Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 70 - POWER DISTRICTS AND CORPORATIONS

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

View Statute 70-101 Districts and corporations; furnish information; enforcement.
View Statute 70-102 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-103 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-104 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-105 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-106 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-107 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-108 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-109 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-110 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-111 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-112 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-113 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-114 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-115 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-116 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-117 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-118 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-119 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-120 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-121 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-122 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-123 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-124 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-125 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-126 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-127 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-128 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-129 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-130 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-131 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-132 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-133 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-134 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-135 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-136 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-137 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-138 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-139 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-140 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-141 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-142 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-143 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-144 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-145 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-146 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-147 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-148 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-149 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-150 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-151 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-152 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-153 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-154 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-155 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-156 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-157 Repealed. Laws 1945, c. 154, § 1.
View Statute 70-201 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-202 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-203 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-204 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-205 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-206 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-207 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-208 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-209 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-210 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-211 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-212 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-213 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-214 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-215 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-216 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-217 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-218 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-219 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-220 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-221 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-222 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-223 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-224 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-225 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-226 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-227 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-228 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-229 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-230 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-231 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-232 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-233 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-234 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-235 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-236 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-237 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-238 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-239 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-240 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-241 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-242 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-243 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-244 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-245 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-246 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-247 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-248 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-249 Repealed. Laws 1945, c. 155, § 1.
View Statute 70-301 Right-of-way; acquisition; procedure; approval.
View Statute 70-302 Repealed. Laws 1963, c. 394, § 2.
View Statute 70-303 Right-of-way; abandonment, effect of.
View Statute 70-304 Right-of-way; acquisition; crop damage.
View Statute 70-305 Right-of-way; damage to private property; procedure.
View Statute 70-306 Placement of lines; procedure.
View Statute 70-307 Placement of lines; violation; penalty.
View Statute 70-308 Property within village or city; how treated.
View Statute 70-309 Electrical transmission lines; state or federal highways; regulation by Department of Transportation.
View Statute 70-310 Repealed. Laws 2009, LB 238, § 10.
View Statute 70-311 Electric transmission or electric distribution lines; notice of road, road ditch improvement, or other projects; when given.
View Statute 70-312 Electric transmission or electric distribution lines; notice of widening of roads; contents.
View Statute 70-313 Electric transmission or electric distribution lines; liability; cost of removal.
View Statute 70-401 Repealed. Laws 1963, c. 397, § 24.
View Statute 70-402 Repealed. Laws 1963, c. 397, § 24.
View Statute 70-403 Repealed. Laws 1963, c. 397, § 24.
View Statute 70-404 Repealed. Laws 1963, c. 397, § 24.
View Statute 70-405 Repealed. Laws 1963, c. 397, § 24.
View Statute 70-406 Repealed. Laws 1963, c. 397, § 24.
View Statute 70-407 Terms, defined.
View Statute 70-408 Electric companies; rates; kilowatt-hour meter; demand meter; minimum charge authorized.
View Statute 70-409 Electric companies; rate regulations; violation; penalty.
View Statute 70-501 Extension authorized; electric energy; sale; contracts authorized; payments from net earnings and profits.
View Statute 70-502 Electric energy; sale or purchase; interconnections; contracts authorized.
View Statute 70-503 Acquisition, extension, and improvements; pledge of earnings or profits authorized.
View Statute 70-504 Sale, lease, or transfer; election and voter approval required; exceptions; procedure.
View Statute 70-505 Sale, lease, or transfer; documents; filing.
View Statute 70-506 Sale, lease, or transfer; statement and report; contents; filing.
View Statute 70-507 Sale, lease, or transfer; statement and report; certification; filing.
View Statute 70-508 Sale, lease, or transfer; false statement, report, or certificate; penalty.
View Statute 70-509 Sale, lease, or transfer; evidence of valuation.
View Statute 70-510 Sale, lease, or transfer; promotion expenditures; limitation.
