State Codes and Statutes

Statutes > Nebraska > Chapter58

58-101 Money; denominations; public payments.
58-102 Money; demand expressed in another denomination; effect.
58-201 Act, how cited.
58-202 Cost and availability of financing; legislative findings and declarations.
58-203 Authority; purpose for creation.
58-204 Finance and development entities; legislative findings.
58-205 Consolidation of various finance and development entities; legislative findings.
58-206 Assistance and expertise; provided by single finance and development entity; legislative findings.
58-207 Definitions, where found.
58-207.01 Abatement, defined.
58-207.02 Accessibility barrier, defined.
58-207.03 Accessibility barrier elimination, defined.
58-208 Agriculture or agricultural enterprise, defined.
58-209 Authority, defined.
58-209.01 Blighted area, defined.
58-210 Bond, defined.
58-210.01 Environmental hazard, defined.
58-210.02 Economic-impact project, defined.
58-211 Financing agreement, defined.
58-211.01 First-time homebuyer, defined.
58-212 Hospital or nursing home, defined.
58-213 Insurer, defined.
58-214 Lender, defined.
58-215 Loan, defined.
58-216 Low-income or moderate-income person, defined.
58-216.01 Microenterprise, defined.
58-217 Mortgage, defined.
58-218 Mortgage loan, defined.
58-219 Project, defined.
58-219.01 Public agency, defined.
58-220 Rental housing, defined.
58-221 Residential energy conservation device, defined.
58-222 Residential housing, defined.
58-223 Residential energy conservation loan program, defined.
58-223.01 School, defined.
58-224 State, defined.
58-225 Utility, defined.
58-226 Nebraska Investment Finance Authority; created; members; qualifications.
58-227 Authority; public members; terms; vacancies; removal.
58-228 Authority; chairperson; officers; expenses.
58-229 Authority; quorum; vacancy; effect.
58-230 Meetings; when held; videoconferencing authorized.
58-231 Executive director; powers and duties.
58-232 Executive director; meetings; records; duties.
58-233 Repealed. Laws 1991, LB 253,§69.
58-234 Authority; personnel.
58-235 Authority; member or employee; conflict of interest; disclosure.
58-236 Officer or employee of state; membership on or service to authority; how treated.
58-237 Authority; members; executive director; surety bond.
58-238 Authority; members; liability.
58-239 Authority; powers; enumerated.
58-239.01 Authority; microenterprises; powers and duties.
58-239.02 Authority; wastewater treatment and safe drinking water projects; powers and duties.
58-239.03 Authority; public safety communication projects; powers.
58-239.04 Authority; economic-impact projects; powers and duties.
58-240 Authority; duties; enumerated.
58-241 Authority; coordinate activities with state.
58-242 Authority; agricultural projects; duties.
58-243 Authority; agricultural projects; powers.
58-244 Authority; agricultural projects; adopt rules and regulations.
58-245 Agricultural projects; loan; reports required; contents.
58-246 Agricultural projects; loan reports; public information; borrower's name omitted.
58-247 Authority; housing projects; powers.
58-248 Authority; housing projects; adopt rules and regulations.
58-249 Authority; low-income housing loans; establish funds.
58-250 Authority; development projects; adopt rules and regulations.
58-251 Authority; development project; make specific findings.
58-252 Authority; borrow money and issue bonds; purposes.
58-253 Authority; issue bonds to renew, pay, or refund bonds.
58-254 Authority; bond issuance; general obligation; how paid and secured.
58-255 Authority; bond issuance; state; no obligation; statement.
58-256 Bond resolution; contents; sale; manner; declaratory judgment.
58-257 Bond resolution; provisions enumerated.
58-258 Authority; pledge; effect; lien; recording; not required.
58-259 Authority; purchase bonds of authority; canceled; price.
58-260 Bonds; secured by trust indenture; contents; expenses; how treated.
58-261 Bonds; negotiable instruments.
58-262 Bonds; signatures of prior members or officers; validity.
58-263 Authority; establish funds.
58-264 Authority; money; deposits; secured; expenditures.
58-265 Authority; bondholders; contract; purposes; money; how secured.
58-266 Bondholders; pledge; agreement of the state.
58-267 Authority; expenses; how paid; liability of state or political subdivision; prohibited.
58-268 Authority; property; public; exempt from taxation; when; dissolution; assets; how distributed.
58-269 Bonds; legal investments; for whom; considered securities.
58-270 Authority; reports; contents; audit; issuance of bonds; notices.
58-271 Act, how construed.
58-272 Authority; successor to certain entities; transfer of property, funds, and obligations to authority; actions by predecessor entities; how treated.
