Chapter 266 (Revised 2010) FERTILIZERS

Similar documents
NEW JERSEY FERTILIZER AND SOIL CONDITIONER LAW

IC State chemist; appointment Sec. 1. Because the department of biochemistry at Purdue University is particularly

South Carolina Fertilizer Law of 1954 As Amended July 18, 1978 As Amended June 1, 1988 As Amended July 4, 2002 And Rules and Regulations for the

NORTH CAROLINA GENERAL ASSEMBLY 1977 SESSION CHAPTER 303 SENATE BILL 82 AN ACT TO BE KNOWN AS THE NORTH CAROLINA COMMERCIAL FERTILIZER LAW.

FERTILIZER CONTROL ACT

NC General Statutes - Chapter 106 Article 56 1

Agriculture and Industries Chapter ALABAMA DEPARTMENT OF AGRICULTURE AND INDUSTRIES AGRICULTURAL CHEMISTRY ADMINISTRATIVE CODE

Senate Bill 655. Revisions to the Missouri Fertilizer Law

ARTICLE 10 Seeds. This act [ to NMSA 1978] may be cited as the "New Mexico Seed Law."

(130th General Assembly) (Amended Substitute Senate Bill Number 150) AN ACT

Legislative Council, State of Michigan Courtesy of

Ch. 580 FLORIDA COMMERCIAL FEED LAW Ch Title.-This chapter shall be known as Enforcement agency.

Kansas Law Regulating the Sale of Conecentrated

Proposed repeal: The Act is to be repealed on the commencement of Sch 6 to the Biosecurity Act 2015 No 24.

West Virginia Manufactured Housing Construction Safety Standards Act. Chapter 21, Article 9 Code of West Virginia and Legislative Rule

IC Chapter 5. Indiana Dairy Industry Development

This article shall be known and may be cited as the "Mississippi Credit Availability Act."

LAW NO. 2003/10 LAW ON ARTIFICIAL FERTILIZERS

WATER AND WASTEWATER SYSTEMS OPERATORS' CERTIFICATION ACT Act of Nov. 18, 1968, P.L. 1052, No. 322 Cl. 35 AN ACT Providing for the certification of

IC Chapter 11. Food: Eggs Offered for Sale and State Egg Board

LABOR CODE SECTION

BYLAWS ARTICLE I. CREATION AND APPLICATION

BEEF RESEARCH AND INFORMATION ACT 1. (Beef Promotion and Research Act of 1985) (7 U.S.C )

Senate Bill No. 79 Committee on Revenue

IC Chapter 3. State and Local Weights and Measures Program

The State Peace and Development Council hereby enacts the following Law: - Chapter I Title and Definition

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

LexisNexis (TM) New Jersey Annotated Statutes

788 Act Nos LAWS OF PENNSYLVANIA,

GENERAL ASSEMBLY OF NORTH CAROLINA 1989 SESSION CHAPTER 638 SENATE BILL 879 AN ACT TO ESTABLISH THE PAWNBROKERS MODERNIZATION ACT.

CHAPTER 2 NOXIOUS WEEDS

ARTICLE 7A Dairy Products

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

The Dairy Products Act

MISCELLANEOUS PROVISIONS

COMMODITY PROMOTION, RESEARCH, AND INFORMATION ACT OF (7 U.S.C )

CHAPTER 8. MERCHANDISE TRUST FUND

The Sales on Consignment Act

CHAPTER 2. LOUISIANA CEMETERY BOARD

BY-LAWS OF THE METAL BUILDING MANUFACTURERS ASSOCIATION ARTICLE I. Name and Location

Sewage Disposal ARTICLE II SEWAGE RETAINING TANKS

BY-LAWS FRANKLIN STATION HOMEOWNERS ASSOCIATION, INC. Article I Name, Membership, Applicability, and Definitions

IC Chapter 1.1. Indiana Occupational Safety and Health Act (IOSHA)

