Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 79 - SCHOOLS

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

View Statute 79-101 Terms, defined.
View Statute 79-102 School districts; classification.
View Statute 79-103 Classification of school districts; how determined.
View Statute 79-104 Classification of school districts; change; Commissioner of Education; duties.
View Statute 79-201 Compulsory education; attendance required; exceptions; reports required.
View Statute 79-202 Compulsory attendance; withdrawal of child from school; exempt from mandatory attendance; exit interview; withdrawal form; validity; child at least sixteen years of age; other enrollment options; later enrollment; effect; Commissioner of Education; duties.
View Statute 79-203 Compulsory attendance; necessarily employed children; permit.
View Statute 79-204 Compulsory attendance; necessarily employed children; continuation schools; attendance required.
View Statute 79-205 Compulsory attendance; record of attendance; annual attendance reports; made where.
View Statute 79-206 Compulsory attendance; nonattendance lists; transmission to enforcement officers.
View Statute 79-207 Compulsory attendance; entry or withdrawal of student; teachers' attendance reports.
View Statute 79-208 Compulsory attendance; attendance officers; powers and duties; compensation.
View Statute 79-209 Compulsory attendance; nonattendance; school district; duties; collaborative plan; considerations; referral to county attorney; notice.
View Statute 79-210 Violations; penalty.
View Statute 79-211 Minimum school term.
View Statute 79-212 Kindergarten program; minimum hours.
View Statute 79-213 School; failure to maintain; loss of state funds; exceptions.
View Statute 79-214 Admission of children; kindergarten; age; evidence of physical examination; visual evaluation; when; exception.
View Statute 79-215 Students; admission; tuition; persons exempt; department; duties.
View Statute 79-216 Children of members in military service; children of parents employed by federal government and living on property of national parks; residency.
View Statute 79-217 School board and governing authority; student; immunization against certain contagious diseases; exception.
View Statute 79-218 School board and governing authority; immunization clinics; request assistance.
View Statute 79-219 Student; immunization status; Department of Health and Human Services; rules and regulations.
View Statute 79-220 Child; physical examination; visual evaluation; immunization; right of refusal.
View Statute 79-221 Immunization; when not required.
View Statute 79-222 Immunizations; provisional enrollment; conditions.
View Statute 79-223 Violations; penalty.
View Statute 79-224 Asthma or anaphylaxis condition; self-management by student; conditions; request; authorization.
View Statute 79-225 Diabetic condition; self-management by student; conditions; request; authorization.
View Statute 79-226 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-227 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-228 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-229 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-230 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-231 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-232 Legislative findings.
View Statute 79-233 Terms, defined.
View Statute 79-234 Enrollment option program; established; limitations.
View Statute 79-235 Option students; treatment; building assignment.
View Statute 79-235.01 Open enrollment option student; continued attendance; attendance at another school building; application.
View Statute 79-236 Program; implementation.
View Statute 79-237 Attendance; application; cancellation; forms.
View Statute 79-238 Application acceptance and rejection; specific capacity standards; request for release; standards and conditions.
View Statute 79-239 Application; request for release; rejection; notice; appeal; school district; State Department of Education; duties.
View Statute 79-240 Relocation; automatic acceptance; deadlines waived.
View Statute 79-241 Transportation; fee authorized; reimbursement; when; free transportation; when.
View Statute 79-242 Graduation credits; award of diploma.
View Statute 79-243 School district; provide information.
View Statute 79-244 Program; effect on contracting.
View Statute 79-245 Tax Equity and Educational Opportunities Support Act; applicability.
View Statute 79-246 Special education programs; reimbursement to option school district.
View Statute 79-247 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-248 Pupils; health inspections; notice of defects; contagious or infectious disease; duty of school district.
View Statute 79-249 Pupils; health inspections; rules; duties of Department of Health and Human Services; compliance with Medication Aide Act; when.
View Statute 79-250 Pupils; health inspections; when required.
View Statute 79-251 Pupils; health inspections; duty of school board.
View Statute 79-252 Pupils; health inspections; employment of physicians authorized.
View Statute 79-253 Pupils; health inspections; violation; penalty.
View Statute 79-254 Act, how cited.
View Statute 79-255 Act; purpose.
View Statute 79-256 Terms, defined.
View Statute 79-257 School board or board of education; emergency disciplinary actions; authorized.
View Statute 79-258 Administrative and teaching personnel; authorized actions.
View Statute 79-259 Student suspension, expulsion, or exclusion; not a violation of compulsory attendance; compliance with other laws required.
View Statute 79-260 Notice; when given.
View Statute 79-261 School board or board of education; powers; delegation of authority.
View Statute 79-262 School board or board of education; rules and standards; establish; distribute and post; review with county attorney.
View Statute 79-262.01 Behavioral intervention, behavioral management, classroom management, and removal of a student from a classroom in school; model policy; school district policy; training.
View Statute 79-263 School district; policy regarding firearms; requirements.
View Statute 79-264 Student; exclusion; circumstances; emergency exclusion; procedure.
View Statute 79-265 Principal; suspend student; grounds; procedure; written statement; conference.
View Statute 79-265.01 Pre-kindergarten through second grade students; suspension; prohibited; exceptions.
View Statute 79-265.02 Student; suspension; classwork and homework; guidelines.
View Statute 79-266 Pre-expulsion procedures; when; expelled student; alternative assignments; suspension of enforcement; agreement between school boards; reinstatement; when; expungement; accept credits, conditions.
View Statute 79-266.01 Expelled student; enrollment in public school; when.
View Statute 79-267 Student conduct constituting grounds for long-term suspension, expulsion, or mandatory reassignment; enumerated; alternatives for truant or tardy students.
View Statute 79-268 Long-term suspension, expulsion, or mandatory reassignment; procedures; enumerated.
View Statute 79-269 Long-term suspension, expulsion, or mandatory reassignment; hearing; procedure; hearing examiner; how designated; examination of records.
View Statute 79-270 Hearing examiner; duties.
View Statute 79-271 Hearing; not requested within five days; recommended punishment; effect.
View Statute 79-272 Hearing; requested within thirty days; effect.
View Statute 79-273 Hearing; by whom attended; witnesses; student excluded; when.
View Statute 79-274 Hearing; legal counsel; powers and duties.
View Statute 79-275 Hearing; student; testimony.
View Statute 79-276 Hearing; evidence on student's conduct and records.
View Statute 79-277 Hearing; rules of evidence or courtroom procedures; not applicable.
View Statute 79-278 Hearing; witnesses; testimony; cross-examination; availability of witnesses.
View Statute 79-279 Hearing; witnesses; immunity.
View Statute 79-280 Hearing; recorded; how paid.
View Statute 79-281 Hearing; joint hearing; separate hearings; when.
View Statute 79-282 Hearing; hearing examiner; report; contents; review; notice; final disposition; how determined.
View Statute 79-283 Hearing; final disposition; written notice; effect; period of expulsion; review; when; procedure; readmittance.
View Statute 79-284 Case record; contents.
View Statute 79-285 Hearing; appeal to school board or board of education; procedure.
View Statute 79-286 Hearing; appeal; school board or board of education; powers and duties.
View Statute 79-287 Hearing; appeal; board; final action.
View Statute 79-288 Final decision; judicial review; appeal to district court; other relief.
View Statute 79-289 Judicial review; procedure.
View Statute 79-290 Judicial review; transcript of record and proceedings; responsive pleading not required.
View Statute 79-291 Judicial review; conducted without a jury; grounds for judicial action.
View Statute 79-292 Appeal.
View Statute 79-293 Nebraska Criminal Code violation; principal or principal's designee; notify law enforcement authorities; immunity.
View Statute 79-294 Removal of minor from school premises; release to peace officer; principal or other school official; duties; peace officer; duties; juvenile court review; when.
View Statute 79-295 Corporal punishment; prohibited.
View Statute 79-296 Anabolic steroids; additional sanction.
View Statute 79-297 Youth organization; provide information, services, and activities; conditions.
View Statute 79-298 Repealed. Laws 2013, LB 410, § 24.
View Statute 79-299 Repealed. Laws 2013, LB 410, § 24.
View Statute 79-2,100 Repealed. Laws 2013, LB 410, § 24.
View Statute 79-2,101 Public schools; membership in secret organizations, prohibited.
View Statute 79-2,102 Public schools; secret organizations; denial of school privileges; expulsion.
View Statute 79-2,103 Repealed. Laws 2023, LB705, § 136.
View Statute 79-2,104 Access to school files or records; limitation; fees; disciplinary material; removed and destroyed; when; sharing of student data, records, and information.
View Statute 79-2,105 School files or records; provided upon student's transfer.
View Statute 79-2,106 Department; gifts, devises, and bequests; accept; loans; terms and conditions.
View Statute 79-2,107 Student personnel services; supervision.
View Statute 79-2,108 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-2,109 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-2,110 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-2,111 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-2,112 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-2,113 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-2,114 Act, how cited.
View Statute 79-2,115 Terms, defined.
View Statute 79-2,116 Legislative findings; discriminatory practices enumerated.
View Statute 79-2,117 Rules and regulations; institutions adopt; department; duties.
View Statute 79-2,118 Violation; complaint; filing; disposition; procedure; governing board; duties.
View Statute 79-2,119 Disposition of complaint; claimant; acceptance.
View Statute 79-2,120 Disposition of complaint; claimant; rejection; court action authorized; limitation.
View Statute 79-2,121 Complaint; failure of governing board to act; claimant's remedies.
View Statute 79-2,122 Violation; complaint; prerequisite to other remedy.
View Statute 79-2,123 Nebraska Fair Employment Practice Act; complaint; applicability.
View Statute 79-2,124 Act, how construed.
View Statute 79-2,125 Act, how cited.
View Statute 79-2,126 Terms, defined.
View Statute 79-2,127 Student fees authorized.
View Statute 79-2,127.01 Donations authorized.
View Statute 79-2,128 Extracurricular activities; incidentals furnished by students; authorized.
View Statute 79-2,129 Nonspecialized attire furnished by students; authorized.
View Statute 79-2,130 Repealed. Laws 2003, LB 249, § 12.
View Statute 79-2,131 Musical instruments furnished by students; fee authorized; when.
View Statute 79-2,132 School store; authorized.
View Statute 79-2,133 Fee waiver policy.
View Statute 79-2,134 Student fee policy; hearing; procedure; contents.
View Statute 79-2,135 Student fee fund.
View Statute 79-2,136 Part-time enrollment; extracurricular activities; school board; duties; section, how construed.
View Statute 79-2,137 School district; development and adoption of bullying prevention and education policy; review.
View Statute 79-2,138 Act, how cited.
View Statute 79-2,139 Legislative findings and intent.
View Statute 79-2,140 Terms, defined.
View Statute 79-2,141 Model dating violence policy; department; school district; duties; publication; staff training; redress under other law.
View Statute 79-2,142 School district; incorporate dating violence education.
View Statute 79-2,143 State school security director; appointment.
View Statute 79-2,144 State school security director; duties.
View Statute 79-2,145 Rules and regulations.
View Statute 79-2,146 Behavioral and mental health training; suicide awareness and prevention training; requirements.
View Statute 79-2,147 Legislative findings.
View Statute 79-2,148 Return-to-learn protocol; establishment.
View Statute 79-2,149 Legislative findings.
View Statute 79-2,150 School board; duties.
View Statute 79-2,151 State Department of Education; model policy; contents.
View Statute 79-2,152 State Department of Education; powers.
View Statute 79-2,153 Act, how cited.
View Statute 79-2,154 Terms, defined.
View Statute 79-2,155 Operator; prohibited acts; duties; use or disclosure of covered information; applicability of section.
View Statute 79-2,156 Military recruiter; access to routine directory information; school board policy; parent or guardian; request to not release information.
View Statute 79-2,157 Poster regarding reports of child abuse or neglect; authorized.
View Statute 79-2,158 Dress code and grooming policy; school board; adopt; enforcement; requirements.
View Statute 79-2,159 Model dress code and grooming policy; department; duties; health and safety standard; requirements.
View Statute 79-301 State Department of Education; State Board of Education; Commissioner of Education; powers; duties; vacancy, absence, or incapacity; deputy commissioner; duties.
View Statute 79-302 Regulations; reports; duty of department to prescribe.
View Statute 79-302.01 Statewide and school district data; access; State Department of Education; establish and maintain website.
View Statute 79-303 State Department of Education Revolving Fund; created; use; investment.
View Statute 79-303.01 State Department of Education; Department of Health and Human Services; Office of Probation Administration; State Court Administrator; sharing data relevant to court-involved students; memorandum of understanding; policies and procedures; consultant recommendations; reports.
View Statute 79-304 Commissioner of Education; qualifications.
View Statute 79-305 Commissioner of Education; office; powers; duties.
View Statute 79-306 Commissioner of Education; State Department of Education; administrative head; duties.
View Statute 79-307 School districts; numbering.
View Statute 79-308 Teacher's institutes and conferences; organization; supervision; grant funding to implement evaluation model and training.
View Statute 79-309 Public schools; duty to visit and supervise.
View Statute 79-309.01 Commissioner of Education; duties; use of funds.
View Statute 79-310 State Board of Education; members; election.
View Statute 79-311 State Board of Education; districts; numbers; boundaries; established by maps; Clerk of Legislature; Secretary of State; duties.
View Statute 79-312 State Board of Education districts; population figures and maps; basis.
View Statute 79-313 State Board of Education; members; qualifications.
View Statute 79-314 State Board of Education; members; vacancies; how filled.
View Statute 79-315 State Board of Education; members; officers; Commissioner of Education; appointment; term; removal; seal; powers.