58-301 Repealed. Laws 2009, LB 154, § 27.
58-302 Repealed. Laws 2009, LB 154, § 27.
58-303 Repealed. Laws 2009, LB 154, § 27.
58-304 Repealed. Laws 2009, LB 154, § 27.
58-305 Repealed. Laws 2009, LB 154, § 27.
58-306 Repealed. Laws 2009, LB 154, § 27.
58-307 Repealed. Laws 2009, LB 154, § 27.
58-308 Repealed. Laws 2009, LB 154, § 27.
58-309 Repealed. Laws 2009, LB 154, § 27.
58-310 Repealed. Laws 2009, LB 154, § 27.
58-311 Repealed. Laws 2009, LB 154, § 27.
58-312 Repealed. Laws 2009, LB 154, § 27.
58-313 Repealed. Laws 2009, LB 154, § 27.
58-314 Repealed. Laws 2009, LB 154, § 27.
58-315 Repealed. Laws 2009, LB 154, § 27.
58-316 Repealed. Laws 2009, LB 154, § 27.
58-317 Repealed. Laws 2009, LB 154, § 27.
58-318 Repealed. Laws 2009, LB 154, § 27.
58-319 Repealed. Laws 2009, LB 154, § 27.
58-320 Repealed. Laws 2009, LB 154, § 27.
58-321 Repealed. Laws 2009, LB 154, § 27.
58-322 Repealed. Laws 2009, LB 154, § 27.
58-323 Repealed. Laws 2009, LB 154, § 27.
58-324 Repealed. Laws 2009, LB 154, § 27.
58-325 Repealed. Laws 2009, LB 154, § 27.
58-326 Small Business Development Authority; dissolved; disposition of assets; Small Business Investment Fund; transfer.
58-401 Repealed. Laws 2001, LB 300, § 10.
58-402 Repealed. Laws 2001, LB 300, § 10.
58-403 Repealed. Laws 2001, LB 300, § 10.
58-404 Repealed. Laws 2001, LB 300, § 10.
58-405 Repealed. Laws 2001, LB 300, § 10.
58-406 Repealed. Laws 2001, LB 300, § 10.
58-407 Repealed. Laws 2001, LB 300, § 10.
58-408 Repealed. Laws 2001, LB 300, § 10.
58-409 Repealed. Laws 2001, LB 300, § 10.
58-410 Repealed. Laws 2001, LB 300, § 10.
58-411 Repealed. Laws 2001, LB 300, § 10.
58-412 Repealed. Laws 2001, LB 300, § 10.
58-413 Repealed. Laws 2001, LB 300, § 10.
58-414 Repealed. Laws 2001, LB 300, § 10.
58-415 Repealed. Laws 2001, LB 300, § 10.
58-416 Repealed. Laws 2001, LB 300, § 10.
58-417 Repealed. Laws 2001, LB 300, § 10.
58-418 Repealed. Laws 2001, LB 300, § 10.
58-419 Repealed. Laws 2001, LB 300, § 10.
58-420 Repealed. Laws 2001, LB 300, § 10.
58-421 Repealed. Laws 2001, LB 300, § 10.
58-422 Repealed. Laws 2001, LB 300, § 10.
58-423 Repealed. Laws 2001, LB 300, § 10.
58-424 Repealed. Laws 2001, LB 300, § 10.
58-425 Repealed. Laws 2001, LB 300, § 10.
58-426 Repealed. Laws 2001, LB 300, § 10.
58-427 Repealed. Laws 2001, LB 300, § 10.
58-428 Repealed. Laws 2001, LB 300, § 10.
58-429 Repealed. Laws 2001, LB 300, § 10.
58-430 Repealed. Laws 2001, LB 300, § 10.
58-431 Repealed. Laws 2001, LB 300, § 10.
58-432 Repealed. Laws 2001, LB 300, § 10.
58-433 Repealed. Laws 2001, LB 300, § 10.
58-434 Repealed. Laws 2001, LB 300, § 10.
58-435 Repealed. Laws 2001, LB 300, § 10.
58-436 Repealed. Laws 2001, LB 300, § 10.
58-437 Repealed. Laws 2001, LB 300, § 10.
58-438 Repealed. Laws 2001, LB 300, § 10.
58-439 Repealed. Laws 2001, LB 300, § 10.
58-440 Repealed. Laws 2001, LB 300, § 10.
58-441 Repealed. Laws 2001, LB 300, § 10.
58-442 Repealed. Laws 2001, LB 300, § 10.
58-443 Research and Development Authority; dissolution; effect.
