Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 19 - CITIES AND VILLAGES; LAWS APPLICABLE TO MORE THAN ONE AND LESS THAN ALL CLASSES

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

View Statute 19-101 Repealed. Laws 2019, LB193, § 244.
View Statute 19-102 Repealed. Laws 2019, LB193, § 244.
View Statute 19-103 Repealed. Laws 2019, LB193, § 244.
View Statute 19-104 Repealed. Laws 2019, LB193, § 244.
View Statute 19-201 Toll bridges; licensing; regulation.
View Statute 19-301 Transferred to section 18-1901.
View Statute 19-302 Transferred to section 18-1902.
View Statute 19-303 Transferred to section 18-1903.
View Statute 19-304 Transferred to section 18-1904.
View Statute 19-305 Transferred to section 18-1905.
View Statute 19-306 Transferred to section 18-1906.
View Statute 19-307 Transferred to section 18-1907.
View Statute 19-308 Transferred to section 18-1908.
View Statute 19-309 Transferred to section 18-1909.
View Statute 19-310 Transferred to section 18-1910.
View Statute 19-311 Transferred to section 18-1911.
View Statute 19-312 Transferred to section 18-1912.
View Statute 19-313 Transferred to section 18-1913.
View Statute 19-314 Transferred to section 18-1914.
View Statute 19-401 Act, how cited; commission plan; population requirement.
View Statute 19-402 Commission plan; petition for adoption; election; ballot form.
View Statute 19-403 Commission plan; proposal for adoption; frequency.
View Statute 19-404 Adoption of commission plan; effect.
View Statute 19-405 City council members; nomination; candidate filing form; primary election; waiver.
View Statute 19-406 Mayor and city council members; election.
View Statute 19-407 Repealed. Laws 2019, LB193, § 244.
View Statute 19-408 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-409 City council members; candidates; terms.
View Statute 19-410 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-411 City council members; bonds; vacancies, how filled.
View Statute 19-412 Officers; employees; compensation.
View Statute 19-413 City council; powers.
View Statute 19-414 City council; departments; assignment of duties.
View Statute 19-415 Mayor; city council members; powers and duties; heads of departments.
View Statute 19-416 Officers; employees; appointment; compensation; removal.
View Statute 19-417 Offices and boards; creation; discontinuance.
View Statute 19-418 City council; meetings; quorum.
View Statute 19-419 Mayor; city council members; office; duties.
View Statute 19-420 Repealed. Laws 1992, LB 950, § 2.
View Statute 19-421 Petitions; requirements; verification; costs.
View Statute 19-422 Cities adopting the commission plan; laws applicable.
View Statute 19-423 Appropriations and expenses; alteration; power of first city council.
View Statute 19-424 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-425 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-426 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-427 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-428 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-429 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-430 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-431 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-432 Commission plan; discontinuance; petition; election.
View Statute 19-433 Commission plan; discontinuance; petition; election; procedure.
View Statute 19-434 Repealed. Laws 1986, LB 734, § 2.
View Statute 19-501 Charter convention; charter; amendments; election.
View Statute 19-502 Charter convention; work, when deemed complete; charter, when published.
View Statute 19-503 Charter amendments; petition; adoption.
View Statute 19-601 Act, how cited.
View Statute 19-602 City, defined; population; how determined.
View Statute 19-603 Charter and general laws; force and effect.
View Statute 19-604 Ordinances; resolutions; orders; regulations; force and effect.
View Statute 19-605 City manager plan; petition for adoption; election.
View Statute 19-606 City manager plan; adoption or abandonment; election.
View Statute 19-607 Election; ballot; form.
View Statute 19-608 Election; adoption of plan; when effective; rejection; resubmission.
View Statute 19-609 City manager plan; abandonment; petition; election.
View Statute 19-610 Local charters; right to adopt.
View Statute 19-611 City council; powers.
View Statute 19-612 City council members; number; nomination and election; terms.
View Statute 19-613 City council members; qualifications; forfeiture of office; grounds.
View Statute 19-613.01 City council members; elected from a ward; election; ballots.
View Statute 19-614 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-615 City council; meetings; quorum.
View Statute 19-616 Appointive or elected official; compensation; no change during term of office.
View Statute 19-617 City council; organization, when; president; powers.
View Statute 19-617.01 Repealed. Laws 1988, LB 809, § 1.
View Statute 19-618 City council; city manager; appointment; investigatory powers of city council.
View Statute 19-619 Appropriations and expenses; revision; power of first city council.
View Statute 19-620 City council; departments and offices; control.
View Statute 19-621 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-622 Repealed. Laws 1974, LB 897, § 15.
View Statute 19-623 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-624 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-625 Repealed. Laws 1969, c. 257, § 44.
View Statute 19-626 Repealed. Laws 1969, c. 257, § 44.
View Statute 19-627 Repealed. Laws 1994, LB 76, § 615.
View Statute 19-628 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-629 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-630 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-631 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-632 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-633 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-634 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-635 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-636 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-637 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-638 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-639 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-640 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-641 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-642 Repealed. Laws 1973, LB 561, § 11.