View Statute 79-316 State Board of Education; members; impeachment; grounds.
View Statute 79-317 State Board of Education; meetings; open to public; exceptions; compensation and expenses.
View Statute 79-318 State Board of Education; powers; duties.
View Statute 79-319 State Board of Education; additional powers; enumerated.
View Statute 79-320 State Board of Education; liability insurance; for whom.
View Statute 79-321 Repealed. Laws 2017, LB512, § 41.
View Statute 79-401 Repealed. Laws 2018, LB377, § 87.
View Statute 79-402 Repealed. Laws 2018, LB377, § 87.
View Statute 79-403 Repealed. Laws 2018, LB377, § 87.
View Statute 79-404 Repealed. Laws 2018, LB377, § 87.
View Statute 79-405 District; body corporate; powers; name.
View Statute 79-406 Repealed. Laws 2018, LB377, § 87.
View Statute 79-407 Class III school district; boundaries; body corporate; powers.
View Statute 79-408 Class IV school district; boundaries; body corporate; powers.
View Statute 79-409 Class V school district; body corporate; powers.
View Statute 79-410 Repealed. Laws 2018, LB377, § 87.
View Statute 79-411 Repealed. Laws 2018, LB377, § 87.
View Statute 79-412 Districts; bordering on river constituting state boundary line; boundary.
View Statute 79-413 School districts; creation from other school districts; change of boundaries; petition method; hearing; procedure; appeal.
View Statute 79-414 Districts; change in territory; list of voters; accompany petition.
View Statute 79-415 Changes in boundaries; creation of new district; how initiated.
View Statute 79-416 Repealed. Laws 2018, LB377, § 87.
View Statute 79-417 Repealed. Laws 2018, LB377, § 87.
View Statute 79-418 Changes in boundaries; creation of new school district; petition; requirements.
View Statute 79-419 Districts; creation from other districts; petition; contents.
View Statute 79-420 School districts; creation from other school districts; appointment of first school board; term; election of successors.
View Statute 79-421 Territory not included in organized district; county clerk; notice; hearing.
View Statute 79-422 Change in boundary lines; bonded indebtedness; treatment.
View Statute 79-423 Repealed. Laws 2018, LB377, § 87.
View Statute 79-424 Repealed. Laws 2018, LB377, § 87.
View Statute 79-425 Repealed. Laws 2018, LB377, § 87.
View Statute 79-426 Repealed. Laws 2018, LB377, § 87.
View Statute 79-427 Repealed. Laws 2018, LB377, § 87.
View Statute 79-428 Repealed. Laws 1997, LB 347, § 59; Laws 1997, LB 806, § 69.
View Statute 79-429 Repealed. Laws 1997, LB 347, § 59; Laws 1997, LB 806, § 69.
View Statute 79-430 Repealed. Laws 1997, LB 347, § 59; Laws 1997, LB 806, § 69.
View Statute 79-431 Repealed. Laws 2018, LB377, § 87.
View Statute 79-432 Act, how cited.
View Statute 79-433 Terms, defined.
View Statute 79-434 Reorganization of school districts; methods.
View Statute 79-435 State Committee for the Reorganization of School Districts; members; appointment; term; qualifications; expenses.
View Statute 79-436 State committee; officers; meetings; quorum.
View Statute 79-437 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-438 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-438.01 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-439 State committee; duties.
View Statute 79-440 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-441 State committee; plan of reorganization; review.
View Statute 79-442 State committee; plan of reorganization; public hearings; notice.
View Statute 79-443 State committee; plan of reorganization; contents.
View Statute 79-444 Plan of reorganization; territory included; state committee; procedure.
View Statute 79-445 Plan of reorganization; state committee; disapproval; effect.
View Statute 79-446 Plan of reorganization; approval; special election.
View Statute 79-447 Plan of reorganization; special election; notice; contents; approval of plan.
View Statute 79-448 Plan of reorganization; disapproval of plan; continuance of efforts; revised plan; approval.
View Statute 79-449 Plan of reorganization; two or more districts; indebtedness.
View Statute 79-450 Plan of reorganization; adoption; county clerk; duties.
View Statute 79-451 New school district; state committee; appoint board; members; appointment; terms; duties.
View Statute 79-452 Repealed. Laws 2018, LB377, § 87.
View Statute 79-453 Repealed. Laws 2018, LB377, § 87.
View Statute 79-454 Repealed. Laws 2018, LB377, § 87.
View Statute 79-455 Repealed. Laws 2018, LB377, § 87.
View Statute 79-456 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-457 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-458 School district; tract of land set off from district; petition; conditions; procedure; appeal.
View Statute 79-458.01 Property encapsulated by school district; transfer; procedure.
View Statute 79-459 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-460 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-461 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-462 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-463 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-464 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-465 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-466 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-467 District; reduced taxable valuation by purchase or appropriation by federal government; exclusion of such land; formation of new district.
View Statute 79-468 City of second class or village; merger with city of primary class; existing school districts; merger; obligations; how discharged.
View Statute 79-469 City of second class or village; merger with city of primary class; officers of merged school district; duties.
View Statute 79-470 Contract for instruction; limitation; dissolution.
View Statute 79-471 Dissolving district; expenses incurred by school district; charge against district and taxable property therein.
View Statute 79-472 Repealed. Laws 2018, LB377, § 87.
View Statute 79-473 Class III school district; annexed school district territory; negotiation; criteria.
View Statute 79-474 School district merged into Class III school district; bonded indebtedness; liability.
View Statute 79-475 School district merged into Class III or IV school district; effective; when.
View Statute 79-476 Class V school district; property subject to school tax; management of affairs of district.
View Statute 79-477 Repealed. Laws 2018, LB377, § 87.
View Statute 79-478 Repealed. Laws 2018, LB377, § 87.
View Statute 79-479 Change of boundaries; order; transfer of assets and liabilities.
View Statute 79-480 Districts; changes in boundaries; filing of petition; evidence.
View Statute 79-481 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-482 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-483 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-484 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-485 New districts; formation from dissolved district possessing property; property and indebtedness; how apportioned.
View Statute 79-486 New districts; proceeds of sale and funds of old district; how apportioned.
View Statute 79-487 Districts; division; part taken over by United States; sale of schoolhouse.
View Statute 79-488 Districts; reduction in size through acquisition of land by United States; attachment of remainder; apportionment of funds.
View Statute 79-489 New districts; formation from old districts; general indebtedness; duty to consider in dividing property.
View Statute 79-490 Districts; change in boundary lines; map; report; adjustments in tax list.
View Statute 79-491 Districts; presumption of organization.
View Statute 79-492 Repealed. Laws 2018, LB377, § 87.
View Statute 79-493 Repealed. Laws 2018, LB377, § 87.
View Statute 79-494 Repealed. Laws 2018, LB377, § 87.
View Statute 79-495 Repealed. Laws 2018, LB377, § 87.
View Statute 79-496 Class IV or Class V school district; obligations of merged districts; assumption.
View Statute 79-497 Division of districts within city of primary or metropolitan class; assets and liabilities; adjustment.
View Statute 79-498 Depopulated districts; attachment to adjoining districts; notice; when authorized; waiver of requirements; findings; appeal; distribution of assets.
View Statute 79-499 Class III school district; membership requirements; cooperative programs; when required; plan; ballot issue; when; failure; effect.
View Statute 79-4,100 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,101 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,102 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,103 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,104 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,105 Repealed. Laws 2003, LB 67, § 34.
View Statute 79-4,106 Repealed. Laws 2003, LB 67, § 34.
View Statute 79-4,107 Repealed. Laws 2001, LB 313, § 5.
View Statute 79-4,108 Unified system; interlocal agreement; contents; application; procedure; effect.
View Statute 79-4,109 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,110 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,111 Repealed. Laws 2018, LB377, § 87.
View Statute 79-4,112 Repealed. Referendum 2006, No. 422.
View Statute 79-4,113 Repealed. Referendum 2006, No. 422.
View Statute 79-4,114 Repealed. Referendum 2006, No. 422.
View Statute 79-4,115 Repealed. Referendum 2006, No. 422.
View Statute 79-4,116 Repealed. Referendum 2006, No. 422.
View Statute 79-4,117 Act, how cited.
View Statute 79-4,118 Terms, defined.
View Statute 79-4,119 Reorganization; provisions applicable.
View Statute 79-4,120 Methods authorized.
View Statute 79-4,121 Plan review; state committee; considerations.
View Statute 79-4,122 Public hearings; record; notice.
View Statute 79-4,123 Plan of reorganization; contents.
View Statute 79-4,124 State committee; notification.
View Statute 79-4,125 Disapproved plan; return to affected school districts.
View Statute 79-4,126 School district in learning community; plan of reorganization; submitted to state committee; approved plan; procedure.
View Statute 79-4,127 Indebtedness.
View Statute 79-4,128 County clerk; duties; filings required.
View Statute 79-4,129 State committee; duties; school board; appointments; terms; duties.
View Statute 79-4,130 Repealed. Laws 2007, LB 641, § 54.
View Statute 79-501 School board; property; maintenance; hiring of superintendent, teachers, and personnel.
View Statute 79-502 Repealed. Laws 2008, LB 850, § 5.
View Statute 79-503 Year-round operation of public schools; legislative intent.
View Statute 79-504 Year-round operation of public schools; conversion; procedure.
View Statute 79-505 Year-round operation of public schools; notice to State Board of Education.
View Statute 79-506 Insurance coverage; authorized.
View Statute 79-507 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-508 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-509 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-510 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-511 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-512 Associations of school boards; membership dues; payment authorized.
View Statute 79-513 Legal services; payment authorized.
View Statute 79-514 Retirement annuity contracts; purchase; contributions to retirement plans; withholding of salary.
View Statute 79-515 Contracts for services, supplies, and collective-bargaining agreements; authorized.
View Statute 79-516 School board; power to indemnify; liability insurance; purchase.
View Statute 79-517 School activities pass; volunteer, defined.
View Statute 79-518 School activities pass; authorized; when.
View Statute 79-519 Repealed. Laws 2018, LB377, § 87.
View Statute 79-520 Class III school district; board of education; selection of officers; rules and regulations; compensation.
View Statute 79-521 Class IV school district; board of education; officers; rules and regulations; taking of testimony.
View Statute 79-522 Class V school district; board of education; officers; rules and regulations; testimony; power to compel.
View Statute 79-523 Repealed. Laws 2018, LB377, § 87.
View Statute 79-524 Class III or IV school district; permanent and continuing census.
View Statute 79-525 Class III or IV school district; school board; duty to maintain schoolhouse; accounts.
View Statute 79-526 Class III or IV school district; school board; schools; supervision and control; powers.
View Statute 79-527 Repealed. Laws 2019, LB675, § 57.
View Statute 79-527.01 Repealed. Laws 2017, LB512, § 41.
View Statute 79-528 Reports; filing requirements; contents.
View Statute 79-529 Failure to file annual financial report; use of other reports.
View Statute 79-530 Parental involvement; legislative findings.
View Statute 79-531 Parental involvement; public school district; adopt policy.
View Statute 79-532 Parental involvement; policy; contents.
View Statute 79-533 Parental involvement; policy; hearing; review.
View Statute 79-534 Class III school district; board of education.
View Statute 79-535 Class V school districts; control; powers.
View Statute 79-536 Summer school; children in school system; unsatisfactory progress; summer school sessions; curricula.
View Statute 79-537 Class V school district; school board; school census; duty to take.
View Statute 79-538 Student identification cards; requirements.
View Statute 79-539 School board; board of education; official policy respecting personnel files and student records; rules and regulations; adopt; publish; restrictions.
View Statute 79-540 Repealed. Laws 2018, LB377, § 87.
View Statute 79-541 Repealed. Laws 2018, LB377, § 87.
View Statute 79-542 Repealed. Laws 2018, LB377, § 87.
View Statute 79-543 School board member; qualifications.
View Statute 79-544 School board members; contract to teach prohibited.
View Statute 79-545 District officers; vacancy.
View Statute 79-546 School board, board of education, or other governing board; reimbursement for expenses.
View Statute 79-547 Class III school district; school board; board of education; members; number.
View Statute 79-548 Repealed. Laws 2018, LB377, § 87.
View Statute 79-549 School board; Class III school district; members; caucus or election; procedure.
View Statute 79-550 Class III school district elections; change number of board members; resolution; contents; change manner of election.
View Statute 79-551 Class IV school district; board of education; members; election; student member.
View Statute 79-552 Class V school district; board of education; members; election by district; procedure; qualifications.
View Statute 79-553 Repealed. Laws 2018, LB377, § 87.
View Statute 79-554 Class III school district; school board; quorum; meetings; open to public.
View Statute 79-555 Class III school district; board of education; meetings; when held.
View Statute 79-556 Repealed. Laws 2018, LB377, § 87.
View Statute 79-557 Repealed. Laws 2018, LB377, § 87.
View Statute 79-558 Repealed. Laws 2018, LB377, § 87.
View Statute 79-559 Class III or IV school district; school board or board of education; student member; term; qualifications.
View Statute 79-560 Class IV school district; board of education; meetings; open to public.
View Statute 79-561 Class V school district; board of education; meetings; open to public.
View Statute 79-562 Class V school district; board of education; meetings; quorum; attendance, how compelled; absence; effect.
View Statute 79-563 Repealed. Laws 2018, LB377, § 87.
View Statute 79-564 Class III school district; school board; officers; elect.
View Statute 79-565 Repealed. Laws 2018, LB377, § 87.
View Statute 79-566 Class IV school district; board of education; officers; employees, selection.
View Statute 79-567 Class V school district; board of education; officers and employees; selection; terms.
View Statute 79-568 Repealed. Laws 2018, LB377, § 87.
