Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 76 - REAL PROPERTY

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

View Statute 76-101 Terms, defined.
View Statute 76-102 Sections; applicability to corporations.
View Statute 76-103 Sections; property to which applicable.
View Statute 76-104 Interest transferred by effective conveyance; fee simple; special words unnecessary.
View Statute 76-105 Powers of appointment, sale, and revocation; effect.
View Statute 76-106 Reservation of property; effect.
View Statute 76-107 Future interest; conveyance authorized; exceptions; limitations.
View Statute 76-108 Future interest; subject to claims of creditors.
View Statute 76-109 Property not in possession of conveyor; conveyance effective.
View Statute 76-110 Fee simple conditional and fee tail; abolished; effect of use.
View Statute 76-111 Definite failure of issue, defined.
View Statute 76-112 Life interest with limitation by remainder to heirs; rule in Shelley's Case abolished.
View Statute 76-113 Conveyance to a person and the person's children; rule in Wild's Case abolished.
View Statute 76-114 Testamentary conveyance to the heirs or next of kin of the conveyor; doctrine of worthier title abolished.
View Statute 76-115 Inter vivos conveyance to the heirs or next of kin of the conveyor; effect.
View Statute 76-116 Future interests; indestructibility of contingent interests.
View Statute 76-117 Cross limitations; creation by implication.
View Statute 76-118 Conveyances; identity of grantor and grantee; effect.
View Statute 76-119 Conveyances between husband and wife; effect.
View Statute 76-120 Waste; damages recoverable.
View Statute 76-121 Sections; interpretation.
View Statute 76-122 Sections; conveyances not affected.
View Statute 76-123 Act, how cited.
View Statute 76-201 Real estate, defined.
View Statute 76-202 Purchaser, defined.
View Statute 76-203 Deed, defined.
View Statute 76-204 Deed; instrument not included.
View Statute 76-205 Instruments; construction; intent of parties; duty of courts.
View Statute 76-206 Covenant for title; effective words.
View Statute 76-207 Covenants; breach; constructive eviction; acts constituting.
View Statute 76-208 Covenants for title; who may enforce.
View Statute 76-209 Deed; after-acquired interest; effect.
View Statute 76-210 Estates in future; recognized.
View Statute 76-211 Deeds; execution; record.
View Statute 76-212 Private seals; use abolished.
View Statute 76-213 Deeds and other instruments; executed without seal; validated.
View Statute 76-214 Deed, memorandum of contract, or land contract; recorded; death certificate filed; statement required; access.
View Statute 76-215 Statement; failure to furnish; penalty.
View Statute 76-216 Deeds; acknowledgment required.
View Statute 76-217 Acknowledgment; before whom taken in this state.
View Statute 76-217.01 Acknowledgment; defective seal; validity.
View Statute 76-217.02 Transferred to section 64-212.
View Statute 76-217.03 Transferred to section 64-213.
View Statute 76-217.04 Transferred to section 64-214.
View Statute 76-217.05 Transferred to section 64-215.
View Statute 76-218 Acknowledgment and recording of instruments; violations; penalty.
View Statute 76-219 Acknowledgment; before whom taken in any other state or territory.
View Statute 76-220 Repealed. Laws 1969, c. 614, § 1.
View Statute 76-221 Repealed. Laws 1969, c. 614, § 1.
View Statute 76-222 Repealed. Laws 1969, c. 614, § 1.
View Statute 76-223 Repealed. Laws 1969, c. 614, § 1.
View Statute 76-224 Repealed. Laws 1969, c. 614, § 1.
View Statute 76-225 Repealed. Laws 1969, c. 614, § 1.
View Statute 76-226 Deeds; execution in foreign country; laws governing; acknowledgment.
View Statute 76-227 Acknowledgment before army officers; validity.
View Statute 76-228 Proof in lieu of acknowledgment; when authorized.
View Statute 76-229 Proof in lieu of acknowledgment; power of officer to subpoena witnesses.
View Statute 76-230 Proof in lieu of acknowledgment; witness; disobedience to subpoena; penalty.
View Statute 76-231 Proof in lieu of acknowledgment; by handwriting; when authorized.
View Statute 76-232 Proof in lieu of acknowledgment; filing.
View Statute 76-233 Proof in lieu of acknowledgment; certificate of officer.
View Statute 76-234 Acknowledgment; duty of officer.
View Statute 76-235 Deed; receipt in evidence; recording; proof.
View Statute 76-236 Acknowledgment or certificate of genuineness; duty to record; failure; effect.
View Statute 76-237 Deeds; how recorded; when considered recorded.
View Statute 76-238 Deeds and other instruments; recording; when effective as notice; possession of real estate; not effective as notice; when.
View Statute 76-238.01 Mortgages; interest in real estate included; debts that may be secured; future advances; optimal future advance; notice; filing; limitation.
View Statute 76-239 Deed of trust, mortgage, or real estate sale contract; record; effect as notice; when expires; extension; exceptions.
View Statute 76-239.01 Construction finance; proceeds to apply payment of lawful claims for labor and material furnished; duty of contractor.
View Statute 76-239.02 Contractor receiving loan disbursement; agent of borrower; exception.
View Statute 76-239.03 Sections shall not affect validity of mortgage rights of lender.
View Statute 76-239.04 Acceptance of proceeds without paying lawful claims or obtaining lien waiver; prima facie evidence of intent to deprive or defraud.
View Statute 76-239.05 Violations; penalty.
View Statute 76-239.06 Contractor, defined.
View Statute 76-240 Repealed. Laws 1982, LB 592, § 2.
View Statute 76-241 Deeds and other instruments; when not lawfully recorded.
View Statute 76-242 Acknowledgment in another state; recording; what constitutes sufficient authentication.
View Statute 76-243 Deed; record; absence of seal of person taking acknowledgment; when not objectionable.
View Statute 76-244 Lost deed or instrument; how proved.
View Statute 76-245 Deeds and other instruments; where recorded.
View Statute 76-246 Conveyances; power of attorney; how revoked.
View Statute 76-247 Conveyances; power of attorney; copies, penalty.
View Statute 76-248 Wills; recording; how, when, and where authorized.
View Statute 76-248.01 Certificate of dissolution of marriage.
View Statute 76-249 Judgment in partition; decree in equity; recording; effect.
View Statute 76-250 Wills; judgment in partition; decree in equity; certificate of dissolution of marriage; recording; how indexed.
View Statute 76-251 Deed intended as mortgage; recording; effect.
View Statute 76-252 Release of mortgage; mortgagee's obligation and liability.
View Statute 76-253 Mortgage; record; certificate of discharge or satisfaction.
View Statute 76-254 Mortgage; record; certificate of discharge or satisfaction; how indexed.
View Statute 76-255 Repealed. Laws 1994, LB 1275, § 13.
View Statute 76-256 Mortgage; assignment; recording not notice to mortgagor.
View Statute 76-257 Deeds and other instruments; recording; duty of register of deeds to reference on instrument.
View Statute 76-258 Deeds and other instruments; formal defects; recorded for more than ten years; validated.
View Statute 76-259 Deeds and other instruments; formal defects; what constitutes.
View Statute 76-260 Deeds and other instruments; recorded for more than ten years; effective as notice despite formal defects.
View Statute 76-261 Repealed. Laws 2004, LB 155, § 8.
View Statute 76-262 Repealed. Laws 2004, LB 155, § 8.
View Statute 76-263 Repealed. Laws 2004, LB 155, § 8.
View Statute 76-264 Deeds executed in another state; omission of private seal, validated.
View Statute 76-265 Repealed. Laws 2004, LB 155, § 8.
View Statute 76-266 Trust deeds executed prior to 1917; failure to name beneficiary and record; presumption of authority of trustee to convey.
View Statute 76-267 Trust deeds executed prior to 1917; failure to record; presumption of authority of trustee to convey; filing of notice by beneficiary; effect.
View Statute 76-268 Trust deeds executed after 1917; failure to name beneficiary and record; presumption of authority of trustee to convey; filing of notice by beneficiary.
View Statute 76-269 Instrument recorded more than fifteen years without contest; validity.
View Statute 76-269.01 Deed of conveyance executed by a personal representative; validity.
View Statute 76-270 Grantee represented as corporation; conveyance more than ten years from recording; validity.
View Statute 76-270.01 Repealed. Laws 1949, c. 31, § 19.
View Statute 76-271 Affidavits to correct defects; recording; effect.
View Statute 76-272 Affidavits to correct defects; validity.
View Statute 76-273 Repealed. Laws 1975, LB 279, § 75.
View Statute 76-274 Merger of lien with fee; when presumed.
View Statute 76-275 Merger of lien with fee; subsequent conveyance; presumption; action to enforce lien, when barred.
View Statute 76-275.01 Conveyance by married persons to themselves prior to August 24, 1941, as joint tenants; validity.
View Statute 76-275.02 Conveyance by married persons to themselves prior to August 24, 1941, as joint tenants; limitation of action.
