There Is a Newer Version of the Nebraska Revised Statutes
2016 Nebraska Revised Statutes
Chapter 13 - CITIES, COUNTIES, AND OTHER POLITICAL SUBDIVISIONS
- 13-101 Transferred to section 43-1401.
- 13-102 Transferred to section 43-1402.
- 13-103 Transferred to section 43-1403.
- 13-104 Transferred to section 43-1404.
- 13-105 Transferred to section 43-1405.
- 13-106 Transferred to section 43-1406.
- 13-107 Transferred to section 43-1407.
- 13-108 Transferred to section 43-1408.
- 13-109 Transferred to section 43-1409.
- 13-110 Transferred to section 43-1410.
- 13-111 Transferred to section 43-1411.
- 13-112 Transferred to section 43-1412.
- 13-113 Repealed. Laws 1984, LB 845, § 35.
- 13-114 Repealed. Laws 1984, LB 845, § 35.
- 13-115 Transferred to section 43-1413.
- 13-116 Repealed. Laws 1984, LB 845, § 35.
- 13-201 Act, how cited.
- 13-202 Legislative findings.
- 13-203 Terms, defined.
- 13-204 Community betterment organization; program; tax credit status.
- 13-205 Program proposal; local government subdivision; department; review.
- 13-206 Director; adopt rules and regulations; tax credits.
- 13-207 Business firm or individual; receive tax credit; maximum amount; when.
- 13-208 Tax credits; limit.
- 13-301 Counties containing city of first class; comprehensive development plan; encouraged to prepare; enforcement.
- 13-302 County and city of metropolitan or primary class; assistance to enforce zoning and subdivision regulations; assess cost.
- 13-303 Counties, cities, and villages; contract; agreement; hearing; notice; cost; levy; fee.
- 13-304 Recreational facilities; authorization; tax levy.
- 13-305 Cities, villages, school districts, and counties; joint facilities; powers.
- 13-306 Joint facilities; employees; park board; appointment; bonds; election; issuance.
- 13-307 Joint facilities; bonds; authority of county board; eminent domain; powers.
- 13-308 Municipal corporations; powers.
- 13-309 Municipal corporation, defined.
- 13-310 Formation of subdivision or district; special assessment; notice; copy to nonresident property owners.
- 13-311 Formation of district; mailing of notice; requirements.
- 13-312 Special assessment; mailing of notice; requirements.
- 13-313 Failure to mail copy of published notice; assessment invalidated.
- 13-314 Nonresident property owner, defined.
- 13-315 Appropriation or expenditure; purposes; method; limitation.
- 13-316 Expenditure; inclusion in budget.
- 13-317 Juvenile emergency shelter care; contracts authorized.
- 13-318 Public safety services; joint financing and operation; public safety commission; members; powers and duties.
- 13-319 County; sales and use tax authorized; limitation; election.
- 13-320 Public safety services, defined.
- 13-321 Repealed. Laws 1997, LB 269, § 80.
- 13-322 Submission of question to voters; ballot language; procedure.
- 13-323 Submission of question to voters; notice.
- 13-324 Tax Commissioner; powers and duties; beginning and termination of taxation; procedure; notice; administrative fee; illegal assessment and collection; remedies.
- 13-325 County sales and use tax; distribution.
- 13-326 County sales and use tax; laws governing; source of sales.
- 13-327 County; cede jurisdiction; when; procedure.
- 13-328 County; cede jurisdiction; limitation.
- 13-329 County, city, village, or public utility; donation of motor vehicle; conditions.
- 13-401 Members and employees; personal liability insurance; authorized.
- 13-402 Political subdivisions, state agency; authorized to file petition in United States Bankruptcy Court.
- 13-403 Real property; purchase, lease-purchase, or acquisition; appraisal required.
- 13-404 Civil offices; vacancy; how filled.
- 13-405 Definition or legal status of animal; political subdivision; limitation on power.
- 13-501 Act, how cited.
- 13-502 Purpose of act; applicability.
- 13-503 Terms, defined.
- 13-504 Proposed budget statement; contents; corrections; cash reserve; limitation.
- 13-504.01 Repealed. Laws 2002, LB 568, § 15.
- 13-505 Proposed budget statement; estimated expenditures; unencumbered balances; estimated income.
- 13-506 Proposed budget statement; notice; hearing; adoption; certify to board; exceptions; file with auditor.
