Nebraska Revised Statutes Range Search

Back to Nebraska State Laws Search

Print Friendly

Search for statute range from 77-1501 to 77-1514
Returned 29 results
77-1501 County board of equalization; who constitutes; meetings; county officials; duties.
77-1502 Board; protests; form; report; notification.
77-1502.01 Board; referee; appointment; compensation; duties.
77-1503 Repealed. Laws 1987, LB 508, § 50.
77-1503.01 Property exempt from equalization.
77-1504 Equalization of property; board; powers and duties; protest; procedure; notice of decision.
77-1504.01 Adjustment to class or subclass of real property; procedure.
77-1505 Repealed. Laws 1959, c. 371, § 5.
77-1506 Repealed. Laws 1987, LB 508, § 50.
77-1506.01 Application for reduction in value; waiver of notice.
77-1506.02 Repealed. Laws 1995, LB 452, § 37; Laws 1995, LB 490, § 195.
77-1506.03 Repealed. Laws 1988, LB 1207, § 12.
77-1506.04 Unconstitutional.
77-1506.05 Unconstitutional.
77-1506.06 Unconstitutional.
77-1506.07 Unconstitutional.
77-1506.08 Unconstitutional.
77-1506.09 Repealed. Laws 1982, LB 592, § 2.
77-1506.10 Repealed. Laws 1986, LB 737, § 1.
77-1507 Board; duties; addition of omitted property; clerical errors; protest; procedure.
77-1507.01 Failure to give notice; effect.
77-1508 Board; examination of persons; production and inspection of records.
77-1509 Board; compelling attendance of witnesses; penalties; fees.
77-1510 Board; appeals, how taken.
77-1510.01 Board; powers; costs and fees.
77-1511 Repealed. Laws 2001, LB 465, § 12.
77-1512 Repealed. Laws 1959, c. 371, § 5.
77-1513 Repealed. Laws 2002, LB 994, § 33.
77-1514 Abstract of property assessment rolls; prepared by county assessor; file with Property Tax Administrator.