CHAPTER 4-01 Agriculture Commissioner [Repealed]

4-01-01. Agriculture commissioner is state statistician. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-02. Failure to give statistics or information to assessors. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-03. Statistics furnished state statistician by assessors. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-04. What statistical statement to contain. [Repealed]

Repealed by S.L. 1969, ch. 130, § 9.

4-01-05. Statistics — How obtained. [Repealed]

Repealed by S.L. 1969, ch. 130, § 9.

4-01-06. Blanks — Who to furnish. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-07. County auditor to send statistical statements to state statistician — Failure to do so, penalty. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-08. Compensation. [Repealed]

Repealed by S.L. 1969, ch. 130, § 9.

4-01-09. Failure of assessor to make proper return — Compensation withheld — Statement returned — Complaint against — Duty of auditor. [Repealed]

Repealed by S.L. 1969, ch. 130, § 9.

4-01-10. Failure of assessor to make return — Appointment of person to complete statistics. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-11. Penalty for neglect or refusal to perform duties. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-12. County auditor to furnish statistics to state statistician. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-13. Duty of state statistician. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-14. Expenses to be paid by state. [Repealed]

Repealed by S.L. 1971, ch. 122, § 2.

4-01-15. Compelling attendance of witnesses and production of books and papers. [Repealed]

Source: S.L. 1890, ch. 46, § 5; R.C. 1895, § 126; R.C. 1899, § 126; R.C. 1905, § 130; C.L. 1913, § 166; R.C. 1943, § 4-0115; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-16. Exhibits at fairs — Commissioner to have charge. [Repealed]

Source: S.L. 1890, ch. 46, § 9; R.C. 1895, § 128; S.L. 1899, ch. 44, § 3; R.C. 1899, § 128; R.C. 1905, § 132; C.L. 1913, § 168; R.C. 1943, § 4-0116; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-17. European corn borer — Regulations governing control. [Repealed]

Repealed by S.L. 1973, ch. 50, § 1.

4-01-17.1. State to cooperate with the animal and plant health inspection service and other agencies in destruction of predatory animals, destructive birds, and injurious field rodents. [Repealed]

Source: S.L. 1973, ch. 202, § 1; 1987, ch. 79, § 1; 1991, ch. 231, § 1; 1993, ch. 54, § 106; 2009, ch. 67, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-17.2. Expenditures authorized — Who to approve vouchers — Qualifications of hunters and trappers hired — When bounties not payable. [Repealed]

Source: S.L. 1973, ch. 202, § 2; 1987, ch. 79, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-17.3. Disposition of proceeds of furs, skins, and specimens taken. [Repealed]

Source: S.L. 1973, ch. 202, § 3; 1987, ch. 79, § 3; 2005, ch. 56, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-18. Obstructing commissioner — Penalty. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-01-19. Marketing bureau. [Repealed]

Source: S.L. 1941, ch. 10, § 1; R.C. 1943, § 4-0119; S.L. 1993, ch. 5, § 14; 1995, ch. 108, § 1; 2009, ch. 9, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-19.1. Marketing bureau — Participation with export trading companies. [Repealed]

Repealed by S.L. 1991, ch. 590, § 4.

4-01-19.2. Farm credit counseling program. [Repealed]

Repealed by S.L. 1987, ch. 131, § 5.

Note.

For present provisions, see § 6-09.10-03.

4-01-19.3. Reports on farm credit counseling program. [Repealed]

Repealed by S.L. 1987, ch. 131, § 5.

4-01-20. Commissioner to preserve records of commissioner of immigration. [Repealed]

Source: S.L. 1933, ch. 190, § 3; R.C. 1943, § 4-0120; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-21. Salary of agriculture commissioner. [Repealed]

Source: S.L. 1890, ch. 47, § 1; R.C. 1895, § 131; R.C. 1899, § 131; R.C. 1905, § 135; S.L. 1909, ch. 216, § 4; C.L. 1913, § 171; I.M. November 8, 1932, § 1; S.L. 1933, p. 504, § 1; 1943, ch. 202, § 2; R.C. 1943, § 4-0121; S.L. 1951, ch. 305, § 1; 1957, ch. 335, § 1; 1957 Supp.; § 4-0121; S.L. 1965, ch. 344, § 1; 1973, ch. 417, § 1; 1977, ch. 480, § 1; 1981, ch. 521, § 1; 1983, ch. 44, § 7; 1985, ch. 560, § 1; 1989, ch. 1, § 17; 1991, ch. 28, § 14; 1991, ch. 53, § 3; 1995, ch. 31, § 5; 1997, ch. 9, § 6; 1999, ch. 31, § 2; 2001, ch. 9, § 2; 2005, ch. 9, § 8; 2005, ch. 15, § 10; 2007, ch. 36, § 17; 2009, ch. 9, § 11; 2011, ch. 35, § 9; 2013, ch. 9, § 8; 2015, ch. 43, § 8, effective July 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-22. Certified beef program. [Repealed]

Source: S.L. 2005, ch. 57, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-23. Sustainably grown in North Dakota — Application — Logo — Promotion of commodities. [Repealed]

Source: S.L. 2009, ch. 68, § 1; 2011, ch. 35, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-24. Advisory committee on sustainable agriculture — Creation — Duties — Powers — Compensation — Continuing appropriation. [Repealed]

Source: S.L. 2009, ch. 68, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-25. Grape and wine program committee. [Repealed]

Expired by S.L. 2009, ch. 69, § 4.

4-01-26. Commodity groups — Agriculture commissioner — Meetings. [Repealed]

Source: S.L. 2009, ch. 70, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-27. Publicly owned land — Noxious weed control or eradication. [Repealed]

Source: S.L. 2009, ch. 71, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-28. Equine slaughter — Establishments. [Repealed]

Source: S.L. 2011, ch. 59, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-29. Agricultural wetland credits — Database. [Repealed]

Source: S.L. 2013, ch. 65, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-30. Grape and wine advisory committee — Membership. [Repealed]

Source: S.L. 2013, ch. 66, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-31. Pipeline restoration and reclamation oversight pilot program — Generally. [Repealed]

History. S.L. 2015, ch. 63, § 1, effective April 13, 2015; repealed by 2017, sb2026, § 13, effective July 1, 2017.

Note.

Section 04-01-31 was amended 1 time and repealed by the 2017 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is treated as repealed. Section 1 of Chapter 62, Session Laws 2017, Senate Bill 2236; and section 13 of Chapter 61, Session Laws 2017, Senate Bill 2026.

4-01-32. Federal environmental law impact review committee. [Repealed]

Source: S.L. 2015, hb1432, § 1, effective July 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-33. Environmental impact — Cost of participation. [Repealed]

Source: S.L. 2015, ch. 64, § 2, effective July 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-34. Gifts — Grants — Donations. [Repealed]

Source: S.L. 2015, ch. 64, § 3, effective July 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-01-35. Federal environmental law impact review fund — Continuing appropriation. [Repealed]

Source: S.L. 2015, ch. 64, § 4, effective July 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-02 Agricultural Fair Associations [Repealed]

4-02-01. Power to make regulations governing premises. [Repealed]

Source: S.L. 1903, ch. 7, § 1; R.C. 1905, § 4604; C.L. 1913, § 5111; R.C. 1943, § 4-0201; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-02. Director’s liability limited. [Repealed]

Source: S.L. 1929, ch. 128, § 1; R.C. 1943, § 4-0202; S.L. 1965, ch. 73, § 27; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-03. Debts — Limitation of amount. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-04. Income and expenses — Membership in association and terms thereof. [Repealed]

Source: Civ. C. 1877, § 565; S.L. 1879, ch. 8, § 1; R.C. 1895, § 3202; R.C. 1899, § 3202; R.C. 1905, § 4609; S.L. 1907, ch. 126, § 2; C.L. 1913, § 5116; R.C. 1943, § 4-0204; S.L. 1965, ch. 73, § 29; 1985, ch. 89, § 2; 1995, ch. 61, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-05. Real property — District associations — Limitations on holding. [Repealed]

Source: Civ. C. 1877, § 562; R.C. 1895, § 3200; R.C. 1899, § 3200; R.C. 1905, § 4607; C.L. 1913, § 5114; R.C. 1943, § 4-0205; S.L. 1965, ch. 73, § 30; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-06. Exhibition dates to be filed — Penalty. [Repealed]

Repealed by S.L. 2011, ch. 60, § 2.

4-02-07. Treasurer to give bond — Duty of directors. [Repealed]

Source: S.L. 1913, ch. 163, §§ 1, 2; C.L. 1913, §§ 1854, 1855, 1872, 1873; R.C. 1943, § 4-0207; S.L. 1975, ch. 106, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-08. Organization under corporation laws. [Repealed]

Source: S.L. 1879, ch. 8, § 1; R.C. 1895, § 3202; R.C. 1899, § 3202; R.C. 1905, § 4609; S.L. 1907, ch. 126, § 2; C.L. 1913, § 5116; R.C. 1943, § 4-0208; S.L. 1995, ch. 61, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-09. Fairs — Location at Grand Forks and Fargo. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-10. Purpose of fair associations. [Repealed]

Source: S.L. 1905, ch. 46, §§ 2, 3; R.C. 1905, §§ 1300, 1301; S.L. 1911, ch. 43, § 2; C.L. 1913, §§ 1848, 1849, 1861; S.L. 1923, ch. 217, § 2; 1925 Supp., § 1866a2; R.C. 1943, § 4-0210; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-11. Premises — Custody and control. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-12. Nonliability of state for debts — Exception. [Repealed]

Source: S.L. 1905, ch. 46, § 6; R.C. 1905, § 1304; S.L. 1911, ch. 43, § 4; C.L. 1913, §§ 1852, 1863; S.L. 1923, ch. 217, § 4; 1925 Supp., § 1866a4; S.L. 1935, ch. 5, § 1; R.C. 1943, § 4-0212; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-13. Board of directors — State associations. [Repealed]

Repealed by S.L. 1961, ch. 332, § 26.

4-02-14. Executive committee appointed by directors — Duties. [Repealed]

Repealed by S.L. 1961, ch. 332, § 26.

4-02-15. Association may lease property. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-16. Failure of association to comply with chapter. [Repealed]

Repealed by S.L. 1965, ch. 73, § 38.

4-02-17. District fair — Location. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

4-02-18. Premises of district fair — Custody and control. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

4-02-19. Minot district fair — Title to land. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

Note.

Section 1 of chapter 92, S.L. 1979, provides:

“The title to any real property owned by the Minot district fair is hereby transferred to the state fair association”.

4-02-20. Board of directors of Minot fair. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

4-02-21. Board of directors of Mandan fair. [Repealed]

Repealed by S.L. 1971, ch. 86, § 3.

4-02-22. Executive committee appointed by directors — Duties. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

4-02-23. Townships, municipalities may contribute to district fair associations. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

4-02-24. Disposition of money contributed. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

Note.

Section 2 of chapter 92, S.L. 1979, provides:

“Any funds belonging to the Minot district fair are hereby transferred to the state fair operating fund of the state treasury”.

4-02-25. Report of prize list to be given. [Repealed]

Repealed by S.L. 1979, ch. 92, § 3.

4-02-26. County fairs — Association — County funding. [Repealed]

Source: S.L. 1897, ch. 66; R.C. 1899, § 163; S.L. 1905, ch. 70, § 1; R.C. 1905, § 1310; C.L. 1913, § 1867; S.L. 1915, ch. 109, § 1; 1925 Supp., § 1867; R.C. 1943, § 4-0226; S.L. 1983, ch. 593, § 2; 1983, ch. 606, § 2; 1987, ch. 676, § 1; 1995, ch. 61, § 3; 2015, ch. 439, § 4, effective January 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-26.1. County fair authorization — Forfeiture. [Repealed]

Source: S.L. 1977, ch. 48, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-27. Reports required of county fair associations — Tax levies for support thereof. [Repealed]

Source: S.L. 1905, ch. 70, § 2; R.C. 1905, § 1311; C.L. 1913, § 1868; 1925 Supp., § 1868; R.C. 1943, § 4-0227; S.L. 1983, ch. 606, § 3; 1987, ch. 676, § 2; 1995, ch. 61, § 4; 2015, ch. 88, § 4, effective January 1, 2016.

Effective Date.

The repeal of this section by section 104 of chapter 439, S.L. 2015 is effective for taxable years beginning after December 31, 2014.

4-02-27.1. Additional levy authorized. [Repealed]

Source: S.L. 1955, ch. 90, § 1; R.C. 1943, 1957 Supp., § 4-02271; S.L. 1963, ch. 78, § 1; 1983, ch. 606, § 4; 1987, ch. 676, § 3; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

Effective Date.

The repeal of this section by section 104 of chapter 439, S.L. 2015 is effective for taxable years beginning after December 31, 2014.

4-02-27.2. Additional levy in certain counties. [Repealed]

Source: S.L. 1963, ch. 79, § 1; 1983, ch. 593, § 3; 1983, ch. 606, § 5; 1985, ch. 235, § 2; 1995, ch. 61, § 5; 1997, ch. 108, § 1; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

Effective Date.

The repeal of this section by section 104 of chapter 439, S.L. 2015 is effective for taxable years beginning after December 31, 2014.

4-02-27.3. Disposition of property. [Repealed]

Source: S.L. 1963, ch. 79, § 2; 1995, ch. 61, § 6; 2011, ch. 60, § 1; 2015, ch. 439, § 5, effective January 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-28. Associations entitled to aid. [Repealed]

Source: S.L. 1905, ch. 70, § 4; R.C. 1905, § 1313; C.L. 1913, § 1870; R.C. 1943, § 4-0228; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-29. Levy of taxes to cease when fair not held — Misappropriation of funds. [Repealed]

Source: S.L. 1905, ch. 70, § 5; R.C. 1905, § 1314; C.L. 1913, § 18701; R.C. 1943, § 4-0229; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-30. Tax to be submitted to vote. [Repealed]

Source: S.L. 1905, ch. 70, § 6; R.C. 1905, § 1315; C.L. 1913, § 1874; R.C. 1943, § 4-0230; S.L. 1947, ch. 2, § 1; 1957 Supp., § 4-0230; S.L. 1961, ch. 99, § 1; 1985, ch. 235, § 3; 1991, ch. 58, § 1; 1995, ch. 61, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-31. Purchase or lease of land — Election required. [Repealed]

Source: S.L. 1919, ch. 102, § 1; 1925 Supp., § 1874a1; R.C. 1943, § 4-0231; S.L. 1985, ch. 235, § 4; 1997, ch. 108, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-32. Expenses of leasing and purchasing — How paid. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-33. Board of county commissioners to make rules and regulations governing county fair. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-34. Moneys received and expended — Regulations governing. [Repealed]

Repealed by S.L. 1995, ch. 61, § 14.

4-02-35. County fair fund — Transfer to county general fund. [Repealed]

Source: S.L. 1963, ch. 107, § 1; repealed by 2015, ch. 439, § 104, effective January 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-36. Chapter not applicable to state fair association. [Repealed]

Source: S.L. 1965, ch. 73, § 37; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02-37. Multicounty fairs — Association — Tax levy. [Repealed]

Source: S.L. 1965, ch. 72, § 1; 1983, ch. 593, § 4; 1983, ch. 606, § 7; 1987, ch. 676, § 4; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

Effective Date.

