Nebraska Statutes
§ 23-3552 — Hospital district; board of directors; budget statement; tax; levy; limitation; additional annual tax; election; collection
Nebraska § 23-3552
JurisdictionNebraska
Ch. 23County Government and Officers
This text of Nebraska § 23-3552 (Hospital district; board of directors; budget statement; tax; levy; limitation; additional annual tax; election; collection) is published on Counsel Stack Legal Research, covering Nebraska primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.
Bluebook
Neb. Rev. Stat. § 23-3552 (2026).
Text
(1)The board of directors may, after the adoption of the budget statement, levy and collect an annual tax which the district requires under the adopted budget statement to be received from taxation for the ensuing fiscal year not to exceed three and five-tenths cents on each one hundred dollars of the taxable value of the taxable property within such district. On and after July 1, 1998, the tax levy provided in this subsection is subject to section 77-3443 .
(2)In addition to the levy authorized in subsection (1) of this section, the board of directors of a hospital district may authorize an additional annual tax not to exceed three and five-tenths cents on each one hundred dollars of the taxable value of the taxable property within such district. On and after July 1, 1998, the tax levy
Free access — add to your briefcase to read the full text and ask questions with AI
Legislative History
Source: Laws 1959, c. 83, § 27, p. 383; Laws 1969, c. 145, § 29, p. 690; Laws 1979, LB 187, § 111; Laws 1986, LB 753, § 1; R.S.1943, (1987), § 23-343.46; Laws 1992, LB 1063, § 23; Laws 1992, LB 1019, § 28; Laws 1992, Second Spec. Sess., LB 1, § 23; Laws 1993, LB 734, § 34; Laws 1995, LB 452, § 7; Laws 1996, LB 1114, § 50; Laws 1997, LB 28, § 2; Laws 2021, LB644, § 12.
Nearby Sections
15
§ 23-1001
Repealed. Laws 1969, c. 138, § 28§ 23-1002
Repealed. Laws 1969, c. 138, § 28§ 23-1003
Repealed. Laws 1969, c. 138, § 28§ 23-1004
Repealed. Laws 1969, c. 138, § 28§ 23-1005
Repealed. Laws 1969, c. 138, § 28§ 23-1006
Repealed. Laws 1969, c. 138, § 28§ 23-1007
Repealed. Laws 1969, c. 138, § 28§ 23-1008
Repealed. Laws 1969, c. 138, § 28§ 23-1009
Repealed. Laws 1969, c. 138, § 28§ 23-101
Counties; corporate name§ 23-102
County seal; use§ 23-103
Powers; how exercised§ 23-104
Powers§ 23-104.01
Agreements; conditions; limitations; powersCite This Page — Counsel Stack
Bluebook (online)
Nebraska § 23-3552, Counsel Stack Legal Research, https://law.counselstack.com/statute/ne/23-3552.