lieutenant Governor for an initial term of four (4) years, and one (1) member shall be appointed by the Lieutenant Governor for an initial term of six (6) years.  Thereafter, the terms of members appointed by the Governor and Lieutenant Governor shall be as provided in subsection (5) of this section.  In the appointment process, the Governor and Lieutenant Governor will attempt to see that all portions of society and its diversity are represented in the membership of the corporation.  In the appointment process, the Governor and Lieutenant Governor will attempt to see that persons with substantial housing and financial experience are represented in the membership of the corporation.

          (b)  The Mississippi Home Corporation, created by former Section 43-33-704, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the corporation shall be appointed by the appropriate appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members appointed by the Governor and two (2) members appointed by the Lieutenant Governor shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members appointed by the Governor and one (1) member appointed by the Lieutenant Governor shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Health, and to the position of executive director.

     (5) * * *  Except as otherwise provided in subsection (3)(b) and subsection (4) of this section, appointments shall be for terms of six (6) years.  Each member shall hold office until his successor has been appointed and qualified.  Vacancies shall be filled by appointment by the appropriate appointing authority, subject to the advice and consent of the Senate, for the length of the unexpired term only.  Any member of the corporation shall be eligible for reappointment.  Any member of the corporation may be removed by the appointing authority for misfeasance, malfeasance or willful neglect of duty after reasonable notice and a public hearing, unless the same are expressly waived in writing.  Each member of the corporation shall before entering upon his duty take an oath of office to administer the duties of his office faithfully and impartially, and a record of such oath shall be filed in the office of the Secretary of State.  The corporation shall annually elect from its membership a chairman who shall be eligible for reelection.  The corporation shall annually elect from its membership a vice chairman who shall be eligible for reelection.  The corporation shall also elect or appoint, and prescribe the duties of, such other officers (who need not be members) as the corporation deems necessary or advisable, and the corporation shall fix the compensation of such officers.  The corporation may delegate to one or more of its members, officers, employees or agents such powers and duties as it may deem proper, not inconsistent with this article or other provisions of law.

     (6)  In accomplishing its purposes, the corporation is acting in all respects for the benefit of the people of the state and the performance of essential public functions and is serving a vital public purpose in approving and otherwise promoting their health, welfare and prosperity, and the enactment of the provisions hereinafter set forth is for a valid public purpose and is hereby so declared to be such as a matter of express legislative determination.

     SECTION 81.  Section 43-33-707, Mississippi Code of 1972, is amended as follows:

     43-33-707.  (1)  The corporation shall appoint, and prescribe the duties of, such officers (who need not be directors) as the corporation deems necessary or advisable, including an executive director and a secretary (who may be the same person), and the corporation shall fix the compensation of such officers.  The executive director shall be appointed to a term of office of four (4) years, with the advice and consent of the Senate, and * * * shall serve at the will and pleasure of the board consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director shall administer, manage and direct the affairs and business of the corporation, subject to the policies, control and direction of the directors of the corporation.  The secretary of the corporation shall keep a record of the proceedings of the corporation and shall be custodian of all books, documents and papers filed with the corporation, the minute book or journal of the corporation, and its official seal.  He shall have authority to cause copies to be made of all minutes and other records and documents of the corporation and to give certificates under the official seal of the corporation to the effect that the copies are true copies, and all persons dealing with the corporation may rely upon the certificates.  The treasurer shall be the custodian of the assets of the corporation, except for those assets required by contracts with bondholders to be in the custody of the trustee.  The directors of the corporation shall set the investment policy for assets, and the executive director shall be responsible for making investments in accordance with such policy.  The treasurer may delegate all or a portion of his duties and responsibilities to the executive director.

     (2)  The corporation shall have the authority, in its discretion, to employ counsel on an annual basis at an annual salary at an amount it deems proper.  Such counsel may, in addition to an annual salary, be paid additional compensation when employed by the corporation in the matter of litigation and the issuance of bonds and the drafting of orders and resolutions in connection therewith.

     SECTION 82.  Section 41-73-7, Mississippi Code of 1972, is amended as follows:

     41-73-7.  (1)  There is hereby created, with such duties and powers as are set forth in this act, a body politic and corporate, not a state agency, but an independent instrumentality exercising essential public functions, to be known as the Mississippi Hospital Equipment and Facilities Authority.

     (2)  The authority shall be governed by seven (7) members who shall be appointed by the Governor with the advice and consent of the Senate.

     (3)  The members shall at all times include the following:

          (a)  One (1) resident of each of the three (3) Supreme Court districts in the state;

          (b)  One (1) certified public accountant experienced in hospital finance;

          (c)  One (1) possessing not less than ten (10) years' experience in hospital management and finance;

          (d)  One (1) banker with experience in commercial lending or one (1) investment banker with experience in municipal finance;

          (e)  One (1) chosen at large.

     (4)  All members shall be residents of the state.

     (5)  The Mississippi Hospital Equipment and Facilities Authority, created by former Section 41-73-7, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the authority shall be appointed by the Governor or prescribed local official, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the authority and the position of executive director.

     SECTION 83.  Section 43-1-2, Mississippi Code of 1972, is amended as follows:

     43-1-2.  (1)  There is created the Mississippi Department of Human Services, whose offices shall be located in Jackson, Mississippi, and which shall be under the policy direction of the Governor.

     (2)  The chief administrative officer of the department shall be the Executive Director of Human Services.  The Governor shall appoint the Executive Director of Human Services to a term of office of four (4) years, with the advice and consent of the Senate, * * * and he shall serve at the will and pleasure of the Governor, and until his successor is appointed and qualified and consistent with the provisions of Section 7-1-35.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the position of commissioner.  The Executive Director of Human Services shall possess the following qualifications:

          (a)  A bachelor's degree from an accredited institution of higher learning and ten (10) years' experience in management, public administration, finance or accounting; or

          (b)  A master's or doctoral degree from an accredited institution of higher learning and five (5) years' experience in management, public administration, finance or accounting.

     Those qualifications shall be certified by the State Personnel Board.

     (3)  There shall be a Joint Oversight Committee of the Department of Human Services composed of the respective Chairmen of the Senate Public Health and Welfare Committee, the Senate Appropriations Committee, the House Public Health and Human Services Committee and the House Appropriations Committee, three (3) members of the Senate appointed by the Lieutenant Governor to serve at the will and pleasure of the Lieutenant Governor, and three (3) members of the House of Representatives appointed by the Speaker of the House to serve at the will and pleasure of the Speaker.  The chairmanship of the committee shall alternate for twelve-month periods between the Senate members and the House members, on May 1 of each year, with the Chairman of the Senate Public Health and Welfare Committee serving as chairman beginning in even-numbered years, and the Chairman of the House Public Health and Human Services Committee serving as chairman beginning in odd-numbered years.  The committee shall meet once each quarter, or upon the call of the chairman at such times as he deems necessary or advisable, and may make recommendations to the Legislature pertaining to any matter within the jurisdiction of the Mississippi Department of Human Services.  The appointing authorities may designate an alternate member from their respective houses to serve when the regular designee is unable to attend such meetings of the oversight committee.  For attending meetings of the oversight committee, such legislators shall receive per diem and expenses which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the committee will be paid while the Legislature is in session.  No per diem and expenses will be paid except for attending meetings of the oversight committee without prior approval of the proper committee in their respective houses.

     (4)  The Department of Human Services shall provide the services authorized by law to every individual determined to be eligible therefor, and in carrying out the purposes of the department, the executive director is authorized:

          (a)  To formulate the policy of the department regarding human services within the jurisdiction of the department;

          (b)  To adopt, modify, repeal and promulgate, after due notice and hearing, and where not otherwise prohibited by federal or state law, to make exceptions to and grant exemptions and variances from, and to enforce rules and regulations implementing or effectuating the powers and duties of the department under any and all statutes within the department's jurisdiction, all of which shall be binding upon the county departments of human services;

          (c)  To apply for, receive and expend any federal or state funds or contributions, gifts, devises, bequests or funds from any other source;

          (d)  Except as limited by Section 43-1-3, to enter into and execute contracts, grants and cooperative agreements with any federal or state agency or subdivision thereof, or any public or private institution located inside or outside the State of Mississippi, or any person, corporation or association in connection with carrying out the programs of the department; and

          (e)  To discharge such other duties, responsibilities and powers as are necessary to implement the programs of the department.

     (5)  The executive director shall establish the organizational structure of the Mississippi Department of Human Services which shall include the creation of any units necessary to implement the duties assigned to the department and consistent with specific requirements of law, including, but not limited to:

          (a)  Division of Youth Services;

          (b)  Office of Economic Programs;

          (c)  Office of Child Support Enforcement; or

          (d)  Office of Field Operations to administer any state or county level programs under the purview of the Mississippi Department of Human Services, with the exception of programs that fall under paragraph (a) of this subsection.

     (6)  The Executive Director of Human Services shall appoint heads of offices, bureaus and divisions, as defined in Section 7-17-11, who shall serve at the pleasure of the executive director.  The salary and compensation of such office, bureau and division heads shall be subject to the rules and regulations adopted and promulgated by the State Personnel Board as created under Section 25-9-101 et seq.  The executive director shall have the authority to organize offices as deemed appropriate to carry out the responsibilities of the department.  The organization charts of the department shall be presented annually with the budget request of the Governor for review by the Legislature.

     (7)  This section shall stand repealed on July 1, 2026.

     SECTION 84.  Section 25-53-7, Mississippi Code of 1972, is amended as follows:

     25-53-7.  (1)  The membership of the MDITS Authority shall be composed of five (5) members to be appointed by the Governor with the advice and consent of the Senate. * * *  The initial terms of the members shall be for one (1), two (2), three (3), four (4) and five (5) years, respectively, and thereafter all terms shall be for five (5) years.  Each member may continue to serve for a period not to exceed twelve (12) months after the expiration of his term if his successor is not duly appointed.  The initial appointments to the reconstituted authority shall be made no later than June 30, 1984, for terms to begin on July 1, 1984.  Vacancies shall be filled in the same manner as original appointments for the unexpired portion of the term vacated.  Each member of the authority shall have a minimum of four (4) years' experience in an information technology-related executive position or prior service as a member of the authority.  The MDITS Authority, created by former Section 25-53-7, is continued and reconstituted as follows:  Effective January 1, 2028, members of the MDITS Authority shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the MDITS Authority.

     (2)  Each member of the authority shall be required to furnish a surety bond in the minimum amount of Fifty Thousand Dollars ($50,000.00) to be approved by the Secretary of State, conditioned according to law and payable to the State of Mississippi, before entering upon his duties.  The premiums on such bonds shall be paid from any funds available to the authority for such purpose.

     (3)  No member of the authority, nor its executive director, shall, during his term as such member or director, have any substantial beneficial interest in any corporation or other organization engaged in the information technology business either as manufacturer, supplier, lessor, or otherwise.  All members and the executive director shall fully disclose in writing any such beneficial interest, and such disclosure shall be entered on the minutes of the authority.

     (4)  The Lieutenant Governor may designate one (1) Senator and the Speaker of the House of Representatives may designate one (1) Representative to attend any meeting of the authority.  The appointing authorities may designate an alternate member from their respective houses to serve when the regular designee is unable to attend such meetings of the authority.  Such legislative designees shall have no jurisdiction or vote on any matter within the jurisdiction of the authority.  For attending meetings of the authority, such legislators shall receive per diem and expenses which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the authority will be paid while the Legislature is in session.  No per diem and expenses will be paid except for attending meetings of the authority without prior approval of the proper committee in their respective houses.

     SECTION 85.  Section 25-53-19, Mississippi Code of 1972, is amended as follows:

     25-53-19.  The authority shall select an executive director, with the advice and consent of the Senate, who shall be the administrative officer of the authority and shall perform such duties as are required of him by law and such other duties as may be assigned him by the authority, and who shall receive such compensation as may be fixed by the authority, subject to the approval of the state personnel board.  The executive director shall serve for a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  In addition, he shall be entitled to remuneration for his necessary traveling expenses consistent with general law.

     The executive director shall be a graduate of an accredited university with a degree in engineering, business administration, electronic communications, information technology or a related field, with at least ten (10) years' experience in information technology, electronic communications, or a related field, of which at least five (5) years shall be in a responsible high level management position with a demonstrated record of management expertise demonstrated through knowledge in the application of information technology and electronic communications.  The qualifications for the executive director prescribed herein shall not apply to the executive director serving on June 30, 1984.

     The executive director shall have no vote in the decisions of said authority, but shall offer such professional or technical advice and assistance to the authority as may be required of him.  Said executive director, in order to qualify for his position, shall be required to make a good and sufficient bond in some surety company qualified and doing business in the State of Mississippi, in the minimum penal sum of Fifty Thousand Dollars ($50,000.00) conditioned upon the faithful performance of his duties as required by law and the directives of the authority.  The premium on said bond shall be paid from any funds available to the authority for such purpose.  Said executive director may be removed at any time upon a majority vote of the membership of said authority.

     The executive director, with the approval of the authority, shall employ such technical, professional, and clerical help as may be authorized by the authority; and the authority, upon the recommendation of the executive director, shall define the duties and fix the compensation of such employees.

     SECTION 86.  Section 73-73-23, Mississippi Code of 1972, is amended as follows:

     73-73-23.  (1)  IDAC shall be comprised of five (5) members, each being a Mississippi Certified Interior Designer residing in this state who has been engaged in interior design not less than seven (7) years.  It is the duty of IDAC to carry out the purposes of this chapter as herein provided.

     (2)  The Governor shall appoint the members of IDAC, with the advice and consent of the Senate, from a list of names supplied by MCID, or its successor. * * *  Each member of IDAC shall serve for a term of five (5) years.  Each interior designer initially appointed must be qualified to become a Mississippi Certified Interior Designer.  Thereafter,  Each new appointee must be a Mississippi Certified Interior Designer. * * *  The terms of the members of IDAC shall be staggered so that the term of not more than one (1) member expires each year on June 1.

     (3) * * *  Each member shall hold over the expiration of his term until his successor is duly appointed and qualified.  The Governor, in like manner, shall fill any vacancy occurring in the membership of IDAC for the unexpired term of such membership.  The Governor may remove any of the members of IDAC for inefficiency, neglect of duty or dishonorable conduct.  The Interior Design Advisory Committee (IDAC), created by former Section 73-73-23, is continued and reconstituted as follows:  Effective January 1, 2028, members of the IDAC shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the IDAC.

     (4)  At the first meeting of every calendar year, IDAC shall elect from among its members a chairman and a secretary to hold office for one (1) year.

     (5)  The executive director of the board shall keep a true and correct record of all proceedings of IDAC.

     SECTION 87.  Section 45-4-3, Mississippi Code of 1972, is amended as follows:

     45-4-3.  (1)  There is hereby created the Board on Jail Officer Standards and Training, which shall consist of nine (9) members.

     (2)  The members shall be appointed as follows:

          (a)  Two (2) members to be appointed by the Mississippi Association of Supervisors.

          (b)  Three (3) members to be appointed by the Mississippi Association of Sheriffs.

          (c)  One (1) member to be appointed by the Mississippi Community College Board.

          (d)  One (1) member to be appointed by the Governor.

          (e)  One (1) member to be appointed by the Mississippi Association of Chiefs of Police.

          (f)  One (1) member to be appointed by the Mississippi Municipal League.

 * * * The initial appointments to the board shall be made no later than twenty (20) days after July 1, 1999, as follows:

The Mississippi Association of Supervisors shall appoint one (1) member for a term of one (1) year and one (1) member for a term of three (3) years.

The Mississippi Association of Sheriffs shall appoint one (1) member for a term of one (1) year, one (1) member for a term of two (2) years and one (1) member for a term of three (3) years.

The Mississippi Community College Board shall appoint one (1) member for a term of two (2) years.

The Governor shall appoint one (1) member for a term of two (2) years.

The Mississippi Association of Chiefs of Police shall appoint one (1) member for a term of two (2) years not later than twenty (20) days after July 1, 2000.

The Mississippi Municipal League shall appoint one (1) member for a term of two (2) years not later than twenty (20) days after July 1, 2000.

Upon the expiration of the terms of the initial appointees to the board, each subsequent appointment shall be made for a term of three (3) years, beginning on the date of the expiration of the previous term.  A vacancy in any appointed position on the board prior to the expiration of a term shall be filled by appointment for the balance of the unexpired term.

     The Board on Jail Officer Standards and Training, created by former Section 45-4-3, is continued and reconstituted as follows:  Effective January 1, 2028, members of the board shall be appointed by the prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board on Jail Officer Standards and Training.

     (3)  Members of the board shall serve without compensation, but shall be entitled to receive reimbursement for any actual and reasonable expenses incurred as a necessary incident to such service, including mileage, as provided in Section 25-3-41, Mississippi Code of 1972.

     (4)  There shall be a chairman and a vice chairman of the board, elected by and from the membership of the board.  The board shall adopt rules and regulations governing times and places for meetings and governing the manner of conducting its business, but the board shall meet at least every three (3) months.  Any member who is absent for three (3) consecutive regular meetings of the board may be removed by a majority vote of the board.

     (5)  The Governor shall call an organizational meeting of the board not later than thirty (30) days after July 1, 1999.

     (6)  The board shall report annually to the Governor and the Legislature on its activities, and may make such other reports as it deems desirable.

     SECTION 88.  Section 69-46-3, Mississippi Code of 1972, is amended as follows:

     69-46-3.  (1)  There is created the Mississippi Land, Water and Timber Resources Board, hereinafter referred to as "the board," for the purpose of assisting Mississippi agricultural industry in the development, marketing and distribution of agricultural products.

     (2)  The board shall be composed of the following members:

          (a)  The Chairman of the Senate Agriculture Committee, or a member of the Senate Agriculture Committee designated by the chairman, as a nonvoting member;

          (b)  The Chairman of the House of Representatives Agriculture Committee or a member of the House of Representatives Agriculture Committee designated by the chairman, as a nonvoting member;

          (c)  The Chairman of the Senate Forestry Committee, or a member of the Senate Forestry Committee designated by the chairman, as a nonvoting member;

          (d)  The Executive Director of the Mississippi Development Authority, or his designee;

          (e)  The Commissioner of the Mississippi Department of Agriculture and Commerce, or his designee;

          (f)  The President of the Mississippi Farm Bureau Federation, or his designee;

          (g)  The Director of the Cooperative Extension Service at Mississippi State University, or his designee;

          (h)  The Executive Director of the Agribusiness and Natural Resource Development Center at Alcorn State University, or his designee;

          (i)  The Director of the Agricultural Finance Division of the Mississippi Development Authority, or his designee;

          (j)  The Director of the Agriculture Marketing Division of the Mississippi Department of Agriculture and Commerce, or his designee;

          (k)  The Executive Director of the Mississippi Forestry Commission, or his designee; and

          (l)  Three (3) individuals appointed by the Governor, with the advice and consent of the Senate, who are active producers of Mississippi land, water or timber commodities.  The Governor shall appoint one (1) such person from each Supreme Court district.  Effective January 1, 2028, the three (3) members appointed by the Governor shall be appointed for a term of office of four (4) years, provided that two (2) members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the board.

     (3)  The Executive Director of the Mississippi Development Authority and the Commissioner of the Mississippi Department of Agriculture and Commerce shall serve as cochairmen of the board.

     (4)  The board shall meet at least once each calendar quarter at the call of the cochairmen.  A majority of the members of the board shall constitute a quorum at all meetings.  An affirmative vote of a majority of the members present and voting is required in the adoption of any actions taken by the board.  All members must be notified, in writing, of all regular and special meetings of the board, which notices must be mailed at least ten (10) days before the dates of the meetings.  All meetings shall take place at the State Capitol in Jackson, Mississippi, or at a location to be determined by the cochairmen.  The board shall provide a copy of the minutes of each of its meetings to the Chairman of the Senate Agriculture Committee and the Chairman of the House of Representatives Agriculture Committee.

     (5)  Members of the board shall not receive compensation.  However, each member may be paid travel expenses and meals and lodging expenses as provided in Section 25-3-41, for such expenses incurred in furtherance of their duties.  Travel expenses and meals and lodging expenses and other necessary expenses incurred by the board shall be paid out of funds appropriated to the Mississippi Development Authority.

     (6)  In carrying out the provisions of the Mississippi Land, Water and Timber Resources Act, the board may utilize the services, facilities and personnel of all departments, agencies, offices and institutions of the state, and all such departments, agencies, offices and institutions shall cooperate with the board in carrying out the provisions of such act.

     SECTION 89.  Section 73-2-13, Mississippi Code of 1972, is amended as follows:

     73-2-13.  There shall be an advisory committee to the board to consist of five (5) members appointed by the Governor from a list of names supplied by Mississippi Chapter of the American Society of Landscape Architects, giving the names of no fewer than three (3) times the number of persons to be appointed, one (1) to be appointed from each Mississippi Supreme Court District and two (2) from the state at large.  Each member of the initially appointed committee shall be qualified as described by Section 73-2-7.  Appointments shall be licensed landscape architects only * * * and shall be for five‑year terms.  Each member shall hold office until the appointment and qualification of his successor.  Vacancies occurring prior to the expiration of the term shall be filled by appointment in like manner for the unexpired term.  The Landscape Architect Advisory Board, created by former Section 73-2-13, is continued and reconstituted as follows:  Effective January 1, 2028, members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Landscape Architect Advisory Board.

     The committee shall review, approve or disapprove, and make recommendations on all applications for landscape architect's license.  At the direction of the board, the committee shall also review and investigate any charges brought against any landscape architect as provided for in Section 73-2-16 and make findings of fact and recommendations to the board concerning any disciplinary action which the committee deems necessary and proper pursuant to Section 73-2-16.

     Each member of the committee shall be entitled to receive a per diem in such amounts as shall be set by the board, but not to exceed the amount provided for in Section 25-3-69, and shall be reimbursed for expenses that are incurred in the actual performance of his duties under the provisions of Section 25-3-41.

     Before entering upon the discharge of his duties, each member of the committee shall take and subscribe to the oath of office and file it with the Secretary of State.  The committee shall elect at the first meeting of every calendar year from among its members, a chairman and a secretary to hold office for one (1) year.

     SECTION 90.  Section 45-6-5, Mississippi Code of 1972, is amended as follows:

     45-6-5.  (1)  There is hereby created the Board on Law Enforcement Officer Standards and Training, which shall consist of thirteen (13) members.

     (2)  (a)  The Governor shall appoint six (6) members of the board, two (2) from each Mississippi Supreme Court District, from the following specified categories:

               (i)  Two (2) members, each of whom is a chief of police of a municipality in this state, with one (1) of the appointees being appointed from a municipality having a population of less than five thousand (5,000) according to the latest federal decennial census.

               (ii)  One (1) member who is a sheriff in this state.

              (iii)  One (1) member who is a district attorney in this state.

              (iv)  One (1) member who is a representative of higher education and who has a degree in one (1) of the following areas of study:  corrections, criminal justice or public administration.

              (v)  One (1) member who is a nonsupervisory rank-and-file law enforcement officer.

          (b) * * *  The initial appointments to the board shall be made by the Governor no later than twenty (20) days after April 7, 1981, as follows:  the chief of police and the representative of higher education each shall be appointed for a term of two (2) years; and the sheriff and the district attorney each shall be appointed for a term of three (3) years.  Upon the expiration of the terms of the initial appointees to the board, each subsequent appointment shall be made for a term of three (3) years, beginning on the date of the expiration of the previous term.  A vacancy in any appointed position on the board prior to the expiration of a term shall be filled by appointment of the Governor only for the balance of the unexpired term.  Appointments shall be made within sixty (60) days of the occurrence of the vacancy.  The Board on Law Enforcement Officer Standards, created by former Section 45-6-5, is continued and reconstituted as follows:  Effective January 1, 2028, the members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board on Law Enforcement Officer Standards and Training.

 * * *  (c)  Any member appointed under this subsection who fails to attend three (3) consecutive meetings of the board shall be subject to removal by the Governor.  The president of the board shall notify the Governor in writing when a member has failed to attend three (3) consecutive regular meetings.

     (3)  The remaining seven (7) members of the board shall be the following:

          (a)  The Attorney General, or his designee.

          (b)  The Director of the Mississippi Highway Safety Patrol, or his designee.

          (c)  The President of the Mississippi Municipal Association, or his designee who is a member of the association.

          (d)  The President of the Mississippi Association of Supervisors, or his designee who is a member of the association.

          (e)  The President of the Mississippi Constable Association, or his designee who is a member of the association.

          (f)  The President of the Mississippi Campus Law Enforcement Officers Association, or his designee who is a member of the association.

          (g)  The President of the Mississippi Sheriffs' Association, or his designee who is a member of the association.

     The Attorney General, the Director of the Mississippi Highway Safety Patrol and the respective presidents of the foregoing associations, or their designees, shall serve only for their respective terms of office.

     (4)  Members of the board shall serve without compensation, but shall be entitled to receive reimbursement for any actual and reasonable expenses incurred as a necessary incident to such service, including mileage, as provided in Section 25-3-41.

     (5)  There shall be a chairman and a vice chairman of the board, elected by and from the membership of the board.  The board shall adopt rules and regulations governing times and places for meetings and governing the manner of conducting its business, but the board shall meet at least every three (3) months.

     (6)  The Governor shall call an organizational meeting of the board not later than thirty (30) days after April 7, 1981.

     (7)  If a person appointed to the board no longer occupies the status qualifying that person's appointment, that position on the board shall be immediately vacated and filled ex officio or by appointment of the Governor as otherwise provided in this section.

     (8)  The board shall report annually to the Governor and the Legislature on its activities, and may make such other reports as it deems desirable.

     (9)  The training officers of all police academies in the state whose curricula are approved by the board shall be advisors to the board.  They shall be entitled to all privileges of the board members, including travel expenses and subsistence, but shall not be eligible to vote at board meetings.

     SECTION 91.  Section 39-3-101, Mississippi Code of 1972, is amended as follows:

     39-3-101.  There is hereby created a Board of Commissioners of the Mississippi Library Commission to be composed of five members appointed by the Governor * * * with overlapping terms, the members of the first board to be appointed one (1) for one (1) year, one (1) for two (2) years, one (1) for three (3) years, one (1) for four (4) years, one (1) for five (5) years, and their successors each to be appointed for five (5) year terms, each member to serve until his successor is appointed.  Two (2) members shall be appointed by the Governor, with the advice and consent of the Senate, one (1) appointed from each Mississippi Supreme Court District and two (2) from the state at large.  Two (2) members shall be appointed by the Governor from a list of not less than six (6) names submitted by the Mississippi Library Association, one (1) of whom shall be a librarian who is a graduate of a library school accredited by the American Library Association and actively engaged in full time library work at the time of the appointment and one (1) of whom shall be, at time of the appointment, a member of a legally organized board of trustees of a Mississippi free public library; and one (1) member shall be the president of the Mississippi Federation of Women's Clubs, or a member of said federation recommended by her; and which federation member shall, when appointed, serve a full term as herein provided for members to serve under a staggered term basis, and the successor to the federation member shall be the president of the federation then serving, or a member of the federation recommended by her, when the term of the federation member shall expire; and after the appointment of a federation member to the board, and when her term as a member thereof shall expire, each succeeding member of the federation who becomes a member of the board shall serve a full term under the provisions of this article. * * *  Vacancies created by resignation shall be filled by appointment for the unexpired term.  The Board of Commissioners of the Mississippi Library Commission, created by former Section 39-3-101, is continued and reconstituted as follows:  Effective January 1, 2028, each commissioner shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the board.

     SECTION 92.  Section 27-115-9, Mississippi Code of 1972, is amended as follows:

     27-115-9.  (1)  The affairs of the corporation shall be administered by the Mississippi Lottery Corporation Board of Directors.  The board shall be composed of five (5) members appointed by the Governor, with the advice and consent of the Senate, one (1) appointed from each Mississippi Supreme Court District and two (2) from the state at large.  The Commissioner of Revenue and the State Treasurer shall serve as ex officio, nonvoting members. * * *  Members appointed when the Senate is not in session shall serve only until the end of the next regular session, unless confirmed by the Senate.

     (2)  (a)  Members of the board shall be residents of the State of Mississippi, and the Governor shall take into account the goals of geographic, racial, gender and other categories of diversity when nominating board members.

          (b) * * *  Of the initial appointees, the members' terms shall be staggered as follows:  one (1) term to expire on December 31, 2019; December 31, 2020; December 31, 2021; December 31, 2022; and December 31, 2023.  After the expiration of the initial terms, members of the board shall serve terms of five (5) years.  The Mississippi Lottery Corporation Board of Directors, created by former Section 27-115-9, is continued and reconstituted as follows:  Effective January 1, 2028, members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Lottery Corporation Board of Directors.  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (c) * * *  Members may serve beyond the end of their respective terms until their successors have been appointed and qualified.  No member shall serve more than two (2) consecutive five‑year terms.  Members may be removed by the Governor for neglect of duty, misfeasance or nonfeasance in office.  The board shall annually elect a chairman from among its voting members.

     (3)  Appointed members of the board shall be entitled to per diem compensation pursuant to Section 25-3-69 paid by the corporation and shall be reimbursed by the corporation for necessary travel and other reasonable expenses incurred in the performance of their official duties.  No appointed member of the board shall be considered a public officer.

     (4)  The board, upon the initial call of the Governor and the chairman thereafter, shall meet at least monthly for the first eighteen (18) months and at such other times as the chairman may determine.  Three (3) voting members of the board shall constitute a quorum.  The board shall also meet upon call of three (3) or more of the voting members of the board.  The board shall keep accurate and complete records of all its meetings.

     (5)  All meetings of the board shall be subject to the Open Meetings Act in Section 25-41-1 et seq.

     SECTION 93.  Section 27-115-11, Mississippi Code of 1972, is amended as follows:

     27-115-11.  (1)  The president of the corporation shall be appointed by the board subject to the * * * approval of the Governor advice and consent of the Senate. * * *  The Governor shall, within thirty (30) days after receiving the nomination of the president in writing, either approve or reject the nomination.  Failure to take either action within the required time shall constitute approval by the Governor.  If the Governor rejects the nomination of the president, then the board shall submit a different nominee to the Governor.  The president shall serve for a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The president shall manage the daily affairs of the corporation and shall have such powers and duties as specified by this chapter, by the board, and any rules or regulations adopted by the board.  The president shall not be a member of the board. * * *  The president shall serve at the will and pleasure of the board.

     (2)  The president shall employ such personnel as he or she deems necessary.  All personnel shall serve at the will and pleasure of the president, unless otherwise specified by the president.

     (3)  The board shall set the salary of the president.

     (4)  No employee shall be a member of the board.

     SECTION 94.  Section 73-67-9, Mississippi Code of 1972, is amended as follows:

     73-67-9.  (1)  There is created the State Board of Massage Therapy.

     (2)  The board shall consist of five (5) members appointed by the Governor, with the advice and consent of the Senate, one (1) from each Mississippi Supreme Court District and two (2) from the state at large.  At least three (3) members shall be appointed from a list submitted by state representatives of one or more nationally recognized professional massage therapy association(s), all of whom must be residents of Mississippi and must have engaged in the practice of massage therapy within the state for at least three (3) years, one (1) member shall be a licensed health professional in a health field other than massage therapy and one (1) member shall be a consumer at large who is not associated with or financially interested in the practice or business of massage therapy.  No member of the board may be an owner or partner of a massage therapy school. * * *  The initial members of the board shall be appointed for staggered terms, as follows:  one (1) member shall be appointed for a term that ends on June 30, 2002; one (1) member shall be appointed for a term that ends on June 30, 2003; one (1) member shall be appointed for a term that ends on June 30, 2004; and two (2) members shall be appointed for terms that end on June 30, 2005.  Appointments shall be made within ninety (90) days from July 1, 2001.  The State Board of Massage Therapy, created by former Section 73-62-9, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Message Therapy.

     (3) * * *  All subsequent appointments to the board shall be appointed by the Governor for terms of four (4) years from the expiration date of the previous term.  No person shall be appointed for more than two (2) consecutive terms.  By approval of the majority of the board, the service of a member may be extended at the completion of a four-year term until a new member is appointed or the current member is reappointed.  The board shall elect one (1) of the appointed massage therapists as the chairman of the board.

     (4)  A majority of the board may appoint an executive director * * * and for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The majority of the board may also appoint other such individuals, including an attorney, as may be necessary to implement the provisions of this chapter.  The board may hold additional meetings at such times and places as it deems necessary.  A majority of the board shall constitute a quorum and a majority of the board shall be required to grant or revoke a license.

     SECTION 95.  Section 73-43-3, Mississippi Code of 1972, is amended as follows:

     73-43-3.  (1)  The state board of medical licensure shall consist of nine (9) physicians, with three (3) appointed from each Mississippi Supreme Court District.  Each of the physicians shall have graduated from a medical school which has been accredited by the liaison committee on medical education as sponsored by the American Medical Association and the Association of American Medical Colleges or from an osteopathic medical school which has been accredited by the Bureau of Professional Education of the American Osteopathic Association, and have at least six (6) years' experience in the practice of medicine.  No more than two (2) members of the board shall be a member of the faculty of the University of Mississippi School of Medicine.  No more than four (4) members of the board shall be from the same Mississippi Supreme Court district. 