View Statute 79-569 Class III or IV school district; president; powers and duties.
View Statute 79-570 Class III or IV school district; president; meetings; maintenance of order.
View Statute 79-571 Class III or IV school district; meetings; disorderly conduct; penalty.
View Statute 79-572 Class III or IV school district; president; actions for or against district; appearance required.
View Statute 79-573 Class V school district; school board; president; duties.
View Statute 79-574 Class V school district; school elections; notice; duty of president to give.
View Statute 79-575 Secretary; disbursements; how made.
View Statute 79-576 Class III or IV school district; secretary; duty as clerk of board.
View Statute 79-577 Class III or IV school district; secretary; books, records, and reports; duty to preserve.
View Statute 79-578 Class III or IV school district; secretary; school census; duty to take; time allowed.
View Statute 79-579 Class III or IV school district; district officers; disputes over orders; county attorney; duty to investigate; mandamus.
View Statute 79-580 Class III school district; board of education; claims against; record of proceedings; secretary; duty to publish.
View Statute 79-581 Class III school district; publication of claims and summary of proceedings; noncompliance by secretary; penalty.
View Statute 79-582 Class IV school district; secretary of the board of education; duties.
View Statute 79-583 Class V school district; school board; secretary; oath; bond; duties.
View Statute 79-584 Class V school district; board of education; disbursements; how made; accounts; audit.
View Statute 79-585 Repealed. Laws 2018, LB377, § 87.
View Statute 79-586 Class III or IV school district; treasurer; bond or insurance; filing; failure to give; effect.
View Statute 79-587 Class III or IV school district; treasurer; district funds; receipt and disbursement.
View Statute 79-588 Class III or IV school district; treasurer; records and reports required; delivery upon expiration of office.
View Statute 79-589 Board of education; Class III school district outside of city or village or more than one-half of district within a city of metropolitan class; treasurer; bond or insurance; duties.
View Statute 79-590 Class III school district; board of education; treasurer; duties; bond or insurance; compensation.
View Statute 79-591 Class IV school district; treasurer; duties; reports; bond or insurance.
View Statute 79-592 Class V school district; treasurer; bond or insurance; duties.
View Statute 79-593 Class V school district; board of education; vice president; duties.
View Statute 79-594 Class III or IV school district; superintendent; appointment; salary; term.
View Statute 79-595 Class IV school district; associate superintendent of business affairs; duties.
View Statute 79-596 Class IV school district; associate superintendent of business affairs; bond.
View Statute 79-597 Class IV school district; accounts; audit; disbursements; how made.
View Statute 79-598 Pupils; instruction in another district; contracts authorized; contents; cost per pupil; determination; transportation; attendance reports; noncompliance penalties; dissolution of district.
View Statute 79-599 Pupil; attend school in adjoining state; application; contents.
View Statute 79-5,100 Pupil; attend school in adjoining state; application; procedure; authorization, when.
View Statute 79-5,101 Pupil; attend school in adjoining state; reciprocity required.
View Statute 79-5,102 Pupil; attend school in adjoining state; tuition; payment by sending district.
View Statute 79-5,103 Pupil; attend school in adjoining state; records; costs; determination.
View Statute 79-5,104 Class III school district; tuition of pupil attending school outside of district; payment, when.
View Statute 79-5,105 Class III, IV, or V school district; children residing on federal property; contracts with federal government for instruction; supervisory services of districts; maintenance and operation of schools.
View Statute 79-5,106 Class III, IV, or V school district; children residing on federal property; contracts with federal government for instruction; effect of existing available facilities.
View Statute 79-5,107 Repealed. Laws 2018, LB377, § 87.
View Statute 79-5,108 Repealed. Laws 2018, LB377, § 87.
View Statute 79-601 Pupils; public or private schools; transportation; buses; conditions; purchase; use; State Department of Education; duties.
View Statute 79-602 Pupil transportation vehicles; inspections; correction of defects.
View Statute 79-603 Pupil transportation vehicles; safety features; violations; penalty.
View Statute 79-604 Pupils; transportation; buses; routes, posting with signs.
View Statute 79-605 Nonresident pupils; transportation; schedule of fees; applicability of section.
View Statute 79-606 Sale of school bus; alteration required; violation; penalty.
View Statute 79-607 Pupil transportation vehicles; State Board of Education; rules and regulations; violations; penalty.
View Statute 79-608 Students; transportation; buses; operator; requirements; violation; penalty.
View Statute 79-609 Pupils; transportation; buses; capacity; instruction in safe riding practice; emergency evacuation drills; occupant protection system; operator wear.
View Statute 79-610 Pupils; transportation; driver; liability policy; conditions.
View Statute 79-611 Students; transportation; transportation allowance; when authorized; limitations; board; authorize service.
View Statute 79-612 Pupils; transportation allowance; claims; contents; limitation upon action for recovery.
View Statute 79-613 Pupils; transportation allowance; temporary residence; attendance at another school; how computed.
View Statute 79-701 Mission of public school system.
View Statute 79-702 Public school system; legislative intent.
View Statute 79-703 Public schools; education programs in state institutions that house juveniles; approval and accreditation standards; accreditation committee; duties; legislative intent.
View Statute 79-704 Biennial secondary course offerings; authorized; when.
View Statute 79-705 State Fire Day; Fire Recognition Day; designation; how observed.
View Statute 79-706 Fire prevention instruction; requirements.
View Statute 79-707 Flags; United States; State of Nebraska; display.
View Statute 79-708 Flags and flagstaffs; provide; payment.
View Statute 79-709 School work; annual exhibit; how conducted; premiums.
View Statute 79-710 American Sign Language.
View Statute 79-711 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-712 Public school; health education; requirements.
View Statute 79-713 Commissioner of Education; drug education; course on health education; prepare; distribute.
View Statute 79-714 School systems; tobacco, alcohol, and drugs; failure to instruct; action of State Department of Education.
View Statute 79-715 Eye protective devices; required; when; term, defined; commissioner; duties.
View Statute 79-716 Repealed. Laws 2018, LB377, § 87.
View Statute 79-717 Repealed. Laws 2018, LB377, § 87.
View Statute 79-718 Junior Mathematics Prognosis Examination; legislative intent.
View Statute 79-719 Multicultural education, defined.
View Statute 79-720 Multicultural education program; incorporation into curriculum; department; duties.
View Statute 79-721 Multicultural education; school districts and department; duties; loss of accreditation.
View Statute 79-722 Evaluation of multicultural education program; report.
View Statute 79-723 Multicultural education; rules and regulations.
View Statute 79-724 Committee on American civics; created; duties; school board, State Board of Education, and superintendent; duties.
View Statute 79-725 Character education; principles of instruction; duty of teachers.
View Statute 79-726 Character education; outline of instruction; duty of Commissioner of Education.
View Statute 79-727 Rules and regulations; State Department of Education; duties.
View Statute 79-728 Kindergarten programs; required.
View Statute 79-729 High school students; graduation requirements; exceptions.
View Statute 79-730 Diploma of high school equivalency; issuance by Commissioner of Education; conditions.
View Statute 79-731 Diploma of high school equivalency; application; fee; disbursement; duplicate; transcript; fees.
View Statute 79-732 Diploma of high school equivalency; State Board of Education; rules and regulations; adopt.
View Statute 79-733 Diplomas of high school equivalency; acceptance by colleges.
View Statute 79-734 School textbooks, equipment, and supplies; purchase and loan; rules and regulations; department; duties.
View Statute 79-734.01 Textbook contracts; requirements for publisher or manufacturer.
View Statute 79-735 School books, equipment, and supplies; payment.
View Statute 79-736 School books; contracts with members of combination or trust; effect.
View Statute 79-737 School books; ownership; care; liability of pupils for damage.
View Statute 79-738 Repealed. Laws 2017, LB512, § 41.
View Statute 79-739 Repealed. Laws 2017, LB512, § 41.
View Statute 79-740 Repealed. Laws 2017, LB512, § 41.
View Statute 79-741 Repealed. Laws 2017, LB512, § 41.
View Statute 79-742 Repealed. Laws 2017, LB512, § 41.
View Statute 79-743 Repealed. Laws 2017, LB512, § 41.
View Statute 79-744 Repealed. Laws 2017, LB512, § 41.
View Statute 79-745 Vocational educational needs; legislative findings.
View Statute 79-746 Interdistrict school agreements; authorized.
View Statute 79-747 Interdistrict school agreement; tax levy.
View Statute 79-748 Legislative findings and intent.
View Statute 79-749 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-750 Rule, regulation, or policy; waiver authorized.
View Statute 79-751 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-752 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-753 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-754 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-755 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-756 Repealed. Laws 2013, LB 410, § 24.
View Statute 79-757 Act, how cited.
View Statute 79-758 Terms, defined.
View Statute 79-759 Standard college admission test; administered; expense.
View Statute 79-760 Repealed. Laws 2012, LB 870, § 7.
View Statute 79-760.01 Academic content standards; State Board of Education; duties.
View Statute 79-760.02 Academic content standards; school districts; duties.
View Statute 79-760.03 Statewide assessment and reporting system for school year 2009-10 and subsequent years; State Board of Education; duties; technical advisory committee; terms; expenses.
View Statute 79-760.04 Repealed. Laws 2012, LB 870, § 7.
View Statute 79-760.05 Student achievement; student discipline; statewide systems for tracking individual students; State Board of Education; duties; school districts; schools; provide data; analysis and reports.
View Statute 79-760.06 Accountability system; combine multiple indicators; State Department of Education; powers; duties; designation of priority schools.
View Statute 79-760.07 Priority school; intervention team; members; duties; expenses; develop progress plan; contents; compliance required; review; school board; duties; Commissioner of Education; report; contents.
View Statute 79-761 Mentor teacher programs; State Board of Education; duties.
View Statute 79-762 Rules and regulations.
View Statute 79-763 Repealed. Laws 2009, LB 476, § 6.
View Statute 79-764 Repealed. Laws 2009, LB 476, § 6.
View Statute 79-765 Repealed. Laws 2009, LB 476, § 6.
View Statute 79-766 Repealed. Laws 2009, LB 476, § 6.
View Statute 79-767 Repealed. Laws 2009, LB 476, § 6.
View Statute 79-768 Repealed. Laws 2009, LB 476, § 6.
View Statute 79-769 Focus programs; focus schools; magnet schools; authorized; requirements.
View Statute 79-770 Certificate of attendance; participation in high school graduation ceremony.
View Statute 79-771 Nebraska community college degrees; how treated.
View Statute 79-772 Act, how cited.
View Statute 79-773 Legislative findings.
View Statute 79-774 Terms, defined.
View Statute 79-775 Purpose of act; Center for Student Leadership and Expanded Learning; duties.
View Statute 79-776 State Board of Education; policy to share student data; duties.
View Statute 79-777 Career academy; establishment and operation; duties; funding; department; define standards and criteria.
View Statute 79-801 Nebraska certificate to administer; required of administrators and supervisors.
View Statute 79-802 Nebraska certificate or permit; prerequisite to teaching; employment of teacher aides; requirements.
View Statute 79-802.01 American Indian language teacher; requirements.
View Statute 79-803 Certificate; extension; service in armed forces; conditions.
View Statute 79-804 Teacher's or administrator's certificate; registration required; failure; effect.
View Statute 79-805 Teachers or administrators without certificates; employment prohibited; effect.
View Statute 79-806 Legislative findings; purpose of sections.
View Statute 79-807 Terms, defined.
View Statute 79-808 Teachers and administrators; certificates and permits; requirements; board; duties; advisory committees; expenses.
View Statute 79-809 Teachers' entry-level certificates or permits; qualifications.
View Statute 79-810 Certificates or permits; issuance by Commissioner of Education; fee; disposition; contents of certificate or permit; endorsements; Certification Fund; Professional Practices Commission Fund; created; use; investment.
View Statute 79-811 Teachers' and administrators' certificates or permits; college credits submitted; certification; certification or permit in another state; how treated.
View Statute 79-812 Repealed. Laws 2003, LB 685, § 37.
View Statute 79-813 Teachers' and administrators' certificates or permits; military spouses; applicants by reciprocity; requirements.
View Statute 79-814 Teachers' and administrators' certificates or permits; limitations on use.
View Statute 79-814.01 Criminal history record information search; denial of certificate or permit; when; costs; confidentiality.
View Statute 79-814.02 Conditional permit; when.
View Statute 79-815 Certificate; continuance in force; conversion privileges.
View Statute 79-816 Nebraska Teacher Apprenticeship Program; certificate or permit to teach; eligibility; requirements for completion; State Department of Education; Commissioner of Education; duties.
View Statute 79-816.01 Interstate Teacher Mobility Compact; rules and regulations.
View Statute 79-817 Schools; contract of employment; writing required.
View Statute 79-818 School board; employment of teachers and administrators; contracts; how executed; prohibitions.
View Statute 79-819 Schools; contract of employment; contents.
View Statute 79-820 Schools; contract with employees of another district, prohibited; penalty.
View Statute 79-821 Schools; violation of contract; notice; suspension of certificate.
View Statute 79-822 Administrators; employment; salary; contract; term.
View Statute 79-823 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-824 Terms, defined.
View Statute 79-825 Part-time certificated employee; become permanent employee; formula; reduction in force; effect.
View Statute 79-826 Certificated employee; disciplinary action; superintendent; powers; procedures.
View Statute 79-827 Certificated employee; contract cancellation or amendment; reasons; procedures.
View Statute 79-828 Probationary certificated employee; probationary period; evaluation; contract amendment or nonrenewal; procedure.
View Statute 79-829 Permanent certificated employee; contract amendment or termination; reasons.