The repeal of this section by section 104 of chapter 439, S.L. 2015 is effective for taxable years beginning after December 31, 2014.

CHAPTER 4-02.1 State Fair Association [Repealed]

4-02.1-01. State fair association. [Repealed]

Source: S.L. 1965, ch. 73, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-02. Organization of state fair association — Initial members. [Repealed]

Source: S.L. 1965, ch. 73, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-03. Permanent members of state fair association. [Repealed]

Source: S.L. 1965, ch. 73, § 3; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-04. Meetings — Time and place — Notice. [Repealed]

Source: S.L. 1965, ch. 73, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-05. Compensation of members. [Repealed]

Source: S.L. 1965, ch. 73, § 5; 2003, ch. 9, § 2; 2009, ch. 72, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-06. Board of directors — Meetings — Notice. [Repealed]

Source: S.L. 1965, ch. 73, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-07. Annual meeting — Directors to call special meetings. [Repealed]

Source: S.L. 1965, ch. 73, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-08. Quorum to transact business. [Repealed]

Source: S.L. 1965, ch. 73, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-09. Vacancies and special compensation of board members. [Repealed]

Source: S.L. 1965, ch. 73, § 9; 2005, ch. 37, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-10. Officers — Removal — Vacancies. [Repealed]

Source: S.L. 1965, ch. 73, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-11. Officers — Duties. [Repealed]

Source: S.L. 1965, ch. 73, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-12. Director’s liability limited. [Repealed]

Source: S.L. 1965, ch. 73, § 12; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-13. Bylaws, rules, regulations. [Repealed]

Source: S.L. 1965, ch. 73, § 13; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-14. Appointment of necessary employees. [Repealed]

Source: S.L. 1965, ch. 73, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-15. State fair operating fund — Maintained in state treasury — Expenditures. [Repealed]

Source: S.L. 1965, ch. 73, § 15; 1969, ch. 83, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-16. Organization under corporation laws — Real property transactions — Contracts. [Repealed]

Source: S.L. 1965, ch. 73, § 16; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-17. Name in which business conducted and titles taken — Execution of written instruments. [Repealed]

Source: S.L. 1965, ch. 73, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-18. Certified audit of state fair association. [Repealed]

Source: S.L. 1965, ch. 73, § 18; 1979, ch. 21, § 3; 1989, ch. 73, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-19. Attorney general to act as legal adviser. [Repealed]

Source: S.L. 1965, ch. 73, § 19; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-20. Law enforcement — Arrangements with local law enforcement agencies. [Repealed]

Source: S.L. 1965, ch. 73, § 20; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-21. Service of process. [Repealed]

Source: S.L. 1965, ch. 73, § 21; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-22. Exhibition date of fair to be filed. [Repealed]

Source: S.L. 1965, ch. 73, § 22; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-23. Regulation and licensing. [Repealed]

Source: S.L. 1965, ch. 73, § 23; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-24. Unlawful acts. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-02.1-25. Nonliability of state for debts — Exception. [Repealed]

Source: S.L. 1965, ch. 73, § 25; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-26. Annual report. [Repealed]

Source: S.L. 1965, ch. 73, § 26; 1975, ch. 466, § 2; 1995, ch. 350, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-02.1-27. The Iverson grandstand. [Repealed]

Source: S.L. 2011, ch. 9, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-03 North Dakota Corn Show [Repealed]

[Repealed by omission from this code]

CHAPTER 4-04 Farmers’ Institutes [Repealed]

[Repealed by omission from this code]

CHAPTER 4-05 Experiment Stations [Repealed]

[Repealed by S.L. 1989, ch. 34, § 21]

Note.

For present provisions, see chapter 4-05.1.

CHAPTER 4-05.1 Agricultural Experiment Station and Agricultural Research [Repealed]

4-05.1-01. Definitions. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 50, § 17; 1997, ch. 57, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-02. Agricultural experiment station. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1995, ch. 62, § 1; 1997, ch. 50, § 18; 1999, ch. 21, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-03. Center directors — Research and research extension centers — Records and information. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 50, § 19; 1997, ch. 57, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-04. Reports. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1995, ch. 350, § 3; 1997, ch. 50, § 20; 1997, ch. 57, § 3; 1999, ch. 21, § 15; 2003, ch. 459, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-05. North Dakota state university main research center position adjustments — Budget section report. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 4; 1999, ch. 53, § 1; 2005, ch. 58, § 1; 2015, ch. 20, § 7, effective July 1, 2015; 2017, ch. 61, § 13, effective July 1, 2017.

Note.

Section 04-05.1-05 was amended 1 time and repealed by the 2017 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is treated as repealed. Section 5 of Chapter 45, Session Laws 2017, Senate Bill 2020; and section 13 of Chapter 61, Session Laws 2017, Senate Bill 2026.

4-05.1-06. Dickinson research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-07. Williston research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-07.1. Grant funds — Acceptance — Use. [Repealed]

Repealed by S.L. 1997, ch. 57, § 13.

4-05.1-08. Langdon research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-09. Central grasslands research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-10. Carrington research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-11. Hettinger research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-12. North central research extension center. [Repealed]

Source: S.L. 1989, ch. 34, § 13; 1997, ch. 57, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-13. Board of visitors — Members — Inspection — Expenses — Duties. [Repealed]

Repealed by S.L. 1997, ch. 57, § 13.

4-05.1-14. Mandan experiment station. [Repealed]

Repealed by S.L. 1995, ch. 54, § 44.

4-05.1-15. Agronomy seed farm — Investment of reserve income fund. [Repealed]

Source: S.L. 1989, ch. 34, § 11; 1997, ch. 57, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-16. State board of agricultural research and education — Membership — Terms. [Repealed]

Source: S.L. 1997, ch. 50, § 21; 1999, ch. 21, § 16; 2001, ch. 46, § 12; 2001, ch. 58, § 1; 2005, ch. 59, § 1; 2009, ch. 482, § 97; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-17. Compensation of board members — Expenses. [Repealed]

Source: S.L. 1997, ch. 50, § 22; 1999, ch. 21, § 17; 2001, ch. 46, § 13; 2009, ch. 72, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-18. State board of agricultural research and education — Chairman — Meetings. [Repealed]

Source: S.L. 1997, ch. 50, § 23; 1999, ch. 21, § 18; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-19. State board of agricultural research and education — Duties. [Repealed]

Source: S.L. 1997, ch. 50, § 24; 1999, ch. 21, § 19; 2001, ch. 46, § 14; 2001, ch. 58, § 2; 2009, ch. 482, § 4; 2013, ch. 51, § 12; 2017, ch. 373, § 1, effective August 1, 2017; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

Note.

Section 04-05.1-19 was amended 1 time and repealed by the 2017 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is treated as repealed. Section 1 of Chapter 373, Session Laws 2017, Senate Bill 2032; and section 13 of Chapter 61, Session Laws 2017, Senate Bill 2026.

4-05.1-20. Agricultural research fund — Continuing appropriation. [Repealed]

Source: S.L. 1997, ch. 50, § 25; 2001, ch. 58, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-05.1-21. State board of agricultural research and education — Apportionment of research funds. [Repealed]

Source: S.L. 1997, ch. 50, § 26; 1999, ch. 21, § 20; 2001, ch. 46, § 15; 2001, ch. 58, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-06 Cooperatives [Repealed]

[Repealed by S.L. 1979, ch. 93, § 1]

CHAPTER 4-07 Cooperative Marketing Law [Repealed]

[Repealed by S.L. 1957, ch. 104, § 2]

CHAPTER 4-08 County Agent [Repealed]

4-08-01. Extension work — Petition — Submitting to vote. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0801; S.L. 1985, ch. 235, § 5; 1997, ch. 58, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-02. Form of petition. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0802; S.L. 1949, ch. 96, § 1; 1957 Supp., § 4-0802; S.L. 1983, ch. 89, § 1; 1985, ch. 235, § 6; 1997, ch. 58, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-03. Form of ballot. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0803; S.L. 1997, ch. 58, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-04. Election held — Candidates presented to county commissioners — Funds available for extension work. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0804; S.L. 1949, ch. 96, § 2; 1957 Supp., § 4-0804; S.L. 1983, ch. 89, § 2; 1997, ch. 58, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-05. Petition for discontinuance of extension work — Form of petition — Election. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0805; S.L. 1985, ch. 235, § 7; 1997, ch. 58, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-06. Filing date of petitions for election. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0806; S.L. 1997, ch. 58, § 6; 2007, ch. 56, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-07. Discontinuance of extension agent — Distribution of funds accumulated. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2263; S.L. 1917, ch. 1, § 1; 1923, ch. 191, § 1; 1925, ch. 115, § 1; 1925 Supp., § 2263; R.C. 1943, § 4-0807; S.L. 1997, ch. 58, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-08. Expending funds. [Repealed]

Source: S.L. 1913, ch. 117, § 1; C.L. 1913, § 2265; R.C. 1943, § 4-0808; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-09. Budgeting for extension agent. [Repealed]

Source: S.L. 1925, ch. 114, § 1; 1925 Supp., § 3259a; R.C. 1943, § 4-0809; S.L. 1965, ch. 74, § 1; 1997, ch. 58, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-10. Extension agent to submit monthly account of expenditures — Position adjustments — Budget section report. [Repealed]

Source: S.L. 1925, ch. 114, § 1; 1925 Supp., § 3259a; R.C. 1943, § 4-0810; S.L. 1947, ch. 3, § 1; 1957 Supp., § 4-0810; S.L. 1961, ch. 100, § 1; 1995, ch. 62, § 2; 1997, ch. 58, § 9; 1999, ch. 21, § 21; 2015, ch. 20, § 8, effective July 1, 2015; 2017, ch. 61, § 13, effective July 1, 2017.

4-08-10.1. Achievement days — Premiums — Report of extension agent. [Repealed]

Source: S.L. 1973, ch. 51, § 1; 1983, ch. 90, § 1; 1989, ch. 74, § 1; 1999, ch. 54, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-11. Report to county auditor. [Repealed]

Source: S.L. 1925, ch. 114, § 1; 1925 Supp., § 3259a; R.C. 1943, § 4-0811; S.L. 1997, ch. 58, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-12. Direction and supervision of extension agent. [Repealed]

Source: S.L. 1925, ch. 114, § 1; 1925 Supp., § 3259a; R.C. 1943, § 4-0812; S.L. 1997, ch. 58, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-13. Vacancies — How to be filled. [Repealed]

Source: S.L. 1925, ch. 114, § 1; 1925 Supp., § 3259a; R.C. 1943, § 4-0813; S.L. 1997, ch. 58, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-14. Dissatisfaction with extension agent — Meeting to be arranged. [Repealed]

Source: S.L. 1925, ch. 114, § 1; 1925 Supp., § 3259a; R.C. 1943, § 4-0814; S.L. 1997, ch. 58, § 13; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-15. Extension work levy and funding — Additional levy with voter approval. [Repealed]

Source: S.L. 1949, ch. 96, § 3; 1951, ch. 93, § 1; R.C. 1943, 1957 Supp., § 4-0815; S.L. 1959, ch. 96, § 1; 1965, ch. 74, § 2; 1983, ch. 606, § 8; 1987, ch. 80, § 1; 1997, ch. 58, § 14; 2015, ch. 439, § 6, effective January 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-08-15.1. Extension work — Additional tax levy. [Repealed]

Source: S.L. 1973, ch. 52, § 1; 1983, ch. 606, § 9; 1987, ch. 80, § 2; 1997, ch. 58, § 15; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

CHAPTER 4-09 State Seed Department [Repealed]

[Repealed by S.L. 2011, ch. 69, § 11]

4-09-01. Definitions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-02. Seed department — Offices and laboratories. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-02.1. Limitation on authority of political subdivisions regarding seed. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-03. State seed commission — Members — Meetings — Appointment and duties of commissioner. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-03.1. State seed arbitration board — Compensation and expenses. [Repealed]

Repealed by S.L. 2005, ch. 60, § 31.

4-09-04. Official seal. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-05. Rulemaking and delegating authority. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-05.1. Noxious weed seeds — Classifications. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-06. Examination of seed by commissioner — Right of access to premises — Stop-sale order. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-06.1. Inspection — Export certification — Fees. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-07. Certificates and reports — Publication. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-08. Public laboratory service — Fees for tests. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-09. Testing seeds and plants — Regulations made by commissioner. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-10. Labeling requirements for agricultural seed. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-10.1. Labeling requirements for bagged agricultural seed. [Repealed]

Repealed by S.L. 2005, ch. 60, § 31.

4-09-11. Labeling requirements for vegetable seed. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-11.1. Labeling requirements for flower seed. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-11.2. Labeling requirements for tree and shrub seeds. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-12. Invoice and records. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-13. Tolerances. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-13.1. Seed classification system — Weed tolerances. [Repealed]

Expired under S.L. 2001, ch. 62, § 4.

4-09-14. Prohibitions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-14.1. Seed sales — Seed labeling fee permit — Exception. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-14.2. Seed labeling fee permit — Cost added to selling price. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-14.3. Fees. [Repealed]

Repealed by S.L. 2005, ch. 60, § 31.

4-09-14.4. Permit. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-15. Exemptions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-16. Certified seed. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-17. Certified seed — Regulations governing labeling and representing. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-17.1. Plant Variety Protection Act. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-18. Certified seed standards. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-19. Cooperation by commissioner with institutions, agencies, and organizations. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-20. Fees and collections — Disposition. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-20.1. Liability of commission, department, commissioner, and certified or noncertified agricultural seed producers. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-20.2. Seed arbitration board — Petition — Arbitration hearing. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-21. Enforcement — Hearing by commissioner — Application of chapter 28-32. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-22. Prosecution for violations — Duty of attorney general and state’s attorney. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-23. Seizure and injunction — Action. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-24. Penalty — Criminal — Civil. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09-25. Plant and seed records — Exempt. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

CHAPTER 4-09.1 Inspections and Grading of Agricultural Commodities [Repealed]

[Repealed by S.L. 2011, ch. 69, § 11]

4-09.1-01. Definitions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09.1-02. Commissioner — Duties. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09.1-03. Grade inspection — Fees and charges. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09.1-04. Cooperation with departments and bureaus. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09.1-05. Seed commission may receive and expend funds. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-09.1-06. Administrative procedure and judicial review. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

CHAPTER 4-10 Inspection and Grading of Potatoes and Other Produce [Repealed]

[Repealed by S.L. 2013, ch. 71, § 5]

4-10-01. Definitions. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-01.1. Responsibilities of state seed department. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-02. Commissioner — Duties — Fees. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-03. Rules — Commissioner to adopt. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-04. Grades for potatoes and other produce. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-05. Labeling, branding, tagging potatoes in closed containers. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-06. Commissioner’s duty to make examination. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-06.1. Seed potatoes — Certification requirement. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-06.2. Records. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-06.3. Imported seed potatoes — Certification requirement. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-06.4. Exported seed potatoes — Certification requirement. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-06.5. Records. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-07. Official inspection points designated by commissioner. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-08. Shipment of potatoes from inspection point prohibited. [Repealed]

Repealed by S.L. 1981, ch. 92, § 18.

4-10-09. Shipment of potatoes from undesignated points. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-10. Potatoes shipped into state — Labeling required — Exception. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-11. Inspector to furnish certificate after inspection. [Repealed]

Repealed by S.L. 2007, ch. 57, § 5.

