Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 83 - STATE INSTITUTIONS

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

View Statute 83-101 Repealed. Laws 2020, LB1188, § 21.
View Statute 83-101.01 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-101.02 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-101.03 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-101.04 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-101.05 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-101.06 Department of Health and Human Services; duties.
View Statute 83-101.07 Repealed. Laws 1990, LB 1067, § 2.
View Statute 83-101.08 Coordination of activities; duties.
View Statute 83-101.09 Repealed. Laws 1993, LB 109, § 1.
View Statute 83-101.10 Repealed. Laws 1987, LB 7, § 1.
View Statute 83-101.11 Repealed. Laws 1987, LB 7, § 1.
View Statute 83-101.12 Repealed. Laws 1987, LB 7, § 1.
View Statute 83-101.13 Repealed. Laws 1987, LB 7, § 1.
View Statute 83-101.14 Deaf or hard of hearing persons; access to treatment programs; rules and regulations.
View Statute 83-102 Youth rehabilitation and treatment centers; placement; programming and services provided; accreditation; report.
View Statute 83-103 Authority for daily maintenance, minor repairs, custodial duties, and operations; buildings to which applicable.
View Statute 83-104 State institutions; annual physical review; report.
View Statute 83-104.01 Repealed. Laws 1959, c. 266, § 1.
View Statute 83-105 Youth rehabilitation and treatment centers; grievances; reporting system.
View Statute 83-106 Inpatient adolescent psychiatric unit; needs assessment and cost analysis; contract; report.
View Statute 83-107 Repealed. Laws 1961, c. 416, § 32.
View Statute 83-107.01 Department of Health and Human Services; official names of institutions under supervision; youth rehabilitation and treatment centers; gender separation; requirements; treatment; legislative intent.
View Statute 83-107.02 Repealed. Laws 1972, LB 1253, § 4.
View Statute 83-107.03 Repealed. Laws 1987, LB 8, § 1.
View Statute 83-107.04 Repealed. Laws 1987, LB 8, § 1.
View Statute 83-108 Department of Health and Human Services; institutions controlled.
View Statute 83-108.01 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-108.02 Director of Correctional Services; establish facilities and programs; assignment of prisoners; basis.
View Statute 83-108.03 Repealed. Laws 1987, LB 8, § 1.
View Statute 83-108.04 Department of Health and Human Services; additional facilities for care of children.
View Statute 83-109 Patients and residents; admission to state institutions; records; to whom accessible; transfers; investigations; appeals.
View Statute 83-110 Repealed. Laws 1981, LB 545, § 52.
View Statute 83-111 Department of Health and Human Services; estimated appropriation; suggested improvements.
View Statute 83-112 Department of Health and Human Services; collection of information; encouragement of scientific study; investigations.
View Statute 83-113 Department of Health and Human Services; examination of employees; investigation of alleged abuses; report.
View Statute 83-114 Department of Health and Human Services; investigatory powers; interference with investigation; penalty; privileges of witnesses; contempt.
View Statute 83-115 Department of Health and Human Services; investigation; legislative committee; powers of committee.
View Statute 83-116 Department of Health and Human Services; actions at law.
View Statute 83-117 Repealed. Laws 1961, c. 416, § 32.
View Statute 83-118 Repealed. Laws 1961, c. 416, § 32.
View Statute 83-119 Repealed. Laws 1961, c. 416, § 32.
View Statute 83-120 Repealed. Laws 2000, LB 1115, § 93.
View Statute 83-121 School District Reimbursement Fund; created; use; investment.
View Statute 83-122 Repealed. Laws 1971, LB 376, § 7.
View Statute 83-123 Department of Correctional Services; license plates; materials; Department of Motor Vehicles; duties.
View Statute 83-123.01 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-124 Transferred to section 80-325.
View Statute 83-125 Repealed. Laws 2007, LB 296, § 815.
View Statute 83-126 Facilities; chief executive officer; appointment.
View Statute 83-127 Superintendent of institutional schools; qualifications; powers and duties.
View Statute 83-128 Officers and employees; bond or insurance.
View Statute 83-129 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-129.01 Repealed. Laws 1999, LB 13, § 1.
View Statute 83-130 Emergency Revolving Fund; amount; source; accounting.
View Statute 83-131 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-132 Repealed. Laws 1961, c. 416, § 32.
View Statute 83-133 Chief executive officers; excess funds belonging to inmates; investment; use and distribution of income.
View Statute 83-134 Repealed. Laws 2007, LB 256, § 17.
View Statute 83-135 Grounds; abutting streets; paving; procedure.
View Statute 83-136 Paving petitions; power to sign.
View Statute 83-137 State institutions; adjacent highways; improvement.
View Statute 83-138 Repealed. Laws 1963, c. 508, § 15.
View Statute 83-139 Stewards; duties; reports; shortages; default; penalty.
View Statute 83-140 Supplies for Department of Health and Human Services and Department of Correctional Services; purchase; monthly statement; estimates.
View Statute 83-141 Repealed. Laws 1957, c. 368, § 7.
View Statute 83-142 Repealed. Laws 1969, c. 818, § 24.
View Statute 83-143 Paupers; inmates of public charitable institutions; clothing; county of last residence to furnish.
View Statute 83-144 Department of Correctional Services-made goods; Department of Health and Human Services and Department of Correctional Services; administrative powers.
View Statute 83-145 Department of Correctional Services-made goods; use; by whom; exchange of goods with other states; sales authorized.
View Statute 83-145.01 Department of Correctional Services; sale and production of braille materials; authorized.
View Statute 83-146 Purchases; Department of Administrative Services; requisition.
View Statute 83-147 Director of Administrative Services; Department of Correctional Services-made goods; discretionary powers.
View Statute 83-148 Unauthorized vouchers; issuance; effect; malfeasance in office; punishment.
View Statute 83-149 Department of Correctional Services-made goods; catalog; estimates of materials required.
View Statute 83-150 Correctional Industries Revolving Fund; created; use; investment.
View Statute 83-151 Department of Correctional Services-made goods; transportation and sale.
View Statute 83-152 Goods made by confined persons; reciprocity.
View Statute 83-153 Money or personal property to credit of inmate or patient; claim; time for presentment.
View Statute 83-154 Money to credit of inmate or patient; claim; failure to assert; disposition.
