Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 02 - AGRICULTURE

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

View Statute 2-101 Nebraska State Fair Board; purpose; meetings; state fair; location; plan to relocate.
View Statute 2-101.01 Legislative findings.
View Statute 2-102 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-103 Membership; term.
View Statute 2-104 Repealed. Laws 2008, LB 1116, § 14.
View Statute 2-104.01 Repealed. Laws 2008, LB 1116, § 14.
View Statute 2-105 State Fair Foundation; authorized.
View Statute 2-106 Repealed. Laws 2008, LB 1116, § 14.
View Statute 2-107 State Fair Cash Fund; created; use; investment.
View Statute 2-108 Nebraska State Fair Support and Improvement Cash Fund; created; use; investment.
View Statute 2-109 Report regarding lottery revenue.
View Statute 2-110 Matching fund requirements.
View Statute 2-111 Annual report.
View Statute 2-112 Nebraska State Fair Relocation Cash Fund; created; use; investment.
View Statute 2-113 Transfer of Nebraska State Fairgrounds; conditions; Nebraska State Fair relocated to city of Grand Island; Nebraska State Fair Board; duties.
View Statute 2-114 Repealed. Laws 1984, LB 641, § 1.
View Statute 2-115 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-116 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-117 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-118 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-119 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-120 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-121 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-122 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-123 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-124 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-125 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-126 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-127 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-128 Repealed. Laws 2002, LB 1236, § 23.
View Statute 2-129 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-130 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-131 Repealed. Laws 2009, LB 224, § 10.
View Statute 2-201 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-202 Transferred to section 2-258.
View Statute 2-203 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-203.01 Transferred to section 2-257.
View Statute 2-203.02 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-203.03 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-203.04 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-203.05 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-203.06 Transferred to section 2-259.
View Statute 2-204 Transferred to section 2-260.
View Statute 2-205 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-206 Transferred to section 2-261.
View Statute 2-207 Transferred to section 2-262.
View Statute 2-208 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-209 Transferred to section 2-263.
View Statute 2-210 Transferred to section 2-264.
View Statute 2-211 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-212 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-213 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-214 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-215 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-216 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-217 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-218 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-219 State, district, and county fairs; prohibited activities; penalty; exceptions; sale of liquor, when.
View Statute 2-220 State, district, and county fairs; offenders; illegal devices; obstructions; penalties.
View Statute 2-220.01 State and county fairs; carnival companies, booking agencies, and shows; contracts; security required.
View Statute 2-220.02 State and county fairs; carnival companies, booking agencies, and shows; security; action for damages.
View Statute 2-220.03 State and county fairs; carnival companies, booking agencies, and shows; security; failure to execute and file; violation; penalty.
View Statute 2-220.04 State and county fairs; carnival companies, booking agencies, and shows; cash deposit; certified check; return; when.
View Statute 2-221 County fairs; county powers.
View Statute 2-221.01 County fairs; joint fairs; permitted.
View Statute 2-222 County fair; election to establish.
View Statute 2-223 County fair; bonds; special tax.
View Statute 2-224 County fair board; membership.
View Statute 2-225 County fair board; officers; employees.
View Statute 2-226 County fair board; expenses of members; compensation of secretary.
View Statute 2-227 County fair board; rules and regulations; fair management; duties.
View Statute 2-228 County fair board; report.
View Statute 2-229 County fair; tax levy; amount; collection; budget statement.
View Statute 2-229.01 County fair; additional tax levy; amount.
View Statute 2-230 County fair; county aid; restriction.
View Statute 2-231 County fair board; claims filed with county board; payment.
View Statute 2-232 County fair; dissolution; sale of property.
View Statute 2-233 County fair; dissolution; procedure.
View Statute 2-234 County fair; dissolution; submission to voters.
View Statute 2-235 County fair; dissolution; duty of county board.
View Statute 2-236 County fair; dissolution; disposition of property.
View Statute 2-237 County fair; dissolution; final report.
View Statute 2-237.01 Reformation; procedure.
View Statute 2-238 County fair board; compliance with Open Meetings Act and Records Management Act.
View Statute 2-239 County fair board; budget; requirements.
View Statute 2-240 County fair board; internal election; proxy vote prohibited.
View Statute 2-241 Transferred to section 2-267.
View Statute 2-242 Transferred to section 2-268.
View Statute 2-243 Transferred to section 2-269.
View Statute 2-244 Transferred to section 2-270.
View Statute 2-245 Transferred to section 2-271.
View Statute 2-246 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-247 Repealed. Laws 1997, LB 469, § 35.
View Statute 2-248 Transferred to section 2-272.
View Statute 2-249 Transferred to section 2-273.
View Statute 2-250 Act, how cited.
View Statute 2-251 County agricultural societies; compliance with act required.
View Statute 2-252 Formation; constitution; bylaws.
View Statute 2-253 Annual meeting; notice; voting.
View Statute 2-254 Organization of county agricultural society; petition.
View Statute 2-255 Petition; signature verification; organizational meeting; notice.
View Statute 2-256 Board of directors; officers; members.
View Statute 2-257 Tax levy.
View Statute 2-258 Use of tax money.
View Statute 2-259 County fairgrounds; equipment purchase; additional tax levy.
View Statute 2-260 Failure to hold fair; effect.
View Statute 2-261 County agricultural society; budget; meetings; records.
View Statute 2-262 County agricultural society; right of eminent domain; procedure.
View Statute 2-263 County agricultural society; neglect of duties; cease to exist; effect.
View Statute 2-264 County agricultural society; powers relating to real estate.
View Statute 2-265 County agricultural society; dissolution; procedure.
View Statute 2-266 County agricultural society; dissolution; effect.
View Statute 2-266.01 County agricultural society; dissolution; reformation; procedure.
View Statute 2-267 County agricultural society; reinstatement authorized.
View Statute 2-268 County agricultural society; reinstatement; certificate; contents; filing.
View Statute 2-269 County agricultural society; reinstatement; effect.
View Statute 2-270 County agricultural society; reinstatement; name change; when.
View Statute 2-271 County agricultural society; reinstatement; reformation of board.
View Statute 2-272 County agricultural society; reinstatement; certificate; recording; requirements; effect.
View Statute 2-273 County agricultural society; reinstatement; effect.
View Statute 2-301 Act, how cited.
View Statute 2-302 Legislative findings and declarations; legislative intent; purpose of act.
View Statute 2-303 Terms, defined.
View Statute 2-304 Use of vacant public land; conditions; application; response.
View Statute 2-305 Repealed. Laws 2017, LB644, § 21.
View Statute 2-401 Legislative findings.
View Statute 2-402 Healthy Soils Task Force; created; members; meetings.
View Statute 2-403 Healthy Soils Task Force; duties.
View Statute 2-404 Comprehensive action plan and report; task force; termination.
View Statute 2-405 Act, how cited.
View Statute 2-406 Legislative findings.
View Statute 2-407 Purposes of act.
View Statute 2-408 Terms, defined.
View Statute 2-409 Producer learning community; department; powers and duties; regions, established; demonstration and research farms; report.
View Statute 2-410 Legislative intent to appropriate.
View Statute 2-501 Act, how cited.
View Statute 2-502 Statement of policy; purpose of act.
View Statute 2-503 Terms, defined.
View Statute 2-504 Authorized activities; department; duties; rules and regulations.
View Statute 2-505 Cultivation of hemp; application; form; contents; application fee; site registration fee; cultivator license; expiration; renewal; change in ownership or location; effect.
View Statute 2-506 Processor-handler or broker; license; required, when; application; form; contents; application fee; site registration fee; processor-handler or broker license; expiration; renewal; change in ownership or location; effect.
View Statute 2-507 Cultivator, processor-handler, and broker license applications; issuance; minimum qualifications; denial of license; hearing.
View Statute 2-508 License fees; delinquent fee; administrative fee; waiver by department; grounds.
View Statute 2-509 Nebraska Hemp Program Fund; established; use; investment.
View Statute 2-510 Cultivator, processor-handler, or broker; consent to certain actions; acknowledge risk of financial loss under act.
View Statute 2-511 Negligent violations; director; powers; criminal enforcement; ineligibility to obtain license; corrective action plan; contents; administrative fine; recovery.
View Statute 2-512 Violations of act, state plan, or other provisions; director; duties; ineligibility to obtain license; hearing.
View Statute 2-513 Order of director; hearing; request; decision; appeal.
View Statute 2-514 Sample; testing; department; powers; list of approved testing facilities; report.
View Statute 2-515 Cultivator or processor-handler transporting hemp; duties; record of shipments; licensee; duties.
View Statute 2-516 State plan; director; duties; contents; disapproval; amended plan; alteration or amendment authorized.
View Statute 2-517 Nebraska Hemp Commission; members; qualifications; terms; quorum; expenses; powers and duties; report; contents.
View Statute 2-518 Hemp Promotion Fund; established; use; investment.
View Statute 2-519 Fees; records; violations; penalty.
View Statute 2-601 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-602 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-603 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-701 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-702 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-703 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-704 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-705 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-801 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-802 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-803 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-804 Repealed. Laws 1969, c. 2, § 14.
View Statute 2-901 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-902 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-903 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-904 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-905 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-906 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-907 Repealed. Laws 1945, c. 2, § 24.
View Statute 2-908 Repealed. Laws 1945, c. 2, § 24.
View Statute 2-909 Repealed. Laws 1945, c. 2, § 24.
View Statute 2-910 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-911 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-912 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-913 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-914 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-915 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-916 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-917 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-918 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-919 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-920 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-920.01 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-921 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-922 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-923 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-924 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-925 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-926 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-927 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-928 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-929 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-930 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-931 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-932 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-933 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-934 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-935 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-936 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-937 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-938 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-939 Repealed. Laws 1959, c. 3, § 5.
View Statute 2-940 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-941 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-942 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-943 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-943.01 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-944 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-945 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-945.01 Act, how cited.
View Statute 2-945.02 Legislative findings and declarations.
View Statute 2-946 Repealed. Laws 1965, c. 8, § 58.
View Statute 2-946.01 Counties; appropriate funds.