     (2)  Three (3) physicians shall be nominated to the Governor for each appointive position by the Mississippi State Medical Association; and said nominations shall give due regard to geographic distribution, race and sex.  The Governor shall appoint from said nominations the members of the board with the advice and consent of the Senate. * * *  The original appointments of the board shall be made no later than June 30, 1980, for terms to begin on July 1, 1980.  The Governor shall designate the initial terms of the members as follows:  three (3) members shall be appointed for a term which expires July 1, 1982, three (3) members shall be appointed for a term which expires July 1, 1984, and three (3) members shall be appointed for a term which expires July 1, 1986.  Thereafter, all succeeding appointments shall be for terms of six (6) years from the expiration of the previous term.  Vacancies in office shall be filled by appointment of the Governor in the same manner as the appointment to the position which becomes vacant, subject to the advice and consent of the Senate at the next regular session of the Legislature.  The State Board of Medical Licensure, created by former Section 73-43-3, is continued and reconstituted as follows:  Effective January 1, 2028, the members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that five (5) members shall be appointed in 2028 to a term ending December 31, 2031, and four (4) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Medical Licensure.  The board is authorized to appoint an executive director for a term of four (4) years with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 96.  Section 41-4-3, Mississippi Code of 1972, is amended as follows:

     41-4-3.  (1)  There is created a State Board of Mental Health, referred to in this chapter as "board," consisting of nine (9) members, to be appointed by the Governor, with the advice and consent of the Senate, each of whom shall be a qualified elector. * * *  One (1)  Three (3) members shall be appointed from each * * * congressional Mississippi Supreme Court District as presently constituted * * *; and four (4) members shall be appointed from the state at large,.  One (1) * * * of whom appointee shall be a licensed medical doctor who is a psychiatrist, one (1) * * * of whom shall hold a Ph.D. degree and be a licensed clinical psychologist, one (1) * * * of whom shall be a licensed medical doctor, and one (1) of whom shall be a social worker with experience in the mental health field.

 * * * No more than two (2) members of the board shall be appointed from any one (1) congressional district as presently constituted.

Each member of the initial board shall serve for a term of years represented by the number of his congressional district; two (2) state at large members shall serve for a term of six (6) years; two (2) state at large members shall serve for a term of seven (7) years; subsequent appointments shall be for seven‑year terms and the Governor shall fill any vacancy for the unexpired term.

     The State Board of Mental Health, created by former Section 41-4-3, is continued and reconstituted as follows:  Effective January 1, 2028, each member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that five (5) members shall be appointed in 2028 to a term ending December 31, 2031, and four (4) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Mental Health.

     The board shall elect a chairman whose term of office shall be one (1) year and until his successor shall be elected.

     (2)  Each board member shall be entitled to a per diem as is authorized by law and all actual and necessary expenses, including mileage as provided by law, incurred in the discharge of official duties.

     (3)  The board shall hold regular meetings quarterly and such special meetings deemed necessary, except that no action shall be taken unless there is present a quorum of at least five (5) members.

     (4)  No board member may be appointed for more than two (2) consecutive terms. * * *  For purposes of counting terms of any board member, when the term ends for any board member who is a member of the board as of July 1, 2023, the end of such term shall be considered the person's first term.  If any person who is a member of the board as of July 1, 2023 is re‑appointed after the expiration of his or her term, such succeeding term shall be considered the second term and such person shall not be re‑appointed to the board without a break in service.

     SECTION 97.  Section 41-4-7, Mississippi Code of 1972, is amended as follows:

     41-4-7.  The State Board of Mental Health shall have the following powers and duties:

          (a)  To appoint, with the advice and consent of the Senate, a full-time Executive Director of the Department of Mental Health, who shall be employed by the board and shall serve as executive secretary to the board.  The executive director shall serve for a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The first director shall be a duly licensed physician with special interest and competence in psychiatry, and shall possess a minimum of three (3) years' experience in clinical and administrative psychiatry.  Subsequent directors shall possess at least a master's degree or its equivalent, and shall possess at least ten (10) years' administrative experience in the field of mental health.  The salary of the executive director shall be determined by the board;

          (b)  To appoint a Medical Director for the Department of Mental Health.  The medical director shall provide clinical oversight in the implementation of evidence-based and best practices; provide clinical leadership in the integration of mental health, intellectual disability and addiction services with community partners in the public and private sectors; and provide oversight regarding standards of care.  The medical director shall serve at the will and pleasure of the board, and will undergo an annual review of job performance and future service to the department;

          (c)  To establish and implement its state strategic plan;

          (d)  To develop a strategic plan for the development of services for persons with mental illness, persons with developmental disabilities and other clients of the public mental health system.  Such strategic planning program shall require that the board, acting through the Strategic Planning and Best Practices Committee, perform the following functions respecting the delivery of services:

              (i)  Establish measures for determining the efficiency and effectiveness of the services specified in Section 41-4-1(2);

              (ii)  Conducting studies of community-based care in other jurisdictions to determine which services offered in these jurisdictions have the potential to provide the citizens of Mississippi with more effective and efficient community-based care;

              (iii)  Evaluating the efficiency and effectiveness of the services specified in Section 41-4-1(2);

              (iv)  Recommending to the Legislature by January 1, 2014, any necessary additions, deletions or other changes necessary to the services specified in Section 41-4-1(2);

              (v)  Implementing by July 1, 2012, a system of performance measures for the services specified in Section 41-4-1(2);

              (vi)  Recommending to the Legislature any changes that the department believes are necessary to the current laws addressing civil commitment;

               (vii)  Conducting any other activities necessary to the evaluation and study of the services specified in Section 41-4-1(2);

              (viii)  Assisting in conducting all necessary strategic planning for the delivery of all other services of the department.  Such planning shall be conducted so as to produce a single strategic plan for the services delivered by the public mental health system and shall establish appropriate mission statements, goals, objectives and performance indicators for all programs and services of the public mental health system.  For services other than those specified in Section 41-4-1(2), the committee shall recommend to the State Board of Mental Health a strategic plan that the board may adopt or modify;

          (e)  To set up state plans for the purpose of controlling and treating any and all forms of mental and emotional illness, alcoholism, drug misuse and developmental disabilities;

          (f)  [Repealed]

          (g)  To enter into contracts with any other state or federal agency, or with any private person, organization or group capable of contracting, if it finds such action to be in the public interest;

          (h)  To collect reasonable fees for its services; however, if it is determined that a person receiving services is unable to pay the total fee, the department shall collect no more than the amount such person is able to pay;

          (i)  To certify, coordinate and establish minimum standards and establish minimum required services, as specified in Section 41-4-1(2), for regional mental health and intellectual disability commissions and other community service providers for community or regional programs and services in adult mental health, children and youth mental health, intellectual disabilities, alcoholism, drug misuse, developmental disabilities, compulsive gambling, addictive disorders and related programs throughout the state.  Such regional mental health and intellectual disability commissions and other community service providers shall, on or before July 1 of each year, submit an annual operational plan to the State Department of Mental Health for approval or disapproval based on the minimum standards and minimum required services established by the department for certification and itemize the services specified in Section 41-4-1(2), including financial statements.  As part of the annual operation plan required by this paragraph (i) submitted by any regional community mental health center or by any other reasonable certification deemed acceptable by the department, the community mental health center shall state those services specified in Section 41-4-1(2) that it will provide and also those services that it will not provide.  If the department finds deficiencies in the plan of any regional commission or community service provider based on the minimum standards and minimum required services established for certification, the department shall give the regional commission or community service provider a six-month probationary period to bring its standards and services up to the established minimum standards and minimum required services.  The regional commission or community service provider shall develop a sustainability business plan within thirty (30) days of being placed on probation, which shall be signed by all commissioners and shall include policies to address one or more of the following:  the deficiencies in programmatic services, clinical service staff expectations, timely and appropriate billing, processes to obtain credentialing for staff, monthly reporting processes, third-party financial reporting and any other required documentation as determined by the department.  After the six-month probationary period, if the department determines that the regional commission or community service provider still does not meet the minimum standards and minimum required services established for certification, the department may remove the certification of the commission or provider and from and after July 1, 2011, the commission or provider shall be ineligible for state funds from Medicaid reimbursement or other funding sources for those services.  However, the department shall not mandate a standard or service, or decertify a regional commission or community service provider for not meeting a standard or service, if the standard or service does not have funding appropriated by the Legislature or have a state, federal or local funding source identified by the department.  No county shall be required to levy millage to provide a mandated standard or service above the minimum rate required by Section 41-19-39.  After the six-month probationary period, the department may identify an appropriate community service provider to provide any core services in that county that are not provided by a community mental health center.  However, the department shall not offer reimbursement or other accommodations to a community service provider of core services that were not offered to the decertified community mental health center for the same or similar services.  The State Board of Mental Health shall promulgate rules and regulations necessary to implement the provisions of this paragraph (i), in accordance with the Administrative Procedures Law (Section 25-43-1.101 et seq.);

          (j)  To establish and promulgate reasonable minimum standards for the construction and operation of state and all Department of Mental Health certified facilities, including reasonable minimum standards for the admission, diagnosis, care, treatment, transfer of patients and their records, and also including reasonable minimum standards for providing day care, outpatient care, emergency care, inpatient care and follow-up care, when such care is provided for persons with mental or emotional illness, an intellectual disability, alcoholism, drug misuse and developmental disabilities;

          (k)  To implement best practices for all services specified in Section 41-4-1(2), and to establish and implement all other services delivered by the Department of Mental Health.  To carry out this responsibility, the board shall require the department to establish a division responsible for developing best practices based on a comprehensive analysis of the mental health environment to determine what the best practices for each service are.  In developing best practices, the board shall consider the cost and benefits associated with each practice with a goal of implementing only those practices that are cost-effective practices for service delivery.  Such best practices shall be utilized by the board in establishing performance standards and evaluations of the community mental health centers' services required by paragraph (d) of this section;

          (l)  To assist community or regional programs consistent with the purposes of this chapter by making grants and contracts from available funds;

          (m)  To establish and collect reasonable fees for necessary inspection services incidental to certification or compliance;

          (n)  To accept gifts, trusts, bequests, grants, endowments or transfers of property of any kind;

          (o)  To receive monies coming to it by way of fees for services or by appropriations;

          (p)  To serve as the single state agency in receiving and administering any and all funds available from any source for the purpose of service delivery, training, research and education in regard to all forms of mental illness, intellectual disabilities, alcoholism, drug misuse and developmental disabilities, unless such funds are specifically designated to a particular agency or institution by the federal government, the Mississippi Legislature or any other grantor;

          (q)  To establish mental health holding centers for the purpose of providing short-term emergency mental health treatment,  places for holding persons awaiting commitment proceedings or awaiting placement in a state mental health facility following commitment, and for diverting placement in a state mental health facility.  These mental health holding facilities shall be readily accessible, available statewide, and be in compliance with emergency services' minimum standards.  They shall be comprehensive and available to triage and make appropriate clinical disposition, including the capability to access inpatient services or less restrictive alternatives, as needed, as determined by medical staff.  Such facility shall have medical, nursing and behavioral services available on a twenty-four-hour-a-day basis.  The board may provide for all or part of the costs of establishing and operating the holding centers in each district from such funds as may be appropriated to the board for such use, and may participate in any plan or agreement with any public or private entity under which the entity will provide all or part of the costs of establishing and operating a holding center in any district;

          (r)  To certify/license case managers, mental health therapists, intellectual disability therapists, mental health/intellectual disability program administrators, addiction counselors and others as deemed appropriate by the board.  Persons already professionally licensed by another state board or agency are not required to be certified/licensed under this section by the Department of Mental Health.  The department shall not use professional titles in its certification/licensure process for which there is an independent licensing procedure.  Such certification/licensure shall be valid only in the state mental health system, in programs funded and/or certified by the Department of Mental Health, and/or in programs certified/licensed by the State Department of Health that are operated by the state mental health system serving persons with mental illness, an intellectual disability, a developmental disability or addictions, and shall not be transferable;

          (s)  To develop formal mental health worker qualifications for regional mental health and intellectual disability commissions and other community service providers.  The State Personnel Board shall develop and promulgate a recommended salary scale and career ladder for all regional mental health/intellectual disability center therapists and case managers who work directly with clients.  The State Personnel Board shall also develop and promulgate a career ladder for all direct care workers employed by the State Department of Mental Health;

          (t)  The employees of the department shall be governed by personnel merit system rules and regulations, the same as other employees in state services;

          (u)  To establish such rules and regulations as may be necessary in carrying out the provisions of this chapter, including the establishment of a formal grievance procedure to investigate and attempt to resolve consumer complaints;

          (v)  To grant easements for roads, utilities and any other purpose it finds to be in the public interest;

          (w)  To survey statutory designations, building markers and the names given to mental health/intellectual disability facilities and proceedings in order to recommend deletion of obsolete and offensive terminology relative to the mental health/intellectual disability system.  Based upon a recommendation of the executive director, the board shall have the authority to name/rename any facility operated under the auspices of the Department of Mental Health for the sole purpose of deleting such terminology;

          (x)  To ensure an effective case management system directed at persons who have been discharged from state and private psychiatric hospitals to ensure their continued well-being in the community;

          (y)  To develop formal service delivery standards designed to measure the quality of services delivered to community clients, as well as the timeliness of services to community clients provided by regional mental health/intellectual disability commissions and other community services providers;

          (z)  To establish regional state offices to provide mental health crisis intervention centers and services available throughout the state to be utilized on a case-by-case emergency basis.  The regional services director, other staff and delivery systems shall meet the minimum standards of the Department of Mental Health;

          (aa)  To require performance contracts with community mental health/intellectual disability service providers to contain performance indicators to measure successful outcomes, including diversion of persons from inpatient psychiatric hospitals, rapid/timely response to emergency cases, client satisfaction with services and other relevant performance measures;

          (bb)  To enter into interagency agreements with other state agencies, school districts and other local entities as determined necessary by the department to ensure that local mental health service entities are fulfilling their responsibilities to the overall state plan for behavioral services;

          (cc)  To establish and maintain a toll-free grievance reporting telephone system for the receipt and referral for investigation of all complaints by clients of state and community mental health/intellectual disability facilities;

          (dd)  To establish a peer review/quality assurance evaluation system that assures that appropriate assessment, diagnosis and treatment is provided according to established professional criteria and guidelines;

          (ee)  To develop and implement state plans for the purpose of assisting with the care and treatment of persons with Alzheimer's disease and other dementia.  This plan shall include education and training of service providers, caregivers in the home setting and others who deal with persons with Alzheimer's disease and other dementia, and development of adult day care, family respite care and counseling programs to assist families who maintain persons with Alzheimer's disease and other dementia in the home setting.  No agency shall be required to provide any services under this section until such time as sufficient funds have been appropriated or otherwise made available by the Legislature specifically for the purposes of the treatment of persons with Alzheimer's and other dementia;

          (ff)  Working with the advice and consent of the administration of Ellisville State School, to enter into negotiations with the Economic Development Authority of Jones County for the purpose of negotiating the possible exchange, lease or sale of lands owned by Ellisville State School to the Economic Development Authority of Jones County.  It is the intent of the Mississippi Legislature that such negotiations shall ensure that the financial interest of the persons with an intellectual disability served by Ellisville State School will be held paramount in the course of these negotiations.  The Legislature also recognizes the importance of economic development to the citizens of the State of Mississippi and Jones County, and encourages fairness to the Economic Development Authority of Jones County.  Any negotiations proposed which would result in the recommendation for exchange, lease or sale of lands owned by Ellisville State School must have the approval of the State Board of Mental Health.  The State Board of Mental Health may and has the final authority as to whether or not these negotiations result in the exchange, lease or sale of the properties it currently holds in trust for persons with an intellectual disability served at Ellisville State School.

     If the State Board of Mental Health authorizes the sale of lands owned by Ellisville State School, as provided for under this paragraph (ff), the monies derived from the sale shall be placed into a special fund that is created in the State Treasury to be known as the "Ellisville State School Client's Trust Fund."  The principal of the trust fund shall remain inviolate and shall never be expended.  Any interest earned on the principal may be expended solely for the benefits of clients served at Ellisville State School.  The State Treasurer shall invest the monies of the trust fund in any of the investments authorized for the Mississippi Prepaid Affordable College Tuition Program under Section 37-155-9, and those investments shall be subject to the limitations prescribed by Section 37-155-9.  Unexpended amounts remaining in the trust fund at the end of a fiscal year shall not lapse into the State General Fund, and any interest earned on amounts in the trust fund shall be deposited to the credit of the trust fund.  The administration of Ellisville State School may use any interest earned on the principal of the trust fund, upon appropriation by the Legislature, as needed for services or facilities by the clients of Ellisville State School.  Ellisville State School shall make known to the Legislature, through the Legislative Budget Committee and the respective Appropriations Committees of the House and Senate, its proposed use of interest earned on the principal of the trust fund for any fiscal year in which it proposes to make expenditures thereof.  The State Treasurer shall provide Ellisville State School with an annual report on the Ellisville State School Client's Trust Fund to indicate the total monies in the trust fund, interest earned during the year, expenses paid from the trust fund and such other related information.

     Nothing in this section shall be construed as applying to or affecting mental health/intellectual disability services provided by hospitals as defined in Section 41-9-3(a), and/or their subsidiaries and divisions, which hospitals, subsidiaries and divisions are licensed and regulated by the Mississippi State Department of Health unless such hospitals, subsidiaries or divisions voluntarily request certification by the Mississippi State Department of Mental Health.

     All new programs authorized under this section shall be subject to the availability of funds appropriated therefor by the Legislature;

          (gg)  Working with the advice and consent of the administration of Boswell Regional Center, to enter into negotiations with the Economic Development Authority of Simpson County for the purpose of negotiating the possible exchange, lease or sale of lands owned by Boswell Regional Center to the Economic Development Authority of Simpson County.  It is the intent of the Mississippi Legislature that such negotiations shall ensure that the financial interest of the persons with an intellectual disability served by Boswell Regional Center will be held paramount in the course of these negotiations.  The Legislature also recognizes the importance of economic development to the citizens of the State of Mississippi and Simpson County, and encourages fairness to the Economic Development Authority of Simpson County.  Any negotiations proposed which would result in the recommendation for exchange, lease or sale of lands owned by Boswell Regional Center must have the approval of the State Board of Mental Health.  The State Board of Mental Health may and has the final authority as to whether or not these negotiations result in the exchange, lease or sale of the properties it currently holds in trust for persons with an intellectual disability served at Boswell Regional Center.  In any such exchange, lease or sale of such lands owned by Boswell Regional Center, title to all minerals, oil and gas on such lands shall be reserved, together with the right of ingress and egress to remove same, whether such provisions be included in the terms of any such exchange, lease or sale or not.

     If the State Board of Mental Health authorizes the sale of lands owned by Boswell Regional Center, as provided for under this paragraph (gg), the monies derived from the sale shall be placed into a special fund that is created in the State Treasury to be known as the "Boswell Regional Center Client's Trust Fund."  The principal of the trust fund shall remain inviolate and shall never be expended.  Any earnings on the principal may be expended solely for the benefits of clients served at Boswell Regional Center.  The State Treasurer shall invest the monies of the trust fund in any of the investments authorized for the Mississippi Prepaid Affordable College Tuition Program under Section 37-155-9, and those investments shall be subject to the limitations prescribed by Section 37-155-9.  Unexpended amounts remaining in the trust fund at the end of a fiscal year shall not lapse into the State General Fund, and any earnings on amounts in the trust fund shall be deposited to the credit of the trust fund.  The administration of Boswell Regional Center may use any earnings on the principal of the trust fund, upon appropriation by the Legislature, as needed for services or facilities by the clients of Boswell Regional Center.  Boswell Regional Center shall make known to the Legislature, through the Legislative Budget Committee and the respective Appropriations Committees of the House and Senate, its proposed use of the earnings on the principal of the trust fund for any fiscal year in which it proposes to make expenditures thereof.  The State Treasurer shall provide Boswell Regional Center with an annual report on the Boswell Regional Center Client's Trust Fund to indicate the total monies in the trust fund, interest and other income earned during the year, expenses paid from the trust fund and such other related information.

     Nothing in this section shall be construed as applying to or affecting mental health/intellectual disability services provided by hospitals as defined in Section 41-9-3(a), and/or their subsidiaries and divisions, which hospitals, subsidiaries and divisions are licensed and regulated by the Mississippi State Department of Health unless such hospitals, subsidiaries or divisions voluntarily request certification by the Mississippi State Department of Mental Health.

     All new programs authorized under this section shall be subject to the availability of funds appropriated therefor by the Legislature;

          (hh)  Notwithstanding any other section of the code, the Board of Mental Health shall be authorized to fingerprint and perform a criminal history record check on every employee or volunteer.  Every employee and volunteer shall provide a valid current social security number and/or driver's license number which shall be furnished to conduct the criminal history record check.  If no disqualifying record is identified at the state level, fingerprints shall be forwarded to the Federal Bureau of Investigation for a national criminal history record check;

          (ii)  The Department of Mental Health shall have the authority for the development of a consumer friendly single point of intake and referral system within its service areas for persons with mental illness, an intellectual disability, developmental disabilities or alcohol or substance abuse who need assistance identifying or accessing appropriate services.  The department will develop and implement a comprehensive evaluation procedure ensuring that, where appropriate, the affected person or their parent or legal guardian will be involved in the assessment and planning process.  The department, as the point of intake and as service provider, shall have the authority to determine the appropriate institutional, hospital or community care setting for persons who have been diagnosed with mental illness, an intellectual disability, developmental disabilities and/or alcohol or substance abuse, and may provide for the least restrictive placement if the treating professional believes such a setting is appropriate, if the person affected or their parent or legal guardian wants such services, and if the department can do so with a reasonable modification of the program without creating a fundamental alteration of the program.  The least restrictive setting could be an institution, hospital or community setting, based upon the needs of the affected person or their parent or legal guardian;

          (jj)  To have the sole power and discretion to enter into, sign, execute and deliver long-term or multiyear leases of real and personal property owned by the Department of Mental Health to and from other state and federal agencies and private entities deemed to be in the public's best interest.  Any monies derived from such leases shall be deposited into the funds of the Department of Mental Health for its exclusive use.  Leases to private entities shall be approved by the Department of Finance and Administration and all leases shall be filed with the Secretary of State;

          (kk)  To certify and establish minimum standards and minimum required services for county facilities used for housing, feeding and providing medical treatment for any person who has been involuntarily ordered admitted to a treatment center by a court of competent jurisdiction.  The minimum standard for the initial assessment of those persons being housed in county facilities is for the assessment to be performed by a physician, preferably a psychiatrist, or by a nurse practitioner, preferably a psychiatric nurse practitioner.  If the department finds deficiencies in any such county facility or its provider based on the minimum standards and minimum required services established for certification, the department shall give the county or its provider a six-month probationary period to bring its standards and services up to the established minimum standards and minimum required services.  After the six-month probationary period, if the department determines that the county or its provider still does not meet the minimum standards and minimum required services, the department may remove the certification of the county or provider and require the county to contract with another county having a certified facility to hold those persons for that period of time pending transportation and admission to a state treatment facility.  Any cost incurred by a county receiving an involuntarily committed person from a county with a decertified holding facility shall be reimbursed by the home county to the receiving county; and

          (ll)  To provide orientation training to all new commissioners of regional commissions and annual training for all commissioners with continuing education regarding the Mississippi mental health system and services as developed by the State Department of Mental Health.  Training shall be provided at the expense of the department except for travel expenses which shall be paid by the regional commission.

     SECTION 98.  Section 63-17-57, Mississippi Code of 1972, is amended as follows:

     63-17-57.  There is hereby created the Mississippi Motor Vehicle Commission to be composed of eight (8) members, one (1) of whom shall be appointed by the Attorney General from the state at large * * * for a term of four (4) years and one (1) of whom shall be appointed by the Secretary of State from the state at large * * * for a term of four (4) years, and six (6) licensees who shall be appointed by the Governor, * * * one (1) from the state at large and one (1) from each of the five (5) congressional districts of this state for terms of the following duration:  the term of the member from the state at large shall expire at the time the incumbent Governor's term expires, the term of the member appointed from the First Congressional District shall expire on June 30, 1973, the term of the member appointed from the Second Congressional District shall expire on June 30, 1974, the term of the member appointed from the Third Congressional District shall expire on June 30, 1976, the term of the member from the Fourth Congressional District shall expire on June 30, 1977, and the term of the member appointed from the Fifth Congressional District shall expire on June 30, 1978.  Each member shall serve until his successor is appointed and qualified.  At the expiration of the term of the member initially appointed by the Attorney General each successor member shall be appointed for a term of four (4) years by the incumbent Attorney General, and at the expiration of the term of the member appointed by the Secretary of State each successor member shall be appointed for a term of four (4) years by the incumbent Secretary.  At the expiration of a term for which each of the initial appointments of the Governor is made, each successor member shall be appointed for a term of seven (7) years except that the term of the member appointed from the state at large shall be coterminous with that of the Governor making the appointment.  The members of the commission as constituted on July 1, 2006, who are appointed by the Governor and whose terms have not expired shall serve the balance of their terms, after which time the gubernatorial appointments shall be made as follows:  The Governor shall appoint one (1) member of the commission from each of the four (4) congressional districts and two (2) from the state at large.

The member appointed from the state at large by the Governor shall serve as chairman of the commission and one (1) of the other members appointed by the Governor shall be designated by him to serve as vice chairman.  In the absence of the chairman at any meeting of the commission the vice chairman shall preside and perform the duties of the chairman.

In the event of a vacancy created by the death, resignation or removal of any member of the commission the vacancy shall be filled by appointment of the Governor, Attorney General or the Secretary of State, as the case may be, for the unexpired portion of the term. two (2) from each Supreme Court District.  All appointments * * * made pursuant to this section shall be made with the advice and consent of the Senate.

     The Mississippi Motor Vehicle Commission, created by former Section 63-17-57, is continued and reconstituted as follows:  Effective January 1, 2028, each commissioner shall be appointed by the appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) commissioners shall be appointed in 2028 to a term ending December 31, 2031, and two (2) commissioners shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Motor Vehicle Commission.

     SECTION 99.  Section 63-17-67, Mississippi Code of 1972, is amended as follows:

     63-17-67.  The commission, with the advice and consent of the Senate, shall employ a qualified person to serve as executive director thereof, to serve * * * at the pleasure of the commission and for a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The commission shall fix his salary, subject to the approval of the State Personnel Board, and shall define and prescribe his duties.  The executive director shall be in charge of the commission's office and shall devote full time to the duties thereof.  His duties shall include, but not be limited to, the collection of all fees and charges under the provisions of the Mississippi Motor Vehicle Commission Law, keeping a record of all proceedings of the commission and an accurate account of all monies received and disbursed by the commission, all of which records shall be considered as public records.  The commission may employ such clerical and professional help and incur such expenses as may be reasonably necessary for the proper discharge of its duties.

     The commission shall maintain its office and transact its business, except as otherwise provided, at Jackson, Mississippi, and the Department of Finance and Administration shall approve suitable quarters and the remuneration therefor.

     SECTION 100.  Section 73-17-7, Mississippi Code of 1972, is amended as follows:

     73-17-7.  (1)  There is hereby created the Mississippi State Board of Nursing Home Administrators.  This board shall consist of seven (7) persons, two (2) appointed from each Mississippi Supreme Court District and one (1) from the state at large, in addition to the State Health Officer, or his designee, who shall be an ex officio member without voting privilege, to be appointed by the Governor with the advice and consent of the Senate, each of whom shall be a qualified elector of the State of Mississippi; the members of said board shall be selected from a list of names submitted to the Governor as provided for hereinafter. * * *  In making initial appointments, three (3) members shall be appointed for a term of two (2) years; two (2) members shall be appointed for terms of three (3) years; and two (2) members for terms of four (4) years; and until their successors are appointed and qualified; thereafter, the terms of the members of the said board shall be for four (4) years and until their successors are appointed and qualified. In the event of the occurrence of a vacancy during the term of office of its incumbent, such vacancy shall be filled for the unexpired portion of the term.  The members of this board shall include the following:

          (a)  One (1) educator with expertise in the field of health care and associated at the time of his appointment with an institution of higher learning within the State of Mississippi.

          (b)  A registered nurse.

          (c)  A licensed and practicing medical doctor or physician.

          (d)  Three (3) licensed and practicing nursing home administrators, no more than one (1) of whom shall be from the same Supreme Court district, who shall have had at least five (5) years' actual experience as a nursing home administrator.

          (e)  A hospital administrator.

     Only the board members who are nursing home administrators may have a direct financial interest in any nursing home.

     The Mississippi Nurses Association may submit a list of nominees for the appointment of the registered nurse member; the Mississippi State Medical Association may submit a list of nominees for the appointment of the medical doctor or physician member; the Mississippi Health Care Association and the Mississippi Health Facilities Association may submit lists of nominees for the appointment of the nursing home administrator members; and the Mississippi State Hospital Association may submit a list of nominees for the appointment of the hospital administrator member.  Any such list of nominees shall be submitted at least thirty (30) days before the expiration of the term for each position.

 * * * Vacancies occurring on the board shall be filled by appointment by the Governor of individuals having the same prerequisite qualifications as required by this section for the vacancy being filled.  The affected group may submit a list of nominees not more than thirty (30) days after a vacancy occurs.

     The State Board of Nursing Home Administrators, created by former Section 73-17-7, is continued and reconstituted as follows:  Effective January 1, 2028, appointed members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Nursing Home Administrators.  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (2)  The board shall organize by selecting annually from its members a chairman and a vice chairman, and may do all things necessary and convenient for carrying into effect the provisions of this chapter and may from time to time promulgate rules and regulations.  Each member of the board shall receive a per diem as provided in Section 25-3-69, plus travel and reasonable necessary expenses incidental to the attendance at each meeting as provided in Section 25-3-41.  Any member who shall not attend two (2) consecutive meetings of the board shall be subject to removal by the Governor.  The chairman of the board shall notify the Governor in writing when any such member has failed to attend two (2) consecutive regular meetings.

     (3)  The board shall adopt a seal.

     (4)  The board is hereby authorized to acquire office space and to employ such personnel as shall be necessary in the performance of its duties, including a secretary-treasurer, who shall be bonded in an amount to be fixed by the board, but in no event less than the amount of Five Thousand Dollars ($5,000.00).

     (5)  All fees and any other monies received by the board shall be deposited in a special fund that is created in the State Treasury.  The monies in the special fund shall be subject to all provisions of the state budget laws that are applicable to special fund agencies.  Any interest earned on this special fund shall be credited by the State Treasurer to the fund and shall not be paid into the State General Fund.

     SECTION 101.  Section 73-15-9, Mississippi Code of 1972, is amended as follows:

     73-15-9.  (1)  There is hereby created a board to be known as the Mississippi Board of Nursing, composed of thirteen (13) members, two (2) of whom shall be nurse educators; three (3) of whom shall be registered nurses in clinical practice, two (2) to have as basic nursing preparation an associate degree or diploma and one (1) to have as basic nursing preparation a baccalaureate degree; one (1) of whom shall be a registered nurse at large; one (1) of whom shall be a registered nurse practitioner; four (4) of whom shall be licensed practical nurses; one (1) of whom shall be a licensed physician who shall always be a member of the State Board of Medical Licensure; and one (1) of whom shall represent consumers of health services.  There shall be * * * at least one (1) four (4) board members from each * * * congressional Mississippi Supreme Court District in the state and one (1) from the state at large; provided, however, that the physician member, the consumer representative member and one (1) registered nurse member shall be at large always.  

     (2)  Members of the Mississippi Board of Nursing, excepting the member of the State Board of Medical Licensure, shall be appointed by the Governor, with the advice and consent of the Senate, from lists of nominees submitted by any Mississippi registered nurse organization and/or association chartered by the State of Mississippi whose board of directors is elected by the membership and whose membership includes registered nurses statewide, for the nomination of registered nurses, and by the Mississippi Federation of Licensed Practical Nurses and the Mississippi Licensed Practical Nurses' Association for the nomination of a licensed practical nurse.  Nominations submitted by any such registered nurse organization or association to fill vacancies on the board shall be made and voted on by registered nurses only.  Each list of nominees shall contain a minimum of three (3) names for each vacancy to be filled.  The list of names shall be submitted at least thirty (30) days before the expiration of the term for each position.  If such list is not submitted, the Governor is authorized to make an appointment from the group affected and without nominations. * * *  Appointments made to fill vacancies for unexpired terms shall be for the duration of such terms and until a successor is duly appointed. 

 * * * (3)  Members of the board shall be appointed in staggered terms for four (4) years or until a successor shall be duly qualified.  No member may serve more than two (2) consecutive full terms.  Members of the board serving on July 1, 1988, shall continue to serve for their appointed terms. 

(4)  Vacancies occurring by reason of resignation, death or otherwise shall be filled by appointment of the Governor upon nominations from a list of nominees from the affected group to be submitted within not more than thirty (30) days after such a vacancy occurs.  In the absence of such list, the Governor is authorized to fill such vacancy in accordance with the provisions for making full‑term appointments.  All vacancy appointments shall be for the unexpired terms. 

(5)  Any member may be removed from the board by the Governor after a hearing by the board and provided such removal is recommended by the executive committee of the affected group.

     The Mississippi Board of Nursing, created by former Section 73-15-9, is continued and reconstituted as follows:  Effective January 1, 2028, each member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that seven (7) members shall be appointed in 2028 to a term ending December 31, 2031, and six (6) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Board of Nursing.  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 102.  Section 73-15-17, Mississippi Code of 1972, is amended as follows:

     73-15-17.  The Mississippi Board of Nursing is authorized and empowered to:

          (a)  Adopt and from time to time revise such rules and regulations consistent with the law as shall be necessary to govern its proceedings and carry into effect the provisions of this article; however, the board shall not adopt any rule or regulation or impose any requirement regarding the licensing or certification of advanced practice registered nurses that conflicts with the prohibitions in Section 73-49-3.

          (b)  Require the secretary to keep records of all meetings of the board and keep a record of all proceedings, and to prepare a register of registered nurses and a register of licensed practical nurses, all nurses appearing thereon to be duly licensed under this article, and which registers shall be open for public inspection at all reasonable times.

          (c)  Issue subpoenas, require attendance of witnesses, and administer oaths of persons giving testimony.

