Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 68 - PUBLIC ASSISTANCE

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

View Statute 68-101 Repealed. Laws 1969, c. 532, § 2.
View Statute 68-102 Repealed. Laws 1969, c. 532, § 2.
View Statute 68-103 Repealed. Laws 1983, LB 604, § 32.
View Statute 68-104 Department of Health and Human Services; overseer of poor; county board; assistance; powers and duties.
View Statute 68-105 Repealed. Laws 1983, LB 604, § 32.
View Statute 68-106 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-107 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-108 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-109 Repealed. Laws 1983, LB 604, § 32.
View Statute 68-110 Repealed. Laws 1983, LB 604, § 32.
View Statute 68-111 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-112 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-113 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-114 Nonresident poor persons; temporary aid; relief when legal residence not determined.
View Statute 68-115 Legal settlement, defined; exclusions; minors; termination.
View Statute 68-116 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-117 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-118 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-119 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-120 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-121 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-122 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-123 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-124 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-125 Repealed. Laws 1951, c. 212, § 1.
View Statute 68-126 Health services; maximum payments; rules and regulations; standard of need for medical services; established.
View Statute 68-127 Repealed. Laws 1984, LB 904, § 11.
View Statute 68-128 Emergency assistance; families with children.
View Statute 68-129 Public assistance; computation of available resources; exclusions.
View Statute 68-130 Counties; maintain office and service facilities; review by department.
View Statute 68-131 Poor person; support by county; when eligible.
View Statute 68-132 County board; duties.
View Statute 68-133 County; adopt standards; requirements.
View Statute 68-134 Standards; review; filing; availability.
View Statute 68-135 Standards; hearing and notice.
View Statute 68-136 Failure to adopt or review standards; judicial review.
View Statute 68-137 Repayment; when required.
View Statute 68-138 Assistance; denial; termination; reduction; notice; hearing.
View Statute 68-139 Hearing before county board or hearing examiner; when allowed.
View Statute 68-140 Hearing; rights of person requesting.
View Statute 68-141 Hearing; procedure.
View Statute 68-142 Judicial review; procedure.
View Statute 68-143 Poor person; where chargeable.
View Statute 68-144 Poor person; duties of county where found and county of legal settlement.
View Statute 68-145 Poor person; county where found; action to recover costs; when authorized.
View Statute 68-146 Nonresident poor person; general assistance; legal settlement verified; assurances.
View Statute 68-147 County, when liable.
View Statute 68-148 General assistance; not alienable; exception.
View Statute 68-149 Reimbursement to county; when; procedure.
View Statute 68-150 Application; right of subrogation.
View Statute 68-151 Employable recipients; legislative findings.
View Statute 68-152 Employable recipients; programs authorized.
View Statute 68-153 Employable recipients; terms, defined.
View Statute 68-154 Employable recipients; rules and regulations.
View Statute 68-154.01 Employable recipient; community service required; exception.
View Statute 68-154.02 Employable recipient; community service; costs; paid by county.
View Statute 68-154.03 Employable recipient; community service; participation; how construed.
View Statute 68-155 Employable recipients; ineligible; when; notice; appeal.
View Statute 68-156 Repealed. Laws 2013, LB 156, § 3.
View Statute 68-157 Repealed. Laws 1996, LB 1155, § 121.
View Statute 68-158 Program to provide amino acid-based elemental formulas; Department of Health and Human Services; duties; report.
View Statute 68-201 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-202 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-203 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-204 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-205 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-206 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-206.01 Repealed. Laws 1963, c. 340, § 1.
View Statute 68-206.02 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-207 Repealed. Laws 1961, c. 328, § 1.
View Statute 68-208 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-209 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-210 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-211 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-212 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-213 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-214 Repealed. Laws 1996, LB 1155, § 121.
View Statute 68-215 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.01 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.02 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.03 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.04 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-215.05 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.06 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.07 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.08 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.09 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-215.10 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.11 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.12 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.13 Repealed. Laws 1971, LB 130, § 2.
View Statute 68-215.14 Repealed. Laws 1987, LB 3, § 3.
View Statute 68-216 Transferred to section 68-1001.02.
View Statute 68-217 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-218 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-219 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-220 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-221 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-222 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-223 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-224 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-225 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-226 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-227 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-228 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-229 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-230 Repealed. Laws 1959, c. 372, § 2.
View Statute 68-301 State Assistance Fund; created; investment.
View Statute 68-302 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-303 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-304 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-305 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-306 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-307 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-308 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-309 Department of Health and Human Services; sole state agency for administration of welfare programs.
View Statute 68-310 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-310.01 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-310.02 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-311 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-312 Department of Health and Human Services; rules and regulations; records and other communications; use by other agency or department.
