Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 81 - STATE ADMINISTRATIVE DEPARTMENTS

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

View Statute 81-101 Executive department; civil administration vested in Governor; departments created.
View Statute 81-101.01 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-102 Department heads; enumeration; appointment and confirmation; removal.
View Statute 81-102.01 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-103 Department heads; salaries; powers of Governor.
View Statute 81-103.01 Repealed. Laws 1957, c. 367, § 11.
View Statute 81-103.02 Repealed. Laws 1959, c. 266, § 1.
View Statute 81-103.03 Repealed. Laws 1971, LB 33, § 1.
View Statute 81-103.04 Repealed. Laws 1961, c. 286, § 1.
View Statute 81-103.05 Repealed. Laws 1967, c. 402, § 1.
View Statute 81-103.06 Repealed. Laws 1967, c. 402, § 1.
View Statute 81-103.07 Repealed. Laws 1967, c. 402, § 1.
View Statute 81-103.08 Repealed. Laws 1967, c. 402, § 1.
View Statute 81-104 Expending agency; special funds; available for expenditure upon approval of estimate of expenses.
View Statute 81-104.01 Agency; petty cash funds; how established; voucher; warrant.
View Statute 81-105 Repealed. Laws 1965, c. 538, § 40.
View Statute 81-106 Tax Commissioner; examination and audit of books of Auditor of Public Accounts; report to Governor and Clerk of the Legislature.
View Statute 81-107 Departments; assistants and employees; appointment; termination; compensation.
View Statute 81-108 Department heads; restrictions on office holding or employment; exceptions.
View Statute 81-109 Department heads; serve without term.
View Statute 81-110 Departments; officers; oath.
View Statute 81-111 Departments; officers; bond or insurance required.
View Statute 81-112 Department heads; rules and regulations; power to make.
View Statute 81-113 Departments; business hours.
View Statute 81-114 Departments; official seal.
View Statute 81-115 Repealed. Laws 1957, c. 398, § 6.
View Statute 81-116 Repealed. Laws 1973, LB 469, § 2.
View Statute 81-117 Department heads; employees; extra services; compensatory time off or payment; employees on hourly basis; guaranteed workweek; work period; how treated.
View Statute 81-117.01 Terms, defined.
View Statute 81-117.02 Compensatory time off or payment; when not applicable.
View Statute 81-118 Departments; receipts; payment to treasury; expenditures; when authorized.
View Statute 81-118.01 Electronic payment; acceptance; conditions.
View Statute 81-118.02 State purchasing card program; created; requirements; State Treasurer and Director of Administrative Services; duties.
View Statute 81-119 Departments; investigations; power to compel testimony and produce documents.
View Statute 81-120 State agency; securities; held for safekeeping; book entry account.
View Statute 81-121 Repealed. Laws 1951, c. 312, § 1.
View Statute 81-122 Repealed. Laws 1951, c. 312, § 1.
View Statute 81-123 Repealed. Laws 1986, LB 741, § 1.
View Statute 81-124 Repealed. Laws 1986, LB 741, § 1.
View Statute 81-125 State budget; submission to Legislature by Governor; when; contents.
View Statute 81-125.01 State budget; include reserve.
View Statute 81-126 Governor; recommendations as to deficiency funding; bill form.
View Statute 81-127 Repealed. Laws 1967, c. 577, § 2.
View Statute 81-128 Repealed. Laws 1965, c. 538, § 40.
View Statute 81-129 Director of Administrative Services; investigation of all spending agencies; reports.
View Statute 81-130 Repealed. Laws 1965, c. 538, § 40.
View Statute 81-131 Repealed. Laws 1965, c. 538, § 40.
View Statute 81-132 State budget; departmental budget estimates; duty to submit; contents; proposed changes; filing.
View Statute 81-133 State budget; estimates and recommendations; duty of Director of Administrative Services.
View Statute 81-134 State budget; departmental budget estimates; Governor may alter.
View Statute 81-135 State budget; departmental needs; duty to supply information requested by Governor.
View Statute 81-136 State budget; estimates; hearing; when authorized.
View Statute 81-137 State budget; appropriations bill; increase; when authorized.
View Statute 81-138 Appropriations; quarterly estimates required before expending.
View Statute 81-138.01 Valid encumbrance; what constitutes.
View Statute 81-138.02 Contracts; not valid encumbrances; exception.
View Statute 81-138.03 Encumbrance; when paid; lapse.
View Statute 81-138.04 State budget officer; review encumbrances; lapse.
View Statute 81-139 Repealed. Laws 1945, c. 242, § 1.
View Statute 81-140 Repealed. Laws 1951, c. 312, § 1.
View Statute 81-141 Repealed. Laws 1951, c. 312, § 1.
View Statute 81-142 Repealed. Laws 1989, LB 16, § 1.
View Statute 81-143 Repealed. Laws 1951, c. 59, § 1.
View Statute 81-144 Repealed. Laws 1951, c. 59, § 1.
View Statute 81-145 Materiel division; terms, defined.
View Statute 81-146 Sections; applicability.
View Statute 81-147 Materiel administrator; appointment.
View Statute 81-148 Materiel administrator; salary.
View Statute 81-148.01 Repealed. Laws 1961, c. 286, § 1.
View Statute 81-148.02 Repealed. Laws 1967, c. 402, § 1.
View Statute 81-149 Materiel administrator; qualifications.
View Statute 81-150 Materiel administrator; oath.
View Statute 81-151 Materiel administrator; bond or insurance.
View Statute 81-152 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-153 Materiel division; powers and duties; enumerated.
View Statute 81-153.01 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-154 Materiel division; standard specifications; establish and maintain; cooperation of using agencies; competitive bids.
View Statute 81-154.01 Materiel division; University of Nebraska; purchase agreements.
View Statute 81-155 Repealed. Laws 1965, c. 423, § 1.
View Statute 81-156 Laboratory tests; fee.
View Statute 81-157 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-158 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-159 Requisitions by using agency; procedures used by materiel division.
View Statute 81-160 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-161 Competitive bids; award to lowest responsible bidder; elements considered; energy star certified appliances.
View Statute 81-161.01 Competitive bids; time requirements; waiver.
View Statute 81-161.02 Competitive bids; rejection by materiel division; grounds; new bids.
View Statute 81-161.03 Direct purchases, contracts, or leases; approval required, when; report required; materiel division; duties; Department of Correctional Services; purchases authorized.
View Statute 81-161.04 Materiel division; surplus property; sale; procedure; proceeds of sale, how credited.
View Statute 81-161.05 Materiel administrator or employee; financial or beneficial personal interest forbidden; gifts and rebates prohibited; violations; penalty.
View Statute 81-161.06 State Surplus Property Revolving Fund; created; use; investment.
View Statute 81-162 Purchases or leases; form of contract.
View Statute 81-163 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-163.01 Repealed. Laws 2000, LB 654, § 58.
View Statute 81-164 Central mailing room; equipment required.
View Statute 81-165 Official outgoing mail to be metered; members of Legislature, when exempt.
View Statute 81-166 Postage records; requirements.
View Statute 81-167 Repealed. Laws 2022, LB1012, § 33.
View Statute 81-168 Central mailing room; employees; hours staggered.
View Statute 81-169 Rules and regulations; authority of materiel division.
View Statute 81-170 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-171 Delivery of mail to mailing room for unofficial business; violation; penalty.
View Statute 81-172 Repealed. Laws 1963, c. 508, § 15.
View Statute 81-173 Terms, defined.
View Statute 81-174 Task Force for Building Renewal; established; purpose; consultants; appointment; how selected.
View Statute 81-175 Task force; members; compensation; expenses.
View Statute 81-176 Task force; review; report.
View Statute 81-177 State agency; inspection of facilities; report; contents; referred to task force.
View Statute 81-178 Report; classification of work items; task force, duties.
View Statute 81-179 Building Renewal Allocation Fund; created; use; investment.
View Statute 81-180 Building renewal funds; expenditures; allocation of funds; procedure.
View Statute 81-181 Agency; proposed building renewal projects report; submitted, when; contents; allocation of funds; conditions.
