K
ANSAS
O
FFICE
of
R
EVISOR
of
S
TATUTES
This website has moved to
KSRevisor.gov
Kansas Statutes
Chapter 2.—AGRICULTURE
Article 1.—STATE AND OTHER AGRICULTURAL SOCIETIES AND FAIRS
2-101
Repealed.
2-102
Repealed.
2-103
Repealed.
2-104, 2-105
Repealed.
2-106
Repealed.
2-107
Repealed.
2-108
Repealed.
2-109
Repealed.
2-110, 2-111
Repealed.
2-112
Repealed.
2-113 through 2-115
Repealed.
2-116 through 2-118
Repealed.
2-119
Repealed.
2-120
Repealed.
2-121
Repealed.
2-122
Repealed.
2-123
Repealed.
2-123a
Repealed.
2-124
Repealed.
2-124a through 2-124d
Repealed.
2-125
Definitions.
2-126
Purposes.
2-127
Organization of association; recognition, number.
2-128
Election of directors and officers; terms.
2-129
County aid; amount; tax levies, use of proceeds.
2-129a
Expenditures prior to June 30, 1965, confirmed.
2-129b
Rental or lease of grounds or buildings by commissioners; limitations; use of lease moneys.
2-129c
Tax levies for fair purposes in certain counties; use of proceeds.
2-129d
Same; election, when.
2-129e
Tax levies for fair purposes in certain counties; use of proceeds.
2-129f
Same; election, when.
2-129g
Tax levy for fair purposes; Montgomery county.
2-129h
Same; election, when.
2-129i
Tax levies for fair associations in urban area counties; use of proceeds; protest petition and election.
2-130
Levy; estimates, time for submission.
2-131
Payment; apportionment between fairs.
2-131a
Certain counties having fair associations; tax levy for buildings and grounds, use of proceeds.
2-131b
Counties having fair associations; tax levy for buildings, use of proceeds; protest petition and election.
2-131c
Tax levy in certain counties for buildings and maintenance thereof; request.
2-131d
Certain counties having fair associations; tax levy for buildings and grounds, use of proceeds.
2-131e
No-fund warrants for purchase of grounds, erection and maintenance of buildings; limitation; tax levies.
2-131f
Ellis county; acquisition of land for fairground expansion; petition; election.
2-132
County free fair; petition and election; purchase of grounds; tax levy, use of proceeds; admission to fair.
2-132a
Repealed.
2-132b
Contributions to payment of premiums awarded in adjoining counties.
2-133
Control by county; appointment of directors.
2-134
Repealed.
2-135
State fair board, community fair associations and county fair associations; eminent domain.
2-136
Mortgage of property.
2-137
Forfeiture of benefits and recognition; exemption; discontinuance during wartime.
2-138
Misrepresentation; penalty.
2-139
Withholding county aid; causes.
2-140
Trespassing on fairgrounds; penalty.
2-141
Intent of law; not applicable to certain counties.
2-141a
Invalidity of K.S.A. 2-125 through 2-141.
2-142
City aid for county fairs in certain counties; levy.
2-143
County aid; when, amount, purposes.
2-144
Fair board; how appointed; organization.
2-144a through 2-144c
Repealed.
2-144d
Fairs in certain counties; designation as an official fair association.
2-145
County poultry show association; county aid, amount; conditions.
2-145a
Tax levies for fair building in certain counties.
2-146 through 2-151
Repealed.
2-152
Repealed.
2-153 through 2-155
Repealed.
2-156, 2-157
Repealed.
2-158
Board of directors, annual election meetings, terms, vacancies; recognition of association by state board of agriculture.
2-159
Same; annual meeting; executive board; treasurer, surety bond.
2-160
Treasurer; deposit and disbursement of association funds; annual report thereof.
2-161
Bylaws governing conduct of fair; annual budget.
2-162
Tax levy; use of proceeds; protest petition and election.
2-163
Officially recognized county fair and livestock show associations; continuation.
2-101
Repealed.
2-102
Repealed.
2-103
Repealed.
2-104, 2-105
Repealed.
2-106
Repealed.
2-107
Repealed.
2-108
Repealed.
2-109
Repealed.
2-110, 2-111
Repealed.
2-112
Repealed.
2-113 through 2-115
Repealed.
2-116 through 2-118
Repealed.
2-119
Repealed.
2-120
Repealed.
2-121
Repealed.
2-122
Repealed.
2-123
Repealed.
2-123a
Repealed.
2-124
Repealed.
2-124a through 2-124d
Repealed.
2-125
Definitions.
2-126
Purposes.
2-127
Organization of association; recognition, number.
2-128
Election of directors and officers; terms.
2-129
County aid; amount; tax levies, use of proceeds.
2-129a
Expenditures prior to June 30, 1965, confirmed.
2-129b
Rental or lease of grounds or buildings by commissioners; limitations; use of lease moneys.
2-129c
Tax levies for fair purposes in certain counties; use of proceeds.
2-129d
Same; election, when.
2-129e
Tax levies for fair purposes in certain counties; use of proceeds.
2-129f
Same; election, when.
2-129g
Tax levy for fair purposes; Montgomery county.
2-129h
Same; election, when.
2-129i
Tax levies for fair associations in urban area counties; use of proceeds; protest petition and election.
2-130
Levy; estimates, time for submission.
2-131
Payment; apportionment between fairs.
2-131a
Certain counties having fair associations; tax levy for buildings and grounds, use of proceeds.
2-131b
Counties having fair associations; tax levy for buildings, use of proceeds; protest petition and election.
2-131c
Tax levy in certain counties for buildings and maintenance thereof; request.
2-131d
Certain counties having fair associations; tax levy for buildings and grounds, use of proceeds.
2-131e
No-fund warrants for purchase of grounds, erection and maintenance of buildings; limitation; tax levies.
2-131f
Ellis county; acquisition of land for fairground expansion; petition; election.
2-132
County free fair; petition and election; purchase of grounds; tax levy, use of proceeds; admission to fair.
2-132a
Repealed.
2-132b
Contributions to payment of premiums awarded in adjoining counties.
2-133
Control by county; appointment of directors.
2-134
Repealed.
2-135
State fair board, community fair associations and county fair associations; eminent domain.
2-136
Mortgage of property.
2-137
Forfeiture of benefits and recognition; exemption; discontinuance during wartime.
2-138
Misrepresentation; penalty.
2-139
Withholding county aid; causes.
2-140
Trespassing on fairgrounds; penalty.
2-141
Intent of law; not applicable to certain counties.
2-141a
Invalidity of K.S.A. 2-125 through 2-141.
2-142
City aid for county fairs in certain counties; levy.
2-143
County aid; when, amount, purposes.
2-144
Fair board; how appointed; organization.
2-144a through 2-144c
Repealed.
2-144d
Fairs in certain counties; designation as an official fair association.
2-145
County poultry show association; county aid, amount; conditions.
2-145a
Tax levies for fair building in certain counties.
2-146 through 2-151
Repealed.
2-152
Repealed.
2-153 through 2-155
Repealed.
2-156, 2-157
Repealed.
2-158
Board of directors, annual election meetings, terms, vacancies; recognition of association by state board of agriculture.
2-159
Same; annual meeting; executive board; treasurer, surety bond.
2-160
Treasurer; deposit and disbursement of association funds; annual report thereof.
2-161
Bylaws governing conduct of fair; annual budget.
2-162
Tax levy; use of proceeds; protest petition and election.
2-163
Officially recognized county fair and livestock show associations; continuation.
Article 2.—STATE FAIR
2-201
State fair at Hutchinson; unlawful acts.
2-202
State fairgrounds and buildings; use for other purposes.
2-202a
Same; listing for taxation.
2-202b
Same; razing, repair, maintenance or remodeling of frame buildings.
2-203
Moneys for county exhibits.
2-204
Repealed.
2-205
State fair fee fund; authorized uses and procedures for fair and nonfair days events; employees for state fair, background check; reports of activity; fair board local bank accounts; change funds.
2-205a
Contract for supplies and services prior to fair; filing and payment.
2-205b
Same; fair attractions; livestock feed and bedding; advertising media.
2-206
Authority of Reno county commissioners.
2-207
Repealed.
2-208
Repealed.
2-209
Repealed.
2-210
Repealed.
2-211
Repealed.
2-212
Repealed.
2-213
Automobile display building; rental.
2-214
Fire station or office buildings on fairgrounds; abandonment.
2-215
Easements to city of Hutchinson, certain.
2-216
Admission charges for state fair at Hutchinson; refunds; disposition of fees collected.
2-217
Construction of wheat commemorative building on state fairgrounds; agreement of state fair board and wheat centennial committee.
2-218
Same; acceptance and expenditure of funds by wheat centennial committee.
2-219
Contracts for use of state fairgrounds by city of Hutchinson.
2-220
State fair special cash fund; change fund for use during fair; procedures and restrictions; sureties required.
2-221
Capital improvements on state fairgrounds for parimutuel racing; agreements authorized.
2-222
Grant and receipt of certain easements and property by state fair board.