58-501 Act, how cited.
58-502 Legislative findings.
58-503 Terms, defined.
58-504 Designated blighted and substandard area; application; hearing; approval.
58-505 Redevelopment project; application; hearing; approval.
58-506 Act; how construed.
58-507 Property taxes; how divided.
58-508 Redevelopment project valuation; county assessor; duties.
58-509 Property taxes; how treated.
58-510 Pledge of taxes authorized.
58-511 Bond required.
58-512 Powers supplemental; act, how construed.
58-513 Contracting public body; powers.
58-514 Issuance of bonds.
58-515 Bonds; liability; how paid; notes.
58-516 Bonds; how issued.
58-517 Bonds; how sold.
58-518 Bonds; signatures; negotiability.
58-519 Bonds; presumption of validity.
58-520 Bonds; leases; contracting public body; powers.
58-521 Default; contracting public body; powers.
58-522 Obligee; rights.
58-523 Bonds; authorized investment.
58-524 Bond validation proceeding; appeal.
58-525 Bonds or certificates; validation.
58-526 Public body or taxing body; supplemental powers.
58-527 Sale, conveyance, lease, or agreement; how made.
58-528 Contracting public body; estimate of expenses; appropriations; bonds authorized.
58-529 School districts; additional expenses; appropriations.
58-530 Presumption of compliance.
58-531 Act; how construed.
58-532 Act; when operative.
58-533 Filing of applications; limitation.
58-601 Repealed. Laws 2007, LB 136, § 11.
58-602 Repealed. Laws 2007, LB 136, § 11.
58-603 Repealed. Laws 2007, LB 136, § 11.
58-604 Repealed. Laws 2007, LB 136, § 11.
58-605 Repealed. Laws 2007, LB 136, § 11.
58-606 Repealed. Laws 2007, LB 136, § 11.
58-607 Repealed. Laws 2007, LB 136, § 11.
58-608 Repealed. Laws 2007, LB 136, § 11.
58-609 Repealed. Laws 2007, LB 136, § 11.
58-610 Act, how cited.
58-611 Definitions.
58-612 Standard of conduct in managing and investing institutional fund.
58-613 Appropriation for expenditure or accumulation of endowment fund; rules of construction.
58-614 Delegation of management and investment functions.
58-615 Release or modification of restrictions on management, investment, or purpose.
58-616 Reviewing compliance.
58-617 Application to existing institutional funds.
58-618 Relation to Electronic Signatures in Global and National Commerce Act.
58-619 Uniformity of application and construction.
58-701 Act, how cited.
58-702 Legislative findings.
58-703 Affordable Housing Trust Fund; created; use.
58-704 Housing advisory committee; created; members; duties; meetings.
58-705 Department of Economic Development; Affordable Housing Trust Fund; duties.
58-706 Affordable Housing Trust Fund; eligible activities.
58-707 Assistance; qualified recipients.
58-708 Department of Economic Development; selection of projects to receive assistance; duties.
58-709 Rules and regulations.
58-710 Repealed. Laws 1998, LB 897, § 1.
58-711 Annual reports; contents.

State Codes and Statutes

Statutes > Nebraska > Chapter58

58-101 Money; denominations; public payments.
58-102 Money; demand expressed in another denomination; effect.
58-201 Act, how cited.
58-202 Cost and availability of financing; legislative findings and declarations.
58-203 Authority; purpose for creation.
58-204 Finance and development entities; legislative findings.
58-205 Consolidation of various finance and development entities; legislative findings.
58-206 Assistance and expertise; provided by single finance and development entity; legislative findings.
58-207 Definitions, where found.
58-207.01 Abatement, defined.
58-207.02 Accessibility barrier, defined.
58-207.03 Accessibility barrier elimination, defined.
58-208 Agriculture or agricultural enterprise, defined.
58-209 Authority, defined.
58-209.01 Blighted area, defined.
58-210 Bond, defined.
58-210.01 Environmental hazard, defined.
58-210.02 Economic-impact project, defined.
58-211 Financing agreement, defined.
58-211.01 First-time homebuyer, defined.
58-212 Hospital or nursing home, defined.
58-213 Insurer, defined.
58-214 Lender, defined.
58-215 Loan, defined.
58-216 Low-income or moderate-income person, defined.
58-216.01 Microenterprise, defined.
58-217 Mortgage, defined.
58-218 Mortgage loan, defined.
58-219 Project, defined.
58-219.01 Public agency, defined.
58-220 Rental housing, defined.
58-221 Residential energy conservation device, defined.
58-222 Residential housing, defined.