View Statute 19-643 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-644 Repealed. Laws 1982, LB 807, § 46.
View Statute 19-645 City manager; how chosen; qualifications; salary.
View Statute 19-646 City manager; powers; duties.
View Statute 19-647 City manager; investigatory powers.
View Statute 19-648 City manager; bond; premium; payment.
View Statute 19-649 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-650 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-651 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-652 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-653 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-654 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-655 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-656 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-657 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-658 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-659 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-660 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-661 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-662 City manager plan; abandoning; petition; filing; election.
View Statute 19-701 Public utility; condemnation; election; resubmission.
View Statute 19-702 Court of condemnation; members; hearing; parties; notice.
View Statute 19-703 Court of condemnation; powers and duties; vacancy, how filled.
View Statute 19-704 Court of condemnation; award; appeal; procedure; effect of appeal.
View Statute 19-705 Court of condemnation; appeal; judgment; bonds.
View Statute 19-706 Court of condemnation; members; compensation; costs; witness fees.
View Statute 19-707 Powers; conferred on certain cities.
View Statute 19-708 Public utility; acquisition by city or village of distribution system; wholesale service.
View Statute 19-709 Property; acquisition for public use; limitation; purposes enumerated; procedure.
View Statute 19-710 City council action; rights of adjoining property owner.
View Statute 19-801 Transferred to section 18-1501.
View Statute 19-802 Transferred to section 18-1502.
View Statute 19-803 Transferred to section 18-1503.
View Statute 19-803.01 Transferred to section 18-1504.
View Statute 19-803.02 Transferred to section 18-1505.
View Statute 19-804 Transferred to section 18-1506.
View Statute 19-805 Transferred to section 18-1507.
View Statute 19-806 Transferred to section 18-1508.
View Statute 19-807 Transferred to section 18-1509.
View Statute 19-901 Zoning regulations; power to adopt; when; comprehensive development plan; planning commission; reports and hearings; purpose; validity of plan; not applicable; when.
View Statute 19-902 Zoning regulations; uniformity; manufactured homes; certain codes excepted.
View Statute 19-903 Comprehensive development plan; requirements; regulations and restrictions made in accordance with plan; considerations.
View Statute 19-904 Zoning regulations; creation; hearing; notice.
View Statute 19-904.01 Zoning regulations; nonconforming use; continuation; termination.
View Statute 19-905 Zoning regulations; changes; protest; notice; publication; posting; mailing; personal service; when not applicable.
View Statute 19-906 Repealed. Laws 1967, c. 92, § 7.
View Statute 19-907 Board of adjustment; appointment; restriction on powers.
View Statute 19-908 Board of adjustment; members; term; vacancy; adopt rules; meetings; records; open to public.
View Statute 19-909 Board of adjustment; appeals to board; record on appeal; hearing; stays.
View Statute 19-910 Board of adjustment; powers; jurisdiction on appeal; variance; when permitted.
View Statute 19-911 Board of adjustment; village board of trustees may act; exception; powers and duties.
View Statute 19-912 Board of adjustment; appeal; procedure.
View Statute 19-912.01 Zoning board of adjustment of a county; serve municipalities, when; board of zoning appeals.
View Statute 19-913 Zoning laws and regulations; enforcement; violations; penalties; actions.
View Statute 19-914 Zoning regulations; conflict with other laws; effect.
View Statute 19-915 Zoning regulations; changes; procedure; ratification.
View Statute 19-916 Additions; subdivision or platting; procedure; rights and privileges of inhabitants; powers of city or village; approval required; effect; filing and recording.
View Statute 19-917 Additions; vacating; powers; procedure; costs.
View Statute 19-918 Additions; subdivision; plat of streets; duty of owner to obtain approval.
View Statute 19-919 Additions; subdivisions; plat; city council or village board of trustees; approve before recording; powers.
View Statute 19-920 Additions; subdivisions; conform to ordinances; streets and alleys; requirements.
View Statute 19-921 Subdivision, defined; where applicable.
View Statute 19-922 Standard codes; applicability.
View Statute 19-923 Notice to board of education; when; notice to military installation.
View Statute 19-924 Repealed. Laws 2019, LB193, § 244.
View Statute 19-925 Municipal plan; planning commission; authorized.
View Statute 19-926 Planning commission; members; term; removal; vacancies; alternate members.
View Statute 19-927 Planning commission; organization; meetings; rules and regulations; records.
View Statute 19-928 Planning commission; funds, equipment, and accommodations; limit upon expenditures.
View Statute 19-929 Planning commission; city council or village board of trustees; powers and duties; appeal.
View Statute 19-930 Interjurisdictional planning commission; assume powers and duties of planning commission; when.
View Statute 19-931 Interjurisdictional planning commission; members; term; vacancies.
View Statute 19-932 Interjurisdictional planning commission; creation; elimination.
View Statute 19-933 Sections; applicability.
View Statute 19-1001 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1002 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1003 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1003.01 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1004 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1005 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1006 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1007 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1008 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1009 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1009.01 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1010 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1011 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1012 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1013 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1014 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1015 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1016 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1017 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1018 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1019 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1020 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1021 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1022 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1023 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1024 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1025 Repealed. Laws 1969, c. 552, § 40.
