Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 46 - IRRIGATION AND REGULATION OF WATER

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

View Statute 46-101 Irrigation District Act, how cited; irrigation districts; organization; grant of authority.
View Statute 46-102 Terms, defined.
View Statute 46-103 Irrigation district; how formed; petition.
View Statute 46-104 Petition; map; requirements.
View Statute 46-105 Petition; bond; requirements.
View Statute 46-106 Petition; notice of hearing; report by Director of Natural Resources.
View Statute 46-107 Petition and plan of irrigation; hearing before county board; finding; appeal to district court; procedure; bond.
View Statute 46-108 District; lands included; lands irrigated by pumping.
View Statute 46-109 District; divisions; directors; number; election; terms.
View Statute 46-110 District; organization and officers; election; notice; voters; eligibility.
View Statute 46-111 District; organization and officers; election; procedure; canvass of votes; order of board; filing; election precincts.
View Statute 46-112 District officers; election; terms.
View Statute 46-113 Officers; oath; bond; district as federal fiscal agent; additional bond.
View Statute 46-114 Directors; assumption of office; tenure.
View Statute 46-115 Subsequent elections; manner; notice.
View Statute 46-116 Election officers; powers and duties; hours of election.
View Statute 46-117 Elections; return and canvass of vote.
View Statute 46-118 Elections; statement of result entered in board record; certificate of election; vacancies, how filled.
View Statute 46-119 Board; organization; officers; bonds; payment of premiums.
View Statute 46-120 Board; general powers and duties.
View Statute 46-120.01 Board; obligate lands; emergency repairs and replacement; limitation.
View Statute 46-121 Annual meeting of water users; petition.
View Statute 46-122 Right to water delivery; duty of directors.
View Statute 46-123 Right of eminent domain in others; preserved.
View Statute 46-124 Board of directors; meetings; quorum; open records.
View Statute 46-124.01 District; budget; public inspection.
View Statute 46-125 Surveys; acquisition of property; eminent domain; procedure; construction; powers of board.
View Statute 46-126 Contracts with United States authorized; bonds; issuance; tax levy.
View Statute 46-127 District as fiscal agent of the United States; authority.
View Statute 46-128 Irrigation; declared a public use.
View Statute 46-129 District property; title; conveyance in trust; procedure; election.
View Statute 46-130 Board of directors; acquisition of property; corporate powers.
View Statute 46-131 District annual assessment; how prepared.
View Statute 46-132 Assessments; equalization; notice.
View Statute 46-133 Assessments; equalization; hearings; valuation; appeal; procedure.
View Statute 46-134 Bond and United States contract fund; assessment; schedule of increased assessments.
View Statute 46-135 General fund; assessment; records and tax lists.
View Statute 46-136 District taxes; collection; payment; medium; fee.
View Statute 46-137 District taxes; disposition.
View Statute 46-138 Failure of district board to levy taxes; county board to act.
View Statute 46-139 Warrants; issuance by district; limit; past-due obligations; special levy; unused balances; disposition.
View Statute 46-140 Assessments; land belonging to state; when due; lien; preference; enforcement.
View Statute 46-141 Assessment; payment under protest; refund.
View Statute 46-142 District bonds; payment by county treasurer; redemption; investment of funds.
View Statute 46-143 District bonds; payment by district treasurer; additional bonds required.
View Statute 46-144 Special assessment; warrants; election; notice; rate of assessment; disposition of proceeds.
View Statute 46-145 Construction of works; notice; bond of contractor; bids; letting.
View Statute 46-146 Claims against district; warrants; interest; payment; procedure.
View Statute 46-147 Construction fund; deposit with county treasurer; when authorized; disbursement.
View Statute 46-148 County treasurer; reports to district board; contents.
View Statute 46-149 District treasurer; reports to district board; contents; warrants; register; order of payment.
View Statute 46-150 Warrants; form.
View Statute 46-151 Cost of construction; when payable in bonds; issuance of additional bonds; additional levy.
View Statute 46-152 Cost of organization, operation, and improvements; how paid; tolls; assessments; borrowing.
View Statute 46-153 Construction across streams, highways, railroads, and ditches; right-of-way over state lands; state water and water rights.
View Statute 46-154 Directors; salaries and expenses; officers, employees, attorneys, and agents; compensation.
View Statute 46-155 Director or officer; interest in contract prohibited; accepting gratuity or bribe; penalty; forfeiture of office.
View Statute 46-156 Limitation on debts and liabilities; eminent domain; procedure; contracts with United States.
View Statute 46-157 Apportionment of water; duty of water commissioners.
View Statute 46-158 High water; duty of board; automatic measuring devices; interchange of water.
View Statute 46-159 Prior acts not repealed; diversion of water without compensation prohibited.
View Statute 46-160 Irrigation district; liability for failure to deliver water; conditions; limitation.
View Statute 46-161 District boundaries; changes; inclusion of lands; petition; contents.
View Statute 46-162 Inclusion of lands; notice; advance cost of proceeding, by whom paid.
View Statute 46-163 Inclusion of lands; hearing; assent of parties; when implied.
View Statute 46-164 Inclusion of lands; payment of share of original cost to new district; when required.
View Statute 46-165 Inclusion of lands; action of board; order; contents.
View Statute 46-166 Inclusion of lands; objection made; action of board.
View Statute 46-167 Inclusion of lands; objection made; election required; notice; assent of Secretary of the Interior; when required.
View Statute 46-168 Inclusion of lands; result of vote; duty of board.
View Statute 46-169 Changed boundaries; copy of order filed in recorder's office; effect.
View Statute 46-170 Changed boundaries; record; certified copy as evidence.
View Statute 46-171 Inclusion of lands; guardians, executors, and administrators; when authorized to sign petitions.
View Statute 46-172 Inclusion of new land in district; redivision required; election precincts.
View Statute 46-173 District boundaries; changes; exclusion of lands; effect.
View Statute 46-174 Exclusion of lands; petition; form; contents.
View Statute 46-175 Exclusion of lands; notice; form; contents.
View Statute 46-176 Exclusion of lands; hearing; assent of parties; when implied; nonirrigable lands.
View Statute 46-177 Exclusion of lands; action of board.
View Statute 46-178 Exclusion of lands; assent of bondholders and Secretary of the Interior required, when; order of exclusion.
View Statute 46-179 Exclusion of lands; objection made; action of board; election required; notice; procedure.
View Statute 46-180 Exclusion of lands; result of vote; order of board.
View Statute 46-181 Exclusion of lands; copy of order filed with recorder; effect.
View Statute 46-182 Order of exclusion; vacancy in office of director; when created; how filled.
View Statute 46-183 Exclusion of lands; redivision required; election precincts.
View Statute 46-184 Exclusion of lands; assessments; refund; when allowed; procedure.
View Statute 46-185 Discontinuance of district; petition; special election; notice; procedure.
View Statute 46-186 Discontinuance of district; result of election; resubmission; sale of property; appointment of appraisers; notice of sale.
View Statute 46-187 Discontinuance of district; sale of property; opening of bids; sale by private negotiation.
View Statute 46-188 Discontinuance of district; sale of property; deferred payments lien on property sold; additional security.
View Statute 46-189 Discontinuance of district; sale of property; action to collect purchase price; in whose name brought.
View Statute 46-190 Discontinuance of district; assets of district used to pay debts; procedure; unused funds; distribution.
View Statute 46-191 Discontinuance of district; obligations incurred after April 8, 1903; subject to redemption upon discontinuance.
View Statute 46-192 Discontinuance of district; final report by board; property rights; disposition; claims barred after one year.
View Statute 46-193 Plan of operation; construction work; survey and estimate; report by Director of Natural Resources.
View Statute 46-194 Plan of operation; construction work; bonds; issuance; special election; notice; procedure.
View Statute 46-195 Bonds; schedule of maturity.
View Statute 46-196 Bonds; interest; dates and place of payment.
View Statute 46-197 Bonds; form; contents.