- 13-507 Levy increase; indicate on budget statement.
- 13-508 Adopted budget statement; certified taxable valuation; levy.
- 13-509 County assessor; certify taxable value; when.
- 13-509.01 Cash balance; expenditure authorized; limitation.
- 13-509.02 Cash balance; expenditure limitation; exceeded; when; section, how construed.
- 13-510 Emergency; transfer of funds; violation; penalty.
- 13-511 Revision of adopted budget statement; when; supplemental funds; hearing; notice; warrants; issuance; correction.
- 13-512 Budget statement; taxpayer; contest; basis; procedure.
- 13-513 Auditor; request information.
- 13-514 Repealed. Laws 1992, LB 1063, § 214; Laws 1992, Second Spec. Sess., LB 1, § 182.
- 13-515 Repealed. Laws 2000, LB 968, § 91.
- 13-516 Public power district; public power and irrigation district; rural power district; power project agency; proposed budget; contents; notice; meeting; changes.
- 13-517 School districts and educational service units; Nebraska Budget Act applicable.
- 13-518 Terms, defined.
- 13-519 Governmental unit; adoption of budget; limitations; additional increases authorized; procedure.
- 13-520 Limitations; not applicable to certain restricted funds.
- 13-521 Governmental unit; unused restricted funds; authority to carry forward.
- 13-522 Noncompliance with budget limitations; Auditor of Public Accounts; State Treasurer; duties.
- 13-601 Local governments; receive funds from United States Government; expenditures authorized.
- 13-602 Revenue sharing; interpretation.
- 13-603 Revenue sharing; supplemental to existing laws; joint operations authorized.
- 13-604 Municipalities and counties; federal and other funds; expenditures authorized.
- 13-605 State, municipalities, and counties; housing and community development programs; funding and administration authorized; restriction.
- 13-606 Financial statements; filing requirements.
- 13-607 Repealed. Laws 2016, LB843, § 9. Sexual assaults; forensic medical examination; payment; forensic DNA testing; requirements.
- 13-608 Repealed. Laws 2016, LB843, § 9. Sexual assaults; primary investigating law enforcement agency; how determined.
- 13-609 Electronic payments; acceptance; conditions.
- 13-610 Purchasing card program; authorized; requirements; governing body; duties.
- 13-701 Act, how cited.
- 13-702 Terms, defined.
- 13-703 Temporary location of seat of government; location.
- 13-704 Temporary location of seat of government; validity of acts done.
- 13-705 Temporary location of seat of government; conditions; rules and regulations; preliminary plans and preparations; construction permitted.
- 13-706 Sections, how construed.
- 13-801 Act, how cited.
- 13-802 Purpose of act.
- 13-803 Terms, defined.
- 13-804 Public agencies; powers; agreements.
- 13-805 Public agencies; submission of agreements for approval; when.
- 13-806 Public agencies; appropriation of funds; supply personnel.
- 13-807 Public agencies; contracts authorized; contents.
- 13-808 Joint entity; issuance of bonds; powers; purposes.
- 13-809 Joint entity; issuance of bonds; amounts; use.
- 13-810 Issuance of bonds; immunity; limitations.
- 13-811 Issuance of bonds; authorization; terms; signature.
- 13-812 Bonds and coupons; negotiability; sale; price.
- 13-813 Bonds and coupons; validity of signatures.
- 13-814 Issuance of bonds; joint entity; powers.
- 13-815 Joint entity; refunding bonds; authorized.
- 13-816 Refunding bonds; exchange.
- 13-817 Refunding bonds; proceeds; use.
- 13-818 Refunding bonds; terms.
- 13-819 Bond issuance; other consent not required.
- 13-820 Joint entity; publication of resolution or other proceeding.
- 13-821 Joint entity; notice of intention to issue bonds; contents.
- 13-822 Resolution, proceeding, or bonds; right to contest.
- 13-823 Bonds; designated as securities; investment authorized.
- 13-824 Joint entity; bonds and property; exempt from taxation; when.
- 13-824.01 Contracts relating to electric generating facility and related facilities; estimated cost; bid procedure; advertising; purchases authorized without advertising or sealed bidding.
- 13-824.02 Advertisement for sealed bids; requirements.
- 13-824.03 Governing body; award of contract; considerations.
- 13-825 Act, how construed.
- 13-826 Pledge of state.