View Statute 2-946.02 Noxious weed control; cities and villages; provide funds.
View Statute 2-947 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-948 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-949 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-950 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-951 Repealed. Laws 1965, c. 7, § 15.
View Statute 2-952 Methods.
View Statute 2-953 Terms, defined.
View Statute 2-953.01 County weed district board; elections; membership.
View Statute 2-953.02 County weed district board; per diem; expenses; ex officio member; appointment; when.
View Statute 2-954 Act; enforcement; director, control authorities, and superintendents; powers and duties; expenses.
View Statute 2-954.01 Repealed. Laws 1975, LB 14, § 13.
View Statute 2-954.02 Superintendent; continuing education.
View Statute 2-955 Notice; kinds; effect; failure to comply; powers of control authority.
View Statute 2-956 Public lands; cost of control.
View Statute 2-957 List; publication; equipment; treatment; disposition; violation; penalty.
View Statute 2-958 Noxious weed control fund; authorized; Noxious Weed Cash Fund; created; use; investment.
View Statute 2-958.01 Noxious Weed and Invasive Plant Species Assistance Fund; created; use; investment.
View Statute 2-958.02 Grant program; applications; selection; considerations; priority; section, how construed; director; duties.
View Statute 2-959 Control authorities; equipment and machinery; purchase; use; record.
View Statute 2-960 Charges; protest; hearing; appeal.
View Statute 2-961 Entry upon land.
View Statute 2-962 Notices; how served.
View Statute 2-963 Violations; penalty; county attorney; duties.
View Statute 2-964 Repealed. Laws 1987, LB 138, § 14.
View Statute 2-964.01 Action for failure to comply; authorized.
View Statute 2-965 Project of control without individual notice; control authority; powers.
View Statute 2-965.01 Advisory committee; membership.
View Statute 2-966 Certain noxious weed control districts; dissolution; title to real estate.
View Statute 2-967 Repealed. Laws 2016, LB1038, § 19.
View Statute 2-968 Repealed. Laws 2016, LB1038, § 19.
View Statute 2-969 Riparian Vegetation Management Task Force; created; members.
View Statute 2-970 Riparian Vegetation Management Task Force; duties; meetings; report.
View Statute 2-1001 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1002 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1003 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1004 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1005 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1006 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1007 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1008 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1009 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1010 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1011 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1012 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1013 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1014 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1015 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1016 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1017 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1018 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1019 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1019.01 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1020 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1021 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1022 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1023 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1024 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1025 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1026 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1027 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1028 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1029 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1030 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1031 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1032 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1033 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1034 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1035 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1036 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1037 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1038 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1039 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1040 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1041 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1042 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1043 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1044 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1045 Repealed. Laws 1979, LB 537, § 4.
View Statute 2-1046 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1047 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1048 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1049 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1050 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1051 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1052 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1053 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1054 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1055 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1056 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1057 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1058 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1059 Repealed. Laws 1988, LB 874, § 49.
View Statute 2-1060 Repealed. Laws 1945, c. 3, § 3.
View Statute 2-1061 Repealed. Laws 1945, c. 3, § 3.
View Statute 2-1062 Repealed. Laws 1995, LB 87, § 1.
View Statute 2-1063 Repealed. Laws 1995, LB 87, § 1.
View Statute 2-1064 Repealed. Laws 1984, LB 969, § 2.
View Statute 2-1065 Repealed. Laws 1984, LB 969, § 2.
View Statute 2-1066 Repealed. Laws 2017, LB274, § 6.
View Statute 2-1067 Repealed. Laws 2017, LB274, § 6.
View Statute 2-1068 Repealed. Laws 2017, LB274, § 6.
View Statute 2-1069 Repealed. Laws 2017, LB274, § 6.
View Statute 2-1070 Repealed. Laws 2017, LB274, § 6.
View Statute 2-1071 Repealed. Laws 2017, LB274, § 6.
View Statute 2-1072 Act, how cited.
View Statute 2-1073 Public policy declaration.
View Statute 2-1074 Definitions, where found.
View Statute 2-1074.01 Biological control, defined.
View Statute 2-1075 Biological control agent, defined.
View Statute 2-1075.01 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1075.02 Certified seed potatoes, defined.
View Statute 2-1075.03 Certification inspection of Nebraska-grown nursery stock, defined.
View Statute 2-1076 Collector, defined.
View Statute 2-1077 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1078 Department, defined.
View Statute 2-1078.01 Director, defined.
View Statute 2-1079 Distribute, defined.
View Statute 2-1079.01 Distribution location, defined.
View Statute 2-1079.02 Genetically engineered plant organism, defined.
View Statute 2-1079.03 Grow, defined.
View Statute 2-1080 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1080.01 Harmonization plan, defined.
View Statute 2-1081 Nuisance plant, defined.
View Statute 2-1082 Nursery, defined.
View Statute 2-1083 Nursery stock, defined.
View Statute 2-1083.01 Nursery stock distributor, defined.
View Statute 2-1084 Person, defined.
View Statute 2-1084.01 Place of origin, defined.
View Statute 2-1085 Plant, defined.
View Statute 2-1086 Plant pest, defined.
View Statute 2-1087 Property, defined.
View Statute 2-1088 Rules and regulations, defined.
View Statute 2-1089 Wild plants, defined.
View Statute 2-1090 State Entomologist; position created; duties.
View Statute 2-1091 Implementation or enforcement of act; department; powers.
View Statute 2-1091.01 Nursery stock distributor license; application; contents; fees; licensee duties; nursery stock; requirements; license; posting; lapse of license.
View Statute 2-1091.02 Fees; department; powers.
View Statute 2-1092 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1093 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1094 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1095 Nursery stock distributors; nursery stock; certification inspection; application; distribution; restrictions; treatment or destruction of stock; department; powers.
View Statute 2-1096 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1097 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1098 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-1099 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-10,100 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-10,100.01 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-10,100.02 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-10,101 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-10,102 Collectors; nursery stock distributor's license required; inspection.
View Statute 2-10,103 Nursery stock distributor; duties.
View Statute 2-10,103.01 Nursery stock distributor; disciplinary actions; procedures.
View Statute 2-10,103.02 Administrative fine; collection; use.
View Statute 2-10,103.03 Cease and desist order; hearing.
View Statute 2-10,103.04 Notice or order; service; notice; contents; hearings; procedure; new hearing.
View Statute 2-10,104 Foreign distributor; reciprocity; department; reciprocal agreements.
View Statute 2-10,105 Optional inspections; nursery stock distributor's license; optional issuance.
View Statute 2-10,106 Importation and distribution; labeling requirements; exception; department; powers.
View Statute 2-10,107 Nuisance plants; department; powers.
View Statute 2-10,108 Plant pests; department; powers.
View Statute 2-10,109 Withdrawal-from-distribution order; issuance.
View Statute 2-10,110 Implementation or enforcement agreements authorized.
View Statute 2-10,111 Costs; liability.
View Statute 2-10,112 Excess fees; disposition.
View Statute 2-10,113 Foreign nursery stock; foreign soil or plant pests for research or educational purposes; biological control agent or genetically engineered plant organism; permit requirements; trade secrets; confidentiality.
View Statute 2-10,114 Agents or employees; liability of principal.
View Statute 2-10,115 Violations; penalties; appeal of department order; procedure.
View Statute 2-10,115.01 Political subdivision; ordinance or resolution; restrictions.
View Statute 2-10,116 Rules and regulations.
View Statute 2-10,116.01 Repealed. Laws 2013, LB 68, § 23.
View Statute 2-10,117 Plant Protection and Plant Pest Cash Fund; created; use; investment.
View Statute 2-1101 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1102 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1103 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1104 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1105 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1106 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1107 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1108 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1109 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1110 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1111 Repealed. Laws 1947, c. 179, § 1.
View Statute 2-1201 State Racing and Gaming Commission; creation; members; terms; qualifications; compensation; expenses; bond or insurance; personal financial interest prohibited.
View Statute 2-1201.01 Commission; purposes.
View Statute 2-1202 Commission; chairperson; executive director; compensation; duties; bond; personnel; duties; bonded or insured; vested with authority and power of law enforcement officer.
View Statute 2-1202.01 Repealed. Laws 1971, LB 33, § 1.
View Statute 2-1203 Commission; powers; fines; board of stewards; powers; appeal; fine.
View Statute 2-1203.01 Commission; duties.
View Statute 2-1203.02 Licensees, administrators, and managers; application; fingerprinting and criminal history record check; costs.
View Statute 2-1204 Horseracing; licenses; applications.
View Statute 2-1205 License; terms and conditions; revocation; relocation of racetrack; conditions.
View Statute 2-1206 Licensee; bond.
View Statute 2-1207 Horseracing; parimutuel wagering; how conducted; certificate, contents; deductions; licensee; duties; person under twenty-one years of age prohibited; penalty.
View Statute 2-1207.01 Deduction from wagers; distribution; costs.
View Statute 2-1208 Race meetings; tax; fees.
View Statute 2-1208.01 Parimutuel wagering; tax; rates; return.
View Statute 2-1208.02 Parimutuel wagering; Department of Revenue; taxes due; duties.
View Statute 2-1208.03 Exotic wagering; terms, defined.
View Statute 2-1208.04 Exotic wagering; withholding; Track Distribution Fund; created; distributed; investment.
View Statute 2-1209 Funds; disbursement.
View Statute 2-1210 Repealed. Laws 1994, LB 1153, § 8.
View Statute 2-1211 Licensees; records; reports; audit.
View Statute 2-1212 Repealed. Laws 1981, LB 545, § 52.
View Statute 2-1213 Horseracing; issuance of licenses limited; race of Nebraska-bred horses; commission designate registrar; fees.
View Statute 2-1213.01 Repealed. Laws 2022, LB876, § 27.
View Statute 2-1214 Sections, how construed.
View Statute 2-1215 Violations; penalty.
View Statute 2-1216 Parimutuel wagering legalized; fees paid, how construed.
View Statute 2-1217 Drugging of horses prohibited.
View Statute 2-1218 Violation; penalty.
View Statute 2-1219 Commission; members; employees; activities prohibited; conflict of interest; penalty.