View Statute 79-830 Permanent certificated employee; evidence of professional growth required.
View Statute 79-831 Certificated employee; contract amendment, termination, nonrenewal, or cancellation; notice; hearing.
View Statute 79-832 Formal due process hearing; employee's rights; how conducted; school board decision.
View Statute 79-833 Error proceedings; jurisdiction of court.
View Statute 79-834 Informal hearing; when held; procedures.
View Statute 79-835 Probationary certificated employee; superintendent; school board; special procedures applicable.
View Statute 79-836 School board; additional sanctions authorized; when.
View Statute 79-837 School board; subpoena power.
View Statute 79-838 School board; grant leave of absence; procedures; rights.
View Statute 79-839 Certificated employees; assignment rights.
View Statute 79-840 Class IV or Class V school district; hearing officer; use authorized.
View Statute 79-841 Class IV or V school district; hearing officer; selection.
View Statute 79-842 Class IV or V school district; hearing officer; procedure; costs.
View Statute 79-843 Teachers and school nurses; contract; renewal; exceptions; amend or terminate; notice; hearings; decision.
View Statute 79-844 Teachers and school nurses; contract; minimum standard.
View Statute 79-845 Department of Correctional Services; Department of Health and Human Services; contract with teaching staff; probationary period.
View Statute 79-846 Reduction-in-force policy; adopt; requirements.
View Statute 79-847 Reduction in force; board of education and school district administration; duties.
View Statute 79-848 Reduction in force; employee; contract terminated; effect; recall; rights.
View Statute 79-849 Reduction in force; noncompliance with federal or state law; how treated.
View Statute 79-850 Terms, defined.
View Statute 79-851 Teachers; status rights.
View Statute 79-852 Collective-bargaining agreement; continued; effect.
View Statute 79-853 City of second class or village; merger with city of primary or metropolitan class; rights of teachers and employees preserved.
View Statute 79-854 Reduction in force; Retirement Incentive Plan; Staff Development Assistance; continued employment; notification; limitation.
View Statute 79-855 Retirement Incentive Plan; eligibility; benefit; costs; allocation.
View Statute 79-856 Staff Development Assistance; eligibility; agreement; contents; costs; allocation.
View Statute 79-857 Allocation of certificated employees; procedure.
View Statute 79-858 Other agreements; responsibility.
View Statute 79-859 Professional Practices Commission; declaration.
View Statute 79-860 Terms, defined.
View Statute 79-861 Professional Practices Commission; members; appointment; qualifications; terms; compensation; expenses; meetings; chairperson; quorum.
View Statute 79-862 Commission; clerk; duties; additional personnel.
View Statute 79-863 Commission; clerk; salary; expenses.
View Statute 79-864 Commission; court reporter; duties; how paid.
View Statute 79-865 Commission; legal counsel; duties.
View Statute 79-866 Board; powers and duties.
View Statute 79-867 Teacher's or administrator's certificate; revocation; suspension; effect.
View Statute 79-868 Board; standards violation; investigations; procedure.
View Statute 79-869 Commission and board; rules and regulations.
View Statute 79-870 Commission; board; witnesses; subpoena; commissioner; issue writs of subpoena; board; modify or quash.
View Statute 79-871 Commission; budget; adopt; costs and expenses; payment.
View Statute 79-872 Teacher or administrator; professional or labor organization; deduction from wages.
View Statute 79-873 Deduction from wages; authorization; form.
View Statute 79-874 Deductions; school district; liability.
View Statute 79-875 Student teacher or intern, defined.
View Statute 79-876 Student teacher or intern; protection; rules and regulations; comply.
View Statute 79-877 Student teacher or intern; responsibilities and duties.
View Statute 79-878 Student teacher or intern; terms, defined.
View Statute 79-879 Policy regarding appropriate relationships with students; contents.
View Statute 79-880 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-881 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-882 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-883 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-884 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-885 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-886 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-887 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-888 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-889 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-890 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-891 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-892 Repealed. Laws 1996, LB 700, § 18.
View Statute 79-893 Repealed. Laws 2003, LB 685, § 37.
View Statute 79-894 Repealed. Laws 2003, LB 685, § 37.
View Statute 79-895 Repealed. Laws 2003, LB 685, § 37.
View Statute 79-896 Teachers; applicants; inquiries concerning religious affiliation prohibited.
View Statute 79-897 Teachers; inquiries concerning religious affiliation; violations; penalty.
View Statute 79-898 Repealed. Laws 2017, LB62, § 1.
View Statute 79-899 Repealed. Laws 2017, LB62, § 1.
View Statute 79-8,100 Teachers; solicitation by agents or salespersons prohibited; exceptions.
View Statute 79-8,101 Teachers; solicitation by agents or salespersons; violation; penalty.
View Statute 79-8,102 Repealed. Laws 2001, LB 797, § 55.
View Statute 79-8,103 Repealed. Laws 2001, LB 797, § 55.
View Statute 79-8,104 Repealed. Laws 2001, LB 797, § 55.
View Statute 79-8,105 Repealed. Laws 2001, LB 797, § 55.
View Statute 79-8,106 Epidemics; teachers' salaries; duty to pay; injury leave; workers' compensation benefits; requirements.
View Statute 79-8,107 Teachers; lunch period; exception.
View Statute 79-8,108 Teachers and employees; pledge; form.
View Statute 79-8,109 Teacher, administrator, or full-time employee; personnel file; access; written response; attach.
View Statute 79-8,110 Repealed. Laws 2018, LB377, § 87.
View Statute 79-8,111 Nebraska Teacher Recruitment and Retention Act, how cited.
View Statute 79-8,112 Purpose of act.
View Statute 79-8,113 Terms, defined.
View Statute 79-8,114 Grants; eligibility.
View Statute 79-8,115 Legislative intent.
View Statute 79-8,116 Appropriation; legislative intent.
View Statute 79-8,117 Rules and regulations.
View Statute 79-8,118 Act, termination.
View Statute 79-8,119 Repealed. Laws 2003, LB 1, § 1; Laws 2003, LB 67, § 34.
View Statute 79-8,120 Repealed. Laws 2003, LB 1, § 1; Laws 2003, LB 67, § 34.
View Statute 79-8,121 Repealed. Laws 2003, LB 1, § 1; Laws 2003, LB 67, § 34.
View Statute 79-8,122 Repealed. Laws 2003, LB 1, § 1; Laws 2003, LB 67, § 34.
View Statute 79-8,123 Repealed. Laws 2003, LB 1, § 1; Laws 2003, LB 67, § 34.
View Statute 79-8,124 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Act, how cited.
View Statute 79-8,125 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Master Teacher Program; created; purpose.
View Statute 79-8,126 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Terms, defined.
View Statute 79-8,127 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Annual salary bonus.
View Statute 79-8,128 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Master teacher status.
View Statute 79-8,129 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Master Teacher Program Fund; created; use; investment.
View Statute 79-8,130 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Registration award.
View Statute 79-8,131 Repealed. Laws 2023, LB705, § 135. Operative date July 1, 2024. Rules and regulations.
View Statute 79-8,132 Transferred to section 85-3101.
View Statute 79-8,133 Transferred to section 85-3103.
View Statute 79-8,134 Transferred to section 85-3104.
View Statute 79-8,135 Transferred to section 85-3105.
View Statute 79-8,136 Transferred to section 79-8,137.05.
View Statute 79-8,137 Transferred to section 85-3106.
View Statute 79-8,137.01 Transferred to section 85-3107.
View Statute 79-8,137.02 Transferred to section 85-3108.
View Statute 79-8,137.03 Transferred to section 85-3109.
View Statute 79-8,137.04 Transferred to section 85-3110.
View Statute 79-8,137.05 Transferred to section 85-3112.
View Statute 79-8,138 Transferred to section 85-3113.
View Statute 79-8,139 Transferred to section 85-3114.
View Statute 79-8,140 Transferred to section 85-3115.
View Statute 79-8,141 Teacher Corps AmeriCorps Education Award Program; duties; legislative intent.
View Statute 79-8,142 Incentive for voluntary termination; school district; duties.
View Statute 79-8,143 Act, how cited.
View Statute 79-8,144 Legislative findings and declarations.
View Statute 79-8,145 Teacher education program; baccalaureate degree, graduate degree, or professional degree; forty-eight or more semester credit hours or associate degree; temporary certificate to teach; issuance; terms and conditions.
View Statute 79-8,145.01 Alternative teacher certification program; temporary certificate to teach; issuance; terms and conditions.
View Statute 79-8,146 Act, how cited.
View Statute 79-8,147 Terms, defined.
View Statute 79-8,148 Teach in Nebraska Today Program; created; purpose.
View Statute 79-8,149 Student loan repayment assistance; eligibility; amount; priority for funds; procedure.
View Statute 79-8,150 Student loan repayment assistance; application; deadlines.
View Statute 79-8,151 Student loan repayment assistance; how paid; third-party vendor; contract authorized.
View Statute 79-8,152 Program; amount; limitation.
View Statute 79-8,153 Rules and regulations.
View Statute 79-901 Act, how cited.
View Statute 79-902 Terms, defined.
View Statute 79-903 Retirement system; established; purpose.
View Statute 79-904 School retirement system; administration; retirement board; powers and duties; rules and regulations.
View Statute 79-904.01 Board; power to adjust contributions and benefits; repayment of benefit; overpayment of benefits; investigatory powers; subpoenas.
View Statute 79-905 Retirement board; duties.
View Statute 79-906 Director; records; contents; employer education program.
View Statute 79-907 Statement of information; board; powers and duties.
View Statute 79-908 State Treasurer; duties.
View Statute 79-909 Auditor of Public Accounts; annual audit; report.
View Statute 79-910 Retirement system; membership; separate employment; effect.
View Statute 79-910.01 Retirement system; participation.
View Statute 79-911 Retirement system; emeritus member; retirement, when.
View Statute 79-912 Retirement system; employees previously electing nonmembership; election to hold membership; effect.
View Statute 79-913 Retirement system; membership; election of nonmembership; when.
View Statute 79-914 Repealed. Laws 2002, LB 407, § 67.
View Statute 79-915 Retirement system; membership; requirements; certain contemplated business transactions regarding retirement system participation; procedures; costs.
View Statute 79-916 Retirement system; membership; member of any other system; transfer of funds; when; Service Annuity Fund; created; use; investment.
View Statute 79-917 New employee; participation in another governmental plan; how treated.
View Statute 79-918 Repealed. Laws 2017, LB415, § 55.
View Statute 79-919 Retirement system; membership; employees of postsecondary schools excluded.
View Statute 79-920 Terms, defined; school plan, membership; participation; requirements; limitations on service.
View Statute 79-921 Retirement system; membership; termination; employer; duty; reinstatement; application for restoration of relinquished creditable service; payment required.
View Statute 79-922 Retiree; return to employment; effect; waiver of payments.
View Statute 79-923 Repealed. Laws 2017, LB415, § 55.
View Statute 79-924 Repurchase relinquished creditable service; credit for prior years of service; payment; rules and regulations; election; provisions applicable.
View Statute 79-925 Retirement system; prior member; repayment authorized; limitation.
View Statute 79-926 Retirement system; members; statement of service record; requirements for prior service credit; exception; reemployment; military service; credit; effect; applicability.
View Statute 79-927 Service credit; computation.
View Statute 79-928 Board; verify service record.
View Statute 79-929 Board; issue prior service certificate; modification.
View Statute 79-930 Repealed. Laws 1996, LB 1076, § 48.
View Statute 79-931 Retirement; when; application.
View Statute 79-932 Retirement; deferment of payment; board; duties.
View Statute 79-933 Retirement; member; amount of allowance.
View Statute 79-933.01 Direct rollover; terms, defined; distributee; powers; board; powers.
View Statute 79-933.02 Retirement system; accept payments and rollovers; limitations; board; powers.
View Statute 79-933.03 Contributing member; credit for service in other schools; limitation; procedure; payment.
View Statute 79-933.04 Contributing member; credit for leave of absence; limitation; procedure; payment.
View Statute 79-933.05 Contributing member; credit for service in other schools; limitation; procedure; payment.
View Statute 79-933.06 Contributing member; credit for leave of absence; limitation; procedure; payment.
View Statute 79-933.07 Purchase of service credit or repurchase of relinquished creditable service; rules and regulations.
View Statute 79-933.08 Purchase of service credit within twelve months of retirement; agreement authorized.
View Statute 79-933.09 Retirement system; accept transfers; limitations; how treated.
View Statute 79-934 Formula annuity retirement allowance; eligibility; formula; payment.
View Statute 79-935 Retirement; increase in benefits; when applicable.
View Statute 79-936 Repealed. Laws 1998, LB 1191, § 85.
View Statute 79-937 Repealed. Laws 1998, LB 1191, § 85.
View Statute 79-938 Retirement allowance; method of payment; election.
View Statute 79-939 Retirement system; benefits; paid by retirement board.
View Statute 79-940 Repealed. Laws 2011, LB 509, § 55.
View Statute 79-941 Total monthly benefit, defined; how computed.
View Statute 79-942 Supplemental retirement benefit; how computed.
View Statute 79-943 Supplemental retirement benefit; not applicable; when.
View Statute 79-944 Supplemental retirement benefit; receipt by beneficiary.
View Statute 79-945 Supplemental retirement benefit; receipt by beneficiary; duration.
View Statute 79-946 Retired Teachers Supplementary Benefits Fund; created; termination.
View Statute 79-947 Adjusted supplemental retirement benefit; determination; computation; payment; funding.
View Statute 79-947.01 Repealed. Laws 2011, LB 509, § 55.
View Statute 79-947.02 Repealed. Laws 1999, LB 674, § 12.