View Statute 70-511 Sale, lease, or transfer; excessive promotion expenditures; violation; penalty.
View Statute 70-512 Sale, lease, or transfer; excessive promotion expenditures; action to invalidate; procedure.
View Statute 70-513 Sale, lease, or transfer; promotion expenditures; statement.
View Statute 70-514 Sale, lease, or transfer; promotion expenditures; failure to file statement; penalty.
View Statute 70-515 Applicability of laws.
View Statute 70-601 Terms, defined.
View Statute 70-601.01 Ethanol production and distribution; hydrogen production and distribution; legislative findings.
View Statute 70-602 District; creation; general powers.
View Statute 70-603 District; organization; amendment of charter; petition.
View Statute 70-604 District; petition; contents.
View Statute 70-604.01 Chartered territory; boundaries.
View Statute 70-604.02 Operating area, defined.
View Statute 70-604.03 Operating area; boundary lines; establish; precinct division; request by retail customer to vote or hold office; certification procedure.
View Statute 70-604.04 Operating area; electric utility not included, when; wholesale supplier; duties.
View Statute 70-604.05 District; noncompliance; complaint; hearing; notice; order; failure to comply; penalty.
View Statute 70-604.06 Nebraska Power Review Board; final action; appeal; manner.
View Statute 70-604.07 Repealed. Laws 1986, LB 949, § 17.
View Statute 70-604.08 District; reorganization, consolidation, or merger; directors; continue to serve term.
View Statute 70-604.09 District; conduct business in other states; limitations.
View Statute 70-605 District; original creation; petition; signatures; number required.
View Statute 70-606 District; petition requirements.
View Statute 70-607 District; petition; investigation; approval.
View Statute 70-608 District; certificate of approval; filing.
View Statute 70-609 District; board of directors; assumption of duties.
View Statute 70-609.01 Board of directors; statement of public policy.
View Statute 70-610 Board of directors; candidate qualifications; election; expenses.
View Statute 70-611 Board of directors; election; certified notice; publication.
View Statute 70-612 Board of directors; election; subdivisions; procedure.
View Statute 70-613 Repealed. Laws 1975, LB 453, § 61.
View Statute 70-614 Repealed. Laws 1994, LB 76, § 615.
View Statute 70-614.01 Repealed. Laws 1967, c. 418, § 16.
View Statute 70-614.02 Repealed. Laws 1967, c. 418, § 16.
View Statute 70-615 Board of directors; vacancy; how filled.
View Statute 70-616 Board of directors; oath.
View Statute 70-617 Repealed. Laws 2000, LB 901, § 10.
View Statute 70-618 Repealed. Laws 1984, LB 975, § 14.
View Statute 70-619 Board of directors; qualifications; eligibility to serve.
View Statute 70-620 Officers; appointment; treasurer's bond.
View Statute 70-620.01 Chief executive officer; terms of employment; powers; duties.
View Statute 70-621 Board of directors; rules and regulations.
View Statute 70-622 Books and records; where kept; open to inspection.
View Statute 70-623 Fiscal year; annual audit; filing.
View Statute 70-623.01 Repealed. Laws 1981, LB 181, § 66.
View Statute 70-623.02 Audit; records accessible to auditor.
View Statute 70-623.03 Failure to file audit; effect.
View Statute 70-624 Officers; compensation; approval; publication; violation; penalty.
View Statute 70-624.01 District; agent; cost-plus contracts prohibited.
View Statute 70-624.02 Board of directors; expenses; compensation; prohibitions; exceptions.
View Statute 70-624.03 Board of directors; plan of insurance for benefit of employees and dependents; may establish.
View Statute 70-624.04 Directors and employees; hold other elective office; contract not void or voidable; when.
View Statute 70-625 Public power district; powers; restrictions.
View Statute 70-625.01 Rural areas; legislative findings and declarations.
View Statute 70-625.02 Electric transmission facilities and interconnections, defined; policy of state.
