K
ANSAS
O
FFICE
of
R
EVISOR
of
S
TATUTES
Home
About Us
Office Staff
FAQs
Contact Us
Open Records
Statutes
Home
About Us
Office Staff
FAQs
Contact Us
Open Records
Statutes
Kansas Statutes
Chapter 58.—PERSONAL AND REAL PROPERTY
Article 1.—BULK SALES (Not in active use)
58-101
Repealed.
58-102
Repealed.
58-103
Repealed.
58-104
Repealed.
Article 2.—LIENS ON PERSONAL PROPERTY
58-201
Liens for materials and services; filing statements with register of deeds, contents.
58-202
Same; enforcement and foreclosure; time restrictions; destruction of records.
58-203
Lien for threshing or husking.
58-204
Same; lien statement to be filed with register of deeds; fee.
58-205
Same; assignment; time for bringing action.
58-206
Same; selling, disposing or secreting grain with intent to defraud; penalty.
58-207
Lien for feed and care of livestock; sale for charges and expenses; assignment of lien.
58-208
Lien of forwarding merchant, warehouse keeper, carrier or other bailee; advertisement of sale by carrier.
58-209
Sale of animals or goods of perishable nature after thirty days.
58-210
Additional compensation for care of property taken from proceeds.
58-211
Sale of property; notice required; form and content of notice.
58-212
Public auction sale required.
58-213
Proceeds of sale.
58-214
Filing copies of notices, proof of publication and other papers with county clerk; evidence.
58-215
Voluntary delivery of property as abandonment of lien; waiver by special contract.
58-216
Repealed.
58-217
Repealed.
58-218
Liens for seeding and baling broomcorn and baling hay.
58-219
Perfection, duration and enforcement of such liens.
58-220
Agister's lien; recording notice with register of deeds; sale for charges and expenses.
58-221
Same; disposition of proceeds of sale.
58-222
Lien for work, labor or materials supplied by cleaning establishments; foreclosure; notice before sale; inapplicable to stored property.
58-223
Same; property stored after labor or materials supplied; sale, when; notice to owners; inapplicable to warehousemen.
58-224
Same; notice requirements; cost of posting.
58-225
Same; disposition of overplus from sale.
58-226
Same; posting notices in receiving offices.
58-227
Liens on mobile and manufactured homes; removal from leased or rented space; enforcement of lien.
58-228 through 58-240
Reserved.
58-241
Definitions.
58-242
Agricultural production input lien; notification of lender by supplier; form of lien-notification statement; letter of commitment by lender; priorities.
58-243
Same; effect of lien; priority; what lien attaches to; when lien attaches.
58-244
Same; when perfected; priority of lien not perfected; duties of filing offices; fees.
58-245
Same; enforcement.
58-246
Same; action to enforce lien in district court; when lien extinguished.
58-247
Storage fee on vehicles; notice to lienholders.
Article 3.—MORTGAGES AND CONDITIONAL SALES
58-301
Repealed.
58-302
Repealed.
58-303
Repealed.
58-304
Repealed.
58-305
Repealed.
58-306
Repealed.
58-307
Repealed.
58-308
Repealed.
58-309
Repealed.
58-310
Repealed.
58-311
Repealed.
58-312
Repealed.
58-313
Repealed.
58-314
Repealed.
58-315
Repealed.
58-315a
Repealed.
58-315b
Repealed.
58-316, 58-317
Repealed.
58-318
Repealed.
58-319
Return of instruments to mortgagor by register of deeds.
58-320
Destruction of such instruments if maker not found within two years.
58-321
Destruction of mortgages on file five years and not renewed.
58-322
Repealed.
58-323
Repealed.
58-324
Repealed.
Article 4.—ESCHEATS (Not in active use)
58-401
Repealed.
58-402 through 58-404
Repealed.
58-405
Repealed.
58-406
Repealed.
58-407, 58-408
Repealed.
Article 5.—REAL OR PERSONAL PROPERTY GRANTED OR DEVISED (THE PROPERTY ACT OF 1939)
58-501
Tenancy in common unless joint tenancy intended, when; exception; joint tenancy provisions.
58-502
Common-law rules inapplicable (rule in Shelley's case and estates tail).
58-503
Same (grant or devise to person for life and then to some other).
58-504
Same (indefinite failure of issue; definite failure of issue).
58-505
Same (rule in Wild's case).
58-506
Same (doctrine of worthier title).
Article 6.—POWERS AND LETTERS OF ATTORNEY
58-601
Repealed.
58-602
Repealed.
58-603
Repealed.
58-604 through 58-609
Reserved.
58-610
Repealed.
58-611
Repealed.
58-612
Repealed.
58-613
Repealed.
58-614 through 58-617
Repealed.
58-625
Durable power of attorney for health care decisions; meaning.
58-626
Same; acts of agent during disability or incapacity of principal.
58-627
Same; power of court-appointed guardian; principal authorized to nominate conservator or guardian; court appointment.
58-628
Same; effect of voluntary revocation by principal; actual knowledge required.
58-629
Same; authority of agent; limitations on agent's power; persons not to be designated as agents; witnesses and acknowledgment; effect of death of principal.
58-630
Same; effect if valid under laws of state of principal's residence; acts by agent in this state.
58-631
Same; durable power of attorney executed before July 1, 1989, not affected by this act.
58-632
Same; form.
58-633 through 58-649
Reserved.
58-650
Title of act.
58-651
Definitions.
58-652
Effectiveness of power of attorney; recording; revocation; attorney in fact.
58-653
Appointment of multiple attorneys in fact; qualifications; persons disqualified.
58-654
General powers.
58-655
Indication of capacity as attorney in fact; property and accounts separate.
58-656
Duties of attorney in fact; relation of attorney in fact to court-appointed fiduciary; death of principal.
58-657
Modification, termination or suspension of power of attorney; successor attorney; resignation of attorney.
58-658
Exemption of third persons from liability.
58-659
Termination of power of attorney; liability between principal and third persons.
58-660
Delegation of powers; successor attorneys in fact; court appointments.
58-661
Compensation of attorney in fact.
58-662
Accounting; determination of disability; modification, termination or removal of attorney in fact; limitations for principal to bring actions.
58-663
Application of law.
58-664
Effect of repealed statutes on existing powers of attorney.
58-665
Adoption by reference.
Article 7.—UNIFORM SIMULTANEOUS DEATH LAW
58-701
Repealed.
58-702
Repealed.
58-703
Repealed.
58-704
Repealed.
58-705 through 58-707
Repealed.
58-708
Uniform simultaneous death act; definitions.
58-709
Same; requirement of survival by 120 hours under probate code.
58-710
Same; requirement of survival by 120 hours under donative dispositions in governing instruments.
58-711
Same; co-owners with right of survivorship; requirement of survival by 120 hours.
58-712
Same; evidence of death or status.
58-713
Same; exceptions.
58-714
Same; protection of payors, bona fide purchasers and other third parties; personal liability of recipient.
58-715
Same; uniformity of application and construction.
58-716
Same; short title.
58-717
Same; effective date.
58-718
Same; severability clause.
Article 8.—MISCELLANEOUS PROVISIONS
58-801
Repealed.
58-802 through 58-807
Repealed.
58-808
Repealed.
58-809, 58-810
Repealed.
58-811, 58-812
Repealed.
58-813
Short title.
58-814
Definitions.
58-815
Storage facility not to be used for residential purposes.
58-816
Operator to have lien on stored property; limitation on value of stored property for purposes of claim or action; rental agreement; requirements of; effectiveness when not signed or delivered by party; electronic delivery and signatures.
58-816a
Late fees; rental agreement provision required.
58-817
Sale of stored property; towing of stored property, subject to city ordinance or county resolution, extinguishment of liens; procedure; online sales; redemption; notices.
58-817a
Sale of property not retrieved after termination or non-renewal of rental agreement; notice; disposal of property without commercial value; disposition of sale proceeds.
58-818
Care, custody and control of stored property vested in occupant; exceptions.
58-819
Rental agreements entered into prior to July 1, 1983.
58-820
Marital deduction gifts; effect and construction.
58-821
Duty of care owed trespassers.
Article 9.—UNIFORM PRINCIPAL AND INCOME ACT (1997) (Not in active use)
58-901
Repealed.
58-902
Repealed.
58-903
Repealed.
58-904
Repealed.
58-904a
Repealed.
58-905
Repealed.
58-906
Repealed.
58-907
Repealed.
58-908
Repealed.
58-909
Repealed.
58-909a
Repealed.
58-910 through 58-912
Repealed.
58-913
Repealed.
58-914
Repealed.
58-915 through 58-917
Repealed.