View Statute 83-155 Personal property to credit of inmate or patient; claim; failure to assert; sale; disposition of money.
View Statute 83-156 Money or personal property to credit of inmate or patient; delivery to owner or heirs not prohibited.
View Statute 83-157 Repealed. Laws 1971, LB 33, § 1.
View Statute 83-158 Repealed. Laws 1971, LB 33, § 1.
View Statute 83-158.01 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-159 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-160 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-160.01 Repealed. Laws 1987, LB 9, § 1.
View Statute 83-161 Repealed. Laws 1980, LB 684, § 22.
View Statute 83-161.01 Repealed. Laws 1986, LB 674, § 9.
View Statute 83-161.02 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-162 Repealed. Laws 1980, LB 684, § 22.
View Statute 83-162.01 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-162.02 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-162.03 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-162.04 Transferred to section 71-817.
View Statute 83-162.05 Repealed. Laws 1997, LB 307, § 236.
View Statute 83-162.06 Repealed. Laws 2001, LB 541, § 12.
View Statute 83-163 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-164 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-165 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-166 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-167 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-168 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-169 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-170 Terms, defined.
View Statute 83-171 Department of Correctional Services; created; duties.
View Statute 83-172 Director of Correctional Services; appointment; salary; qualifications.
View Statute 83-173 Director of Correctional Services; duties.
View Statute 83-173.01 Director of Correctional Services; release of certain convicts; duties.
View Statute 83-173.02 Repealed. Laws 2023, LB157, § 22.
View Statute 83-173.03 Use of restrictive housing; levels; department; duties; use of immediate segregation.
View Statute 83-174 Registered sex offender; release or termination of supervision; notice required; county attorney; duties.
View Statute 83-174.01 Dangerous sex offender; terms, defined.
View Statute 83-174.02 Dangerous sex offender; evaluation; Department of Correctional Services; duties; notice.
View Statute 83-174.03 Certain sex offenders; supervision by Division of Parole Supervision; notice prior to release; risk assessment and evaluation; conditions of community supervision.
View Statute 83-174.04 Violation of condition of community supervision; actions authorized.
View Statute 83-174.05 Violation of conditions of community supervision; penalty.
View Statute 83-175 Committed person; treatment; duties.
View Statute 83-176 Director of Correctional Services; designate place of confinement.
View Statute 83-177 Facility; chief executive officer; designation.
View Statute 83-178 Director; records; contents; confidential; classification and treatment of persons committed.
View Statute 83-179 Person committed; physical examination; evaluation; contents; recommendations.
View Statute 83-180 Physician or psychologist; designation; duties; transfer of person committed; jurisdiction; release; conditions; director; duties.
View Statute 83-181 Committed offender; health care; food and clothing; access to attorney.
View Statute 83-182 Director; establish programs.
View Statute 83-182.01 Structured programming; evaluation.
View Statute 83-183 Persons committed; employment; wages; use; rules and regulations.
View Statute 83-183.01 Persons committed; wages; disposition; director; adopt rules and regulations.
View Statute 83-184 Person committed; authorized employment and treatment activities; funds; disposal; withholding; use; violations; effect.
View Statute 83-184.01 Restitution order; collection from wage funds; report.
View Statute 83-185 Transferred to section 83-4,114.01.
View Statute 83-186 Visitors of facilities; enumerated.
View Statute 83-186.01 Adult correctional facilities; reentry planning program; legislative findings; Department of Correctional Services; duties.
View Statute 83-187 Release of person committed; procedures.
View Statute 83-187.01 Legislative intent.
View Statute 83-188 Board of Parole; created; act, how construed; employees.
View Statute 83-189 Board of Parole; members; appointment; qualifications; chairperson; duties.
View Statute 83-190 Board of Parole; members; terms; removal; procedure.
View Statute 83-191 Board of Parole; members; restriction on activities; salary.
View Statute 83-192 Board of Parole; chairperson; powers; duties.
View Statute 83-192.01 Board of Parole Grant Awards Cash Fund; created; use; investment.
View Statute 83-193 Board of Parole; no jurisdiction over person neglected, dependent, delinquent, or in need of special supervision.
View Statute 83-194 Board of Parole; advise Board of Pardons upon request.
View Statute 83-195 Board of Parole; issue process; service; compel attendance of witnesses; fees.
View Statute 83-196 Board of Parole; quorum; decisions; record.
View Statute 83-197 Department of Correctional Services; records to be kept.
View Statute 83-198 Prohibited acts; violation; penalty.
View Statute 83-199 Board of Parole; provision of law not applicable.
View Statute 83-1,100 Division of Parole Supervision; created; duties; parole officer compensation.
View Statute 83-1,100.01 Repealed. Laws 2015, LB 1, § 1.
View Statute 83-1,100.02 Person on parole; levels of supervision; Division of Parole Supervision; duties.
View Statute 83-1,100.03 Board of Parole; rules and regulations relating to sentencing and supervision; duties; report.
View Statute 83-1,101 Director of Supervision and Services; appointment; qualifications.
View Statute 83-1,102 Director of Supervision and Services; duties.
View Statute 83-1,103 Field parole service; duties.
View Statute 83-1,103.01 Lifetime community supervision; parole officer; duties.
View Statute 83-1,103.02 Lifetime community supervision; Division of Parole Supervision; duties; certificate of community supervision; appeal.
View Statute 83-1,103.03 Lifetime community supervision; Division of Parole Supervision; annual review.
View Statute 83-1,103.04 Lifetime community supervision; determination or revision of conditions; appeal; burden of proof.
View Statute 83-1,104 District parole officer; duties.
View Statute 83-1,105 Repealed. Laws 1993, LB 529, § 2.
View Statute 83-1,105.01 Repealed. Laws 2015, LB 268, § 35; Laws 2015, LB 605, § 112; Referendum 2016, No. 426.
View Statute 83-1,106 Maximum term; credit; how obtained.
View Statute 83-1,107 Reductions of sentence; personalized program plan; how credited; forfeiture; withholding; restoration; release or reentry plan; treatment programming; individualized post-release supervision plan.
View Statute 83-1,107.01 Fees; waiver; when; failure to pay; effect.
View Statute 83-1,107.02 Parole Program Cash Fund; created; use; investment.
View Statute 83-1,108 Board of Parole; reduction of sentence for good conduct; provisions; forfeiture.