- 13-827 Act, liberal construction.
- 13-901 Act, how cited.
- 13-902 Legislative declarations.
- 13-903 Terms, defined.
- 13-904 Governing body; powers.
- 13-905 Tort claims; filing; requirements.
- 13-906 Civil suit; when permitted.
- 13-907 Jurisdiction; venue; procedure; appeal.
- 13-908 Political subdivision; liability; no writ of execution; offer of settlement; effect.
- 13-909 Final judgment; effect.
- 13-910 Act and sections; exemptions.
- 13-911 Vehicular pursuit by law enforcement officer; liability to third parties; reimbursement.
- 13-912 Defective bridge or highway; damages; liability; limitation.
- 13-913 Defective bridge or highway; legislative intent.
- 13-914 Defective bridge or highway; compliance with standards; effect.
- 13-915 Suit for alleged defect in construction or maintenance; defense.
- 13-916 Liability insurance; effect.
- 13-917 Award; acceptance; effect.
- 13-918 Awards; judgments; payment.
- 13-919 Claims; limitation of action.
- 13-920 Suit against employee; act occurring after May 13, 1987; limitation of action.
- 13-921 Suit against employee; act or omission occurring prior to May 13, 1987; limitation of action.
- 13-922 Suit against employee; recovery; limitation.
- 13-923 Remedies; exclusive.
- 13-924 Act; applicability.
- 13-925 Employee; action against; when.
- 13-926 Recovery under act; limitation; additional sources for recovery.
- 13-927 Skatepark and bicycle motocross park; sign required; warning notice.
- 13-928 Political subdivision; state highway use for special event; applicability of act.
- 13-1001 Plans authorized; when; contents.
- 13-1002 Cooperation with other states.
- 13-1003 Improvement districts.
- 13-1004 Management of districts.
- 13-1005 Acquisition of property.
- 13-1006 Reversion of property.
- 13-1101 Terms, defined.
- 13-1102 Governing body; powers.
- 13-1103 Bonds; restrictions; issuance; sale.
- 13-1104 Bonds; security; agreements; default; payment; foreclosure.
- 13-1105 Leasing or financing of project; governing body; powers and duties; hearing.
- 13-1106 Refunding bonds; issuance; amount; rights of holders.
- 13-1107 Bonds; proceeds from sale; disposition.
- 13-1108 Projects; taxation; distress warrant; limitation.
- 13-1109 Powers; cumulative; presumption regarding bonds and agreements.
- 13-1110 Department of Economic Development; furnish advice and information.
- 13-1111 Terms, defined; application for designation; exceptions.
- 13-1112 Municipal bodies; notification of filing; approval; failure to reply; effect.
- 13-1113 Hearing; notice.
- 13-1114 Designation; procedure.
- 13-1115 Designation; use; inclusion within municipality; when.
- 13-1116 Jurisdiction of county board.
- 13-1117 Utility services; fire and police protection.
- 13-1118 Change of boundaries; inclusion of tracts.
- 13-1119 Change of boundaries; exclusion of tracts.
- 13-1120 Termination of designation.
- 13-1121 Designation; review by county board; notice; hearing; removal of designation.
- 13-1201 Act, how cited.
- 13-1202 Legislative findings.
- 13-1203 Terms, defined.
- 13-1204 Department of Roads; coordinating and technical assistance agency; contracts authorized.
- 13-1205 Department of Roads; powers, duties, and responsibilities; enumerated.
- 13-1206 Department of Roads; receive gifts, grants, loans, contributions, and other funds; conditions.
- 13-1207 Department of Health and Human Services; review rules and regulations and the awarding of funds.
- 13-1208 Municipality, county, or qualified public-purpose organization; powers; municipality or county; contract with school district; conditions.
- 13-1209 Assistance program; established; state financial assistance; limitation.
- 13-1210 Assistance program; Department of Roads; certify funding; report.
- 13-1211 City bus system receiving state funds; reduced fares for elderly or handicapped persons.
- 13-1211.01 City bus system receiving state funds; reduced fares for low-income persons.
- 13-1212 Department of Roads; rules and regulations; duties; public-purpose organization; denied financial assistance; petition; hearing.
- 13-1213 Intercity bus system assistance program; established; financial assistance available; selection; contracts authorized.
- 13-1214 Intercity bus system assistance program; department; certify funding.
- 13-1301 Declaration of purpose.
