Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 29 - CRIMINAL PROCEDURE

To browse the contents of this chapter, simply click on the section number you wish to view.

View Statute 29-101 Terms, usage.
View Statute 29-102 Repealed. Laws 1978, LB 748, § 61.
View Statute 29-103 Magistrate, defined.
View Statute 29-104 Prosecuting attorney, defined.
View Statute 29-105 Code; general and special provisions.
View Statute 29-106 Code and other law; construe according to plain import of language.
View Statute 29-107 Person or other general term, when protection of property intended; meaning.
View Statute 29-108 Signature, how construed.
View Statute 29-109 Terms not defined, how construed; titles, treatment.
View Statute 29-110 Prosecutions; complaint, indictment, or information; filing; time limitations; exceptions.
View Statute 29-111 Fines and punishments; how enforced.
View Statute 29-112 Felon; disqualified as juror or officeholder; warrant of discharge; effect; right to vote.
View Statute 29-112.01 Restoration of civil rights; felon; procedure.
View Statute 29-113 Felon of other states; disqualified as juror or officeholder; right to vote.
View Statute 29-114 Repealed. Laws 1971, LB 187, § 1.
View Statute 29-115 Suppression of statement by defendant; filing of motion; when made; failure to object before trial; effect; exceptions; effect.
View Statute 29-116 Suppression of statement by defendant; order granting suppression; review; procedure; appeal.
View Statute 29-117 Suppression of statement by defendant; application for review; filing; when.
View Statute 29-118 Suppression of statement by defendant; order granting suppression; review; trial court; duties.
View Statute 29-119 Plea agreement; terms, defined.
View Statute 29-120 Plea agreement; prosecuting attorney; duties.
View Statute 29-121 Leaving child at a hospital; no prosecution for crime; hospital; duty.
View Statute 29-122 Criminal responsibility; intoxication; not a defense; exceptions.
View Statute 29-201 County judges as magistrates; jurisdiction.
View Statute 29-202 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-203 District judges and county judges; conservators of the peace; jurisdiction.
View Statute 29-204 Repealed. Laws 1988, LB 1030, § 53.
View Statute 29-205 Fugitive; apprehension and arrest.
View Statute 29-206 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-207 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-208 Criminal identification; agents; power of Governor to appoint.
View Statute 29-209 Criminal identification; fingerprints and descriptions; duties of law enforcement officers and agencies.
View Statute 29-210 Criminal identification and information; Nebraska State Patrol; duties.
View Statute 29-211 Motor vehicle pursuit; law enforcement agency; adopt policy; contents; training.
View Statute 29-212 Missing Persons Information Clearinghouse; terms, defined.
View Statute 29-213 Missing Persons Information Clearinghouse; missing person report; law enforcement agency; duties.
View Statute 29-214 Missing Persons Information Clearinghouse; missing person report; unemancipated minor; law enforcement agency; duties.
View Statute 29-214.01 Missing Persons Information Clearinghouse; Nebraska State Patrol; powers and duties.
View Statute 29-215 Law enforcement officers; jurisdiction; powers; contracts authorized.
View Statute 29-216 Victim of sex offense; law enforcement officer, prosecuting officer, or government official; prohibited acts.
View Statute 29-217 Victim of certain criminal activity; visa; request for assistance; certifying agency or official; powers and duties.
View Statute 29-301 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-302 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-302.01 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-302.02 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-302.03 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-303 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-304 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-305 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-306 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-307 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-308 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-309 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-310 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-311 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-312 Repealed. Laws 1986, LB 529, § 58; Laws 1986, LB 1159, § 1.
View Statute 29-313 Repealed. Laws 1972, LB 1333, § 1.
View Statute 29-314 Repealed. Laws 1972, LB 1333, § 1.
View Statute 29-315 Repealed. Laws 1972, LB 1333, § 1.
View Statute 29-316 Repealed. Laws 1972, LB 1333, § 1.
View Statute 29-401 Law violators; arrest by sheriff or other peace officer; juvenile under eighteen years; requirements.
View Statute 29-402 Arrest by person not an officer.
View Statute 29-402.01 Shoplifters; detention; no criminal or civil liability.
View Statute 29-402.02 Shoplifters; peace officer; arrest without warrant.
View Statute 29-402.03 Shoplifters; arrest; merchant or employee not liable.
View Statute 29-403 Warrant; who may issue.
View Statute 29-404 Complaint; filing; procedure; warrant; issuance.
View Statute 29-404.01 Arrest without warrant; supplemental provisions.
View Statute 29-404.02 Arrest without warrant; when.
View Statute 29-404.03 Arrest without warrant; reasonable cause; conditions.
View Statute 29-405 Warrant; misdemeanor, complainant; costs.
View Statute 29-406 Warrant; to whom directed; contents.
View Statute 29-407 Warrant; persons who may execute.
View Statute 29-408 Warrant; pursuit and arrest of fugitive.
View Statute 29-409 Fugitive; warrant for arrest and return; effect.
View Statute 29-410 Prisoner; lawful arrest; detention.
View Statute 29-411 Warrants and arrests; powers of officer; direction for executing search warrant; damages.
View Statute 29-412 Arrest under a warrant; prisoner to be taken before magistrate; return.
View Statute 29-413 Offense committed in view of magistrate; arrest; when authorized; detention.
View Statute 29-414 Rewards for conviction of felons; powers of county boards; limitation on amount.
View Statute 29-415 Rewards for capture and conviction of horse and auto thieves; powers of sheriffs; limitation on amount.
View Statute 29-416 Fresh pursuit; peace officer from another state; authority to make arrest.
View Statute 29-417 Fresh pursuit; procedure after arrest.
View Statute 29-417.01 Fresh pursuit; interstate pursuit; liability; personal jurisdiction.
View Statute 29-418 Fresh pursuit; section, how construed.
View Statute 29-419 Fresh pursuit; state, defined.
View Statute 29-420 Fresh pursuit, defined.
View Statute 29-421 Act, how cited.
View Statute 29-422 Citation in lieu of arrest; legislative intent.
View Statute 29-423 Citation; Supreme Court; prescribe form; contents.
View Statute 29-424 Citation; contents; procedure; complaint; waiver; use of credit card authorized.
View Statute 29-425 Citation; issued, when; service.
View Statute 29-426 Citation; failure to appear; penalty.
View Statute 29-427 Detention of accused; grounds.
View Statute 29-428 Sections, how construed.
View Statute 29-429 Citation; cited person to medical facility; when.
View Statute 29-430 Citation; social security number prohibited.
View Statute 29-431 Infraction, defined.
View Statute 29-432 Infraction; person alleged to have committed; custody; when.
View Statute 29-433 Infraction involving controlled substance; person cited for; course of instruction; requirements.
View Statute 29-434 Drug treatment centers; provide course of instruction.
View Statute 29-435 Infraction; citation issued in lieu of arrest; exception.
View Statute 29-436 Infraction, penalties.
View Statute 29-437 Infraction; trial without a jury; constitutional rights.
View Statute 29-438 Infraction; treated as first offense; when.
View Statute 29-439 Domestic assault; arrest; conditions; report required.
View Statute 29-440 Domestic assault; weapons; seizure and disposition.
View Statute 29-501 Repealed. Laws 2007, LB 214, § 5.
View Statute 29-502 Repealed. Laws 2007, LB 214, § 5.
View Statute 29-503 Repealed. Laws 2007, LB 214, § 5.
View Statute 29-504 Felony; speedy preliminary hearing required.
View Statute 29-505 Witnesses; preliminary hearing; segregation.
View Statute 29-506 Probable cause finding; effect; accused to be committed or released on bail; conditions; appearance bond.
View Statute 29-507 Felony; witness; release from custody; conditions.
View Statute 29-508 Refusal of witness to enter into recognizance or accept conditions; effect.
View Statute 29-508.01 Witness committed to jail; prerequisites; rights; appeal.
View Statute 29-508.02 Witness committed to jail; receive witness fee.
View Statute 29-509 Docket; required; record of recognizances; transcript.
View Statute 29-510 Finding; offense of a higher grade committed than that charged; power of magistrate.
View Statute 29-511 Repealed. Laws 1987, LB 665, § 3.
View Statute 29-512 Repealed. Laws 1987, LB 665, § 3.
View Statute 29-513 Repealed. Laws 1953, c. 89, § 1.