4-10-12. Certificate of inspection evidence of contents. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-12.1. Liability — Potato crop quantity and quality. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-13. Grade inspection — Fees and charges. [Repealed]

Repealed by S.L. 1981, ch. 92, § 18.

4-10-14. Misbranding potatoes and other produce. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-15. Seizure of potatoes and other produce — Liability. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-16. Refusal to accept shipment of potatoes or other produce. [Repealed]

Repealed by S.L. 1981, ch. 92, § 18.

4-10-17. Cooperation with departments and bureaus. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-18. Fees and collections — Disposition. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-19. Enforcement — Hearing by commissioner — Application of chapter 28-32. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-20. Prosecution for violations — Duty of attorney general and state’s attorney. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-21. Assistance to commissioner. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-22. Penalties for violation of chapter. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-10-23. Plant and seed records — Exempt. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

CHAPTER 4-10A Potato Improvement, Marketing, and Advertising [Repealed]

[Unconstitutional - Scott v. Donnelly, 133 N.W.2d 418]

Notes to Decisions

Constitutionality.

This chapter is unconstitutional since it contains an invalid delegation of the legislative power to tax. Scott v. Donnelly, 133 N.W.2d 418, 1965 N.D. LEXIS 160 (N.D. 1965).

CHAPTER 4-10.1 Potato Industry Promotion Act [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.1-01. Title of act. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-02. Legislative policy. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-03. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-04. North Dakota potato council — Membership — Election — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-05. Potato districts — Establishment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-06. Meetings — Quorum — Compensation and expenses of council. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-07. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-08. Potato council powers and duties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-09. Tax levied — Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-10. Appropriation of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-11. Storage breakdown loss — Tax refund. [Repealed]

Repealed by S.L. 1975, ch. 52, § 5.

4-10.1-12. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-13. Referendum by growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-14. Collection of unpaid assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-15. Misdemeanor to violate provisions of this chapter. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-16. Penalty for nonpayment of assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.1-17. Records of council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-10.2 Oilseed Industry Promotion [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.2-01. Legislative policy. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-02. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-03. North Dakota oilseed council — Membership — Election — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-04. Sunflower districts — Establishment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-04.1. Canola districts. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-05. Meetings — Quorum — Compensation and expenses of council. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-06. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-07. Council powers and duties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-08. Assessments levied — Continuing appropriation.

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-09. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-10. Referendum by growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-11. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-12. Penalty for nonpayment of assessment. [Repealed]

Repealed by S.L. 1991, ch. 61, § 5.

4-10.2-13. Records of council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.2-14. Misdemeanor to violate chapter. [Repealed]

Repealed by S.L. 1991, ch. 61, § 5.

CHAPTER 4-10.3 Dry Bean Industry Promotion [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.3-01. Legislative policy. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-02. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-03. North Dakota dry bean council — Membership — Election — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-04. Dry bean districts — Establishment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-05. Meetings — Quorum — Compensation and expenses of council. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-06. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-07. Council powers and duties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-08. Tax levies — Collection — Reports — Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-09. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-10. Referendum by growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-11. Penalties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-12. Penalty for nonpayment of assessment. [Repealed]

Repealed by S.L. 1991, ch. 62, § 4.

4-10.3-13. Records of council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.3-14. Misdemeanor to violate chapter. [Repealed]

Repealed by S.L. 1991, ch. 62, § 4.

CHAPTER 4-10.4 Barley [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.4-01. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-02. Policy of state. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-03. Council — Membership — Election — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-04. Barley districts — Establishment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-05. Meetings — Quorum — Compensation and expenses of council. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-06. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-07. Council powers and duties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-08. Tax levied. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-09. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-10. Referendum by growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-11. Collection of unpaid taxes. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-12. Penalty for nonpayment of tax. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-13. Records of council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.4-14. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-10.5 Soybean Council [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.5-01. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-02. North Dakota soybean council — Membership — Election — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-03. Soybean districts — Establishment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-04. Meetings — Quorum — Compensation and expenses of council. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-05. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-06. Council powers and duties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-07. Tax levies — Collection — Reports — Soybean fund. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-08. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 1997, ch. 65, § 1.

4-10.5-09. Advisory referendum by growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-10. Collection of unpaid assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-11. Penalty for nonpayment of assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-12. Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-13. Records of council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.5-14. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-10.6 Corn Industry Promotion [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.6-01. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-02. North Dakota corn utilization council — Members — Election — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-03. Corn districts. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-04. Meetings — Compensation and expenses of council. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-05. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-06. Council authority. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-07. Certification of designated handlers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-08. Assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-09. Collection of assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-10. Records by designated handlers — Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-11. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-12. Advisory referendum by voting growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-13. Collection of unpaid assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-14. Penalty for nonpayment of assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-15. Records of council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.6-16. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-10.7 Dry Pea and Lentil Council [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-10.7-01. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-02. Dry pea and lentil council — Membership — Term. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-03. Dry pea and lentil council — Election. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-04. Dry pea and lentil districts — Establishment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-05. Meetings — Quorum — Compensation of council members. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-06. Expenditure of funds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-07. Council powers and duties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-08. Certification of first purchasers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-09. Assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-10. Collection of assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-11. Nonparticipating growers — Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-12. Advisory referendum by growers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-13. Collection of unpaid assessments. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-14. Penalty for nonpayment of assessments. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-15. Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-16. Records of the council — Inspection. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-10.7-17. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-11 Regulation of Wholesale Potato Dealers [Repealed]

[Repealed by S.L. 2011, ch. 69, § 11]

4-11-01. Definitions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-02. Wholesale potato dealer license required. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-03. Application for license — Contents. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-04. Form of security to accompany application for license. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-04.1. Termination of bond — Notice to commissioner. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-05. Issuance of license. [Repealed]

Repealed by S.L. 2003, ch. 56, § 26.

4-11-06. License — Fee — Expiration. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-07. License — Posting. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-08. Refusal, cancellation, or suspension of license — Grounds. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-09. Agent of licensee — Ineligibility. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-10. Identification cards required. [Repealed]

Repealed by S.L. 2007, ch. 58, § 8.

4-11-11. Licensee to file schedule of commissions and charges. [Repealed]

Repealed by S.L. 2003, ch. 56, § 26.

4-11-12. Accounts and records. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-13. Discontinuation of business — Duty of dealer. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-14. Bonds — Additional required. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-15. Damage claims — Hearing — Procedure. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-15.1. Recovery of trust fund — Report — Notice to claimants. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-15.2. Representation of commissioner by attorney general. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-16. Inspection of potatoes — Right to demand — Certificate of inspection. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-17. Consignee of potatoes to make report. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-18. Sales reports unsatisfactory — Remedy of shipper. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-19. Rules. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-20. Investigation — Hearing — Action on license. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-21. Fees and collections — Revolving fund — Appropriation. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-22. Enforcement of chapter. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-23. Violations of chapter defined — Penalty. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-11-24. Cooperation with governmental agencies. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

CHAPTER 4-11.1 Potato Production Contracts [Repealed]

4-11.1-01. Definitions. [Repealed]

Source: S.L. 2007, ch. 60, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-11.1-02. Unfair acts and practices prohibited. [Repealed]

Source: S.L. 2007, ch. 60, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-11.1-03. Civil liability for damages from violation. [Repealed]

Source: S.L. 2007, ch. 60, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-11.1-04. Good faith — Damages for violation — Penalty. [Repealed]

Source: S.L. 2007, ch. 60, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-11.1-05. Recapture of capital investment required by a potato production contract. [Repealed]

Source: S.L. 2007, ch. 60, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-12 Bees [Repealed]

[Repealed by S.L. 1955, ch. 93, § 10; S.L. 1983, ch. 92, § 3]

CHAPTER 4-12.1 Honey Promotion Act [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-12.1-01. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-02. Assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-03. Fees — Special fund — Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-04. Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-05. Delinquent assessment remittance. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-06. Collection of unpaid assessments. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-07. Commissioner to effectuate purposes of this chapter — Advice of the association sought. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-08. Honey information in report. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-12.1-09. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-12.2 Beekeeping [Repealed]

[Repealed by S.L. 2015, ch. 70, § 3]

4-12.2-01. Definitions. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1987, ch. 85, § 1; 1989, ch. 79, § 1; 1991, ch. 64, § 1; 1993, ch. 55, § 1; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-02. Rulemaking authority. [Repealed]

Source: S.L. 1983, ch. 92, § 2; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-03. Emergency orders and rules. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-04. Beekeeper’s license required. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1989, ch. 79, § 3; 1991, ch. 64, § 2; 1993, ch. 55, § 2; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-04.1. Application of minors for beekeeper’s license — Liability for minor. [Repealed]

Source: S.L. 1985, ch. 94, § 1; 1987, ch. 85, § 2; 1989, ch. 79, § 4; 1991, ch. 64, § 3; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-05. License fees. [Repealed]

Source: S.L. 1983, ch. 92, § 2; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-06. Assessment of fees. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1987, ch. 85, § 7; 1989, ch. 79, § 5; 1991, ch. 64, § 4; 1993, ch. 55, § 3; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-07. Registration of an apiary. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1987, ch. 85, § 3; 1989, ch. 79, § 6; 1991, ch. 64, § 5; 1993, ch. 55, § 4; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-08. Revocation of location by property owner. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1991, ch. 64, § 6; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-08.1. Revocation of registration of an apiary. [Repealed]

Source: S.L. 1991, ch. 64, § 7; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-09. Establishment of commercial locations — Two-mile radius restriction — Sale of location. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-10. Establishment of pollination locations. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-11. Establishment of property owner locations. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-12. Establishment of noncommercial locations. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-13. Occupation of locations — Vacancy allowance. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-14. Identification of colonies. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1989, ch. 79, § 9; 1991, ch. 64, § 8; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-15. State bee inspector — Appointment — Qualifications. [Repealed]

Source: S.L. 1983, ch. 92, § 2; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-16. Bee inspector — Duties — Powers. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1993, ch. 55, § 5; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-17. Bees maintained in hives with movable frames. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-18. Certificate of health — Issuance. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1985, ch. 94, § 3; 1991, ch. 64, § 9; 1993, ch. 55, § 6; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-18.1. Africanized honeybees — Regulated areas. [Repealed]

Source: S.L. 1993, ch. 55, § 7; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-18.2. Africanized honeybees. [Repealed]

Source: S.L. 1993, ch. 55, § 8; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-19. Infected bees and equipment — Sale or exposure. [Repealed]

Source: Repealed by S.L. 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-20. Shipment into state — Permit — Fees. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1991, ch. 64, § 11; 1993, ch. 55, § 9; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-21. Abandoned apiary and abandoned equipment — Seizure, destruction, or sale. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1991, ch. 64, § 12; 1993, ch. 55, § 10; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-22. Penalties — Criminal — Civil — License revocation or nonrenewal. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1985, ch. 94, § 4; 1991, ch. 64, § 13; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-23. Confiscation and disposal. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1989, ch. 79, § 10; 1993, ch. 55, § 11; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-24. Service of process on beekeeper. [Repealed]

Source: S.L. 1983, ch. 92, § 2; 1989, ch. 79, § 11; 1991, ch. 64, § 14; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

4-12.2-25. Beekeeping considered agricultural enterprise. [Repealed]

Source: S.L. 1983, ch. 92, § 2; repealed by 2015, ch. 70, § 3, effective July 1, 2015.

CHAPTER 4-12.3 Alfalfa Leafcutter Bees [Repealed]

[Repealed by S.L. 1991, ch. 65, § 1]

CHAPTER 4-13 Poultry [Repealed]

[Repealed by S.L. 1971, ch. 91, § 10; S.L. 1975, ch. 55, § 7]

Note.

For present provisions, see ch. 4-13.2.

CHAPTER 4-13.1 Turkey Promotion Act [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-13.1-01. Title. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-02. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-03. Assessment. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-04. Assessment collected and remitted by processor. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-05. Special fund — Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-06. Processor to give invoice to producer. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-07. Refunds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-08. Commissioner to effectuate purposes of this chapter — Advice of federation sought. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-09. Out-of-state processors. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-10. Turkey information in report. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-11. Collection of unpaid assessments. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-12. Delinquent assessment remittances. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-13.1-13. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-13.2 Poultry Division [Repealed]

4-13.2-01. Definitions. [Repealed]

Source: S.L. 1975, ch. 55, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-13.2-02. Administration. [Repealed]

Source: S.L. 1975, ch. 55, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-13.2-03. Purposes — Duties. [Repealed]

Source: S.L. 1975, ch. 55, § 3; 1989, ch. 80, § 1; 1995, ch. 347, § 1; 1997, ch. 67, § 1; 2009, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-13.2-04. Poultry advisory board — How constituted. [Repealed]

Repealed by S.L. 1997, ch. 67, § 3.

4-13.2-05. Licensing — Fees — Bonding. [Repealed]

Source: S.L. 1975, ch. 55, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-13.2-06. Penalty. [Repealed]

Source: S.L. 1975, ch. 55, § 6; 1991, ch. 66, § 1; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-14 Unfair Discrimination in Purchase of Farm Products [Repealed]

4-14-01. Definitions. [Repealed]

Source: S.L. 1933, ch. 3, §§ 1, 2; 1939, ch. 8, §§ 1, 2; R.C. 1943, § 4-1401; S.L. 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-02. Unfair discrimination — Exception. [Repealed]

Source: S.L. 1933, ch. 3, § 3; 1939, ch. 8, § 3; R.C. 1943, § 4-1402; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-03. Different prices in purchase of agricultural products to be prima facie evidence. [Repealed]

Source: S.L. 1933, ch. 3, § 4; 1939, ch. 8, § 4; R.C. 1943, § 4-1403; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-04. Unfair discrimination in sale of farm products. [Repealed]

Source: S.L. 1907, ch. 258, § 1; 1913, ch. 287, § 1; C.L. 1913, § 3043; R.C. 1943, § 4-1404; S.L. 1963, ch. 83, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-05. Complaint of unfair discrimination — Investigation — Prosecution — Duty of agriculture commissioner. [Repealed]

Source: S.L. 1933, ch. 3, § 6; 1939, ch. 8, § 6; R.C. 1943, § 4-1405; S.L. 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-06. Enforcement of chapter. [Repealed]

Source: S.L. 1933, ch. 3, §§ 5, 8; 1939, ch. 8, §§ 5, 8; R.C. 1943, § 4-1406; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-07. Penalty. [Repealed]

Source: S.L. 1933, ch. 3, § 7; 1939, ch. 8, § 7; R.C. 1943, § 4-1407; S.L. 1975, ch. 106, § 16; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-08. Remedies of chapter cumulative. [Repealed]

Source: S.L. 1933, ch. 3, § 9; 1939, ch. 8, § 9; R.C. 1943, § 4-1408; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-09. Unfair trade practices in the dairy industry. [Repealed]

Source: S.L. 1955, ch. 303, § 1; R.C. 1943, 1957 Supp., § 4-1409; S.L. 1983, ch. 82, § 4; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-10. Contracts void — Penalty. [Repealed]

Source: S.L. 1955, ch. 303, §§ 2, 3; R.C. 1943, 1957 Supp., § 4-1410; S.L. 1975, ch. 106, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14-11. Enforcement of fair trade practices. [Repealed]

Source: S.L. 1955, ch. 303, § 4; R.C. 1943, 1957 Supp., § 4-1411; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-14.1 Agriculturally Derived Fuel Tax Fund [Repealed]

4-14.1-01. Legislative policy and purpose. [Repealed]

Source: S.L. 1979, ch. 100, § 1; 1983, ch. 94, § 1; 1989, ch. 81, § 1; 1991, ch. 95, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-01.1. Definition. [Repealed]

Repealed by S.L. 2011, ch. 439, § 7.