58-9-100
Revisor's Note
58-9-101
Repealed.
58-9-102
Repealed.
58-9-103
Repealed.
58-9-104
Repealed.
58-9-105
Repealed.
58-9-106
Repealed.
58-9-201
Repealed.
58-9-202
Repealed.
58-9-301
Repealed.
58-9-302
Repealed.
58-9-303
Repealed.
58-9-401
Repealed.
58-9-402
Repealed.
58-9-403
Repealed.
58-9-404
Repealed.
58-9-405
Repealed.
58-9-406
Repealed.
58-9-407
Repealed.
58-9-408
Repealed.
58-9-409
Repealed.
58-9-410
Repealed.
58-9-411
Repealed.
58-9-412
Repealed.
58-9-413
Repealed.
58-9-414
Repealed.
58-9-415
Repealed.
58-9-501
Repealed.
58-9-502
Repealed.
58-9-503
Repealed.
58-9-504
Repealed.
58-9-505
Repealed.
58-9-506
Repealed.
58-9-601
Repealed.
58-9-602
Repealed.
58-9-603
Repealed.
58-9-604, 58-9-605
Reserved.
58-9-606
Repealed.
Article 9a.—UNIFORM FIDUCIARY INCOME AND PRINCIPAL ACT
58-9a-101
Citation of act.
58-9a-102
Definitions.
58-9a-103
Scope.
58-9a-104
Governing law.
58-9a-201
Fiduciary duties; general principles.
58-9a-202
Judicial review of exercise of discretionary power; request for instruction.
58-9a-203
Fiduciary's power to adjust.
58-9a-301
Definitions related to unitrusts.
58-9a-302
Application; duties and remedies.
58-9a-303
Authority of fiduciary.
58-9a-304
Notice to fiduciaries.
58-9a-305
Unitrust policy; requirements.
58-9a-306
Same; unitrust rate.
58-9a-307
Same; applicable value.
58-9a-308
Same; period required; optional standards.
58-9a-309
Special tax benefits; other rules.
58-9a-401
Character of receipts from entity.
58-9a-402
Receipts from distribution from trust or estate.
58-9a-403
Accounting for business or other activity conducted by fiduciary.
58-9a-404
Principal receipts.
58-9a-405
Receipts from rental property.
58-9a-406
Receipt from obligation to be paid in money.
58-9a-407
Receipts from insurance policy or contract.
58-9a-408
Insubstantial allocation not required.
58-9a-409
Receipts from deferred compensation, annuity or similar payment.
58-9a-410
Receipts produced by a liquidating asset.
58-9a-411
Receipts from interest in minerals, water and other natural resources.
58-9a-412
Receipts from sale of timber.
58-9a-413
Marital deduction property not productive of income.
58-9a-414
Receipts from derivative or option.
58-9a-415
Receipts from asset-backed security.
58-9a-416
Receipts from other financial instrument or arrangement.
58-9a-501
Disbursement from income.
58-9a-502
Disbursement from principal.
58-9a-503
Transfer from income to principal for depreciation.
58-9a-504
Reimbursement of income from principal.
58-9a-505
Reimbursement of principal from income.
58-9a-506
Income taxes.
58-9a-507
Adjustment between income and principal because of taxes.
58-9a-601
Determination and distribution of net income.
58-9a-602
Distribution to successor beneficiary.
58-9a-701
When right to income begins and ends.
58-9a-702
Apportionment of receipts and disbursements when decedent dies or income interest begins.
58-9a-703
Apportionment when income interest ends.
58-9a-801
Uniformity of application and construction.
58-9a-802
Relation to electronic signatures in global and national commerce act.
58-9a-803
Application to trust or estate.
58-9a-804
Severability.
Article 10.—NEW GOODS PUBLIC AUCTION LAW
58-1001 through 58-1013
Repealed.
58-1014
Legislative findings.
58-1015
Definitions.
58-1016
License required to conduct certain auction sales; unlawful acts.
58-1017
Same; filing application; contents; verification.
58-1018
Same; bond requirements; process; actions.
58-1019
Same; license fees; disposition of moneys.
58-1020
Same; issuance of license by county or city clerk; restrictions; record; public inspection; duplicate copy of application to director of revenue.
58-1021
Same; inventory of goods sold; copy to director of revenue.
58-1022
Same; penalties for violations of act.
58-1023
Auction sales; act inapplicable to certain sales.
58-1024
Same; licensing and regulation of public auctions by cities; limitation.
58-1025
Same; invalidity of part.
58-1026
Same; name of act; citation.
Article 11.—TRUSTS OF PERSONAL PROPERTY
58-1101
Certain trusts exempt from certain rules of law; continuance.
58-1102
Same; income from trust property; accumulation.
Article 12.—UNIFORM TRUSTEES' POWERS ACT (Not in active use)
58-1201
Repealed.
58-1202
Repealed.
58-1203
Repealed.
58-1204
Repealed.
58-1205
Repealed.
58-1206
Repealed.
58-1207 through 58-1211
Repealed.
Article 12a.—CERTIFICATION OF TRUSTS (Not in active use)
58-12a01 through 58-12a06
Repealed.
Article 13.—PUBLIC BUILDINGS
58-1301
Accessibility standards for public buildings or facilities.
58-1301a
Repealed.
58-1301b
Accessibility standards for public buildings or facilities; definitions.
58-1302
Repealed.
58-1303
Same; legislative intent.
58-1304
Accessibility standards for public buildings or facilities; enforcement of act.
58-1305
Repealed.
58-1306
Same; display of international symbol.
58-1307
Same; historic facilities; duties of state historic preservation officer; review of state action.
58-1308
Same; injunction to restrain violation of standards.
58-1309
Same; violation of injunction; civil penalty.
58-1310
Repealed.
58-1310a
Same; rules and regulations.
58-1311
Repealed.
58-1312
Repealed.
58-1313 through 58-1315
Repealed.
58-1316, 58-1317
Repealed.
58-1318
Repealed.
58-1319 through 58-1323
Repealed.
58-1324
Repealed.
Article 14.—ACCESSIBILITY STANDARDS FOR CERTAIN DWELLINGS
58-1401
Accessibility standards for certain dwellings; definitions.
58-1402
Same; design and construction standards.
58-1403
Same; application to new dwellings.
58-1404
Same; condition of release of public financial assistance.
58-1405
Accessibility standards for certain dwellings; waiver of requirements.
58-1406
Same; act not applicable to certain dwellings.
58-1407
Same; rules and regulations.
Articles 15 to 19.—RESERVED
Article 20.—LAND SURVEYS
58-2001
Monumentation of exterior corners, type; definitions.
58-2002
Same; corners used in control establishing boundaries.
58-2003
Same; recording measurements from visible objects; description.
58-2004
Survey plats; information required for county surveyor review.
58-2005
Review of survey plats; requirements; procedure; costs; recording of plat, when; waiver.
58-2006
"Person" defined.
58-2007, 58-2008
Repealed.
58-2009
Rules and regulations; fees; existing rules and regulations continued in effect.
58-2010
Public agencies to provide information upon request; payment of cost.
58-2011
Report of survey, filing; filing of reports relating to altered or destroyed markers; reproduction of survey records; fees; land survey fee fund created.
Article 20a.—STATE PLANE COORDINATE SYSTEM
58-20a01
Kansas plane coordinate system.
58-20a02
Use in land descriptions.
58-20a03
Plane coordinate values.
58-20a04
Describing land tracts, use of plane coordinate system.
58-20a05
Tracts in more than one zone.
58-20a06
Repealed.
58-20a07
Limitation of use on maps and documents.
58-20a08
Use of other datums and geodetic reference networks.
58-20a09
Plane coordinate system, defined.
58-20a10
Citation of act.
Article 21.—LAND PATENTS
58-2101
Recordation; fees of register of deeds.
58-2102
Certified copy of record as evidence.
58-2103
Certified copy of patent as evidence.
Article 22.—CONVEYANCES OF LAND
58-2201
Who deemed seized and possessed of lands.
58-2202
Term "heirs" not necessary to estate in fee simple; what shall pass in conveyance of real estate.
58-2203
Form of warranty deed.
58-2204
Form of quitclaim deed.
58-2205
How conveyances executed and acknowledged.
58-2206
Corporation conveyances executed prior to 1887 validated.
58-2207
Title acquired after conveyance passes to grantee, when.
58-2208
Adverse possession; interest may be conveyed notwithstanding.
58-2209
Conveyance of real estate; signature required.
58-2210
Creation of trusts or powers, how executed.
58-2211
Acknowledgment of instrument relating to real estate.
58-2212
Repealed.