View Statute 70-626 Electric light and power, hydrogen, and ethanol systems authorized; construction; acquisition; contracts authorized; copy filed with Nebraska Power Review Board.
View Statute 70-626.01 Generating power agency; duty to sell electrical energy; when.
View Statute 70-626.02 Generating power agency; physical connections; establish; rates.
View Statute 70-626.03 Transmission facilities of other power agency; available for transmission of electric energy; rates.
View Statute 70-626.04 Disagreement between power agencies; file complaint with Nebraska Power Review Board; notice; hearing; order advisory provision; effect.
View Statute 70-626.05 Wheeling service; contract; dispute; exception; board; settlement.
View Statute 70-627 Irrigation works; construction; acquisition; contracts authorized.
View Statute 70-627.01 Repealed. Laws 1995, LB 120, § 3.
View Statute 70-627.02 District; radioactive material and energy; powers; development; contracts; financing; indemnification; when.
View Statute 70-628 District; additional powers.
View Statute 70-628.01 Joint exercise of powers by districts; agreement; terms and conditions; agent; powers and duties; prudent utility practice, defined; liabilities; sale, lease, merger, or consolidation; procedure.
View Statute 70-628.02 Joint exercise of powers with municipalities and public agencies; authority.
View Statute 70-628.03 Joint exercise of powers with electric cooperatives or corporations; authority.
View Statute 70-628.04 Joint exercise of powers; agreement; terms and conditions; agent; powers and duties; liability of district.
View Statute 70-629 Power to tax denied; exception.
View Statute 70-630 Water storage or service; contract required; conditions.
View Statute 70-631 Power to borrow; repayment of indebtedness; source of funds; security for indebtedness.
View Statute 70-632 Indebtedness; pledge of revenue, how made.
View Statute 70-633 Pledge of revenue; terms; directors to prescribe; officer of district; powers authorized.
View Statute 70-634 Pledge of revenue; provision for refunding indebtedness.
View Statute 70-635 Pledge of revenue; special fund.
View Statute 70-635.01 Repealed. Laws 1967, c. 422, § 2.
View Statute 70-636 District; rates; agreement with security holders.
View Statute 70-637 Construction, repairs, and improvements; contracts; sealed bids; exceptions; notice; when.
View Statute 70-638 Contracts; sealed bids; advertisement.
View Statute 70-639 Letting of contracts; considerations.
View Statute 70-640 Contracts; Nebraska workmen preferred.
View Statute 70-641 Contracts; bonds; laws applicable.
View Statute 70-642 Damage, injury, or impairment to district property; emergencies; procedure.
View Statute 70-642.01 Conditions created by war or national defense; contracting requirements inapplicable.
View Statute 70-642.02 Repealed. Laws 2020, LB1055, § 22.
View Statute 70-642.03 Repealed. Laws 1997, LB 764, § 113.
View Statute 70-642.04 Repealed. Laws 1997, LB 764, § 113.
View Statute 70-643 District; funds; how expended; bond, when required.
View Statute 70-644 District facilities and property; mortgage authorized; when.
View Statute 70-645 Pledge of revenue; authorized; when.
View Statute 70-646 Repealed. Laws 1997, LB 658, § 16.
View Statute 70-646.01 District property; alienation to private power producers prohibited; exceptions.
View Statute 70-647 Indebtedness; default; possession by creditors; agreement authorized; terms; property restored to district; when.
View Statute 70-648 Receivership; when authorized; discharge of receiver; when.
View Statute 70-649 Plant and system; sale to public agency; authorized; transfer of distribution facilities; restrictions; exception.
View Statute 70-650 Plant and system; sale to city or village; when required; valuation and severance damages; procedure.
View Statute 70-650.01 Electric distribution system; city or village; conveyed on request; when; notice required; referendum.
View Statute 70-650.02 Repealed. Laws 1982, LB 592, § 2.
View Statute 70-651 Repealed. Laws 1959, c. 317, § 6.
View Statute 70-651.01 Districts; payments in lieu of taxes.