View Statute 68-313 Records and information; use and disclosure; limitations.
View Statute 68-313.01 Records and information; access by the Legislature and state and county officials; open to public; limitation.
View Statute 68-314 Violations; penalty.
View Statute 68-315 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-316 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-317 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-318 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-319 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-320 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-321 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-322 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-322.01 Repealed. Laws 1977, LB 312, § 9.
View Statute 68-323 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-324 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-325 Repealed. Laws 1965, c. 399, § 4.
View Statute 68-326 Transferred to section 68-702.01.
View Statute 68-327 Repealed. Laws 1961, c. 415, § 38.
View Statute 68-328 Assistance; application; furnish with reasonable promptness.
View Statute 68-329 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-401 Repealed. Laws 1953, c. 237, § 11.
View Statute 68-402 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-403 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-404 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-404.01 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-405 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-406 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-407 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-408 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-409 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-410 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-411 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-412 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-413 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-414 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-415 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-416 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-417 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-418 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-419 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-420 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-421 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-422 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-423 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-501 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-502 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-503 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-504 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-505 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-506 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-507 Repealed. Laws 1949, c. 193, § 9.
View Statute 68-508 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-509 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-510 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-511 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-512 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-513 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-514 Repealed. Laws 1953, c. 250, § 2.
View Statute 68-515 Repealed. Laws 1955, c. 263, § 1.
View Statute 68-601 Social security; policy.
View Statute 68-602 Terms, defined.
View Statute 68-603 Agreement with federal government; state agency; approval of Governor.
View Statute 68-604 Agreement with federal government; instrumentality jointly created with other state.
View Statute 68-605 Contributions by state employees; amount.
View Statute 68-606 Contribution by state employees; collection.
View Statute 68-607 Contribution by state employees; adjustments.
View Statute 68-608 Coverage by political subdivisions; plan; modification; approval by state agency.
View Statute 68-609 Coverage by political subdivisions; refusal, amendment, or termination of plan; notice; hearing.
View Statute 68-610 Coverage by political subdivisions; amount; payment.
View Statute 68-611 Coverage by political subdivisions; delinquent payments; penalty; collection.
View Statute 68-612 Repealed. Laws 2010, LB 684, § 13.
View Statute 68-613 Repealed. Laws 2010, LB 684, § 13.
View Statute 68-614 Repealed. Laws 2000, LB 1216, § 31.
View Statute 68-615 Repealed. Laws 2000, LB 1216, § 31.
View Statute 68-616 Repealed. Laws 1987, LB 3, § 3.
View Statute 68-617 Repealed. Laws 2000, LB 1216, § 31.
View Statute 68-618 Repealed. Laws 2000, LB 1216, § 31.
View Statute 68-619 Repealed. Laws 1961, c. 284, § 1.
View Statute 68-620 Cities and villages; special levy; addition to levy limitations; contribution to state agency.
View Statute 68-620.01 Transferred to section 18-1221.
View Statute 68-621 Terms, defined.
View Statute 68-622 Referendum; persons eligible to vote; Governor; powers.
View Statute 68-623 Referendum; how conducted.
View Statute 68-624 Referendum; completion; certification; notice; contents.
View Statute 68-625 Referendum; state agency; prepare plan; modification of state agreement.
View Statute 68-626 Referendum; state agency; forms; make available; aid political subdivisions.
View Statute 68-627 Referendum; supervision.
View Statute 68-628 Repealed. Laws 1988, LB 802, § 41.
View Statute 68-629 Referendum; Governor; appointment of agency to conduct; cost; payment.
View Statute 68-630 Political subdivisions; delinquency in payment; manner of collection.
View Statute 68-631 Metropolitan utilities district; social security; employees; separate group; referendum; effect.
View Statute 68-632 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-633 Repealed. Laws 1986, LB 878, § 2.
View Statute 68-701 Repealed. Laws 1996, LB 1044, § 985.
View Statute 68-701.01 Repealed. Laws 1996, LB 1044, § 985.
View Statute 68-701.02 Repealed. Laws 1996, LB 1044, § 985.
View Statute 68-701.03 Repealed. Laws 1993, LB 109, § 1.
View Statute 68-702 Repealed. Laws 1961, c. 415, § 38.
View Statute 68-702.01 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-702.02 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-702.03 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-702.04 Repealed. Laws 1967, c. 253, § 4.
View Statute 68-703 Repealed. Laws 1996, LB 1044, § 985.
View Statute 68-703.01 Department of Health and Human Services; federal funds; expenditures; authorized.
View Statute 68-704 Repealed. Laws 2000, LB 889, § 1.