View Statute 81-182 Governor monitor activities of task force and agencies; authorize issuance of warrants.
View Statute 81-183 Property not eligible for renewal and maintenance funds.
View Statute 81-184 Administration costs.
View Statute 81-185 Committee on Building Maintenance; membership; purpose.
View Statute 81-186 Committee on Building Maintenance; meetings; duties.
View Statute 81-187 Legislative Fiscal Analyst; receive copy of estimates, reports, and allocation requests.
View Statute 81-188 Energy audit report.
View Statute 81-188.01 State Building Renewal Assessment Fund; created; use; investment.
View Statute 81-188.02 Repealed. Laws 2011, LB 380, § 6.
View Statute 81-188.03 University Building Renewal Assessment Fund; created; use; investment.
View Statute 81-188.04 Repealed. Laws 2011, LB 380, § 6.
View Statute 81-188.05 State College Building Renewal Assessment Fund; created; use; investment.
View Statute 81-188.06 Repealed. Laws 2011, LB 380, § 6.
View Statute 81-189 Repealed. Laws 1984, LB 838, § 4.
View Statute 81-190 Act, how cited.
View Statute 81-191 Repealed. Laws 1984, LB 838, § 4.
View Statute 81-191.01 Repealed. Laws 2011, LB 228, § 5.
View Statute 81-192 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-193 Repealed. Laws 1978, LB 569, § 14.
View Statute 81-194 Repealed. Laws 1980, LB 94, § 19.
View Statute 81-195 Repealed. Laws 1980, LB 939, § 8.
View Statute 81-196 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-197 Repealed. Laws 1984, LB 470, § 7.
View Statute 81-198 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-198.01 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-198.02 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-198.03 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-198.04 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-198.05 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-198.06 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-199 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,100 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,101 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,102 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,103 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,104 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,105 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,106 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,107 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-1,108 Repealed. Laws 1986, LB 745, § 1.
View Statute 81-201 Department of Agriculture; general powers.
View Statute 81-201.01 Repealed. Laws 1991, LB 358, § 62.
View Statute 81-201.02 Repealed. Laws 1991, LB 358, § 62.
View Statute 81-201.03 Office services; authorized; powers.
View Statute 81-201.04 Office services; billings and charges; Management Services Expense Revolving Fund; created; receipts; disbursements; investment.
View Statute 81-201.05 Weed Book Cash Fund; created; use; investment.
View Statute 81-202 Department of Agriculture; State Veterinarian; office created; appointment; salary; qualifications; exercise of powers.
View Statute 81-202.01 Repealed. Laws 2020, LB344, § 82.
View Statute 81-202.02 Repealed. Laws 2020, LB344, § 82.
View Statute 81-203 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-204 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-205 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-206 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-207 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-208 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-209 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-210 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-211 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-212 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-213 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-214 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-215 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-216 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-216.01 Transferred to section 81-2,239.
View Statute 81-216.02 Transferred to section 81-2,240.
View Statute 81-216.03 Transferred to section 81-2,248.
View Statute 81-216.04 Transferred to section 81-2,253.
View Statute 81-216.05 Transferred to section 81-2,247.
View Statute 81-216.06 Transferred to section 81-2,250.
View Statute 81-216.07 Transferred to section 81-2,246.
View Statute 81-216.08 Transferred to section 81-2,243.
View Statute 81-216.09 Transferred to section 81-2,244.
View Statute 81-216.10 Transferred to section 81-2,251.
View Statute 81-216.11 Transferred to section 81-2,241.
View Statute 81-216.12 Transferred to section 81-2,252.
View Statute 81-216.13 Transferred to section 81-2,249.
View Statute 81-216.14 Repealed. Laws 1991, LB 358, § 62.
View Statute 81-216.15 Transferred to section 81-2,259.
View Statute 81-216.16 Transferred to section 81-2,261.
View Statute 81-216.17 Transferred to section 81-2,258.
View Statute 81-216.18 Transferred to section 81-2,260.
View Statute 81-216.19 Transferred to section 81-2,257.
View Statute 81-216.20 Transferred to section 81-2,262.
View Statute 81-216.21 Transferred to section 81-2,270.
View Statute 81-216.22 Transferred to section 81-2,276.
View Statute 81-216.23 Transferred to section 81-2,277.
View Statute 81-216.24 Transferred to section 81-2,278.
View Statute 81-216.25 Transferred to section 81-2,279.
View Statute 81-216.26 Transferred to section 81-2,280.
View Statute 81-216.27 Transferred to section 81-2,281.
View Statute 81-216.28 Transferred to section 81-2,282.
View Statute 81-216.29 Transferred to section 81-2,283.
View Statute 81-216.30 Transferred to section 81-2,284.
View Statute 81-216.31 Transferred to section 81-2,285.
View Statute 81-216.32 Transferred to section 81-2,286.
View Statute 81-216.33 Transferred to section 81-2,287.
View Statute 81-216.34 Transferred to section 81-2,288.
View Statute 81-216.35 Transferred to section 81-2,289.
View Statute 81-216.36 Transferred to section 81-2,290.
View Statute 81-216.37 Transferred to section 81-2,291.
View Statute 81-216.38 Transferred to section 81-2,292.
View Statute 81-216.39 Transferred to section 81-2,242.
View Statute 81-217 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.01 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.02 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.03 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.04 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.05 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.06 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.07 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.08 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.09 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.10 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.11 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.12 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.13 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.14 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.15 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.16 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.17 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.18 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.19 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.20 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.21 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.22 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.23 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.24 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.25 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.26 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.27 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.28 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-217.29 Transferred to section 25-21,189.
View Statute 81-217.30 Repealed. Laws 1987, LB 201, § 7.
View Statute 81-217.31 Transferred to section 28-1483.
View Statute 81-217.32 Repealed. Laws 1987, LB 201, § 7.
View Statute 81-218 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.01 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.02 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.03 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.04 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.05 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.06 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.07 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.08 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.09 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.10 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-218.11 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-219 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-220 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-221 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-222 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-223 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-224 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-225 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-226 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-227 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-228 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-229 Repealed. Laws 1996, LB 966, § 4.
View Statute 81-230 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-230.01 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-231 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-232 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-233 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-234 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-235 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-236 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-237 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-238 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-239 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-240 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-241 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-242 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-243 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-244 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-245 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-246 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-247 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-248 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-249 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-250 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-251 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-252 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-253 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-254 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-255 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-256 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-257 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-258 Repealed. Laws 1986, LB 900, § 38.
View Statute 81-259 Repealed. Laws 1986, LB 900, § 38.
View Statute 81-260 Repealed. Laws 1986, LB 900, § 38.
View Statute 81-261 Repealed. Laws 1986, LB 900, § 38.
View Statute 81-262 Repealed. Laws 1996, LB 966, § 4.
View Statute 81-263 Repealed. Laws 1986, LB 900, § 38.
View Statute 81-263.01 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.02 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.03 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.04 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.05 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.06 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.07 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.08 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.09 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.10 Repealed. Laws 1961, c. 285, § 1.
View Statute 81-263.11 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.12 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.13 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.14 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.15 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.16 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.17 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.18 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.19 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.20 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.21 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.22 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.23 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.24 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.25 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.26 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.27 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.28 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.29 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.30 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.31 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.32 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.33 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.34 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.35 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.36 Repealed. Laws 1967, c. 580, § 33.
View Statute 81-263.37 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.38 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.39 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.40 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.41 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.42 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.43 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.44 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.45 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.46 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.47 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.48 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.49 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.50 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.51 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.52 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.53 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.54 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.55 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.56 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.57 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.58 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.59 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.60 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.61 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.62 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.63 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.64 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.65 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.66 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.67 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.68 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.69 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.70 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.71 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.72 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.73 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.74 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.75 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.76 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.77 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.78 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.79 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.80 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.81 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.82 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.83 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.84 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.85 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.86 Repealed. Laws 1975, LB 324, § 1.
View Statute 81-263.87 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.88 Transferred to section 2-3913.