View Statute 46-198 Bonds; record; interest on coupons; special election; procedures.
View Statute 46-199 Construction work; annual report by board of directors; duty of Director of Natural Resources.
View Statute 46-1,100 Bonds; sale; notice; procedure.
View Statute 46-1,101 Bonds; how paid; assessments.
View Statute 46-1,102 Bonds; issuance and sale; judicial approval required.
View Statute 46-1,103 Bonds; judicial approval; petition; contents.
View Statute 46-1,104 Bonds; judicial approval; hearing; notice; form; contents.
View Statute 46-1,105 Bonds; judicial approval; parties; motions and answers; rules applicable.
View Statute 46-1,106 Bonds; judicial approval; determination of legality; procedure.
View Statute 46-1,107 Water supply from outside the state; power of district to acquire; contracts; bonds.
View Statute 46-1,108 Bonds; refunding; reissue.
View Statute 46-1,109 Bonds; refunding; conditions for issuance; procedure; notice; form; contents; action of board when no objections filed.
View Statute 46-1,110 Bonds; refunding; hearing on objections; appeal.
View Statute 46-1,111 Bonds; refunding; recitals required; delivery; payment; laws applicable.
View Statute 46-1,112 Bonds; interest; extension of maturity; refunding; conditions; requirements.
View Statute 46-1,113 Bonds; extension of maturity; refunding; election required, when; procedure; laws applicable.
View Statute 46-1,114 Irrigation districts; grant of additional powers.
View Statute 46-1,115 Bonds in discharge of judgments; power to issue; limit.
View Statute 46-1,116 Bonds; issuance to procure surrender of outstanding bonds; power of district; limit.
View Statute 46-1,117 Bonds; issuance to procure surrender of notes and warrants; power of district; limit.
View Statute 46-1,118 Bonds; issuance for more than one purpose.
View Statute 46-1,119 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; maturity; interest; redemption.
View Statute 46-1,120 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; contract with holders, authorized; terms.
View Statute 46-1,121 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; powers to be exercised by resolution; contents.
View Statute 46-1,122 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; special election required; notice; form and contents; effect of affirmative vote.
View Statute 46-1,123 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; procedure where less than all outstanding are offered.
View Statute 46-1,124 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; resolution; contracts; effect.
View Statute 46-1,125 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; contracts; duties of public officers.
View Statute 46-1,126 Bonds issued to discharge judgments or procure surrender of bonds, notes, and warrants; rights of creditors not consenting.
View Statute 46-1,127 Bonds; sinking fund; how provided.
View Statute 46-1,128 Irrigation or drainage districts; sale of real estate; procedure.
View Statute 46-1,129 Sale of real estate; election; notice; form; contents.
View Statute 46-1,130 Sale of real estate; election; results; determination.
View Statute 46-1,131 Sale of real estate; notice.
View Statute 46-1,132 Sale of real estate; bids; acceptance; conveyance; form.
View Statute 46-1,133 Irrigation districts; public lands; taxation; rights and obligations of entrymen.
View Statute 46-1,134 Irrigation districts; excluded lands not taxable.
View Statute 46-1,135 Rights of grantees of subdivided lands.
View Statute 46-1,136 Subdivided lands; additional facilities; no obligation to furnish.
View Statute 46-1,137 Tolls; collection authorized.
View Statute 46-1,138 Delinquent tolls; lien on real estate; manner of collection.
View Statute 46-1,139 District funds; authorized depositories.
View Statute 46-1,140 District funds; depository designated; deposits subject to check or order.
View Statute 46-1,141 District funds; deposits; how secured.
View Statute 46-1,142 District funds; treasurer not liable, when.
View Statute 46-1,143 Contract for water supply authorized.
View Statute 46-1,144 Water supply; tax levy.
View Statute 46-1,145 Contract for water supply; election required, when; notice; procedure; effect of affirmative vote.
View Statute 46-1,146 Water supply contracts and bonds; rescission; when authorized.
View Statute 46-1,147 Irrigation districts; acceptance of federal reclamation aid.
View Statute 46-1,148 Payment of federal charges.
View Statute 46-1,149 Bonds; contracts; acceptance of United States guarantee.
View Statute 46-1,150 Acceptance of act of Congress applicable to district.
View Statute 46-1,151 Contracts with United States; judicial approval; proceedings authorized.
View Statute 46-1,152 Contracts with United States; procedure for confirmation; powers of court.
View Statute 46-1,153 Contracts with United States; borrowing money to meet obligations; powers of board.
View Statute 46-1,154 Districts organized at least one year; proceedings validated.
View Statute 46-1,155 Merger of districts; petition; plan; contents.
View Statute 46-1,156 Merger of districts; outstanding bonds; consent of bondholders.
View Statute 46-1,157 Merger of districts; approval by Department of Natural Resources.
View Statute 46-1,158 Merger of districts; special election; notice.
View Statute 46-1,159 Merger of districts; election; notice; contents.
View Statute 46-1,160 Merger of districts; election; ballots; canvass; board of directors.
View Statute 46-1,161 Merger of districts; board of directors; term of office; election.
View Statute 46-1,162 Merger of districts; election; effect.
View Statute 46-1,163 Merger of districts; indebtedness; responsibility; succession to property.
View Statute 46-1,164 Surface Water Irrigation Infrastructure Fund; created; use; investment.
View Statute 46-1,165 Surface water irrigation infrastructure; grants; matching funds.
View Statute 46-201 Water for irrigation; declared natural want.
View Statute 46-202 Natural streams; unappropriated water; dedication to public use; appropriated water; further appropriation.
View Statute 46-202.01 Repealed. Laws 1965, c. 271, § 3.
View Statute 46-203 First appropriators; declared first in right.
View Statute 46-204 Natural streams; priority of appropriations; first in time, first in right; preference from nature of use.
View Statute 46-205 First appropriators; date of priority.
View Statute 46-206 Appropriation; water to be returned to stream.
View Statute 46-207 Appropriation; no land to be crossed by more than one ditch.
View Statute 46-208 Transferred to section 61-205.
View Statute 46-209 Transferred to section 61-206.
View Statute 46-210 Transferred to section 61-207.
View Statute 46-211 Repealed. Laws 1984, LB 897, § 5.
View Statute 46-212 Transferred to section 61-208.
View Statute 46-212.01 Transferred to section 61-209.
View Statute 46-212.02 Repealed. Laws 2000, LB 900, § 256.
View Statute 46-213 Transferred to section 61-211.
View Statute 46-214 Repealed. Laws 1981, LB 545, § 52.
View Statute 46-215 Transferred to section 61-212.
View Statute 46-216 Transferred to section 61-213.
View Statute 46-217 Transferred to section 61-214.
View Statute 46-218 Transferred to section 61-215.
View Statute 46-219 Transferred to section 61-216.
View Statute 46-220 Repealed. Laws 1953, c. 157, § 3.
View Statute 46-221 Repealed. Laws 1953, c. 157, § 3.
View Statute 46-222 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-223 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-224 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-225 Repealed. Laws 1953, c. 157, § 3.
View Statute 46-226 Determination of priority and amount of appropriation; duty of department; certain court orders; department; powers.
View Statute 46-226.01 Application for recognition of incidental underground water storage; procedure.
View Statute 46-226.02 Application; director; approval; conditions.
View Statute 46-226.03 Terms, defined.
View Statute 46-227 Water in streams; measurement; duty of department.
View Statute 46-228 Flowing water; standards of measurement.
View Statute 46-229 Appropriations; beneficial or useful purpose required; termination; procedure.
View Statute 46-229.01 Department; examine condition of ditches.
View Statute 46-229.02 Appropriations; preliminary determination of nonuse; notice; order of cancellation; procedure.
View Statute 46-229.03 Appropriations; preliminary determination of nonuse; notice; contents; service.
View Statute 46-229.04 Appropriations; hearing; decision; nonuse; considerations; consolidation of proceedings; when.
View Statute 46-229.05 Adjudication of water rights; appeal.
