Nebraska Revised Statutes
Chapter 13 - Cities, Counties, and Other Political Subdivisions
13-919 - Claims; limitation of action.

13-919. Claims; limitation of action.
(1) Every claim against a political subdivision permitted under the Political Subdivisions Tort Claims Act shall be forever barred unless within one year after such claim accrued the claim is made in writing to the governing body. Except as otherwise provided in this section, all suits permitted by the act shall be forever barred unless begun within two years after such claim accrued. The time to begin a suit shall be extended for a period of six months from the date of mailing of notice to the claimant by the governing body as to the final disposition of the claim or from the date of withdrawal of the claim from the governing body under section 13-906 if the time to begin suit would otherwise expire before the end of such period.
(2) If a claim is made or filed under any other law of this state and a determination is made by a political subdivision or court that the act provides the exclusive remedy for the claim, the time to make a claim and to begin suit under the act shall be extended for a period of six months from the date of the court order making such determination or the date of mailing of notice to the claimant of such determination by the political subdivision if the time to make the claim and to begin suit under the act would otherwise expire before the end of such period. The time to begin suit may be further extended as provided in subsection (1) of this section.
(3) If a claim is made or a suit is begun under the act and a determination is made by the political subdivision or by the court that the claim or suit is not permitted under the act for any other reason than lapse of time, the time to make a claim or to begin a suit under any other applicable law of this state shall be extended for a period of six months from the date of the court order making such determination or the date of mailing of notice to the claimant of such determination by the political subdivision if the time to make the claim or begin the suit under such other law would otherwise expire before the end of such period.
(4) If a claim is brought under the Nebraska Hospital-Medical Liability Act, the filing of a request for review under section 44-2840 shall extend the time to begin suit under the Political Subdivisions Tort Claims Act an additional ninety days following the issuance of the opinion by the medical review panel if the time to begin suit under the Political Subdivisions Tort Claims Act would otherwise expire before the end of such ninety-day period.
(5) This section and section 25-213 shall be the only statutes of limitations applicable to tort claims as defined in the act.
Source

Cross References

Annotations

1. Statute of limitations


2. Cause of action


3. Notice


4. Miscellaneous


1. Statute of limitations




A claimant under the Political Subdivisions Tort Claims Act must bring a claim before the governing board of a political subdivision prior to filing suit, and suits must be filed within 2 years of the date the claim accrued. There are only two exceptions to extend this 2-year limitation by 6 months: (1) where the governmental subdivision takes some action on the claim before the 2 years have expired but at a time when less than 6 months remain for filing suit and (2) if the claimant withdraws the claim within the 2-year period but at a time when less than 6 months to file suit remain. Patterson v. Metropolitan Util. Dist., 302 Neb. 442, 923 N.W.2d 717 (2019).


An amended tort claim was time barred where the initial tort claim was timely filed but was not filed with the individual statutorily designated to receive tort claims and the amended tort claim was filed with the proper individual but was not filed within 1 year after the claim accrued. Brothers v. Kimball Cty. Hosp., 289 Neb. 879, 857 N.W.2d 789 (2015).


The evident purpose of the 6-month extension of the filing deadline set forth in subsection (2) of this section is to provide claimants who filed timely claims, but filed those claims with the wrong tribunal or pursuant to the wrong statute, enough time to present their claims to the proper political subdivision. This requires, however, that those claimants still act promptly in order to satisfy the public purpose reflected in the notice requirements. A claim "made or filed under any other law of this state," within the meaning of subsection (2) of this section, must still be filed within the 1-year time limit imposed by the appropriate notice provision of either subsection (1) of this section or subsection (1) of section 13-920. Keller v. Tavarone, 265 Neb. 236, 655 N.W.2d 899 (2003).


Pursuant to subsection (1) of this section, the filing of a workers' compensation claim does not toll the limitation period set forth in this subsection. For purposes of subsection (1) of this section, a cause of action accrues, thereby starting the period of limitations, when a potential plaintiff discovers, or in the exercise of reasonable diligence should discover, the political subdivision's negligence. Polinski v. Omaha Pub. Power Dist., 251 Neb. 14, 554 N.W.2d 636 (1996).


Under subsection (1) of this section, the filing or presentment provision bars a plaintiff's action and precludes a remedy only if the claim is not filed or presented within the statutorily specified time. Millman v. County of Butler, 235 Neb. 915, 458 N.W.2d 207 (1990).


Subject to the exception described in section 25-213, the statute of limitations on filing a claim or suit for a political subdivision's tortious conduct is exclusively prescribed by this section. Chicago Lumber Co. v. School Dist. No. 71, 227 Neb. 355, 417 N.W.2d 757 (1988).