View Statute 81-263.89 Transferred to section 2-3914.
View Statute 81-263.90 Transferred to section 2-3915.
View Statute 81-263.91 Transferred to section 2-3916.
View Statute 81-263.92 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.93 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.94 Transferred to section 2-3918.
View Statute 81-263.95 Transferred to section 2-3919.
View Statute 81-263.96 Transferred to section 2-3920.
View Statute 81-263.97 Transferred to section 2-3921.
View Statute 81-263.98 Transferred to section 2-3922.
View Statute 81-263.99 Transferred to section 2-3923.
View Statute 81-263.100 Transferred to section 2-3924.
View Statute 81-263.101 Transferred to section 2-3925.
View Statute 81-263.102 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.103 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.104 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.105 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.106 Transferred to section 2-3931.
View Statute 81-263.107 Transferred to section 2-3932.
View Statute 81-263.108 Transferred to section 2-3933.
View Statute 81-263.109 Transferred to section 2-3934.
View Statute 81-263.110 Transferred to section 2-3935.
View Statute 81-263.111 Transferred to section 2-3936.
View Statute 81-263.112 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.113 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.114 Transferred to section 2-3937.
View Statute 81-263.115 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-263.116 Transferred to section 2-3938.
View Statute 81-263.117 Transferred to section 2-3947.
View Statute 81-263.118 Transferred to section 2-3939.
View Statute 81-263.119 Transferred to section 2-3942.
View Statute 81-263.120 Transferred to section 2-3943.
View Statute 81-263.121 Transferred to section 2-3944.
View Statute 81-263.122 Transferred to section 2-3945.
View Statute 81-263.123 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-264 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-265 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-266 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-267 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-268 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-269 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-270 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-271 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-272 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-273 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-274 Repealed. Laws 1949, c. 279, § 6.
View Statute 81-275 Repealed. Laws 1955, c. 332, § 15.
View Statute 81-275.01 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.02 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.03 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.04 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.05 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.06 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.07 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.08 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.09 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.10 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.11 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.12 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.13 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.14 Repealed. Laws 1961, c. 424, § 20.
View Statute 81-275.15 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.16 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.17 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.18 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.19 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.20 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.21 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.22 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.23 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.24 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.25 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.26 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.27 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.28 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.29 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.30 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.31 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.32 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.33 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.34 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-275.35 Repealed. Laws 1977, LB 268, § 27.
View Statute 81-276 Repealed. Laws 1980, LB 633, § 10.
View Statute 81-277 Repealed. Laws 1980, LB 633, § 10.
View Statute 81-278 Repealed. Laws 1980, LB 633, § 10.
View Statute 81-279 Repealed. Laws 1980, LB 633, § 10.
View Statute 81-280 Repealed. Laws 1980, LB 633, § 10.
View Statute 81-281 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-282 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-283 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-284 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-285 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-286 Repealed. Laws 1965, c. 546, § 18.
View Statute 81-287 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-288 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-289 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-290 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-291 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-292 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-293 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-294 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-295 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-296 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-297 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-298 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-299 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,100 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,101 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,102 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,103 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,104 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,105 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,106 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,107 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,108 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,109 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,110 Repealed. Laws 1972, LB 1410, § 3.
View Statute 81-2,111 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,111.01 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,112 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,113 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,114 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,115 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,116 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,117 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,118 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,119 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,120 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,121 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,122 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,123 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,124 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,125 Repealed. Laws 1947, c. 319, § 3.
View Statute 81-2,126 Repealed. Laws 1947, c. 319, § 3.
View Statute 81-2,127 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,128 Repealed. Laws 1947, c. 319, § 3.
View Statute 81-2,129 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,130 Repealed. Laws 1947, c. 319, § 3.
View Statute 81-2,131 Repealed. Laws 1947, c. 319, § 3.
View Statute 81-2,132 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,133 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.01 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.02 Repealed. Laws 1957, c. 371, § 6.
View Statute 81-2,134.03 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.04 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.05 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.06 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.07 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.08 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.09 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.10 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,134.11 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,135 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,135.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,136 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,136.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,136.02 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,137 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,137.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,138 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,138.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,139 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,139.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,140 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,140.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,141 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,141.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,141.02 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,141.03 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,142 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,142.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,143 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,143.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,144 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,144.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,145 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,145.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,146 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,146.01 Repealed. Laws 1969, c. 759, § 11.
View Statute 81-2,147 Law, how cited.
View Statute 81-2,147.01 Terms, defined.
View Statute 81-2,147.02 Container; labeling requirements.
View Statute 81-2,147.03 Sale; unlawful acts.
View Statute 81-2,147.04 Records; samples; subject to inspection.
View Statute 81-2,147.05 Exempt seed or grain.
View Statute 81-2,147.06 Director; powers and duties.
View Statute 81-2,147.07 Seeds not in compliance with law; remedies; procedure.
View Statute 81-2,147.08 Restraining order or injunction; application by director; issued without bond.
View Statute 81-2,147.09 Violations; penalty; hearing; enforcement.
View Statute 81-2,147.10 Sale of labeled seeds; permit required; fees; delinquency fee; renewal; exceptions; refusal or cancellation of permit; hearing.
View Statute 81-2,147.11 Nebraska Seed Administrative Cash Fund; created; use; investment.
View Statute 81-2,147.12 Preemption of local law.
View Statute 81-2,148 Repealed. Laws 1945, c. 237, § 14.
View Statute 81-2,149 State-certified seeds; plant parts; approval of standards; certification, defined.
View Statute 81-2,150 State-certified seeds; dealers; observance of rules of University of Nebraska Institute of Agriculture and Natural Resources required.
View Statute 81-2,151 State-certified seeds; certification agencies; nonprofit basis.
View Statute 81-2,152 State-certified seeds; certification agencies; legal obligations; University of Nebraska Institute of Agriculture and Natural Resources not liable.
View Statute 81-2,153 State-certified seeds; growers; violations; dishonest practices; certification may be withheld.
View Statute 81-2,154 State-certified seeds; violations; penalty.
View Statute 81-2,155 Hybrid seed corn; practices forbidden.
View Statute 81-2,156 Hybrid seed corn; cross, defined.
View Statute 81-2,157 Hybrid seed corn; violations; penalty; enforcement action; Director of Agriculture; duties.
View Statute 81-2,158 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,159 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,160 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,161 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,161.01 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,161.02 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,162 Repealed. Laws 1955, c. 334, § 23.
View Statute 81-2,162.01 Act; administration.
View Statute 81-2,162.02 Terms, defined.
View Statute 81-2,162.03 Soil conditioner; registration; expiration; application; contents; custom-blended products exempt; information required.
View Statute 81-2,162.04 Soil conditioner; label; contents; bulk; statement; common name; pesticide; how labeled.
View Statute 81-2,162.05 Commercial fertilizer; label affixed to package; contents; common name; custom-blended products; requirements.
View Statute 81-2,162.06 Commercial fertilizer and soil conditioner; inspection fee; amount; tonnage report; additional administrative fee; confidential information.
View Statute 81-2,162.07 Enforcement of act; inspections; testing; methods of analysis; results; distribution.
View Statute 81-2,162.08 Commercial fertilizer; superphosphate; requirements.
View Statute 81-2,162.09 Repealed. Laws 1975, LB 333, § 25.
View Statute 81-2,162.10 Repealed. Laws 1975, LB 333, § 25.
View Statute 81-2,162.11 Commercial fertilizer and soil conditioner; sales information; director make available; contents.
View Statute 81-2,162.12 Commercial fertilizers and soil conditioners; rules and regulations.
View Statute 81-2,162.13 Commercial fertilizer or soil conditioner; registration or license; cancellation; reasons; hearing.
View Statute 81-2,162.14 Commercial fertilizer or soil conditioner; stop-sale, stop-use, or removal order; effect; release, when.
View Statute 81-2,162.15 Commercial fertilizer or soil conditioner; noncompliance; condemnation; court order; opportunity to comply.
View Statute 81-2,162.16 Commercial fertilizer or soil conditioner; rules and regulations; violation; notice; hearing; certification to county attorney or Attorney General.