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

Food Act B.E (1979) BHUMIBOL ADULYADEJ REX Given on the 8th day of May B. E Being the 34th year of the Present Reign

FRIDLEY CITY CODE CHAPTER 402. WATER, STORM WATER AND SANITARY SEWER ADMINISTRATION

KANSAS BRAND LAWS KANSAS STATUTES CHAPTER 47. LIVESTOCK AND DOMESTIC ANIMALS ARTICLE 4. MARKS AND BRANDS

(6) The adulteration or contamination of any pesticide sold in this state. (8) Violations of a stop order issued by the commissioner.

"certificate of source" means a certificate given by a State Government, Commodity Board, manufacturer, + importer, pool handling agency

CHAPTER House Bill No. 763

U.S. Army Natick Soldier Research, Development and Engineering Center

NC General Statutes - Chapter 89E 1

WALDEN HOMEOWNERS ASSOCIATION, INC.

BEEFMASTER BREEDERS UNITED BY-LAWS

1968 O. A. G. formerly payable to the county assessor shall, after the effective date of the Act, be paid into the general fund

Amended and Restated Bylaws of The Kansas State University Foundation

UNEMPLOYMENT COMPENSATION LAW - OMNIBUS AMENDMENTS Act of Nov. 3, 2016, P.L., No. 144 Cl. 43 Session of 2016 No AN ACT

CHAPTER Committee Substitute for House Bill No. 823

ENROLLED ACT NO. 28, HOUSE OF REPRESENTATIVES SIXTY-THIRD LEGISLATURE OF THE STATE OF WYOMING 2016 BUDGET SESSION

[TO BE PUBLISHED IN GAZETTE OF INDIA, EXTRAORDINARY, PART II, SECTION 3, SUB-SECTION (i)]

UNOFFICIAL TRANSLATION FOOD ACT B. E BHUMIBOL ADULYADEJ REX. Given on the 8 th day of May B. E Being the 34 th year of the Present Reign

Requirements for Warehouses

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

Session of HOUSE BILL No By Committee on Water and Environment 2-8

Kansas State Agricultural College. EXPERIMENT STATIONBCircular No. 30

Chapter 180 Attorney General; Department of Justice 2017 EDITION

Hall of the House of Representatives 87th General Assembly - Regular Session, 2009 Amendment Form

GOVERNMENT GAZETTE OF THE REPUBLIC OF NAMIBIA. WINDHOEK- 17 September 1998 CONTENTS

CODING: Words stricken are deletions; words underlined are additions. hb e1

RULES OF THE RHODE ISLAND HEALTH AND EDUCATIONAL BUILDING CORPORATION FOR THE PROCUREMENT OF SUPPLIES. SERVICES, BOND COUNSEL AND LEGAL COUNSEL

ORDINANCE NO. _1264-D_ ORDINANCE ESTABLISHING THE RULES AND PENALTIES FOR WEIGHTS AND MEASURES

BYLAWS ASHTON MEADOWS PHASE 3 HOMEOWNERS ASSOCIATION, INC. ARTICLE I NAME AND LOCATION ARTICLE II DEFINITIONS

CHAPTER 327 THE UGANDA NATIONAL BUREAU OF STANDARDS ACT. Arrangement of Sections. Interpretation. Establishment and functions of the bureau.

WISCONSIN TRANSMITTERS OF MONEY

TITLE III--IMPROVING THE SAFETY OF IMPORTED FOOD

BYLAWS Of A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION

CHAPTER 3. PAWNEE NATION CANNABIS SATIVA L. FARMING REGULATIONS

A Bill Regular Session, 2011 HOUSE BILL 2021

BYLAWS OF PALOMINO LAKES MUTUAL WATER COMPANY (As Amended March 28, 2007)

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

As Engrossed: S3/25/03. For An Act To Be Entitled AN ACT TO ENHANCE ENFORCEMENT OF ARKANSAS CODE AND ; AND FOR OTHER PURPOSES.