          (d)  Cause the prosecution of all persons violating the provisions of this article, and incur such necessary expenses therefor.

          (e)  Conduct hearings upon charges calling for discipline of a licensee or revocation of a license or of the privilege to practice.

          (f)  Present a true and full report to the Governor and the Legislature, together with a statement of receipts and disbursements on or before February 1 of each year.

          (g)  Maintain an office in the greater Jackson area for the administration of this article.

          (h)  File an annual list of all certificates of registration issued by the board with the Secretary of State's office for both registered nurses and licensed practical nurses.

          (i)  File an annual list of all certificates of registration issued by the board to registered nurses, including addresses of the persons with the Mississippi Nurses' Association; and file a similar list of all certificates of registration issued to licensed practical nurses, including addresses of the persons, with the Mississippi Federation of Licensed Practical Nurses and the Mississippi Licensed Practical Nurses Association.

          (j)  Adopt a seal which shall be in the form of a circle with the image of an eagle in the center, and around the margin the words "Mississippi Board of Nursing," and under the image of the eagle the word "Official."  The seal shall be affixed to certificates and warrants issued by the board, and to all records sent up on appeal from its decisions.

          (k)  Schedule dates and locations for state board examinations for examining qualified applicants for licensure.

          (l)  Examine, license and renew licenses of duly qualified applicants.

          (m)  Appoint, with the advice and consent of the Senate, and employ, a qualified person who shall not be a member of the board to serve as executive director, define the duties, fix the compensation, and delegate to him or her those activities that will expedite the functions of the board.  The executive director shall serve for a term of four (4) years that is consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director shall meet all the qualifications for board members, and shall in addition:

              (i)  Have had at least a master's degree in nursing, eight (8) years' experience as a registered nurse, five (5) of which shall be in teaching or in administration, or a combination thereof; and

              (ii)  Have been actively engaged in nursing for at least five (5) years immediately preceding appointment.

          (n)  Employ, discharge, define duties, and fix compensation of such other persons as may be necessary to carry out the provisions of this article.

          (o)  Secure the services of research consultants as deemed necessary who shall receive a per diem, travel and other necessary expenses incurred while engaged by the board.

          (p)  Enter into contracts with any other state or federal agency or with any private person, organization or group capable of contracting, if it finds such action to be in the public interest and in the furtherance of its responsibilities.

          (q)  Upon reasonable suspicion that a holder of a license issued under this article has violated any statutory ground for denial of licensure as set forth in Section 73-15-29 or is guilty of any offense specified in Section 73-15-33, require the license holder to undergo a fingerprint-based criminal history records check of the Mississippi central criminal database and the Federal Bureau of Investigation criminal history database, in the same manner as required for applicants for licensure under Sections 73-15-19(1) and 73-15-21(1).

          (r)  Perform the duties prescribed by the Nurse Licensure Compact in Section 73-15-201.

     SECTION 103.  Section 53-1-5, Mississippi Code of 1972, is amended as follows:

     53-1-5.  (1)  There is hereby created and established a board to be known as the State Oil and Gas Board composed of five (5) members.  One (1) member shall be appointed by the Lieutenant Governor * * * for a term of four (4) years, and from the state at large; one (1) member shall be appointed by the Attorney General of the State of Mississippi * * * for a term of four (4) years, which said two (2) members shall be appointed, one (1) from each of the United States district court districts.  From and after April 15, 1992, such appointments by the Lieutenant Governor and the Attorney General shall be from the state at large rather than each United States district court district. from the state at large; and three (3) members shall be appointed by the Governor, one (1) from each of the Supreme Court districts * * * for terms of the following duration:  one (1) member from the First Supreme Court District for a term of two (2) years; one (1) member from the Second Supreme Court District for a term of four (4) years; and one (1) member from the Third Supreme Court District for a term of six (6) years.

 * * * At the expiration of the term of the members appointed by the Lieutenant Governor and Attorney General, each successor member shall be appointed for a term of four (4) years by the incumbent of the respective office.  At the expiration of a term for which each of the original appointments of the Governor is made, each successor member shall be appointed for a term of six (6) years.

      * * *In the event of a vacancy, the Governor, Lieutenant Governor or Attorney General, as the case may be, shall, by appointment, fill such unexpired term. (2)  All members shall be confirmed by the Senate. * * *  Each member shall be eligible for reappointment at the discretion of the appointing officer. 

     (3)  The State Oil and Gas Board, created by former Section 53-1-5, is continued and reconstituted as follows:  Effective January 1, 2028, the members of the State Oil and Gas Board shall be appointed by the appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that of the three (3) appointments by the Governor two (2) shall be appointed in 2028 to a term ending December 31, 2031, and one (1) shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Oil and Gas Board.

     (4)  The board shall elect from its number a chairman and a vice chairman.  Each member of the board shall be a citizen of the United States, and a resident of the State of Mississippi, and a qualified elector therein, of integrity and sound and nonpartisan judgment.  Each member shall qualify by taking the oath of office and shall hold office until his successor is appointed and qualified.  The board shall establish its principal office at Jackson, Mississippi, at which the records of the board shall be kept.

     Each member of the board shall receive as compensation for his services an annual salary of Seven Thousand Two Hundred Dollars ($7,200.00), except the chairman of the board who shall receive as compensation for his services an annual salary of Nine Thousand Six Hundred Dollars ($9,600.00).  The receipt of said compensation shall not entitle members of the board to receive or be eligible for any state employee group insurance or retirement benefits.

     ( * * *25)  The board shall meet and hold hearings at such times and places as may be found by the board, or a majority thereof, to be necessary to carry out its duties.  A majority of the board shall constitute a quorum, and three (3) affirmative votes shall be necessary for adoption or promulgation of any rule, regulation or order. * * *  Any member who shall not attend three (3) consecutive regular meetings of the board, for any reason other than illness of such member, shall be removed from office by the Governor.  The chairman of the board shall notify the Governor in writing when any such member has failed to attend three (3) consecutive regular meetings.

     ( * * *36)  Where a question which has been presented or has arisen to be acted upon by the board directly affects the interest of a member or members of the board, such member or members shall recuse himself or themselves from acting upon such question.

     ( * * *47)  The board shall adopt an official seal, and may sue and be sued.

     (8)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 104.  Section 73-19-7, Mississippi Code of 1972, is amended as follows:

     73-19-7.  The Governor, with the advice and consent of the Senate, shall appoint a State Board of Optometry, consisting of five (5) persons, citizens of Mississippi, each of whom shall be a nonmedical man or woman actually engaged in the practice of optometry for five (5) years next preceding his appointment. * * *  Within ninety (90) days after March 25, 1974, the Governor shall appoint:  one (1) member for a term of one (1) year, one (1) member for a term of two (2) years, one (1) member for a term of three (3) years, one (1) member for a term of four (4) years, and one (1) member for a term of five (5) years; and upon the expiration of all such terms their successors shall be appointed by the Governor for a term of five (5) years.  From and after July 1, 1983,  The appointments to the board shall be made with one (1) member to be appointed from each of the * * * congressional Mississippi Supreme Court Districts as existing on January 1, 1980 * * *; provided that the present members of the State Board of Optometry whose terms have not expired by July 1, 1983, shall continue to serve until their terms of office have expired.  Each member shall remain in office after the expiration of his term until his successor shall be duly appointed and qualified and two (2) from the state at large.

     The State Board of Optometry, created by former Section 73-19-7, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Optometry.

     No person so appointed shall be a stockholder in or a member of the faculty or of the board of trustees of any school of optometry, or serve to exceed two (2) five-year terms. 

     Vacancies on said board shall be filled by appointment by the Governor, with the advice and consent of the Senate, from a list of names submitted by the Mississippi Optometric Association consisting of three (3) of its members, or by appointment of any qualified member of the association.

     SECTION 105.  Section 73-19-9, Mississippi Code of 1972, is amended as follows:

     73-19-9.  The State Board of Optometry shall organize by the election from its members a president and a secretary, who shall hold their respective offices for one (1) year.

     It shall hold regular meetings for examination, beginning on the second week of January and July of each year, and additional meetings at such times and places as the board shall determine, said additional meetings not to exceed ten (10) meeting days annually, but the July meeting shall be held in the City of Jackson.

     A majority of the board shall constitute a quorum, but a less number may adjourn from time to time.

     The board shall make such rules and regulations as may be necessary to carry out the provisions of this chapter; however, the board shall not adopt any rule or regulation or impose any requirement regarding the licensing of optometrists that conflicts with the prohibitions in Section 73-49-3.

     The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 106.  Section 47-7-5, Mississippi Code of 1972, is amended as follows:

     47-7-5.  (1)  Effective January 1, 2028, the State Parole Board, created under former Section 47-7-5, is hereby created, continued and reconstituted and shall be composed of five (5) members, one (1) appointed from each Mississippi Supreme Court District and two (2) from the state-at-large.  The Governor shall appoint the members to four-year terms of office, with the advice and consent of the Senate, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033. * * *  All terms shall be at the will and pleasure of the Governor.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Parole Board.  Any vacancy shall be filled by the Governor, with the advice and consent of the Senate.  The Governor shall appoint a chairman of the board.

     (2)  Any person who is appointed to serve on the board shall possess at least a bachelor's degree or a high school diploma and four (4) years' work experience.  Each member shall devote his full time to the duties of his office and shall not engage in any other business or profession or hold any other public office.  A member shall receive compensation or per diem in addition to his or her salary.  Each member shall keep such hours and workdays as required of full-time state employees under Section 25-1-98.  Individuals shall be appointed to serve on the board without reference to their political affiliations.  Each board member, including the chairman, may be reimbursed for actual and necessary expenses as authorized by Section 25-3-41.  Each member of the board shall complete annual training developed based on guidance from the National Institute of Corrections, the Association of Paroling Authorities International, or the American Probation and Parole Association.  Each first-time appointee of the board shall, within sixty (60) days of appointment, or as soon as practical, complete training for first-time Parole Board members developed in consideration of information from the National Institute of Corrections, the Association of Paroling Authorities International, or the American Probation and Parole Association.

     (3)  The board shall have exclusive responsibility for the granting of parole as provided by Sections 47-7-3 and 47-7-17 and shall have exclusive authority for revocation of the same.  The board shall have exclusive responsibility for investigating clemency recommendations upon request of the Governor.

     (4)  The board, its members and staff, shall be immune from civil liability for any official acts taken in good faith and in exercise of the board's legitimate governmental authority.

     (5)  The budget of the board shall be funded through a separate line item within the general appropriation bill for the support and maintenance of the department.  Employees of the department which are employed by or assigned to the board shall work under the guidance and supervision of the board.  There shall be an executive secretary to the board who shall be responsible for all administrative and general accounting duties related to the board.  The executive secretary shall keep and preserve all records and papers pertaining to the board.

     (6)  The board shall have no authority or responsibility for supervision of offenders granted a release for any reason, including, but not limited to, probation, parole or executive clemency or other offenders requiring the same through interstate compact agreements.  The supervision shall be provided exclusively by the staff of the Division of Community Corrections of the department.

     (7)  (a)  The Parole Board is authorized to select and place offenders in an electronic monitoring program under the conditions and criteria imposed by the Parole Board.  The conditions, restrictions and requirements of Section 47-7-17 and Sections 47-5-1001 through 47-5-1015 shall apply to the Parole Board and any offender placed in an electronic monitoring program by the Parole Board.

          (b)  Any offender placed in an electronic monitoring program under this subsection shall pay the program fee provided in Section 47-5-1013.  The program fees shall be deposited in the special fund created in Section 47-5-1007.

          (c)  The department shall have absolute immunity from liability for any injury resulting from a determination by the Parole Board that an offender be placed in an electronic monitoring program.

     (8)  (a)  The Parole Board shall maintain a central registry of paroled inmates.  The Parole Board shall place the following information on the registry:  name, address, photograph, crime for which paroled, the date of the end of parole or flat-time date and other information deemed necessary.  The Parole Board shall immediately remove information on a parolee at the end of his parole or flat-time date.

          (b)  When a person is placed on parole, the Parole Board shall inform the parolee of the duty to report to the parole officer any change in address ten (10) days before changing address.

          (c)  The Parole Board shall utilize an Internet website or other electronic means to release or publish the information.

          (d)  Records maintained on the registry shall be open to law enforcement agencies and the public and shall be available no later than July 1, 2003.

     (9)  An affirmative vote of at least four (4) members of the Parole Board shall be required to grant parole to an inmate convicted of capital murder or a sex crime.

     (10)  This section shall stand repealed on July 1, 2025.

     SECTION 107.  Section 51-15-1, Mississippi Code of 1972, is amended as follows:

     51-15-1.  There is hereby created the Pat Harrison Waterway Commission composed of Clarke, Covington, Forrest, George, Greene, Jackson, Jasper, Jones, Lamar, Lauderdale, Newton, Perry, Smith, Stone, and Wayne Counties in the State of Mississippi, to be governed by a board consisting of one (1) member from each such county and three (3) members from the state at large, all to be appointed by the Governor, with the advice and consent of the Senate, to serve for a term of four (4) years or until their successors are appointed and qualified.  Effective January 1, 2028, the eighteen (18) appointed members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that ten (10) members shall be appointed in 2028 to a term ending December 31, 2031, and nine (9) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Pat Harrison Waterway Commission.  The Governor shall designate in his appointment the chairman and vice chairman thereof.  They shall serve without pay except for their actual traveling expenses and other necessary expenses incurred in the performance of their official duties, to be reimbursed as in the case of state employees under the provisions of general law.  Upon appointment, said members shall meet and organize at Hattiesburg, Mississippi, and set a regular time and place for the meetings of the commission, secure offices and all necessary equipment, and obtain such engineering, professional, clerical, and other assistance as may be necessary in order to accomplish the purposes of this article.  An executive director may be appointed by the board to a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972, if this is deemed advisable, and salaries of all personnel may be paid out of funds provided under the terms of this article in an amount agreeable to the commission.

     SECTION 108.  Section 69-48-3, Mississippi Code of 1972, is amended as follows:

     69-48-3.  (1)  The Mississippi Peanut Promotion Board is hereby created, to be composed of six (6) members to be appointed by the Governor * * * to serve terms of three (3) years, with the advice and consent of the Senate, with two (2) appointed from each Mississippi Supreme Court District.  All of the six (6) members of the board shall be producers of peanuts in the State of Mississippi. * * *  Within ten (10) days following July 1, 2007,  The Mississippi Farm Bureau Federation, Inc., and the Mississippi Peanut Growers Association shall each submit the names of six (6) peanut producers to the Governor, and he shall appoint three (3) members from the nominees of each organization to serve on the board * * * on rotating three‑year terms. * * *  The original board shall be appointed with members of each of the organizations appointed as follows:  one (1) for one (1) year, one (1) for two (2) years, and one (1) for three (3) years.  Each year thereafter, not less than thirty (30) days prior to the expiration of the terms of expiring board members, the organizations shall submit the names of three (3) nominees to the Governor and succeeding boards shall be appointed by the Governor in the same manner, giving equal representation to each organization.  Vacancies which occur shall be filled in the same manner as the original appointments were made.  The Mississippi Peanut Promotion Board, created by former Section 69-48-3, is continued and reconstituted as follows:  Effective January 1, 2028, members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Peanut Promotion Board.

     (2)  The members of the board shall meet and organize immediately after their appointment, and shall elect a chairman, vice chairman and secretary-treasurer from the membership of the board, whose duties shall be those customarily exercised by such officers or specifically designated by the board.  The chairman, vice chairman and secretary-treasurer shall be bonded in an amount not less than Twenty Thousand Dollars ($20,000.00).  The cost of the bonds shall be paid from the funds received under this chapter.  The bond shall be a security for any illegal act of such member of the board and recovery thereon may be had by the state for any injury by the illegal act of the member.  The board may establish rules and regulations for its own government and the administration of the affairs of the board.

     SECTION 109.  Section 51-9-1, Mississippi Code of 1972, is amended as follows:

     51-9-1.  There is created the Pearl River Industrial Commission, composed of Hinds, Leake, Madison, Neshoba, Rankin and such other counties in the state through which or bordering which the Pearl River runs.  The Governor, with the advice and consent of the Senate, shall appoint one (1) member to the commission from each county from a list of three (3) names to be submitted by the board of supervisors in each participating county.  Effective January 1, 2028, the five (5) appointed members shall be appointed for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Pearl River Industrial Commission.  The three (3) names submitted by the board of supervisors of Madison County and the board of supervisors of Rankin County shall be the names of persons who reside on and are holders of residential leases from the Pearl River Valley Water Supply District that are located in Madison County and Rankin County, respectively, or who reside in established subdivisions in Madison County and Rankin County, respectively, in which some of the residential property of the subdivision is leased from the Pearl River Valley Water Supply District.  In his appointment the Governor shall designate the chairman and vice chairman of the commission. * * *  Each member of the commission shall serve for a term concurrent with that of the Governor.  The board of supervisors in any county through which or by which the Pearl River runs, other than those counties named above, may bring that county in as a member of the commission by resolution presented to the Governor; and the board of supervisors in such county may, in its discretion, call an election before taking such action, the election to be held as nearly as possible in the same manner other elections are held in the county.

     The member appointed from Madison County who is serving on July 1, 2012, shall continue to serve until January 1, 2013, after which date the Governor shall appoint a member from Madison County who meets the residency requirements of this section.  The person appointed under the provisions of this paragraph shall serve for the remainder of the unexpired term.

     SECTION 110.  Section 25-9-109, Mississippi Code of 1972, is amended as follows:

     25-9-109.  There is hereby created a board of five (5) members to be known as the State Personnel Board to be appointed by the Governor as hereinafter provided, with the advice and consent of the Senate, one (1) to be appointed from each Mississippi Supreme Court District and two (2) from the state at large.

 * * * Gubernatorial appointees serving on the board on June 30, 1984, shall continue to serve on the board, and the terms of such members shall be extended as follows:

  (a)  The term of the member serving from the Third Supreme Court District shall expire on June 30, 1986.

  (b)  The term of the member serving from the state at large shall expire on June 30, 1987.

  (c)  The term of the member serving from the First Supreme Court District shall expire on June 30, 1988.

(d)  The term of the member serving from the Second Supreme Court District shall expire on June 30, 1989.

For a term to begin on July 1, 1984, the Governor shall appoint one (1) member from the state at large for a term of one (1) year.

Upon the expiration of the foregoing terms, such appointments shall be made by the Governor from the appropriate geographical area for terms of five (5) years beginning July 1 of the year of appointment.

An appointment to fill a vacancy, other than by expiration of a term of office, shall be made by the Governor for the balance of the unexpired term.

     The State Personnel Board, created by former Section 25-9-109, is continued and reconstituted as follows:  Effective January 1, 2028, board members shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Personnel Board.

     All appointees shall have at least a bachelor's degree in public administration, personnel management or in a management-related field of study or, in the alternative, shall have a bachelor's degree in any field and ten (10) years of experience in a position the duties of which specifically required the appointee to carry out personnel management responsibilities in an organization and were the exclusive responsibilities of his position.  An appointee with a graduate degree in public administration, personnel management or in a management-related field of study shall also be qualified to serve on the board.  In the alternative, an appointee with a graduate degree in any field shall be qualified if he has five (5) years of experience in a position the duties of which specifically required him to carry out personnel management responsibilities in an organization and were the exclusive responsibilities of his position.

     SECTION 111.  Section 25-9-119, Mississippi Code of 1972, is amended as follows:

     25-9-119.  (1)  There is created the position of the State Personnel Director who shall be selected by the State Personnel Board, with the advice and consent of the Senate, to a four-year term of office, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The director shall have at least a Juris Doctor degree from an accredited law school or a master's degree in business administration, personnel management or the equivalent and shall have not less than five (5) years' experience therein.  His salary shall be in accordance with the Mississippi Compensation Plan. * * *  The State Personnel Director shall serve at the will and pleasure of the State Personnel Board.

     (2)  The duties and responsibilities of the director shall be:

          (a)  To serve as executive secretary to the board, to attend meetings as directed by the board and to provide such professional, technical and other supportive assistance as may be required by the board in the performance of its duties;

          (b)  Consistent with board policy, to administer the operations of the State Personnel System and to otherwise act in the capacity of Chief Executive Officer to the State Personnel Board;

          (c)  To submit for board approval proposed rules and regulations which shall require a uniform system of personnel administration within all agencies included in this chapter.  Such rules and regulations, when approved by the board, shall be binding upon the state departments, agencies and institutions covered by this chapter and shall include provisions for the establishment and maintenance of classification and compensation plans, the conduct of examinations, employee recruiting, employee selection, the certification of eligible persons, appointments, promotions, transfers, demotions, separations, reinstatement, appeals, reports of performance, payroll certification, employee training, vacation and sick leave, compensatory leave, administrative leave, standardized recordkeeping forms and procedures for leave earned, accrued and used, and all other phases of personnel administration.  Such rules and regulations shall not be applicable to the emergency hiring of employees by the Public Employees' Retirement System pursuant to Section 25-11-15(7).  Copies of the rules and regulations, or modifications thereto, as are approved by the State Personnel Board, shall be provided to the Chairmen of the Accountability, Efficiency and Transparency Committee of the Senate and the Fees and Salaries of Public Officers Committee of the House of Representatives, the Lieutenant Governor and the Governor at least sixty (60) days before their effective date.  The respective parties may submit comments to the board regarding such rules and regulations before their effective date;

              (i)  Compensation plans and modifications thereto promulgated under rules and regulations shall become effective as adopted, upon appropriation therefor by the State Legislature;

              (ii)  The director and the board shall provide for:

                   1.  Cost-of-living adjustments;

                   2.  Salary increases for outstanding performance based upon documented employee productivity and exceptional performance in assigned duties; and

                   3.  Plans to compensate employees for suggestions which result in improved management in technical or administrative procedures and result in documented cost savings for the state.  In certifying promotions, the director shall ensure that an employee's anniversary date remains the same regardless of the date of his promotion;

          (d)  To submit to the board any proposed legislation as may be necessary to bring existing statutes relating to the administration of public employees into uniformity;

          (e)  To administer the rules and regulations and all other operational aspects of the State Personnel System and to assure compliance therewith in all the departments, agencies and institutions covered by the State Personnel System;

          (f)  To appoint and prescribe the duties of the State Personnel System staff, all positions of which shall be included in the state service;

          (g)  To prepare an annual budget for the board covering all the costs of operating the State Personnel System, including the State Personnel Board, and the costs of administering such federal laws relating to personnel administration as the board may direct, including the Intergovernmental Personnel Act of 1970;

          (h)  To assist state agencies, departments and institutions in complying with all applicable state and federal statutes and regulations concerning discrimination in employment, personnel administration and related matters;

          (i)  To recommend procedures for the establishment and abolishment of employment positions within those departments, agencies and institutions not excluded from this chapter; and

          (j)  To cooperate with appointing authorities in the administration of this chapter in order to promote public service and establish conditions of service which will attract and retain employees of character and capacity and to increase efficiency and economy in governmental departments by the improvement of methods of personnel administration with full recognition of the requirements and needs of management.

     (3)  From and after July 1, 2016, the State Personnel Board shall not charge another state agency a fee, assessment, or other charge for services or resources received by that agency from the State Personnel Board.

     (4)  From and after July 1, 2016, the expenses of this agency shall be defrayed by appropriation from the State General Fund and all user charges and fees authorized under this section shall be deposited into the State General Fund as authorized by law.

     SECTION 112.  Section 73-21-75, Mississippi Code of 1972, is amended as follows:

     73-21-75.  (1)  The State Board of Pharmacy created by former Section 73-21-9 is continued and reconstituted as follows:  The board shall consist of seven (7) appointed members.  At least * * * one (1) two (2) appointments shall be made from each * * * congressional Mississippi Supreme Court District.  Each appointed member of the board shall be appointed by the Governor, with the advice and consent of the Senate, from a list of five (5) names submitted by the Mississippi Pharmacists Association, with input from the Magnolia Pharmaceutical Society, the Mississippi Independent Pharmacies Association (MIPA), Mississippi Society of Health-System Pharmacists (MSHP) and Mississippi College of Clinical Pharmacy (MCCP) and other pharmacist associations or societies.  Of the members appointed, one (1) shall, at the time of appointment, have had five (5) years' experience as a pharmacist at a facility holding an institutional permit, and one (1) shall, at the time of appointment, have had five (5) years' experience as a pharmacist at a facility holding a retail permit.  Any person appointed to the board shall be limited to two (2) full terms of office during any fifteen-year period * * *, including any member serving on May 14, 1992.

     (2) * * *  The members of the board appointed and serving prior to July 1, 1983, whose terms have not expired by July 1, 1983, shall serve the balance of their terms as members of the reconstituted board, and they shall be considered to be from the same congressional districts from which they were originally appointed if they still reside therein, even if the district boundaries have changed subsequent to their original appointments.  The Governor shall appoint the remaining members of the reconstituted board in the manner prescribed in subsection (1) of this section on July 1, 1983.  The initial members of the reconstituted board shall serve terms of office as follows:

  (a)  The term of the member from the First Congressional District shall expire on July 1, 1984; and from and after July 1, 1996, this appointment shall be designated as Post 1.

  (b)  The term of the member from the Second Congressional District shall expire on July 1, 1988; and from and after July 1, 1996, this appointment shall be designated as Post 2.

  (c)  The term of the member from the Third Congressional District shall expire on July 1, 1986; and from and after July 1, 1996, this appointment shall be designated as Post 3.

  (d)  The term of the member from the Fourth Congressional District shall expire on July 1, 1985; and from and after July 1, 1996, this appointment shall be designated as Post 4.

  (e)  The term of the member from the Fifth Congressional District shall expire on July 1, 1987; and from and after July 1, 1996, this appointment shall be designated as Post 5.

  (f)  The term of one (1) of the members from the state at large shall expire on July 1, 1985; and from and after July 1, 1996, this appointment shall be designated as Post 6.

  (g)  The term of the other member from the state at large shall expire on July 1, 1988; and from and after July 1, 1996, this appointment shall be designated as Post 7.

The appointments of members from congressional districts as provided under this section shall be made from the congressional districts as they existed on July 1, 2001.  The State Board of Pharmacy, created by former Section 73-21-75, is continued and reconstituted as follows:  Effective January 1, 2028, members of the board shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Pharmacy.

     (3) * * *  At the expiration of a term, members of the board shall be appointed in the manner prescribed in subsection (1) of this section for terms of five (5) years from the expiration date of the previous terms.  Any vacancy on the board prior to the expiration of a term for any reason, including resignation, removal, disqualification, death or disability, shall be filled by appointment of the Governor in the manner prescribed in subsection (1) of this section for the balance of the unexpired term.  The Mississippi Pharmacists Association, with input from the Magnolia Pharmaceutical Society, the Mississippi Independent Pharmacies Association (MIPA), Mississippi Society of Health-System Pharmacists (MSHP) and Mississippi College of Clinical Pharmacy (MCCP) and other pharmacist associations or societies, shall submit a list of nominees no more than thirty (30) days after a vacancy occurs, and the Governor shall fill such vacancies within ninety (90) days after each such vacancy occurs.  If an election is required to narrow the number of potential candidates for nominations to the board, the Mississippi Pharmacists Association shall provide a ballot to each pharmacist holding a valid Mississippi license.

     (4)  To be qualified to be a member of the board, a person shall:

          (a)  Be an adult citizen of Mississippi for a period of at least five (5) years preceding his appointment to the board;

          (b)  Be a pharmacist licensed and in good standing to practice pharmacy in the State of Mississippi; and

          (c)  Have actively engaged in the practice of pharmacy in Mississippi for a period of at least five (5) years.

 * * * (5)  The Governor may remove any or all members of the board on proof of unprofessional conduct, continued absence from the state, or for failure to perform the duties of his office.  Any member who shall not attend two (2) consecutive meetings of the board for any reason other than illness of such member shall be subject to removal by the Governor.  The president of the board shall notify the Governor in writing when any such member has failed to attend two (2) consecutive regular meetings.  No removal shall be made without first giving the accused an opportunity to be heard in refutation of the charges made against him, and he shall be entitled to receive a copy of the charges at the time of filing.

     SECTION 113.  Section 73-21-79, Mississippi Code of 1972, is amended as follows:

     73-21-79.  (1)  The board shall employ an executive director of the board.  The executive director shall be a citizen of Mississippi and a pharmacist licensed and in good standing to practice pharmacy in the State of Mississippi, who has had five (5) years' experience as a pharmacist.

     (2)  The executive director shall receive a salary to be set by the board, subject to the approval of the State Personnel Board, and shall be entitled to necessary expenses incurred in the performance of his official duties.  He shall devote full time to the duties of his office and shall not be engaged in any other business that will interfere with the duties of his office.

     (3)  The duties and responsibilities of the executive director shall be defined by rules and regulations prescribed by the board.

     (4)  The board may, in its discretion, employ persons in addition to the executive director in such other positions or capacities as it deems necessary to the proper conduct of board business.  Any pharmacist-investigator employed by the board may have other part-time employment, provided that he shall not accept any employment that would cause a conflict of interest in his pharmacist-investigator duties.  The board may employ legal counsel to assist in the conduct of its business.

     (5)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 114.  Section 73-23-41, Mississippi Code of 1972, is amended as follows:

     73-23-41.  (1)  There is established a State Board of Physical Therapy that shall consist of seven (7) members appointed by the Governor, with the advice and consent of the Senate.  Four (4) members shall be physical therapists, one (1) member shall be a physical therapist assistant, and one (1) member shall be a physician, each of whom possesses unrestricted licenses to practice in his or her profession.  The Governor shall also appoint one (1) member who shall be a consumer at large who is not associated with or financially interested in any health care profession and who has an interest in consumer rights.  Each of the four (4) members who are physical therapists shall be appointed from a list of * * * three (3) two (2) persons from each of the * * * four (4) Mississippi * * * congressional Supreme Court Districts, as such districts currently exist, submitted by the Mississippi Physical Therapy Association, all of whom must be residents of Mississippi and must have engaged in the practice of physical therapy within the state for at least four (4) years. * * *  The terms of the members of the board shall be staggered, so that the terms of no more than two (2) members shall expire in any year.  Members appointed to the board shall serve for four‑year terms and until their successors are appointed and confirmed, except that members of the board who are appointed to fill vacancies which occur before the expiration of a former member's full term shall serve the unexpired portion of such term.  The State Board of Physical Therapy, created by former Section 73-23-41, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Physical Therapy.  No person shall be appointed for more than two (2) consecutive four-year terms.  However, any board member initially appointed for less than a full four-year term is eligible to serve for two (2) additional consecutive four-year terms.

     (2)  The board shall annually elect a chairman, secretary and treasurer.  The board shall provide for the timely orientation and training of new professional and public appointees to the board regarding board licensing and disciplinary procedures, this chapter and board rules, regulations, policies and procedures.  A member may be removed by the board only for due cause.  Failure to attend at least half of the board meetings in a fiscal year shall constitute cause.  The board shall meet at least once each quarter, and those meetings shall be held in compliance with the Open Meetings Law (Section 25-41-1 et seq.).  A majority of board members shall constitute a quorum for the transaction of business.  The board shall keep an official record of its meetings. * * *  Whenever a vacancy occurs in the membership of the board before the expiration of a term of office, the Governor shall appoint a qualified successor to fill the unexpired term.  Members of the board shall receive the per diem authorized under Section 25-3-69 for each day spent actually discharging their official duties, and shall receive reimbursement for mileage and necessary travel expenses incurred as provided in Section 25-3-41.  A board member who acts within the scope of board duties, without malice and in the reasonable belief that the member's action is warranted by law is immune from civil liability.

     SECTION 115.  Section 73-23-43, Mississippi Code of 1972, is amended as follows:

     73-23-43.  (1)  The board shall have the following general powers and duties:

          (a)  To examine and determine the qualifications and fitness of applicants for licenses to practice as physical therapists and licenses to act as physical therapist assistants in this state and prepare or approve and conduct all examinations of applicants for licensure;

          (b)  To issue, renew, deny, suspend or revoke licenses to practice as physical therapists and licenses to act as physical therapist assistants in this state or otherwise discipline licensed physical therapists and physical therapist assistants;

          (c)  To investigate alleged or suspected violations of the provisions of this chapter or other laws of this state pertaining to physical therapy and any rules and regulations adopted by the board;

          (d)  To establish reasonable fees for application for examination, certificates of licensure and renewal, and other services provided by the board;

          (e)  To adopt, amend or repeal any rules or regulations necessary to carry out the purposes of this chapter and the duties and responsibilities of the board, in accordance with Section 25-43-1.101 et seq.  Such rules, when lawfully adopted, shall have the effect of law;

          (f)  To hire appropriate support personnel to carry out the provisions of this chapter;

          (g)  To adopt a code of ethics for physical therapists and physical therapist assistants licensed under this chapter which may be the current code of ethics of the American Physical Therapy Association;

          (h)  To regulate the practice of physical therapy by interpreting and enforcing this chapter;

          (i)  To provide for the examination of physical therapists and physical therapist assistants;

          (j)  To establish mechanisms for assessing the continuing professional competence of physical therapists and physical therapist assistants to practice physical therapy;

          (k)  To set criteria for continuing education;

          (l)  To establish and collect fees for sustaining the necessary operation and expenses of the board;

          (m)  To publish, at least annually, final disciplinary action against a licensee;

          (n)  To report final disciplinary action taken against a licensee to other state or federal regulatory agencies and to a national disciplinary database recognized by the board or as required by law;

          (o)  To share documents, materials, or other information, including confidential and privileged documents, materials, or information, received or maintained by the board with other state or federal agencies, and with a national disciplinary database recognized by the board or as required by law provided that the recipient agrees to maintain the confidentiality and privileged status of the document, material or other information;

          (p)  To participate in or conduct performance audits;

          (q)  To, through its employees and/or representatives, enter and make inspections of any place where physical therapy is practiced and inspect and/or copy any record pertaining to clients or the practice of physical therapy under this chapter;

          (r)  To issue subpoenas for the attendance and testimony of witnesses and the production of papers, records or other documentary evidence.  Any member of the board may administer oaths or affirmations to witnesses appearing before the board.  If any subpoenaed person fails or refuses to attend any proceeding before the board, refuses to testify, refuses to produce any books and papers the production of which is called for by a subpoena, or otherwise fails to comply with any subpoena issued pursuant to this subsection, the attendance of such witness, the giving of his or her testimony, the production of the books and papers or other compliance with the subpoena 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.