View Statute 81-2,162.17 Commercial fertilizer or soil conditioner; act; violations; penalty.
View Statute 81-2,162.18 Commercial fertilizer or soil conditioner; unlawful practices; director; waiver, when.
View Statute 81-2,162.19 Commercial fertilizer or soil conditioner; Attorney General; county attorney; duties.
View Statute 81-2,162.20 Commercial fertilizer or soil conditioner; injunction; director; application; no bond required.
View Statute 81-2,162.21 Commercial fertilizer or soil conditioner; sales or exchanges; restriction or avoidance; exception.
View Statute 81-2,162.22 Act, how cited.
View Statute 81-2,162.23 Manufacture or distribution of commercial fertilizers or soil conditioners; license required; exception; application; fee; posting of license; records; contents.
View Statute 81-2,162.24 Repealed. Laws 1980, LB 889, § 9.
View Statute 81-2,162.25 Misbranded commercial fertilizer or soil conditioner; distribution unlawful; how determined.
View Statute 81-2,162.26 Adulterated commercial fertilizer or soil conditioner; distribution unlawful; how determined.
View Statute 81-2,162.27 Fertilizers and Soil Conditioners Administrative Fund; created; use; transfers; investment.
View Statute 81-2,162.28 Preemption of local law.
View Statute 81-2,163 State agricultural resources, industries, and development; department; publications; powers.
View Statute 81-2,164 Repealed. Laws 2018, LB135, § 4.
View Statute 81-2,164.01 Repealed. Laws 2018, LB135, § 4.
View Statute 81-2,164.02 Repealed. Laws 2018, LB135, § 4.
View Statute 81-2,164.03 Agricultural Products Marketing Information Cash Fund; created; use; investment.
View Statute 81-2,165 Beekeeping; inspections; rules and regulations; duties of department and director.
View Statute 81-2,165.01 Act, how cited.
View Statute 81-2,165.02 Beekeeping; legislative intent; responsibility for education.
View Statute 81-2,166 Terms, defined.
View Statute 81-2,167 Beekeeping; department; inspection; purpose; violations.
View Statute 81-2,168 Beekeeping; inspection; notice to owner; University of Nebraska; duties.
View Statute 81-2,169 Beekeeping; infected bees or apiaries; nuisance; destruction.
View Statute 81-2,170 Beekeeping; contagion or infection; duty of owner to report to department; quarantine; when; notice; effect.
View Statute 81-2,171 Beekeeping; abandoned apiary; seized by department; notice.
View Statute 81-2,171.01 Repealed. Laws 1976, LB 722, § 4.
View Statute 81-2,172 Repealed. Laws 2004, LB 835, § 9.
View Statute 81-2,173 Beekeeping; inspection certificate; procedure.
View Statute 81-2,174 Beekeeping; inspection certificate; fees; State Apiary Cash Fund; created; use; investment.
View Statute 81-2,175 Repealed. Laws 1986, LB 1001, § 13.
View Statute 81-2,176 Beekeeping; inspection certificate; unlawful use; penalty.
View Statute 81-2,177 Repealed. Laws 1979, LB 548, § 4.
View Statute 81-2,177.01 Repealed. Laws 2004, LB 835, § 9.
View Statute 81-2,178 Repealed. Laws 1967, c. 583, § 7.
View Statute 81-2,179 Beekeeping; director; enforcement powers; county attorney or Attorney General; duties; violations; penalty.
View Statute 81-2,180 Beekeeping; liability of beekeeper for acts of agent.
View Statute 81-2,181 Honey; Department of Agriculture; adopt standard; label restrictions; violation; remedy or penalty.
View Statute 81-2,182 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,183 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,184 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,185 Repealed. Laws 1981, LB 487, § 62.
View Statute 81-2,186 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,187 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,188 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,189 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,190 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,191 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,192 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,193 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,194 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,195 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,196 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,197 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-2,198 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,199 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,200 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,201 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,202 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,203 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,204 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,205 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,206 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,207 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,208 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,209 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,210 Repealed. Laws 1959, c. 303, § 11.
View Statute 81-2,211 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-2,212 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-2,213 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-2,214 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-2,215 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-2,216 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-2,217 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,218 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,219 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,220 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,221 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,222 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,223 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,224 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,225 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,226 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,227 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,228 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,229 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,230 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,231 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,232 Repealed. Laws 1980, LB 632, § 47.
View Statute 81-2,233 Repealed. Laws 2016, LB921, § 1.
View Statute 81-2,234 Repealed. Laws 2016, LB921, § 1.
View Statute 81-2,235 Repealed. Laws 2016, LB921, § 1.
View Statute 81-2,236 Director; contract and cooperate with federal government; expenditure of funds.
View Statute 81-2,237 Animal Damage Control Cash Fund; created; investment.
View Statute 81-2,238 Director; cooperation with state agencies; receipt of funds.
View Statute 81-2,239 Nebraska Pure Food Act; provisions included; how cited.
View Statute 81-2,240 Definitions, where found.
View Statute 81-2,241 Advertising, defined.
View Statute 81-2,242 Bed and breakfast establishment, defined.
View Statute 81-2,242.01 Caterer, defined.
View Statute 81-2,242.02 Commissary, defined.
View Statute 81-2,242.03 Convenience store, defined.
View Statute 81-2,242.04 Commercial food establishment, defined.
View Statute 81-2,243 Department, defined.
View Statute 81-2,243.01 Repealed. Laws 2020, LB835, § 10.
View Statute 81-2,244 Director, defined.
View Statute 81-2,244.01 Food Code, defined.
View Statute 81-2,245 Food delivery service, defined.
View Statute 81-2,245.01 Food establishment, defined.
View Statute 81-2,246 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,246.01 Repealed. Laws 2016, LB798, § 14.
View Statute 81-2,247 Guidance document, defined.
View Statute 81-2,248 Itinerant food vendor, defined.
View Statute 81-2,249 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,250 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,251 Labeling, defined.
View Statute 81-2,251.01 Limited food vending machine, defined.
View Statute 81-2,251.02 Licensed beverage establishment, defined.
View Statute 81-2,251.03 Limited food service establishment, defined.
View Statute 81-2,251.04 Mobile food unit, defined.
View Statute 81-2,251.05 Person in charge, defined.
View Statute 81-2,251.06 Pushcart, defined.
View Statute 81-2,252 Regulatory authority, defined.
View Statute 81-2,253 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,253.01 Salvage operation, defined.
View Statute 81-2,254 Single event food vendor, defined.
View Statute 81-2,254.01 Repealed. Laws 2016, LB798, § 14.
View Statute 81-2,255 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,256 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,257 Priority items; priority foundation items; designation.
View Statute 81-2,257.01 Food Code; adoption.
View Statute 81-2,258 Repealed. Laws 2016, LB798, § 14.
View Statute 81-2,259 Current Good Manufacturing Practice In Manufacturing, Packing, or Holding Human Food; adoption.
View Statute 81-2,260 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,261 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,262 Code and practice; where filed.
View Statute 81-2,263 Inconsistencies; sections control.
View Statute 81-2,264 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,265 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,266 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,267 Food establishment, food processing plant, or salvage operation; construction, conversion, or remodeling; plans and specifications; requirements.
View Statute 81-2,268 Food establishment, food processing plant, or salvage operation facilities and equipment; design and fabrication requirements.
View Statute 81-2,269 Repealed. Laws 1997, LB 199, § 63.
View Statute 81-2,270 Food establishment, food processing plant, or salvage operation; permits; application; contents; fees; late fee; exemptions.
View Statute 81-2,270.01 Eggs.
View Statute 81-2,271 Food establishment, food processing plant, or salvage operation; permit; posting; food delivery service; location; change of ownership or location; duties; movement authorized; mobile food unit or pushcart; copy of permit.
View Statute 81-2,272 Food establishment, food processing plant, or salvage operation; inspection; denial of permit; hearing.
View Statute 81-2,272.01 Time/temperature control for safety food; temperature; equipment.