AMENDED & RESTATED BYLAWS PHEASANTS HOLLOW HOMEOWNERS ASSOCIATION ARTICLE I. Name and Location. P. O. Box Kent, WA ARTICLE II

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

Nonrecourse Civil Litigation

RULES AND REGULATIONS RELATED TO THE LICENSURE OF HEARING AID DEALERS AND FITTERS (R5-49-HAD)

New Jersey State Board of Accountancy Laws

HOUSE AMENDMENT Bill No. HB 5511 (2012) Amendment No. CHAMBER ACTION

BYLAWS of SONOMA COUNTY RADIO AMATEURS, INC. a California Public Benefit Corporation TABLE OF CONTENTS

Has Decreed. Article 2 This decision shall be published in the Official Gazette and shall be enforced as of the next day of publication.

CHAPTER House Bill No. 5511

BY-LAW NO. 1 A by-law relating generally to the transaction of the business and affairs of ABORIGINAL NURSES ASSOCIATION OF CANADA

BYLAWS OF NORTHFIELD HOMES ASSOCIATION, INC. Revised August 22, 2018 ARTICLE I OFFICES

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

RESEARCH COUNCIL ON STRUCTURAL CONNECTIONS ARTICLES OF ASSOCIATION AND BYLAWS

NC General Statutes - Chapter 106 Article 19B 1

CHAPTER 236 THE PLANT VARIETY AND SEEDS ACT

CHAPTER 77 SNOWMOBILES AND ALL-TERRAIN VEHICLES

International Mutual Funds Act 2008

BY - LAWS OF THE FACULTY STUDENT ASSOCIATION OF STATE UNIVERSITY COLLEGE AT FREDONIA, NEW YORK, INC.

Transcription:

