K
ANSAS
O
FFICE
of
R
EVISOR
of
S
TATUTES
Home
About Us
Office Staff
FAQs
Contact Us
Open Records
Statutes
Home
About Us
Office Staff
FAQs
Contact Us
Open Records
Statutes
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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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Repealed.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 or appointment of directors and officers of fair associations and boards; terms; vacancies.
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Repealed.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Repealed.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.
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.
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.
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.
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.
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.
Article 8.—STATE HORTICULTURAL SOCIETY
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; adoption of rules and regulations to establish annual fees.
2-911
National poultry improvement plan; prohibiting certain shipments into state.
2-912
Required annual fee; compliance requirements for state designation.
2-913
Public exhibitions; requirements.
2-914
Certification to perform testing or services; reports of disease diagnosis and specimens; required fees per visit; quarantine; disposition of infected flocks.
2-915
Revocation of plan participation; 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.
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.
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.
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.
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.
Article 15.—POTATOES
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.
Article 17.—KANSAS STANDARD APPLE ACT
2-1701 through 2-1719
Repealed.
Article 18.—BINDER TWINE
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
Conservation district financing; state financial assistance; certification of county moneys limitation; matching requirement; 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.
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.
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.
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.
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
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.
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.
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.
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.
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.
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.
Article 31.—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.
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.
Article 34.—FAMILY FARM REHABILITATION ACT
2-3401 through 2-3413 Expired on July 1, 1991. For text of act, see L. 1986, ch. 4, sections 1 through 13.
Article 35.—PECAN COMMISSION
2-3501 through 2-3507 Abolished pursuant to 2-3507 effective July 1, 1994.
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.
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.
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.
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.
L
EGISLATIVE
C
OORDINATING
C
OUNCIL
R
ECENT
M
EETINGS
11/05/2025
Meeting Notice
Agenda
Item 1 Proposed Minutes October 13, 2025
Item 3 Legislative branch holidays for 2026
Item 6 LCC Steering Committee Report final
Item 7 LCC Policy 33 and 38 matters
10/13/2025
Meeting Notice
Agenda
Item 1 Proposed Minutes September 24, 2025
Item 3 Consideration and approval of Legislative agency budgets
Item 4 Document Packet Pricing
Item 5 2026 KSA prices annotated
09/24/2025
Meeting Notice
Agenda
Item 1 Proposed Minutes August 14, 2025
Item 2 Additional interim committees, topics and meeting days
Item 3 Notices and intention to dispose of school buildings
Item 5 Pricing for Legislative Highlights and Summary of Legislation Documents
Item 6 Session Pay Plan
Item 8 Subscription for upgrades and support of virtual statehouse system
08/14/2025
Meeting Notice
Agenda
Item 1 Proposed Minutes July 7, 2025
Item 2 Delperdang and Shallenburger interm requests
Item 4 USD 220 Ashland Schools Memo
Item 5 Permanent Journal Order LCC 2025
Item 6 KLOIS LAS Data Center Upgrade
Item 7 KLISS Update 08142025
07/07/2025
Meeting Notice
Agenda
Item 2 Water Program Task Force Meeting Days
Item 3 Staff Budget Preparation
Item 5 KLISS Modernization
Item 7 House Voting Boards
Item 9 KHP LCC Capitol Police Transition Briefing
05/08/2025
Meeting Notice
Agenda
03/17/2025
Meeting Notice
Agenda
P
OLICY
LCC
Policies
R
EVISOR OF
S
TATUTES
2025 I
NTERIM
2025 Interim Studies - Staff Assignments
E
DUCATION
Chapter 72 Statute Transfer List
Kansas School Equity & Enhancement Act
Gannon v. State
2024 S
PECIAL
S
ESSION
A Summary of Special Sessions in Kansas
Bill Brief for Senate Bill No. 1
Bill Brief for House Bill No. 2001
R
ECENT
S
ESSIONS
2025 New, Amended & Repealed Statutes By Bill
2025 New, Amended & Repealed Statutes By KSA
2024 New, Amended & Repealed Statutes By Bill
2024 New, Amended & Repealed Statutes By KSA
2023 New, Amended & Repealed Statutes By Bill
2023 New, Amended & Repealed Statutes By KSA
U
SEFUL
L
INKS
Session Laws
O
THER
L
EGISLATIVE
S
ITES
Kansas Legislature
Administrative Services
Division of Post Audit
Research Department