          (s)  To conduct a criminal history records check on licensees whose licensure is subject to investigation by the board and on applicants for licensure.  In order to determine the applicant's or licensee's suitability for licensing, the applicant or licensee shall be fingerprinted.  The board shall submit the fingerprints to the Department of Public Safety for a check of the state criminal records and forward to the Federal Bureau of Investigation for a check of the national criminal records.  The Department of Public Safety shall disseminate the results of the state check and the national check to the board for a suitability determination.  The board shall be authorized to charge and collect from the applicant or licensee, in addition to all other applicable fees and costs, such amount as may be incurred by the board in requesting and obtaining state and national criminal history records information on the applicant or licensee.

     Any and all state or national criminal history records information obtained by the board that is not already a matter of public record shall be deemed nonpublic and confidential information restricted to the exclusive use of the board, its members, officers, investigators, agents and attorneys in evaluating the applicant's eligibility or disqualification for licensure, and shall be exempt from the Mississippi Public Records Act of 1983.  Except when introduced into evidence in a hearing before the board to determine licensure, no such information or records related thereto shall, except with the written consent of the applicant or by order of a court of competent jurisdiction, be released or otherwise disclosed by the board to any other person or agency; and

          (t)  Perform the duties prescribed by the Physical Therapy Licensure Compact provided for in Section 73-23-101.  The State Board of Physical Therapy shall be the physical therapy licensing board.

     The powers and duties enumerated above are granted for the purpose of enabling the board to safeguard the public health, safety and welfare against unqualified or incompetent practitioners of physical therapy and persons acting as physical therapist assistants, and are to be liberally construed to accomplish this objective.

     (2)  The board shall maintain a register listing the name of every physical therapist and physical therapist assistant licensed to practice in this state, his last known place of business and last known place of residence, and the date and number of his license.  The board shall, at least once a year, compile a list of physical therapists and physical therapist assistants licensed to practice in this state and such a list shall be available to any person upon application to the board and the payment of such charges as may be fixed by it.

     (3)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 116.  Section 73-29-7, Mississippi Code of 1972, is amended as follows:

     73-29-7.  (1)  There is hereby established a Polygraph Examiners Board consisting of three (3) members who shall be citizens of the United States and residents of the state for at least two (2) years prior to appointment and at the time of appointment are active polygraph examiners.  No two (2) board members may be employed by the same person or agency.  At least one (1) member must be a qualified examiner of a governmental law enforcement agency, and shall be the supervisor of the polygraph section of the Department of Public Safety, and at least one (1) member must be a qualified polygraph examiner in the commercial field.  The members shall be appointed by the Governor of the State of Mississippi, with the advice and consent of the Senate * * * for a term of six (6) years, one (1) from each Mississippi Supreme Court District. * * *  The terms of office of members appointed to the initial board are one (1) for two (2) years; one (1) for four (4) years; and one (1) for six (6) years.  Any vacancy in an unexpired term shall be filled by appointment of the Governor with the advice and consent of the Senate for the unexpired term.  The Polygraph Examiners Board, created by former Section 73-29-7, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed by the Governor, with the advice and consent of the Senate, for a term of office of four (4) years, provided that two (2) members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1--35, Mississippi Code of 1972, shall be fully applicable to appointments to the Polygraph Examiners Board.

     (2)  The board shall elect a chairman, vice chairman and secretary from among its members.

     (3)  The vote of a majority of the board members is sufficient for passage of any business or proposal which comes before the board.

     (4)  The members of the board shall receive Twenty-two Dollars and Fifty Cents ($22.50) per diem for each day spent in the actual discharge of their duties.

     (5)  The Department of Public Safety is hereby authorized to provide the board with an appropriate office and such administrative and clerical services as may be necessary to carry out the board's responsibilities, including investigative and testing services, budgetary support and such other services and support deemed appropriate by the Commissioner of Public Safety.

     SECTION 117.  Section 37-106-9, Mississippi Code of 1972, is amended as follows:

     37-106-9.  (1)  There is hereby created the Postsecondary Education Financial Assistance Board which shall consist of the following nine (9) members and two (2) nonvoting advisory members:  two (2) people to be appointed by the Board of Trustees of State Institutions of Higher Learning, one (1) from its membership to serve for an initial period of four (4) years and one (1) institutional representative to serve for an initial period of three (3) years; two (2) people to be appointed by the Mississippi Community College Board, one (1) from its membership to serve for an initial period of three (3) years and one (1) institutional representative to serve for an initial period of two (2) years; two (2) people to be appointed by the Governor, one (1) to serve for an initial period of two (2) years and one (1) to serve for an initial period of one (1) year; two (2) people to be appointed by the Executive Director of the Mississippi Association of Independent Colleges and Universities, one (1) association representative to serve for an initial period of two (2) years and one (1) institutional representative to serve for an initial period of one (1) year; and one (1) person to be appointed by the Lieutenant Governor for an initial period of (4) years.  All subsequent appointments shall be for a period of four (4) years.  Vacancies shall be filled for the length of the unexpired term only.  The Postsecondary Education Financial Assistance Board, created by former Section 37-106-9, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed by the Governor or prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that five (5) members shall be appointed in 2028 to a term ending December 31, 2031, and four (4) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Postsecondary Education Financial Assistance Board.  The board shall elect from its membership a chairman.  Additionally, the Chairmen of the House and Senate Universities and Colleges Committees shall serve as nonvoting advisory members.

     (2)  The agency shall designate one (1) member of its staff to serve as director, to administer the provisions of this financial assistance program.  The director shall serve a term of four (4) years subject to the advice and consent of the Senate and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The director shall be assigned by the agency sufficient staff, professional and clerical, funds and quarters to administer this program.

     (3)  The director:

          (a)  Subject to the review of the board, shall have the power of final approval of any application submitted;

          (b)  Subject to the approval of the board, shall have authority to promulgate the necessary rules and regulations for effective administration of this chapter, including the method of making application for assistance authorized by this chapter.

     SECTION 118.  Section 73-31-5, Mississippi Code of 1972, is amended as follows:

     73-31-5.  (1)  There is created a Mississippi Board of Psychology consisting of seven (7) members who are citizens of the United States and residing in the State of Mississippi appointed by the Governor, with the advice and consent of the Senate, two (2) from each Mississippi Supreme Court District and one (1) from the state at large.  One (1) member of the board shall be a person who is not a psychologist or a mental health professional but who has expressed a continuing interest in the field of psychology.  Each board member shall otherwise be licensed under this chapter.  The composition of the board shall at all times include psychologists engaged in the professional practice of psychology and psychologists who are faculty at institutions of higher learning that grant doctoral degrees or staff or faculty of an American Psychological Association accredited doctoral level internship or postdoctoral fellowship.

     (2) * * *  When the term of each psychologist member ends, the Governor shall, within thirty (30) days, appoint as his or her successor, for a term of five (5) years, a psychologist who holds a doctoral degree from an institution of higher education and who has been licensed under this chapter.  When the term of the member who is not a psychologist ends, the Governor shall, within thirty (30) days, appoint a qualified person as his or her successor for a term of five (5) years.  Any board member whose term has expired may continue to holdover and serve with all rights and responsibilities until the new appointment occurs.  No board member shall serve for more than two (2) consecutive terms.  Any vacancy occurring in the board membership other than by expiration of term shall be filled by the Governor by appointment for the unexpired term of the member.  The State Board of Psychology, created by former Section 73-31-5, is continued and reconstituted as follows:  Effective January 1, 2028, each board member shall be appointed by the Governor or prescribed appointing authority, with the advice and consent of the Senate, for a term of office of four (4) years, provided that four (4) members to be designated by the appointing authority shall be appointed in 2028 to a term ending December 31, 2031, and three (3) members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Psychology.  All appointments of psychologist members of the board shall be made from a list containing the names of at least three (3) eligible nominees for each vacancy submitted by the Mississippi Psychological Association. * * *  Each board member shall receive a certificate of appointment from the Governor before entering on the discharge of his or her duties, and within thirty (30) days from the effective date of his appointment shall subscribe an oath for the faithful performance of his or her official duty before any officer authorized to administer oaths in this state, and shall file the same with the Secretary of State.

 * * * (3)  The Governor may remove any board member for misconduct, incompetency, or neglect of duty after giving the board member a written statement of the charges and an opportunity to be heard thereon.

     ( * * *43)  Each board member shall serve without compensation, but shall receive actual traveling and incidental expenses necessarily incurred while engaged in the discharge of official duties.

     SECTION 119.  Section 73-31-7, Mississippi Code of 1972, is amended as follows:

     73-31-7.  (1)  The board shall annually elect officers from its membership.  The board shall meet at any other times as it deems necessary or advisable, or as deemed necessary and advisable by the chairman or a majority of its members or the Governor.  Reasonable notice of all meetings shall be given in the manner prescribed by the board.  A majority of the board shall constitute a quorum at any meeting or hearing.  Any meeting at which the chairman is not present shall be chaired by his designee.

     (2)  The board is authorized and empowered to:

          (a)  Adopt and, from time to time, revise any rules and regulations not inconsistent with, and as may be necessary to carry into effect the provisions of this chapter.

          (b)  Within the funds available, employ and/or contract with a stenographer and other personnel, and contract for services, as are necessary for the proper performance of its work under this chapter.

          (c)  Adopt a seal, and the executive secretary or board administrator shall have the care and custody thereof.

          (d)  Examine, license, and renew the license of duly qualified applicants.

          (e)  Conduct hearings upon complaints concerning the disciplining or licensing of applicants and psychologists.

          (f)  Deny, approve, withhold, revoke, suspend and/or otherwise discipline applicants and licensed psychologists.

          (g)  Issue an educational letter to a licensee in order to assist that individual in his or her practice as a psychologist.  Such a letter will not be considered to be disciplinary action.

          (h)  Cause the prosecution and enjoinder of all persons violating this chapter, and incur necessary expenses therefor.

          (i)  Charge a fee of not more than Seven Hundred Dollars ($700.00) to a qualified psychologist as determined by the board who is applying for certification by the board to conduct examinations in civil commitment proceedings.

          (j)  Purchase general liability insurance coverage, including errors and omissions insurance, to cover the official actions of the board members and contract personnel and suits against them in their individual capacity.  That coverage shall be in an amount determined by the board to be adequate, and the costs of the insurance shall be paid out of any funds available to the board.

          (k)  As additional responsibilities, effective July 1, 2018, the board shall administer and support the function of the Mississippi Autism Board under Sections 73-75-1 through 73-75-25, relating to the licensure of licensed behavior analysts and licensed assistant behavior analysts.

     (3)  Within thirty (30) days after the close of each fiscal year ending June 30, the board shall submit an official report, reviewed and signed by all board members, to the Governor concerning the work of the board during the preceding fiscal year.  The report shall include the names of all psychologists to whom licenses have been granted; any cases heard and decisions rendered in relation to the work of the board; the names, remuneration and duties of any employees of the board; and an account of all monies received and expended by the board.

     (4)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 120.  Section 25-11-15, Mississippi Code of 1972, is amended as follows:

     25-11-15.  (1)  Board of trustees:  The general administration and responsibility for the proper operation of the Public Employees' Retirement System and the federal-state agreement and for making effective the provisions of Articles 1 and 3 are vested in a board of trustees.

     (2)  The board shall consist of ten (10) trustees, as follows:

          (a)  The State Treasurer;

          (b)  One (1) member who shall be appointed by the Governor, with the advice and consent of the Senate, for a term of four (4) years, who shall be a member of the system;

          (c)  Two (2) members of the system having at least ten (10) years of creditable service who are state employees who are not employees of the state institutions of higher learning, who shall be elected by members of the system who are employees of state agencies and by members of the Mississippi Highway Safety Patrol Retirement System, but not by employees of the state institutions of higher learning;

          (d)  Two (2) members of the system having at least ten (10) years of creditable service who do not hold office in the legislative or judicial departments of municipal or county government, one (1) of whom shall be an employee of a municipality, instrumentality or juristic entity thereof, who shall be elected by members of the system who are employees of the municipalities, instrumentalities or juristic entities thereof and by members of the municipal systems and the firemen's and policemen's disability and relief funds administered by the board of trustees, and one (1) of whom shall be an employee of a county, instrumentality or juristic entity thereof, who shall be elected by members of the system who are employees of the counties, instrumentalities or juristic entities thereof;

          (e)  One (1) member of the system having at least ten (10) years of creditable service who is an employee of a state institution of higher learning, who shall be elected by members of the system who are employees of the state institutions of higher learning as included in Section 37-101-1.  Any member of the board on July 1, 1984, who is an employee of an institution of higher learning shall serve as the member trustee representing the institutions of higher learning until the end of the term for which he or she was elected;

          (f)  Two (2) retired members who are receiving a retirement allowance from the system, who shall be elected by the retired members or beneficiaries receiving a retirement allowance from the system and by the retired members or beneficiaries of the municipal systems, the firemen's and policemen's disability and relief funds and the Mississippi Highway Safety Patrol Retirement System administered by the board of trustees, to serve for a term of six (6) years under rules and regulations adopted by the board to govern that election; however, any retired member of the board in office on April 19, 1993, shall serve as a retired trustee until the end of the term for which he or she was elected;

          (g)  One (1) member of the system having at least ten (10) years of creditable service who is an employee of any public school district or junior college or community college district that participates in the system, who shall be elected by the members of the system who are employees of any public school district or junior college or community college district; however, any member of the board on June 30, 1989, who is a certified classroom teacher shall serve as the member representing a classroom teacher until the end of the term for which the member was appointed;

          (h)  In the first election to be held for trustees one (1) member shall be elected for a term of two (2) years, and one (1) member for a term of four (4) years, and one (1) member for a term of six (6) years.  Thereafter, their successors shall be elected for terms of six (6) years.  All elections shall be held in accordance with rules and regulations adopted by the board to govern those elections and the board shall be the sole judge of all questions arising incident to or connected with the elections.

          (i)  Any person eligible to vote for the election of a member of the board of trustees and who meets the qualifications for the office may seek election to the office and serve if elected.  For purposes of determining eligibility to seek office as a member of the board of trustees, the required creditable service in "the system" shall include each system administered by the board of trustees in which the person is a member.

     The members described above and serving on the board on June 30, 1989, shall continue to serve on the board until the expiration of their terms.

     (3)  If a vacancy occurs in the office of a trustee, the vacancy shall be filled for the unexpired term in the same manner as the office was previously filled.  However, if the unexpired term is six (6) months or less, an election shall be held to fill the office vacated for the next succeeding full term of office, and the person so elected to fill the next full term shall be appointed by the board to fill the remainder of the unexpired term.  Whenever any member who is elected to a position to represent a class of members ceases to be a member of that class, that board member is no longer eligible for membership on the board.  The position shall be declared vacant, and the unexpired term shall be filled in the same manner as the office was previously filled.

     (4)  Each trustee shall, within ten (10) days after his or her appointment or election, take an oath of office as provided by law and, in addition, shall take an oath that he or she will diligently and honestly administer the affairs of the board, and that he or she will not knowingly violate or willingly permit to be violated any of the provisions of law applicable to Articles 1 and 3.  The oath shall be signed by the member making it, certified by the officer before whom it is taken, and immediately filed in the office of the Secretary of State.

     (5)  Each trustee shall be entitled to one (1) vote.  Six (6) members shall constitute a quorum at any meeting of the board, and a majority of those present shall be necessary for a decision.

     (6)  Subject to the limitations of Articles 1 and 3, the board shall establish rules and regulations for the administration of the system created by those articles and for the transaction of its business, and to give force and effect to the provisions of those articles wherever necessary to carry out the intent and purposes of the Legislature.  The cited articles are remedial law and shall be liberally construed to accomplish their purposes.

     (7)  Notwithstanding any other law to the contrary, in the event of a natural disaster or other occurrence that results in the failure of the retirement system's computer system or a significant disruption of the normal activities of the retirement system, the executive director of the board, or his or her deputy, shall be authorized to contract with another entity, governmental or private, during the period of the failure or disruption, for services, commodities, work space and supplies as necessary to carry out the administration of all systems and programs administered by the board.  The board shall be authorized to pay the reasonable cost of those services, commodities, work space and supplies.  At the meeting of the board next following the execution of a contract authorized under this subsection, documentation of the contract, including a description of the services, commodities, work space or supplies, the price thereof and the nature of the disaster or occurrence, shall be presented to the board and placed on the minutes of the board.  Because of their emergency nature, purchases made under this subsection shall not be required to comply with the provisions of Section 31-7-13 or any other law governing public purchases.

     (8)  The computer equipment and software owned by the Public Employees' Retirement System are assets of the Trust Fund by virtue of the Constitution, Section 272-A and acquisition and operation thereof shall be under the jurisdiction of the Public Employees' Retirement System.

     (9)  The board shall elect a chairman and shall by a majority vote of all of its members appoint a secretary whose title shall be executive director, who shall serve * * * at the will and pleasure of the board, who for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director shall not be a member of the board of trustees, * * * who shall be entitled to membership in the system, and * * * who shall act as secretary of the board.  The board of trustees shall employ such actuarial, clerical and other employees as are required to transact the business of the system, and shall fix the compensation of all employees, subject to the rules and regulations of the State Personnel Board.

     (10)  Each member of the board shall receive as compensation for his or her services Three Hundred Dollars ($300.00) per month.  All members of the board shall be reimbursed for their necessary traveling expenses, which shall be paid in accordance with the requirements of Section 25-3-41 or other applicable statutes with respect to traveling expenses of state officials and employees on official business.  All members of the board shall be entitled to be members of the system and shall be entitled to creditable service for all time served as a member of the board, except for the retired members, who shall not be entitled to be a member of the system and who shall be eligible to receive the retirement allowance and compensation for services from the system while serving as a member of the board.  Members of the board who are employed in state service (as defined in Section 25-11-103) shall not be required to take annual leave from their state service employment while performing his or her official duties as a member of the board.

     (11)  All expenses of the board incurred in the administration of Articles 1 and 3 shall be paid from such funds as may be appropriated by the Legislature for that purpose or from administrative fees collected from political subdivisions or juristic entities of the state.  Each political subdivision of the state and each instrumentality of the state or of a political subdivision or subdivisions that submit a plan for approval by the board as provided in Section 25-11-11 shall reimburse the board, for coverage into the administrative expense fund, its pro rata share of the total expense of administering Articles 1 and 3 as provided by regulations of the board.

     (12)  The Lieutenant Governor may designate two (2) Senators and the Speaker of the House of Representatives may designate two (2) Representatives to attend any meeting of the Board of Trustees of the Public Employees' Retirement System.  The appointing authorities may designate alternate members from their respective houses to serve when the regular designees are unable to attend the meetings of the board.  The legislative designees shall have no jurisdiction or vote on any matter within the jurisdiction of the board.  For attending meetings of the board, the legislators shall receive per diem and expenses, which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the board will be paid while the Legislature is in session.  No per diem and expenses will be paid except for attending meetings of the board without prior approval of the proper committee in their respective houses.

     SECTION 121.  Section 27-104-7, Mississippi Code of 1972, is amended as follows:

     27-104-7.  (1)  (a)  There is created the Public Procurement Review Board, which shall be reconstituted on January 1, 2018, and shall be composed of the following members:

               (i)  Three (3) individuals appointed by the Governor with the advice and consent of the Senate;

              (ii)  Two (2) individuals appointed by the Lieutenant Governor with the advice and consent of the Senate; and

               (iii)  The Executive Director of the Department of Finance and Administration, serving as an ex officio and nonvoting member.

          (b)  The initial terms of each appointee shall be as follows:

               (i)  One (1) member appointed by the Governor to serve for a term ending on June 30, 2019;

              (ii)  One (1) member appointed by the Governor to serve for a term ending on June 30, 2020;

              (iii)  One (1) member appointed by the Governor to serve for a term ending on June 30, 2021;

              (iv)  One (1) member appointed by the Lieutenant Governor to serve for a term ending on June 30, 2019; and

              (v)  One (1) member appointed by the Lieutenant Governor to serve for a term ending on June 30, 2020.

     After the expiration of the initial terms, all appointed members' terms shall be for a period of four (4) years from the expiration date of the previous term, and until such time as the member's successor is duly appointed and qualified.

          (c)  The Public Procurement Review Board, created by former Section 27-104-7, is continued and reconstituted as follows:  Effective January 1, 2028, all members appointed to the board by the Governor or Lieutenant Governor shall be appointed, with the advice and consent of the Senate, for a term of office of four (4) years, provided that three (3) members as designated by the Governor or Lieutenant Governor shall be appointed in 2028 to a term ending December 31, 2031, and two (2) members as designated by the Governor or Lieutenant Governor shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Public Procurement Review Board.

          ( * * *cd)  When appointing members to the Public Procurement Review Board, the Governor and Lieutenant Governor shall take into consideration persons who possess at least five (5) years of management experience in general business, health care or finance for an organization, corporation or other public or private entity.  Any person, or any employee or owner of a company, who receives any grants, procurements or contracts that are subject to approval under this section shall not be appointed to the Public Procurement Review Board.  Any person, or any employee or owner of a company, who is a principal of the source providing a personal or professional service shall not be appointed to the Public Procurement Review Board if the principal owns or controls a greater than five percent (5%) interest or has an ownership value of One Million Dollars ($1,000,000.00) in the source's business, whichever is smaller.  No member shall be an officer or employee of the State of Mississippi while serving as a voting member on the Public Procurement Review Board. 

          ( * * *de)  Members of the Public Procurement Review Board shall be entitled to per diem as authorized by Section 25-3-69 and travel reimbursement as authorized by Section 25-3-41.

          ( * * *ef)  The members of the Public Procurement Review Board shall elect a chair from among the membership, and he or she shall preside over the meetings of the board.  The board shall annually elect a vice chair, who shall serve in the absence of the chair.  No business shall be transacted, including adoption of rules of procedure, without the presence of a quorum of the board.  Three (3) members shall be a quorum.  No action shall be valid unless approved by a majority of the members present and voting, entered upon the minutes of the board and signed by the chair.  Necessary clerical and administrative support for the board shall be provided by the Department of Finance and Administration.  Minutes shall be kept of the proceedings of each meeting, copies of which shall be filed on a monthly basis with the chairs of the Accountability, Efficiency and Transparency Committees of the Senate and House of Representatives and the chairs of the Appropriations Committees of the Senate and House of Representatives.

     (2)  The Public Procurement Review Board shall have the following powers and responsibilities:

          (a)  Approve all purchasing regulations governing the purchase or lease by any agency, as defined in Section 31-7-1, of commodities and equipment, except computer equipment acquired pursuant to Sections 25-53-1 through 25-53-29;

          (b)  Adopt regulations governing the approval of contracts let for the construction and maintenance of state buildings and other state facilities as well as related contracts for architectural and engineering services.

     The provisions of this paragraph (b) shall not apply to such contracts involving buildings and other facilities of state institutions of higher learning which are self-administered as provided under this paragraph (b) or Section 37-101-15(m);

          (c)  Adopt regulations governing any lease or rental agreement by any state agency or department, including any state agency financed entirely by federal funds, for space outside the buildings under the jurisdiction of the Department of Finance and Administration.  These regulations shall require each agency requesting to lease such space to provide the following information that shall be published by the Department of Finance and Administration on its website:  the agency to lease the space; the terms of the lease; the approximate square feet to be leased; the use for the space; a description of a suitable space; the general location desired for the leased space; the contact information for a person from the agency; the deadline date for the agency to have received a lease proposal; any other specific terms or conditions of the agency; and any other information deemed appropriate by the Division of Real Property Management of the Department of Finance and Administration or the Public Procurement Review Board.  The information shall be provided sufficiently in advance of the time the space is needed to allow the Division of Real Property Management of the Department of Finance and Administration to review and preapprove the lease before the time for advertisement begins;

          (d)  Adopt, in its discretion, regulations to set aside at least five percent (5%) of anticipated annual expenditures for the purchase of commodities from minority businesses; however, all such set-aside purchases shall comply with all purchasing regulations promulgated by the department and shall be subject to all bid requirements.  Set-aside purchases for which competitive bids are required shall be made from the lowest and best minority business bidder; however, if no minority bid is available or if the minority bid is more than two percent (2%) higher than the lowest bid, then bids shall be accepted and awarded to the lowest and best bidder.  However, the provisions in this paragraph shall not be construed to prohibit the rejection of a bid when only one (1) bid is received.  Such rejection shall be placed in the minutes.  For the purposes of this paragraph, the term "minority business" means a business which is owned by a person who is a citizen or lawful permanent resident of the United States and who is:

              (i)  Black:  having origins in any of the black racial groups of Africa;

              (ii)  Hispanic:  of Mexican, Puerto Rican, Cuban, Central or South American, or other Spanish or Portuguese culture or origin regardless of race;

              (iii)  Asian-American:  having origins in any of the original people of the Far East, Southeast Asia, the Indian subcontinent, or the Pacific Islands;

              (iv)  American Indian or Alaskan Native:  having origins in any of the original people of North America; or

              (v)  Female;

          (e)  In consultation with and approval by the Chairs of the Senate and House Public Property Committees, approve leases, for a term not to exceed eighteen (18) months, entered into by state agencies for the purpose of providing parking arrangements for state employees who work in the Woolfolk Building, the Carroll Gartin Justice Building or the Walter Sillers Office Building;

          (f)  (i)  Except as otherwise provided in subparagraph (ii) of this paragraph, promulgate rules and regulations governing the solicitation and selection of contractual services personnel, including personal and professional services contracts for any form of consulting, policy analysis, public relations, marketing, public affairs, legislative advocacy services or any other contract that the board deems appropriate for oversight, with the exception of:

                    1.  Any personal service contracts entered into by any agency that employs only nonstate service employees as defined in Section 25-9-107(c);

                    2.  Any personal service contracts entered into for computer or information technology-related services governed by the Mississippi Department of Information Technology Services;

                   3.  Any personal service contracts entered into by the individual state institutions of higher learning;

                   4.  Any personal service contracts entered into by the Mississippi Department of Transportation;

                    5.  Any personal service contracts entered into by the Department of Human Services through June 30, 2019, which the Executive Director of the Department of Human Services determines would be useful in establishing and operating the Department of Child Protection Services;

                   6.  Any personal service contracts entered into by the Department of Child Protection Services through June 30, 2019;

                   7.  Any contracts for entertainers and/or performers at the Mississippi State Fairgrounds entered into by the Mississippi Fair Commission;

                   8.  Any contracts entered into by the Department of Finance and Administration when procuring aircraft maintenance, parts, equipment and/or services;

                   9.  Any contract entered into by the Department of Public Safety for service on specialized equipment and/or software required for the operation of such specialized equipment for use by the Office of Forensics Laboratories;

                   10.  Any personal or professional service contract entered into by the Mississippi Department of Health or the Department of Revenue solely in connection with their respective responsibilities under the Mississippi Medical Cannabis Act from February 2, 2022, through June 30, 2026;

                   11.  Any contract for attorney, accountant, actuary auditor, architect, engineer, anatomical pathologist, or utility rate expert services;

                   12.  Any personal service contracts approved by the Executive Director of the Department of Finance and Administration and entered into by the Coordinator of Mental Health Accessibility through June 30, 2022;

                   13.  Any personal or professional services contract entered into by the State Department of Health in carrying out its responsibilities under the ARPA Rural Water Associations Infrastructure Grant Program through June 30, 2026; and

                    14.  And any personal or professional services contract entered into by the Mississippi Department of Environmental Quality in carrying out its responsibilities under the Mississippi Municipality and County Water Infrastructure Grant Program Act of 2022, through June 30, 2026.

     Any such rules and regulations shall provide for maintaining continuous internal audit covering the activities of such agency affecting its revenue and expenditures as required under Section 7-7-3(6)(d).  Any rules and regulation changes related to personal and professional services contracts that the Public Procurement Review Board may propose shall be submitted to the Chairs of the Accountability, Efficiency and Transparency Committees of the Senate and House of Representatives and the Chairs of the Appropriation Committees of the Senate and House of Representatives at least fifteen (15) days before the board votes on the proposed changes, and those rules and regulation changes, if adopted, shall be promulgated in accordance with the Mississippi Administrative Procedures Act.

               (ii)  From and after July 1, 2024, the Public Procurement Review Board shall promulgate rules and regulations that require the Department of Finance and Administration to conduct personal and professional services solicitations as provided in subparagraph (i) of this paragraph for those services in excess of Seventy-five Thousand Dollars ($75,000.00) for the Department of Marine Resources, the Department of Wildlife, Fisheries and Parks, the Mississippi Emergency Management Agency and the Mississippi Development Authority, with assistance to be provided from these entities.  Any powers that have been conferred upon agencies in order to comply with the provisions of this section for personal and professional services solicitations shall be conferred upon the Department of Finance and Administration to conduct personal and professional services solicitations for the Department of Marine Resources, the Department of Wildlife, Fisheries and Parks, the Mississippi Emergency Management Agency and the Mississippi Development Authority for those services in excess of Seventy-five Thousand Dollars ($75,000.00).  The Department of Finance and Administration shall make any submissions that are required to be made by other agencies to the Public Procurement Review Board for the Department of Marine Resources, the Department of Wildlife, Fisheries and Parks, the Mississippi Emergency Management Agency and the Mississippi Development Authority.

     The provisions of this subparagraph (ii) shall stand repealed on June 30, 2027;

          (g)  Approve all personal and professional services contracts involving the expenditures of funds in excess of Seventy-five Thousand Dollars ($75,000.00), except as provided in paragraph (f) of this subsection (2) and in subsection (8);

          (h)  Develop mandatory standards with respect to contractual services personnel that require invitations for public bid, requests for proposals, record keeping and financial responsibility of contractors.  The Public Procurement Review Board shall, unless exempted under this paragraph (h) or under paragraph (i) or (o) of this subsection (2), require the agency involved to submit the procurement to a competitive procurement process, and may reserve the right to reject any or all resulting procurements;

          (i)  Prescribe certain circumstances by which agency heads may enter into contracts for personal and professional services without receiving prior approval from the Public Procurement Review Board.  The Public Procurement Review Board may establish a preapproved list of providers of various personal and professional services for set prices with which state agencies may contract without bidding or prior approval from the board;

              (i)  Agency requirements may be fulfilled by procuring services performed incident to the state's own programs.  The agency head shall determine in writing whether the price represents a fair market value for the services.  When the procurements are made from other governmental entities, the private sector need not be solicited; however, these contracts shall still be submitted for approval to the Public Procurement Review Board.

              (ii)  Contracts between two (2) state agencies, both under Public Procurement Review Board purview, shall not require Public Procurement Review Board approval.  However, the contracts shall still be entered into the enterprise resource planning system;

          (j)  Provide standards for the issuance of requests for proposals, the evaluation of proposals received, consideration of costs and quality of services proposed, contract negotiations, the administrative monitoring of contract performance by the agency and successful steps in terminating a contract;

          (k)  Present recommendations for governmental privatization and to evaluate privatization proposals submitted by any state agency;

          (l)  Authorize personal and professional service contracts to be effective for more than one (1) year provided a funding condition is included in any such multiple year contract, except the State Board of Education, which shall have the authority to enter into contractual agreements for student assessment for a period up to ten (10) years.  The State Board of Education shall procure these services in accordance with the Public Procurement Review Board procurement regulations;

          (m)  Request the State Auditor to conduct a performance audit on any personal or professional service contract;

          (n)  Prepare an annual report to the Legislature concerning the issuance of personal and professional services contracts during the previous year, collecting any necessary information from state agencies in making such report;

          (o)  Develop and implement the following standards and procedures for the approval of any sole source contract for personal and professional services regardless of the value of the procurement:

               (i)  For the purposes of this paragraph (o), the term "sole source" means only one (1) source is available that can provide the required personal or professional service.

               (ii)  An agency that has been issued a binding, valid court order mandating that a particular source or provider must be used for the required service must include a copy of the applicable court order in all future sole source contract reviews for the particular personal or professional service referenced in the court order.

               (iii)  Any agency alleging to have a sole source for any personal or professional service, other than those exempted under paragraph (f) of this subsection (2) and subsection (8), shall publish on the procurement portal website established by Sections 25-53-151 and 27-104-165, for at least fourteen (14) days, the terms of the proposed contract for those services.  In addition, the publication shall include, but is not limited to, the following information:

                   1.  The personal or professional service offered in the contract;

                   2.  An explanation of why the personal or professional service is the only one that can meet the needs of the agency;

                   3.  An explanation of why the source is the only person or entity that can provide the required personal or professional service;

                   4.  An explanation of why the amount to be expended for the personal or professional service is reasonable; and

                   5.  The efforts that the agency went through to obtain the best possible price for the personal or professional service.

               (iv)  If any person or entity objects and proposes that the personal or professional service published under subparagraph (iii) of this paragraph (o) is not a sole source service and can be provided by another person or entity, then the objecting person or entity shall notify the Public Procurement Review Board and the agency that published the proposed sole source contract with a detailed explanation of why the personal or professional service is not a sole source service.

               (v)  1.  If the agency determines after review that the personal or professional service in the proposed sole source contract can be provided by another person or entity, then the agency must withdraw the sole source contract publication from the procurement portal website and submit the procurement of the personal or professional service to an advertised competitive bid or selection process.

