There is a newer version of the Nebraska Revised Statutes
2009 Nebraska Code
Chapter 58 MONEY AND FINANCING
- 58-101 Money; denominations; public payments.
- 58-102 Money; demand expressed in another denomination; effect.
- 58-201 Act, how cited.
- 58-202 Cost and availability of financing; legislative findings and declarations.
- 58-203 Authority; purpose for creation.
- 58-204 Finance and development entities; legislative findings.
- 58-205 Consolidation of various finance and development entities; legislative findings.
- 58-206 Assistance and expertise; provided by single finance and development entity; legislative findings.
- 58-207 Definitions, where found.
- 58-207.01 Abatement, defined.
- 58-207.02 Accessibility barrier, defined.
- 58-207.03 Accessibility barrier elimination, defined.
- 58-208 Agriculture or agricultural enterprise, defined.
- 58-209 Authority, defined.
- 58-209.01 Blighted area, defined.
- 58-210 Bond, defined.
- 58-210.01 Environmental hazard, defined.
- 58-210.02 Economic-impact project, defined.
- 58-211 Financing agreement, defined.
- 58-211.01 First-time homebuyer, defined.
- 58-212 Hospital or nursing home, defined.
- 58-213 Insurer, defined.
- 58-214 Lender, defined.
- 58-215 Loan, defined.
- 58-216 Low-income or moderate-income person, defined.
- 58-216.01 Microenterprise, defined.
- 58-217 Mortgage, defined.
- 58-218 Mortgage loan, defined.
- 58-219 Project, defined.
- 58-219.01 Public agency, defined.
- 58-220 Rental housing, defined.
- 58-221 Residential energy conservation device, defined.
- 58-222 Residential housing, defined.
- 58-223 Residential energy conservation loan program, defined.
- 58-223.01 School, defined.
- 58-224 State, defined.
- 58-225 Utility, defined.
- 58-226 Nebraska Investment Finance Authority; created; members; qualifications.
- 58-227 Authority; public members; terms; vacancies; removal.
- 58-228 Authority; chairperson; officers; expenses.
- 58-229 Authority; quorum; vacancy; effect.
- 58-230 Meetings; when held; videoconferencing authorized.
- 58-231 Executive director; powers and duties.
- 58-232 Executive director; meetings; records; duties.
- 58-233 Repealed. Laws 1991, LB 253,§69.
- 58-234 Authority; personnel.
- 58-235 Authority; member or employee; conflict of interest; disclosure.
- 58-236 Officer or employee of state; membership on or service to authority; how treated.
- 58-237 Authority; members; executive director; surety bond.
- 58-238 Authority; members; liability.
- 58-239 Authority; powers; enumerated.
- 58-239.01 Authority; microenterprises; powers and duties.
- 58-239.02 Authority; wastewater treatment and safe drinking water projects; powers and duties.
- 58-239.03 Authority; public safety communication projects; powers.
- 58-239.04 Authority; economic-impact projects; powers and duties.
- 58-240 Authority; duties; enumerated.
- 58-241 Authority; coordinate activities with state.
- 58-242 Authority; agricultural projects; duties.
- 58-243 Authority; agricultural projects; powers.
- 58-244 Authority; agricultural projects; adopt rules and regulations.
- 58-245 Agricultural projects; loan; reports required; contents.
- 58-246 Agricultural projects; loan reports; public information; borrower's name omitted.
- 58-247 Authority; housing projects; powers.
- 58-248 Authority; housing projects; adopt rules and regulations.
- 58-249 Authority; low-income housing loans; establish funds.
- 58-250 Authority; development projects; adopt rules and regulations.
- 58-251 Authority; development project; make specific findings.
- 58-252 Authority; borrow money and issue bonds; purposes.
- 58-253 Authority; issue bonds to renew, pay, or refund bonds.
- 58-254 Authority; bond issuance; general obligation; how paid and secured.
- 58-255 Authority; bond issuance; state; no obligation; statement.
- 58-256 Bond resolution; contents; sale; manner; declaratory judgment.
- 58-257 Bond resolution; provisions enumerated.
- 58-258 Authority; pledge; effect; lien; recording; not required.
- 58-259 Authority; purchase bonds of authority; canceled; price.
- 58-260 Bonds; secured by trust indenture; contents; expenses; how treated.
- 58-261 Bonds; negotiable instruments.
- 58-262 Bonds; signatures of prior members or officers; validity.
- 58-263 Authority; establish funds.
- 58-264 Authority; money; deposits; secured; expenditures.