View Statute 2-1220 Racehorses; fraudulent acts; penalty.
View Statute 2-1221 Accepting anything of value to be wagered, transmitted, or delivered for wager; delivering off-track wagers; prohibited; penalty.
View Statute 2-1221.01 Repealed. Laws 1987, LB 1, § 16.
View Statute 2-1222 Racing and Gaming Commission's Racing Cash Fund; created; use; investment.
View Statute 2-1223 Licensees; exempt from Uniform Disposition of Unclaimed Property Act.
View Statute 2-1224 Simulcast; authorized; legislative findings.
View Statute 2-1225 Terms, defined.
View Statute 2-1226 Simulcast facility license; application.
View Statute 2-1227 Simulcast; license; agreement between tracks; sections applicable; wagering; how conducted.
View Statute 2-1228 Interstate simulcast facility license; application.
View Statute 2-1229 Interstate simulcast facility license; issuance; agreement between tracks.
View Statute 2-1230 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1231 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1232 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1233 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1234 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1235 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1236 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1237 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1238 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1239 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1240 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1241 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1242 Repealed. Laws 2014, LB 656, § 9.
View Statute 2-1243 Horseracing industry participants; legislative findings.
View Statute 2-1244 Horseracing industry participant, defined.
View Statute 2-1245 Horseracing industry participants; rights.
View Statute 2-1246 Rules and regulations; sections; how construed.
View Statute 2-1247 Interstate Compact on Licensure of Participants in Horse Racing with Pari-Mutuel Wagering.
View Statute 2-1301 Refunding of bonded indebtedness; section, how construed.
View Statute 2-1302 Refunding debentures; form.
View Statute 2-1401 Repealed. Laws 1979, LB 25, § 1.
View Statute 2-1501 Terms, defined.
View Statute 2-1502 Soil and water conservation and flood control needs; state financial assistance; conditions.
View Statute 2-1503 Transferred to section 2-1501.
View Statute 2-1503.01 Small Watersheds Flood Control Fund; created; use; investment.
View Statute 2-1503.02 Commission; flood control funds; allocations; acquisition of land or easements.
View Statute 2-1503.03 Commission; department; powers; authority.
View Statute 2-1504 Nebraska Natural Resources Commission; creation; functions; membership; selection; terms; vacancy.
View Statute 2-1505 Commission; organization; compensation of members.
View Statute 2-1506 Water Sustainability Fund; goals; legislative findings.
View Statute 2-1507 Water Sustainability Fund; distribution; allocation; natural resources district; eligibility; report.
View Statute 2-1508 Commission; rank and score applications for funding; criteria.
View Statute 2-1509 Application; form; contents; director; duties; state participation; request.
View Statute 2-1510 Program, project, or activity; funding request; director; powers; findings; conflict of interest.
View Statute 2-1511 Director; recommendations; agreement; contents; loan; repayment period; successor; contract; lien; filing.
View Statute 2-1512 Department; powers; Water Sustainability Fund; use.
View Statute 2-1513 Water Sustainability Fund; legislative analysis.
View Statute 2-1514 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1515 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1516 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1517 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1517.01 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1517.02 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1517.03 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1517.04 Repealed. Laws 1973, LB 335, § 5.
View Statute 2-1518 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1519 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1520 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1521 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1522 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1523 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1524 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1525 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1526 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1527 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1528 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1529 Repealed. Laws 1983, LB 36, § 5.
View Statute 2-1530 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1530.01 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1531 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1532 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1533 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1534 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1535 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1536 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1537 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1538 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1539 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1540 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1541 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1542 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1543 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1544 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1545 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1546 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1547 Transferred to section 61-210.
View Statute 2-1548 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1549 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1549.01 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1549.02 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1549.03 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1549.04 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1550 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1551 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1552 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1553 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1554 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1555 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1556 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1557 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1558 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1559 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1560 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1561 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1562 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1563 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1564 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1565 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1566 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1567 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-1568 Department; data bank; establish; maintain; administer; available to other agencies.
View Statute 2-1569 Basic data, defined.
View Statute 2-1570 Repealed. Laws 2005, LB 342, § 4.
View Statute 2-1571 Repealed. Laws 1983, LB 36, § 5.
View Statute 2-1572 Repealed. Laws 1983, LB 36, § 5.
View Statute 2-1573 Repealed. Laws 1983, LB 36, § 5.
View Statute 2-1574 Repealed. Laws 1983, LB 36, § 5.
View Statute 2-1575 Act, how cited.
View Statute 2-1576 Legislative intent.
View Statute 2-1577 Nebraska Soil and Water Conservation Fund; created; investment.
View Statute 2-1578 Commission; rules and regulations.
View Statute 2-1579 Fund; grants; conditions; acceptance, how construed.
View Statute 2-1580 Fund; erosion and sediment control payments; conditions.
View Statute 2-1581 Fund; payments to reduce consumptive use of water; conditions.
View Statute 2-1582 Repealed. Laws 1983, LB 1, § 1.
View Statute 2-1583 Fund; land diversion payments; authorized.
View Statute 2-1584 Department; assistance from local, state, or federal agencies.
View Statute 2-1585 Long-term agreements; authorized; conditions.
View Statute 2-1586 Statement of purpose.
View Statute 2-1587 Nebraska Resources Development Fund; created; reserve fund; administration; investment.
View Statute 2-1588 Fund; allocation; report; projects; costs.
View Statute 2-1589 Fund; allocations, grants, loans; conditions.
View Statute 2-1590 Department; commission; fund; powers.
View Statute 2-1591 Repealed. Laws 1984, LB 1106, § 73.
View Statute 2-1592 Grant or loan; application; deadline; procedure.
View Statute 2-1593 Program or project; funding; review; approve or reject; procedure.
View Statute 2-1594 Program or project; costs or acquisition of interest; approval.
View Statute 2-1595 Application for a grant, loan, or acquisition; agreement; provisions; successor in interest; lien; filing; foreclosure.
View Statute 2-1596 Legislative intent.
View Statute 2-1597 Nebraska Soil Survey Fund; created; purposes; administration.
View Statute 2-1598 Nebraska Soil Survey Fund; how expended.
View Statute 2-1599 Statement of purpose.
View Statute 2-15,100 Water planning and review; how conducted; assistance.
View Statute 2-15,101 Appropriations; procedure.
View Statute 2-15,102 Repealed. Laws 1985, LB 102, § 22.
View Statute 2-15,103 Commission; duties.
View Statute 2-15,104 Repealed. Laws 2000, LB 900, § 256.
View Statute 2-15,105 Public hearings; materials; made available to public.
View Statute 2-15,106 Annual report; contents.
View Statute 2-15,107 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,108 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,109 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,110 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,111 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,112 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,113 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,114 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,115 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,116 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,117 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-15,118 Repealed. Laws 1989, LB 710, § 2.
View Statute 2-15,119 Repealed. Laws 1989, LB 710, § 2.
View Statute 2-15,120 Repealed. Laws 1989, LB 710, § 2.
View Statute 2-15,121 Repealed. Laws 2000, LB 900, § 256.
View Statute 2-15,122 Natural Resources Water Quality Fund; created; use; investment.
View Statute 2-15,123 Natural Resources Water Quality Fund; allocation; programs; rules and regulations.
View Statute 2-1601 Agricultural extension work authorized.
View Statute 2-1602 Extension work; scope.
View Statute 2-1603 County extension society; formation; petition for appropriation.
View Statute 2-1604 County extension work; funds to aid; referendum; amount.
View Statute 2-1605 Farm operator, defined; determination of number.
View Statute 2-1606 County extension society; annual report; budget.
View Statute 2-1607 County extension work; counties may join; joint board; duties.
View Statute 2-1608 Joint county extension organizations; employees; retirement system; organizations; duties.
View Statute 2-1701 Repealed. Laws 1980, LB 633, § 10; Laws 1980, LB 741, § 1.
View Statute 2-1801 Act, how cited.
View Statute 2-1802 Division of Potato Development; established.
View Statute 2-1803 Nebraska Potato Development Committee; membership; appointment; term; powers; expenses.
View Statute 2-1804 Statement of policy; department; powers and duties.
View Statute 2-1805 Potato shipper; license required.
View Statute 2-1806 Potato shipper; license; application; issuance; display; records; cancellation and annulment of license; grounds; violations; penalty.
View Statute 2-1807 Potato shipper; annual statement; excise tax; amount; administrative fee; violations; penalty.
View Statute 2-1808 Nebraska Potato Development Fund; creation; disbursement; investment.
View Statute 2-1809 Department; rules and regulations; duties; criminal actions.
View Statute 2-1810 Terms, defined.
View Statute 2-1811 Violation; penalty.
View Statute 2-1812 Applicability of sections.
View Statute 2-1813 Act, how cited.
View Statute 2-1814 Terms, defined.
View Statute 2-1815 Seed potatoes; when exempt from act.
View Statute 2-1816 Inspection fee; estimate, how obtained; compulsory potato inspection; establishment; termination.
View Statute 2-1817 Petition; contents; prima facie evidence.
View Statute 2-1818 Potato inspection; director; powers.
View Statute 2-1819 Director; rules and regulations; cooperate; agreements.
View Statute 2-1820 Director; provide for inspection and grading services; expense.
View Statute 2-1821 Inspection; certificate; grades used.
View Statute 2-1822 Inspection; grade; appeal; procedure.
View Statute 2-1823 Compulsory inspection and grading; special permits; application; issuance.
View Statute 2-1824 Department; official inspection and grade legend; adopt.
View Statute 2-1825 Violations; penalties.
View Statute 2-1826 Acts; how designated.
View Statute 2-1901 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1902 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1903 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1904 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1905 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1906 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1907 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1908 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1909 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1910 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1911 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1912 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-1913 Repealed. Laws 1967, c. 566, § 15.
View Statute 2-2001 Formation; name; title.
View Statute 2-2002 Annual statement; contents; filing.
View Statute 2-2003 Annual report; failure to file; effect.
View Statute 2-2004 Filing fee; waived.
View Statute 2-2101 Nebraska Rural Rehabilitation Corporation; dissolved; acceptance of federal law.
