Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 13 - CITIES, COUNTIES, AND OTHER POLITICAL SUBDIVISIONS

To browse the contents of this chapter, simply click on the section number you wish to view.

View Statute 13-101 Transferred to section 43-1401.
View Statute 13-102 Transferred to section 43-1402.
View Statute 13-103 Transferred to section 43-1403.
View Statute 13-104 Transferred to section 43-1404.
View Statute 13-105 Transferred to section 43-1405.
View Statute 13-106 Transferred to section 43-1406.
View Statute 13-107 Transferred to section 43-1407.
View Statute 13-108 Transferred to section 43-1408.
View Statute 13-109 Transferred to section 43-1409.
View Statute 13-110 Transferred to section 43-1410.
View Statute 13-111 Transferred to section 43-1411.
View Statute 13-112 Transferred to section 43-1412.
View Statute 13-113 Repealed. Laws 1984, LB 845, § 35.
View Statute 13-114 Repealed. Laws 1984, LB 845, § 35.
View Statute 13-115 Transferred to section 43-1413.
View Statute 13-116 Repealed. Laws 1984, LB 845, § 35.
View Statute 13-201 Act, how cited.
View Statute 13-202 Legislative findings.
View Statute 13-203 Terms, defined.
View Statute 13-204 Community betterment organization; program; tax credit status.
View Statute 13-205 Program proposal; local government subdivision; department; review.
View Statute 13-206 Director; adopt rules and regulations; tax credits.
View Statute 13-207 Business firm or individual; receive tax credit; maximum amount; when.
View Statute 13-208 Tax credits; limit.
View Statute 13-301 Counties containing city of first class; comprehensive development plan; encouraged to prepare; enforcement.
View Statute 13-302 County and city of metropolitan or primary class; assistance to enforce zoning and subdivision regulations; assess cost.
View Statute 13-303 Counties, cities, and villages; contract; agreement; hearing; notice; cost; levy; fee.
View Statute 13-304 Recreational facilities; authorization; tax levy.
View Statute 13-305 Cities, villages, school districts, and counties; joint facilities; powers.
View Statute 13-306 Joint facilities; employees; park board; appointment; bonds; election; issuance.
View Statute 13-307 Joint facilities; bonds; authority of county board; eminent domain; powers.
View Statute 13-308 Municipal corporations; powers.
View Statute 13-309 Municipal corporation, defined.
View Statute 13-310 Formation of subdivision or district; special assessment; notice; copy to nonresident property owners.
View Statute 13-311 Formation of district; mailing of notice; requirements.
View Statute 13-312 Special assessment; mailing of notice; requirements.
View Statute 13-313 Failure to mail copy of published notice; assessment invalidated.
View Statute 13-314 Nonresident property owner, defined.
View Statute 13-315 Appropriation or expenditure; purposes; method; limitation.
View Statute 13-316 Expenditure; inclusion in budget.
View Statute 13-317 Juvenile emergency shelter care; contracts authorized.
View Statute 13-318 Public safety services; joint financing and operation; public safety commission; members; powers and duties.
View Statute 13-319 County; sales and use tax authorized; limitation; election.
View Statute 13-320 Public safety services, defined.
View Statute 13-321 Repealed. Laws 1997, LB 269, § 80.
View Statute 13-322 Submission of question to voters; ballot language; procedure.
View Statute 13-323 Submission of question to voters; notice.
View Statute 13-324 Tax Commissioner; powers and duties; beginning and termination of taxation; procedure; notice; administrative fee; illegal assessment and collection; remedies.
View Statute 13-325 County sales and use tax; distribution.
View Statute 13-326 County sales and use tax; laws governing; source of sales.
View Statute 13-327 County; cede jurisdiction; when; procedure.
View Statute 13-328 County; cede jurisdiction; limitation.
View Statute 13-329 County, city, village, or public utility; donation of motor vehicle; conditions.
View Statute 13-330 Ownership, possession, storage, transportation, sale, and transfer of firearms and other weapons; power of counties, cities, and villages; ordinance, permit, or regulation; null and void.
View Statute 13-401 Members and employees; personal liability insurance; authorized.
View Statute 13-402 Political subdivisions, state agency; authorized to file petition in United States Bankruptcy Court; limitation; governing body; duties.
View Statute 13-403 Real property; purchase, lease-purchase, or acquisition; appraisal required.
View Statute 13-404 Civil offices; vacancy; how filled.
View Statute 13-405 Definition or legal status of animal; political subdivision; limitation on power.
