§ 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
  • branch budget: means an enactment by the General Assembly which provides appropriations and establishes fiscal policies and conditions for the biennial financial plan for the judicial branch, the legislative branch, and the executive branch, which shall include a separate budget bill for the Transportation Cabinet. 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