View Statute 83-1,109 Chief executive officer; good time; report; Director of Correctional Services; duties.
View Statute 83-1,110 Committed offender; eligible for release on parole; when.
View Statute 83-1,110.01 Substance abuse therapy; department; duties; waiver of requirement by board; when.
View Statute 83-1,110.02 Medical parole; eligibility; conditions; term.
View Statute 83-1,110.03 Medical parole; revocation; effect.
View Statute 83-1,110.04 Offender under eighteen years of age when offense committed; denied parole; considered for release every year; Board of Parole; duties.
View Statute 83-1,110.05 Geriatric parole; eligibility; conditions; term.
View Statute 83-1,111 Committed offender; eligible for parole; streamlined parole contract, when; release on parole; review procedures; release date set; case deferred; reconsideration.
View Statute 83-1,111.01 Qualified offender; streamlined parole contract; effect on release.
View Statute 83-1,112 Committed offender; eligible for parole; parole plan of offender.
View Statute 83-1,112.01 Person convicted of multiple violations of driving under influence of alcoholic liquor or drugs; parole eligibility.
View Statute 83-1,113 Board of Parole and employees; access to offender; reports on conduct and character.
View Statute 83-1,114 Board; deferment of parole; grounds.
View Statute 83-1,115 Board of Parole; determination regarding committed offender's parole; factors considered.
View Statute 83-1,116 Committed offender; release on parole; conditions of parole.
View Statute 83-1,117 Parolee; conditions of parole.
View Statute 83-1,118 Board; parolee; discharge from parole; when; department; discharge from custody; notice of civil rights.
View Statute 83-1,119 Parolee; violation of parole; parole officer; administrative sanction; report to Board of Parole; action of board.
View Statute 83-1,120 Parolee; violation of parole; hearing.
View Statute 83-1,121 Parolee; legal custody of Board of Parole; action of board.
View Statute 83-1,122 Parolee; violation of parole; action of Board of Parole.
View Statute 83-1,122.01 Board of Parole; jurisdiction.
View Statute 83-1,122.02 Technical parole violation residential housing program; pilot program; participants; placement; requirements; report.
View Statute 83-1,123 Parole; revoked; action of Board of Parole.
View Statute 83-1,124 Repealed. Laws 2018, LB841, § 58.
View Statute 83-1,125 Warrant or detainer; Director of Supervision and Services; board; duties.
View Statute 83-1,125.01 Person under jurisdiction of Board of Parole; file; contents; confidential; access by Public Counsel; information accessible through criminal justice information system.
View Statute 83-1,126 Board of Pardons; created; members; secretary.
View Statute 83-1,126.01 Persons subject to act.
View Statute 83-1,127 Board of Pardons; duties.
View Statute 83-1,127.01 Department of Correctional Services; provide services to Board of Pardons and Board of Parole.
View Statute 83-1,127.02 Board of Pardons; ignition interlock permit; ignition interlock device restriction; violation; penalty.
View Statute 83-1,128 Board of Pardons; issue process; service; compel attendance of witnesses; fees.
View Statute 83-1,129 Board of Pardons; pardon authority; application; consideration.
View Statute 83-1,130 Board of Pardons; pardon authority; application; limitation; relief granted or denied.
View Statute 83-1,131 Offender; granted a reprieve; commit to Department of Correctional Services.
View Statute 83-1,132 Committed offender under sentence of death; application for exercise of pardon authority by Board of Pardons; denial; date of execution; fix.
View Statute 83-1,133 Prohibited acts; threat of harm to member of Board of Pardons; penalty.
View Statute 83-1,134 Administrative procedure provisions; not applicable.
View Statute 83-1,135 Act, how cited.
View Statute 83-1,135.01 Transferred to section 83-1,110.01.
View Statute 83-1,135.02 Changes under Laws 2003, LB 46; changes under Laws 2015, LB605; changes under Laws 2016, LB1094; changes under Laws 2018, LB841; changes under Laws 2023, LB50; applicability; legislative intent.
View Statute 83-1,135.03 Parolee; permission to leave; when.
View Statute 83-1,135.04 Rules and regulations; guidance documents and internal procedural documents; availability; notice; contents.
View Statute 83-1,135.05 Rules and regulations; inmate outside correctional facility.
View Statute 83-1,136 Transferred to section 83-925.
View Statute 83-1,137 Transferred to section 83-927.
View Statute 83-1,138 Transferred to section 83-928.
View Statute 83-1,139 Transferred to section 83-929.
View Statute 83-1,140 Transferred to section 83-930.
View Statute 83-1,141 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,142 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,143 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,143.01 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,143.02 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,143.03 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,143.04 Repealed. Laws 1991, LB 703, § 81; Laws 1991, LB 830, § 36.
View Statute 83-1,143.05 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,143.06 Developmental disability regions; enumerated.
View Statute 83-1,143.07 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,144 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,144.01 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,145 Repealed. Laws 1973, LB 311, § 10.
View Statute 83-1,146 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1,147 Transferred to section 83-101.06.
View Statute 83-1,148 Transferred to section 83-125.
View Statute 83-1,149 Repealed. Laws 1996, LB 1155, § 121.
View Statute 83-1,150 Repealed. Laws 1996, LB 1155, § 121.
View Statute 83-1,151 Repealed. Laws 1996, LB 1155, § 121.
View Statute 83-1,152 Repealed. Laws 1996, LB 1155, § 121.
View Statute 83-201 Repealed. Laws 1959, c. 419, § 13.
View Statute 83-202 Repealed. Laws 1959, c. 419, § 13.
View Statute 83-203 Transferred to section 79-11,111.
View Statute 83-204 Transferred to section 79-11,100.
View Statute 83-205 Repealed. Laws 1959, c. 419, § 13.
View Statute 83-206 Repealed. Laws 1959, c. 419, § 13.
View Statute 83-207 Transferred to section 79-1906.
View Statute 83-208 Repealed. Laws 1959, c. 419, § 13.
View Statute 83-209 Repealed. Laws 1959, c. 419, § 13.
View Statute 83-210 Repealed. Laws 1976, LB 674, § 7.
View Statute 83-210.01 Transferred to section 71-8612.
View Statute 83-210.02 Transferred to section 71-8610.
View Statute 83-210.03 Transferred to section 71-8611.
View Statute 83-210.04 Repealed. Laws 2000, LB 352, § 24.