View Statute 13-501 Act, how cited.
View Statute 13-502 Purpose of act; applicability.
View Statute 13-503 Terms, defined.
View Statute 13-504 Proposed budget statement; contents; corrections; cash reserve; limitation.
View Statute 13-504.01 Repealed. Laws 2002, LB 568, § 15.
View Statute 13-505 Proposed budget statement; estimated expenditures; unencumbered balances; estimated income.
View Statute 13-506 Proposed budget statement; notice; contents; hearing; adoption; certify to board; file with auditor; school district; duties.
View Statute 13-507 Levy increase; indicate on budget statement.
View Statute 13-508 Adopted budget statement; certified taxable valuation; levy.
View Statute 13-509 County assessor; certify taxable value; when; annexation of property; governing body; duties.
View Statute 13-509.01 Cash balance; expenditure authorized; limitation.
View Statute 13-509.02 Cash balance; expenditure limitation; exceeded; when; section, how construed.
View Statute 13-510 Emergency; transfer of funds; violation; penalty.
View Statute 13-511 Revision of adopted budget statement; when; supplemental funds; hearing; notice; warrants; issuance; correction.
View Statute 13-512 Budget statement; taxpayer; contest; basis; procedure.
View Statute 13-513 Auditor; request information; late fee; failure to provide information; auditor powers.
View Statute 13-514 Repealed. Laws 1992, LB 1063, § 214; Laws 1992, Second Spec. Sess., LB 1, § 182.
View Statute 13-515 Repealed. Laws 2000, LB 968, § 91.
View Statute 13-516 Public power district; public power and irrigation district; rural power district; power project agency; proposed budget; contents; notice; meeting; changes.
View Statute 13-517 School districts and educational service units; Nebraska Budget Act applicable.
View Statute 13-518 Terms, defined.
View Statute 13-519 Governmental unit; adoption of budget; limitations; additional increases authorized; procedure.
View Statute 13-520 Limitations; not applicable to certain restricted funds.
View Statute 13-521 Governmental unit; unused restricted funds; authority to carry forward.
View Statute 13-522 Noncompliance with budget limitations; Auditor of Public Accounts; State Treasurer; duties.
View Statute 13-601 Local governments; receive funds from United States Government; expenditures authorized.
View Statute 13-602 Revenue sharing; interpretation.
View Statute 13-603 Revenue sharing; supplemental to existing laws; joint operations authorized.
View Statute 13-604 Municipalities and counties; federal and other funds; expenditures authorized.
View Statute 13-605 State, municipalities, and counties; housing and community development programs; funding and administration authorized; restriction.
View Statute 13-606 Financial statements; filing requirements.
View Statute 13-607 Repealed. Laws 2016, LB843, § 9.
View Statute 13-608 Repealed. Laws 2016, LB843, § 9.
View Statute 13-609 Electronic payments; acceptance; conditions.
View Statute 13-610 Purchasing card program; authorized; requirements; governing body; duties.
View Statute 13-701 Act, how cited.
View Statute 13-702 Terms, defined.
View Statute 13-703 Temporary location of seat of government; location.
View Statute 13-704 Temporary location of seat of government; validity of acts done.
View Statute 13-705 Temporary location of seat of government; conditions; rules and regulations; preliminary plans and preparations; construction permitted.
View Statute 13-706 Sections, how construed.
View Statute 13-801 Act, how cited.
View Statute 13-802 Purpose of act.
View Statute 13-803 Terms, defined.
View Statute 13-804 Public agencies; powers; agreements.
View Statute 13-805 Public agencies; submission of agreements for approval; when.
View Statute 13-806 Public agencies; appropriation of funds; supply personnel.
View Statute 13-807 Public agencies; contracts authorized; contents.
View Statute 13-808 Joint entity; issuance of bonds; powers; purposes.
View Statute 13-809 Joint entity; issuance of bonds; amounts; use.
View Statute 13-810 Issuance of bonds; immunity; limitations.
View Statute 13-811 Issuance of bonds; authorization; terms; signature.
View Statute 13-812 Bonds and coupons; negotiability; sale; price.
View Statute 13-813 Bonds and coupons; validity of signatures.
View Statute 13-814 Issuance of bonds; joint entity; powers.
View Statute 13-815 Joint entity; refunding bonds; authorized.
View Statute 13-816 Refunding bonds; exchange.
View Statute 13-817 Refunding bonds; proceeds; use.
View Statute 13-818 Refunding bonds; terms.