58-2213
Repealed.
58-2214
Unacknowledged deed; proof of execution and delivery.
58-2215
Same; before whom proof made.
58-2216
Same; certificate, contents.
58-2216a, 58-2216b
Repealed.
58-2216c
Repealed.
58-2216d
Repealed.
58-2217
How certificates must be given.
58-2218
False statement and certificate; penalty.
58-2219
Subpoena of witnesses.
58-2220
Repealed.
58-2221
Recordation of instruments conveying or affecting real estate; duties of register of deeds.
58-2222
Same; filing imparts notice.
58-2223
Same; unrecorded instrument valid only between parties having actual notice.
58-2223a
Repealed.
58-2223b
Repealed.
58-2223c
Repealed.
58-2223d
Repealed.
58-2223e
Repealed.
58-2224
Recordation of instruments, papers or documents; making of photographic or microphotographed copies deemed recording and record books, when.
58-2225
Repealed.
58-2226
Repealed.
58-2227
Repealed.
58-2228
Validity of instruments acknowledged in other states.
58-2229
Instruments as evidence.
58-2230
Same; certified copies as evidence, when; authenticated copies from other states; recordation.
58-2231
Instruments recorded prior to 1868 as notice.
58-2232
Certificate, record or transcript not conclusive evidence.
58-2233
Previous acts not invalidated.
58-2234
Validation of acknowledgments made by register of deeds.
58-2235
Record of defective instruments made prior to 1887 as notice.
58-2236
Record of defective instruments made prior to 1901 as notice.
58-2237
Certain defective instruments validated after being on record ten years; instrument, record or copy as evidence.
58-2238
Escheats of alien's property to state forfeited, when.
58-2239
County clerk to keep transfer record; separate records for tax-exempt lands.
58-2240
Furnishing of information on transfer record to appraiser.
58-2241
Duty of register of deeds to enter instruments on transfer record.
58-2242
Repealed.
58-2242a
Decree or judgment changing ownership or title to real estate; entry upon transfer records.
58-2243
Repealed.
58-2244
Repealed.
58-2245
Repealed.
58-2246
Repealed.
58-2247
Title by adverse possession of land for public park.
58-2248
Recording title to lands patented by state to railroads.
58-2249
Protection of bona fide purchasers of Indian land.
58-2250 through 58-2251a
Repealed.
58-2252
Validating defective assignments and releases of trust deeds.
58-2253
Action to set aside defective assignment or releases of trust deeds or to foreclose; time limit.
58-2254
Time for bringing actions to enforce claims and liens filed in register of deed's office; exception.
58-2255
Validating certain defective and irregular guardians' deeds recorded prior to March 2, 1888.
58-2255a
Validating certain defective and irregular guardians' deeds recorded after March 1, 1888, and prior to April 1, 1919.
58-2256
Failure to return to owners certain instruments pertaining to real estate; demand.
58-2257
Instruments pertaining to real estate; failure to return to owners; remedies.
58-2258
Records of deeds destroyed by fire in Elk county; validation; time for presenting proof of invalidity.
58-2259
Recorded deeds executed pursuant to district or probate court proceedings in Dickinson county prior to January 17, 1882, validated; time for attacking.
58-2260
Validating certain Riley county probate court recorded deeds and instruments executed prior to July 12, 1951; time for attacking.
58-2261
Same; validating certain recorded judgments or orders rendered prior to July 12, 1951; time for attacking.
58-2262
Validating certain proceedings prior to January 1, 1948, and certain deeds recorded prior to July 1, 1948; time for attacking.
58-2263
Validating certain instruments recorded prior to January 1, 1944.
58-2264
Insurance charges other than premiums on insurance written in connection with transactions unlawful.
58-2265
Same; instrument requiring insurance; disclosure of insurance information.
58-2266
Same; definitions.
58-2267
Same; construction of act.
58-2268
Same; penalties for violations.
58-2269
Validation of certain deeds executed to convey certain real estate purchased by county in tax foreclosure actions and later sold by county.
58-2270
Repealed.
58-2271
Abandoned pipeline easements; release, failure to file, remedy.
58-2272
Instruments conveying interest involving wind or solar resources and technologies.
58-2273
Instruments purporting to cover mineral or royalty rights not owned by grantor; "mother hubbard" or other cover-all clauses.
58-2274
Restrictive covenants on real property in violation of 44-1016 or 44-1017 are void; release.
Article 23.—MORTGAGES OF REAL PROPERTY
58-2301
Lien jurisdiction; possession in mortgagor.
58-2302
Deed as mortgage.
58-2303
Short form of mortgage; warranty.
58-2304
Assignments; recording not notice to mortgagor.
58-2305
Purchase money mortgage; priority.
58-2306
Discharge or assignment of recorded mortgage; procedure.
58-2307
Repealed.
58-2308
Discharge or assignment of mortgage to be recorded at length.
58-2309
Repealed.
58-2309a
Entry of satisfaction of mortgage; duties and liability of mortgagee or assignee of mortgage; entry of satisfaction of mortgage by lender or closing agent, when.
58-2310
Same; application to mortgages heretofore paid.
58-2311
Same; joinder of actions.
58-2312
Stipulation for attorney fees void.
58-2313
Repealed.
58-2314
Unenforced foreclosure judgment; entry as cancellation and release of mortgage.
58-2315
Removal of buildings unlawful, when.
58-2316
Same; effect of removal; sale of buildings.
58-2317
Same; penalty.
58-2318
Execution of assignments and releases of mortgages by corporations.
58-2319
Assignments, acknowledgment of; name and address of assignee.
58-2320
Assignments, cost of acknowledgment and recording.
58-2321
Assignments not recorded; whom mortgagor may pay.
58-2322
Assignments prior to 1899.
58-2323
Assignment carries debt secured.
58-2324
Legalizing defective assignments.
58-2325
Validating defective releases and assignments.
58-2326
Validating defective mortgage foreclosure proceedings.
58-2327
Action to set aside defective foreclosure or to foreclose such mortgage; time limit.
58-2328
Waiver and disclaimer by state of certain interests under defective foreclosure proceedings prior to January 1, 1910.
58-2329
Validating certain defective releases and assignments.
58-2330
Same; limitation of actions to set aside.
58-2331
Repealed.
58-2332
Mortgages or deeds of trust recorded prior to 1914 or referred to or described declared void; exceptions.
58-2333
Mortgages or deeds of trust recorded or referred to or described of record prior to 1919 declared void; exceptions.
58-2333a
Mortgages or deeds of trust recorded or referred to or described of record between January 1, 1919, and January 1, 1923, declared void; exceptions.
58-2333b
Mortgages or deeds of trust recorded or referred to or described of record between January 1, 1919, and January 1, 1927, declared void; exceptions.
58-2333c
Mortgages or deeds of trust recorded or referred to or described of record between January 1, 1927, and January 1, 1935, declared void; exceptions.
58-2333d
Mortgages or deeds of trust recorded or referred to or described of record between January 1, 1935, and January 1, 1939, declared void; exceptions.
58-2333e
Mortgages or deeds of trust recorded or referred to or described of record between January 1, 1939, and January 1, 1943, declared void; exceptions.
58-2333f
Mortgages or deeds of trust recorded or referred to or described of record between January 1, 1943, and January 1, 1947, declared void; exceptions.
58-2333g
Mortgages or deeds of trust recorded between January 1, 1947, and January 1, 1951, declared void; exceptions.
58-2333h
Mortgages or deeds of trust recorded between January 1, 1951, and January 1, 1955, declared void; exceptions.
58-2333i
Mortgages or deeds of trust recorded between January 1, 1955, and January 1, 1965, declared void; mortgages or deeds of trust recorded on or after January 1, 1965, declared void; exceptions.
58-2334
Foreclosure proceedings to enforce mortgages or deeds of trust of electric public utilities.
58-2335
Assumption of mortgage obligations by person not party to original mortgage; maximum fee for changing records of lending institutions.
58-2336
Liens of mortgages securing loans upon real estate; providing for the securing of future advances; priority of lien.
58-2337
Transfer of home loan servicing agent; definitions.
58-2338
Same; notice to mortgagor by selling lender; response to mortgagor by purchasing lender.
58-2339
Same; annual summary of escrow account to be provided mortgagor by purchasing lender.
58-2340
Same; liability of lenders upon failure to comply with act's requirements.
58-2341
Same; selling lender not subject to K.S.A. 58-2339.
58-2342
Home equity protection; terms, in writing; subject to recission, when; form; voidable, when.
58-2343
Assignment of rents of real property; lien; action upon default.
58-2344
Authorized use of real estate values furnished to appraisers by lenders.