View Statute 29-601 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-602 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-603 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-604 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-605 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-606 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-607 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-608 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-609 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-610 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-610.01 Subpoena; witness; service; failure to appear; contempt of court.
View Statute 29-610.02 Subpoena; witness; failure to appear; penalty.
View Statute 29-611 Appeal; procedure.
View Statute 29-612 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-613 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-614 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-615 Offenses not cognizable by county court; procedure.
View Statute 29-616 Repealed. Laws 1973, LB 226, § 34.
View Statute 29-617 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-618 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-619 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-620 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-621 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-622 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-623 Repealed. Laws 1972, LB 1032, § 287.
View Statute 29-701 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-702 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-703 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-704 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-705 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-706 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-707 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-708 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-709 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-710 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-711 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-712 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-713 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-714 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-715 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-716 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-717 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-718 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-719 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-720 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-721 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-722 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-723 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-724 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-725 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-726 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-727 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-728 Repealed. Laws 1963, c. 159, § 31.
View Statute 29-729 Terms, defined.
View Statute 29-730 Fugitives from justice; Governor; duty.
View Statute 29-731 Form of demand.
View Statute 29-732 Governor; order investigation.
View Statute 29-733 Persons imprisoned or waiting trial out of state; left the demanding state involuntarily; extradition.
View Statute 29-734 Persons not present in demanding state at time of commission of crime; extradition.
View Statute 29-735 Warrant of arrest; issuance.
View Statute 29-736 Warrant of arrest; execution.
View Statute 29-737 Arresting officer; authority.
View Statute 29-738 Rights of accused person; writ of habeas corpus; application.
View Statute 29-739 Rights of accused person; violation; penalty.
View Statute 29-740 Confinement; when necessary; requirements.
View Statute 29-741 Warrant of arrest; issuance prior to requisition; grounds.
View Statute 29-742 Arrest without warrant by officer or citizen; when.
View Statute 29-743 Commitment to await requisition; bail.
View Statute 29-744 Bail; bond; conditions.
View Statute 29-745 Commitment; discharge, recommitment, or bail.
View Statute 29-746 Bail; forfeiture; effect.
View Statute 29-747 Persons under criminal prosecution in this state at time of requisition; Governor; discretionary powers.
View Statute 29-748 Guilt or innocence of accused; inquiry; when.
View Statute 29-749 Warrant of arrest; recall; issuance.
View Statute 29-750 Fugitives from this state; warrant; Governor's duty.
View Statute 29-751 Fugitives from this state; requisition; application; contents; filing.
View Statute 29-752 Costs; expenses; payment.
View Statute 29-753 Extradition; civil action; immunity from service of process in certain cases.
View Statute 29-754 Extradition proceedings; written waiver; procedure.
View Statute 29-755 Nonwaiver by this state.
View Statute 29-756 Extradition; other criminal prosecutions; no right of asylum or immunity.
View Statute 29-757 Sections, how construed.
View Statute 29-758 Act, how cited.
View Statute 29-759 Text of agreement.
View Statute 29-760 Appropriate court, defined.
View Statute 29-761 Enforcement of agreement.
View Statute 29-762 Escape from custody; penalty.
View Statute 29-763 Official in charge of penal or correctional institution; duties.
View Statute 29-764 Central administrator; appointment; powers.
View Statute 29-765 Copies of sections; distribution.
View Statute 29-801 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-802 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-803 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-804 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-805 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-806 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-807 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-808 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-809 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-810 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-811 Repealed. Laws 1963, c. 161, § 12.
View Statute 29-812 Search warrant; issuance.
View Statute 29-813 Search warrant; issuance; limitation; terms, defined.
View Statute 29-814 Repealed. Laws 1980, LB 731, § 7.
View Statute 29-814.01 Search warrant; issuance on affidavit; procedure.
View Statute 29-814.02 Search warrant; issuance on oral statement; procedure.
View Statute 29-814.03 Search warrant; issuance on telephonic statement; procedure.
View Statute 29-814.04 Search warrant; issuance on written affidavit or oral statement; contents; restriction.
View Statute 29-814.05 Search warrant; issuance on telephonic statement; duplicate original; contents; procedure.
View Statute 29-814.06 Search warrant; issuance; original statement lost, destroyed, or unintelligible; effect.
View Statute 29-815 Search warrant; executed and returned; inventory required.
View Statute 29-816 Search warrant; return; inventory; filing; received in evidence; when.
View Statute 29-817 Search warrant; sections, how construed; property, defined; confidential issuance; violation; penalty.
View Statute 29-818 Seized property; custody.
View Statute 29-819 Seized property; transfer to another jurisdiction; when.
View Statute 29-820 Seized property; disposition.
View Statute 29-821 Sections; supplemental to other laws.
View Statute 29-822 Motion to suppress; filing; time; failure to file; effect; exception.
View Statute 29-823 Motion to suppress; issues of fact; trial.
View Statute 29-824 Motion to suppress; appeal; review; appeal after conviction.
View Statute 29-825 Motion to suppress; appeal; application.
View Statute 29-826 Motion to suppress; appeal; time limit; order for custody.
View Statute 29-827 Repealed. Laws 1998, LB 218, § 29.
View Statute 29-828 Search for weapons; when authorized.
View Statute 29-829 Stop and search of person for dangerous weapon; when authorized; peace officer, defined.
View Statute 29-830 Inspection warrant, defined.
View Statute 29-831 Peace officer, defined.
View Statute 29-832 Inspection warrant; when issued.
View Statute 29-833 Inspection warrant; issuance; procedure.
View Statute 29-834 Inspection warrants; laws applicable.
View Statute 29-835 Violations; penalty.
View Statute 29-901 Bail; personal recognizance; appointment of counsel; conditions; pretrial release program; conditions.
View Statute 29-901.01 Conditions of release; how determined.
View Statute 29-901.02 Release; order; contents.
View Statute 29-901.03 Conditions of release; review; procedure.
View Statute 29-901.04 Conditions of release; amendment; review.
View Statute 29-901.05 Bail; uniform schedule; how adopted; payment; procedure.
View Statute 29-901.06 Bailable defendant; duty of court to inform of rights and duties.
View Statute 29-902 Bail; proceeding for taking.
View Statute 29-902.01 Presiding judge of certain county courts; designate a judge on call; custodial officer; duties.
View Statute 29-903 Bail; amount; pretrial release agency; release recommendation; release without bond; when.
View Statute 29-904 Recognizance; deposit with clerk; discharge of prisoner.
View Statute 29-905 Surrender of accused by surety to court; discharge of surety; new recognizance; conditions.
View Statute 29-906 Surrender of accused by surety to sheriff; authority.
View Statute 29-907 Surrender of accused by surety to sheriff; duty of sheriff; discharge of surety.
View Statute 29-908 Bail, recognizance, or conditional release; failure to appear; penalties.
View Statute 29-909 Pretrial release agency; authority to designate; recommendations; recognizance; when.
View Statute 29-910 Pretrial release agency; designation; order; contents.
View Statute 29-1001 Prisoner; where confined.
View Statute 29-1002 Repealed. Laws 1998, LB 695, § 10.
View Statute 29-1003 Repealed. Laws 1998, LB 695, § 10.
View Statute 29-1004 Repealed. Laws 1998, LB 695, § 10.
View Statute 29-1005 Repealed. Laws 1998, LB 695, § 10.
View Statute 29-1006 Repealed. Laws 1990, LB 829, § 3.
View Statute 29-1007 Custody awaiting trial; deadline; release after hearing.
View Statute 29-1101 Repealed. Laws 1953, c. 88, § 6.
View Statute 29-1102 Repealed. Laws 1953, c. 88, § 6.
View Statute 29-1103 Repealed. Laws 1953, c. 88, § 6.
View Statute 29-1104 Repealed. Laws 1953, c. 88, § 6.
View Statute 29-1105 Recognizance forfeited; recovery notwithstanding defects.
View Statute 29-1106 Recognizance forfeited; when.
View Statute 29-1107 Recognizance forfeited; set aside; conditions.
View Statute 29-1108 Recognizance forfeited; motion; notice; judgment; cash deposit, disposition.
View Statute 29-1109 Recognizance forfeited; judgment; remission; conditions.
View Statute 29-1110 Recognizance forfeited; satisfaction; forfeiture set aside or remitted; exoneration of surety.