View Statute 83-210.05 Repealed. Laws 2000, LB 352, § 24.
View Statute 83-210.06 Repealed. Laws 2000, LB 352, § 24.
View Statute 83-210.07 Repealed. Laws 2000, LB 352, § 24.
View Statute 83-211 Transferred to section 71-8605.
View Statute 83-211.01 Repealed. Laws 1988, LB 810, § 3.
View Statute 83-211.02 Transferred to section 71-8606.
View Statute 83-212 Repealed. Laws 2000, LB 352, § 24.
View Statute 83-213 Repealed. Laws 1947, c. 332, § 5.
View Statute 83-214 Repealed. Laws 1947, c. 332, § 5.
View Statute 83-215 Repealed. Laws 1947, c. 332, § 5.
View Statute 83-216 Repealed. Laws 1947, c. 332, § 5.
View Statute 83-217 Beatrice State Developmental Center; designation.
View Statute 83-217.01 Repealed. Laws 1986, LB 742, § 1.
View Statute 83-218 Beatrice State Developmental Center; purpose.
View Statute 83-219 Repealed. Laws 1967, c. 251, § 17.
View Statute 83-220 Repealed. Laws 1981, LB 499, § 44.
View Statute 83-221 Repealed. Laws 1981, LB 499, § 44.
View Statute 83-222 Repealed. Laws 1981, LB 499, § 44.
View Statute 83-223 Order of commitment where mentally handicapped person is an inmate in a state institution.
View Statute 83-224 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-225 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-226 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-227 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-227.01 Beatrice State Developmental Center; patients transferred to temporary surplus space in regional centers at Lincoln and Norfolk; care, custody, and treatment.
View Statute 83-227.02 Inmates; transfer; care; cost; exception.
View Statute 83-228 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-229 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-230 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-231 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-232 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-233 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-234 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-235 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-236 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-237 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-238 Repealed. Laws 1951, c. 324, § 1.
View Statute 83-239 Transferred to section 43-901.
View Statute 83-240 Transferred to section 43-902.
View Statute 83-241 Transferred to section 43-903.
View Statute 83-242 Transferred to section 43-904.
View Statute 83-243 Transferred to section 43-905.
View Statute 83-244 Repealed. Laws 1961, c. 415, § 38.
View Statute 83-245 Transferred to section 43-906.
View Statute 83-246 Transferred to section 43-617.
View Statute 83-247 Transferred to section 43-618.
View Statute 83-301 Repealed. Laws 1979, LB 80, § 116.
View Statute 83-302 Repealed. Laws 1979, LB 80, § 116.
View Statute 83-303 Repealed. Laws 1979, LB 80, § 116.
View Statute 83-304 Repealed. Laws 1979, LB 80, § 116.
View Statute 83-304.01 Repealed. Laws 1979, LB 80, § 116.
View Statute 83-305 State hospitals for the mentally ill; official titles.
View Statute 83-305.01 Psychiatric services; administration.
View Statute 83-305.02 Psychiatric services; operation; laws governing.
View Statute 83-305.03 University of Nebraska Medical Center; temporary transfers of individuals from other institutions; procedure; responsibility; expense.
View Statute 83-305.04 Regional centers; rehabilitation model.
View Statute 83-305.05 Hastings Correctional Behavioral Health Treatment Center; feasibility study; program statement.
View Statute 83-306 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-307 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-307.01 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-307.02 Repealed. Laws 1969, c. 821, § 1.
View Statute 83-307.03 Repealed. Laws 1969, c. 821, § 1.
View Statute 83-308 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-308.01 Repealed. Laws 1996, LB 1155, § 121.
View Statute 83-308.02 Transferred to section 83-1071.
View Statute 83-309 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-310 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-311 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-312 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-313 Department of Health and Human Services; trustee for state hospitals for the mentally ill.
View Statute 83-314 State hospitals for the mentally ill; patients' correspondence; supplies; mailing; exception.
View Statute 83-315 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-316 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-317 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-318 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-319 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-320 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-321 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-322 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-322.01 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-323 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-323.01 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-324 Department; voluntary application for admission.
View Statute 83-324.01 Repealed. Laws 1953, c. 347, § 1.
View Statute 83-325 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-325.01 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-325.02 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-325.03 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-325.04 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-326 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-327 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-328 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-328.01 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-328.02 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-328.03 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-329 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-329.01 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-329.02 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-329.03 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-329.04 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-330 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-331 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-332 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-333 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-334 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-335 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-336 Department; mental health board; forms; rules and regulations.
View Statute 83-337 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-337.01 Repealed. Laws 1959, c. 266, § 1.
View Statute 83-337.02 Repealed. Laws 1959, c. 266, § 1.
View Statute 83-337.03 Repealed. Laws 1959, c. 266, § 1.
View Statute 83-338 State hospitals for the mentally ill; order of admission when facilities are limited; Lincoln Regional Center; minimum number of beds; state-operated mental health facilities; weekly report.
View Statute 83-339 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-340 State hospitals for the mentally ill; voluntary patient; discharge; when.
View Statute 83-340.01 Transferred to section 71-936.
View Statute 83-341 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-342 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-343 Repealed. Laws 1976, LB 806, § 91.
View Statute 83-344 Repealed. Laws 1996, LB 1155, § 121.
View Statute 83-345 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-346 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-347 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-348 State hospitals for the mentally ill; patients whose legal settlement has not been ascertained; state to bear expense.
View Statute 83-349 State hospitals for the mentally ill; adjustment of expense between counties; notice; inquiry; effect of delay.
View Statute 83-350 State hospitals for the mentally ill; legal settlement of patient in another county; treatment.
View Statute 83-351 Expenses; adjustment between counties; patients transferred from a state institution.
View Statute 83-352 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-352.01 Repealed. Laws 1969, c. 812, § 25.
View Statute 83-352.02 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-353 Repealed. Laws 1947, c. 335, § 47.
View Statute 83-354 State hospitals for the mentally ill; equal treatment; special care at private expense.
View Statute 83-355 State hospitals for the mentally ill; admission of nonresidents; expenses paid quarterly in advance.
View Statute 83-356 Mentally ill persons; mistreatment; liability; penalty.
View Statute 83-357 Persons supposed mentally ill; liberty not to be restricted; exception.