- 58-265 Authority; bondholders; contract; purposes; money; how secured.
- 58-266 Bondholders; pledge; agreement of the state.
- 58-267 Authority; expenses; how paid; liability of state or political subdivision; prohibited.
- 58-268 Authority; property; public; exempt from taxation; when; dissolution; assets; how distributed.
- 58-269 Bonds; legal investments; for whom; considered securities.
- 58-270 Authority; reports; contents; audit; issuance of bonds; notices.
- 58-271 Act, how construed.
- 58-272 Authority; successor to certain entities; transfer of property, funds, and obligations to authority; actions by predecessor entities; how treated.
- 58-301 Repealed. Laws 2009, LB 154, § 27.
- 58-302 Repealed. Laws 2009, LB 154, § 27.
- 58-303 Repealed. Laws 2009, LB 154, § 27.
- 58-304 Repealed. Laws 2009, LB 154, § 27.
- 58-305 Repealed. Laws 2009, LB 154, § 27.
- 58-306 Repealed. Laws 2009, LB 154, § 27.
- 58-307 Repealed. Laws 2009, LB 154, § 27.
- 58-308 Repealed. Laws 2009, LB 154, § 27.
- 58-309 Repealed. Laws 2009, LB 154, § 27.
- 58-310 Repealed. Laws 2009, LB 154, § 27.
- 58-311 Repealed. Laws 2009, LB 154, § 27.
- 58-312 Repealed. Laws 2009, LB 154, § 27.
- 58-313 Repealed. Laws 2009, LB 154, § 27.
- 58-314 Repealed. Laws 2009, LB 154, § 27.
- 58-315 Repealed. Laws 2009, LB 154, § 27.
- 58-316 Repealed. Laws 2009, LB 154, § 27.
- 58-317 Repealed. Laws 2009, LB 154, § 27.
- 58-318 Repealed. Laws 2009, LB 154, § 27.
- 58-319 Repealed. Laws 2009, LB 154, § 27.
- 58-320 Repealed. Laws 2009, LB 154, § 27.
- 58-321 Repealed. Laws 2009, LB 154, § 27.
- 58-322 Repealed. Laws 2009, LB 154, § 27.
- 58-323 Repealed. Laws 2009, LB 154, § 27.
- 58-324 Repealed. Laws 2009, LB 154, § 27.
- 58-325 Repealed. Laws 2009, LB 154, § 27.
- 58-326 Small Business Development Authority; dissolved; disposition of assets; Small Business Investment Fund; transfer.
- 58-401 Repealed. Laws 2001, LB 300, § 10.
- 58-402 Repealed. Laws 2001, LB 300, § 10.
- 58-403 Repealed. Laws 2001, LB 300, § 10.
- 58-404 Repealed. Laws 2001, LB 300, § 10.
- 58-405 Repealed. Laws 2001, LB 300, § 10.
- 58-406 Repealed. Laws 2001, LB 300, § 10.
- 58-407 Repealed. Laws 2001, LB 300, § 10.
- 58-408 Repealed. Laws 2001, LB 300, § 10.
- 58-409 Repealed. Laws 2001, LB 300, § 10.
- 58-410 Repealed. Laws 2001, LB 300, § 10.
- 58-411 Repealed. Laws 2001, LB 300, § 10.
- 58-412 Repealed. Laws 2001, LB 300, § 10.
- 58-413 Repealed. Laws 2001, LB 300, § 10.
- 58-414 Repealed. Laws 2001, LB 300, § 10.
- 58-415 Repealed. Laws 2001, LB 300, § 10.
- 58-416 Repealed. Laws 2001, LB 300, § 10.
- 58-417 Repealed. Laws 2001, LB 300, § 10.
- 58-418 Repealed. Laws 2001, LB 300, § 10.
- 58-419 Repealed. Laws 2001, LB 300, § 10.
- 58-420 Repealed. Laws 2001, LB 300, § 10.
- 58-421 Repealed. Laws 2001, LB 300, § 10.
- 58-422 Repealed. Laws 2001, LB 300, § 10.
- 58-423 Repealed. Laws 2001, LB 300, § 10.
- 58-424 Repealed. Laws 2001, LB 300, § 10.
- 58-425 Repealed. Laws 2001, LB 300, § 10.
- 58-426 Repealed. Laws 2001, LB 300, § 10.
- 58-427 Repealed. Laws 2001, LB 300, § 10.
- 58-428 Repealed. Laws 2001, LB 300, § 10.