58-223 Residential energy conservation loan program, defined.
58-223.01 School, defined.
58-224 State, defined.
58-225 Utility, defined.
58-226 Nebraska Investment Finance Authority; created; members; qualifications.
58-227 Authority; public members; terms; vacancies; removal.
58-228 Authority; chairperson; officers; expenses.
58-229 Authority; quorum; vacancy; effect.
58-230 Meetings; when held; videoconferencing authorized.
58-231 Executive director; powers and duties.
58-232 Executive director; meetings; records; duties.
58-233 Repealed. Laws 1991, LB 253,§69.
58-234 Authority; personnel.
58-235 Authority; member or employee; conflict of interest; disclosure.
58-236 Officer or employee of state; membership on or service to authority; how treated.
58-237 Authority; members; executive director; surety bond.
58-238 Authority; members; liability.
58-239 Authority; powers; enumerated.
58-239.01 Authority; microenterprises; powers and duties.
58-239.02 Authority; wastewater treatment and safe drinking water projects; powers and duties.
58-239.03 Authority; public safety communication projects; powers.
58-239.04 Authority; economic-impact projects; powers and duties.
58-240 Authority; duties; enumerated.
58-241 Authority; coordinate activities with state.
58-242 Authority; agricultural projects; duties.
58-243 Authority; agricultural projects; powers.
58-244 Authority; agricultural projects; adopt rules and regulations.
58-245 Agricultural projects; loan; reports required; contents.
58-246 Agricultural projects; loan reports; public information; borrower's name omitted.
58-247 Authority; housing projects; powers.
58-248 Authority; housing projects; adopt rules and regulations.
58-249 Authority; low-income housing loans; establish funds.
58-250 Authority; development projects; adopt rules and regulations.
58-251 Authority; development project; make specific findings.
58-252 Authority; borrow money and issue bonds; purposes.
58-253 Authority; issue bonds to renew, pay, or refund bonds.
58-254 Authority; bond issuance; general obligation; how paid and secured.
58-255 Authority; bond issuance; state; no obligation; statement.
58-256 Bond resolution; contents; sale; manner; declaratory judgment.
58-257 Bond resolution; provisions enumerated.
58-258 Authority; pledge; effect; lien; recording; not required.
58-259 Authority; purchase bonds of authority; canceled; price.
58-260 Bonds; secured by trust indenture; contents; expenses; how treated.
58-261 Bonds; negotiable instruments.
58-262 Bonds; signatures of prior members or officers; validity.
58-263 Authority; establish funds.
58-264 Authority; money; deposits; secured; expenditures.
58-265 Authority; bondholders; contract; purposes; money; how secured.
58-266 Bondholders; pledge; agreement of the state.
58-267 Authority; expenses; how paid; liability of state or political subdivision; prohibited.
58-268 Authority; property; public; exempt from taxation; when; dissolution; assets; how distributed.
58-269 Bonds; legal investments; for whom; considered securities.
58-270 Authority; reports; contents; audit; issuance of bonds; notices.
58-271 Act, how construed.
58-272 Authority; successor to certain entities; transfer of property, funds, and obligations to authority; actions by predecessor entities; how treated.
58-301 Repealed. Laws 2009, LB 154, § 27.
58-302 Repealed. Laws 2009, LB 154, § 27.
58-303 Repealed. Laws 2009, LB 154, § 27.
58-304 Repealed. Laws 2009, LB 154, § 27.
58-305 Repealed. Laws 2009, LB 154, § 27.
58-306 Repealed. Laws 2009, LB 154, § 27.
58-307 Repealed. Laws 2009, LB 154, § 27.
58-308 Repealed. Laws 2009, LB 154, § 27.
58-309 Repealed. Laws 2009, LB 154, § 27.
58-310 Repealed. Laws 2009, LB 154, § 27.
58-311 Repealed. Laws 2009, LB 154, § 27.
58-312 Repealed. Laws 2009, LB 154, § 27.
58-313 Repealed. Laws 2009, LB 154, § 27.
58-314 Repealed. Laws 2009, LB 154, § 27.
58-315 Repealed. Laws 2009, LB 154, § 27.
58-316 Repealed. Laws 2009, LB 154, § 27.
58-317 Repealed. Laws 2009, LB 154, § 27.
58-318 Repealed. Laws 2009, LB 154, § 27.
58-319 Repealed. Laws 2009, LB 154, § 27.
58-320 Repealed. Laws 2009, LB 154, § 27.
58-321 Repealed. Laws 2009, LB 154, § 27.
58-322 Repealed. Laws 2009, LB 154, § 27.
