There is a newer version of the Mississippi Code
2010 Mississippi Code
TITLE 73 - PROFESSIONS AND VOCATIONS
Chapter 3 - Attorneys at Law.
- 73-3-1 - Repealed.
- 73-3-2 - Power to admit persons to bar; qualifications for admission; appeal from denial of admission; board of bar admissions; written examination; review for failing applicants; fees; certification of applicants for admission; issuance of order granting license to practice.
- 73-3-3 - through 73-3-23. Repealed.
- 73-3-25 - Admission of lawyers from other states.
- 73-3-27 - and 73-3-29. Repealed.
- 73-3-31 - Persons excepted from educational requirements.
- 73-3-33 - Repealed.
- 73-3-35 - Oath in each court.
- 73-3-37 - Duties of attorneys.
- 73-3-39 - Attorneys of other states may appear and plead in special causes; conditions and limitations.
- 73-3-41 - Persons convicted of felonies barred from admission; disbarment of licensed attorneys convicted of felonies.
- 73-3-43 - Clerks, sheriffs and other officers prohibited.
- 73-3-45 - Restrictions of certain persons to practice law.
- 73-3-47 - Partner of justice court judge prohibited from acting as attorney before such judge; penalty.
- 73-3-49 - Partner of district attorney or county attorney not to defend in certain criminal cases.
- 73-3-51 - Attorney general and district attorneys and their law partners not to accept employment from corporations of certain kind.
- 73-3-53 - Repealed.
- 73-3-55 - Unlawful to practice law without license; certain abstract companies may certify titles.
- 73-3-57 - Unlawful to encourage litigation.
- 73-3-59 - Unlawful to encourage litigation; penalty.
- 73-3-61 - and 73-3-63. Repealed.
- 73-3-101 - Bar association created [Repealed effective December 31, 2015].
- 73-3-103 - All lawyers members [Repealed effective December 31, 2015].
- 73-3-105 - Bar association; officers; bylaws [Repealed effective December 31, 2015].
- 73-3-107 - Governing board [Repealed effective December 31, 2015].
- 73-3-109 - Governing board; quorum [Repealed effective December 31, 2015].
- 73-3-111 - Secretary; election; term of office; duties [Repealed effective December 31, 2015].
- 73-3-113 - Secretary to act as treasurer; bond required; accounting of revenues and expenditures in proposed budget; independent audit of association [Repealed effective December 31, 2015].
- 73-3-115 - Location of office of secretary; meeting of board of commissioners [Repealed effective December 31, 2015].
- 73-3-117 - Compensation [Repealed effective December 31, 2015].
- 73-3-119 - Membership required [Repealed effective December 31, 2015].
- 73-3-120 - Types of membership; active; inactive; continuing legal education requirements [Repealed effective December 31, 2015].
- 73-3-121 - Change of residence [Repealed effective December 31, 2015].
- 73-3-123 - Enrollment fees [Repealed effective December 31, 2015].
- 73-3-125 - Dues; persons exempt or excepted [Repealed effective December 31, 2015].
- 73-3-127 - Dues; failure to pay after notice [Repealed effective December 31, 2015].
- 73-3-129 - President; duties [Repealed effective December 31, 2015].
- 73-3-131 - President; chairman of the board [Repealed effective December 31, 2015].
- 73-3-133 - Vice-presidents [Repealed effective December 31, 2015].
- 73-3-135 - Vacancies [Repealed effective December 31, 2015].
- 73-3-137 - Vacancies; members absent [Repealed effective December 31, 2015].
- 73-3-139 - Board; election [Repealed effective December 31, 2015].
- 73-3-140 - Lease of office space [Repealed effective December 31, 2015].
- 73-3-141 - Duties of board [Repealed effective December 31, 2015].
- 73-3-143 - Rules of conduct; advisory opinions [Repealed effective December 31, 2015].
- 73-3-145 - Bar; recommendations; powers [Repealed effective December 31, 2015].
- 73-3-147 - through 73-3-169. Repealed.
- 73-3-171 - Regulation of fees prohibited [Repealed effective December 31, 2015].
- 73-3-201 - Short title.
- 73-3-203 - Law student program in public interest.
- 73-3-205 - Definitions; qualifications.
- 73-3-207 - Authorization to practice law; conditions; compensation.
- 73-3-209 - Oath.
- 73-3-211 - Order of judge administering oath; duration of authority to practice law.
- 73-3-301 - Disciplinary jurisdiction [Repealed effective December 31, 2015].
- 73-3-303 - Disciplinary agencies of court [Repealed effective December 31, 2015].