Chapter 266 (Revised 2010) FERTILIZERS 266.291. Definitions-The following words, terms, and phrases, when used in sections 266.291 to 266.351 have the meanings ascribed to them in this section, except where the context clearly indicates a different meaning: (1) "Director" means the director of the Missouri Agricultural Experiment Station at Columbia, Missouri; (2) "Distributor" means any person who imports, consigns, manufactures, produces or compounds fertilizer, or offers for sale, sells, barters, or otherwise supplies fertilizers for consumption or use in this state; provided that this term shall not apply to any person who purchases fertilizer from a distributor registered under sections 266.291 to 266.351 and which fertilizer has been once sold in compliance with sections 266.291 to 266.351; (3) "Essential plant nutrient" includes any element recognized as being directly required by any plant to complete its life cycle; (4) "Fertilizer" includes any organic or inorganic material of natural or synthetic origin which is added to soil, soil mixtures, or solution to supplement nutrients and is claimed to contain one or more essential plant nutrients. The term "fertilizer" does not include unmanipulated animal and vegetable manure and agricultural liming materials used to reduce soil acidity; (5) "Person" includes individuals, partnerships, associations, firms, corporations, estates, trusts, receivers, or trustees appointed by any state or federal court; (6) "Sale", "sold", and "sells" include exchanges and consignments for sale and means any transfer or barter. (7) "Variable rate technology" means the method of applying two or more fertilizer materials which are blended at variable rates by a spreading vehicle or device during the application process. 266.301. Permit required to sell fertilizer application. It shall be unlawful for any distributor to sell, offer for sale or expose for sale for consumption or use in this state any fertilizer without first securing a permit from the director. Such permit shall expire on the thirtieth day of June of each year. Application for such permit shall be on forms furnished by the director. 266.311. Sale of misbranded fertilizer prohibited misbranding defined. It shall be unlawful for any person to sell, offer for sale or expose for sale any fertilizer for use or consumption in this state which is misbranded. Any fertilizer shall be deemed to be misbranded if it fails to carry the printed statement required under section 266.321, or if the chemical composition of such fertilizer does not meet the guarantee expressed on said statement within allowable tolerances fixed by the director, or if the container for such fertilizer or any statement accompanying the same carries any false or misleading statement, or if false or misleading statements concerning its agricultural value are made on any advertising matter accompanying or associated with such fertilizer. 266.321. Labeling information required 1. Each container of fertilizer sold, offered for sale or exposed for sale for consumption or use within this state shall bear thereon or have attached thereto in a conspicuous place a plainly written statement in the English language giving the following information: (1) The name, brand or trademark under which the fertilizer is sold; (2) The name and address of the person guaranteeing the fertilizer; (3) Net weight; (4) The guaranteed chemical composition by weight of the fertilizer, expressed in the following terms: (a) Percent of total nitrogen (N), (b) Percent of available phosphate (P 2 O 5 ), (c) Percent of soluble potash (K 2 O). Unacidulated mineral phosphatic materials and basic slag shall be guaranteed as to both total and available phosphate, and the degree of fineness as expressed in percentage passing through standard mesh sieves. In the case of bone, tankage, and other natural organic phosphate materials, only total phosphate must be guaranteed. If any fertilizer is sold, offered for sale, or exposed for sale in bulk, such plainly written statement herein required shall accompany each lot and parcel of such fertilizer. 2. A fertilizer formulated according to specifications furnished by or for a consumer prior to mixing and intended to be applied using variable rate technology shall be accompanied by a plainly written statement which shows the guaranteed analysis and net weight of each material used in the formulation and the name and address of the distributor and the consumer. 266.331. Sales to be reported fee to be set by rule. Every distributor shall, within thirty days after each sixmonths' period ending June thirtieth and December thirtyfirst, file with the director on forms supplied by him, a sworn certificate setting forth the information required by the director by rule. At the time of filing said certificate, each distributor of fertilizer, excluding manipulated animal or vegetable manure, shall pay to the director the fee prescribed by the director by rule, which fee shall not exceed one dollar per ton and one dollar ten cents per metric ton; except that, sales to fertilizer manufacturers or exchanges between them are hereby exempted. Each distributor of fertilizer consisting manipulated animal or vegetable manure shall pay to the director a fee for each ton of manure as prescribed by the director by rule, which fee shall not exceed two cents for percent nitrogen for manure containing less thane five percent nitrogen; or which fee shall not exceed four cents for each percent nitrogen for manure containing at least five but less than ten percent nitrogen; or which fee shall not exceed six cents for each percent nitrogen for manure containing ten or more percent nitrogen. In the event that the director has not prescribed a fee under this section, each distributor required to pay a fee under this section shall pay a fee of one and one-half cents for each one hundred pounds of fertilizer sold by him during the period covered by the certificate filed under this section. The fees so paid to the director shall be used for defraying the expenses in administering sections 266.291 to 266.351 and the rules promulgated under sections 266.291 to 266.351, and for practical and scientific experiments by the Missouri agricultural experiment station in the value and proper use of fertilizer. Such fees may also be used to support such related research and methodology, publications, and educational programs extending the results of the fertilizer experiments as may be of practical use to the farmers of this state. 266.336. Advisory Council, membership, purpose. 1. There is hereby created an advisory council to the director, which shall be composed of fifteen members appointed by the director pursuant to this section. Of the fifteen members so appointed, five shall be actively employed as fertilizer manufacturers or distributors, five shall be actively engaged in the business of farming, and five shall be chosen from the residents at large of this state. The five members chosen from the residents at large of this state shall be selected by the director with the approval of a majority of the other ten members of the advisory council. 2. The advisory council shall: (1) Meet at least once each year; (2) Annually review with the director the income received and expenditures made under sections 266.291 to 266.351; (3) Review and approve all rules, and revisions or rescissions thereof, to be promulgated by the director; (4) Consider all information and advise the director in determining the method and amount of fees to be assessed. In performing its duties under this subdivision, the advisory council shall represent the best interests of the Missouri farmers; (5) Serve in an advisory capacity in all matters pertaining to the administration of sections 266.291 to 266.351. 3. All members of the advisory council shall serve for terms of three years and until their successors are duly appointed and qualified; except that, of the members first appointed:

