Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 18 - CITIES AND VILLAGES LAWS APPLICABLE TO ALL

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

View Statute 18-101 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-102 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-103 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-104 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-105 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-106 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-107 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-108 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-109 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-110 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-111 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-112 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-113 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-114 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-115 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-116 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-117 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-118 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-119 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-120 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-121 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-122 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-123 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-124 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-125 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-126 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-127 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-128 Repealed. Laws 1982, LB 807, § 46.
View Statute 18-129 Repealed. Laws 1974, LB 675, § 1.
View Statute 18-130 Transferred to section 19-3701.
View Statute 18-131 Publication.
View Statute 18-132 Adoption of standard codes.
View Statute 18-201 Direct borrowing; purposes; ordinance or resolution; public notice; limitation.
View Statute 18-301 Repealed. Laws 1983, LB 370, § 28.
View Statute 18-301.01 Repealed. Laws 1986, LB 548, § 15.
View Statute 18-301.02 Repealed. Laws 1986, LB 548, § 15.
View Statute 18-301.03 Repealed. Laws 1986, LB 548, § 15.
View Statute 18-301.04 Repealed. Laws 1986, LB 548, § 15.
View Statute 18-301.05 Repealed. Laws 1986, LB 548, § 15.
View Statute 18-301.06 Repealed. Laws 1986, LB 548, § 15.
View Statute 18-302 Repealed. Laws 1961, c. 53, § 6.
View Statute 18-303 Repealed. Laws 1982, LB 347, § 13.
View Statute 18-304 Repealed. Laws 1982, LB 347, § 13.
View Statute 18-305 Telephones; free or underpriced service to city or village officers; acceptance by officer; prohibited; penalties.
View Statute 18-306 Electric or other lights; free or underpriced service to city or village officers; prohibited; penalties.
View Statute 18-307 Electric or other lights; free or underpriced service; acceptance by officer; prohibited; penalty.
View Statute 18-308 Water; free or underpriced service to city or village officers; acceptance by officer; prohibited; penalties.
View Statute 18-309 Prosecutions for violations; evidence; immunity of witnesses.
View Statute 18-310 Compensation contracts contingent upon outcome of municipal election; contrary to public policy.
View Statute 18-311 Compensation contracts contingent upon outcome of municipal election; prohibited.
View Statute 18-312 Contingent compensation contracts; violations; penalty.
View Statute 18-401 Public utility districts; creation authorized; extension or enlargement of service; limitation.
View Statute 18-402 Public utility districts; how created.
View Statute 18-403 Public utility districts; creation; extension or enlargement of service; notice requirements; protests.
View Statute 18-404 Public utility districts; creation; protest; effect.
View Statute 18-405 Public utility districts; extension or enlargement of service; cost; payment; assessment.
View Statute 18-406 Public utility districts; special assessments; when due; equalization; interest.
View Statute 18-407 Public utility districts; creation by petition; denial.
View Statute 18-408 Public utility districts; warrants; issuance.
View Statute 18-409 Public utility districts; extension or enlargement of service; optional procedures.
View Statute 18-410 Metropolitan utilities districts; extension of service beyond corporate limits; procedure.
View Statute 18-411 Cities not in metropolitan class with home rule charters; powers not restricted.
View Statute 18-412 Electric light and power systems; construction, acquisition, and maintenance; revenue bonds and debentures authorized; referendum petition; cities with home rule charters; powers.
View Statute 18-412.01 Electric system; contract to operate; bidding requirements.
View Statute 18-412.02 Electric system; acquisition from public power district or public power and irrigation district.
View Statute 18-412.03 Repealed. Laws 1976, LB 1005, § 7.
View Statute 18-412.04 Repealed. Laws 1976, LB 1005, § 7.
View Statute 18-412.05 Repealed. Laws 1976, LB 1005, § 7.
View Statute 18-412.06 Electric service; contracts to purchase authorized; limitation on liability.
View Statute 18-412.07 Electric facilities; joint exercise of powers with public power districts and public agencies; authority.
View Statute 18-412.08 Electric facilities; joint exercise of powers with electric cooperatives or corporations; authority.
View Statute 18-412.09 Electric facilities; joint exercise of power; agreement; terms and conditions; agent; powers and duties; liability of city or village.
View Statute 18-412.10 Electric facilities outside state; joint acquisition and maintenance; conditions.
View Statute 18-413 Waterworks; right-of-way outside corporate limits; purposes; conditions.
View Statute 18-414 Repealed. Laws 1987, LB 663, § 28.
View Statute 18-415 Repealed. Laws 1987, LB 663, § 28.
View Statute 18-416 Transferred to section 19-2702.
View Statute 18-417 Transferred to section 70-1601.
View Statute 18-418 Electric service; negotiated rates; requirements.
View Statute 18-419 Sale or lease of dark fiber; authorized.
View Statute 18-501 Construction and operation; powers; tax levies.
View Statute 18-502 Revenue bonds; issuance; interest; not included in limit on bonds.
View Statute 18-503 Rules and regulations; charges; collection.
View Statute 18-504 Revenue bonds; payment; sinking fund; rates; rights of holders of bonds.
View Statute 18-505 Franchises; contracts authorized; rates.
View Statute 18-506 General obligation bonds; issuance; interest; not included in limit on bonds.
View Statute 18-506.01 Revenue bonds; general obligation bonds; issuance; conditions.
View Statute 18-507 Installation, improvement, or extension; plans and specifications; bidding requirements.
View Statute 18-508 Service beyond corporate limits; conditions; contracts with users.
View Statute 18-509 Rental and use charges; collection; use.
View Statute 18-510 Terms, defined; applicability of sections.
View Statute 18-511 Sections, how construed.
View Statute 18-512 Anti-pollution-of-water measures; special levy.
View Statute 18-601 Construction; federal aid; plans; assumption of liability; condemnation procedure.