View Statute 68-705 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-706 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-707 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-708 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-709 Repealed. Laws 1982, LB 522, § 46.
View Statute 68-709.01 Repealed. Laws 1981, LB 497, § 1.
View Statute 68-710 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-711 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-712 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-713 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-714 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-715 Repealed. Laws 1982, LB 592, § 2.
View Statute 68-716 Department of Health and Human Services; medical assistance; right of subrogation.
View Statute 68-717 Department of Health and Human Services; assume responsibility for public assistance programs.
View Statute 68-718 Furniture, property, personnel; transferred to Department of Health and Human Services; personnel, how treated.
View Statute 68-719 Certain vendor payments prohibited.
View Statute 68-720 Aid to dependent children; child care subsidy program; administrative disqualification; intentional program violation; disqualification period.
View Statute 68-721 Repealed. Laws 2015, LB 6, § 1.
View Statute 68-722 Repealed. Laws 1990, LB 820, § 13.
View Statute 68-723 Repealed. Laws 1996, LB 1044, § 985.
View Statute 68-724 Repealed. Laws 1999, LB 13, § 1.
View Statute 68-801 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-802 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-803 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-804 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-804.01 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-805 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-806 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-807 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-808 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-809 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-810 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-811 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-812 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-813 Repealed. Laws 1965, c. 395, § 27.
View Statute 68-901 Medical Assistance Act; act, how cited.
View Statute 68-902 Purposes of act.
View Statute 68-903 Medical assistance program; established.
View Statute 68-904 Legislative findings.
View Statute 68-905 Program of medical assistance; statement of public policy.
View Statute 68-906 Medical assistance; state accepts federal provisions.
View Statute 68-907 Terms, defined.
View Statute 68-908 Department; powers and duties.
View Statute 68-909 Existing contracts, agreements, rules, regulations, plan, and waivers; how treated; report required; exception; department; powers and duties.
View Statute 68-910 Medical assistance payments; source of funds.
View Statute 68-911 Medical assistance; mandated and optional coverage; department; submit state plan amendment or waiver.
View Statute 68-912 Limits on goods and services; considerations; procedure.
View Statute 68-913 Medical assistance program; public awareness; public school district; hospital; duties.
View Statute 68-914 Application for medical assistance; form; department; decision; notice; requirements; appeal.
View Statute 68-915 Eligibility.
View Statute 68-916 Medical assistance; application; assignment of rights; exception.
View Statute 68-917 Applicant or recipient; failure to cooperate; effect.
View Statute 68-918 Restoration of rights; when.
View Statute 68-919 Medical assistance recipient; liability; when; claim; procedure; department; powers; recovery of medical assistance reimbursement; procedure.
View Statute 68-920 Department; garnish employment income; when; limitation.
View Statute 68-921 Entitlement of spouse; terms, defined.
View Statute 68-922 Amount of entitlement; department; rules and regulations.
View Statute 68-923 Assets; eligibility for assistance; future medical support; considerations; subrogation.
View Statute 68-924 Designation of assets; procedure.
View Statute 68-925 Department; furnish statement.
View Statute 68-926 Legislative findings.
View Statute 68-927 Terms, defined.
View Statute 68-928 Licensed insurer or self-funded insurer; provide coverage information.
View Statute 68-929 Licensed insurer; violation.
View Statute 68-930 Self-funded insurer; violation; civil penalty.
View Statute 68-931 Recovery; authorized.
View Statute 68-932 Process for resolving violations; appeal.
View Statute 68-933 Civil penalties; disposition.
View Statute 68-934 False Medicaid Claims Act; act, how cited.
View Statute 68-935 Terms, defined.
View Statute 68-936 Presentation of false medicaid claim; civil liability; violation of act; civil penalty; damages; costs and attorney's fees.
View Statute 68-937 Failure to report.
View Statute 68-938 Charge, solicitation, acceptance, or receipt; unlawful; when.
View Statute 68-939 Records; duties; acts prohibited; liability; costs and attorney's fees.
View Statute 68-940 Penalties or damages; considerations; liability; costs and attorney's fees.
View Statute 68-940.01 State Medicaid Fraud Control Unit Cash Fund; created; use; investment.
View Statute 68-941 Limitation of actions; burden of proof.
View Statute 68-942 Investigation and prosecution.
View Statute 68-943 State medicaid fraud control unit; certification.
View Statute 68-944 State medicaid fraud control unit; powers and duties.
View Statute 68-945 Attorney General; powers and duties.
View Statute 68-946 Attorney General; access to records.
View Statute 68-947 Contempt of court.
View Statute 68-948 Repealed. Laws 2017, LB644, § 21.