View Statute 13-819 Bond issuance; other consent not required.
View Statute 13-820 Joint entity; publication of resolution or other proceeding.
View Statute 13-821 Joint entity; notice of intention to issue bonds; contents.
View Statute 13-822 Resolution, proceeding, or bonds; right to contest.
View Statute 13-823 Bonds; designated as securities; investment authorized.
View Statute 13-824 Joint entity; bonds and property; exempt from taxation; when.
View Statute 13-824.01 Contracts relating to electric generating facility and related facilities; estimated cost; bid procedure; advertising; purchases authorized without advertising or sealed bidding.
View Statute 13-824.02 Advertisement for sealed bids; requirements.
View Statute 13-824.03 Governing body; award of contract; considerations.
View Statute 13-825 Act, how construed.
View Statute 13-826 Pledge of state.
View Statute 13-827 Act, liberal construction.
View Statute 13-901 Act, how cited.
View Statute 13-902 Legislative declarations.
View Statute 13-903 Terms, defined.
View Statute 13-904 Governing body; powers.
View Statute 13-905 Tort claims; filing; requirements.
View Statute 13-906 Civil suit; when permitted.
View Statute 13-907 Jurisdiction; venue; procedure; appeal.
View Statute 13-908 Political subdivision; liability; no writ of execution; offer of settlement; effect.
View Statute 13-909 Final judgment; effect.
View Statute 13-910 Act and sections; exemptions.
View Statute 13-911 Vehicular pursuit by law enforcement officer; liability to third parties; reimbursement.
View Statute 13-912 Defective bridge or highway; damages; liability; limitation.
View Statute 13-913 Defective bridge or highway; legislative intent.
View Statute 13-914 Defective bridge or highway; compliance with standards; effect.
View Statute 13-915 Suit for alleged defect in construction or maintenance; defense.
View Statute 13-916 Liability insurance; effect.
View Statute 13-917 Award; acceptance; effect.
View Statute 13-918 Awards; judgments; payment.
View Statute 13-919 Claims; limitation of action.
View Statute 13-920 Suit against employee; act occurring after May 13, 1987; limitation of action.
View Statute 13-921 Suit against employee; act or omission occurring prior to May 13, 1987; limitation of action.
View Statute 13-922 Suit against employee; recovery; limitation.
View Statute 13-923 Remedies; exclusive.
View Statute 13-924 Act; applicability.
View Statute 13-925 Employee; action against; when.
View Statute 13-926 Recovery under act; limitation; additional sources for recovery.
View Statute 13-927 Skatepark and bicycle motocross park; sign required; warning notice.
View Statute 13-928 Political subdivision; state highway use for special event; applicability of act.
View Statute 13-1001 Plans authorized; when; contents.
View Statute 13-1002 Cooperation with other states.
View Statute 13-1003 Improvement districts.
View Statute 13-1004 Management of districts.
View Statute 13-1005 Acquisition of property.
View Statute 13-1006 Reversion of property.
View Statute 13-1101 Terms, defined.
View Statute 13-1102 Governing body; powers.
View Statute 13-1103 Bonds; restrictions; issuance; sale.
View Statute 13-1104 Bonds; security; agreements; default; payment; foreclosure.
View Statute 13-1105 Leasing or financing of project; governing body; powers and duties; hearing.
View Statute 13-1106 Refunding bonds; issuance; amount; rights of holders.
View Statute 13-1107 Bonds; proceeds from sale; disposition.
View Statute 13-1108 Projects; taxation; distress warrant; limitation.
View Statute 13-1109 Powers; cumulative; presumption regarding bonds and agreements.
View Statute 13-1110 Department of Economic Development; furnish advice and information.
View Statute 13-1111 Terms, defined; application for designation; exceptions.
View Statute 13-1112 Municipal bodies; notification of filing; approval; failure to reply; effect.
View Statute 13-1113 Hearing; notice.
View Statute 13-1114 Designation; procedure.
View Statute 13-1115 Designation; use; inclusion within municipality; when.
View Statute 13-1116 Jurisdiction of county board.
View Statute 13-1117 Utility services; fire and police protection.
View Statute 13-1118 Change of boundaries; inclusion of tracts.
View Statute 13-1119 Change of boundaries; exclusion of tracts.
View Statute 13-1120 Termination of designation.
View Statute 13-1121 Designation; review by county board; notice; hearing; burden of proof; removal of designation.
View Statute 13-1201 Act, how cited.
View Statute 13-1202 Legislative findings.