View Statute 70-651.02 Districts; payments in lieu of taxes; distribution; use.
View Statute 70-651.03 Districts; gross revenue tax; how determined.
View Statute 70-651.04 Districts; gross revenue tax; distribution.
View Statute 70-651.05 Public power districts; payment made in lieu of other taxes and fees; exceptions.
View Statute 70-652 Repealed. Laws 1959, c. 317, § 6.
View Statute 70-653 Repealed. Laws 1959, c. 317, § 6.
View Statute 70-653.01 Electric distribution system; purchase by city or village; payment in lieu of taxes.
View Statute 70-653.02 Cities and villages; payment in lieu of taxes; how paid.
View Statute 70-654 Repealed. Laws 1959, c. 317, § 6.
View Statute 70-655 Reasonable rates required; negotiated rates authorized; conditions.
View Statute 70-656 Repealed. Laws 1963, c. 425, art. 8, § 2.
View Statute 70-657 Repealed. Laws 1997, LB 658, § 16.
View Statute 70-658 Existing utility; lease, purchase, or acquisition by district; franchise and contracts; compliance required.
View Statute 70-659 Operation within city or village by district; franchise required.
View Statute 70-660 Franchise to operate utility; terms and conditions; rates prescribed.
View Statute 70-661 Contracts with city or village; terms and conditions.
View Statute 70-662 District; filings; amendments to petition for creation; amendments to charter; authorized; restriction.
View Statute 70-663 Amendment; approval procedure.
View Statute 70-664 Amendment; board approval; certificate; filing.
View Statute 70-665 Amendment; when effective.
View Statute 70-666 Dissolution; procedure.
View Statute 70-667 Plants, systems, and works; construction or operation; works of internal improvement; laws applicable; eminent domain; procedure; when available.
View Statute 70-668 Streams; water rights; priority.
View Statute 70-669 Streams; inferior rights; acquired by superior right; how compensated.
View Statute 70-670 Eminent domain; procedure; duties of Attorney General; costs; certain property not subject to eminent domain.
View Statute 70-671 District; breaks, overflow, and seepage; liability.
View Statute 70-672 Water rights; eminent domain; condemnation; procedure.
View Statute 70-673 Competitive or proprietary information; withheld; when; procedures applicable.
View Statute 70-674 Repealed. Laws 1951, c. 101, § 127.
View Statute 70-675 Repealed. Laws 1951, c. 101, § 127.
View Statute 70-676 Repealed. Laws 1951, c. 101, § 127.
View Statute 70-677 Repealed. Laws 1951, c. 101, § 127.
View Statute 70-678 Repealed. Laws 1951, c. 101, § 127.
View Statute 70-679 Repealed. Laws 1951, c. 101, § 127.
View Statute 70-680 Judicial proceedings; bond not required, when.
View Statute 70-681 Districts existing on August 30, 2009; director holding office when charter amended; how treated.
View Statute 70-682 Generating power agency; authority to engage in commodity futures financial hedging transactions; procedure; limitation.
View Statute 70-701 Act, how cited.
View Statute 70-702 Terms, defined.
View Statute 70-703 Purpose.
View Statute 70-704 Corporate powers.
View Statute 70-705 Who may organize.
View Statute 70-706 Articles of incorporation; contents.
View Statute 70-707 Electric cooperative; use of term restricted.
View Statute 70-708 Articles of incorporation; filing; certificate of incorporation; issuance.
View Statute 70-709 Certificate of incorporation; effect.
View Statute 70-710 Organizational meeting; bylaws; adoption; election of officers; notice; waiver.
View Statute 70-711 Bylaws; make, alter, amend, or repeal; contents.
View Statute 70-712 Membership; conditions.
View Statute 70-713 Meetings, where held; annual and special meetings.
View Statute 70-714 Meetings; notice; waiver.
View Statute 70-715 Members; voting rights.
View Statute 70-716 Membership certificate; issuance; transfer; conditions.