- 13-1302 Terms, defined.
- 13-1303 Commission; created; membership; expenses; quorum; corporate existence.
- 13-1304 Commission; powers and duties.
- 13-1305 Funds; county treasurer; disposition.
- 13-1306 Bonds; notes; issuance; refunding; interest; payment.
- 13-1307 Bonds; notes; legal investment.
- 13-1308 Bonds; notes; exempt from taxation.
- 13-1309 Commission; property; exempt from taxation.
- 13-1310 Commission; obligations; state, county, or city; not liable.
- 13-1311 City; county; powers.
- 13-1312 Sections, how construed.
- 13-1401 Authorization to establish; members; powers.
- 13-1402 City or village not more than ten miles from Missouri River; board; authorized; powers; duties.
- 13-1403 Members; terms; organization; records; removal; vacancies, how filled.
- 13-1404 Harbor, waterfront, dock, and terminal facilities; construction; improvement; plan.
- 13-1405 Property; purchase; condemnation; procedure.
- 13-1406 Property; control; powers.
- 13-1407 Streets; alleys; public grounds; jurisdiction.
- 13-1408 Harbor; waterfront; jurisdiction.
- 13-1409 Structures, erections, and artificial constructions; building, repair, and operation; rules and regulations.
- 13-1410 Harbors, ports, and facilities; improvement; promotion of commerce.
- 13-1411 Tolls, fees, and other charges; conditions; procedure for adoption.
- 13-1412 Rules and regulations; violation; penalty.
- 13-1413 Officers and employees; employment.
- 13-1414 Docks; terminal facilities; construction; plans; bids; contracts.
- 13-1415 Annual report; expenses; appropriation.
- 13-1416 Revenue bonds; issuance; payment; dock fund.
- 13-1417 Funds; deposit; disbursement; books and records.
- 13-1501 Act, how cited.
- 13-1502 Terms, defined.
- 13-1503 Public agencies; powers; agreements.
- 13-1504 Agreement; contents.
- 13-1505 Agreement; filing.
- 13-1506 Agreement; revocation.
- 13-1507 Public agency; appropriate funds; provide personnel.
- 13-1508 Agreements; prohibited provisions.
- 13-1509 Existing agreements; validity.
- 13-1601 Act, how cited.
- 13-1602 Purpose of act.
- 13-1603 Definitions, where found.
- 13-1604 Accruals, defined.
- 13-1605 Covered dependent, defined.
- 13-1606 Covered employee, defined.
- 13-1607 Employee benefit plan, defined.
- 13-1608 Excess insurance, defined.
- 13-1609 Independent actuary, defined.
- 13-1610 Insurer, defined.
- 13-1611 Plan sponsor, defined.
- 13-1612 Political subdivision, defined.
- 13-1613 Self-funding or self-funded, defined.
- 13-1614 Political subdivision; employee benefit plans; requirements.
- 13-1615 Plan sponsor; use of self-funding; exemption from other laws.
- 13-1616 Act; applicability.
- 13-1617 Governing body; self-funded portion of employee benefit plan; requirements; confidentiality; violations; penalty.
- 13-1618 Plan sponsor; summary; contents.
- 13-1619 Plan sponsor; accruals, reserves, and disbursements; requirements.
- 13-1620 Governing body; annual report.
- 13-1621 Plan sponsor; contributions; when.
- 13-1622 Plan sponsor; obtain excess insurance; when.
- 13-1623 Self-funded portion of employee benefit plan; claim procedure; requirements.
- 13-1624 Employee benefit plans; continuation of coverage; compliance with other laws; school district covered employees; rights.
- 13-1625 Civil action to require compliance; attorney's fees; when.
- 13-1626 Compliance with act; when required.
- 13-1701 Terms, defined.
- 13-1702 Request for siting approval.
- 13-1703 Criteria.
- 13-1704 Notice to property owners; publication; failure to notify; effect.
- 13-1705 Request for siting approval; filing requirements; comments.
- 13-1706 Public hearing; procedure.
- 13-1707 Final action; when required; amended application.
- 13-1708 Construction commencement date.
- 13-1709 Procedures; exclusive.
- 13-1710 Fee.
- 13-1711 Reapplication; restriction.
- 13-1712 Disapproval; hearing before district court.
- 13-1713 Approval; contest; hearing before district court.
- 13-1714 Approval; contest; filing fee.
