Flaw
Finder
State Laws
Federal
Police SOPs
Case Law
Continue Researching →
State Laws
/
Oregon
/
Oregon Revised Statutes Chapter 576
Oregon Revised Statutes Chapter 576
273 sections · Oregon
§ 576.009 — Agricultural
§ 576.013 — Purpose of market
§ 576.019 — Discrimination against
§ 576.022 — Authority and functions
§ 576.024 — Department authorized
§ 576.035 — Market news service in
§ 576.062 — Establishment of
§ 576.066 — Department oversight of
§ 576.206 — Appointment of temporary
§ 576.215 — Ex officio members of
§ 576.225 — Qualifications of
§ 576.245 — Office vacant when
§ 576.265 — Travel and other
§ 576.275 — Meeting place of
§ 576.285 — Commission
§ 576.304 — Authority of commodity
§ 576.306 — Independent contractors
§ 576.307 — Provision of state
§ 576.309 — Commission furnishing
§ 576.311 — Commission exempt from
§ 576.315 — Grants, donations and
§ 576.317 — Intellectual property;
§ 576.320 — Commission employees
§ 576.322 — Legislative
§ 576.325 — Levy and collection of
§ 576.327 — Exemptions from
§ 576.335 — Report by person
§ 576.345 — Producer to make
§ 576.351 — Records of person
§ 576.355 — Penalty for delaying
§ 576.365 — Penalty for failure to
§ 576.370 — Disputes over
§ 576.375 — Payment of commission
§ 576.385 — Bond or letter of
§ 576.392 — Cancellation of
§ 576.395 — Books, records and
§ 576.410 — Fiscal year defined
§ 576.413 — Adoption of calendar
§ 576.416 — Preparation of
§ 576.420 — Expenditures prohibited
§ 576.440 — Limitation on
§ 576.445 — Unforeseen expenditures
§ 576.455 — Moneys of abolished
§ 576.595 — Sales are in commercial
§ 576.620 — Department to perform
§ 576.630 — Request for mediation;
§ 576.650 — Cooperation by state
§ 576.705 — Processors required to
§ 576.718 — Seed production
§ 576.721 — Payment due date
§ 576.726 — Title; bailments; liens
§ 576.729 — Seed purchase contract
§ 576.732 — Contract modification;
§ 576.735 — Seed not meeting
§ 576.738 — Seed dealer failure to
§ 576.741 — Seed dealer financial
§ 576.744 — Rules; mediation
§ 576.747 — Reporting adoption of
§ 576.783 — Terms of seed
§ 576.786 — Payment due date terms
§ 576.789 — Seed bailment contracts
§ 576.792 — Terms of seed purchase
§ 576.795 — Modification of
§ 576.798 — Seed not meeting
§ 576.802 — Failure of seed dealer
§ 576.806 — Financial assurance by
§ 576.809 — Rules; dispute
§ 576.814 — Reporting adoption of
§ 576.859 — Board purpose and
§ 576.865 — State wine cellar;
§ 576.868 — Rules; board employees
§ 576.871 — Strategic plan; budget;
§ 576.874 — Payment of tax; delayed
§ 576.877 — Disposition of moneys;
§ 576.005 — [1953 c.489 §1; 1955 c.732 §1;
§ 576.006 — Definitions for ORS 576.006 to 576.022
§ 576.009 — Agricultural Development Division
§ 576.006 — to 576.022, and as specified by the Director of Agriculture. The
§ 576.010 — [Repealed by 1953 c.119 §2]
§ 576.013 — Purpose of market development and commodity development services; powers of
§ 576.015 — [1953 c.489 §37; renumbered
§ 576.017 — [1955 c.572 §4; repealed by 1973
§ 576.018 — [1985 c.623 §2; repealed by 1993
§ 576.019 — Discrimination against any product or dealer prohibited
§ 576.020 — [Repealed by 1953 c.119 §2]
§ 576.022 — Authority and functions of Oregon State University unaffected; department may
§ 576.024 — Department authorized to inspect records and businesses for economic study
§ 576.030 — [Repealed by 1953 c.119 §2]
§ 576.035 — Market
§ 576.040 — [Repealed by 1953 c.119 §2]
§ 576.041 — [1967 c.265 §1; repealed by 1971
§ 576.043 — [1967 c.265 §2; repealed by 1971
§ 576.044 — [1977 c.198 §6; 1985 c.623 §5;
§ 576.045 — [1967 c.265 §3; repealed by 1971
§ 576.047 — [1967 c.265 §4; repealed by 1971
§ 576.049 — [1967 c.265 §5; repealed by 1971
§ 576.050 — [Repealed by 1953 c.119 §2]
§ 576.051 — Definitions for ORS 576.051 to 576.455
§ 576.053 — Short
§ 576.054 — Legislative findings
§ 576.055 — [1953 c.489 §2; subsection (2)