View Statute 70-717 Meetings; quorum.
View Statute 70-718 Board of directors; number; powers; qualifications.
View Statute 70-719 Directors; alternate directors; election; compensation; expenses.
View Statute 70-720 Directors; alternate directors; vacancy; how filled.
View Statute 70-721 Board of directors; quorum; how determined.
View Statute 70-722 Board meetings; notice; waiver.
View Statute 70-723 Officers; powers; duties; removal.
View Statute 70-724 Executive committee; powers.
View Statute 70-725 Rates for electric energy and other services; nonprofit operation.
View Statute 70-726 Revenue; use; surplus; return to consumer.
View Statute 70-727 Articles of incorporation; amendment; procedure.
View Statute 70-728 Consolidation of corporations; how effected.
View Statute 70-729 Articles of consolidation; filing.
View Statute 70-730 Dissolution; procedure.
View Statute 70-731 Dissolution; discharge of liabilities; distribution of assets.
View Statute 70-732 Defective corporations; dissolution; procedure.
View Statute 70-733 Filing fees.
View Statute 70-734 Securities Act of Nebraska; inapplicable; when.
View Statute 70-735 Defective incorporation; correction; effect.
View Statute 70-736 Existing associations; compliance with sections.
View Statute 70-737 Sections, how construed.
View Statute 70-738 Sections; exclusive; applicability of other law.
View Statute 70-801 District; how created.
View Statute 70-802 Terms, defined.
View Statute 70-803 Formation of district; petition; contents.
View Statute 70-804 Formation of district; petition; investigation; hearing; notice; expenses.
View Statute 70-805 Formation of district; petition; hearing; approval; procedure.
View Statute 70-806 Formation of district; petitioner; appeal; procedure.
View Statute 70-807 Formation of district; petition granted; interested person; appeal; procedure.
View Statute 70-808 Sections, how construed.
View Statute 70-809 Audit.
View Statute 70-901 Expiration of act.
View Statute 70-902 Expiration of act.
View Statute 70-903 Expiration of act.
View Statute 70-904 Expiration of act.
View Statute 70-905 Expiration of act.
View Statute 70-906 Repealed. Laws 1996, LB 890, § 1.
View Statute 70-907 Repealed. Laws 1996, LB 890, § 1.
View Statute 70-1001 Declaration of policy.
View Statute 70-1001.01 Terms, defined.
View Statute 70-1002 Suppliers of electricity; agreements; specify service areas; submission to board; purpose of section.
View Statute 70-1002.01 Suppliers of electricity; agreements; wholesale electric energy; submission to board; considerations; investigation; approval; effect.
View Statute 70-1002.02 Suppliers of electricity; sale in violation of approved agreement; prohibited.
View Statute 70-1002.03 New transmission facilities or interconnection; agreement by affected parties; disputes submitted to board; insure prudent utility practice; rate determination; effect.
View Statute 70-1002.04 Municipalities; joint operation of electric systems; register with board; reports; action subject to review or approval.
View Statute 70-1003 Nebraska Power Review Board; establishment; composition; appointment; term; vacancy; qualifications; compensation; expenses; jurisdiction; officers; executive director; staff; reports.
View Statute 70-1004 Suppliers of electricity; filing of maps and service area statements; exception.
View Statute 70-1005 Suppliers of electricity; service area; application to establish; notice of hearing; exception.
View Statute 70-1006 Hearings; continuance; rules of procedure.
View Statute 70-1007 Establishment of service areas; board; orders; policy considerations.
View Statute 70-1008 Certified service areas; established; municipalities; newly annexed areas; acquisition of facilities and customers; procedure; waiver of right to acquire; joint planning.
View Statute 70-1009 Certified service areas; modification; application; transfer of facilities and customers; considerations; impairment of rights prohibited.
View Statute 70-1010 Modification of service areas; application; procedure; suppliers agreements; exception; transfer of customers and facilities; price; how computed; impairment of obligations prohibited.