View Statute 2-2102 Director of Agriculture; agent.
View Statute 2-2103 Director; authority.
View Statute 2-2104 Director; powers; agreements authorized.
View Statute 2-2105 Director; agreements with federal government; execute.
View Statute 2-2106 Director; reports.
View Statute 2-2107 Director; notice of acceptance.
View Statute 2-2201 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-2202 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-2203 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-2204 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-2205 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-2301 Act, how cited.
View Statute 2-2302 Nebraska Wheat Development, Utilization, and Marketing Board; created; members.
View Statute 2-2303 Terms, defined.
View Statute 2-2304 Board; membership; qualifications; appointment; districts enumerated.
View Statute 2-2305 Board; transitional provisions; vacancy; how filled; term.
View Statute 2-2306 Board; voting members; expenses.
View Statute 2-2307 Board; removal of member; grounds.
View Statute 2-2308 Board; chairperson; meetings; conduct of business.
View Statute 2-2309 Declaration of policy; board; powers and duties.
View Statute 2-2310 Board; administrative office.
View Statute 2-2311 Excise tax; amount; adjustment.
View Statute 2-2312 Excise tax; not deducted from loan proceeds.
View Statute 2-2313 Excise tax; stored wheat.
View Statute 2-2314 Excise tax; federal government; sale; exception.
View Statute 2-2315 Excise tax; first purchaser; records; reports; forms; remittance.
View Statute 2-2316 Repealed. Laws 1981, LB 545, § 52.
View Statute 2-2316.01 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-2317 Nebraska Wheat Development, Utilization, and Marketing Fund; created; use; investment.
View Statute 2-2318 Board; restriction on authority; cooperation with other entities, authorized.
View Statute 2-2319 Violations; penalty.
View Statute 2-2320 Repealed. Laws 1987, LB 1, § 16.
View Statute 2-2321 Board; use of funds; restriction.
View Statute 2-2401 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2402 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2403 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2404 Repealed. Laws 1982, LB 542, § 8.
View Statute 2-2405 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2406 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2407 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2408 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2408.01 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2408.02 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2409 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-2410 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2411 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2412 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2413 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2414 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2415 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2416 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2417 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2418 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2419 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2420 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2421 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2422 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2423 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2424 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2425 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2426 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2427 Repealed. Laws 1959, c. 9, § 24.
View Statute 2-2428 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2429 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2430 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2431 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2432 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2433 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2434 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2435 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2436 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2437 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2438 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2439 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2440 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2441 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2442 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2443 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2444 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2445 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2446 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2447 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2448 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2449 Repealed. Laws 1998, LB 1161, § 98.
View Statute 2-2501 Transferred to section 81-1278.
View Statute 2-2502 Transferred to section 81-1279.
View Statute 2-2503 Repealed. Laws 1967, c. 11, § 8.
View Statute 2-2504 Transferred to section 81-1280.
View Statute 2-2504.01 Repealed. Laws 1987, LB 1, § 16.
View Statute 2-2505 Repealed. Laws 1989, LB 10, § 5.
View Statute 2-2506 Repealed. Laws 1989, LB 10, § 5.
View Statute 2-2507 Repealed. Laws 1987, LB 1, § 16.
View Statute 2-2508 Transferred to section 2-3816.
View Statute 2-2509 Transferred to section 2-3817.
View Statute 2-2510 Transferred to section 2-3818.
View Statute 2-2511 Transferred to section 2-3819.
View Statute 2-2512 Transferred to section 2-3820.
View Statute 2-2513 Transferred to section 2-3821.
View Statute 2-2514 Transferred to section 2-3822.
View Statute 2-2515 Transferred to section 2-3823.
View Statute 2-2516 Transferred to section 2-3815.
View Statute 2-2601 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2602 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2603 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2604 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2605 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2606 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2607 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2608 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2609 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2610 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2611 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2612 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2613 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2614 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2615 Repealed. Laws 1978, LB 692, § 6.
View Statute 2-2616 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2617 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2618 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2619 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2620 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2621 Repealed. Laws 1993, LB 588, § 39.
View Statute 2-2622 Act, how cited.
View Statute 2-2623 Legislative intent.
View Statute 2-2624 Terms, defined.
View Statute 2-2625 Local ordinances and resolutions; preemption; regulatory functions; contracts authorized.
View Statute 2-2626 Department; powers, functions, and duties.
View Statute 2-2627 Pesticide Administrative Cash Fund; created; use; investment.
View Statute 2-2628 Registration required; when.
View Statute 2-2629 Registration; application; contents; department; powers; confidentiality; agent for service of process or consent to jurisdiction.
View Statute 2-2630 Label; contents; requirements.
View Statute 2-2631 Registration; expiration; renewal.
View Statute 2-2632 Registration; denial or change in status; grounds; procedure.
View Statute 2-2633 Registration for special local need; procedure.
View Statute 2-2634 Registration and renewal fees; late registration fee.
View Statute 2-2635 Pesticide dealer license; when required; application; fee; expiration; display; department; powers; disciplinary actions; restricted-use pesticides; records required; registered agent for service of process or consent to jurisdiction.
View Statute 2-2636 Pesticide applicators; restrictions; department; duties; reciprocity.
View Statute 2-2637 Commercial and noncommercial licenses; classification; testing; Cooperative Extension Service; conduct training sessions.
View Statute 2-2638 Commercial applicator license; when required; application; denial, when; fee; resident agent for service of process or consent to jurisdiction.
View Statute 2-2639 Noncommercial applicator license; application; denial, when; resident agent for service of process or consent to jurisdiction.
View Statute 2-2640 Commercial and noncommercial applicator licenses; examination required.
View Statute 2-2641 Private applicator; qualifications; application for license; requirements; fee.
View Statute 2-2642 Commercial, noncommercial, and private applicator licenses; expiration; renewal; procedure; noncertified applicator; restrictions.
View Statute 2-2643 Records; requirements.
View Statute 2-2643.01 License holder; prohibited acts.
View Statute 2-2643.02 License holder; duties.
View Statute 2-2643.03 License holder; disciplinary actions; procedure.
View Statute 2-2644 Repealed. Laws 2002, LB 436, § 29.
View Statute 2-2645 Violation of act; claim of damages; inspection; failure to file report or cooperate with department; effect.
View Statute 2-2646 Prohibited acts.
View Statute 2-2646.01 Pesticide business; owner or operator; liability.
View Statute 2-2647 Violations; penalties; Attorney General or county attorney; duties.
View Statute 2-2648 Violations; civil fine; jurisdiction; Attorney General or county attorney; duties.
View Statute 2-2649 Violations; hearing; order.
View Statute 2-2649.01 Violation warning letter; contents.
View Statute 2-2649.02 Notice; requirements; hearings; procedure; request for new hearing.
View Statute 2-2650 Violations; severity of penalty; considerations.
View Statute 2-2651 Fines; distribution and collection.
View Statute 2-2652 Final judgments; failure to satisfy; effect.
View Statute 2-2653 Duties and responsibilities of department; subject to appropriation.
View Statute 2-2654 Department order; appeal.
View Statute 2-2655 Nebraska aerial pesticide business license; when required; liability; exempt operations.
View Statute 2-2656 Nebraska aerial pesticide business license; application; form; contents; fee; resident agent or consent to jurisdiction.
View Statute 2-2657 Nebraska aerial pesticide business license; reports and notice required.
View Statute 2-2658 Nebraska aerial pesticide business license holder; responsibility; disciplinary actions; hearing.
View Statute 2-2659 Aerial pesticide business; records.
View Statute 2-2701 Current tractor model; testing required; application; procedure; sales and use tax exemption; eligibility; temporary permit; failure to meet requirements; effect.
View Statute 2-2701.01 Terms, defined.
View Statute 2-2701.02 Sales permit; information required; notice to purchaser; liability for damages.
View Statute 2-2702 Board of Regents of the University of Nebraska; powers and duties.
View Statute 2-2703 Tractor model test results; board; duties.
View Statute 2-2703.01 Supplemental sale permit; issuance; testing; when required.
View Statute 2-2704 Repealed. Laws 1986, LB 768, § 15.
View Statute 2-2705 Tractor model tests; fees; University of Nebraska Tractor Test Cash Fund; created; use; investment.
View Statute 2-2705.01 Application fee; Tractor Permit Cash Fund; created; use; investment.
View Statute 2-2706 Tractor model; failure to meet specifications; retesting permitted; effect on sale of other models; permit specify model.
View Statute 2-2707 Tractor model tests; report; publication; public record.
View Statute 2-2708 Tractor model tests results; improper use; penalty.
View Statute 2-2709 Tractor model testing order; discrimination prohibited; exception.
View Statute 2-2710 Sales without permit; penalty; limitation on claim.
View Statute 2-2711 Department; enforcement; rules and regulations.
View Statute 2-2712 Repealed. Laws 1986, LB 768, § 15.
View Statute 2-2713 Repealed. Laws 1986, LB 768, § 15.
View Statute 2-2801 Agricultural organizations; purpose.
View Statute 2-2802 Qualifying organizations; constitution and bylaws or articles of incorporation; file; Attorney General; duties.
View Statute 2-2803 Qualifying organizations; enumerated.
View Statute 2-2804 Nebraska Dairymen's Association; purpose.
View Statute 2-2805 State Horticultural Society; purpose.
View Statute 2-2806 Nebraska Livestock Feeders and Breeders Association; purpose.
View Statute 2-2807 Nebraska Home Economics Association of Organized Agriculture; purpose.
View Statute 2-2808 Nebraska Crop Improvement Association; purpose.
View Statute 2-2809 Western Nebraska Organized Agriculture Association; purpose.
View Statute 2-2810 Nebraska Poultry Improvement Association; purpose.
View Statute 2-2811 Nebraska Potato Council; purpose.
View Statute 2-2812 Appropriations; use; budget.
View Statute 2-2813 Repealed. Laws 1981, LB 545, § 52.
View Statute 2-2901 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2902 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2903 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2904 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2905 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2906 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2907 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-2908 Repealed. Laws 1987, LB 102, § 9.