2-223
State fair capital improvements fund; authorized use; Kansas development finance authority, revenue bonds authorized; annual transfers to fund; certification of amounts by state fair board.
2-224
Purchase of certain insurance by board.
2-224a
Purchase of workers compensation insurance by board.
2-225
Agreement with Hutchinson community foundation; approval by attorney general; donations and bequests for benefit of state fair; receipt, administration, investment and disposition of moneys.
2-226
State fair debt service special revenue fund; Kansas development finance authority, revenue bonds authorized; reporting requirements.
2-227
Conveyance of property in Reno county to the city of Hutchinson; reversion, when.
2-201
State fair at Hutchinson; unlawful acts.
2-202
State fairgrounds and buildings; use for other purposes.
2-202a
Same; listing for taxation.
2-202b
Same; razing, repair, maintenance or remodeling of frame buildings.
2-203
Moneys for county exhibits.
2-204
Repealed.
2-205
State fair fee fund; authorized uses and procedures for fair and nonfair days events; employees for state fair, background check; reports of activity; fair board local bank accounts; change funds.
2-205a
Contract for supplies and services prior to fair; filing and payment.
2-205b
Same; fair attractions; livestock feed and bedding; advertising media.
2-206
Authority of Reno county commissioners.
2-207
Repealed.
2-208
Repealed.
2-209
Repealed.
2-210
Repealed.
2-211
Repealed.
2-212
Repealed.
2-213
Automobile display building; rental.
2-214
Fire station or office buildings on fairgrounds; abandonment.
2-215
Easements to city of Hutchinson, certain.
2-216
Admission charges for state fair at Hutchinson; refunds; disposition of fees collected.
2-217
Construction of wheat commemorative building on state fairgrounds; agreement of state fair board and wheat centennial committee.
2-218
Same; acceptance and expenditure of funds by wheat centennial committee.
2-219
Contracts for use of state fairgrounds by city of Hutchinson.
2-220
State fair special cash fund; change fund for use during fair; procedures and restrictions; sureties required.
2-221
Capital improvements on state fairgrounds for parimutuel racing; agreements authorized.
2-222
Grant and receipt of certain easements and property by state fair board.
2-223
State fair capital improvements fund; authorized use; Kansas development finance authority, revenue bonds authorized; annual transfers to fund; certification of amounts by state fair board.
2-224
Purchase of certain insurance by board.
2-224a
Purchase of workers compensation insurance by board.
2-225
Agreement with Hutchinson community foundation; approval by attorney general; donations and bequests for benefit of state fair; receipt, administration, investment and disposition of moneys.
2-226
State fair debt service special revenue fund; Kansas development finance authority, revenue bonds authorized; reporting requirements.
2-227
Conveyance of property in Reno county to the city of Hutchinson; reversion, when.
Article 3.—FAIRS IN COUNTIES OVER 50,000 POPULATION
2-301
Tax levies for fair purposes in certain counties; use of proceeds; election; premiums.
2-302
Petition for tax levy election; time of election.
2-303
Levies not used for speed premiums.
2-304
Payments out of tax-levy funds; transfer of unexpended balances to general fund.
2-305
Annual report to county commissioners by fair associations.
2-301
Tax levies for fair purposes in certain counties; use of proceeds; election; premiums.
2-302
Petition for tax levy election; time of election.
2-303
Levies not used for speed premiums.
2-304
Payments out of tax-levy funds; transfer of unexpended balances to general fund.
2-305
Annual report to county commissioners by fair associations.
Article 4.—BEES (Not in active use)
2-401 through 2-410
Repealed.
2-411
Repealed.
2-412
Repealed.
2-413
Repealed.
2-414
Repealed.
2-415
Repealed.
2-416
Repealed.
2-417
Repealed.
2-418
Repealed.
2-419 through 2-421
Repealed.
2-422
Repealed.
2-422a
Repealed.
2-423
Repealed.
2-424
Repealed.
2-425
Repealed.
2-426
Repealed.
2-427
Repealed.
2-428
Repealed.
2-401 through 2-410
Repealed.
2-411
Repealed.
2-412
Repealed.
2-413
Repealed.
2-414
Repealed.
2-415
Repealed.
2-416
Repealed.
2-417
Repealed.
2-418
Repealed.
2-419 through 2-421
Repealed.
2-422
Repealed.
2-422a
Repealed.
2-423
Repealed.
2-424
Repealed.
2-425
Repealed.
2-426
Repealed.
2-427
Repealed.
2-428
Repealed.
Article 5.—COUNTY DEMONSTRATION FARMS
2-501 through 2-503
Repealed.
2-504
Lands for demonstration farms; contracts for demonstration work.
2-505
Plans for and supervision of demonstration work; seeds and plants therefor.
2-506
Teams, equipment and expenses of work.
2-507
Crops.
2-508
Marking of plots; data and statistics.
2-501 through 2-503
Repealed.
2-504
Lands for demonstration farms; contracts for demonstration work.
2-505
Plans for and supervision of demonstration work; seeds and plants therefor.
2-506
Teams, equipment and expenses of work.
2-507
Crops.
2-508
Marking of plots; data and statistics.
Article 6.—COUNTY EXTENSION
2-601
Repealed.
2-602
Repealed.
2-603
Repealed.
2-604
Repealed.
2-605
Repealed.
2-606
Repealed.
2-607
Repealed.
2-608
Compensation of extension agents; contribution from federal and state funds.
2-609
Same; conditions; limitation regarding additional agents.
2-610
County appropriations; budgets, approval; tax levies, use of proceeds.
2-610a
Repealed.
2-611
County extension councils; election of members; meetings; development of programs; election, term of office, oath, powers and duties of executive board; bond of treasurer; expiration of terms; qualification of members.
2-612
Deposit of moneys; duties of treasurers.
2-613
Duties of county treasurers.
2-614
Duties of executive board secretary; records open to public.
2-615
County extension service agents; qualifications, appointment and compensation; jointly employed agents; approval of county council or district accounts and expenditures.
2-616
Purpose of extension councils and districts certain fees authorized; limitations.
2-617, 2-618
Repealed.
2-619
Invalidity of part.
2-620
Extension councils in certain counties; office facilities; tax levy, use of proceeds; protest petition and election.
2-621, 2-622
Repealed.
2-623
Extension districts, establishment or expansion; agreement therefor, terms, prior approval by attorney general; publication of notice of proposed new district or expansion, protest petition and election; district name, powers, personnel and property; governing body, appointment or election and terms of office of first members.
2-624
Same; governing body, terms, filing fee, composition and election; vacancies; annual organization.
2-625
Same; educational extension programs, subjects; program development committees and plans; annual budget and tax levy, limitations.
2-626
Same; duties of secretary of governing body; open records.
2-627
Same; duties of treasurer of governing body; bond; disposition of district moneys.
2-628
Same; withdrawal of counties from extension districts; procedure; effect; disposition of property and obligations; supplemental agreements.
2-601
Repealed.
2-602
Repealed.
2-603
Repealed.
2-604
Repealed.
2-605
Repealed.
2-606
Repealed.
2-607
Repealed.
2-608
Compensation of extension agents; contribution from federal and state funds.
2-609
Same; conditions; limitation regarding additional agents.
2-610
County appropriations; budgets, approval; tax levies, use of proceeds.
2-610a
Repealed.
2-611
County extension councils; election of members; meetings; development of programs; election, term of office, oath, powers and duties of executive board; bond of treasurer; expiration of terms; qualification of members.
2-612
Deposit of moneys; duties of treasurers.
2-613
Duties of county treasurers.
2-614
Duties of executive board secretary; records open to public.
2-615
County extension service agents; qualifications, appointment and compensation; jointly employed agents; approval of county council or district accounts and expenditures.
2-616
Purpose of extension councils and districts certain fees authorized; limitations.
2-617, 2-618
Repealed.
2-619
Invalidity of part.
2-620
Extension councils in certain counties; office facilities; tax levy, use of proceeds; protest petition and election.
2-621, 2-622
Repealed.
2-623
Extension districts, establishment or expansion; agreement therefor, terms, prior approval by attorney general; publication of notice of proposed new district or expansion, protest petition and election; district name, powers, personnel and property; governing body, appointment or election and terms of office of first members.
2-624
Same; governing body, terms, filing fee, composition and election; vacancies; annual organization.
2-625
Same; educational extension programs, subjects; program development committees and plans; annual budget and tax levy, limitations.
2-626
Same; duties of secretary of governing body; open records.
2-627
Same; duties of treasurer of governing body; bond; disposition of district moneys.
2-628
Same; withdrawal of counties from extension districts; procedure; effect; disposition of property and obligations; supplemental agreements.
Article 7.—INSECTS AND PLANT DISEASES
2-701
Repealed.
2-702
Repealed.
2-703
Repealed.
2-704, 2-705
Repealed.
2-706, 2-707
Repealed.
2-708 through 2-711
Repealed.
2-712
Black stem rust, legislative declaration.
2-713
Same; public nuisances.
2-714
Same; destruction and control of certain plants; barberry eradication fund.
2-715
Same; exemption of certain plants.
2-716
Same; enforcement of act.
2-717
Same; penalty.