                   2.  If the agency determines after review that there is only one (1) source for the required personal or professional service, then the agency may appeal to the Public Procurement Review Board.  The agency has the burden of proving that the personal or professional service is only provided by one (1) source.

                   3.  If the Public Procurement Review Board has any reasonable doubt as to whether the personal or professional service can only be provided by one (1) source, then the agency must submit the procurement of the personal or professional service to an advertised competitive bid or selection process.  No action taken by the Public Procurement Review Board in this appeal process shall be valid unless approved by a majority of the members of the Public Procurement Review Board present and voting.

              (vi)  The Public Procurement Review Board shall prepare and submit a quarterly report to the House of Representatives and Senate Accountability, Efficiency and Transparency Committees that details the sole source contracts presented to the Public Procurement Review Board and the reasons that the Public Procurement Review Board approved or rejected each contract.  These quarterly reports shall also include the documentation and memoranda required in subsection (4) of this section.  An agency that submitted a sole source contract shall be prepared to explain the sole source contract to each committee by December 15 of each year upon request by the committee;

          (p)  Assess any fines and administrative penalties provided for in Sections 31-7-401 through 31-7-423 * * *.;

          (q)  To appoint and employ an executive director to a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (3)  All submissions shall be made sufficiently in advance of each monthly meeting of the Public Procurement Review Board as prescribed by the Public Procurement Review Board.  If the Public Procurement Review Board rejects any contract submitted for review or approval, the Public Procurement Review Board shall clearly set out the reasons for its action, including, but not limited to, the policy that the agency has violated in its submitted contract and any corrective actions that the agency may take to amend the contract to comply with the rules and regulations of the Public Procurement Review Board.

     (4)  All sole source contracts for personal and professional services awarded by state agencies, other than those exempted under Section 27-104-7(2)(f) and (8), whether approved by an agency head or the Public Procurement Review Board, shall contain in the procurement file a written determination for the approval, using a request form furnished by the Public Procurement Review Board.  The written determination shall document the basis for the determination, including any market analysis conducted in order to ensure that the service required was practicably available from only one (1) source.  A memorandum shall accompany the request form and address the following four (4) points:

          (a)  Explanation of why this service is the only service that can meet the needs of the purchasing agency;

          (b)  Explanation of why this vendor is the only practicably available source from which to obtain this service;

          (c)  Explanation of why the price is considered reasonable; and

          (d)  Description of the efforts that were made to conduct a noncompetitive negotiation to get the best possible price for the taxpayers.

     (5)  In conjunction with the State Personnel Board, the Public Procurement Review Board shall develop and promulgate rules and regulations to define the allowable legal relationship between contract employees and the contracting departments, agencies and institutions of state government under the jurisdiction of the State Personnel Board, in compliance with the applicable rules and regulations of the federal Internal Revenue Service (IRS) for federal employment tax purposes.  Under these regulations, the usual common law rules are applicable to determine and require that such worker is an independent contractor and not an employee, requiring evidence of lawful behavioral control, lawful financial control and lawful relationship of the parties.  Any state department, agency or institution shall only be authorized to contract for personnel services in compliance with those regulations.

     (6)  No member of the Public Procurement Review Board shall use his or her official authority or influence to coerce, by threat of discharge from employment, or otherwise, the purchase of commodities, the contracting for personal or professional services, or the contracting for public construction under this chapter.

     (7)  Notwithstanding any other laws or rules to the contrary, the provisions of subsection (2) of this section shall not be applicable to the Mississippi State Port Authority at Gulfport.

     (8)  Nothing in this section shall impair or limit the authority of the Board of Trustees of the Public Employees' Retirement System to enter into any personal or professional services contracts directly related to their constitutional obligation to manage the trust funds, including, but not limited to, actuarial, custodial banks, cash management, investment consultant and investment management contracts.  Nothing in this section shall impair or limit the authority of the State Treasurer to enter into any personal or professional services contracts involving the management of trust funds, including, but not limited to, actuarial, custodial banks, cash management, investment consultant and investment management contracts.

     (9)  Through December 31, 2024, the provisions of this section related to rental agreements or leasing of real property for the purpose of conducting agency business shall not apply to the Office of Workforce Development created in Section 37-153-7.

     SECTION 122.  Section 45-1-2, Mississippi Code of 1972, is amended as follows:

     45-1-2.  (1)  The Executive Director of the Department of Public Safety shall be the Commissioner of Public Safety.

     (2)  The Commissioner of Public Safety shall establish the organizational structure of the Department of Public Safety, which shall include the creation of any units necessary to implement the duties assigned to the department and consistent with specific requirements of law including, but not limited to:

          (a)  Office of Public Safety Planning;

          (b)  Office of Mississippi Highway Safety Patrol;

          (c)  Office of Mississippi Bureau of Investigation (to be directed by a Lieutenant Colonel of the Mississippi Highway Safety Patrol);

          (d)  Office of Forensic Laboratories, which includes the Mississippi Forensics Laboratory and the Office of the State Medical Examiner;

          (e)  Office of Law Enforcement Officers' Training Academy;

          (f)  Office of Support Services;

          (g)  Office of Narcotics, which shall be known as the Bureau of Narcotics;

          (h)  Office of Homeland Security;

          (i)  Office of Capitol Police;

          (j)  Office of Driver Service Bureau; and

          (k)  Office of Commercial Transportation Enforcement Division.

     (3)  The department shall be headed by a commissioner, who shall be appointed by * * * and serve at the pleasure of the Governor to a term of four (4) years.  The appointment of the commissioner shall be made with the advice and consent of the Senate.  The commissioner shall have, at a minimum, a bachelor's degree from an accredited college or university.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Commissioner of Public Safety.

     (4)  Notwithstanding any provision of law to the contrary, the commissioner shall appoint heads of offices, who shall serve at the pleasure of the commissioner.  The commissioner shall have the authority to organize the offices established by subsection (2) of this section as deemed appropriate to carry out the responsibilities of the department.  The commissioner may assign to the appropriate offices such powers and duties as deemed appropriate to carry out the department's lawful functions.  The organization charts of the department shall be presented annually with the budget request of the Governor for review by the Legislature.

     (5)  The commissioner shall appoint, from within the Department of Public Safety, a statewide safety training officer who shall serve at the pleasure of the commissioner and whose duty it shall be to perform public training for both law enforcement and private persons throughout the state concerning proper emergency response to the mentally ill, terroristic threats or acts, domestic conflict, other conflict resolution, and such other matters as the commissioner may direct.

     (6)  The commissioner, after consultation with the Mississippi Association of Chiefs of Police and the Mississippi Sheriffs' Association, shall be responsible for establishing guidelines for response to active shooter situations and any related jurisdictional issues.

     (7)  The commissioner shall establish within the department the Mississippi Office of Homeland Security for the purpose of seeing that the laws are faithfully executed and for the purpose of investigating cyber-related crimes and suppressing crimes of violence and acts of intimidation and terror.  The commissioner is hereby authorized to employ within the Office of Homeland Security a director, investigators and other qualified personnel as he may deem necessary to make investigation of cyber-related crimes, crimes of violence and acts of terrorism or intimidation, to aid in the arrest and prosecution of persons charged with such cyber-related crimes, crimes of violence, acts of terrorism or intimidation, or threats of violence and to perform other duties as necessary to accomplish these purposes.  Investigators and other law enforcement personnel employed by the commissioner shall have full power to investigate, apprehend, and arrest persons committing cyber-related crimes, acts of violence, intimidation, or terrorism anywhere in the state, and shall be vested with the power of police officers in the performance of such duties as provided herein.  Such investigators and other personnel shall perform their duties under the direction of the commissioner, or his designee.  The commissioner shall be authorized to offer and pay suitable rewards to other persons for aiding in such investigation and in the apprehension and conviction of persons charged with cyber-related crimes, acts of violence, or threats of violence, or intimidation, or acts of terrorism.

     (8)  The commissioner shall establish within the Office of Homeland Security a Mississippi Analysis and Information Center (MSAIC Fusion Center) which shall be the highest priority for the allocation of available federal resources for statewide information sharing, including the deployment of personnel and connectivity with federal data systems.  Subject to appropriation therefor, the Mississippi Fusion Center shall employ three (3) regional analysts dedicated to analyzing and resolving potential threats identified by the agency's statewide social media intelligence platform and the dissemination of school safety information.

     SECTION 123.  Section 51-35-317, Mississippi Code of 1972, is amended as follows:

     51-35-317.  All powers of the district shall be exercised by a board of directors, to be composed of the following:

          (a)  In the event the proposed flood and drainage control district lies wholly within the limits of one (1) municipality, the governing authorities of said municipality shall appoint three (3) directors and the board of supervisors of the county in which said municipality lies shall appoint two (2) directors.

          (b)  In the event the proposed flood and drainage control district is comprised of lands lying partly in a municipality and partly outside the limits of a municipality but wholly in one (1) county, the governing authorities of said municipality shall appoint three (3) directors and the board of supervisors of the county in which said municipality lies shall appoint two (2) directors.  However, should the assessed valuation of land and property and improvements in said district outside the municipality, according to the last preceding tax assessment roll for county and state taxes, exceed said assessment for the land and property and improvements of the district lying within the municipality, the board of supervisors of the county in which said district lies shall appoint three (3) directors and said municipality shall appoint two (2) directors.

          (c)  In the event the proposed flood and drainage control district is comprised of lands lying, in whole or in part, in one or more municipalities which are in existence at the time of the creation of such district, and in one or more counties and not falling within the description of paragraph (a) or (b) above, each such municipality shall appoint one (1) director and the board of supervisors of each county in which part of the lands of the proposed district lie shall appoint one (1) director.  If a district is enlarged under Section 51-35-315(w), each municipality within the enlarged district with a population above one hundred thousand (100,000), according to the most recent decennial census, shall have two (2) additional directors, who shall be the emergency manager for such municipality and the emergency manager for the county in which such municipality is located.  However, in the event that selection of directors in said manner results in an even number of directors, the Governor of the State of Mississippi shall appoint one (1) additional director so that there shall be an odd number of directors.

          (d)  Each director shall take and subscribe to the oath of office required by Section 268 of the Constitution of the State of Mississippi, before a chancery clerk, that he will faithfully discharge the duties of the office, which oath shall be filed with the said clerk and by him preserved.

          (e)  Each director shall receive a fee not to exceed such amount as set forth in Section 25-3-69 for attending each meeting of the board and for each day actually spent in attending to the necessary business of the district and shall receive reimbursement for actual expenses thus incurred upon the express authorization of the board.

          (f)  The board of directors shall annually elect from its number a president and a vice president of the district and such other officers as in the judgment of the board are necessary. The president shall be the chief executive officer of the district and the presiding officer of the board, and shall have the same right to vote as any other director.  The vice president shall perform all the duties and exercise all powers conferred by this article upon the president when the president is absent or fails or declines to act, except the president's right to vote.  The board shall also appoint a secretary and a treasurer who may or may not be members of the board, and it may combine these offices. The treasurer shall give a bond in the sum of not less than Fifty Thousand Dollars ($50,000.00), as set by the board of directors, and each director shall give a bond in the sum of not less than Ten Thousand Dollars ($10,000.00), and the premiums on said bonds shall be an expense of the district.  The condition of each such bond shall be that the treasurer or director will faithfully perform all duties of the office and account for all money which shall come into his custody as treasurer or director of the district.

          (g)  In the event a county or municipality entitled to appoint a director or directors to the district shall not do so within twenty (20) days from the date of the order of the chancery court creating the district, the chancery court or the chancellor in vacation shall forthwith exercise the right of said county or municipality in appointing a director or directors.

          (h)  Each director shall hold office for a period of four (4) years from the date of his appointment.  However, in order to * * * insure ensure continuity of experience among the members of the board of directors in any district created after March 26, 1981, one (1) member of the initial board of directors shall hold office for only one (1) year, one (1) member shall hold office for only two (2) years, and one (1) member shall hold office for only three (3) years, and, at the initial meeting of the board of directors, they shall determine by lot which of their members shall serve for only one (1), two (2), or three (3) years.

          (i)  The Urban Flood Control Board, created by former Section 51-35-317, is continued and reconstituted as follows:  Effective January 1, 2028, the members designated in paragraphs (a), (b) and (c) of this section shall be appointed by the Governor, with the advise and consent of the Senate, to a term of four (4) years; provided that two (2) such members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed in 2030 to a term ending December 31, 2033.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Urban Flood Control Board.

          ( * * *ij)  No person shall be disqualified from serving as a member of the board of directors by virtue of his having previously served as a director, by virtue of his holding any other office, political or otherwise, or by virtue of his not residing in or owning lands in said district.

     SECTION 124.  Section 73-34-7, Mississippi Code of 1972, is amended as follows:

     73-34-7.  (1)  (a)  There is hereby established a board to be known as the Mississippi Real Estate Appraisal Board, which shall consist of five (5) members.

          (b)  The five (5) members shall be appointed by the Governor, with the advice and consent of the Senate, one (1) from each * * * congressional Supreme Court District as such district existed on July 1, 2004, and * * * one (1) two (2) from the states at large.  The provisions of this paragraph (b) shall not affect persons who are members of the board as of January 1, 2023.  Such member(s) shall serve out their respective terms, upon the expiration of which the provisions of this paragraph (b) shall take effect.  Nothing provided herein shall be construed as prohibiting the reappointment of any member of the board.

          (c)  The Mississippi Real Estate Appraisal Board, created by former Section 73-34-7, is continued and reconstituted as follows:  Effective January 1, 2028, the members designated in paragraphs (a) and (b) of this subsection shall be appointed by the Governor, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Real Estate Appraisal Board.

          ( * * *cd)  At least two (2) members shall be certified general real estate appraisers and at least two (2) members shall be certified residential real estate appraisers.  Not more than two (2) positions on the board shall be filled with appointees who hold membership in the same professional appraisal organization.  Each member shall serve for a term of four (4) years.  Upon the expiration of a member's term, such member shall continue to serve until the appointment and qualification of a successor.  No person shall be appointed as a member of the board for more than three (3) consecutive terms.  The Governor may remove an appointed member for cause.

     (2)  The board shall meet not less than twice a calendar year.  Written notice shall be given to each member of the time and place of each meeting of the board at least ten (10) days prior to the scheduled date of the meeting.

     (3)  A quorum of the board shall be three (3) voting members, and at least one (1) present member must be a licensed certified general real estate appraiser or a certified residential real estate appraiser.  Appointed members of the board are entitled to mileage and actual expenses as authorized by Section 25-3-41 and per diem as provided by Section 25-3-69.

     (4)  The board shall elect a chairman and such other officers as it deems necessary.  Such officers shall serve as such for terms established by the board.

     SECTION 125.  Section 73-34-9, Mississippi Code of 1972, is amended as follows:

     73-34-9.  (1)  The board shall have the following powers and duties:

          (a)  To receive applications for licensure as a real estate appraiser and applications for registration as an appraisal management company under this chapter; to establish appropriate administrative procedures for the processing of those applications; to approve or disapprove applications for licensing or registration under this chapter; to issue licenses to qualified applicants under the provisions of this chapter; and to maintain a registry of the names and addresses of individuals who are currently licensed under this chapter.

          (b)  To administer licensing examinations in the places and at the times as may be required to carry out its responsibilities under this chapter.

          (c)  To collect all licensing fees required or permitted by this chapter.

          (d)  To take appropriate action upon a decision and the related findings of fact made by the board if, after an administrative hearing, the board (i) determines that a licensed appraiser or a licensed state certified real estate appraiser under this chapter has violated the standards of appraisal practice or ethical rules established under Section 73-34-37, or has committed one or more of the acts that are prohibited by Section 73-34-35, and (ii) recommends that the license of the appraiser be suspended or revoked, that renewal be denied, or that some other disciplinary action be taken.

          (e)  To solicit bids and enter into contracts.

          (f)  To promote research and conduct studies relating to the profession of real estate appraising and sponsor real estate appraisal educational activities.

          (g)  To adopt rules and regulations for the administration of this chapter that are not inconsistent with the provisions of this chapter or the Constitution and laws of Mississippi or of the United States.

          (h)  To employ an administrator or director who shall keep a record of all proceedings, transactions, communications and official acts of the board and perform any other duties as the board may require.

          (i)  To employ an appropriate staff to investigate allegations that licensed appraisers or licensed state certified real estate appraisers under this chapter failed to comply with the terms or provisions of this chapter.

          (j)  To employ any other professional, clerical and technical assistance as may be necessary to properly administer the work of this chapter.

          (k)  To be responsible for matters relating to real estate appraisal standards, real estate appraiser qualifications, testing standards and appraisal management companies and enforce the same through its disciplinary functions.

          (l)  To hold meetings; to hold public hearings and administrative hearings; and to prepare examination specifications for licensed appraisers and licensed state certified appraisers.

          (m)  To enable the board to carry out its responsibilities under this chapter with respect to licensing and registering, the board shall have:

              (i)  The power to compel the attendance of witnesses;

              (ii)  The power to require a licensed appraiser or an applicant for licensure to produce books, appraisal documents, records and other papers;

              (iii)  The power to administer oaths; and

              (iv)  The power to take testimony and receive evidence concerning all matters within its jurisdiction.

     These powers may be exercised directly by the board in such manner as the board shall determine.

          (n)  To establish appropriate administrative procedures for disciplinary proceedings conducted under the provisions of this chapter.

          (o)  To keep a record of its proceedings and issue an annual report of its activities.

          (p)  To further define by rule or regulation, and with respect to each of the categories of licensed appraiser, the type of educational experience, appraisal experience and equivalent experience that will meet the statutory requirements of this chapter and of the Appraiser Qualifications Board.

          (q)  To approve or disapprove applications for licensing or registration under this chapter.

          (r)  To suspend or revoke licenses or registrations under the disciplinary proceedings provided for in this chapter.

          (s)  To present an annual budget to the Mississippi Legislature for approval.

          (t)  To implement all requirements directed by the Appraiser Qualifications Board, Appraisal Subcommittee of the Federal Financial Institutions Examination Council or their designated agent.

          (u)  To make rules and regulations providing for an inactive license or registration status and for the reactivation thereof.

          (v)  To make rules and regulations necessary to implement its powers and duties under this chapter.

          (w)  To do all other things necessary to carry out the provisions of this chapter.

          (x)  To adopt rules consistent with the provisions of this chapter which may be reasonably necessary to implement, administer, and enforce the provisions of this chapter.

          (y)  To provide for at least one (1) member of the board to represent the appraisal management company industry.

          (z)  To establish the standard for measuring residential properties up to four (4) family buildings as promulgated by the American National Standards Institute or as provided in the American Measurement Standard Manual.  The board shall require appraisals required to use those standards to indicate on the appraisal or separately appended document which standard was used.

          (aa)  To conduct surveys as necessary.

          (bb)  The board is authorized to appoint and employ an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     (2)  The members of the board shall be immune from any civil action or criminal prosecution for initiating or assisting in any lawful investigation of the actions of, or participating in any disciplinary proceeding concerning, an appraiser licensed under this chapter, provided that the action is taken without malicious intent and in the reasonable belief that the action was taken in accordance with the powers and duties vested in the members of the board under this chapter.

     SECTION 126.  Section 73-35-5, Mississippi Code of 1972, is amended as follows:

     73-35-5.  (1)  There is hereby created the Mississippi Real Estate Commission.  The commission shall consist of five (5) persons, to be appointed by the Governor with the advice and consent of the Senate.  Each appointee shall have been a resident and citizen of this state for at least six (6) years prior to his appointment, and his vocation for at least five (5) years shall have been that of a real estate broker.  One (1) member shall be appointed for the term of one (1) year; two (2) members for terms of two (2) years; two (2) members for terms of four (4) years; thereafter, the term of the members of said commission shall be for four (4) years and until their successors are appointed and qualify.  There shall be at least one (1) commissioner from each * * * congressional Supreme Court District, as such districts are constituted as of July 1, 2002.  The commissioners appointed from each of the * * * congressional Supreme Court Districts shall be bona fide residents of the district from which each is appointed.  One (1) additional commissioner shall be appointed without regard to residence in any particular * * * congressional Supreme Court District.  Members to fill vacancies shall be appointed by the Governor for the unexpired term.  The Governor may remove any commissioner for cause.  The State of Mississippi shall not be required to furnish office space for such commissioners.  The provisions of this section shall not affect persons who are members of the Real Estate Commission as of January 1, 2002.  Such members shall serve out their respective terms, upon the expiration of which the provisions of this section shall take effect.  Nothing provided herein shall be construed as prohibiting the reappointment of any member of the said commission.

     (2)  The Mississippi Real Estate Commission, created by former Section 73-35-5, is continued and reconstituted as follows:  Effective January 1, 2028, the members designated in subsection (1) of this section shall be appointed by the Governor, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Real Estate Commission.

     ( * * *23)  The commission shall organize by selecting from its members a chairman, and may do all things necessary and convenient for carrying into effect the provisions of this chapter, and may from time to time promulgate rules and regulations.  Each member of the commission shall receive per diem as authorized in Section 25-3-69, Mississippi Code of 1972, and his actual and necessary expenses incurred in the performance of duties pertaining to his office as authorized in Section 25-3-41, Mississippi Code of 1972.

     ( * * *34)  The commission shall adopt a seal by which it shall authenticate its proceedings.  Copies of all records and papers in the office of the commission, duly certified and authenticated by the seal of said commission, shall be received in evidence in all courts equally and with like effect as the original.  All records kept in the office of the commission under the authority of this chapter shall be open to public inspection except pending investigative files.

     (5)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 127.  Section 37-33-155, Mississippi Code of 1972, is amended as follows:

     37-33-155.  (1)  There is created the State Board of Rehabilitation Services, which shall consist of two (2) appointed members and the following five (5) officials:  the Executive Officer of the State Department of Health; the Executive Director of the State Department of Mental Health; the State Superintendent of Public Education, or his designee; the Director of the Division of Vocational and Technical Education of the State Department of Education; and the Executive Director of the Department of Human Services.

     Of the two (2) appointed members, one (1) shall be either an individual who is a client of vocational rehabilitation services or a parent of an individual who is a client of vocational rehabilitation services, and the other shall be either an individual who is visually impaired or a parent of an individual who is visually impaired.  The appointed members shall be appointed by the Governor from the state at large, with one (1) appointed for a term to expire on July 1, 1994, and the other appointed for a term to expire on July 1, 1996.  Upon the expiration of the initial terms, the members shall be appointed for terms of five (5) years from the expiration date of the previous term.  All original and subsequent appointments shall be with the advice and consent of the Senate.  An appointment to fill a vacancy, other than by expiration of a term of office, shall be made for the balance of the unexpired term.  No board appointee shall be an employee or elected official of the State of Mississippi or a political subdivision thereof, or an employee of the former State Department of Rehabilitation Services before July 1, 1989, or an employee of the Division of Rehabilitation Services of the Department of Human Services or any subordinate administrative unit of the division before July 1, 1991, or an employee of the State Department of Rehabilitation Services after June 30, 1991.

     The State Board of Rehabilitation Services, created by former Section 37-33-155, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members designated in this subsection shall be appointed by the Governor, with the advise and consent of the Senate, provided that one (1) such member shall be appointed in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the State Board of Rehabilitation Services.

     (2)  The board shall elect a chairperson from its membership at the first meeting of the original board members and every two (2) years thereafter on July 15 of the year.  A majority of the membership of the board shall constitute a quorum for the transaction of any business, and the board shall meet at least quarterly and hold other meetings as are necessary for the purpose of conducting required business.  All meetings of the board shall be called by the chairperson, except the first meeting of the original board members, which shall be called by the Governor.

     (3)  The appointed members of the board shall be compensated at a per diem rate as authorized by Section 25-3-69, plus actual and necessary expenses as authorized by Section 25-3-41.  Members of the board appointed before July 1, 1991, shall be paid compensation and expenses under this subsection from funds available to the Division of Rehabilitation Services of the Department of Human Services.

     SECTION 128.  Section 37-33-159, Mississippi Code of 1972, is amended as follows:

     37-33-159.  The State Board of Rehabilitation Services shall appoint, with the advice and consent of the Senate, an Executive Director of the State Department of Rehabilitation Services, in accordance with standards established by the State Personnel Board and on the basis of his education, training, experience and demonstrated ability.  The executive director shall serve a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director shall serve as secretary and executive officer of the board, and he shall serve at the will and pleasure of the board. The salary of the executive director shall be set by the board, subject to the approval of the State Personnel Board, and shall be provided for out of any funds made available for such purpose by the Legislature, the federal government or other gifts or grants. The executive director shall be responsible to the board for the proper administration of the programs of rehabilitation provided under this chapter in conformity with the policies adopted by the board and shall be responsible for appointing directors of offices and any necessary supervisors, assistants and employees.  The salary and compensation of such employees shall be subject to the rules and regulations adopted and promulgated by the State Personnel Board as created under Section 25-9-101 et seq.

     SECTION 129.  Section 25-58-21, Mississippi Code of 1972, is amended as follows:

     25-58-21.  (1)  There is established the Mississippi Coordinating Council for Remote Sensing and Geographic Information Systems, hereinafter referred to as the "council."  The council shall set and assure enforcement of policies and standards to make it easier for remote sensing and geographic information system users around the state to share information and to facilitate cost-sharing arrangements to reduce the costs of acquiring remote sensing and geographic information system data.  The council shall not oversee or regulate the activities of higher education entities where it relates to the fields of teaching or research; however, the council shall be informed of these activities for the purpose of coordinating these higher education activities with other public remote sensing and GIS initiatives to achieve the maximum benefit for the State of Mississippi and its taxpayers.  The council's responsibilities include, but are not limited to:

          (a)  Coordination of remote sensing and geographic information system activities within Mississippi;

          (b)  Establishing policies and standards to guide Mississippi Department of Information Technology Services (MDITS) in the review and approval of state and local government procurement of both hardware and software development relating to remote sensing and geographic information systems;

          (c)  Oversight of MDITS' implementation of these responsibilities;

          (d)  Preparing a plan, with proposed state funding priorities, for Mississippi's remote sensing and geographic information system activities, including development, operation and maintenance of the Mississippi Digital Earth Model;

          (e)  Oversight of the Mississippi Department of Environmental Quality's development and maintenance of the Mississippi Digital Earth Model, including establishing policies and standards for the procurement of remote sensing and geographic information system data by state and local governmental entities and establishing the order in which the seven (7) core data layers shall be developed;

          (f)  Designating Mississippi's official representative to the National States Geographic Information Council and to any other national or regional remote sensing or geographical information system organizations on which Mississippi has an official seat;

          (g)  Establishing and designating the members of an advisory committee made up of policy level officials from major state, local, regional and federal agencies, including, but not limited to, the National Association of Space Administration, the Mississippi Institute for Forestry Inventory, the Mississippi Department of Wildlife, Fisheries and Parks, the Mississippi Public Utilities Staff, the Department of Marine Resources, the county E911 coordinator, the State Health Officer, the Commissioner of Agriculture and Commerce, the * * * State Tax Commission Department of Revenue, the Council of Consulting Engineers and the Mississippi Band of Choctaw Indians, as well as members of the private sector;

          (h)  Creating a staff level technical users committee, in which any public or private sector entity in Mississippi interested in remote sensing and geographic information may be allowed to participate;

          (i)  Coordinating with the * * * State Tax Commission Department of Revenue to assure that state and local governmental entities do not have to comply with two (2) sets of requirements imposed by different organizations.

     (2)  The Mississippi Coordinating Council for Remote Sensing and Geographic Information Systems will be composed of the following members:

          (a)  The Executive Director of the Mississippi Department of Environmental Quality;

          (b)  The Executive Director of the Mississippi Department of Information Technology Services;

          (c)  The Executive Director of the Mississippi Department of Transportation;

          (d)  The Executive Director of the Mississippi Emergency Management Agency;

          (e)  The Executive Director of the Mississippi Development Authority;

          (f)  The Secretary of State;

          (g)  The Executive Director of the Mississippi Forestry Commission;

          (h)  The Director of the Mississippi State Board of Registered Professional Geologists;

          (i)  A representative from the Institutions of Higher Learning, appointed by the Commissioner of the Institutions of Higher Learning;

          (j)  One (1) mayor, serving a municipality, appointed by the Executive Director of the Mississippi Municipal League;

          (k)  The Executive Director of the Mississippi Municipal League or his designee who will serve as the member;

          (l)  One (1) county supervisor appointed by the Executive Director of the Mississippi Association of Supervisors;

          (m)  The Executive Director of the Mississippi Association of Supervisors or his designee who will serve as the member;

          (n)  A member of the Tax Assessors/Collectors Association or the executive director of the association, to be appointed by the president of that association;

          (o)  A representative of the Planning and Development Districts, appointed by the Governor;

          (p)  A Senator, as a nonvoting member, appointed by the Lieutenant Governor;

          (q)  A Representative, as a nonvoting member, appointed  by the Speaker of the House;

          (r)  A county surveyor who is a member of the Mississippi Association of Professional Surveyors, appointed by the president of the association; and

     The members listed in paragraphs (a) through (g) may appoint a designee, but the designee must be the head of an office, bureau, division or branch within the member's agency.

     The members of the council shall serve for a term concurrent with their service as an elected or appointed official or concurrent with the term of the appointing official.

     The Mississippi Coordinating Council for Remote Sensing and Geographic Information Systems, created by former Section 25-58-21, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the council designated in paragraphs (a) through (r) of this subsection shall be appointed by the Governor, with the advise and consent of the Senate, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and four (4) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Coordinating Council for Remote Sensing and Geographic Information Systems.

     The Executive Director of the Department of Environmental Quality shall serve as council chair and the Executive Director of Information Technology Services as vice chair for the first two (2) years.  After the first two (2) years, the council shall elect from its members a chair and vice chair, for terms to be specified by the council.

     With regard to the designee chosen by the Executive Director of the Mississippi Municipal League or the Executive Director of the Mississippi Association of Supervisors, the designee shall become a permanent member of the council for a term concurrent with the term of the appointing executive director.

     (3)  At the direction of the chairman of the council and contingent upon the availability of sufficient funds, each member may receive reimbursement for reasonable expenses, including travel expenses in accordance with rates established pursuant to Section 25-3-41, incurred in attending meetings of the council.  Any member of the council who is also a state employee may not receive per diem compensation for attending meetings of the * * * study committee council, but may be reimbursed in accordance with Section 25-3-41 for mileage and actual expenses incurred in the performance of the duties, if authorized by vote, at a meeting of the council, which action must be recorded in the official minutes of the meeting.  Legislative members of the council will be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session.

     (4)  The council may accept money from any source, public or private, to be expended in implementing the duties under this section.

     (5)  The council may utilize staff employed by the agencies affected by this section and any other assistance made available to it.

     SECTION 130.  Section 73-59-21, Mississippi Code of 1972, is amended as follows:

     73-59-21.  (1)  There is hereby created the Standing Committee on Residential Builders and Remodelers which shall be subordinate to the State Board of Contractors as set forth in Section 31-3-3.  The standing committee shall be composed of the two (2) residential builders who serve as members of the State Board of Contractors and three (3) additional residential builders as defined in Section 73-59-1 to be appointed by the Governor.  The terms of the ex officio members shall be concurrent with their terms as members of the State Board of Contractors.  The initial terms of the three (3) additional residential builders on the Standing Committee on Residential Builders and Remodelers shall be one (1), three (3) and five (5) years, respectively, beginning July 1, 2000.  Upon the expiration of the initial term of any member not serving ex officio, his or her successor shall be appointed for a term of five (5) years.

     (2)  The Governor shall appoint one (1) of the two (2) ex officio members as Chairman of the Standing Committee on Residential Builders and Remodelers.  The Executive Director of the State Board of Contractors as set forth in Section 31-3-11 shall serve as secretary of the standing committee.  The standing committee shall meet no less than once per quarter of each year at a date and time to be set by its chairman upon at least five (5) business days' notice by regular mail.  The members of the standing committee shall be entitled to receive a per diem as provided in Section 31-3-9.

     (3)  The Standing Committee on Residential Builders and Remodelers, created by former Section 73-59-21, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the council designated in subsections (1) and (2) of this section shall be appointed by the Governor, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Standing Committee on Residential Builders and Remodelers.

     (4)  Three (3) members of the Standing Committee on Residential Builders and Remodelers shall constitute a quorum and a majority vote of those present and voting at any meeting shall be necessary to transact business.

     ( * * *45)  The Standing Committee on Residential Builders and Remodelers shall have the power to make recommendations to the State Board of Contractors pertaining to all duties set forth in Sections 73-59-11 and 73-59-13.  The standing committee shall have only the power to make recommendations to the State Board of Contractors and the State Board of Contractors shall have the power and authority to accept or reject any recommendation made by the standing committee.  Hearings regarding residential builders and remodelers shall be exclusively under the jurisdiction of the Standing Committee on Residential Builders and Remodelers.

     SECTION 131.  Section 27-3-1, Mississippi Code of 1972, is amended as follows:

     27-3-1.  (1)  There is hereby created a Department of Revenue, the head of which shall be the Commissioner of Revenue, who shall be appointed by the Governor, with the advice and consent of the Senate.  Each term of office of the Commissioner of Revenue shall be for six (6) years, or until his successor shall be appointed and qualified.  The Governor shall include in his appointment, the expiration date of the appointment.  Vacancies shall be filled by the Governor for the unexpired portion of the term in which the vacancy occurs.

     (2)  Effective July 1, 2028, the Commissioner of Revenue shall be appointed by the Governor, with the advise and consent of the Senate, to a term of four (4) years.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointment of the commissioner.

     (3)  The Commissioner of Revenue shall be a qualified elector, shall have at least a bachelor's degree from an accredited college or university, and shall possess a special knowledge of taxation and revenue as pertaining to the State of Mississippi.  The Commissioner of Revenue shall be full-time and shall not be actively engaged in any other business or occupation.