View Statute 46-229.06 Appropriations; partial cancellation; rate of diversion; determination.
View Statute 46-230 Adjudication of water rights; record; duty of appropriation owner to furnish information; notice.
View Statute 46-231 Amount and priority of appropriation; determination; limitation of amount; storage water.
View Statute 46-232 Repealed. Laws 1955, c. 183, § 6.
View Statute 46-233 Application to appropriate water; time of making; contents; procedure; priority date; notice; hearing; temporary permit; emergency use.
View Statute 46-233.01 Permit to appropriate water for use in another state; application; considerations; determination.
View Statute 46-233.02 Appropriation of water for use in another state; laws governing; rights of appropriators.
View Statute 46-234 Application for water; refusal; grounds; effect; necessity for consent; perfection of appropriation; time allowed.
View Statute 46-235 Application for water; approval; date of priority; conditional or partial approval; hearing; director; powers and duties.
View Statute 46-235.01 Public water supplier; appropriation for induced ground water recharge; hearing; evidence of beneficial use; priority date; vesting.
View Statute 46-235.02 Public water supplier; payment of compensation; when.
View Statute 46-235.03 Public water suppliers; natural resources districts; powers.
View Statute 46-235.04 Induced ground water recharge appropriations; administration; transfer of priority dates; procedure.
View Statute 46-236 Application for water power; lease from state required; fee; renewal; cancellation; grounds.
View Statute 46-237 Map or plat; requirements; failure to furnish; effect.
View Statute 46-238 Construction of project; time restrictions; failure to comply; forfeiture; extension of time for completion of work; appeal.
View Statute 46-239 Repealed. Laws 1955, c. 183, § 6.
View Statute 46-240 Additional appropriation; conditions; application procedure.
View Statute 46-240.01 Supplemental additional appropriations; agricultural appropriators; application.
View Statute 46-241 Application for water; storage reservoirs; facility for underground water storage; eminent domain; procedure; duties and liabilities of owner.
View Statute 46-242 Use of stored water; permit; application; conditions; limitations; procedure.
View Statute 46-242.01 Repealed. Laws 1996, LB 890, § 1.
View Statute 46-242.02 Repealed. Laws 1996, LB 890, § 1.
View Statute 46-243 Application for water; reservoir intended for raising water level.
View Statute 46-244 Canals; declared works of internal improvement; laws applicable.
View Statute 46-245 Irrigation canal, defined; laws applicable.
View Statute 46-246 Ditches, dams, or similar works; construction; right of eminent domain.
View Statute 46-247 Ditches, dams, or similar works; construction; eminent domain; procedure.
View Statute 46-248 Right-of-way for irrigation laterals; condemnation; procedure.
View Statute 46-249 Irrigation works constructed by authority of United States; right-of-way over public lands; grant; school lands excepted.
View Statute 46-250 Places of diversion; storage sites; changes; procedure.
View Statute 46-251 Irrigation works; use of state lands and highways; grant; right-of-way; condemnation.
View Statute 46-252 Conducting of water into or along natural channels; withdrawal; permit, when required; liability.
View Statute 46-253 Ditches; changing line; flow maintained; liability.
View Statute 46-254 Interfering with waterworks; taking water without authority; penalty.
View Statute 46-255 Ditches; construction through private property; bridges and gates.
View Statute 46-256 Persons controlling canals or reservoirs; headgates and measuring devices; failure to construct; construction by Department of Natural Resources.
View Statute 46-257 Repealed. Laws 2005, LB 335, § 83.
View Statute 46-258 Ditches; maintenance; outlets; headgates; duties of owner.
View Statute 46-259 Running water in rivers and ravines; right to use.
View Statute 46-260 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-261 Lands to be irrigated; appropriations transferred; information filed with Department of Natural Resources; recording gauges; failure to install; effect.
View Statute 46-262 Duties of persons taking water; noncompliance; liability.
View Statute 46-263 Water; neglecting and preventing delivery; penalty.
View Statute 46-263.01 Water; molesting or damaging measuring device; penalty.
View Statute 46-263.02 Water; molesting or damaging measuring device; apprehension and conviction; reward.
View Statute 46-264 Repealed. Laws 1973, LB 88, § 1.
View Statute 46-265 Embankments; maintenance; return of unused water; duties of owner.
View Statute 46-266 Irrigation water; overflow on roads; duty of owner to prevent; violation; penalty.
View Statute 46-267 Repealed. Laws 2001, LB 170, § 30; Laws 2001, LB 173, § 22.
View Statute 46-268 Contract for use of water; record; rights of grantee unimpaired by foreclosure of liens.
View Statute 46-269 Mutual irrigation companies; recognized; bylaws; when lawful.
View Statute 46-270 Irrigation projects; how financed.
View Statute 46-271 Corporations or associations; construction or operation of canals or reservoirs; assessments of stock; when authorized; how enforced.
View Statute 46-272 Water users' associations organized under reclamation act of the United States; stock subscriptions; how recorded; fees.
View Statute 46-273 Water; United States may furnish to individuals; conditions and requirements.
View Statute 46-274 Repealed. Laws 1963, c. 425, art. VIII, § 2.
View Statute 46-275 Repealed. Laws 1963, c. 425, art. VIII, § 2.
View Statute 46-276 Repealed. Laws 1963, c. 425, art. VIII, § 2.
View Statute 46-277 Repealed. Laws 2005, LB 335, § 83.
View Statute 46-278 Repealed. Laws 2005, LB 335, § 83.
View Statute 46-279 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-280 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-281 Artesian water; waste prohibited.
View Statute 46-282 Artesian water; waste; penalty.
View Statute 46-283 Legislative findings.
View Statute 46-284 Definitions, sections found.
View Statute 46-285 Irrigation water reuse pit, defined.
View Statute 46-286 Ephemeral natural stream, defined.
View Statute 46-287 Irrigation water reuse pit; reusing ground water; exempt from certain provisions.
View Statute 46-288 Interbasin transfers; terms, defined.
View Statute 46-289 Legislative findings; interbasin transfers; application for water; factors considered; order issued.
View Statute 46-290 Appropriation; application to transfer or change; contents; approval.
View Statute 46-291 Application; review; notice; contents; comments.
View Statute 46-292 Application; hearing.
View Statute 46-293 Application; review; Director of Natural Resources; powers.
View Statute 46-294 Applications; approval; requirements; conditions; burden of proof.
View Statute 46-294.01 Appropriation; temporary transfer; filings required.
View Statute 46-294.02 Appropriation; temporary transfer or change; renewal or extension.
View Statute 46-294.03 Appropriation; temporary transfer or change; effect on classification and valuation.
View Statute 46-294.04 Appropriation; temporary transfer or change; effect on rights of condemnation.
View Statute 46-294.05 Rules and regulations.
View Statute 46-295 Legislative findings.
View Statute 46-296 Terms, defined.
View Statute 46-297 Permit to appropriate water; modification to include underground water storage; procedure.
View Statute 46-298 Repealed. Laws 1989, LB 45, § 6.
View Statute 46-299 Permittee; authorized to levy a fee or assessment; limitation.
View Statute 46-2,100 Fee or assessment; limitation.
View Statute 46-2,101 Fee or assessment; application for approval; contents; fee schedule.
View Statute 46-2,102 Fee or assessment; lien.
View Statute 46-2,103 Injunction; when issued.
View Statute 46-2,104 Director's order; not subject to collateral attack.
View Statute 46-2,105 Appeal.
View Statute 46-2,106 Use of underground stored water; authorized.
View Statute 46-2,107 Legislative findings.
View Statute 46-2,108 Appropriation of water for instream flows; terms, defined.
View Statute 46-2,109 Streams with need for instream flows; identification; study.
View Statute 46-2,110 Permit to appropriate water for instream flows; application; requirements.
View Statute 46-2,111 Permit to appropriate water for instream flows; director; powers and duties.
View Statute 46-2,112 Permit to appropriate water for instream flows; hearing; when; notice; director; powers.
View Statute 46-2,113 Director; modify appropriation or application; when.
