§ 324A.010 Definitions for KRS 324A.010 to 324A.090
§ 324A.015 Real Estate Appraisers Board — Members — Removal — Seal – Compensation — Duty
§ 324A.020 Powers and duties of board
§ 324A.025 Chairman of board — Meetings
§ 324A.030 Assumption or use of title, designation, or abbreviation to create impression of certification or licensure prohibited — Powers of certified or licensed appraiser — Appraiser for Transportation Cabinet — Prohibition against certain activities by
§ 324A.035 Administrative regulations to establish requirements for certification or licensure
§ 324A.040 Examination
§ 324A.045 Issuance of certificate or license — Renewal
§ 324A.047 Inactive status for certificate or license — Effect — Reactivation
§ 324A.050 Grounds for refusal to reissue or renew certificate or license or for other disciplinary action — Minimum standard of conduct and performance — Petition for reinstatement
§ 324A.052 Investigation of complaints — Sanctions — Hearing — Final order — Appeal
§ 324A.065 Fees — Disposition of fee — Exceptions
§ 324A.075 Reciprocity with other states
§ 324A.088 Short title
§ 324A.090 Penalty
§ 324A.100 Criminal background checks for initial applicants for licensure or certification as real property appraiser
§ 324A.150 Definitions for KRS 324A.150 to 324A.164
§ 324A.152 Requirement of registration — Application requirements — Criminal background checks — Annual renewal of registration — Administrative regulations
§ 324A.154 Applicant filing fee for appraisal management company to be established by administrative regulations
§ 324A.155 Appraisal management company recovery fund — Purposes — Lapsing
§ 324A.156 Duties of registrants — Recordkeeping
§ 324A.158 Prohibitions against certain conduct by registrants
§ 324A.160 Register of applicants to be maintained
§ 324A.162 Disciplinary action — Injunctive relief
§ 324A.163 Administration of appraisal management company recovery fund — Restitution to real property appraisers — Administrative regulations — Annual public statement of income and expenses
§ 324A.164 Exemptions from application of KRS 324A.150 to 324A.164

Terms Used In Kentucky Statutes > Chapter 324A - Real Estate Appraisers

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • Affidavit: A written statement of facts confirmed by the oath of the party making it, before a notary or officer having authority to administer oaths.
  • Affirmed: In the practice of the appellate courts, the decree or order is declared valid and will stand as rendered in the lower court.
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Appeal: A request made after a trial, asking another court (usually the court of appeals) to decide whether the trial was conducted properly. To make such a request is "to appeal" or "to take an appeal." One who appeals is called the appellant.
  • Appraisal: A determination of property value.
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Complaint: A written statement by the plaintiff stating the wrongs allegedly committed by the defendant.
  • Contract: A legal written agreement that becomes binding when signed.
  • Conviction: A judgement of guilt against a criminal defendant.
  • Domestic: when applied to a corporation, partnership, business trust, or limited liability company, means all those incorporated or formed by authority of this state. See Kentucky Statutes 446.010
  • Evidence: Information presented in testimony or in documents that is used to persuade the fact finder (judge or jury) to decide the case for one side or the other.
  • Federal: refers to the United States. See Kentucky Statutes 446.010
  • Fiscal year: The fiscal year is the accounting period for the government. For the federal government, this begins on October 1 and ends on September 30. The fiscal year is designated by the calendar year in which it ends; for example, fiscal year 2006 begins on October 1, 2005 and ends on September 30, 2006.
  • Foreign: when applied to a corporation, partnership, limited partnership, business trust, statutory trust, or limited liability company, includes all those incorporated or formed by authority of any other state. See Kentucky Statutes 446.010
  • Fraud: Intentional deception resulting in injury to another.
  • Injunction: An order of the court prohibiting (or compelling) the performance of a specific act to prevent irreparable damage or injury.
  • Jurisdiction: (1) The legal authority of a court to hear and decide a case. Concurrent jurisdiction exists when two courts have simultaneous responsibility for the same case. (2) The geographic area over which the court has authority to decide cases.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Mortgage: The written agreement pledging property to a creditor as collateral for a loan.
  • Nolo contendere: No contest-has the same effect as a plea of guilty, as far as the criminal sentence is concerned, but may not be considered as an admission of guilt for any other purpose.
  • Personal property: All property that is not real property.
  • Plea: In a criminal case, the defendant's statement pleading "guilty" or "not guilty" in answer to the charges, a declaration made in open court.
  • Probation: A sentencing alternative to imprisonment in which the court releases convicted defendants under supervision as long as certain conditions are observed.
  • Quorum: The number of legislators that must be present to do business.
  • real estate: includes lands, tenements, and hereditaments and all rights thereto and interest therein, other than a chattel interest. See Kentucky Statutes 446.010
  • Real property: Land, and all immovable fixtures erected on, growing on, or affixed to the land.
  • Remainder: An interest in property that takes effect in the future at a specified time or after the occurrence of some event, such as the death of a life tenant.
  • Restitution: The court-ordered payment of money by the defendant to the victim for damages caused by the criminal action.
  • Service of process: The service of writs or summonses to the appropriate party.
  • State: when applied to a part of the United States, includes territories, outlying possessions, and the District of Columbia. See Kentucky Statutes 446.010
  • Statute: A law passed by a legislature.
  • Subpoena: A command to a witness to appear and give testimony.
  • Sworn: includes "affirmed" in all cases in which an affirmation may be substituted for an oath. See Kentucky Statutes 446.010
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Year: means calendar year. See Kentucky Statutes 446.010