Chapter 246. Department of Agriculture
- KY ST T. XXI, Ch. 246, Refs & Annos
- 246.010 Definitions
- 246.020 Purpose of Department
- 246.030 Organization of Department
- 246.040 Commissioner
- 246.043 Executive Director of Office of Agri–Business Standards—Repealed
- 246.046 Executive Director of Office of Environmental Advocacy—Repealed
- 246.050 Department May Engage in Field Demonstration and Educational Work—Repealed
- 246.055 Acceptance of Federal Aid, Gifts; Distribution; Agreement with Federal Government
- 246.057 Metrology Lab Fees
- 246.060 Department to Furnish Information as to Credit Unions—Repealed
- 246.065 Identification of Lands of Statewide Agricultural Importance
- 246.070 Functions of Commissioner
- 246.080 Officers to Furnish Commissioner Information
- 246.090 Commissioner to Issue Monthly Reports; Publication—Repealed
- 246.100 Annual Report on State, to Induce Immigration—Repealed
- 246.105 Report of Ownership of Agricultural Land by Foreign Investors—Repealed
- 246.110 Report to General Assembly—Repealed
- 246.120 State Board of Agriculture
- 246.130 Meetings of Board; Quorum
- 246.140 Compensation of Board; Limitation on Days of Session
- 246.150 Clerk and Stenographers for Board—Repealed
- 246.160 Board to Advise Commissioner
- 246.170 Board to Report to General Assembly—Repealed
- 246.180 Duties of Board as to Immigration and Emigration—Repealed
- 246.190 State Farmers' Institute—Repealed
- 246.200 Delegates to Institute; Crop Reporters; Report on Institute—Repealed
- 246.210 Access of Department and Agents, Board and Members, and Others to Premises; Destruction or Slaughter of Diseased Livestock
- 246.220 Interference with Officers Prohibited
- 246.230 Study and Survey of Agricultural Production and Marketing—Repealed
- 246.240 Dairy Products, Collection and Publication of Information Concerning—Repealed
- 246.245 Agriculture Promotion Fund
- 246.247 Agricultural Program Trust Fund
- 246.250 State Aid for Promotion of Purebred Cattle Industry; Administrative Regulations
- 246.260 State Aid for Promotion of Sheep Industry
- 246.270 Commissioner Authorized to Receive Trust Assets of Kentucky Rural Rehabilitation Corporation
- 246.275 Agreements with Secretary of Agriculture of United States for Purposes of Bankhead-Jones Farm Tenant Act
- 246.280 Deposit and Use of Funds and Proceeds of Kentucky Rural Rehabilitation Corporation Assets
- 246.285 Powers of Commissioner Concerning Assets of Kentucky Rural Rehabilitation Corporation
- 246.290 Nonliability of United States and Secretary of Agriculture
- 246.295 Administrative Regulations Relating to Cervids; Costs Resulting from Importation of Diseased Animal
- 246.300 Transfer of Functions Relating to Egg Marketing from Department of Health to Department of Agriculture, Labor and Statistics—Repealed
- 246.310 Kentucky Farm Development Authority; Members; Chairman; Quorum; Meetings; Salary; Regulations; Terms—Repealed
- 246.320 Authority May Guarantee Loans for Purchase of Farm Lands or Buildings; “Farm Land” Defined; Regulations—Repealed
- 246.330 Applications for Guarantees; Contents—Repealed
- 246.340 Copy of Mortgage and Security Agreement to be Filed with Application—Repealed
- 246.350 Applicant to Agree to Use Land for Farming Purposes Only; Authority May Release Agreement—Repealed
- 246.360 Authority May Employ Personnel—Repealed
- 246.370 Letter of Guarantee; Funding Fee—Repealed
- 246.380 Default on Guaranteed Loan; Procedure—Repealed
- 246.390 Release of Guaranteed Loan Paid in Full—Repealed
- 246.400 NO Applicant to Hold More than One Guarantee—Repealed
- 246.410 Farm Development Loan Guarantee Fund; Credits; Expenditures—Repealed
- 246.420 Tampering with or Sabotaging Livestock Prohibited; Definitions for Section; Applicability of KRS Chapter 512
- Licensing of Spray Painters
- Wild Ginseng Regulation
- Renewable Chemical Production Program
- Penalties