View Statute 2-3001 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3002 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3003 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3004 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3005 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3006 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3007 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3008 Repealed. Laws 2020, LB344, § 82.
View Statute 2-3101 Act, how cited.
View Statute 2-3102 Terms, defined.
View Statute 2-3103 Registration; application; renewal; fees.
View Statute 2-3104 Enforcement of act; inspection; hindrance; unlawful.
View Statute 2-3105 Proficiency testing; samples; check; report; fees.
View Statute 2-3106 Samples; results; rules and regulations; standards; conform.
View Statute 2-3107 Registration; disciplinary actions; procedure; appeal.
View Statute 2-3108 Director of Agriculture; rules and regulations.
View Statute 2-3109 Violations; penalty; enforcement.
View Statute 2-3110 Soil and Plant Analysis Laboratory Cash Fund; created; use; investment.
View Statute 2-3201 Natural resources, declaration of intent.
View Statute 2-3202 Terms, defined.
View Statute 2-3203 Natural resources districts; establishment.
View Statute 2-3203.01 Repealed. Laws 1982, LB 592, § 2.
View Statute 2-3203.02 Repealed. Laws 2000, LB 900, § 256.
View Statute 2-3204 Budget.
View Statute 2-3205 Repealed. Laws 1987, LB 1, § 16.
View Statute 2-3206 Districts; assumption of assets and liabilities; apportionment; taxes; special fund.
View Statute 2-3207 Districts; change of boundaries, division, or merger.
View Statute 2-3208 Districts; proposed changes; procedure.
View Statute 2-3209 Repealed. Laws 1988, LB 1045, § 12.
View Statute 2-3210 Districts; change of boundaries, division, or merger; notice.
View Statute 2-3211 Districts; change of boundaries, division, or merger; hearing; order; notice.
View Statute 2-3211.01 Districts; change of boundaries, division, or merger; assets, liabilities, obligations, and tax receipts; treatment.
View Statute 2-3211.02 Districts; change of boundaries, division, or merger; naming or renaming.
View Statute 2-3211.03 Districts; change of boundaries, division, or merger; commission; duties.
View Statute 2-3212 Districts; change of boundaries, division, or merger; application; contents; filing; when effective; Secretary of State; duties.
View Statute 2-3212.01 Merger and transfer of existing districts or boards; effect.
View Statute 2-3213 Board of directors; membership; number of directors; executive committee; terms.
View Statute 2-3214 Board of directors; nomination; election; subdistricts; oath.
View Statute 2-3215 Board; vacancy; how filled.
View Statute 2-3216 Repealed. Laws 1984, LB 975, § 14.
View Statute 2-3216.01 Repealed. Laws 1986, LB 548, § 15.
View Statute 2-3216.02 Repealed. Laws 1986, LB 548, § 15.
View Statute 2-3216.03 Repealed. Laws 1986, LB 548, § 15.
View Statute 2-3216.04 Repealed. Laws 1986, LB 548, § 15.
View Statute 2-3216.05 Repealed. Laws 1986, LB 548, § 15.
View Statute 2-3216.06 Repealed. Laws 1986, LB 548, § 15.
View Statute 2-3217 Officers; election; bond; premium.
View Statute 2-3218 Members of board; compensation; expenses.
View Statute 2-3219 Board; meetings; time; place; notice.
View Statute 2-3220 Board; minutes; records; monthly publication of expenditures; publication fee; public inspection.
View Statute 2-3221 Repealed. Laws 1972, LB 543, § 18.
View Statute 2-3222 Board; copy of certain documents; furnish to department.
View Statute 2-3223 Fiscal year; audit; filing; failure to file; withhold funds.
View Statute 2-3223.01 Audit; failure to file; publication of failure; individuals responsible; penalty.
View Statute 2-3224 Funds of districts; disbursement; treasurer's bond; secretary report changes.
View Statute 2-3225 Districts; tax; levies; limitation; use; collection.
View Statute 2-3226 Districts; bonds; issuance.
View Statute 2-3226.01 River-flow enhancement bonds; authorized; natural resources districts; powers and duties; acquisition of water rights by purchase or lease; agreements; contents.
View Statute 2-3226.02 River-flow enhancement bonds; termination of authority; effect on existing bonds and refunding bonds.
View Statute 2-3226.03 River-flow enhancement bonds; board issuing bonds; powers; terms and conditions.
View Statute 2-3226.04 River-flow enhancement bonds; use of proceeds.
View Statute 2-3226.05 River-flow enhancement bonds; costs and expenses of qualified projects; occupation tax authorized; exemption; collection; accounting; lien; foreclosure.
View Statute 2-3226.06 Repealed. Laws 2014, LB 906, § 23.
View Statute 2-3226.07 Repealed. Laws 2014, LB 906, § 23.
View Statute 2-3226.08 Repealed. Laws 2014, LB 906, § 23.
View Statute 2-3226.09 Repealed. Laws 2014, LB 906, § 23.
View Statute 2-3226.10 Flood protection and water quality enhancement bonds; authorized; natural resources district; powers and duties; special bond levy authorized.
View Statute 2-3226.11 Flood protection and water quality enhancement bonds; use of proceeds; certain projects; county board; powers.
View Statute 2-3226.12 Flood protection and water quality enhancement bonds; warrants authorized.
View Statute 2-3226.13 Flood protection and water quality enhancement bonds; fees to fiscal agents authorized; warrants and bonds; conditions.
View Statute 2-3226.14 Flood protection and water quality enhancement bonds; authority to issue; termination.
View Statute 2-3227 Districts; funds; investment.
View Statute 2-3228 Districts; powers; Nebraska Association of Resources Districts; retirement plan reports; duties.
View Statute 2-3229 Districts; purposes.
View Statute 2-3230 Districts; facilities and works; powers.
View Statute 2-3230.01 Natural resources districts; construction; approval of other special-purpose district affected.
View Statute 2-3231 Districts; contracts; powers.
View Statute 2-3232 Districts; studies, investigations, surveys, and demonstrations; powers.
View Statute 2-3233 Districts; water rights, waterworks, and property; acquisition; disposal.
View Statute 2-3234 Districts; eminent domain; powers.
View Statute 2-3234.01 Districts; grant easements.
View Statute 2-3234.02 Trails; procedures.
View Statute 2-3234.03 Trails; terms, defined.
View Statute 2-3234.04 Trails; public hearing; considerations.
View Statute 2-3234.05 Trails; establishment; district; powers; findings.
View Statute 2-3234.06 Trails; right of access.
View Statute 2-3234.07 Trails; applicability of other law.
View Statute 2-3234.08 Trails; owner or lessee; duties; negotiated written agreement; requirements.
View Statute 2-3234.09 Trails; decision of district board; appeal.
View Statute 2-3235 Districts; cooperation; agreements; authorized; contributions; materials and services to landowners; terms.
View Statute 2-3236 Districts; appointment as fiscal agent of United States; powers.
View Statute 2-3237 Districts; weather modification programs; authorized.
View Statute 2-3238 Districts; develop, store, and transport water; water service; powers; limitation.
View Statute 2-3239 Districts; assessment of benefits; powers.
View Statute 2-3240 Districts; certain activities; laws, rules, and regulations applicable.
View Statute 2-3241 Districts; additional powers.
View Statute 2-3242 Districts; water projects; powers.
View Statute 2-3243 Districts; lands owned or controlled by state; preventive and control measures; powers.
View Statute 2-3244 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3245 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3246 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3247 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3248 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3249 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3250 Repealed. Laws 1986, LB 474, § 16.
View Statute 2-3251 Repealed. Laws 1972, LB 543, § 18.
View Statute 2-3252 Districts; improvement project areas; powers; project funding.
View Statute 2-3252.01 Repealed. Laws 1978, LB 783, § 7.
View Statute 2-3253 Improvement project areas; petition; contents; hearing.
View Statute 2-3254 Improvement project areas; petition; hearing; notice; findings of board; apportionment of benefits; lien.
View Statute 2-3254.01 Improvement project; determination of special benefits; effect.
View Statute 2-3254.02 Improvement project; bonds; issued; when.
View Statute 2-3254.03 Improvement project; financed with bonds; requirements; warrants issued; when.
View Statute 2-3254.04 Improvement project areas; issuance of bonds; special assessment levy; hearing; notice; delinquent; interest.
View Statute 2-3254.05 Improvement project; special assessment proceeds; sinking fund; use.
View Statute 2-3254.06 Improvement project; special assessments; lien; delinquency; foreclosure; sale final; when.
View Statute 2-3254.07 Improvement project; issuance of warrants or bonds; conditions.
View Statute 2-3255 Improvement projects; apportionment of benefits; appeal.
View Statute 2-3256 Structural works; supervision by licensed engineer; when.
View Statute 2-3257 Structural works; design; submit to department; approve or disapprove.
View Statute 2-3258 Repealed. Laws 1987, LB 1, § 16.
View Statute 2-3259 Transferred to section 2-3212.01.
View Statute 2-3260 Repealed. Laws 1985, LB 18, § 1.
View Statute 2-3261 Repealed. Laws 1977, LB 510, § 10.
View Statute 2-3262 Repealed. Laws 1994, LB 480, § 31.
View Statute 2-3263 Transferred to section 2-1586.
View Statute 2-3264 Transferred to section 2-1587.
View Statute 2-3265 Transferred to section 2-1588.
View Statute 2-3266 Transferred to section 2-1589.
View Statute 2-3267 Transferred to section 2-1590.
View Statute 2-3268 Transferred to section 2-1591.
View Statute 2-3269 Transferred to section 2-1592.
View Statute 2-3270 Transferred to section 2-1593.
View Statute 2-3271 Transferred to section 2-1594.
View Statute 2-3272 Transferred to section 2-1595.
View Statute 2-3273 Transferred to section 2-1596.
View Statute 2-3274 Transferred to section 2-1597.
View Statute 2-3275 Transferred to section 2-1598.
View Statute 2-3276 Districts; master plan; prepare and adopt; contents; review; filed.
View Statute 2-3277 Districts; long-range implementation plan; prepare and adopt; contents; review; filing; department; develop guidelines.