View Statute 46-2,114 Proposed instream appropriation; additional studies; notice of application.
View Statute 46-2,115 Application for instream appropriation; approval; when.
View Statute 46-2,116 Application for instream appropriation; public interest determination; factors.
View Statute 46-2,116.01 Application for instream appropriation; use of stored water; study.
View Statute 46-2,116.02 Instream appropriation; use of stored water; funding.
View Statute 46-2,117 Contested case hearing; mediation or nonbinding arbitration required; when; costs.
View Statute 46-2,118 Instream appropriation; limited to defined stream segment.
View Statute 46-2,119 Instream appropriations; manner of administration.
View Statute 46-2,120 District or company; notice to landowner; when required; terms, defined.
View Statute 46-2,121 District or company; hold appropriation; sections; how construed.
View Statute 46-2,122 District or company; application for transfer and map; filing requirements; approval; conditions.
View Statute 46-2,123 Hearing on application and map.
View Statute 46-2,124 District or company; notice prior to meeting; requirements.
View Statute 46-2,125 Order granting application and map; contents; appeal.
View Statute 46-2,126 Priority date.
View Statute 46-2,127 District or company; transfer of appropriation for agricultural purposes; when.
View Statute 46-2,128 District or company; transfer of appropriation for agricultural purposes; published notice; contents.
View Statute 46-2,129 District or company; transfer of appropriation for agricultural purposes; hearing; notice; powers and duties; priority date.
View Statute 46-2,130 Sections; how construed.
View Statute 46-2,131 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,132 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,133 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,134 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,135 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,136 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,137 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,138 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-2,139 Storm Water Management Plan Program; created; assistance to cities and counties; grants; Department of Environment and Energy; duties.
View Statute 46-2,140 Repealed. Laws 2015, LB 9, § 1.
View Statute 46-2,141 Repealed. Laws 2015, LB 9, § 1.
View Statute 46-301 Irrigation districts; establishment of electric light and power systems; powers.
View Statute 46-302 Electric light and power system; construction or acquisition by resolution; procedure.
View Statute 46-303 Electric light and power system; construction or acquisition by petition; procedure.
View Statute 46-304 Electric light and power system; construction or acquisition; examination and report by Department of Natural Resources.
View Statute 46-305 Electric light and power system; construction or acquisition; election required; procedure; vote required; effect of affirmative vote.
View Statute 46-306 General provisions of irrigation law applicable.
View Statute 46-307 Operation of lines beyond district boundaries; powers of district; cost payable out of earnings.
View Statute 46-308 Issuance of debentures pledging earnings; powers of district; judicial confirmation not required.
View Statute 46-309 Proposals in conflict with original project; vote of electors a condition precedent to adoption.
View Statute 46-310 Rates and charges for electric current; rules and regulations of system.
View Statute 46-311 Sale, lease, or transfer; law applicable.
View Statute 46-312 Extension; pledged net proceeds inadequate; bonds; how issued.
View Statute 46-313 Eminent domain; use of highways; construction and operation; general law applicable.
View Statute 46-314 Profits from sale of electricity; how used.
View Statute 46-315 Use of water for hydroelectric plant; rights of irrigation district.
View Statute 46-401 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-402 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-403 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-404 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-405 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-406 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-407 Repealed. Laws 1961, c. 284, § 1.
View Statute 46-501 Reclamation districts; declaration of purpose.
View Statute 46-502 Reclamation districts; declaration of policy.
View Statute 46-503 Act, how cited.
View Statute 46-504 Publication, defined.
View Statute 46-505 Person and public corporation, defined.
View Statute 46-506 Board, defined.
View Statute 46-507 Works, defined.
View Statute 46-508 Court, defined.
View Statute 46-509 Property, defined.
View Statute 46-510 Land or real estate, defined.
View Statute 46-511 Land or property, defined.
View Statute 46-512 Irrigable or irrigable lands, defined.
View Statute 46-513 Nonirrigable land, defined.
View Statute 46-514 Department, defined.
View Statute 46-515 Department of Natural Resources; jurisdiction; power; authority.
View Statute 46-516 Petition; signers; contents.
View Statute 46-517 Petition; bond; requirements.
View Statute 46-518 Petition; notice of hearing.
View Statute 46-519 Protest petition; contents.
View Statute 46-520 Protest petition; disqualification of signer.
View Statute 46-521 Protest petition; when dismissed.
View Statute 46-522 Protest petition; requisite number of signers; dismissal of original petition.
View Statute 46-523 Organization; objections.
View Statute 46-524 Objections; contents; hearing.
View Statute 46-525 Hearing; decree; district established.
View Statute 46-526 Decree; contents; office of the district.
View Statute 46-527 Petition; dismissal; appeal and writ of error denied.
View Statute 46-528 Decree; district established; appeal.
View Statute 46-529 Decree; filing; fees.
View Statute 46-530 Directors; appointment; election; take office, when; qualified electors; candidates.
View Statute 46-531 Repealed. Laws 1994, LB 76, § 615.
View Statute 46-532 Repealed. Laws 1994, LB 76, § 615.
View Statute 46-533 Repealed. Laws 1994, LB 76, § 615.
View Statute 46-534 Directors; vacancy; filled by board of directors.
View Statute 46-535 Directors; bond required.
View Statute 46-536 Directors; oath.
View Statute 46-537 Directors; chairman; secretary; seal; records.
View Statute 46-538 Directors; compensation; expenses.
View Statute 46-539 Directors; quorum.
View Statute 46-540 Officers and employees; compensation; bond; duties.
View Statute 46-541 Directors; general powers and duties; continuance of corporate existence; election; dissolution.
View Statute 46-542 District; levy and collection of taxes; classification of methods.
View Statute 46-543 Taxes; levy; Class A; submission to qualified voters of district.
View Statute 46-544 Special assessments; levy; limitation.
View Statute 46-545 Special assessments; Class B; water service; petition; contracts.
View Statute 46-546 Water service; petition; notice.
View Statute 46-547 Water service; petition; hearing; order.
View Statute 46-548 Special assessments; Class C; water service; petition; contract.
View Statute 46-549 Water service; petition; notice; hearing; order; assessment; collection.
View Statute 46-550 Special assessments; Class D; water service; petition; contract.
View Statute 46-551 Water service; petition; order; contents.
View Statute 46-552 Water service; petition; notice; hearing; order.
View Statute 46-553 Annual assessments; levy; limitations; additional levy.
View Statute 46-554 Annual assessments; levy; objections; hearing; order; appeal.
View Statute 46-555 Taxes; levy; lien; collection.
View Statute 46-556 Taxes; levy; delinquent; sale.
View Statute 46-557 Taxes; levy; political subdivisions; exemption.
View Statute 46-558 Water; contract; security for payment.
View Statute 46-559 District; indebtedness; levy of assessments.
View Statute 46-560 Directors; board; powers.
View Statute 46-561 District; boundaries; change.
View Statute 46-562 District; petition to exclude land; contents; notice; objections; hearing; order; appeal.
View Statute 46-563 Construction, operation, and maintenance; contract with federal government for payment; bonds; term; execution; interest; exempt from taxes.
View Statute 46-564 Bonded indebtedness; submission to qualified electors; election.
View Statute 46-565 Bonded indebtedness; election; notice.
View Statute 46-566 Bonded indebtedness; election; conduct; proclamation.
View Statute 46-567 Bonded indebtedness; bonds; issuance; sale.
View Statute 46-567.01 Revenue bonds; interest; issuance; sale.
View Statute 46-567.02 Revenue bonds; rates; charges; purpose.
View Statute 46-567.03 Revenue bonds; registration; effect.
View Statute 46-567.04 Revenue bonds; negotiable instruments; authorized investments.
View Statute 46-567.05 Districts organized; elections held; proceedings of directors; taxes levied; validated.
View Statute 46-567.06 District; levy of taxes; Class A; issuance of warrants; interest; limitation.
View Statute 46-568 Directors; petition for determination of power; notice; hearing; order; appeal.