In order for the extended period of limitations section of the Political Subdivisions Tort Claims Act to apply, one of two positive acts must occur: the governmental subdivision must act on the claim, or the claimant must withdraw the claim. Absent the occurrence of either one of those affirmative steps, the statute of limitations runs at the end of two years from and after the time the claim accrued, and the action is barred. Ragland v. Norris P.P. Dist., 208 Neb. 492, 304 N.W.2d 55 (1981).


Subsection (3) of this section of the Political Subdivisions Tort Claims Act, permitting 6-month extensions brought "under any other applicable law of the state" against a political subdivision after it is determined that a claim is not permitted under the act, does not extend the time for filing a claim under the act against a different or additional political subdivision after one political subdivision denies the claim. Mace-Main v. City of Omaha, 17 Neb. App. 857, 773 N.W.2d 152 (2009).


The discovery rule is applicable to the statute of limitations provisions applicable to prefiling notice requirements under the Political Subdivisions Tort Claims Act. Mace-Main v. City of Omaha, 17 Neb. App. 857, 773 N.W.2d 152 (2009).


2. Cause of action


For the purposes of subsection (1) of this section, a cause of action accrues, and the period of limitations begins to run, when a potential plaintiff discovers, or in the exercise of reasonable diligence should discover, the political subdivision's negligent act or omission. Hutmacher v. City of Mead, 230 Neb. 78, 430 N.W.2d 276 (1988).


A cause of action accrues and the statute of limitations begins to run when the aggrieved party has the right to institute and maintain suit, even though such plaintiff may be ignorant of the existence of the cause of action. Ward v. City of Alliance, 227 Neb. 306, 417 N.W.2d 327 (1988).


A cause of action accrues, thereby starting the period of limitations, when a potential plaintiff discovers, or in the exercise of reasonable diligence should discover, the political subdivision's negligence. Gard v. City of Omaha, 18 Neb. App. 504, 786 N.W.2d 688 (2010).


For purposes of the Political Subdivisions Tort Claims Act, the relevant question is when the cause of action accrued, not when the last injury occurred. Gard v. City of Omaha, 18 Neb. App. 504, 786 N.W.2d 688 (2010).


3. Notice


The primary purpose of notice provisions in connection with actions against political subdivisions is to afford municipal authorities prompt notice of the accident and injury in order that an investigation may be made while the occurrence is still fresh and the municipal authorities are in a position to intelligently consider the claim and to allow it if deemed just or, in the alternative, to adequately protect and defend the public interest. Keller v. Tavarone, 265 Neb. 236, 655 N.W.2d 899 (2003).


The notice of claim requirements of the Nebraska Political Subdivisions Tort Claims Act is a condition precedent to the institution of suit against a political subdivision. The failure to allege in the petition that the condition precedent had been met is a fatal defect. Utsumi v. City of Grand Island, 221 Neb. 783, 381 N.W.2d 102 (1986).


4. Miscellaneous


The operation of the Nebraska Hospital-Medical Liability Act, section 44-2840, does not excuse a plaintiff from compliance with the requirement under the Political Subdivisions Tort Claims Act that the claim be presented to the political subdivision prior to filing suit. Keller v. Tavarone, 262 Neb. 2, 628 N.W.2d 222 (2001).


Political Subdivisions Tort Claims Act including one-year notice of claim requirements and two-year limitation for bringing action held constitutional. Campbell v. City of Lincoln, 195 Neb. 703, 240 N.W.2d 339 (1976).


Because compliance with statutory time limits such as that set forth in this section can be determined with precision, the doctrine of substantial compliance generally has no application. Gard v. City of Omaha, 18 Neb. App. 504, 786 N.W.2d 688 (2010).


A negligence lawsuit brought against an employee of a political subdivision is not a "tort claim" against a "political subdivision" and is not controlled by the 2-year provision of subsection (1) of this section as applied via subsection (5). Gatewood v. Powell, 1 Neb. App. 749, 511 N.W.2d 159 (1993).


Claim for indemnification and contribution from political subdivision of state does not have to be filed pursuant to the Nebraska Political Subdivisions Tort Claims Act, and its one-year statute of limitations does not apply. Waldinger Co. v. P & Z Co., Inc., 414 F.Supp. 59 (D. Neb. 1976).

Structure Nebraska Revised Statutes

Nebraska Revised Statutes

Chapter 13 - Cities, Counties, and Other Political Subdivisions

13-101 - Transferred to section 43-1401.

13-102 - Transferred to section 43-1402.

13-103 - Transferred to section 43-1403.

13-104 - Transferred to section 43-1404.

13-105 - Transferred to section 43-1405.

13-106 - Transferred to section 43-1406.

13-107 - Transferred to section 43-1407.

13-108 - Transferred to section 43-1408.

13-109 - Transferred to section 43-1409.

13-110 - Transferred to section 43-1410.

13-111 - Transferred to section 43-1411.

13-112 - Transferred to section 43-1412.

13-115 - Transferred to section 43-1413.