58-323 Repealed. Laws 2009, LB 154, § 27.
58-324 Repealed. Laws 2009, LB 154, § 27.
58-325 Repealed. Laws 2009, LB 154, § 27.
58-326 Small Business Development Authority; dissolved; disposition of assets; Small Business Investment Fund; transfer.
58-401 Repealed. Laws 2001, LB 300, § 10.
58-402 Repealed. Laws 2001, LB 300, § 10.
58-403 Repealed. Laws 2001, LB 300, § 10.
58-404 Repealed. Laws 2001, LB 300, § 10.
58-405 Repealed. Laws 2001, LB 300, § 10.
58-406 Repealed. Laws 2001, LB 300, § 10.
58-407 Repealed. Laws 2001, LB 300, § 10.
58-408 Repealed. Laws 2001, LB 300, § 10.
58-409 Repealed. Laws 2001, LB 300, § 10.
58-410 Repealed. Laws 2001, LB 300, § 10.
58-411 Repealed. Laws 2001, LB 300, § 10.
58-412 Repealed. Laws 2001, LB 300, § 10.
58-413 Repealed. Laws 2001, LB 300, § 10.
58-414 Repealed. Laws 2001, LB 300, § 10.
58-415 Repealed. Laws 2001, LB 300, § 10.
58-416 Repealed. Laws 2001, LB 300, § 10.
58-417 Repealed. Laws 2001, LB 300, § 10.
58-418 Repealed. Laws 2001, LB 300, § 10.
58-419 Repealed. Laws 2001, LB 300, § 10.
58-420 Repealed. Laws 2001, LB 300, § 10.
58-421 Repealed. Laws 2001, LB 300, § 10.
58-422 Repealed. Laws 2001, LB 300, § 10.
58-423 Repealed. Laws 2001, LB 300, § 10.
58-424 Repealed. Laws 2001, LB 300, § 10.
58-425 Repealed. Laws 2001, LB 300, § 10.
58-426 Repealed. Laws 2001, LB 300, § 10.
58-427 Repealed. Laws 2001, LB 300, § 10.
58-428 Repealed. Laws 2001, LB 300, § 10.
58-429 Repealed. Laws 2001, LB 300, § 10.
58-430 Repealed. Laws 2001, LB 300, § 10.
58-431 Repealed. Laws 2001, LB 300, § 10.
58-432 Repealed. Laws 2001, LB 300, § 10.
58-433 Repealed. Laws 2001, LB 300, § 10.
58-434 Repealed. Laws 2001, LB 300, § 10.
58-435 Repealed. Laws 2001, LB 300, § 10.
58-436 Repealed. Laws 2001, LB 300, § 10.
58-437 Repealed. Laws 2001, LB 300, § 10.
58-438 Repealed. Laws 2001, LB 300, § 10.
58-439 Repealed. Laws 2001, LB 300, § 10.
58-440 Repealed. Laws 2001, LB 300, § 10.
58-441 Repealed. Laws 2001, LB 300, § 10.
58-442 Repealed. Laws 2001, LB 300, § 10.
58-443 Research and Development Authority; dissolution; effect.
58-501 Act, how cited.
58-502 Legislative findings.
58-503 Terms, defined.
58-504 Designated blighted and substandard area; application; hearing; approval.
58-505 Redevelopment project; application; hearing; approval.
58-506 Act; how construed.
58-507 Property taxes; how divided.
58-508 Redevelopment project valuation; county assessor; duties.
58-509 Property taxes; how treated.
58-510 Pledge of taxes authorized.
58-511 Bond required.
58-512 Powers supplemental; act, how construed.
58-513 Contracting public body; powers.
58-514 Issuance of bonds.
58-515 Bonds; liability; how paid; notes.
58-516 Bonds; how issued.
58-517 Bonds; how sold.
58-518 Bonds; signatures; negotiability.
58-519 Bonds; presumption of validity.
58-520 Bonds; leases; contracting public body; powers.
58-521 Default; contracting public body; powers.
58-522 Obligee; rights.
58-523 Bonds; authorized investment.
58-524 Bond validation proceeding; appeal.
58-525 Bonds or certificates; validation.
58-526 Public body or taxing body; supplemental powers.
58-527 Sale, conveyance, lease, or agreement; how made.
58-528 Contracting public body; estimate of expenses; appropriations; bonds authorized.
58-529 School districts; additional expenses; appropriations.
58-530 Presumption of compliance.
58-531 Act; how construed.
58-532 Act; when operative.
58-533 Filing of applications; limitation.
58-601 Repealed. Laws 2007, LB 136, § 11.