View Statute 83-358 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-359 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-360 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-360.01 Repealed. Laws 1969, c. 821, § 1.
View Statute 83-360.02 Repealed. Laws 1969, c. 821, § 1.
View Statute 83-360.03 Repealed. Laws 1969, c. 821, § 1.
View Statute 83-360.04 Repealed. Laws 1969, c. 821, § 1.
View Statute 83-361 Repealed. Laws 1972, LB 1492, § 8.
View Statute 83-362 Repealed. Laws 1972, LB 1492, § 8.
View Statute 83-363 Terms, defined.
View Statute 83-364 Cost of patient care; liability of patient and relatives.
View Statute 83-365 Cost of patient care; department; determine.
View Statute 83-366 Cost of patient care; assess against patient or relatives; limitations.
View Statute 83-367 Cost of patient care; relatives; limitation.
View Statute 83-368 Cost of patient care; ability to pay; factors.
View Statute 83-369 Cost of patient care; Department of Health and Human Services; determination of ability to pay; factors considered.
View Statute 83-370 Cost of patient care; failure to furnish information; effect.
View Statute 83-371 Department; rules and regulations; adopt.
View Statute 83-372 Cost of patient care; county board; duties.
View Statute 83-373 Cost of patient care; determination; redetermination annually.
View Statute 83-374 Cost of patient care; hearing; appeal.
View Statute 83-375 Cost of patient care; failure to pay; action by Attorney General.
View Statute 83-376 Cost of patient care; failure of patient or relative to pay; cost to be paid by county and state.
View Statute 83-377 Cost of patient care; guardian; duties; liability.
View Statute 83-378 Cost of patient care; claim against estate; voluntary payments.
View Statute 83-379 Cost of patient care; fraudulent transfers; effect.
View Statute 83-380 Cost of patient care; Director of Administrative Services; notify county clerk of amount due; levy; disbursement; withholding of funds by state.
View Statute 83-380.01 Indigent outpatient; prescription medicine; Department of Health and Human Services; pay costs; when.
View Statute 83-381 Terms, defined.
View Statute 83-382 Residential facilities; admission; department; jurisdiction.
View Statute 83-383 Residential facilities; admission; application; by whom; appointment of guardian.
View Statute 83-384 Residential facilities; application for admission; contents.
View Statute 83-385 Residential facilities; application for admission; referral; return of findings.
View Statute 83-386 Residential facilities; admission; selection by department; priority.
View Statute 83-387 Residential facilities; patient; discharge or transfer; notice; responsibility of department.
View Statute 83-388 Residential facilities; detention after the age of majority.
View Statute 83-389 Residential facility; person with an intellectual disability; removal; notice; procedure.
View Statute 83-390 Residential facilities; persons admitted; rights retained; rules and regulations.
View Statute 83-391 Terms, defined.
View Statute 83-392 Skilled nursing care; intermediate care; facilities; establish; operate; administered; license.
View Statute 83-393 Persons needing care; admission.
View Statute 83-401 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-402 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-403 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-404 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-405 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-406 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-407 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-408 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-409 Repealed. Laws 1980, LB 592, § 1.
View Statute 83-410 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-411 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-412 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-413 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-414 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-415 Department of Correctional Services; violence; suppression.
View Statute 83-416 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-417 Allow committed offender to escape or have unauthorized visitation or communication; penalty.
View Statute 83-418 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-419 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-420 Federal prisoners; expenses.
View Statute 83-421 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-422 Delivering prisoners to chief executive officer; documents.
View Statute 83-423 Costs; transporting prisoners; returning fugitives from justice; counties to pay.
View Statute 83-424 Fees and expenses; transporting prisoners; mileage; paid by county where crime was committed; amounts.
View Statute 83-425 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-426 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-427 Adult facility; escapee.
View Statute 83-428 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-429 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-430 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-431 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-432 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-432.01 Expiration of act.
View Statute 83-432.02 Expiration of act.
View Statute 83-432.03 Expiration of act.
View Statute 83-432.04 Expiration of act.
View Statute 83-432.05 Expiration of act.
View Statute 83-433 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-434 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-435 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-436 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-437 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-438 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-439 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-440 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-440.01 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-440.02 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-440.03 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-440.04 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-440.05 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-441 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-442 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-443 Financial interest in inmate labor prohibited; violation; penalty.
View Statute 83-444 Department officers and employees; interest in prison work prohibited.
View Statute 83-445 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-446 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-447 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-448 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-449 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-450 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-451 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-452 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-453 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-454 Howard's Day; observance in all state penal and reformatory institutions.
View Statute 83-455 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-456 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-457 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-458 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-459 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-460 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-461 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-462 Repealed. Laws 1963, c. 528, § 12.
View Statute 83-463 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-464 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-465 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-466 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-467 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-468 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-469 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-470 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-471 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-472 Transferred to section 43-412.
View Statute 83-473 Transferred to section 28-912.01.
View Statute 83-473.01 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-474 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-474.01 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-475 Repealed. Laws 1953, c. 351, § 1.
View Statute 83-476 Repealed. Laws 1953, c. 351, § 1.
View Statute 83-477 Repealed. Laws 1953, c. 351, § 1.
View Statute 83-478 Repealed. Laws 1953, c. 351, § 1.
View Statute 83-479 Repealed. Laws 1953, c. 351, § 1.
View Statute 83-480 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-481 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-482 Repealed. Laws 1983, LB 44, § 1.
View Statute 83-483 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-484 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-485 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-486 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-487 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-488 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-489 Repealed. Laws 1951, c. 331, § 1.
View Statute 83-490 Transferred to section 83-473.01.
View Statute 83-491 Repealed. Laws 1951, c. 332, § 3.
View Statute 83-492 Repealed. Laws 1949, c. 291, § 5.
View Statute 83-493 Repealed. Laws 1949, c. 291, § 5.
View Statute 83-494 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-495 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-496 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-497 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-498 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-499 Repealed. Laws 1969, c. 817, § 87.
View Statute 83-4,100 Repealed. Laws 1997, LB 307, § 236.
View Statute 83-4,101 Transferred to section 43-413.
View Statute 83-4,102 Transferred to section 43-414.
View Statute 83-4,103 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-4,104 Transferred to section 43-415.
View Statute 83-4,104.01 Repealed. Laws 1996, LB 1141, § 3.