13-201 - Act, how cited.

13-202 - Legislative findings.

13-203 - Terms, defined.

13-204 - Community betterment organization; program; tax credit status.

13-205 - Program proposal; local government subdivision; department; review.

13-206 - Director; adopt rules and regulations; tax credits.

13-207 - Business firm or individual; receive tax credit; maximum amount; when.

13-208 - Tax credits; limit.

13-301 - Counties containing city of first class; comprehensive development plan; encouraged to prepare; enforcement.

13-302 - County and city of metropolitan or primary class; assistance to enforce zoning and subdivision regulations; assess cost.

13-303 - Counties, cities, and villages; contract; agreement; hearing; notice; cost; levy; fee.

13-304 - Recreational facilities; authorization; tax levy.

13-305 - Cities, villages, school districts, and counties; joint facilities; powers.

13-306 - Joint facilities; employees; park board; appointment; bonds; election; issuance.

13-307 - Joint facilities; bonds; authority of county board; eminent domain; powers.

13-308 - Municipal corporations; powers.

13-309 - Municipal corporation, defined.

13-310 - Formation of subdivision or district; special assessment; notice; copy to nonresident property owners.

13-311 - Formation of district; mailing of notice; requirements.

13-312 - Special assessment; mailing of notice; requirements.

13-313 - Failure to mail copy of published notice; assessment invalidated.

13-314 - Nonresident property owner, defined.

13-315 - Appropriation or expenditure; purposes; method; limitation.

13-316 - Expenditure; inclusion in budget.

13-317 - Juvenile emergency shelter care; contracts authorized.

13-318 - Public safety services; joint financing and operation; public safety commission; members; powers and duties.

13-319 - County; sales and use tax authorized; limitation; election.

13-320 - Public safety services, defined.

13-322 - Submission of question to voters; ballot language; procedure.

13-323 - Submission of question to voters; notice.

13-324 - Tax Commissioner; powers and duties; beginning and termination of taxation; procedure; notice; administrative fee; illegal assessment and collection; remedies.

13-325 - County sales and use tax; distribution.

13-326 - County sales and use tax; laws governing; source of sales.

13-327 - County; cede jurisdiction; when; procedure.

13-328 - County; cede jurisdiction; limitation.

13-329 - County, city, village, or public utility; donation of motor vehicle; conditions.

13-401 - Members and employees; personal liability insurance; authorized.

13-402 - Political subdivisions, state agency; authorized to file petition in United States Bankruptcy Court; limitation; governing body; duties.

13-403 - Real property; purchase, lease-purchase, or acquisition; appraisal required.

13-404 - Civil offices; vacancy; how filled.

13-405 - Definition or legal status of animal; political subdivision; limitation on power.

13-501 - Act, how cited.

13-502 - Purpose of act; applicability.

13-503 - Terms, defined.

13-504 - Proposed budget statement; contents; corrections; cash reserve; limitation.

13-505 - Proposed budget statement; estimated expenditures; unencumbered balances; estimated income.

13-506 - Proposed budget statement; notice; contents; hearing; adoption; certify to board; file with auditor; school district; duties.

13-507 - Levy increase; indicate on budget statement.

13-508 - Adopted budget statement; certified taxable valuation; levy.

13-509 - County assessor; certify taxable value; when; annexation of property; governing body; duties.

13-509.01 - Cash balance; expenditure authorized; limitation.

13-509.02 - Cash balance; expenditure limitation; exceeded; when; section, how construed.

13-510 - Emergency; transfer of funds; violation; penalty.

13-511 - Revision of adopted budget statement; when; supplemental funds; hearing; notice; warrants; issuance; correction.

13-512 - Budget statement; taxpayer; contest; basis; procedure.

13-513 - Auditor; request information; late fee; failure to provide information; auditor powers.

13-516 - Public power district; public power and irrigation district; rural power district; power project agency; proposed budget; contents; notice; meeting; changes.

13-517 - School districts and educational service units; Nebraska Budget Act applicable.

13-518 - Terms, defined.

13-519 - Governmental unit; adoption of budget; limitations; additional increases authorized; procedure.

13-520 - Limitations; not applicable to certain restricted funds.

13-521 - Governmental unit; unused restricted funds; authority to carry forward.

13-522 - Noncompliance with budget limitations; Auditor of Public Accounts; State Treasurer; duties.

13-601 - Local governments; receive funds from United States Government; expenditures authorized.

13-602 - Revenue sharing; interpretation.

13-603 - Revenue sharing; supplemental to existing laws; joint operations authorized.

13-604 - Municipalities and counties; federal and other funds; expenditures authorized.

13-605 - State, municipalities, and counties; housing and community development programs; funding and administration authorized; restriction.

13-606 - Financial statements; filing requirements.

13-609 - Electronic payments; acceptance; conditions.