4-14.1-02. Agricultural products utilization fund — Purposes. [Repealed]

Source: S.L. 1979, ch. 100, § 2; 1983, ch. 94, § 2; 1989, ch. 81, § 2; 1989, ch. 82, § 2; 1991, ch. 54, § 1; 1991, ch. 95, § 2; 1993, ch. 16, § 7; 2005, ch. 66, § 1; 2013, ch. 49, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-03. Agricultural products utilization commission — Composition — Appointment. [Repealed]

Source: S.L. 1979, ch. 100, § 3; 1983, ch. 94, § 3; 1989, ch. 81, § 3; 1991, ch. 95, § 3; 1993, ch. 42, § 3; 2001, ch. 488, § 1; 2007, ch. 493, § 2; 2013, ch. 49, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-03.1. Agricultural products utilization commission — Authority. [Repealed]

Source: S.L. 1991, ch. 95, § 4; 1993, ch. 16, § 8; 1997, ch. 48, § 13; 1999, ch. 19, § 10; 2005, ch. 57, § 2; 2005, ch. 66, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-04. Agricultural products utilization commission — Meetings — Personnel — Reports. [Repealed]

Source: S.L. 1979, ch. 100, § 4; 1981, ch. 528, § 1; 1989, ch. 81, § 4; 1997, ch. 48, § 14; 2001, ch. 488, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-05. Agricultural products utilization commission — Reimbursement — Compensation. [Repealed]

Source: S.L. 1979, ch. 100, § 5; 1989, ch. 81, § 5; 2001, ch. 67, § 1; 2009, ch. 72, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-06. Agricultural products utilization commission — Administrative expenses. [Repealed]

Source: S.L. 1993, ch. 16, § 6; 1995, ch. 48, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-07. Duration and limitation of ethanol plant production incentives — Report to budget section. [Repealed]

Repealed by S.L. 2003, ch. 57, § 8.

4-14.1-07.1. Ethanol plant production incentives — Report to budget section. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-07.2. Ethanol production incentives — Payments for increased production. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-08. Ethanol production incentive — Calculation — Payment. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-09. Subsidy limitations. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

4-14.1-10. Ethanol production incentive fund — Continuing appropriation. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-14.2 Northern Crops Institute [Repealed]

4-14.2-01. Northern crops institute — Establishment — Director. [Repealed]

Source: S.L. 1981, ch. 94, § 1; 1993, ch. 56, § 1; 1995, ch. 62, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.2-02. Northern crops council — Duties — Chairman — Meetings. [Repealed]

Source: S.L. 1981, ch. 94, § 2; 1983, ch. 95, § 1; 1989, ch. 76, § 7; 1991, ch. 67, § 1; 1993, ch. 56, § 2; 2007, ch. 61, § 1; 2011, ch. 19, § 9; 2015, ch. 65, § 1, effective August 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.2-03. Purpose — Powers and duties. [Repealed]

Source: S.L. 1981, ch. 94, § 3; 1991, ch. 67, § 2; 2003, ch. 138, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-14.2-04. Gifts and grants. [Repealed]

Source: S.L. 1981, ch. 94, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-15 Grasshoppers [Repealed]

[Repealed by S.L. 1963, ch. 88, § 6]

CHAPTER 4-16 Eradication of Gophers, Rabbits, and Crows [Repealed]

[Repealed by S.L. 2015, ch. 439, § 104]

4-16-01. Gophers defined. [Repealed]

Source: S.L. 1913, ch. 174, § 5; C. L. 1913, § 2873; R.C. 1943, § 4-1601; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-02. Gopher, rabbit, and crow destruction fund — Levy — Expending. [Repealed]

Source: S.L. 1890, ch. 144, §§ 1, 2; R.C. 1895, §§ 1344, 1345; R.C. 1899, § 1322; S.L. 1901, ch. 107, § 1; 1905, ch. 114, § 1; R.C. 1905, § 1636; C.L. 1913, § 2261; S.L. 1915, ch. 106, § 1; 1925 Supp., § 2261; R.C. 1943, § 4-1602; S.L. 1983, ch. 593, § 5; 1983, ch. 606, § 10; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-03. Bounty offered upon petition. [Repealed]

Source: S.L. 1905, ch. 114, § 2; R.C. 1905, § 1637; C.L. 1913, § 2262; S.L. 1915, ch. 106, § 2; 1925 Supp., § 2262; S.L. 1927, ch. 154, § 1; R.C. 1943, § 4-1603; S.L. 1985, ch. 235, § 8; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-04. Township may appoint person to exterminate gophers. [Repealed]

Source: S.L. 1913, ch. 174, § 1; C.L. 1913, § 2869; R.C. 1943, § 4-1604; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-05. Notice to exterminate gophers — How given — Failure to exterminate. [Repealed]

Source: S.L. 1913, ch. 174, § 2; C.L. 1913, § 2870; R.C. 1943, § 4-1605; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-06. Person exterminating gophers — Precautions required in laying poison. [Repealed]

Source: S.L. 1913, ch. 174, § 2; C.L. 1913, § 2870; R.C. 1943, § 4-1606; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-07. Compensation for exterminating gophers — Sworn statement required. [Repealed]

Source: S.L. 1913, ch. 174, § 3; C.L. 1913, § 2871; R.C. 1943, § 4-1607; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-08. Charges for gopher extermination. [Repealed]

Source: S.L. 1913, ch. 174, § 3; C.L. 1913, § 2871; R.C. 1943, § 4-1608; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

4-16-09. Charges entered as taxes — Notice required — Appearance — Appeal to district court — Collection. [Repealed]

Source: S.L. 1913, ch. 174, § 3; C.L. 1913, § 2871; R.C. 1943, § 4-1609; S.L. 1981, ch. 320, § 1; 1989, ch. 83, § 2; repealed by 2015, sb2144, § 104, effective January 1, 2015.

4-16-10. Extermination of gophers in unorganized townships. [Repealed]

Source: S.L. 1913, ch. 174, § 4; C.L. 1913, § 2872; R.C. 1943, § 4-1610; repealed by 2015, ch. 439, § 104, effective January 1, 2015.

CHAPTER 4-17 Dairy Department [Repealed]

[Repealed by S.L. 1963, ch. 85, § 9]

CHAPTER 4-18 Regulations Governing Dairy Products [Repealed]

[Repealed by S.L. 1963, ch. 86, § 2; S.L. 1963, ch. 87, § 56]

Note.

For present provisions, see ch. 4-30.

CHAPTER 4-18A Milk, Cream, and Liquid Milk Products [Repealed]

[Repealed by S.L. 1963, ch. 86, § 2; S.L. 1963, ch. 87, § 56]

Note.

For present provisions, see ch. 4-30.

CHAPTER 4-18B Filled Dairy Products [Repealed]

[Repealed by S.L. 1963, ch. 86, § 2; S.L. 1963, ch. 87, § 56]

Note.

For present provisions, see ch. 4-30.

CHAPTER 4-18.1 Milk Marketing Board [Repealed]

[Repealed by S.L. 2015, ch. 72, § 3]

4-18.1-01. Declaration of policy relating to milk. [Repealed]

Source: S.L. 1967, ch. 79, § 1; 1969, ch. 85, § 1; § 3.

4-18.1-02. Purpose. [Repealed]

Source: S.L. 1967, ch. 79, § 2; 1969, ch. 85, § 2; § 3.

4-18.1-03. Definitions. [Repealed]

Source: S.L. 1967, ch. 79, § 3; 1969, ch. 85, § 3; 1993, ch. 54, § 106; 1995, ch. 69, § 1; § 3.

4-18.1-04. Milk marketing board. [Repealed]

Source: S.L. 1967, ch. 79, § 4; 1969, ch. 85, § 4; 1981, ch. 70, § 3; 1983, ch. 82, § 5; 1995, ch. 69, § 2; 2001, ch. 65, § 8; 2005, ch. 261, § 1; 2009, ch. 72, § 13; § 3.

4-18.1-05. General powers of the board. [Repealed]

Source: S.L. 1967, ch. 79, § 5; 1969, ch. 85, § 5; § 3.

4-18.1-06. Marketing areas. [Repealed]

Source: S.L. 1967, ch. 79, § 6; 1969, ch. 85, § 6; § 3.

4-18.1-07. Stabilization plans. [Repealed]

Source: S.L. 1967, ch. 79, § 7; 1969, ch. 85, § 7; 1975, ch. 56, § 1; § 3.

4-18.1-08. Licenses. [Repealed]

Source: S.L. 1967, ch. 79, § 8; 1969, ch. 85, § 8; 1995, ch. 243, § 2; § 3.

4-18.1-09. License applications. [Repealed]

Source: S.L. 1967, ch. 79, § 9; 1969, ch. 85, § 9; § 3.

4-18.1-10. Prohibited acts. [Repealed]

Source: S.L. 1967, ch. 79, § 10; 1969, ch. 85, § 10; § 3.

4-18.1-11. Authority of the board to regulate disruptive trade practices. [Repealed]

Source: S.L. 1967, ch. 79, § 11; 1969, ch. 85, § 11; § 3.

4-18.1-12. Assessments by the board — Continuing appropriation. [Repealed]

Source: S.L. 1967, ch. 79, § 12; 1969, ch. 85, § 12; 1975, ch. 56, § 2; 1993, ch. 51, § 7; 1995, ch. 69, § 3; § 3.

4-18.1-13. Construction. [Repealed]

Source: S.L. 1967, ch. 79, § 13; 1969, ch. 85, § 13; 1983, ch. 82, § 6; § 3.

4-18.1-14. Entry, inspection, and investigation. [Repealed]

Source: S.L. 1967, ch. 79, § 14; 1969, ch. 85, § 14; 1975, ch. 106, § 18; 1989, ch. 84, § 1; § 3.

4-18.1-15. Records and reports. [Repealed]

Source: S.L. 1967, ch. 79, § 15; 1969, ch. 85, § 15; § 3.

4-18.1-16. Cooperation with other governmental agencies. [Repealed]

Source: S.L. 1967, ch. 79, § 16; 1969, ch. 85, § 16; § 3.

4-18.1-17. Remedies. [Repealed]

Source: S.L. 1967, ch. 79, § 17; 1969, ch. 85, § 17; 1995, ch. 69, § 4; § 3.

4-18.1-18. Adjudicatory functions of the board. [Repealed]

Source: S.L. 1967, ch. 79, § 18; 1969, ch. 85, § 18; 1991, ch. 342, § 1; 1995, ch. 69, § 5; § 3.

4-18.1-19. Judicial review of adjudicatory action by the board. [Repealed]

Source: S.L. 1967, ch. 79, § 19; 1969, ch. 85, § 19; 2001, ch. 293, § 1; § 3.

4-18.1-20. Rulemaking functions of the board. [Repealed]

Source: S.L. 1967, ch. 79, § 20; 1969, ch. 85, § 20; 2001, ch. 293, § 2; § 3.

4-18.1-21. Judicial review of rulemaking action by the board. [Repealed]

Source: S.L. 1967, ch. 79, § 21; 1969, ch. 85, § 21; 1981, ch. 341, § 1; 2001, ch. 293, § 3; § 3.

4-18.1-22. Local advisory boards. [Repealed]

Source: S.L. 1969, ch. 85, § 22; 1995, ch. 69, § 6; § 3.

4-18.1-23. Referendum on continuance of program — Petitions — Contents. [Repealed]

Source: S.L. 1969, ch. 85, § 23; § 3.

CHAPTER 4-19 Forestry and Tree Distribution [Repealed]

4-19-01. State forester — Appointment — Qualifications — Duties. [Repealed]

Source: S.L. 1913, ch. 170, § 1; C.L. 1913, § 1679a; R.C. 1943, § 4-1901; S.L. 1971, ch. 92, § 1; 1987, ch. 87, § 1; 1995, ch. 70, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-01.1. District foresters — Qualifications. [Repealed]

Repealed by S.L. 1995, ch. 70, § 5.

4-19-01.2. State forester reserve account. [Repealed]

Source: S.L. 1991, ch. 68, § 1; 2007, ch. 62, § 1; 2007, ch. 63, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-01.3. Powers — Cooperative state agreements. [Repealed]

Source: S.L. 1995, ch. 70, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-02. State nursery — Maintenance — Purpose. [Repealed]

Source: S.L. 1919, ch. 170, § 2; C.L. 1913, § 1679b; R.C. 1943, § 4-1902; S.L. 1995, ch. 70, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-03. Distribution of seeds and planting stock. [Repealed]

Source: S.L. 1913, ch. 170, § 3; C.L. 1913, § 1679c; S.L. 1929, ch. 220, § 1; 1939, ch. 243, § 1; 1941, ch. 13, § 1; R.C. 1943, § 4-1903; S.L. 1989, ch. 32, § 13; 1995, ch. 70, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-04. Information and assistance furnished to applicant. [Repealed]

Repealed by S.L. 1995, ch. 70, § 5.

4-19-05. State forester may accept land for forestry purposes. [Repealed]

Source: S.L. 1935, ch. 215, § 1; R.C. 1943, § 4-1906; S.L. 1979, ch. 101, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-06. Obligations incurred in acquiring land — How paid. [Repealed]

Source: S.L. 1935, ch. 215, § 4; R.C. 1943, § 4-1906; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-07. Powers of state forester when lands acquired or leased. [Repealed]

Source: S.L. 1935, ch. 215, § 2; R.C. 1943, § 4-1907; S.L. 1979, ch. 101, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-08. Revenue received from lands acquired or leased — Regulations governing. [Repealed]

Source: S.L. 1935, ch. 215, § 3; R.C. 1943, § 4-1908; S.L. 1979, ch. 101, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-09. State forester may sell, exchange, or lease lands acquired. [Repealed]

Source: S.L. 1935, ch. 215, § 5; R.C. 1943, § 4-1909; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-19-10. Agreements for shelterbelt lands by state. [Repealed]

Source: S.L. 1935, ch. 225, §§ 1, 2; R.C. 1943, § 4-1910; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-20 Nurseries and Nursery Stock [Repealed]

[Repealed by S.L. 1971, ch. 93, § 18]

Note.

For present provisions, see ch. 4-21.1.

CHAPTER 4-21 Tree Bounty [Repealed]

[Repealed by S.L. 2015, ch. 62, § 18]

4-21-01. Bounty for tree planting — Amount — Deduction of taxes. [Repealed]

Source: S.L. 1905, ch. 187, § 1; R.C. 1905, § 2082; S.L. 1907, ch. 41, § 1; 1909, ch. 50, § 1; C.L. 1913, § 2813; S.L. 1915, ch. 262, § 1; 1925 Supp., § 2813; S.L. 1933, ch. 268, § 1; 1937, ch. 252, § 1; R.C. 1943, § 4-2101; S.L. 1945, ch. 267; 1957 Supp., § 4-2101; repealed by 2015, ch. 62, § 18, effective August 1, 2015.