View Statute 68-949 Medical assistance program; legislative intent; department; duties.
View Statute 68-950 Medicaid Prescription Drug Act, how cited.
View Statute 68-951 Purpose of act.
View Statute 68-952 Terms, defined.
View Statute 68-953 Preferred drug list; department; establish and maintain; pharmaceutical and therapeutics committee; members; expenses.
View Statute 68-954 Preferred drug list; considerations; availability of list.
View Statute 68-955 Prescription of drug not on preferred drug list; conditions; antidepressant, antipsychotic, or anticonvulsant prescription drug; prior authorization; not required, when.
View Statute 68-956 Department; duties.
View Statute 68-957 Repealed. Laws 2017, LB4, § 1.
View Statute 68-958 Repealed. Laws 2017, LB4, § 1.
View Statute 68-959 Repealed. Laws 2017, LB4, § 1.
View Statute 68-960 Repealed. Laws 2017, LB4, § 1.
View Statute 68-961 Repealed. Laws 2017, LB4, § 1.
View Statute 68-962 Autism Treatment Program Act; act, how cited.
View Statute 68-963 Purpose of Autism Treatment Program Act.
View Statute 68-964 Autism Treatment Program; created; administration; funding.
View Statute 68-965 Autism Treatment Program Cash Fund; created; use; investment.
View Statute 68-966 Department; apply for medical assistance program waiver or amendment; legislative intent.
View Statute 68-967 Comprehensive treatment of pediatric feeding disorders; amendment to state medicaid plan; department; duties.
View Statute 68-968 School-based health centers; School Health Center Advisory Council; members.
View Statute 68-969 Amendment to medicaid state plan or waiver; children eligible for medicaid and CHIP; treatment for pregnant women; department; duties.
View Statute 68-970 Nebraska Regional Poison Center; legislative findings.
View Statute 68-971 Amendment to medicaid state plan or waiver; Nebraska Regional Poison Center; payments; use; department; duties; University of Nebraska Medical Center; report.
View Statute 68-972 Prenatal care; legislative findings; creation of separate program; benefits provided; department; submit state plan amendment or waiver; eligibility.
View Statute 68-973 Medical assistance programs; improper payments; postpayment reimbursement; legislative findings; integrity procedures and guidelines; legislative intent.
View Statute 68-974 Program integrity contractors; contracts; contents; audit procedures; powers; health insurance premium assistance payment program; contract; department; powers and duties; form of records authorized; appeal; report.
View Statute 68-975 Department; apply for amendment to medicaid state plan; multisystemic therapy for youth.
View Statute 68-976 Provider with high categorical risk level; fingerprint-based criminal history record information check; Nebraska State Patrol; issue report; cost; department; powers and duties.
View Statute 68-977 Ground Emergency Medical Transport Act; act, how cited.
View Statute 68-978 Terms, defined.
View Statute 68-979 Legislative intent.
View Statute 68-980 Supplemental reimbursement.
View Statute 68-981 Supplemental reimbursement; eligibility.
View Statute 68-982 Supplemental reimbursement; calculation and payment.
View Statute 68-983 Intergovernmental transfer program; department; powers and duties.
View Statute 68-984 Agreement.
View Statute 68-985 Governmental entity; duties.
View Statute 68-986 Department; amendment to medicaid state plan; department; powers.
View Statute 68-987 Department; duties.
View Statute 68-988 Increased capitation payments; commencement.
View Statute 68-989 Disclosure by applicant; income and assets; action for recovery of medical assistance authorized.
View Statute 68-990 Medical assistance; transfers; security for recovery of indebtedness to department; lien; notice; filing; department; duties; section null and void.
View Statute 68-991 Medical provider; authority to apply for medical assistance.
View Statute 68-992 Eligibility for medical assistance; expanded population; Department of Health and Human Services; duties.
View Statute 68-993 Medical parole; protocol.
View Statute 68-994 Long-term care services and supports; department; limitation on addition to medicaid managed care program.
View Statute 68-995 Contracts and agreements; department; duties.
View Statute 68-996 Medicaid Managed Care Excess Profit Fund; created; use; investment.
View Statute 68-997 Job-skills programs; voluntary; departments; powers and duties.
View Statute 68-998 Managed care organization; provider contract; material change; notice.
View Statute 68-999 Direct care staff; psychiatric facilities caring for juveniles; standards.
View Statute 68-9,100 Hospital and nursing facility services; reimbursement; rate methodology; rules and regulations.
View Statute 68-9,101 Multiple procedure payment reduction policy; implementation; when prohibited.
View Statute 68-9,102 Long-term acute care hospitals; enroll as providers.