View Statute 18-602 Grade crossing projects; effect on railroads.
View Statute 18-603 Streets and highways; use.
View Statute 18-604 Private property; condemnation; ordinance; requirements.
View Statute 18-605 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-606 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-607 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-608 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-609 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-610 Bonds; election; notice; failure to approve; effect.
View Statute 18-611 Bonds; terms; payment.
View Statute 18-612 Bonds; vesting of powers.
View Statute 18-613 Department of Transportation; construction contracts authorized.
View Statute 18-614 Damages; payment methods.
View Statute 18-615 Funds; appropriation not required.
View Statute 18-616 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-617 Construction; resolution; notice.
View Statute 18-618 Construction; contracts and agreements; conditions.
View Statute 18-619 Inability to reach agreement; complaint; service; railroad company; duties.
View Statute 18-620 Complaint; hearing.
View Statute 18-621 Order; contents; filing; service; dismissal of petition.
View Statute 18-622 Order; appeal; transcript; cost; standard of review.
View Statute 18-623 Construction; approval by electors; ballot; appeal; effect.
View Statute 18-624 Approval by electors; governing body; powers.
View Statute 18-625 Approval by electors; governing body; duties.
View Statute 18-626 Streets and highways; use.
View Statute 18-627 Private property; condemnation; resolution; requirements; procedure.
View Statute 18-628 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-629 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-630 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-631 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-632 Repealed. Laws 1951, c. 101, § 127.
View Statute 18-633 Construction; cost; deposit; mandamus.
View Statute 18-634 Construction; contract; letting.
View Statute 18-635 Railroad company; obligations; sections; effect.
View Statute 18-636 Sections, how construed.
View Statute 18-701 Transferred to section 13-1401.
View Statute 18-701.01 Transferred to section 13-1402.
View Statute 18-702 Transferred to section 13-1403.
View Statute 18-703 Transferred to section 13-1404.
View Statute 18-704 Transferred to section 13-1405.
View Statute 18-705 Transferred to section 13-1406.
View Statute 18-706 Transferred to section 13-1407.
View Statute 18-707 Transferred to section 13-1408.
View Statute 18-708 Transferred to section 13-1409.
View Statute 18-709 Transferred to section 13-1410.
View Statute 18-710 Transferred to section 13-1411.
View Statute 18-711 Transferred to section 13-1412.
View Statute 18-712 Transferred to section 13-1413.
View Statute 18-713 Transferred to section 13-1414.
View Statute 18-714 Transferred to section 13-1415.
View Statute 18-715 Transferred to section 13-1416.
View Statute 18-716 Transferred to section 13-1417.
View Statute 18-801 Act, how cited.
View Statute 18-802 Legislative findings and declarations.
View Statute 18-803 Terms, defined.
View Statute 18-804 Regional metropolitan transit authority; conversion from transit authority; vote; powers and authority; municipality; request to join; vote; decision to leave; vote; operating jurisdiction of authority.
View Statute 18-805 Act, how construed; limit on creation of authority.
View Statute 18-806 Calculation of allowable growth under Nebraska Budget Act.
View Statute 18-807 Regional metropolitan transit board; name; temporary board; vacancy.
View Statute 18-808 Board; districts; redrawn; when; vacancy; appointment.
View Statute 18-809 Board; member; oath; bond.
View Statute 18-810 Board; organization; quorum; meetings; minutes; public records.
View Statute 18-811 Board; member; conflict of interest.
View Statute 18-812 Regional metropolitan transit authority; powers.
View Statute 18-813 Revenue; use.
View Statute 18-814 Retirement plan; report; contents; Auditor of Public Accounts; powers.
View Statute 18-815 Regional metropolitan transit authority; finances; powers; issue bonds or certificates; powers and duties.
View Statute 18-816 Revenue bonds or certificates; statement required.
View Statute 18-817 Revenue bonds or certificates; sale as unit after advertising for bids.
View Statute 18-818 Revenue bonds; securities.
View Statute 18-819 Exemption from assessment and taxation; exceptions.
View Statute 18-820 Use of revenue; agreements, leases, contracts, and equipment trust notes or certificates; authorized.
View Statute 18-821 Fiscal operating year; established; budget; certain expenditures; vote required; report and financial statement.
View Statute 18-822 Tax levy.
View Statute 18-823 Rules and regulations.
View Statute 18-824 Board; rehabilitate, reconstruct, and modernize system; establish depreciation policy.
View Statute 18-825 Employees; effect on collective-bargaining agreement.
View Statute 18-901 Transferred to section 13-1001.
View Statute 18-902 Transferred to section 13-1002.
View Statute 18-903 Transferred to section 13-1003.
View Statute 18-904 Transferred to section 13-1004.
View Statute 18-905 Transferred to section 13-1005.
View Statute 18-906 Transferred to section 13-1006.
View Statute 18-1001 Public policy; sites; acquisition; conveyance to state; construction of buildings.
View Statute 18-1002 Site; purchase; payment.
View Statute 18-1003 Site; condemnation; payment.
View Statute 18-1004 Armory site; conveyances.
View Statute 18-1005 Tax levy; state armory site fund; use.
View Statute 18-1006 Warrants; issuance; amount; fund; purpose.
View Statute 18-1101 Refunding outstanding instruments; powers.
View Statute 18-1102 Refunding instruments; how issued.
View Statute 18-1201 Tax; amount; purposes.
View Statute 18-1202 Tax anticipation bonds; issuance; interest; redemption.
View Statute 18-1203 Musical and amusement organizations; tax; amount; petition for higher tax; election.
View Statute 18-1204 Musical and amusement organizations; power to tax; withdrawal; reauthorization.
View Statute 18-1205 Musical and amusement organizations; tax; inclusion in appropriation ordinance.
View Statute 18-1206 Musical and amusement organizations; leader; employment.