View Statute 29-1201 Prisoner held without indictment; discharge or recognizance; when.
View Statute 29-1202 Repealed. Laws 1971, LB 436, § 6.
View Statute 29-1203 Repealed. Laws 1971, LB 436, § 6.
View Statute 29-1204 Repealed. Laws 1971, LB 436, § 6.
View Statute 29-1205 Right of accused to a speedy trial; preferences.
View Statute 29-1206 Continuance; how granted.
View Statute 29-1207 Trial within six months; time; how computed.
View Statute 29-1208 Discharge from offense charged; when.
View Statute 29-1209 Failure of defendant to move for discharge prior to trial or entry of plea; effect.
View Statute 29-1301 Venue; change; when allowed.
View Statute 29-1301.01 Venue; crime committed in different counties.
View Statute 29-1301.02 Venue; crime committed on moving means of transportation.
View Statute 29-1301.03 Venue; jurisdiction in two or more counties; effect of conviction or acquittal.
View Statute 29-1301.04 Venue; crime committed using an electronic communication device.
View Statute 29-1302 Change of venue; how effected; costs; payment.
View Statute 29-1303 Change of venue; transfer of prisoner.
View Statute 29-1304 Change of venue; witnesses recognized to appear.
View Statute 29-1305 Venue; crime committed on county line.
View Statute 29-1306 Venue; death occurring in another county or state.
View Statute 29-1307 Venue; receiver of stolen property.
View Statute 29-1401 Grand jury; when called; death while being apprehended or in custody; procedures.
View Statute 29-1401.01 Repealed. Laws 2002, LB 935, § 19.
View Statute 29-1401.02 Grand jury by petition; procedure; failure to call; filing.
View Statute 29-1402 Grand jury; convening; no limitation on right to prosecute by information.
View Statute 29-1403 Foreman; appointment.
View Statute 29-1404 Foreperson; oath or affirmation; form.
View Statute 29-1405 Jurors; oath or affirmation; form.
View Statute 29-1406 Judge; charge to jury; instruction as to powers and duties.
View Statute 29-1407 Grand jury; duties.
View Statute 29-1407.01 Grand jury proceedings; reporter; duties; transcript; exhibits; statements; availability.
View Statute 29-1408 County attorney; powers; special prosecutor; when appointed.
View Statute 29-1409 Subpoenas; issuance; advisement of rights; form; effect.
View Statute 29-1410 Witness; oath or affirmation; administration.
View Statute 29-1410.01 Request to testify or appear; denial; how treated.
View Statute 29-1411 Witness; privilege against self-incrimination; immunity; right to counsel; refusal to answer; procedure.
View Statute 29-1412 Witness; refusal to testify or provide other information; contempt; right to counsel; penalty; hearing; confinement; limitation.
View Statute 29-1412.01 Grand jury; subpoena to testify or produce documents; not required to comply; when.
View Statute 29-1413 Vacancy; how filled.
View Statute 29-1414 Disclosure of indictment; when prohibited.
View Statute 29-1415 Disclosure of juror's vote or opinion; prohibited.
View Statute 29-1416 Indictment; how found; endorsement; no true bill; effect.
View Statute 29-1417 County jail; examination; report.
View Statute 29-1418 Indictments; presentation; filing; finding of probable cause; dismissal; motions.
View Statute 29-1419 Trial of indictments; recognizances; undisposed indictments; trial by special prosecutor; when.
View Statute 29-1420 Report; made public; when; transfer of evidence.
View Statute 29-1501 Indictment; when sufficient; irregularities.
View Statute 29-1502 Variance in name or description; effect.
View Statute 29-1503 Forgery; instruments; how described.
View Statute 29-1504 Offenses other than forgery; instruments; how described.
View Statute 29-1505 Counterfeiting; instruments or means; how described.
View Statute 29-1506 Intent to defraud; how alleged; proof.
View Statute 29-1507 Ownership by more than one person; how alleged.
View Statute 29-1508 Joinder of offenses with larceny; finding of guilty on any count.
View Statute 29-1509 Money; how described; proof.
View Statute 29-1510 Election cases; allegation of legality; sufficiency.
View Statute 29-1511 Perjury and subornation; allegations; sufficiency.
View Statute 29-1512 Manslaughter; allegations; sufficiency.
View Statute 29-1601 Prosecutions on information; authorized.
View Statute 29-1602 Information; by whom filed and subscribed; names of witnesses; endorsement.
View Statute 29-1603 Allegations; how made; joinder of offenses; rights of defendant.
View Statute 29-1604 Information; procedure; law applicable.
View Statute 29-1605 Commitment and bail; law applicable.
View Statute 29-1606 Persons committed or held to bail; preliminary hearing; failure of county attorney to file information; written statement required; power of court.
View Statute 29-1607 Information; preliminary examination; required; when.
View Statute 29-1608 Indictment, complaint, or information against corporation; summons; service; return day; procedure.
View Statute 29-1701 Warrant and arrest on indictment or presentment.
View Statute 29-1702 Accused a nonresident of the county; how arrested.
View Statute 29-1703 Misdemeanors; recognizance for appearance; authority of sheriff to take.
View Statute 29-1704 Misdemeanors; recognizance; return.
View Statute 29-1705 Felonies; recognizance ordered by court; authority.
View Statute 29-1706 Felonies; recognizance; amount; endorsement on warrant.
View Statute 29-1707 Felonies; recognizance; conditions; return.
View Statute 29-1708 Recognizance; signature; certificate.
View Statute 29-1709 Indicted convicts; custody.
View Statute 29-1801 Repealed. Laws 1959, c. 119, § 1.
View Statute 29-1802 Indictment; record; service of copy on defendant; arraignment, when had.
View Statute 29-1803 Repealed. Laws 1965, c. 151, § 5.
View Statute 29-1803.01 Repealed. Laws 1972, LB 1463, § 13.
View Statute 29-1803.02 Repealed. Laws 1972, LB 1463, § 13.
View Statute 29-1803.03 Repealed. Laws 1972, LB 1463, § 13.
View Statute 29-1804 Transferred to section 23-3401.
View Statute 29-1804.01 Repealed. Laws 1972, LB 1463, § 13.
View Statute 29-1804.02 Repealed. Laws 1972, LB 1463, § 13.
View Statute 29-1804.03 Transferred to section 23-3402.
View Statute 29-1804.04 Transferred to section 29-3901.
View Statute 29-1804.05 Transferred to section 29-3902.
View Statute 29-1804.06 Repealed. Laws 1979, LB 241, § 7.
View Statute 29-1804.07 Transferred to section 29-3903.
View Statute 29-1804.08 Transferred to section 29-3904.
View Statute 29-1804.09 Transferred to section 29-3907.
View Statute 29-1804.10 Transferred to section 29-3908.
View Statute 29-1804.11 Transferred to section 23-3403.
View Statute 29-1804.12 Transferred to section 29-3905.
View Statute 29-1804.13 Transferred to section 29-3906.
View Statute 29-1804.14 Repealed. Laws 1990, LB 822, § 40.
View Statute 29-1805 Repealed. Laws 1972, LB 1463, § 13.
View Statute 29-1805.01 Transferred to section 29-3909.
View Statute 29-1805.02 Transferred to section 29-3910.
View Statute 29-1805.03 Transferred to section 29-3911.
View Statute 29-1805.04 Transferred to section 29-3912.
View Statute 29-1805.05 Transferred to section 29-3913.
View Statute 29-1805.06 Transferred to section 29-3914.
View Statute 29-1805.07 Transferred to section 29-3915.
View Statute 29-1805.08 Transferred to section 29-3916.
View Statute 29-1805.09 Transferred to section 29-3917.
View Statute 29-1805.10 Transferred to section 29-3918.
View Statute 29-1805.11 Repealed. Laws 1990, LB 822, § 40.
View Statute 29-1806 Exceptions to indictment; time allowed.
View Statute 29-1807 Exceptions to indictment; how made.
View Statute 29-1808 Motion to quash; when made.
View Statute 29-1809 Plea in abatement; when made.
View Statute 29-1810 Demurrer to indictment; when made.
View Statute 29-1811 Indictment defective; accused committed or held to bail.
View Statute 29-1812 Defects; when considered waived.
View Statute 29-1813 Plea in abatement; misnomer; procedure.