View Statute 79-947.03 Repealed. Laws 2011, LB 509, § 55.
View Statute 79-947.04 Repealed. Laws 2011, LB 509, § 55.
View Statute 79-947.05 Repealed. Laws 2011, LB 509, § 55.
View Statute 79-947.06 Members prior to July 1, 2013; annual benefit adjustment; cost-of-living adjustment calculation method.
View Statute 79-947.07 Employee who becomes a member on or after July 1, 2013; annual benefit adjustment; cost-of-living adjustment calculation method.
View Statute 79-948 Retirement benefits; exemption from taxation and legal process; exception.
View Statute 79-949 False or fraudulent actions; prohibited acts; refusal to furnish information; violations; penalties; denial of benefits.
View Statute 79-950 Appeal; procedure.
View Statute 79-951 Retirement; disability; conditions; application; medical examination; waiver.
View Statute 79-952 Retirement; disability; allowance; formula.
View Statute 79-953 Retirement; disability; annual medical examination; refusal; effect.
View Statute 79-954 Retirement; disability beneficiary; restoration to active service; effect.
View Statute 79-955 Termination of membership; accumulated contributions; return.
View Statute 79-956 Death of member before retirement; contributions; how treated; direct transfer to retirement plan; death while performing qualified military service; additional death benefit.
View Statute 79-957 Termination of employment before retirement date; certified service record; statement of accumulated contributions; termination benefits, when.
View Statute 79-958 Employee; employer; required deposits and contributions.
View Statute 79-959 Account of member; credit with regular interest.
View Statute 79-960 Employer; deduction; remittances; fees; interest charge.
View Statute 79-961 Repealed. Laws 2000, LB 1192, § 28.
View Statute 79-962 Contract of employment; contents.
View Statute 79-963 Director; employer and employee; furnish information.
View Statute 79-964 Employer; pay to board; withholding of excess deduction.
View Statute 79-965 Payment of compensation less required deductions; discharge of claims for service.
View Statute 79-966 School Retirement Fund; state deposits and transfers; amount; determination; contingent state deposit; how calculated; hearing.
View Statute 79-966.01 School Retirement Fund; annual actuarial valuations; powers and duties.
View Statute 79-967 Board; determine rates of benefits; adjustments; distribution of gains and savings.
View Statute 79-968 Retirement system; assets; funds; account; investment.
View Statute 79-969 Beneficiary designation; order of priority.
View Statute 79-970 Repealed. Laws 2002, LB 407, § 67.
View Statute 79-971 Accumulated contributions; use.
View Statute 79-972 Repealed. Laws 2002, LB 407, § 67.
View Statute 79-972.01 School Retirement Fund; created; use.
View Statute 79-973 Contingent Account; created; use.
View Statute 79-974 Expense Fund; created; use.
View Statute 79-975 Repealed. Laws 2002, LB 407, § 67.
View Statute 79-976 Investment services; charges; report; state investment officer; duty.
View Statute 79-977 School district expenditures; not exempt from limitations on spending.
View Statute 79-977.01 Limitation of actions.
View Statute 79-977.02 Retirement system contributions, income, property, and rights; how treated.
View Statute 79-977.03 Termination of system or contributions; effect.
View Statute 79-978 Terms, defined.
View Statute 79-978.01 Act, how cited.
View Statute 79-979 Class V school district; employees' retirement system; established.
View Statute 79-979.01 Employees retirement system; transition and transfer of management and general administration; plan; consistent with work plan; powers and duties; costs, fees, and expenses.
View Statute 79-979.02 Employees retirement system; immunity from liability, when.
View Statute 79-980 Employees retirement system; administration; board of trustees; members; terms; vacancy; expenses; liability; termination; effect.
View Statute 79-981 Employees retirement system; board of trustees; board of education; rules and regulations; transition of administration; employees compensation; records required; investment expenses.
View Statute 79-982 Employees retirement system; board of trustees; meetings; duties; transition; termination.
View Statute 79-982.01 Employees retirement system; board of trustees; board of education; fiduciaries; duties.
View Statute 79-982.02 Employees retirement system; administration; transition; investment of assets; plan for transition of investment authority; contents; board of trustees; duties; costs, fees, and expenses; state investment officer; report.
View Statute 79-983 Employees retirement system; administrator; appointment; termination; retirement system staff.
View Statute 79-984 Employees retirement system; actuary; duties.
View Statute 79-985 Employees retirement system; legal advisor.
View Statute 79-986 Employees retirement system; State Treasurer as treasurer; when; school district; duties.
View Statute 79-987 Employees retirement system; audits; cost; report; school district; reporting and filing requirements.
View Statute 79-987.01 Contract of employment; contents.
View Statute 79-988 Employees retirement system; membership; separate employment; effect.
View Statute 79-988.01 Repealed. Laws 2016, LB447, § 54.
View Statute 79-989 Employees retirement system; board of education; records available; administrator; powers and duties; information not considered public record.
View Statute 79-990 Employees retirement system; time served in armed forces or on leave of absence; resignation for maternity purposes; effect.
View Statute 79-991 Employees retirement system; member; prior service credit; how obtained.
View Statute 79-992 Employees retirement system; termination of employment; refunds; reemployment.
View Statute 79-992.01 Termination of employment; employer; duties.
View Statute 79-992.02 False or fraudulent claim or benefit application; prohibited acts; penalty.
View Statute 79-993 Reemployment; repay contributions; limitation; effect.
View Statute 79-994 Employee of another school district; contribution; limitation; effect.
View Statute 79-995 Reemployment; military service; leave of absence; contribution; limitation; effect.
View Statute 79-996 Contributions; how paid.
View Statute 79-997 Employee of educational service unit; contribution; limitation; effect.
View Statute 79-998 Additional service credits; accept payments and rollovers; limitations; how treated; tax consequences; direct transfer to retirement plan.
View Statute 79-999 Employees retirement system; annuity; how credited.
View Statute 79-9,100 Employees retirement system; formula retirement annuity; computation.
View Statute 79-9,100.01 Employees retirement system; annuity reductions; when; computation.
View Statute 79-9,101 Employees retirement system; annuity; election; remaining payments.
View Statute 79-9,102 Employees retirement system; annuity or other benefit; limitations.
View Statute 79-9,103 Annuity payment; cost-of-living adjustments; additional adjustments.
View Statute 79-9,104 Employees retirement system; annuities; benefits; exempt from claims of creditors; exceptions.
View Statute 79-9,105 Employees retirement system; member; disability; benefits.
View Statute 79-9,106 Employees retirement system; member; death; effect; survivorship annuity; amount; direct transfer to retirement plan; death while performing qualified military service; additional death benefit.
View Statute 79-9,107 Employees retirement system; funds; investment; violations; penalty.
View Statute 79-9,108 Employees retirement system; funds; investment.
View Statute 79-9,109 Employees retirement system; investments; default of principal or interest; trustees; powers and duties.
View Statute 79-9,110 Employees retirement system; investments; mortgages on real property, when.
View Statute 79-9,111 Employees retirement system; investments; board of trustees; powers and duties; state investment officer; powers and duties.
View Statute 79-9,112 Repealed. Laws 2001, LB 711, § 21.
View Statute 79-9,113 Employees retirement system; required contributions; payment; membership service annuity; computations.
View Statute 79-9,113.01 Employer; deduction; remittance; late fees; interest charge.
View Statute 79-9,114 Employees retirement system; federal Social Security Act; agreement; coverage group.
View Statute 79-9,115 Class V School Employees Retirement Fund; created; use; expenses; payment.
View Statute 79-9,115.01 Class V School Expense Fund; created; use.
View Statute 79-9,115.02 Class V School Expense Fund; Class V School Employees Retirement Fund; assets; investment.
View Statute 79-9,116 Applicability of sections.
View Statute 79-9,117 Preretirement planning program or sessions; for whom; required information; funding; attendance; fee.
View Statute 79-9,118 Participation in retirement system; qualification.
View Statute 79-9,119 Beneficiary designation; order of priority.
View Statute 79-9,120 Legislative intent.
View Statute 79-9,121 Work plan for transfer of management and actuarial services; contents; access to records, documents, data, or other information; report; billing for work.
View Statute 79-9,122 Class V School Employees Retirement System Management Work Plan Fund; created; use; investment.
View Statute 79-9,123 Work plan; billing for work; payment.
View Statute 79-9,124 Work plan; additional examination and evaluation; by whom; contents; expenses; compliance audit report; additional issues; powers and duties.
View Statute 79-1001 Act, how cited.
View Statute 79-1002 Legislative intent.
View Statute 79-1003 Terms, defined.
View Statute 79-1003.01 Summer school allowance; summer school student units; calculations.
View Statute 79-1004 Repealed. Laws 2017, LB512, § 41.
View Statute 79-1005 Community achievement plan aid; new community achievement plan adjustment; calculation.
View Statute 79-1005.01 Tax Commissioner; certify data; department; calculate allocation percentage and local system's allocated income tax funds.
View Statute 79-1005.02 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1006 Foundation aid; calculation.
View Statute 79-1007 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1007.01 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1007.02 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1007.03 Repealed. Laws 2008, LB 988, § 56.
View Statute 79-1007.04 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1007.05 Focus school and program allowance; calculation.
View Statute 79-1007.06 Poverty allowance; calculation.
View Statute 79-1007.07 Financial reports relating to poverty allowance; department; duties; powers.
View Statute 79-1007.08 Limited English proficiency allowance; calculation.
View Statute 79-1007.09 Financial reports relating to limited English proficiency; department; duties; powers.
View Statute 79-1007.10 Cost growth factor; computation.
View Statute 79-1007.11 School district formula need; calculation.
View Statute 79-1007.12 Transportation allowance; calculation.
View Statute 79-1007.13 Special receipts allowance; calculation.
View Statute 79-1007.14 Distance education and telecommunications allowance; calculation.
View Statute 79-1007.15 Elementary site allowance; calculation.
View Statute 79-1007.16 Basic funding; calculation.
View Statute 79-1007.17 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1007.18 Averaging adjustment; calculation.
View Statute 79-1007.19 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1007.20 Student growth adjustment; school district; application; department; powers.
View Statute 79-1007.21 Two-year new school adjustment; school district; application; department; powers.
View Statute 79-1007.22 Repealed. Laws 2016, LB1067, § 70.
View Statute 79-1007.23 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1007.24 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1007.25 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1008 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1008.01 Equalization aid; amount.
View Statute 79-1008.02 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1009 Option school districts; net option funding; calculation.
View Statute 79-1009.01 Converted contract option students; department; calculations; notice to applicant district.
View Statute 79-1010 Repealed. Laws 2011, LB 8, § 4; Laws 2011, LB 235, § 26.
View Statute 79-1010.01 Repealed. Laws 2003, LB 10, § 1; Laws 2003, LB 67, § 34.
View Statute 79-1011 Repealed. Laws 2016, LB1066, § 25.
View Statute 79-1012 Repealed. Laws 2016, LB1066, § 25.
View Statute 79-1013 Repealed. Laws 2018, LB1081, § 28.
View Statute 79-1014 Repealed. Laws 2018, LB1081, § 28.
View Statute 79-1015 Repealed. Laws 2009, LB 545, § 26.
View Statute 79-1015.01 Local system formula resources; local effort rate yield; determination.
View Statute 79-1016 Adjusted valuation; how established; objections; filing; appeal; notice; correction due to clerical error; injunction prohibited.
View Statute 79-1017 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1017.01 Local system formula resources; amounts included.
View Statute 79-1018 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1018.01 Local system formula resources; other actual receipts included.
View Statute 79-1019 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1020 Aid allocation adjustments; department; duties.
View Statute 79-1021 Education Future Fund; created; use; priority; investment; fund transfers.
View Statute 79-1022 Distribution of income tax receipts and state aid; effect on budget.
View Statute 79-1022.01 Repealed. Laws 2001, LB 797, § 55.
View Statute 79-1022.02 School fiscal year 2023-24 certifications null and void.
View Statute 79-1023 School district; general fund budget of expenditures; limitation; department; certification.
View Statute 79-1024 Budget statement; submitted to department; Auditor of Public Accounts; duties; failure to submit; effect.
View Statute 79-1025 Basic allowable growth rate.
View Statute 79-1026 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1026.01 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1027 Budget; restrictions.
View Statute 79-1027.01 Repealed. Laws 2018, LB377, § 87.
View Statute 79-1028 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1028.01 School fiscal years; district may exceed certain limits; situations enumerated; state board; duties.
View Statute 79-1028.02 Repealed. Laws 2016, LB1066, § 25.
View Statute 79-1028.03 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1028.04 Repealed. Laws 2016, LB1066, § 25.
View Statute 79-1029 Budget authority for general fund budget of expenditures; vote to exceed; procedure.
View Statute 79-1030 Unused budget authority for general fund budget of expenditures; carried forward; limitation.
View Statute 79-1031 Department; annual estimate required.
View Statute 79-1031.01 Appropriations Committee; duties.
View Statute 79-1031.02 School district; department; reports.
View Statute 79-1032 Repealed. Laws 2002, Second Spec. Sess., LB 41, § 1.
View Statute 79-1033 State aid; payments; reports; use; requirements; failure to submit reports; effect; early payments.
View Statute 79-1034 Repealed. Laws 2021, LB509, § 25.
View Statute 79-1035 School funds; apportionment by Commissioner of Education; basis.
View Statute 79-1035.01 Permanent school fund; use.
View Statute 79-1035.02 Temporary school fund; use.
View Statute 79-1035.03 School lands, defined.
View Statute 79-1036 School funds; public lands; amount in lieu of tax; reappraisement; appeal.
View Statute 79-1037 School funds; distribution; basis.
