Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 50 - LEGISLATURE

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

View Statute 50-101 Members; credentials; filing; officers pro tempore.
View Statute 50-102 Members; credentials committee; report; when waived.
View Statute 50-103 Oaths; members may administer.
View Statute 50-104 Speech; legislative privilege.
View Statute 50-105 Contempt, defined; punishment.
View Statute 50-106 Contempt; imprisonment; maximum sentence.
View Statute 50-107 Contempt; maximum fine.
View Statute 50-108 Contempt; fines and imprisonment; how effected.
View Statute 50-109 Contempt; fines; collection.
View Statute 50-110 Contempt; punishment; effect on other proceedings.
View Statute 50-111 Legislature; officers; how selected.
View Statute 50-112 Officers and employees; salaries; how fixed.
View Statute 50-112.01 Repealed. Laws 1959, c. 266, § 1.
View Statute 50-112.02 Repealed. Laws 1961, c. 286, § 1.
View Statute 50-113 Presiding officer; duties.
View Statute 50-114 Clerk; duties; official records of the Legislature; audio and video recordings; restrictions on use.
View Statute 50-114.01 Clerk; daily journal; prepare; compile after session.
View Statute 50-114.02 Clerk; charges; authorized.
View Statute 50-114.03 Clerk; reports; list; distribution; establish requirements for reports.
View Statute 50-114.04 Clerk; reports; period retained.
View Statute 50-114.05 Clerk of the Legislature Cash Fund; created; use; investment.
View Statute 50-115 Assistant clerk; duties.
View Statute 50-116 Sergeant at arms; duties; display of state banner.
View Statute 50-117 Digital Internet archive of closed-captioned video coverage of the Legislature; policies and procedures; requirements.
View Statute 50-118 Repealed. Laws 1986, LB 993, § 1.
View Statute 50-119 Repealed. Laws 1967, c. 328, § 14.
View Statute 50-120 Repealed. Laws 1973, LB 82, § 2.
View Statute 50-121 Repealed. Laws 1973, LB 82, § 2.
View Statute 50-122 Repealed. Laws 1960, Seventy-first Spec. Sess., c. 1, § 3.
View Statute 50-123 Repealed. Laws 1960, Seventy-first Spec. Sess., c. 1, § 3.
View Statute 50-123.01 Members; salary.
View Statute 50-123.02 Repealed. Laws 1963, c. 341, § 1.
View Statute 50-123.03 Repealed. Laws 1971, LB 33, § 1.
View Statute 50-124 Repealed. Laws 1971, LB 33, § 1.
View Statute 50-125 Legislature; special session; how convened; notice.
View Statute 50-126 Legislature; convening; failure of Secretary of State or Governor to act; penalty.
View Statute 50-127 Repealed. Laws 1986, LB 993, § 1.
View Statute 50-128 Legislature; make appropriations.
View Statute 50-129 Repealed. Laws 1998, LB 902, § 1.
View Statute 50-130 Repealed. Laws 1998, LB 902, § 1.
View Statute 50-201 Legislative findings.
View Statute 50-202 Members; expenses allowed; when.
View Statute 50-203 Expenses; Executive Board of the Legislative Council; powers and duties.
View Statute 50-301 Act, how cited.
View Statute 50-302 Legislative findings and intent.
View Statute 50-303 Legislature's Venture Development and Innovation Task Force; created; members; plan; preparation and submission.
View Statute 50-304 Employment of nonprofit organization.
View Statute 50-305 Appropriation intent.
View Statute 50-306 Act, termination.
View Statute 50-401 Legislative Council; members; functions.
View Statute 50-401.01 Legislative Council; executive board; members; selection; powers and duties.
View Statute 50-401.02 Repealed. Laws 1986, LB 993, § 1.
View Statute 50-401.03 Repealed. Laws 1986, LB 993, § 1.
View Statute 50-401.04 Repealed. Laws 1995, LB 509, § 8.
View Statute 50-401.05 Executive Board of the Legislative Council; policy regarding telephones and telefax machines; authorized.
View Statute 50-402 Legislative Council; office; duties.
View Statute 50-403 Repealed. Laws 1992, LB 898, § 5.
View Statute 50-404 Legislative Council; executive board; special committees; civil or criminal actions; exempt; when.
View Statute 50-405 Legislative Council; duties; investigations; studies.
View Statute 50-406 Legislature; power of inquiry; Legislative Council; committees; public hearings; oaths; subpoenas; books and records; examination; litigation; appeal.
View Statute 50-406.01 Subpoena; renewal; procedure; rules; legislative authority; referencing; not justiciable.
View Statute 50-407 Legislative Council; committees; subpoenas; enforcement; refusal to testify; procedure.
View Statute 50-408 Legislative Council; committees; witnesses; fees.
View Statute 50-409 Legislative Council; state and local governments; cooperation.
View Statute 50-410 Legislative Council; meetings; quorum.
View Statute 50-411 Legislative Council; message from Governor.
View Statute 50-412 Legislative Council; library facilities; receipt and use of funds.