     ( * * *34)  The Commissioner of Revenue shall, before entering upon the discharge of the duties of his office, take and subscribe to the oath of office prescribed by the Constitution, shall file the oath in the Office of the Secretary of State, and shall execute a bond in some surety company authorized to do business in the state, to be approved by the Governor, and filed in the Office of the Secretary of State in the penal sum of Two Hundred Fifty Thousand Dollars ($250,000.00), conditioned for the faithful and impartial discharge of the duties of his office.  The premium on the bond shall be paid as provided by law out of funds appropriated to the Department of Revenue.

( * * *45)  The Commissioner of Revenue is not subject to removal from office other than by impeachment or by removal from office as provided for under Section 25-5-1, except that in addition to impeachment and removal, the Commissioner of Revenue may also be removed from office for a criminal conviction for violating the Internal Revenue Code.

     SECTION 132.  Section 69-10-2, Mississippi Code of 1972, is amended as follows:

     69-10-2.  (1)  The Mississippi Rice Promotion Board is created, to be composed of twelve (12) members to be appointed by the Governor to serve terms of four (4) years, as hereinafter provided.  All of the twelve (12) members of the board shall be producers of rice in the State of Mississippi.  Within ten (10) days following March 9, 1995, the Mississippi Farm Bureau Federation, Inc., the Mississippi Rice Council for Market Development and the Delta Council shall each submit the names of six (6) rice producers to the Governor, and he shall appoint four (4) members from the nominees of each organization to serve on the board on rotating four-year terms.  The original board shall be appointed with members of each of the aforenamed organizations appointed as follows:  one (1) for one (1) year, one (1) for two (2) years, one (1) for three (3) years and one (1) for four (4) years.  Each year thereafter, not less than thirty (30) days before the expiration of the terms of expiring board members, the aforenamed organizations shall submit the names of four (4) nominees to the Governor and succeeding boards shall be appointed by the Governor in the same manner, giving equal representation to each organization.  Vacancies which occur shall be filled in the same manner as the original appointments were made.

     (2)  The Mississippi Rice Promotion Board, created by former Section 69-10-2, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the council designated in subsection (1) of this section shall be appointed by the Governor, with the advise and consent of the Senate, provided that six (6) such members shall be appointed in 2028 to a term ending December 31, 2031, and six (6) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Rice Promotion Board.

     ( * * *23)  The members of the board shall meet and organize immediately after their appointment, and shall elect a chairman, vice chairman and secretary-treasurer from the membership of the board, whose duties shall be those customarily exercised by such officers or specifically designated by the board.  The chairman, vice chairman and secretary-treasurer shall be bonded in an amount not less than Twenty Thousand Dollars ($20,000.00).  The cost of the bonds shall be paid from the funds received under the provisions of Section 69-10-1 et seq.  Such bond shall be a security for any illegal act of such member of the board and recovery thereon may be had by the state for any injury by such illegal act of such member.  The board may establish rules and regulations for its own government and the administration of the affairs of the board.

     SECTION 133.  Section 55-5-53, Mississippi Code of 1972, is amended as follows:

     55-5-53.  (1)  The commission shall be composed of ten (10) members, of whom two (2) shall be residents of DeSoto, Tunica and Coahoma Counties; two (2) shall be residents of Bolivar and Washington Counties; two (2) shall be residents of Sharkey, Issaquena and Warren Counties; two (2) shall be residents of Claiborne and Jefferson Counties; and two (2) shall be residents of Adams and Wilkinson Counties.  On the original commission, two (2) members shall be appointed for terms of one (1), two (2), three (3), four (4) and five (5) years, each.  All successor members shall be appointed for terms of five (5) years, except for members appointed to fill an unexpired term.  Immediately upon making any appointment to the commission, the Governor shall notify the Mississippi River Parkway Commission, referred to as the National Commission in Sections 55-5-51 through 55-5-63, giving the names and addresses of the member or members appointed.

     (2)  The Mississippi River Parkway Commission, created by former Section 55-5-53, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the council designated in subsection (1) of this section shall be appointed by the Governor to four-year terms, with the advise and consent of the Senate, provided that five (5) such members shall be appointed in 2028 to a term ending December 31, 2031, and five (5) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi River Parkway Commission.

     SECTION 134.  Section 49-17-45, Mississippi Code of 1972, is amended as follows:

     49-17-45.  (1)  The Mississippi Commission on Environmental Quality, acting through the Department of Environmental Quality, shall establish and administer, in accordance with the federal Clean Air Act, the Mississippi Small Business Stationary Source Technical and Environmental Compliance Assistance Program (PROGRAM).

     (2)  There is created the Mississippi Small Business Compliance Advisory Panel.  The Mississippi Small Business Compliance Advisory Panel shall consist of the following members, the term of each to be concurrent with the term of the appointing official of that member:

          (a)  One (1) member representing the Air Pollution Control Program of the Department of Environmental Quality;

          (b)  Two (2) members who are not owners or representatives of owners of a small business, appointed by the Governor;

          (c)  Two (2) members who each shall be the owner or representatives of an owner of a small business, appointed by the Speaker of the House of Representatives; and

          (d)  Two (2) members who each shall be the owner or representatives of an owner of a small business, appointed by the Lieutenant Governor.

     (3)  The Mississippi Small Business Compliance Advisory Panel, created by former Section 49-17-45, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the panel designated in subsection (1) of this section shall be appointed by the Governor to a term of office of four (4) years, with the advise and consent of the Senate, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Small Business Compliance Advisory Panel.

     (4)  The panel shall elect one (1) member to serve as chairman.  The panel shall meet at the call of the chairman at Jackson, Mississippi, or such other places within the state designated by the panel; however, the panel shall not meet more than four (4) times during a calendar year.

     ( * * *45)  Members of the Mississippi Small Business Compliance Advisory Panel shall serve without salary, but each shall be entitled to receive per diem as provided in Section 25-3-69 and his actual travel and hotel expenses incurred while in the performance of his duties as a member of the committee in accordance with Section 25-3-41.  Per diem and expenses shall be paid on an itemized statement approved by the State Fiscal Officer from fees collected under Section 49-17-30.

     ( * * *56)  The Mississippi Small Business Compliance Advisory Panel shall:

          (a)  Render advisory opinions concerning:

              (i)  The effectiveness of the Small Business Stationary Source Technical and Environmental Compliance Assistance Program;

              (ii)  Difficulties encountered; and

              (iii)  Degree and severity of enforcement;

          (b)  Make periodic reports to the Administrator of the United States Environmental Protection Agency concerning the compliance of the State Small Business Stationary Source Technical and Environmental Compliance Assistance Program with the requirements of the federal Paperwork Reduction Act, the federal Regulatory Flexibility Act, and the federal Equal Access to Justice Act;

          (c)  Review information for small business stationary sources to * * * assure ensure such information is understandable by the layperson; and

          (d)  Have the Small Business Stationary Source Technical and Environmental Compliance Assistance Program serve as the secretariat for the development and dissemination of such reports and advisory opinions.

     SECTION 135.  Section 25-43-4.103, Mississippi Code of 1972, is amended as follows:

     25-43-4.103.  (1)  There is established a Small Business Regulatory Review Committee.

     (2)  The duties of the committee shall be to:

          (a)  Provide agencies with input regarding proposed permanent rules which may have an economic impact upon small business and for which a notice of intended action is published by the Secretary of State on or after July 1, 2012;

          (b)  Review any rule promulgated by a state agency for which notice has been given by the agency to the committee that the proposed rule has or may have an economic effect upon small business and make recommendations to the agency and or the Legislature regarding the need for a rule or legislation;

          (c)  Petition an agency to amend, revise * * *, or revoke an existing regulation based on an economic impact on small business; and

          (d)  Advise and assist agencies in complying with the provisions of and performing any and all acts and duties set forth and authorized in the Mississippi Small Business Regulatory Flexibility Act.

     (3)  The committee is assigned to the Mississippi Development Authority for administrative purposes only.  The department shall act as a coordinator for the committee, and shall not be required to provide legal counsel for the committee.

     (4)  The committee shall consist of twelve (12) members, appointed as follows:

          (a)  Four (4) members to be appointed by the Governor, one (1) of whom shall be the Executive Director of the Mississippi Development Authority, or his designee;

          (b)  Four (4) members to be appointed by the Lieutenant Governor, two (2) of whom may be State Senators who own small businesses; and

          (c)  Four (4) members to be appointed by the Speaker of the House of Representatives, two (2) of whom may be State Representatives who own small businesses.

     Any legislative member appointed to the committee shall serve as an ex officio, nonvoting member.

     (5)  The appointing authorities shall appoint members of the committee for which no qualifications are specified under subsection (4) from:

          (a)  Lists of nominees, which may include small business owners, association representatives and small business regulatory advisors who have legal or accounting experience, submitted by the following business organizations:

              (i)  National Federation of Independent Business;

              (ii)  Mississippi Manufacturers Association;

               (iii)  Mississippi Retail Association;

              (iv)  Mississippi Petroleum Marketers and Convenience Stores Association;

              (v)  Mississippi Minority Contractors Association;

              (vi)  Mississippi Economic Council;

              (vii)  Mississippi Farm Bureau Federation; and

              (viii)  Any local chamber of commerce; and/or

          (b)  Small business owners or operators not affiliated with or nominated by the business organizations listed in paragraph (a) of this subsection.

     (6)  Appointments to the committee shall be representative of a variety of small businesses in this state.  Except as otherwise provided in this section, appointed members shall be either current or former owners or principal officers of a small business.

     (7)  The initial appointments to the committee shall be made within sixty (60) days from July 1, 2012.  The Mississippi Development Authority shall provide the name and address of each appointee to the Governor, Lieutenant Governor, the President Pro Tempore of the Senate, the Speaker of the House of Representatives and the Secretary of State.

     (8)  (a)  Members initially appointed to the committee shall serve for terms ending December 31, 2014.  Thereafter, appointed members shall serve two-year terms that expire on December 31 of the second year.

          (b)  The Governor shall appoint the initial chair of the committee from the appointed members for a term ending December 31, 2014.  Subsequent chairs of the committee shall be elected by the committee from the appointed members for two-year terms that expire on December 31 of the second year.

     (9)  The Small Business Regulatory Review Committee, created by former Section 25-43-4.103, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the committee designated in subsection (4) of this section shall be appointed by the Governor for a term of four (4) years, with the advise and consent of the Senate, provided that six (6) such members shall be appointed in 2028 to a term ending December 31, 2031, and six (6) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Small Business Regulatory Review Committee.

     (10)  Members of the committee shall not receive any compensation.

     ( * * *1011)  The committee shall meet as determined by the chair of the committee.

     ( * * *1112)  A majority of the voting members of the committee shall constitute a quorum to do business.  The concurrence of a majority of the members of the committee present and voting shall be necessary to make any action of the committee valid.

     SECTION 136.  Section 73-53-8, Mississippi Code of 1972, is amended as follows:

     73-53-8.  (1)  There is created the Board of Examiners for Social Workers and Marriage and Family Therapists to license and regulate social workers and marriage and family therapists.  The board shall be composed of ten (10) members, six (6) of which shall be social workers and four (4) of which shall be marriage and family therapists.

     (2)  Of the social worker members of the board, two (2) must be licensed social workers, and four (4) must be licensed master social workers or licensed certified social workers or a combination thereof.  The marriage and family therapist members of the board must be licensed marriage and family therapists.  For at least two (2) years immediately preceding his or her appointment, each marriage and family therapist appointee must have been actively engaged as a marriage and family therapist in rendering professional services in marriage and family therapy, or in the education and training of master's, doctoral or post-doctoral students of marriage and family therapy, or in marriage and family therapy research, and during the two (2) years preceding his or her appointment, must have spent the majority of the time devoted to that activity in this state.  The initial marriage and family therapist appointees shall be deemed to be and shall become licensed practicing marriage and family therapists immediately upon their appointment and qualification as members of the board.  All subsequent marriage and family therapist appointees to the board must be licensed marriage and family therapists before their appointment.

     (3)  The Governor shall appoint six (6) members of the board, four (4) of which shall be social workers and two (2) of which shall be marriage and family therapists, and the Lieutenant Governor shall appoint four (4) members of the board, two (2) of which shall be social workers and two (2) of which shall be marriage and family therapists.  Social worker members of the board shall be appointed from nominations submitted by the Mississippi Chapter of the National Association of Social Workers, and marriage and family therapist members of the board shall be appointed from nominations submitted by the Mississippi Association for Marriage and Family Therapy.  All appointments shall be made with the advice and consent of the Senate.

     (4)  The initial appointments to the board shall be made as follows:  The Governor shall appoint one (1) social worker member for a term that expires on June 30, 1999, one (1) social worker member for a term that expires on June 30, 2001, two (2) social worker members for terms that expire on June 30, 2002, one (1) marriage and family therapist member for a term that expires on June 30, 1998, and one (1) marriage and family therapist member for a term that expires on June 30, 2000.  The Lieutenant Governor shall appoint one (1) social worker member for a term that expires on June 30, 1998, one (1) social worker member for a term that expires on June 30, 2000, one (1) marriage and family therapist member for a term that expires on June 30, 1999, and one (1) marriage and family therapist member of the board for a term that expires on June 30, 2001.  After the expiration of the initial terms, all subsequent appointments shall be made by the original appointing authorities for terms of four (4) years from the expiration date of the previous term.  Upon the expiration of his or her term of office, a board member shall continue to serve until his or her successor has been appointed and has qualified.  No person may be appointed more than once to fill an unexpired term or more than two (2) consecutive full terms.

     (5)  Any vacancy on the board before the expiration of a term shall be filled by appointment of the original appointing authority for the remainder of the unexpired term.  Appointments to fill vacancies shall be made from nominations submitted by the appropriate organization as specified in subsection (2) of this section for the position being filled.

     (6)  The Board of Examiners for Social Workers and Marriage and Family Therapists, created by former Section 73-53-8, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in subsections (1) through (4) of this section shall be appointed by the Governor for a term of office of four (4) years, with the advise and consent of the Senate, provided that five (5) such members shall be appointed in 2028 to a term ending December 31, 2031, and five (5) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Examiners for Social Workers and Marriage and Family Therapists.

     (7)  The appointing authorities shall give due regard to geographic distribution, race and sex in making all appointments to the board.

     ( * * *78)  The board shall select one (1) of its members to serve as chairman during the term of his or her appointment to the board.  No person may serve as chairman for more than four (4) years.  The board may remove any member of the board or the chairman from his or her position as chairman for (a) malfeasance in office, or (b) conviction of a felony or a crime of moral turpitude while in office, or (c) failure to attend three (3) consecutive board meetings.  However, no member may be removed until after a public hearing of the charges against him or her, and at least thirty (30) days' prior written notice to the accused member of the charges against him or her and of the date fixed for such hearing.  No board member shall participate in any matter before the board in which he has a pecuniary interest, personal bias or other similar conflict of interest.

     ( * * *89)  Board members shall receive no compensation for their services, but shall be reimbursed for their actual and necessary expenses incurred in the performance of official board business as provided in Section 25-3-41.

     ( * * *910)  Four (4) social worker members and three (3) marriage and family therapist members of the board shall constitute a quorum of the board.  In making its decisions and taking actions affecting the members of one (1) of the professions regulated by the board, the board shall consider the recommendations of the board members who are members of that profession.  If the board is unable to have a quorum present at a regularly scheduled meeting location, the board may allow other members to participate in the meeting by telephone or other electronic means.  In the case of an administrative hearing, when recusals from the process are necessary, a quorum may consist of a simple majority of six (6) members.

     ( * * *1011)  The principal office of the board shall be in the City of Jackson, but the board may act and exercise all of its powers at any other place.  The board shall adopt an official seal, which shall be judicially noticed and which shall be affixed to all licenses issued by the board.

     ( * * *1112)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The board is authorized to employ, subject to the approval of the State Personnel Board, an executive director and such attorneys, experts and other employees as it may, from time to time, find necessary for the proper performance of its duties and for which the necessary funds are available, and to set the salary of the executive director, subject to the approval of the State Personnel Board.

     ( * * *1213)  The board, by a majority vote, from time to time, may make such provisions as it deems appropriate to authorize the performance by any board member or members, employee or other agent of the board of any function given the board in this chapter or Sections 73-54-1 through 73-54-39.

     SECTION 137.  Section 69-9-3, Mississippi Code of 1972, is amended as follows:

     69-9-3.  (1)  The Mississippi Soybean Promotion Board is hereby created, to be composed of twelve (12) members to be appointed by the Governor to serve terms of three (3) years, as hereinafter provided.  All of the twelve (12) members of the board shall be producers of soybeans in the State of Mississippi.  Within ten (10) days following June 1, 1970, each of the following organizations, namely, Mississippi Farm Bureau Federation, Inc., Mississippi Feed and Grain Association, Mississippi Soybean Association and Delta Council shall submit the names of six (6) soybean producers to the Governor, and he shall appoint three (3) members from the nominees of each organization to serve on the board on rotating three-year terms.  The original board shall be appointed with members of each of the aforenamed organizations appointed as follows:  one (1) for one (1) year, one (1) for two (2) years, and one (1) for three (3) years.  Each year thereafter, not less than thirty (30) days prior to the expiration of the terms of expiring board members, the aforenamed organizations shall submit the names of three (3) nominees to the Governor and succeeding boards shall be appointed by the Governor in the same manner, giving equal representation to each organization. Vacancies which occur shall be filled in the same manner as the original appointments were made.

     (2)  The Mississippi Soybean Promotion Board created by former Section 69-9-3, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in subsection (1) of this section shall be appointed by the Governor to a term of office of four (4) years, with the advise and consent of the Senate, provided that six (6) such members shall be appointed in 2028 to a term ending December 31, 2031, and six (6) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Soybean Promotion Board.

     ( * * *23)  The members of the board shall meet and organize immediately after their appointment, and shall elect a chairman, vice chairman and secretary-treasurer from the membership of the board, whose duties shall be those customarily exercised by such officers or specifically designated by the board.  The chairman, vice chairman and secretary-treasurer shall be bonded in an amount not less than Twenty Thousand Dollars ($20,000.00).  The cost of said bonds shall be paid from the funds received under the provisions of this chapter.  Such bond shall be a security for any illegal act of such member of the board and recovery thereon may be had by the state for any injury by such illegal act of such member.  The board may establish rules and regulations for its own government and the administration of the affairs of the board.

     SECTION 138.  Section 65-9-9, Mississippi Code of 1972, is amended as follows:

     65-9-9.  The State Aid Engineer shall be appointed by the Governor for a term of two (2) years, subject to removal pursuant to Section 25-9-101 et seq. by the Governor at any time; provided, however, upon the expiration of the term of the State Aid Engineer serving on July 1, 1985, the State Aid Engineer shall be appointed by the Governor for a term of four (4) years.  The State Aid Engineer shall be a registered engineer with at least eight (8) years' experience as a county road or highway engineer and a thorough knowledge of rural road problems.  He shall be paid a salary equal to that paid assistant chief engineers of the Mississippi Department of Transportation as established by the department's personnel and merit system, plus travel expenses actually incurred by him in the discharge of his duties; and he shall, each month, make a detailed report to the Governor of such expenses.  He shall be authorized to employ assistant state aid engineers, together with such other engineers, employees, and other assistants as may be necessary to carry out the terms of this chapter, all of whom may be removed at any time by the State Aid Engineer.  The compensation of all such engineers, employees, and assistants shall be comparable to the salaries of like employees of the Mississippi Department of Transportation.

     Effective July 1, 2028, the State Aid Engineer designated in this section shall be appointed by the Governor to a term of office of four (4) years, with the advise and consent of the Senate.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments of the State Aid Engineer.

     The State Aid Engineer, before entering upon the discharge of his duties, shall give bond in the sum of Twenty-five Thousand Dollars ($25,000.00) in some surety company authorized to do business in this state, which bond shall be conditioned for the faithful performance of his duties; and likewise each assistant state aid engineer shall give bond in the sum of Ten Thousand Dollars ($10,000.00) conditioned for the faithful performance of his duties.  The State Aid Engineer is hereby authorized to require other assistants who are charged with responsible duties to likewise give bond in amounts not to exceed Ten Thousand Dollars ($10,000.00) each, conditioned for the faithful performance of their duties.

     The salaries of the State Aid Engineer and his assistants and of all other employees of the Office of State Aid Road Construction, and all other expenses incurred by the Office of State Aid Road Construction in carrying out the provisions of this chapter, including the premiums of bonds of the State Aid Engineer, assistant state aid engineers, and other assistants, shall be paid from the State Aid Road Fund in the State Treasury prior to allocation to the several counties, by requisition drawn by the State Aid Engineer directed to the Department of Finance and Administration, which will issue its warrant to the State Treasurer in the sum and for the purpose stated in the requisition.  The State Aid Engineer shall, each month, make a detailed report to the Governor of all expenditures so made.

     SECTION 139.  Section 27-4-1, Mississippi Code of 1972, is amended as follows:

     27-4-1.  (1)  The Board of Tax Appeals is established as an independent agency which shall not in any way be subject to the supervision or control of the Department of Revenue.

     (2)  The Board of Tax Appeals shall consist of three (3) members:  a chairman and two (2) associate members.  Except as provided in subsection (5) of this section, the chairman and associate members shall be appointed by the Governor with the advice and consent of the Senate.  Each member of the board shall be a qualified elector, shall have at least a bachelor's degree from an accredited college or university, and shall possess a special knowledge of taxation and revenue in the State of Mississippi.  The members of the Board of Tax Appeals, while holding office, shall not engage in any other occupation or business interfering with or inconsistent with their official duties on the board.

     (3)  The initial term of the Chairman of the Board of Tax Appeals shall begin on July 1, 2010, and expire on June 30, 2016.  The initial term of one (1) associate member of the board shall expire June 30, 2012.  The initial term of the other associate member shall expire June 30, 2014.  Upon the expiration of the initial terms, the term of office of each member shall be for six (6) years, or until his successor is appointed and qualified.  The Governor shall include in his appointment of the chairman and associate members the expiration date of each appointment.  Vacancies shall be filled by the Governor for the unexpired portion of the term in which the vacancy occurs.

     (4)  The Board of Tax Appeals, created by former Section 27-4-1, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in subsections (2) and (3) of this section shall be appointed by the Governor to a term of office of four (4) years, with the advise and consent of the Senate, provided that two (2) such members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Tax Appeals.

     ( * * *45)  No person appointed by the Governor to the Board of Tax Appeals shall be eligible to take office unless his name shall have been submitted to the Mississippi Senate for its advice and consent at least thirty (30) days prior to the scheduled adjournment of the regular session of the Legislature being held in the calendar year in which the term of the office of the incumbent shall expire; however, if for any reason an appointment is not given the advice and consent of the Mississippi Senate prior to the adjournment of such regular session, the Governor may submit another appointment at any time to the Mississippi Senate for its advice and consent at a regular or extraordinary session of the Legislature.  The foregoing prohibition shall not apply when a vacancy shall occur by death or resignation of the incumbent.

     ( * * *56)  On July 1, 2010, the Associate Commissioner of the State Tax Commission whose appointment as associate commissioner has an expiration date of June 30, 2012, shall fill the position of the associate member of the Board of Tax Appeals whose term expires on June 30, 2012.  On July 1, 2010, the Associate Commissioner of the State Tax Commission whose appointment as associate commissioner has an expiration date of June 30, 2014, shall fill the position of the associate member of the Board of Tax Appeals whose term expires on June 30, 2014.  This change of positions from an Associate Commissioner of the State Tax Commission to an associate member of the Board of Tax Appeals shall be treated as a continuation of the same appointment without the need for an additional appointment by the Governor or the advice and consent of the Senate.

     ( * * *67)  Each member of the Board of Tax Appeals shall, before entering upon the discharge of the duties of his office, take and subscribe to the oath of office prescribed by the Constitution and shall file the oath in the Office of the Secretary of State, and each member, including the chairman, shall execute a bond in some surety company authorized to do business in the state, to be approved by the Governor, and filed in the Office of the Secretary of State in the penal sum of Fifty Thousand Dollars ($50,000.00), conditioned for the faithful and impartial discharge of the duties of his office.  The premium on the bonds shall be paid as provided by law out of funds appropriated to the Board of Tax Appeals.

     ( * * *78)  The members of the Board of Tax Appeals are * * * not subject to removal from office * * * other than by impeachment or by removal from office as provided for under Section 25-5-1, * * * except that in addition to such impeachment and removal, or the provisions in Section 7-1-35 and a member of the Board of Tax Appeals may also be removed from office for a criminal conviction for violating the Internal Revenue Code.

     ( * * *89)  It is the duty of the Department of Finance and Administration to provide suitable and adequate quarters and equipment for the Board of Tax Appeals, for the executive director and employees of the board and for filing their records, books and papers.

     (9)  The members of the Board of Tax Appeals shall receive an annual salary fixed by the State Personnel Board.  The actual traveling expenses of the board members, the executive director of the board and the employees of the board incurred in the performance of their official duties shall be allowed, and such salaries and expenses shall be payable out of funds appropriated for the expenses of the Board of Tax Appeals.

     SECTION 140.  Section 51-27-1, Mississippi Code of 1972, is amended as follows:

     51-27-1.  (1)  The Governor, on behalf of this state, is hereby authorized to execute a Compact in substantially the following form with the State of Alabama; and the Legislature hereby signifies in advance its approval and ratification of such Compact, which Compact is as follows:

TOMBIGBEE-TENNESSEE WATERWAY DEVELOPMENT COMPACT

     Article I.  The  purpose of this Compact is to promote the development of a navigable waterway connecting the Tennessee and Tombigbee Rivers by way of the east fork of the Tombigbee River and Mackeys and Yellow Creeks so as to provide a nine-foot navigable channel from the junction of the Tombigbee and Warrior Rivers at Demopolis in the State of Alabama to the junction of Yellow Creek with the Tennessee River at Pickwick Pool in the State of Mississippi, and to establish a joint interstate authority to assist in these efforts.

     Article II.  This Compact shall become effective immediately as to the states ratifying it whenever the States of Alabama and Mississippi have ratified it and Congress has given consent thereto.  Any state not mentioned in this article which is contiguous with any member state may become a party to this Compact, subject to approval by the Legislature of each of the member states.

     Article III.  The states which are parties to this Compact (hereinafter referred to as "party states") do hereby establish and create a joint agency which shall be known as the Tennessee-Tombigbee Waterway Development Authority (hereinafter referred to as the "authority").  The membership of such authority shall consist of the Governor of each party state and five (5) other citizens of each party state, to be appointed by the Governor thereof.  Each appointive member of the authority shall be a citizen of that state who is interested in the promotion and development of waterways and water transportation.  The appointive members of the authority shall serve for terms of four (4) years each.  Vacancies on the authority shall be filled by appointment by the Governor for the unexpired portion of the term.  The members of the authority shall not be compensated, but each shall be entitled  to actual expenses incurred in attending meetings, or incurred otherwise in the performance of his duties as a member of the authority.  The members of the authority shall hold regular quarterly meetings and such special meetings as its business may require.  They shall choose annually a chairman and vice chairman from among their members, and the chairmanship shall rotate each year among the party states in order of their acceptance of this Compact.  The secretary of the authority (hereinafter provided for) shall notify each member in writing of all meetings of the authority in such a manner and under such rules and regulations as the authority may prescribe.  The authority shall adopt rules and regulations for the transaction of its business; and the secretary shall keep a record of all its business and shall furnish a copy thereof to each member of the authority.  It shall be the duty of the authority, in general, to promote, encourage * * *, and coordinate the efforts of the party states to secure the development of the Tennessee-Tombigbee Waterway.  Toward this end, the authority shall have power to hold hearings; to conduct studies and surveys of all problems, benefits * * *, and other matters associated with the development of the Tennessee-Tombigbee Waterway, and to make reports thereon; to acquire, by gift or otherwise, and hold and dispose of such money and property as may be provided for the proper performance of their function; to cooperate with other public or private groups, whether local, state, regional * * *, or national, having an interest in waterways development; to formulate and execute plans and policies for emphasizing the purpose of this Compact before the Congress of the United States and other appropriate officers and agencies of the United States; and to exercise such other powers as may be appropriate to enable it to accomplish its functions and duties in connection with the development of the Tennessee-Tombigbee Waterway and to carry out the purposes of this Compact.

     The Tennessee-Tombigbee Waterway Development Authority, created by former Section 51-27-1, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated from Mississippi shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that one-half (1/2) of such members shall be appointed in 2028 to a term ending December 31, 2031, and one-half (1/2) of such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Tennessee-Tombigbee Waterway Development Authority.

     Article IV.  The authority shall appoint a secretary, who shall be a person familiar with the nature, procedures, and significance of inland waterways development and the informational, educational, and publicity methods of stimulating general interest in such developments, and who shall be the compact administrator.  His term of office shall be at the pleasure of the authority and he shall receive such compensation as the authority shall prescribe.  He shall maintain custody of the authority's books, records, and papers, which he shall keep at the office of the authority, and he shall perform all functions and duties, and exercise all powers and authorities, that may be  delegated to him by the authority.

     Article V.  Each party state agrees that, when authorized by its legislature, it will from time to time make available and pay over to the authority such funds as may be required for the establishment and operation of the authority.  The contribution of each party state shall be in the proportion that its population bears to the total population of the states which are parties hereto, as shown by the most recent official report of the United States Bureau of the Census, or upon such other basis as may be agreed upon.

     Article VI.  Nothing in this Compact shall be construed so as to conflict with any existing statute, or to limit the powers of any party state, or to repeal or prevent legislation, or to authorize or permit curtailment or diminution of any other waterway project, or to affect any existing or future cooperative arrangement or relationship between any federal agency and a party state.

     Article VII.  This Compact shall continue in force and remain binding upon each party state until the Legislature or Governor of each or either state takes action to withdraw therefrom; provided that such withdrawal shall not become effective until six (6) months after the date of the action taken by the Legislature or Governor.  Notice of such action shall be given to the other party state or states by the Secretary of State of the party state which takes such action.

     (2)  There is hereby granted to the Governor, to the members of the authority for Mississippi, and to the Compact administrator all the powers provided for in said Compact and in this section.  All officers of the State of Mississippi are hereby authorized and directed to do all things falling within their respective jurisdictions which are necessary or incidental to carrying out the purpose of said Compact.

     SECTION 141.  Section 41-113-9, Mississippi Code of 1972, is amended as follows:

     41-113-9.  (1)  There is created the Mississippi Tobacco Control Advisory Council, which shall consist of thirteen (13) members.  The thirteen (13) members of the advisory council shall consist of the following:

          (a)  Four (4) members appointed by the Governor, with one (1) member from a list of three (3) physicians recommended by the Mississippi State Medical Association, one (1) member from a list of three (3) individuals recommended by the Mississippi Chapter of the American Heart Association, and two (2) individuals who are not affiliated with the tobacco industry who possess knowledge, skill * * *, and prior experience in scientifically proven smoking prevention, reduction and cessation programs, health care services or preventive health measures;

          (b)  Two (2) members appointed by the Lieutenant Governor, with one (1) member from a list of three (3) nurses recommended by the Mississippi Nurses' Association, and one (1) member from a list of three (3) individuals recommended by the Mississippi Chapter of the American Lung Association;

          (c)  Two (2) members approved by the Speaker of the House of Representatives, with one (1) member from a list of three (3) social workers recommended by the Mississippi Chapter of the National Association of Social Workers (NASW), and one (1) member from a list of three (3) individuals recommended by the Mississippi Chapter of the American Cancer Society;

          (d)  The Attorney General, or his or her designee;

          (e)  The State Superintendent of Public Education, or his or her designee;

          (f)  The Vice-Chancellor of Health Affairs of the University of Mississippi Medical Center, or his or her designee;

          (g)  The Dean of the College of Health at the University of Southern Mississippi, or his or her designee; and

          (h)  The Administrator of the School of Health Sciences of the College of Public Service at Jackson State University, or his or her designee.

     (2)  The Lieutenant Governor shall appoint one (1) member of the Senate and the Speaker of the House shall appoint one (1) Representative to attend meetings of the Tobacco Control Advisory Council.

     (3)  For those members that are required to be appointed from lists of individuals recommended by certain nominating groups, if none of the recommended names are acceptable to the appointing official, then the nominating group shall submit another list of three (3) different individuals until an acceptable individual is submitted to the appointing official.

     (4)  The members who are state officials or university officials shall serve as members for as long as they hold the designated office or university position.  The appointed members shall serve for terms that are concurrent with the terms of the appointing officials, or until their successors are appointed and qualified.

     (5)  Any vacancy in an appointed member position shall be filled within thirty (30) days of the vacancy by the original appointing official, and the individual appointed to fill the vacancy shall meet the same qualifications as required for the former member.

     (6)  The initial appointments to the advisory council shall be made not later than forty-five (45) days after March 30, 2007, and the first meeting of the advisory council shall be held within sixty (60) days after March 30, 2007, at a time, date and location specified by the State Board of Health.

     (7)  The Mississippi Tobacco Control Advisory Council, created by former Section 41-113-9, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the council designated in subsections (1) and (2) of this section shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that seven (7) such members shall be appointed in 2028 to a term ending December 31, 2031, and six (6) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Tobacco Control Advisory Council.

     (8)  The advisory council shall annually elect a chairman from among its members.  The advisory council shall meet at least quarterly.  A quorum for meetings of the advisory council shall be a majority of the voting members of the advisory council.  The members of the advisory council shall receive the per diem compensation provided under Section 25-3-69 plus expense reimbursement as provided under Section 25-3-41 for attending meetings and necessary business of the advisory council.

     ( * * *89)  The Mississippi Tobacco Advisory Council shall advise and make recommendations to the State Board of Health regarding rules and regulations promulgated pursuant to this program.