View Statute 19-1101 City treasurer or village treasurer; report for fiscal year; publication.
View Statute 19-1102 City clerk or village clerk; proceedings of city council or village board of trustees; publication; contents.
View Statute 19-1103 Reports and proceedings; how published; cost.
View Statute 19-1104 Violations; penalty.
View Statute 19-1201 Revitalize Rural Nebraska Grant Program; Department of Environment and Energy; award grants; application; priority; appropriation; legislative intent.
View Statute 19-1202 City or village; application; approval; conditions.
View Statute 19-1203 City or village; return grant; when.
View Statute 19-1204 Revitalize Rural Nebraska Fund; created; use; investment.
View Statute 19-1301 Sinking funds; gifts; authority to receive; real estate; management.
View Statute 19-1302 Sinking funds; purposes; tax to establish; amount of levy; when authorized.
View Statute 19-1303 Sinking fund; resolution to establish; contents; election; laws governing.
View Statute 19-1304 Sinking funds; investments authorized; limitation upon use.
View Statute 19-1305 Public utilities; extension and improvements; indebtedness; pledge of revenue; combined revenue bonds.
View Statute 19-1306 Public utilities; plans and specifications; notice; contents; revenue bonds, sale; procedure; subsequent issuance of revenue bonds; procedure.
View Statute 19-1307 Public utilities; combined revenue bonds; objections; submit to electors; effect.
View Statute 19-1308 Sections, how construed.
View Statute 19-1309 Public funds; all-purpose levy; maximum limit.
View Statute 19-1310 Public funds; all-purpose levy; allocation.
View Statute 19-1311 Public funds; all-purpose levy; length of time effective; abandonment.
View Statute 19-1312 Public funds; all-purpose levy; certification.
View Statute 19-1313 Repealed. Laws 1993, LB 141, § 1.
View Statute 19-1401 Municipal heat, light, and ice plants; construction; operation.
View Statute 19-1402 Municipal heat, light, and ice plants; cost; how defrayed.
View Statute 19-1403 Municipal heat, light, and ice plants; bonds; interest; amount; approval of electors; tax.
View Statute 19-1404 Municipal heat, light, and ice plants; management; rates; service.
View Statute 19-1405 Repealed. Laws 1976, LB 688, § 2.
View Statute 19-1501 Incompletely performed contracts; acceptance; tax levy; bond issue.
View Statute 19-1502 Additional authority granted.
View Statute 19-1601 Transferred to section 16-318.01.
View Statute 19-1701 Expiration of act.
View Statute 19-1801 Transferred to section 19-1827.
View Statute 19-1802 Transferred to section 19-1828.
View Statute 19-1803 Transferred to section 19-1829.
View Statute 19-1803.01 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-1804 Transferred to section 19-1830.
View Statute 19-1805 Repealed. Laws 1985, LB 372, § 27.
View Statute 19-1806 Transferred to section 19-1831.
View Statute 19-1807 Transferred to section 19-1832.
View Statute 19-1808 Transferred to section 19-1833.
View Statute 19-1809 Transferred to section 19-1834.
View Statute 19-1810 Transferred to section 19-1835.
View Statute 19-1811 Transferred to section 19-1836.
View Statute 19-1812 Transferred to section 19-1837.
View Statute 19-1813 Transferred to section 19-1838.
View Statute 19-1814 Transferred to section 19-1839.
View Statute 19-1815 Transferred to section 19-1840.
View Statute 19-1816 Transferred to section 19-1841.
View Statute 19-1817 Transferred to section 19-1842.
View Statute 19-1818 Transferred to section 19-1843.
View Statute 19-1819 Transferred to section 19-1844.
View Statute 19-1820 Transferred to section 19-1845.
View Statute 19-1821 Transferred to section 19-1846.
View Statute 19-1822 Transferred to section 19-1847.
View Statute 19-1823 Transferred to section 19-1826.
View Statute 19-1824 Transferred to section 48-1209.01.
View Statute 19-1825 Act, how cited.
View Statute 19-1826 Terms, defined.
View Statute 19-1827 Civil service commission; applicability; members; appointment; compensation; term; removal; appeal; quorum.
View Statute 19-1828 Application of act.
View Statute 19-1829 Employees subject to act; appointment; promotion.
View Statute 19-1830 Civil service commission; organization; meetings; appointment; discharge; duties of commission; enumeration; rules and regulations.
View Statute 19-1831 Civil service; applicant for position; qualifications; fingerprints; when required; restrictions on release.
View Statute 19-1832 Civil service; employees; discharge; demotion; grounds.
View Statute 19-1833 Civil service; employees; discharge; demotion; procedure; investigation; appeal.
View Statute 19-1834 Civil service; municipality provide facilities and assistance.
View Statute 19-1835 Civil service; vacancies; procedure.
View Statute 19-1836 Civil service; creation or elimination of positions.
View Statute 19-1837 Civil service; employees; salaries; compliance with act.
