§ 148.001 Definitions for chapter
§ 148.011 Department of Parks created — Commissioner — Appointment — Divisions
§ 148.021 Functions, powers, duties of department
§ 148.0211 Resident veteran who was a prisoner of war exempt from camping fees
§ 148.0212 Permanently and totally disabled resident veteran exempt from overnight accommodation rate at Kentucky state parks — Maximum number of stays — Peak periods — Administrative regulations
§ 148.022 Outdoor recreation programs administered by Department for Local Government — Breaks Interstate Park functions
§ 148.0221 Definitions for KRS 148.0221 to 148.0225
§ 148.0222 Kentucky Mountain Regional Recreation Authority — Creation — Status — Powers — Purpose — Governance — Operation — Membership — Compliance with special purpose governmental entities laws — Employees
§ 148.0223 Duties of authority — Prioritizing contractual obligations — Authorized functions — No waiver of sovereign immunity
§ 148.0224 Revenue bonds and revenue refunding bonds
§ 148.0225 No waiver of landowner protections of KRS 411.190
§ 148.026 Employees — Contract for services
§ 148.028 Determination of need for state park — Request for acquisition
§ 148.029 Recreation areas designated wildlife sanctuaries — Wildlife protected — Permits for scientific collecting — Duties of department
§ 148.031 Manner of payment of cost of acquisition and construction — Revenue bonds
§ 148.041 Regulations — Accounting system
§ 148.051 Regulations to be posted
§ 148.056 Commissioner of parks may commission park rangers — Powers as peace officers
§ 148.066 Acceptance of park property — Title — Use
§ 148.111 State Property and Buildings Commission to promote national parks — Agreements — Powers
§ 148.121 Condemnation of land designated by United States for parks — Procedure
§ 148.131 Commission may accept property for national park purposes
§ 148.141 Conveyances to the United States, conditions
§ 148.151 Regulations for handling national park property
§ 148.161 Civil War cemeteries, maintenance, acquisition by department — Expenditures limited
§ 148.220 Compact with Virginia for Breaks Interstate Park
§ 148.225 Lieutenant Governor to be member of board
§ 148.230 State agencies to cooperate with Breaks Interstate Park Commission — Powers of State Property and Buildings Commission
§ 148.235 Breaks Interstate Park Commission may condemn land — Conveyances by state to commission
§ 148.241 Compact for Falls of the Ohio Interstate Park
§ 148.242 Lieutenant Governor to be member of board
§ 148.250 Thoroughbred State Park
§ 148.255 Legislative approval required for disposal of certain park property
§ 148.257 Interim state employees designated as craftspersons — Permission to sell
§ 148.258 Definitions for KRS 148.258 to 148.320
§ 148.260 Kentucky Horse Park Commission — Members — Terms — Meetings — Reimbursement for expenses — Bylaws — Advisory committee
§ 148.270 Corporate powers of commission — Appointment of president — Duties — Organization of commission — Additional staff
§ 148.280 Functions of commission — Acquisition, control, disposition, and use of property — Holding of events — Contracts
§ 148.285 Duties of commission
§ 148.290 Policing of Kentucky Horse Park — Speed limits
§ 148.300 Control of activities on park grounds — Liens against exhibitors and others — Enforcement of liens
§ 148.310 Provisions of KRS Chapter 137 and KRS 92.280 not to apply
§ 148.320 Use of revenues — Deposit of funds — Accounts and reports — Emergency for purchasing purposes
§ 148.400 My Old Kentucky Home Endowment Fund
§ 148.522 Organization of Tourism, Arts and Heritage Cabinet
§ 148.525 Functions of divisions
§ 148.527 Kentucky Certified Retirement Community Program
§ 148.560 Definitions for KRS 148.560 to 148.569
§ 148.561 Appalachian/Kentucky Artisans Gateway Center Authority
§ 148.562 Board of directors — Appointment — Terms — Removal
§ 148.563 Executive Director — Appointment — Duties — Staff
§ 148.564 Articles of incorporation — Executive committee of board — Authority to act on board’s behalf — Bylaws
§ 148.566 Authority’s powers and duties — Compensation of board members
§ 148.569 Revenues derived by authority — Permitted uses
§ 148.570 Kentucky Center for African-American Heritage — Purpose — Members — Meetings — Powers and duties
§ 148.572 Objectives of Kentucky Center for African-American Heritage
§ 148.580 Iraq/Afghanistan War Memorial Committee — Purpose — Members — Duties — Responsibilities of cabinet
§ 148.582 Iraq/Afghanistan War Memorial fund
§ 148.585 Harrodsburg Sestercentennial Commission — Duties — Membership. (Repealed – Effective until January 1, 2027) (Effective until January 1, 2027)
§ 148.586 Kentucky State Parks Centennial Commission — Duties — Membership. (Repealed – Effective until January 1, 2025) (Effective until January 1, 2025)
§ 148.587 Kentucky Sestercentennial Commission — Duties — Membership. (Repealed – Effective until January 1, 2027) (Effective until January 1, 2027)
§ 148.610 Purpose of trails system
§ 148.620 Definitions
§ 148.630 Classes of trails established
§ 148.640 Criteria for various classes of trails
§ 148.650 Establishment and designation of trails
§ 148.660 Proposals for additions to system
§ 148.670 Process of locating routes of trails
§ 148.680 Information forwarded by state agencies
§ 148.690 Determination of boundaries of abandoned rights-of-way and abandoned railroad corridors — Evaluation of potential for conversion to railtrail
§ 148.700 Acquisition of land or interest in land