2-701
Repealed.
2-702
Repealed.
2-703
Repealed.
2-704, 2-705
Repealed.
2-706, 2-707
Repealed.
2-708 through 2-711
Repealed.
2-712
Black stem rust, legislative declaration.
2-713
Same; public nuisances.
2-714
Same; destruction and control of certain plants; barberry eradication fund.
2-715
Same; exemption of certain plants.
2-716
Same; enforcement of act.
2-717
Same; penalty.
Article 8.—STATE HORTICULTURAL SOCIETY
2-801
State horticultural society abolished as state agency.
2-802, 2-803
Repealed.
2-804
Repealed.
2-801
State horticultural society abolished as state agency.
2-802, 2-803
Repealed.
2-804
Repealed.
Article 9.—POULTRY
2-901
Repealed.
2-902, 2-903
Repealed.
2-904 through 2-906
Repealed.
2-907
Kansas department of agriculture designated as the official state agency to carry out the national poultry improvement plan.
2-908
Citation of act.
2-909
Definitions.
2-910
National poultry improvement plan; cooperation in administration; powers and duties of commissioner.
2-911
Same; "national plan hatchery" and "U.S. pullorum-typhoid clean" designations, requirements; prohibiting certain shipments into state.
2-912
Same; compliance requirements for state designation.
2-913
Exhibitions; pullorum-typhoid clean requirements.
2-914
Reports of disease diagnosis and specimens; quarantine; disposition of infected flocks.
2-915
Revocation of national plan designations; investigation.
2-916
Penalties.
2-901
Repealed.
2-902, 2-903
Repealed.
2-904 through 2-906
Repealed.
2-907
Kansas department of agriculture designated as the official state agency to carry out the national poultry improvement plan.
2-908
Citation of act.
2-909
Definitions.
2-910
National poultry improvement plan; cooperation in administration; powers and duties of commissioner.
2-911
Same; "national plan hatchery" and "U.S. pullorum-typhoid clean" designations, requirements; prohibiting certain shipments into state.
2-912
Same; compliance requirements for state designation.
2-913
Exhibitions; pullorum-typhoid clean requirements.
2-914
Reports of disease diagnosis and specimens; quarantine; disposition of infected flocks.
2-915
Revocation of national plan designations; investigation.
2-916
Penalties.
Article 10.—COMMERCIAL FEEDING STUFFS
2-1001
Definition of terms.
2-1002
Tagging or labeling; statements.
2-1003
Repealed.
2-1003a
Repealed.
2-1004
Sale of commercial feeding stuffs; inspection fee; annual fee; permit; tonnage report; delinquency fee.
2-1004a
Inspection fee; reduction and restoration, when.
2-1005
Repealed.
2-1006
Lowering or change of analysis; determination by the secretary.
2-1007
Repealed.
2-1008
Samples for analysis; entry on premises, application; stop sale orders; judicial review.
2-1009
Analysis of samples; procedure.
2-1010
Prosecutions; notice and hearing.
2-1011
Violations; civil and criminal penalties; seizure proceedings.
2-1011a
Repealed.
2-1012
Disposition of moneys received; feeding stuffs fee fund.
2-1013
Enforcement by secretary of board; rules and regulations; establishment of terms for certain ingredients.
2-1014
Commercial feed license; fee; renewal; grounds to deny application or suspend license.
2-1001
Definition of terms.
2-1002
Tagging or labeling; statements.
2-1003
Repealed.
2-1003a
Repealed.
2-1004
Sale of commercial feeding stuffs; inspection fee; annual fee; permit; tonnage report; delinquency fee.
2-1004a
Inspection fee; reduction and restoration, when.
2-1005
Repealed.
2-1006
Lowering or change of analysis; determination by the secretary.
2-1007
Repealed.
2-1008
Samples for analysis; entry on premises, application; stop sale orders; judicial review.
2-1009
Analysis of samples; procedure.
2-1010
Prosecutions; notice and hearing.
2-1011
Violations; civil and criminal penalties; seizure proceedings.
2-1011a
Repealed.
2-1012
Disposition of moneys received; feeding stuffs fee fund.
2-1013
Enforcement by secretary of board; rules and regulations; establishment of terms for certain ingredients.
2-1014
Commercial feed license; fee; renewal; grounds to deny application or suspend license.
Article 11.—SALE OF FARM PRODUCE
2-1101
Repealed.
2-1102 through 2-1105
Repealed.
2-1106, 2-1107
Repealed.
2-1108
Repealed.
2-1109
Repealed.
2-1110
Live poultry; identification of seller; purchase memorandum.
2-1111
Penalty for violation of preceding section.
2-1112
Fraudulent examination of records; penalty.
2-1113
Dressed poultry; increasing weight prohibited.
2-1114
Sale of such poultry unlawful.
2-1115
Penalty for violations.
2-1116
Definitions.
2-1117
Prohibiting use of end intake air probes; penalty.
2-1101
Repealed.
2-1102 through 2-1105
Repealed.
2-1106, 2-1107
Repealed.
2-1108
Repealed.
2-1109
Repealed.
2-1110
Live poultry; identification of seller; purchase memorandum.
2-1111
Penalty for violation of preceding section.
2-1112
Fraudulent examination of records; penalty.
2-1113
Dressed poultry; increasing weight prohibited.
2-1114
Sale of such poultry unlawful.
2-1115
Penalty for violations.
2-1116
Definitions.
2-1117
Prohibiting use of end intake air probes; penalty.
Article 12.—FERTILIZERS
2-1201
Definitions.
2-1201a
Custom blender; license; fee; label or delivery slips; contents.
2-1201b
Custom blenders; unlawful acts; civil penalty.
2-1201c
Ammonium nitrate dealers; registration; storage, security; records of sale; right to refuse sale.
2-1202
Registration; application; annual fee; revocations; tonnage reports.
2-1203
Repealed.
2-1204
Labeling.
2-1205
Commercial fertilizers; inspection fee, increase or decrease in amount; registration; records and reports; revocation of registration; penalties; disposition of moneys received.
2-1206
Inspections; evidence; stop sale orders; judicial review.
2-1207
Samples for inspection; refusal to permit.
2-1208
Violations; misdemeanor; seizure; injunction.
2-1208a
Notice before prosecution; hearing; cancellation of registration; reports to county attorney.
2-1209
Publication of reports.
2-1209a
Invalidity of K.S.A. 2-1201 through 2-1209.
2-1210
Trademarks; change of analysis; rules and regulations.
2-1211
Repealed.
2-1212
Anhydrous ammonia; regulations.
2-1213
Repealed.
2-1214
Repealed.
2-1215
Same; power of municipalities to regulate.
2-1216
Same; duties of secretary; employees.
2-1217
Same; inspection of facilities and equipment; duties of employees, owners and operators.
2-1218
Same; unlawful acts.
2-1219
Same; penalty for violations; injunctions; jurisdiction; hearings.
2-1220
Definitions.
2-1221
Fertilizer research fund; creation; use of moneys; expenditures.
2-1222
Issuance of stop sale or stop use orders.
2-1223 through 2-1225
Reserved.
2-1226
Definitions.
2-1227
Rules and regulations.
2-1228
Approval of construction or alteration by the secretary; transferable.
2-1229
Secretary's right to enter property; notice; compliance.
2-1230
Unlawful acts.
2-1231
Penalties; injunction.
2-1232
Secretary may issue a stop sale or stop use order; judicial review.
2-1233
Repealed.
2-1234
Storage of liquid fertilizers; mobile containers; requirements.
2-1235
Uniformity of fertilizer law; exclusive jurisdiction of state.
2-1201
Definitions.
2-1201a
Custom blender; license; fee; label or delivery slips; contents.
2-1201b
Custom blenders; unlawful acts; civil penalty.
2-1201c
Ammonium nitrate dealers; registration; storage, security; records of sale; right to refuse sale.
2-1202
Registration; application; annual fee; revocations; tonnage reports.
2-1203
Repealed.
2-1204
Labeling.
2-1205
Commercial fertilizers; inspection fee, increase or decrease in amount; registration; records and reports; revocation of registration; penalties; disposition of moneys received.
2-1206
Inspections; evidence; stop sale orders; judicial review.
2-1207
Samples for inspection; refusal to permit.
2-1208
Violations; misdemeanor; seizure; injunction.
2-1208a
Notice before prosecution; hearing; cancellation of registration; reports to county attorney.
2-1209
Publication of reports.
2-1209a
Invalidity of K.S.A. 2-1201 through 2-1209.
2-1210
Trademarks; change of analysis; rules and regulations.
2-1211
Repealed.
2-1212
Anhydrous ammonia; regulations.
2-1213
Repealed.
2-1214
Repealed.
2-1215
Same; power of municipalities to regulate.
2-1216
Same; duties of secretary; employees.
2-1217
Same; inspection of facilities and equipment; duties of employees, owners and operators.
2-1218
Same; unlawful acts.
2-1219
Same; penalty for violations; injunctions; jurisdiction; hearings.
2-1220
Definitions.
2-1221
Fertilizer research fund; creation; use of moneys; expenditures.