View Statute 13-1203 Terms, defined.
View Statute 13-1204 Department; coordinating and technical assistance agency; contracts authorized.
View Statute 13-1205 Department; powers, duties, and responsibilities; enumerated.
View Statute 13-1206 Department; receive gifts, grants, loans, contributions, and other funds; conditions.
View Statute 13-1207 Department of Health and Human Services; review rules and regulations and the awarding of funds.
View Statute 13-1208 Municipality, county, or qualified public-purpose organization; powers; municipality or county; contract with school district; conditions.
View Statute 13-1209 Assistance program; established; state financial assistance; limitation.
View Statute 13-1210 Assistance program; department; certify funding; report.
View Statute 13-1211 City bus system receiving state funds; reduced fares for elderly or handicapped persons.
View Statute 13-1211.01 City bus system receiving state funds; reduced fares for low-income persons.
View Statute 13-1212 Department; rules and regulations; duties; public-purpose organization; denied financial assistance; petition; hearing.
View Statute 13-1213 Intercity bus system assistance program; established; financial assistance available; selection; contracts authorized.
View Statute 13-1214 Intercity bus system assistance program; department; certify funding.
View Statute 13-1301 Declaration of purpose.
View Statute 13-1302 Terms, defined.
View Statute 13-1303 Commission; created; membership; expenses; quorum; corporate existence.
View Statute 13-1304 Commission; powers and duties.
View Statute 13-1305 Funds; county treasurer; disposition.
View Statute 13-1306 Bonds; notes; issuance; refunding; interest; payment.
View Statute 13-1307 Bonds; notes; legal investment.
View Statute 13-1308 Bonds; notes; exempt from taxation.
View Statute 13-1309 Commission; property; exempt from taxation.
View Statute 13-1310 Commission; obligations; state, county, or city; not liable.
View Statute 13-1311 City; county; powers.
View Statute 13-1312 Sections, how construed.
View Statute 13-1401 Authorization to establish; members; powers.
View Statute 13-1402 City or village not more than ten miles from Missouri River; board; authorized; powers; duties.
View Statute 13-1403 Members; terms; organization; records; removal; vacancies, how filled.
View Statute 13-1404 Harbor, waterfront, dock, and terminal facilities; construction; improvement; plan.
View Statute 13-1405 Property; purchase; condemnation; procedure.
View Statute 13-1406 Property; control; powers.
View Statute 13-1407 Streets; alleys; public grounds; jurisdiction.
View Statute 13-1408 Harbor; waterfront; jurisdiction.
View Statute 13-1409 Structures, erections, and artificial constructions; building, repair, and operation; rules and regulations.
View Statute 13-1410 Harbors, ports, and facilities; improvement; promotion of commerce.
View Statute 13-1411 Tolls, fees, and other charges; conditions; procedure for adoption.
View Statute 13-1412 Rules and regulations; violation; penalty.
View Statute 13-1413 Officers and employees; employment.
View Statute 13-1414 Docks; terminal facilities; construction; plans; bids; contracts.
View Statute 13-1415 Annual report; expenses; appropriation.
View Statute 13-1416 Revenue bonds; issuance; payment; dock fund.
View Statute 13-1417 Funds; deposit; disbursement; books and records.
View Statute 13-1501 Act, how cited.
View Statute 13-1502 Terms, defined.
View Statute 13-1503 Public agencies; powers; agreements.
View Statute 13-1504 Agreement; contents.
View Statute 13-1505 Agreement; filing.
View Statute 13-1506 Agreement; revocation.
View Statute 13-1507 Public agency; appropriate funds; provide personnel.
View Statute 13-1508 Agreements; prohibited provisions.
View Statute 13-1509 Existing agreements; validity.
View Statute 13-1601 Act, how cited.
View Statute 13-1602 Purpose of act.
View Statute 13-1603 Definitions, where found.
View Statute 13-1604 Accruals, defined.
View Statute 13-1605 Covered dependent, defined.
View Statute 13-1606 Covered employee, defined.
View Statute 13-1607 Employee benefit plan, defined.
View Statute 13-1608 Excess insurance, defined.
View Statute 13-1609 Independent actuary, defined.
View Statute 13-1610 Insurer, defined.
View Statute 13-1611 Plan sponsor, defined.
View Statute 13-1612 Political subdivision, defined.
View Statute 13-1613 Self-funding or self-funded, defined.
View Statute 13-1614 Political subdivision; employee benefit plans; requirements.