(1) Two members who are actively employed as fertilizer manufacturers or distributors, two members actively engaged in the business of farming, and two members chosen from the residents of this state at large shall serve for terms of three years; (2) Two members who are actively employed as fertilizer manufacturers or distributors, two members actively engaged in the business of farming, and two members chosen from the residents of this state at large shall serve for terms of two years; and (3) The remaining three members shall serve for terms of one year. 4. All members shall be residents of this state. No member may serve more than two consecutive terms on the advisory council, but any member may be reappointed after he has not been a member of the advisory council for a period of at least three years. 5. All members shall be reimbursed for reasonable expenses incurred in the performance of their official duties in accordance with the reimbursement policy set by the director. All reimbursements paid under this section shall be paid from fees collected under sections 266.291 to 266.351. 6. Every vacancy on the advisory council shall be filled by the director with the approval of a majority of the remaining members of the council. The person selected to fill any such vacancy shall possess the same qualifications required by this section as the member he replaces and shall serve until the end of the unexpired term of his predecessor. 266.341. Powers of Director 1. The duty of enforcing and administering sections 266.291 to 266.351 shall be vested in the director. The director shall, in accordance with this section and chapter 536, RSMo, promulgate all rules necessary to provide for the efficient administration and enforcement of sections 266.291 to 266.351; except that, no rule, nor revision or rescission thereof, may be filed with the secretary of state until it has been approved by a majority of the members of the advisory council created in section 266.336. No rule or portion of a rule promulgated under the authority of this chapter shall become effective unless it has been promulgated pursuant to the provisions of section 536.024, RSMo. 2. The director or his authorized agents are hereby authorized and empowered to: (1) Collect samples, inspect, and make analysis of fertilizer sold, offered or exposed for sale within this state; except that, samples taken of fertilizer sold in bulk shall be taken from the bulk container immediately after mixing on the premises of the mixing facility or, when not possible, to be sampled from the bulk container wherever found; (2) Inspect and audit the books of every distributor who sells, offers for sale, or exposes for sale fertilizer for consumption or use in this state, to determine whether or not the provisions of sections 266.291 to 266.351 are being fully complied with; (3) Require every distributor to file with the director documentation as prescribed by rules promulgated under sections 266.291 to 266.351. Such documents shall not be required more often than two-week intervals, and all such documents shall be returned to the distributor upon his request; (4) Enter upon any public or private premises during the regular business hours in order to have access to fertilizer subject to sections 266.291 to 266.351 and the rules and regulations promulgated under sections 266.291 to 266.351, and to take samples and inspect such fertilizer; (5) Issue and enforce a written or printed "stop-sale, use, or removal" order to the owner or custodian of any fertilizer which is found to be in violation of any of the provisions of sections 266.291 to 266.351, which order shall prohibit the further sale of such fertilizer until sections 266.291 to 266.351 have been complied with or such violation has been otherwise legally disposed of by written authority of the director; (6) Maintain a laboratory with necessary equipment and employ such employees as may be necessary to aid in the administration of sections 266.291 to 266.351; (7) Publish each year the full and detailed report giving the names and addresses of all distributors registered under sections 