State Codes and Statutes

Statutes > Kentucky > 148-00

148.001 Definitions.
148.010 Repealed, 1964.
148.011 Department of Parks created -- Commissioner -- Appointment -- Divisions.
148.020 Repealed, 1964.
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.
148.026 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.
148.030 Repealed, 1964.
148.031 Manner of payment of cost of acquisition and construction -- Revenue bonds.
148.040 Repealed, 1964.
148.041 Regulations -- Accounting system.
148.050 Repealed, 1964.
148.051 Regulations to be posted.
148.055 Repealed, 1964.
148.056 Commissioner of parks may commission park rangers -- Powers as peace officers.
148.060 Repealed, 1964.
148.061 Repealed, 1968.
148.066 Acceptance of park property -- Title -- Use.
148.070 Repealed, 1964.
148.071 Repealed, 1968.
148.080 Repealed, 1964.
148.085 Repealed, 1964.
148.090 Repealed, 1960.
148.100 Repealed, 1960.
148.110 Repealed, 1964.
148.111 State Property and Buildings Commission to promote national parks -- Agreements -- Powers.
148.120 Repealed, 1964.
148.121 Condemnation of land designated by United States for parks -- Procedure.
148.130 Repealed, 1964.
148.131 Commission may accept property for national park purposes.
148.140 Repealed, 1964.
148.141 Conveyances to the United States, conditions.
148.150 Repealed, 1964.
148.151 Regulations for handling national park property.
148.160 Repealed, 1964.
148.161 Civil War cemeteries, maintenance, acquisition by department -- Expenditures limited.
148.163 Repealed, 1980.
148.170 Repealed, 1964.
148.171 Repealed, 1982.
148.180 Repealed, 1964.
148.190 Repealed, 1964.
148.200 Repealed, 1960.
148.210 Repealed, 1956.
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.
148.231 Repealed, 1968.
148.235 Breaks Interstate Park Commission may condemn land -- Conveyances by state to commission.
148.240 Repealed, 1964.
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 Definition.
148.260 Kentucky Horse Park Commission -- Members -- Terms -- Meetings -- Reimbursement for expenses -- Bylaws -- Advisory committee.
148.270 Corporate powers of commission -- Appointment of executive director -- Duties -- Additional staff.
148.280 Functions of commission -- Acquisition, control, and use of property -- Holding of events -- Contracts.
148.285 Duties of commission.
148.290 Policing of State 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.
148.400 My Old Kentucky Home Advisory Commission -- My Old Kentucky Home Endowment Fund.
148.510 Repealed, 1964.
148.520 Repealed, 1964.
148.522 Organization of Tourism, Arts and Heritage Cabinet.
148.525 Functions of divisions.
148.527 Kentucky Certified Retirement Community Program.
148.530 Repealed, 1964.
148.531 Renumbered as 154.29-010.
148.532 Renumbered as 154.29-020.
148.534 Renumbered as 154.29-030.
148.536 Renumbered as 154.29-040.
148.538 Renumbered as 154.29-050.
148.539 Renumbered as 154.29-060.
148.540 Repealed, 1964.
148.542 Definitions for KRS 148.542 to 148.546.
148.544 Purposes of KRS 141.383 and 148.542 to 148.546 -- Kentucky Film Office -- Eligibility for refundable motion picture or entertainment production tax incentives -- Incentives available.
148.545 Repealed, 1964.
148.546 Application for motion picture or entertainment production tax incentives -- Tax incentive agreement -- Required terms -- Administrative fee -- Review -- Verification of expenditure reports --
148.548 Kentucky Film Commission -- Functions and purpose -- Members -- Meetings -- Nonvoting ex officio members.
148.550 Repealed, 1964.
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.
148.590 Kentucky Sports Authority -- Membership -- Chairperson -- Executive director -- Functions.
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.
148.795 Kentucky Recreational Trails Authority -- Purpose -- Membership -- Meetings -- Land use agreements for recreational purposes -- General use permits -- Authority may hold property for public us
148.796 Strategy to increase recreational activity on private land -- Landowner's permission required for entry on private land.
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.
148.815 Repealed, 2005.
148.820 Repealed, 2005.
148.825 Repealed, 2005.
148.830 Pilot project to promote sale of Kentucky-grown products in state resort parks -- Administrative regulations.
148.835 Pilot project requiring state parks to purchase Kentucky catfish and horticultural 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.
148.854 Legacy expansion projects -- Purpose -- Eligibility for incentives -- Incentives available -- Application, approval, and monitoring process -- Term of agreement -- Analysis of positive fiscal
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 fo
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.
148.990 Repealed, 1964.
148.991 Penalties.