View Statute 29-1814 Demurrer or reply to plea in abatement; when made.
View Statute 29-1815 Plea after overruling of demurrer to indictment.
View Statute 29-1816 Arraignment of accused; when considered waived; accused younger than eighteen years of age; move court to waive jurisdiction to juvenile court; findings for decision; transfer to juvenile court; effect; appeal.
View Statute 29-1816.01 Arraignment of accused; record of proceedings; filing; evidence.
View Statute 29-1817 Plea in bar; allegations; reply to plea; how issues tried.
View Statute 29-1818 Plea in bar or abatement; verification by accused required.
View Statute 29-1819 Pleas of guilty, not guilty, or nolo contendere; when required; failure to plead; effect.
View Statute 29-1819.01 Plea of nolo contendere; acceptance by court; when.
View Statute 29-1819.02 Plea of guilty or nolo contendere; advisement required; effect.
View Statute 29-1819.03 Plea of guilty or nolo contendere; legislative findings and intent.
View Statute 29-1820 Plea of guilty; record; accused; custody.
View Statute 29-1821 Plea of not guilty; record; day of trial; designation; continuance; when.
View Statute 29-1822 Mental incompetency of accused after crime commission; effect; death penalty; stay of execution.
View Statute 29-1823 Mental incompetency of defendant before or during trial; determination by judge; effect; costs; hearing; commitment proceeding; treatment; department; duties; motion to discharge; considerations; reimbursement to counties for lodging.
View Statute 29-1824 Competency restoration treatment; network of contract facilities and providers; department; powers.
View Statute 29-1825 Transferred to section 23-3405.
View Statute 29-1826 Transferred to section 23-3406.
View Statute 29-1827 Transferred to section 23-3407.
View Statute 29-1828 Transferred to section 23-3408.
View Statute 29-1901 Subpoenas in traffic and criminal cases; provisions applicable.
View Statute 29-1902 Return of subpoenas.
View Statute 29-1903 Traffic, criminal, and juvenile cases; witness fees and mileage.
View Statute 29-1904 Depositions; certain witnesses; application by defendant; when granted; interrogatories; notice to county attorney.
View Statute 29-1905 Depositions; how taken.
View Statute 29-1906 Terms, defined.
View Statute 29-1907 Person in this state required as witness in another state; procedure to secure attendance; fees; failure to testify; punishment.
View Statute 29-1908 Person in another state required as witness in this state; procedure to secure attendance; fees; failure to testify; punishment.
View Statute 29-1909 Witness from another state; not subject to arrest or civil process while in this state.
View Statute 29-1910 Sections, how construed.
View Statute 29-1911 Act, how cited.
View Statute 29-1912 Request by defendant to inspect and make copies of evidence; granted; when; findings; possibility of harm; effect.
View Statute 29-1913 Discovery; evidence of prosecuting authority; test or analysis by defense; when allowed; when inadmissible.
View Statute 29-1914 Discovery order; limitation.
View Statute 29-1915 Discovery order; specify time, place, and manner of inspections and making copies.
View Statute 29-1916 Discovery order; reciprocity to prosecution; waiver of privilege of self-incrimination.
View Statute 29-1917 Deposition of witness or sexual assault victim; when; procedure; use at trial.
View Statute 29-1918 Discovery of additional evidence; notify other party and court.
View Statute 29-1919 Discovery; failure to comply; effect.
View Statute 29-1920 Indigent defendant; costs; how taxed.
View Statute 29-1921 Attorney-client privilege protected.
View Statute 29-1922 Motion to produce statement of defendant and names of eyewitnesses; filing; order.
View Statute 29-1923 Additional statement of defendant or name of eyewitness; prosecutor; notification required; failure to comply; effect.
View Statute 29-1924 Statement, defined.
View Statute 29-1925 Child victim or child witness; testimony; legislative intent.
View Statute 29-1926 Child victim or child witness; video deposition and in camera testimony; conditions; use; findings by court; release; procedure; violation; penalty.
View Statute 29-1927 Admission of evidence of alibi; notice required; waiver.
View Statute 29-1928 Repealed. Laws 2009, LB 63, § 50.
View Statute 29-1929 Repealed. Laws 2009, LB 63, § 50.
View Statute 29-2001 Trial; presence of accused required; exceptions.
View Statute 29-2002 Joinder of offenses; joint trial; separate trials; when permitted; procedure.
View Statute 29-2003 Joint indictment; special venire; when required; how drawn.
View Statute 29-2004 Jury; how drawn and selected; alternate jurors.
View Statute 29-2005 Peremptory challenges.
View Statute 29-2006 Challenges for cause.
View Statute 29-2007 Challenges for cause; how tried.
View Statute 29-2008 Defendants tried together; number of peremptory challenges allowed.
View Statute 29-2009 Jurors; oath; form.
View Statute 29-2010 Juror; affirmation; form.
View Statute 29-2011 Jurors; permitted to take notes; use; destruction.
View Statute 29-2011.01 Repealed. Laws 1982, LB 525, § 3.
View Statute 29-2011.02 Witnesses; refusal to testify or provide information; court order for testimony or information; limitation on use.
View Statute 29-2011.03 Order for testimony or information of witness; request; when.
View Statute 29-2012 Joint defendants; discharge of one or more; when authorized; effect.
View Statute 29-2013 Repealed. Laws 1989, LB 443,§2.
View Statute 29-2014 Conspiracy; overt acts; allegations required; proof.
View Statute 29-2015 Repealed. Laws 1978, LB 748, § 61.
View Statute 29-2016 Trial; order of procedure.
View Statute 29-2017 Jury; view place of occurrence of material fact; restrictions.
View Statute 29-2018 Mistake in charging offense; prior to verdict; procedure.
View Statute 29-2019 Mistake in charging offense; jury; discharge prior to verdict.
View Statute 29-2020 Bill of exceptions by defendant; request; procedure; exception in capital cases.
View Statute 29-2021 Repealed. Laws 1959, c. 121,§4.
View Statute 29-2022 Jury; conduct after submission.
View Statute 29-2023 Jury; discharged before verdict; effect; record.
View Statute 29-2024 Verdict; poll.
View Statute 29-2025 Lesser included offense; attempt to commit; form of verdict.
View Statute 29-2026 Repealed. Laws 1963, c. 163, § 1.
View Statute 29-2026.01 Verdict; finding of value of property; when required.
View Statute 29-2027 Verdict in trials for murder; conviction by confession; sentencing procedure.
View Statute 29-2028 Sexual assault; testimony; corroboration not required.
View Statute 29-2101 New trial; grounds.
View Statute 29-2102 New trial; affidavits; when required; motion; hearing.
View Statute 29-2103 New trial; motion; how and when made.
View Statute 29-2104 Arrest of judgment; grounds.
View Statute 29-2105 Arrest of judgment; defect of form insufficient.
View Statute 29-2106 Arrest of judgment; effect.
View Statute 29-2201 Verdict of guilty; accused to be notified before sentence.
View Statute 29-2202 Verdict of guilty; judgment; when pronounced; suspension of sentence; when; bail.
View Statute 29-2203 Defense of not responsible by reason of insanity; how pleaded; burden of proof; notice before trial; examination of defendant; acquittal; further proceedings.
View Statute 29-2204 Sentence for felony other than Class III, IIIA, or IV felony; court; duties; study of offender; when; defendant under eighteen years of age; disposition.
View Statute 29-2204.01 Repealed. Laws 2015, LB 605, § 112.
View Statute 29-2204.02 Sentence for Class III, IIIA, or IV felony; court; duties; defendant under eighteen years of age; disposition.
View Statute 29-2204.03 Study of offender; commitment to Department of Correctional Services; written report; costs.
View Statute 29-2205 Repealed. Laws 1987, LB 665, § 3.
View Statute 29-2206 Fine and costs; commitment until paid; installments; deduction from bond; suspension or revocation of motor vehicle operator's license.
View Statute 29-2206.01 Fine and costs; payment of installments; violation; penalty; hearing.
View Statute 29-2207 Judgment for costs upon conviction; requirement.
View Statute 29-2208 Fines or costs; person financially unable to pay; hearing; determination; court or magistrate; powers; order; operate as release.
View Statute 29-2209 Repealed. Laws 1984, LB 13, § 90.
View Statute 29-2210 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2211 Repealed. Laws 1957, c. 106, § 22.