View Statute 70-1011 Suppliers; service outside area; application for approval; when granted; applicability of section.
View Statute 70-1012 Electric generation facilities and transmission lines; construction or acquisition; application; approval; when not required.
View Statute 70-1012.01 Suppliers; electric generation and transmission facilities; terminate construction or acquisition; filing; reasons; hearing; effect; section, how construed.
View Statute 70-1012.02 Repealed. Laws 1984, LB 729, § 2.
View Statute 70-1013 Electric generation facilities and transmission lines; application; hearing; waiver; appearances; objections; amendments.
View Statute 70-1014 Electric generation facilities and transmission lines; approval or denial of application; findings required; regional line or facilities; additional consideration.
View Statute 70-1014.01 Special generation application; approval; findings required; eminent domain.
View Statute 70-1014.02 Legislative findings; privately developed renewable energy generation facility; owner; duties; certification; decommissioning plan; bond; joint transmission development agreement; contents; property not subject to eminent domain.
View Statute 70-1015 Suppliers; electric generation facilities and transmission lines; unauthorized construction, acquisition, or service; injunction; violation; actions authorized; private electric supplier; commencement of construction prior to providing notice; violation; fine; executive director; powers and duties; dispute; hearing; procedure; decision; costs.
View Statute 70-1016 Appeals; procedure.
View Statute 70-1017 Suppliers; duty to furnish service; disputes submitted to board.
View Statute 70-1018 Suppliers; disputes over rates; submission to board; hearing; recommendations.
View Statute 70-1019 Board; proceedings; compel attendance of witnesses and production of documents; contempt proceedings authorized.
View Statute 70-1020 Board; expenses; assessments levied against suppliers; apportionment; collection; interest; Nebraska Power Review Fund; created; investment.
View Statute 70-1021 Microwave communication facilities; authorization; procedure; protest; hearing; when.
View Statute 70-1022 Microwave facilities or system; authorization; when not required.
View Statute 70-1023 Transferred to section 70-1001.01.
View Statute 70-1024 Power supply plan; board; powers and duties; special assessment.
View Statute 70-1025 Power supply plan; contents; filing; annual report.
View Statute 70-1026 Power supply plan; research and conservation report; contents.
View Statute 70-1027 Power supply plan; research and conservation report; board; include data in biennial report; hearing.
View Statute 70-1028 Electric transmission line approved for construction in regional transmission organization transmission plan; notice to board; failure to provide notice; effect.
View Statute 70-1029 Legislative intent.
View Statute 70-1030 Policy of state.
View Statute 70-1031 Purposes of study.
View Statute 70-1032 Working group; members.
View Statute 70-1033 Nebraska Power Review Board; duties.
View Statute 70-1101 Declaration of policy.
View Statute 70-1102 Public power districts; agreements with municipalities; operation until January 1, 1972.
View Statute 70-1103 Public power districts; no impairment of obligation to bondholders; municipal operation; books and records; revenue.
View Statute 70-1104 Public power districts; municipal operation; employees' rights respected.
View Statute 70-1105 Obligation of public power district to convey to municipality; no election necessary; when.
View Statute 70-1106 Sections, how construed.
View Statute 70-1201 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1202 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1203 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1204 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1205 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1206 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1207 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1208 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1209 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1210 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1211 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1212 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1213 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1214 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1215 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1216 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1217 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1218 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1219 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1220 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1221 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1222 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1223 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1224 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1225 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1226 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1227 Repealed. Laws 1969, c. 793, § 1.
View Statute 70-1301 Statement of policy.
View Statute 70-1302 Electric rate disputes; legislative determination.
View Statute 70-1303 Wholesale purchaser; payment to supplier; when.
View Statute 70-1304 Wholesale purchaser; billing; dispute; notice; contents.
View Statute 70-1305 Wholesale purchaser; dispute; supplier establish escrow account.
View Statute 70-1306 Unresolved dispute; submitted to arbitration; rules applicable.