2-1222
Issuance of stop sale or stop use orders.
2-1223 through 2-1225
Reserved.
2-1226
Definitions.
2-1227
Rules and regulations.
2-1228
Approval of construction or alteration by the secretary; transferable.
2-1229
Secretary's right to enter property; notice; compliance.
2-1230
Unlawful acts.
2-1231
Penalties; injunction.
2-1232
Secretary may issue a stop sale or stop use order; judicial review.
2-1233
Repealed.
2-1234
Storage of liquid fertilizers; mobile containers; requirements.
2-1235
Uniformity of fertilizer law; exclusive jurisdiction of state.
Article 13.—WEEDS
2-1301
Repealed.
2-1302 through 2-1305
Repealed.
2-1306
Repealed.
2-1307 through 2-1310
Repealed.
2-1311 through 2-1313
Repealed.
2-1313a
Definitions.
2-1314
Declaring plants as noxious weeds; control and eradication.
2-1314a
Repealed.
2-1314b
Expired.
2-1314c
Emergency declarations of noxious weeds.
2-1314d
State noxious weed advisory committee; membership; organization; duties.
2-1315
Adoption of official methods for the control of noxious weeds; control districts; duties of secretary; cooperation of secretary, county agents and weed supervisors; rules and regulations.
2-1316
Responsibility for enforcement; weed supervisors; duties; salary; annual surveys, progress report and submission of a prospective management plan.
2-1316a
Repealed.
2-1317
Weed supervisors, cooperation with certain entities.
2-1318
Tax levies by counties, townships and cities; budgeting through township or city general operating fund; use of proceeds; retention of records.
2-1319
State political subdivision land; control and eradication of noxious weeds; failure by political subdivision to control; payment of costs.
2-1319a
Certification of forage, straw or mulch carried onto state land as weed free.
2-1320
Unpaid costs of labor or material; itemized statement and notice to owner; penalties and interest; liens; copy of notice to register of deeds and county or city clerk; lien payable upon sale or transfer of ownership.
2-1321
Filing of protests; hearings; appeals.
2-1322
Purchase and use of equipment and chemicals; sale of chemicals, price; charges for use of machinery and equipment; record of purchases, sales and charges.
2-1323
Penalty for violations.
2-1324
Invalidity of part.
2-1325
Unlawful acts; disposal of screenings and materials.
2-1326
Same; disposal of infested plants, materials or fertilizers.
2-1327
Same; harvesting and other machines; labeling.
2-1328
Same; infested livestock feed material.
2-1329
Same; unprocessed livestock feed.
2-1330
Entry upon and inspection of property.
2-1331
Notification of owner of lands infested with noxious weeds; inspection; initial general or official notice; subsequent legal notice.
2-1332
Notice of the costs of treatment; itemized statement, contents; filing with register of deeds and county clerk; payment plans; liens, payable on sale or transfer of ownership.
2-1333
County option for discount program to control noxious weeds; petition to establish program, election and procedures.
2-1334
Repealed.
2-1301
Repealed.
2-1302 through 2-1305
Repealed.
2-1306
Repealed.
2-1307 through 2-1310
Repealed.
2-1311 through 2-1313
Repealed.
2-1313a
Definitions.
2-1314
Declaring plants as noxious weeds; control and eradication.
2-1314a
Repealed.
2-1314b
Expired.
2-1314c
Emergency declarations of noxious weeds.
2-1314d
State noxious weed advisory committee; membership; organization; duties.
2-1315
Adoption of official methods for the control of noxious weeds; control districts; duties of secretary; cooperation of secretary, county agents and weed supervisors; rules and regulations.
2-1316
Responsibility for enforcement; weed supervisors; duties; salary; annual surveys, progress report and submission of a prospective management plan.
2-1316a
Repealed.
2-1317
Weed supervisors, cooperation with certain entities.
2-1318
Tax levies by counties, townships and cities; budgeting through township or city general operating fund; use of proceeds; retention of records.
2-1319
State political subdivision land; control and eradication of noxious weeds; failure by political subdivision to control; payment of costs.
2-1319a
Certification of forage, straw or mulch carried onto state land as weed free.
2-1320
Unpaid costs of labor or material; itemized statement and notice to owner; penalties and interest; liens; copy of notice to register of deeds and county or city clerk; lien payable upon sale or transfer of ownership.
2-1321
Filing of protests; hearings; appeals.
2-1322
Purchase and use of equipment and chemicals; sale of chemicals, price; charges for use of machinery and equipment; record of purchases, sales and charges.
2-1323
Penalty for violations.
2-1324
Invalidity of part.
2-1325
Unlawful acts; disposal of screenings and materials.
2-1326
Same; disposal of infested plants, materials or fertilizers.
2-1327
Same; harvesting and other machines; labeling.
2-1328
Same; infested livestock feed material.
2-1329
Same; unprocessed livestock feed.
2-1330
Entry upon and inspection of property.
2-1331
Notification of owner of lands infested with noxious weeds; inspection; initial general or official notice; subsequent legal notice.
2-1332
Notice of the costs of treatment; itemized statement, contents; filing with register of deeds and county clerk; payment plans; liens, payable on sale or transfer of ownership.
2-1333
County option for discount program to control noxious weeds; petition to establish program, election and procedures.
2-1334
Repealed.
Article 14.—SALE AND DISTRIBUTION OF AGRICULTURAL SEEDS
2-1401 through 2-1414
Repealed.
2-1415
Definitions.
2-1416
Testing and labeling required.
2-1417
Label requirements.
2-1417a
Identification and labeling requirements for treated seed.
2-1418
Repealed.
2-1419
Repealed.
2-1420
Repealed.
2-1421
Unlawful acts.
2-1421a
Wholesaler and retailer business registration; fees; agricultural seed fee fund; disposition of moneys received; rules and regulations authority.
2-1422
Criminal and civil penalties for violations; suspension, revocation or denial of registration; disposition of moneys received.
2-1422a
Seizure of mislabeled seed; disposition; court hearing; injunction.
2-1423
Inspections; stop sale orders; judicial review.
2-1424
Secretary to report violations of act to prosecuting attorney; attested copies of analysis results.
2-1424a
Repealed.
2-1425
Repealed.
2-1426
Repealed.
2-1426a
Records; seed samples.
2-1427
Rules and regulations; enforcement of act.
2-1428
Repealed.
2-1429
Designation of agencies.
2-1430
Persons subject to K.S.A. 2-1429 through 2-1440; certification defined.
2-1431
Agency for certification of specified crop.
2-1432
Certification in other states recognized.
2-1433
Annual permits.
2-1434
Agencies to be self-supporting.
2-1435
Same; financial responsibility.
2-1436
Withholding certification, when.
2-1437
Investigations and prosecutions.
2-1438
Unlawful acts; penalty.
2-1439
K.S.A. 2-1415 through 2-1428 not affected.
2-1440
Repealed.
2-1441, 2-1442
Repealed.
2-1443
Repealed.
2-1444
Repealed.
2-1445
Repealed.
2-1446, 2-1447
Repealed.
2-1448, 2-1449
Repealed.
2-1450
Uniformity of seed law; exclusive jurisdiction of state.
2-1401 through 2-1414
Repealed.
2-1415
Definitions.
2-1416
Testing and labeling required.
2-1417
Label requirements.
2-1417a
Identification and labeling requirements for treated seed.
2-1418
Repealed.
2-1419
Repealed.
2-1420
Repealed.
2-1421
Unlawful acts.
2-1421a
Wholesaler and retailer business registration; fees; agricultural seed fee fund; disposition of moneys received; rules and regulations authority.
2-1422
Criminal and civil penalties for violations; suspension, revocation or denial of registration; disposition of moneys received.
2-1422a
Seizure of mislabeled seed; disposition; court hearing; injunction.
2-1423
Inspections; stop sale orders; judicial review.
2-1424
Secretary to report violations of act to prosecuting attorney; attested copies of analysis results.
2-1424a
Repealed.
2-1425
Repealed.
2-1426
Repealed.
2-1426a
Records; seed samples.
2-1427
Rules and regulations; enforcement of act.
2-1428
Repealed.
2-1429
Designation of agencies.
2-1430
Persons subject to K.S.A. 2-1429 through 2-1440; certification defined.
2-1431
Agency for certification of specified crop.
2-1432
Certification in other states recognized.
2-1433
Annual permits.
2-1434
Agencies to be self-supporting.
2-1435
Same; financial responsibility.
2-1436
Withholding certification, when.
2-1437
Investigations and prosecutions.
2-1438
Unlawful acts; penalty.
2-1439
K.S.A. 2-1415 through 2-1428 not affected.
2-1440
Repealed.
2-1441, 2-1442
Repealed.
2-1443
Repealed.
2-1444
Repealed.
2-1445
Repealed.
2-1446, 2-1447
Repealed.
2-1448, 2-1449
Repealed.
2-1450
Uniformity of seed law; exclusive jurisdiction of state.
Article 15.—POTATOES
2-1501
Repealed.
2-1502
Repealed.
2-1503 through 2-1507
Repealed.
2-1508
Repealed.
2-1501
Repealed.