View Statute 81-2,272.02 Repealed. Laws 2012, LB 771, § 10.
View Statute 81-2,272.03 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.04 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.05 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.06 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.07 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.08 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.09 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.10 Food employees; hand washing; food contact; restrictions.
View Statute 81-2,272.11 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.12 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.13 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.14 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.15 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.16 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.17 Repealed. Laws 2012, LB 771, § 10.
View Statute 81-2,272.18 Repealed. Laws 2003, LB 250, § 29.
View Statute 81-2,272.19 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.20 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.21 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.22 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.23 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.24 Time/temperature control for safety food; date marking; sale, consumption, or discard requirements.
View Statute 81-2,272.25 Repealed. Laws 2016, LB798, § 14.
View Statute 81-2,272.26 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.27 Repealed. Laws 2016, LB798, § 14.
View Statute 81-2,272.28 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.29 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.30 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.31 Water supply; requirements.
View Statute 81-2,272.32 Food employee; fingernail requirements.
View Statute 81-2,272.33 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.34 Repealed. Laws 2016, LB798, § 14.
View Statute 81-2,272.35 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,272.36 Repealed. Laws 2012, LB 771, § 10.
View Statute 81-2,272.37 Repealed. Laws 2007, LB 74, § 12.
View Statute 81-2,273 Permitholder; duties; disciplinary action; effect; hearing; reinstatement of permit.
View Statute 81-2,274 Notice or order; service; contents; hearings; procedure.
View Statute 81-2,275 Food establishment, food processing plant, or salvage operation; unlawful operation.
View Statute 81-2,276 Food establishment, food processing plant, or salvage operation regulation.
View Statute 81-2,277 Food processing plants and salvage operations; compliance required.
View Statute 81-2,278 Mobile food establishment operators; guidance document.
View Statute 81-2,278.01 Mobile food establishment; political subdivision; local licensing reciprocity; report.
View Statute 81-2,279 Mobile Food Establishment Ordinance Registry; department; powers and duties; city of the first class or city of the second class; requirements.
View Statute 81-2,280 Certain sales direct to consumer; producer; registration; contents.
View Statute 81-2,281 Department; enforce act; powers; contract for conduct of certain regulatory functions; exemption from inspection fee; inspections; how conducted; by whom.
View Statute 81-2,282 Adulteration of food; prohibited; adulteration, defined.
View Statute 81-2,283 Misbranded food; prohibited; misbranded, defined.
View Statute 81-2,284 Deceptive packaging of food; prohibited; deceptively packed or packaged, defined.
View Statute 81-2,285 False advertisement regarding food; prohibited; false advertisement, defined.
View Statute 81-2,286 Regulatory authority; determination of violations; use of federal regulations; when.
View Statute 81-2,287 Regulatory authority; enforcement; issue stop-sale, stop-use, removal orders; procedure.
View Statute 81-2,288 Department; adopt rules and regulations; contracts with federal agencies authorized; exemptions from act.
View Statute 81-2,288.01 Regulatory authority; inspection reporting requirements.
View Statute 81-2,288.02 Regulatory authority; inspection intervals.
View Statute 81-2,289 Restraining orders and injunctions; department; county attorney; duties.
View Statute 81-2,290 Violations; penalty; county attorney; duties.
View Statute 81-2,291 Pure Food Cash Fund; created; use; investment.
View Statute 81-2,292 Bed and breakfast establishments; exempt from act.
View Statute 81-2,293 Laboratory testing services; system of billing; Agricultural Laboratory Testing Services Cash Fund; created; use; investment.
View Statute 81-2,294 Conditional use permit or special exception application; department; develop assessment matrix; criteria; committee; advise department; use.
View Statute 81-301 Department of Banking and Finance; general powers.
View Statute 81-302 Department of Banking and Finance Settlement Cash Fund; created; use; investment.
View Statute 81-401 Department of Labor; general powers.
View Statute 81-402 Repealed. Laws 2017, LB172, § 89.
View Statute 81-403 Department of Labor; educational opportunities for youth; identify resources.
View Statute 81-404 Transferred to section 48-2213.
View Statute 81-405 Transferred to section 81-530.
View Statute 81-406 Contractor and Professional Employer Organization Registration Cash Fund; created; use; investment.
View Statute 81-501 Transferred to section 44-101.01.
View Statute 81-501.01 State Fire Marshal; powers and duties; appointment; confirmation by Legislature; removal.
View Statute 81-502 State Fire Marshal; fire prevention and safety; duties; delegation of authority to local fire prevention personnel.
View Statute 81-502.01 Nebraska Fire Safety Appeals Board; members; appointment; qualifications; term.
View Statute 81-502.02 Nebraska Fire Safety Appeals Board; duties; expenses; meetings.
View Statute 81-502.03 Nebraska Fire Safety Appeals Board; disagreement; hearing; notice; decision; written report prior to order; exception; applicability of section.
View Statute 81-502.04 Rules and regulations; enforcement; procedure.
View Statute 81-503 State Fire Marshal; first assistant; appointment; other employees; duties; uniforms.
View Statute 81-503.01 State Fire Code; State Fire Marshal; duties; contents; enforcement; plans; review; late penalty.
View Statute 81-504 State Fire Marshal; legal counsel; appointment by Attorney General; compensation.
View Statute 81-505 First assistant and deputies; duties.
View Statute 81-505.01 State Fire Marshal; establish and assess fees; procedures.
View Statute 81-506 Fires; investigation by city or county authorities; reports to State Fire Marshal required.
View Statute 81-507 State Fire Marshal; records and statistics on fires required.
View Statute 81-508 State Fire Marshal; arson; investigations; evidence.
View Statute 81-509 State Fire Marshal; investigations; witnesses; subpoena; oath; perjury; contempt.
View Statute 81-510 State Fire Marshal; investigations; witnesses; disobedience of subpoena or contumacy; penalty.
View Statute 81-511 Buildings; entry and inspection by State Fire Marshal; when authorized.
View Statute 81-512 Buildings; entry and inspection; when authorized.
View Statute 81-513 Repealed. Laws 2017, LB371, § 3.
View Statute 81-514 Repealed. Laws 2017, LB371, § 3.
View Statute 81-515 Repealed. Laws 2017, LB371, § 3.
View Statute 81-516 Repealed. Laws 2017, LB371, § 3.
View Statute 81-517 Repealed. Laws 2017, LB371, § 3.
View Statute 81-518 Repealed. Laws 2017, LB371, § 3.
View Statute 81-519 Repealed. Laws 2017, LB371, § 3.
View Statute 81-520 Buildings; fire hazards; abatement; penalty.
View Statute 81-520.01 Statewide open burning ban; waiver; permit; fee.
View Statute 81-520.02 Open burning ban; range-management burning; violations; penalty.
View Statute 81-520.03 Land-management burning, defined; fire chief of local fire department; designate member of department.
View Statute 81-520.04 Land-management burning; permit; issuance; when.
View Statute 81-520.05 Land-management burning; application for permit; plan; contents; fire chief; duties.
View Statute 81-521 Fire insurance companies; reports to State Fire Marshal required; copies mailed to fire department of certain cities.
View Statute 81-522 Fires; failure of city or county authorities to investigate and report; penalty.
View Statute 81-523 State Fire Marshal; office; support and maintenance; tax on fire insurance companies; rate; credit.
View Statute 81-524 State Fire Marshal; office; salaries; expenses; payment.
View Statute 81-525 State Fire Marshal; records public; exceptions.
View Statute 81-526 State Fire Marshal; investigations; duty of county attorney to act.
View Statute 81-527 State Fire Marshal; schools; exits; fire drills.
View Statute 81-528 State Fire Marshal Cash Fund; created; use; investment.
View Statute 81-529 Sections, how construed.
View Statute 81-530 Mechanical Safety Inspection Fund; created; use; investment.
View Statute 81-531 Fire chiefs; local officers; fire reports; compensation; mileage.
View Statute 81-532 Firefighters; report regarding; contents.
View Statute 81-533 Repealed. Laws 1985, LB 40, § 2.
