Nebraska Revised Statutes
Chapter 13 - Cities, Counties, and Other Political Subdivisions
13-920 - Suit against employee; act occurring after May 13, 1987; limitation of action.

13-920. Suit against employee; act occurring after May 13, 1987; limitation of action.
(1) No suit shall be commenced against any employee of a political subdivision for money on account of damage to or loss of property or personal injury to or the death of any person caused by any negligent or wrongful act or omission of the employee while acting in the scope of his or her office or employment occurring after May 13, 1987, unless a claim has been submitted in writing to the governing body of the political subdivision within one year after such claim accrued in accordance with section 13-905.
(2) No suit shall be permitted on a claim filed pursuant to this section unless the governing body of the political subdivision has made final disposition of the claim, except that if the governing body does not make final disposition of the claim within six months after the claim is filed, the claimant may, by notice in writing, withdraw the claim from consideration of the governing body and begin suit.
(3) Except as provided in section 13-919, any suit commenced on any claim filed pursuant to this section shall be forever barred unless begun within two years after the claim accrued. The time to begin suit under this section shall be extended for a period of six months (a) from the date of mailing of notice to the claimant by the governing body as to the final disposition of the claim or (b) from the date of withdrawal of the claim from the governing body under this section, if the time to begin suit would otherwise expire before the end of such period.
Source

Annotations

1. Employee status


2. Procedure


3. Miscellaneous


1. Employee status


A claim alleging that an employee acting within the course and scope of his employment caused a motor vehicle accident by failing to stop on a rain-slicked street is a claim within and subject to the provisions of the Political Subdivisions Tort Claims Act. Wise v. Omaha Public Schools, 271 Neb. 635, 714 N.W.2d 19 (2006).


Employment agreements between a political subdivision hospital and a physician and a surgeon described employer-employee relationships, for the purposes of determining whether the physician and the surgeon were employees of the hospital, and therefore, whether medical malpractice suit by the special administrator of the patient's estate was subject to a 1-year presentment requirement as a condition precedent to suit under the Political Subdivisions Tort Claims Act, where, under agreements, the hospital controlled numerous aspects of job performance, including billing and patient records, salaries and deductions required by law, benefits, and means and methods of the defendants' services; agreements provided that the physician and the surgeon were required to comply with medical staff bylaws, rules, and regulations and the hospital's administrative policies, and that all space, facilities, supplies, and equipment furnished by the hospital had to be used exclusively for discharge of duties "as an employee." Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).


The physician who treated the patient who presented to the emergency room with coughing after eating meat was acting in the course of employment with the political subdivision hospital at the time of the alleged medically negligent treatment, and thus, the claim for wrongful death premised upon medical malpractice was subject to a 1-year presentment requirement as a condition precedent to suit under the Political Subdivisions Tort Claims Act; the employment agreement was between the hospital and the physician, and under the agreement, the physician was required to perform medical services at the hospital's clinics and area hospitals and to be on-call to provide emergency services, and she was providing medical services to the patient at the hospital pursuant to the agreement. Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).


The political subdivision hospital, the physician, and the surgeon believed they were creating an employer-employee relationship, and not an agency relationship, by executing agreements for the physician and the surgeon to work at the hospital, for the purposes of determining whether the physician and the surgeon were employees of the hospital, and therefore, whether the medical malpractice by the special administrator of the patient's estate was subject to a 1-year presentment requirement as a condition precedent to suit under the Political Subdivisions Tort Claims Act; the surgeon, who was an alien working at the hospital under a work visa, believed he was an employee of the hospital, as required under the terms of the visa, and a former chief executive officer of the hospital testified that the physician and the surgeon were employees of the hospital. Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).


The treating physician and the surgeon were "employees" of the political subdivision hospital, and thus, the wrongful death suit premised on the alleged medical malpractice of the admitting physician and the surgeon was subject to a 1-year presentment requirement as a condition precedent to suit under the Political Subdivisions Tort Claims Act. Neither the physician nor the surgeon offered services outside the hospital; both of the defendants were under the supervision of the hospital's chief executive officer and the chief of the medical staff; the hospital provided the defendants with all the facilities and supplies to perform their services; it controlled compensation, mandatory withholdings, and benefits; and the provision of medical services was part of the hospital's regular business. Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).


2. Procedure


The evident purpose of the 6-month extension of the filing deadline set forth in subsection (2) of section 13-919 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 section 13-919, must still be filed within the 1-year time limit imposed by the appropriate notice provision of either subsection (1) of section 13-919 or subsection (1) of this section. Keller v. Tavarone, 265 Neb. 236, 655 N.W.2d 899 (2003).


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).


While not a jurisdictional prerequisite, the filing or presentment of a claim to the appropriate political subdivision is a condition precedent to commencement of a suit under the Political Subdivisions Tort Claims Act. Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).


The filing of a notice of claim under the Political Subdivisions Tort Claims Act is a condition precedent to the institution of a suit to which the act applies. The partial payment of an insurance claim by a political subdivision's insurer standing alone is insufficient to create a question of fact precluding summary judgment as to whether the political subdivision is equitably estopped to assert the 1-year filing requirement. Keene v. Teten, 8 Neb. App. 819, 602 N.W.2d 29 (1999).


Written notice of the withdrawal of a claim from the consideration of the governing body is not mandatory, but is permissive or discretionary. Notice of withdrawal of a claim is not a requirement for commencing suit and applies only if the plaintiff wishes to extend the time period for filing suit under section 13-919(1). Keating v. Wiese, 1 Neb. App. 865, 510 N.W.2d 433 (1993).


3. Miscellaneous


The election by the treating physician and the surgeon, who were employees of the political subdivision hospital, for coverage under the Nebraska Hospital-Medical Liability Act did not excuse the special administrator of the patient's estate from compliance with the 1-year presentment requirement as a condition precedent to suit for wrongful death premised on the medical malpractice under the Political Subdivisions Tort Claims Act. Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).


The operation of the Nebraska Hospital-Medical Liability Act 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. Jacobson v. Shresta, 21 Neb. App. 102, 838 N.W.2d 19 (2013).

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.