     SECTION 142.  Section 51-13-105, Mississippi Code of 1972, is amended as follows:

     51-13-105.  All powers of the district shall be exercised by a board of directors, to be composed of the following:

          (a)  Each member of the Tombigbee Valley Authority as created by virtue of Sections 51-13-1 through 51-13-9, whose county becomes a part of the Tombigbee River Valley Water Management District shall be a member of the Board of Directors of the Tombigbee River Valley Water Management District, and each state-at-large member of the Tombigbee Valley Authority shall become a member of the Board of Directors of the Tombigbee River Valley Water Management District when one or more entire counties become members of the Tombigbee River Valley Water Management District.  Such directors shall serve on this board during their term of office on the Tombigbee Valley Authority.  In addition, the board of supervisors of each county within the Tombigbee River Basin which elects to become a member of the district shall appoint one (1) board member to serve for a term of four (4) years or until his successor is named.  The Governor shall appoint one (1) member from each county added to the Tombigbee River Valley Water Management District which county is not now a member of the Tombigbee Valley Authority, and such member shall serve for a four-year term or until his successor is appointed.

          (b)  The Department of Environmental Quality, the Department of Wildlife, Fisheries and Parks, the Forestry Commission, and the State Board of Health of the State of Mississippi shall each appoint one (1) director from that department to serve on the Board of Directors of the Tombigbee River Valley Water Management District, to serve at the pleasure of the entity appointing him but not to exceed four-year terms.

          (c)  The Board of Directors of the Tombigbee River Valley Water Management District, created by former Section 51-13-105, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in subsections (1) and (2) of this section shall be appointed by the Governor to a term of office of four (4) years, with the advise and consent of the Senate, provided that two (2) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Directors of the Tombigbee River Valley Water Management District.

          ( * * *cd)  Each director shall take and subscribe to the general oath of office required by Section 268 of the Constitution of the State of Mississippi before a chancery clerk that he will faithfully discharge the duties of the office, which oath shall be filed with the said clerk and by him preserved.

          ( * * *de)  Each director shall receive compensation at a per diem rate as provided in Section 25-3-69 for each day or fraction thereof spent in actual discharge of his official duties and shall be reimbursed for mileage and actual expenses incurred in the performance of his official duties in accordance with the requirements of Section 25-3-41.

          ( * * *ef)  The board of directors shall annually elect from its number a president and a vice president of the district and such other officers as in the judgment of the board are necessary.  The president shall be the chief executive officer of the district and the presiding officer of the board, and shall have the same right to vote as any other director.  The vice president shall perform all duties and exercise all powers conferred by this article upon the president when the president is absent or fails or declines to act, except the president's right to vote.  The board shall also appoint a secretary and a treasurer who may or may not be members of the board, and it may combine those offices.  The treasurer shall give bond in the sum of not less than Fifty Thousand Dollars ($50,000.00) as set by the board of directors, and each director shall give bond in the sum of not less than Ten Thousand Dollars ($10,000.00) with sureties qualified to do business in this state, and the premiums on said bonds shall be an expense of the district.  The condition of each such bond shall be that the treasurer or director will faithfully perform all duties of his office and account for all money or other assets which shall come into his custody as treasurer or director of the district.

     SECTION 143.  Section 11-46-18, Mississippi Code of 1972, is amended as follows:

     11-46-18.  (1)  There is created a board which shall be known as the Mississippi Tort Claims Board.  The board shall consist of seven (7) members as follows:

          (a)  The Governor, subject to the advice and consent of the Senate, shall appoint one (1) member * * * who shall serve at the will and pleasure of the Governor and to a term of office of four (4) years, who shall serve as chairman of the board.

          (b)  The Director of the Department of Environmental Quality or a designee.

          (c)  The Commissioner of Insurance or a designee.

          (d)  The Director of the Department of Finance and Administration or a designee shall be a member of the board, shall serve as the executive director to the board, and shall be authorized to conduct the administrative affairs of the board.

          (e)  The Attorney General or a designee.

          (f)  The Commissioner of Public Safety or a designee.

          (g)  The State Treasurer or a designee.

     (2)  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to any appointments to the Mississippi Tort Claims Board.

     (3)  The member of the board appointed by the Governor shall receive per diem as provided by Section 25-3-69 and reimbursement of travel expenses as provided in Section 25-3-41 for expenses incurred in carrying out his duties as a member of the Mississippi Tort Claims Board.

     ( * * *34)  The board, by majority vote, shall determine the place and time of its meetings and shall spread the same on its minutes.  A majority of the members shall constitute a quorum, and final action of the board shall require the affirmative vote of a majority of those present and voting.  The board shall elect a vice chairman who shall preside in the absence or incapacity of the chairman and such other officers as it deems necessary and as established by its rules of order.  Extraordinary meetings may be held upon call of the chairman or upon petition of any four (4) members of the board should the chairman refuse to call a meeting.  The initial meeting of the board shall convene upon call of the chairman.

     ( * * *45)  The Lieutenant Governor may designate one (1) Senator and the Speaker of the House of Representatives may designate one (1) Representative to attend any meeting of the Tort Claims Board.  The appointing authorities may designate alternate members from their respective houses to serve when the regular designees are unable to attend such meetings of the board.  Such legislative designees shall have no jurisdiction or vote on any matter within the jurisdiction of the board.  For attending meetings of the board, such legislators shall receive per diem and expenses which shall be paid from the contingent expense funds of their respective houses in the same amounts as provided for committee meetings when the Legislature is not in session; however, no per diem and expenses for attending meetings of the board will be paid while the Legislature is in session.  No per diem and expenses will be paid, except for attending meetings of the board, without prior approval of the proper committee in their respective houses.

     ( * * *56)  If a member of the board appoints a designee to attend meetings of the board on the member's behalf, the member must inform the chairman of the board in writing of the name and contact information of the designee.

     ( * * *67)  The designee of any member of the board is authorized to take all action which the person making the designation is authorized to do under this chapter.

     SECTION 144.  Section 77-13-29, Mississippi Code of 1972, is amended as follows:

     77-13-29.  (1)  There is created an Underground Facilities Damage Prevention Board for the purpose of enforcing this chapter.

     (2)  It is the intent of the Legislature that the board and its enforcement activities not be funded by appropriations from the state budget.

     (3)  The Pipeline Safety Division will provide administrative, investigative and legal support for the board as deemed necessary and approved by the board.  The Pipeline Safety Division shall charge to the board the expenses associated with the administration, investigative and legal duties requested by the board.

     (4)  The board shall be composed of sixteen (16) members and all board appointments shall be made on or before July 31, 2016, as follows:

          (a)  The President of Mississippi 811, Inc., or his designee;

          (b)  One (1) representative of the telecommunications industry, appointed by the Governor;

          (c)  One (1) representative of the excavation, utility and/or site construction industry, appointed by the Lieutenant Governor;

          (d)  One (1) representative of the electric power industry investor-owned utilities, appointed by the Governor;

          (e)  One (1) representative of the Electric Power Associations of Mississippi, appointed by the Lieutenant Governor;

          (f)  The Executive Director of the Mississippi Department of Transportation, or his designee;

          (g)  One (1) representative of the cable industry appointed by the Governor;

          (h)  One (1) representative of the Pipeline Safety Division, serving as an ex officio, nonvoting member;

          (i)  One (1) representative of the natural gas or liquid transmission industry, appointed by the Lieutenant Governor;

          (j)  One (1) representative of the natural gas or liquid distribution industry, appointed by the Lieutenant Governor;

          (k)  The Executive Director of the Mississippi Association of Professional Surveyors, Inc., or his designee;

          (l)  The Executive Director of the Mississippi Association of Supervisors, or his designee;

          (m)  The Executive Director of the Mississippi Municipal League, or his designee;

          (n)  The Executive Director of the Mississippi Homebuilders Association, or his designee;

          (o)  The Chief Executive Officer of the Mississippi Rural Water Association, or his designee; and

          (p)  The Executive Director of the American Council of Engineering Companies of Mississippi, or his designee.

     (5)  The initial term of the appointed members provided in paragraphs (b) and (c) of subsection (4) shall end December 31, 2017; the initial term of the appointed members provided in paragraphs (d) and (e) of subsection (4) shall end December 31, 2019; and the initial term of the representatives provided in paragraphs (g), (i) and (j) of subsection (4) shall end December 31, 2021.  After the expiration of the initial terms, all appointed members shall serve a term of five (5) years.

     (6)  The Underground Facilities Damage Prevention Board, created by former Section 77-13-29, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in subsection (5)(b) through (e), (g), and (i) through (j) of this section, shall be appointed by the Governor to a term of four (4) years, with the advise and consent of the Senate, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Underground Facilities Damage Prevention Board.

     ( * * *67)  The Governor shall appoint the initial chairman of the board, and the initial board shall elect other officers as the board deems necessary.  The board shall meet and elect a chairman and other officers every two (2) years thereafter.  The staff of Mississippi 811, Inc., shall serve as staff support for the board.

     ( * * *78)  The board shall meet no less than three (3) times each year, with a date and time to be set by its chairman upon at least five (5) business days' notice provided by United States mail, electronic mail or personal delivery to every board member.

     ( * * *89)  Eight (8) members of the board shall constitute a quorum and a majority vote of those present and voting at any meeting shall be necessary to transact business.

     ( * * *910)  The members of the board shall be immune, individually and jointly, from civil liability for any act or omission done or made in the performance of their duties while serving as members of the board, but only in the absence of willful misconduct.

     ( * * *1011)  The members of the board shall serve without compensation.

     ( * * *1112)  The board shall elect from its membership an executive committee, which shall have the exclusive authority for levying civil penalties and taking action as described in Section 77-13-27.  The executive committee shall be composed of the following five (5) members of the board:

          (a)  One (1) member appointed from subsection (4)(c) of this section;

          (b)  One (1) member from a state agency or local government;

          (c)  One (1) member appointed from subsection (4)(b), (d), (e), (g) or (o) of this section;

          (d)  One (1) member appointed from subsection (4)(i) or (j) of this section; and

          (e)  One (1) member chosen at large from the board from any paragraph of subsection (4) of this section.

     ( * * *1213)  A member serving on the executive committee shall be limited to two (2) consecutive one-year terms.  No executive committee member may participate in a vote on any matter in which his employer is the alleged violator or has incurred damage to its facilities as a result of the alleged violation.

     ( * * *1314)  The board and the executive committee may hold meetings and vote by telephone, television, or other electronic means.

     SECTION 145.  Section 49-17-422, Mississippi Code of 1972, is amended as follows:

     49-17-422.  (1)  An Underground Storage Tank (UST) Advisory Council is created to consult with the commission on all matters relating to the UST program, to conduct an independent study of the development and administration costs of the program and to conduct an annual review of administering such program.  The costs to be included in the study for the program shall be those costs as provided in Section 49-17-421.  The council shall include in the study the type and quantity of underground storage tanks in the state that are covered by the program.  After completing a study of the needs and costs of the program, the council shall recommend an equitable fee system for the program that is based on the type and quantity of underground storage tanks.  The annual review for the program shall determine if the fee system is collecting sufficient funds to meet program needs and include any recommendation by the council regarding changes to the fee system.  Each annual review report shall be due January 1 of each year to the commission and the executive director of the department.

     (2)  The UST Advisory Council shall be comprised of the following five (5) members:

          (a)  The President of the Mississippi Petroleum Marketers and Convenience Store Association (MPMCSA) or his or her designee;

          (b)  A member of the MPMCSA appointed by the Board of Directors of the MPMCSA for a term of four (4) years; 

          (c)  A representative appointed by the President of the Mississippi Engineering Society, experienced in the assessment and remediation of petroleum contamination, for a term of four (4) years;

          (d)  A representative appointed by the Governor, of any company doing business in Mississippi in the installation, closure and/or testing of underground storage tanks; and

          (e)  A representative appointed by the Lieutenant Governor, of any company doing business in Mississippi in the installation, closure and/or testing of underground storage tanks.

     The council members who are appointed by the Governor and Lieutenant Governor shall have terms that are concurrent with the term of the appointing official.

     (3)  Original appointments to the UST Advisory Council must be made no later than January 1, 2019, and vacancies on the council shall be filled by appointment in the same manner as the original appointments.  The council shall convene within sixty (60) days following the date of the appointment of the members, and must select from their membership a chairperson to preside over meetings and a vice chairperson to preside in the absence of the chairperson or when the chairperson is excused.  The council shall adopt procedures governing the manner of conducting its business.  A majority of the members constitutes a quorum to do business.

     (4)  The Underground Storage Tank (UST) Advisory Council, created by former Section 7-1-501, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the council designated in subsection (2)(d) and (e) of this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that one (1) such member shall be appointed in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Underground Storage Tank (UST) Advisory Council.

     (5)  Members of the UST Advisory Council shall serve without salary, but shall be entitled to receive a reimbursement of their actual travel and expenses, as provided in Section 25-3-41, that are incurred while performing in the scope of their duties as council members.  These expenses are to be paid on an itemized statement that is approved by the State Fiscal Officer from fees collected under Section 49-17-421.

     ( * * *56)  The executive director of the department shall provide technical, clerical and other support services, including service by contract, as the council requires in the performance of its functions.

     SECTION 146.  Section 7-1-501, Mississippi Code of 1972, is amended as follows:

     7-1-501.  The Governor shall appoint as commissioners to the National Conference of Commissioners on Uniform State Laws three (3) members, in good standing, of The Mississippi Bar.  In addition to the Governor's appointees, the commission on uniform state laws shall consist of the following appointed commissioners, all of whom shall be members, in good standing, of The Mississippi Bar:  a member of the Senate appointed by the Lieutenant Governor; a member of the House of Representatives appointed by the Speaker of the House; any member of the bar who has been elected a life member of the conference; and the Directors of the Mississippi Law Research Institute, and the Senate and House Legislative Services Offices.

     The Commission on Uniform State Laws, created by former Section 7-1-501, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that two (2) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Commission on Uniform State Laws.

     The commissioners so appointed shall confer and act with the commissioners of other states and territories in the formulation of uniform laws on all subjects.  The commissioners shall prepare a report on their recommendations to be submitted to the Legislature for its consideration for adoption.

     SECTION 147.  Section 7-1-503, Mississippi Code of 1972, is amended as follows:

     7-1-503.  Two (2) associate members of the National Conference of Commissioners on Uniform State Laws, all of whom shall be members, in good standing, of The Mississippi Bar, shall be appointed, with the advice and consent of the Senate, to act in accordance with the constitution and bylaws of the conference as follows:

          (a)  The Lieutenant Governor shall appoint one (1) associate member from the staff of the Senate; and

          (b)  The Speaker of the House of Representatives shall appoint one (1) associate member from the staff of the House.

     SECTION 148.  Section 35-1-1, Mississippi Code of 1972, is amended as follows:

     35-1-1.  (1)  (a)  There is hereby created a State Veterans Affairs Board, which may also be referred to as the "Mississippi Veterans Affairs," to consist of seven (7) members, to be appointed by the Governor, one (1) from each congressional district as they existed on January 1, 1952, of the State of Mississippi.  One (1) shall be appointed for one (1) year, another for two (2) years, another for three (3) years, another for four (4) years, another for five (5) years, another for six (6) years, and another for seven (7) years, thus staggered.  At the end of such term for each of said seven (7) members, a successor shall be appointed for a term of seven (7) years, thus providing for seven (7) members, one (1) of whom shall be appointed each year.  In the event of death, resignation or removal of a member of the board, such person appointed to fill the vacancy shall be a legal resident of the congressional district in which the vacancy shall occur, and shall serve for the remainder of the term to which such member was appointed.  Members of the board shall be veterans of any war or police action in which the Armed Forces of the United States have been, are, or shall be committed for action, who have been honorably discharged or honorably released.

          (b)  From and after May 14, 1992, terms of all members then serving on the State Veterans Affairs Board shall terminate, and the board shall be reconstituted as follows:  The board shall consist of seven (7) members.  All members shall be appointed by the Governor, with the advice and consent of the Senate.  One (1) member shall be appointed from each congressional district as such districts existed on March 1, 1992, and two (2) members shall be appointed from the state at large.  Of the initial congressional district appointees to the board, one (1) shall serve for a term of one (1) year, one (1) for a term of two (2) years, one (1) for a term of three (3) years, one (1) for a term of four (4) years and one (1) for a term of five (5) years.  Of the initial at-large appointees, one (1) (who shall be that person appointed in January 1992 from the First Congressional District under the provisions of paragraph (a) of this subsection) shall serve for a term of three (3) years and one (1) (who shall be that person appointed in January 1992 from the Seventh Congressional District under the provisions of paragraph (a) of this subsection) shall serve for a term of five (5) years.  All appointees after the initial appointees shall serve for terms of five (5) years each.  In the event of death, resignation or removal of a member of the board, the vacancy shall be filled by appointment of the Governor, with the advice and consent of the Senate, from the congressional district in which the vacancy occurs, for the length of the unexpired term only.  Members of the board shall be honorably discharged or released veterans of any war or police action in which the Armed Forces of the United States have been, are, or shall be committed for action.  No state/department commander of any federally recognized veterans organization, no national officer of any federally recognized veterans organization and no member of the Mississippi Council of Veterans Organizations shall be eligible for appointment to the board until the expiration of a period of three (3) years after the termination of their service in such disqualifying positions.

     The Mississippi State Veterans Affairs Board, created by former Section 35-1-1, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  At least one (1) appointed member shall be from each Supreme Court District as they exist at the time of appointment.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Council of Veterans Organizations.

     (2)  Members of the board shall annually elect as chairman one of their * * * number members and another member as vice chairman.  Members of the board shall hold regular monthly meetings and such other meetings as may be called by the chairman or the vice chairman in his absence.

     (3)  Beginning July 1, 2019, any reference in this code to the State Veterans Affairs Board shall also mean the Mississippi Veterans Affairs.

     SECTION 149.  Section 35-1-3, Mississippi Code of 1972, is amended as follows:

     35-1-3.  The State Veterans Affairs Board shall appoint, * * * to serve at the will and pleasure of the board with the advice and consent of the Senate, an executive director, (who shall also serve as Executive Secretary of the State Veterans Affairs Board), a deputy director, individuals to manage each of the agency's major functional areas and individuals to manage each of the state veterans homes.  The executive director shall serve for a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director and deputy director shall be a currently serving member or honorably discharged or honorably released veteran of any active or reserve component branch of the Armed Forces of the United States.  The board may establish additional minimum qualifications for agency positions.

     SECTION 150.  Section 35-7-7, Mississippi Code of 1972, is amended as follows:

     35-7-7.  The administration of the provisions hereof is vested in a Veterans' Home Purchase Board consisting of six (6) members who shall be appointed, or reappointed, by the Governor, with the advice and consent of the Senate.  Members appointed to the board shall be veterans of either World War II, the Korean Conflict, the Southeast Asia Conflict, the Persian Gulf Conflict or have served in active duty for at least one hundred eighty (180) days during a time of war or a conflict in which a campaign ribbon or medal was issued and shall possess a background in business, banking, real estate or the legal profession which enables them to carry out the duties of the board.  No state/department commander of any federally recognized veterans organization, no national officer of any federally recognized veterans organization and no member of the Mississippi Council of Veterans Organizations shall be eligible for appointment to the board until the expiration of a period of three (3) years after the termination of his service in such disqualifying positions.  Appointments shall be staggered, with each Governor appointing or reappointing two (2) members in the first year of his administration * * *;, one (1) member in the second year, two (2) members in the third year, and one (1) member in the fourth year.  Appointments for terms that expire in 1988 shall be made as follows:  one (1) shall be made for a term ending on July 1, 1989; one (1) shall be made for a term ending on July 1, 1991; and two (2) shall be made for a term ending on July 1, 1992.  Persons appointed to succeed the two (2) members whose terms expired in 1986, or any such member holding over after 1986 because no successor was appointed, shall serve until July 1, 1990.  After the expiration of the foregoing terms, all appointments shall be for a term of four (4) years from the expiration date of the previous term.  From and after July 1, 1988, one (1) appointee shall be selected from each of the five (5) congressional districts of this state as such districts are composed on May 1, 1987, and one (1) appointee shall be selected from the state at large.  Any vacancy occurring during a term shall be filled by appointment of a member for the unexpired portion of the term.

     The Veterans' Home Purchase Board, created by former Section 35-7-7, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  At least one (1) appointed member shall be from each Supreme Court District as they exist at the time of appointment.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Veterans' Home Purchase Board.

     The board is hereby authorized and empowered to make and promulgate such reasonable rules and regulations under this chapter as it shall deem to be necessary or advisable and to enforce the same.  The board shall have authority to render the final decision on the purchase application process, approval of purchases, funding of purchase commitments, servicing loans and default, property security, management, resale, release from security, and all other matters relating to the purchases and loans made under this law.  The board shall likewise, by an order spread on its minutes, elect a chairman and vice chairman to serve for one-year terms, and all such officers are eligible to succeed themselves in such offices.  The chairman may appoint a three-member loan committee from the membership of the board and shall specify the conditions, responsibilities and authority of such committee.

     Each member of the board and his successor shall be reimbursed all of his actual and necessary traveling and other expenses incurred in the attendance of the meetings of the board or in the performance of other duties in connection with the business of the board as provided for state officers and employees in Section 25-3-41, and shall be allowed a per diem as provided in Section 25-3-69 for such attendance; provided that the number of days per diem shall not exceed sixty-six (66) days for the chairman and fifty (50) days for other members of the board during any one (1) fiscal year.  The above limitation of days per year shall not apply to board members appointed on a full-time basis to the loan committee.

     The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The director, or other executive officer employed by the board, shall execute a surety bond in the sum of One Hundred Thousand Dollars ($100,000.00), conditioned upon the faithful performance of his duties and upon his accounting for all monies coming into his hands; and each employee handling funds shall execute a like bond in the sum of Fifteen Thousand Dollars ($15,000.00), and the premiums thereon shall be paid from the funds provided for administering this chapter.

     The board may designate one (1) of its employees as the acting director or executive officer by a vote of the majority of the members of the board, officially recorded in the minutes of a regular or special meeting, and such acting director shall be vested with all the authority conferred upon the director by the provisions of this chapter * * *; but such acting director may not serve for a continuous period of time in excess of six (6) months, and.  The acting director, when so designated, will be required to furnish surety bond in the same amount and under the same conditions as the director.  The purpose of this provision is to designate an executive officer during any temporary illness, absence or incapacity of the regularly designated director.

     The board may designate one (1) of its employees by a vote of the majority of the members of the board, officially recorded in the minutes of a regular or special meeting, to be authorized to sign a Deed of Conveyance or other closing documents necessary as to not delay the closing or settlement of a home purchase during the absence or unavailability of the director.

     The board may select and employ such expert, technical and clerical assistance as in its judgment may be necessary in the proper administration of said board and fix the salaries of such employees.

     The board is empowered to employ auditors and accountants to examine the books, accounts and records of the board if it so desires, and the board is also authorized to employ legal counsel if it deems such a course necessary in the proper administration of its affairs.

     SECTION 151.  Section 73-39-55, Mississippi Code of 1972, is amended as follows:

     73-39-55.  (1)  A Board of Veterinary Medicine shall be appointed by the Governor and shall consist of five (5) licensed veterinarians, with at least one (1) member from each of the Supreme Court districts of the state and not more than two (2) members from the same Supreme Court district.  All members of the Board of Veterinary Medicine shall be veterinarians who have practiced in this state for a period of not less than five (5) years and shall be graduates of a school of veterinary medicine recognized by the American Veterinary Medical Association.  Appointments shall be for a five-year term or to fill an unexpired term.  The Governor shall fill all vacancies on the board as they shall occur by appointment from a list of three (3) eligible veterinarians submitted by the Mississippi Veterinary Medical Association for each vacancy.  If the vacancy to be filled is caused by expiration of the term, death, resignation or inability to serve as a board member whose residence is in a Supreme Court district having two (2) members on the board, the Mississippi Veterinary Medical Association shall submit six (6) names:  three (3) from the Supreme Court district in which the former board member resided and three (3) from the Supreme Court district which had only one (1) member on the board, and the Governor shall fill the vacancy by appointment of one (1) of the six (6) nominees.  All appointments shall be with the advice and consent of the Senate.

     Members of the board serving on the predecessor board under Section 73-39-5 on July 1, 2005, may continue as members of the board until the expiration of the term for which they were appointed.  Vacancies due to death, resignation or removal shall be filled for the remainder of the unexpired term in the same manner as regular appointments.

          (a)  A licensed veterinarian shall be qualified to serve as a member of the board if he has been licensed to practice veterinary medicine in this state for the five (5) years immediately preceding the time of his appointment.

          (b)  Each member of the board shall be paid in accordance with Section 25-3-69 for each day or substantial portion thereof if he is engaged in the work of the board, in addition to such reimbursement for travel and other expenses as is allowed under Section 25-3-41.

     The Board of Veterinary Medicine, created by former Section 73-39-55, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Veterinary Medicine.

     (2)  The board shall meet at least once each year at the time and place fixed by rule of the board.  Other necessary meetings may be called by the board by giving notice as may be required by rule.  Except as may otherwise be provided, a majority of the board constitutes a quorum.  Meetings shall be open and public except that the board may meet in closed session to prepare, approve, administer or grade examinations or to deliberate the qualification of an applicant for license or the disposition of a proceeding to discipline a licensed veterinarian in accordance with Section 25-41-7.

     (3)  The board annually shall elect officers from its membership as may be prescribed by rule.  Officers of the board serve for terms of one (1) year and until a successor is elected, without limitation on the number of terms an officer may serve.  The duties of officers shall be prescribed by rule.

     (4)  The board is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 152.  Section 43-55-5, Mississippi Code of 1972, is amended as follows:

     43-55-5.  (1)  Members of the Commission for Volunteer Service shall be appointed by the Governor.  The commission shall consist of no fewer than fifteen (15) and no more than twenty-five (25) members.

     (2)  The commission members shall include as voting members, except as otherwise indicated, at least one (1) of each of the following:

          (a)  An individual with expertise in the educational, training, and developmental needs of youth, particularly disadvantaged youth.

          (b)  An individual with experience in promoting service and volunteerism among older adults.

          (c)  A representative of a community-based agency.

          (d)  The superintendent of the State Department of Education, or his or her designee.

          (e)  A representative of local government.

          (f)  A representative of local labor organizations.

          (g)  A representative of business.

          (h)  An individual between the ages of sixteen (16) and twenty-five (25) who is a participant or supervisor in a program as defined in Section 101 of Title I, 42 USCS 12511.

          (i)  A representative of a national service program described in Section 122(a) of Title I, 42 USCS 12572.   

          (j)  The employee of the corporation designated under Section 195 of Title I, 42 USCS 12651f, as the representative of the corporation in this state, as a nonvoting member.

     (3)  In addition to the members described in subsection (2), the commission may include as voting members any of the following:

          (a)  Local educators.

          (b)  Experts in the delivery of human, educational, environmental, or public safety services to communities and persons.

          (c)  Representative of Native American tribes.

          (d)  Out-of-school youth or other at-risk youth.

          (e)  Representatives of entities that receive assistance under the Domestic Volunteer Service Act of 1973, Public Law 93-113, 87 Stat. 394.

          (f)  A member of the Board of Trustees of State Institutions of Higher Learning.

     (4)  Not more than twenty-five percent (25%) of the voting commission members shall be officers or employees of this state.  The Governor may appoint additional officers or employees of state agencies operating community service, youth service, education, social service, senior service, and job training programs, as nonvoting, ex officio members of the commission.

     (5)  The Governor shall ensure, to the maximum extent possible, that the commission membership is diverse with respect to race, ethnicity, age, gender * * *, and disability characteristics.

     (6)  Except as provided in this subsection, members of the commission shall serve for staggered three-year terms expiring on October 1.  The members constituting the Mississippi Commission for Volunteer Service under Executive Order No. 1994-742 on March 28, 1996, shall serve on the commission for the remainder of the terms for which they were appointed.  Of the additional members, the Governor shall appoint one-third (1/3) of the initial members for a term of one (1) year; one-third (1/3) for a term of two (2) years; and one-third (1/3) for a term of three (3) years.  Following expiration of these initial terms, all appointments shall be for three-year renewable terms.  Members of the commission may not serve more than two (2) consecutive terms.

     (7)  A vacancy on the commission shall be filled in the same manner as the original appointments, and any member so appointed shall serve during the remainder of the term for which the vacancy occurred.  The vacancy shall not affect the power of the remaining commission members to execute the duties of the commission.

     (8)  The Commission for Volunteer Service, created by former Section 43-55-5, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that at least eight (8) such members shall be appointed in 2028 to a term ending December 31, 2031, and seven (7) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Commission for Volunteer Service.

     SECTION 153.  Section 35-3-24, Mississippi Code of 1972, is amended as follows:

     35-3-24.  There is hereby created a War Veterans Memorial Commission, which is hereby charged with the duty of carrying out the provisions as hereinafter set forth, and it shall be referred to in the succeeding sections hereof as the "commission."  The commission shall consist of seven (7) commissioners, one (1) member each from the American Legion, the Veterans of Foreign Wars, Disabled American Veterans, American Ex-Prisoners of War, Veterans of World War I, Sons of Confederate Veterans, and the Mississippi National Guard.  The commissioners shall be appointed by the Governor on the recommendation of the state executive governing body of each respective organization entitled to a member of the commission.  The initial terms of the members shall be as follows, to be designated by the Governor at the time of appointment:  (a) two (2) members shall be appointed for terms of two (2) years each; (b) two (2) members for terms of four (4) years each; (c) two (2) members for terms of six (6) years each; and (d) the member from the American Ex-Prisoners of War for a term of four (4) years.  Thereafter, each term shall be for six (6) years or until a successor in office has been appointed and qualified.  In the event of any vacancy on the commission, the Governor shall, within thirty (30) days, designate a successor in the same manner as the original appointment was made.  No member of either branch of the Legislature nor any state officer or employee shall serve on the commission.

     The War Veterans Memorial Commission, created by former Section 35-3-24, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that four (4) such members shall be appointed in 2028 to a term ending December 31, 2031, and three (3) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the War Veterans Memorial Commission.

     SECTION 154.  Section 59-7-125, Mississippi Code of 1972, is amended as follows:

     59-7-125.  (1)  All improvements constructed by the board of supervisors under the provisions of this article shall be operated and maintained by a port commission composed of five (5) residents of such county who shall be qualified electors therein.  Such commission shall have jurisdiction over the port, terminals, harbors and passes leading thereto, and all vessels, boats and wharves, common carriers, and public utilities therein, using the same, within their respective counties.  Such port commission shall be appointed as follows:  one (1) member shall be appointed by the Governor, two (2) shall be appointed by the board of supervisors of the county, and two (2) shall be appointed by the governing body of the municipality which is the county seat of such county in such cases where the county seat of such county is * * * situate situated on or adjacent to such port facilities, otherwise, four (4) members shall be appointed by the board of supervisors.  A county and a municipality may by joint resolution dissolve a port commission created under this section which is governed by a commission with two (2) commissioners appointed by each.  The joint resolution must provide that the municipality relinquishes its duties and obligations related to the port, and that the county assumes all duties and obligations related to the port.  Any commission so dissolved shall be reconstituted to consist of five (5) members, one (1) member appointed from each supervisor district.  The board of supervisors shall provide for staggered terms in its order providing for the appointment of the reconstituted port commission.  Before entering upon the duties of the office, each of such commissioners shall take and subscribe to the oath of office required by Section 268 of the Constitution of the State of Mississippi, and shall give bond, to be approved by the board of supervisors, in the sum of Five Thousand Dollars ($5,000.00), conditioned upon the faithful performance of their duties.  Such bond shall be made payable to the county and in case of breach thereof, suit may be brought on the relation of the county for the benefit of such port commission.  Such commissioners shall hold office for a term of four (4) years from the date of their appointment and qualification and until their successor or successors shall be appointed and qualified as set out herein.  Three (3) members of the Port Commission shall be necessary to constitute a quorum for the conducting of business.

     (2)  The Port Commission, created by former Section 59-7-125, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Port Commission.

     ( * * *23)  The members of the board of supervisors shall be ex officio members of the Port Commission, but no bond shall be required of them in such capacity; provided, however, the members of the board of supervisors shall be nonvoting members of the Port Commission and shall not be included or counted for the determination of a quorum for conducting of business by the Port Commission unless and until the board of supervisors of a particular county, by order entered on its minutes, expressly provides that the members of the board of supervisors shall be voting members of the Port Commission and the number of members required for a quorum to conduct business of the Port Commission, but in no event shall the number required for a quorum to conduct business of the Port Commission be less than three (3).

     ( * * *34)  All actions heretofore taken by the various Port Commissions at which at least three (3) members were present and which would otherwise have been legal actions except for the absence of a legal quorum being present and voting are hereby ratified, confirmed and approved.

     (5)  The commission is authorized to appoint an executive director for a term of four (4) years, with the advice and consent of the Senate, and consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.

     SECTION 155.  Section 49-4-4, Mississippi Code of 1972, is amended as follows:

     49-4-4.  (1)  There is hereby created the Mississippi Commission on Wildlife, Fisheries and Parks, to be composed of five (5) persons appointed by the Governor, with the advice and consent of the Senate, for a term of five (5) years.  One (1) person shall be appointed from each congressional district.  The initial terms of the members shall be one (1), two (2), three (3), four (4) and five (5) years, respectively.  Thereafter, all terms shall be for five (5) years.  An appointment to fill a vacancy which arises for reasons other than by expiration of a term of office shall be made from the respective congressional district for the unexpired term only.

     The Mississippi Commission on Wildlife, Fisheries and Parks, created by former Section 49-4-4, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that three (3) such members shall be appointed in 2028 to a term ending December 31, 2031, and two (2) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  At least one (1) appointed member shall be from each Supreme Court District as they exist at the time of appointment.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Commission on Wildlife, Fisheries and Parks.