View Statute 81-534 Repealed. Laws 2021, LB37, § 8.
View Statute 81-535 Repealed. Laws 1985, LB 40, § 2.
View Statute 81-536 Repealed. Laws 1985, LB 40, § 2.
View Statute 81-537 Repealed. Laws 1985, LB 40, § 2.
View Statute 81-538 Violations; penalty.
View Statute 81-539 Repealed. Laws 1988, LB 893, § 18.
View Statute 81-540 Repealed. Laws 1988, LB 893, § 18.
View Statute 81-541 Repealed. Laws 1988, LB 893, § 18.
View Statute 81-541.01 Repealed. Laws 2018, LB889, § 5.
View Statute 81-542 Terms, defined.
View Statute 81-543 State Fire Marshal; safety standards for transportation of gas and operation of pipeline facilities; adopt waiver of compliance; conditions.
View Statute 81-544 State Fire Marshal; certifications and reports to the United States Secretary of Transportation.
View Statute 81-545 Transportation of gas; operation of pipeline facilities; safety standards; requirements.
View Statute 81-546 Transportation of gas; operation of pipeline facilities; violations; notice; failure to comply; penalty; considerations.
View Statute 81-547 Transportation of gas; operation of pipeline facilities; violations; district court; jurisdiction.
View Statute 81-548 Transportation of gas; operation of pipeline facilities; plan for inspection and maintenance; file with State Fire Marshal; adequacy of plan.
View Statute 81-549 Transportation of gas; operation of pipeline facilities; records; reports; inspection; State Fire Marshal; duties; confidential information.
View Statute 81-550 Nebraska Natural Gas Pipeline Safety Cash Fund; created; use; investment; assessments.
View Statute 81-551 State Fire Marshal; duties; powers.
View Statute 81-552 Act, how cited.
View Statute 81-553 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-554 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-555 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-556 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-557 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-558 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-559 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-560 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-561 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-562 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-563 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-564 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-565 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-566 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-567 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-568 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-569 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-570 Repealed. Laws 1975, LB 525, § 45.
View Statute 81-571 Transferred to section 81-2101.
View Statute 81-572 Transferred to section 81-2102.
View Statute 81-573 Transferred to section 81-2103.
View Statute 81-574 Transferred to section 81-2145.
View Statute 81-575 Transferred to section 81-2104.
View Statute 81-576 Transferred to section 81-2105.
View Statute 81-577 Transferred to section 81-2106.
View Statute 81-578 Transferred to section 81-2107.
View Statute 81-579 Transferred to section 81-2108.
View Statute 81-580 Transferred to section 81-2109.
View Statute 81-581 Transferred to section 81-2110.
View Statute 81-582 Transferred to section 81-2111.
View Statute 81-583 Transferred to section 81-2112.
View Statute 81-584 Transferred to section 81-2113.
View Statute 81-585 Transferred to section 81-2114.
View Statute 81-586 Transferred to section 81-2115.
View Statute 81-587 Transferred to section 81-2116.
View Statute 81-588 Transferred to section 81-2117.
View Statute 81-589 Transferred to section 81-2118.
View Statute 81-590 Transferred to section 81-2119.
View Statute 81-591 Transferred to section 81-2120.
View Statute 81-592 Transferred to section 81-2121.
View Statute 81-593 Transferred to section 81-2122.
View Statute 81-593.01 Transferred to section 81-2123.
View Statute 81-594 Transferred to section 81-2124.
View Statute 81-595 Transferred to section 81-2125.
View Statute 81-596 Transferred to section 81-2126.
View Statute 81-597 Transferred to section 81-2127.
View Statute 81-598 Transferred to section 81-2128.
View Statute 81-599 Transferred to section 81-2129.
View Statute 81-5,100 Transferred to section 81-2130.
View Statute 81-5,101 Transferred to section 81-2131.
View Statute 81-5,102 Transferred to section 81-2132.
View Statute 81-5,103 Transferred to section 81-2133.
View Statute 81-5,104 Transferred to section 81-2134.
View Statute 81-5,105 Transferred to section 81-2135.
View Statute 81-5,106 Transferred to section 81-2136.
View Statute 81-5,107 Transferred to section 81-2137.
View Statute 81-5,108 Transferred to section 81-2138.
View Statute 81-5,109 Transferred to section 81-2139.
View Statute 81-5,110 Transferred to section 81-2140.
View Statute 81-5,111 Transferred to section 81-2141.
View Statute 81-5,112 Transferred to section 81-2142.
View Statute 81-5,113 Transferred to section 81-2143.
View Statute 81-5,114 Transferred to section 81-2144.
View Statute 81-5,115 Act, how cited.
View Statute 81-5,116 Definitions; sections found.
View Statute 81-5,117 Authorized agency, defined.
View Statute 81-5,118 Relevant, defined.
View Statute 81-5,119 Action, defined.
View Statute 81-5,120 Immune, defined.
View Statute 81-5,121 Authorized agency; fire or explosion loss; access to information.
View Statute 81-5,122 Fire or explosion loss; request for information; subject matter.
View Statute 81-5,123 Fire or explosion loss; investigation; when.
View Statute 81-5,124 Authorized agency; information; release; to whom.
View Statute 81-5,125 Insurance company; request for information; effect.
View Statute 81-5,126 Insurance company; release of information; immune from liability.
View Statute 81-5,127 Authorized agency; insurance company; information; confidentiality; testimony.
View Statute 81-5,128 Information; refusal to release; prohibited.
View Statute 81-5,129 Relevant information; refusal to provide; prohibited.
View Statute 81-5,130 Confidential information; release; prohibited.
View Statute 81-5,131 Violations; penalties.
View Statute 81-5,132 Definitions, sections found.
View Statute 81-5,133 Apartment house, defined.
View Statute 81-5,134 Dwelling, defined.
View Statute 81-5,135 Dwelling unit, defined.
View Statute 81-5,136 Repealed. Laws 2021, LB37, § 8.
View Statute 81-5,137 Repealed. Laws 2021, LB37, § 8.
View Statute 81-5,138 Mobile home, defined.
View Statute 81-5,139 Remodeled, defined.
View Statute 81-5,140 Certain mobile homes and modular housing units; exemption.
View Statute 81-5,141 Adopt rules and regulations; administration of law; investigate violations.
View Statute 81-5,142 Smoke detectors; installation required; when.
View Statute 81-5,143 Smoke detector; number; location; operation.
View Statute 81-5,144 Smoke detector; rental property; responsibility for installing, maintaining, and testing; procedure.
View Statute 81-5,145 Political subdivisions; smoke detector standards; restrictions.
View Statute 81-5,146 Violations; penalty.
View Statute 81-5,147 Buildings and facilities; standards, specifications, and exclusions; adoption.
View Statute 81-5,148 Enforcement of standards and specifications; responsibility; failure to comply; effect.
View Statute 81-5,149 Repealed. Laws 2002, LB 93, § 27.
View Statute 81-5,150 Repealed. Laws 2002, LB 93, § 27.
View Statute 81-5,151 Training division; established; purpose; State Fire Marshal; powers and duties.
View Statute 81-5,152 Training program; fees.
View Statute 81-5,153 Training Division Cash Fund; created; use; investment.
View Statute 81-5,154 Repealed. Laws 2002, LB 93, § 27.
View Statute 81-5,155 Repealed. Laws 2002, LB 93, § 27.
View Statute 81-5,156 Repealed. Laws 2002, LB 93, § 27.
View Statute 81-5,157 Fire Service and Safety Training Program; transfer to State Fire Marshal; personnel, records, and other property; transfer.
View Statute 81-5,158 Terms, defined.
View Statute 81-5,159 Contractor certificate; required; application; fee; examination; renewal; responsible managing employee.
View Statute 81-5,160 Contractor; insurance required.
View Statute 81-5,161 Sections; how construed.
View Statute 81-5,162 Fees; penalties; distribution.
View Statute 81-5,163 Violation; penalties.
View Statute 81-5,164 Rules and regulations.
View Statute 81-5,165 Act, how cited.
View Statute 81-5,166 Terms, defined.