View Statute 29-2212 Repealed. Laws 1961, c. 113, § 3.
View Statute 29-2213 Repealed. Laws 1957, c. 106, § 22.
View Statute 29-2214 Repealed. Laws 1957, c. 106, § 22.
View Statute 29-2215 Repealed. Laws 1984, LB 13, § 90.
View Statute 29-2216 Repealed. Laws 1984, LB 13, § 90.
View Statute 29-2217 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2218 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2219 Repealed. Laws 1984, LB 13, § 90.
View Statute 29-2220 Repealed. Laws 1957, c. 106, § 22.
View Statute 29-2221 Habitual criminal, defined; procedure for determination; hearing; penalties; effect of pardon.
View Statute 29-2222 Hearing; copy of former judgment as evidence.
View Statute 29-2223 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2224 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2225 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2226 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2227 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2228 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2229 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2230 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2231 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2232 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2233 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2234 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2235 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2236 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2237 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2238 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2239 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2240 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2241 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2242 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2243 Repealed. Laws 1971, LB 680, § 32.
View Statute 29-2244 Assistant probation officers; pilot program; purpose; report.
View Statute 29-2245 Probationer incentive program; pilot program; report.
View Statute 29-2246 Terms, defined.
View Statute 29-2247 Nebraska District Court Judges Association; created; duties.
View Statute 29-2248 Association; duties.
View Statute 29-2249 Office of Probation Administration; created; personnel.
View Statute 29-2249.01 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-2249.02 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-2249.03 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-2249.04 Transferred employees; benefits.
View Statute 29-2250 Office of Probation Administration; duties.
View Statute 29-2251 Probation administrator; appointment; qualifications.
View Statute 29-2252 Probation administrator; duties.
View Statute 29-2252.01 Probation administrator; report required.
View Statute 29-2253 Probation administrator; probation districts; employees; appointment; principal office.
View Statute 29-2254 Interstate Compact for Adult Offender Supervision; administrators; duties.
View Statute 29-2255 Interlocal agreement; costs; requirements.
View Statute 29-2255.01 Repealed. Laws 1986, LB 529, § 58.
View Statute 29-2255.02 Repealed. Laws 1984, LB 639, § 1.
View Statute 29-2256 Volunteers; use of.
View Statute 29-2257 Nebraska Probation System; established; duties; salary equalization.
View Statute 29-2258 District probation officer; duties; powers.
View Statute 29-2259 Probation administrator; office; salaries; expenses; office space; prepare budget; interpreter services.
View Statute 29-2259.01 Probation Cash Fund; created; use; investment.
View Statute 29-2259.02 State Probation Contractual Services Cash Fund; created; use; investment.
View Statute 29-2260 Certain juveniles; disposition; certain offenders; sentence of probation, when.
View Statute 29-2260.01 Juvenile intake services; duties; intent.
View Statute 29-2260.02 Department of Health and Human Services; administer Title IV-E state plan; Office of Probation Administration; powers and duties.
View Statute 29-2261 Presentence investigation, when; contents; psychiatric examination; persons having access to records; reports authorized.
View Statute 29-2262 Probation; conditions; court order; information accessible through criminal justice information system.
View Statute 29-2262.01 Repealed. Laws 2009, LB 63, § 50.
View Statute 29-2262.02 Intensive supervision probation programs; legislative findings and intent.
View Statute 29-2262.03 Court; order of intensive supervision probation; when; laws applicable.
View Statute 29-2262.04 Intensive supervision probation programs; contents; supervision required; electronic device or system; cost.
View Statute 29-2262.05 Intensive supervision probation programs; Supreme Court; duties.
View Statute 29-2262.06 Fees; waiver; when; failure to pay; effect.
View Statute 29-2262.07 Probation Program Cash Fund; created; use; investment.
View Statute 29-2262.08 Transferred to section 43-286.01.
View Statute 29-2263 Probation; term; court; duties; powers; post-release supervision; term; probation obligation satisfied, when; probation officer; duties; probationer outside of jurisdiction without permission; effect.
View Statute 29-2264 Probation; completion; conviction may be set aside; conditions; retroactive effect.
View Statute 29-2265 Probation; transfer or retention of jurisdiction over probationer; determination; effect.
View Statute 29-2266 Probation; terms, defined.
View Statute 29-2266.01 Probation officer; probationer sentenced for misdemeanor; violations of condition of probation; duties; arrest and detention; county attorney; duties.
View Statute 29-2266.02 Probation officer; probationer sentenced for felony; violations of condition of probation; duties; arrest and detention; county attorney; duties.
View Statute 29-2266.03 Probation officer; imposition of custodial sanction; report to sentencing court; hearing; notice; rights of probationer; county attorney; powers; commitment order.
View Statute 29-2267 Probation; revocation; procedure.
View Statute 29-2268 Probation; post-release supervision; violation; court; determination.
View Statute 29-2269 Act, how cited.
View Statute 29-2270 Individual less than nineteen years of age; conditions of probation.
View Statute 29-2271 Individuals less than nineteen years of age; applicability of section.
View Statute 29-2272 Individuals less than nineteen years of age; readmission to school; school officials; duties; court review; expulsion; screening for disabilities.
View Statute 29-2273 Individuals less than nineteen years of age; establishment of programs; authorized.
View Statute 29-2274 Repealed. Laws 1989, LB 2, § 2.
View Statute 29-2275 Repealed. Laws 1989, LB 2, § 2.
View Statute 29-2276 Repealed. Laws 1989, LB 2, § 2.
View Statute 29-2277 Terms, defined.
View Statute 29-2278 Community service; sentencing; when; failure to perform; effect; exception to eligibility.
View Statute 29-2279 Community service; length.
View Statute 29-2280 Restitution; order; when.
View Statute 29-2281 Restitution; determination of amount; fines and costs; manner and priority of payment.
View Statute 29-2282 Property damage; bodily injury; death; relief authorized.
View Statute 29-2283 Collateral payment; effect; setoff.
View Statute 29-2284 Probation or parole; revocation; conditions.
View Statute 29-2285 Restitution; petition to adjust; procedures.
View Statute 29-2286 Restitution; enforcement; by whom.
View Statute 29-2287 Restitution; effect on civil action.
View Statute 29-2288 Restitution; imposed on organization; persons liable to pay; failure; effect.
View Statute 29-2289 Victim's Compensation Fund; subrogation; subordination.
View Statute 29-2290 Test, counseling, and reports; when required; Department of Correctional Services; Department of Health and Human Services; duties; cost; appeal; effect.
View Statute 29-2291 Misdemeanor domestic violence conviction; notification to defendant; State Court Administrator's Office; duty.
View Statute 29-2292 Deferral of entry of judgment of conviction; defendant placed on probation; conditions; factors; new sentence; when.
View Statute 29-2293 Court order; fees.
View Statute 29-2294 Final order.
View Statute 29-2301 Appeal; notice; effect.
View Statute 29-2302 Misdemeanor cases; appeal; recognizance.
View Statute 29-2303 Felony cases; appeal; custody of person convicted; escape; procedures.
View Statute 29-2304 Repealed. Laws 1982, LB 722, § 13.
View Statute 29-2305 Appeal; dismissed; conviction affirmed; procedure; defendant; credit for time incarcerated.
View Statute 29-2306 Criminal case; docket fee; when paid by county; in forma pauperis; costs.
View Statute 29-2306.01 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2306.02 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2306.03 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2307 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2308 Reduction of sentence; conditions; appellate court; powers.
View Statute 29-2308.01 Repealed. Laws 1995, LB 127, § 3.
View Statute 29-2309 Repealed. Laws 1982, LB 722, § 13.
View Statute 29-2310 Repealed. Laws 1982, LB 722, § 13.
View Statute 29-2311 Repealed. Laws 1969, c. 411, § 1.
View Statute 29-2312 Repealed. Laws 1969, c. 411, § 1.
View Statute 29-2313 Repealed. Laws 1969, c. 411, § 1.
View Statute 29-2314 Repealed. Laws 1959, c. 121, § 4.
View Statute 29-2315 Prosecuting attorney, defined.
View Statute 29-2315.01 Appeal by prosecuting attorney; application; procedure.
View Statute 29-2315.02 Error proceedings by county attorney; finding regarding indigency; effect on appointment of counsel for defendant; fees and expenses.