View Statute 76-275.03 Vacation of street or alley for more than ten years; effect of conveyance of adjoining platted lots.
View Statute 76-275.04 Recitals; intent.
View Statute 76-275.05 Recitals; validity; requirements.
View Statute 76-275.06 Plat of city or village lots; validity.
View Statute 76-275.07 Cotenancy; when presumed.
View Statute 76-276 Mortgages; mortgagor retains legal title, when; security interest in rents; effect.
View Statute 76-277 Conveyances; claims and improvements upon public lands; law applicable.
View Statute 76-278 United States patents and certificates; where recorded.
View Statute 76-279 Public lands; improvements; conveyances; effect.
View Statute 76-280 Public lands; improvements; contracts to sell authorized.
View Statute 76-281 Patent issued to deceased person; effect.
View Statute 76-282 Public lands; entry by purchaser at sale by county court; rights under patent issued to original claimant.
View Statute 76-283 Town lots; equitable owners; failure to demand deed within three years; effect.
View Statute 76-284 Town lots; section, how construed.
View Statute 76-285 Public lands; occupation as townsite; entry, when authorized.
View Statute 76-286 Public lands; entry as townsite; deeds; to whom made.
View Statute 76-287 Public lands; occupation as townsite; deeds validated.
View Statute 76-288 Marketable record title; unbroken chain of title of record twenty-two years or longer; exceptions.
View Statute 76-289 Unbroken chain of title; title transaction, defined.
View Statute 76-290 Marketable record title; claim; limitation.
View Statute 76-291 Claim; notice; who may file.
View Statute 76-292 Claim; requisites; recorded.
View Statute 76-293 Notices; recording.
View Statute 76-294 Possession; proof by affidavit; recording.
View Statute 76-295 Statutes of limitations; not extended; applicability of sections.
View Statute 76-296 Notices; slander of title; damages.
View Statute 76-297 Sections; how construed.
View Statute 76-298 Sections; applicability.
View Statute 76-299 Reverter or rights of entry for breach of condition subsequent; not alienable or devisable.
View Statute 76-2,100 Reverter or rights of entry; termination of trust; succession.
View Statute 76-2,101 Reverter or rights of entry; dissolution of corporation; ceases and determines.
View Statute 76-2,102 Reverter or rights of entry; limitation.
View Statute 76-2,103 Reverter or rights of entry; commencement of action for breach; limitation.
View Statute 76-2,104 Reverter or rights of entry; other rights; sections; applicability.
View Statute 76-2,105 Reverter or rights of entry; sections; severability.
View Statute 76-2,106 Terms, defined.
View Statute 76-2,107 Dual contracts; substituting one instrument for another; fraudulent instrument; unlawful.
View Statute 76-2,108 Violations; penalty.
View Statute 76-2,109 Joint tenancy; no severance of real estate; exception.
View Statute 76-2,110 Instruments to subdivide real estate; defective; validation; procedure.
View Statute 76-2,111 Terms, defined.
View Statute 76-2,112 Easement; creation; approval by governing body; when required.
View Statute 76-2,113 Easement; release or transfer.
View Statute 76-2,114 Easement; judicial modification or termination.
View Statute 76-2,115 Easement; enforceability; duration.
View Statute 76-2,116 Property subject to easement; how assessed.
View Statute 76-2,117 Sections; effect on other rights and powers.
View Statute 76-2,118 Act, how cited.
View Statute 76-2,119 Notation on deed; required.
View Statute 76-2,120 Written disclosure statement required, when; contents; delivery; liability; noncompliance; effect; State Real Estate Commission; rules and regulations.
View Statute 76-2,121 Real estate closing agents; terms, defined.
View Statute 76-2,122 Real estate closing agents; requirements; exemptions; enforcement; violation; penalty.
View Statute 76-2,123 Real estate closing agents; regulating entities; rules and regulations.
View Statute 76-2,124 Water resources update notice; Department of Natural Resources; powers and duties.
View Statute 76-2,125 Master form instrument; use.
View Statute 76-2,126 Certain conveyances; filing of death certificate and attached cover sheet with register of deeds.
View Statute 76-2,127 Short title.
View Statute 76-2,128 Definitions.
View Statute 76-2,129 Scope; exclusions.
View Statute 76-2,130 Right of servient estate owner to relocate easement.
View Statute 76-2,131 Commencement of civil action.
View Statute 76-2,132 Required findings; order.
View Statute 76-2,133 Expenses of relocation.
View Statute 76-2,134 Duty to act in good faith.
View Statute 76-2,135 Relocation affidavit.
View Statute 76-2,136 Limited effect of relocation.
View Statute 76-2,137 Nonwaiver.
View Statute 76-2,138 Uniformity of application and construction.
View Statute 76-2,139 Relation to Electronic Signatures in Global and National Commerce Act.
View Statute 76-2,140 Act; applicability.
View Statute 76-301 Occupant or claimant; eviction by holder of better title; reimbursement for improvements and taxes paid.
View Statute 76-302 Occupant or claimant, defined; taxes paid, how proved.
View Statute 76-303 Appraisers; oath; compensation.
View Statute 76-304 Appraisers; powers and duties.
View Statute 76-305 Appraisers; report; objections; reappraisal.
View Statute 76-306 Decree of eviction; judgment for amount due claimant.
View Statute 76-307 Decree of eviction; rights of better title holder.
View Statute 76-308 Writ of possession; issuance; when.
View Statute 76-309 Election by better title holder to accept value of unimproved land; neglect or refusal to pay; effect.
View Statute 76-310 Failure of better title holder to make election; right of occupant.
View Statute 76-311 Demand for reimbursement, when allowed; scope of sections.
View Statute 76-401 Escheats; when title vests in state.
View Statute 76-402 Aliens and foreign corporations; real estate; ownership prohibited.
View Statute 76-403 Widow or heirs of aliens; right to land.
View Statute 76-404 Oil and gas leases permitted.
View Statute 76-405 Land acquired by devise or descent; sale within five years required.
View Statute 76-406 Corporations; board of directors; election of aliens; restrictions.
View Statute 76-407 Corporations; violations; penalties.
View Statute 76-408 Forfeiture of land; duty of county attorney to enforce; procedure; costs.
View Statute 76-409 Forfeiture of land; sale at request of heirs; title of purchaser.
View Statute 76-410 Owners of land in 1889; sale during lifetime required.
View Statute 76-411 Liens upon real estate; acquisition of such real estate; duty to sell within ten years.
View Statute 76-412 Sections; not applicable to real estate of railroads, public utilities, and common carriers.
View Statute 76-413 Sections; not applicable to manufacturing or industrial establishments or establishments for storage, sale, and distribution of petroleum products.
View Statute 76-414 Sections; not applicable to real estate within cities and villages or within three miles of cities and villages; not applicable to manufacturing or industrial establishments.
View Statute 76-415 Sections; not applicable to real estate acquired by aliens before 1889.
View Statute 76-501 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-502 Abstracting; district or county judges ineligible.
View Statute 76-503 Repealed. Laws 1973, LB 517, § 2.
View Statute 76-504 Abstracting; counties over 5,000 population; county officers ineligible; exception.
View Statute 76-505 Violations; penalty.
View Statute 76-506 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-507 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-508 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-509 Transferred to section 76-538.
View Statute 76-510 Transferred to section 76-537.
View Statute 76-511 Transferred to section 76-540.
View Statute 76-512 Transferred to section 76-541.
View Statute 76-513 Transferred to section 76-549.
View Statute 76-514 Transferred to section 76-553.
View Statute 76-515 Transferred to section 76-550.
View Statute 76-516 Repealed. Laws 1981, LB 545, § 52.
View Statute 76-517 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-518 Transferred to section 76-539.
View Statute 76-519 Transferred to section 76-542.
View Statute 76-520 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-521 Transferred to section 76-546.
View Statute 76-522 Transferred to section 76-545.
View Statute 76-523 Transferred to section 76-547.
View Statute 76-524 Transferred to section 76-548.
View Statute 76-525 Transferred to section 76-555.
View Statute 76-526 Transferred to section 76-551.
View Statute 76-527 Transferred to section 76-558.
View Statute 76-528 Transferred to section 76-554.
View Statute 76-529 Transferred to section 76-556.
View Statute 76-530 Transferred to section 76-557.
View Statute 76-531 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-532 Transferred to section 76-544.
View Statute 76-533 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-534 Repealed. Laws 1985, LB 47, § 32.
View Statute 76-535 Act, how cited.
View Statute 76-536 Legislative intent.
View Statute 76-537 Terms, defined.
View Statute 76-538 Compliance with act.
View Statute 76-539 Business of abstracting; requirements.
View Statute 76-540 Abstracters Board of Examiners; membership.
View Statute 76-541 Board; officers; powers; seal; rules and regulations; conduct of business.
View Statute 76-542 Registration; application; fee; qualifications; rules and regulations.
View Statute 76-543 Examination; certificate of registration; issuance; reapplication procedure.
View Statute 76-544 Professional development requirements; rules and regulations.