§ 576.060 — [Repealed by 1953 c.119 §2]
§ 576.062 — Establishment of commodity commissions
§ 576.065 — [1953 c.489 §3; 1957 c.447 §3;
§ 576.066 — Department oversight of commodity commissions; rules
§ 576.070 — [Repealed by 1953 c.119 §2]
§ 576.075 — [1953 c.489 §4; 1957 c.447 §4;
§ 576.078 — [Formerly part of 576.085; 1959
§ 576.080 — [Repealed by 1953 c.119 §2]
§ 576.085 — [1953 c.489 §5; 1957 c.447 §5;
§ 576.090 — [Repealed by 1953 c.119 §2]
§ 576.091 — [1959 c.596 §72; repealed by 2003
§ 576.095 — [1953 c.489 §6; 1957 c.447 §6;
§ 576.100 — [Repealed by 1953 c.119 §2]
§ 576.105 — [1953 c.489 §7; repealed by 2003
§ 576.110 — [Repealed by 1953 c.119 §2]
§ 576.115 — [1953 c.489 §8; 1957 c.447 §7;
§ 576.120 — [Repealed by 1953 c.119 §2]
§ 576.125 — [1953 c.489 §9; 1955 c.732 §2;
§ 576.130 — [Repealed by 1953 c.119 §2]
§ 576.135 — [1953 c.489 §34; 1983 c.438 §1;
§ 576.140 — [Repealed by 1953 c.119 §2]
§ 576.145 — [1953 c.489 §35; repealed by 2003
§ 576.150 — [Repealed by 1953 c.119 §2]
§ 576.155 — [1977 c.526 §2; repealed by 2003
§ 576.160 — [Repealed by 1953 c.119 §2]
§ 576.165 — [1983 c.688 §2; 1989 c.185 §1;
§ 576.170 — [Repealed by 1953 c.119 §2]
§ 576.171 — [1999 c.672 §4; 2001 c.504 §3;
§ 576.175 — [1989 c.748 §2; 1991 c.894 §1;
§ 576.180 — [Repealed by 1953 c.119 §2]
§ 576.190 — [Repealed by 1953 c.119 §2]
§ 576.200 — [Repealed by 1953 c.119 §2]
§ 576.205 — [1953 c.489 §11; 1957 c.447 §9;
§ 576.206 — Appointment of temporary members; rules; appointment of commissioners;
§ 576.210 — [Repealed by 1953 c.119 §2]
§ 576.215 — Ex
§ 576.220 — [Repealed by 1953 c.119 §2]
§ 576.225 — Qualifications of members; changes in commission composition; rules
§ 576.235 — [1953 c.489 §14; 1965 c.515 §2;
§ 576.245 — Office
§ 576.255 — Removal of members
§ 576.265 — Travel
§ 576.275 — Meeting place of commission
§ 576.285 — Commission organization; meetings
§ 576.295 — [1953 c.489 §10; 1955 c.732 §3;
§ 576.304 — Authority of commodity commissions; rules
§ 576.305 — [1953 c.489 §20; 1957 c.447 §13;
§ 576.306 — Independent contractors performing services for commission; rentals and
§ 576.307 — Provision of state services to commission
§ 576.309 — Commission furnishing services, facilities and materials to other state
§ 576.311 — Commission exempt from certain financial administration laws
§ 576.315 — Grants, donations and gifts
§ 576.317 — Intellectual property; rules
§ 576.317 — was enacted into law by
§ 576.320 — Commission employees not subject to state personnel compensation plans;
§ 576.320 — was added to and made a
§ 576.322 — Legislative ratification of prior actions, rules and appointments
§ 576.322 — was enacted into law by
§ 576.325 — Levy
§ 576.327 — Exemptions from assessment; rules
§ 576.335 — Report
§ 576.345 — Producer to make reports of and pay assessment moneys on certain sales
§ 576.350 — [1957 c.447 §18; repealed by 1959
§ 576.351 — Records of person required to pay or collect assessment; inspections and
§ 576.051 — to 576.455 shall keep accurate records sufficient to enable a commodity
§ 576.355 — Penalty for delaying transmittal of funds
§ 576.365 — Penalty for failure to relinquish assessment moneys to commission; civil action
§ 576.370 — Disputes over assessment amounts; rules governing disputes and establishing
§ 576.370 — was enacted into law by
§ 576.372 — [2003 c.604 §22; 2003 c.604 §23;
§ 576.375 — Payment of commission moneys to authorized agent; financial transactions
§ 576.380 — [1957 c.447 §16; repealed by 1959
§ 576.385 — Bond
§ 576.390 — [1957 c.447 §15; repealed by 1959
§ 576.391 — [1959 c.596 §73; repealed by 2003
§ 576.392 — Cancellation of uncollectible assessment; subsequent collection
§ 576.395 — Books,
§ 576.405 — [1953 c.489 §36; repealed by 2003
§ 576.410 — Fiscal
§ 576.413 — Adoption of calendar year as fiscal year
§ 576.415 — [1959 c.596 §§22, 23; 1977 c.198 §12;