266.291 to 266.351, the analytical results of all samples collected, and a statement of all fees and penalties received and expenditures made under sections 266.291 to 266.351; (8) Revoke or suspend the permit, or refuse to issue a permit, to any distributor who has willfully violated any of the provisions of sections 266.291 to 266.351 or failed or neglected to pay the fees or penalties provided for in sections 266.291 to 266.351; (9) Institute and prosecute through the attorney general of this state suits to collect any fees due under the provisions of sections 266.291 to 266.351 which are not promptly paid; (10) Establish from information secured from manufacturers and other reliable sources the market value of fertilizer and fertilizer materials for the purpose of determining the amount of damages due when the official analysis shows an excessive deficiency from the guaranteed analysis. 266.343. Penalties for deficiency in fertilizer. If any fertilizer offered for sale in this state shall upon official analysis prove deficient from its guarantee as stated on the bag or other container, penalties shall be assessed as follows: (1) For a single ingredient fertilizer containing nitrogen or available phosphate or soluble potash: (a) When the value of this ingredient is found to be deficient from the guarantee to the extent of three percent and not over five percent, the distributor shall be liable for the actual deficiency; (b) When the deficiency exceeds five percent of the total value, the penalty shall be three times the actual value of the shortage; (2) For multiple ingredient fertilizers containing two or more of the single ingredients: Nitrogen or available phosphate or soluble potash, penalties shall be assessed according to (a), (b) or (c) as herein stated. When a multiple ingredient fertilizer is subject to a penalty under (a), (b) and (c) only the larger penalty shall be assessed. (a) When the total combined values of the nitrogen or available phosphate or soluble potash is found to be deficient to the extent of three percent and not over five percent, the distributor shall be liable for the actual deficiency in total value. (b) When the deficiency exceeds five percent of the total value, the penalty shall be three times the actual value of the shortage. (c) When either the nitrogen, available phosphate, or soluble potash value is found deficient from the guarantee to the extent of ten percent up to the maximum of two units (two percent plant food), the distributors shall be liable for the value of such shortages. 266.347. Penalties payable to purchaser or director, collection procedure. 1. The penalties assessed by the director under section 266.343 shall be paid by the distributor to the purchaser of such fertilizer, and in the event such purchaser cannot be ascertained, then said penalty shall be paid to the director and used for the purposes specified in section 266.321, except the maximum paid the purchaser will approximate the actual value of the deficiency. 2. The director shall prepare a written certification of penalties assessed under section 266.343 addressed to the distributor. A copy of such certification of assessment shall be mailed to the distributor liable for the penalty. 3. Any decision, finding, order or ruling of the director made pursuant to the provisions of sections 266.291 through 266.351 shall be subject to judicial review in the manner provided by chapter 536, RSMo. 4. If any distributor shall fail to pay any penalty assessed by the director after the time for judicial review has expired, or after any judgment or decree approving such assessment has become final, the person entitled to such penalty under the provisions of subsection 1 shall be entitled to bring a civil action to recover the same, and in such civil action such persons shall be entitled to recover from the distributor the amount of the penalty, a reasonable attorney's fee and costs of the action. 266.351. Violation a misdemeanor. In addition to the civil penalties provided herein, each violation of any provision of sections 266.291 to 266.351 shall be deemed a misdemeanor.