View Statute 19-1838 Civil service; leave of absence.
View Statute 19-1839 Civil service commission; conduct of litigation; representation.
View Statute 19-1840 Civil service; obstructing examinations.
View Statute 19-1841 Civil service; political service disregarded.
View Statute 19-1842 Municipality; duty to enact appropriate legislation; failure; effect.
View Statute 19-1843 Municipality; duty to provide quarters and equipment; failure; effect.
View Statute 19-1844 Municipality; duty to create commission; failure; effect.
View Statute 19-1845 Commission; duty to organize; rules and regulations; failure; effect.
View Statute 19-1846 Municipality; duty to make appropriation.
View Statute 19-1847 Violations; penalty.
View Statute 19-1848 Merger of commissions; agreement; applicability of act; exceptions.
View Statute 19-1901 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1902 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1903 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1904 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1905 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1906 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1907 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1908 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1909 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1910 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1911 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1912 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1913 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1914 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1915 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1916 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1917 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1918 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1919 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1920 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-1921 Repealed. Laws 1945, c. 36, § 1.
View Statute 19-2001 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2002 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2003 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2004 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2005 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2006 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2007 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2008 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2009 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2010 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2011 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2012 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2013 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2014 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2015 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2016 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2017 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2018 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2019 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2020 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2021 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2022 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2023 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2024 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2025 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2026 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2027 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2028 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2029 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2030 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2031 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2032 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2033 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2034 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2035 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2035.01 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2036 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2037 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2038 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2039 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2040 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2041 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2042 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2043 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2044 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2045 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2046 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2047 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2048 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2049 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2050 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2051 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2052 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2053 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2054 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2055 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2056 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2057 Repealed. Laws 1971, LB 453, § 1.
View Statute 19-2101 Garbage disposal plants or systems and solid waste disposal areas; construction and maintenance; acquisition; eminent domain.
View Statute 19-2102 Garbage disposal plants or systems and solid waste disposal areas; tax; when authorized.
View Statute 19-2103 Garbage disposal plants or systems and solid waste disposal areas; issuance of bonds; limitation on amount.
View Statute 19-2104 Garbage disposal plants or systems and solid waste disposal areas; tax levy.
View Statute 19-2105 Garbage disposal plants or systems and solid waste disposal areas; contracts.
View Statute 19-2106 Garbage disposal plant or system and solid waste disposal area; management and operation; rates and charges; collections; penalties.
View Statute 19-2107 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-2108 Repealed. Laws 1981, LB 497, § 1.
View Statute 19-2109 Repealed. Laws 1981, LB 497, § 1.
View Statute 19-2110 Repealed. Laws 1981, LB 497, § 1.
View Statute 19-2111 Garbage disposal; construction of section; existing facilities; zoning.
View Statute 19-2112 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-2113 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-2201 Error in platting; corporate limits; city council or village board of trustees; resolution; contents.
View Statute 19-2202 Error in platting; application; district court; contents.
View Statute 19-2203 Error in platting; application; order to show cause; contents; publication.
View Statute 19-2204 Error in platting; application; district court; hearing; order; appeal.
View Statute 19-2301 Parking meters; acquisition, erection, maintenance, operation; ordinance.
View Statute 19-2302 Revenue; disposition.
View Statute 19-2303 Terms, defined.
View Statute 19-2304 Regulation and control of parking vehicles; other means.
View Statute 19-2401 Municipal improvements; combination of projects; notice; allocation of cost.
View Statute 19-2402 Water service; sanitary sewer service; extension districts; ordinance; contents.
View Statute 19-2403 Water service; sanitary sewer service; extension districts; connection compelled; penalty; assessments.
View Statute 19-2404 Sanitary sewer extension mains; water extension mains; special assessments; maturity; interest; rate.
View Statute 19-2405 Water service; sanitary sewer service; extension districts; bonds; interest; issuance.
View Statute 19-2406 Water service; sanitary sewer service; extension districts; warrants; interest; issuance; contractor; interest.
View Statute 19-2407 Water service; sanitary sewer service; extension districts; special assessments; levy; collection.
View Statute 19-2408 Combined improvements; legislative intent.
View Statute 19-2409 Combined improvements; authorized.
View Statute 19-2410 Combined improvements; petition; contents; authority of city council or village board of trustees.
View Statute 19-2411 Combined improvements; district; creation; notice; objections.
View Statute 19-2412 Combined improvements; contract; bids; warrants; payment; interest.
View Statute 19-2413 Combined improvements; acceptance; special assessments; levy; maturity.
View Statute 19-2414 Combined improvements; acceptance; bonds; interest; issuance; maturity; proceeds; disposition.
View Statute 19-2415 Combined improvements; act, how cited.
View Statute 19-2416 Limited street improvement district; creation; purpose; ordinance; notice; procedure.
View Statute 19-2417 Sidewalks; construct, replace, repair; districts; contract.
View Statute 19-2418 Sidewalks; construct, replace, repair; districts; special assessments; payment.
View Statute 19-2419 Sidewalks; construct, replace, repair; districts; bonds; general obligation; interest; payment.