View Statute 76-545 Business of abstracting; requirements; certificate of authority; authority; fee.
View Statute 76-546 Temporary certificate of registration; when issued; fee; expiration.
View Statute 76-547 Certificates; term; renewal; requirements; fees.
View Statute 76-548 Certificates; failure to renew; notice; late renewal; fee.
View Statute 76-549 Abstracters Board of Examiners Cash Fund; created; investment; board members and director; compensation.
View Statute 76-550 Register and roster of applicants and abstracters.
View Statute 76-551 Disciplinary actions; grounds; unfair practices.
View Statute 76-552 Disciplinary actions; procedure; appeal.
View Statute 76-553 Attorney General; representation of board.
View Statute 76-554 Clerical assistants; not subject to act.
View Statute 76-555 Public records; access; other rights.
View Statute 76-556 Abstracters; liability.
View Statute 76-557 Abstracts; effect of Title Standards.
View Statute 76-558 Violations; penalty; effect.
View Statute 76-601 Act, how cited.
View Statute 76-602 Terms, defined.
View Statute 76-603 Carbon monoxide alarm; installation required.
View Statute 76-604 Seller of single-family dwelling; duties; interior alterations requiring permit; owner; duties.
View Statute 76-605 Seller of multifamily dwelling; duties; interior alterations requiring permit; owner; duties; prohibited acts.
View Statute 76-606 Owner of certain rental property; duties; tenant; duties; prohibited acts.
View Statute 76-607 Act; how construed.
View Statute 76-701 Terms, defined.
View Statute 76-702 Condemner; enter upon land; inventory; furnish to condemnee.
View Statute 76-703 Damages; ascertainment; procedure.
View Statute 76-704 Petition of condemner.
View Statute 76-704.01 Petition of condemner; contents.
View Statute 76-705 Acquisition of property; damages; petition of condemnee.
View Statute 76-706 Appointment of appraisers; qualifications; notice to condemnee.
View Statute 76-707 Appraisers; disqualifications; vacancies; appointment.
View Statute 76-708 Appraisers; oath.
View Statute 76-709 Appraisers; duties.
View Statute 76-710 Appraisers; assessment of damages; additional damages; copy of report to condemnee; failure to transmit; effect.
View Statute 76-710.01 Damages; effect of reimbursement by federal government; severance damages; other considerations.
View Statute 76-710.02 Land situated in irrigation district; damages payable to district.
View Statute 76-710.03 Land devoted to agricultural purposes; acquisition to construct power transmission lines; route selected.
View Statute 76-710.04 Economic development purpose; restriction on use of eminent domain.
View Statute 76-711 Condemner; interest in property; deposit of awards; abandonment; appeal; interest; writ of assistance; removal of property; liability.
View Statute 76-712 Condemnation award; certification; filing; state or federal-aid highways; failure to make deposit within sixty days; effect.
View Statute 76-713 Condemnation award; recording; effect.
View Statute 76-714 Condemnation; interest acquired; when effective.
View Statute 76-715 Assessment of damages; appeal; procedure.
View Statute 76-715.01 Assessment of damages; appeal notice; contents; filing.
View Statute 76-716 Appeal; bond; conditions.
View Statute 76-717 Appeal; transcript; fees; filing; delay in acquisition of property; deposit of award, effect.
View Statute 76-717.01 Repealed. Laws 1982, LB 592, § 2.
View Statute 76-718 Judgment on appeal; certified copy sent to county judge.
View Statute 76-719 Appeal from district court; procedure; money on deposit; disposition.
View Statute 76-719.01 Deposit of award; payment of amount to condemnee; remainder; how treated; waiver of appeal, effect; judgment against condemnee for overpayment; interest.
View Statute 76-720 Appeal; fees and costs; payment.
View Statute 76-720.01 Appeal; allowance of fees and costs; applicable to pending cases.
View Statute 76-721 Joinder of causes of action on appeal.
View Statute 76-722 Repealed. Laws 1983, LB 447, § 104.
View Statute 76-723 Appraisers; fees; appeal; costs; mileage.
View Statute 76-724 Property of minor, mentally incompetent person, married person whose spouse is under guardianship or conservatorship; authority of guardian or conservator.
View Statute 76-725 State; lands necessary for state use; right of eminent domain; procedure.
View Statute 76-726 Costs, expenses, fees; awarded; when.
View Statute 76-801 Act, how cited.
View Statute 76-802 Terms, defined.
View Statute 76-803 Condominium property regime; established.
View Statute 76-804 Condominium property regime; effect of establishment.
View Statute 76-805 Apartment; form of ownership.
View Statute 76-806 Apartment; ownership rights; value; computation.
View Statute 76-807 Common elements; not subject to partition or liens; treatment; rules against perpetuities and unreasonable restraints on alienation; not applicable.
View Statute 76-808 Co-owner; use of common elements; responsibility for maintenance, repair, and replacement.
View Statute 76-809 Master deed; contents; execution; recording.
View Statute 76-810 Master deed; plans attached; boundaries.
View Statute 76-811 Apartments; conveyance; legal description.
View Statute 76-812 Disposition of property; vote of co-owners required; effect.
View Statute 76-812.01 Condominium property; divided; added to; deleted; procedure; recomputed basic value.
View Statute 76-813 Merger; no bar to subsequent constitution into another condominium property.
View Statute 76-814 Administration; bylaws; attach to deed.
View Statute 76-815 Bylaws; contents.
View Statute 76-816 Board of administrators; records; examination; condominium statement; filing with register of deeds.
View Statute 76-817 Expenses; pay pro rata share; failure or refusal; lien; waiver; effect.
View Statute 76-818 Sale of apartment; expenses; deducted from sale.
View Statute 76-819 Purchaser; seller; debts owing; liability; tort and contract liability.
View Statute 76-820 Insurance; requirements; deficiency in insurance coverage.
View Statute 76-820.01 Insurance proceeds insufficient to reconstruct buildings; co-owners liable; property owned by co-owners; effect.
View Statute 76-821 Repealed. Laws 1974, LB 730, § 15.
View Statute 76-822 Repealed. Laws 1974, LB 730, § 15.
View Statute 76-823 Taxes and assessments; how assessed and collected.
View Statute 76-824 Existing condominium property regimes; amendments to Condominium Property Act; effect.
View Statute 76-824.01 Applicability of sections.
View Statute 76-825 Act, how cited.
View Statute 76-826 Sections, applicability.
View Statute 76-827 Terms, defined.
View Statute 76-828 Sections; variance, evasion, and waiver; prohibited.
View Statute 76-829 Unit; separate treatment; taxation.
View Statute 76-830 Applicability of local ordinances, regulations, and building codes.
View Statute 76-831 Unit; eminent domain; conditions.
View Statute 76-832 Supplemental, general provisions of law applicable.
View Statute 76-833 Construction against implicit repeal.
View Statute 76-834 Uniformity of application and construction.
View Statute 76-835 Severability.
View Statute 76-835.01 Unconscionable agreement or term of contract.
View Statute 76-836 Obligation of good faith.
View Statute 76-837 Remedies; how administered and enforced.
View Statute 76-838 Creation of condominium; procedure; additional units.
View Statute 76-839 Common elements; unit boundaries.
View Statute 76-840 Construction and validity of declaration and bylaws.
View Statute 76-841 Legal description of unit; requirements.
View Statute 76-842 Declaration; contents.
View Statute 76-843 Leasehold condominiums; requirements.
View Statute 76-844 Allocation of common elements, expenses, and votes; how made.
View Statute 76-845 Limited common elements; allocation; how made.
View Statute 76-846 Plats and plans; requirements.
View Statute 76-847 Exercise of development rights.
View Statute 76-848 Alteration of units.
View Statute 76-849 Relocation of boundaries between units; procedure.
View Statute 76-850 Subdivision of units; procedure.
View Statute 76-851 Easement for encroachment.
View Statute 76-852 Use for sales purposes; restrictions.
View Statute 76-853 Easement through common elements.
View Statute 76-854 Amendment to declaration; procedure.
View Statute 76-855 Termination of condominium; distribution of proceeds; foreclosure of lien; effect.
View Statute 76-856 Rights of secured lenders; restrictions on lien.
View Statute 76-857 Corporation, unincorporated association, master association, executive board; powers authorized.
View Statute 76-858 Merger or consolidation of condominiums; procedure.
View Statute 76-859 Unit owners association; organization.
View Statute 76-860 Unit owners association; powers.
View Statute 76-861 Executive board; members and officers; powers and duties; condominium statement; filing with register of deeds.
View Statute 76-862 Transfer of special declarant right; procedure; transferor; successor; liabilities.
View Statute 76-863 Termination of contracts and leases of declarant.
View Statute 76-864 Bylaws of association; contents.
View Statute 76-865 Upkeep of condominium; duties.
View Statute 76-866 Association; meetings.
View Statute 76-867 Quorums.
View Statute 76-868 Voting; proxies.
View Statute 76-869 Tort and contract liability.