S ADOPTED UNDER THE MISSOURI FERTILIZER LAW RSMo 266.291 266.351 Title 6 Department of Higher Education Division 250 University of Missouri Chapter 1 Organization and Description 6 CSR 250-1.020 Agricultural Experiment Station-General Organization Purpose: The purpose of this rule is to comply with section 536.023 RSMo. (Supp. 1975) which requires each agency to adopt as a rule a description of its operation and the methods whereby the public may obtain information or make submissions or requests. (1) The Mo. Agricultural Experiment Station is a unit of the University of Mo.-Columbia and was established under authority of the Agricultural Experiment Stations Act (7 USC sections 361a-361i). (2) The object and duty of the Mo. Agricultural Experiment Station is to conduct original and other researches, investigations and experiments bearing directly on and contributing to the establishment and maintenance of a permanent and effective agricultural industry in the United States. (3) The director of the Mo. Agricultural Experiment Station is responsible for the enforcement and administration for the Mo. Fertilizer Law and the Mo. Agricultural Liming Materials Act. (A) The primary responsibilities of the Mo. Agricultural Experiment Station under the Mo. Fertilizer Law are to provide systems of registry, field inspections, laboratory analysis, penalty and enforcement procedures, and publication of results necessary to assure the quality of fertilizers offered for sale in this state. (4) The office of the Director of the Mo. Agricultural Experiment Station is Room 2-69, Agriculture Building, University of Mo.-Columbia, Columbia, Mo., 65211. Telephone (573) 882-3846. Chapter 11 Administration of Mo. Fertilizer Law 6 CSR 250-11.010 Deficiency Penalties PURPOSE: This rule delineates procedures to be followed in the assessment of penalties and in the disposition of deficient fertilizers. (1) The market value of fertilizer and fertilizer materials shall be expressed as a dollar value per unit and/or per pound of each primary plant nutrient for the purpose of determining the amount of penalty due when the official analysis shows an excessive deficiency from the guaranteed analysis and these established values shall be reviewed and distributed at least annually. (A) In event the actual retail price is substantially higher than the value as calculated at the established rates, the penalty shall be based on the retail price. (2) Penalties shall be assessed on the quantity of fertilizer on hand when the sample is taken. Any lot subject to penalty may be required to be returned to the manufacturer and all costs involved in the return of such fertilizer shall be borne by the manufacturers. Any lot of fertilizer found subject to penalty shall be deemed misbranded and subject to an order to "stop sale". 6 CSR 250-11.030 Labeling Additional Plant Nutrients PURPOSE: This rule prescribes the labeling format for plant nutrients other than nitrogen, phosphorus, and potassium. (1) Essential plant nutrients in addition to nitrogen, phosphorus, and potassium, when mentioned in any form or manner shall be guaranteed. (A) Guarantees shall be made on the elemental basis. (B) Sources of elements guaranteed and proof of availability shall be provided the director of the Mo. Agricultural Experiment Station on request. (C) The minimum percentages which may be claimed are as follows: Calcium (Ca), 1.00; Magnesium (Mg), 0.50; Sulfur (S), 1.00; Boron (B), 0.02; Chlorine (Cl), 0.10; Cobalt (Co), 0.0005; Copper (Cu), 0.05; Iron (Fe), 0.10; Manganese (Mn), 0.05; Molybdenum (Mo), 0.0005; Sodium (Na), 0.10; Zinc (Zn), 0.05; (2) Guarantees or claims for the nutrients listed in 6 CSR 250-11.030(1)(C) are the only ones which will be accepted. Proposed labels and directions for use of the fertilizer shall be furnished by the director of the Mo. Agricultural Experiment Station upon request. Any of the above-listed elements which are guaranteed shall appear in the order listed, immediately following guarantees for the primary nutrients, nitrogen, phosphorus and potassium. 6 CSR 250-11.040 Inspection Fee PURPOSE: This rule sets forth the inspection fee. (1) The fee provided to be established by rule under section 266.331 shall be fifty cents (50 ) for each ton (2000 pounds) of fertilizer reported. The last registered distributor selling fertilizer for use in Missouri shall be responsible for payment to the director the fee provided by this rule. 6 CSR 250-11.041 Inspection Fee on Manipulated Animal or Vegetable Manure Fertilizers PURPOSE: This rule establishes the inspection fee on manipulated animal or vegetable manure fertilizers sold in the state. (1) The fee provided to be established by rule under section 266.331, RSMo for manipulated animal or vegetable manure fertilizers. Manipulated manure fertilizers shall be guaranteed. The fee is established at two cents (2 ) per ton per percent nitrogen for nitrogen levels less than five percent (5%), or four cents (4 ) per ton per percent nitrogen for nitrogen levels of five percent (5%) but less than ten percent (10%), or six cents (6 ) per ton per percent nitrogen for nitrogen levels of ten percent (10%) or greater. 6 CSR 250-11.042 Guaranteed Analysis When Tonnage Inspection Fee is Based on Product Constituent PURPOSE: This rule establishes tolerance for under guaranteeing a nutrient when inspection fee is based on specific nutrient content of a fertilizer product. (1) When the tonnage inspection fee authorized in section 266.331, RSMo, is based on nutrient constituent component(s) contained in the fertilizer, the guaranteed analysis will accurately represent the nutrient content of the product within one hundred fifty percent (150%) value. Value will be determined by chemical analysis and calculated by dividing the found nutrient level by the guaranteed level. Product analysis that found to exceed one hundred fifty percent (150%) of the guarantee shall be subject to the prescribed inspection fee multiplied by the factor which the product was under guaranteed. 6 CSR 250-11.050 Semiannual Reporting Procedures PURPOSE: The purpose of this rule is to establish fertilizer tonnage reporting procedures and clarify responsibility for the inspection fee when more than one distributor is involved. (1) The semiannual report required by section 266.331 shall supply the information specified by either Option A or Option B as follows: (A) The amount of fertilizer sold for consumption or use in the state during the period covered.