13-610 - Purchasing card program; authorized; requirements; governing body; duties.

13-701 - Act, how cited.

13-702 - Terms, defined.

13-703 - Temporary location of seat of government; location.

13-704 - Temporary location of seat of government; validity of acts done.

13-705 - Temporary location of seat of government; conditions; rules and regulations; preliminary plans and preparations; construction permitted.

13-706 - Sections, how construed.

13-801 - Act, how cited.

13-802 - Purpose of act.

13-803 - Terms, defined.

13-804 - Public agencies; powers; agreements.

13-805 - Public agencies; submission of agreements for approval; when.

13-806 - Public agencies; appropriation of funds; supply personnel.

13-807 - Public agencies; contracts authorized; contents.

13-808 - Joint entity; issuance of bonds; powers; purposes.

13-809 - Joint entity; issuance of bonds; amounts; use.

13-810 - Issuance of bonds; immunity; limitations.

13-811 - Issuance of bonds; authorization; terms; signature.

13-812 - Bonds and coupons; negotiability; sale; price.

13-813 - Bonds and coupons; validity of signatures.

13-814 - Issuance of bonds; joint entity; powers.

13-815 - Joint entity; refunding bonds; authorized.

13-816 - Refunding bonds; exchange.

13-817 - Refunding bonds; proceeds; use.

13-818 - Refunding bonds; terms.

13-819 - Bond issuance; other consent not required.

13-820 - Joint entity; publication of resolution or other proceeding.

13-821 - Joint entity; notice of intention to issue bonds; contents.

13-822 - Resolution, proceeding, or bonds; right to contest.

13-823 - Bonds; designated as securities; investment authorized.

13-824 - Joint entity; bonds and property; exempt from taxation; when.

13-824.01 - Contracts relating to electric generating facility and related facilities; estimated cost; bid procedure; advertising; purchases authorized without advertising or sealed bidding.

13-824.02 - Advertisement for sealed bids; requirements.

13-824.03 - Governing body; award of contract; considerations.

13-825 - Act, how construed.

13-826 - Pledge of state.

13-827 - Act, liberal construction.

13-901 - Act, how cited.

13-902 - Legislative declarations.

13-903 - Terms, defined.

13-904 - Governing body; powers.

13-905 - Tort claims; filing; requirements.

13-906 - Civil suit; when permitted.

13-907 - Jurisdiction; venue; procedure; appeal.

13-908 - Political subdivision; liability; no writ of execution; offer of settlement; effect.

13-909 - Final judgment; effect.

13-910 - Act and sections; exemptions.

13-911 - Vehicular pursuit by law enforcement officer; liability to third parties; reimbursement.

13-912 - Defective bridge or highway; damages; liability; limitation.

13-913 - Defective bridge or highway; legislative intent.

13-914 - Defective bridge or highway; compliance with standards; effect.

13-915 - Suit for alleged defect in construction or maintenance; defense.

13-916 - Liability insurance; effect.

13-917 - Award; acceptance; effect.

13-918 - Awards; judgments; payment.

13-919 - Claims; limitation of action.

13-920 - Suit against employee; act occurring after May 13, 1987; limitation of action.

13-921 - Suit against employee; act or omission occurring prior to May 13, 1987; limitation of action.

13-922 - Suit against employee; recovery; limitation.

13-923 - Remedies; exclusive.

13-924 - Act; applicability.

13-925 - Employee; action against; when.

13-926 - Recovery under act; limitation; additional sources for recovery.

13-927 - Skatepark and bicycle motocross park; sign required; warning notice.

13-928 - Political subdivision; state highway use for special event; applicability of act.

13-1001 - Plans authorized; when; contents.

13-1002 - Cooperation with other states.

13-1003 - Improvement districts.

13-1004 - Management of districts.

13-1005 - Acquisition of property.

13-1006 - Reversion of property.

13-1101 - Terms, defined.

13-1102 - Governing body; powers.

13-1103 - Bonds; restrictions; issuance; sale.

13-1104 - Bonds; security; agreements; default; payment; foreclosure.

13-1105 - Leasing or financing of project; governing body; powers and duties; hearing.

13-1106 - Refunding bonds; issuance; amount; rights of holders.

13-1107 - Bonds; proceeds from sale; disposition.

13-1108 - Projects; taxation; distress warrant; limitation.

13-1109 - Powers; cumulative; presumption regarding bonds and agreements.

13-1110 - Department of Economic Development; furnish advice and information.

13-1111 - Terms, defined; application for designation; exceptions.

13-1112 - Municipal bodies; notification of filing; approval; failure to reply; effect.

13-1113 - Hearing; notice.

13-1114 - Designation; procedure.

13-1115 - Designation; use; inclusion within municipality; when.

13-1116 - Jurisdiction of county board.

13-1117 - Utility services; fire and police protection.

13-1118 - Change of boundaries; inclusion of tracts.