- 13-1801 Officers and employees; action against; defense; payment of judgment; liability insurance.
- 13-1802 Law enforcement activity; insurance required.
- 13-1901 Nebraska planning and development regions; created.
- 13-1902 Development districts; formation; local government, defined.
- 13-1903 Development district; policy board.
- 13-1904 Development district; duties.
- 13-1905 Development districts; certification for funding.
- 13-1906 Distribution of financial assistance.
- 13-1907 Rules and regulations; annual reports; evaluation; Governor; powers.
- 13-2001 Act, how cited.
- 13-2002 Legislative findings and declarations.
- 13-2003 Definitions, where found.
- 13-2004 Agency, defined.
- 13-2005 Council, defined.
- 13-2006 County, defined.
- 13-2007 County solid waste jurisdiction area, defined.
- 13-2008 Department, defined.
- 13-2009 Director, defined.
- 13-2010 Facility, defined.
- 13-2011 Integrated solid waste management, defined.
- 13-2012 Municipal solid waste jurisdiction area, defined.
- 13-2013 Municipality, defined.
- 13-2013.01 Passenger tire equivalent of waste tires, defined.
- 13-2013.02 Scrap tire or waste tire, defined.
- 13-2014 Solid waste, defined.
- 13-2015 Solid waste management plan, defined.
- 13-2016 System, defined.
- 13-2016.01 Yard waste, defined.
- 13-2017 Policy of the state.
- 13-2018 Solid waste management hierarchy; established; cooperative program; established.
- 13-2019 Tribal governments; assume responsibility for integrated solid waste management; department; duties.
- 13-2020 County, municipality, or agency; provide or contract for disposal of solid waste; joint ownership of facility; governing body; powers and duties; rates and charges.
- 13-2020.01 Imposition of lien for nonpayment of rates and charges; vote required.
- 13-2021 County, municipality, or agency; facility or system; powers and duties; referendum and limited referendum provisions; applicability.
- 13-2022 County, municipality, or agency; closure of facility, postclosure care, and investigative and corrective action; powers and duties; tax; special trust funds.
- 13-2023 County, municipality, or agency; regulations authorized; limitations; noncompliance fee.
- 13-2024 County or municipality; service agreement with agency; authorized provisions; special tax authorized.
- 13-2025 County, municipality, or agency; service agreement; fees and charges; amount.
- 13-2025.01 Joint entity or joint public agency; reporting of budget; filing required.
- 13-2026 Municipalities, counties, and agencies; regulate solid waste management; when.
- 13-2027 Municipalities, counties, and agencies; regulation of competition and antitrust; exemption.
- 13-2028 Exemption; limitation.
- 13-2029 Counties and municipalities; statement of intent; filings; failure to file; effect.
- 13-2030 Counties and municipalities; certification of facility and system capacity; filing required; department; approval; restrict access to facilities and systems; when.
- 13-2031 Integrated solid waste management plan; filing; approval.
- 13-2032 Integrated solid waste management plan; minimum requirements; waste reduction and recycling program; priorities; updated plan.
- 13-2033 Dumping or depositing solid waste; permit; council; powers and duties; exemptions; storage of passenger tire equivalents of waste tires; access to property.
- 13-2034 Rules and regulations.
- 13-2035 Applicant for facility permit; exemption from siting approval requirements; when; application; contents.
- 13-2036 Applications for permits; contents; department; powers and duties; contested cases; variance; minor modification; how treated.
- 13-2037 Comprehensive state plan for solid waste management; department; duties; rules and regulations; requirements; approval of state plan.
- 13-2038 Definition of certain solid wastes; council; adopt rules and regulations.
- 13-2039 Land disposal of certain solid wastes; prohibited; when; exceptions.
- 13-2040 Licenses issued under prior law; department review; expiration; permits issued under act; expiration.
- 13-2041 Integrated Solid Waste Management Cash Fund; created; use; investment; application fee schedule; council; establish; permitholder; annual fee.
- 13-2042 Landfill disposal fee; payment; interest; use; grants; department; powers; council; duties.
- 13-2042.01 Landfill disposal fee; rebate to municipality or county; application; Department of Environmental Quality; materiel division of Department of Administrative Services; municipality; county; duties; suspension or denial of rebate; appeal; rules and reg
- 13-2043 Construction of act.
- 13-2101 Legislative findings.
- 13-2101.01 Act, how cited.