View Statute 18-1207 Musical and amusement organizations; rules and regulations.
View Statute 18-1208 Occupation tax; imposition or increase; election; procedure; annual report; contents.
View Statute 18-1209 Repealed. Laws 1947, c. 179, § 4.
View Statute 18-1210 Repealed. Laws 1947, c. 179, § 4.
View Statute 18-1211 Repealed. Laws 1947, c. 179, § 4.
View Statute 18-1212 Repealed. Laws 1947, c. 179, § 4.
View Statute 18-1213 Repealed. Laws 1947, c. 179, § 4.
View Statute 18-1214 Motor vehicles; annual motor vehicle fee; use.
View Statute 18-1215 Special assessment district; ordinance; file copy with register of deeds.
View Statute 18-1216 Collection of special assessments; powers; notice; liability.
View Statute 18-1217 Transferred to section 13-311.
View Statute 18-1218 Transferred to section 13-312.
View Statute 18-1219 Transferred to section 13-313.
View Statute 18-1220 Transferred to section 13-314.
View Statute 18-1221 Pension or retirement system; tax; amount; use.
View Statute 18-1301 Transferred to section 19-924.
View Statute 18-1302 Transferred to section 19-925.
View Statute 18-1303 Transferred to section 19-926.
View Statute 18-1304 Transferred to section 19-927.
View Statute 18-1305 Transferred to section 19-928.
View Statute 18-1306 Transferred to section 19-929.
View Statute 18-1307 Repealed. Laws 1967, c. 85, § 3.
View Statute 18-1401 Transferred to section 13-315.
View Statute 18-1402 Transferred to section 13-316.
View Statute 18-1501 Acquisition; buildings; improvements; authorized; charges.
View Statute 18-1502 Bonds; terms; interest; approval by electors.
View Statute 18-1503 Tax in lieu of bonds; amount; approval by electors; limitations.
View Statute 18-1504 Acquisition by lease; election unnecessary.
View Statute 18-1505 Construction, leasing, improvement, maintenance, and management; annual tax; election not required.
View Statute 18-1506 Repealed. Laws 2001, LB 173, § 22.
View Statute 18-1507 Site; federal and state specifications.
View Statute 18-1508 Ordinances, rules, and regulations; authorized; applicability.
View Statute 18-1509 Lease or disposition; when authorized.
View Statute 18-1601 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1602 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1603 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1604 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1605 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1606 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1607 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1608 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1609 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1610 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1611 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1612 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1613 Repealed. Laws 1961, c. 285, § 1.
View Statute 18-1614 Transferred to section 13-1101.
View Statute 18-1615 Transferred to section 13-1102.
View Statute 18-1616 Transferred to section 13-1103.
View Statute 18-1617 Transferred to section 13-1104.
View Statute 18-1618 Transferred to section 13-1105.
View Statute 18-1619 Transferred to section 13-1106.
View Statute 18-1620 Transferred to section 13-1107.
View Statute 18-1621 Transferred to section 13-1108.
View Statute 18-1622 Transferred to section 13-1109.
View Statute 18-1623 Transferred to section 13-1110.
View Statute 18-1701 Public records; disposition and destruction.
View Statute 18-1702 Trainees; Nebraska Law Enforcement Training Center; costs and expenses.
View Statute 18-1703 Transferred to section 13-330.
View Statute 18-1704 Repealed. Laws 2000, LB 994, § 13.
View Statute 18-1705 Road or street improvement; avoidance of menace to travel; additional land; acquisition by purchase, gift, or eminent domain.
View Statute 18-1706 Fire, police, and emergency service; provision outside limits of city or village.
View Statute 18-1707 Services, vehicles, and equipment; authority to contract for; requirements.
View Statute 18-1708 City or village employees; serving outside corporate limits; regular line of duty.
View Statute 18-1709 Fire protection; fire apparatus; emergency vehicles; contracts authorized.
View Statute 18-1710 Repealed. Laws 1988, LB 369, § 4.
View Statute 18-1711 Repealed. Laws 1973, LB 509, § 1.
View Statute 18-1712 Fire training school; costs and expenses.
View Statute 18-1713 Fire training school; contract with city fire department; costs and expenses.
View Statute 18-1714 Fire training school; approved by State Fire Marshal and Nebraska Emergency Management Agency; attendance.
View Statute 18-1715 Airport; park; waterworks system; sewerage system; outside corporate limits; police jurisdiction.
View Statute 18-1716 Suburban regulations; exceptions.
View Statute 18-1716.01 Annexation; property contiguous to or abutting county road; effect.
View Statute 18-1717 Repealed. Laws 1988, LB 809, § 1.
View Statute 18-1718 Annexation; contest; limitation of action.
View Statute 18-1719 Weeds; destruction and removal within right-of-way of railroads; powers; special assessment.
View Statute 18-1720 Nuisances; definition; prevention; abatement; joint and cooperative action with county.
View Statute 18-1721 Comprehensive zoning ordinance; requirements for street dedication.
View Statute 18-1722 Buildings; repair, rehabilitate, or demolish; remove; cost; special assessment; civil action.
View Statute 18-1722.01 Property or building; unsafe or unfit for human occupancy; duties.
View Statute 18-1723 Firefighter; police officer; presumption of death or disability; rebuttable.
View Statute 18-1724 Discrimination; employment, public accommodations, and housing; ordinance to prevent.
View Statute 18-1725 Repealed. Laws 1973, LB 45, § 125.
View Statute 18-1726 Repealed. Laws 1973, LB 45, § 125.
View Statute 18-1727 Repealed. Laws 1973, LB 45, § 125.
View Statute 18-1728 Repealed. Laws 1973, LB 45, § 125.
View Statute 18-1729 Violations bureau; purpose; payment of penalties.
View Statute 18-1730 Transferred to section 13-308.
View Statute 18-1731 Transferred to section 13-309.