View Statute 68-9,103 Long-term acute care hospitals; coverage; state plan amendment or waiver.
View Statute 68-9,104 Critical access hospitals; rebase inpatient interim per diem rates.
View Statute 68-1001 Assistance to the aged, blind, or disabled; program; administration.
View Statute 68-1001.01 Department of Health and Human Services; rules and regulations; promulgate.
View Statute 68-1001.02 Assistance; action for reimbursement; statute of limitations; when commences to run.
View Statute 68-1002 Persons eligible for assistance.
View Statute 68-1003 Assistance to the aged; additional qualifications required.
View Statute 68-1004 Assistance to the blind; additional qualifications required.
View Statute 68-1005 Assistance to the disabled; additional qualifications required; department; powers and duties.
View Statute 68-1006 Assistance to the aged, blind, or disabled; amount authorized per person; payment.
View Statute 68-1006.01 Personal needs allowance; amount authorized.
View Statute 68-1007 Determination of need; elements considered; amounts disregarded.
View Statute 68-1008 Application for assistance; investigation; notification.
View Statute 68-1009 Hospital; reimbursement for certain services; conditions.
View Statute 68-1010 Patients with complex health needs; transfer; pilot program.
View Statute 68-1011 Repealed. Laws 1972, LB 760, § 2.
View Statute 68-1012 Repealed. Laws 1969, c. 532, § 2.
View Statute 68-1013 Assistance to the aged, blind, and disabled; not vested right; not assignable; exemption from levy.
View Statute 68-1014 Assistance; payment to guardian or conservator; when authorized.
View Statute 68-1015 Assistance; investigation; attendance of witnesses; production of records; subpoena power; oaths.
View Statute 68-1016 Assistance; appeals; procedure.
View Statute 68-1017 Assistance; violations; penalties.
View Statute 68-1017.01 Supplemental Nutrition Assistance Program; violations; penalties.
View Statute 68-1017.02 Supplemental Nutrition Assistance Program; department; duties; state outreach plan; report; contents; categorical eligibility; legislative intent; increased benefits, when; person ineligible, when.
View Statute 68-1018 Transferred to section 68-903.
View Statute 68-1019 Transferred to section 68-911.
View Statute 68-1019.01 Transferred to section 68-912.
View Statute 68-1019.02 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1019.03 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1019.04 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1019.05 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1019.06 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1019.07 Repealed. Laws 1996, LB 1044, § 985.
View Statute 68-1019.08 Repealed. Laws 1996, LB 1155, § 121.
View Statute 68-1019.09 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1020 Transferred to section 68-915.
View Statute 68-1021 Transferred to section 68-906.
View Statute 68-1021.01 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1022 Transferred to section 68-910.
View Statute 68-1023 Transferred to section 68-908.
View Statute 68-1023.01 Repealed. Laws 1993, LB 816, § 22.
View Statute 68-1024 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1025 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1025.01 Transferred to section 68-913.
View Statute 68-1026 Transferred to section 68-916.
View Statute 68-1027 Transferred to section 68-917.
View Statute 68-1028 Transferred to section 68-918.
View Statute 68-1029 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1030 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1031 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1032 Repealed. Laws 1993, LB 816, § 22.
View Statute 68-1033 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1034 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1035 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1035.01 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1036 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1036.01 Repealed. Laws 1996, LB 1155, § 121.
View Statute 68-1036.02 Transferred to section 68-919.
View Statute 68-1036.03 Transferred to section 68-920.
View Statute 68-1037 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1037.01 Transferred to section 68-1073.
View Statute 68-1037.02 Transferred to section 68-1074.
View Statute 68-1037.03 Transferred to section 68-1075.
View Statute 68-1037.04 Transferred to section 68-1079.
View Statute 68-1037.05 Transferred to section 68-1080.
View Statute 68-1037.06 Repealed. Laws 2000, LB 1135, § 34.
View Statute 68-1038 Transferred to section 68-921.
View Statute 68-1039 Transferred to section 68-922.
View Statute 68-1040 Transferred to section 68-923.
View Statute 68-1041 Repealed. Laws 1989, LB 362, § 19.
View Statute 68-1042 Transferred to section 68-924.
View Statute 68-1043 Transferred to section 68-925.
View Statute 68-1044 Repealed. Laws 1989, LB 362, § 19.
View Statute 68-1045 Repealed. Laws 1989, LB 362, § 19.
View Statute 68-1046 Repealed. Laws 1989, LB 362, § 19.
View Statute 68-1047 Repealed. Laws 2000, LB 1352, § 4.
View Statute 68-1048 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1049 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1050 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1051 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1052 Repealed. Laws 2000, LB 892, § 7.