View Statute 19-2420 Sewage and water facilities; acquire by gift or purchase from federal government; rates.
View Statute 19-2421 Leases authorized; term; option to purchase.
View Statute 19-2422 Special assessment; appeal; district court; powers; tried de novo.
View Statute 19-2423 Special assessment; notice of appeal; time; bond; costs.
View Statute 19-2424 City clerk or village clerk; prepare transcript; cost; indigent appellant.
View Statute 19-2425 Special assessment; file petition on appeal and transcript with district court; time.
View Statute 19-2426 Irrigation or drainage ditch, canal, or lateral; wall, enclose, or cover; procedure.
View Statute 19-2427 Improvement district; adjacent land; how treated; special assessments.
View Statute 19-2428 Improvement district; land within agricultural use zone; how treated.
View Statute 19-2429 Agricultural land within improvement district; deferral of special assessment; procedure.
View Statute 19-2430 Agricultural land within improvement district; deferral of special assessment; termination; when.
View Statute 19-2431 Agricultural land within improvement district; payment of special assessments; when; interest; lien.
View Statute 19-2432 Special assessment; division or subdivision of land; reapportionment; procedure; notice; hearing; aggrieved owner; appeal; city council or village board of trustees; duties.
View Statute 19-2501 Transferred to section 13-1111.
View Statute 19-2501.01 Transferred to section 13-1112.
View Statute 19-2502 Transferred to section 13-1113.
View Statute 19-2503 Transferred to section 13-1114.
View Statute 19-2504 Transferred to section 13-1115.
View Statute 19-2505 Transferred to section 13-1116.
View Statute 19-2506 Transferred to section 13-1118.
View Statute 19-2507 Transferred to section 13-1117.
View Statute 19-2508 Repealed. Laws 1979, LB 217, § 9.
View Statute 19-2509 Transferred to section 13-1119.
View Statute 19-2510 Transferred to section 13-1120.
View Statute 19-2511 Transferred to section 13-1121.
View Statute 19-2601 Transferred to section 18-2101.
View Statute 19-2602 Transferred to section 18-2102.
View Statute 19-2602.01 Transferred to section 18-2102.01.
View Statute 19-2603 Transferred to section 18-2103.
View Statute 19-2604 Transferred to section 18-2104.
View Statute 19-2605 Transferred to section 18-2105.
View Statute 19-2606 Transferred to section 18-2106.
View Statute 19-2607 Transferred to section 18-2107.
View Statute 19-2608 Transferred to section 18-2108.
View Statute 19-2609 Transferred to section 18-2109.
View Statute 19-2610 Transferred to section 18-2110.
View Statute 19-2611 Transferred to section 18-2111.
View Statute 19-2612 Transferred to section 18-2112.
View Statute 19-2613 Transferred to section 18-2113.
View Statute 19-2614 Transferred to section 18-2114.
View Statute 19-2615 Transferred to section 18-2115.
View Statute 19-2616 Transferred to section 18-2116.
View Statute 19-2617 Transferred to section 18-2117.
View Statute 19-2618 Transferred to section 18-2118.
View Statute 19-2619 Transferred to section 18-2119.
View Statute 19-2620 Transferred to section 18-2120.
View Statute 19-2621 Transferred to section 18-2121.
View Statute 19-2622 Transferred to section 18-2122.
View Statute 19-2623 Transferred to section 18-2123.
View Statute 19-2624 Transferred to section 18-2124.
View Statute 19-2625 Transferred to section 18-2125.
View Statute 19-2626 Transferred to section 18-2126.
View Statute 19-2627 Transferred to section 18-2127.
View Statute 19-2628 Transferred to section 18-2128.
View Statute 19-2629 Transferred to section 18-2129.
View Statute 19-2630 Transferred to section 18-2130.
View Statute 19-2631 Transferred to section 18-2131.
View Statute 19-2632 Transferred to section 18-2132.
View Statute 19-2633 Transferred to section 18-2133.
View Statute 19-2634 Transferred to section 18-2134.
View Statute 19-2635 Transferred to section 18-2135.
View Statute 19-2636 Transferred to section 18-2136.
View Statute 19-2637 Transferred to section 18-2137.
View Statute 19-2638 Transferred to section 18-2138.
View Statute 19-2639 Transferred to section 18-2139.
View Statute 19-2640 Transferred to section 18-2140.
View Statute 19-2641 Transferred to section 18-2141.
View Statute 19-2642 Transferred to section 18-2142.
View Statute 19-2643 Transferred to section 18-2143.
View Statute 19-2644 Transferred to section 18-2144.
View Statute 19-2701 Public utilities; service outside city; authorization; limitation on length of contracts.
View Statute 19-2702 Transferred to section 70-1605.
View Statute 19-2703 Transferred to section 70-1602.
View Statute 19-2704 Transferred to section 70-1606.
View Statute 19-2705 Transferred to section 70-1607.
View Statute 19-2706 Transferred to section 70-1608.
View Statute 19-2707 Repealed. Laws 1988, LB 792, § 16.
View Statute 19-2708 Transferred to section 70-1609.
View Statute 19-2709 Transferred to section 70-1610.