View Statute 29-2316 Error proceedings by prosecuting attorney; decision on appeal; effect.
View Statute 29-2317 Notice of intent to appeal to district court; procedure.
View Statute 29-2318 Appeal of ruling or decision; finding regarding indigency; effect on appointment of counsel for defendant; fees and expenses.
View Statute 29-2319 Exception proceedings by prosecuting attorney; decision of district court; effect.
View Statute 29-2320 Appeal of sentence by prosecuting attorney or Attorney General; when authorized.
View Statute 29-2321 Appeal of sentence by prosecuting attorney or Attorney General; procedure.
View Statute 29-2322 Appeal of sentence by prosecutor; review; considerations.
View Statute 29-2323 Appeal of sentence by prosecutor; sentencing alternatives.
View Statute 29-2324 Appeal of sentence by prosecutor; credit for time served.
View Statute 29-2325 Appeal of sentence by prosecutor; defendant's right to appeal not affected.
View Statute 29-2326 Appeal; no oral argument; when.
View Statute 29-2327 District court; Court of Appeals; Supreme Court; remit assessment.
View Statute 29-2401 Execution of sentences; conviction of felony; delivery of prisoner to Department of Correctional Services.
View Statute 29-2402 Delivery of prisoner to Department of Correctional Services; powers and duties of sheriff.
View Statute 29-2403 Person sentenced to county jail; commitment procedure.
View Statute 29-2404 Misdemeanor cases; fines and costs; judgment; levy; commitment.
View Statute 29-2405 Repealed. Laws 2014, LB 907, § 22.
View Statute 29-2406 Sentence to cell; execution when no cell in jail.
View Statute 29-2407 Judgments for fines, costs, and forfeited recognizances; lien; exemptions; duration.
View Statute 29-2408 Judgments for fines, costs, and forfeited recognizances; execution.
View Statute 29-2409 Replevy of fine and costs; recognizance; breach; effect.
View Statute 29-2410 Replevy of fine and costs; effect.
View Statute 29-2411 Judgments for fines, costs, and forfeited recognizances; execution in other counties.
View Statute 29-2412 Fine and costs; financial ability to pay; hearing; nonpayment; commutation upon confinement; credit; amount.
View Statute 29-2413 Judgments for fines and costs; execution in another county or against real estate; filing of transcript in district court.
View Statute 29-2414 Sentence to hard labor; employment of convicts in jail.
View Statute 29-2415 Jail convict labor; disposition of proceeds.
View Statute 29-2501 Omitted.
View Statute 29-2502 Omitted.
View Statute 29-2503 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2504 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2505 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2506 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2507 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2508 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2509 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2510 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2511 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2512 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2513 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2514 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2514.01 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2515 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2516 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2517 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2518 Repealed. Laws 1973, LB 146, § 6.
View Statute 29-2519 Statement of intent.
View Statute 29-2520 Aggravation hearing; procedure.
View Statute 29-2521 Sentencing determination proceeding.
View Statute 29-2521.01 Legislative findings.
View Statute 29-2521.02 Criminal homicide cases; review and analysis by Supreme Court; manner.
View Statute 29-2521.03 Criminal homicide cases; appeal; sentence; Supreme Court review.
View Statute 29-2521.04 Criminal homicide cases; Supreme Court review and analyze; district court; provide records.
View Statute 29-2521.05 Aggravating circumstances; interlocutory appeal prohibited.
View Statute 29-2522 Sentence; considerations; determination; contents.
View Statute 29-2523 Aggravating and mitigating circumstances.
View Statute 29-2524 Sections; how construed.
View Statute 29-2524.01 Criminal homicide; report filed by county attorney; contents; time of filing.
View Statute 29-2524.02 State Court Administrator; criminal homicide report; provide forms.
View Statute 29-2525 Capital punishment cases; appeal; procedure; expedited opinion.
View Statute 29-2526 Repealed. Laws 1982, LB 722, § 13.
View Statute 29-2527 Briefs; payment for printing by county.
View Statute 29-2528 Death penalty cases; Supreme Court; orders.
View Statute 29-2529 Repealed. Laws 1985, LB 41, § l.
View Statute 29-2530 Repealed. Laws 1985, LB 41, § l.
View Statute 29-2531 Repealed. Laws 1985, LB 41, § l.
View Statute 29-2532 Transferred to section 83-964.
View Statute 29-2533 Transferred to section 83-969.
View Statute 29-2534 Transferred to section 83-970.
View Statute 29-2535 Transferred to section 83-971.
View Statute 29-2536 Transferred to section 83-972.
View Statute 29-2537 Convicted person; appears to be incompetent; notice to judge; suspend sentence; commission appointed; findings; suspension of execution; when; annual review.
View Statute 29-2538 Suspension of execution pending investigation; convict found competent; Supreme Court; appoint a day of execution.
View Statute 29-2539 Commission members; mileage; payment.
View Statute 29-2540 Female convicted person; pregnant; notice to judge; procedures.
View Statute 29-2541 Female convicted person; finding convicted person is pregnant; judge; duties; costs.
View Statute 29-2542 Escaped convict; return; notify Supreme Court; fix date of execution.
View Statute 29-2543 Person convicted of crime sentenced to death; Supreme Court; warrant.
View Statute 29-2544 Repealed. Laws 2009, LB 36, § 21.
View Statute 29-2545 Repealed. Laws 2009, LB 36, § 21.
View Statute 29-2546 Reversal of judgment of conviction; delivery of convicted person to custody of sheriff; await further judgment and order of court.
View Statute 29-2601 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2602 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2603 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2604 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2605 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2606 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2607 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2608 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2609 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2610 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2611 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2612 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2613 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2614 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2615 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2616 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2617 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2618 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2619 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2620 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2621 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2622 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2623 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2624 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2625 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2626 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2627 Repealed. Laws 1959, c. 445, § 2.
View Statute 29-2628 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2629 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2630 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2631 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2632 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2633 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2633.01 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2634 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2635 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2636 Repealed. Laws 1969, c. 817, § 87.
View Statute 29-2637 Repealed. Laws 2003, LB 46, § 55.
View Statute 29-2638 Repealed. Laws 2003, LB 46, § 55.
View Statute 29-2639 Compact, how cited.
View Statute 29-2640 Interstate Compact for Adult Offender Supervision.
View Statute 29-2701 Fines, costs, forfeited recognizances; to whom paid.
View Statute 29-2702 Money received; disposition.
View Statute 29-2703 Costs; county not liable; exception.
View Statute 29-2704 Preliminary examinations for felony; transcript of costs; audit; allowance; payment.
View Statute 29-2705 Clerk of district court; cost bill in felony cases; payment.
View Statute 29-2706 Conviction in felony cases; fines and costs; collection from defendant; disposition of amount collected.
View Statute 29-2707 Repealed. Laws 1973, LB 226, § 34.
View Statute 29-2708 Receipts; to what funds credited; disbursement of costs in criminal cases.
View Statute 29-2709 Uncollectible costs; certification; payment; conditions.
View Statute 29-2710 Witness fees; criminal cases in district court; by whom paid.
View Statute 29-2801 Habeas corpus; writ; when allowed.
View Statute 29-2802 Writ; applicant; to be taken before judge; return.
View Statute 29-2803 Habeas corpus; applicant; subpoena for witnesses.
View Statute 29-2804 Subpoena; duty of witness; noncompliance; penalty.
View Statute 29-2805 Habeas corpus; hearing by court or judge; procedure.
View Statute 29-2806 Habeas corpus; disposition of cause.
View Statute 29-2807 Writ; failure to obey; penalty.
View Statute 29-2808 Writ; failure to issue; penalty.
View Statute 29-2809 Applicant discharged; rearrest for same offense prohibited; penalty; exceptions.
View Statute 29-2810 Person in custody of officer; delivery to another officer prohibited; penalty; exceptions.
View Statute 29-2811 Accessories before the fact in capital cases; not bailable.
View Statute 29-2812 Extradition of citizens of Nebraska for prosecution in sister state; imprisonment for; general prohibition; penalty; exception.
View Statute 29-2813 False imprisonment; penalties; action for; limitation.
View Statute 29-2814 Warrant or commitment; defects; when harmless.
View Statute 29-2815 Applicant in custody of person not an officer; form of writ.
View Statute 29-2816 Writ; service and return.