View Statute 2-3278 Districts; individual project plans; file; coordinate plans.
View Statute 2-3279 Districts; plans; period for review and comment; alteration of plans.
View Statute 2-3280 State funds; allocated or disbursed; when.
View Statute 2-3281 Court action; district, officer, or employee; party litigant; no bond required.
View Statute 2-3282 Transferred to section 2-1599.
View Statute 2-3283 Transferred to section 2-15,100.
View Statute 2-3284 Transferred to section 2-15,101.
View Statute 2-3285 Transferred to section 2-15,102.
View Statute 2-3286 Transferred to section 2-15,103.
View Statute 2-3287 Transferred to section 2-15,104.
View Statute 2-3288 Transferred to section 2-15,105.
View Statute 2-3289 Transferred to section 2-15,106.
View Statute 2-3290 District; land; use for recreational purposes; fees.
View Statute 2-3290.01 Water project; public use; public access; district; duties; conditions.
View Statute 2-3291 District; recreation area; emergency permission and revocation; procedure.
View Statute 2-3292 District; recreation area; designation of camping and other areas; violation; penalty.
View Statute 2-3293 District; recreation area; regulate use of fire; violation; penalty.
View Statute 2-3294 District; recreation area; regulate pets and other animals; violation; penalty.
View Statute 2-3295 District; recreation area; permit hunting, fishing, trapping, weapons; violation; penalty.
View Statute 2-3296 District; recreation area; permit water-related activities; violation; penalty.
View Statute 2-3297 District; recreation area; regulate real and personal property; violation; penalty.
View Statute 2-3298 Recreation area; abandoned vehicle; penalty.
View Statute 2-3299 District; recreation area; permit sales; violation; penalty.
View Statute 2-32,100 District; recreation area; regulate vehicle traffic; violation; penalty.
View Statute 2-32,101 District; recreation area; enforcement; procedures; expenditure of funds for services or contracts, authorized.
View Statute 2-32,102 Natural resources; agreements with other states; authorized.
View Statute 2-32,103 Missouri Basin Natural Resources Council; authorized.
View Statute 2-32,104 Council; member states; costs; how shared.
View Statute 2-32,105 Council; membership.
View Statute 2-32,106 Council; duties.
View Statute 2-32,107 Council; powers.
View Statute 2-32,108 Council; funding authorized; Governor; duty.
View Statute 2-32,109 Flood control improvement corridor; board; adopt or amend map.
View Statute 2-32,110 Flood control improvement corridor; hearing on adoption or amendment of map; notice.
View Statute 2-32,111 Flood control improvement corridor; map; filing, recording, and indexing required.
View Statute 2-32,112 Flood control improvement corridor; building permit; issuance; procedure.
View Statute 2-32,113 Flood control improvement corridor; acquisition of rights-of-way; sections; how construed.
View Statute 2-32,114 Flood control improvement corridor; building permit requirement; applicability of sections.
View Statute 2-32,115 Immediate temporary stay imposed by natural resources district; department; powers and duties.
View Statute 2-3301 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3302 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3303 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3304 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3305 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3306 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3307 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3308 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3309 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3310 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3311 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3312 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-3313 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-3314 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-3315 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3316 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3317 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3318 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3319 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3320 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3321 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3322 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3323 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3324 Repealed. Laws 1995, LB 434, § 13.
View Statute 2-3325 Legislative findings.
View Statute 2-3326 Legislative intent.
View Statute 2-3327 Transition to private nonprofit corporation; Soybean Development, Utilization, and Marketing Board; duties.
View Statute 2-3328 Private nonprofit corporation; transfer of program; conditions; Director of Agriculture; duties.
View Statute 2-3329 Repealed. Laws 2000, LB 692, § 13.
View Statute 2-3330 Private nonprofit corporation; designation.
View Statute 2-3331 State Treasurer; transfer of funds.
View Statute 2-3401 Act, how cited.
View Statute 2-3402 Division of Poultry and Egg Development, Utilization, and Marketing; created.
View Statute 2-3403 Terms, defined.
View Statute 2-3404 Nebraska Poultry and Egg Development, Utilization, and Marketing Committee; members.
View Statute 2-3405 Committee; members; compensation; expenses.
View Statute 2-3406 Committee; chairman; meetings.
View Statute 2-3407 Department; powers.
View Statute 2-3408 Commercially sold eggs and turkeys; fee; how computed and assessed.
View Statute 2-3409 Fees; deducted; when.
View Statute 2-3410 First purchaser; deduct fees; maintain records; public inspection; statement.
View Statute 2-3411 Director; annual report; contents; public record.
View Statute 2-3412 Director; power to exempt purchasers; when; eggs exempt from act.
View Statute 2-3413 Nebraska Poultry and Egg Development, Utilization, and Marketing Fund; created; administration; department; accept funds.
View Statute 2-3414 Hearing before Legislature's Committee on Agriculture; when; purpose.
View Statute 2-3415 Committee; research or development; limitation on authority.
View Statute 2-3416 Violations; penalties.
View Statute 2-3501 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3502 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3503 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3504 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3505 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3506 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3507 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3508 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3509 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3510 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3511 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3512 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3513 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3514 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3515 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3516 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3517 Repealed. Laws 2003, LB 250, § 29.
View Statute 2-3518 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3519 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3520 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3521 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3522 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3523 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3524 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3525 Repealed. Laws 2017, LB134, § 15.
View Statute 2-3526 Graded Egg Fund; transfer.
View Statute 2-3601 Act, how cited.
View Statute 2-3602 Intent and purpose of act.
View Statute 2-3603 Definitions, where found.
View Statute 2-3604 Board, defined.
View Statute 2-3605 Grower, defined.
View Statute 2-3606 First purchaser, defined.
View Statute 2-3607 Commercial channels, defined.
View Statute 2-3608 Delivered or delivery, defined.
View Statute 2-3609 Sale, defined.
View Statute 2-3610 Corn, defined.
View Statute 2-3611 Board; members.
View Statute 2-3612 Board; vacancy; how filled.
View Statute 2-3613 Repealed. Laws 1992, LB 971, § 2.
View Statute 2-3614 Board; appointment of members; procedure.
View Statute 2-3615 Board; membership districts.
View Statute 2-3616 Board; meeting; appoint member.
View Statute 2-3617 Board; members; terms.
View Statute 2-3618 Board; elect officers.
View Statute 2-3619 Board; compensation; expenses.
View Statute 2-3620 Board; removal of member; grounds.
View Statute 2-3621 Board; meetings.
View Statute 2-3622 Board; duties and responsibilities.
View Statute 2-3623 Sale of corn; fee; when paid.
View Statute 2-3624 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-3625 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-3626 Repealed. Laws 1981, LB 11, § 38.
View Statute 2-3627 Fees; adjusted by board; when.
View Statute 2-3628 Pledge or mortgage; corn used as security; fee; refund; procedure.
View Statute 2-3629 Fee; when assessed.
View Statute 2-3630 Fee; when not applicable.
View Statute 2-3631 Purchaser deduct fee; maintain records; public information; quarterly statement.
View Statute 2-3632 Board; annual report; contents; public information.
View Statute 2-3633 Nebraska Corn Development, Utilization, and Marketing Fund; created; use; investment.
View Statute 2-3634 Board; cooperate with University of Nebraska and other organizations; purpose.
View Statute 2-3635 Violations; penalty.
View Statute 2-3701 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3702 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3703 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3704 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3705 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3706 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3707 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3708 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3709 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3710 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3711 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3712 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3713 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3714 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3715 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3716 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3717 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3718 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3719 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3720 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3721 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3722 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3723 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3724 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3725 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3726 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3727 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3728 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3729 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3730 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3731 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3732 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3733 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3734 Repealed. Laws 1980, LB 633, § 10.
View Statute 2-3735 Act, how cited.
View Statute 2-3736 Purpose of act.
View Statute 2-3737 Definitions, where found.
View Statute 2-3738 Commercial channels, defined.
View Statute 2-3739 Commission, defined.
View Statute 2-3740 Dry bean, defined.
View Statute 2-3741 First purchaser, defined.
View Statute 2-3742 Grower, defined.
View Statute 2-3743 Processor, defined.
View Statute 2-3744 Sale, defined.
View Statute 2-3745 Dry Bean Commission; created; members; qualifications.
View Statute 2-3746 Commission; grower members; districts; processor members.
View Statute 2-3747 Commission; appointment of grower member; candidacy list; petition.
View Statute 2-3748 Commission; members; terms.
View Statute 2-3749 Commission; vacancy.
View Statute 2-3750 Commission; member; removal.
View Statute 2-3751 Commission; officers; meetings; expenses.
View Statute 2-3752 Commission; employees.
View Statute 2-3753 Commission; powers and duties.
View Statute 2-3754 Commission; prohibited acts.
View Statute 2-3755 Dry beans; fee; adjustment; payment.
View Statute 2-3756 Pledge or mortgage under federal program; deduction of fee.
View Statute 2-3757 Fee; collection.
View Statute 2-3758 Fee; when prohibited.
View Statute 2-3759 First purchaser; deduct fee; maintain records; inspection and audit; contract for collection of fee; quarterly statement; confidentiality.
View Statute 2-3760 Repealed. Laws 2015, LB 242, § 6.
View Statute 2-3761 Commission; contracts authorized.
View Statute 2-3762 Commission; annual report; contents.
View Statute 2-3763 Dry Bean Development, Utilization, Promotion, and Education Fund; created; use; investment.
View Statute 2-3764 Commission; cooperate with University of Nebraska and other organizations; purpose.
View Statute 2-3765 Violations; penalty.
View Statute 2-3801 Act, how cited.
View Statute 2-3802 Legislative findings.
View Statute 2-3803 Definitions, where found.
View Statute 2-3804 Agricultural product or commodity, defined.
View Statute 2-3804.01 Aquaculture, defined.
View Statute 2-3805 Department, defined.
View Statute 2-3806 Director, defined.
View Statute 2-3807 Marketing, defined.
View Statute 2-3808 Department; marketing activities; powers and duties.
View Statute 2-3809 Act, how construed.