(B) The amount of fertilizer purchased, during the period covered, either for reformulation or for resale. (2) Option A will be available to all distributors and required for all distributors either located outside of the state or selling fertilizers primarily to dealers for resale. Option B may be used only by distributors located within the state selling fertilizers direct to farmers. All fertilizer purchases by distributors choosing Option B must be reported. Any distributor changing from sales to input reporting will be required to submit a beginning inventory record and include this tonnage, with the inspection fee due, in his first semiannual report. (3) Each eligible distributor will be required to choose either Option A or Option B and follow it as the exclusive reporting basis until a change to the other option is approved by the director. No change in reporting basis will be approved except at the beginning of a semiannual reporting period and following a request for change submitted at least thirty (30) days before the end of the then current reporting period. (4) Under both reporting procedures, sales to other registered distributors are exempt from inspection fee, but must be reported as a sales transaction monthly. However, under Option B, any credit claimed for sales to registered distributors will be limited to the amount of fertilizers reported as purchases contained in the products sold. PURPOSE: This rule establishes a collection fee on distributors who do not file a semiannual report within thirty days after each six-month period. (1) If the semiannual report described in section 266.331 is not filed and the payment of inspection fees is not made within 30 days after the end of the specified filing period, a collection fee amounting to ten percent (10%) of the amount due or fifty dollars ($50) US, whichever is greater, shall be assessed against the distributor and added to the amount due. 6 CSR 250-11.060 Documentation of Tonnage PURPOSE: The purpose of this rule is to establish the required documentation of fertilizer purchases or sales to be submitted to the director. (1) The documentation required by section 266.341 (3) shall consist of (A) For Option A Invoice copies of sales, or summaries or transcripts (for example, computer printout) of such information including the name and address of the purchaser, the guaranteed analysis and the net weight of each shipment; (B) For Option B Invoice copies of shipments received or transcripts (for example, computer printouts) of such information including invoice number, the name and address of the supplier, the guaranteed analysis and the net weight of each shipment; and (C) Such documents must be submitted to the director at least monthly, and no later than five (5) days after the end of the month covered. 6 CSR 250-11.070 Annual permit fee PURPOSE: This rule establishes and Annual fee for the permit to sell commercial fertilizer in the state. The director will cause to be mailed each year on or about the 15 th of April a renewal application form to all distributors currently selling fertilizer in the state to renew their permit required by section 255.301 for the coming year. The completed application for each location from which commercial fertilizers are distributed shall be returned to the director by June 1, accompanied by a permit fee of one hundred dollars ($100) US. New applications shall also be accompanied by a permit fee of one hundred dollars ($100) US. Permit fees collected will be used to defray administrative costs of distributor registration, with any permit fees collected in excess of administrative costs to be used to support related research proposals. 6 CSR 250-11.080 Collection fee for delinquent filing of a semiannual report