View Statute 19-2710 Transferred to section 70-1611.
View Statute 19-2711 Transferred to section 70-1612.
View Statute 19-2712 Repealed. Laws 1988, LB 792, § 16.
View Statute 19-2713 Transferred to section 70-1613.
View Statute 19-2714 Transferred to section 70-1614.
View Statute 19-2715 Transferred to section 70-1615.
View Statute 19-2716 Transferred to section 70-1603.
View Statute 19-2717 Transferred to section 70-1604.
View Statute 19-2801 Repealed. Laws 1969, c. 119, § 6.
View Statute 19-2802 Repealed. Laws 1969, c. 119, § 6.
View Statute 19-2803 Repealed. Laws 1969, c. 119, § 6.
View Statute 19-2804 Repealed. Laws 1969, c. 119, § 6.
View Statute 19-2901 Act, how cited.
View Statute 19-2902 Terms, defined.
View Statute 19-2903 Annual audit; independent accountant; when completed and reported; villages, waiver; public utility or other enterprise; separate audit and account.
View Statute 19-2904 Annual audit; contents.
View Statute 19-2905 Annual audit report; supplemental report; copies; filing; public records; retain for five years.
View Statute 19-2906 Accountant; prohibited disclosures; penalty.
View Statute 19-2907 Annual audit; failure or refusal of municipality; mandamus; damages; notice; State Treasurer; withhold distribution of funds.
View Statute 19-2908 Act, how construed; failure to comply, effect on taxes levied.
View Statute 19-2909 Audit; expense; payment.
View Statute 19-3001 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3002 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3003 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3004 Repealed. Laws 1974, LB 897, § 15.
View Statute 19-3005 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3006 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3007 Repealed. Laws 1969, c. 257, § 44.
View Statute 19-3007.01 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3008 Repealed. Laws 1969, c. 257, § 44.
View Statute 19-3009 Repealed. Laws 1969, c. 257, § 44.
View Statute 19-3010 Repealed. Laws 1969, c. 257, § 44.
View Statute 19-3011 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3012 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3013 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3014 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3015 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3016 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3017 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3018 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3019 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3020 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3021 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3022 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3023 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3024 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3025 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3026 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3027 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3028 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3029 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3030 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3031 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3032 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3033 Repealed. Laws 1975, LB 453, § 16.
View Statute 19-3034 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3035 Repealed. Laws 1973, LB 561, § 11.
View Statute 19-3036 Repealed. Laws 1973, LB 561, § 11.
View Statute 19-3037 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3038 Repealed. Laws 1973, LB 561, § 11.
View Statute 19-3039 Repealed. Laws 1973, LB 561, § 11.
View Statute 19-3040 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3041 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3042 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3043 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3044 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3045 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3046 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3047 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3048 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3049 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3050 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3051 Repealed. Laws 2004, LB 927, § 3.
View Statute 19-3052 Annexation of territory; redistricting; when.
View Statute 19-3101 City council or village board of trustees; vacancy; when.
View Statute 19-3201 Repealed. Laws 1969, c. 138, § 28.
View Statute 19-3301 Act, how cited.
View Statute 19-3302 Terms, defined.
View Statute 19-3303 Districts authorized; powers.
View Statute 19-3304 Notice; given or posted by whom.
View Statute 19-3305 Proceedings, taxes or assessments levied, bonds issued; validity.
View Statute 19-3306 Procedure authorized.
View Statute 19-3307 Remedies not exclusive.
View Statute 19-3308 Curative clauses; cumulative.
View Statute 19-3309 Alternative authority and procedure.
View Statute 19-3310 Act, liberally construed.
View Statute 19-3311 Offstreet parking facilities; authorized; powers; home rule charter provisions excepted; limitations; duties of city council.
View Statute 19-3312 Proposed districts; boundaries; notice; objections; hearing.
View Statute 19-3313 Objections to formation of district; percentage required; effect; designation of district.
View Statute 19-3314 Costs; special assessment; notice; contents; appeal.
View Statute 19-3315 Taxes and assessments; purpose; procedure; notice; hearing.
View Statute 19-3315.01 Taxes, assessments, and revenue; use; notice; protest.
View Statute 19-3316 Assessments; delinquent; interest; notice; lien; payment.
View Statute 19-3317 Bonds, authorized; interest; rate; funding; terms; warrants.
View Statute 19-3318 Proposed offstreet parking district; petition; contents; signers; requisite number.
View Statute 19-3319 Petition; notice; protest.
View Statute 19-3320 District boundaries; change; notice; contents.
View Statute 19-3321 District boundaries; additional land; notice; mailing; protest; number required; effect.
View Statute 19-3322 District; land not included.
View Statute 19-3323 Termination of proceedings for creation or change of district by protest; effect.
View Statute 19-3324 Protest or objection; withdrawal; effect.
View Statute 19-3325 Objection or protest; estoppel.
View Statute 19-3326 Issuance of bonds; certificate by city clerk; annual taxes; collection.
View Statute 19-3327 Offstreet parking; additional authority; notice; hearing; written objections; resolution; procedure.