View Statute 13-1615 Plan sponsor; use of self-funding; exemption from other laws.
View Statute 13-1616 Act; applicability.
View Statute 13-1617 Governing body; self-funded portion of employee benefit plan; requirements; confidentiality; violations; penalty.
View Statute 13-1618 Plan sponsor; summary; contents.
View Statute 13-1619 Plan sponsor; accruals, reserves, and disbursements; requirements.
View Statute 13-1620 Governing body; annual report.
View Statute 13-1621 Plan sponsor; contributions; when.
View Statute 13-1622 Plan sponsor; obtain excess insurance; when.
View Statute 13-1623 Self-funded portion of employee benefit plan; claim procedure; requirements.
View Statute 13-1624 Employee benefit plans; continuation of coverage; compliance with other laws; school district covered employees; rights.
View Statute 13-1625 Civil action to require compliance; attorney's fees; when.
View Statute 13-1626 Compliance with act; when required.
View Statute 13-1701 Terms, defined.
View Statute 13-1702 Request for siting approval.
View Statute 13-1703 Criteria.
View Statute 13-1704 Notice to property owners; publication; failure to notify; effect.
View Statute 13-1705 Request for siting approval; filing requirements; comments.
View Statute 13-1706 Public hearing; procedure.
View Statute 13-1707 Final action; when required; amended application.
View Statute 13-1708 Construction commencement date.
View Statute 13-1709 Procedures; exclusive.
View Statute 13-1710 Fee.
View Statute 13-1711 Reapplication; restriction.
View Statute 13-1712 Disapproval; hearing before district court.
View Statute 13-1713 Approval; contest; hearing before district court.
View Statute 13-1714 Approval; contest; filing fee.
View Statute 13-1801 Officers and employees; action against; defense; payment of judgment; liability insurance.
View Statute 13-1802 Law enforcement activity; insurance required.
View Statute 13-1901 Nebraska planning and development regions; created.
View Statute 13-1902 Development districts; formation; local government, defined.
View Statute 13-1903 Development district; policy board.
View Statute 13-1904 Development district; duties.
View Statute 13-1905 Development districts; certification for funding.
View Statute 13-1906 Distribution of financial assistance.
View Statute 13-1907 Rules and regulations; annual reports; evaluation; Governor; powers.
View Statute 13-2001 Act, how cited.
View Statute 13-2002 Legislative findings and declarations.
View Statute 13-2003 Definitions, where found.
View Statute 13-2004 Agency, defined.
View Statute 13-2004.01 Container, defined.
View Statute 13-2005 Council, defined.
View Statute 13-2006 County, defined.
View Statute 13-2007 County solid waste jurisdiction area, defined.
View Statute 13-2008 Department, defined.
View Statute 13-2009 Director, defined.
View Statute 13-2010 Facility, defined.
View Statute 13-2011 Integrated solid waste management, defined.
View Statute 13-2012 Municipal solid waste jurisdiction area, defined.
View Statute 13-2013 Municipality, defined.
View Statute 13-2013.01 Passenger tire equivalent of waste tires, defined.
View Statute 13-2013.02 Scrap tire or waste tire, defined.
View Statute 13-2014 Solid waste, defined.
View Statute 13-2015 Solid waste management plan, defined.
View Statute 13-2016 System, defined.
View Statute 13-2016.01 Yard waste, defined.
View Statute 13-2017 Policy of the state.
View Statute 13-2018 Solid waste management hierarchy; established; cooperative program; established.
View Statute 13-2019 Tribal governments; assume responsibility for integrated solid waste management; department; duties.
View Statute 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.
View Statute 13-2020.01 Imposition of lien for nonpayment of rates and charges; vote required.
View Statute 13-2021 County, municipality, or agency; facility or system; powers and duties; referendum and limited referendum provisions; applicability.
View Statute 13-2022 County, municipality, or agency; closure of facility, postclosure care, and investigative and corrective action; powers and duties; tax; special trust funds.
View Statute 13-2023 County, municipality, or agency; regulations authorized; limitations; noncompliance fee; regulation of containers; prohibited; exceptions.
View Statute 13-2024 County or municipality; service agreement with agency; authorized provisions; special tax authorized.
View Statute 13-2025 County, municipality, or agency; service agreement; fees and charges; amount.
View Statute 13-2025.01 Joint entity or joint public agency; reporting of budget; filing required.
View Statute 13-2026 Municipalities, counties, and agencies; regulate solid waste management; when.