View Statute 46-569 Notice; defective; effect.
View Statute 46-570 Organization; validity; hearing.
View Statute 46-571 Sections, how construed.
View Statute 46-572 Sections; severability; validity.
View Statute 46-573 District; laws applicable.
View Statute 46-574 Boundaries; change; no impairment of rights; petition; contents.
View Statute 46-575 Boundaries; change; petition; bond.
View Statute 46-576 Boundaries; change; petition; board of directors; fix time and place of hearing.
View Statute 46-577 Boundaries; change; protesting petition; requirements.
View Statute 46-578 Boundaries; change; protest petition; disqualification of signer.
View Statute 46-579 Boundaries; change; protest petition; when dismissed.
View Statute 46-580 Boundaries; change; protest petition; requisite number of signers; dismissal of original petition.
View Statute 46-581 Boundaries; change; objections.
View Statute 46-582 Boundaries; change; objections; hearing.
View Statute 46-583 Boundaries; change; hearing; election; final order; filed with Department of Natural Resources.
View Statute 46-584 Boundaries; change; decree; determination; directors; terms of office.
View Statute 46-585 Fiscal year, defined; audit; Auditor of Public Accounts; form; prescribe; filing; time.
View Statute 46-586 Audit; contents.
View Statute 46-587 Audit; information made available.
View Statute 46-601 Ground water; declaration of policy.
View Statute 46-601.01 Terms, defined.
View Statute 46-602 Registration of water wells; forms; replacement; change in ownership; illegal water well; decommissioning required.
View Statute 46-602.01 Water well in management area; duties; prohibited acts; penalty.
View Statute 46-603 Repealed. Laws 1993, LB 131, § 65.
View Statute 46-604 Registration form; copies; disposition.
View Statute 46-605 Repealed. Laws 1986, LB 886, § 6.
View Statute 46-606 Water wells; registration fees; disposition.
View Statute 46-607 Repealed. Laws 1993, LB 131, § 65.
View Statute 46-608 Ground water; conservation; declaration of policy.
View Statute 46-609 Irrigation water wells; spacing; requirements; exceptions; new use of well; registration modification; approval.
View Statute 46-610 Irrigation water wells; special permit to drill without regard to spacing; application; fee.
View Statute 46-611 Irrigation water wells; spacing requirements not applicable; when.
View Statute 46-612 Repealed. Laws 1993, LB 131, § 65.
View Statute 46-612.01 Transferred to section 46-1127.
View Statute 46-613 Ground water; declaration of policy; preference in use.
View Statute 46-613.01 Ground water; transfer to another state; permit; Department of Natural Resources; conditions.
View Statute 46-613.02 Violation; penalty; false information; enforcement.
View Statute 46-614 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-614.01 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-615 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-616 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-617 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-617.01 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-618 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-619 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-620 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-621 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-622 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-623 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-624 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-625 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-626 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-627 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-628 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-629 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-630 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-631 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-632 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-633 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-634 Repealed. Laws 1998, LB 896, § 11.
View Statute 46-634.01 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-635 Ground water, defined.
View Statute 46-635.01 Water well, defined.
View Statute 46-636 Pumping for irrigation purposes; Legislature; finding.
View Statute 46-637 Pumping for irrigation purposes; permit; application; approval by Director of Natural Resources.
View Statute 46-638 Terms, defined; permits to public water suppliers; director; powers.
View Statute 46-639 Application for permit; contents; fee.
View Statute 46-640 Notice of application; publication; objections; hearing.
View Statute 46-641 Application; hearing, when.
View Statute 46-642 Granting of permit; conditions; priority date.
View Statute 46-643 Repealed. Laws 1987, LB 140, § 15.
View Statute 46-644 Permits; duration; revocation; procedure.
View Statute 46-645 Recharging ground water reservoirs; permits.
View Statute 46-646 Orders or decisions; review.
View Statute 46-647 Right to recover damages; power of eminent domain; not limited.
View Statute 46-648 Permittee; preference in use of ground water.
View Statute 46-649 Director of Natural Resources; rules and regulations.
View Statute 46-650 Act, how cited.
View Statute 46-651 Spacing of water wells; distance.
View Statute 46-652 Repealed. Laws 1981, LB 246, § 4.
View Statute 46-653 Spacing of water wells; special permit; application; contents; fee.
View Statute 46-654 Public water supplier; protections applicable; procedure.
View Statute 46-655 Violations; injunction.
View Statute 46-655.01 Public water supplier; notice of intent to consider wellfield; contents; effect; termination.
View Statute 46-656 Transferred to section 46-656.02.
View Statute 46-656.01 Transferred to section 46-701.
View Statute 46-656.02 Transferred to section 46-702.
View Statute 46-656.03 Transferred to section 46-704.
View Statute 46-656.04 Transferred to section 46-705.
View Statute 46-656.05 Transferred to section 46-703.
View Statute 46-656.06 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.07 Transferred to section 46-706.
View Statute 46-656.08 Transferred to section 46-707.
View Statute 46-656.09 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.10 Transferred to section 46-745.
View Statute 46-656.11 Transferred to section 46-708.
View Statute 46-656.12 Transferred to section 46-709.
View Statute 46-656.13 Transferred to section 46-710.
View Statute 46-656.14 Transferred to section 46-711.
View Statute 46-656.15 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.16 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.17 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.18 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.19 Transferred to section 46-712.
View Statute 46-656.20 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.21 Transferred to section 46-744.
View Statute 46-656.22 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.23 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.24 Transferred to section 46-742.
View Statute 46-656.25 Transferred to section 46-739.
View Statute 46-656.26 Transferred to section 46-740.
View Statute 46-656.27 Transferred to section 46-741.
View Statute 46-656.28 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.29 Transferred to section 46-735.
View Statute 46-656.30 Transferred to section 46-736.
View Statute 46-656.31 Transferred to section 46-737.
View Statute 46-656.32 Transferred to section 46-738.
View Statute 46-656.33 Transferred to section 46-751.
View Statute 46-656.34 Repealed. Laws 1996, LB 1114, § 75.
View Statute 46-656.35 Transferred to section 46-721.
View Statute 46-656.36 Transferred to section 46-722.
View Statute 46-656.37 Transferred to section 46-723.
View Statute 46-656.38 Transferred to section 46-724.
View Statute 46-656.39 Transferred to section 46-725.
View Statute 46-656.40 Transferred to section 46-726.
View Statute 46-656.41 Transferred to section 46-727.
View Statute 46-656.42 Transferred to section 46-728.
View Statute 46-656.43 Transferred to section 46-729.
View Statute 46-656.44 Transferred to section 46-730.
View Statute 46-656.45 Transferred to section 46-731.
View Statute 46-656.46 Transferred to section 46-732.
View Statute 46-656.47 Transferred to section 46-733.
View Statute 46-656.48 Transferred to section 46-734.
View Statute 46-656.49 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.50 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.51 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.52 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.53 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.54 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.55 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.56 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.57 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.58 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.59 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.60 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.61 Repealed. Laws 2004, LB 962, § 119.
View Statute 46-656.62 Transferred to section 46-748.
View Statute 46-656.63 Transferred to section 46-746.
View Statute 46-656.64 Transferred to section 46-747.
View Statute 46-656.65 Transferred to section 46-749.
View Statute 46-656.66 Transferred to section 46-750.
View Statute 46-656.67 Transferred to section 46-752.
View Statute 46-657 Transferred to section 46-656.07.
View Statute 46-658 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-658.01 Repealed. Laws 1986, LB 894, § 32.
View Statute 46-659 Transferred to section 46-656.29.
View Statute 46-660 Transferred to section 46-656.30.
View Statute 46-661 Transferred to section 46-656.31.
View Statute 46-662 Transferred to section 46-656.32.
View Statute 46-663 Transferred to section 46-656.08.
View Statute 46-663.01 Transferred to section 46-656.09.
View Statute 46-663.02 Transferred to section 46-656.10.