View Statute 29-2817 Writ; return by person detaining; contents.
View Statute 29-2818 Writ; return by person detaining; signature and verification.
View Statute 29-2819 Writ; return of person detaining; prima facie evidence of cause of detention, when; order for costs.
View Statute 29-2820 Writ; person detaining; how designated.
View Statute 29-2821 Writ; person detained; how designated.
View Statute 29-2822 Writ; order for safekeeping of person detained.
View Statute 29-2823 Habeas corpus proceedings; review; procedure; bail pending appeal.
View Statute 29-2824 Habeas corpus proceedings; fees; taxation as costs; payment by county; payment in advance not demandable.
View Statute 29-2901 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2902 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2903 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2903.01 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2904 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2905 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2906 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2907 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2908 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2909 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2910 Repealed. Laws 1979, LB 378, § 13.
View Statute 29-2911 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2912 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2913 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2914 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2915 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2916 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2917 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2918 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2919 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2920 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2921 Repealed. Laws 1992, LB 523, § 18.
View Statute 29-2922 Act, how cited.
View Statute 29-2923 Terms, defined.
View Statute 29-2924 Sentences authorized.
View Statute 29-2925 Department of Correctional Services; Department of Health and Human Services; duties; evaluation of offender.
View Statute 29-2926 Determination that treatment is not appropriate; review; procedure; no appeal.
View Statute 29-2927 Repealed. Laws 1996, LB 645, § 22.
View Statute 29-2928 Treatment in inpatient treatment program; determination; procedure; departments; duties.
View Statute 29-2929 Inpatient treatment program; annual review and progress reports; uncooperative offender; transfer; credit for time in treatment.
View Statute 29-2930 Inpatient treatment program; aftercare treatment program; individual discharge plan.
View Statute 29-2931 Repealed. Laws 1996, LB 645, § 22.
View Statute 29-2932 Repealed. Laws 1996, LB 645, § 22.
View Statute 29-2933 Repealed. Laws 1996, LB 645, § 22.
View Statute 29-2934 Person committed under prior law; procedures.
View Statute 29-2935 Department of Health and Human Services; access to data and information for evaluation; authorized.
View Statute 29-2936 Rules and regulations.
View Statute 29-3001 Postconviction relief; motion; limitation; procedure; costs.
View Statute 29-3002 Postconviction relief; order; appeal; recognizance.
View Statute 29-3003 Postconviction remedy; cumulative; dismissal; when.
View Statute 29-3004 Appointment of counsel; competency and effectiveness; compensation.
View Statute 29-3005 Victim of sex trafficking; motion to set aside conviction or adjudication; procedure; court; findings; considerations; hearing; order; effect.
View Statute 29-3101 Arrest of accused person illegally in state; release; violation; warrant; documents filed; notify county attorney.
View Statute 29-3102 Removal; hearing; rights of person accused; conditions for release.
View Statute 29-3103 Order; return to demanding court.
View Statute 29-3104 Severability.
View Statute 29-3105 Sections, how construed.
View Statute 29-3106 Act, how cited.
View Statute 29-3201 Terms, defined.
View Statute 29-3202 Witness; summoning in this state to testify in another state; procedure.
View Statute 29-3203 Order; conditions; contents.
View Statute 29-3204 Order; mileage and expenses; order effective, when; conditions.
View Statute 29-3205 Sections; exceptions.
View Statute 29-3206 Prisoner from another state summoned to testify in this state; procedure.
View Statute 29-3207 Order; compliance.
View Statute 29-3208 Exemptions from arrest and personal service.
View Statute 29-3209 Sections, how construed.
View Statute 29-3210 Act, how cited.
View Statute 29-3301 Terms, defined.
View Statute 29-3302 Orders authorizing identification procedures; who may issue.
View Statute 29-3303 Order; issuance; requirements.
View Statute 29-3304 Order; when not required.
View Statute 29-3305 Order; contents.
View Statute 29-3306 Order; service; return.
View Statute 29-3307 Contempt; penalty.
View Statute 29-3401 Interstate corrections compact.
View Statute 29-3402 Department of Correctional Services; powers.
View Statute 29-3501 Act, how cited.
View Statute 29-3502 Sections; purposes.
View Statute 29-3503 Definitions; sections found.
View Statute 29-3504 Administration of criminal justice, defined.
View Statute 29-3505 Commission, defined.
View Statute 29-3506 Criminal history record information, defined.
View Statute 29-3507 Complete, defined.
View Statute 29-3508 Criminal history record information system or system, defined.
View Statute 29-3509 Criminal justice agency, defined.
View Statute 29-3510 Direct access, defined.
View Statute 29-3511 Disposition, defined.
View Statute 29-3512 Operator, defined.
View Statute 29-3513 Person, defined.
View Statute 29-3514 Person in interest, defined.
View Statute 29-3515 Criminal justice agency; criminal history record information; maintain.
View Statute 29-3516 Criminal justice agency; disposition of cases; report; procedure; commission; forms; rules and regulations; adopt.
View Statute 29-3517 Criminal justice agency; criminal history record information; process; assure accuracy.
View Statute 29-3518 Criminal history record information; access; restrictions; requirements.
View Statute 29-3519 Criminal justice information systems; computerized; access; limitations; security; conditions.
View Statute 29-3520 Criminal history record information; public record; criminal justice agencies; regulations; adopt.
View Statute 29-3521 Information; considered public record; classifications.
View Statute 29-3522 Criminal justice agency records; application to inspect; unavailable; procedure to provide records.
View Statute 29-3523 Criminal history record information; dissemination; limitations; removal; certain information not part of public record; court; duties; sealed record; effect; expungement.
View Statute 29-3524 Criminal justice agencies; fees; assessment.
View Statute 29-3525 Criminal history record information; review by person in interest; identity; verification.
View Statute 29-3526 Commission; powers and duties; rules and regulations.
View Statute 29-3527 Violations; penalty.
View Statute 29-3528 Violations; person aggrieved; remedies.
View Statute 29-3601 Legislative findings.
View Statute 29-3602 Pretrial diversion program; established.
View Statute 29-3603 Pretrial diversion plan for criminal offenses; requirements.
View Statute 29-3604 Driving while intoxicated, implied consent refusal; not eligible for pretrial diversion.
View Statute 29-3605 Minor traffic violations; terms, defined.
View Statute 29-3606 Minor traffic violations; pretrial diversion plan; driver's safety training program.
View Statute 29-3607 Minor traffic violations; driver's safety training program; certificate; fee.
View Statute 29-3608 Minor traffic violations; pretrial diversion program; eligibility.
View Statute 29-3609 Minor traffic violations; applicability.
View Statute 29-3701 Verdict of acquittal; probable cause hearing; finding; referral or confinement; evaluations; conditions of confinement; order; preparation of treatment plan; contents.
View Statute 29-3702 Evidentiary hearing; determination; release or court-ordered treatment; personnel at facility violating order of commitment; contempt.
View Statute 29-3703 Trial court; person found not responsible by reason of insanity; review records; conduct hearing; evaluation; treatment program; discharge plan; compliance with conditions; reports.
View Statute 29-3704 Hearing; person's rights.
View Statute 29-3705 Person acquitted prior to May 29, 1981; jurisdiction of trial court; petition; hearing.
View Statute 29-3706 Records of proceedings; part of criminal case records; medical and psychiatric records; how treated.
View Statute 29-3801 Terms, defined.
View Statute 29-3802 Notice of untried charges and rights; director; duties.
View Statute 29-3803 Prisoner; request final disposition; director; duties.
View Statute 29-3804 Prosecutor; require prisoner's attendance; procedure.
View Statute 29-3805 Untried charges; trial; when.
View Statute 29-3806 Temporary custody; conditions; limitations.
View Statute 29-3807 Escape from custody; effect.
View Statute 29-3808 Mentally ill person; sections not applicable.
View Statute 29-3809 Transportation costs; how paid.
View Statute 29-3901 Terms, defined.
View Statute 29-3902 Indigent defendant; right to counsel.
View Statute 29-3903 Indigent defendant; right to counsel; appointment.
View Statute 29-3904 Appointment of other counsel; when.
View Statute 29-3905 Appointed counsel; fees and expenses.
View Statute 29-3906 Misdemeanor defendant; indigent; counties with no public defender; court-appointed counsel; compensation.