4-21-02. Bounty for planting trees or hedges along highways — Regulations governing. [Repealed]

Source: S.L. 1905, ch. 187, § 2; R.C. 1905, § 2083; C.L. 1913, § 2814; S.L. 1937, ch. 252, § 2; 1939, ch. 244, § 1; R.C. 1943, § 4-2102; repealed by 2015, ch. 62, § 18, effective August 1, 2015.

4-21-03. Reports required to secure tree bounty. [Repealed]

Source: S.L. 1905, ch. 187, § 3; R.C. 1905, § 2084; S.L. 1911, ch. 308, § 1; C.L. 1913, § 2815; S.L. 1937, ch. 252, § 3; R.C. 1943, § 4-2103; repealed by 2015, ch. 62, § 18, effective August 1, 2015.

4-21-04. Assessor to examine trees and groves — Report made by assessor. [Repealed]

Source: S.L. 1905, ch. 187, § 4; R.C. 1905, § 2085; C.L. 1913, § 2816; S.L. 1937, ch. 252, § 4; R.C. 1943, § 4-2104; repealed by 2015, ch. 62, § 18, effective August 1, 2015.

4-21-05. No bounty for plantings on railroad right of way or timber culture lands. [Repealed]

Source: S.L. 1937, ch. 252, § 3; R.C. 1943, § 4-2105; repealed by 2015, sb2053, § 18, effective August 1, 2015; repealed by 2015, ch. 62, § 18, effective August 1, 2015.

CHAPTER 4-21.1 Nurseries and Nursery Stock [Repealed]

4-21.1-01. Definitions. [Repealed]

Source: S.L. 1971, ch. 93, § 1; 1987, ch. 88, § 1; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-02. Administration — Rulemaking authority. [Repealed]

Source: S.L. 1971, ch. 93, § 2; 1987, ch. 88, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-03. Authority for inspection. [Repealed]

Source: S.L. 1971, ch. 93, § 3; 1987, ch. 88, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-04. Authority for abatement — Removal from sale. [Repealed]

Source: S.L. 1971, ch. 93, § 4; 1987, ch. 88, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-05. Certification of nursery stock. [Repealed]

Source: S.L. 1971, ch. 93, § 5; 1987, ch. 88, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-06. Nursery license — Fee. [Repealed]

Source: S.L. 1971, ch. 93, § 6; 1987, ch. 88, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-07. Dealer’s license — Fee. [Repealed]

Repealed by S.L. 1987, ch. 88, § 12.

4-21.1-08. Agent’s license — Fee. [Repealed]

Repealed by S.L. 1987, ch. 88, § 12.

4-21.1-09. Suspension and revocation of licenses. [Repealed]

Repealed by S.L. 1987, ch. 88, § 12.

4-21.1-10. Special inspections — Fees. [Repealed]

Repealed by S.L. 1987, ch. 88, § 12.

4-21.1-11. Labeling and standards for nursery stock. [Repealed]

Source: S.L. 1971, ch. 93, § 11; 1987, ch. 88, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-12. Misrepresentation. [Repealed]

Source: S.L. 1971, ch. 93, § 12; 1987, ch. 88, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-13. Reciprocal agreements. [Repealed]

Source: S.L. 1971, ch. 93, § 13; 1975, ch. 57, § 1; 1987, ch. 88, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-14. Exemptions. [Repealed]

Source: S.L. 1971, ch. 93, § 14; 1975, ch. 57, § 2; 1987, ch. 88, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-15. Late filing of license applications — Payment of fees. [Repealed]

Repealed by S.L. 1987, ch. 88, § 12.

4-21.1-16. Penalties — Criminal — Civil — License revocation or nonrenewal. [Repealed]

Source: S.L. 1971, ch. 93, § 16; 1975, ch. 106, § 19; 1987, ch. 88, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.1-17. Deposit of funds. [Repealed]

Repealed by S.L. 1987, ch. 88, § 12.

CHAPTER 4-21.2 Trees for North Dakota Program [Repealed]

4-21.2-01. Trees for North Dakota program. [Repealed]

Source: S.L. 1991, ch. 573, § 1; 1995, ch. 503, § 1; 2001, ch. 68, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.2-02. Trees for North Dakota program trust fund. [Repealed]

Source: S.L. 1991, ch. 573, § 1; 1995, ch. 503, § 1; 2001, ch. 68, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-21.2-03. Authority for local governments to participate. [Repealed]

Source: S.L. 1991, ch. 573, § 1; 1995, ch. 503, § 1; 2001, ch. 68, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-22 Soil Conservation Districts Law [Repealed]

4-22-01. Policy and scope of chapter. [Repealed]

Source: S.L. 1937, ch. 9, § 2; R.C. 1943, § 4-2201; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-02. Definitions. [Repealed]

Source: S.L. 1937, ch. 9, § 3; R.C. 1943, § 4-2202; S.L. 1971, ch. 94, § 1; 1973, ch. 120, § 1; 1983, ch. 97, § 1; 1993, ch. 54, § 106; 1997, ch. 50, § 27; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-03. State soil conservation committee — Elective and appointive members — Records and seal. [Repealed]

Source: S.L. 1937, ch. 9, § 4, subs. a; R.C. 1943, § 4-2203; S.L. 1951, ch. 99, § 1; 1957 Supp., § 4-2203; S.L. 1961, ch. 103, § 1; 1967, ch. 74, § 9; 1971, ch. 94, § 2; 1981, ch. 95, § 1; 1997, ch. 50, § 28; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-04. Committee — Chairman — Quorum — Compensation. [Repealed]

Source: S.L. 1937, ch. 9, § 4, subs. c; R.C. 1943, § 4-2204; S.L. 1955, ch. 94, § 1; 1957 Supp., § 4-2204; S.L. 1971, ch. 94, § 3; 1977, ch. 56, § 1; 1981, ch. 95, § 2; 1997, ch. 50, § 29; 2003, ch. 58, § 1; 2009, ch. 72, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-05. Employees — Legal services — Offices — State departments to cooperate with committee. [Repealed]

Repealed by S.L. 1997, ch. 50, § 35.

4-22-06. Duties and powers generally. [Repealed]

Source: S.L. 1937, ch. 9, § 4, subs. d; R.C. 1943, § 4-2206; S.L. 1971, ch. 94, § 4; 1975, ch. 58, § 1; 1997, ch. 50, § 30; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-06.1. Soil conservation — Duties. [Repealed]

Source: S.L. 1997, ch. 50, § 31; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-07. Committee to make rules governing notices, hearings, and referenda. [Repealed]

Repealed by S.L. 1971, ch. 94, § 25.

4-22-08. Districts — Petition — Contents — More than one petition filed. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. a; 1939, ch. 6, § 1, subs. a; R.C. 1943, § 4-2208; S.L. 1971, ch. 94, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-09. Hearings on petitions — When held — Notice — Determinations. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. b; R.C. 1943, § 4–2209; S.L. 1971, ch. 94, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-10. Referendum — When held — Contents of ballot — Who may vote. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. c; R.C. 1943, § 4-2210; S.L. 1971, ch. 94, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-11. Publication of referendum results — Determination of practicability of operation of district. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. e; R.C. 1943, § 4-2211; S.L. 1971, ch. 94, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-12. District determined practicable — Statement filed with secretary of state. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. f; 1939, ch. 6, § 1, subs. f; R.C. 1943, § 4-2212; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-13. District to be subdivision of state — Boundaries of district. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. f; 1939, ch. 6, § 1, subs. f; R.C. 1943, § 4-2213; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-14. Petition to include additional territory within existing district. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. g; R.C. 1943, § 4-2214; S.L. 1945, ch. 42, § 1; 1957 Supp., § 4-2214; S.L. 1971, ch. 94, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-15. Districts presumed to be organized legally — Copy of certificates as evidence. [Repealed]

Source: S.L. 1937, ch. 9, § 5, subs. i; R.C. 1943, § 4-2215; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-16. Notice to file nominating petitions and of election of district supervisors. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subs. a; 1939, ch. 6, § 2, subs. a(1); R.C. 1943, § 4-2216; S.L. 1971, ch. 94, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-17. Nominating petitions — Petitions required — Final filing date. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subs. a; 1939, ch. 6, § 2, subs. a(1); R.C. 1943, § 4-2217; S.L. 1971, ch. 94, § 11; 1973, ch. 58, § 1; 1983, ch. 96, § 1; 1987, ch. 242, § 1; 1997, ch. 68, § 1; 2015, ch. 162, § 1, effective August 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-18. Election of supervisors — Payment of expenses — Regulation of elections — Eligibility of voters — Ballots. [Repealed]

Repealed by S.L. 1971, ch. 94, § 25.

4-22-19. Election board — Appointment — Oath — Canvass of election. [Repealed]

Repealed by S.L. 1971, ch. 94, § 25.

4-22-20. Committee to canvass returns and issue certificates of election. [Repealed]

Repealed by S.L. 1971, ch. 94, § 25.

4-22-21. Regular election of district — When held — Regulations governing. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subs. a; 1939, ch. 6, § 2, subs. a(5); R.C. 1943, § 4-2221; S.L. 1945, ch. 45, § 1; 1951, ch. 99, § 2; 1953, ch. 89, § 1; 1957 Supp., § 4-2221; S.L. 1971, ch. 94, § 12; 1983, ch. 97, § 2; 2011, ch. 152, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-22. Supervisors — Terms of office — Vacancies — Removal — Compensation — Expenses. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subss. a, c; 1939, ch. 6, § 2, subs. a(4); R.C. 1943, § 4-2222; S.L. 1951, ch. 99, § 3; 1953, ch. 89, § 2; 1957 Supp., § 4-2222; S.L. 1965, ch. 76, § 1; 1971, ch. 94, § 13; 1973, ch. 59, § 1; 1983, ch. 96, § 2; 1987, ch. 89, § 1; 1997, ch. 50, § 32; 1997, ch. 68, § 2; 1997, ch. 69, § 1; 2005, ch. 9, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-22.1. Additional soil conservation district supervisors. [Repealed]

Repealed by S.L. 1971, ch. 94, § 25.

4-22-22.2. Soil conservation district supervisors — Training. [Repealed]

Source: S.L. 2003, ch. 58, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-23. Supervisors may employ assistants — Attorney general and state’s attorneys to advise — Reports to committee. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subs. b; R.C. 1943, § 4-2223; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-23.1. Assistance for district supervisors. [Repealed]

Source: S.L. 1955, ch. 95, § 1; R.C. 1943, 1957 Supp., § 4-22231; S.L. 1971, ch. 94, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-24. Supervisors to provide for surety bonds, keeping records, and annual audit. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subs. c; R.C. 1943, § 4-2224; S.L. 1955, ch. 94, § 2; 1957 Supp., § 4-2224; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-25. Supervisors may consult representatives of county or municipality. [Repealed]

Source: S.L. 1937, ch. 9, § 6, subs. d; R.C. 1943, § 4-2225; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-26. Powers and duties of districts and supervisors. [Repealed]

Source: S.L. 1937, ch. 9, § 7; R.C. 1943, § 4-2226; S.L. 1965, ch. 76, § 2; 1971, ch. 94, § 15; 1975, ch. 58, § 2; 1983, ch. 97, § 3; 2009, ch. 74, § 1; 2015, ch. 439, § 7, effective January 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-27. Supervisors may formulate land use regulations for submission to qualified electors. [Repealed]

Source: S.L. 1937, ch. 9, § 8; 1939, ch. 6, § 3; R.C. 1943, § 4-2227; S.L. 1971, ch. 94, § 16; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-28. Notice of referendum — Form of ballot on referendum — Conduct of election — Who may vote. [Repealed]

Source: S.L. 1937, ch. 9, § 8; 1939, ch. 6, § 3; R.C. 1943, § 4-2228; S.L. 1971, ch. 94, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-29. Majority required to adopt ordinance — Effect of ordinance after adoption. [Repealed]

Source: S.L. 1937, ch. 9, § 8; 1939, ch. 6, § 3; R.C. 1943, § 4-2229; S.L. 1971, ch. 94, § 18; 1985, ch. 95, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-30. What may be contained in land use regulations. [Repealed]

Source: S.L. 1937, ch. 9, § 8; 1939, ch. 6, § 3; R.C. 1943, § 4-2230; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-31. Regulations to be uniform — Copies furnished in district. [Repealed]

Source: S.L. 1937, ch. 9, § 8; 1939, ch. 6, § 3; R.C. 1943, § 4-2231; S.L. 1971, ch. 94, § 19; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-32. Amending, supplementing, or repealing land use regulations. [Repealed]

Source: S.L. 1937, ch. 9, § 8; 1939, ch. 6, § 3; R.C. 1943, § 4-2232; S.L. 1971, ch. 94, § 20; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-33. Supervisors to enforce land use regulations. [Repealed]

Source: S.L. 1937, ch. 9, § 9; 1939, ch. 6, § 4; R.C. 1943, § 4-2233; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-34. Failure to perform land use regulations — Hearing on — Supervisors to perform — Costs and expenses. [Repealed]

Source: S.L. 1937, ch. 9, § 10; R.C. 1943, § 4-2234; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-35. Board of adjustment — Members — Appointment — Vacancies — Compensation. [Repealed]

Source: S.L. 1937, ch. 9, § 11, subs. a; R.C. 1943, § 4-2235; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-36. Board of adjustment — Rules — Chairman — Meetings — Quorum — Records. [Repealed]

Source: S.L. 1937, ch. 9, § 11, subs. b; R.C. 1943, § 4-2236; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-37. Petition to board of adjustment to vary land use regulations — Service — Hearing — Board’s powers. [Repealed]

Source: S.L. 1937, ch. 9, § 11, subs. c; R.C. 1943, § 4-2237; S.L. 1971, ch. 94, § 21; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-38. Taking of testimony at hearing. [Repealed]

Source: R.C. 1943, § 4-2238; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-39. Aggrieved petitioner and supervisors may appeal to district court from order of board — Procedure. [Repealed]

Source: S.L. 1937, ch. 9, § 11, subs. d; R.C. 1943, § 4-2239; S.L. 1989, ch. 83, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-40. Cooperation between district supervisors. [Repealed]

Source: S.L. 1937, ch. 9, § 12; R.C. 1943, § 4-2240; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-41. State agencies to cooperate with district supervisors. [Repealed]

Source: S.L. 1937, ch. 9, § 13; R.C. 1943, § 4-2241; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-42. Discontinuance of districts — Petition — Referendum — Eligible qualified electors. [Repealed]

Source: S.L. 1937, ch. 9, § 14; R.C. 1943, § 4-2242; S.L. 1959, ch. 99, § 1; 1971, ch. 94, § 22; 1985, ch. 235, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-43. Duties of committee after referendum on discontinuance of the district has been held. [Repealed]

Source: S.L. 1937, ch. 9, § 14; R.C. 1943, § 4-2243; S.L. 1971, ch. 94, § 23; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-44. Termination of affairs of district — Disposal of property — Certificate of dissolution. [Repealed]

Source: S.L. 1937, ch. 9, § 14; R.C. 1943, § 4-2244; S.L. 1965, ch. 76, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-45. Ordinances, regulations, and contracts of districts after dissolution. [Repealed]