View Statute 13-2027 Municipalities, counties, and agencies; regulation of competition and antitrust; exemption.
View Statute 13-2028 Exemption; limitation.
View Statute 13-2029 Counties and municipalities; statement of intent; filings; failure to file; effect.
View Statute 13-2030 Counties and municipalities; certification of facility and system capacity; filing required; department; approval; restrict access to facilities and systems; when.
View Statute 13-2031 Integrated solid waste management plan; filing; approval.
View Statute 13-2032 Integrated solid waste management plan; minimum requirements; waste reduction and recycling program; priorities; updated plan.
View Statute 13-2033 Dumping or depositing solid waste; permit; council; powers and duties; exemptions; storage of passenger tire equivalents of waste tires; access to property.
View Statute 13-2034 Rules and regulations.
View Statute 13-2035 Applicant for facility permit; exemption from siting approval requirements; when; application; contents.
View Statute 13-2036 Applications for permits; contents; department; powers and duties; contested cases; variance; minor modification; how treated.
View Statute 13-2037 Comprehensive state plan for solid waste management; department; duties; rules and regulations; requirements; approval of state plan.
View Statute 13-2038 Definition of certain solid wastes; council; adopt rules and regulations.
View Statute 13-2039 Land disposal of certain solid wastes; prohibited; when; exceptions.
View Statute 13-2040 Licenses issued under prior law; department review; expiration; permits issued under act; expiration.
View Statute 13-2041 Integrated Solid Waste Management Cash Fund; created; use; investment; application fee schedule; council; establish; permitholder; annual fee.
View Statute 13-2042 Landfill disposal fee; payment; interest; use; grants; department; powers; council; duties.
View Statute 13-2042.01 Landfill disposal fee; rebate to municipality or county; application; Department of Environment and Energy; materiel division of Department of Administrative Services; municipality; county; duties; suspension or denial of rebate; appeal; rules and regulations.
View Statute 13-2043 Construction of act.
View Statute 13-2101 Legislative findings.
View Statute 13-2101.01 Act, how cited.
View Statute 13-2102 Terms, defined.
View Statute 13-2103 Designation; application; requirements; limitation; term.
View Statute 13-2104 Application; contents.
View Statute 13-2105 State government interagency response team.
View Statute 13-2106 City council, village board, county board, or tribal government; resolution to establish zone.
View Statute 13-2107 Public hearing; notice.
View Statute 13-2108 City council, village board, county board, or tribal government; vote to make formal application.
View Statute 13-2109 Enterprise zone association; board; membership; vacancies; powers and duties; dissolution.
View Statute 13-2110 Enterprise zone association; powers and duties.
View Statute 13-2111 Political subdivision; remove, reduce, or simplify certain resolutions, regulations, or ordinances; when.
View Statute 13-2112 Rules and regulations.
View Statute 13-2113 Repealed. Laws 2003, LB 608, § 14.
View Statute 13-2114 Repealed. Laws 2013, LB 222, § 48.
View Statute 13-2201 Act, how cited.
View Statute 13-2202 Terms, defined.
View Statute 13-2203 Additional expenditures; governing body; powers; procedures.
View Statute 13-2204 Expenditures; limitations; exception.
View Statute 13-2301 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2302 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2303 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2304 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2305 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2306 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2307 Repealed. Laws 2003, LB 8, § 4.
View Statute 13-2401 Transfer between political subdivisions; rights of employee; transferring and receiving entities; powers and duties.
View Statute 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.
View Statute 13-2501 Act, how cited.
View Statute 13-2502 Purpose of act.
View Statute 13-2503 Terms, defined.
View Statute 13-2504 Agreements authorized; conditions; transfer of property and employees.
View Statute 13-2505 Joint exercise of powers.
View Statute 13-2506 Legislative power; limitation.
View Statute 13-2507 Power to tax; election; when required.
View Statute 13-2508 Joint public agencies; creation authorized.
View Statute 13-2509 Creation; procedure; appointment of representatives.
View Statute 13-2510 Creation; statement; contents.
View Statute 13-2511 Creation; Secretary of State; duties; certificate of creation; issuance.
View Statute 13-2512 Certificate of creation; proof of establishment.
View Statute 13-2513 Participation by other public agencies; procedure.
View Statute 13-2514 Representatives; terms; vacancy; expenses.
View Statute 13-2515 Representatives; number; voting; quorum; meetings.
View Statute 13-2516 Board; officers; employees.
View Statute 13-2517 Committees; meetings.
View Statute 13-2518 Dissolution; withdrawal.