View Statute 2-3810 Department; contracts; limitations.
View Statute 2-3811 Repealed. Laws 1981, LB 545, § 52.
View Statute 2-3812 Nebraska Agricultural Products Marketing Cash Fund; created; use; investment.
View Statute 2-3813 Terms, defined.
View Statute 2-3814 Department; grain inspections; special certificate; fee; powers; Nebraska Origin and Premium Quality Grain Cash Fund; created; use; investment.
View Statute 2-3815 Agriculture promotion and development program; established; purposes; employment of specialists.
View Statute 2-3816 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3817 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3818 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3819 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3820 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3821 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3822 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3823 Repealed. Laws 1993, LB 364, § 26.
View Statute 2-3901 Transferred to section 2-3965.
View Statute 2-3902 Transferred to section 2-3967.
View Statute 2-3902.01 Repealed. Laws 1997, LB 201, § 7.
View Statute 2-3903 Transferred to section 2-3969.
View Statute 2-3904 Transferred to section 2-3970.
View Statute 2-3905 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3906 Transferred to section 2-3971.
View Statute 2-3907 Transferred to section 2-3972.
View Statute 2-3908 Transferred to section 2-3973.
View Statute 2-3909 Transferred to section 2-3974.
View Statute 2-3910 Transferred to section 2-3975.
View Statute 2-3911 Transferred to section 2-3976.
View Statute 2-3912 Repealed. Laws 1997, LB 201, § 7.
View Statute 2-3913 Transferred to section 2-3978.
View Statute 2-3914 Transferred to section 2-3966.
View Statute 2-3915 Transferred to section 2-3979.
View Statute 2-3916 Transferred to section 2-3980.
View Statute 2-3917 Transferred to section 2-3981.
View Statute 2-3917.01 Transferred to section 2-3982.
View Statute 2-3917.02 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3918 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3919 Transferred to section 2-3983.
View Statute 2-3920 Transferred to section 2-3984.
View Statute 2-3921 Transferred to section 2-3985.
View Statute 2-3922 Transferred to section 2-3986.
View Statute 2-3923 Transferred to section 2-3987.
View Statute 2-3924 Transferred to section 2-3988.
View Statute 2-3925 Transferred to section 2-3989.
View Statute 2-3926 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3927 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3928 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3929 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3930 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3931 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3932 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3933 Repealed. Laws 1986, LB 900, § 38.
View Statute 2-3934 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3935 Transferred to section 2-3990.
View Statute 2-3936 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3937 Transferred to section 2-3991.
View Statute 2-3937.01 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3938 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3939 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3940 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3941 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3942 Transferred to section 2-3992.
View Statute 2-3943 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3944 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3945 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3946 Repealed. Laws 2007, LB 111, § 31.
View Statute 2-3947 Transferred to section 2-3917.02.
View Statute 2-3948 Act, how cited.
View Statute 2-3949 Terms, defined.
View Statute 2-3950 Legislative findings.
View Statute 2-3951 Nebraska Dairy Industry Development Board; created; members; qualifications.
View Statute 2-3951.01 Board members; appointment; terms; officers; expenses.
View Statute 2-3951.02 Board members; nomination and appointment.
View Statute 2-3951.03 Board members; vacancies.
View Statute 2-3951.04 Board members; nominations; notification; procedure.
View Statute 2-3952 Repealed. Laws 2004, LB 836, § 8.
View Statute 2-3952.01 Repealed. Laws 2004, LB 836, § 8.
View Statute 2-3953 Repealed. Laws 2004, LB 836, § 8.
View Statute 2-3954 Repealed. Laws 2004, LB 836, § 8.
View Statute 2-3955 Board; meetings; minutes.
View Statute 2-3956 Board; administration; limitation on expenses.
View Statute 2-3957 Board; powers and duties.
View Statute 2-3958 Mandatory assessment; board; duties.
View Statute 2-3959 Assessment; payment; procedures.
View Statute 2-3960 Nebraska Dairy Industry Development Fund; created; use; investment.
View Statute 2-3961 Use of funds; limitations.
View Statute 2-3962 Board; report; contents.
View Statute 2-3963 Violations; penalties; unpaid assessment; late payment fee.
View Statute 2-3964 Repealed. Laws 2004, LB 836, § 8.
View Statute 2-3965 Act, how cited; provisions adopted by reference; copies.
View Statute 2-3966 Terms, defined.
View Statute 2-3967 Activities regulated.
View Statute 2-3968 Grade A milk producer permit; manufacturing grade milk producer permit; label restrictions.
View Statute 2-3969 Sale of milk and milk products; conditions.
View Statute 2-3970 Act; administration and enforcement.
View Statute 2-3971 Permit fees; inspection fees; other fees; rate.
View Statute 2-3972 Adulteration or misbranding; stop-sale, stop-use, or removal order; issuance; hearing.
View Statute 2-3973 Department; rules and regulations.
View Statute 2-3974 Violation; restraining order or injunction; prohibited acts; penalty; county attorney; duties.
View Statute 2-3975 Director; surveys of milksheds; make and publish results.
View Statute 2-3976 Pure Milk Cash Fund; created; use; investment.
View Statute 2-3977 Field representative; powers; field representative permit; applicant; qualifications.
View Statute 2-3978 Public policy.
View Statute 2-3979 Classification of raw milk.
View Statute 2-3980 Flavor and odor of acceptable raw milk for manufacturing purposes.
View Statute 2-3981 Dairy plants, milk for manufacturing purposes, and pickup tankers; quality tests; standards.
View Statute 2-3982 Classification for sediment content; sediment standards; determination; effect.
View Statute 2-3982.01 Grade A Pasteurized Milk Ordinance requirements; facility in existence prior to July 1, 2013; other facilities; requirements applicable.
View Statute 2-3983 Milking facility requirements.
View Statute 2-3984 Yard or loafing area requirements.
View Statute 2-3985 Udders; teats of dairy animals; milk stools; antikickers; surcingles; drugs; requirements.
View Statute 2-3986 Milk in farm bulk tanks; cooled; temperature.
View Statute 2-3987 Milkhouse or milkroom; sanitation requirements.
View Statute 2-3988 Milk utensils; sanitation requirements.
View Statute 2-3989 Water supply requirements; testing.
View Statute 2-3990 Cream for buttermaking; pasteurization.
View Statute 2-3991 Dairy products; packaging; containers; labeling.
View Statute 2-3992 Director; access to facilities, books, and records; inspections authorized.
View Statute 2-3993 Repealed. Laws 2017, LB2, § 3.
View Statute 2-4001 Act, how cited.
View Statute 2-4002 Terms, defined.
View Statute 2-4003 Intent and purpose of act.
View Statute 2-4004 Board; members; membership districts; officers; terms; vacancy; how filled.
View Statute 2-4005 Board; appointment of members; procedure.
View Statute 2-4006 Board; membership; transitional provisions.
View Statute 2-4007 Board; responsibility; powers.
View Statute 2-4008 Board; voting members; expenses.
View Statute 2-4009 Board; removal of member; grounds.
View Statute 2-4010 Board; meetings.
View Statute 2-4011 Board; duties and responsibilities.
View Statute 2-4012 Sale of grain sorghum; fee; adjustment.
View Statute 2-4013 Pledge or mortgage; grain sorghum used as security; fee; refund; procedure.
View Statute 2-4014 Fee; when assessed.
View Statute 2-4015 Fee; when not applicable.
View Statute 2-4016 Purchaser; deduct fee; maintain records; public inspection; quarterly statement.
View Statute 2-4017 Board; annual report; contents.
View Statute 2-4018 Grain Sorghum Development, Utilization, and Marketing Fund; created; purpose; investment.
View Statute 2-4019 Board; cooperate with University of Nebraska and other organizations; purpose.
View Statute 2-4020 Violations; penalty.
View Statute 2-4021 Grain Sorghum National Checkoff Fund; created; use; investment.
View Statute 2-4101 Act, how cited.
View Statute 2-4102 Terms, defined.
View Statute 2-4103 Dry Pea and Lentil Commission, created.
View Statute 2-4104 Commission; members; appointment; districts.
View Statute 2-4105 Commission; members; terms.
View Statute 2-4106 Commission; members; expenses.
View Statute 2-4107 Commission; members; removal.
View Statute 2-4108 Commission; officers; meetings; quorum.
View Statute 2-4109 Commission; purpose; powers.
View Statute 2-4110 Commission; administrative office.
View Statute 2-4111 Dry peas and lentils; excise tax; amount; adjustment.
View Statute 2-4112 Excise tax; deduct from loan proceeds.
View Statute 2-4113 Excise tax; stored dry peas and lentils.
View Statute 2-4114 Excise tax; federal government; sale; exception.
View Statute 2-4115 Excise tax; first purchaser; records; statement; remittance.
View Statute 2-4116 Dry Pea and Lentil Fund, created; use; investment.
View Statute 2-4117 Commission; restriction on authority; cooperate with agencies and organizations.
View Statute 2-4118 Violations; penalty.
View Statute 2-4119 Commission; use of funds; restrictions.
View Statute 2-4201 Act, how cited.
View Statute 2-4202 Legislative policy.
View Statute 2-4203 Nebraska Conservation Corporation; purpose.
View Statute 2-4204 Terms, defined.
View Statute 2-4205 Nebraska Conservation Corporation; created; board of directors; officers.
View Statute 2-4206 Board of directors; quorum; action; executive committee.
View Statute 2-4207 Meetings.
View Statute 2-4208 Administrator; appointment; duties; members; expenses.
View Statute 2-4209 Administrator; meetings; records; seal; certified copies; effect.
View Statute 2-4210 Personnel; contract for services.
View Statute 2-4211 Member or employee; conflict of interest; disclosure; officer or employee of state; membership on or service to corporation; how treated.
View Statute 2-4212 Members; administrator; surety bond.
View Statute 2-4213 Powers; enumerated.
View Statute 2-4214 Duties; enumerated.
View Statute 2-4215 Coordinate activities with state and natural resources districts.
View Statute 2-4216 Loans to or deposits with lenders; conditions.
View Statute 2-4217 Investment in, purchase of, or assignment of loans; conditions.