Source: S.L. 1937, ch. 9, § 14; R.C. 1943, § 4-2245; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-46. Petitions for discontinuance of district — Limitation on filing. [Repealed]

Source: S.L. 1937, ch. 9, § 14; R.C. 1943, § 4-2246; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-47. Consolidation of districts — Petition — Referendum — Conduct of referendum. [Repealed]

Source: S.L. 1953, ch. 90, § 1; R.C. 1943, 1957 Supp., § 4-2247; S.L. 1971, ch. 94, § 24; 1997, ch. 50, § 33; 1999, ch. 51, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-48. Conduct of referendum — Canvass of votes. [Repealed]

Source: S.L. 1953, ch. 90, § 2; R.C. 1943, 1957 Supp., § 4-2248; S.L. 1991, ch. 58, § 2; 1997, ch. 50, § 34; 1997, ch. 68, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-49. Supervisors of consolidated district — Terms of office — Powers and duties. [Repealed]

Source: S.L. 1953, ch. 90, § 3; R.C. 1943, 1957 Supp., § 4-2249; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-50. Costs and expenses of consolidation — Disposition of property — Contracts of districts after consolidation. [Repealed]

Source: S.L. 1953, ch. 90, § 4; R.C. 1943, 1957 Supp., § 4-2250; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-22-51. Soil conservation trust lands. [Repealed]

Source: S.L. 1957, ch. 93, §§ 1, 2; R.C. 1943, 1957 Supp., § 4-2251; S.L. 1985, ch. 82, § 2; 1985, ch. 96, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-23 Agricultural Conservation and Adjustment Law [Repealed]

4-23-01. Definitions. [Repealed]

Source: S.L. 1937, ch. 2, § 3; R.C. 1943, § 4-2301; S.L. 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-02. Soil Conservation and Domestic Allotment Act — Acceptance — Limitation of powers under. [Repealed]

Source: S.L. 1937, ch. 2, § 2; R.C. 1943, § 4-2302; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-03. North Dakota state university extension service designated as state agency. [Repealed]

Source: S.L. 1937, ch. 2, § 4; R.C. 1943, § 4-2303; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-04. State agency to formulate agricultural plans — Investigations — Submission to federal government. [Repealed]

Source: S.L. 1937, ch. 2, § 5, subss. a, b, g; R.C. 1943, § 4-2304; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-05. Contents of agricultural plans. [Repealed]

Source: S.L. 1937, ch. 2, § 5, subss. c, d, e, f; R.C. 1943, § 4-2305; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-06. State agency to receive and disburse all funds available under this chapter. [Repealed]

Source: S.L. 1937, ch. 2, § 6, subs. a, b; R.C. 1943, § 4-2306; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-07. State agency to keep accounts — Accounts to be credited. [Repealed]

Source: S.L. 1937, ch. 2, § 6, subs. c; R.C. 1943, § 4-2307; 2005, ch. 261, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-08. State agency to utilize available services. [Repealed]

Source: S.L. 1937, ch. 2, § 7, subs. a; R.C. 1943, § 4-2308; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-09. Agencies and officers of state authorized to assist state agency. [Repealed]

Source: S.L. 1937, ch. 2, § 7, subs. d; R.C. 1943, § 4-2309; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-10. State agency may make rules and secure equipment and assistance. [Repealed]

Source: S.L. 1937, ch. 2, § 7, subss. b, c; R.C. 1943, § 4-2310; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-11. State agency to designate agricultural districts and communities. [Repealed]

Source: S.L. 1937, ch. 2, § 8, subss. a, b, c; R.C. 1943, § 4-2311; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-12. Community and county committees. [Repealed]

Source: S.L. 1937, ch. 2, § 9; R.C. 1943, § 4-2312; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-13. State committee — Members — Duties. [Repealed]

Source: S.L. 1937, ch. 2, § 10; R.C. 1943, § 4-2313; S.L. 1967, ch. 74, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-23-14. Reports by and to state agency — Enforcement of agricultural plan. [Repealed]

Source: S.L. 1937, ch. 2, § 11; R.C. 1943, § 4-2314; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-24 Miscellaneous [Repealed]

4-24-01. Willful damage to threshing machine — Consequential injury to person — Penalty — Civil action for damages. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-24-02. Injuring standing crops, grain, fruits, and vegetables — Misdemeanor. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-24-03. Injuring fruits, melons, or flowers in the daytime — Punishment. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-24-04. Injuring fruits, melons, or flowers in the nighttime — Punishment. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-24-05. Injuring trees — Punishment. [Repealed]

Repealed by S.L. 1975, ch. 106, § 673.

4-24-06. Sale of chemically treated grain — Misdemeanor. [Repealed]

Source: S.L. 1953, ch. 91, § 1; R.C. 1943, 1957 Supp., § 4-2406; S.L. 1975, ch. 106, § 20; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-07. Agricultural promotion groups — Collocation and assistance. [Repealed]

Repealed by S.L. 2005, ch. 68, § 1.

4-24-08. North Dakota winter show — Official site. [Repealed]

Source: S.L. 1983, ch. 98, § 1; 1997, ch. 70, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-09. Agricultural commodity assessments funds — Investment income allocation. [Repealed]

Source: S.L. 1985, ch. 97, § 1; 1989, ch. 76, § 9; 1989, ch. 85, § 1; 1993, ch. 51, § 8; 1997, ch. 63, § 11; 2001, ch. 69, § 1; 2009, ch. 191, § 14; 2011, ch. 61, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-10. Agricultural commodity promotion groups to report to legislative assembly — Report contents. [Repealed]

Source: S.L. 1993, ch. 51, § 9; 1995, ch. 66, § 3; 1997, ch. 63, § 12; 1999, ch. 50, § 3; 2001, ch. 69, § 2; 2009, ch. 191, § 15; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-11. North Dakota agricultural hall of fame — Establishment — Induction. [Repealed]

Source: S.L. 1997, ch. 70, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-11.1. North Dakota agricultural hall of fame committee — Members. [Repealed]

Source: S.L. 1997, ch. 70, § 2; 2001, ch. 70, § 1; 2003, ch. 138, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-12. Purple coneflowers (Echinacea purpurea or Echinacea angustifolia) — Unauthorized removal — Penalty. [Repealed]

Source: S.L. 1999, ch. 60, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-24-13. Genetically modified seed — Patent infringement — Sampling — Mediation. [Repealed]

Source: S.L. 2001, ch. 71, § 1; 2011, ch. 83, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-25 Seed Sales Regulations [Repealed]

[Repealed by S.L. 2011, ch. 69, § 11]

4-25-01. Definition of agricultural seed. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-25-02. Prohibitions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-25-03. Penalty. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-25-04. Nonresident seed dealer license. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-25-05. Grain standards. [Repealed]

Repealed by S.L. 1979, ch. 95, § 6.

CHAPTER 4-26 Seed Potato Act [Repealed]

[Repealed by S.L. 2013, ch. 71, § 5]

4-26-01. Title. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-02. Definitions. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-03. Seed potato control area — Formation. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-04. Petition for formation of an area. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-05. Power of seed commissioner in formation of area. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-06. Formation of a committee. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-07. Powers and duties of the committee. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-08. Regulations. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-08.1. Administrative procedure and judicial review. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-09. Restrictions pertaining to quality of seed planted or grown. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-10. Sale of potatoes produced in area. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-11. Dissolution of control area and of committee. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

4-26-12. Penalty. [Repealed]

Repealed by S.L. 2013, ch. 71, § 5.

CHAPTER 4-27 Dairy Promotion Commission [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-27-01. Title. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-02. Purposes. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-03. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-04. North Dakota dairy promotion commission. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-05. Powers and duties of commission. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-06. Assessment — Appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-07. Dealers’, processors’, and producers’ records. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-08. Reports. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-09. Expenses. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-10. Security bonds. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-11. Biennial report and audit of commission. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-27-12. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-28 North Dakota State Wheat Commission [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-28-01. Legislative intent. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-02. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-03. Wheat commission — Members. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-04. State wheat commission districts. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-05. Wheat commission — Meeting — Expenses — Legal adviser. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-06. Wheat commission — Duties and powers. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-07. Wheat tax levy. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-07.1. Wheat tax levy. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-08. State wheat commission fund — Continuing appropriation. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-28-09. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-28.1 Flax Utilization Research Tax [Repealed]

[Repealed by S.L. 1979, ch. 104, § 3]

CHAPTER 4-29 Dairy Department [Repealed]

[Repealed by S.L. 1993, ch. 57, § 35]

CHAPTER 4-30 Dairy Products Regulations [Repealed]

4-30-01. Definitions. [Repealed]

Source: S.L. 1963, ch. 86, § 1; 1985, ch. 100, § 1; 1989, ch. 87, §§ 1, 2; 1991, ch. 70, § 1; 1993, ch. 54, § 106; 1993, ch. 57, § 1; 2001, ch. 72, § 1; 2005, ch. 71, § 1; 2009, ch. 75, § 1; 2011, ch. 62, § 1; 2013, ch. 68, §§ 1, 2; 2015, ch. 66, § 1, effective July 1, 2015; 2017, ch. 61, § 13, effective July 1, 2017.

4-30-02. Licenses required — Fees — Term. [Repealed]

Source: S.L. 1963, ch. 87, § 1; 1979, ch. 105, § 1; 1983, ch. 101, § 1; 1993, ch. 57, § 2; 2001, ch. 72, § 2; 2005, ch. 71, § 2; 2015, ch. 66, § 2, effective July 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-02.1. Records release required with application for licensure. [Repealed]

Source: S.L. 1989, ch. 84, § 2; 1991, ch. 70, § 2; 2001, ch. 72, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03. Bonding of purchasers of dairy products. [Repealed]

Repealed by S.L. 1979, ch. 106, § 14.

4-30-03.1. Financial condition — Assurance of prompt payment. [Repealed]

Source: S.L. 1979, ch. 106, § 1; 2001, ch. 72, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.2. Statement of business operations or financial condition — Filing — Review by Bank of North Dakota — Confidential — Audited. [Repealed]

Source: S.L. 1979, ch. 106, § 2; 1991, ch. 70, § 3; 2001, ch. 72, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.3. Surety bond, trustee agreement, other security or assurances. [Repealed]

Source: S.L. 1979, ch. 106, § 3; 1989, ch. 84, § 3; 2001, ch. 72, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.4. Financial basis for license — Statement to producer — Notification to department. [Repealed]

Source: S.L. 1979, ch. 106, § 4; 2001, ch. 72, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.5. Additional security. [Repealed]

Source: S.L. 1979, ch. 106, § 5; 2001, ch. 72, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.6. Filing of security before license year. [Repealed]

Source: S.L. 1979, ch. 106, § 6; 2001, ch. 72, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.7. Failure to file security — Notice to producers. [Repealed]

Source: S.L. 1979, ch. 106, § 7; 2001, ch. 72, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.8. Out-of-state dealers, processors, or producers not exempt. [Repealed]

Source: S.L. 1979, ch. 106, § 8; 1989, ch. 84, § 6; 2001, ch. 72, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.9. Entry, inspection, and investigation. [Repealed]

Source: S.L. 1989, ch. 84, § 4; 1993, ch. 57, § 3; 2001, ch. 55, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-03.10. Records and reports. [Repealed]

Source: S.L. 1989, ch. 84, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-04. Department to become trustee upon default in required security. [Repealed]

Source: S.L. 1963, ch. 87, § 3; 1979, ch. 106, § 10; 1985, ch. 82, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-05. Application by department for appointment of trustee — Hearing — Appointment. [Repealed]

Source: S.L. 1963, ch. 87, § 4; 1979, ch. 107, § 1; 1993, ch. 57, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-06. Notice to file claims — When claims barred. [Repealed]

Source: S.L. 1963, ch. 87, § 5; 1993, ch. 57, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-06.1. Personal notice to file claims — When claims barred. [Repealed]

Repealed by S.L. 1993, ch. 57, § 35.

4-30-07. Remedy of claimants — Separate action by claimant permissible. [Repealed]

Source: S.L. 1963, ch. 87, § 6; 1979, ch. 106, § 11; 1985, ch. 82, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-08. Appeal or compromising of action by department. [Repealed]

Source: S.L. 1963, ch. 87, § 7; 1979, ch. 106, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-09. Moneys collected on claims to be deposited in Bank of North Dakota. [Repealed]

Source: S.L. 1963, ch. 87, § 8; 1993, ch. 57, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-10. Department to file report upon recovery of trust fund — Notice to claimants — Approving or modifying report. [Repealed]

Source: S.L. 1963, ch. 87, § 9; 1993, ch. 57, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-11. Attorney general to represent department and may employ assistants — Department need not pay court costs. [Repealed]

Source: S.L. 1963, ch. 87, § 10; 1991, ch. 70, § 4; 1993, ch. 57, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-12. License needed to sample, haul, or test — Training — Examination — Term — Fee. [Repealed]

Source: S.L. 1963, ch. 87, § 11; 1971, ch. 97, § 1; 1979, ch. 105, § 2; 1983, ch. 101, § 2; 1991, ch. 70, § 5; 1993, ch. 57, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-13. Complaint upon violation — Notice of hearing. [Repealed]

Repealed by S.L. 1993, ch. 57, § 35.

4-30-13.1. Commissioner to investigate complaint. [Repealed]

Source: S.L. 1993, ch. 57, § 10; 2001, ch. 72, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-13.2. Inspections. [Repealed]

Source: S.L. 1993, ch. 57, § 32; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-14. Hearing — Place. [Repealed]

Repealed by S.L. 1993, ch. 57, § 35.

4-30-15. Suspension or revocation of license — Judicial review — Emergency order. [Repealed]

Source: S.L. 1963, ch. 87, § 14; 1979, ch. 106, § 13; 1991, ch. 70, § 6; 1993, ch. 54, § 106; 1993, ch. 57, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-16. Witnesses — Subpoena. [Repealed]

Repealed by S.L. 1993, ch. 57, § 35.

4-30-17. Review by the court. [Repealed]

Repealed by S.L. 1993, ch. 57, § 35.