View Statute 18-1732 Expiration of act.
View Statute 18-1733 Expiration of act.
View Statute 18-1734 Expiration of act.
View Statute 18-1735 Transferred to section 13-604.
View Statute 18-1735.01 Transferred to section 13-605.
View Statute 18-1736 Handicapped or disabled persons; designation of parking spaces.
View Statute 18-1737 Handicapped or disabled persons; offstreet parking facility; onstreet parking; designation; removal of unauthorized vehicle; penalty; state agency, defined.
View Statute 18-1738 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1738.01 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1738.02 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1739 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1740 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1741 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1741.01 Handicapped parking infraction, defined; citation issuance; enforcement on state property.
View Statute 18-1741.02 Handicapped parking infraction; penalties; suspension of permit; fine.
View Statute 18-1741.03 Handicapped parking infraction; citation form; Supreme Court; powers.
View Statute 18-1741.04 Handicapped parking citation; requirements; procedure; waivers; dismissal; credit card; payment authorized.
View Statute 18-1741.05 Handicapped parking citation; violation; penalty.
View Statute 18-1741.06 Handicapped parking infraction; trial; rights.
View Statute 18-1741.07 Handicapped parking infractions; sections, how construed.
View Statute 18-1742 Repealed. Laws 2014, LB 657, § 14.
View Statute 18-1743 Building permit; duplicate; issued to county assessor; when.
View Statute 18-1744 Repealed. Laws 1991, LB 825, § 53.
View Statute 18-1745 Repealed. Laws 1991, LB 825, § 53.
View Statute 18-1746 Repealed. Laws 1991, LB 825, § 53.
View Statute 18-1747 Repealed. Laws 1991, LB 825, § 53.
View Statute 18-1748 Sewer connection line; driveway approach; owner; duty to maintain; notice; assessment for cost.
View Statute 18-1749 Pension or retirement plan; employee contribution authorized; manner of payment.
View Statute 18-1750 Notes for anticipated receipts; issuance; payment; loans from federal government.
View Statute 18-1751 Special improvement district; authorized; when; special assessment.
View Statute 18-1752 Removal of garbage or refuse; authorized; procedure; costs.
View Statute 18-1752.01 Solid waste collection service; commencement; resolution; requirements.
View Statute 18-1752.02 Solid waste collection service; commencement; limitation.
View Statute 18-1753 Annexation; additional population; report to Tax Commissioner; calculations.
View Statute 18-1754 Annexation report; Tax Commissioner; duties.
View Statute 18-1755 Acquisition of real property; procedure; public right of access for recreational use.
View Statute 18-1756 Purchase of personal property without bidding; when.
View Statute 18-1757 Issuance of citations for violations; procedure.
View Statute 18-1758 Short-term rentals; municipality; ordinance or other regulation; powers.
View Statute 18-1801 Various purpose bonds; power to issue.
View Statute 18-1802 Various purpose bonds; terms; payment.
View Statute 18-1803 Revenue bonds; purpose; issuance; terms, defined.
View Statute 18-1804 Revenue bonds; general provisions; enumerated.
View Statute 18-1805 Revenue bonds issued prior to October 23, 1967; sections, how construed.
View Statute 18-1901 Plumbing board; members; appointment; qualifications; terms; quorum; organization; vacancies; how filled; bond; duties.
View Statute 18-1902 Plumbing board; organization; records.
View Statute 18-1903 Plumbing board members; compensation.
View Statute 18-1904 Plumbing board; meetings; examination for license; rules and regulations.
View Statute 18-1905 Assistant inspector; plumbing board members; compensation; meetings, restriction.
View Statute 18-1906 Construction, alteration, and inspection; rules and regulations; powers of plumbing board; variances; fee; plans and specifications; approval; Building Board of Review; appeals.
View Statute 18-1907 License; examination; when; subject matter.
View Statute 18-1908 License; renewal; reexamination; when.
View Statute 18-1909 License; term; revocation; suspension; grounds; notice and hearing.
View Statute 18-1910 License; required; compliance with codes; exception.
View Statute 18-1911 License; fees; disposition.
View Statute 18-1912 Inspector; duties; assistants.
View Statute 18-1913 Defective work; cessation; removal.
View Statute 18-1914 Violations; penalties.
View Statute 18-1915 Permit fees; inspection; provisions applicable.
View Statute 18-1916 Installation; repair; permit required.
View Statute 18-1917 Installation; repair; who can perform.
View Statute 18-1918 Permit fees; installation or repair without permit; penalty.
View Statute 18-1919 License requirement; exemption.
View Statute 18-1920 Scald prevention device requirements; compliance required.
View Statute 18-2001 Street improvements; without petition or creation of district; when.
View Statute 18-2002 Street improvements; additional authorization.
View Statute 18-2003 Special taxes and assessments; bonds; warrants; interest on amounts due; contractor; sinking fund.
View Statute 18-2004 Sections, how construed.
View Statute 18-2005 Street; common boundary with county or other municipality; concurrent and joint jurisdiction; limitation.
View Statute 18-2101 Act, how cited.
View Statute 18-2101.01 Creation of agency; cooperation with federal government; taxes, bonds, and notes; other powers.
View Statute 18-2101.02 Extremely blighted area; governing body; duties; review; public hearing; period of validity.
View Statute 18-2102 Legislative findings and declarations.
View Statute 18-2102.01 Creation of authority or limited authority; name; membership; terms; optional election; officers and employees; quorum; interest in contracts; accounts; loan from city; finances; deposits; audit.
View Statute 18-2103 Terms, defined.
View Statute 18-2103.01 Repealed. Laws 1969, c. 257, § 44.
View Statute 18-2103.02 Acquisition of housing property; relocation of persons displaced.
View Statute 18-2104 Exercise of powers; objective.
View Statute 18-2105 Formulation of workable program; disaster assistance; effect.