2-1502
Repealed.
2-1503 through 2-1507
Repealed.
2-1508
Repealed.
Article 16.—BOARD OF TRADE
2-1601
"Board of trade" defined.
2-1602
Dealing in futures.
2-1603
Contract market.
2-1604
Membership.
2-1605 through 2-1611
Expired.
2-1601
"Board of trade" defined.
2-1602
Dealing in futures.
2-1603
Contract market.
2-1604
Membership.
2-1605 through 2-1611
Expired.
Article 17.—KANSAS STANDARD APPLE ACT
2-1701 through 2-1719
Repealed.
2-1701 through 2-1719
Repealed.
Article 18.—BINDER TWINE
2-1801
Repealed.
2-1802 through 2-1804
Repealed.
2-1805
Repealed.
2-1801
Repealed.
2-1802 through 2-1804
Repealed.
2-1805
Repealed.
Article 19.—CONSERVATION DISTRICTS
2-1901
Title of act; "soil conservation district" defined.
2-1902
Legislative determination.
2-1903
Definitions.
2-1904
State conservation commission; members; terms; records; seal; powers and duties; rules and regulations; compensation and expenses; employees; office and supplies.
2-1905
Repealed.
2-1906
Repealed.
2-1907
Supervisors; qualifications; terms; meetings; vacancies; chairperson; quorum; expenses; employees; powers and duties; bonds for employees; records; removal of supervisor.
2-1907a
Repealed.
2-1907b
Finance of operation of conservation district; moneys from county general fund; tax levies; use of moneys.
2-1907c
Finance of operation of conservation district; amount of moneys provided by county, certification to state; state financial assistance; budget request, limitation; disbursement and distribution.
2-1908
Conservation districts; powers.
2-1909 through 2-1912
Repealed.
2-1913
Cooperation with another district.
2-1914
Publicly owned lands.
2-1915
Conservation structures and practices, grants; riparian and wetland protection programs; return of water right, cost-share grants; water quality buffers, grants, valuation of land.
2-1916
Petition for discontinuance of district; hearings; election; publication of result; certificate of dissolution.
2-1917
Invalidity of part.
2-1918
Inconsistent laws.
2-1919
Cost-share limitations; purchase of surface water right outside the state.
2-1920
Conservation district capital outlay fund; use of moneys.
2-1921
Repealed.
2-1922
Repealed.
2-1923
Repealed.
2-1924 through 2-1929
Reserved.
2-1930
Water right transition assistance program established; definitions; administration; funding; contracts with landowners; grants, availability, priority; expiration.
2-1930a
Repealed.
2-1931
Expired.
2-1931a
Repealed.
2-1932
Repealed.
2-1933
Conservation reserve enhancement program; criteria; reports; Kansas conservation reserve enhancement program fund.
2-1901
Title to act; "soil conservation district" defined.
2-1902
Legislative determination.
2-1903
Definitions.
2-1904
State conservation commission; members; terms; records; seal; powers and duties; rules and regulations; compensation and expenses; employees; office and supplies.
2-1905
Repealed.
2-1906
Repealed.
2-1907
Supervisors; qualifications; terms; meetings; vacancies; chairperson; quorum; expenses; employees; powers and duties; bonds for employees; records; removal of supervisor.
2-1907a
Repealed.
2-1907b
Finance of operation of conservation district; moneys from county general fund; tax levies; use of moneys.
2-1907c
Finance of operation of conservation district; amount of moneys provided by county, certification to state; state financial assistance; budget request, limitation; disbursement and distribution.
2-1908
Conservation districts; powers.
2-1909 through 2-1912
Repealed.
2-1913
Cooperation with another district.
2-1914
Publicly owned lands.
2-1915
Conservation structures and practices, grants; riparian and wetland protection programs; return of water right, cost-share grants; water quality buffers, grants, valuation of land.
2-1916
Petition for discontinuance of district; hearings; election; publication of result; certificate of dissolution.
2-1917
Invalidity of part.
2-1918
Inconsistent laws.
2-1919
Cost-share limitations; purchase of surface water right outside the state.
2-1920
Conservation district capital outlay fund; use of moneys.
2-1921
Repealed.
2-1922
Repealed.
2-1923
Repealed.
2-1924 through 2-1929
Reserved.
2-1930
Water right transition assistance program established; definitions; administration; funding; contracts with landowners; grants, availability, priority; expiration.
2-1930a
Repealed.
2-1931
Expired.
2-1931a
Repealed.
2-1932
Repealed.
2-1933
Conservation reserve enhancement program; criteria; reports; Kansas conservation reserve enhancement program fund.
Article 20.—SOIL EROSION CAUSED BY WIND
2-2001
Legislative declaration.
2-2002
Duty of landowner.
2-2003
Data and information to be collected.
2-2004
Duties of county commissioners.
2-2005
Same; survey of county; reports; publication of summaries.
2-2006
Same; hearings; orders concerning land.
2-2007
Soil drifting fund; creation; tax levy, use of proceeds; issuance of warrants.
2-2008
Soil erosion caused by wind; work performed for prevention; notice to landowners; special assessments; limitation; division of cost; action by landowner.
2-2009
Federal cooperation.
2-2010
Repealed.
2-2011
Invalidity of part.
2-2001
Legislative declaration.
2-2002
Duty of landowner.
2-2003
Data and information to be collected.
2-2004
Duties of county commissioners.
2-2005
Same; survey of county; reports; publication of summaries.
2-2006
Same; hearings; orders concerning land.
2-2007
Soil drifting fund; creation; tax levy, use of proceeds; issuance of warrants.
2-2008
Soil erosion caused by wind; work performed for prevention; notice to landowners; special assessments; limitation; division of cost; action by landowner.
2-2009
Federal cooperation.
2-2010
Repealed.
2-2011
Invalidity of part.
Article 21.—PLANT PESTS
2-2101, 2-2102
Repealed.
2-2103
Repealed.
2-2104 through 2-2109
Repealed.
2-2110
Repealed.
2-2111
Repealed.
2-2112
Name of act.
2-2113
Definitions.
2-2114
Secretary's duties.
2-2115
Inspections by secretary.
2-2116
Disposition of plant pests.
2-2117
Quarantines; notice and hearings.
2-2118
Inspections; fees.
2-2119
Repealed.
2-2120
Live plant dealer's license; application fees; renewal; special event live plant dealer, registration; sale of live plants, conditions.
2-2121
Repealed.
2-2122
Revocation of live plant dealer license; notice and opportunity for hearing.
2-2123
Unlawful to ship live plants or other articles not in compliance with act; tags or labels; electronic or mail order sales.
2-2124
Violations; temporary restraining orders.
2-2125
Penalties for violations.
2-2126
Rules and regulations.
2-2127
Invalidity of part.
2-2128
Disposition of moneys received; plant protection fee fund.
2-2129
Plant pest emergency response fund.
2-2130 through 2-2134
Reserved.
2-2135
Repealed.
2-2136
Repealed.
2-2137
Repealed.
2-2138
Repealed.
2-2139
Repealed.
2-2140
Repealed.
2-2141
Repealed.
2-2142, 2-2143
Reserved.
2-2144
Title and citation of act.
2-2145
Definitions.
2-2146
Establishment of Kansas cotton boll weevil program; board of directors; membership; vacancies; terms; required meetings.
2-2147
Powers and duties of board of directors; requirements for individuals conducting inspections or setting or monitoring traps.
2-2148
Cotton pest eradication plan; implementation in coordination with secretary.
2-2149
Assessment levy on cotton; collection and disposition of assessment moneys; authorized expenditures.
2-2150
Criminal penalty for violations of act.
2-2151
Discontinuation of Kansas cotton boll weevil program or activity thereunder; requirements.
2-2101, 2-2102
Repealed.
2-2103
Repealed.
2-2104 through 2-2109
Repealed.
2-2110
Repealed.
2-2111
Repealed.
2-2112
Name of act.
2-2113
Definitions.
2-2114
Secretary's duties.
2-2115
Inspections by secretary.
2-2116
Disposition of plant pests.
2-2117
Quarantines; notice and hearings.
2-2118
Inspections; fees.
2-2119
Repealed.
2-2120
Live plant dealer's license; application fees; renewal; special event live plant dealer, registration; sale of live plants, conditions.
2-2121
Repealed.
2-2122
Revocation of live plant dealer license; notice and opportunity for hearing.
2-2123
Unlawful to ship live plants or other articles not in compliance with act; tags or labels; electronic or mail order sales.
2-2124
Violations; temporary restraining orders.
2-2125
Penalties for violations.
2-2126
Rules and regulations.
2-2127
Invalidity of part.
2-2128
Disposition of moneys received; plant protection fee fund.
2-2129
Plant pest emergency response fund.
2-2130 through 2-2134
Reserved.
2-2135
Repealed.
2-2136
Repealed.
2-2137
Repealed.
2-2138
Repealed.
2-2139
Repealed.
2-2140
Repealed.
2-2141
Repealed.
2-2142, 2-2143
Reserved.
2-2144
Title and citation of act.
2-2145
Definitions.