58-602 Repealed. Laws 2007, LB 136, § 11.
58-603 Repealed. Laws 2007, LB 136, § 11.
58-604 Repealed. Laws 2007, LB 136, § 11.
58-605 Repealed. Laws 2007, LB 136, § 11.
58-606 Repealed. Laws 2007, LB 136, § 11.
58-607 Repealed. Laws 2007, LB 136, § 11.
58-608 Repealed. Laws 2007, LB 136, § 11.
58-609 Repealed. Laws 2007, LB 136, § 11.
58-610 Act, how cited.
58-611 Definitions.
58-612 Standard of conduct in managing and investing institutional fund.
58-613 Appropriation for expenditure or accumulation of endowment fund; rules of construction.
58-614 Delegation of management and investment functions.
58-615 Release or modification of restrictions on management, investment, or purpose.
58-616 Reviewing compliance.
58-617 Application to existing institutional funds.
58-618 Relation to Electronic Signatures in Global and National Commerce Act.
58-619 Uniformity of application and construction.
58-701 Act, how cited.
58-702 Legislative findings.
58-703 Affordable Housing Trust Fund; created; use.
58-704 Housing advisory committee; created; members; duties; meetings.
58-705 Department of Economic Development; Affordable Housing Trust Fund; duties.
58-706 Affordable Housing Trust Fund; eligible activities.
58-707 Assistance; qualified recipients.
58-708 Department of Economic Development; selection of projects to receive assistance; duties.
58-709 Rules and regulations.
58-710 Repealed. Laws 1998, LB 897, § 1.
58-711 Annual reports; contents.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter58

58-101 Money; denominations; public payments.
58-102 Money; demand expressed in another denomination; effect.
58-201 Act, how cited.
58-202 Cost and availability of financing; legislative findings and declarations.
58-203 Authority; purpose for creation.
58-204 Finance and development entities; legislative findings.
58-205 Consolidation of various finance and development entities; legislative findings.
58-206 Assistance and expertise; provided by single finance and development entity; legislative findings.
58-207 Definitions, where found.
58-207.01 Abatement, defined.
58-207.02 Accessibility barrier, defined.
58-207.03 Accessibility barrier elimination, defined.
58-208 Agriculture or agricultural enterprise, defined.
58-209 Authority, defined.
58-209.01 Blighted area, defined.
58-210 Bond, defined.
58-210.01 Environmental hazard, defined.
58-210.02 Economic-impact project, defined.
58-211 Financing agreement, defined.
58-211.01 First-time homebuyer, defined.
58-212 Hospital or nursing home, defined.
58-213 Insurer, defined.
58-214 Lender, defined.
58-215 Loan, defined.
58-216 Low-income or moderate-income person, defined.
58-216.01 Microenterprise, defined.
58-217 Mortgage, defined.
58-218 Mortgage loan, defined.
58-219 Project, defined.
58-219.01 Public agency, defined.
58-220 Rental housing, defined.
58-221 Residential energy conservation device, defined.
58-222 Residential housing, defined.
58-223 Residential energy conservation loan program, defined.
58-223.01 School, defined.
58-224 State, defined.
58-225 Utility, defined.
58-226 Nebraska Investment Finance Authority; created; members; qualifications.
58-227 Authority; public members; terms; vacancies; removal.
58-228 Authority; chairperson; officers; expenses.
58-229 Authority; quorum; vacancy; effect.
58-230 Meetings; when held; videoconferencing authorized.
58-231 Executive director; powers and duties.
58-232 Executive director; meetings; records; duties.
58-233 Repealed. Laws 1991, LB 253,§69.
58-234 Authority; personnel.
58-235 Authority; member or employee; conflict of interest; disclosure.
58-236 Officer or employee of state; membership on or service to authority; how treated.
58-237 Authority; members; executive director; surety bond.
58-238 Authority; members; liability.
58-239 Authority; powers; enumerated.
58-239.01 Authority; microenterprises; powers and duties.
58-239.02 Authority; wastewater treatment and safe drinking water projects; powers and duties.
58-239.03 Authority; public safety communication projects; powers.
58-239.04 Authority; economic-impact projects; powers and duties.
58-240 Authority; duties; enumerated.
58-241 Authority; coordinate activities with state.
58-242 Authority; agricultural projects; duties.
58-243 Authority; agricultural projects; powers.
58-244 Authority; agricultural projects; adopt rules and regulations.
58-245 Agricultural projects; loan; reports required; contents.
58-246 Agricultural projects; loan reports; public information; borrower's name omitted.
58-247 Authority; housing projects; powers.