13-1119 - Change of boundaries; exclusion of tracts.

13-1120 - Termination of designation.

13-1121 - Designation; review by county board; notice; hearing; burden of proof; removal of designation.

13-1201 - Act, how cited.

13-1202 - Legislative findings.

13-1203 - Terms, defined.

13-1204 - Department; coordinating and technical assistance agency; contracts authorized.

13-1205 - Department; powers, duties, and responsibilities; enumerated.

13-1206 - Department; receive gifts, grants, loans, contributions, and other funds; conditions.

13-1207 - Department of Health and Human Services; review rules and regulations and the awarding of funds.

13-1208 - Municipality, county, or qualified public-purpose organization; powers; municipality or county; contract with school district; conditions.

13-1209 - Assistance program; established; state financial assistance; limitation.

13-1210 - Assistance program; department; certify funding; report.

13-1211 - City bus system receiving state funds; reduced fares for elderly or handicapped persons.

13-1211.01 - City bus system receiving state funds; reduced fares for low-income persons.

13-1212 - Department; rules and regulations; duties; public-purpose organization; denied financial assistance; petition; hearing.

13-1213 - Intercity bus system assistance program; established; financial assistance available; selection; contracts authorized.

13-1214 - Intercity bus system assistance program; department; certify funding.

13-1301 - Declaration of purpose.

13-1302 - Terms, defined.

13-1303 - Commission; created; membership; expenses; quorum; corporate existence.

13-1304 - Commission; powers and duties.

13-1305 - Funds; county treasurer; disposition.

13-1306 - Bonds; notes; issuance; refunding; interest; payment.

13-1307 - Bonds; notes; legal investment.

13-1308 - Bonds; notes; exempt from taxation.

13-1309 - Commission; property; exempt from taxation.

13-1310 - Commission; obligations; state, county, or city; not liable.

13-1311 - City; county; powers.

13-1312 - Sections, how construed.

13-1401 - Authorization to establish; members; powers.

13-1402 - City or village not more than ten miles from Missouri River; board; authorized; powers; duties.

13-1403 - Members; terms; organization; records; removal; vacancies, how filled.

13-1404 - Harbor, waterfront, dock, and terminal facilities; construction; improvement; plan.

13-1405 - Property; purchase; condemnation; procedure.

13-1406 - Property; control; powers.

13-1407 - Streets; alleys; public grounds; jurisdiction.

13-1408 - Harbor; waterfront; jurisdiction.

13-1409 - Structures, erections, and artificial constructions; building, repair, and operation; rules and regulations.

13-1410 - Harbors, ports, and facilities; improvement; promotion of commerce.

13-1411 - Tolls, fees, and other charges; conditions; procedure for adoption.

13-1412 - Rules and regulations; violation; penalty.

13-1413 - Officers and employees; employment.

13-1414 - Docks; terminal facilities; construction; plans; bids; contracts.

13-1415 - Annual report; expenses; appropriation.

13-1416 - Revenue bonds; issuance; payment; dock fund.

13-1417 - Funds; deposit; disbursement; books and records.

13-1501 - Act, how cited.

13-1502 - Terms, defined.

13-1503 - Public agencies; powers; agreements.

13-1504 - Agreement; contents.

13-1505 - Agreement; filing.

13-1506 - Agreement; revocation.

13-1507 - Public agency; appropriate funds; provide personnel.

13-1508 - Agreements; prohibited provisions.

13-1509 - Existing agreements; validity.

13-1601 - Act, how cited.

13-1602 - Purpose of act.

13-1603 - Definitions, where found.

13-1604 - Accruals, defined.

13-1605 - Covered dependent, defined.

13-1606 - Covered employee, defined.

13-1607 - Employee benefit plan, defined.

13-1608 - Excess insurance, defined.

13-1609 - Independent actuary, defined.

13-1610 - Insurer, defined.

13-1611 - Plan sponsor, defined.

13-1612 - Political subdivision, defined.

13-1613 - Self-funding or self-funded, defined.

13-1614 - Political subdivision; employee benefit plans; requirements.

13-1615 - Plan sponsor; use of self-funding; exemption from other laws.

13-1616 - Act; applicability.

13-1617 - Governing body; self-funded portion of employee benefit plan; requirements; confidentiality; violations; penalty.

13-1618 - Plan sponsor; summary; contents.

13-1619 - Plan sponsor; accruals, reserves, and disbursements; requirements.

13-1620 - Governing body; annual report.

13-1621 - Plan sponsor; contributions; when.

13-1622 - Plan sponsor; obtain excess insurance; when.

13-1623 - Self-funded portion of employee benefit plan; claim procedure; requirements.

13-1624 - Employee benefit plans; continuation of coverage; compliance with other laws; school district covered employees; rights.

13-1625 - Civil action to require compliance; attorney's fees; when.