View Statute 76-870 Encumbrance or conveyance of common elements; procedure.
View Statute 76-871 Insurance; requirements.
View Statute 76-872 Surplus funds; distribution.
View Statute 76-873 Assessment for common expenses.
View Statute 76-874 Lien for assessments.
View Statute 76-874.01 Payments to escrow account; use.
View Statute 76-875 Liens affecting the condominium.
View Statute 76-876 Association records.
View Statute 76-877 Association as trustee.
View Statute 76-878 Applicability; waiver.
View Statute 76-879 Public-offering statement; requirements.
View Statute 76-880 Public-offering statement; general provisions.
View Statute 76-881 Public-offering statement; conversion building; information required.
View Statute 76-882 Public-offering statement filed with Securities and Exchange Commission; effect.
View Statute 76-883 Delivery of public-offering statement; purchaser's rights.
View Statute 76-884 Resale of unit; information required.
View Statute 76-885 Sale or conveyance of unit; release of liens.
View Statute 76-886 Conversion buildings; rights of tenants.
View Statute 76-887 Express warranties; creation.
View Statute 76-888 Implied warranties of quality.
View Statute 76-889 Repealed. Laws 1984, LB 1105, § 23.
View Statute 76-890 Warranties; statute of limitations; judicial proceedings; notice; effect; strict compliance; required.
View Statute 76-891 Repealed. Laws 1993, LB 478, § 18.
View Statute 76-891.01 Effect of violations on rights of action; attorney's fees.
View Statute 76-892 Labeling of promotional material.
View Statute 76-893 Declarant; liability for repair and restoration.
View Statute 76-894 Conveyance of unit; when authorized.
View Statute 76-901 Tax on grantor; rate.
View Statute 76-902 Tax; exemptions.
View Statute 76-903 Design; collection of tax; refund; procedure; disbursement.
View Statute 76-904 Deeds; filing without stamps; prohibited; removal of stamps from deed; prohibited.
View Statute 76-905 Register of deeds; recording deed with insufficient tax paid; penalty.
View Statute 76-906 Rules and regulations.
View Statute 76-907 Sections; operative date.
View Statute 76-908 Documentary stamp tax; refund; procedure.
View Statute 76-1001 Terms, defined.
View Statute 76-1002 Transfers in trust; real property; purpose.
View Statute 76-1003 Trustee; qualification.
View Statute 76-1004 Successor trustee; appointment by beneficiary; effect; substitution of trustee; recording; form.
View Statute 76-1005 Power of sale conferred on trustee.
View Statute 76-1006 Sale of trust property; notice of default; trustee or attorney for trustee; designate person to receive notices; when.
View Statute 76-1007 Sale of trust property; notice; contents; time and place of sale.
View Statute 76-1008 Notice of default and sale; request for copies; mailing of notice; publication of notice of default; when.
View Statute 76-1009 Sale of trust property; public auction; bids; postponement of sale; notice.
View Statute 76-1010 Sale of trust property; bid; payment; delivery of deed; recitals; effect; rights of trustor; terminated, when.
View Statute 76-1011 Sale of trust property; proceeds of sale; disposition.
View Statute 76-1011.01 Sale of trust property; proceeds of sale; disposition; objecting party; attorney's fees and costs.
View Statute 76-1012 Trust deed; default; reinstatement; recorded notice of default; cancellation; costs and expenses.
View Statute 76-1013 Sale of trust property; deficiency; action; judgment; amount.
View Statute 76-1014 Repealed. Laws 1994, LB 1275, § 13.
View Statute 76-1014.01 Trust deed; reconveyance; beneficiary's obligation and liability.
View Statute 76-1015 Sale of trust property; limitation of action.
View Statute 76-1016 Trust deed; transfer of debt secured by; effect.
View Statute 76-1017 Trust deed; instruments entitled to be recorded; assignment of beneficial interest.
View Statute 76-1018 Act, how cited.
View Statute 76-1101 Corporations; real and personal property; Secretary of State; filed with; effect.
View Statute 76-1102 Corporations; personal property; Secretary of State; financing statement; filed with; effect.
View Statute 76-1103 Secretary of State; duties; fee.
View Statute 76-1104 Prior mortgages of corporation; validity.
View Statute 76-1201 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1202 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1203 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1203.01 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1204 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1205 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1206 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1206.01 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1207 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1208 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1209 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1210 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1211 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1212 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1213 Repealed. Laws 1989, LB 254, § 33.
View Statute 76-1214 Act, how cited.
View Statute 76-1215 Intent and purpose.
View Statute 76-1216 Definitions, where found.
View Statute 76-1217 Agency, defined.
View Statute 76-1218 Appraisal, defined.
View Statute 76-1219 Business, defined.
View Statute 76-1220 Comparable replacement dwelling, defined.
View Statute 76-1221 Displaced person, defined.
View Statute 76-1222 Displacing agency, defined.
View Statute 76-1223 Farm operation, defined.
View Statute 76-1224 Lead agency, defined.
View Statute 76-1225 Mortgage, defined.
View Statute 76-1226 Person, defined.
View Statute 76-1227 Publicly financed project, defined.
View Statute 76-1228 Payment to displaced person; amount.
View Statute 76-1229 Displacement from dwelling; expense and dislocation allowance; schedule.
View Statute 76-1230 Displacement from business or farm; fixed payment; criteria.
View Statute 76-1231 Owner; displacement from dwelling; additional payment; amount.
View Statute 76-1232 Owner; displacement from dwelling; additional payment; requirements.
View Statute 76-1233 Renter; displacement from dwelling; additional payment; requirements; use.
View Statute 76-1234 Comparable replacement housing; required; head of displacing agency; powers.
View Statute 76-1235 Payments; how treated.
View Statute 76-1236 Other payments; effect on payment under act.
View Statute 76-1237 Publicly financed projects; planning requirements.
View Statute 76-1238 Relocation assistance advisory services; available; when; requirements.
View Statute 76-1239 Contracts for services authorized.
View Statute 76-1240 Rules and regulations.
View Statute 76-1241 Appeal; act, how construed.
View Statute 76-1242 Appropriations; use.
View Statute 76-1301 Declaration of purpose.
View Statute 76-1302 Terms, defined.
View Statute 76-1303 State Real Estate Commission; administer sections; advisory group.
View Statute 76-1304 Application of sections; exceptions.
View Statute 76-1305 Offering or disposition; requirements; right to cancel; escrow.
View Statute 76-1306 Registration; record; contents; fee.
View Statute 76-1307 Public-offering statement; contents.
View Statute 76-1308 Statement of record; examination by agency.
View Statute 76-1309 Effective date of registration; statement of record; suspension; when; hearing; when.
View Statute 76-1310 Annual report; contents.
View Statute 76-1311 Rules and regulations; investigations.
View Statute 76-1312 Agency; powers.
View Statute 76-1313 Developer or association; representatives on governing body; separate advisory committee; selection; powers.
View Statute 76-1314 Agency order; appeal.
View Statute 76-1315 Prohibited acts; violations; penalty; injunction; cease and desist order.
View Statute 76-1401 Act, how cited.
View Statute 76-1402 Purposes; rules of construction.
View Statute 76-1403 Supplementary principles of law applicable.
View Statute 76-1404 Construction against implicit repeal.
View Statute 76-1405 Remedies; administration and enforcement; duty to mitigate damages.
View Statute 76-1406 Settlement; authorized.
View Statute 76-1407 Jurisdiction; territorial application.
View Statute 76-1408 Exclusions from application of act.
View Statute 76-1409 Courts; jurisdiction.
View Statute 76-1410 Terms, defined.
View Statute 76-1411 Obligation of good faith.
View Statute 76-1412 Unconscionability.
View Statute 76-1413 Notice.
View Statute 76-1414 Terms and conditions of rental agreement; death of tenant; removal of personal property; liability.
View Statute 76-1415 Prohibited provisions in rental agreements.
View Statute 76-1416 Security deposits; prepaid rent.
View Statute 76-1417 Disclosure.
View Statute 76-1418 Landlord to supply possession of dwelling unit.
View Statute 76-1419 Landlord to maintain fit premises.
View Statute 76-1420 Limitation of liability.
View Statute 76-1421 Tenant to maintain dwelling unit.
View Statute 76-1422 Rules and regulations.
View Statute 76-1423 Access.
View Statute 76-1424 Tenant to use and occupy.
View Statute 76-1425 Noncompliance by landlord.
View Statute 76-1426 Failure to deliver possession.
View Statute 76-1427 Wrongful failure to supply heat, water, hot water, or essential services.
View Statute 76-1428 Landlord's noncompliance as defense to action for possession.
View Statute 76-1429 Fire or casualty damage.
View Statute 76-1430 Tenant's remedies for landlord's unlawful ouster, exclusion, or diminution of service.
View Statute 76-1431 Noncompliance; failure to pay rent; effect; violent criminal activity upon premises; landlord; powers; exceptions.
View Statute 76-1431.01 Tenant; victim of an act of domestic violence; release from rental agreement; conditions; effect.