View Statute 83-4,105 Repealed. Laws 1981, LB 545, § 52.
View Statute 83-4,106 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-4,107 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-4,108 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-4,109 Adult institutions; disciplinary procedures; laws governing.
View Statute 83-4,110 Terms, defined.
View Statute 83-4,111 Rules and regulations; purpose; contents; rights and privileges of inmates.
View Statute 83-4,112 Rules and regulations; filed; distributed; inmates to be informed of rules and policies.
View Statute 83-4,113 Adult disciplinary action; rules posted.
View Statute 83-4,114 Disciplinary restrictions and punishment; degree; solitary confinement prohibited; annual report; contents.
View Statute 83-4,114.01 Chief executive officer; responsibilities; duties; discipline of inmates.
View Statute 83-4,114.02 Inmate; disciplinary measures; confirmation testing.
View Statute 83-4,115 Review of disciplinary action; administrative review boards; membership.
View Statute 83-4,116 Transferred to section 83-4,136.
View Statute 83-4,117 Transferred to section 83-4,137.
View Statute 83-4,118 Transferred to section 83-4,138.
View Statute 83-4,119 Transferred to section 83-4,139.
View Statute 83-4,120 Infraction of rules or policies; report; filed with warden.
View Statute 83-4,121 Disciplinary proceeding; when commenced; exception.
View Statute 83-4,122 Disciplinary procedures; director establish; principles.
View Statute 83-4,123 Access to courts and legal assistance unrestricted.
View Statute 83-4,124 Legislative intent; Jail Standards Board; created; administration by Nebraska Commission on Law Enforcement and Criminal Justice; members; qualifications; terms; expenses.
View Statute 83-4,125 Detention and juvenile facilities; terms, defined.
View Statute 83-4,126 Jail Standards Board; powers and duties; enumerated.
View Statute 83-4,127 Jail Standards Board; develop and implement standards for criminal detention facilities.
View Statute 83-4,128 Criminal detention facilities; minimum construction standards.
View Statute 83-4,129 Criminal detention facilities; maintenance standards; enumerated.
View Statute 83-4,130 Criminal detention facilities; operation standards; enumerated.
View Statute 83-4,131 Detention and staff secure juvenile facility; inspection; report.
View Statute 83-4,132 Detention and staff secure juvenile facility; inspection; failure to meet minimum standards; corrective action.
View Statute 83-4,133 Detention and staff secure juvenile facility; governing body; failure to take corrective action; petition by Jail Standards Board; hearing; order; appeal.
View Statute 83-4,134 Detention and staff secure juvenile facility; standards applicable; when; violation of standards; effect.
View Statute 83-4,134.01 Juvenile facility; legislative intent; placement in room confinement; provisions applicable; report; Inspector General of Nebraska Child Welfare; duties; disciplinary action.
View Statute 83-4,134.02 Placement of juvenile in room confinement; restrictions on placement; conditions; release; facility; duties; monitoring.
View Statute 83-4,135 Inmate; right to file grievance; procedure.
View Statute 83-4,136 Grievance review procedures; records.
View Statute 83-4,137 Grievance review procedures; grievance to go to director, Public Counsel, or other appropriate person.
View Statute 83-4,138 Grievance procedures; inmates to be informed of procedures.
View Statute 83-4,139 Use of grievance procedure unrestricted.
View Statute 83-4,140 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-4,141 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-4,142 Department of Correctional Services; duties; legislative intent.
View Statute 83-4,143 Eligibility for incarceration work camp; Board of Parole or Director of Correctional Services; considerations; duration.
View Statute 83-4,144 Incarceration work camp; release on parole.
View Statute 83-4,145 Incarceration work camp; failure to complete program; effect.
View Statute 83-4,146 Incarceration work camp; costs.
View Statute 83-4,147 Report; contents.
View Statute 83-4,148 Repealed. Laws 2004, LB 940, § 4.
View Statute 83-4,149 Repealed. Laws 2004, LB 940, § 4.
View Statute 83-4,150 Repealed. Laws 2004, LB 940, § 4.
View Statute 83-4,151 Repealed. Laws 2004, LB 940, § 4.
View Statute 83-4,152 Repealed. Laws 2004, LB 940, § 4.
View Statute 83-4,153 Act, how cited.
View Statute 83-4,154 Terms, defined.
View Statute 83-4,155 Community standard of health care.
View Statute 83-4,156 Medical director; appointment.
View Statute 83-4,157 Medical director; duties.
View Statute 83-4,158 Internal credentialing program.
View Statute 83-4,159 Health care personnel and clinics; requirements.
View Statute 83-4,160 Medical treatment protocols.
View Statute 83-4,161 Communicable diseases; medical treatment protocols.
View Statute 83-4,162 Drugs; medical treatment protocols.
View Statute 83-4,163 Surgical procedures; medical treatment protocols.
View Statute 83-4,164 Peer review and quality assurance program.
View Statute 83-4,165 Medical program; accreditation.
View Statute 83-501 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-502 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-503 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-504 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-505 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-506 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-507 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-508 Repealed. Laws 1969, c. 825, § 1.
View Statute 83-509 Repealed. Laws 1957, c. 391, § 8.
View Statute 83-601 Transferred to section 76-725.
View Statute 83-602 Repealed. Laws 1951, c. 101, § 127.
View Statute 83-603 Repealed. Laws 1951, c. 101, § 127.
View Statute 83-604 Repealed. Laws 1951, c. 101, § 127.
View Statute 83-605 Repealed. Laws 1951, c. 101, § 127.
View Statute 83-606 Repealed. Laws 1951, c. 101, § 127.
View Statute 83-607 Repealed. Laws 1951, c. 101, § 127.
View Statute 83-701 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-702 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-703 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-704 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-705 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-706 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-707 Repealed. Laws 1985, LB 252, § 7.
View Statute 83-801 Interstate Compact on Mental Health; contents.
View Statute 83-802 Chief executive officer of Department of Health and Human Services; duties.
View Statute 83-803 Compact administrator; powers.
View Statute 83-804 Compact administrator; arrange for payments to discharge financial obligations.
View Statute 83-805 Compact administrator; consult with family of proposed transferee; transfer; approval of court.
View Statute 83-806 Secretary of State; authorized copies; distribution.
View Statute 83-901 Sections; purpose.
View Statute 83-902 Department of Correctional Services; seal; certification of documents.