View Statute 18-2106 Authority; member or employee; interest in project or property; restriction; disclosure.
View Statute 18-2107 Authority; powers and duties.
View Statute 18-2108 Real estate; acquisition; requirement.
View Statute 18-2109 Redevelopment plan; preparation; requirements; planning commission or board; public hearing; notice; governing body; public hearing; notice; resolution.
View Statute 18-2110 Plan; submission or recommendation; requirement.
View Statute 18-2111 Plan; who may prepare; contents.
View Statute 18-2112 Plan; submit to planning commission or board; recommendations.
View Statute 18-2113 Plan; considerations; cost-benefit analysis.
View Statute 18-2114 Plan; recommendations to governing body; statements required.
View Statute 18-2115 Redevelopment plan or substantial modification; public hearing; notice; governing body hearing; notice.
View Statute 18-2115.01 Notice; manner.
View Statute 18-2116 Plan; approval; findings.
View Statute 18-2117 Plan; modification; conditions.
View Statute 18-2117.01 Plan; report to Property Tax Administrator; contents; compilation of data.
View Statute 18-2117.02 Redevelopment projects; annual report; contents.
View Statute 18-2117.03 Redevelopment project; inclusion of certain costs.
View Statute 18-2117.04 City; retain plans and documents.
View Statute 18-2118 Real estate; sell; lease; transfer; terms.
View Statute 18-2119 Redevelopment contract proposal; notice; considerations; acceptance; disposal of real property; contract relating to real estate within an enhanced employment area; recordation; division of taxes; certification by redeveloper; retention of documents; additional requirements.
View Statute 18-2120 Project; conveyance of property for public use.
View Statute 18-2121 Real property; temporary operation, when.
View Statute 18-2122 Real property; eminent domain; effect of resolution.
View Statute 18-2123 Undeveloped vacant land; land outside city; acquisition, when.
View Statute 18-2123.01 Redevelopment project with property outside corporate limits; formerly used defense site; agreement with county authorized.
View Statute 18-2124 Bonds; issuance; sources of payment; limitations.
View Statute 18-2125 Bonds; liability; exempt from taxation; anticipation notes; renewal notes; terms; declaration of intent.
View Statute 18-2126 Bonds; terms.
View Statute 18-2127 Bonds; sale.
View Statute 18-2128 Bonds; signatures; validity.
View Statute 18-2129 Bonds; actions; effect.
View Statute 18-2130 Bonds; authority; powers.
View Statute 18-2131 Bonds; default; causes of action.
View Statute 18-2132 Repealed. Laws 2001, LB 420, § 38.
View Statute 18-2133 Bonds; obligee; causes of action.
View Statute 18-2134 Bonds; who may purchase.
View Statute 18-2135 Federal government; contract for financial assistance; default; effect of cure.
View Statute 18-2136 Property; exempt from execution.
View Statute 18-2137 Property; exempt from taxation; payments in lieu of taxes.
View Statute 18-2138 Public body; cooperate in planning; powers.
View Statute 18-2139 Public body; sale, conveyance, lease, or agreement; how made.
View Statute 18-2140 Estimate of expenditures; cities; grant funds; levy taxes; issue bonds.
View Statute 18-2141 Instrument of conveyance; execution; effect.
View Statute 18-2142 Repealed. Laws 1997, LB 875, § 21.
View Statute 18-2142.01 Validity and enforceability of bonds and agreements; presumption.
View Statute 18-2142.02 Enhanced employment area; redevelopment project; levy of general business occupation tax authorized; governing body; powers; occupation tax; power to levy; exceptions.
View Statute 18-2142.03 Enhanced employment area; use of eminent domain prohibited.
View Statute 18-2142.04 Enhanced employment area; authorized work within area; levy of general business occupation tax authorized; exceptions; governing body; powers; revenue bonds authorized; terms and conditions.
View Statute 18-2142.05 Construction of workforce housing; governing body; duties.
View Statute 18-2143 Community Development Law, how construed.
View Statute 18-2144 Community Development Law; controlling over other laws and city charters.
View Statute 18-2145 Limited community redevelopment authority; laws applicable.
View Statute 18-2146 Minimum standards housing ordinance; adopt, when.
View Statute 18-2147 Ad valorem tax; division authorized; limitations; qualified allocation plan.
View Statute 18-2147.01 Cost-benefit analysis; reimbursement.
View Statute 18-2148 Project valuation; county assessor; duties.
View Statute 18-2149 Project valuation; how treated.
View Statute 18-2150 Financing; pledge of taxes.
View Statute 18-2151 Redeveloper; penal bond; when required; purpose.
View Statute 18-2152 Repealed. Laws 1988, LB 809, § 1.
View Statute 18-2153 Sections, how construed.
View Statute 18-2154 Authority; relocate individuals and businesses; replace housing units.
View Statute 18-2155 Plan; expedited review; eligibility; limit; procedure; projects; use of property taxes; requirements; revocation of expedited reviews; effect.
View Statute 18-2156 Substandard and blighted area; extremely blighted area; review; governing body; powers; remove designation; resolution; effect.
View Statute 18-2157 Substandard and blighted area; extremely blighted area; designation for more than thirty years; analysis of redevelopment projects; when; applicability.
View Statute 18-2201 Legislative declaration; regulatory powers.
View Statute 18-2202 Franchise; required; validity.
View Statute 18-2203 Underground cables and equipment; map required.
View Statute 18-2204 Annual occupation tax; levy; when due.
View Statute 18-2205 Violation; notice; penalty.
View Statute 18-2206 Rate increase; approval; procedure.
View Statute 18-2301 Terms, defined.
View Statute 18-2302 Board for examination of contractors; membership; duties.
View Statute 18-2303 Officers; secretary; duties.
View Statute 18-2304 Members; terms; compensation.
View Statute 18-2305 Meetings; certificates of competency; examination; rules.