View Statute 79-1038 School funds; apportionment; formation of new district; when eligible.
View Statute 79-1039 School funds; apportionment; duties.
View Statute 79-1040 School funds; apportionment; county treasurer; no compensation allowed.
View Statute 79-1041 County treasurer; distribute school funds; when.
View Statute 79-1042 School funds; embezzlement by school district treasurer.
View Statute 79-1043 School funds; investment; interest; repurchase agreements; securities; how held.
View Statute 79-1044 Forest reserve funds; distribution for schools and roads; how made.
View Statute 79-1045 Forest reserve funds; apportionment; how made.
View Statute 79-1046 Forest reserve funds; apportionment; certification to districts.
View Statute 79-1047 Public grazing funds; distribution to counties; how made.
View Statute 79-1048 Public grazing funds; distribution.
View Statute 79-1049 Flood control funds; distribution for schools and roads; how made.
View Statute 79-1050 Flood control funds; counties entitled to share.
View Statute 79-1051 Flood control funds; apportionment by Commissioner of Education.
View Statute 79-1052 Flood control funds; apportionment for schools and roads.
View Statute 79-1053 Flood control funds; certification to districts.
View Statute 79-1054 State Board of Education; establish innovation grant programs and improvement grant programs; application; contents; department; duties; report; Department of Education Innovative Grant Fund; created; use; investment.
View Statute 79-1055 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1056 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1057 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1058 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1059 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1060 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1061 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1062 Federal Mineral Leasing Act funds; disposition.
View Statute 79-1063 State Department of Education Trust Fund; created; use; emergency cash fund; created; investment.
View Statute 79-1064 State Department of Education Cash Fund; created; use; investment.
View Statute 79-1065 Financial support to school districts; adjustments authorized; records.
View Statute 79-1065.01 Financial support to school districts; lump-sum payments.
View Statute 79-1065.02 State aid payments; payments of core services and technology infrastructure funds; adjustments; application; calculation.
View Statute 79-1066 School districts; financial support from an entity constructing an electric generating facility; legislative findings.
View Statute 79-1067 School districts; entity constructing electric generating facility; payments authorized; amount.
View Statute 79-1068 School districts; entity constructing electric generating facility; retroactive payments authorized.
View Statute 79-1069 School districts; payments; conditions.
View Statute 79-1070 Power to borrow money; conditions; authorization to accept loans from state or federal government.
View Statute 79-1071 Power to borrow money; how construed.
View Statute 79-1072 School district; contingency fund; authorized; use.
View Statute 79-1072.01 Repealed. Laws 2006, LB 764, § 1.
View Statute 79-1072.02 Repealed. Laws 2006, LB 764, § 1.
View Statute 79-1072.03 Repealed. Referendum 2006, No. 422.
View Statute 79-1072.04 Repealed. Referendum 2006, No. 422.
View Statute 79-1073 General fund property tax receipts; learning community coordinating council; certification; division; distribution; property tax refund or in lieu of property tax reimbursement; proportionality.
View Statute 79-1073.01 Repealed. Laws 2016, LB1067, § 70.
View Statute 79-1074 School district or learning community; taxable property; certification.
View Statute 79-1075 School district; tax levy; certification.
View Statute 79-1076 Repealed. Laws 2001, LB 797, § 55.
View Statute 79-1077 Repealed. Laws 2018, LB377, § 87.
View Statute 79-1078 Repealed. Laws 2018, LB377, § 87.
View Statute 79-1079 City of the metropolitan class; school district boundaries extended; tax levy; effect.
View Statute 79-1080 Class IV and V school districts; school tax; how payable.
View Statute 79-1081 Class IV school district; school tax; purposes enumerated; tax levy; restriction.
View Statute 79-1082 Class V school district; school tax; levy.
View Statute 79-1083 School tax; adopted budget statement; delivery; to whom.
View Statute 79-1083.01 Reductions in school district budget; legislative intent.
View Statute 79-1083.02 Repealed. Laws 2018, LB377, § 87.
View Statute 79-1083.03 Repealed. Laws 2011, LB 235, § 26.
View Statute 79-1084 Class III school district; school board; budget; tax; levy; publication of expenditures; violation; penalty; duty of county board.
View Statute 79-1085 Class IV school district; board of education; budget estimate and statement; tax levy; authorized.
View Statute 79-1086 Class V school district; board of education; budget; how prepared; certification of levy; levy of taxes.
View Statute 79-1087 Class V school district; board of education; bonds; interest and sinking fund; investment.
View Statute 79-1088 School districts; uniform system of accounting; duty of State Department of Education to prescribe.
View Statute 79-1089 Audit by public accountant or certified public accountant; report; failure to comply; effect.
View Statute 79-1090 Failure to approve budget; superintendent; duties.
View Statute 79-1091 School district; fiscal year.
View Statute 79-1092 Cities changing classification; school funds; to whom payable; how used.
View Statute 79-1093 Class III, IV, or V school district; machine accounting and payroll processing; disbursing of funds; board of education; contract.
View Statute 79-1094 District maintaining more than one school; closing, when authorized.
View Statute 79-1095 Eminent domain; power of district to exercise.
View Statute 79-1096 Eminent domain; amount and character of land authorized to be taken; public hearing; notice.
View Statute 79-1097 Eminent domain; location upon state school land; authority of district to purchase.
View Statute 79-1098 Schoolhouse; erection or improvement; equipment; special tax.
View Statute 79-1099 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,100 Schoolhouse; erection or improvement; equipment; vote required to approve.
View Statute 79-10,101 Schoolhouse; erection or improvement; equipment; tax fund; transfer; limitation upon use; investment.
View Statute 79-10,102 Schoolhouse; where built.
View Statute 79-10,103 Real property; lease or acquisition; located outside of district; purpose; election; when.
View Statute 79-10,104 Real property; acquisition; instructional purposes; construction of buildings; limitation.
View Statute 79-10,105 Lease or lease-purchase agreements; public school district; authorization; restrictions.
View Statute 79-10,106 Schoolhouse; use for public assemblies; rental.
View Statute 79-10,107 School district property; use; lease authorized.
View Statute 79-10,108 Public parks; conveyance to school districts; when authorized; resolution.
View Statute 79-10,109 Public parks; conveyance to school districts; use.
View Statute 79-10,110 Health and safety modifications prior to April 19, 2016, qualified zone academy, or American Recovery and Reinvestment Act of 2009 purpose; school board; powers and duties; hearing; tax levy authorized; issuance of bonds authorized.
View Statute 79-10,110.01 Health and safety modifications, qualified zone academy, or American Recovery and Reinvestment Act of 2009 purpose bonds; refunding bonds; authorized; conditions.
View Statute 79-10,110.02 Health and safety modifications on and after April 19, 2016; school board; powers and duties; tax levy authorized; issuance of bonds authorized.
View Statute 79-10,110.03 Commercial air filters; pilot program; legislative intent; report; rules and regulations.
View Statute 79-10,111 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,112 Repealed. Laws 1999, LB 272, § 118.
View Statute 79-10,113 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,114 Class III or IV school district; property; sale; proceeds of sale; use.
View Statute 79-10,115 Class IV or V school district; sale of property; conditions.
View Statute 79-10,116 Class IV or V school district; bonds; purchase before maturity.
View Statute 79-10,117 Class III school district; teacherage; site; purchase or lease; powers of voters at election or annual or special meeting; tax.
View Statute 79-10,118 Class III school district; teacherage; tax; election.
View Statute 79-10,119 School district; real estate for future sites outside district; annexation; effect.
View Statute 79-10,120 School district; board of education; special fund for sites and buildings; levy of taxes.
View Statute 79-10,121 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,122 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,123 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,124 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,125 Repealed. Laws 2018, LB377, § 87.
View Statute 79-10,126 Class V school district; school fiscal year 2017-18 and thereafter; school tax; additional levy; funds established.
View Statute 79-10,126.01 Class V school district; school fiscal years prior to school fiscal year 2017-18; school tax; additional levy; funds established.
View Statute 79-10,127 Class V school district; sale of site; proceeds; use.
View Statute 79-10,128 Class V school district; sale of site; petition; contents.
View Statute 79-10,129 Class V school district; sale of site; petition; parties to action; summons.
View Statute 79-10,130 Class V school district; sale of site; hearing; decree.
View Statute 79-10,131 Class V school district; sale of site; appraisers; appointment; oath.
View Statute 79-10,132 Class V school district; sale of site; appraisers; compensation; sheriff; notice of sale; publication; fees.
View Statute 79-10,133 Class V school district; sale of site; sheriff; report of sale; confirmation.
View Statute 79-10,134 Class V school district; sale of site; decree; appeal.
View Statute 79-10,135 Class V school district; sale of site; sheriff; disbursement of proceeds; disposition.
View Statute 79-10,136 Class V school district; conveyance of site; conditions; proceeds.
View Statute 79-10,137 Legislative findings.
View Statute 79-10,138 Program qualifications; reimbursement.
View Statute 79-10,139 Rules and regulations.
View Statute 79-10,140 Summer Food Service Program; terms, defined.
View Statute 79-10,141 Summer Food Service Program; legislative intent; department; duties; preference for grants; applications.
View Statute 79-10,142 Summer Food Service Program; department; collect data; report.
View Statute 79-10,143 Parent or guardian; provide information regarding qualification; school district; duties.
View Statute 79-10,144 Community eligibility provision; state aid and federal funds; State Department of Education; duties.
View Statute 79-10,145 Repealed. Laws 2021, LB528, § 73.
View Statute 79-10,146 Swimming pool; personnel.
View Statute 79-10,147 Legislative intent.
View Statute 79-10,148 Extraordinary Increase in Special Education Expenditures Act, how cited.
View Statute 79-10,149 Legislative findings.
View Statute 79-10,150 Special education expenditures; extraordinary increase, expected; application for payment; procedure; payment, how made.
View Statute 79-10,151 Payments; funding.
View Statute 79-1101 Legislative findings and intent.
View Statute 79-1102 Early Childhood Training Center; established; purpose; duties; statewide training program; established.
View Statute 79-1102.01 Repealed. Laws 2013, LB 495, § 5.
View Statute 79-1103 Early Childhood Education Grant Program; established; administration; priorities; programs; requirements; report; hearing; endowment agreement; effect.
View Statute 79-1104 Before-and-after-school or prekindergarten services; transportation services; school board; powers and duties.
View Statute 79-1104.01 Nebraska Early Childhood Education Endowment; endowment provider; requirements; endowment agreement; Early Childhood Education Endowment Fund; Early Childhood Education Endowment Cash Fund; created; investment.
View Statute 79-1104.02 Early Childhood Education Endowment Cash Fund; use; grants; program requirements.
View Statute 79-1104.03 Early Childhood Education Endowment Board of Trustees; created; administrative support.
View Statute 79-1104.04 Board of trustees; members; terms; expenses.
View Statute 79-1104.05 Early Childhood Education Endowment Fund; funding.
View Statute 79-1105 State Department of Education; education for learners with high ability; consultant; employ.
View Statute 79-1106 Learners with high ability; purpose of sections.
View Statute 79-1107 Learners with high ability; terms, defined.
View Statute 79-1108 Learners with high ability; identification and programs.
View Statute 79-1108.01 Learners with high ability; school districts; duties.
View Statute 79-1108.02 Learners with high ability; curriculum programs; funding.
View Statute 79-1108.03 Learners with high ability; rules and regulations.
View Statute 79-1109 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1110 Act, how cited.
View Statute 79-1111 Legislative intent.
View Statute 79-1112 Repealed. Laws 1998, LB 904, § 3.
View Statute 79-1113 Definitions, where found.
View Statute 79-1114 Adjusted average per pupil cost of the preceding year, defined.
View Statute 79-1115 Allowable costs, defined.
View Statute 79-1115.01 Assistive technology device, defined.
View Statute 79-1116 Average per pupil cost of the service agency, defined.
View Statute 79-1117 Child with a disability, defined.
View Statute 79-1118 Department, defined.
View Statute 79-1118.01 Disability, defined; diagnosis.
View Statute 79-1119 Excess cost, defined.
View Statute 79-1119.01 Interim-program school, defined.
View Statute 79-1120 Transferred to section 79-1118.01.
View Statute 79-1121 Related services, defined.
View Statute 79-1122 Residential care, defined.
View Statute 79-1123 Repealed. Laws 2000, LB 1243, § 10.
View Statute 79-1124 Service agency, defined.
View Statute 79-1125 Special education, defined.
View Statute 79-1125.01 Support services, defined.
View Statute 79-1126 Act; to whom applicable; Division of Vocational Rehabilitation; duties.
View Statute 79-1127 Special education; school board; duties.
View Statute 79-1128 Use of funds; failure to offer acceptable program; effect.
View Statute 79-1129 Children with disabilities; types of services to be furnished; transportation; reimbursement; special instruction.
View Statute 79-1130 Transportation services; legislative intent; department; duties; cooperative arrangement.
View Statute 79-1131 Education programs; children with disabilities who are less than five years of age; voluntary.
View Statute 79-1132 Special education programs; children less than five years of age; department provide grants.
View Statute 79-1133 Special education programs; student less than five years of age; school district; amount paid to service agency; determination.
View Statute 79-1134 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-1135 Children with disabilities who are less than five years of age; regional plan of services; school district; participation; supplementary amendments.
View Statute 79-1136 Sections, how construed.
View Statute 79-1137 Legislative findings and intent.
View Statute 79-1138 Disabilities; assessment, identification, and verification of need for services; Commissioner of Education; duties.
View Statute 79-1139 Special education programs and services; children eligible.
View Statute 79-1140 School district; amount paid to service agency; determination.