58-2345
Appraisal of unique rural residential real property; sales comparison approach not required; exceptions.
Article 23a.—MORTGAGE MORATORIUM (Not in active use)
58-23a01
Repealed.
58-23a02
Repealed.
58-23a03
Repealed.
58-23a04, 58-23a05
Repealed.
58-23a06
Repealed.
58-23a07
Repealed.
Article 24.—TRUSTS AND POWERS
58-2401
How trust concerning land created.
58-2402
Title of purchaser without notice of trust.
58-2403
Record of trust as notice.
58-2404
Repealed.
58-2405
Repealed.
58-2406
Conveyance to one person when consideration paid by another.
58-2407
Same; effect as to creditors.
58-2408
Same; cases to which K.S.A. 58-2406 shall not extend.
58-2409
Repealed.
58-2410
Repealed.
58-2411
Repealed.
58-2412
Repealed.
58-2413
Repealed.
58-2414
Grant reserving power of revocation.
58-2415
Repealed.
58-2416
Power given to married woman.
58-2417
Repealed.
58-2418
Power to grantee to sell.
58-2419
Act does not extend to simple power of attorney to convey lands.
58-2420
Repealed.
58-2421 through 58-2430
Reserved.
58-2431
Trusts for benefit of state or agency or political or governmental subdivision of state; creation; purpose; acceptance; duration.
58-2432
Same; trust instruments and acceptance, recording; binding contract.
58-2433
Same; funds maintained in special account; use; use or pledging of other funds for trust purposes; lease of property necessary for execution of trust.
58-2434
Same; appointment, succession, powers, duties, terms and compensation of trustees.
58-2435
Same; property or interest subject to taxation.
58-2436
Same; payment of operation, maintenance and depreciation costs; fees and charges.
58-2437
Same; trustee required to be agency of state or political or governmental subdivision; liability for acts or omissions of trustee.
58-2438
Same; termination.
Article 24a.—UNIFORM PRUDENT INVESTOR ACT
58-24a01
Prudent investor rule.
58-24a02
Standard of care; portfolio strategy; risk and return objectives; trustee following written directions complies with standard of care.
58-24a03
Diversification.
58-24a04
Duties at inception of fiduciary relationship.
58-24a05
Loyalty.
58-24a06
Impartiality.
58-24a07
Investment costs.
58-24a08
Reviewing compliance.
58-24a09
Delegation of investment and management functions.
58-24a10
Language invoking standard of act.
58-24a11
Application to existing trusts.
58-24a12
Uniformity of application and construction.
58-24a13
Short title.
58-24a14
Severability.
58-24a15
Investments of conservators.
58-24a16
Investments by fiduciaries in certain corporations and organizations.
58-24a17
Investments by fiduciaries in certain loans.
58-24a18
Standards for investments by fiduciaries; deviation from instrument or court order not authorized; in investment company or trust.
58-24a19
Same; court's power to permit deviation not restricted.
Article 25.—LANDLORDS AND TENANTS
58-2501
Tenants at will; terms of lease in certain cases.
58-2501a
When tenant may remove buildings and improvements.
58-2502
Tenants from year to year.
58-2503
Rent payable at intervals.
58-2504
Termination of tenancy at will; notice.
58-2505
Termination of tenancy from year-to-year; notice.
58-2506
Termination of farm or pastureland tenancy; notice.
58-2506a
Termination of farm tenancies; landlord's liability for certain substances and services provided by tenant.
58-2507
Termination of lease for three months or longer; notice; effect of payment of rent.
58-2508
Termination of tenancy of less than three months for nonpayment of rent; notice.
58-2509
Notice to quit not necessary, when.
58-2510
Service of notice of termination of lease or tenancy.
58-2511
Assignment or transfer by tenant, when.
58-2512
Same; re-entry upon violation of K.S.A. 58-2511.
58-2513
Attornment of tenant unnecessary; payment of rent.
58-2514
Attornment of tenant to stranger void, when.
58-2515
Remedies of sublessees.
58-2516
Remedies of alienees of lessors and lessees.
58-2517
Rents from lands granted for life.
58-2518
Recovery of rents dependent on life of another.
58-2519
Executors and administrators, remedies and liabilities.
58-2520
Occupant without special contract.
58-2521
Repairs and improvements by cotenant.
58-2522
Recovery by cotenant of rents and profits.
58-2523
Action by remainderman or reversioner for waste or trespass.
58-2524
Rent as lien on crop.
58-2525
Same; lessor's remedies when rent payable in share of crop.
58-2526
Recovery of rent from purchaser of crop.
58-2527
Attachment for nonpayment of rent; grounds; affidavit and bond.
58-2528
Same; contents of affidavit; proceedings.
58-2529
Repealed.
58-2530
Tenant may waive exemptions.
58-2531
Leasing of farm lands; provisions in certain contracts enumerated.
58-2532
Terms of such contracts variant from approved rental agreements.
58-2533
Such lease contracts against public policy and unenforceable; tenants to pay fair and reasonable sums.
58-2534 through 58-2539
Reserved.
58-2540
Title of act.
58-2541
Arrangements not subject to act.
58-2542
Jurisdiction of courts; procedure.
58-2543
Definitions.
58-2544
Finding of unconscionability; remedies; evidence.
58-2545
Rental agreement; terms and conditions in absence thereof.
58-2546
Same; agreement not signed and delivered given effect by certain actions; limitation on term.
58-2547
Same; prohibited terms and conditions; damages.
58-2548
Inventory of premises by landlord and tenant, when; copies.
58-2549
Receipt of rent subject to certain obligations.
58-2550
Security deposits; amounts; retention; return; damages for noncompliance.
58-2551
Disclosures required of landlord or person authorized to enter rental agreement; person failing to comply becomes landlord's agent for certain purposes.
58-2552
Delivery of possession of premises; action for possession; damages.
58-2553
Duties of landlord; agreement that tenant perform landlord's duties; limitations.
58-2554
Conveyance by landlord or termination by manager; notice; no liability for subsequent events.
58-2555
Duties of tenant.
58-2556
Rules and regulations of landlord; when enforceable.
58-2557
Landlord's right to enter; limitations.
58-2558
Use of premises; extended absence of tenant.
58-2559
Material noncompliance by landlord; notice; termination of rental agreement; limitations; remedies; security deposit.
58-2560
Failure by landlord to deliver possession; remedies.
58-2561
Action for possession for nonpayment of rent; counterclaim, waiver; accrued rent, payment into court; disposition; when judgment for tenant.
58-2562
Damage or destruction by fire or casualty; termination of rental agreement; notice; vacation of part of dwelling; reduction of rent; security deposit.
58-2563
Unlawful removal or exclusion of tenant; diminished services; damages; security deposit.
58-2564
Material noncompliance by tenant; notice; termination of rental agreement; limitations; nonpayment of rent; remedies.
58-2565
Extended absence of tenant; damages; entry by landlord; abandonment by tenant, when; reasonable effort to rent required; termination of rental agreement, when; personal property of tenant; disposition, procedure; proceeds; rights of person receiving property.
58-2566
Acceptance of late rent; effect.
58-2567
Lien or security interest in tenant's personal property unenforceable; distraint abolished, exception.
58-2568
Landlord's remedies upon termination of rental agreement.
58-2569
Landlord's recovery or possession of dwelling; limitations.
58-2570
Termination of tenancy; notice; holdover by tenant; remedies; notice obligating tenant beyond terms of lease agreement, form.
58-2571
Tenant's refusal to allow lawful access; remedies; landlord's unlawful or unreasonable entry; remedies.
58-2572
Certain retaliatory actions by landlord prohibited; remedies; increased rent, when; action for possession, when.
58-2573
Inapplicability of act.
58-2574 through 58-2599
Reserved.
58-25,100
Title of Act.
58-25,101
Application of act, exclusions.
58-25,102
Jurisdiction of courts; procedure.
58-25,103
Definitions.
58-25,104
Finding of unconscionability, remedies; evidence.
58-25,105
Terms and conditions of rental agreement; terms and conditions in absence of rental agreement; notice of tenant's rights under act.
58-25,106
Prohibited terms and conditions.
58-25,107
Receipt of rent subject to certain obligations.
58-25,108
Security deposits.
58-25,109
Disclosures required of landlord or person authorized to enter rental agreement; person failing to comply becomes landlord's agent for certain purposes; rental agreement not signed and delivered given effect by certain actions, limitation on term; explanation of utility rates and charges; written notice of rent increase.
58-25,110
Delivery of possession of mobile home space; action for possession; damages.
58-25,111
Duties of landlord.
58-25,112
Conveyance by landlord or termination by manager; notice; no liability for subsequent events.