View Statute 76-1432 Remedies for absence, nonuse, and abandonment.
View Statute 76-1433 Waiver of landlord's right to terminate.
View Statute 76-1434 Landlord liens; distraint of property; prohibited.
View Statute 76-1435 Remedy for termination.
View Statute 76-1436 Recovery of possession limited.
View Statute 76-1437 Periodic tenancy; holdover remedies.
View Statute 76-1438 Landlord and tenant remedies for abuse of access or entry.
View Statute 76-1439 Retaliatory conduct prohibited.
View Statute 76-1440 Action for possession.
View Statute 76-1441 Complaint for restitution; filing; contents.
View Statute 76-1442 Summons; contents; issuance; service; when; affidavit of service.
View Statute 76-1442.01 Summons; alternative method of service; affidavit; contents.
View Statute 76-1443 Continuance; when.
View Statute 76-1444 Default of defendant.
View Statute 76-1445 Defendant may appear and answer.
View Statute 76-1446 Trial; judgment; limitation; writ of restitution; issuance.
View Statute 76-1447 Appeal; effect.
View Statute 76-1448 Act; applicability.
View Statute 76-1449 Transactions entered into before effective date; effect.
View Statute 76-1450 Act, how cited.
View Statute 76-1451 Purposes; construction.
View Statute 76-1452 Supplementary principles of law applicable.
View Statute 76-1453 Remedies; administration and enforcement; duty to mitigate damages.
View Statute 76-1454 Settlement of claim or right.
View Statute 76-1455 Public housing; not subject to act.
View Statute 76-1456 Jurisdiction and service of process.
View Statute 76-1457 Definitions, where found.
View Statute 76-1458 Business, defined.
View Statute 76-1459 Dwelling unit, defined.
View Statute 76-1460 Good faith, defined.
View Statute 76-1461 Housing code, defined.
View Statute 76-1462 Landlord, defined.
View Statute 76-1463 Mobile home, defined.
View Statute 76-1464 Mobile home park, defined.
View Statute 76-1465 Mobile home space, defined.
View Statute 76-1466 Owner, defined.
View Statute 76-1467 Rent, defined.
View Statute 76-1468 Rental agreement, defined.
View Statute 76-1469 Rental deposit, defined.
View Statute 76-1470 Sublessee, defined.
View Statute 76-1471 Tenant, defined.
View Statute 76-1472 Obligation of good faith.
View Statute 76-1473 Unconscionability.
View Statute 76-1474 Notice.
View Statute 76-1475 Terms and conditions of rental agreement.
View Statute 76-1476 Mobile home space improvements; ownership; duty of tenant.
View Statute 76-1477 Prohibited provisions in oral rental agreements.
View Statute 76-1478 Receipt of rent free of obligation; prohibited.
View Statute 76-1479 Disclosure.
View Statute 76-1480 Failure to disclose; effect.
View Statute 76-1481 Written rental agreement; delivery.
View Statute 76-1482 Explanation of utility charges and services; required; when.
View Statute 76-1483 Rental deposit; limitation.
View Statute 76-1484 Rental deposit; how handled.
View Statute 76-1485 Rental deposit; return; withholdings; considered abandoned property; when.
View Statute 76-1486 Rental deposit; failure to provide written statement; effect.
View Statute 76-1487 Termination of landlord's interest in park; deposit; how treated.
View Statute 76-1488 Landlord's successor in interest; rights and obligations.
View Statute 76-1489 Rental deposit; unlawful retention; damages.
View Statute 76-1490 Rent increase; written notice.
View Statute 76-1491 Landlord deliver possession of mobile home space.
View Statute 76-1492 Landlord; duties; powers.
View Statute 76-1493 Tenant; duties.
View Statute 76-1494 Landlord; rules and regulations.
View Statute 76-1495 Landlord; prohibited acts.
View Statute 76-1496 Landlord; access.
View Statute 76-1497 Tenant; authority to rent to another.
View Statute 76-1498 Noncompliance by landlord; tenant's rights.
View Statute 76-1499 Landlord; failure to deliver possession; remedies.
View Statute 76-14,100 Landlord; removal or exclusion of tenant; failure to supply services; tenant; remedies.
View Statute 76-14,101 Noncompliance by tenant; landlord's rights.
View Statute 76-14,102 Noncompliance by tenant affecting health and safety; landlord's rights.
View Statute 76-14,103 Failure to enforce rights; effect on subsequent enforcement.
View Statute 76-14,104 Termination of tenancy; action for possession and damages.
View Statute 76-14,105 Violation of access rights; remedies.
View Statute 76-14,106 Retaliatory conduct prohibited; remedies; landlord action for possession; when.
View Statute 76-14,107 Landlord, manager; relieved of liability; when.
View Statute 76-14,108 Death of tenant; effect.
View Statute 76-14,109 Removal of abandoned mobile home; conditions.
View Statute 76-14,110 Landlord; assessment contract authorized.
View Statute 76-14,111 Applicability of act.
View Statute 76-1501 Repealed. Laws 1983, LB 587, § 1.
View Statute 76-1502 Repealed. Laws 1983, LB 587, § 1.
View Statute 76-1503 Repealed. Laws 1983, LB 587, § 1.
View Statute 76-1504 Repealed. Laws 1983, LB 587, § 1.
View Statute 76-1505 Repealed. Laws 1983, LB 587, § 1.
View Statute 76-1506 Repealed. Laws 1983, LB 587, § 1.
View Statute 76-1507 Definitions, sections found.
View Statute 76-1508 Agricultural land, defined.
View Statute 76-1509 Farming, defined.
View Statute 76-1510 Fiduciary capacity, defined.
View Statute 76-1511 Trust, defined.
View Statute 76-1512 Family trust, defined.
View Statute 76-1513 Authorized trust, defined.
View Statute 76-1514 Testamentary trust, defined.
View Statute 76-1515 Agricultural land; restrictions on ownership; exceptions.
View Statute 76-1516 Violations; penalty; injunction; Attorney General, county attorney, duties.
View Statute 76-1517 Repealed. Laws 2011, LB 160, § 5.
View Statute 76-1518 Repealed. Laws 1986, Third Spec. Sess., LB 3, § 21.
View Statute 76-1519 Repealed. Laws 1986, Third Spec. Sess., LB 3, § 21.
View Statute 76-1520 Interest in real estate used for farming or ranching; reports required.
View Statute 76-1521 Reports; form; contents; Secretary of State; duties.
View Statute 76-1522 Repealed. Laws 2020, LB910, § 49.
View Statute 76-1523 Corporate trustee; fine; when.
View Statute 76-1524 Secretary of State; Attorney General; powers.
View Statute 76-1601 Act, how cited.
View Statute 76-1602 Terms, defined.
View Statute 76-1603 Operator; duty.
View Statute 76-1604 Entry for inspection or repair.
View Statute 76-1605 Operator; lien on personal property; rental agreement; contents.
View Statute 76-1606 Default; deny access.
View Statute 76-1607 Default for more than forty-five days; enforcement of lien; procedure; advertisement; sale; application of proceeds; rights of purchaser; notices; liability of operator.
View Statute 76-1608 Occupant's care, custody, and control of personal property.
View Statute 76-1609 Act; how construed.
View Statute 76-1701 Act, how cited.
View Statute 76-1702 Terms, defined.
View Statute 76-1703 Time-share estate; status with respect to real property interests.
View Statute 76-1704 Time-share estate; title; separate estate.
View Statute 76-1705 Time-share program; discriminatory ordinance or regulation; prohibited.
View Statute 76-1706 Time-share intervals in units.
View Statute 76-1707 Instruments for time-share estates; contents.
View Statute 76-1708 Time-share estate program; instruments; management and operation provisions; enumerated.
View Statute 76-1709 Time-share estate program; instruments; developer-control period.
View Statute 76-1710 Instruments for time-share use; contents.
View Statute 76-1711 Time-share use program; instruments; management and operation provisions; enumerated.
View Statute 76-1712 Partition.
View Statute 76-1713 Public-offering statement; general provisions; enumerated.
View Statute 76-1714 Public-offering statement; exchange-of-occupancy rights; disclosure provisions.
View Statute 76-1715 Escrow of deposits; surety bond.
View Statute 76-1716 Mutual right of cancellation.
View Statute 76-1717 Other filings not required; not treated as a security.
View Statute 76-1718 Public-offering statement; not required; when.
View Statute 76-1719 Public-offering statement; cases in which not required.
View Statute 76-1720 Public-offering statement; material change; amend or supplement.
View Statute 76-1721 Liens.
View Statute 76-1722 Effect of violation on rights of action; attorney's fees; violations; penalties; enforcement.
View Statute 76-1723 Statutes of limitations.
View Statute 76-1724 Financial records.
View Statute 76-1725 Commission; powers.
View Statute 76-1726 Commission; notice of suspension; conditions; cease and desist order; revocation order.
View Statute 76-1727 Time-share interval; offer or sale; restrictions.