View Statute 19-3401 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3402 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3403 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3404 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3405 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3406 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3407 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3408 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3409 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3410 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3411 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3412 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3413 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3414 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3415 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3416 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3417 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3418 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3419 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3420 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-3501 Pension plans authorized; employees covered; contributions; funding past service benefits; joinder in plan by two or more cities or villages; reports.
View Statute 19-3601 Repealed. Laws 1983, LB 1, § 1.
View Statute 19-3701 Ordinances; effective date.
View Statute 19-3801 Contract with county board for police services; sheriff; powers; duties.
View Statute 19-3802 Villages; cancel contract with county; effect.
View Statute 19-3803 Villages; contract; cost; negotiated.
View Statute 19-3804 State and federal grants; expend.
View Statute 19-3901 Transferred to section 13-1201.
View Statute 19-3902 Transferred to section 13-1202.
View Statute 19-3903 Transferred to section 13-1203.
View Statute 19-3904 Transferred to section 13-1204.
View Statute 19-3905 Transferred to section 13-1205.
View Statute 19-3906 Transferred to section 13-1206.
View Statute 19-3907 Transferred to section 13-1207.
View Statute 19-3908 Transferred to section 13-1208.
View Statute 19-3909 Transferred to section 13-1209.
View Statute 19-3909.01 Transferred to section 13-1210.
View Statute 19-3910 Transferred to section 13-1211.
View Statute 19-3911 Transferred to section 13-1212.
View Statute 19-4001 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4002 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4003 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4004 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4005 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4006 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4007 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4008 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4009 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4010 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4011 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4012 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4013 Repealed. Laws 1979, LB 251, § 26.
View Statute 19-4014 Repealed. Laws 1979, LB 251, §26.
View Statute 19-4015 Act, how cited.
View Statute 19-4016 Act, how construed.
View Statute 19-4017 Act; purpose.
View Statute 19-4017.01 Terms, defined.
View Statute 19-4018 Cities; business improvement district; special assessment; business occupation tax; exceptions; use of proceeds.
View Statute 19-4019 Available funds; uses; enumerated.
View Statute 19-4020 Business improvement district; created; location.
View Statute 19-4021 Business improvement board; membership; powers; duties.
View Statute 19-4022 Business improvement board; members; terms; vacancy.
View Statute 19-4023 Utility facility within district; construct or alter; approval required; when.
View Statute 19-4024 Repealed. Laws 2015, LB 168, § 21.
View Statute 19-4025 Transferred to section 19-4029.01.
View Statute 19-4026 Hearing to create a business improvement district; call by petition.
View Statute 19-4027 Hearing to create a business improvement district; city council; duties; protest; effect.
View Statute 19-4028 Proposed business improvement district; boundary amendment; hearing continued; procedure.
View Statute 19-4029 City council; ordinance to establish business improvement district; when; contents; taxation; basis.
View Statute 19-4029.01 Notice of hearing; manner given; contents; notice to neighborhood association.
View Statute 19-4029.02 Change of boundaries or functions or ordinance provisions; procedure; ordinance; hearing.
View Statute 19-4029.03 Hearing; call by petition.
View Statute 19-4029.04 Hearing; city council; duties; protest; effect.
View Statute 19-4029.05 Change of boundaries or functions or ordinance provisions; city council; ordinance; when; contents; taxation; basis.
View Statute 19-4030 Business improvement district; special assessment; purpose; notice; appeal; lien; area within riverfront development district; how treated.
View Statute 19-4031 Business improvement district; general business occupation tax; purpose; exceptions; notice; appeal; collection; basis; area within riverfront development district; how treated.
View Statute 19-4032 Business improvement district; additional assessment or levy; when; procedure.
View Statute 19-4033 Special assessments or taxes; limitations; effect.
View Statute 19-4034 Business improvement district; special assessment or business occupation tax; exceptions; maintenance, repair, or reconstruction; levy; procedure.
View Statute 19-4035 Business improvement district; dissolution; procedure.
View Statute 19-4036 Dissolved district; assets; disposition.
View Statute 19-4037 Funds and grants; use.
View Statute 19-4038 Districts created prior to May 23, 1979; governed by act.
View Statute 19-4101 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4102 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4103 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4104 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4105 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4106 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4107 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4108 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4109 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4110 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4111 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4112 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4113 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4114 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4115 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4116 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4117 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4118 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4119 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4119.01 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4120 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4121 Repealed. Laws 1992, LB 1257, § 105.
View Statute 19-4201 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4202 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4203 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4204 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4205 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4206 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4207 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4208 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4209 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4210 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4211 Repealed. Laws 1984, LB 975, § 14.
View Statute 19-4301 Public streets and sidewalks; sale of services or goods; permitted; closure; conditions.
View Statute 19-4401 Transferred to section 18-3001.
View Statute 19-4501 Transferred to section 18-1216.
View Statute 19-4601 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4602 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4603 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4603.01 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4604 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4605 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4606 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4607 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4608 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4609 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4610 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4611 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4612 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4613 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4614 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4615 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4616 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4617 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4618 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4618.01 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4618.02 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4618.03 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4618.04 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4619 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4620 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4621 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4622 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4623 Repealed. Laws 2003, LB 790, § 77.