13-1626 - Compliance with act; when required.

13-1701 - Terms, defined.

13-1702 - Request for siting approval.

13-1703 - Criteria.

13-1704 - Notice to property owners; publication; failure to notify; effect.

13-1705 - Request for siting approval; filing requirements; comments.

13-1706 - Public hearing; procedure.

13-1707 - Final action; when required; amended application.

13-1708 - Construction commencement date.

13-1709 - Procedures; exclusive.

13-1710 - Fee.

13-1711 - Reapplication; restriction.

13-1712 - Disapproval; hearing before district court.

13-1713 - Approval; contest; hearing before district court.

13-1714 - Approval; contest; filing fee.

13-1801 - Officers and employees; action against; defense; payment of judgment; liability insurance.

13-1802 - Law enforcement activity; insurance required.

13-1901 - Nebraska planning and development regions; created.

13-1902 - Development districts; formation; local government, defined.

13-1903 - Development district; policy board.

13-1904 - Development district; duties.

13-1905 - Development districts; certification for funding.

13-1906 - Distribution of financial assistance.

13-1907 - Rules and regulations; annual reports; evaluation; Governor; powers.

13-2001 - Act, how cited.

13-2002 - Legislative findings and declarations.

13-2003 - Definitions, where found.

13-2004 - Agency, defined.

13-2004.01 - Container, defined.

13-2005 - Council, defined.

13-2006 - County, defined.

13-2007 - County solid waste jurisdiction area, defined.

13-2008 - Department, defined.

13-2009 - Director, defined.

13-2010 - Facility, defined.

13-2011 - Integrated solid waste management, defined.

13-2012 - Municipal solid waste jurisdiction area, defined.

13-2013 - Municipality, defined.

13-2013.01 - Passenger tire equivalent of waste tires, defined.

13-2013.02 - Scrap tire or waste tire, defined.

13-2014 - Solid waste, defined.

13-2015 - Solid waste management plan, defined.

13-2016 - System, defined.

13-2016.01 - Yard waste, defined.

13-2017 - Policy of the state.

13-2018 - Solid waste management hierarchy; established; cooperative program; established.

13-2019 - Tribal governments; assume responsibility for integrated solid waste management; department; duties.

13-2020 - County, municipality, or agency; provide or contract for disposal of solid waste; joint ownership of facility; governing body; powers and duties; rates and charges.

13-2020.01 - Imposition of lien for nonpayment of rates and charges; vote required.

13-2021 - County, municipality, or agency; facility or system; powers and duties; referendum and limited referendum provisions; applicability.

13-2022 - County, municipality, or agency; closure of facility, postclosure care, and investigative and corrective action; powers and duties; tax; special trust funds.

13-2023 - County, municipality, or agency; regulations authorized; limitations; noncompliance fee; regulation of containers; prohibited; exceptions.

13-2024 - County or municipality; service agreement with agency; authorized provisions; special tax authorized.

13-2025 - County, municipality, or agency; service agreement; fees and charges; amount.

13-2025.01 - Joint entity or joint public agency; reporting of budget; filing required.

13-2026 - Municipalities, counties, and agencies; regulate solid waste management; when.

13-2027 - Municipalities, counties, and agencies; regulation of competition and antitrust; exemption.

13-2028 - Exemption; limitation.

13-2029 - Counties and municipalities; statement of intent; filings; failure to file; effect.

13-2030 - Counties and municipalities; certification of facility and system capacity; filing required; department; approval; restrict access to facilities and systems; when.

13-2031 - Integrated solid waste management plan; filing; approval.

13-2032 - Integrated solid waste management plan; minimum requirements; waste reduction and recycling program; priorities; updated plan.

13-2033 - Dumping or depositing solid waste; permit; council; powers and duties; exemptions; storage of passenger tire equivalents of waste tires; access to property.

13-2034 - Rules and regulations.

13-2035 - Applicant for facility permit; exemption from siting approval requirements; when; application; contents.

13-2036 - Applications for permits; contents; department; powers and duties; contested cases; variance; minor modification; how treated.

13-2037 - Comprehensive state plan for solid waste management; department; duties; rules and regulations; requirements; approval of state plan.

13-2038 - Definition of certain solid wastes; council; adopt rules and regulations.

13-2039 - Land disposal of certain solid wastes; prohibited; when; exceptions.

13-2040 - Licenses issued under prior law; department review; expiration; permits issued under act; expiration.

13-2041 - Integrated Solid Waste Management Cash Fund; created; use; investment; application fee schedule; council; establish; permitholder; annual fee.

13-2042 - Landfill disposal fee; payment; interest; use; grants; department; powers; council; duties.

13-2042.01 - Landfill disposal fee; rebate to municipality or county; application; Department of Environment and Energy; materiel division of Department of Administrative Services; municipality; county; duties; suspension or denial of rebate; appeal;...