View Statute 18-2306 Rules and regulations; approval; plans and specifications; approval.
View Statute 18-2307 Contractor; certificate of competency; application; examination; issuance.
View Statute 18-2308 Sections; exemptions.
View Statute 18-2309 Certificate of competency; applicant; bond; conditions.
View Statute 18-2310 Certificate of competency; renewal; examination; when.
View Statute 18-2311 Certificate of competency; term; revocation.
View Statute 18-2312 Certificate of competency; requirement.
View Statute 18-2313 Certificate of competency; permit; fees.
View Statute 18-2314 Inspectors; employment authorized; noncomplying system; correction or removal.
View Statute 18-2315 Violations; penalties.
View Statute 18-2401 Act, how cited.
View Statute 18-2402 Legislative declarations.
View Statute 18-2403 Definitions, sections found.
View Statute 18-2404 Act, defined.
View Statute 18-2405 Agency, defined.
View Statute 18-2406 Board, defined.
View Statute 18-2407 Bonds, defined.
View Statute 18-2408 Director, defined.
View Statute 18-2409 Governing body, defined.
View Statute 18-2410 Municipality, defined.
View Statute 18-2411 Participating municipality, defined.
View Statute 18-2412 Person, defined.
View Statute 18-2413 Power project, defined.
View Statute 18-2414 Project, defined.
View Statute 18-2415 Public authority, defined.
View Statute 18-2416 Sewerage project, defined.
View Statute 18-2417 Solid waste disposal project, defined.
View Statute 18-2418 Waterworks project, defined.
View Statute 18-2419 Creation of agencies; authorized.
View Statute 18-2420 Creation of agency; procedure; board of directors; appointment; qualifications; powers.
View Statute 18-2421 Projects other than power projects; sections applicable.
View Statute 18-2422 Projects other than power projects; directors; file certificate; contents.
View Statute 18-2423 Projects other than power projects; certificate of incorporation; issuance; Secretary of State; duties.
View Statute 18-2424 Projects other than power projects; certificate of incorporation; proof of agency's establishment.
View Statute 18-2425 Projects other than power projects; participation of additional municipalities; procedure.
View Statute 18-2426 Power projects; sections applicable.
View Statute 18-2427 Power projects; creation of agency; petition; contents.
View Statute 18-2428 Power projects; agency organization; conflict with certain entities; limitations.
View Statute 18-2429 Repealed. Laws 2003, LB 165, § 15.
View Statute 18-2430 Power projects; petition; approval procedure.
View Statute 18-2431 Power projects; certificate of approval; where filed; effect.
View Statute 18-2432 Power projects; appeal; procedure.
View Statute 18-2433 Power projects; petition for agency creation; amendment; approval procedure.
View Statute 18-2434 Power projects; certificate of approval; proof of agency's establishment.
View Statute 18-2435 Director; removal; certificate of appointment; term; vacancy; expenses.
View Statute 18-2436 Directors; number; voting; quorum; meetings.
View Statute 18-2437 Board; elect officers; executive director; employees.
View Statute 18-2438 Board; create committees; powers; meetings.
View Statute 18-2439 Agency; dissolution; withdrawal of municipality; outstanding bonds, how treated; assets, how distributed; municipality; expelled or suspended; participation terminated or suspended; fair and reasonable procedure; notice; liability.
View Statute 18-2440 Agency; power to tax denied; general powers and duties.
View Statute 18-2441 Agency; powers; enumerated.
View Statute 18-2442 Construction and other contracts; cost estimate; sealed bids; when; exceptions.
View Statute 18-2443 Construction and other contracts; bids; advertisement.
View Statute 18-2444 Construction and other contracts; responsible bidder; considerations; letting of contract.
View Statute 18-2445 Emergencies; conditions created by war; contracting requirements inapplicable; Nebraska workers preferred; bonds; laws applicable.
View Statute 18-2446 Funds; how expended; report; bonds or insurance policies; required, when.
View Statute 18-2447 Purchase of services by municipality; terms and conditions.
View Statute 18-2448 Purchase agreement; obligations of nondefaulting municipality; contracting municipality; duties; contributions authorized.
View Statute 18-2449 Sale of excess capacity; joint projects; authorized.
View Statute 18-2450 Power project agencies; sections applicable.
View Statute 18-2451 Power project agencies; books and records; open to public; annual audit.
View Statute 18-2452 Power project agency; provisions applicable.
View Statute 18-2453 Power project agency; electrical systems; powers and duties.
View Statute 18-2454 Power project agency; irrigation works; powers.
View Statute 18-2455 Power project agency; radioactive material; powers.
View Statute 18-2456 Power project agency; additional powers.
View Statute 18-2457 Power project agency; joint exercise of powers; agreement; agent; liabilities; sale, lease, merger, or consolidation; procedure.
View Statute 18-2458 Power project agency; joint exercise of powers with municipalities and public agencies; authority.
View Statute 18-2459 Power project agency; joint exercise of power with electric cooperatives or corporations; authority.
View Statute 18-2460 Power project agency; joint exercise of powers; agreement; terms and conditions; agent; powers and duties; liability.
View Statute 18-2461 Power project agency; restrictions on sale or mortgage of certain property; revenue; pledge; alienation to private power producers, prohibited; exceptions; indebtedness; default; possession by creditors; agreements authorized.
View Statute 18-2462 Power project agency; receivership; when authorized; lease or alienation to private person; prohibited.
View Statute 18-2463 Judicial proceedings; bond not required.
View Statute 18-2464 Bonds; issuance authorized.
View Statute 18-2465 Bonds; amounts.
View Statute 18-2466 Bonds; liability; limitations.
View Statute 18-2467 Bonds; issuance; terms; signatures.
View Statute 18-2468 Bonds; negotiable; sale.
View Statute 18-2469 Bonds; signatures of prior officers; validity.