58-25,113
Duties of tenant.
58-25,114
Rules and regulations of landlord, when enforceable; notice; limitations.
58-25,115
Landlord's right to access; limitations.
58-25,116
Tenant to occupy as a dwelling unit; authority to sublet.
58-25,117
Material noncompliance by landlord; notice; termination of rental agreement; limitations; remedies; security deposit.
58-25,118
Failure to deliver possession; remedies.
58-25,119
Unlawful removal or exclusion of tenant; diminished services; damages; security deposit.
58-25,120
Material noncompliance by tenant; notice; termination of rental agreement; limitations; nonpayment of rent; remedies.
58-25,121
Abandonment, remedies; required registration.
58-25,122
Acceptance of late rent, effect.
58-25,123
Termination of tenancy; holdover by tenant; remedies.
58-25,124
Tenant's refusal to allow lawful access, remedies; landlord's unlawful or unreasonable entry, remedies.
58-25,125
Certain retaliatory actions by landlord prohibited, remedies; increased rent, when; action for possession, when.
58-25,126
Act inapplicable to rental agreements valid prior to act; renewals, extensions or modifications.
58-25,127
Separate metering for water by landlord; requirements; not public utility.
58-25,128 through 58-25,136
Reserved.
58-25,137
Housing protections for persons affected by domestic violence, sexual assault, human trafficking or stalking.
Article 26.—TOWNSITES, LOTS AND PLATTED LANDS
58-2601
Entry and disposal of townsites.
58-2602
Owners of estate or interest in land deemed copartnership, when.
58-2603
Death of partner, effect; rights of survivors.
58-2604
Heirs of deceased partner to join with surviving partners in conveyances.
58-2605
Heirs of deceased partner to join with surviving partners in filing plat; action to compel heirs to execute deeds or plats.
58-2606
Action by resident surviving partner; proceedings; judgment.
58-2607
Deeds made prior to judgment.
58-2608
Map or plat by surviving partner and heirs.
58-2609
Bond of surviving partner.
58-2610
Power of district court.
58-2611
Enforcement of agreements to lay off and distribute town lots.
58-2612
Repealed.
58-2612a
Plat of original town or addition thereto of record prior to June 30, 1934; presumptions, application.
58-2613
Vacation of certain plats, streets, easements or reservations; petition; hearing.
58-2614
Same; order; protest by city; recordation of order; costs.
58-2615
Same; act supplemental.
58-2616
Vacation of Orsemus townsite in Kingman county.
Article 27.—RIGHTS OF ALIENS IN LAND (Not in active use)
58-2701 through 58-2711
Repealed.
Article 28.—EXAMINATION, REGISTRATION, LICENSING AND BONDING OF ABSTRACTERS
58-2801
License; annual fee, fixing of amount by rules and regulations, limitation, proration for partial year; application; inactive license.
58-2802
Bond and insurance requirements; liabilities, limitations; abstracting of certain rights-of-way and easements; additional bond; certain acts prohibited.
58-2803
Repealed.
58-2804
Free access to county records.
58-2805
Examinations; notice; fee; denial of license upon failure; second examination.
58-2806
Suspension or revocation of license; notice and hearing.
58-2807
Repealed.
58-2808
Seal of licensee.
58-2809
Violations by licensees unlawful.
58-2810
Unlawful for county officers to prevent use of records.
58-2811
Unlawful for abstracters to pay portions of charges made for services.
58-2812
Licenses not granted to applicants with corporate or business names duplicative of corporate or business names of licensees in counties where applicant to transact business; exception.
58-2813
Prohibition on conducting abstracting business without full-time services of licensee.
Article 29.—BANKRUPTCY
58-2901
Recording of certain papers filed in bankruptcy proceedings; effect; fee.
Article 30.—REAL ESTATE BROKERS AND SALESPERSONS
58-3001
Repealed.
58-3002
Repealed.
58-3003
Repealed.
58-3004
Repealed.
58-3005
Repealed.
58-3006
Repealed.
58-3007
Repealed.
58-3008
Repealed.
58-3009
Repealed.
58-3010
Repealed.
58-3011
Repealed.
58-3012
Repealed.
58-3013
Repealed.
58-3014
Repealed.
58-3015
Repealed.
58-3016
Repealed.
58-3017
Repealed.
58-3018
Repealed.
58-3019
Repealed.
58-3020, 58-3021
Repealed.
58-3022
Repealed.
58-3023 through 58-3028
Repealed.
58-3029
Repealed.
58-3030
Repealed.
58-3031 through 58-3033
Repealed.
58-3034
Title of act.
58-3035
Definitions.
58-3035a
Repealed.
58-3036
Licensure required.
58-3037
Exemptions.
58-3038
Licensure required for recovery of compensation for services; exceptions.
58-3039
Licensure; application; fingerprinting; criminal history record check; fees; qualifications; examination.
58-3039a
Repealed.
58-3040
Nonresident license.
58-3041
Restricted or conditioned license.
58-3042
License nontransferable; only individuals licensed; primary office; supervising broker.
58-3043
Granting or renewal of license; considerations of the commission; conviction of crime; effect of.
58-3044
Denial of license; hearing; incomplete applications.
58-3045
Expiration of license; renewal, fee; reinstatement and renewal of expired license, late fee.
58-3046
Repealed.
58-3046a
Licensure; educational requirements.
58-3046b
Same; act supplemental to license act.
58-3047
Issuance of license; deactivation and reinstatement; termination of salesperson or associate broker, effect on license; duties of supervising broker and branch broker; effect of deactivation.
58-3048
Commission powers and duties.
58-3049
Repealed.
58-3050
Refusal to grant or renew; revocation, suspension or restriction of license; censure of licensee; disciplinary actions; civil fines; aggravating circumstances; procedures; recovery of actual costs and attorney fees.
58-3051 through 58-3055
Repealed.
58-3056
Costs of hearing; assessment; itemization.
58-3057
Repealed.
58-3058
Appeal of commission orders.
58-3059
Repealed.
58-3060
Brokers; primary office and branch offices, requirements, notices to commission of certain changes or office closure; effect of office closure on affiliated licenses.
58-3061
Trust accounts.
58-3062
Prohibited acts.
58-3063
Fees.
58-3064
Injunction to enforce law.
58-3065
Penalties for violations; reporting of minor violations for prosecution not required; cease and desist orders authorized.
58-3066
Recovery revolving fund; assessment of fees to maintain balance; payments; interest.
58-3067
Real estate recovery revolving fund; recovery from; limitations.
58-3068
Same; use of moneys, limitations.
58-3069
Same; court order directing payment from, when; hearing; recovery limitation; attorney fees.
58-3070
Same; duties of commission in recovery actions; fees and expenses of counsel.
58-3071
Same; conditions on court order of directing payment.
58-3072
Same; payment from in settlement of claim; revocation of license until reimbursement of amount paid.
58-3073
Same; unlawful acts; penalty.
58-3074
Disposition of moneys received by commission; real estate fee fund.
58-3075
Severability clause.
58-3076
Referral fees, solicitation of; relocation benefits, threats to reduce or withhold; terminating or amending agency agreements.
58-3077
Commercial real estate; sharing commissions with unlicensed persons, when authorized.
58-3078
Residential real estate sales contract; required language; information regarding registration of persons convicted of crimes.
58-3078a
Same; information regarding radon.
58-3079
Supervising broker; use of trade name.
58-3080
Licenses of certain licensees placed on inactive status, when, pending transactions.
58-3081
Suspension or revocation of certain licenses; effect on associated or employed licensees, pending transactions.
58-3082
Suspended, deactivated or revoked license; effect on commissions.
58-3083
Expiration or deactivation of certain licenses; notifications required, when.
58-3084
Expiration, suspension, deactivation or revocation of certain licenses; effect on pending closings.
58-3085
Limitations on advertising, when.
58-3086
Advertising; prohibitions; requirements of; information disclosed; filing of agreements.
58-3087 through 58-30,100
Reserved.
58-30,101
Title of act; compliance.
58-30,102
Definitions.
58-30,103
Written agency agreements; written transaction brokerage agreements.
58-30,104
Termination of relationships.
58-30,105
Compensation.
58-30,106
Minimum requirements of seller's or landlord's agent.
58-30,107
Minimum requirements of buyer's or tenant's agent.
58-30,108
Repealed.
58-30,109
Brokerage firm acting as a transaction broker; affiliated licensees; designated agents; rules and regulations.
58-30,110
Real estate brokerage relationships.
58-30,111
Imputed knowledge.
58-30,112
Forms; rules and regulations.
58-30,113
Transaction broker; obligations of; disclosure of information.