     (2)  The commission shall elect from its membership a chairman who shall preside over meetings and a vice chairman who shall preside in the absence of the chairman or when the chairman shall be excused.

     (3)  The commission shall adopt rules and regulations governing times and places for meetings and governing the manner of conducting its business.  Each member of the commission shall take the oath prescribed by Section 268 of the Mississippi Constitution, and shall enter into bond in the amount of Thirty Thousand Dollars ($30,000.00) to be approved by the Secretary of State, conditioned according to law, and payable to the State of Mississippi before assuming the duties of office.  Any member who shall not attend three (3) consecutive regular meetings of the commission shall be subject to removal by a majority vote of the commission members.

     (4)  The members of the commission shall receive no annual salary but shall receive per diem compensation as authorized by law for each day devoted to the discharge of official duties and shall be entitled to reimbursement for all actual and necessary expenses incurred in the discharge of their duties, including mileage as authorized by law.

     The commission shall be composed of persons with a demonstrated history of involvement in at least one (1) of the matters of jurisdiction of the commission and whose employment and activities are not in conflict.  All of the commissioners shall be an active outdoorsman holding a resident hunting or fishing license in at least five (5) of the ten (10) years preceding appointment.  A member shall not have a record of conviction of violation of fish or game laws and regulations within five (5) years preceding appointment or a record of any felony conviction.

     (5)  The commission shall have the power to adopt, amend and repeal such regulations and rules as may be necessary for the operation of the department.

     (6)  The commission shall have the power and authority to issue all licenses and permits under the jurisdiction of the department.

     (7)  In the furtherance of its duties and responsibilities, the commission may conduct hearings, gather testimony and perform other functions required to carry out its powers and duties as prescribed by statute.

     (8)  The commission shall have all power for conserving, managing and developing wildlife and fishery resources except for saltwater aquatic life and marine resources under the jurisdiction of the Mississippi Commission on Marine Resources.

     SECTION 156.  Section 49-4-6, Mississippi Code of 1972, is amended as follows:

     49-4-6.  (1)  There is hereby created the Mississippi Department of Wildlife, Fisheries and Parks, whose principal office shall be located in Jackson, Mississippi.

     (2)  The department shall be headed by an executive director who shall be appointed by the Governor.  The commission shall submit to the Governor three (3) qualified nominees for the position of executive director.  The Governor shall appoint the executive director from the list of qualified nominees submitted with the advice and consent of the Senate.  The executive director shall serve for a term of four (4) years, consistent with the provisions of Section 7-1-35, Mississippi Code of 1972.  The executive director may assign those powers and duties as deemed appropriate to carry out the department's lawful functions.  Upon recommendation by the Governor to the commission, the executive director may be removed from office only by both a majority vote of the membership of the commission and the Governor's approval of the removal.  To remove the executive director the commission must determine on sound evidence that there is good cause for removal such as willful dereliction in carrying out the duties of executive director, obvious malfeasance in his actions as executive director or conviction of any criminal act.  After the determination is made by the commission that the executive director should be removed from office, the commission shall notify the Governor of its determination and the Governor must approve that determination before the executive director is actually removed from office.

     (3)  The executive director shall appoint heads, who will serve at the pleasure of the executive director.

     (4)  The executive director shall have the authority to organize the department as deemed appropriate to carry out the responsibilities of the department.  The organizational charts of the department shall be presented annually with the budget request of the Governor for review by the Legislature.

     (5)  The executive director shall develop and implement a merit promotion system for all sworn law enforcement officers.  Promotion to higher rank shall be based on an individual's merit and length of service.  The executive director shall implement the merit promotion system before July 1, 1995.

     SECTION 157.  Section 83-34-7, Mississippi Code of 1972, is amended as follows:

     83-34-7.  (1)  The Board of Directors of the Mississippi Insurance Underwriting Association as presently constituted shall serve as the temporary board of directors of the association.  Such temporary board of directors shall prepare and submit a plan of operation in accordance with Section 83-34-13 and shall serve until the permanent board of directors shall take office in accordance with the plan of operation.  The permanent board shall consist of five (5) representatives of the members to be appointed by the temporary board of directors subject to the approval of the commissioner and three (3) agents from the coast area to be appointed by the commissioner.  The terms of the members of the board of directors in place before March 22, 2007, shall expire on March 22, 2007, and such persons shall cease to serve on the board and shall relinquish all power and control of the association.

     (2)  (a)  From and after March 22, 2007, the board of directors of the association shall consist of the following:

              (i)  The State Treasurer;

              (ii)  Five (5) of the assessable insurer companies, three (3) to be appointed by the commissioner, one (1) to be appointed by the Governor, and one (1) to be appointed by the Lieutenant Governor; each such assessable insurer appointed shall designate a representative knowledgeable in the matters of the association and authorize such representative to act and vote on its behalf;

              (iii)  Three (3) agents with no less than ten (10) years' experience in the property and casualty industry, two (2) of whom are residents in the coast area, and one (1) of whom is not a resident of the coast area; one (1) such coast area agent to be appointed by the Governor, one (1) such coast area agent to be appointed by the Lieutenant Governor, and the noncoast area agent to be appointed by the commissioner; and

              (iv)  Two (2) business leaders who have been residents of the coast area for no less than ten (10) years and who have no less than ten (10) years' experience in management of a business, one (1) to be appointed by the Governor, and one (1) to be appointed by the Lieutenant Governor.

          (b)  Except for the State Treasurer, the board members shall serve three-year terms with each term beginning on January 1, and the initial terms shall be staggered in the following manner:

              (i)  The initial term for three (3) of the assessable insurers shall begin on March 22, 2007, and expire on December 31, 2010, thereafter to be appointed for three-year terms;

              (ii)  The initial term for one (1) of the assessable insurers shall begin on March 22, 2007, and expire on December 31, 2009, thereafter to be appointed for three-year terms;

              (iii)  The initial term for one (1) of the assessable insurers shall begin on March 22, 2007, and expire on December 31, 2008, thereafter to be appointed for three-year terms;

               (iv)  The initial term for one (1) of the agents shall begin on March 22, 2007, and expire on December 31, 2010, thereafter to be appointed for three-year terms;

              (v)  The initial term for one (1) of the agents shall begin on March 22, 2007, and expire on December 31, 2009, thereafter to be appointed for three-year terms;

              (vi)  The initial term for one (1) of the agents shall begin on March 22, 2007, and expire on December 31, 2008, thereafter to be appointed for three-year terms;

               (vii)  The initial term for one (1) of the business leaders shall begin on March 22, 2007, and expire on December 31, 2010, thereafter to be appointed for three-year terms;

               (viii)  The initial term for one (1) of the business leaders shall begin on March 22, 2007, and expire on December 31, 2008, thereafter to be appointed for three-year terms.

     (3)  On or before March 22, 2007, the appropriate public official shall make such appointments and request such resignations from the existing board as are appropriate to comply with this section.

     (4)  The Board of Directors of the Mississippi Insurance Underwriting Association, created by former Section 83-34-7, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that five (5) such members shall be appointed in 2028 to a term ending December 31, 2031, and five (5) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Board of Directors of the Mississippi Insurance Underwriting Association.

     (5)  The board shall be staffed by as many employees as it deems necessary.

     ( * * *56)  The board of directors has the power to act and make binding decisions on behalf of the association on all issues.

     SECTION 158.  Section 43-59-3, Mississippi Code of 1972, is amended as follows:

     43-59-3.  (1)  There is created the Mississippi Commission on the Status of Women.  The commission shall be nonpartisan, and shall be composed of thirteen (13) members to be appointed, with the advice and consent of the Senate, as follows:

          (a)  Four (4) members shall be appointed by the Governor, including a current or former food stamps recipient and a single parent;

          (b)  Three (3) members shall be appointed by the Lieutenant Governor, including a current or former college educator with expertise in women's issues;

          (c)  Three (3) members shall be appointed by the Speaker of the House of Representatives, including a health care professional knowledgeable in women's health issues; and

          (d)  Three (3) members shall be appointed by the Attorney General, including a law professor or lawyer with expertise in women's issues.

     (2)  The members of the commission shall be women and men of recognized ability and achievement who are representative of the ethnic, geographic, socioeconomic and cultural diversity of the population of this state, and who have a proven record of efforts to improve the status of women.  The initial term of office of one (1) member appointed by the Governor shall expire on June 30, 2002.  The initial terms of office of the remaining members shall be fixed by the appointing authorities so that the term of office of one (1) member appointed by each appointing authority expires on June 30, 2003, the term of office of one (1) member appointed by each expires on June 30, 2004, and the terms of office of the remaining three (3) members expires on June 30, 2005.  After the expiration of the initial terms, the terms of office of all members shall be four (4) years each, from the expiration date of the previous term.  A member may not serve for more than two (2) consecutive terms.  All vacancies shall be filled by the appointing authority for the unexpired term.

     (3)  The Mississippi Commission on the Status of Women, created by former Section 43-59-3, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in subsections (1) and (2) of this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that seven (7) such members shall be appointed in 2028 to a term ending December 31, 2031, and six (6) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Commission on the Status of Women.

     (4)  The commission shall organize by electing a chair, vice chair and secretary from among its members for terms of two (2) years each.  Any member is eligible for successive elections to office.

     ( * * *45)  A majority of the members of the commission shall constitute a quorum for transacting business.

     ( * * *56)  Members of the commission may be reimbursed for expenses as provided in Section 25-3-41, and may receive per diem as provided in Section 25-3-69.

     ( * * *67)  The * * * Lieutenant Governor, Speaker of the House and Attorney General shall notify the Governor shall notify the individuals after * * * they have he has made * * * their his appointments.  The Governor then shall designate a place and time for the initial organizational meeting of the commission, which meeting must be before October 1, 2001.

     SECTION 159.  Section 71-3-85, Mississippi Code of 1972, is amended as follows:

     71-3-85.  (1)  There is hereby created a commission to be known as the * * * workmen's Workers' Compensation Commission, consisting of three (3) members, who shall devote their entire time to the duties of the office.  The Governor shall appoint the members of the commission, by and with the consent of the Mississippi State Senate, one (1) for a term of two (2) years, one (1) for a term of four (4) years, and one (1) for a term of six (6) years.  Upon the expiration of each term as above set forth, the Governor shall appoint a successor for a term of six (6) years, and thereafter the term of office of each commissioner shall be for six (6) years.  One (1) member shall be a person who by reason of his previous vocation or affiliation can be classed as a representative of employers, and one (1) member shall be a person who by reason of his previous vocation or affiliation can be classed as a representative of employees.  One (1) member shall be an attorney-at-law of recognized ability with at least five (5) years' active practice in Mississippi prior to his appointment. The Governor shall designate the chairman of the commission, whose term of chairman shall run concurrently with his appointment as a commissioner.

     The Workers' Compensation Commission, created by former Section 71-3-85, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the commission designated in this section, shall be appointed by the Governor to terms of office of four (4) years, with the advise and consent of the Senate, provided that two (2) such members shall be appointed in 2028 to a term ending December 31, 2031, and one (1) such member shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Workers' Compensation Commission.

     The chairman shall be the administrative head of the commission and shall have the final authority in all matters relating to assignment of cases for hearing and trial and the administrative work of the commission and its employees, except in the promulgation of rules and regulations wherein the commission shall act as a body, and in the trial and determination of cases as otherwise provided.

     Upon the expiration of the term of a commissioner, he shall continue to serve until his successor has been appointed.  Because cumulative experience is conspicuously essential to the proper administration of a * * * workmen's Workers' Compensation Law, it is declared to be in the public interest to continue * * * workmen's Workers' Compensation Commissioners in office as long as efficiency is demonstrated.  A commissioner may be removed for cause prior to the expiration of his term, but shall be furnished a written copy of the charges against him and shall be accorded a public hearing.

     Each member of the commission and each administrative law judge shall receive an annual salary fixed by the Legislature.

     (2)  A vacancy in the commission, if there remain two (2) members of it, shall not impair the authority of such two (2) members to act.  In case of illness or continued absence for other reasons, the same authority of such two (2) members shall apply.

     (3)  The commission shall have the powers and duties necessary for effecting the purposes of this chapter, including the powers of a court of record for compelling the attendance of witnesses, examining them under oath, and compelling the production of books, papers, documents and objects relevant to the determination of a claim for compensation, and the power to adopt rules and regulations and make or approve the forms relating to notices of injuries, payment of claims and other purposes.  The authority of the commission and its duly authorized representatives to investigate and determine claims for compensation shall include the right to enter the premises where an injury occurred, to ascertain its causes and circumstances.

     (4)  The office of the commission shall be situated in the City of Jackson, but hearings may be held at such places as it may deem most convenient for the proper and speedy performance of its duties.  The commission is authorized, if it deems it necessary for the convenient and efficient dispatch of business, to lease office space and facilities in other than publicly owned buildings.

     (5)  The commission shall adopt detailed rules and regulations for implementing the purposes of this chapter at hearings attended by the main parties interested.  Such rules, upon adoption, shall be published and be at all reasonable times made available to the public and, if not inconsistent with law, shall be binding upon those participating in the responsibilities and benefits of the * * * workmen's Workers' Compensation Law.

     (6)  The commission shall adopt or approve the forms required for administering the chapter, such notices of injury, application for benefits, receipts for compensation and all other forms needed to assure the orderly and prompt operation of the law, and may require the exclusive use of any or all such approved forms.

     SECTION 160.  Section 37-153-7, Mississippi Code of 1972, is amended as follows:

     37-153-7.  (1)  There is created the Mississippi Office of Workforce Development and the Mississippi State Workforce Investment Board, which shall serve as the advisory board for the office.  The Mississippi State Workforce Investment Board shall be composed of thirty-one (31) voting members, of which a majority shall be representatives of business and industry in accordance with the federal Workforce Innovation and Opportunity Act, or any successive acts.

     (2)  The members of the State Workforce Investment Board shall include:

          (a)  The Governor, or his designee;

          (b)  Nineteen (19) members, appointed by the Governor, of whom:

              (i)  A majority shall be representatives of businesses in the state, who:

                   1.  Are owners of businesses, chief executives or operating officers of businesses, or other business executives or employers with optimum policymaking or hiring authority, and who, in addition, may be members of a local board described in Section 3122(b)(2)(A)(i) of the federal Workforce Innovation and Opportunity Act.  At least two (2) of the members appointed under this item 1. shall be small business owners, chief executives or operating officers of businesses with less than fifty (50) employees;

                   2.  Represent businesses, including small businesses, or organizations representing businesses, which provide employment opportunities that, at a minimum, include high-quality, work-relevant training and development in high-demand industry sectors or occupations in the state; and

                   3.  Are appointed from among individuals nominated by state business organizations and business trade associations;

              (ii)  Not less than twenty percent (20%) shall consist of representatives of the workforce within the state, which:

                   1.  Includes labor organization representatives who have been nominated by state labor federations;

                   2.  Includes a labor organization member or training director from an apprenticeship program in the state, which shall be a joint labor-management apprenticeship program if such a program exists in the state;

                   3.  May include representatives of community-based organizations, including organizations serving veterans or providing or supporting competitive, integrated employment for individuals with disabilities, who have demonstrated experience and expertise in addressing employment, training or education needs of individuals with barriers to employment; and

                   4.  May include representatives of organizations, including organizations serving out-of-school youth, who have demonstrated experience or expertise in addressing the employment, training or education needs of eligible youth;

              (iii)  The balance shall include government representatives, including the lead state officials with primary responsibility for core programs, and chief elected officials (collectively representing both cities and counties, where appropriate);

          (c)  Two (2) representatives of businesses in the state appointed by the Lieutenant Governor;

          (d)  Two (2) representatives of businesses in the state appointed by the Governor from a list of three (3) recommendations from the Speaker of the House; and

          (e)  The following state officials:

               (i)  The Executive Director of the Mississippi Department of Employment Security;

              (ii)  The Executive Director of the Department of Rehabilitation Services;

              (iii)  The State Superintendent of Public Education;

               (iv)  The Executive Director of the Mississippi Development Authority;

               (v)  The Executive Director of the Mississippi Community College Board;

               (vi)  The President of the Community College Association; and

              (vii)  The Commissioner of the Institutions of Higher Learning.

          (f)  One (1) senator, appointed by the Lieutenant Governor, and one (1) representative, appointed by the Speaker of the House, shall serve on the state board in a nonvoting capacity.

          (g)  The Governor may appoint additional members if required by the federal Workforce Innovation and Opportunity Act, or any successive acts.

          (h)  Members of the board shall serve a term of four (4) years, and shall not serve more than three (3) consecutive terms.

          (i)  The membership of the board shall reflect the diversity of the State of Mississippi.

          (j)  The Governor shall designate the Chairman of the Mississippi State Workforce Investment Board from among the business and industry voting members of the board, and a quorum of the board shall consist of a majority of the voting members of the board.

          (k)  The voting members of the board who are not state employees shall be entitled to reimbursement of their reasonable expenses in the manner and amount specified in Section 25-3-41 and shall be entitled to receive per diem compensation as authorized in Section 25-3-69.

     (3)  Members of the state board may be recalled by their appointing authority for cause, including a felony conviction, fraudulent or dishonest acts or gross abuse of discretion, failure to meet board member qualifications, or chronic failure to attend board meetings.

     (4)  The Mississippi Workforce Development Board, created by former Section 37-153-7, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the board designated in subsection (3)(b), (c) and (d) of this section, shall be appointed by the Governor to terms of four (4) years, with the advise and consent of the Senate, provided that twelve (12) such members shall be appointed in 2028 to a term ending December 31, 2031, and eleven (11) such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Mississippi Workforce Development Board.

     (5)  The Mississippi Department of Employment Security shall establish limits on administrative costs for each portion of Mississippi's workforce development system consistent with the federal Workforce Investment Act or any future federal workforce legislation.

     ( * * *56)  The Mississippi State Workforce Investment Board shall have the following duties.  These duties are intended to be consistent with the scope of duties provided in the federal Workforce Innovation and Opportunity Act, amendments and successor legislation to this act, and other relevant federal law:

          (a)  Through the office, develop and submit to the Governor, Lieutenant Governor and Speaker of the House a strategic plan for an integrated state workforce development system that aligns resources and structures the system to more effectively and efficiently meet the demands of Mississippi's employers and job seekers.  This plan will comply with the federal Workforce Investment Act of 1998, as amended, the federal Workforce Innovation and Opportunity Act of 2014 and amendments and successor legislation to these acts;

          (b)  Assist the Governor, Lieutenant Governor and Speaker of the House in the development and continuous improvement of the statewide workforce investment system that shall include:

              (i)  Development of linkages in order to assure coordination and nonduplication among programs and activities; and

               (ii)  Review local workforce development plans that reflect the use of funds from the federal Workforce Investment Act, Workforce Innovation and Opportunity Act, the Wagner-Peyser Act and the amendment or successor legislation to the acts, and the Mississippi Comprehensive Workforce Training and Education Consolidation Act;

          (c)  Recommend to the office the designation of local workforce investment areas as required in Section 116 of the federal Workforce Investment Act of 1998 and the Workforce Innovation and Opportunity Act of 2014.  There shall be four (4) workforce investment areas that are generally aligned with the planning and development district structure in Mississippi.  Planning and development districts will serve as the fiscal agents to manage Workforce Investment Act funds, oversee and support the local workforce investment boards aligned with the area and the local programs and activities as delivered by the one-stop employment and training system.  The planning and development districts will perform this function through the provisions of the county cooperative service districts created under Sections 19-3-101 through 19-3-115; however, planning and development districts currently performing this function under the Interlocal Cooperation Act of 1974, Sections 17-13-1 through 17-13-17, may continue to do so;

          (d)  Assist the Governor in the development of an allocation formula for the distribution of funds for adult employment and training activities and youth activities to local workforce investment areas;

          (e)  Recommend comprehensive, results-oriented measures that shall be applied to all of Mississippi's workforce development system programs;

          (f)  Assist the Governor in the establishment and management of a one-stop employment and training system conforming to the requirements of the federal Workforce Investment Act of 1998 and the Workforce Innovation and Opportunity Act of 2014, as amended, recommending policy for implementing the Governor's approved plan for employment and training activities and services within the state.  In developing this one-stop career operating system, the Mississippi State Workforce Investment Board, in conjunction with local workforce investment boards, shall:

              (i)  Design broad guidelines for the delivery of workforce development programs;

              (ii)  Identify all existing delivery agencies and other resources;

              (iii)  Define appropriate roles of the various agencies to include an analysis of service providers' strengths and weaknesses;

              (iv)  Determine the best way to utilize the various agencies to deliver services to recipients; and

              (v)  Develop a financial plan to support the delivery system that shall, at a minimum, include an accountability system;

          (g)  To provide authority, in accordance with any executive order of the Governor, for developing the necessary collaboration among state agencies at the highest level for accomplishing the purposes of this article;

          (h)  To monitor the effectiveness of the workforce development centers and WIN job centers;

          (i)  To advise the Governor, public schools, community/junior colleges and institutions of higher learning on effective school-to-work transition policies and programs that link students moving from high school to higher education and students moving between community colleges and four-year institutions in pursuit of academic and technical skills training;

          (j)  To work with industry to identify barriers that inhibit the delivery of quality workforce education and the responsiveness of educational institutions to the needs of industry;

          (k)  To provide periodic assessments on effectiveness and results of the overall Mississippi comprehensive workforce development system and district councils;

          (l)  Develop broad statewide development goals, including a goal to raise the state's labor force participation rate;

          (m)  Perform a comprehensive review of Mississippi's workforce development efforts, including the amount spent and effectiveness of programs supported by state or federal money; and

          (n)  To assist the Governor in carrying out any other responsibility required by the federal Workforce Investment Act of 1998, as amended and the Workforce Innovation and Opportunity Act, successor legislation and amendments.

     ( * * *67)  The Mississippi State Workforce Investment Board shall coordinate all training programs and funds within its purview, consistent with the federal Workforce Investment Act, Workforce Innovation and Opportunity Act, amendments and successor legislation to these acts, and other relevant federal law.

     Each state agency director responsible for workforce training activities shall advise the Mississippi Office of Workforce Development and the State Workforce Investment Board of appropriate federal and state requirements.  Each state agency, department and institution shall report any monies received for workforce training activities or career and technical education and a detailed itemization of how those monies were spent to the state board.  The board shall compile the data and provide a report of the monies and expenditures to the Chairs of the House and Senate Appropriations Committee, the Chair of the House Workforce Development Committee and the Chair of the Senate Economic and Workforce Development Committee by October 1 of each year.  Each such state agency director shall remain responsible for the actions of his agency; however, each state agency and director shall work cooperatively to fulfill the state's goals.

     ( * * *78)  The State Workforce Investment Board shall establish an executive committee, which shall consist of the following State Workforce Investment Board members:

          (a)  The Chair of the State Workforce Investment Board;

          (b)  Two (2) business representatives currently serving on the state board selected by the Governor;

          (c)  The two (2) business representatives currently serving on the state board appointed by the Lieutenant Governor;

          (d)  The two (2) business representatives currently serving on the state board appointed by the Governor from a list of three (3) recommendations from the Speaker of the House;

          (e)  The two (2) legislators, who shall serve in a nonvoting capacity, one (1) of whom shall be appointed by the Lieutenant Governor from the membership of the Mississippi Senate and one (1) of whom shall be appointed by the Speaker of the House of Representatives from the membership of the Mississippi House of Representatives.

     ( * * *89Effective July 1, 2028, the executive committee shall select an Executive Director of the Office of Workforce Development to a term of four (4) years, with the advice and consent of * * * a majority of the State Workforce Investment Board the Senate.  The executive committee shall seek input from economic development organizations across the state when selecting the executive director.  The executive director shall:

          (a)  Be a person with extensive experience in development of economic, human and physical resources, and promotion of industrial and commercial development.  The executive director shall have a bachelor's degree from a state-accredited institution and no less than eight (8) years of professional experience related to workforce or economic development;

          (b)  Perform the functions necessary for the daily operation and administration of the office, with oversight from the executive committee and the State Workforce Investment Board, to fulfill the duties of the state board as described in Chapter 476, Laws of 2020;

          (c)  Hire staff needed for the performance of his or her duties under Chapter 476, Laws of 2020.  The executive director, with approval from the executive committee, shall set the compensation of any hired employees from any funds made available for that purpose;

          (d)  Enter any part of the Mississippi Community College Board, individual community and junior colleges, or other workforce training facilities operated by the state or its subdivisions;

 * * * (e)  Serve at the will and pleasure of the executive committee;

          ( * * *fe)  Promulgate rules and regulations, subject to oversight by the executive committee, not inconsistent with this article, as may be necessary to enforce the provisions in Chapter 476, Laws of 2020; and

          ( * * *gf)  Perform any other actions he or she, in consultation with the executive committee, deems necessary to fulfill the duties under Chapter 476, Laws of 2020.

     ( * * *910)  The Office of Workforce Development and Mississippi Community College Board shall collaborate in the administration and oversight of the Mississippi Workforce Enhancement Training Fund and Mississippi Works Fund, as described in Section 71-5-353.  The executive director shall maintain complete and exclusive operational control of the office's functions.

     ( * * *1011)  The office shall file an annual and a quarterly report with the Governor, Secretary of State, President of the Senate, Speaker of the House, Chairman of the House Workforce Development Committee and Chairman of the Senate Economic and Workforce Development Committee.  The annual report shall be filed not later than October 1 of each year regarding all funds approved by the office to be expended on workforce training during the prior calendar year.  The quarterly and annual reports shall include:

          (a)  Information on the performance of the Mississippi Workforce Enhancement Training Fund and the Mississippi Works Fund, in terms of adding value to the local and state economy, the contribution to future growth of the state economy, and movement toward state goals, including increasing the labor force participation rate;

          (b)  With respect to specific workforce training projects:

              (i)  The location of the training;

              (ii)  The amount allocated to the project;

              (iii)  The purpose of the project;

              (iv)  The specific business entity that is the beneficiary of the project;

              (v)  The number of employees intended to be trained and actually trained, if applicable, in the course of the project; and

              (vi)  The types of funds used for the project;

          (c)  With respect to the grants that have been awarded under the Mississippi K-12 Workforce Development Grant Program created in Section 37-153-221:

              (i)  The entity that was awarded the grant;

              (ii)  The amount allocated to the grant;

              (iii)  The purpose of the grant; * * *and

              (iv)  How the grant has been used since it was awarded; and

          (d)  With respect to the office's authority to select tools and resources, including necessary online platforms and similar systems in furtherance of the mission of the office:

              (i)  The policies that the office has adopted or amended on the process for the selection of tools and resources, including necessary online platforms and similar systems in furtherance of the mission of the office;

               (ii)  The eligible entities that the office determined may provide services, such as companies, nonprofit organizations, or other similar groups;

              (iii)  Any tools and resources, including necessary online platforms and similar systems in furtherance of the mission of the office, that have been selected by the office; and

              (iv)  What entity received the benefit of the tools and resources that were selected.

          (e)  All information concerning a proposed project which is provided to the executive director shall be kept confidential.  Except as provided in subsections (13) and (14), such confidentiality shall not limit disclosure under the Mississippi Public Records Act of 1983 of records describing the nature, quantity, cost or other pertinent information related to the activities of, or services performed using, the Mississippi Workforce Enhancement Training Fund or the Mississippi Works Fund.

     ( * * *1112)  In addition to other powers and duties provided in this section, the Office of Workforce Development shall also have the following powers and duties:

          (a)  Direct access to accounting and banking statements for all funds under its direction to ensure accurate and efficient management of funds and to improve internal control;

          (b)  The ability to enter into nondisclosure agreements to effectively support economic development activities and the proprietary nature of customized training for existing and new industry;

          (c)  To adopt and promulgate such rules and regulations as may be necessary or desirable for the purpose of implementing the Mississippi K-12 Workforce Development Grant Program created in Section 37-153-221;

          (d)  To receive contributions, donations, gifts, bequests of money, other forms of financial assistance and property, equipment, materials or manpower from persons, foundations, trust funds, corporations, organizations and other sources, public or private, made to the office, and may expend or use the same in accordance with the conditions prescribed by the donor, provided that no such condition is contrary to any provision of law;

          (e)  To contract with state agencies, governing authorities or economic and workforce development entities for shared programmatic efforts and support service or joint employment of personnel in order to further the office's purposes;

          (f)  To determine, subject to appropriation, the need for and, if desired, the selection of tools and resources, including necessary online platforms and similar systems in furtherance of the mission of the office, through processes established in policies adopted by the office that are deemed to be practical, feasible and in the public interest.  These processes shall outline eligible entities that may provide such services, such as companies, nonprofit organizations, or other similar groups and shall ensure the office determines metrics for success, including deliverables as required by the office;

          (g)  To implement the career coaching program provided for in Section 37-73-3;

          (h)  To provide career coaches with access to technology to develop customized career pathways and connect students with post-secondary and employment opportunities matching their skills and interests; and

          (i)  To implement and oversee programs providing support to community and junior colleges for training needs that may arise when new businesses locate in Mississippi, to include providing support to existing industries that may lose employees as a result of the new business.

     Through December 31, 2024, the provisions of Section 27-104-7 related to rental agreements or leasing of real property for the purpose of conducting agency business shall not apply to the office. 

     ( * * *1213Nothing in Chapter 476, Laws of 2020 [Senate Bill No. 2564] shall void or otherwise interrupt any contract, lease, grant or other agreement previously entered into by the State Workforce Investment Board, Mississippi Community College Board, individual community or junior colleges, or other entities.

     ( * * *1314)  Any records of the office which contain client information from the Mississippi Development Authority or local economic development entities concerning development projects shall be exempt from the provisions of the Mississippi Public Records Act of 1983 for a period of two (2) years after receipt of the information by the office.  Confidential client information as described in this section shall not include the information which must be disclosed by the certified applicant related to a qualified economic development project in the annual report described in Section 57-1-759.

     ( * * *1415)  Confidential client information in public records held by the office shall be exempt from the provisions of the Mississippi Public Records Act of 1983 during any period of review and negotiation on a project proposal facilitated by the Mississippi Development Authority or local economic development entities and for a period of thirty (30) days after approval, disapproval or abandonment of the proposal not to exceed one (1) year.

     SECTION 161.  Section 59-17-23, Mississippi Code of 1972, is amended as follows:

     59-17-23.  Any port or harbor, or any part thereof, and all facilities, structures, lands or other improvements, leased by, acquired by or conveyed to the state shall be operated by the board acting through a State Inland Port Authority for such port or harbor, except as may be otherwise provided in this chapter. Such port authority shall be vested, in addition to the rights, powers and duties conferred hereunder, with the same jurisdiction, and the same rights, powers, and duties vested by law, in other port authorities within the state.  Any conflict with other laws shall be governed by this chapter.

     The State Inland Port Authority shall consist of one (1) member from the county in which the port is located and one (1) member from each county that is contiguous to the county in which the port is located to be appointed for a period of four (4) years by the respective board of supervisors of each of those counties, provided each county has levied the two (2) mills required in Sections 59-17-19 and 59-17-21 and the Governor shall appoint one (1) member from each participating county outlined above of which two (2) mills has been levied, plus one (1) additional member from any one (1) of the participating counties outlined above of which two (2) mills has been levied.  The initial terms by the Governor's appointees shall be staggered, one (1) member appointed for two (2) years and others by adding one (1) additional year; no term shall exceed five (5) years.  The number of years to be served on regular terms shall be the same number as the number of Governor's appointees.

     In the event the contracting agency is any master water management district, the board shall consist of the following:  one (1) member from the county in which the port is located and one (1) member from each county that is contiguous to the county in which the port is located to be appointed by the respective boards of supervisors for a period of four (4) years, and the Governor shall appoint one (1) member from each of the counties outlined above, plus one (1) additional member from any one (1) of the counties outlined above.  The Governor's five (5) appointees' initial terms shall be for one (1), two (2), three (3), four (4) and five (5) years respectively, but all succeeding appointments shall be for terms of five (5) years.

     The Inland Port Authority, created by former Section 59-17-23, is continued and reconstituted as follows:  Effective January 1, 2028, the appointed members of the authority designated in this section, shall be appointed by the Governor to a term of four (4) years, with the advise and consent of the Senate, provided that one-half (1/2) of such members shall be appointed in 2028 to a term ending December 31, 2031, and one-half (1/2) of such members shall be appointed in 2030 to a term ending December 31, 2033.  Appointments made at the beginning of the four-year cycle shall be made to fill any member's term which actually expires that year and any member's term which expires next until the majority of the membership of the board or commission is reached.  Appointments made at the beginning of the third year of the four-year cycle shall be made for the remainder of the membership positions irrespective of the time of their prior appointment.  Any question regarding the order of appointments shall be determined by the Secretary of State in accordance with the specific statute.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to appointments to the Inland Port Authority.

     SECTION 162.  Section 77-19-5, Mississippi Code of 1972, is amended as follows:

     77-19-5.  There is created an Office of Broadband Expansion and Accessibility of Mississippi (BEAM) within the Department of Finance and Administration for the purpose of making determinations and awards from applications for projects to provide broadband service in unserved or underserved areas using the Broadband Expansion and Accessibility of Mississippi (BEAM) Fund created pursuant to Section 77-19-7.  The Executive Director of the Department of Finance and Administration shall hire a Director of BEAM to administer the office.

     Effective January 1, 2028, the BEAM executive director designated in this section, shall be appointed by the Governor, with the advice and consent of the Senate.  The executive director shall serve for a term of four (4) years.  All appointment procedures, vacancy provisions, interim appointment provisions and removal provisions specifically provided for in Section 7-1-35, Mississippi Code of 1972, shall be fully applicable to the appointed BEAM executive director.

     SECTION 163.  This act shall take effect and be in force from and after July 1, 2025.