View Statute 2-4218 Loans to lenders; requirements.
View Statute 2-4219 Loans; optional requirements.
View Statute 2-4220 Rules and regulations; subject matter.
View Statute 2-4221 Corporation; borrow money; issue bonds; purposes.
View Statute 2-4222 Bond issuance; pay or refund bonds.
View Statute 2-4223 Bond issuance; general obligation; how paid and secured.
View Statute 2-4224 Bond issuance; not obligation of state; statement required.
View Statute 2-4225 Acceptance of money; when.
View Statute 2-4226 Bonds; authorized; resolution; contents; sale; manner.
View Statute 2-4227 Bond issuance; resolution; provisions; part of contract with bond holders.
View Statute 2-4228 Pledge; effect; lien; recording not required.
View Statute 2-4229 Corporation; purchase bonds of corporation; canceled; price.
View Statute 2-4230 Bonds; secured by trust indenture; expenses; how treated.
View Statute 2-4231 Bonds; negotiable instruments.
View Statute 2-4232 Bonds; signatures of prior officers or members; validity.
View Statute 2-4233 Person executing bonds; not subject to personal liability.
View Statute 2-4234 Capital reserve fund; creation; expenditures.
View Statute 2-4235 Capital reserve fund; withdrawals; when; income or interest earned; use.
View Statute 2-4236 Bond issuance; capital reserve fund; applicability.
View Statute 2-4237 Capital reserve fund; value; how computed.
View Statute 2-4238 Creation of other funds.
View Statute 2-4239 Money; deposits; secured; expenditures.
View Statute 2-4240 Contract with bondholders; purposes; money; how secured.
View Statute 2-4241 Bondholders; pledge of the state.
View Statute 2-4242 Expenses; how paid; liability of state prohibited.
View Statute 2-4243 Property, income, and bonds; exempt from taxation; dissolution; assets; how treated.
View Statute 2-4244 Bonds; legal investment; considered securities.
View Statute 2-4245 Annual report; contents; audit.
View Statute 2-4246 Sections, how construed.
View Statute 2-4301 Act, how cited.
View Statute 2-4302 Definitions, where found.
View Statute 2-4303 Agricultural liming material, defined.
View Statute 2-4304 Limestone, defined.
View Statute 2-4305 Burnt lime, defined.
View Statute 2-4306 Hydrated lime, defined.
View Statute 2-4307 Marl, defined.
View Statute 2-4308 Industrial byproduct, defined.
View Statute 2-4309 Brand, defined.
View Statute 2-4310 Fineness, defined.
View Statute 2-4311 Ton, defined.
View Statute 2-4312 Bulk, defined.
View Statute 2-4313 Label, defined.
View Statute 2-4314 Calcium carbonate equivalent, defined.
View Statute 2-4315 Weight, defined.
View Statute 2-4316 Agricultural lime slurry, defined.
View Statute 2-4317 Department, defined.
View Statute 2-4318 Director, defined.
View Statute 2-4318.01 Manufacturer, distributor, retailer; defined.
View Statute 2-4319 Rules and regulations.
View Statute 2-4320 Sale; label, statement, or delivery slip; information requirements.
View Statute 2-4321 Sale or offer for sale; restrictions.
View Statute 2-4322 Registration; license; when required; application; license fee.
View Statute 2-4323 Retailer licensee; tonnage report; inspection fee; additional administrative fee; department; powers; director; duties.
View Statute 2-4324 Fees; disbursement.
View Statute 2-4325 Director; enforcement of act; inspections; testing; methods of analysis; results; distribution.
View Statute 2-4326 Director; department; enforcement; orders; seizure of material; procedure.
View Statute 2-4327 Violations; penalty; written warning; Attorney General or county attorney; duties; enforcement; appeal.
View Statute 2-4401 Act, how cited.
View Statute 2-4402 Terms, defined.
View Statute 2-4403 Farm; farm operation; public grain warehouse; public grain warehouse operation; not a nuisance; when; suit; limitation.
View Statute 2-4404 Applicability of other statutes.
View Statute 2-4501 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4502 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4503 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4504 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4505 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4506 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4507 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4508 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4509 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4510 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4511 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4512 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4513 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4514 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4515 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4516 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4517 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4518 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4519 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4520 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4520.01 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4521 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4522 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4523 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4524 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4525 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4526 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4527 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4528 Repealed. Laws 1991, LB 772, § 8.
View Statute 2-4601 Act, how cited.
View Statute 2-4602 Legislative findings.
View Statute 2-4603 Terms, defined.
View Statute 2-4604 State program; director; duties; program contents; revisions; hearings.
View Statute 2-4605 District program; contents; review.
View Statute 2-4606 Municipal or county rules and regulations; authorized; conformance with state program; enforcement; failure to conform, effect.
View Statute 2-4607 District; adoption or revision of rules and regulations; procedure; availability.
View Statute 2-4608 Excess soil erosion; complaint; inspection; remedial action; failure to comply; cease and desist order.
View Statute 2-4609 Filing of complaint; effect.
View Statute 2-4610 Conformance with farm unit conservation plan or soil-loss tolerance level; effect; cost-sharing assistance; availability; lack of cost-sharing assistance; effect.
View Statute 2-4611 Administrative order; appeal.
View Statute 2-4612 Order for immediate compliance; when authorized.
View Statute 2-4613 District court action; procedures; order; appeal; failure to comply with order; effect.
View Statute 2-4701 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4702 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4703 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4704 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4705 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4706 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4707 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4708 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4709 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4710 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4711 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4712 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4713 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4714 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4715 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4716 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4717 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4718 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4719 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4720 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4721 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4722 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4723 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4724 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4725 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4726 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4727 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4728 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4729 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4730 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4731 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4732 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4733 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4734 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4735 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4736 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4737 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4738 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4739 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4740 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4741 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4742 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4743 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4744 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4745 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4746 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4747 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4748 Repealed. Laws 1996, LB 966, § 4.
View Statute 2-4801 Act, how cited.
View Statute 2-4802 Terms, defined.
View Statute 2-4803 Administrator; duties.
View Statute 2-4804 Financial, legal, and farm mediation services; contracts to provide.
View Statute 2-4805 Farm mediation service; advise borrower of assistance programs.
View Statute 2-4806 Fees.
View Statute 2-4807 Creditor; provide notification of availability of mediation; when.
View Statute 2-4808 Mediation; request; participants.
View Statute 2-4809 Initial mediation meeting.
View Statute 2-4810 Mediation period; duration; continuation.
View Statute 2-4811 Agreement; mediator; powers; enforcement.
View Statute 2-4812 Mediator; duties; confidentiality required.
View Statute 2-4813 Administrator; farm mediation service; promote services.
View Statute 2-4814 Applicability of act.
View Statute 2-4815 Farm mediation service; maintain statistical records.
View Statute 2-4816 Repealed. Laws 2009, LB 101, § 3.
View Statute 2-4901 Climate Assessment Response Committee; created; members; expenses; meetings.
View Statute 2-4902 Climate Assessment Response Committee; duties.
View Statute 2-5001 Legislative findings.
View Statute 2-5002 Terms, defined.
View Statute 2-5003 Nebraska Aquaculture Board; created; members; terms; expenses.
View Statute 2-5004 Repealed. Laws 1994, LB 1165, § 22.
View Statute 2-5005 Board; proposed legislation.
View Statute 2-5006 Board; duties.
View Statute 2-5101 Act, how cited.
View Statute 2-5102 Legislative findings.
View Statute 2-5103 Terms, defined.
View Statute 2-5104 Repealed. Laws 2000, LB 1135, § 34.
View Statute 2-5105 Repealed. Laws 2000, LB 1135, § 34.
View Statute 2-5106 Buffer Strip Incentive Fund; created; use; investment.
View Statute 2-5107 Buffer strip; creation; application for reimbursement; procedure; district; duties.
View Statute 2-5108 Buffer strip reimbursement; department; duties.
View Statute 2-5109 Contractual agreement; terms; payments; renewal.
View Statute 2-5110 Contractual agreements; compliance; effect.
View Statute 2-5111 Rules and regulations; department; powers and duties.
View Statute 2-5201 Repealed. Laws 2004, LB 940, § 4.
View Statute 2-5301 Repealed. Laws 2017, LB644, § 21.
View Statute 2-5302 Repealed. Laws 2017, LB644, § 21.
View Statute 2-5303 Repealed. Laws 2017, LB644, § 21.
View Statute 2-5304 Repealed. Laws 2012, LB 782, § 253.
View Statute 2-5305 Repealed. Laws 2017, LB644, § 21.
View Statute 2-5306 Repealed. Laws 2017, LB644, § 21.
View Statute 2-5401 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5402 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5403 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5404 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5405 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5406 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5407 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5408 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5409 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5410 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5411 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5412 Repealed. Laws 2005, LB 90, § 21.
View Statute 2-5413 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5414 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5415 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5416 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5417 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5418 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5419 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5420 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5421 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5422 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5423 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5424 Repealed. Laws 2011, LB 387, § 18.
View Statute 2-5501 Act, how cited.
View Statute 2-5502 Legislative findings.
View Statute 2-5503 Terms, defined.
View Statute 2-5504 Railroad land; lease renewal; conditions; controversy; department; duties.
View Statute 2-5505 Railroad land; substantial improvements; offer to sell; agricultural tenant; rights; department; duties.
View Statute 2-5506 Department of Agriculture; employ appraiser; costs.
View Statute 2-5507 Act; applicability; effect.
View Statute 2-5508 Agricultural Suppliers Lease Protection Cash Fund; created; use; investment.
View Statute 2-5601 Terms, defined.
View Statute 2-5602 Excise tax; amount; payment.
View Statute 2-5603 Excise tax; first purchaser; deduction; records; contents; statement; remitted to State Treasurer.
View Statute 2-5604 Department of Agriculture; calculate costs; report.
View Statute 2-5605 Violation; penalty.
View Statute 2-5701 Postsecondary institution or Department of Agriculture; industrial hemp; cultivated for purposes of research; sites; certification; licensing agreements; activities authorized; fees; report; hearing; termination.