2-2146
Establishment of Kansas cotton boll weevil program; board of directors; membership; vacancies; terms; required meetings.
2-2147
Powers and duties of board of directors; requirements for individuals conducting inspections or setting or monitoring traps.
2-2148
Cotton pest eradication plan; implementation in coordination with secretary.
2-2149
Assessment levy on cotton; collection and disposition of assessment moneys; authorized expenditures.
2-2150
Criminal penalty for violations of act.
2-2151
Discontinuation of Kansas cotton boll weevil program or activity thereunder; requirements.
Article 22.—AGRICULTURAL CHEMICALS
2-2201
Title.
2-2202
Definitions.
2-2203
Prohibited acts.
2-2204
Registration; renewal; chemicals subject to federal registration may be exempted; fees and charges; reduction; cancellation of registration upon notice.
2-2205
Determinations after hearings; rules and regulations; uniformity between states and federal government.
2-2206
Examinations; prosecutions; stop sale orders; judicial review; inspections.
2-2207
Exemptions.
2-2208
Penalties.
2-2209
Seizures.
2-2210
Delegation of duties.
2-2211
Cooperation with other agencies.
2-2212
Disposition of moneys received; agricultural chemical fee fund.
2-2213
Invalidity of part.
2-2214
Jurisdiction over distribution, sale and transportation; emergency situations.
2-2215
Judicial review of secretary's actions.
2-2216
Repealed.
2-2201
Title.
2-2202
Definitions.
2-2203
Prohibited acts.
2-2204
Registration; renewal; chemicals subject to federal registration may be exempted; fees and charges; reduction; cancellation of registration upon notice.
2-2205
Determinations after hearings; rules and regulations; uniformity between states and federal government.
2-2206
Examinations; prosecutions; stop sale orders; judicial review; inspections.
2-2207
Exemptions.
2-2208
Penalties.
2-2209
Seizures.
2-2210
Delegation of duties.
2-2211
Cooperation with other agencies.
2-2212
Disposition of moneys received; agricultural chemical fee fund.
2-2213
Invalidity of part.
2-2214
Jurisdiction over distribution, sale and transportation; emergency situations.
2-2215
Judicial review of secretary's actions.
2-2216
Repealed.
Article 23.—LABELING OF AGRICULTURAL PRODUCTS
2-2301
Definitions.
2-2302
Unlawful acts.
2-2303
Same; false established standards.
2-2304
Nuisances; seizure; injunctions.
2-2305
Penalty.
2-2306
Administration and enforcement.
2-2301
Definitions.
2-2302
Unlawful acts.
2-2303
Same; false established standards.
2-2304
Nuisances; seizure; injunctions.
2-2305
Penalty.
2-2306
Administration and enforcement.
Article 24.—PEST CONTROL
2-2401
Repealed.
2-2402
Repealed.
2-2402a
Repealed.
2-2403
Repealed.
2-2404
Repealed.
2-2405
Repealed.
2-2405a
Repealed.
2-2405b
Repealed.
2-2406
Repealed.
2-2407
Repealed.
2-2407a
Repealed.
2-2407b
Repealed.
2-2407c
Repealed.
2-2407d
Repealed.
2-2407e
Repealed.
2-2408
Repealed.
2-2409
Repealed.
2-2410
Repealed.
2-2411
Repealed.
2-2412
Repealed.
2-2413 through 2-2415
Repealed.
2-2416
Repealed.
2-2417, 2-2418
Repealed.
2-2419
Repealed.
2-2420
Repealed.
2-2420a, 2-2420b
Repealed.
2-2421
Repealed.
2-2422
Repealed.
2-2423
Repealed.
2-2424 through 2-2426
Repealed.
2-2427
Repealed.
2-2428
Repealed.
2-2429
Repealed.
2-2430 through 2-2436
Repealed.
2-2437
Repealed.
2-2438
Repealed.
2-2438a
Definitions.
2-2439
Administration of act; rules and regulations.
2-2440
Pesticide business license, requirements and fees, exemptions; unlawful acts; government agency registration, exemptions; license and registration renewals.
2-2440a
Pesticide business licensee requirements.
2-2440b
Pest control technician registration, requirements and fees; unlawful acts.
2-2440c
Registered pest control technician; training; approval of training materials; maintenance of records verifying training.
2-2440d
Same; fees.
2-2440e
Pesticide business licensees and pesticide dealers; persons required to hold a license, certification, registration or permit; civil penalties; appeal procedure; deposit of moneys.
2-2440f
Uncertified applicators employed by pesticide business licensees or private applicators; supervision and training requirements; maintenance of records verifying training.
2-2441
Repealed.
2-2441a
Commercial applicator's certificate; exemptions; application and fees; expiration.
2-2442
Same; temporary permit; examination.
2-2443
Repealed.
2-2443a
Commercial applicator's certificate; examination; additional certification, requirements, expiration; reciprocity; fees; subjects included in examination.
2-2444
Repealed.
2-2444a
Categories of qualification for certification and licensing; subdivision by secretary.
2-2445
Repealed.
2-2445a
Certified private applicator's certificate; restrictions; qualifications; examination; fees; reciprocity of certificates.
2-2446
Renewal of certification or registration; examination or attendance at training course.
2-2447
Nonresident applicant for license; consent to action for damages; service of process.
2-2448
Proof of financial responsibility required for pesticide business license.
2-2449
Grounds for denial, suspension, revocation or modification of any license, registration, permit or certificate.
2-2450
Suspension of pesticide business license for failure to have proof of financial responsibility or to employ certified commercial applicator.
2-2451
Repealed.
2-2452
Appeal of denial, suspension or revocation.
2-2453
Unlawful acts.
2-2454
Unlawful acts.
2-2455
Written statement for services to customer; maintenance of records relating to application of pesticides by pesticide businesses and government agencies; required information; making such records available to secretary.
2-2456
Registration and marking of equipment.
2-2457
Repealed.
2-2457a
Statement of claim of damage from pesticide application; filing with secretary; forms; effect of failure to file.
2-2458
Repealed.
2-2459
Repealed.
2-2459a
Courses of instruction.
2-2460
Repealed.
2-2460a
Cooperation with other agencies; educational institutions or persons.
2-2461
Criminal penalties; injunction.
2-2462
Enforcement.
2-2463
Subpoenas.
2-2464
Repealed.
2-2464a
Disposition of moneys; pesticide use fee fund.
2-2465
Repealed.
2-2466
Repealed.
2-2467
Repealed.
2-2467a
Rules and regulations.
2-2468
Citation of act.
2-2469
Pesticide dealers; registration; exemptions; denial, suspension or revocation, notice and opportunity for hearing; fees.
2-2470
Allowable pesticide applications by the applicator.
2-2471
Rule and regulation authority to the secretary to limit pesticide use.
2-2472
Pesticide management areas; development by the secretary.
2-2473
Same; factors to examine in area development; pesticide management area technical advisory committee; membership and duties thereof.
2-2474
Same; public hearing concerning designation; notice.
2-2475
Temporary pesticide management areas; secretary authorization.
2-2476
Pesticide management area; order of designation.
2-2477
Same; secretary authorization to revoke, modify or expand.
2-2478
Same; use of pesticides in area; civil penalty; appeal procedure.
2-2479
Same; statewide education program on areas and plans.
2-2480
Uniformity of pesticide law; state has exclusive jurisdiction.
2-2481
Format of required documentation.
2-2401
Repealed.
2-2402
Repealed.
2-2402a
Repealed.
2-2403
Repealed.
2-2404
Repealed.
2-2405
Repealed.
2-2405a
Repealed.
2-2405b
Repealed.
2-2406
Repealed.
2-2407
Repealed.
2-2407a
Repealed.
2-2407b
Repealed.
2-2407c
Repealed.
2-2407d
Repealed.
2-2407e
Repealed.
2-2408
Repealed.
2-2409
Repealed.
2-2410
Repealed.
2-2411
Repealed.
2-2412
Repealed.
2-2413 through 2-2415
Repealed.
2-2416
Repealed.
2-2417, 2-2418
Repealed.
2-2419
Repealed.
2-2420
Repealed.
2-2420a, 2-2420b
Repealed.
2-2421
Repealed.
2-2422
Repealed.
2-2423
Repealed.
2-2424 through 2-2426
Repealed.
2-2427
Repealed.
2-2428
Repealed.
2-2429
Repealed.
2-2430 through 2-2436
Repealed.
2-2437
Repealed.
2-2438
Repealed.
2-2438a
Definitions.
2-2439
Administration of act; rules and regulations.
2-2440
Pesticide business license, requirements and fees, exemptions; unlawful acts; government agency registration, exemptions; license and registration renewals.
2-2440a
Pesticide business licensee requirements.
2-2440b
Pest control technician registration, requirements and fees; unlawful acts.
2-2440c
Registered pest control technician; training; approval of training materials; maintenance of records verifying training.
2-2440d
Same; fees.
2-2440e
Pesticide business licensees and pesticide dealers; persons required to hold a license, certification, registration or permit; civil penalties; appeal procedure; deposit of moneys.