View Statute 76-1728 Acquisition agent; register information; bond.
View Statute 76-1729 Sales agent; register information; bond.
View Statute 76-1730 Managing agent; register information; bond.
View Statute 76-1731 Bonds; consolidation.
View Statute 76-1732 Exchange agent; file information.
View Statute 76-1733 Acquisition agent; sales agent; maintain records.
View Statute 76-1734 Application for registration; contents; fees; certificate of registration; report; investigation.
View Statute 76-1735 Commission; regulation of public-offering statement.
View Statute 76-1736 Receipt of application; effectiveness of registration.
View Statute 76-1737 Developer; amend or supplement registration.
View Statute 76-1737.01 Developer; time-share interval; duties; violation.
View Statute 76-1738 Registration; exemptions; exception.
View Statute 76-1739 Financing of time-share programs; records; requirements.
View Statute 76-1740 Rights under foreclosure.
View Statute 76-1741 Lienholder; rights.
View Statute 76-1801 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1802 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1803 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1804 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1805 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1806 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1807 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1808 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1809 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1810 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1811 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1812 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1813 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1814 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1815 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1816 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1817 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1818 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1819 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1820 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1821 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1822 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1823 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1824 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1825 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1826 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1827 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1828 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1829 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1830 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1831 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1832 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1833 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1834 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1835 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1836 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1837 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1838 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1839 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1840 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1841 Repealed. Laws 1983, LB 626, § 79.
View Statute 76-1901 Act, how cited.
View Statute 76-1902 Terms, defined.
View Statute 76-1903 Mortgage foreclosure; notice of right to cure; contents; cure of default; effect.
View Statute 76-1904 Mortgage or trust deed; designation of homestead; waiver or disclaimer; reservation of right to designate.
View Statute 76-1905 Priority of liens.
View Statute 76-1906 Redemption of redemptive homestead; when allowed.
View Statute 76-1907 Petition; contents.
View Statute 76-1908 Confirmation of redemption.
View Statute 76-1909 Redemption; payment by petitioner; failure to pay; effect; petitioner's equity; use; when allowed.
View Statute 76-1910 Filing of petition; effect; petitioner's rights.
View Statute 76-1911 Prior lien; validity.
View Statute 76-1912 Mortgage foreclosure; two sales; procedure.
View Statute 76-1913 Trust deed; notice of default; two sales; procedure.
View Statute 76-1914 Act, how construed.
View Statute 76-1915 Successor in interest; rights; when available.
View Statute 76-1916 Sale or conveyance; exempt from subdivision requirements.
View Statute 76-2001 Act, how cited.
View Statute 76-2002 Statutory rule against perpetuities.
View Statute 76-2003 When nonvested property interest or power of appointment created.
View Statute 76-2004 Reformation of disposition.
View Statute 76-2005 Exclusions from statutory rule against perpetuities.
View Statute 76-2006 Prospective application.
View Statute 76-2007 Uniformity of application and construction.
View Statute 76-2008 Common-law rule; superseded.
View Statute 76-2101 Act, how cited.
View Statute 76-2102 Terms, defined.
View Statute 76-2103 Membership camping contract; registration required.
View Statute 76-2104 Prohibited acts.
View Statute 76-2105 Application for registration; contents; amendment; registration; effect; renewal.
View Statute 76-2106 Exemptions from registration.
View Statute 76-2107 Application for registration; effective; when.
View Statute 76-2108 Denial, suspension, or revocation; when; order; hearing.
View Statute 76-2109 Fees.
View Statute 76-2110 Disclosure statement; contents; amendments.
View Statute 76-2111 Membership camping contract; delivery required; contents.
View Statute 76-2112 Membership camping contract; right to cancel; effect; duties.
View Statute 76-2113 Purchaser's remedies; attorney's fees and court costs.
View Statute 76-2114 Salesperson; registration required; exemption; violation; penalty.
View Statute 76-2115 Salesperson registration; application; contents; denial, suspension, or revocation; grounds; renewal; fee.
View Statute 76-2116 Membership camping operator; offer or execution of contract; requirements; surety bond or letter of credit; authorized.
View Statute 76-2117 Advertisement, communication, or sales literature; restrictions; disclosures required; rain check; prohibited acts.
View Statute 76-2118 Injunctions authorized.
View Statute 76-2119 Civil penalty authorized.
View Statute 76-2120 Applicability of other law.
View Statute 76-2121 Rules and regulations.
View Statute 76-2201 Act, how cited.
View Statute 76-2202 Legislative findings.
View Statute 76-2203 Definitions, where found.
View Statute 76-2203.01 Accredited degree-awarding community college, college, or university, defined.
View Statute 76-2204 Appraisal, defined.
View Statute 76-2205 Appraisal Foundation, defined.
View Statute 76-2205.01 Repealed. Laws 2020, LB808, § 101.
View Statute 76-2205.02 Appraisal review, defined.
View Statute 76-2205.03 Appraiser Qualifications Board, defined.
View Statute 76-2206 Transferred to section 76-2216.02.
View Statute 76-2207 Repealed. Laws 2010, LB 931, § 30.
View Statute 76-2207.01 Assignment, defined.
View Statute 76-2207.02 Transferred to section 76-2207.18.
View Statute 76-2207.03 Transferred to section 76-2207.19.
View Statute 76-2207.04 Transferred to section 76-2207.20.
View Statute 76-2207.05 Transferred to section 76-2207.21.
View Statute 76-2207.06 Transferred to section 76-2207.22.
View Statute 76-2207.07 Transferred to section 76-2207.23.
View Statute 76-2207.08 Transferred to section 76-2207.24.
View Statute 76-2207.09 Transferred to section 76-2207.25.
View Statute 76-2207.10 Transferred to section 76-2207.26.
View Statute 76-2207.11 Transferred to section 76-2207.27.
View Statute 76-2207.12 Transferred to section 76-2207.28.
View Statute 76-2207.13 Transferred to section 76-2207.29.
View Statute 76-2207.14 Transferred to section 76-2207.30.
View Statute 76-2207.15 Transferred to section 76-2207.31.
View Statute 76-2207.16 Transferred to section 76-2207.32.
View Statute 76-2207.17 Assignment results, defined.
View Statute 76-2207.18 Board, defined.
View Statute 76-2207.19 Certified general real property appraiser, defined.
View Statute 76-2207.20 Certified real property appraiser, defined.
View Statute 76-2207.21 Certified residential real property appraiser, defined.
View Statute 76-2207.22 Client, defined.
View Statute 76-2207.23 Completed application, defined.
View Statute 76-2207.24 Complex residential real property, defined.
View Statute 76-2207.25 Credential, defined.
View Statute 76-2207.26 Credential holder, defined.
View Statute 76-2207.27 Education provider, defined.
View Statute 76-2207.28 Evaluation assignment, defined.
View Statute 76-2207.29 Fifteen-hour National Uniform Standards of Professional Appraisal Practice Course, defined.
View Statute 76-2207.30 Financial Institutions Reform, Recovery, and Enforcement Act of 1989, defined.
View Statute 76-2207.31 Instructor, defined.
View Statute 76-2207.32 Jurisdiction, defined.
View Statute 76-2208 Transferred to section 76-2207.02.
View Statute 76-2209 Repealed. Laws 2010, LB 931, § 30.
View Statute 76-2210 Transferred to section 76-2207.03.
View Statute 76-2210.01 Transferred to section 76-2207.04.
View Statute 76-2210.02 Transferred to section 76-2207.05.
View Statute 76-2210.03 Transferred to section 76-2207.07.
View Statute 76-2211 Transferred to section 76-2207.08.
View Statute 76-2211.01 Repealed. Laws 2015, LB 139, § 78.
View Statute 76-2211.02 Transferred to section 76-2207.09.
View Statute 76-2212 Transferred to section 76-2207.12.
View Statute 76-2212.01 Transferred to section 76-2207.13.
View Statute 76-2212.02 Transferred to section 76-2207.14.
View Statute 76-2212.03 Jurisdiction of practice, defined.
View Statute 76-2213 Licensed residential real property appraiser, defined.
View Statute 76-2213.01 Transferred to section 76-2218.02.
View Statute 76-2213.02 Person, defined.
View Statute 76-2213.03 PAREA program, defined.
View Statute 76-2214 Real estate, defined.
View Statute 76-2214.01 Real property, defined.
View Statute 76-2215 Real property appraisal practice, defined.
View Statute 76-2216 Real property appraiser, defined.
View Statute 76-2216.01 Repealed. Laws 2018, LB741, § 39.
View Statute 76-2216.02 Report, defined.
View Statute 76-2216.03 Repealed. Laws 2020, LB808, § 101.
View Statute 76-2217 Transferred to section 76-2214.01.
View Statute 76-2217.01 Repealed. Laws 2015, LB 139, § 78.
View Statute 76-2217.02 Transferred to section 76-2217.04.
View Statute 76-2217.03 Signature, defined.
View Statute 76-2217.04 Trainee real property appraiser, defined.