58-248 Authority; housing projects; adopt rules and regulations.
58-249 Authority; low-income housing loans; establish funds.
58-250 Authority; development projects; adopt rules and regulations.
58-251 Authority; development project; make specific findings.
58-252 Authority; borrow money and issue bonds; purposes.
58-253 Authority; issue bonds to renew, pay, or refund bonds.
58-254 Authority; bond issuance; general obligation; how paid and secured.
58-255 Authority; bond issuance; state; no obligation; statement.
58-256 Bond resolution; contents; sale; manner; declaratory judgment.
58-257 Bond resolution; provisions enumerated.
58-258 Authority; pledge; effect; lien; recording; not required.
58-259 Authority; purchase bonds of authority; canceled; price.
58-260 Bonds; secured by trust indenture; contents; expenses; how treated.
58-261 Bonds; negotiable instruments.
58-262 Bonds; signatures of prior members or officers; validity.
58-263 Authority; establish funds.
58-264 Authority; money; deposits; secured; expenditures.
58-265 Authority; bondholders; contract; purposes; money; how secured.
58-266 Bondholders; pledge; agreement of the state.
58-267 Authority; expenses; how paid; liability of state or political subdivision; prohibited.
58-268 Authority; property; public; exempt from taxation; when; dissolution; assets; how distributed.
58-269 Bonds; legal investments; for whom; considered securities.
58-270 Authority; reports; contents; audit; issuance of bonds; notices.
58-271 Act, how construed.
58-272 Authority; successor to certain entities; transfer of property, funds, and obligations to authority; actions by predecessor entities; how treated.
58-301 Repealed. Laws 2009, LB 154, § 27.
58-302 Repealed. Laws 2009, LB 154, § 27.
58-303 Repealed. Laws 2009, LB 154, § 27.
58-304 Repealed. Laws 2009, LB 154, § 27.
58-305 Repealed. Laws 2009, LB 154, § 27.
58-306 Repealed. Laws 2009, LB 154, § 27.
58-307 Repealed. Laws 2009, LB 154, § 27.
58-308 Repealed. Laws 2009, LB 154, § 27.
58-309 Repealed. Laws 2009, LB 154, § 27.
58-310 Repealed. Laws 2009, LB 154, § 27.
58-311 Repealed. Laws 2009, LB 154, § 27.
58-312 Repealed. Laws 2009, LB 154, § 27.
58-313 Repealed. Laws 2009, LB 154, § 27.
58-314 Repealed. Laws 2009, LB 154, § 27.
58-315 Repealed. Laws 2009, LB 154, § 27.
58-316 Repealed. Laws 2009, LB 154, § 27.
58-317 Repealed. Laws 2009, LB 154, § 27.
58-318 Repealed. Laws 2009, LB 154, § 27.
58-319 Repealed. Laws 2009, LB 154, § 27.
58-320 Repealed. Laws 2009, LB 154, § 27.
58-321 Repealed. Laws 2009, LB 154, § 27.
58-322 Repealed. Laws 2009, LB 154, § 27.
58-323 Repealed. Laws 2009, LB 154, § 27.
58-324 Repealed. Laws 2009, LB 154, § 27.
58-325 Repealed. Laws 2009, LB 154, § 27.
58-326 Small Business Development Authority; dissolved; disposition of assets; Small Business Investment Fund; transfer.
58-401 Repealed. Laws 2001, LB 300, § 10.
58-402 Repealed. Laws 2001, LB 300, § 10.
58-403 Repealed. Laws 2001, LB 300, § 10.
58-404 Repealed. Laws 2001, LB 300, § 10.
58-405 Repealed. Laws 2001, LB 300, § 10.
58-406 Repealed. Laws 2001, LB 300, § 10.
58-407 Repealed. Laws 2001, LB 300, § 10.
58-408 Repealed. Laws 2001, LB 300, § 10.
58-409 Repealed. Laws 2001, LB 300, § 10.
58-410 Repealed. Laws 2001, LB 300, § 10.
58-411 Repealed. Laws 2001, LB 300, § 10.
58-412 Repealed. Laws 2001, LB 300, § 10.
58-413 Repealed. Laws 2001, LB 300, § 10.
58-414 Repealed. Laws 2001, LB 300, § 10.
58-415 Repealed. Laws 2001, LB 300, § 10.
58-416 Repealed. Laws 2001, LB 300, § 10.
58-417 Repealed. Laws 2001, LB 300, § 10.
58-418 Repealed. Laws 2001, LB 300, § 10.
58-419 Repealed. Laws 2001, LB 300, § 10.
58-420 Repealed. Laws 2001, LB 300, § 10.