2-2440f
Uncertified applicators employed by pesticide business licensees or private applicators; supervision and training requirements; maintenance of records verifying training.
2-2441
Repealed.
2-2441a
Commercial applicator's certificate; exemptions; application and fees; expiration.
2-2442
Same; temporary permit; examination.
2-2443
Repealed.
2-2443a
Commercial applicator's certificate; examination; additional certification, requirements, expiration; reciprocity; fees; subjects included in examination.
2-2444
Repealed.
2-2444a
Categories of qualification for certification and licensing; subdivision by secretary.
2-2445
Repealed.
2-2445a
Certified private applicator's certificate; restrictions; qualifications; examination; fees; reciprocity of certificates.
2-2446
Renewal of certification or registration; examination or attendance at training course.
2-2447
Nonresident applicant for license; consent to action for damages; service of process.
2-2448
Proof of financial responsibility required for pesticide business license.
2-2449
Grounds for denial, suspension, revocation or modification of any license, registration, permit or certificate.
2-2450
Suspension of pesticide business license for failure to have proof of financial responsibility or to employ certified commercial applicator.
2-2451
Repealed.
2-2452
Appeal of denial, suspension or revocation.
2-2453
Unlawful acts.
2-2454
Unlawful acts.
2-2455
Written statement for services to customer; maintenance of records relating to application of pesticides by pesticide businesses and government agencies; required information; making such records available to secretary.
2-2456
Registration and marking of equipment.
2-2457
Repealed.
2-2457a
Statement of claim of damage from pesticide application; filing with secretary; forms; effect of failure to file.
2-2458
Repealed.
2-2459
Repealed.
2-2459a
Courses of instruction.
2-2460
Repealed.
2-2460a
Cooperation with other agencies; educational institutions or persons.
2-2461
Criminal penalties; injunction.
2-2462
Enforcement.
2-2463
Subpoenas.
2-2464
Repealed.
2-2464a
Disposition of moneys; pesticide use fee fund.
2-2465
Repealed.
2-2466
Repealed.
2-2467
Repealed.
2-2467a
Rules and regulations.
2-2468
Citation of act.
2-2469
Pesticide dealers; registration; exemptions; denial, suspension or revocation, notice and opportunity for hearing; fees.
2-2470
Allowable pesticide applications by the applicator.
2-2471
Rule and regulation authority to the secretary to limit pesticide use.
2-2472
Pesticide management areas; development by the secretary.
2-2473
Pesticide management areas; factors to examine in area development; pesticide management area technical advisory committee; membership and duties thereof.
2-2474
Same; public hearing concerning designation; notice.
2-2475
Temporary pesticide management areas; secretary authorization.
2-2476
Pesticide management area; order of designation.
2-2477
Same; secretary authorization to revoke, modify or expand.
2-2478
Same; use of pesticides in area; civil penalty; appeal procedure.
2-2479
Same; statewide education program on areas and plans.
2-2480
Uniformity of pesticide law; state has exclusive jurisdiction.
2-2481
Format of required documentation.
Article 25.—KANSAS EGG LAW
2-2501
Citation; definitions.
2-2502
Standards; tolerances.
2-2503
Violations of act.
2-2504
Enforcement of act; rules and regulations.
2-2505
Sampling of eggs; evidence.
2-2506
Penalties; injunctions.
2-2507
Inspection fee; stamps; quarterly payment; reports and records; disposition of moneys received; egg fee fund.
2-2508
Licensure of place of business, fee, exemptions; record retention.
2-2509
Container labeling requirements.
2-2510
Repackaging by retailers, requirements; grounds for loss of privilege.
2-2511
Civil penalties for violations; order of secretary, appeal procedure.
2-2512
License denial, suspension, revocation or modification, grounds.
2-2513
Balut; refrigeration and labeling requirements.
2-2501
Citation; definitions.
2-2502
Standards; tolerances.
2-2503
Violations of act.
2-2504
Enforcement of act; rules and regulations.
2-2505
Sampling of eggs; evidence.
2-2506
Penalties; injunctions.
2-2507
Inspection fee; stamps; quarterly payment; reports and records; disposition of moneys received; egg fee fund.
2-2508
Licensure of place of business, fee, exemptions; record retention.
2-2509
Container labeling requirements.
2-2510
Repackaging by retailers, requirements; grounds for loss of privilege.
2-2511
Civil penalties for violations; order of secretary, appeal procedure.
2-2512
License denial, suspension, revocation or modification, grounds.
2-2513
Balut; refrigeration and labeling requirements.
Article 26.—KANSAS WHEAT ACT
2-2601, 2-2602
Repealed.
2-2603
Repealed.
2-2604
Repealed.
2-2605
Repealed.
2-2606
Repealed.
2-2607
Repealed.
2-2608
Repealed.
2-2609
Repealed.
2-2610
Repealed.
2-2611
Repealed.
2-2612
Repealed.
2-2613
Repealed.
2-2601, 2-2602
Repealed.
2-2603
Repealed.
2-2604
Repealed.
2-2605
Repealed.
2-2606
Repealed.
2-2607
Repealed.
2-2608
Repealed.
2-2609
Repealed.
2-2610
Repealed.
2-2611
Repealed.
2-2612
Repealed.
2-2613
Repealed.
Article 27.—AGRICULTURAL HALL OF FAME
2-2701
Acquisition of certain real estate in Wyandotte county by highway commission authorized; purposes; conditions; title; succession by secretary of transportation to commission's right, title and interest in said property.
2-2701
Acquisition of certain real estate in Wyandotte county by highway commission authorized; purposes; conditions; title; succession by secretary of transportation to commission's right, title and interest in said property.
Article 28.—SOIL AMENDMENT ACT
2-2801
Citation of act.
2-2802
Administration of act.
2-2803
Definitions.
2-2804
Labeling of containers, bulk lots; listing or guaranteeing active ingredients; data substantiating usefulness, when required.
2-2805
Registration of products; application; fee; requirements.
2-2806
Repealed.
2-2807
Unregistered, unlabeled or misbranded soil amendments; stop sale, use or removal orders.
2-2808
Violations of act.
2-2809
Misbranded or adulterated, defined.
2-2810
Inspection.
2-2811
Rules and regulations.
2-2812
Refusal to register products; revocation; hearing.
2-2813
Penalties; injunction.
2-2814
Disposition of moneys; soil amendment fee fund.
2-2801
Citation of act.
2-2802
Administration of act.
2-2803
Definitions.
2-2804
Labeling of containers, bulk lots; listing or guaranteeing active ingredients; data substantiating usefulness, when required.
2-2805
Registration of products; application; fee; requirements.
2-2806
Repealed.
2-2807
Unregistered, unlabeled or misbranded soil amendments; stop sale, use or removal orders.
2-2808
Violations of act.
2-2809
Misbranded or adulterated, defined.
2-2810
Inspection.
2-2811
Rules and regulations.
2-2812
Refusal to register products; revocation; hearing.
2-2813
Penalties; injunction.
2-2814
Disposition of moneys; soil amendment fee fund.
Article 29.—AGRICULTURAL LIMING MATERIALS
2-2901
Citation; administration of act.
2-2902
Definitions.
2-2903
Sale of agricultural liming materials; labeling, information required; false advertising prohibited; notice of adulteration; bulk deliveries.
2-2904
Same; sale prohibited, when.
2-2905
Manufacturers of liming materials; registration; fee.
2-2906
Same; annual statement; inspection fee; secretary may reduce fee, when.
2-2907
Duty of secretary to inspect; methods of analysis and sampling.
2-2908
Sale in violation of act; stop sale, use or removal orders.
2-2909
Penalties for violations; jurisdiction.
2-2910
Rules and regulations.
2-2911
Disposition of moneys; agricultural liming materials fee fund; plant pest activities.
2-2901
Citation; administration of act.
2-2902
Definitions.
2-2903
Sale of agricultural liming materials; labeling, information required; false advertising prohibited; notice of adulteration; bulk deliveries.
2-2904
Same; sale prohibited, when.
2-2905
Manufacturers of liming materials; registration; fee.
2-2906
Same; annual statement; inspection fee; secretary may reduce fee, when.
2-2907
Duty of secretary to inspect; methods of analysis and sampling.
2-2908
Sale in violation of act; stop sale, use or removal orders.
2-2909
Penalties for violations; jurisdiction.
2-2910
Rules and regulations.
2-2911
Disposition of moneys; agricultural liming materials fee fund; plant pest activities.
Article 30.—GRAIN COMMODITY COMMISSIONS
2-3001
Grain commodity commissions; definitions.
2-3002
Creation of Kansas corn, grain sorghum, soybean, wheat and sunflower commissions; membership; election process; terms; vacancies; districts; ex officio members; first purchasers; meetings.
2-3002a
Same; transfer of powers, duties and functions to such commissions; successor to department of agriculture; transfer of property to wheat commission.
2-3003
Qualifications of members of commodity commissions.
2-3004
Same; organization and meetings.
2-3005
Grain commodity commissions; powers and duties; limitations.
2-3006
Powers and duties of secretary of agriculture.
2-3007
Assessments; refunds and records; liens, priority; limitations on assessment collection.