View Statute 13-2519 Status as political subdivision.
View Statute 13-2520 Applicability of Political Subdivisions Tort Claims Act.
View Statute 13-2521 Powers.
View Statute 13-2522 Liability insurance coverage.
View Statute 13-2523 Benefits.
View Statute 13-2524 Bankruptcy petition; authorized.
View Statute 13-2525 Biennial report; fee.
View Statute 13-2526 Bidding procedures.
View Statute 13-2527 Expenditures; bond requirements.
View Statute 13-2528 Agreement; approval by state officer or agency; when required.
View Statute 13-2529 Public agencies; powers.
View Statute 13-2530 Revenue bonds authorized.
View Statute 13-2531 General obligation bonds.
View Statute 13-2532 Bonds; treatment.
View Statute 13-2533 Bond issuance; procedure.
View Statute 13-2534 Bonds; negotiation; sale.
View Statute 13-2535 Bonds; signatures.
View Statute 13-2536 Bond issuance; covenants.
View Statute 13-2537 Refunding bonds authorized.
View Statute 13-2538 Refunding bonds; proceeds.
View Statute 13-2539 Refunding bonds; exchange for other bonds.
View Statute 13-2540 Other bond provisions applicable.
View Statute 13-2541 Bond issuance; consent not required.
View Statute 13-2542 Notice; proceeding.
View Statute 13-2543 Issuance of bonds; notice.
View Statute 13-2544 Issuance of bonds; right to contest; procedure.
View Statute 13-2545 Bonds; investment authorized.
View Statute 13-2546 Bonds, property, and income; exempt from taxes; when.
View Statute 13-2547 Act; how construed.
View Statute 13-2548 Pledge of state.
View Statute 13-2549 Joint public agency; status.
View Statute 13-2550 Liberal construction.
View Statute 13-2601 Act, how cited.
View Statute 13-2602 Legislative findings.
View Statute 13-2603 Terms, defined.
View Statute 13-2604 State assistance.
View Statute 13-2605 State assistance; application; contents.
View Statute 13-2606 Board; powers and duties; hearing.
View Statute 13-2607 Board; assistance approved; when; quorum.
View Statute 13-2608 Repealed. Laws 2007, LB 551, § 10.
View Statute 13-2609 Tax Commissioner; duties; certain retailers and operators; reports required.
View Statute 13-2610 Convention Center Support Fund; created; use; investment; distribution to certain areas; development fund; committee; duties; report; recipient; report.
View Statute 13-2611 Bonds; issuance; election.
View Statute 13-2612 Act; applications; limitation.
View Statute 13-2613 Rules and regulations.
View Statute 13-2701 Act, how cited.
View Statute 13-2702 Purpose of act.
View Statute 13-2703 Terms, defined.
View Statute 13-2704 Civic and Community Center Financing Fund; created; use; investment.
View Statute 13-2704.01 Grants of assistance; purposes; applications; evaluation.
View Statute 13-2704.02 Grants of assistance; engineering and technical studies.
View Statute 13-2705 Conditional grant approval; limits; conditions; State Historic Preservation Officer; Nebraska Arts Council; approval required, when.
View Statute 13-2706 Eligibility for grant; grant application.
View Statute 13-2707 Department; evaluation criteria; match required; location.
View Statute 13-2707.01 Grant; engineering and technical studies; evaluation criteria.
View Statute 13-2708 Grant; approval.
View Statute 13-2709 Information on grants; department; duties; Political Subdivision Recapture Cash Fund; created; use; investment.
View Statute 13-2710 Rules and regulations.
View Statute 13-2801 Municipal county; creation; procedure.
View Statute 13-2802 Metropolitan utilities district; how treated.
View Statute 13-2803 Council; members; quorum; election; executive officer.
View Statute 13-2804 Municipal county; powers and duties; provisions governing transition.
View Statute 13-2805 Ordinances; adoption; procedure.
View Statute 13-2806 Ordinances; requirements.
View Statute 13-2807 Ordinance; form; publication; emergency.
View Statute 13-2808 Levy authorized; allocations.
View Statute 13-2809 Municipalities and fire protection districts within municipal county; treatment.
View Statute 13-2810 Election; requirements.
View Statute 13-2811 Approval of formation of municipal county; effect.
View Statute 13-2812 Dissolution; procedure.
View Statute 13-2813 Sales and use tax authorized.
View Statute 13-2814 Sales and use tax; administration.
View Statute 13-2815 Sales and use tax proceeds; use.