Article 30a.—COMMERCIAL REAL ESTATE BROKER LIEN ACT
58-30a01
Citation.
58-30a02
Definitions.
58-30a03
Amount of lien; conditions.
58-30a04
Notice of lien.
58-30a05
When lien attaches.
58-30a06
Compensation paid in installments; when lien is effective and attaches.
58-30a07
Leases.
58-30a08
When lien attaches.
58-30a09
Sublease or assignment of lease; notice; attachment.
58-30a10
When additional compensation is owed.
58-30a11
Additional compensation due; action to foreclose lien, time, when.
58-30a12
Broker precluded from receiving compensation; release or satisfaction of lien.
58-30a13
Notice of lien for owner; failure to provide.
58-30a14
Enforcement of lien; foreclosure petition; priority of liens.
58-30a15
Failure to file suit to foreclose lien.
58-30a16
Recording of satisfaction or release of lien, when required.
58-30a17
Who may demand the entering of satisfaction or release of lien.
58-30a18
Costs.
Article 31.—APARTMENT OWNERSHIP ACT
58-3101
Name of act; citation.
58-3102
Definitions.
58-3103
Application of act.
58-3104
Status of the apartments.
58-3105
Ownership of apartments.
58-3106
Common areas and facilities.
58-3107
Compliance with covenants, bylaws and administrative provisions.
58-3108
Certain work prohibited.
58-3109
Liens against apartments; removal from lien; effect of part payment.
58-3110
Common profits and expenses.
58-3111
Contents of declaration.
58-3112
Contents of deeds of apartments or condominium units.
58-3113
Copy of the floor plans to be filed.
58-3114
Blanket mortgages and other blanket liens affecting an apartment at time of first conveyance.
58-3115
Recording; plat not recorded, when.
58-3115a
Conversion of convertible lands.
58-3115b
Expansion of condominiums.
58-3115c
Certain sections supplemental to apartment ownership act; certain condominiums unaffected.
58-3116
Removal from provisions of this act.
58-3117
Removal no bar to subsequent resubmission.
58-3118
Bylaws.
58-3119
Same; contents.
58-3120
Books of receipts and expenditures; availability for examination.
58-3121
Waiver of use of common areas and facilities; abandonment of apartment.
58-3122
Separate taxation.
58-3123
Priority of liens.
58-3124
Joint and several liability of grantor and grantee for unpaid common expenses.
58-3125
Insurance.
58-3126
Disposition of property; destruction or damage.
58-3127
Actions.
58-3128
Personal application.
58-3129
Invalidity of part.
Article 32.—LAND AND WATER RECREATIONAL AREAS
58-3201
Limiting liability of property owners to persons entering premises for recreational purposes.
58-3202
Limiting liability of property owners to persons entering premises for recreational purposes; definitions.
58-3203
Limited liability of property owners; owner's duty of care.
58-3204
Same; owner's responsibility.
58-3205
Same; application to lands leased to state or subdivision.
58-3206
Same; nonapplication of act to certain liabilities.
58-3207
Same; construction of act as to certain liabilities and obligations.
58-3208
Same; prohibition of easements.
58-3209, 58-3210
Reserved.
58-3211
Definitions.
58-3212
Duties of responsible party.
58-3213
Procedures for development.
58-3214
Adjacent property owners; duty of care.
58-3215
Actions to enforce act; orders of court.
58-3216
Severability.
58-3217 through 58-3220
Reserved.
58-3221
Definitions.
58-3222
Same; conformance to generally accepted operation practices; application of law relating to noise control and nuisance.
58-3223
Same; application of local law.
58-3224
Same; regulation by local governments; taking of range for certain uses prohibited.
58-3225
Rules and regulations.
Article 33.—UNIFORM LAND SALES PRACTICES ACT (Not in active use)
58-3301
Repealed.
58-3302
Repealed.
58-3303
Repealed.
58-3304
Repealed.
58-3305
Repealed.
58-3306
Repealed.
58-3307
Repealed.
58-3308
Repealed.
58-3309
Repealed.
58-3310
Repealed.
58-3311
Repealed.
58-3312
Repealed.
58-3313
Repealed.
58-3314
Repealed.
58-3315
Repealed.
58-3316
Repealed.
58-3317
Repealed.
58-3318
Repealed.
58-3319
Repealed.
58-3320
Repealed.
58-3321
Repealed.
58-3322
Repealed.
58-3323
Repealed.
Article 34.—MARKETABLE RECORD TITLE ACT
58-3401
Citation of act.
58-3402
Definitions.
58-3403
Marketable record title; unbroken chain of title.
58-3404
Validity of certain interests.
58-3405
Same; effect; certain interests, claims and charges declared null and void.
58-3406
Notice required to preserve claim of interest in land, exception.
58-3407
Notice; contents; filing; recording and indexing by register of deeds; "notice index."
58-3408
Certain interests not barred or extinguished.
58-3409
Same; certain statutes not affected.
58-3410
Prohibited claims; effect of filing.
58-3411
Construction of act.
58-3412
Extension of time period.
Article 35.—RELOCATION ASSISTANCE FOR PERSONS DISPLACED BY ACQUISITION OF REAL PROPERTY
58-3501
Purpose of act.
58-3502
Displacement of persons pursuant to programs involving federal government; powers of state and local governments; relocation payments.
58-3503
Same; appeal by aggrieved persons.
58-3504
Application of act to condemnation proceedings.
58-3505
Repealed.
58-3506
Rules and regulations.
58-3507
Relocation assistance payments exempt from state setoff procedures.
58-3508
Displacement of persons by action of condemning authority; relocation payments and assistance.
58-3509
Appeals of a determination of relocation payments; requirements and procedures.
Article 36.—UNIFORM PRUDENT MANAGEMENT OF INSTITUTIONAL FUNDS ACT
58-3601
Repealed.
58-3602
Repealed.
58-3603 through 58-3609
Repealed.
58-3610
Short title.
58-3611
Short title.
58-3612
Definitions.
58-3613
Standard of conduct in managing and investing institutional fund.
58-3614
Appropriation for expenditure or accumulation of endowment fund; rules of construction.
58-3615
Delegation of management and investment functions.
58-3616
Release or modification of restrictions on management, investment or purpose.
58-3617
Reviewing compliance.
58-3618
Application to existing institutional funds.
58-3619
Relation to electronic signatures in global and national commerce act.
58-3620
Uniformity of application and construction.
58-3621
Citation of act; purpose.
58-3622
Definitions.
58-3623
Violation of donor-imposed restrictions prohibited; complaint of violation; jurisdiction, venue, damages, limitations; remedies available.
58-3624
Judicial declaration of rights and duties.
58-3625
Application and construction of act.
Article 37.—TOWNHOUSE OWNERSHIP ACT
58-3701
Name of act; citation.
58-3702
Definitions.
58-3703
Scope of act.
58-3704
Townhouse units.
58-3705
Covenants, conditions and restrictions.
58-3706
Declaration; contents.
58-3707
Recordation of declaration and legal description; plat not recorded, when.
58-3708
Amendments to declaration.
58-3709
No exemption from liability.
58-3710
Common expenses; liens; foreclosure sale.
58-3711
Same; effect of conveyances.
58-3712
Insurance coverage; proceeds; blanket coverage.
58-3713
Townhouse units unaffected, when.
Article 38.—EASEMENTS
58-3801
Creation of solar easements; recordation.
58-3802
Same; contents.
58-3803
Repealed.
58-3804
Repealed.
58-3805
Repealed.
58-3806 through 58-3809
Repealed.
58-3810
Uniform conservation easement act; definitions.
58-3811
Same; creation; duration; impairment; conveyance or assignment.
58-3812
Same; judicial actions; who may bring action affecting conservation easement; modification or termination by court.
58-3813
Same; validity of conservation easement.
58-3814
Same; application of act.
58-3815
Same; uniformity of application and construction.
58-3816
Same; certain utility and water district easements not impaired.
58-3817
Same; short title.
58-3818, 58-3819
Reserved.
58-3820
Restrictive covenants; political yard signs; limitations.
58-3821
Transfer fee covenant; definitions; not enforceable.
58-3822
Same; limitations.
58-3823 through 58-3829
Reserved.
58-3830
Repealed.
Article 39.—DISPOSITION OF UNCLAIMED PROPERTY ACT
58-3901
Repealed.
58-3902
Repealed.
58-3903, 58-3904
Repealed.
58-3905
Repealed.
58-3906
Repealed.
58-3907
Repealed.
58-3908
Repealed.
58-3909
Repealed.
58-3909a
Repealed.
58-3910
Repealed.