2-3008
Assessments; collection; deposit in commission account; security for accounts.
2-3009
Foreclosure of liens.
2-3010
Unlawful acts; penalties.
2-3011
Kansas soybean commission; state promotion entity for soybeans.
2-3012
National checkoff program for soybeans.
2-3013
Assessments, disposition; national checkoff program for soybeans.
2-3001
Grain commodity commissions; definitions.
2-3002
Creation of Kansas corn, grain sorghum, soybean, wheat and sunflower commissions; membership; election process; terms; vacancies; districts; ex officio members; first purchasers; meetings.
2-3002a
Same; transfer of powers, duties and functions to such commissions; successor to department of agriculture; transfer of property to wheat commission.
2-3003
Qualifications of members of commodity commissions.
2-3004
Same; organization and meetings.
2-3005
Grain commodity commissions; powers and duties; limitations.
2-3006
Powers and duties of secretary of agriculture.
2-3007
Assessments; refunds and records; liens, priority; limitations on assessment collection.
2-3008
Assessments; collection; deposit in commission account; security for accounts.
2-3009
Foreclosure of liens.
2-3010
Unlawful acts; penalties.
2-3011
Kansas soybean commission; state promotion entity for soybeans.
2-3012
National checkoff program for soybeans.
2-3013
Assessments, disposition; national checkoff program for soybeans.
Article 31.—INTERSTATE COMPACT ON AGRICULTURAL GRAIN MARKETING
2-3101
Interstate Compact on Agricultural Grain Marketing.
2-3101
Interstate Compact on Agricultural Grain Marketing.
Article 32.—PROTECTION OF FARMLAND AND AGRICULTURAL ACTIVITIES
2-3201
Protection of farmland and agricultural activities; purpose.
2-3202
Certain agricultural activities not a nuisance.
2-3203
Definitions.
2-3204
Action for injunction alleging misuse of chemicals; when attorney fees and expenses assessed.
2-3205
Exclusive compensatory damages for nuisance originating from farmland used for agricultural activity; standing.
2-3201
Protection of farmland and agricultural activities; purpose.
2-3202
Certain agricultural activities not a nuisance.
2-3203
Definitions.
2-3204
Action for injunction alleging misuse of chemicals; when attorney fees and expenses assessed.
2-3205
Exclusive compensatory damages for nuisance originating from farmland used for agricultural activity; standing.
Article 33.—CHEMIGATION SAFETY
2-3301
Citation of act.
2-3302
Definitions.
2-3303
Requirements for chemigation users.
2-3304
Registration of chemigation users; permit; fee; renewal.
2-3305
Functional anti-pollution devices, requirements.
2-3306
Responsibility of chemigation equipment operators; chemigation equipment operator examination; renewal; fee.
2-3307
Access to premises by secretary; inspections, samples and investigations; search warrants; enforcement of criminal and civil provisions of act.
2-3308
Unlawful acts; criminal penalties.
2-3309
Administration of act; employees; rules and regulations.
2-3310
Denial, suspension, revocation or modification of permits; notice and hearing; grounds.
2-3311
Denial, suspension, revocation or modification of permit; notice and opportunity for hearing.
2-3312
Same; judicial review of secretary's action.
2-3313
Unlawful acts.
2-3314
Injunctive relief for violations of act.
2-3315
Chemigation fee fund; expenditures.
2-3316
Subpoena power.
2-3317
Penalties.
2-3318
Application of swine waste; authority of secretary of health and environment; nutrient utilization plans, review and approval; penalties for violations.
2-3301
Citation of act.
2-3302
Definitions.
2-3303
Requirements for chemigation users.
2-3304
Registration of chemigation users; permit; fee; renewal.
2-3305
Functional anti-pollution devices, requirements.
2-3306
Responsibility of chemigation equipment operators; chemigation equipment operator examination; renewal; fee.
2-3307
Access to premises by secretary; inspections, samples and investigations; search warrants; enforcement of criminal and civil provisions of act.
2-3308
Unlawful acts; criminal penalties.
2-3309
Administration of act; employees; rules and regulations.
2-3310
Denial, suspension, revocation or modification of permits; notice and hearing; grounds.
2-3311
Denial, suspension, revocation or modification of permit; notice and opportunity for hearing.
2-3312
Same; judicial review of secretary's action.
2-3313
Unlawful acts.
2-3314
Injunctive relief for violations of act.
2-3315
Chemigation fee fund; expenditures.
2-3316
Subpoena power.
2-3317
Penalties.
2-3318
Application of swine waste; authority of secretary of health and environment; nutrient utilization plans, review and approval; penalties for violations.
Article 34.—FAMILY FARM REHABILITATION ACT
Article 35.—PECAN COMMISSION
Article 36.—AGRICULTURAL SEED COUNCIL
2-3601
Definitions.
2-3602
Membership of council; terms; vacancies; ex officio members; meetings.
2-3603
Powers and duties of council.
2-3601
Definitions.
2-3602
Membership of council; terms; vacancies; ex officio members; meetings.
2-3603
Powers and duties of council.
Article 37.—ENVIRONMENTAL REMEDIATION
2-3701
Short title.
2-3702
Definitions.
2-3703
Purpose; rules and regulations; annual reports.
2-3704
Loans; application; limitations; use; approval or rejection.
2-3705
Procedures for making deposits; deposit agreement, terms.
2-3706
Procedures for making loans; interest rate.
2-3707
Effect of late payment or default.
2-3708
Purpose; amount of reimbursement, limits.
2-3709
Kansas agricultural remediation board; creation.
2-3710
Kansas agricultural remediation board; powers and duties.
2-3711
Kansas agricultural remediation fund; creation.
2-3712
Assessments; when required.
2-3713
Same; amounts.
2-3714
Abolition of programs.
2-3715
Kansas pesticide waste disposal program; creation.
2-3716
Kansas pesticide waste disposal fund; creation; expenditures and transfers; annual expenditure report.
2-3701
Short title.
2-3702
Definitions.
2-3703
Purpose; rules and regulations; annual reports.
2-3704
Loans; application; limitations; use; approval or rejection.
2-3705
Procedures for making deposits; deposit agreement, terms.
2-3706
Procedures for making loans; interest rate.
2-3707
Effect of late payment or default.
2-3708
Purpose; amount of reimbursement, limits.
2-3709
Kansas agricultural remediation board; creation.
2-3710
Kansas agricultural remediation board; powers and duties.
2-3711
Kansas agricultural remediation fund; creation.
2-3712
Assessments; when required.
2-3713
Same; amounts.
2-3714
Abolition of programs.
2-3715
Kansas pesticide waste disposal program; creation.
2-3716
Kansas pesticide waste disposal fund; creation; expenditures and transfers; annual expenditure report.
Article 38.—FARMERS' MARKETS.
2-3801
Farmers' market promotion act.
2-3802
Same; definitions.
2-3803
Same; central registration of farmers' markets; secretary as registration authority.
2-3804
Same; limited liability for registered farmers' market operators.
2-3805
Expired.
2-3801
Farmers' market promotion act.
2-3802
Same; definitions.
2-3803
Same; central registration of farmers' markets; secretary as registration authority.
2-3804
Same; limited liability for registered farmers' market operators.
2-3805
Expired.
Article 39.—INDUSTRIAL HEMP
2-3901
Commercial industrial hemp act; citation; definitions.
2-3902
Advisory board, establishment, membership; criminal history record checks of hemp employees.
2-3903
Same; commercial industrial hemp act licensing fee fund.
2-3904
Research program licenses; application deadline extension for 2019 growing season.
2-3905
Commercial industrial hemp act; legislative intent.
2-3906
Commercial industrial hemp plan; requirements for hemp producers; violations by hemp producers; criminal history record checks; license modification fee limit.
2-3907
Requirements for hemp processors; registration; penalties; criminal history record checks.
2-3908
Unlawful hemp products; penalties; exceptions.
2-3909
Disposal of waste by-products.
2-3910
Stop sale, use or removal order for violations of act.
2-3911
Effective disposal of industrial hemp; requirements; criminal history record check.
2-3912
Industrial hemp testing for non-licensed persons or governmental entities; fees; test results made available to the Kansas bureau of investigation upon request.
2-3901
Commercial industrial hemp act; citation; definitions.
2-3902
Advisory board, establishment, membership; criminal history record checks of hemp employees.
2-3903
Same; commercial industrial hemp act licensing fee fund.
2-3904
Research program licenses; application deadline extension for 2019 growing season.
2-3905
Commercial industrial hemp act; legislative intent.
2-3906
Commercial industrial hemp plan; requirements for hemp producers; violations by hemp producers; criminal history record checks; license modification fee limit.
2-3907
Requirements for hemp processors; registration; penalties; criminal history record checks.
2-3908
Unlawful hemp products; penalties; exceptions.
2-3909
Disposal of waste by-products.
2-3910
Stop sale, use or removal order for violations of act.
2-3911
Effective disposal of industrial hemp; requirements; criminal history record check.
2-3912
Industrial hemp testing for non-licensed persons or governmental entities; fees; test results made available to the Kansas bureau of investigation upon request.