13-2043 - Construction of act.

13-2101 - Legislative findings.

13-2101.01 - Act, how cited.

13-2102 - Terms, defined.

13-2103 - Designation; application; requirements; limitation; term.

13-2104 - Application; contents.

13-2105 - State government interagency response team.

13-2106 - City council, village board, county board, or tribal government; resolution to establish zone.

13-2107 - Public hearing; notice.

13-2108 - City council, village board, county board, or tribal government; vote to make formal application.

13-2109 - Enterprise zone association; board; membership; vacancies; powers and duties; dissolution.

13-2110 - Enterprise zone association; powers and duties.

13-2111 - Political subdivision; remove, reduce, or simplify certain resolutions, regulations, or ordinances; when.

13-2112 - Rules and regulations.

13-2201 - Act, how cited.

13-2202 - Terms, defined.

13-2203 - Additional expenditures; governing body; powers; procedures.

13-2204 - Expenditures; limitations; exception.

13-2401 - Transfer between political subdivisions; rights of employee; transferring and receiving entities; powers and duties.

13-2402 - Political subdivision with defined benefit plan; notification required; actuarial experience study; valuation report; filing; report required; when; contents; failure to file; audit; costs.

13-2501 - Act, how cited.

13-2502 - Purpose of act.

13-2503 - Terms, defined.

13-2504 - Agreements authorized; conditions; transfer of property and employees.

13-2505 - Joint exercise of powers.

13-2506 - Legislative power; limitation.

13-2507 - Power to tax; election; when required.

13-2508 - Joint public agencies; creation authorized.

13-2509 - Creation; procedure; appointment of representatives.

13-2510 - Creation; statement; contents.

13-2511 - Creation; Secretary of State; duties; certificate of creation; issuance.

13-2512 - Certificate of creation; proof of establishment.

13-2513 - Participation by other public agencies; procedure.

13-2514 - Representatives; terms; vacancy; expenses.

13-2515 - Representatives; number; voting; quorum; meetings.

13-2516 - Board; officers; employees.

13-2517 - Committees; meetings.

13-2518 - Dissolution; withdrawal.

13-2519 - Status as political subdivision.

13-2520 - Applicability of Political Subdivisions Tort Claims Act.

13-2521 - Powers.

13-2522 - Liability insurance coverage.

13-2523 - Benefits.

13-2524 - Bankruptcy petition; authorized.

13-2525 - Biennial report; fee.

13-2526 - Bidding procedures.

13-2527 - Expenditures; bond requirements.

13-2528 - Agreement; approval by state officer or agency; when required.

13-2529 - Public agencies; powers.

13-2530 - Revenue bonds authorized.

13-2531 - General obligation bonds.

13-2532 - Bonds; treatment.

13-2533 - Bond issuance; procedure.

13-2534 - Bonds; negotiation; sale.

13-2535 - Bonds; signatures.

13-2536 - Bond issuance; covenants.

13-2537 - Refunding bonds authorized.

13-2538 - Refunding bonds; proceeds.

13-2539 - Refunding bonds; exchange for other bonds.

13-2540 - Other bond provisions applicable.

13-2541 - Bond issuance; consent not required.

13-2542 - Notice; proceeding.

13-2543 - Issuance of bonds; notice.

13-2544 - Issuance of bonds; right to contest; procedure.

13-2545 - Bonds; investment authorized.

13-2546 - Bonds, property, and income; exempt from taxes; when.

13-2547 - Act; how construed.

13-2548 - Pledge of state.

13-2549 - Joint public agency; status.

13-2550 - Liberal construction.

13-2601 - Act, how cited.

13-2602 - Legislative findings.

13-2603 - Terms, defined.

13-2604 - State assistance.

13-2605 - State assistance; application; contents.

13-2606 - Board; powers and duties; hearing.

13-2607 - Board; assistance approved; when; quorum.

13-2609 - Tax Commissioner; duties; certain retailers and operators; reports required.

13-2610 - Convention Center Support Fund; created; use; investment; distribution to certain areas; development fund; committee; duties; report; recipient; report.

13-2611 - Bonds; issuance; election.

13-2612 - Act; applications; limitation.

13-2613 - Rules and regulations.

13-2701 - Act, how cited.

13-2702 - Purpose of act.

13-2703 - Terms, defined.

13-2704 - Civic and Community Center Financing Fund; created; use; investment.

13-2704.01 - Grants of assistance; purposes; applications; evaluation.

13-2704.02 - Grants of assistance; engineering and technical studies.

13-2705 - Conditional grant approval; limits; conditions; State Historic Preservation Officer; Nebraska Arts Council; approval required, when.

13-2706 - Eligibility for grant; grant application.

13-2707 - Department; evaluation criteria; match required; location.

13-2707.01 - Grant; engineering and technical studies; evaluation criteria.