View Statute 50-413 Legislative Council; minutes of meetings; reports.
View Statute 50-414 Legislative Council; recommendations; publication.
View Statute 50-415 Legislative Council; members; employees; expenses.
View Statute 50-416 Legislative Research; Director of Research.
View Statute 50-416.01 Nebraska Retirement Systems Committee; members.
View Statute 50-417 Nebraska Retirement Systems Committee; public retirement systems; existing or proposed; duties.
View Statute 50-417.01 Repealed. Laws 2006, LB 1019, § 23.
View Statute 50-417.02 Repealed. Laws 2011, LB 509, § 55.
View Statute 50-417.03 Repealed. Laws 2011, LB 509, § 55.
View Statute 50-417.04 Repealed. Laws 2011, LB 509, § 55.
View Statute 50-417.05 Repealed. Laws 2011, LB 509, § 55.
View Statute 50-417.06 Repealed. Laws 2011, LB 509, § 55.
View Statute 50-418 Legislative Fiscal Analyst; office established; personnel; Appropriations Committee; duties.
View Statute 50-419 Fiscal analyst; powers and duties.
View Statute 50-419.01 Legislative Fiscal Analyst; present evaluation of state operations; when.
View Statute 50-419.02 Legislative Fiscal Analyst; revenue volatility report; contents.
View Statute 50-419.03 Long-term fiscal trends; legislative findings and declarations.
View Statute 50-420 Fiscal analyst; officer, board, commission, and department of state government; furnish information.
View Statute 50-421 Office of Legislative Audit; Legislative Auditor.
View Statute 50-422 Repealed. Laws 2012, LB 782, § 253.
View Statute 50-423 Transferred to section 81-126.
View Statute 50-424 Repealed. Laws 2016, LB746, § 30.
View Statute 50-425 Repealed. Laws 2023, LB705, § 134.
View Statute 50-426 Repealed. Laws 2023, LB705, § 134.
View Statute 50-427 Repealed. Laws 2023, LB705, § 134.
View Statute 50-428 Repealed. Laws 2023, LB705, § 134.
View Statute 50-429 Repealed. Laws 2017, LB644, § 21.
View Statute 50-430 Repealed. Laws 2017, LB644, § 21.
View Statute 50-431 Repealed. Laws 2017, LB644, § 21.
View Statute 50-432 Repealed. Laws 2017, LB644, § 21.
View Statute 50-433 Nebraska Sentencing Reform Task Force; created; duties; members; reports; termination.
View Statute 50-434 Committee on Justice Reinvestment Oversight; created; members; duties; report; termination.
View Statute 50-435 Nebraska Economic Development Task Force; created; members; meetings; report.
View Statute 50-436 Repealed. Laws 1984, LB 637, § 1.
View Statute 50-437 Nebraska Legislative Shared Information System Cash Fund; created; investment.
View Statute 50-438 Legislative Council Retirement Study Fund; created; use; transfers; investment.
View Statute 50-439 Repealed. Laws 2000, LB 890, § 1.
View Statute 50-440 Repealed. Laws 2000, LB 890, § 1.
View Statute 50-441 Repealed. Laws 2000, LB 890, § 1.
View Statute 50-442 Repealed. Laws 2000, LB 890, § 1.
View Statute 50-443 Repealed. Laws 1999, LB 11, § 1.
View Statute 50-444 Repealed. Laws 2012, LB 706, § 1.
View Statute 50-445 State-Tribal Relations Committee; members.
View Statute 50-446 Corporate farming and ranching court rulings; legislative findings.
View Statute 50-447 Policy instruments advancing state interest in structure, development, and progress of agricultural production; study by Agriculture Committee; use of experts.
View Statute 50-448 Attorney General; duties; powers.
View Statute 50-449 Youth Rehabilitation and Treatment Center-Geneva; legislative findings.
View Statute 50-450 Youth Rehabilitation and Treatment Center Special Oversight Committee of the Legislature; members; staff; powers and duties; termination.
View Statute 50-501 Bioscience Steering Committee; created; members; prepare strategic plan; commission nonprofit corporation; Biotechnology Development Cash Fund; created; use; investment.
View Statute 50-502 Department of Administrative Services; state's health care insurance programs and health care trust fund; plan presented to Appropriations Committee.
View Statute 50-503 University of Nebraska; university's health care insurance programs and health care trust fund; plan presented to Appropriations Committee.
View Statute 50-504 Repealed. Laws 2019, LB1, § 1.
View Statute 50-505 Repealed. Laws 2019, LB1, § 1.
View Statute 50-506 Repealed. Laws 2019, LB1, § 1.
View Statute 50-507 Repealed. Laws 2019, LB1, § 1.
View Statute 50-508 Repealed. Laws 2019, LB1, § 1.
View Statute 50-601 Whiteclay Public Health Emergency Task Force; created; members.
View Statute 50-602 Whiteclay Public Health Emergency Task Force; duties.
View Statute 50-603 Whiteclay Public Health Emergency Task Force; report; contents.