View Statute 70-1307 Arbitration board; membership.
View Statute 70-1308 Arbitrators; disqualifications.
View Statute 70-1309 Arbitration board; appointed; when; manner.
View Statute 70-1310 Arbitration costs and expenses; how assessed.
View Statute 70-1311 Arbitration board; personnel; hire.
View Statute 70-1312 Arbitration board; meetings; chairperson; disputed issues.
View Statute 70-1313 Failure to appoint an arbitrator; effect.
View Statute 70-1314 Arbitration board; proceedings; duties.
View Statute 70-1315 Supplier; notice to other wholesale purchasers; when.
View Statute 70-1316 Arbitration board; preliminary written statements; hearing; notice.
View Statute 70-1317 Dispute; production of documents and records; depositions.
View Statute 70-1318 Arbitration board; hearing; testimony; evidence; witnesses.
View Statute 70-1319 Arbitration board; hearing; duration.
View Statute 70-1320 Arbitration board; decision; findings.
View Statute 70-1321 Arbitration board; decision; findings; provided to parties; filed with Nebraska Power Review Board.
View Statute 70-1322 Escrow account; distribution.
View Statute 70-1323 Escrow account; deficiency; effect; interest.
View Statute 70-1324 Arbitration; time limits; extension.
View Statute 70-1325 Arbitration board; final decision; appeal.
View Statute 70-1326 Arbitration board; decision; reversal, modification, or vacation; procedure.
View Statute 70-1327 Appellate court; trial; de novo on the record.
View Statute 70-1328 Record on appeal.
View Statute 70-1329 Wholesale purchaser; failure or refusal to make payment; supplier; remedies.
View Statute 70-1401 Act, how cited.
View Statute 70-1402 Terms, defined.
View Statute 70-1403 Legislative findings.
View Statute 70-1404 Public power district; joint project authorized; limitation; study.
View Statute 70-1405 Creation of joint authority; procedure; resolution; membership; considerations; notice; challenge.
View Statute 70-1406 Proposed joint authority; members; application; Nebraska Power Review Board; duties; proof of authority's establishment.
View Statute 70-1407 Joint authority; board of directors; appointment; votes; oath; officers; quorum; expenses; additional districts; withdrawal; dissolution.
View Statute 70-1408 Joint authority; executive committee; creation; exercise powers of board.
View Statute 70-1409 Joint authority; rights and powers; enumerated.
View Statute 70-1410 Joint authority; statutory restrictions applicable; when.
View Statute 70-1411 Joint authority; annual audit.
View Statute 70-1412 Joint authority member; power and energy contracts; conditions; payments; member; furnish authority money, property, and services; authority; lend member funds.
View Statute 70-1413 Joint authority project; sale of excess capacity; limitations; applicability.
View Statute 70-1414 Joint authority; issue bonds; pledge revenue; restrictions.
View Statute 70-1415 Joint authority projects; bonds; issuance; proceeds; uses.
View Statute 70-1416 Bonds; secured by trust agreement; covenants authorized.
View Statute 70-1417 Directors; establish rates and fees; limitation; pledge; lien.
View Statute 70-1418 Funds from bond issuance; investment authorized; conditions.
View Statute 70-1419 Bondholder; trustee; enforcement of rights.
View Statute 70-1420 Refunding bonds; issuance; conditions.
View Statute 70-1421 Board of directors; grants-in-aid and loans; authorized; powers.
View Statute 70-1422 Sections, supplemental to other provisions.
View Statute 70-1423 Sections, how construed.
View Statute 70-1501 Statement of policy.
View Statute 70-1502 Suppliers; agreements authorized.
View Statute 70-1503 Agreement; Nebraska Power Review Board; approval required; procedure.
View Statute 70-1504 Agreement; dispute; hearing.
View Statute 70-1505 Supplier; competition and antitrust provisions; exemption.
View Statute 70-1601 Applicant for service; denial prohibited, when.
View Statute 70-1602 Domestic subscriber, defined.