View Statute 18-2470 Bonds; issuance; powers; enumerated.
View Statute 18-2471 Refunding bonds; authorized; amount.
View Statute 18-2472 Refunding bonds; exchange for outstanding obligations.
View Statute 18-2473 Refunding bonds; surplus funds; how used.
View Statute 18-2474 Refunding bonds; provisions governing.
View Statute 18-2475 Bonds; provisions of sections; exclusive.
View Statute 18-2476 Resolution or other proceeding; publication.
View Statute 18-2477 Bonds; notice of intention to issue bonds; publication; contents.
View Statute 18-2478 Publication; contest board action; limitation.
View Statute 18-2479 Bonds; authorized as investments; made securities.
View Statute 18-2480 Bonds and property; tax exempt; when.
View Statute 18-2481 Legislative consent to foreign laws.
View Statute 18-2482 Sections, how construed.
View Statute 18-2483 Bondholders; pledge; agreement of the state.
View Statute 18-2484 Sections, liberal construction.
View Statute 18-2485 Agencies; other laws applicable.
View Statute 18-2501 Act, how cited; initiative and referendum; powers; use; provisions governing.
View Statute 18-2502 Definitions, where found.
View Statute 18-2502.01 Chief executive officer, defined.
View Statute 18-2503 Circulator, defined.
View Statute 18-2504 City clerk, defined.
View Statute 18-2505 Governing body, defined.
View Statute 18-2506 Measure, defined.
View Statute 18-2507 Municipality, defined.
View Statute 18-2508 Petition, defined.
View Statute 18-2508.01 Place of residence, defined.
View Statute 18-2509 Prospective petition, defined.
View Statute 18-2510 Qualified electors, defined.
View Statute 18-2510.01 Residence, defined.
View Statute 18-2511 Signature sheet, defined.
View Statute 18-2512 Prospective petition; filing; city clerk; duties; revision; procedure; verification; effect.
View Statute 18-2513 Ballot title; contents; ballots; form.
View Statute 18-2514 Petitions; form; Secretary of State; duties; copies.
View Statute 18-2515 Petition; contents.
View Statute 18-2516 Signature sheet; requirements.
View Statute 18-2517 Petition; signers and circulators; requirements.
View Statute 18-2518 Petition; filed; signature verification; costs; time limitation.
View Statute 18-2519 Measure; resubmission; limitation.
View Statute 18-2520 Measure submitted to voters by municipality; procedure; approval.
View Statute 18-2521 Elections; when held; city clerk; duties.
View Statute 18-2522 Ballots; preparation; form.
View Statute 18-2523 Initiative powers; scope.
View Statute 18-2524 Initiative petition; failure of governing body to pass; effect; regular or special election.
View Statute 18-2525 Initiative petition; request for special election; failure of governing body to pass; effect.
View Statute 18-2526 Adopted initiative measure; when effective; amendment or repeal; restrictions.
View Statute 18-2527 Referendum powers; scope.
View Statute 18-2528 Referendum; measures excluded; measures subject to limited referendum; procedure.
View Statute 18-2529 Referendum petition; failure of governing body to act; effect; special election.
View Statute 18-2530 Referendum petition; request for special election; failure of governing body to act; effect.
View Statute 18-2531 Adopted referendum measure; reenactment or return to original form; restrictions; failure of referendum; effect.
View Statute 18-2532 False affidavit; false oath; penalty.
View Statute 18-2533 Petitions; illegal acts; penalty.
View Statute 18-2534 Signing of petition; illegal acts; penalty.
View Statute 18-2535 City clerk; illegal acts; penalty.
View Statute 18-2536 Election Act; applicability.
View Statute 18-2537 Municipal Initiative and Referendum Act; inapplicability.
View Statute 18-2538 Declaratory judgment; procedure; effect.
View Statute 18-2601 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2602 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2603 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2604 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2605 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2606 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2607 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2608 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2609 Repealed. Laws 2021, LB509, § 25.
View Statute 18-2701 Act, how cited.
View Statute 18-2702 Legislative findings.
View Statute 18-2703 Definitions, where found.
View Statute 18-2703.01 Advanced telecommunications capability, defined.
View Statute 18-2704 City, defined.
View Statute 18-2705 Economic development program, defined.
View Statute 18-2706 Election, defined.
View Statute 18-2707 Financial institution, defined.
View Statute 18-2708 Local sources of revenue, defined.
View Statute 18-2709 Qualifying business, defined.
View Statute 18-2709.01 Workforce housing plan, defined.
View Statute 18-2710 Economic development program; proposed plan, contents.
View Statute 18-2710.01 Economic development program; housing for low-income or moderate-income persons; proposed plan; contents; eligibility criteria.
View Statute 18-2710.02 Economic development program; workforce housing plan; proposed plan; contents.
View Statute 18-2710.03 Economic development program; applicant; certification regarding tax incentives; city consider information.
View Statute 18-2711 Land purchase; creation of loan fund; additional requirements.
View Statute 18-2712 Public hearing; governing body; adopt resolution; filing.
View Statute 18-2713 Election; procedures.
View Statute 18-2714 Economic development program; established by ordinance; amendment; repeal; procedures.
View Statute 18-2715 Citizen advisory review committee; membership; meetings; powers; unauthorized disclosure of information; penalty.
View Statute 18-2716 Expenditures; budget.
View Statute 18-2717 Appropriations; restrictions.
View Statute 18-2718 Economic development fund; required; use; investment; termination of program; effect; continuation of program; election.
View Statute 18-2719 Loan fund program; qualifying business; documentation required.
View Statute 18-2720 Loan fund program; loan servicing requirements.
View Statute 18-2721 Audit.
View Statute 18-2722 Continuation of program; election; procedure.
View Statute 18-2723 Appropriations and expenditures; exempt.
View Statute 18-2724 Issuance of bonds; purpose; not general obligation of city.