4-30-18. Sampling and testing procedures — Equipment — Supplies. [Repealed]

Source: S.L. 1963, ch. 87, § 17; 1975, ch. 60, § 1; 1979, ch. 105, § 7; 1983, ch. 103, § 2; 1991, ch. 70, § 8; 2001, ch. 72, § 13; 2005, ch. 71, § 3; 2007, ch. 64, § 1; 2009, ch. 75, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-19. Sampling cream — Care of samples. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-20. Sampling of milk. [Repealed]

Source: S.L. 1963, ch. 87, § 19; 1979, ch. 105, § 9; 1991, ch. 70, § 9; 2001, ch. 72, § 14; 2005, ch. 71, § 4; 2007, ch. 64, § 2; 2009, ch. 75, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-21. Standards for the production of cream for manufacturing purposes. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-22. Grades of cream and butterfat based on sediment content and quality. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-23. Sediment testing program for manufacturing cream. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-24. Acceptable, probational, and reject cream. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-25. Cream station requirements. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-26. Purchases of cream — Prices of grades to be kept posted. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-27. Standards for the production of manufacturing grade milk — Commissioner to adopt rules. [Repealed]

Source: S.L. 1963, ch. 87, § 26; 1979, ch. 105, § 10; 1993, ch. 57, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-28. Farm certification. [Repealed]

Source: S.L. 1963, ch. 87, § 27; 1993, ch. 57, § 15; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-29. Grades of milk for manufacturing purposes. [Repealed]

Source: S.L. 1963, ch. 87, § 28; 1993, ch. 57, § 16; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-30. Milk grading program. [Repealed]

Source: S.L. 1963, ch. 87, § 29; 1993, ch. 57, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-31. Rejection and exclusion of milk. [Repealed]

Source: S.L. 1963, ch. 87, § 30; 1993, ch. 57, § 18; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-32. New producers — Transfer producers. [Repealed]

Source: S.L. 1963, ch. 87, § 31; 1993, ch. 57, § 19; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-33. Standards for dairy manufacturing or processing — Commissioner to adopt rules. [Repealed]

Source: S.L. 1963, ch. 87, § 32; 1979, ch. 105, § 11; 1993, ch. 57, § 20; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-34. Inspection of dairy plants manufacturing or processing milk products. [Repealed]

Source: S.L. 1963, ch. 87, § 33; 1993, ch. 57, § 21; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-35. Standards for manufactured dairy products. [Repealed]

Source: S.L. 1963, ch. 87, § 34; 1993, ch. 57, § 22; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-36. Standards for grade A milk and milk products — Adoption of amendments. [Repealed]

Source: S.L. 1963, ch. 87, § 35; 1973, ch. 60, § 2; 1979, ch. 105, § 12; 1981, ch. 98, § 1; 1983, ch. 102, § 1; 1985, ch. 101, § 1; 1991, ch. 70, § 13; 1993, ch. 57, § 23; 2001, ch. 72, § 15; 2003, ch. 60, § 2; 2005, ch. 71, § 5; 2007, ch. 64, § 3; 2009, ch. 75, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-36.1. Dairy commissioner — City health department — District health units — Cooperation in inspection. [Repealed]

Repealed by S.L. 1979, ch. 105, § 18.

4-30-36.2. State milk sanitation rating and sampling surveillance officer — Duties — Guidelines. [Repealed]

Source: S.L. 1983, ch. 103, § 3; 1991, ch. 70, § 14; 2001, ch. 72, § 16; 2003, ch. 60, § 3; 2005, ch. 71, § 6; 2007, ch. 64, § 4; 2009, ch. 75, § 5; 2011, ch. 62, § 2; 2013, ch. 68, § 3; 2015, ch. 66, § 3, effective July 1, 2015; repealed by 2017, sb2026, § 13, effective July 1, 2017.

4-30-36.3. Milk laboratory evaluations officer — Duties — Guidelines. [Repealed]

Source: S.L. 1983, ch. 103, § 4; 1991, ch. 70, § 15; 2001, ch. 72, § 17; 2005, ch. 71, § 7; 2007, ch. 64, § 5; 2009, ch. 75, § 6; 2011, ch. 62, § 3; 2013, ch. 68, § 4; 2015, ch. 66, § 4, effective July 1, 2015; repealed by 2017, sb2026, § 13, effective July 1, 2017.

4-30-36.4. Grade A pasteurized milk ordinance. [Repealed]

Source: S.L. 1993, ch. 57, § 33; 2001, ch. 72, § 18; 2003, ch. 60, § 4; 2005, ch. 71, § 8; 2007, ch. 64, § 6; 2009, ch. 75, § 7; 2011, ch. 62, § 4; 2013, ch. 68, § 5; 2015, ch. 66, § 5, effective July 1, 2015; repealed by 2017, sb2026, § 13, effective July 1, 2017.

Note.

Section 04-30-36.4 was amended 1 time and repealed by the 2017 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is treated as repealed. Section 4 of Chapter 69, Session Laws 2017, House Bill 1127; and section 13 of Chapter 61, Session Laws 2017, Senate Bill 2026.

4-30-37. Quality records to be kept — Term. [Repealed]

Source: S.L. 1963, ch. 87, § 36; 1991, ch. 70, § 16; 1993, ch. 57, § 24; 2001, ch. 72, § 19; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-38. Transportation of milk for manufacturing, processing, or bottling purposes — Commissioner to adopt rules. [Repealed]

Source: S.L. 1963, ch. 87, § 37; 1979, ch. 105, § 13; 1993, ch. 57, § 25; 2001, ch. 72, § 20; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-38.1. Milk haulers — License required — Commissioner to adopt rules. [Repealed]

Source: S.L. 1979, ch. 105, § 14; 1991, ch. 70, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-39. Transportation, labeling, and distribution of processed and manufactured products — Rulemaking — Violations. [Repealed]

Source: S.L. 1963, ch. 87, § 38; 1979, ch. 105, § 15; 1993, ch. 57, § 26; 2009, ch. 75, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-40. Adulterated, impure, or unwholesome milk or milk products not to be transported, stored, sold, or offered for sale. [Repealed]

Source: S.L. 1963, ch. 87, § 39; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-41. Sale of milk or milk products in violation of this chapter prohibited. [Repealed]

Source: S.L. 1963, ch. 87, § 40; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-41.1. Prohibition against sales of imitation milk or imitation milk products and filled dairy products. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

4-30-41.2. Exception for uses as directed by physicians. [Repealed]

Source: S.L. 1985, ch. 100, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-41.3. Sale of foods not imitation milk, imitation milk products, or filled dairy products. [Repealed]

Source: S.L. 1985, ch. 100, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-41.4. Shared animal ownership agreement — Raw milk. [Repealed]

Source: S.L. 2013, ch. 68, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-42. Overrun limited. [Repealed]

Repealed by S.L. 2001, ch. 72, § 23.

4-30-43. Filled dairy products — Declaration of policy. [Repealed]

Repealed by S.L. 1985, ch. 100, § 7.

4-30-44. Branding cans, kegs, barrels, and receptacles — Filing brand — Contents. [Repealed]

Repealed by S.L. 1991, ch. 70, § 21.

4-30-45. Labeling of milk and milk products for sale at retail. [Repealed]

Source: Repealed by S.L. 2017, ch. 61, § 13, effective July 1, 2017.

4-30-45.1. Labeling and identity standards. [Repealed]

Source: S.L. 1993, ch. 57, § 34; 2009, ch. 75, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-46. Reports — Blanks — When made — Contents. [Repealed]

Source: S.L. 1963, ch. 87, § 45; 1967, ch. 78, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-47. Dispute over test — Official test made — By whom — Other tests — Fees. [Repealed]

Source: S.L. 1963, ch. 87, § 46; 1971, ch. 98, § 1; 1991, ch. 70, § 19; 2001, ch. 72, § 21; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-48. Failure to agree on sample for official test — Procedure to be followed. [Repealed]

Source: S.L. 1963, ch. 87, § 47; 1993, ch. 57, § 28; 2001, ch. 72, § 22; 2003, ch. 48, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-49. Standards considered minimum — Municipality may provide more stringent standards. [Repealed]

Source: S.L. 1963, ch. 87, § 48; 1993, ch. 57, § 29; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-50. Fees and penalties collected to be placed in general fund. [Repealed]

Source: S.L. 1963, ch. 87, § 49; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-51. Commissioner to investigate complaint. [Repealed]

Repealed by S.L. 1993, ch. 57, § 35.

4-30-52. Disposal of illegal milk or milk products — Seizure. [Repealed]

Source: S.L. 1963, ch. 87, § 51; 1981, ch. 91, § 1; 1983, ch. 101, § 3; 1993, ch. 57, § 30; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-53. Penalty for violation of chapter — Additional civil penalty — Failure to pay civil penalty. [Repealed]

Source: S.L. 1963, ch. 87, § 52; 1975, ch. 106, § 26; 1983, ch. 101, § 4; 1985, ch. 100, § 5; 1993, ch. 57, § 31; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-54. State’s attorney’s endorsement to complaint unnecessary upon violation of chapter. [Repealed]

Source: S.L. 1963, ch. 87, § 53; 1981, ch. 320, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-55. Sale of raw milk for direct consumer consumption. [Repealed]

Repealed by S.L. 1985, ch. 100, § 7.

4-30-55.1. Rules for enforcement of chapter. [Repealed]

Source: S.L. 1979, ch. 106, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-55.2. Commissioner — Rulemaking authority — Limitation. [Repealed]

Source: S.L. 2013, ch. 68, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-30-56. Enforcement. [Repealed]

Source: S.L. 1963, ch. 87, § 55; 1979, ch. 105, § 17; 1985, ch. 100, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-31 Grasshopper Control Program [Repealed]

[Repealed by S.L. 1975, ch. 62, § 5]

CHAPTER 4-32 Interstate Pest Control Compact [Repealed]

4-32-01. Enactment of Interstate Compact on Pest Control. [Repealed]

Source: S.L. 1965, ch. 77, § 1; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-02. Cooperation with insurance fund. [Repealed]

Source: S.L. 1965, ch. 77, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-03. Filing bylaws. [Repealed]

Source: S.L. 1965, ch. 77, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-04. Compact administrator. [Repealed]

Source: S.L. 1965, ch. 77, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-05. Applications for assistance. [Repealed]

Source: S.L. 1965, ch. 77, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-06. Service of notices. [Repealed]

Source: S.L. 1965, ch. 77, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-07. Funding programs. [Repealed]

Source: S.L. 1965, ch. 77, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-08. Executive head defined. [Repealed]

Source: S.L. 1965, ch. 77, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-32-09. Effective date. [Repealed]

Repealed by S.L. 2011, ch. 54, § 15.

CHAPTER 4-33 Plant Pests [Repealed]

4-33-01. Definitions. [Repealed]

Source: S.L. 1969, ch. 89, § 1; 1975, ch. 62, § 1; 1983, ch. 104, § 1; 1987, ch. 90, § 1; 1993, ch. 54, § 106; 2013, ch. 69, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-02. Administration — Rulemaking authority. [Repealed]

Source: S.L. 1969, ch. 89, § 2; 1983, ch. 104, § 2; 1987, ch. 90, § 2; 2009, ch. 76, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-03. Authority for voluntary measures. [Repealed]

Source: S.L. 1969, ch. 89, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-04. Authority for plant quarantine. [Repealed]

Source: S.L. 1969, ch. 89, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-05. Authority for abatement and emergency measures. [Repealed]

Source: S.L. 1969, ch. 89, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-06. Authority for inspections — Warrants. [Repealed]

Source: S.L. 1969, ch. 89, § 6; 1991, ch. 326, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-07. Cooperation. [Repealed]

Source: S.L. 1969, ch. 89, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-08. Penalties. [Repealed]

Source: S.L. 1969, ch. 89, § 8; 1975, ch. 106, § 27; 1983, ch. 104, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-09. Authority for compensation. [Repealed]

Source: S.L. 1975, ch. 62, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-10. Authority for local pest control and regulations. [Repealed]

Source: S.L. 1975, ch. 62, § 3; 1983, ch. 104, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-11. Authority for financing local control programs — County pest coordinator. [Repealed]

Source: S.L. 1975, ch. 62, § 4; 1983, ch. 104, § 5; 1983, ch. 606, § 11; 1985, ch. 102, § 1; 1993, ch. 58, § 1; 2001, ch. 510, § 1; 2005, ch. 601, § 1; 2009, ch. 86, § 1; 2015, ch. 439, § 8, effective January 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-33-12. Authority for domestic and export certification. [Repealed]

Source: S.L. 1983, ch. 104, § 6; 1987, ch. 90, § 3; 2007, ch. 65, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-34 Beef Promotion Act [Repealed]

[Repealed by S.L. 2009, ch. 80, § 18]

4-34-01. Purposes. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-02. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-03. North Dakota beef commission — Appointments — Vacancies — Qualifications. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-04. Nomination of members. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-05. Powers and duties of commission. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-06. Meetings. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-07. Compensation — Expenses. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-08. Assessment for sale of cattle — Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-09. Manner of deductions — Payments of assessments to beef commission — Collections. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-10. Remittance of assessments collected — Penalties. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-11. Refund of assessments. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-12. Title. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-13. Cattle purchasers — List of sellers to commission — Certain records exempt from disclosure — Penalty. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

4-34-14. Records of cattle transactions — Inspection by commission. [Repealed]

Repealed by S.L. 2009, ch. 80, § 18.

CHAPTER 4-35 Pesticide Act [Repealed]

4-35-01. Title. [Repealed]

Source: S.L. 1975, ch. 63, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-02. Creation of pesticide control board. [Repealed]

Source: S.L. 1975, ch. 63, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-03. Enforcing agency. [Repealed]

Source: S.L. 1975, ch. 63, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-04. Declaration of purpose. [Repealed]

Source: S.L. 1975, ch. 63, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-05. Definitions. [Repealed]

Source: S.L. 1975, ch. 63, § 5; 1983, ch. 82, § 7; 1985, ch. 103, § 4; 1989, ch. 88, § 1; 1989, ch. 89, § 1; 1991, ch. 71, § 1; 1993, ch. 54, § 106; 2001, ch. 74, § 1; 2003, ch. 62, § 1; 2007, ch. 66, § 1; 2009, ch. 77, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-06. Pesticide control board to administer chapter and adopt regulations. [Repealed]

Source: S.L. 1975, ch. 63, § 6; 1989, ch. 89, § 2; 2001, ch. 74, § 2; 2003, ch. 188, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-06.1. Limitation on authority of political subdivisions regarding pesticides. [Repealed]

Source: S.L. 1993, ch. 60, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-06.2. Crop protection product harmonization and registration board — Recovery of funds. [Repealed]

Source: S.L. 1997, ch. 72, § 1; 2001, ch. 75, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-06.3. Minor use pesticide fund — Continuing appropriation. [Repealed]

Source: S.L. 1997, ch. 72, § 2; 1999, ch. 31, § 3; 2001, ch. 75, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-07. Experimental use permits. [Repealed]

Repealed by S.L. 2003, ch. 188, § 3.

4-35-08. Classification of commercial certificates. [Repealed]

Source: S.L. 1975, ch. 63, § 8; 1989, ch. 89, § 3; 2001, ch. 74, § 3; 2009, ch. 77, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-09. Commercial and public applicator’s certification. [Repealed]

Source: S.L. 1975, ch. 63, § 9; 1985, ch. 103, § 5; 1987, ch. 92, § 1; 1989, ch. 88, § 2; 1989, ch. 89, § 4; 2001, ch. 74, § 4; 2003, ch. 62, § 2; 2009, ch. 77, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-09.1. Proof of financial responsibility — Exceptions. [Repealed]

Source: S.L. 1997, ch. 73, § 1; 1999, ch. 62, § 1; 2001, ch. 76, § 1; 2009, ch. 77, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-10. Expiration of certification — Renewal. [Repealed]

Source: S.L. 1975, ch. 63, § 10; 1989, ch. 89, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-11. Nonresident application — Designation of agent for service of process. [Repealed]

Source: S.L. 1975, ch. 63, § 11; 1989, ch. 89, § 6; 2005, ch. 72, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-12. Pesticide dealer certification — Employees — Requirements for purchase. [Repealed]

Source: S.L. 1975, ch. 63, § 12; 1979, ch. 109, § 1; 1985, ch. 103, § 6; 1989, ch. 89, § 7; 1993, ch. 54, § 106; 1993, ch. 59, § 1; 2009, ch. 77, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-12.1. Stop-sale orders. [Repealed]

Source: S.L. 1985, ch. 103, § 3; 1991, ch. 71, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-13. Application of act to governmental entities. [Repealed]

Source: S.L. 1975, ch. 63, § 13; 1989, ch. 88, § 3; 1989, ch. 89, § 8; 2001, ch. 74, § 5; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-14. Private applicators — Certification. [Repealed]

Source: S.L. 1975, ch. 63, § 14; 1987, ch. 92, § 2; 1989, ch. 89, § 9; 2009, ch. 77, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-15. Unlawful acts — Grounds for denial, suspension, or revocation of a certification. [Repealed]

Source: S.L. 1975, ch. 63, § 15; 1987, ch. 92, § 3; 1989, ch. 89, § 18; 1991, ch. 71, § 3; 2001, ch. 74, § 6; 2009, ch. 77, § 7; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-16. Records — Retention — Submission to commissioner. [Repealed]

Source: S.L. 1975, ch. 63, § 16; 1989, ch. 89, § 11; 1991, ch. 71, § 4; 2003, ch. 62, § 3; 2009, ch. 77, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-17. License plates for equipment. [Repealed]

Repealed by S.L. 2009, ch. 77, § 15.