58-3911
Repealed.
58-3912
Repealed.
58-3913
Repealed.
58-3914
Repealed.
58-3915 through 58-3917
Repealed.
58-3918
Repealed.
58-3919
Repealed.
58-3920
Repealed.
58-3921
Repealed.
58-3922
Repealed.
58-3923 through 58-3927
Repealed.
58-3928
Repealed.
58-3929
Repealed.
58-3930
Repealed.
58-3931
Repealed.
58-3932
Repealed.
58-3933
Repealed.
58-3934
Definitions.
58-3935
Property presumed abandoned; when; general rule.
58-3936
General rules for taking custody of intangible unclaimed property.
58-3937
Repealed.
58-3938
Burden of proof as to property evidenced by record of check or draft.
58-3939
Repealed.
58-3940 through 58-3942
Repealed.
58-3943
Stock and other intangible interests in business associations.
58-3944 through 58-3948
Repealed.
58-3949
Contents of safe deposit box or other safekeeping repository.
58-3950
Report of abandoned property.
58-3951
Advertising of unclaimed property; information required.
58-3952
Payment or delivery of abandoned property.
58-3953
Custody of state; holder relieved from liability; reimbursement of holder paying claim; reclaiming for owner; defense of holder; payment of safe deposit box or repository charges.
58-3954
Crediting of dividends, interest, or increments to owner's account.
58-3955
Public sale of abandoned property; exceptions.
58-3956
Deposit of funds.
58-3957
Filing of claim with administrator.
58-3958
Claim of another state to recover property; procedure.
58-3959
Action to establish claim.
58-3960
Election to take property or delivery.
58-3961
Destruction or disposition of property having insubstantial commercial value; immunity from liability.
58-3962
Periods of limitation.
58-3963
Requests for reports and examination of records.
58-3964
Retention of records.
58-3965
Enforcement.
58-3966
Interstate agreements and cooperation; joint and reciprocal actions with other states.
58-3967
Interest and penalties.
58-3968
Agreement to locate reported property.
58-3969
Foreign transactions.
58-3970
Effect of new provisions; clarification of application.
58-3971
Rules and regulations.
58-3972
Severability.
58-3973
Uniformity of application and construction.
58-3974
Act not applicable in certain instances.
58-3975
Application to certain intangible property originating or issued in Kansas.
58-3976
Government agency cooperation.
58-3977
Unclaimed mineral proceeds trust fund; transfers from and to state general fund; annual accounting report.
58-3978
Approval of expenditures from unclaimed property claims fund, unclaimed property expense fund and unclaimed mineral proceeds trust fund; transfer of assets and liabilities of prior funds.
58-3979
United States savings bonds; unclaimed property; escheat; procedure.
58-3980
United States savings bonds; claim for such bonds.
Article 40.—MUSEUM PROPERTY
58-4001
Citation of act.
58-4002
Definitions.
58-4003
Notices; required information; certified mail; publication.
58-4004
Authority to apply conservation measures or dispose of property on loan; effect.
58-4005
Loaned property; acquisition of title.
58-4006
Undocumented property; acquisition of title.
58-4007
Preservation of interest in loaned property; notice, contents.
58-4008
Limitations on certain actions regarding loaned property; exceptions; nonliability for returning property.
58-4009
Museum obligations to lender or claimant.
58-4010
Property records; retention period.
58-4011
Property lender or claimant; required notices.
58-4012
Act exclusive procedure for museums; exception, state historical society.
58-4013
Retroactive application.
Article 41.—REAL ESTATE APPRAISERS
58-4101
Short title.
58-4102
Definitions.
58-4103
Certification or licensure, when required; temporary certification or licensure; penalty for violations; exemptions.
58-4104
Real estate appraisal board; establishment.
58-4105
Real estate appraisal board; powers; requirements for certification.
58-4106
Repealed.
58-4107
Fees.
58-4108
Application for certification, licensure or examination.
58-4109
Classes of appraisers.
58-4110
Expiration of certificates and licenses.
58-4111
Reciprocal certification and licensure.
58-4112
Real estate appraisers; renewal of certificate or license.
58-4112a
Real estate appraisers; inactive status.
58-4113
Denial of certificate or license.
58-4114
Appraiser's address; notice to commission.
58-4115
Certificate or license; number required, when.
58-4116
Certification and licensure limited to individuals.
58-4117
Continuing education.
58-4118
Revocation, condition, limitation or suspension of certificate or license or other disciplinary action; non-licensed persons; civil fine; cease and desist order.
58-4119
Hearings, costs.
58-4120
Judicial review of board action.
58-4121
Appraisal practice standards.
58-4122
Employment of certified or licensed appraiser, purpose.
58-4123
Appraiser's records, retention and board access; consent to inspection.
58-4124
Mandatory licensure or certification, study and recommendations by board.
58-4125
Severability.
58-4126
Repealed.
58-4127
Fingerprints; criminal history record check; fees.
Article 42.—MANUFACTURED HOUSING
58-4201
Manufactured housing act; citation.
58-4202
Same; definitions.
58-4203
Manufactured housing not subject to certain laws and rules and regulations; movement on highways and streets, law applicable.
58-4204
Certificate of title, application and issuance; form of certificate of title; statement of origin; fees; notice of security interest; assignments of certificates of title; release of lien or encumbrance; electronic certificate of title.
58-4204a
Electronic certificates of title.
58-4205
Same; public policy regarding regulation of persons engaged in the manufacture, distribution, sale or installation of manufactured or mobile homes.
58-4206
Same; compliance with law required to engage in the business of manufactured home dealer.
58-4207
Same; requirements for licensure as a manufactured home dealer; application, contents, term of license; fees; financial responsibility requirements, bonding; place of business requirements.
58-4208
Same; dealer's license issuance and renewal conditional upon insurance; requirements of insurance.
58-4209
Same; manufactured home sales agreements, required contents.
58-4210
Same; dealer's license requirements.
58-4211
Denial, suspension and revocation of licenses, when; procedure; civil penalties.
58-4212
Same; state manufactured home construction and safety standards identical to federal standards, exception.
58-4213
Valueless mobile home; notice; new title; liability.
58-4214
Manufactured housing; elimination of certificate of title; requirements; real property.
58-4215
Elimination of certificate of title; forms; rules and regulations.
58-4216
Certain sections part of Kansas manufactured housing act.
58-4217
Regulation of manufactured home installation; purposes; legislative intent.
58-4218
Same; Kansas housing resources corporation; adoption of rules and regulations, installation standards; department of revenue agent for corporation; president's powers and duties.
58-4219
Same; installer's licensure requirements; fees; municipality powers; exceptions to licensure; examinations; apprentice installer licensure requirements.
58-4220
Same; municipalities; inspections, fee.
58-4221
Same; unlawful acts of licensees or applicants for licenses; penalties.
58-4222
Same; unlawful acts of unlicensed persons; penalties.
58-4223
Same; hearing.
58-4224
Same; remedy of homeowner for noncompliance with installation standards; procedure; inspection; order of president; bearing.
58-4225
Same; rules and regulations.
58-4226
Same; remittance and deposit of civil penalties and fees in state housing trust fund.
58-4227
Same; certain sections part of Kansas manufactured housing act.
Article 43.—EXPEDITED DETERMINATION OF VALIDITY OF LIENS
58-4301
Liens and claims against real or personal property; expedited process to review and determine validity.
58-4302
Civil action against person filing fraudulent lien or claim; procedure; orders.
Article 44.—UNIFORM REAL PROPERTY ELECTRONIC RECORDING ACT
58-4401
Citation.
58-4402
Definitions.
58-4403
Requirement for original, on paper, in writing satisfied by electronic document; requirement for signature satisfied by electronic signature.
58-4404
Register of deeds authorized to implement act.
58-4405
Electronic recording commission created; duties.
58-4406
Uniformity of act.
58-4407
Modification, limitation, superceding of federal acts.
Article 45.—HOME INSPECTORS (Not in active use)
58-4501
Expired.
58-4502
Expired.
58-4503
Expired.
58-4504
Expired.
58-4505
Expired.
58-4506
Expired.
58-4507
Expired.
58-4508
Expired.
58-4509
Expired.
58-4510
Expired.
58-4511
Expired.
58-4512
Expired.
58-4513
Repealed.
58-4514
Expired.
Article 46.—KANSAS UNIFORM COMMON INTEREST OWNERS BILL OF RIGHTS ACT
58-4601
Findings; purpose of act.
58-4602
Definitions.
58-4603
Provisions mandatory.
58-4604
Duty of good faith.
58-4605
Application of act.
58-4606
Prospective application; supersedes existing provisions.