§ 148.710 Preservation of natural vegetation, etc
§ 148.720 Limitation on use of motorized vehicles
§ 148.730 Effect of statutes on lands which are a part of more than one system
§ 148.740 Trail markers
§ 148.750 Administration of system — Responsibility
§ 148.760 Procedure for relocation
§ 148.770 Coordination with national trails system
§ 148.775 Coordination of efforts to develop bicycling opportunities
§ 148.780 Owner’s consent required for access to or use of premises
§ 148.790 Citation of KRS 148.610 to 148.780
§ 148.800 Park capital maintenance and renovation fund
§ 148.805 Moneys attributable to increases in fees and charges after August 1, 1994, to be deposited in fund
§ 148.810 Use of moneys in fund
§ 148.830 Program to promote sale of Kentucky-grown products in state resort parks — Administrative regulations
§ 148.832 State resort park contracts to promote sale of Kentucky-grown products
§ 148.835 Promotion program requiring state parks to purchase Kentucky agricultural products — Administrative regulations
§ 148.840 Steering committee to assist in promotion — Recommendation — Reports — Termination
§ 148.850 Tourism Development Finance Authority created — Members — Terms — Conflicts of interest — Powers
§ 148.851 Definitions for KRS 148.851 to 148.860
§ 148.853 Legislative findings — Qualifications for incentives — Incentives available
§ 148.8531 Application period for sales tax incentive under KRS 148.853(3)(b)2
§ 148.854 Legacy expansion projects — Purpose — Eligibility for incentives — Incentives available — Application, approval, and monitoring process — Term of agreement — Analysis of positive fiscal impact — Legislative findings
§ 148.855 Evaluation standards — Tourism attraction project applications — Consulting services — Optional interagency review — Cabinet recommendations
§ 148.857 Preliminary and final approval of companies and projects — Meetings of authority
§ 148.859 Agreement between authority and approved company
§ 148.8591 Annual report of tourism development project applications, approvals, and funding
§ 148.860 Short title for KRS 139.536 and KRS 148.851 to 148.860
§ 148.870 Legislative recognition and purpose
§ 148.872 Definitions for KRS 148.870 to 148.892
§ 148.874 Pine Mountain State Scenic Trail — Boundaries — Connecting or side paths — Support facilities — Limit to nonmotorized uses — Cemeteries and burial grounds
§ 148.876 Acquisition of land
§ 148.878 Limitations on activities within boundaries of trail — Motorized vehicles — Permissible land uses — Ingress and egress — Roads — Rights of persons from whom property acquired — Permit for change of use
§ 148.880 Pine Mountain State Scenic Trail fund
§ 148.882 Duties of Department of Parks — Management plan — Administrative regulations — Trail maintenance
§ 148.884 Construction of KRS 148.870 to 148.892 relating to use of private land
§ 148.886 Legal actions
§ 148.888 Penalties
§ 148.890 Use of lands adjacent to or visible from trail — Legislative findings
§ 148.892 Short title for KRS 148.870 to 148.892
§ 148.991 Penalties

Terms Used In Kentucky Statutes > Chapter 148 - Parks and Tourism

  • 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.
  • Beneficiary: A person who is entitled to receive the benefits or proceeds of a will, trust, insurance policy, retirement plan, annuity, or other contract. Source: OCC
  • Bequest: Property gifted by will.
  • Biennium: means the two (2) year period commencing on July 1 in each even- numbered year and ending on June 30 in the ensuing even-numbered year. See Kentucky Statutes 446.010
  • Commission: means the State Property and Buildings Commission. See Kentucky Statutes 148.001
  • Commissioner: means the commissioner of parks. See Kentucky Statutes 148.001
  • Deed: The legal instrument used to transfer title in real property from one person to another.
  • Department: means the Department of Parks. See Kentucky Statutes 148.001
  • Devise: To gift property by will.
  • Directors: when applied to corporations, includes managers or trustees. See Kentucky Statutes 446.010
  • Fee simple: Absolute title to property with no limitations or restrictions regarding the person who may inherit it.
  • Gift: A voluntary transfer or conveyance of property without consideration, or for less than full and adequate consideration based on fair market value.
  • Legacy: A gift of property made by will.
  • Livestock: means cattle, sheep, swine, goats, horses, alpacas, llamas, buffaloes, and any other animals of the bovine, ovine, porcine, caprine, equine, or camelid species. See Kentucky Statutes 148.001
  • Oath: A promise to tell the truth.
  • Prisoner of war: means any regularly appointed, enrolled, enlisted, or inducted member of the military forces of the United States who was captured, separated, and incarcerated by an enemy of the United States. See Kentucky Statutes 148.001
  • Public law: A public bill or joint resolution that has passed both chambers and been enacted into law. Public laws have general applicability nationwide.
  • Sanctuary: means a place of refuge where wildlife is maintained and protected from depredation and destruction. See Kentucky Statutes 148.001
  • Testify: Answer questions in court.
  • Wildlife: means all living things that are neither human nor domesticated, including but not limited to mammals, reptiles, amphibians, birds, fishes, crustaceans, mollusks, trees, shrubs, vines, wildflowers, and nonflowering plants. See Kentucky Statutes 148.001