- 13-2102 Terms, defined.
- 13-2103 Designation; application; requirements; limitation; term.
- 13-2104 Application; contents.
- 13-2105 State government interagency response team.
- 13-2106 City council, village board, county board, or tribal government; resolution to establish zone.
- 13-2107 Public hearing; notice.
- 13-2108 City council, village board, county board, or tribal government; vote to make formal application.
- 13-2109 Enterprise zone association; board; membership; vacancies; powers and duties; dissolution.
- 13-2110 Enterprise zone association; powers and duties.
- 13-2111 Political subdivision; remove, reduce, or simplify certain resolutions, regulations, or ordinances; when.
- 13-2112 Rules and regulations.
- 13-2113 Repealed. Laws 2003, LB 608, § 14.
- 13-2114 Repealed. Laws 2013, LB 222, § 48.
- 13-2201 Act, how cited.
- 13-2202 Terms, defined.
- 13-2203 Additional expenditures; governing body; powers; procedures.
- 13-2204 Expenditures; limitations; exception.
- 13-2301 Repealed. Laws 2003, LB 8, § 4.
- 13-2302 Repealed. Laws 2003, LB 8, § 4.
- 13-2303 Repealed. Laws 2003, LB 8, § 4.
- 13-2304 Repealed. Laws 2003, LB 8, § 4.
- 13-2305 Repealed. Laws 2003, LB 8, § 4.
- 13-2306 Repealed. Laws 2003, LB 8, § 4.
- 13-2307 Repealed. Laws 2003, LB 8, § 4.
- 13-2401 Transfer between political subdivisions; rights of employee; transferring and receiving entities; powers and duties.
- 13-2402 Political subdivision with defined benefit plan; notification required; actuarial experience study; valuation report; filing; report required; when; contents; failure to file; audit; costs.
- 13-2501 Act, how cited.
- 13-2502 Purpose of act.
- 13-2503 Terms, defined.
- 13-2504 Agreements authorized; conditions; transfer of property and employees.
- 13-2505 Joint exercise of powers.
- 13-2506 Legislative power; limitation.
- 13-2507 Power to tax; election; when required.
- 13-2508 Joint public agencies; creation authorized.
- 13-2509 Creation; procedure; appointment of representatives.
- 13-2510 Creation; statement; contents.
- 13-2511 Creation; Secretary of State; duties; certificate of creation; issuance.
- 13-2512 Certificate of creation; proof of establishment.
- 13-2513 Participation by other public agencies; procedure.
- 13-2514 Representatives; terms; vacancy; expenses.
- 13-2515 Representatives; number; voting; quorum; meetings.
- 13-2516 Board; officers; employees.
- 13-2517 Committees; meetings.
- 13-2518 Dissolution; withdrawal.
- 13-2519 Status as political subdivision.
- 13-2520 Applicability of Political Subdivisions Tort Claims Act.
- 13-2521 Powers.
- 13-2522 Liability insurance coverage.
- 13-2523 Benefits.
- 13-2524 Bankruptcy petition; authorized.
- 13-2525 Biennial report; fee.
- 13-2526 Bidding procedures.
- 13-2527 Expenditures; bond requirements.
- 13-2528 Agreement; approval by state officer or agency; when required.
- 13-2529 Public agencies; powers.
- 13-2530 Revenue bonds authorized.
- 13-2531 General obligation bonds.
- 13-2532 Bonds; treatment.
- 13-2533 Bond issuance; procedure.
- 13-2534 Bonds; negotiation; sale.
- 13-2535 Bonds; signatures.
- 13-2536 Bond issuance; covenants.
- 13-2537 Refunding bonds authorized.
- 13-2538 Refunding bonds; proceeds.
- 13-2539 Refunding bonds; exchange for other bonds.
- 13-2540 Other bond provisions applicable.
- 13-2541 Bond issuance; consent not required.
- 13-2542 Notice; proceeding.
- 13-2543 Issuance of bonds; notice.
- 13-2544 Issuance of bonds; right to contest; procedure.
- 13-2545 Bonds; investment authorized.
- 13-2546 Bonds, property, and income; exempt from taxes; when.
- 13-2547 Act; how construed.
- 13-2548 Pledge of state.
- 13-2549 Joint public agency; status.
- 13-2550 Liberal construction.
- 13-2601 Act, how cited.