View Statute 70-1603 Municipal utility; owned and operated by a village; discontinuance of service; notice; procedure.
View Statute 70-1604 Municipal utility; owned and operated by a village; discontinuance of service; conference; notice; procedure.
View Statute 70-1605 Discontinuance of service; notice; procedure; limitation on fees.
View Statute 70-1606 Discontinuance of service; notice; contents; accessible to public.
View Statute 70-1607 Discontinuance of service; third-party notice procedure.
View Statute 70-1608 Discontinuance of service; dispute; conference.
View Statute 70-1609 Discontinuance of service; dispute; statement; effect.
View Statute 70-1610 Conference; employee; duties.
View Statute 70-1611 Conference; employee; decision to terminate service; when.
View Statute 70-1612 Appeal; hearing; procedure.
View Statute 70-1613 Appeal; hearing; domestic subscriber; rights.
View Statute 70-1614 Appeal; hearing; management office; duties.
View Statute 70-1615 Sections; not applicable; when.
View Statute 70-1701 Terms, defined.
View Statute 70-1702 Purchase agreement; contents.
View Statute 70-1703 Agreement; other provisions applicable.
View Statute 70-1704 Ownership agreement; terms and conditions.
View Statute 70-1705 Sections; how construed.
View Statute 70-1801 Act, how cited.
View Statute 70-1802 Definitions, where found.
View Statute 70-1803 Financing costs, defined.
View Statute 70-1804 Mandate, defined.
View Statute 70-1805 Mandated project, defined.
View Statute 70-1805.01 Mandated project bond issuer, defined.
View Statute 70-1806 Mandated project bonds, defined.
View Statute 70-1807 Mandated project charge, defined.
View Statute 70-1808 Mandated project costs, defined.
View Statute 70-1809 Public entity, defined.
View Statute 70-1810 Related operating expenses, defined.
View Statute 70-1811 Special revenue, defined.
View Statute 70-1812 Mandated project charges authorized; resolution of governing body; payment by customers; records required; judicial review authorized; procedure.
View Statute 70-1813 Issuance of mandated project bonds; authorized; proceeds; use.
View Statute 70-1814 Mandated project charges; use.
View Statute 70-1815 Public entity; discretionary actions.
View Statute 70-1816 Public entity collecting mandated project charges; billing explanation required.
View Statute 70-1817 Act and grants of power; how construed.
View Statute 70-1818 Creation of mandated project bond issuer; procedure; board of directors.
View Statute 70-1819 Mandated project bond issuer; bond issuance; procedure; use of proceeds; issuer powers; restriction on business activities; powers.
View Statute 70-1901 Act, how cited.
View Statute 70-1902 Legislative intent.
View Statute 70-1903 Terms, defined.
View Statute 70-1904 C-BED project developer; electric supplier; negotiation; power purchase agreement; development of project; restriction on transfer; eligibility for net energy billing; approval or certification; notice of change in ownership.
View Statute 70-1905 Electric supplier; duties.
View Statute 70-1906 Construction of new renewable generation facilities; electric supplier; governing body; duties.
View Statute 70-1907 C-BED project developer; provide notices.
View Statute 70-1908 Sections; how construed.
View Statute 70-1909 Electric supplier; limit on eminent domain.
View Statute 70-2001 Legislative findings.
View Statute 70-2002 Terms, defined.
View Statute 70-2003 Local distribution utility; interconnect qualified facility of customer-generator; interconnection agreement; requirements; powers and duties.
View Statute 70-2004 Customer-generator; inspection required; notice to local distribution utility; ownership of credits.
View Statute 70-2005 Annual net metering report; contents.
View Statute 70-2101 Act, how cited.
View Statute 70-2102 Legislative findings.
View Statute 70-2103 Public power supplier, defined.
View Statute 70-2104 Prohibited acts; penalty.
View Statute 70-2105 Nuclear electrical generating facility; nuclear fuel; prohibited acts; penalty.