View Statute 76-2218 Two-year continuing education period, defined.
View Statute 76-2218.01 Transferred to section 76-2213.01
View Statute 76-2218.02 Uniform Standards of Professional Appraisal Practice, defined.
View Statute 76-2219 Valuation assignment, defined.
View Statute 76-2219.01 Valuation services, defined.
View Statute 76-2219.02 Workfile, defined.
View Statute 76-2220 Proper credentialing required; violation of act; cease and desist order.
View Statute 76-2221 Act; exemptions.
View Statute 76-2222 Real Property Appraiser Board; created; members; terms; compensation; expenses.
View Statute 76-2223 Real Property Appraiser Board; powers and duties; rules and regulations.
View Statute 76-2224 Board; personnel, facilities, and equipment.
View Statute 76-2225 Civil and criminal immunity.
View Statute 76-2226 Real Property Appraiser Fund; created; use; investment.
View Statute 76-2227 Credentials; application; requirements.
View Statute 76-2227.01 Repealed. Laws 2018, LB741, § 39.
View Statute 76-2228 Appraisers; classification.
View Statute 76-2228.01 Trainee real property appraiser; applicant; qualifications; fingerprints; national criminal history record check; upgraded credential; requirements; scope of practice.
View Statute 76-2228.02 Trainee real property appraiser; direct supervision; supervisory real property appraiser; qualifications; disciplinary action; effect; appraisal experience log.
View Statute 76-2229 Transferred to section 76-2236.01.
View Statute 76-2229.01 Repealed. Laws 2015, LB 139, § 78.
View Statute 76-2229.02 Repealed. Laws 2001, LB 162, § 44.
View Statute 76-2230 Credential as a licensed residential real property appraiser; applicant; qualifications; fingerprints; national criminal history record check; upgraded credential; requirements; scope of practice.
View Statute 76-2231 Repealed. Laws 1991, LB 203, § 58.
View Statute 76-2231.01 Credential as a certified residential real property appraiser; applicant; qualifications; fingerprints; national criminal history record check; upgraded credential; requirements; scope of practice.
View Statute 76-2232 Credential as a certified general real property appraiser; applicant; qualifications; fingerprints; national criminal history record check; scope of practice.
View Statute 76-2233 Reciprocity; credential; issuance; when; applicant; duties; fingerprints; national criminal history record check; verification of status.
View Statute 76-2233.01 Nonresident; temporary credential; issuance; when; investigation of violations.
View Statute 76-2233.02 Credential; expiration; renewal; fees; random fingerprint audit program.
View Statute 76-2233.03 Credential; inactive status; application; prohibited acts; reinstatement; expiration; reapplication.
View Statute 76-2234 Repealed. Laws 2001, LB 162, § 44.
View Statute 76-2234.01 Repealed. Laws 2001, LB 162, § 44.
View Statute 76-2235 Repealed. Laws 2001, LB 162, § 44.
View Statute 76-2236 Continuing education; requirements.
View Statute 76-2236.01 Use of titles; restrictions.
View Statute 76-2237 Uniform Standards of Professional Appraisal Practice; rules and regulations.
View Statute 76-2238 Disciplinary action; denial of application; grounds.
View Statute 76-2239 Investigations; authorized; disciplinary action; cease and desist order; complaint; procedure; hearing.
View Statute 76-2240 Complaints; hearing; decision; order; appeal.
View Statute 76-2241 Fees.
View Statute 76-2242 Credential holder; proof of credentials; issuance; duplicate proof.
View Statute 76-2243 Professional corporation; real property appraisal practice.
View Statute 76-2244 Principal place of business; requirements.
View Statute 76-2245 Action for compensation; conditions.
View Statute 76-2246 Appraisal without credentials; penalty.
View Statute 76-2247 Repealed. Laws 1991, LB 203, § 58.
View Statute 76-2247.01 Services; authorized; standards applicable.
View Statute 76-2248 Attorney General; powers and duties.
View Statute 76-2248.01 Violations of act; action by Attorney General.
View Statute 76-2249 Directory of appraisers; information; distribution.
View Statute 76-2250 Certificate of good standing.
View Statute 76-2251 Repealed. Laws 2016, LB729, § 4.
View Statute 76-2301 Act, how cited.
View Statute 76-2302 Legislative intent.
View Statute 76-2303 Definitions, where found.
View Statute 76-2303.01 Bar test survey, defined.
View Statute 76-2304 Business day, defined.
View Statute 76-2305 Center, defined.
View Statute 76-2305.01 Committee, defined.
View Statute 76-2306 Damage, defined.
View Statute 76-2307 Emergency condition, defined.
View Statute 76-2308 Excavation, defined.
View Statute 76-2309 Excavator, defined.
View Statute 76-2310 Gas or hazardous liquid underground pipeline facility, defined.
View Statute 76-2310.01 Locator, defined.
View Statute 76-2311 Nonpermanent surface, defined.
View Statute 76-2312 Normal working hours, defined.
View Statute 76-2313 Operator, defined.
View Statute 76-2314 Permanent surface, defined.
View Statute 76-2315 Person, defined.
View Statute 76-2316 Repealed. Laws 2019, LB462, § 24.
View Statute 76-2316.01 Ticket, defined.
View Statute 76-2317 Underground facility, defined.
View Statute 76-2318 Center; membership required.
View Statute 76-2319 Board of directors; rules and regulations; selection of vendor.
View Statute 76-2319.01 Board of directors; duties; report.
View Statute 76-2320 Operator; duty to furnish information; center operational, when.
View Statute 76-2320.01 Locator; training required.
View Statute 76-2320.02 Use of plastic or nonmetallic underground facilities; installation requirements.
View Statute 76-2321 Excavation; notice; contents; commencement.
View Statute 76-2322 Excavator; notice to center.
View Statute 76-2323 Underground facilities; mark or identify; excavator; violations.
View Statute 76-2324 Excavator; liability for damage; when.
View Statute 76-2325 Violations; civil penalty; investigation; State Fire Marshal; committee; duties; hearing; civil penalty; costs.
View Statute 76-2325.01 Unlawful interference; penalty.
View Statute 76-2325.02 Repealed. Laws 2023, LB683, § 30.
View Statute 76-2326 Damage; duty of excavator.
View Statute 76-2327 Incorrect location; duty of excavator.
View Statute 76-2328 Local permits; treatment; claims against political subdivisions.
View Statute 76-2329 Emergency conditions; bar test survey; notification requirements; liability.
View Statute 76-2330 Center; duties.
View Statute 76-2331 Underground natural gas transmission line; representative present; excavation; duties.
View Statute 76-2332 State Fire Marshal; powers.
View Statute 76-2333 Underground Excavation Safety Committee; created; members; appointment; expenses; duties.
View Statute 76-2334 Rules and regulations.
View Statute 76-2401 Legislative findings.
View Statute 76-2402 Definitions, where found.
View Statute 76-2403 Adverse material fact, defined.
View Statute 76-2404 Affiliated licensee, defined.
View Statute 76-2404.01 Asset management company, defined.
View Statute 76-2405 Brokerage relationship, defined.
View Statute 76-2406 Confidential information, defined.
View Statute 76-2407 Client, defined.
View Statute 76-2408 Commission, defined.
View Statute 76-2409 Customer, defined.
View Statute 76-2410 Designated broker, defined.
View Statute 76-2411 Dual agent, defined.
View Statute 76-2412 Licensee, defined.
View Statute 76-2413 Limited agent, defined.
View Statute 76-2414 Single agent, defined.
View Statute 76-2415 Subagent, defined.
View Statute 76-2416 Licensee; act as agent, when; agency relationships authorized; compensation, when.
View Statute 76-2417 Seller's agent or landlord's agent; powers and duties; confidentiality; immunity; disclosures required.
View Statute 76-2418 Buyer's agent or tenant's agent; powers and duties; confidentiality; immunity; disclosures required.
View Statute 76-2419 Dual agent; powers and duties; confidentiality; immunity; imputation of knowledge or information.
View Statute 76-2420 Designated broker; written policy; relationships.
View Statute 76-2421 Licensee offering brokerage services; duties.
View Statute 76-2422 Written agreements for brokerage services; when required.
View Statute 76-2422.01 Licensee; asset management company client; exempt from certain requirements.
View Statute 76-2423 Representation; commencement and termination; when.
View Statute 76-2424 Compensation; payment.
View Statute 76-2425 Violation; unfair trade practice; commission; powers.
View Statute 76-2426 Misrepresentation; liability.
View Statute 76-2427 Designated broker; appointment of limited agent; effect.
View Statute 76-2428 Affiliated licensees; powers and duties; immunity.
View Statute 76-2429 Sections; supersede common law; extent; construction.
View Statute 76-2430 Commission; rules and regulations.
View Statute 76-2501 Act, how cited.
View Statute 76-2502 Terms, defined.
View Statute 76-2503 Plane coordinate values.
View Statute 76-2504 Plane coordinates; recording; waiver.