View Statute 68-1053 Repealed. Laws 2000, LB 892, § 7.
View Statute 68-1054 Repealed. Laws 2000, LB 892, § 7.
View Statute 68-1055 Repealed. Laws 2000, LB 892, § 7.
View Statute 68-1056 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1057 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1058 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1059 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1060 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1061 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1062 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1063 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1064 Repealed. Laws 2005, LB 301, § 78.
View Statute 68-1065 Repealed. Laws 2000, LB 892, § 7.
View Statute 68-1066 Repealed. Laws 2000, LB 892, § 7.
View Statute 68-1067 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1068 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1069 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1070 Repealed. Laws 2011, LB 465, § 2.
View Statute 68-1071 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1072 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1073 Transferred to section 68-934.
View Statute 68-1074 Transferred to section 68-935.
View Statute 68-1075 Transferred to section 68-936.
View Statute 68-1076 Transferred to section 68-937.
View Statute 68-1077 Transferred to section 68-938.
View Statute 68-1078 Transferred to section 68-939.
View Statute 68-1079 Transferred to section 68-940.
View Statute 68-1080 Transferred to section 68-941.
View Statute 68-1081 Transferred to section 68-942.
View Statute 68-1082 Transferred to section 68-943.
View Statute 68-1083 Transferred to section 68-944.
View Statute 68-1084 Transferred to section 68-945.
View Statute 68-1085 Transferred to section 68-946.
View Statute 68-1086 Transferred to section 68-947.
View Statute 68-1087 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1088 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1089 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1090 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1091 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1092 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1093 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1094 Repealed. Laws 2006, LB 1248, § 92.
View Statute 68-1095 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
View Statute 68-1095.01 Long-Term Care Partnership Program; established; Department of Health and Human Services; duties.
View Statute 68-1096 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
View Statute 68-1097 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
View Statute 68-1098 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
View Statute 68-1099 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
View Statute 68-10,100 Transferred to section 68-926.
View Statute 68-10,101 Transferred to section 68-927.
View Statute 68-10,102 Transferred to section 68-928.
View Statute 68-10,103 Transferred to section 68-929.
View Statute 68-10,104 Transferred to section 68-930.
View Statute 68-10,105 Transferred to section 68-931.
View Statute 68-10,106 Transferred to section 68-932.
View Statute 68-10,107 Transferred to section 68-933.
View Statute 68-1101 Division of Medicaid and Long-Term Care Advisory Committee on Aging; created; members; appointment; term; vacancy.
View Statute 68-1102 Repealed. Laws 1987, LB 456, § 2.
View Statute 68-1103 Committee; officers; meetings.
View Statute 68-1104 Committee; duties.
View Statute 68-1105 Committee; special committees; members; expenses.
View Statute 68-1106 Committee; federal funds; grants; gifts; acceptance; disposition.
View Statute 68-1107 Repealed. Laws 2017, LB644, § 21.
View Statute 68-1108 Department of Health and Human Services; report.
View Statute 68-1109 Repealed. Laws 2017, LB644, § 21.
View Statute 68-1110 Repealed. Laws 2017, LB644, § 21.
View Statute 68-1111 Act, how cited.
View Statute 68-1112 Legislative findings.
View Statute 68-1113 Purpose of act; legislative intent.
View Statute 68-1114 Terms, defined.
View Statute 68-1115 Funding for aging and disability resource centers.
View Statute 68-1116 Aging and disability resource centers; services.
View Statute 68-1117 Area agency on aging or partnering organization; powers and duties.
View Statute 68-1118 Department; report.
View Statute 68-1119 Reimbursement; schedule.
View Statute 68-1120 Funding; legislative intent.
View Statute 68-1201 Eligibility determination; exclusion of certain assets and income.
View Statute 68-1202 Social services; services included.
View Statute 68-1203 Social services; provided or purchased; dependent children and families; aged, blind, or disabled persons.
View Statute 68-1204 Social services or specialized developmental disability services; rules and regulations; agreements; fee schedules.
View Statute 68-1205 Matching funds.
View Statute 68-1206 Social services; administration; contracts; payments; duties; federal Child Care Subsidy program; participation; requirements; funding; evaluation.
View Statute 68-1207 Department of Health and Human Services; public child welfare services; supervise; department; caseload requirements; case plan developed.
View Statute 68-1207.01 Department of Health and Human Services; caseloads report; contents.
View Statute 68-1208 Rules and regulations; right of appeal and hearings.
View Statute 68-1209 Applications for social services; information; safeguarded.
View Statute 68-1210 Department of Health and Human Services; certain foster care children; payment rates; family care services; plan; implementation.
View Statute 68-1211 Case management of child welfare services; legislative findings and declarations.