View Statute 83-903 Reentry program; development; reentry program administrator; purpose of program; department; duties.
View Statute 83-904 Vocational and Life Skills Program; created; Vocational and Life Skills Programming Fund; created; use; investment; reports.
View Statute 83-905 Department; control of adult corrections and secure youth facility.
View Statute 83-905.01 Repealed. Laws 2002, Second Spec. Sess., LB 1, § 15.
View Statute 83-906 Staffing analysis; report.
View Statute 83-907 Correctional system overcrowding emergency; Department of Correctional Services and Board of Parole; plan; contents; report.
View Statute 83-908 Department of Correctional Services; estimate of appropriations; prepare.
View Statute 83-909 Department; gather information; encourage scientific investigation.
View Statute 83-909.01 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-910 Director; employees; inquiries to determine fitness for duties; investigation and report to Governor.
View Statute 83-911 Director; information for Legislature.
View Statute 83-911.01 Transferred to section 83-925.11.
View Statute 83-912 Director, employee; no gift or gratuity; violation; removal from office.
View Statute 83-913 Cash received; remit to State Treasurer; report to department.
View Statute 83-913.01 Department of Correctional Services Facility Cash Fund; created; how funded; investment; disbursements; how made.
View Statute 83-914 Emergency Revolving Fund; funding; accounting.
View Statute 83-915 Trust funds; investment; income; use.
View Statute 83-915.01 Inmate Welfare and Club Accounts Fund; created; use; investment.
View Statute 83-916 Buildings; erection; repair and improvement; contracts; bidding; procedure; exceptions; bond.
View Statute 83-917 Reentry Cash Fund; created; use; investment.
View Statute 83-918 Strategic plan; contents; report; appear at hearing.
View Statute 83-919 Correctional officer; protective vest; required.
View Statute 83-920 Repealed. Laws 1987, LB 11, § 1.
View Statute 83-921 Repealed. Laws 1987, LB 11, § 1.
View Statute 83-922 Department of Correctional Services; duties; divisions enumerated.
View Statute 83-923 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-924 Assistant director; duties, powers, and responsibilities.
View Statute 83-924.01 Repealed. Laws 1987, LB 12, § 1.
View Statute 83-925 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-925.01 Transferred to section 43-402.
View Statute 83-925.02 Transferred to section 43-404.
View Statute 83-925.03 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.04 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.05 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.06 Transferred to section 43-407.
View Statute 83-925.07 Transferred to section 43-406.
View Statute 83-925.08 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.09 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.10 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.11 Repealed. Laws 1998, LB 1073, § 179.
View Statute 83-925.12 Transferred to section 43-408.
View Statute 83-925.13 Transferred to section 43-411.
View Statute 83-926 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-927 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-928 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-929 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-930 Repealed. Laws 1994, LB 988, § 47.
View Statute 83-931 Assistant director of the Division of Community-Centered Services; qualifications.
View Statute 83-932 Division of Community-Centered Services; duties.
View Statute 83-933 Division of Parole Supervision; Director of Supervision and Services; duties.
View Statute 83-934 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-935 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-936 Adult Diagnostic and Evaluation Services Program; duties.
View Statute 83-937 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-938 Division of Adult Services; assistant director; qualifications.
View Statute 83-939 Division of Adult Services; duties.
View Statute 83-940 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-941 Repealed. Laws 1993, LB 31, § 83.
View Statute 83-942 Division of Administrative Services; assistant director; qualifications.
View Statute 83-943 Division of Administrative Services; duties.
View Statute 83-944 Repealed. Laws 1992, LB 1184, § 25.
View Statute 83-945 Transferred to section 83-4,124.
View Statute 83-946 Transferred to section 83-4,125.
View Statute 83-947 Repealed. Laws 1978, LB 212, § 13.
View Statute 83-948 Transferred to section 83-4,126.
View Statute 83-948.01 Transferred to section 83-4,127.
View Statute 83-948.02 Transferred to section 83-4,128.
View Statute 83-948.03 Transferred to section 83-4,129.
View Statute 83-948.04 Transferred to section 83-4,130.
View Statute 83-949 Repealed. Laws 1978, LB 212, § 13.
View Statute 83-950 Transferred to section 83-4,131.
View Statute 83-951 Transferred to section 83-4,132.
View Statute 83-952 Transferred to section 83-4,133.
View Statute 83-953 Transferred to section 83-4,134.
View Statute 83-954 Repealed. Laws 2015, LB 2, § 1.
View Statute 83-955 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-956 Treaty; transfer of convicted offenders to foreign countries; Director of Correctional Services; duties.
View Statute 83-957 Central warehouse system; authorized.
View Statute 83-958 Department of Correctional Services Warehouse Revolving Fund; created; use; investment.
View Statute 83-959 Separate budget programs required.
View Statute 83-960 Act, how cited.
View Statute 83-961 Terms, defined.
View Statute 83-962 Correctional system overcrowding emergency; Governor; declaration; when; effect.
View Statute 83-963 Department; annual report; contents.
View Statute 83-964 Sentence of death; how enforced.
View Statute 83-965 Director of Correctional Services; written execution protocol; contents.
View Statute 83-966 Lethal injection; participation of professional; how treated under other law.
View Statute 83-967 Director of Correctional Services; administration of substances; execution team; confidentiality.
View Statute 83-968 Method of execution declared unconstitutional; effect on sentence.
View Statute 83-969 Punishment inflicted; exclude view of persons; exception.
View Statute 83-970 Execution; persons permitted.
View Statute 83-971 Director of Correctional Services; military force necessary to carry out punishment; inform Governor.
View Statute 83-972 Director of Correctional Services; inflict punishment; return of proceedings; clerk of court; duty.
View Statute 83-973 Prison Overcrowding Contingency Fund; created; use; investment; study of inmate classification.
View Statute 83-1001 Transferred to section 71-902.
View Statute 83-1002 Transferred to section 71-903.
View Statute 83-1003 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1004 Transferred to section 71-905.
View Statute 83-1005 Transferred to section 71-904.
View Statute 83-1006 Transferred to section 71-914.
View Statute 83-1007 Transferred to section 71-911.
View Statute 83-1007.01 Transferred to section 71-909.
View Statute 83-1008 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1009 Transferred to section 71-908.
View Statute 83-1009.01 Transferred to section 71-907.