View Statute 76-2505 Use of term; restriction.
View Statute 76-2506 Tracts of land; how described.
View Statute 76-2601 Act, how cited.
View Statute 76-2602 Terms, defined.
View Statute 76-2603 Nature of rights; subordination of interests.
View Statute 76-2604 Contents of environmental covenant.
View Statute 76-2605 Validity; effect on other instruments.
View Statute 76-2606 Relationship to other land-use law.
View Statute 76-2607 Notice.
View Statute 76-2608 Recording.
View Statute 76-2609 Duration; amendment by court action.
View Statute 76-2610 Amendment or termination by consent.
View Statute 76-2611 Enforcement of environmental covenant.
View Statute 76-2612 Uniformity of application and construction.
View Statute 76-2613 Relation to Electronic Signatures in Global and National Commerce Act.
View Statute 76-2701 Act, how cited.
View Statute 76-2702 Legislative findings and intent.
View Statute 76-2703 Definitions, where found.
View Statute 76-2704 Associate, defined.
View Statute 76-2705 Equity purchase contract, defined.
View Statute 76-2706 Equity purchaser, defined.
View Statute 76-2707 Evidence of debt, defined.
View Statute 76-2708 Foreclosure consultant, defined.
View Statute 76-2709 Foreclosure consulting contract, defined.
View Statute 76-2710 Holder of evidence of debt, defined.
View Statute 76-2711 Homeowner, defined.
View Statute 76-2712 Residence in foreclosure, defined.
View Statute 76-2713 Foreclosure consulting contract; form; notice required; right to cancel; notice.
View Statute 76-2714 Homeowner; right to cancel foreclosure consulting contract; notice; when effective; repayment of funds.
View Statute 76-2715 Foreclosure consulting contract; provisions prohibited.
View Statute 76-2716 Foreclosure consultant; prohibited acts.
View Statute 76-2717 Foreclosure consultant or associate; unconscionable transaction or contract; review by court.
View Statute 76-2718 Foreclosure consulting contract and notices; English required; translation into other language.
View Statute 76-2719 Equity purchase contract; form.
View Statute 76-2720 Equity purchase contract; contents; notice.
View Statute 76-2721 Homeowner; right to cancel equity purchase contract; limitation; when effective.
View Statute 76-2722 Equity purchase contract; Notice of Cancellation; form; copy provided to homeowner.
View Statute 76-2723 Option to repurchase; conditions.
View Statute 76-2724 Equity purchase contract; provisions prohibited.
View Statute 76-2725 Equity purchaser; duties; prohibited acts.
View Statute 76-2726 Equity purchaser or associate; unconscionable transaction or contract; review by court.
View Statute 76-2727 Equity purchase contract and related documents and instruments; English required; translation into other language.
View Statute 76-2728 Violation; penalty.
View Statute 76-2801 Act, how cited.
View Statute 76-2802 Terms, defined.
View Statute 76-2803 Secured creditor; record deed of reconveyance or release or satisfaction of security interest; failure to act; liability; beneficiary under deed of trust; liability.
View Statute 76-2804 Closing agent; certificate of satisfaction; execution and recordation authorized.
View Statute 76-2805 Certificate of satisfaction; contents; statutory form.
View Statute 76-2806 Closing agent; notification to secured creditor; contents; statutory form.
View Statute 76-2807 Certificate of satisfaction; recording; effect; wrongful recording; remedy; liability; designation of authority; recording.
View Statute 76-2901 Manufactured home or mobile home; deemed real property.
View Statute 76-3001 Terms, defined.
View Statute 76-3002 Wind agreement; limit on term; termination, when.
View Statute 76-3003 Wind agreement; compliance with other law.
View Statute 76-3004 Interest in wind or solar resource; restriction on severance from surface estate.
View Statute 76-3101 Act, how cited.
View Statute 76-3102 Legislative findings and declarations.
View Statute 76-3103 Definitions, where found.
View Statute 76-3104 Environmental covenant, defined.
View Statute 76-3105 Payee, defined.
View Statute 76-3106 Private transfer fee, defined.
View Statute 76-3107 Private transfer fee obligation, defined.
View Statute 76-3108 Transfer, defined.
View Statute 76-3109 Private transfer fee obligation; how treated.
View Statute 76-3110 Recordation of or agreement imposing a private transfer fee obligation; liability.
View Statute 76-3111 Contract for sale of real property subject to private transfer fee obligation; requirements; failure to disclose; rights of buyer.
View Statute 76-3112 Receiver of fee; record document; contents; amendment; payee failure to comply; effect; affidavit; recording; effect.
View Statute 76-3201 Act, how cited.
View Statute 76-3202 Terms, defined.
View Statute 76-3203 Registration; application; contents; form; surety bond; qualifications; renewal.
View Statute 76-3203.01 Appraiser panel; removal; notice; reconsideration of removal.
View Statute 76-3203.02 Federally regulated appraisal management company; report; board; fees; powers.
View Statute 76-3204 Act; exemptions.
View Statute 76-3205 Company not domiciled in state; service of process.
View Statute 76-3206 Board; fees.
View Statute 76-3207 Applicant for registration or renewal; ownership restrictions; fingerprint submission; criminal history record check; costs.
View Statute 76-3208 Prohibited acts.
View Statute 76-3209 Verification of appraiser license or certification.
View Statute 76-3210 Compliance with Real Property Appraiser Act.
View Statute 76-3211 Verification of license or certification status.
View Statute 76-3212 Records; retention.
View Statute 76-3213 Completed report; limit on change.
View Statute 76-3214 Board; issue registration number; maintain list; disclosure on engagement documents.
View Statute 76-3215 Payment of fees.
View Statute 76-3216 Prohibited acts; board; violations; enforcement actions; fine; considerations; report required.
View Statute 76-3217 Violations; disciplinary hearings; notice; procedure; costs.
View Statute 76-3218 Rules and regulations.
View Statute 76-3219 Appraisal Management Company Fund; created; use; investment.
View Statute 76-3220 Material noncompliance; referral to board.
View Statute 76-3221 Attorney General; duties.
View Statute 76-3222 Violations of act; enforcement actions.
View Statute 76-3301 Act, how cited.
View Statute 76-3302 Terms, defined.
View Statute 76-3303 Purpose of act; legislative intent.
View Statute 76-3304 Pipeline carrier; responsible for reclamation costs; commencement of reclamation; period of obligation.
View Statute 76-3305 Additional reclamation costs.
View Statute 76-3306 Act; minimum standards; effect of negotiated agreement with landowner; duties under federal law or permits.
View Statute 76-3307 Pipeline carrier; reclamation actions required within thirty days; exception.
View Statute 76-3308 Pipeline carrier; compliance with federal and state laws; plant, seed, and mulch use.
View Statute 76-3401 Act, how cited.
View Statute 76-3402 Definitions.
View Statute 76-3403 Applicability.
View Statute 76-3404 Nonexclusivity.
View Statute 76-3405 Transfer on death deed authorized.
View Statute 76-3406 Transfer on death deed revocable.
View Statute 76-3407 Transfer on death deed nontestamentary.
View Statute 76-3408 Capacity of transferor.
View Statute 76-3409 Signature; witnesses; form.
View Statute 76-3410 Transfer on death deed; essential elements and formalities; warning; limitation on action to set aside transfer.
View Statute 76-3411 Notice, delivery, acceptance, consideration not required.
View Statute 76-3412 Statement; filing.
View Statute 76-3413 Revocation by instrument authorized; revocation by act not permitted.
View Statute 76-3414 Effect of transfer on death deed during transferor's life.
View Statute 76-3415 Effect of transfer on death deed at transferor's death.
View Statute 76-3416 Disclaimer.
View Statute 76-3417 Liability for creditor claims and statutory allowances.
View Statute 76-3418 Beneficiary; liability for medicaid reimbursement; liability for creditor claims and statutory allowances; limit.
View Statute 76-3419 Certain contracts; requirements.
View Statute 76-3420 Transfer on death deed property; acquisition by purchaser or lender; protections; lien for inheritance tax.
View Statute 76-3421 Medicaid assistance; Department of Health and Human Services; powers.
View Statute 76-3422 Uniformity of application and construction.
View Statute 76-3423 Relation to federal Electronic Signatures in Global and National Commerce Act.
View Statute 76-3501 Act, how cited.
View Statute 76-3502 Legislative findings.
View Statute 76-3503 Terms, defined.
View Statute 76-3504 Radon resistant new construction; minimum standards.
View Statute 76-3505 New construction not required to use radon resistant new construction; when.
View Statute 76-3506 Conversion of passive radon mitigation system to active radon mitigation system authorized.
View Statute 76-3507 Department; duties.
View Statute 76-3601 Terms, defined.
View Statute 76-3602 Registration; required, when; signature requirements; registration, contents; renewal; term.
View Statute 76-3603 Fee; certificate of insurance.
View Statute 76-3604 Required information; report changes.
View Statute 76-3605 Violation; penalty.
View Statute 76-3606 Rules and regulations.