View Statute 81-5,167 State boiler inspector; deputy inspectors; qualifications; bond or insurance.
View Statute 81-5,168 State boiler inspector; inspection; exception; contract with authorized inspection agency; certification.
View Statute 81-5,169 State Fire Marshal and boiler inspectors; right of entry.
View Statute 81-5,170 Certificate of inspection; certificate of registration; fees.
View Statute 81-5,171 Excessive pressure prohibited.
View Statute 81-5,172 Boilers and vessels to which act does not apply.
View Statute 81-5,173 State Fire Marshal; adopt rules and regulations; adopt schedule of fees; incorporation of codes.
View Statute 81-5,174 Boiler explosion; investigation; report.
View Statute 81-5,175 State boiler inspector; record of equipment.
View Statute 81-5,176 Equipment; installation; notice to State Fire Marshal; reinspection.
View Statute 81-5,177 Special inspector commission; requirements; inspection under provision of a city ordinance; inspection under the act not required; when; insurance coverage required.
View Statute 81-5,178 Defective boiler; notice to user.
View Statute 81-5,179 Boiler; inspection; fees.
View Statute 81-5,180 Boiler Inspection Cash Fund; created; use; investment.
View Statute 81-5,181 Violation; penalty.
View Statute 81-5,182 Defective boiler; State Fire Marshal; state boiler inspector; powers.
View Statute 81-5,183 Petition for injunction; notice to owner or user; procedure.
View Statute 81-5,184 Boiler Safety Code Advisory Board; created; members; terms.
View Statute 81-5,185 Board; members; qualifications.
View Statute 81-5,186 Board; meetings; chairperson; quorum.
View Statute 81-5,187 Board member; compensation; expenses.
View Statute 81-5,188 Board; duties.
View Statute 81-5,189 Transfer of duties and functions to State Fire Marshal; effect on property, contracts, rules and regulations, proceedings, and employment.
View Statute 81-5,190 Act, how cited.
View Statute 81-5,191 Terms, defined.
View Statute 81-5,192 State Fire Marshal; adopt rules and regulations; administer act.
View Statute 81-5,193 Amusement ride; permit required; inspection.
View Statute 81-5,194 Reverse bungee jumping rides; prohibited.
View Statute 81-5,195 Permit; issuance; conditions; fee; waiver of inspection.
View Statute 81-5,196 Liability insurance required.
View Statute 81-5,197 Amusement ride; inspection; suspend permit; when.
View Statute 81-5,198 Accident; report; suspend permit; inspection.
View Statute 81-5,199 Permit fees.
View Statute 81-5,200 State Fire Marshal; certify inspectors.
View Statute 81-5,201 Inspection fees.
View Statute 81-5,202 Owner; maintain records.
View Statute 81-5,203 Owner; provide schedule.
View Statute 81-5,204 Operator; requirements.
View Statute 81-5,205 Violation; penalty.
View Statute 81-5,206 Application for injunction.
View Statute 81-5,207 Act, how construed.
View Statute 81-5,208 Local safety standards; authorized.
View Statute 81-5,209 Transfer of duties and functions to State Fire Marshal; effect on property, contracts, rules and regulations, proceedings, and employment.
View Statute 81-5,210 Act, how cited.
View Statute 81-5,211 Terms, defined.
View Statute 81-5,212 Conveyance Advisory Committee; created; members; terms; expenses; meetings.
View Statute 81-5,213 Committee; powers and duties.
View Statute 81-5,214 State Fire Marshal; establish fee schedules; administer act.
View Statute 81-5,215 Applicability of act.
View Statute 81-5,216 Exemptions from act.
View Statute 81-5,217 Rules and regulations; State Fire Marshal; variance authorized; appeal.
View Statute 81-5,218 Registration of conveyances; when required.
View Statute 81-5,219 Certificate of inspection; when required; display of certificate.
View Statute 81-5,220 Existing conveyance; prohibited acts; licensed elevator mechanic; licensed elevator contractor; when required; new conveyance installation; requirements.
View Statute 81-5,221 State elevator inspector; qualifications; deputy inspectors; employment; qualifications.
View Statute 81-5,222 State elevator inspector; inspections required; written report.
View Statute 81-5,223 Alternative inspections; requirements.
View Statute 81-5,224 Special inspection; expenses; fee; report.
View Statute 81-5,225 Certificate of inspection; issuance; form.
View Statute 81-5,226 State elevator inspector; records required.
View Statute 81-5,227 Entry upon property for purpose of inspection.
View Statute 81-5,228 Defective or unsafe condition; notice to owner or user; temporary certificate; when issued.
View Statute 81-5,229 Accident involving conveyance; notification required; when; state elevator inspector; duties.
View Statute 81-5,230 Elevator mechanic license; elevator contractor license; application; form; contents.
View Statute 81-5,231 Standards for licensure of elevator mechanics; State Fire Marshal; duties.
View Statute 81-5,232 Elevator contractor license; work experience required.
View Statute 81-5,233 Reciprocity.
View Statute 81-5,234 License; issuance; renewal.
View Statute 81-5,235 Continuing education; extension; when granted; approved providers; records.
View Statute 81-5,236 Insurance policy; requirements; delivery; notice of alteration or cancellation.
View Statute 81-5,237 Elevator contractor license; revocation; grounds; elevator mechanic license; disciplinary actions; grounds; procedure; decision; appeal.
View Statute 81-5,238 Temporary and emergency elevator mechanic thirty-day licenses.
View Statute 81-5,239 Request for investigation of alleged violation; preliminary inquiry; formal investigation; procedure.
View Statute 81-5,240 Act; how construed; liability.
View Statute 81-5,241 Compliance with code at time of installation; notification of dangerous condition.
View Statute 81-5,242 Violations; penalty.
View Statute 81-5,243 Transfer of duties and functions to State Fire Marshal; effect on property, contracts, rules and regulations, proceedings, and employment.
View Statute 81-5,244 Certain appropriations to Department of Labor; how treated.
View Statute 81-601 Department of Health and Human Services; powers.
View Statute 81-601.01 Repealed. Laws 1997, LB 307, § 236.
View Statute 81-602 Department of Health and Human Services; medical schools; inspection; examination of graduates.
View Statute 81-603 Formal grievance process for families involved in child welfare system or juvenile justice system; duties; report.
View Statute 81-604 Notice to Health and Human Services Committee of the Legislature; hearing.
View Statute 81-604.01 Department of Health and Human Services; notified of facility not currently licensed; reports made; by whom; investigation.
View Statute 81-604.02 Division of Public Health of Department of Health and Human Services; survey and certification agency for medicare program and federal clinical laboratory requirements.
View Statute 81-604.03 Division of Public Health of Department of Health and Human Services; survey and certification agency for medicaid program; notice of violation; duties.
View Statute 81-605 Transferred to section 71-2101.
View Statute 81-606 Transferred to section 71-2102.
View Statute 81-607 Transferred to section 71-2103.
View Statute 81-608 Transferred to section 71-2104.
View Statute 81-609 Transferred to section 71-2201.
View Statute 81-610 Transferred to section 71-2202.
View Statute 81-611 Transferred to section 71-2203.
View Statute 81-612 Transferred to section 71-2204.
View Statute 81-613 Transferred to section 71-2205.
View Statute 81-614 Transferred to section 71-2206.
View Statute 81-615 Transferred to section 71-2207.
View Statute 81-616 Transferred to section 71-2208.
View Statute 81-617 Transferred to section 43-707.
View Statute 81-618 Transferred to section 43-708.
View Statute 81-619 Transferred to section 71-2301.
View Statute 81-620 Transferred to section 71-2401.
View Statute 81-621 Transferred to section 71-2402.
View Statute 81-622 Transferred to section 71-2403.
View Statute 81-623 Transferred to section 71-2404.
View Statute 81-624 Transferred to section 71-2405.
View Statute 81-625 Transferred to section 71-2501.
View Statute 81-626 Transferred to section 71-2502.
View Statute 81-627 Transferred to section 71-2503.
View Statute 81-628 Transferred to section 71-2504.
