State Codes and Statutes

Statutes > Georgia > Title-2 > Chapter-12 > Article-1

§ 2-12-1 - Short title
§ 2-12-2 - Definitions
§ 2-12-3 - Commissioner to administer article
§ 2-12-4 - Licensing requirements generally; fees; renewal; contents
§ 2-12-5 - Nonresident licensees
§ 2-12-6 - Labeling of fertilizer
§ 2-12-7 - Inspection of fertilizer; methods of sampling and analysis; distribution of results
§ 2-12-8 - Inspection fees; quarterly report; collection penalty; effect of failure to file report and pay assessment
§ 2-12-9 - Penalties for plant food deficiencies; time for payment; effect of failure to pay; alteration of content of fertilizer by recipient
§ 2-12-10 - Distribution of misbranded fertilizer prohibited; when misbranded
§ 2-12-11 - Distribution of adulterated fertilizer prohibited; when adulterated
§ 2-12-12 - Determination of value of ingredients; prohibition of use or deletion from label
§ 2-12-13 - Short weight penalty; adjustment of invoice
§ 2-12-14 - Exchange between licensees not restricted
§ 2-12-15 - Adoption and enforcement of rules and regulations generally
§ 2-12-16 - Revocation or denial of license; cancellation or refusal of registration
§ 2-12-17 - Stop sale, stop use, or removal orders
§ 2-12-18 - Seizure, condemnation, and disposition of nonconforming fertilizer
§ 2-12-19 - Injunctions
§ 2-12-20 - Notice of violations; administrative hearing; penalty for violation; prosecution
§ 2-12-21 - Local regulation prohibited

State Codes and Statutes

Statutes > Georgia > Title-2 > Chapter-12 > Article-1

§ 2-12-1 - Short title
§ 2-12-2 - Definitions
§ 2-12-3 - Commissioner to administer article
§ 2-12-4 - Licensing requirements generally; fees; renewal; contents
§ 2-12-5 - Nonresident licensees
§ 2-12-6 - Labeling of fertilizer
§ 2-12-7 - Inspection of fertilizer; methods of sampling and analysis; distribution of results
§ 2-12-8 - Inspection fees; quarterly report; collection penalty; effect of failure to file report and pay assessment
§ 2-12-9 - Penalties for plant food deficiencies; time for payment; effect of failure to pay; alteration of content of fertilizer by recipient
§ 2-12-10 - Distribution of misbranded fertilizer prohibited; when misbranded
§ 2-12-11 - Distribution of adulterated fertilizer prohibited; when adulterated
§ 2-12-12 - Determination of value of ingredients; prohibition of use or deletion from label
§ 2-12-13 - Short weight penalty; adjustment of invoice
§ 2-12-14 - Exchange between licensees not restricted
§ 2-12-15 - Adoption and enforcement of rules and regulations generally
§ 2-12-16 - Revocation or denial of license; cancellation or refusal of registration
§ 2-12-17 - Stop sale, stop use, or removal orders
§ 2-12-18 - Seizure, condemnation, and disposition of nonconforming fertilizer
§ 2-12-19 - Injunctions
§ 2-12-20 - Notice of violations; administrative hearing; penalty for violation; prosecution
§ 2-12-21 - Local regulation prohibited

State Codes and Statutes