- 13-2602 Legislative findings.
- 13-2603 Terms, defined.
- 13-2604 State assistance.
- 13-2605 State assistance; application; contents.
- 13-2606 Board; powers and duties; hearing.
- 13-2607 Board; assistance approved; when; quorum.
- 13-2608 Repealed. Laws 2007, LB 551, § 10.
- 13-2609 Tax Commissioner; duties; certain retailers and operators; reports required.
- 13-2610 Convention Center Support Fund; created; use; investment; distribution to certain areas; development fund; committee.
- 13-2611 Bonds; issuance; election.
- 13-2612 Act; applications; limitation.
- 13-2613 Rules and regulations.
- 13-2701 Act, how cited.
- 13-2702 Purpose of act.
- 13-2703 Terms, defined.
- 13-2704 Civic and Community Center Financing Fund; created; use; investment.
- 13-2704.01 Grants of assistance; purposes; applications; evaluation.
- 13-2704.02 Grants of assistance; engineering and technical studies.
- 13-2705 Conditional grant approval; limits.
- 13-2706 Eligibility for grant; grant application.
- 13-2707 Department; evaluation criteria; match required; location.
- 13-2707.01 Grant; engineering and technical studies; evaluation criteria.
- 13-2708 Grant; approval.
- 13-2709 Information on grants; department; duties; Political Subdivision Recapture Cash Fund; created; use; investment.
- 13-2710 Rules and regulations.
- 13-2801 Municipal county; creation; procedure.
- 13-2802 Metropolitan utilities district; how treated.
- 13-2803 Council; members; quorum; election; executive officer.
- 13-2804 Municipal county; powers and duties; provisions governing transition.
- 13-2805 Ordinances; adoption; procedure.
- 13-2806 Ordinances; requirements.
- 13-2807 Ordinance; form; publication; emergency.
- 13-2808 Levy authorized; allocations.
- 13-2809 Municipalities and fire protection districts within municipal county; treatment.
- 13-2810 Election; requirements.
- 13-2811 Approval of formation of municipal county; effect.
- 13-2812 Dissolution; procedure.
- 13-2813 Sales and use tax authorized.
- 13-2814 Sales and use tax; administration.
- 13-2815 Sales and use tax proceeds; use.
- 13-2816 Nebraska Revenue Act of 1967; applicability.
- 13-2817 Municipality; payments to municipal county; when; amount; how determined.
- 13-2818 Sanitary and improvement districts; treatment; payments to municipal county; when; amount; how determined.
- 13-2819 Sanitary and improvement district; consolidated with municipal county; procedure.
- 13-2901 Act, how cited.
- 13-2902 Purpose.
- 13-2903 Terms, defined.
- 13-2904 Contracts authorized; governing body; resolution required.
- 13-2905 Political subdivision; policies; requirements.
- 13-2906 Letters of interest; requirements.
- 13-2907 Design-build contract; request for proposals; requirements.
- 13-2908 Design-build contract; evaluation of proposals; requirements; negotiations.
- 13-2909 Construction management at risk contract; request for proposals; requirements.
- 13-2910 Construction management at risk contract; evaluation of proposals; requirements; negotiations.
- 13-2911 Contract proposals; evaluation; selection committee; duties.
- 13-2912 Contracts; refinements; changes authorized.
- 13-2913 Act; bonding or insurance requirements.
- 13-2914 Projects excluded.
- 13-3001 Peace officer; production or disclosure of personal financial records; restrictions.
- 13-3002 Peace officer; release of photograph; restrictions.
- 13-3003 Peace officer; disciplinary action; inclusion in personnel record; restrictions.
- 13-3004 Peace officer; exercise of rights; no retaliation.
- 13-3005 City of first class and county sheriff; adopt rules and regulations governing peace officer removal, suspension, or demotion.
- 13-3101 Act, how cited.
- 13-3102 Terms, defined.
- 13-3103 State assistance; limitation.
- 13-3104 Application; contents; board; duties.
- 13-3105 Public hearing; notice.
- 13-3106 Application; approval; board; findings; temporary approval; when; board; quorum.
- 13-3107 Tax Commissioner; duties; Department of Revenue; rules and regulations.
- 13-3108 Sports Arena Facility Support Fund; created; investment; State Treasurer; duties; state assistance; use.
- 13-3109 Bonds and refunding bonds; issuance; procedure; security; treatment.
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.