58-421 Repealed. Laws 2001, LB 300, § 10.
58-422 Repealed. Laws 2001, LB 300, § 10.
58-423 Repealed. Laws 2001, LB 300, § 10.
58-424 Repealed. Laws 2001, LB 300, § 10.
58-425 Repealed. Laws 2001, LB 300, § 10.
58-426 Repealed. Laws 2001, LB 300, § 10.
58-427 Repealed. Laws 2001, LB 300, § 10.
58-428 Repealed. Laws 2001, LB 300, § 10.
58-429 Repealed. Laws 2001, LB 300, § 10.
58-430 Repealed. Laws 2001, LB 300, § 10.
58-431 Repealed. Laws 2001, LB 300, § 10.
58-432 Repealed. Laws 2001, LB 300, § 10.
58-433 Repealed. Laws 2001, LB 300, § 10.
58-434 Repealed. Laws 2001, LB 300, § 10.
58-435 Repealed. Laws 2001, LB 300, § 10.
58-436 Repealed. Laws 2001, LB 300, § 10.
58-437 Repealed. Laws 2001, LB 300, § 10.
58-438 Repealed. Laws 2001, LB 300, § 10.
58-439 Repealed. Laws 2001, LB 300, § 10.
58-440 Repealed. Laws 2001, LB 300, § 10.
58-441 Repealed. Laws 2001, LB 300, § 10.
58-442 Repealed. Laws 2001, LB 300, § 10.
58-443 Research and Development Authority; dissolution; effect.
58-501 Act, how cited.
58-502 Legislative findings.
58-503 Terms, defined.
58-504 Designated blighted and substandard area; application; hearing; approval.
58-505 Redevelopment project; application; hearing; approval.
58-506 Act; how construed.
58-507 Property taxes; how divided.
58-508 Redevelopment project valuation; county assessor; duties.
58-509 Property taxes; how treated.
58-510 Pledge of taxes authorized.
58-511 Bond required.
58-512 Powers supplemental; act, how construed.
58-513 Contracting public body; powers.
58-514 Issuance of bonds.
58-515 Bonds; liability; how paid; notes.
58-516 Bonds; how issued.
58-517 Bonds; how sold.
58-518 Bonds; signatures; negotiability.
58-519 Bonds; presumption of validity.
58-520 Bonds; leases; contracting public body; powers.
58-521 Default; contracting public body; powers.
58-522 Obligee; rights.
58-523 Bonds; authorized investment.
58-524 Bond validation proceeding; appeal.
58-525 Bonds or certificates; validation.
58-526 Public body or taxing body; supplemental powers.
58-527 Sale, conveyance, lease, or agreement; how made.
58-528 Contracting public body; estimate of expenses; appropriations; bonds authorized.
58-529 School districts; additional expenses; appropriations.
58-530 Presumption of compliance.
58-531 Act; how construed.
58-532 Act; when operative.
58-533 Filing of applications; limitation.
58-601 Repealed. Laws 2007, LB 136, § 11.
58-602 Repealed. Laws 2007, LB 136, § 11.
58-603 Repealed. Laws 2007, LB 136, § 11.
58-604 Repealed. Laws 2007, LB 136, § 11.
58-605 Repealed. Laws 2007, LB 136, § 11.
58-606 Repealed. Laws 2007, LB 136, § 11.
58-607 Repealed. Laws 2007, LB 136, § 11.
58-608 Repealed. Laws 2007, LB 136, § 11.
58-609 Repealed. Laws 2007, LB 136, § 11.
58-610 Act, how cited.
58-611 Definitions.
58-612 Standard of conduct in managing and investing institutional fund.
58-613 Appropriation for expenditure or accumulation of endowment fund; rules of construction.
58-614 Delegation of management and investment functions.
58-615 Release or modification of restrictions on management, investment, or purpose.
58-616 Reviewing compliance.
58-617 Application to existing institutional funds.
58-618 Relation to Electronic Signatures in Global and National Commerce Act.
58-619 Uniformity of application and construction.
58-701 Act, how cited.
58-702 Legislative findings.
58-703 Affordable Housing Trust Fund; created; use.
58-704 Housing advisory committee; created; members; duties; meetings.
58-705 Department of Economic Development; Affordable Housing Trust Fund; duties.
58-706 Affordable Housing Trust Fund; eligible activities.
58-707 Assistance; qualified recipients.
58-708 Department of Economic Development; selection of projects to receive assistance; duties.
58-709 Rules and regulations.
58-710 Repealed. Laws 1998, LB 897, § 1.
58-711 Annual reports; contents.