State Codes and Statutes

Statutes > Kentucky > 148-00

148.001 Definitions.
148.010 Repealed, 1964.
148.011 Department of Parks created -- Commissioner -- Appointment -- Divisions.
148.020 Repealed, 1964.
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.
148.026 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.
148.030 Repealed, 1964.
148.031 Manner of payment of cost of acquisition and construction -- Revenue bonds.
148.040 Repealed, 1964.
148.041 Regulations -- Accounting system.
148.050 Repealed, 1964.
148.051 Regulations to be posted.
148.055 Repealed, 1964.
148.056 Commissioner of parks may commission park rangers -- Powers as peace officers.
148.060 Repealed, 1964.
148.061 Repealed, 1968.
148.066 Acceptance of park property -- Title -- Use.
148.070 Repealed, 1964.
148.071 Repealed, 1968.
148.080 Repealed, 1964.
148.085 Repealed, 1964.
148.090 Repealed, 1960.
148.100 Repealed, 1960.
148.110 Repealed, 1964.
148.111 State Property and Buildings Commission to promote national parks -- Agreements -- Powers.
148.120 Repealed, 1964.
148.121 Condemnation of land designated by United States for parks -- Procedure.
148.130 Repealed, 1964.
148.131 Commission may accept property for national park purposes.
148.140 Repealed, 1964.
148.141 Conveyances to the United States, conditions.
148.150 Repealed, 1964.
148.151 Regulations for handling national park property.
148.160 Repealed, 1964.
148.161 Civil War cemeteries, maintenance, acquisition by department -- Expenditures limited.
148.163 Repealed, 1980.
148.170 Repealed, 1964.
148.171 Repealed, 1982.
148.180 Repealed, 1964.
148.190 Repealed, 1964.
148.200 Repealed, 1960.
148.210 Repealed, 1956.
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.
148.231 Repealed, 1968.
148.235 Breaks Interstate Park Commission may condemn land -- Conveyances by state to commission.
148.240 Repealed, 1964.
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 Definition.
148.260 Kentucky Horse Park Commission -- Members -- Terms -- Meetings -- Reimbursement for expenses -- Bylaws -- Advisory committee.
148.270 Corporate powers of commission -- Appointment of executive director -- Duties -- Additional staff.
148.280 Functions of commission -- Acquisition, control, and use of property -- Holding of events -- Contracts.
148.285 Duties of commission.
148.290 Policing of State 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.
148.400 My Old Kentucky Home Advisory Commission -- My Old Kentucky Home Endowment Fund.
148.510 Repealed, 1964.
148.520 Repealed, 1964.
148.522 Organization of Tourism, Arts and Heritage Cabinet.
148.525 Functions of divisions.
148.527 Kentucky Certified Retirement Community Program.
148.530 Repealed, 1964.
148.531 Renumbered as 154.29-010.
148.532 Renumbered as 154.29-020.
148.534 Renumbered as 154.29-030.
148.536 Renumbered as 154.29-040.
148.538 Renumbered as 154.29-050.
148.539 Renumbered as 154.29-060.
148.540 Repealed, 1964.
148.542 Definitions for KRS 148.542 to 148.546.
148.544 Purposes of KRS 141.383 and 148.542 to 148.546 -- Kentucky Film Office -- Eligibility for refundable motion picture or entertainment production tax incentives -- Incentives available.
148.545 Repealed, 1964.
148.546 Application for motion picture or entertainment production tax incentives -- Tax incentive agreement -- Required terms -- Administrative fee -- Review -- Verification of expenditure reports --
148.548 Kentucky Film Commission -- Functions and purpose -- Members -- Meetings -- Nonvoting ex officio members.
148.550 Repealed, 1964.
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.
148.590 Kentucky Sports Authority -- Membership -- Chairperson -- Executive director -- Functions.
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.
148.795 Kentucky Recreational Trails Authority -- Purpose -- Membership -- Meetings -- Land use agreements for recreational purposes -- General use permits -- Authority may hold property for public us
148.796 Strategy to increase recreational activity on private land -- Landowner's permission required for entry on private land.
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.
148.815 Repealed, 2005.
148.820 Repealed, 2005.
148.825 Repealed, 2005.
148.830 Pilot project to promote sale of Kentucky-grown products in state resort parks -- Administrative regulations.
148.835 Pilot project requiring state parks to purchase Kentucky catfish and horticultural 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.
148.854 Legacy expansion projects -- Purpose -- Eligibility for incentives -- Incentives available -- Application, approval, and monitoring process -- Term of agreement -- Analysis of positive fiscal
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 fo
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.
148.990 Repealed, 1964.
148.991 Penalties.