4-35-18. Reciprocal agreement. [Repealed]

Source: S.L. 1975, ch. 63, § 18; 1981, ch. 100, § 1; 1987, ch. 92, § 4; 1989, ch. 89, § 13; 2003, ch. 62, § 5; 2009, ch. 77, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-19. Certification requirements — Exemptions. [Repealed]

Source: S.L. 1975, ch. 63, § 19; 1989, ch. 88, § 4; 1989, ch. 89, § 14; 2001, ch. 74, § 7; 2009, ch. 77, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-20. Discarding and storing of pesticides, pesticide containers, and rinsate. [Repealed]

Source: S.L. 1975, ch. 63, § 20; 1991, ch. 71, § 5; 2009, ch. 77, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-21. Reports of pesticide accidents or loss. [Repealed]

Repealed by S.L. 2007, ch. 67, § 2.

4-35-21.1. Reports of loss through pesticide application required. [Repealed]

Repealed by S.L. 2007, ch. 67, § 2.

4-35-21.2. Contents of verified reports of damage. [Repealed]

Repealed by S.L. 2007, ch. 67, § 2.

4-35-21.3. Pesticide application — Alleged property damage — Notification of applicator. [Repealed]

Source: S.L. 2007, ch. 67, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-22. Subpoenas. [Repealed]

Source: S.L. 1975, ch. 63, § 22; 1989, ch. 89, § 15; 2009, ch. 77, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-23. Penalties. [Repealed]

Source: S.L. 1975, ch. 63, § 23; 1985, ch. 103, § 8; 2003, ch. 62, § 6; 2009, ch. 77, § 13; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-24. Enforcement. [Repealed]

Source: S.L. 1975, ch. 63, § 24; 1985, ch. 103, § 9; 1989, ch. 89, § 16; 1991, ch. 71, § 6; 2009, ch. 77, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-25. Information. [Repealed]

Source: S.L. 1975, ch. 63, § 25; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-26. Delegation of duties. [Repealed]

Source: S.L. 1975, ch. 63, § 26; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-27. Cooperation. [Repealed]

Source: S.L. 1975, ch. 63, § 27; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-28. Disposition of funds. [Repealed]

Source: S.L. 1975, ch. 63, § 28; 1989, ch. 89, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35-29. Prior liability. [Repealed]

Repealed by S.L. 2009, ch. 77, § 15.

4-35-30. Crop protection product harmonization and registration board — Duties — Grants. [Repealed]

Source: S.L. 2001, ch. 75, § 3; 2001, ch. 9, § 3; 2009, ch. 482, § 97; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-35.1 Chemigation Regulation [Repealed]

4-35.1-01. Definitions. [Repealed]

Source: S.L. 1987, ch. 93, § 1; 1989, ch. 88, § 5; 1991, ch. 228, § 1; 2001, ch. 74, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.1-02. Statement of compliance. [Repealed]

Source: S.L. 1987, ch. 93, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.1-03. Rules — Standards for application through irrigation system, installation, maintenance, and modifications. [Repealed]

Source: S.L. 1987, ch. 93, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.1-04. Inspections. [Repealed]

Source: S.L. 1987, ch. 93, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.1-05. Enforcement. [Repealed]

Source: S.L. 1987, ch. 93, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.1-06. Penalties. [Repealed]

Source: S.L. 1987, ch. 93, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-35.2 Pesticide and Pesticide Container Disposal [Repealed]

4-35.2-01. Pesticide and pesticide container disposal program — Pesticide container management — Compensation. [Repealed]

Source: S.L. 2003, ch. 63, § 1; 2007, ch. 68, § 1; repealed by 2017, sb2026, § 13, effective July 1, 2017.

Note.

Section 04-35.2-01 was amended 1 time and repealed by the 2017 Legislative Assembly. Pursuant to Section 1-02-09.1, the section is treated as repealed. Section 2 of Chapter 199, Session Laws 2017, Senate Bill 2327; and section 13 of Chapter 61, Session Laws 2017, Senate Bill 2026.

4-35.2-02. Project scope and evaluation. [Repealed]

Source: S.L. 2003, ch. 63, § 2; 2007, ch. 68, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.2-03. Project safe send pesticide and pesticide container collection — User fees. [Repealed]

Source: S.L. 2003, ch. 63, § 3; 2007, ch. 68, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-35.2-04. Report on pesticide container disposal program. [Repealed]

Source: S.L. 2007, ch. 68, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-36 Agricultural Development Act [Repealed]

4-36-01. Declaration of intent. [Repealed]

Source: S.L. 1981, ch. 101, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-02. Legislative findings — Need for agricultural loan financing — How accomplished. [Repealed]

Source: S.L. 1981, ch. 101, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-03. Terms defined. [Repealed]

Source: S.L. 1981, ch. 101, § 4; 1985, ch. 105, § 1; 1985, ch. 136, § 8; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-04. Commission — Powers enumerated. [Repealed]

Source: S.L. 1981, ch. 101, § 5; 1985, ch. 136, § 9; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-05. Commission — Duties enumerated. [Repealed]

Source: S.L. 1981, ch. 101, § 6; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-06. Commission — Loans to lenders — Conditions. [Repealed]

Source: S.L. 1981, ch. 101, § 7; 1985, ch. 136, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-07. Commission — Invest in, purchase, or assign loans — Conditions. [Repealed]

Source: S.L. 1981, ch. 101, § 8; 1985, ch. 136, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-08. Commission — Lender’s requirements. [Repealed]

Source: S.L. 1981, ch. 101, § 9; 1985, ch. 136, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-09. Commission — Optional requirements enumerated. [Repealed]

Source: S.L. 1981, ch. 101, § 10; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-10. Commission — Borrow money and issue bonds — Purposes. [Repealed]

Source: S.L. 1981, ch. 101, § 11; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-11. Commission — Issue bonds to renew, pay, or refund bonds. [Repealed]

Source: S.L. 1981, ch. 101, § 12; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-12. Commission — Bond issuance — Special obligations — How paid and secured. [Repealed]

Source: S.L. 1981, ch. 101, § 13; 1985, ch. 136, § 13; 1993, ch. 54, § 106; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-13. Commission — Bond issuance — State or political subdivision — No obligation — Statement. [Repealed]

Source: S.L. 1981, ch. 101, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-14. Bonds authorized by resolution — Contents — Manner of sale. [Repealed]

Source: S.L. 1981, ch. 101, § 15; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-15. Bond issuance — Resolution provisions enumerated. [Repealed]

Source: S.L. 1981, ch. 101, § 16; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-16. Commission — Pledge — Effect — Lien — Recording not required. [Repealed]

Source: S.L. 1981, ch. 101, § 17; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-17. Commission — Purchase bonds of commission canceled — Price. [Repealed]

Source: S.L. 1981, ch. 101, § 18; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-18. Bonds secured by trust indenture — Contents — Expenses how treated. [Repealed]

Source: S.L. 1981, ch. 101, § 19; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-19. Bonds — Negotiable instruments. [Repealed]

Source: S.L. 1981, ch. 101, § 20; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-20. Bonds — Signatures of prior members or officers — Validity. [Repealed]

Source: S.L. 1981, ch. 101, § 21; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-21. Commission — Execute bonds — Members not subject to personal liability. [Repealed]

Source: S.L. 1981, ch. 101, § 22; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-22. Funds created. [Repealed]

Source: S.L. 1981, ch. 101, § 23; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-22.1. Reserve fund. [Repealed]

Source: S.L. 1985, ch. 136, § 16; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-23. Bondholders — Pledge — Agreement of the state. [Repealed]

Source: S.L. 1981, ch. 101, § 24; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-24. Bank of North Dakota — Authorization to exercise administrative powers — Payment of commission expenses — Reimbursement — Liability of state or political subdivision. [Repealed]

Source: S.L. 1981, ch. 101, § 25; 1985, ch. 136, § 14; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-25. Commission — Bonds exempt from taxation — Exception. [Repealed]

Source: S.L. 1981, ch. 101, § 26; 1985, ch. 136, § 15; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-26. Bonds — Legal investments — Considered securities. [Repealed]

Source: S.L. 1981, ch. 101, § 27; 1983, ch. 319, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-36-27. Chapter — How construed. [Repealed]

Source: S.L. 1981, ch. 101, § 28; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-37 Agriculture in the Classroom [Repealed]

4-37-01. Agriculture in the classroom program. [Repealed]

Source: S.L. 1985, ch. 106, § 1; 2011, ch. 63, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-37-02. Agriculture in the classroom council. [Repealed]

Source: S.L. 1985, ch. 106, § 1; 2001, ch. 78, § 1; 2007, ch. 36, § 18; 2011, ch. 63, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-37-03. Purpose — Powers and duties. [Repealed]

Source: S.L. 1985, ch. 106, § 1; 1993, ch. 62, § 1; 2003, ch. 30, § 8; 2003, ch. 138, § 3; 2005, ch. 9, § 10; 2011, ch. 63, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-37-04. Gifts and grants. [Repealed]

Source: S.L. 1985, ch. 106, § 1; 2003, ch. 30, § 9; 2005, ch. 9, § 11; 2011, ch. 63, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-37-05. Expenses of council members. [Repealed]

Source: S.L. 1985, ch. 106, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-38 Organic Foods Standards [Repealed]

[Repealed by S.L. 2009, ch. 78, § 1]

4-38-01. Legislative intent. [Repealed]

Repealed by S.L. 2003, ch. 64, § 4.

4-38-02. Definitions. [Repealed]

Repealed by S.L. 2009, ch. 78, § 1.

4-38-02.1. Certifying agent — Registration. [Repealed]

Repealed by S.L. 2009, ch. 78, § 1.

4-38-03. Production standards. [Repealed]

Repealed by S.L. 2003, ch. 64, § 4.

4-38-04. Compliance. [Repealed]

Repealed by S.L. 2003, ch. 64, § 4.

4-38-05. Violations — Ineligibility — Reporting of violations. [Repealed]

Repealed by S.L. 2003, ch. 64, § 4.

4-38-06. Rules. [Repealed]

Repealed by S.L. 2003, ch. 64, § 4.

4-38-07. Penalty. [Repealed]

Repealed by S.L. 2009, ch. 78, § 1.

CHAPTER 4-39 Cultivated Ginseng [Repealed]

[Repealed by S.L. 2015, ch. 71, § 2]

4-39-01. Definitions. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

4-39-02. Growers and dealers — Registration — Fees. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

4-39-03. Sale or shipment of cultivated ginseng. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

4-39-04. Inspection or submission of records. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

4-39-05. Certain records not public information. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

4-39-06. Enforcement actions. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

4-39-07. Penalties. [Repealed]

Source: S.L. 1991, ch. 74, § 1; repealed by 2015, ch. 71, § 2, effective August 1, 2015.

CHAPTER 4-40 Crop Protection Products [Repealed]

4-40-01. Crop protection products — Canadian labels. [Repealed]

Source: S.L. 1999, ch. 64, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-40-02. Special local needs exemption — Tolerances. [Repealed]

Source: S.L. 1999, ch. 64, § 2; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-40-03. Crop protection products — Registration process — Joint labeling. [Repealed]

Source: S.L. 1999, ch. 64, § 3; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-40-04. Crop protection products — Request to petition for registration. [Repealed]

Source: S.L. 1999, ch. 64, § 4; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-41 Industrial Hemp [Repealed]

4-41-01. Industrial hemp (cannabis sativa l.) — Oilseed. [Repealed]

Source: S.L. 1999, ch. 65, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-41-02. Industrial hemp — Licensure — Reporting requirements — Continuing appropriation. [Repealed]

Source: S.L. 1999, ch. 65, § 2; 2005, ch. 111, § 1; 2007, ch. 20, § 7; 2007, ch. 69, § 1; 2009, ch. 79, § 1; 2015, ch. 67, § 1, effective August 1, 2015; 2017, ch. 66, § 1, effective March 15, 2017.

4-41-03. Industrial hemp seed — Authorized activity — Research. [Repealed]

Source: S.L. 2007, ch. 70, § 1; 2015, ch. 67, § 2, effective August 1, 2015; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-42 Seeds and Crops Inspection and Analysis [Repealed]

[Repealed by S.L. 2011, ch. 69, § 11]

4-42-01. Definitions. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-02. Commissioner — Genetic identity — Physical traits — Analysis and verification. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-03. Inspection and analysis — Procurement of samples. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-04. Field inspections. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-05. Inspection and analysis — Fee. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-06. Laboratories and facilities. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-07. Identity preservation — Traceability. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-08. Labels — Documentation. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-09. Contract for services — Protection of growers. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-10. Deposit of fees — Investment. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

4-42-11. Warranties or representations regarding seeds or crops. [Repealed]

Repealed by S.L. 2011, ch. 69, § 11.

CHAPTER 4-43 Meatpacking Plant Assistance [Repealed]

4-43-01. Definitions. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-02. Powers. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-03. Bank of North Dakota. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-04. Issuance and sale of bonds — Use of bond proceeds. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-05. Agreement with bondholders. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-06. Reserve fund. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-07. Exemption from state and local taxes. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-08. Payment of bonds. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-09. Legal investments. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

4-43-10. Validity. [Repealed]

Source: S.L. 2001, ch. 80, § 1; repealed by 2017, ch. 61, § 13, effective July 1, 2017.

CHAPTER 4-44 Crop Insurance Proposal Development [Expired]

[Expired by S.L. 2011, ch. 64 § 6]

4-44-01. Crop insurance development board — Membership — Terms. [Expired]

Source: S.L. 2011, ch. 64, § 1; Expired under 2011, ch. 64, § 6.

4-44-02. Crop insurance development board — Chairman. [Expired]

Source: S.L. 2011, ch. 64, § 2; Expired under 2011, ch. 64, § 6.

4-44-03. Crop insurance development board — Duties. [Expired]

Source: S.L. 2011, ch. 64, § 3; 2013, ch. 49, § 8; Expired under 2011, ch. 64, § 6.

4-44-04. Access to board records. [Expired]

Source: S.L. 2011, ch. 64, § 4; Expired under 2011, ch. 64, § 6.