View Statute 29-3907 Counsel; right to consult with accused privately.
View Statute 29-3908 Indigent; reimburse county for costs; when.
View Statute 29-3909 Judicial district public defender; established.
View Statute 29-3910 Judicial district public defender; determination; district judge; conditions; certification to Governor; salary.
View Statute 29-3911 Judicial district public defender; appointment; salary; payment.
View Statute 29-3912 Judicial district public defender; office; equipment; personnel.
View Statute 29-3913 Judicial district public defender; election; term.
View Statute 29-3914 Judicial district public defender; qualifications.
View Statute 29-3915 Persons entitled to representation.
View Statute 29-3916 Application for counsel; inquiry by court or magistrate; waiver of counsel.
View Statute 29-3917 Office of public defender; abolished; when.
View Statute 29-3918 Special counsel; appointment; procedure; cost; payment.
View Statute 29-3919 Act, how cited.
View Statute 29-3920 Legislative findings.
View Statute 29-3921 Commission on Public Advocacy Operations Cash Fund; created; use; investment; transfers; use.
View Statute 29-3922 Terms, defined.
View Statute 29-3923 Commission on Public Advocacy; created; duties.
View Statute 29-3924 Commission; members; term.
View Statute 29-3925 Commission; chairperson; expenses.
View Statute 29-3926 Commission; quorum.
View Statute 29-3927 Commission; duties.
View Statute 29-3928 Chief counsel; qualifications; salary.
View Statute 29-3929 Chief counsel; duties.
View Statute 29-3930 Commission; divisions established.
View Statute 29-3931 Transferred to section 33-156.
View Statute 29-3932 Repealed. Laws 2009, LB 154, § 27.
View Statute 29-3933 Request for reimbursement; requirements.
View Statute 29-4001 Act, how cited.
View Statute 29-4001.01 Terms, defined.
View Statute 29-4002 Legislative findings.
View Statute 29-4003 Applicability of act.
View Statute 29-4004 Registration; location; sheriff; duties; Nebraska State Patrol; duties; name-change order; treatment.
View Statute 29-4005 Registration duration; reduction in time; request; proof.
View Statute 29-4006 Registration format; contents; verification; name change; duties; information provided to sheriff; violation; warrant.
View Statute 29-4007 Sentencing court; duties; Department of Correctional Services or local facility; Department of Motor Vehicles; notification requirements; Attorney General; approve form.
View Statute 29-4008 False or misleading information prohibited; updates required.
View Statute 29-4009 Information not confidential; limit on disclosure.
View Statute 29-4010 Repealed. Laws 2009, LB 285, § 17.
View Statute 29-4011 Violations; penalties; investigation and enforcement.
View Statute 29-4012 Immunity from liability.
View Statute 29-4013 Rules and regulations; release of information; duties; access to public notification information; access to documents.
View Statute 29-4014 Person committed to Department of Correctional Services; attend sex offender treatment and counseling programming.
View Statute 29-4015 Act, how cited.
View Statute 29-4016 Terms, defined.
View Statute 29-4017 Political subdivision restrictions on sex offender residency; requirements.
View Statute 29-4018 Offense requiring civil commitment evaluation; sentencing court; duties.
View Statute 29-4019 Offense requiring lifetime community supervision; sentencing court; duties.
View Statute 29-4101 Act, how cited.
View Statute 29-4102 Legislative findings.
View Statute 29-4103 Terms, defined.
View Statute 29-4104 State DNA Database; established; contents; Nebraska State Patrol; duties.
View Statute 29-4105 DNA samples and records; access restrictions; Nebraska State Patrol; duties.
View Statute 29-4106 Person subject to DNA sample; payment of costs.
View Statute 29-4106.01 DNA samples; collection method choice.
View Statute 29-4107 DNA samples; persons authorized to obtain samples; immunity.
View Statute 29-4108 DNA samples and DNA records; confidentiality.
View Statute 29-4109 DNA record; expungement; procedure.
View Statute 29-4110 Unlawfully obtaining or possessing DNA samples or records; penalty.
View Statute 29-4111 Unlawful disclosure for pecuniary gain; penalty; attorney's fees.
View Statute 29-4112 Injunction.
View Statute 29-4113 DNA samples; additional offenses; Nebraska State Patrol; duties.
View Statute 29-4114 Rules and regulations.
View Statute 29-4115 Act; how construed.
View Statute 29-4115.01 State DNA Sample and Database Fund; created; use; investment.
View Statute 29-4116 Act, how cited.
View Statute 29-4117 Legislative intent.
View Statute 29-4118 Legislative findings.
View Statute 29-4119 Exculpatory evidence, defined.
View Statute 29-4120 DNA testing; procedure.
View Statute 29-4121 DNA testing; costs.
View Statute 29-4122 Appointed counsel; when.
View Statute 29-4123 DNA testing results; effect.
View Statute 29-4124 Act; how construed.
View Statute 29-4125 Biological material; secured; when.
View Statute 29-4126 Limitations on obtaining and using samples.
View Statute 29-4201 Legislative intent.
View Statute 29-4202 Audiovisual court appearance; when permitted.
View Statute 29-4203 Repealed. Laws 2009, LB 90, § 3.
View Statute 29-4204 Audiovisual communication system and facilities; requirements.
View Statute 29-4205 Audiovisual court appearance; procedures.
View Statute 29-4206 County or district court; accept written waivers; when; form; use; effect.
View Statute 29-4207 Rules of practice and procedure.
View Statute 29-4301 Legislative findings.
View Statute 29-4302 Terms, defined.
View Statute 29-4303 Confidential communications; disclosure; when.
View Statute 29-4304 Confidential communications; waiver; sections, how construed.
View Statute 29-4305 Law enforcement agencies, prosecuting attorneys, and Office of Probation Administration; duties.
View Statute 29-4306 Collection of evidence; requirements.
View Statute 29-4307 City of the primary or metropolitan class; annual report.
View Statute 29-4308 Act, how cited.
View Statute 29-4309 Terms, defined.
View Statute 29-4310 Privileged communication; presence of others; effect; prosecutor; duty.
View Statute 29-4311 Medical evidentiary or physical examinations; rights of victim.
View Statute 29-4312 Interview or deposition; rights of victim.
View Statute 29-4313 Sexual assault forensic evidence; rights of victim.
View Statute 29-4314 Sexual assault forensic evidence; uses prohibited.
View Statute 29-4315 Explanation of rights; required, when; contents.
View Statute 29-4316 Criminal justice agencies and attorneys; maintain confidentiality of victim of sexual assault or sex trafficking.
View Statute 29-4317 Health care provider, emergency medical services provider, laboratory, or pharmacy; provision of certain services related to sexual assault, domestic assault, or child abuse; acts prohibited.
View Statute 29-4401 Presentence investigation; sentence suspension; probation; court orders; considerations.
View Statute 29-4402 House arrest; prohibited.
View Statute 29-4501 Legislative findings.
View Statute 29-4502 Terms, defined.
View Statute 29-4503 Electronic recordation of statements and waiver of rights required; when.
View Statute 29-4504 Law enforcement officer; failure to comply with electronic recordation requirement; jury instruction.
View Statute 29-4505 Defendant; testimony contrary to statement; use of statement authorized.
View Statute 29-4506 Law enforcement officer; failure to comply with electronic recordation requirement; admissibility of evidence.
View Statute 29-4507 Statement obtained out-of-state or by federal law enforcement officer; admissible; when.
View Statute 29-4508 Inaudible portions; how treated.
View Statute 29-4601 Act, how cited.
View Statute 29-4602 Legislative findings.
View Statute 29-4603 Recovery; claimant; proof required.
View Statute 29-4604 Recovery of damages; determination of amount; restrictions.
View Statute 29-4605 Extinguishment of lien for costs of defense services.
View Statute 29-4606 Provision of services to claimant; how treated.
View Statute 29-4607 Filing of claim.
View Statute 29-4608 Claimant; rights; recovery under act; effect.
View Statute 29-4701 Terms, defined.
View Statute 29-4702 Applicability.
View Statute 29-4703 Prosecutor's office; duties.
View Statute 29-4704 Disclosures required; deadline; redaction of information; prosecutor; duties.
View Statute 29-4705 Jailhouse informant receiving leniency; notice to victim.
View Statute 29-4706 Court orders authorized.