State Codes and Statutes

State Codes and Statutes

Statutes > Kentucky > 148-00

148.001 Definitions.
148.010 Repealed, 1964.
148.011 Department of Parks created -- Commissioner -- Appointment -- Divisions.
148.020 Repealed, 1964.
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.
148.026 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.
148.030 Repealed, 1964.
148.031 Manner of payment of cost of acquisition and construction -- Revenue bonds.
148.040 Repealed, 1964.
148.041 Regulations -- Accounting system.
148.050 Repealed, 1964.
148.051 Regulations to be posted.
148.055 Repealed, 1964.
148.056 Commissioner of parks may commission park rangers -- Powers as peace officers.
148.060 Repealed, 1964.
148.061 Repealed, 1968.
148.066 Acceptance of park property -- Title -- Use.
148.070 Repealed, 1964.
148.071 Repealed, 1968.
148.080 Repealed, 1964.
148.085 Repealed, 1964.
148.090 Repealed, 1960.
148.100 Repealed, 1960.
148.110 Repealed, 1964.
148.111 State Property and Buildings Commission to promote national parks -- Agreements -- Powers.
148.120 Repealed, 1964.
148.121 Condemnation of land designated by United States for parks -- Procedure.
148.130 Repealed, 1964.
148.131 Commission may accept property for national park purposes.
148.140 Repealed, 1964.
148.141 Conveyances to the United States, conditions.
148.150 Repealed, 1964.
148.151 Regulations for handling national park property.
148.160 Repealed, 1964.
148.161 Civil War cemeteries, maintenance, acquisition by department -- Expenditures limited.
148.163 Repealed, 1980.
148.170 Repealed, 1964.
148.171 Repealed, 1982.
148.180 Repealed, 1964.
148.190 Repealed, 1964.
148.200 Repealed, 1960.
148.210 Repealed, 1956.
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.
148.231 Repealed, 1968.
148.235 Breaks Interstate Park Commission may condemn land -- Conveyances by state to commission.
148.240 Repealed, 1964.
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 Definition.
148.260 Kentucky Horse Park Commission -- Members -- Terms -- Meetings -- Reimbursement for expenses -- Bylaws -- Advisory committee.
148.270 Corporate powers of commission -- Appointment of executive director -- Duties -- Additional staff.
148.280 Functions of commission -- Acquisition, control, and use of property -- Holding of events -- Contracts.
148.285 Duties of commission.
148.290 Policing of State 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.
148.400 My Old Kentucky Home Advisory Commission -- My Old Kentucky Home Endowment Fund.
148.510 Repealed, 1964.
148.520 Repealed, 1964.
148.522 Organization of Tourism, Arts and Heritage Cabinet.
148.525 Functions of divisions.
148.527 Kentucky Certified Retirement Community Program.
148.530 Repealed, 1964.
148.531 Renumbered as 154.29-010.
148.532 Renumbered as 154.29-020.
148.534 Renumbered as 154.29-030.
148.536 Renumbered as 154.29-040.
148.538 Renumbered as 154.29-050.
148.539 Renumbered as 154.29-060.
148.540 Repealed, 1964.
148.542 Definitions for KRS 148.542 to 148.546.
148.544 Purposes of KRS 141.383 and 148.542 to 148.546 -- Kentucky Film Office -- Eligibility for refundable motion picture or entertainment production tax incentives -- Incentives available.
148.545 Repealed, 1964.
148.546 Application for motion picture or entertainment production tax incentives -- Tax incentive agreement -- Required terms -- Administrative fee -- Review -- Verification of expenditure reports --
148.548 Kentucky Film Commission -- Functions and purpose -- Members -- Meetings -- Nonvoting ex officio members.
148.550 Repealed, 1964.
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.
148.590 Kentucky Sports Authority -- Membership -- Chairperson -- Executive director -- Functions.
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.
148.795 Kentucky Recreational Trails Authority -- Purpose -- Membership -- Meetings -- Land use agreements for recreational purposes -- General use permits -- Authority may hold property for public us
148.796 Strategy to increase recreational activity on private land -- Landowner's permission required for entry on private land.
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.
148.815 Repealed, 2005.
148.820 Repealed, 2005.
148.825 Repealed, 2005.
148.830 Pilot project to promote sale of Kentucky-grown products in state resort parks -- Administrative regulations.
148.835 Pilot project requiring state parks to purchase Kentucky catfish and horticultural 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.
148.854 Legacy expansion projects -- Purpose -- Eligibility for incentives -- Incentives available -- Application, approval, and monitoring process -- Term of agreement -- Analysis of positive fiscal
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 fo
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.
148.990 Repealed, 1964.
148.991 Penalties.