13-2708 - Grant; approval.

13-2709 - Information on grants; department; duties; Political Subdivision Recapture Cash Fund; created; use; investment.

13-2710 - Rules and regulations.

13-2801 - Municipal county; creation; procedure.

13-2802 - Metropolitan utilities district; how treated.

13-2803 - Council; members; quorum; election; executive officer.

13-2804 - Municipal county; powers and duties; provisions governing transition.

13-2805 - Ordinances; adoption; procedure.

13-2806 - Ordinances; requirements.

13-2807 - Ordinance; form; publication; emergency.

13-2808 - Levy authorized; allocations.

13-2809 - Municipalities and fire protection districts within municipal county; treatment.

13-2810 - Election; requirements.

13-2811 - Approval of formation of municipal county; effect.

13-2812 - Dissolution; procedure.

13-2813 - Sales and use tax authorized.

13-2814 - Sales and use tax; administration.

13-2815 - Sales and use tax proceeds; use.

13-2816 - Nebraska Revenue Act of 1967; applicability.

13-2817 - Municipality; payments to municipal county; when; amount; how determined.

13-2818 - Sanitary and improvement districts; treatment; payments to municipal county; when; amount; how determined.

13-2819 - Sanitary and improvement district; consolidated with municipal county; procedure.

13-2901 - Act, how cited.

13-2902 - Purpose.

13-2903 - Terms, defined.

13-2904 - Contracts authorized; governing body; resolution required.

13-2905 - Political subdivision; policies; requirements.

13-2906 - Letters of interest; requirements.

13-2907 - Design-build contract; request for proposals; requirements.

13-2908 - Design-build contract; evaluation of proposals; requirements; negotiations.

13-2909 - Construction management at risk contract; request for proposals; requirements.

13-2910 - Construction management at risk contract; evaluation of proposals; requirements; negotiations.

13-2911 - Contract proposals; evaluation; selection committee; duties.

13-2912 - Contracts; refinements; changes authorized.

13-2913 - Act; bonding or insurance requirements.

13-2914 - Road, street, or highway construction projects excluded; water, wastewater, utility, or sewer construction projects permitted.

13-3001 - Peace officer; production or disclosure of personal financial records; restrictions.

13-3002 - Peace officer; release of photograph; restrictions.

13-3003 - Peace officer; disciplinary action; inclusion in personnel record; restrictions.

13-3004 - Peace officer; exercise of rights; no retaliation.

13-3005 - City of first class and county sheriff; adopt rules and regulations governing peace officer removal, suspension, or demotion.

13-3101 - Act, how cited.

13-3102 - Terms, defined.

13-3103 - State assistance; limitation.

13-3104 - Application; contents; board; duties.

13-3105 - Public hearing; notice.

13-3106 - Application; approval; board; findings; temporary approval; when; board; quorum.

13-3107 - Tax Commissioner; duties; Department of Revenue; rules and regulations.

13-3108 - Sports Arena Facility Support Fund; created; investment; State Treasurer; duties; state assistance; use.

13-3109 - Bonds and refunding bonds; issuance; procedure; security; treatment.

13-3201 - Act, how cited.

13-3202 - Legislative findings.

13-3203 - Terms, defined.

13-3204 - Clean energy assessment district; creation; procedures; governing body; public hearing; notice; ordinance; resolution; contents; assessment contracts.

13-3205 - Assessment contract; contents; recorded with register of deeds; municipality; duties; annual assessments; copy to county assessor and register of deeds.

13-3206 - Annual assessment; PACE lien; notice of lien; contents; priority; sale of property; use of proceeds; release of lien; recording.

13-3207 - Municipality; raise capital; sources; bonds; issuance; statutory lien; vote; when required.

13-3208 - Loss reserve fund; created; funding; use.

13-3209 - Debt service reserve fund.

13-3210 - Use of Interlocal Cooperation Act; public hearing; contract authorized.

13-3211 - Report; required, when; contents.

13-3301 - Act, how cited.

13-3302 - Legislative findings and declarations.

13-3303 - Terms, defined.

13-3304 - Inland port authority; creation; limitation; criteria; certification; procedure.

13-3304.01 - Inland port authority; creation by nonprofit economic development corporation; procedure.

13-3305 - Designation of area; criteria; procedure.

13-3306 - Inland port authority; powers.

13-3307 - Real property; state or political subdivision; transfer, lease, contract, or agreement; effect.

13-3308 - Bonds; issuance; pledge of revenue; liability.

13-3309 - Inland port authority; bonds; exempt from taxes and assessments; exception.

13-3310 - Board; members; appointment; term; vacancy, how filled.

13-3311 - Commissioner; employee; eligibility to serve; acts prohibited.

13-3312 - Board; subject to Open Meetings Act and public records provisions.

13-3313 - Inland port authority; dissolution; procedure.