- 73-3-305 - Composition of disciplinary agencies; employment of complaint counsel and other employees [Repealed effective December 31, 2015].
- 73-3-307 - Powers of disciplinary agencies; contempt [Repealed effective December 31, 2015].
- 73-3-309 - Committee on complaints; referral of complaints; formal requirement of complaints [Repealed effective December 31, 2015].
- 73-3-310 - Duty of chancery and circuit courts to file complaints [Repealed effective December 31, 2015].
- 73-3-311 - Committee on complaints; action to be taken upon receipt of complaint or charge [Repealed effective December 31, 2015].
- 73-3-313 - Complaint counsel; investigations; notice and hearing to accused attorney [Repealed effective December 31, 2015].
- 73-3-315 - Complaint counsel; rules governing investigatory hearings [Repealed effective December 31, 2015].
- 73-3-317 - Complaint counsel; investigatory hearings; report of testimony and findings; response by accused attorney [Repealed effective December 31, 2015].
- 73-3-319 - Committee on complaints; action to be taken upon receipt of complaint counsel's report [Repealed effective December 31, 2015].
- 73-3-321 - Filing and prosecution of formal complaints; requirements of complaint and other pleadings; service [Repealed effective December 31, 2015].
- 73-3-323 - Complaint tribunal; designation; per diem, mileage and necessary expenses [Repealed effective December 31, 2015].
- 73-3-325 - Complaint tribunal; hearing; notice; rules [Repealed effective December 31, 2015].
- 73-3-327 - Complaint tribunal; written opinion; judgment [Repealed effective December 31, 2015].
- 73-3-329 - Complaint tribunal; appeal from judgment; record on appeal; scope of review; rules of practice [Repealed effective December 31, 2015].
- 73-3-331 - Complaint tribunal; effect of judgment of suspension or disbarment; appeal as supersedeas [Repealed effective December 31, 2015].
- 73-3-333 - Resignation by accused attorney during course of disciplinary proceedings; procedure; effect; section provides exclusive method [Repealed effective December 31, 2015].
- 73-3-335 - Modification or termination of suspension [Repealed effective December 31, 2015].
- 73-3-337 - Reinstatement [Repealed effective December 31, 2015].
- 73-3-339 - Conviction or entry of plea of nolo contendere for certain offenses [Repealed effective December 31, 2015].
- 73-3-341 - Disbarment or suspension in another jurisdiction [Repealed effective December 31, 2015].
- 73-3-343 - Confidentiality of matters under investigation and proceedings; penalties [Repealed effective December 31, 2015].
- 73-3-345 - Immunity from civil suit predicated on disciplinary proceedings [Repealed effective December 31, 2015].
- 73-3-347 - Personal incapacity; meaning of term "personally incapable" to practice law [Repealed effective December 31, 2015].
- 73-3-349 - Personal incapacity; suspension [Repealed effective December 31, 2015].
- 73-3-351 - Personal incapacity; proceedings; circumstances showing existence of condition [Repealed effective December 31, 2015].
- 73-3-353 - Personal incapacity; representation by counsel; guardian [Repealed effective December 31, 2015].
- 73-3-355 - Personal incapacity; service on attorney who has been committed or declared incompetent [Repealed effective December 31, 2015].
- 73-3-357 - Personal incapacity; sufficiency, as evidence, of court order of incompetence or commitment [Repealed effective December 31, 2015].
- 73-3-359 - Personal incapacity; mental examination and reports [Repealed effective December 31, 2015].
- 73-3-361 - Personal incapacity; judgment of suspension by complaint tribunal [Repealed effective December 31, 2015].
- 73-3-363 - Personal incapacity; appeal procedures [Repealed effective December 31, 2015].
- 73-3-365 - Personal incapacity; reinstatement procedures [Repealed effective December 31, 2015].
- 73-3-367 - Disciplinary agencies; authority to incur expenses [Repealed effective December 31, 2015].
- 73-3-369 - Jurisdiction over nonresident attorneys; notice; service [Repealed effective December 31, 2015].
- 73-3-371 - Plea of nolo contendere; consent order of suspension or disbarment [Repealed effective December 31, 2015].
- 73-3-373 - Recognition of inherent power of judicial branch of government [Repealed effective December 31, 2015].
- 73-3-401 - Repealed.
- 73-3-403 - Repeal of Sections 73-3-101 through 73-3-145, 73-3-171 and 73-3-301 through 73-3-373.
Disclaimer: These codes may not be the most recent version. Mississippi may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.