View Statute 19-4624 Act, how cited.
View Statute 19-4625 Eminent domain authorized.
View Statute 19-4626 Act; applicability.
View Statute 19-4627 Terms, defined.
View Statute 19-4628 Resolution of intent.
View Statute 19-4629 Resolution of intent; contents.
View Statute 19-4630 Resolution of intent; public hearing.
View Statute 19-4631 Condemnation motion.
View Statute 19-4632 Court of condemnation; establishment.
View Statute 19-4633 Court of condemnation; procedure.
View Statute 19-4634 Court of condemnation; powers and duties; costs.
View Statute 19-4635 Court of condemnation; finding of value; procedure; appeal; abandonment; when.
View Statute 19-4636 Appeal.
View Statute 19-4637 Voter approval.
View Statute 19-4638 Voter approval; effect.
View Statute 19-4639 Voter approval; time restrictions.
View Statute 19-4640 Bonds authorized.
View Statute 19-4641 Condemnation; relinquishment authorized.
View Statute 19-4642 Contract authorized.
View Statute 19-4643 Contract; contents.
View Statute 19-4644 Contract; review by Public Service Commission.
View Statute 19-4645 Contract; effect.
View Statute 19-4701 City of metropolitan class or primary class; powers.
View Statute 19-4801 Transferred to section 18-1757.
View Statute 19-4901 Judicial proceedings; bond not required.
View Statute 19-5001 Written notice of proposed annexation; manner; contents; liability; limitation on action.
View Statute 19-5101 Investment of public endowment funds; manner.
View Statute 19-5201 Transferred to section 18-3401.
View Statute 19-5202 Transferred to section 18-3402.
View Statute 19-5203 Transferred to section 18-3403.
View Statute 19-5204 Transferred to section 18-3404.
View Statute 19-5205 Transferred to section 18-3405.
View Statute 19-5206 Transferred to section 18-3406.
View Statute 19-5207 Transferred to section 18-3407.
View Statute 19-5208 Transferred to section 18-3408.
View Statute 19-5209 Transferred to section 18-3409.
View Statute 19-5210 Transferred to section 18-3410.
View Statute 19-5211 Transferred to section 18-3411.
View Statute 19-5212 Transferred to section 18-3412.
View Statute 19-5213 Transferred to section 18-3413.
View Statute 19-5214 Transferred to section 18-3414.
View Statute 19-5215 Transferred to section 18-3415.
View Statute 19-5216 Transferred to section 18-3416.
View Statute 19-5217 Transferred to section 18-3417.
View Statute 19-5218 Transferred to section 18-3418.
View Statute 19-5301 Act, how cited.
View Statute 19-5302 Legislative findings and declarations.
View Statute 19-5303 Terms, defined.
View Statute 19-5304 Riverfront development district; ordinance; contents; revenue; boundaries.
View Statute 19-5305 Riverfront development authority; members; officers; vacancy; meetings; powers.
View Statute 19-5306 Authority; powers; city; power.
View Statute 19-5307 Authority; acquire property; limitations.
View Statute 19-5308 Taxation.
View Statute 19-5309 Conflict of interest.
View Statute 19-5310 Funding.
View Statute 19-5311 Bonds; issuance; procedure; liability.
View Statute 19-5312 Business occupation tax; hearing; appeals; collection; area within business improvement district; how treated.
View Statute 19-5313 Special assessment; hearing; appeals; lien; area within business improvement district; how treated.
View Statute 19-5314 Hearing; notice; manner; decision; appeal.
View Statute 19-5315 Additional assessment or levy; procedure.
View Statute 19-5316 Records; meetings; reports.
View Statute 19-5317 Dissolution of district; procedure; notice.
View Statute 19-5401 Act, how cited.
View Statute 19-5402 Legislative findings and declarations.
View Statute 19-5403 Purposes of act.
View Statute 19-5404 Terms, defined.
View Statute 19-5405 Vacant property registration ordinance; adoption by municipality.
View Statute 19-5406 Registration of property; duty of owner; information required; fee; exemptions.
View Statute 19-5407 Vacant property registration ordinance; contents; program administrator; powers.
View Statute 19-5408 Supplemental provisions.
View Statute 19-5501 Act, how cited.
View Statute 19-5502 Legislative findings.
View Statute 19-5503 Terms, defined.
View Statute 19-5504 Affordable housing; report; contents.
View Statute 19-5505 Affordable housing action plan; required; failure to adopt; effect.
View Statute 19-5506 Act, how construed.
View Statute 19-5601 Act, how cited.
View Statute 19-5602 Act; purpose.
View Statute 19-5603 Terms, defined.
View Statute 19-5604 Extreme weather event; extraordinary costs; grant; application.
View Statute 19-5605 Municipal Natural Gas System Emergency Assistance Fund; created; use; investment.
View Statute 19-5606 Report.
View Statute 19-5607 Rules and regulations.
View Statute 19-5608 Act; termination; transfer unobligated money.