58-4607
Arrangements not considered common interest communities.
58-4608
Association duties; restrictions; board of directors discretion.
58-4609
Officers, board of directors duties; restrictions.
58-4610
Bylaws.
58-4611
Association meetings; notice.
58-4612
Open meetings; executive session restrictions; copies of materials to owners; declarant control, special procedures.
58-4613
Quorum requirements; rules of order.
58-4614
Unit owner voting procedures.
58-4615
Reserved.
58-4616
Record keeping requirements; records open to unit owners; copy fees.
58-4617
Rules; adoption procedures; notice.
58-4618
Delivery of notice.
58-4619
Board of directors; removal.
58-4620
Adoption of budget; special assessments.
58-4621
Enforcement of rights.
58-4622
Application of law.
58-4623
Act supersedes certain laws.
Article 47.—KANSAS APPRAISAL MANAGEMENT COMPANY REGISTRATION ACT
58-4701
Citation of act.
58-4702
Purpose of act.
58-4703
Definitions.
58-4704
Application for registration; transmission of information to national registry.
58-4705
Exemptions from registration.
58-4706
Registration period.
58-4707
Requirements for nonresident applicants; investigation.
58-4708
Fees; collection and remittance.
58-4709
Limitation on ownership interest in an AMC; conditions; fingerprinting; criminal history record check; fees.
58-4710
Designation of controlling person for AMC.
58-4711
AMC appraiser requirements.
58-4712
Appraisal review reporting.
58-4713
Record keeping required; inspection of records.
58-4714
Disclosures.
58-4715
Unlawful acts related to registration requirements.
58-4716
Unlawful acts.
58-4717
Prohibited acts.
58-4718
Prompt payment.
58-4719
Modification of appraisal prohibited.
58-4720
Registration number.
58-4721
Removal of appraiser, limitation.
58-4722
Denial of registration or renewal thereof; grounds.
58-4723
Penalties; proceedings conducted in accordance with KAPA.
58-4724
Assessment of costs for proceedings.
58-4725
Rules and regulations.
Article 48.—REVISED UNIFORM FIDUCIARY ACCESS TO DIGITAL ASSETS ACT (2015)
58-4801
Citation of act.
58-4802
Definitions.
58-4803
Applicability of act.
58-4804
User direction for disclosure of digital assets.
58-4805
Terms-of-service agreement.
58-4806
Procedure for disclosing digital assets.
58-4807
Disclosure of content of electronic communications of deceased user.
58-4808
Disclosure of other digital assets of deceased user.
58-4809
Disclosure of content of electronic communications of principal.
58-4810
Disclosure of other digital assets of principal.
58-4811
Disclosure of digital assets held in trust when trustee is original user.
58-4812
Disclosure of contents of electronic communications held in trust when trustee is not original user.
58-4813
Disclosure of other digital assets held in trust when trustee is not original user.
58-4814
Disclosure of digital assets to guardian or conservator of ward or conservatee.
58-4815
Fiduciary duty and authority.
58-4816
Custodian compliance and immunity.
58-4817
Uniformity of application and construction.
58-4818
Relation to electronic signatures in global and national commerce act.
58-4819
Severability.
Article 49.—FIRST-TIME HOME BUYER SAVINGS ACCOUNT ACT
58-4901
Citation of act.
58-4902
Definitions.
58-4903
Designation of first-time home buyer savings account; designated beneficiary; contribution limits; responsibilities of account holder; survivorship interest not created for designated beneficiary; payment of such account upon death of account holder.
58-4904
Use of account moneys; withdrawals; subject to recapture, when; penalty.
58-4905
Annual reporting; forms; rules and regulations.
58-4906
Actions that are not a requirement of nor the responsibility or liability of financial institutions; determining a payable on death beneficiary.
58-4907
Non-exclusive authority to market the first-time home buyer savings account program by the state treasurer.
Article 50.—KANSAS UNIFORM DIRECTED TRUST ACT
58-5001
Citation of act.
58-5002
Definitions.
58-5003
Application; principal place of administration.
58-5004
Common law and principles of equity supplement the act.
58-5005
Exclusions.
58-5006
Powers of trust director.
58-5007
Limitations on trust director.
58-5008
Duty and liability of trust director.
58-5009
Duty and liability of directed trustee.
58-5010
Duty to provide information to trust director or trustee.
58-5011
No duty to monitor, inform or advise.
58-5012
Application to cotrustee.
58-5013
Limitation of action against trust director.
58-5014
Defenses in action against trust director.
58-5015
Jurisdiction over trust director.
58-5016
Office of trust director.
58-5017
Uniformity of application and construction.
58-5018
Relation to electronic signatures in global and national commerce act.
Article 51.—UNIFORM TRUST DECANTING ACT
58-5101
Citation of act.
58-5102
Definitions.
58-5103
Application; scope.
58-5104
Fiduciary duties.
58-5105
Application; principal place of administration; governing law.
58-5106
Reasonable reliance, liability.
58-5107
Notice; exercise of decanting power.
58-5108
Representation of another person.
58-5109
Court involvement; limitations.
58-5110
Formalities; signed record.
58-5111
Decanting power under expanded distributive discretion.
58-5112
Decanting power under limited distributive discretion.
58-5113
Trust for beneficiary with a disability.
58-5114
Protection of charitable interest; powers of attorney general.
58-5115
Trust limitation on decanting power.
58-5116
Change in fiduciary's compensation; restrictions.
58-5117
Relief from liability and indemnification; restrictions.
58-5118
Removal or replacement of authorized fiduciary; restrictions.
58-5119
Tax-related limitations on use of decanting power.
58-5120
Duration of second trust.
58-5121
Need to distribute not required.
58-5122
Saving provision; corrective action.
58-5123
Trust for care of animals.
58-5124
Second trust included in references in Kansas uniform trust code.
58-5125
Settlor of second trust; determination of settlor intent, considerations.
58-5126
Later-discovered property.
58-5127
Obligations enforceable against first trust, continuation.
58-5128
Uniformity of application and construction.
58-5129
Relation to electronic signatures in global and national commerce act.
58-5130
Severability.
Article 52.—KANSAS CONTRACT FOR DEED ACT
58-5201
Citation of act.
58-5202
Recording of contract for deed; seller remedies upon buyer default.
58-5203
Seller required to hold title; exceptions; violations as deceptive act or practice under Kansas consumer protection act.
58-5204
Buyer's rights; notice of default and intent to forfeit; remedies at law or equity.
L
EGISLATIVE
C
OORDINATING
C
OUNCIL
R
ECENT
M
EETINGS
09/24/2025
Meeting Notice
Agenda
Item 1 Proposed Minutes August 14, 2025
Item 2 Additional interim committees, topics and meeting days
Item 3 Notices and intention to dispose of school buildings
Item 5 Pricing for Legislative Highlights and Summary of Legislation Documents
Item 6 Session Pay Plan
Item 8 Subscription for upgrades and support of virtual statehouse system
08/14/2025
Meeting Notice
Agenda
Item 1 Proposed Minutes July 7, 2025
Item 2 Delperdang and Shallenburger interm requests
Item 4 USD 220 Ashland Schools Memo
Item 5 Permanent Journal Order LCC 2025
Item 6 KLOIS LAS Data Center Upgrade
Item 7 KLISS Update 08142025
07/07/2025
Meeting Notice
Agenda
Item 2 Water Program Task Force Meeting Days
Item 3 Staff Budget Preparation
Item 5 KLISS Modernization
Item 7 House Voting Boards
Item 9 KHP LCC Capitol Police Transition Briefing
05/08/2025
Meeting Notice
Agenda
03/17/2025
Meeting Notice
Agenda
P
OLICY
LCC
Policies
R
EVISOR OF
S
TATUTES
2025 I
NTERIM
2025 Interim Studies - Staff Assignments
E
DUCATION
Chapter 72 Statute Transfer List
Kansas School Equity & Enhancement Act
Gannon v. State
2024 S
PECIAL
S
ESSION
A Summary of Special Sessions in Kansas
Bill Brief for Senate Bill No. 1
Bill Brief for House Bill No. 2001
R
ECENT
S
ESSIONS
2025 New, Amended & Repealed Statutes By Bill
2025 New, Amended & Repealed Statutes By KSA
2024 New, Amended & Repealed Statutes By Bill
2024 New, Amended & Repealed Statutes By KSA
2023 New, Amended & Repealed Statutes By Bill
2023 New, Amended & Repealed Statutes By KSA
U
SEFUL
L
INKS
Session Laws
O
THER
L
EGISLATIVE
S
ITES
Kansas Legislature
Administrative Services
Division of Post Audit
Research Department