View Statute 83-1009.02 Transferred to section 71-913.
View Statute 83-1010 Transferred to section 71-906.
View Statute 83-1011 Transferred to section 71-910.
View Statute 83-1012 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1013 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1014 Transferred to section 71-912.
View Statute 83-1015 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1016 Transferred to section 71-917.
View Statute 83-1017 Transferred to section 71-915.
View Statute 83-1018 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1019 Transferred to section 71-918.
View Statute 83-1020 Transferred to section 71-919.
View Statute 83-1021 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1022 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1023 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1024 Transferred to section 71-921.
View Statute 83-1025 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1026 Transferred to section 71-922.
View Statute 83-1027 Transferred to section 71-923.
View Statute 83-1028 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1029 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1030 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-1031 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-1032 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-1033 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-1034 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-1035 Transferred to section 71-924.
View Statute 83-1036 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1037 Transferred to section 71-925.
View Statute 83-1038 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1039 Transferred to section 71-926.
View Statute 83-1040 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1041 Transferred to section 71-927.
View Statute 83-1042 Transferred to section 71-928.
View Statute 83-1043 Transferred to section 71-930.
View Statute 83-1044 Transferred to section 71-931.
View Statute 83-1044.01 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1045 Transferred to section 71-932.
View Statute 83-1045.01 Transferred to section 71-933.
View Statute 83-1045.02 Transferred to section 71-934.
View Statute 83-1046 Transferred to section 71-935.
View Statute 83-1047 Transferred to section 71-943.
View Statute 83-1048 Transferred to section 71-944.
View Statute 83-1049 Transferred to section 71-945.
View Statute 83-1050 Transferred to section 71-946.
View Statute 83-1051 Transferred to section 71-947.
View Statute 83-1052 Transferred to section 71-948.
View Statute 83-1053 Transferred to section 71-949.
View Statute 83-1054 Transferred to section 71-950.
View Statute 83-1055 Transferred to section 71-951.
View Statute 83-1056 Transferred to section 71-952.
View Statute 83-1057 Transferred to section 71-953.
View Statute 83-1058 Transferred to section 71-954.
View Statute 83-1059 Transferred to section 71-955.
View Statute 83-1060 Transferred to section 71-956.
View Statute 83-1061 Transferred to section 71-957.
View Statute 83-1062 Transferred to section 71-958.
View Statute 83-1063 Repealed. Laws 1981, LB 95, § 30.
View Statute 83-1064 Transferred to section 71-960.
View Statute 83-1065 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1066 Transferred to section 71-959.
View Statute 83-1067 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1068 Transferred to section 71-961.
View Statute 83-1069 Transferred to section 71-962.
View Statute 83-1070 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1071 Transferred to section 71-939.
View Statute 83-1072 Transferred to section 71-940.
View Statute 83-1073 Transferred to section 71-941.
View Statute 83-1074 Transferred to section 71-942.
View Statute 83-1075 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-1076 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-1077 Repealed. Laws 1982, LB 592, § 2.
View Statute 83-1077.01 Repealed. Laws 2004, LB 1083, § 149.
View Statute 83-1078 Transferred to section 71-901.
View Statute 83-1079 Transferred to section 71-937.
View Statute 83-1080 Transferred to section 71-938.
View Statute 83-1081 Repealed. Laws 1992, LB 523, § 18.
View Statute 83-1101 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1102 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1103 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1104 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1105 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1106 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1107 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1108 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1109 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1110 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1111 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1112 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1113 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1114 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1115 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1116 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1117 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1118 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1119 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1120 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1121 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1122 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1123 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1124 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1125 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1126 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1127 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1128 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1129 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1130 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1131 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1132 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1133 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1134 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1135 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1136 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1137 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1138 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1139 Repealed. Laws 1991, LB 830, § 36.
View Statute 83-1201 Act, how cited.
View Statute 83-1202 Legislative intent.
View Statute 83-1202.01 Appropriations; legislative findings.
View Statute 83-1202.02 Repealed. Laws 1996, LB 1044, § 985.
View Statute 83-1203 Definitions, where found.
View Statute 83-1204 Department, defined.
View Statute 83-1205 Developmental disability, defined.
View Statute 83-1206 Director, defined.
View Statute 83-1206.01 Intellectual disability, defined.
View Statute 83-1207 Specialized program, defined.
View Statute 83-1208 Specialized service, defined.
View Statute 83-1209 Director; duties.
View Statute 83-1210 Local field offices.
View Statute 83-1211 Responsibility for cost of services.
View Statute 83-1212 Repealed. Laws 2005, LB 205, § 1.
View Statute 83-1212.01 Advisory Committee on Developmental Disabilities; created; members; expenses; duties.
View Statute 83-1213 Repealed. Laws 2017, LB333, § 13.
View Statute 83-1214 Repealed. Laws 2006, LB 1248, § 92.
View Statute 83-1215 Department; authority granted for specialized services; social services; duties.
View Statute 83-1216 Department; duties; services; legislative intent; priorities.
View Statute 83-1216.01 Quality management and improvement plan; purpose; contents; implementation report.
View Statute 83-1216.02 Insufficient funds to provide services; department; duties; termination.
View Statute 83-1217 Department; contract for specialized services; certification and accreditation requirements; assisted services; method of reimbursement.
View Statute 83-1217.01 Employees; criminal history record information check; fingerprints; Nebraska State Patrol; duties.
View Statute 83-1217.02 Repealed. Laws 2014, LB 728, § 3.
View Statute 83-1218 Specialized program; local governing board; duties.
View Statute 83-1219 Complaints and hearings; procedures.
View Statute 83-1220 Hearing officers; qualifications.
View Statute 83-1221 Hearing officer; powers and duties.
View Statute 83-1222 Hearing; rights of parties; hearing officer; production of evidence.
View Statute 83-1223 Hearing officer; subpoena power; enforcement.
View Statute 83-1224 Judicial review; enforcement of final decision and order; procedures; appeal to Court of Appeals.
View Statute 83-1225 School district; provide transition services; enumerated.
View Statute 83-1226 Rules and regulations.
View Statute 83-1227 Department; prepare comprehensive plan for Beatrice State Developmental Center and Bridges program; contents; assessment of facilities; public hearing; report.
View Statute 83-1228 Developmental disabilities system; evaluation; consultant; qualifications; report.