View Statute 79-1141 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-1142 Department; reimbursement for special education programs and support services; to whom; manner; limitations; transfers.
View Statute 79-1143 Fiscal year for purposes of act.
View Statute 79-1144 Children with disabilities; education; funds; department; expenditures authorized.
View Statute 79-1145 Appropriation of General Funds; limitation.
View Statute 79-1146 Handicapped children; school district; educational service unit; contract for services.
View Statute 79-1147 Temporary residential care; payment by state; when.
View Statute 79-1148 Children with disabilities; regional networks, schools, or centers; authorized.
View Statute 79-1149 Regional network, school, or center; admission; rules and regulations.
View Statute 79-1150 Regional network, school, or center; remittance of money.
View Statute 79-1151 Residential schools; emergency cash fund; established; use.
View Statute 79-1152 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1153 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1154 Department; review special training and educational programs.
View Statute 79-1155 Special education programs; reports; special education program application; review and approval.
View Statute 79-1156 Special education and support services programs; coordination; application required.
View Statute 79-1157 Special education programs; review; evaluation.
View Statute 79-1158 Special education and support services programs; reimbursement; when.
View Statute 79-1159 Department; school district; technical assistance; advisory capacity.
View Statute 79-1159.01 Department; assistive technology devices registry.
View Statute 79-1160 State Board of Education; rules and regulations.
View Statute 79-1161 Child with a disability; school district; protect rights of child; assignment of surrogate parent.
View Statute 79-1162 Identification, evaluation, or educational placement; hearing; copy of procedures provided; reimbursement.
View Statute 79-1163 Department; conduct hearings; hearing officers; employed; qualifications; jurisdiction.
View Statute 79-1164 Hearing; hearing officer; duties.
View Statute 79-1165 Hearing; party; rights; enumerated.
View Statute 79-1166 Hearing officer; subpoena witnesses; fees and expenses; failure to respond; contempt.
View Statute 79-1167 Hearing officer; findings, decision, or order; judicial review.
View Statute 79-1168 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1169 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1170 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1171 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1172 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1173 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1174 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1175 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1176 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1177 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1178 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1179 Repealed. Laws 1998, LB 904, § 3.
View Statute 79-1180 Repealed. Laws 1998, LB 904, § 3.
View Statute 79-1181 Repealed. Laws 1998, LB 904, § 3.
View Statute 79-1182 Repealed. Laws 1998, LB 904, § 3.
View Statute 79-1183 Repealed. Laws 1998, LB 904, § 3.
View Statute 79-1183.01 Repealed. Laws 2000, LB 1135, § 34.
View Statute 79-1184 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1185 Transferred to section 79-1125.01.
View Statute 79-1186 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-1187 Repealed. Laws 1998, Spec. Sess., LB 1, § 63.
View Statute 79-1188 Repealed. Laws 2019, LB675, § 57.
View Statute 79-1189 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1190 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1191 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1192 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1193 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1194 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1195 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1196 Repealed. Laws 2018, LB669, § 1.
View Statute 79-1197 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1198 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-1199 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,100 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,101 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,102 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,103 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,104 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,105 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,106 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,107 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,108 Repealed. Laws 1998, Spec. Sess., LB 1, § 62.
View Statute 79-11,109 Nebraska Center for the Education of Children who are Blind or Visually Impaired; State Department of Education; powers.
View Statute 79-11,110 Center; purpose.
View Statute 79-11,111 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,112 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,113 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,114 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,115 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,116 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,117 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,118 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,119 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,120 Repealed. Laws 1999, LB 813, § 62.
View Statute 79-11,121 Division of Rehabilitation Services; established.
View Statute 79-11,122 Division; administration; director; appointment; duties.
View Statute 79-11,123 Division; rehabilitation services; furnish; exceptions.
View Statute 79-11,124 Rehabilitation services; board; powers; duties.
View Statute 79-11,125 Rehabilitation services; federal funds; State Treasurer; duties.
View Statute 79-11,126 Division; budget estimates; federal funds; authority to comply with requirements.
View Statute 79-11,127 Rehabilitation services; eligibility.
View Statute 79-11,128 Rehabilitation services; aggrieved person; State Board of Education; fair hearing.
View Statute 79-11,129 Rehabilitation services; unlawful acts.
View Statute 79-11,130 State Board of Education; Secretary of the United States Department of Health and Human Services; agreement; purpose.
View Statute 79-11,131 State Treasurer; custodian of funds; disbursement.
View Statute 79-11,132 Interagency agreement with Department of Health and Human Services; matching of funds required.
View Statute 79-11,133 Adult Education Program; establishment; purpose.
View Statute 79-11,134 Adult education; classes; authorized.
View Statute 79-11,135 Adult Education Program; expenses; how paid.
View Statute 79-11,136 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-11,137 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-11,138 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-11,139 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-11,140 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-11,141 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-11,142 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,143 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,144 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,145 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,146 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,147 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,148 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,149 Repealed. Laws 2003, LB 667, § 26.
View Statute 79-11,150 Repealed. Laws 2011, LB 333, § 18.
View Statute 79-11,151 Repealed. Laws 2009, LB 154, § 27.
View Statute 79-11,152 Repealed. Laws 2009, LB 154, § 27.
View Statute 79-11,153 Repealed. Laws 2009, LB 154, § 27.
View Statute 79-11,154 Repealed. Laws 2009, LB 154, § 27.
View Statute 79-11,155 Student achievement coordinator; appointment; qualifications; duties.
View Statute 79-11,156 Student; receive evidence-based structured literacy instruction.
View Statute 79-11,157 State Department of Education; duties.
View Statute 79-11,157.01 School district; provide information relating to dyslexia; State Department of Education; duties.
View Statute 79-11,158 Teacher education program; include instruction in dyslexia.
View Statute 79-11,159 Behavioral health points of contact; designation; qualifications; behavioral health resources; access; coordination; report.
View Statute 79-11,160 Mental health first aid training program; establish; training requirements; lottery funds; use.
View Statute 79-1201 Act, how cited.
View Statute 79-1201.01 Terms, defined.
View Statute 79-1202 Educational service units; name.
View Statute 79-1203 Repealed. Laws 1998, Spec. Sess., LB 1, § 61.
View Statute 79-1204 Role and mission; powers and duties.
View Statute 79-1205 Annual adjustment to boundaries; State Board of Education; duties.
View Statute 79-1206 Reorganization of educational service unit boundaries; legislative intent.
View Statute 79-1207 Boundary change; initiated by petition.
View Statute 79-1208 Boundary change; petition; contents.
View Statute 79-1209 Boundaries; petition; changes authorized.
View Statute 79-1210 State Board of Education; grant or deny petition; criteria.
View Statute 79-1211 Petition; hearing; approval or rejection; effect.
View Statute 79-1212 Reorganized units; board members.
View Statute 79-1213 Reorganized units; warrants; purpose; interest.
View Statute 79-1214 Repealed. Laws 1998, Spec. Sess., LB 1, § 61.
View Statute 79-1215 Reorganized unit; adjusted tax list; contracts or leases; limitation; certificated employee; rights; transfer of records.
View Statute 79-1216 Repealed. Laws 1997, LB 806, § 69.
View Statute 79-1217 Governing board; name; members; election; qualification; vacancy; expenses.
View Statute 79-1217.01 Educational service unit board; establish election districts.
View Statute 79-1218 Board; meetings; organization; duties.
View Statute 79-1219 Board; administrator; appointment; compensation; duties.
View Statute 79-1220 Board; offices; location.
View Statute 79-1221 Treasurer; custodian of funds; duties; bond or insurance; conditions.
View Statute 79-1222 Educational service unit; services; to whom provided; contracting for health services.
View Statute 79-1223 Educational service units; real estate; personal property; services; purchase; lease; bids.
View Statute 79-1224 Governing board; state, county, or federal funds; use; tax; levy; matching of funds.
View Statute 79-1225 Governing board; tax; levy; limitation; exception; proceeds; when remitted.
View Statute 79-1226 Governing board; budget; prepare; contents.
View Statute 79-1227 Budget; publication required.
View Statute 79-1228 Board; report of yearly activities; publication and distribution required.
View Statute 79-1229 Annual financial report; contents; annual audit required; cost.
View Statute 79-1230 Sections; supplemental to other law.
View Statute 79-1231 Special education; payment; to whom.
View Statute 79-1232 Educational service unit; insurance coverage; authorized.
View Statute 79-1233 Access to telecomputing resources; powers and duties.
View Statute 79-1234 Tenure; terms, defined.
View Statute 79-1235 Tenure; contract of certificated employee; how treated.
View Statute 79-1236 Tenure; certificated employee; contract amendment, termination, or nonrenewal; procedure; confidentiality.
View Statute 79-1237 Tenure; board; subpoena powers.
View Statute 79-1238 Tenure; probationary certificated employee; amendment or nonrenewal of contract; grounds; procedures.
View Statute 79-1239 Tenure; permanent certificated employee; amendment or termination of contract; grounds; procedures.
View Statute 79-1240 Repealed. Laws 1999, LB 5, § 1.
View Statute 79-1241 Repealed. Laws 2009, LB 549, § 53.
View Statute 79-1241.01 Core services; appropriation; legislative intent.
View Statute 79-1241.02 Repealed. Laws 2010, LB 1071, § 48.
View Statute 79-1241.03 Distribution of funds; certification by department to educational service unit and learning community; distribution.
View Statute 79-1242 Property tax funds; use.
View Statute 79-1243 Repealed. Laws 2010, LB 1071, § 48.
View Statute 79-1244 Power to borrow money; conditions; authorization to accept loans from state or federal government.
View Statute 79-1245 Educational Service Unit Coordinating Council; created; composition; funding; powers.
View Statute 79-1246 Educational Service Unit Coordinating Council; duties; Open Meetings Act applicable.
View Statute 79-1247 Educational Service Unit Coordinating Council; appoint distance education director; council director authorized; salaries; expenses; duties; contract authorized; other appointments authorized.
View Statute 79-1248 Educational Service Unit Coordinating Council; powers and duties.
View Statute 79-1249 Educational Service Unit Coordinating Council; assistance provided.
View Statute 79-1301 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1302 Educational technology; legislative findings.
View Statute 79-1303 Educational Technology Center; created; mission.
View Statute 79-1304 Educational Technology Center; duties.
View Statute 79-1305 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1306 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1307 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1308 Repealed. Laws 2003, LB 67, § 34.
View Statute 79-1309 Repealed. Laws 2003, LB 67, § 34.
View Statute 79-1310 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1311 Repealed. Laws 2003, LB 67, § 34.
View Statute 79-1312 Act, how cited.
View Statute 79-1313 Nebraska Educational Telecommunications Commission; creation; purpose.
View Statute 79-1314 Terms, defined.
View Statute 79-1315 Nebraska Educational Telecommunications Commission; membership; appointment; term; expenses.
View Statute 79-1316 Educational telecommunications; commission; powers; duties.
View Statute 79-1317 Educational telecommunications; commission; establish fees.
View Statute 79-1318 Educational telecommunications; commission; instrumentality of state; may sue and be sued.
View Statute 79-1319 Educational telecommunications; operation on noncommercial basis; exceptions; service available to all schools and colleges; costs.
View Statute 79-1320 State Educational Telecommunications Fund; created; use; investment.
View Statute 79-1321 Act; not construed to require violation of federal copyright law.
View Statute 79-1322 Commission; power of eminent domain; purpose.
View Statute 79-1323 Repealed. Laws 2014, LB 692, § 8.
View Statute 79-1324 Repealed. Laws 2014, LB 692, § 8.
View Statute 79-1325 Repealed. Laws 2014, LB 692, § 8.
View Statute 79-1326 Repealed. Laws 2002, LB 93, § 27.
View Statute 79-1327 Repealed. Laws 2002, LB 93, § 27.
View Statute 79-1328 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1329 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1330 Repealed. Laws 2006, LB 1208, § 32.
View Statute 79-1331 Repealed. Laws 2010, LB 1071, § 48.
View Statute 79-1332 Repealed. Laws 2007, LB 603, § 39.
View Statute 79-1333 Repealed. Laws 2007, LB 603, § 39.
View Statute 79-1334 Transferred to section 79-1248.
View Statute 79-1335 Transferred to section 79-1249.
View Statute 79-1336 Repealed. Laws 2021, LB528, § 73.
View Statute 79-1337 Distance education incentives; application; contents; calculation of incentives; denial of incentives; appeal.
View Statute 79-1401 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1402 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1403 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1404 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1405 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1406 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1407 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1408 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1409 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1410 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1411 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1412 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1413 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1414 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1415 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1416 Repealed. Laws 1997, LB 347, § 59.
View Statute 79-1501 Compact; contents.
View Statute 79-1502 Repealed. Laws 2000, LB 1135, § 34.
View Statute 79-1503 Education Commission of the States; bylaws; file.
View Statute 79-1504 Education Commission of the States; members; selection.
View Statute 79-1505 Interstate Teacher Mobility Compact.
View Statute 79-1601 Private, denominational, or parochial schools, teachers, and other individuals; laws applicable; election not to meet accreditation or approval requirements.
View Statute 79-1602 Providing false information; penalty.
View Statute 79-1603 Private, denominational, or parochial schools; religious instruction; sections, how construed.
View Statute 79-1604 Private, denominational, or parochial schools; management and control.
View Statute 79-1605 Private, denominational, or parochial schools; inspection by public school official; when required.
View Statute 79-1606 Private, denominational, or parochial schools; nonconformity with school law; penalty.
View Statute 79-1607 Violations; penalty.
View Statute 79-1701 Acts, proceedings, and appropriations; validation.
View Statute 79-1702 Legislative intent; recodification.