View Statute 46-664 Transferred to section 46-656.11.
View Statute 46-665 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-666 Transferred to section 46-656.25.
View Statute 46-666.01 Transferred to section 46-656.23.
View Statute 46-667 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-668 Transferred to section 46-656.64.
View Statute 46-669 Transferred to section 46-656.66.
View Statute 46-670 Transferred to section 46-656.33.
View Statute 46-671 Transferred to section 46-656.65.
View Statute 46-672 Transferred to section 46-656.24.
View Statute 46-673 Transferred to section 46-656.34.
View Statute 46-673.01 Transferred to section 46-656.12.
View Statute 46-673.02 Transferred to section 46-656.13.
View Statute 46-673.03 Transferred to section 46-656.14.
View Statute 46-673.04 Transferred to section 46-656.15.
View Statute 46-673.05 Transferred to section 46-656.19.
View Statute 46-673.06 Transferred to section 46-656.20.
View Statute 46-673.07 Transferred to section 46-656.21.
View Statute 46-673.08 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-673.09 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-673.10 Transferred to section 46-656.26.
View Statute 46-673.11 Transferred to section 46-656.27.
View Statute 46-673.12 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-673.13 Transferred to section 46-656.22.
View Statute 46-673.14 Transferred to section 46-656.16.
View Statute 46-673.15 Transferred to section 46-656.17.
View Statute 46-673.16 Transferred to section 46-656.18.
View Statute 46-674 Transferred to section 46-656.01.
View Statute 46-674.01 Transferred to section 46-663.02.
View Statute 46-674.02 Transferred to section 46-656.03.
View Statute 46-674.03 Transferred to section 46-656.35.
View Statute 46-674.04 Transferred to section 46-656.36.
View Statute 46-674.05 Transferred to section 46-656.37.
View Statute 46-674.06 Transferred to section 46-656.38.
View Statute 46-674.07 Transferred to section 46-656.39.
View Statute 46-674.08 Transferred to section 46-656.40.
View Statute 46-674.09 Transferred to section 46-656.41.
View Statute 46-674.10 Transferred to section 46-656.42.
View Statute 46-674.11 Transferred to section 46-656.43.
View Statute 46-674.12 Transferred to section 46-656.45.
View Statute 46-674.13 Transferred to section 46-656.46.
View Statute 46-674.14 Transferred to section 46-656.47.
View Statute 46-674.15 Repealed. Laws 1996, LB 108, § 80.
View Statute 46-674.16 Transferred to section 46-656.48.
View Statute 46-674.17 Transferred to section 46-656.63.
View Statute 46-674.18 Transferred to section 46-656.44.
View Statute 46-674.19 Repealed. Laws 1996, LB 108, § 80; Laws 1996, LB 1114, § 75.
View Statute 46-674.20 Transferred to section 46-656.04.
View Statute 46-675 Legislative findings and declarations.
View Statute 46-676 Terms, defined.
View Statute 46-676.01 Applicability of act.
View Statute 46-677 Withdrawal of ground water for industrial purposes; permit required; when.
View Statute 46-678 Permit; application; contents.
View Statute 46-678.01 Withdrawal and transfer of less than 150 acre-feet; notice; metering.
View Statute 46-679 Application; director; determination as to completeness.
View Statute 46-680 Completed application; public hearing; when.
View Statute 46-681 Public hearing; evidence presented.
View Statute 46-682 Applicant; agreement with other water users; filing.
View Statute 46-683 Permit; issuance; consideration; conditions.
View Statute 46-683.01 Permit; application to amend; procedures; limitation.
View Statute 46-684 Permit; revocation; procedure; violation of terms of permit; director; powers and duties.
View Statute 46-685 Order or decision; appeal by affected person.
View Statute 46-686 Injured person; remedies available.
View Statute 46-686.01 Withdrawal and transfer of less than 150 acre-feet; injured person; hearing; civil action; appeal; attorney's fees.
View Statute 46-687 Violation; penalty.
View Statute 46-688 Director; rules and regulations.
View Statute 46-689 Permitholder; subject to control area regulations.
View Statute 46-690 Act, how cited.
View Statute 46-691 Transfer off overlying land; when allowed; objection; procedure; natural resources district; powers and duties; Director of Natural Resources; duties.
View Statute 46-691.01 Transfer off overlying land for domestic use; limitations; liability.
View Statute 46-691.02 Transfer off overlying land for domestic use; applicability of section.
View Statute 46-691.03 Transfer off overlying land for environmental or recreational benefits; when allowed; application; fee; natural resources district; powers and duties.
View Statute 46-692 Repealed. Laws 2011, LB 1, § 1.
View Statute 46-701 Act, how cited.
View Statute 46-702 Declaration of intent and purpose; legislative findings.
View Statute 46-703 Legislative findings.
View Statute 46-704 Management area; legislative findings.
View Statute 46-705 Act; how construed.
View Statute 46-706 Terms, defined.
View Statute 46-707 Natural resources district; powers; enumerated; fee.
View Statute 46-708 Action to control or prevent runoff of water; natural resources district; rules and regulations; power to issue cease and desist orders; notice; hearing.
View Statute 46-709 Ground water management plan; required; contents.
View Statute 46-710 Ground water management plan preparation or modification; district; solicit and utilize information.
View Statute 46-711 Ground water management plan; director; review; duties.
View Statute 46-712 Management area; establishment; when; hearing; notice; procedure; district; powers and duties.
View Statute 46-713 Department of Natural Resources; hydrologically connected water supplies; evaluation; report; determinations; reevaluation; hearing; notice.
View Statute 46-714 River basin, subbasin, or reach; stay on new appropriations; notifications required; hearing; natural resources district; duties; status change; department; natural resources district; duties.
View Statute 46-715 River basin, subbasin, or reach; integrated management plan; considerations; contents; amendment; technical analysis; forecast of water available from streamflow.
View Statute 46-716 Integrated management plan; surface water controls.
View Statute 46-717 Integrated management plan; scientific data and other information; department; natural resources district; duties.
View Statute 46-718 Integrated management plan; hearings; implementation order; dispute; procedure.
View Statute 46-719 Interrelated Water Review Board; created; members; powers and duties.
View Statute 46-720 Proceedings under prior law; transitional provisions.
View Statute 46-721 Contamination; reports required.
View Statute 46-722 Contamination; Department of Environment and Energy; conduct study; when; report.
View Statute 46-723 Contamination; point source; Director of Environment and Energy; duties.
View Statute 46-724 Contamination; not point source; Director of Environment and Energy; duties; hearing; notice.
View Statute 46-725 Management area; designation or modification of boundaries; adoption of action plan; considerations; procedures; order.
View Statute 46-726 Management area; contamination; action plan; preparation by district; when; hearing; notice; publication.
View Statute 46-727 Management area; contamination; action plan; contents.
View Statute 46-728 Management area; contamination; adoption or amendment of action plan; considerations; procedures.
View Statute 46-729 Management area; contamination; action plan; district publish order adopted.
View Statute 46-730 Management area; action plan; district; duties.
View Statute 46-731 Management area; action plan; director specify controls; when; powers and duties; hearing.
View Statute 46-732 Action plan; controls; duration; amendment of plan.
View Statute 46-733 Removal of designation management area or requirement of action plan; modification of boundaries; when.
View Statute 46-734 Contamination; Environmental Quality Council; adopt rules and regulations.
View Statute 46-735 Construct water well in a management area; permit required; application; form; fee; contents; late permit application; fee.
View Statute 46-736 Permit; when denied; corrections allowed; fees nonrefundable.
View Statute 46-737 Issuance of permit; no right to violate rules, regulations, or controls.
View Statute 46-738 Issuance of permit; commence construction and complete water well within one year; failure; effect.
View Statute 46-739 Management area; controls authorized; procedure.
View Statute 46-739.01 District; approval of certain transfers or program participation; report of title required; form; written consent of lienholder; rights of lienholder.
View Statute 46-739.02 Transfer of right to use ground water; recording; recovery of cost; manner.