§ 576.416 — Preparation of commission budget; annual financial statement
§ 576.455 — for the fiscal year for which the budget is adopted. The budget also
§ 576.420 — Expenditures prohibited unless budget procedure complied with
§ 576.425 — [1959 c.596 §25; repealed by 2003
§ 576.430 — [1959 c.596 §26; 1977 c.198 §13;
§ 576.435 — [1959 c.596 §27; 2003 c.734 §17;
§ 576.440 — Limitation on expenditures
§ 576.445 — Unforeseen expenditures
§ 576.450 — [1959 c.596 §30; repealed by 2003
§ 576.455 — Moneys
§ 576.505 — [1953 c.489 §31; 1957 c.447 §21;
§ 576.515 — [1953 c.489 §32; repealed by 1959
§ 576.525 — [1953 c.489 §33; repealed by 2003
§ 576.555 — [1959 c.596 §78; 1965 c.515 §7;
§ 576.565 — [1959 c.596 §79; repealed by 2003
§ 576.570 — [1965 c.515 §6; 1977 c.198 §16;
§ 576.575 — [1959 c.596 §80; repealed by 2003
§ 576.578 — [1971 c.486 §2; 1987 c.180 §1;
§ 576.580 — [1971 c.486 §3; 1987 c.180 §2;
§ 576.582 — [1971 c.486 §4; 1993 c.281 §3;
§ 576.584 — [1971 c.486 §5; repealed by 2003
§ 576.585 — [1965 c.211 §2; repealed by 2003
§ 576.595 — Sales
§ 576.610 — Definitions for ORS 576.610 to 576.650
§ 576.620 — Department to perform mediation services; employees; qualifications
§ 576.630 — Request for mediation; meeting with parties
§ 576.640 — Rules
§ 576.610 — to 576.650. [1969 c.238 §4]
§ 576.650 — Cooperation by state agencies
§ 576.700 — Definitions for ORS 576.700 to 576.710
§ 576.705 — Processors required to pay for commodities within 30 days after delivery;
§ 576.710 — Applicability of ORS 576.705
§ 576.718 — or 576.721;
§ 576.715 — Definitions for ORS 576.715 to 576.744
§ 576.715 — to 576.747 were enacted
§ 576.718 — Seed
§ 576.721 — Payment due date provisions in contracts authenticated prior to planting
§ 576.725 — [2001 c.265 §1; repealed by 2011
§ 576.726 — Title;
§ 576.727 — [2001 c.265 §2; repealed by 2011
§ 576.729 — Seed
§ 576.732 — Contract modification; damages for breach
§ 576.735 — Seed
§ 576.738 — Seed
§ 576.741 — Seed
§ 576.744 — Rules;
§ 576.747 — Reporting adoption of rules regarding dealer financial assurance
§ 576.750 — [1977 c.690 §1; 1983 c.651 §1;
§ 576.751 — [2003 c.797 §2; renumbered 576.853
§ 576.753 — [2003 c.797 §3; renumbered 576.856
§ 576.755 — [1977 c.690 §2; 1983 c.651 §2;
§ 576.756 — [2003 c.797 §7; renumbered 576.859
§ 576.759 — [2003 c.797 §5; 2005 c.22 §405;
§ 576.760 — [1977 c.690 §3; 1983 c.651 §3;
§ 576.763 — [1985 c.117 §2; 2003 c.797 §26;
§ 576.765 — [1977 c.690 §6; 1983 c.651 §5;
§ 576.766 — [2003 c.797 §6; 2005 c.22 §406;
§ 576.768 — [2003 c.797 §11; 2005 c.22 §407;
§ 576.771 — [2003 c.797 §8; renumbered 576.874
§ 576.775 — [2003 c.797 §10; 2005 c.22 §408;
§ 576.780 — Definitions for ORS 576.780 to 576.809
§ 576.780 — to 576.814 were enacted
§ 576.783 — Terms
§ 576.786 — Payment due date terms in contracts authenticated prior to planting
§ 576.789 — Seed
§ 576.792 — Terms
§ 576.795 — Modification of contract; damages for breach
§ 576.798 — Seed
§ 576.800 — [1997 c.9 §1; renumbered 571.350
§ 576.802 — Failure of seed dealer to make timely payment; fee
§ 576.805 — [1997 c.9 §2; renumbered 571.355
§ 576.806 — Financial assurance by seed dealer
§ 576.809 — Rules;
§ 576.810 — [1997 c.9 §3; 1999 c.105 §4;
§ 576.814 — Reporting adoption of rules regarding financial assurance by seed dealer
§ 576.815 — [1997 c.9 §6; renumbered 571.365
§ 576.820 — [1997 c.9 §4; repealed by 1999
§ 576.821 — [1999 c.105 §2; renumbered 571.370
§ 576.850 — Definitions for ORS 576.850 to 576.877
§ 576.853 — Legislative findings
§ 576.856 — Oregon
§ 576.859 — Board
§ 576.862 — Board
§ 576.850 — to 576.877. [Formerly 576.759]
§ 576.865 — State
§ 576.868 — Rules;
§ 576.871 — Strategic plan; budget; rules
§ 576.874 — Payment of tax; delayed payment; records; inspections and audits
§ 576.877 — Disposition of moneys; research and promotion
§ 576.990 — [Repealed by 1953 c.119 §2]
§ 576.991 — Penalties