- 58-429 Repealed. Laws 2001, LB 300, § 10.
- 58-430 Repealed. Laws 2001, LB 300, § 10.
- 58-431 Repealed. Laws 2001, LB 300, § 10.
- 58-432 Repealed. Laws 2001, LB 300, § 10.
- 58-433 Repealed. Laws 2001, LB 300, § 10.
- 58-434 Repealed. Laws 2001, LB 300, § 10.
- 58-435 Repealed. Laws 2001, LB 300, § 10.
- 58-436 Repealed. Laws 2001, LB 300, § 10.
- 58-437 Repealed. Laws 2001, LB 300, § 10.
- 58-438 Repealed. Laws 2001, LB 300, § 10.
- 58-439 Repealed. Laws 2001, LB 300, § 10.
- 58-440 Repealed. Laws 2001, LB 300, § 10.
- 58-441 Repealed. Laws 2001, LB 300, § 10.
- 58-442 Repealed. Laws 2001, LB 300, § 10.
- 58-443 Research and Development Authority; dissolution; effect.
- 58-501 Act, how cited.
- 58-502 Legislative findings.
- 58-503 Terms, defined.
- 58-504 Designated blighted and substandard area; application; hearing; approval.
- 58-505 Redevelopment project; application; hearing; approval.
- 58-506 Act; how construed.
- 58-507 Property taxes; how divided.
- 58-508 Redevelopment project valuation; county assessor; duties.
- 58-509 Property taxes; how treated.
- 58-510 Pledge of taxes authorized.
- 58-511 Bond required.
- 58-512 Powers supplemental; act, how construed.
- 58-513 Contracting public body; powers.
- 58-514 Issuance of bonds.
- 58-515 Bonds; liability; how paid; notes.
- 58-516 Bonds; how issued.
- 58-517 Bonds; how sold.
- 58-518 Bonds; signatures; negotiability.
- 58-519 Bonds; presumption of validity.
- 58-520 Bonds; leases; contracting public body; powers.
- 58-521 Default; contracting public body; powers.
- 58-522 Obligee; rights.
- 58-523 Bonds; authorized investment.
- 58-524 Bond validation proceeding; appeal.
- 58-525 Bonds or certificates; validation.
- 58-526 Public body or taxing body; supplemental powers.
- 58-527 Sale, conveyance, lease, or agreement; how made.
- 58-528 Contracting public body; estimate of expenses; appropriations; bonds authorized.
- 58-529 School districts; additional expenses; appropriations.
- 58-530 Presumption of compliance.
- 58-531 Act; how construed.
- 58-532 Act; when operative.
- 58-533 Filing of applications; limitation.
- 58-601 Repealed. Laws 2007, LB 136, § 11.
- 58-602 Repealed. Laws 2007, LB 136, § 11.
- 58-603 Repealed. Laws 2007, LB 136, § 11.
- 58-604 Repealed. Laws 2007, LB 136, § 11.
- 58-605 Repealed. Laws 2007, LB 136, § 11.
- 58-606 Repealed. Laws 2007, LB 136, § 11.
- 58-607 Repealed. Laws 2007, LB 136, § 11.
- 58-608 Repealed. Laws 2007, LB 136, § 11.
- 58-609 Repealed. Laws 2007, LB 136, § 11.
- 58-610 Act, how cited.
- 58-611 Definitions.
- 58-612 Standard of conduct in managing and investing institutional fund.
- 58-613 Appropriation for expenditure or accumulation of endowment fund; rules of construction.
- 58-614 Delegation of management and investment functions.
- 58-615 Release or modification of restrictions on management, investment, or purpose.
- 58-616 Reviewing compliance.
- 58-617 Application to existing institutional funds.
- 58-618 Relation to Electronic Signatures in Global and National Commerce Act.
- 58-619 Uniformity of application and construction.
- 58-701 Act, how cited.
- 58-702 Legislative findings.
- 58-703 Affordable Housing Trust Fund; created; use.
- 58-704 Housing advisory committee; created; members; duties; meetings.
- 58-705 Department of Economic Development; Affordable Housing Trust Fund; duties.
- 58-706 Affordable Housing Trust Fund; eligible activities.
- 58-707 Assistance; qualified recipients.
- 58-708 Department of Economic Development; selection of projects to receive assistance; duties.
- 58-709 Rules and regulations.
- 58-710 Repealed. Laws 1998, LB 897, § 1.
- 58-711 Annual reports; contents.
Disclaimer: These codes may not be the most recent version. Nebraska may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.