View Statute 50-701 Mental Health Crisis Hotline Task Force; duties; members; officers; meetings; expenses; staff; report; termination.
View Statute 50-702 Legislative Mental Health Care Capacity Strategic Planning Committee; established; members; independent consultant; recommendations; termination.
View Statute 50-801 Water resources; legislative findings and declarations.
View Statute 50-802 Statewide Tourism And Recreational Water Access and Resource Sustainability Special Committee of the Legislature; established; members; duties; termination.
View Statute 50-901 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-902 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-903 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-904 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-905 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-906 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-907 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-908 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-909 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-910 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-911 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-912 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-913 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-914 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-915 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-916 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-917 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-918 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-919 Repealed. Laws 1991, LB 549, § 75.
View Statute 50-1001 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1002 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1003 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1004 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1005 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1006 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1007 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1008 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1009 Repealed. Laws 1992, Third Spec. Sess., LB 21, § 4.
View Statute 50-1101 Transferred to section 50-1153.
View Statute 50-1102 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1103 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1104 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1105 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1106 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1107 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1108 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1109 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1110 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1111 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1112 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1113 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1114 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1115 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1116 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1117 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1118 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1119 Repealed. Laws 1992, Second Spec. Sess., LB 7, § 8.
View Statute 50-1119.01 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1120 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1121 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1122 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1123 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1124 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1125 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1126 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1127 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1128 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1129 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1130 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1131 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1132 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1133 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1134 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1135 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1136 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1137 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1138 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1139 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1140 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1141 Repealed. Laws 1992, Second Spec. Sess., LB 7, § 8.
View Statute 50-1141.01 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1142 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1143 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1144 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1145 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1146 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1147 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1148 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1149 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1150 Repealed. Laws 2011, LB 703, § 5.
View Statute 50-1151 Repealed. Laws 2001, LB 852, § 53.
View Statute 50-1152 Transferred to section 50-1154.
View Statute 50-1153 Legislative districts; division; population figures and maps; basis; numbers; boundaries; established by maps; Clerk of Legislature; Secretary of State; duties.
View Statute 50-1154 Legislative districts; change; when operative.
View Statute 50-1201 Act, how cited.
View Statute 50-1202 Legislative findings and declarations; purpose of act.
View Statute 50-1203 Terms, defined.
View Statute 50-1204 Legislative Performance Audit Committee; established; membership; officers; Legislative Auditor; duties.
View Statute 50-1205 Committee; duties.
View Statute 50-1205.01 Performance audits; standards.
View Statute 50-1206 Performance audits; tax incentive performance audit; how initiated; procedure.
View Statute 50-1207 Performance audits; criteria.
View Statute 50-1208 Performance audit; committee; duties; office; duties.
View Statute 50-1209 Tax incentive performance audits; schedule; contents.
View Statute 50-1210 Report of findings and recommendations; distribution; confidentiality; agency response.
View Statute 50-1211 Committee; review materials; reports; public hearing; procedure.
View Statute 50-1212 Written implementation plan; duties.
View Statute 50-1213 Office; access to information and records; agency duties; prohibited acts; penalty; proceedings; not reviewable by court; committee or office employee; privilege; working papers; not public records.
View Statute 50-1214 Names not included in documents, when; state employee; how treated; prohibited act; violation; penalty.
View Statute 50-1215 Violations; penalty.
View Statute 50-1301 Legislative findings.
View Statute 50-1302 Government, Military and Veterans Affairs Committee; report.
View Statute 50-1303 Government, Military and Veterans Affairs Committee; conduct evaluation.
View Statute 50-1304 Duty to furnish information; report and evaluation assistance.
View Statute 50-1401 Legislative findings and declarations.
View Statute 50-1402 Legislature's Planning Committee; established; members; staff.
View Statute 50-1403 Legislature's Planning Committee; duties.
View Statute 50-1404 Legislature's Planning Committee; powers.
View Statute 50-1501 Act, how cited.
View Statute 50-1502 Terms, defined.
View Statute 50-1503 Applicability of act.
View Statute 50-1504 Election contest; qualifications challenge.
View Statute 50-1505 Unsuccessful candidate; rights.
View Statute 50-1506 Election contest; qualifications challenge; when considered; provisions applicable.
View Statute 50-1507 Election contest; qualifications challenge; respondent's rights; decision against member; effect.
View Statute 50-1508 Burden of proof.
View Statute 50-1509 Computation of time.
View Statute 50-1510 Filings; service upon parties.
View Statute 50-1511 Petition; personal service; contents.
View Statute 50-1512 Petition; amendment; personal service.
View Statute 50-1513 Bond.
View Statute 50-1514 Respondent member; file response.
View Statute 50-1515 Attorney's fees and costs.
View Statute 50-1516 Election contest; grounds.
View Statute 50-1517 Examination of ballots; procedure; certification.
View Statute 50-1518 Writ; service; notice.
View Statute 50-1519 Rules and procedures; examination of ballots; certificate; prima facie evidence.
View Statute 50-1520 Jurisdiction to hear challenge.