View Statute 46-739.03 Natural resources district determination; effect.
View Statute 46-740 Ground water allocation; limitations and conditions.
View Statute 46-741 District; review controls.
View Statute 46-742 Transport of ground water; prohibited; when.
View Statute 46-743 Public hearing; requirements.
View Statute 46-744 Order; publication; effective; when.
View Statute 46-745 Natural resources district; cease and desist order; violation; penalty; Attorney General; duties; Department of Justice Natural Resources Enforcement Fund; created; use; investment.
View Statute 46-746 Violations; civil penalty.
View Statute 46-747 Hearings; subject to review.
View Statute 46-748 Rules and regulations.
View Statute 46-749 Administration of act; compliance with other laws.
View Statute 46-750 Appeal; procedure.
View Statute 46-751 Ground Water Management Fund; created; use; investment.
View Statute 46-752 Repealed. Laws 2020, LB1009, § 8.
View Statute 46-753 Water Resources Trust Fund; created; use; investment; matching funds required; when.
View Statute 46-754 Interrelated Water Management Plan Program; created; grants; commission; duties; use.
View Statute 46-755 Basin-wide plan; development and adoption; extension; stated goals and objectives; plan contents; department and natural resources districts; duties; public meeting; report; public hearing.
View Statute 46-756 Ground water augmentation project; public hearing; notice.
View Statute 46-801 Natural lakes; drainage; diversion; application.
View Statute 46-802 Application; recording; investigation.
View Statute 46-803 Application; approval; when authorized.
View Statute 46-804 Application; rejection; when authorized.
View Statute 46-805 Appeal; procedure.
View Statute 46-806 Sections; when inapplicable.
View Statute 46-807 Violations; penalty.
View Statute 46-901 Repealed. Laws 1987, LB 567, § 1.
View Statute 46-1001 Terms, defined.
View Statute 46-1001.01 Rural water districts organized prior to June 30, 1972; effect.
View Statute 46-1002 Rural water districts; petition.
View Statute 46-1003 District; petition; contents.
View Statute 46-1004 District; petition; county clerk; notice; contents.
View Statute 46-1005 District; hearing; order.
View Statute 46-1006 Board of directors; selection; bylaws; adopt.
View Statute 46-1007 Board; meetings; rules and regulations; adopt; vacancies.
View Statute 46-1008 District; powers.
View Statute 46-1009 Board; contracts; enter into.
View Statute 46-1010 Board; employees.
View Statute 46-1011 Plans and specifications; filing; approval; benefit units; water sale.
View Statute 46-1012 Owners of land outside of district; petition; contents.
View Statute 46-1013 Owners outside of district; petition; notice; hearing.
View Statute 46-1014 Owners outside of district; hearing; boundaries; conditions.
View Statute 46-1015 Board; bonds; purpose; interest; rate; payment; participating members; conditions.
View Statute 46-1016 Board; members; term; election.
View Statute 46-1017 Board; officers; election.
View Statute 46-1018 Board; powers and duties; compensation; budget; audit; reports.
View Statute 46-1019 District; dissolution; procedure.
View Statute 46-1020 District; withdrawal of lands; petition; hearing; county board; findings.
View Statute 46-1021 Consolidation of districts; county board; order.
View Statute 46-1022 Consolidation of districts; members; approval; majority vote; petition; contents.
View Statute 46-1023 Consolidation of districts; petition; filing; notice; contents; hearing.
View Statute 46-1024 Consolidation of districts; hearing; county board; order.
View Statute 46-1025 Consolidated district; board; members; officers; election.
View Statute 46-1026 Consolidated district; participating members.
View Statute 46-1101 Act, how cited.
View Statute 46-1102 Legislative findings.
View Statute 46-1103 Definitions, sections found.
View Statute 46-1104 Applicator, defined.
View Statute 46-1105 Chemical, defined.
View Statute 46-1106 Chemigation, defined.
View Statute 46-1107 Council, defined.
View Statute 46-1108 Department, defined.
View Statute 46-1109 Director, defined.
View Statute 46-1110 District, defined.
View Statute 46-1111 Fertilizer, defined.
View Statute 46-1112 Injection location, defined.
View Statute 46-1113 Irrigation distribution system, defined.
View Statute 46-1114 Open discharge system, defined.
View Statute 46-1115 Permitholder, defined.
View Statute 46-1116 Pesticide, defined.
View Statute 46-1116.01 Working day, defined.
View Statute 46-1117 Permit required; exception; application.
View Statute 46-1117.01 Special permit; issuance.
View Statute 46-1118 Repealed. Laws 2011, LB 2, § 8.
View Statute 46-1119 Emergency permit; application; fee; violation; penalty.
View Statute 46-1120 Application; contents.
View Statute 46-1121 Fees; Chemigation Costs Fund; created; investment; annual permits; renewal.
View Statute 46-1122 Replacement or alteration of chemigation equipment; notice; inspection.
View Statute 46-1123 Districts; annual reports; contents.
View Statute 46-1124 District; conduct inspections; inspection warrant.
View Statute 46-1125 Permit denial, suspension, revocation; grounds.
View Statute 46-1126 Permit denial, suspension, or revocation; procedures; suspend operation; when.
View Statute 46-1127 Irrigation distribution system; improper operation; penalty; equipment; rules and regulations.
View Statute 46-1128 Applicators of chemicals; training sessions; certificate; expiration.
View Statute 46-1129 Training sessions; council; prescribe forms; adopt rules and regulations.
View Statute 46-1129.01 Applicator's certificate; revocation; grounds.
View Statute 46-1130 Posting of signs.
View Statute 46-1131 Accident; report required; investigation; cleanup and recovery plan.
View Statute 46-1132 Damage to premises; considered tort claim.
View Statute 46-1133 Assistance to abate water contamination.
View Statute 46-1134 Department; powers and duties.
View Statute 46-1135 District; adopt rules and regulations.
View Statute 46-1136 Council; adopt rules and regulations.
View Statute 46-1137 Compliance with act; affirmative defense.
View Statute 46-1138 Violation of act; procedures for compliance; prosecuting attorney; duties.
View Statute 46-1139 Engaging in chemigation without a permit; penalty; recovery of costs.
View Statute 46-1140 Engaging in chemigation with a suspended or revoked permit; penalty; recovery of costs.
View Statute 46-1141 Tampering with chemigation equipment; penalty; recovery of costs.
View Statute 46-1142 Failure to notify of accident; penalty; recovery of costs.
View Statute 46-1143 Other violations; penalty; recovery of costs.
View Statute 46-1144 District; failure to carry out responsibilities; hearing; procedure.
View Statute 46-1145 District; failure to carry out responsibilities; effect.
View Statute 46-1146 Appeal; procedure.
View Statute 46-1147 Powers of department; construction of act.
View Statute 46-1148 Powers of district; construction of act.
View Statute 46-1201 Act, how cited.
View Statute 46-1202 Purposes of act.
View Statute 46-1203 Definitions, where found.
View Statute 46-1204 Repealed. Laws 1993, LB 131, § 65.
View Statute 46-1204.01 Abandoned water well, defined.
View Statute 46-1204.02 Active status water well, defined.
View Statute 46-1205 Board, defined.
View Statute 46-1205.01 Licensed natural resources ground water technician, defined.
View Statute 46-1206 Construction of water wells, defined.
View Statute 46-1206.01 Decommissioned, defined.
View Statute 46-1207 Department, defined.
View Statute 46-1207.01 Illegal water well, defined; landowner; petition for reclassification; when.
View Statute 46-1207.02 Inactive status water well, defined.
View Statute 46-1208 Installation of pumps and pumping equipment, defined.
View Statute 46-1208.01 Person, defined.
View Statute 46-1208.02 Natural resources ground water technician, defined.
View Statute 46-1209 Licensed pump installation contractor, defined.
View Statute 46-1210 Licensed pump installation supervisor, defined.
View Statute 46-1211 Pumps and pumping equipment, defined.
View Statute 46-1212 Water well, defined.
