§ 248.005 Legislative finding and declaration on United States Department of Agriculture’s Tobacco Price Support Program
§ 248.010 Definitions
§ 248.015 Tobacco boards of trade — Powers
§ 248.025 Membership of boards — Eligibility — Participation
§ 248.035 Membership required to operate warehouse or purchase tobacco therein
§ 248.280 Storage warehouseman to grade and weigh tobacco — Receipts
§ 248.290 Warehouse license — Fees
§ 248.300 Department to supervise warehouses — Inspectors and employees
§ 248.310 Duties and powers of inspectors
§ 248.320 Auctions to be free and open
§ 248.330 Combination to control or interfere with bidding prohibited
§ 248.340 Preventing persons from bidding or purchasing prohibited
§ 248.350 Discrimination prohibited
§ 248.353 Enforcement by Attorney General
§ 248.355 Class action suit — Damages, computation and distribution
§ 248.370 Maximum basket sales per hour — Hours and days of operation
§ 248.380 Sales of vocational education tobacco
§ 248.391 Height and weight requirements for baskets of tobacco
§ 248.400 Commingling of tobacco without grower’s consent prohibited
§ 248.410 Weighmen must be bonded
§ 248.420 Inducement of false report by weighman prohibited
§ 248.430 Notice of sales and producers to be posted — False notice prohibited
§ 248.440 Daily reports to be furnished by warehouses and released by department
§ 248.450 Equipment used for transporting tobacco during weighing operation to be of uniform weight — Copy of section to be posted in scale office
§ 248.460 Liability of warehouseman for destruction of or damage to tobacco in storage
§ 248.500 Establishment of Kentucky Tobacco Exhibition Center
§ 248.510 Tobacco research board membership — Compensation — Meetings — Quorum
§ 248.520 Duties of board
§ 248.540 Tobacco research-trust fund
§ 248.550 Appropriation and use of funds — Revenue estimates to be supplied by Office of State Budget Director
§ 248.560 Proposed research program — Budget
§ 248.570 Records — Quarterly financial report to board
§ 248.580 Kentucky Tobacco Research and Development Center — Use of certain state funds
§ 248.610 Restriction on use of tobacco stalks — Exception
§ 248.654 Tobacco settlement agreement fund — Source of moneys — Distribution of funds
§ 248.655 Rural development fund — Purpose — Source of moneys — Strategic plan for fund distribution — Annual report and audit
§ 248.664 List of recipients of moneys from tobacco settlement agreement fund for child support administration
§ 248.701 Definitions for KRS 248.701 to 248.727
§ 248.703 Allocation of moneys received in tobacco settlement agreement fund from Master Settlement Agreement
§ 248.707 Agricultural Development Board
§ 248.709 Duties of board
§ 248.711 Criteria for application for state funds — Uses and restrictions on funds in counties account — Administration of agricultural development fund — Applicant’s right to appear before oversight committee
§ 248.713 Use of county allocation funding
§ 248.715 Committees of board
§ 248.717 Creation and implementation of board’s programs
§ 248.719 Center for Entrepreneurship
§ 248.721 County agricultural development councils
§ 248.723 Tobacco Settlement Agreement Fund Oversight Committee — Membership — Meetings — Vote required to act — Reporting of expenditure under early childhood development fund and the Kentucky health care improvement fund
§ 248.725 Technical assistance provided by Kentucky Department of Agriculture
§ 248.727 Responsibilities of agencies and educational institutions receiving agriculturally related funding
§ 248.750 Definitions for KRS 248.750 to 248.769
§ 248.752 Prohibited acts relating to cigarettes and cigarette packaging
§ 248.754 Required filing of copies of customs certificates
§ 248.756 Administrative and civil penalties for violation of KRS 248.752 or 248.754 — Forfeiture of cigarettes
§ 248.758 Presumption of purchase outside of the ordinary business channels of trade of certain imported or reimported cigarettes
§ 248.760 Violation of KRS 248.752 or 248.754 as constituting an unfair trade practice — Applicability of unfair trade practice law
§ 248.762 Criminal penalties for violation of KRS 248.752 or 248.754
§ 248.764 Enforcement of KRS 248.752 and 248.754
§ 248.766 Injunctive relief for violation of KRS 248.752 or 248.754
§ 248.769 Cigarettes not subject to KRS 248.752 or 248.754 — Cumulativeness of penalties
§ 248.990 Penalties

Terms Used In Kentucky Statutes > Chapter 248 - Tobacco

  • Action: includes all proceedings in any court of this state. See Kentucky Statutes 446.010
  • any other state: includes any state, territory, outlying possession, the District of Columbia, and any foreign government or country. See Kentucky Statutes 446.010
  • Attorney: means attorney-at-law. See Kentucky Statutes 446.010
  • 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
  • Commissioner: means the Commissioner of Agriculture. See Kentucky Statutes 248.010
  • Company: may extend and be applied to any corporation, company, person, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Corporation: A legal entity owned by the holders of shares of stock that have been issued, and that can own, receive, and transfer property, and carry on business in its own name.
  • Corporation: may extend and be applied to any corporation, company, partnership, joint stock company, or association. See Kentucky Statutes 446.010
  • Damages: Money paid by defendants to successful plaintiffs in civil cases to compensate the plaintiffs for their injuries.
  • Department: means the Department of Agriculture. See Kentucky Statutes 248.010
  • Dependent: A person dependent for support upon another.
  • Devise: To gift property by will.
  • 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.
  • Grower: means a bona fide producer of tobacco, either by himself or by tenant, sharecropper or hired person. See Kentucky Statutes 248.010
  • Joint committee: Committees including membership from both houses of teh legislature. Joint committees are usually established with narrow jurisdictions and normally lack authority to report legislation.
  • 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.
  • Litigation: A case, controversy, or lawsuit. Participants (plaintiffs and defendants) in lawsuits are called litigants.
  • Month: means calendar month. See Kentucky Statutes 446.010
  • Oath: A promise to tell the truth.
  • Oversight: Committee review of the activities of a Federal agency or program.
  • Owner: when applied to any animal, means any person having a property interest in such animal. See Kentucky Statutes 446.010
  • Partnership: A voluntary contract between two or more persons to pool some or all of their assets into a business, with the agreement that there will be a proportional sharing of profits and losses.
  • Partnership: includes both general and limited partnerships. See Kentucky Statutes 446.010
  • Precedent: A court decision in an earlier case with facts and law similar to a dispute currently before a court. Precedent will ordinarily govern the decision of a later similar case, unless a party can show that it was wrongly decided or that it differed in some significant way.
  • Presiding officer: A majority-party Senator who presides over the Senate and is charged with maintaining order and decorum, recognizing Members to speak, and interpreting the Senate's rules, practices and precedents.
  • Quorum: The number of legislators that must be present to do business.
  • 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.
  • Settlement: Parties to a lawsuit resolve their difference without having a trial. Settlements often involve the payment of compensation by one party in satisfaction of the other party's claims.
  • 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
  • Testify: Answer questions in court.
  • Testimony: Evidence presented orally by witnesses during trials or before grand juries.
  • Violate: includes failure to comply with. See Kentucky Statutes 446.010
  • Warehouse: means any tobacco warehouse operating as a place of sale for tobacco in this state. See Kentucky Statutes 248.010
  • Warehouseman: means the owner, operator, manager, lessee or proprietor of a warehouse engaged in selling tobacco or his agents or employees. See Kentucky Statutes 248.010
  • Year: means calendar year. See Kentucky Statutes 446.010