View Statute 18-2725 Issuance of bonds; immunity.
View Statute 18-2726 Issuance of bonds; authorization; form.
View Statute 18-2727 Bonds; negotiability; sale.
View Statute 18-2728 Bonds; officers' signatures; validity.
View Statute 18-2729 Issuance of bonds; city covenants and powers.
View Statute 18-2730 Refunding bonds; issuance authorized.
View Statute 18-2731 Refunding bonds; use; holder of bonds; payment of interest.
View Statute 18-2732 Refunding bonds; deposit of proceeds in trust; investments authorized; section, how construed.
View Statute 18-2733 Refunding bonds; general provisions applicable.
View Statute 18-2734 Issuance of bonds; consent or other conditions not required.
View Statute 18-2735 Bonds; securities; investment authorized.
View Statute 18-2736 Bonds; tax exempt.
View Statute 18-2737 Economic development program approved prior to June 1, 1993; bond issuance; authorized; procedure.
View Statute 18-2738 Act; supplemental powers; how construed.
View Statute 18-2739 Production of films, commercials, and television programs; qualifying business; duties.
View Statute 18-2801 Act, how cited.
View Statute 18-2802 Purpose of act.
View Statute 18-2803 Terms, defined.
View Statute 18-2804 Fiscal year established.
View Statute 18-2805 Proposed proprietary budget statement; contents; filing.
View Statute 18-2806 Proposed proprietary budget statement; hearing; procedure; adopted statement; filing.
View Statute 18-2807 Proprietary function reconciliation statement; when adopted; filing; public hearing; when.
View Statute 18-2808 Act; exemption; accounting of income.
View Statute 18-2901 Urban growth district; authorized; urban growth bonds and refunding bonds.
View Statute 18-3001 Planned unit development ordinance; authorized; planned unit development approval; conditions.
View Statute 18-3101 Act, how cited.
View Statute 18-3102 Terms, defined.
View Statute 18-3103 Municipality; action to be appointed custodian.
View Statute 18-3104 Appointment of municipality as custodian; findings; hearing; powers; compensation; costs; lien; recording; foreclosure; termination of custodianship; withdrawal or termination of custodianship.
View Statute 18-3105 Dissolved homeowners association; reinstatement; procedure; fee; Secretary of State; duties; effect of reinstatement.
View Statute 18-3201 Transferred to section 13-3201.
View Statute 18-3202 Transferred to section 13-3202.
View Statute 18-3203 Transferred to section 13-3203.
View Statute 18-3204 Transferred to section 13-3204.
View Statute 18-3205 Transferred to section 13-3205.
View Statute 18-3206 Transferred to section 13-3206.
View Statute 18-3207 Transferred to section 13-3207.
View Statute 18-3208 Transferred to section 13-3208.
View Statute 18-3209 Transferred to section 13-3209.
View Statute 18-3210 Transferred to section 13-3210.
View Statute 18-3211 Transferred to section 13-3211.
View Statute 18-3301 Contiguous land; annexation; plat; approval; recording; effect.
View Statute 18-3302 City or village in two or more counties; annexation; petition of owners; procedure.
View Statute 18-3303 State-owned land; effect of annexation.
View Statute 18-3304 Additions; plat; contents; duty to file.
View Statute 18-3305 Additions; plat; acknowledgment; filing.
View Statute 18-3306 Additions; plat; acknowledgment and recording; effect.
View Statute 18-3307 Additions; streets and alleys.
View Statute 18-3308 Additions; plat; how vacated; approval required.
View Statute 18-3309 Additions; plats; vacation of part; effect.
View Statute 18-3310 Additions; plat; vacation of part; rights of owners.
View Statute 18-3311 Additions; plat; vacation; recording.
View Statute 18-3312 Additions; plat; vacation; right of owner to plat.
View Statute 18-3313 Additions; plat; failure to execute and record; power of county clerk; costs; collection.
View Statute 18-3314 Land less than forty acres; ownership in severalty; county clerk may plat.
View Statute 18-3315 Additions; lots; sale before platting; penalty.
View Statute 18-3316 Detachment of property from corporate limits; procedure.
View Statute 18-3401 Act, how cited.
View Statute 18-3402 Legislative findings and declarations.
View Statute 18-3403 Terms, defined.
View Statute 18-3404 Creation of land bank; procedure; use of Interlocal Cooperation Act; join by agreement; goal of land bank.
View Statute 18-3405 Board; requirements; members; qualifications; vacancy; compensation; removal; meetings; actions of board; liability; automatically accepted bid procedure; reasons.
View Statute 18-3406 Agents and employees.
View Statute 18-3407 Land bank; powers; no power of eminent domain; no power to levy or receive revenue from property taxes.
View Statute 18-3408 Land bank; acquire property; limits; maintenance; accept transfer from land reutilization authority.
View Statute 18-3409 Exemption from taxation.
View Statute 18-3410 Land bank; hold property in own name; inventory; consideration for transfer of property; form; powers; priorities for use; limits on certain dispositions.
View Statute 18-3411 Land bank; funding; real property taxes collected on conveyed property; allocation; notice to county treasurer; when required.
View Statute 18-3412 Land bank; bonds; issuance; procedure; negotiable instruments; tax exempt; liability; termination of power to issue bonds.
View Statute 18-3413 Board; minutes; record; meetings; public records; reports.
View Statute 18-3414 Land bank; dissolution; procedure; notice; assets.
View Statute 18-3415 Conflicts of interest; board; duties.
View Statute 18-3416 Taxes or special assessments; lien or claim; discharge and extinguishment; procedure; remit payments to county treasurer.
View Statute 18-3417 Sale of property for nonpayment of taxes; land bank; power to bid; purchase of tax sale certificate; apply for tax deed or foreclose lien.
View Statute 18-3418 Sale of property as part of foreclosure proceedings; land bank; powers.