View Statute 46-1213 Licensed water well contractor, defined.
View Statute 46-1214 Licensed water well drilling supervisor, defined.
View Statute 46-1214.01 Licensed water well monitoring technician, defined.
View Statute 46-1215 Well repairs, defined.
View Statute 46-1216 Well seal, defined.
View Statute 46-1217 Water Well Standards and Contractors' Licensing Board; created; members; qualifications.
View Statute 46-1218 Board; terms; vacancy.
View Statute 46-1219 Board; meetings; quorum.
View Statute 46-1219.01 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1220 Board; members; compensation; expenses; administration.
View Statute 46-1221 Board; executive secretary; offices.
View Statute 46-1222 Board; members; conflict of interest.
View Statute 46-1223 Examinations; requirements; fee; hardship licensing.
View Statute 46-1223.01 Department; develop program.
View Statute 46-1224 Board; set fees; Water Well Standards and Contractors' Licensing Fund; created; use; investment.
View Statute 46-1225 License renewal; continuing competency required.
View Statute 46-1226 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1227 Department; well and equipment standards; adopt rules and regulations.
View Statute 46-1227.01 Activities subject to standards; contractor, supervisor, and technician authority; landowner rights.
View Statute 46-1228 Department; access and inspection; powers.
View Statute 46-1229 License required; application; qualifications; existing rules, regulations, licenses, forms of approval, suits, other proceedings; how treated.
View Statute 46-1230 Licensees; proof of insurance.
View Statute 46-1231 License; application; qualifications.
View Statute 46-1232 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1233 Water well construction or decommissioning; equipment installation or repair; supervision required.
View Statute 46-1233.01 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1234 Exploratory wells; agreement to decommission required; failure to plug; effect.
View Statute 46-1235 License; disciplinary actions; grounds.
View Statute 46-1235.01 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1235.02 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1236 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1237 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1237.01 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1237.02 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1237.03 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1238 License; when required; action to enjoin activities.
View Statute 46-1239 Unauthorized employment; construction, decommissioning, or installation without license; criminal penalty; civil penalty.
View Statute 46-1240 Failure to comply with standards; criminal penalty; civil penalty; action to enjoin.
View Statute 46-1240.01 False or forged documents; penalty.
View Statute 46-1240.02 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1240.03 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1240.04 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1240.05 Repealed. Laws 2007, LB 463, § 1319.
View Statute 46-1240.06 Variance from rule, regulation, or standard; conditions; injunction.
View Statute 46-1241 Water well log required; contents.
View Statute 46-1301 Legislative findings.
View Statute 46-1302 Repealed. Laws 2004, LB 940, § 4.
View Statute 46-1303 Repealed. Laws 2004, LB 940, § 4.
View Statute 46-1304 Report required; Department of Environment and Energy; duties.
View Statute 46-1305 Report required; natural resources district; duties.
View Statute 46-1401 Legislative findings and intent.
View Statute 46-1402 Definitions, where found.
View Statute 46-1403 Water Well Decommissioning Fund; created; use; investment.
View Statute 46-1404 Water Well Decommissioning Fund; allocation; rules and regulations.
View Statute 46-1405 Natural resources district; cost-sharing program; qualification for funding.
View Statute 46-1501 Act, how cited.
View Statute 46-1502 Terms, defined.
View Statute 46-1503 Wellhead protection area; designation.
View Statute 46-1504 Wellhead protection area designation; controlling entity; duties.
View Statute 46-1505 Proposed wellhead protection area; public notice and comment.
View Statute 46-1506 Boundaries of wellhead protection area; designation; procedure.
View Statute 46-1507 Existing wellhead protection areas; effect of act.
View Statute 46-1508 Designated wellhead protection area; boundary area changes.
View Statute 46-1509 Environmental Quality Council; rules and regulations.
View Statute 46-1601 Act, how cited.
View Statute 46-1602 Definitions, where found.
View Statute 46-1603 Abandonment, defined.
View Statute 46-1604 Adverse consequences, defined.
View Statute 46-1605 Alterations, defined.
View Statute 46-1606 Application approval, defined.
View Statute 46-1607 Approval to operate, defined.
View Statute 46-1608 Appurtenant works, defined.
View Statute 46-1609 Breach, defined.
View Statute 46-1610 Completion certification, defined.
View Statute 46-1611 Dam, defined.
View Statute 46-1612 Days, defined.
View Statute 46-1613 Department, defined.
View Statute 46-1614 Director, defined.
View Statute 46-1615 Emergency, defined.
View Statute 46-1616 Engineer, defined.
View Statute 46-1617 Enlargement, defined.
View Statute 46-1618 Hazard potential classification, defined.
View Statute 46-1619 High hazard potential, defined.
View Statute 46-1620 Incremental, defined.
View Statute 46-1621 Low hazard potential, defined.
View Statute 46-1622 Maximum storage, defined.
View Statute 46-1623 Minimal hazard potential, defined.
View Statute 46-1624 Normal storage, defined.
View Statute 46-1625 Owner, defined.
View Statute 46-1626 Person, defined.
View Statute 46-1627 Probable, defined.
View Statute 46-1628 Probable maximum flood, defined.
View Statute 46-1629 Reconstruction, defined.
View Statute 46-1630 Removal, defined.
View Statute 46-1631 Reservoir, defined.
View Statute 46-1632 Significant hazard potential, defined.
View Statute 46-1633 Storage elevation, defined.
View Statute 46-1634 Top of dam elevation, defined.
View Statute 46-1635 Purposes of act.
View Statute 46-1636 Applicability of other law.
View Statute 46-1637 Regulation by political subdivisions; restrictions; conditions.
View Statute 46-1638 Plans and specifications; responsibility of engineer.
View Statute 46-1639 Immunity from liability; when.
View Statute 46-1640 Orders and approval; effect.
View Statute 46-1641 Change of ownership; notification.
View Statute 46-1642 Livestock waste control facility; approvals required.
View Statute 46-1643 Administrative or judicial recourse; not affected.
View Statute 46-1644 Department; employ personnel.
View Statute 46-1645 Consulting board required; when; liability for costs.
View Statute 46-1646 Dams; review and approval required; when.
View Statute 46-1647 Potentially hazardous dams; emergency action plans.
View Statute 46-1648 Right of entry upon private property; when; immunity.
View Statute 46-1649 Department; investigations and studies.
View Statute 46-1650 Department; enforcement; powers.
View Statute 46-1651 Rules and regulations.
View Statute 46-1652 Construction or enlargement of dam; application for approval; contents.
View Statute 46-1653 Modifications to existing dam; application for approval; contents; exemption.
View Statute 46-1654 Application approval; issuance; public hearing; notice to department; when.
View Statute 46-1655 Fees.
View Statute 46-1656 Dam Safety Cash Fund; created; use; investment.
View Statute 46-1657 New or modified dam; owner; filing requirements; approval to operate; issuance.
View Statute 46-1658 Alteration of dam; owner; filing requirements; approval to operate; issuance.
View Statute 46-1659 Removal, breach, or abandonment of dam; design engineer; duties; department; powers.
View Statute 46-1660 Approval to operate; department; powers; hearing; notice.
View Statute 46-1661 Complaint; department; duties; unsafe condition; modification.
View Statute 46-1662 Periodic inspections; when; department; powers and duties.
View Statute 46-1663 Record-keeping requirements; maintenance, operation, and inspection; department; powers.
View Statute 46-1664 Safety inspections; when; department; powers and duties.
View Statute 46-1665 Emergency actions involving a dam; owner; duties; department; duties.
View Statute 46-1666 Violations; penalties.
View Statute 46-1667 Notice of violation; orders; procedure.
View Statute 46-1668 Violations; civil penalty.
View Statute 46-1669 Appeal.
View Statute 46-1670 Existing unapproved dams; requirements.
View Statute 46-1701 Water augmentation project for streamflow enhancement; joint entity or natural resources district; voluntary payments in lieu of taxes; duties; notice; hearing; annual report; contents.