View Statute 13-2816 Nebraska Revenue Act of 1967; applicability.
View Statute 13-2817 Municipality; payments to municipal county; when; amount; how determined.
View Statute 13-2818 Sanitary and improvement districts; treatment; payments to municipal county; when; amount; how determined.
View Statute 13-2819 Sanitary and improvement district; consolidated with municipal county; procedure.
View Statute 13-2901 Act, how cited.
View Statute 13-2902 Purpose.
View Statute 13-2903 Terms, defined.
View Statute 13-2904 Contracts authorized; governing body; resolution required.
View Statute 13-2905 Political subdivision; policies; requirements.
View Statute 13-2906 Letters of interest; requirements.
View Statute 13-2907 Design-build contract; request for proposals; requirements.
View Statute 13-2908 Design-build contract; evaluation of proposals; requirements; negotiations.
View Statute 13-2909 Construction management at risk contract; request for proposals; requirements.
View Statute 13-2910 Construction management at risk contract; evaluation of proposals; requirements; negotiations.
View Statute 13-2911 Contract proposals; evaluation; selection committee; duties.
View Statute 13-2912 Contracts; refinements; changes authorized.
View Statute 13-2913 Act; bonding or insurance requirements.
View Statute 13-2914 Road, street, or highway construction projects excluded; water, wastewater, utility, or sewer construction projects permitted.
View Statute 13-3001 Peace officer; production or disclosure of personal financial records; restrictions.
View Statute 13-3002 Peace officer; release of photograph; restrictions.
View Statute 13-3003 Peace officer; disciplinary action; inclusion in personnel record; restrictions.
View Statute 13-3004 Peace officer; exercise of rights; no retaliation.
View Statute 13-3005 City of first class and county sheriff; adopt rules and regulations governing peace officer removal, suspension, or demotion.
View Statute 13-3101 Act, how cited.
View Statute 13-3102 Terms, defined.
View Statute 13-3103 State assistance; applicant; conditions; limitation on use.
View Statute 13-3104 Application; contents; board; duties.
View Statute 13-3105 Public hearing; notice.
View Statute 13-3106 Application; approval; board; findings; temporary approval; when; board; quorum.
View Statute 13-3107 Tax Commissioner; duties; Department of Revenue; rules and regulations.
View Statute 13-3108 Sports Arena Facility Support Fund; created; investment; State Treasurer; duties; state assistance; use.
View Statute 13-3109 Bonds and refunding bonds; issuance; procedure; security; treatment.
View Statute 13-3201 Act, how cited.
View Statute 13-3202 Legislative findings.
View Statute 13-3203 Terms, defined.
View Statute 13-3204 Clean energy assessment district; creation; procedures; governing body; public hearing; notice; ordinance; resolution; contents; assessment contracts.
View Statute 13-3205 Assessment contract; contents; recorded with register of deeds; municipality; duties; annual assessments; copy to county assessor and register of deeds.
View Statute 13-3206 Annual assessment; PACE lien; notice of lien; contents; priority; sale of property; use of proceeds; release of lien; recording.
View Statute 13-3207 Municipality; raise capital; sources; bonds; issuance; statutory lien; vote; when required.
View Statute 13-3208 Loss reserve fund; created; funding; use.
View Statute 13-3209 Debt service reserve fund.
View Statute 13-3210 Use of Interlocal Cooperation Act; public hearing; contract authorized.
View Statute 13-3211 Report; required, when; contents.
View Statute 13-3301 Act, how cited.
View Statute 13-3302 Legislative findings and declarations.
View Statute 13-3303 Terms, defined.
View Statute 13-3304 Inland port authority; creation; limitation; criteria; certification; procedure.
View Statute 13-3304.01 Inland port authority; creation by nonprofit economic development corporation; procedure.
View Statute 13-3305 Designation of area; criteria; procedure.
View Statute 13-3306 Inland port authority; powers.
View Statute 13-3307 Real property; state or political subdivision; transfer, lease, contract, or agreement; effect.
View Statute 13-3308 Bonds; issuance; pledge of revenue; liability.
View Statute 13-3309 Inland port authority; bonds; exempt from taxes and assessments; exception.
View Statute 13-3310 Board; members; appointment; term; vacancy, how filled.
View Statute 13-3311 Commissioner; employee; eligibility to serve; acts prohibited.
View Statute 13-3312 Board; subject to Open Meetings Act and public records provisions.
View Statute 13-3313 Inland port authority; dissolution; procedure.