View Statute 68-1212 Department of Health and Human Services; cases; case manager; employee of department; duties.
View Statute 68-1213 Repealed. Laws 2022, LB1173, § 23.
View Statute 68-1214 Case managers; training program; department; duties; training curriculum; contents.
View Statute 68-1215 Low-income home energy assistance program; eligibility; determination.
View Statute 68-1216 Low-income home energy assistance program; allocation of funds.
View Statute 68-1301 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-1302 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-1303 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-1304 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-1305 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-1306 Repealed. Laws 1990, LB 1067, § 2.
View Statute 68-1401 Act, how cited.
View Statute 68-1402 Department of Health and Human Services; program for persons with genetically handicapping conditions; duties.
View Statute 68-1403 Genetically handicapped persons; medical care program; services and treatment included.
View Statute 68-1404 Medical care of genetically handicapping conditions; reimbursement.
View Statute 68-1405 Department of Health and Human Services; medical care program; uniform standards of financial eligibility and payment; establish.
View Statute 68-1406 Benefits and services; payment liability.
View Statute 68-1501 Act, how cited.
View Statute 68-1502 Legislative findings.
View Statute 68-1503 Terms, defined.
View Statute 68-1504 Department of Health and Human Services; provide support; expenses; compensation.
View Statute 68-1505 Support; families; eligibility requirements.
View Statute 68-1506 Support; disabled person in independent living situation; eligibility requirements.
View Statute 68-1507 Eligibility; department determine.
View Statute 68-1508 Support; allocation of costs; basis.
View Statute 68-1509 Department; needs and eligibility criteria; factors.
View Statute 68-1510 Support; supplemental to other programs; availability of other programs; department; duties.
View Statute 68-1511 Department; payment of support; provide assistance; providers of programs and services.
View Statute 68-1512 Support; maximum allowance; limitations; appropriations; legislative intent.
View Statute 68-1513 Department; review needs of support recipient.
View Statute 68-1514 Denial of support; hearing provided.
View Statute 68-1515 Rules and regulations; contents.
View Statute 68-1516 Department; provide support; when; priorities.
View Statute 68-1517 Department; expenditure of funds authorized.
View Statute 68-1518 Department; report; contents.
View Statute 68-1519 Obtaining support in violation of sections; violation; penalty.
View Statute 68-1520 Legislative findings.
View Statute 68-1521 Terms, defined.
View Statute 68-1522 Nebraska Lifespan Respite Services Program; established.
View Statute 68-1523 Program; administration.
View Statute 68-1524 Program; requirements.
View Statute 68-1525 Services; requirements.
View Statute 68-1526 Rules and regulations.
View Statute 68-1527 Department; duties.
View Statute 68-1528 Use of funds.
View Statute 68-1529 Legislative findings and declarations.
View Statute 68-1530 Family support program; Department of Health and Human Services; Advisory Committee on Developmental Disabilities; duties; funding; legislative intent; family support program; services and support; rules and regulations; report.
View Statute 68-1531 Services and support; eligibility.
View Statute 68-1532 Family support program; services and support; priorities.
View Statute 68-1533 Family support program; implementation; conditions.
View Statute 68-1534 Family support program; evaluation.
View Statute 68-1601 Act, how cited.
View Statute 68-1602 Legislative intent.
View Statute 68-1603 Department, defined.
View Statute 68-1604 Homeless Shelter Assistance Trust Fund; created; use; investment.
View Statute 68-1605 Department; grants; requirements; application; considerations.
View Statute 68-1606 Grant money; use.
View Statute 68-1607 Recipients; requirements.
View Statute 68-1608 Rules and regulations.
View Statute 68-1701 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1702 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1703 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1704 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1705 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1706 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1707 Repealed. Laws 1996, LB 892, § 3.
View Statute 68-1708 Act, how cited.
View Statute 68-1709 Legislative findings and declarations.
View Statute 68-1710 Legislative intent.
View Statute 68-1711 Assessment tool; state agencies; utilize.
View Statute 68-1712 Repealed. Laws 1995, LB 455, § 27.
View Statute 68-1713 Department of Health and Human Services; implementation of policies; transitional health care benefits.
View Statute 68-1714 Repealed. Laws 1995, LB 455, § 27.
View Statute 68-1715 Rules and regulations.
View Statute 68-1716 Repealed. Laws 2005, LB 301, § 78.
View Statute 68-1717 Repealed. Laws 1997, LB 864, § 20.
View Statute 68-1718 Financial assistance; comprehensive assets assessment required; contents; periodic assessments.
View Statute 68-1719 Self-sufficiency contract; purpose.