View Statute 79-1703 Rules and regulations; internal references; how construed.
View Statute 79-1801 Act, how cited.
View Statute 79-1802 Legislative findings.
View Statute 79-1803 Definitions, where found.
View Statute 79-1804 Authority, defined.
View Statute 79-1805 Bonds, defined.
View Statute 79-1806 Cost, defined.
View Statute 79-1807 Elementary or secondary school, defined.
View Statute 79-1808 Project, defined.
View Statute 79-1809 Property, defined.
View Statute 79-1810 Nebraska Elementary and Secondary School Finance Authority; created.
View Statute 79-1811 Authority; members; qualifications; appointment; terms; removal.
View Statute 79-1812 Authority; officers; executive director; compensation; receive contributions.
View Statute 79-1813 Authority; keep records and accounts; seal; certified copies.
View Statute 79-1814 Authority; quorum; actions; vacancy; effect.
View Statute 79-1815 Authority; officers, members, and employees; surety bond requirements.
View Statute 79-1816 Authority; members; expenses.
View Statute 79-1817 Authority; member or employee; conflict of interest; abstention.
View Statute 79-1818 Authority; purpose.
View Statute 79-1819 Authority; perpetual succession; bylaws.
View Statute 79-1820 Authority; adopt seal.
View Statute 79-1821 Authority; office; location.
View Statute 79-1822 Authority; sue and be sued.
View Statute 79-1823 Authority; powers over project.
View Statute 79-1824 Authority; issuance of bonds authorized.
View Statute 79-1825 Authority; charge for services.
View Statute 79-1826 Authority; rules and regulations for use of project; designate agent.
View Statute 79-1827 Authority; personnel.
View Statute 79-1828 Authority; receive loans, grants, and contributions.
View Statute 79-1829 Authority; mortgage of certain property.
View Statute 79-1830 Authority; loans authorized; limitation.
View Statute 79-1831 Authority; make loans; issue bonds; conditions.
View Statute 79-1832 Authority; administrative costs; apportionment.
View Statute 79-1833 Authority; general powers; joint projects.
View Statute 79-1834 Authority; combine and substitute projects; bonds; additional series.
View Statute 79-1835 Expenses; how paid; liability; limitation.
View Statute 79-1836 Authority; acquisition of property.
View Statute 79-1837 Authority; financing obligations completed; convey title.
View Statute 79-1838 Authority; bonds; issuance; form; proceeds; how used; replacement; liability.
View Statute 79-1839 Bond issuance; resolution; provisions enumerated.
View Statute 79-1840 Bonds; secured by trust agreement; contents; expenses; how treated.
View Statute 79-1841 Bonds issued to purchase securities of elementary or secondary school; provisions applicable.
View Statute 79-1842 Refunding bonds; issuance authorized; provisions applicable.
View Statute 79-1843 Bond issuance; state or political subdivision; no obligation; statement; expenses.
View Statute 79-1844 Authority; charge rents; lease facilities.
View Statute 79-1845 Money received by authority; deemed trust funds; investment.
View Statute 79-1846 Bondholders and trustee; enforcement of rights.
View Statute 79-1847 Act, how construed.
View Statute 79-1848 Authority; journal; public records.
View Statute 79-1849 Authority; public purpose; exemptions from taxation.
View Statute 79-1850 Bondholders; pledge; agreement of the state.
View Statute 79-1851 Act; supplemental to other laws.
View Statute 79-1852 Act; provisions controlling.
View Statute 79-1901 Act, how cited.
View Statute 79-1902 State Department of Education; cooperation with Department of Health and Human Services; develop educational packet; contents.
View Statute 79-1903 Packet; development; distribution; private financial assistance.
View Statute 79-1904 READY Cash Fund; created; use; investment.
View Statute 79-1905 Repealed. Laws 2013, LB 222, § 48.
View Statute 79-2001 Transferred to section 13-2901.
View Statute 79-2002 Transferred to section 13-2902.
View Statute 79-2003 Transferred to section 13-2903.
View Statute 79-2004 Transferred to section 13-2904.
View Statute 79-2005 Transferred to section 13-2905.
View Statute 79-2006 Transferred to section 13-2906.
View Statute 79-2007 Transferred to section 13-2907.
View Statute 79-2008 Transferred to section 13-2908.
View Statute 79-2009 Transferred to section 13-2909.
View Statute 79-2010 Transferred to section 13-2910.
View Statute 79-2011 Transferred to section 13-2911.
View Statute 79-2012 Transferred to section 13-2912.
View Statute 79-2013 Transferred to section 13-2913.
View Statute 79-2014 Repealed. Laws 2008, LB 889, § 16.
View Statute 79-2015 Repealed. Laws 2008, LB 889, § 16.
View Statute 79-2101 Learning community, defined; fiscal year.
View Statute 79-2102 Establishment of new learning community; Commissioner of Education; certification.
View Statute 79-2102.01 Learning community coordinating council; meeting; officers; Secretary of State; duties.
View Statute 79-2103 State Department of Education; learning community funds; distribution.
View Statute 79-2104 Learning community coordinating council; powers.
View Statute 79-2104.01 Learning community coordinating council; advisory committee; members; duties.
View Statute 79-2104.02 Learning community coordinating council; use of funds; report.
View Statute 79-2104.03 Advisory committee; submit plan for early childhood education programs for children in poverty; powers and duties.
View Statute 79-2104.04 Learning community coordinating council; members; duties.
View Statute 79-2105 Repealed. Laws 2007, LB 641, § 54.
View Statute 79-2106 Repealed. Laws 2007, LB 641, § 54.
View Statute 79-2107 Repealed. Laws 2016, LB1067, § 70.
View Statute 79-2108 Repealed. Laws 2007, LB 641, § 54.
View Statute 79-2109 Repealed. Laws 2007, LB 641, § 54.
View Statute 79-2110 Diversity plan; limitations; school building maximum capacity; attendance areas; school board; duties; application to attend school outside attendance area; procedure; continuing student; notice.
View Statute 79-2110.01 Open enrollment students; how treated; disability; transportation services.
View Statute 79-2111 Elementary learning center facilities; focus school or program capital projects; tax levy; repayment of funds; interest; waiver.
View Statute 79-2112 Elementary learning center; elementary learning center executive director; qualifications; assistants and employees.
View Statute 79-2113 Elementary learning center; establishment; achievement subcouncil; plan; powers and duties; location of facilities.
View Statute 79-2114 Elementary learning center; services and programs; report required.
View Statute 79-2115 Learning community funds; use; learning community coordinating council; powers and duties; pilot project; audits.
View Statute 79-2116 Elementary learning center; employees; terms and conditions of employment.
View Statute 79-2117 Learning community coordinating council; achievement subcouncil; membership; meeting; hearing; duties.
View Statute 79-2118 Diversity plan; contents; approval; report.
View Statute 79-2119 Insurance coverage; authorized.
View Statute 79-2120 State Department of Education; certification of students qualifying for free or reduced-price lunches.
View Statute 79-2121 Plan to reduce excessive absenteeism; development and participation.
View Statute 79-2122 Community achievement plans; submission to State Department of Education; state board; approve or reject; reasons; term; report; department; duties.
View Statute 79-2123 Annual financial report; contents; audit; failure to file annual financial report; commissioner; duties.
View Statute 79-2201 Compact; contents.
View Statute 79-2202 Terms, defined.
View Statute 79-2203 Department; duties; staff support.
View Statute 79-2204 State Council on Educational Opportunity for Military Children; created; members; terms; expenses; duties; meetings.
View Statute 79-2205 Compact commissioner; duties.
View Statute 79-2206 Repealed. Laws 2019, LB675, § 57.
View Statute 79-2301 Act, how cited.
View Statute 79-2302 Purpose of act.
View Statute 79-2303 Terms, defined.
View Statute 79-2304 Appropriations; legislative intent; use; assistance to institutions; payments.
View Statute 79-2305 Institutions receiving assistance; report; contents.
View Statute 79-2306 Repealed. Laws 2015, LB 519, § 41.
View Statute 79-2307 Rules and regulations.
View Statute 79-2308 Grants; High School Equivalency Grant Fund; created; use; investment.
View Statute 79-2401 Act, how cited.
View Statute 79-2402 School board; board of educational service unit; contract or amendment; publication; contents; contract approval; publication.
View Statute 79-2403 Contract or amendment; filing with State Department of Education; public posting.
View Statute 79-2404 Failure to file approved contract or contract amendment; Commissioner of Education; withhold funds; duties; county treasurer; duty.
View Statute 79-2405 Amendments to contracts; subject to act.
View Statute 79-2501 Act, how cited.
View Statute 79-2502 Purpose of act.
View Statute 79-2503 Terms, defined.
View Statute 79-2504 Expanded Learning Opportunity Grant Program; established.
View Statute 79-2505 Expanded Learning Opportunity Grant Program; priorities.
View Statute 79-2506 Department; duties; proposal for grant; contents; award of grants.
View Statute 79-2507 School district; inform nonpublic school of potential participation.
View Statute 79-2508 Grantees; duties.
View Statute 79-2509 Report.
View Statute 79-2510 Expanded Learning Opportunity Grant Fund; created; use; investment; rules and regulations.
View Statute 79-2601 Act, how cited.
View Statute 79-2602 Legislative intent.
View Statute 79-2603 Approved reading assessment; school district administer.
View Statute 79-2604 Reading deficiency; identification.
View Statute 79-2605 Supplemental reading intervention program; school district; duties.
View Statute 79-2606 Notification to parent or guardian; individualized reading improvement plan.
View Statute 79-2607 State Department of Education; powers; rules and regulations.
View Statute 79-2701 Legislative findings and declarations.
View Statute 79-2702 Terms, defined.
View Statute 79-2703 Model memorandum of understanding; department; develop and distribute; school district; superintendent; duties.
View Statute 79-2704 Memorandum of understanding; contents.
View Statute 79-2801 Act, how cited.
View Statute 79-2802 Terms, defined.
View Statute 79-2803 Purple star school; annual designation; qualifications.
View Statute 79-2804 Rules and regulations.
View Statute 79-2901 Act, how cited.
View Statute 79-2902 Terms, defined.
View Statute 79-2903 Farm-to-school program; established.
View Statute 79-2904 Farm-to-school program; purpose; activities.
View Statute 79-2905 State Department of Education; employ coordinator; duties.
View Statute 79-2906 Department of Agriculture; State Department of Education; cooperation.
View Statute 79-2907 Funding; legislative intent.
View Statute 79-3001 Act, how cited.
View Statute 79-3002 Financial literacy, defined.
View Statute 79-3003 Financial literacy instruction; required; high school course; requirements.
View Statute 79-3004 Annual financial literacy status report.
View Statute 79-3101 Act, how cited.
View Statute 79-3102 Legislative findings.
View Statute 79-3103 Terms, defined.
View Statute 79-3104 Safe2HelpNE report line; department; duties; contact; confidentiality; report line staff; duties.
View Statute 79-3105 Threat assessment team; training.
View Statute 79-3106 Funding; legislative intent; report.
View Statute 79-3107 Rules and regulations.
View Statute 79-3108 Security-related infrastructure projects; competitive grant program; application; report.
View Statute 79-3109 School Safety and Security Fund; created; use; investment.
View Statute 79-3201 Act, how cited.
View Statute 79-3202 Seizure action plan, defined.
View Statute 79-3203 Seizure rescue medication; medication prescribed to treat seizure disorder symptoms; school employee; training; requirements; administration; parent or guardian; authorization, statement, seizure action plan.
View Statute 79-3204 Seizure disorder materials; review by school employees; when required.
View Statute 79-3205 Seizure action plan; student; permission granted.
View Statute 79-3206 School; school employee; immunity.
View Statute 79-3207 Rules and regulations.
View Statute 79-3301 Act, how cited.
View Statute 79-3302 Legislative findings and declarations.
View Statute 79-3303 Computer science and technology education, defined.
View Statute 79-3304 Computer science and technology education; required; high school graduation; requirements.
View Statute 79-3305 Annual computer science and technology education status report.
View Statute 79-3401 Act, how cited.
View Statute 79-3402 Terms, defined.
View Statute 79-3403 Property tax request authority; calculation; certification.
View Statute 79-3404 Applicability of act.
View Statute 79-3405 Property tax request authority; election to exceed; procedure; base growth percentage; increase; procedure.
View Statute 79-3406 Unused property tax request authority; carry forward.
View Statute 79-3407 Property tax request authority; unused property tax request authority; requirements; school district; failure to comply; withhold state aid.
View Statute 79-3408 Rules and regulations.
View Statute 79-3501 State lottery funds for education; distribution; Nebraska Education Improvement Fund; created; use; investment; state lottery funds; reports; Auditor of Public Accounts; duties.
View Statute 79-3601 Behavioral Intervention Training and Teacher Support Act, how cited.
View Statute 79-3602 Behavioral awareness training; statewide teacher support system; Educational Service Unit Coordinating Council; school district; duties; funding.
View Statute 79-3603 Behavioral awareness point of contact; designation; training; duties; registry of local mental health and counseling resources; school district; maintain or have access.
View Statute 79-3604 Behavioral Training Cash Fund; created; use; investment.
View Statute 79-3605 Mental health training grant program; State Department of Education; duties; grant; application.
View Statute 79-3606 Mental Health Training Cash Fund; created; use; investment.
View Statute 79-3701 Act, how cited.
View Statute 79-3702 Terms, defined.
View Statute 79-3703 College Pathway Program; eligible providers; grants; eligibility.
View Statute 79-3704 College Pathway Program Act; annual report; rules and regulations.
View Statute 79-3705 College Pathway Program Cash Fund; created; use; investment.