View Statute 68-1720 Self-sufficiency contract; contents.
View Statute 68-1721 Principal wage earner and other nonexempt members of applicant family; duties.
View Statute 68-1722 Legislative findings; case management practices and supportive services; department; powers and duties; extension of time limit on cash assistance; when.
View Statute 68-1723 Cash assistance; requirements; extension of time limit; when; hearing; review.
View Statute 68-1724 Cash assistance; duration; reimbursement of expenses; when; conditions; extension of time limit.
View Statute 68-1725 Alternative payment systems authorized.
View Statute 68-1725.01 Repealed. Laws 2004, LB 940, § 4.
View Statute 68-1726 Assistance under act; eligibility factors.
View Statute 68-1727 Family resource centers; legislative intent.
View Statute 68-1728 Services for families and children; legislative findings and declarations.
View Statute 68-1729 Repealed. Laws 2007, LB 296, § 815.
View Statute 68-1730 Repealed. Laws 2007, LB 296, § 815.
View Statute 68-1731 Family services; legislative intent.
View Statute 68-1732 Integrated programs and policies; legislative intent.
View Statute 68-1733 Planning process; state agencies; duty to establish.
View Statute 68-1734 Application process; legislative intent; common assessment tool.
View Statute 68-1735 Creating self-sufficiency contract and meeting work activity requirement; applicant under twenty years of age; activities authorized.
View Statute 68-1735.01 Creating self-sufficiency contract and meeting work activity requirement; applicant; activities authorized.
View Statute 68-1735.02 Department of Health and Human Services; report; contents.
View Statute 68-1735.03 Legislative intent.
View Statute 68-1735.04 Repealed. Laws 2016, LB1081, § 8.
View Statute 68-1736 Repealed. Laws 2008, LB 797, § 35.
View Statute 68-1737 Repealed. Laws 2008, LB 797, § 35.
View Statute 68-1738 Department of Health and Human Services; duty.
View Statute 68-1801 Act, how cited.
View Statute 68-1802 Terms, defined.
View Statute 68-1803 Tax; rate; collection; report.
View Statute 68-1804 ICF/DD Reimbursement Protection Fund; created; use; allocation; investment; report.
View Statute 68-1805 State medicaid plan; application for amendment; tax; when due.
View Statute 68-1806 Collection of tax; discontinued; when; effect.
View Statute 68-1806.01 Tax; use.
View Statute 68-1807 Failure to pay tax; penalty.
View Statute 68-1808 Refund; procedure.
View Statute 68-1809 Rules and regulations.
View Statute 68-1901 Act, how cited.
View Statute 68-1902 Definitions, where found.
View Statute 68-1903 Bed-hold day, defined.
View Statute 68-1904 Continuing care retirement community, defined.
View Statute 68-1905 Department, defined.
View Statute 68-1906 Gross inpatient revenue, defined.
View Statute 68-1907 Hospital, defined.
View Statute 68-1908 Life care contract, defined.
View Statute 68-1909 Medical assistance program, defined.
View Statute 68-1910 Medicare day, defined.
View Statute 68-1911 Medicare upper payment limit, defined.
View Statute 68-1912 Nursing facility, defined.
View Statute 68-1913 Quality assurance assessment, defined.
View Statute 68-1914 Resident day, defined.
View Statute 68-1915 Skilled nursing facility, defined.
View Statute 68-1916 Total resident days, defined.
View Statute 68-1917 Quality assurance assessment; payment; computation.
View Statute 68-1918 Providers exempt.
View Statute 68-1919 Reduction of quality assurance assessment; when.
View Statute 68-1920 Aggregate quality assurance assessment; limitation.
View Statute 68-1921 Quality assurance assessment; payments; form.
View Statute 68-1922 Department; collect quality assurance assessment; remit to State Treasurer.
View Statute 68-1923 Quality assurance assessment; report; medicaid cost report; how treated.
View Statute 68-1924 Underpayment or overpayment; notice.
View Statute 68-1925 Failure to pay; penalty; waiver; when; withholding authorized; collection methods authorized.
View Statute 68-1926 Nursing Facility Quality Assurance Fund; created; use; investment.
View Statute 68-1927 Application for amendment to medicaid state plan; approval; effect; resubmission of waiver application.
View Statute 68-1928 Department; discontinue collection of quality assurance assessments; when; return of money.
View Statute 68-1929 Aggrieved party; hearing; petition.
View Statute 68-1930 Rules and regulations.
View Statute 68-2001 Act, how cited.
View Statute 68-2002 Purposes of act.
View Statute 68-2003 Terms, defined.
View Statute 68-2004 Department; report; contents.
View Statute 68-2005 Rules and regulations.