View Statute 81-629 Transferred to section 71-2505.
View Statute 81-630 Transferred to section 71-2506.
View Statute 81-631 Transferred to section 71-2507.
View Statute 81-632 Transferred to section 71-2508.
View Statute 81-633 Transferred to section 71-2509.
View Statute 81-634 Transferred to section 71-2510.
View Statute 81-635 Transferred to section 71-2511.
View Statute 81-636 Transferred to section 71-2512.
View Statute 81-637 Cancer and smoking disease research; terms, defined.
View Statute 81-638 Cancer and smoking disease research; appropriation; distribution; contracts; requirements.
View Statute 81-639 Cancer and smoking disease research; department; make grants and contracts; considerations.
View Statute 81-640 Cancer and smoking disease research; department; adopt rules and regulations.
View Statute 81-640.01 Cancer research; legislative findings and declarations.
View Statute 81-641 Repealed. Laws 1986, LB 925, § 5.
View Statute 81-642 Cancer registry; legislative intent; information released.
View Statute 81-643 Cancer registry; terms, defined.
View Statute 81-644 Cancer registry; Department of Health and Human Services; establish and maintain; information released.
View Statute 81-645 Cancer registry; Department of Health and Human Services; duties.
View Statute 81-646 Cancer registry; hospital; health practitioner; provide data; contents.
View Statute 81-647 Cancer registry; certain data; confidential; access for research.
View Statute 81-648 Cancer registry; liability for providing information; limitation.
View Statute 81-649 Cancer registry; sections, how construed; patient and patient's family; privacy rights.
View Statute 81-649.01 Repealed. Laws 1993, LB 536, § 128.
View Statute 81-649.02 Cancer registry; hospital; failure to report; penalty.
View Statute 81-650 Cancer registry; Department of Health and Human Services; annual report.
View Statute 81-651 Services authorized; powers.
View Statute 81-652 Home health agency; funding authorized.
View Statute 81-653 Act, how cited; brain injury registry; legislative intent.
View Statute 81-654 Brain injury registry; terms, defined.
View Statute 81-655 Brain injury registry; Department of Health and Human Services; establish and maintain; information released.
View Statute 81-656 Brain injury registry; Department of Health and Human Services; duties.
View Statute 81-657 Brain injury registry; physician, psychologist, hospital, and rehabilitation center; report required; contents.
View Statute 81-658 Repealed. Laws 2006, LB 1178, § 4.
View Statute 81-659 Brain injury registry; certain data; confidential; access; when.
View Statute 81-660 Brain injury registry; liability for providing information; limitation.
View Statute 81-661 Repealed. Laws 2008, LB 928, § 47.
View Statute 81-662 Brain injury; department; provide information regarding services.
View Statute 81-663 Release of data; legislative findings.
View Statute 81-664 Terms, defined.
View Statute 81-665 Department of Health and Human Services; duties.
View Statute 81-666 Approved researcher; application; contents; Department of Health and Human Services; powers.
View Statute 81-667 Medical records; classification.
View Statute 81-668 Case-specific and patient-identifying data; confidentiality; aggregate data; cost.
View Statute 81-669 Case-specific and patient-identifying data; use in legal proceeding; prohibited.
View Statute 81-670 Research project; department; review.
View Statute 81-671 Release of information to public health departments and agencies; requirements.
View Statute 81-672 Receipt or release of information; immunity; exception.
View Statute 81-673 Patient and patient's family; privacy rights.
View Statute 81-674 Violations; penalty.
View Statute 81-675 Rules and regulations.
View Statute 81-676 Health care data analysis section; established.
View Statute 81-677 Health care data analysis section; duties.
View Statute 81-678 Health care data analysis section; data and research initiatives; requirements.
View Statute 81-679 Health care data analysis section; public-sector health care programs; requirements.
View Statute 81-680 Department; contracts and grants; authorized; data collection requirements.
View Statute 81-681 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-682 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-683 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-684 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-685 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-686 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-687 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-688 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-689 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-690 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-691 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-692 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-693 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-694 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-695 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-696 Repealed. Laws 2001, LB 209, § 36.
View Statute 81-697 Act, how cited.
View Statute 81-698 Purpose of registry.
View Statute 81-699 Terms, defined.
View Statute 81-6,100 Parkinson's Disease Registry; contents.
View Statute 81-6,101 Department; duties.
View Statute 81-6,102 Diagnosis; report; contents.
View Statute 81-6,103 Pharmacist; report; department; duty.
View Statute 81-6,104 Release of data; other sections applicable.
View Statute 81-6,105 Patient and patient's family; privacy rights.
View Statute 81-6,106 Refusal to provide information; effect.
View Statute 81-6,107 Immunity from liability.
View Statute 81-6,108 Repealed. Laws 2003, LB 667, § 26.
View Statute 81-6,109 Transition from prior law.
View Statute 81-6,110 Costs; how paid; termination of registry; when.
View Statute 81-6,111 Act, how cited.
View Statute 81-6,112 Purposes of act.
View Statute 81-6,113 Terms, defined.
View Statute 81-6,114 Hospital and ambulatory surgical center; reports required.
View Statute 81-6,115 Information; confidentiality.
View Statute 81-6,116 Information; use.
View Statute 81-6,117 Department; annual statistical report.
View Statute 81-6,118 Costs; use in establishing licensure fees.
View Statute 81-6,119 Rules and regulations.
View Statute 81-6,120 Transportation services; restrictions on providers; criminal history record information check required; fingerprinting; costs; release of results; violation; penalty.
View Statute 81-6,121 Persons with disabilities; legislative findings and declarations.
View Statute 81-6,122 Strategic plan for providing services; department; duties; advisory committee; analysis and report.
View Statute 81-6,123 Population Health Information Act; act, how cited.
View Statute 81-6,124 Terms, defined.
View Statute 81-6,125 Act; purpose; designated health information exchange; duties; health care facility; health insurance plan; participation required; terms and conditions; individuals; opt out.
View Statute 81-6,126 Federal funding; department; duties.
View Statute 81-6,127 Health Information Technology Board; created; members; expenses; quorum.
View Statute 81-6,128 Health Information Technology Board; duties; meetings; annual report.
View Statute 81-701 Repealed. Laws 1955, c. 148, § 63.
View Statute 81-701.01 Department of Transportation; Director-State Engineer; control, management, supervision, administration.
View Statute 81-701.02 Director-State Engineer; powers; duties.
View Statute 81-701.03 Department of Transportation; assume highway safety program of Department of Motor Vehicles; reference to Department of Roads in contracts or other documents; actions and proceedings; how treated; provisions of law; how construed.
View Statute 81-701.04 Department of Transportation; fees; deposited with State Treasurer; credited to Highway Cash Fund.
View Statute 81-701.05 Nebraska Railway Council agreement with railroad; oversight.
View Statute 81-701.06 Repealed. Laws 1995, LB 15, § 6.
View Statute 81-702 Nebraska Broadband Office; office space; administrative and budgetary support; Department of Transportation; duties; technology infrastructure projects on state highway property; powers.
View Statute 81-703 Department of Transportation Aeronautics Capital Improvement Fund; created; use; investment.
View Statute 81-704 Transferred to section 46-803.
View Statute 81-705 Transferred to section 46-804.
View Statute 81-706 Transferred to section 46-805.
View Statute 81-707 Transferred to section 46-806.
View Statute 81-708 Transferred to section 46-807.
View Statute 81-709 Repealed. Laws 1955, c. 148, § 63.
View Statute 81-710 State wayside areas; powers and duties of department; rules and regulations; contracts authorized.
View Statute 81-711 State wayside areas; requirements.
View Statute 81-801 Transferred to section 37-101.
View Statute 81-801.01 Transferred to section 37-102.
View Statute 81-802 Transferred to section 37-103.
View Statute 81-803 Repealed. Laws 1969, c. 776, § 2.
View Statute 81-803.01 Transferred to section 37-104.
View Statute 81-804 Transferred to section 37-105.
View Statute 81-805 Transferred to section 37-301.
View Statute 81-805.01 Repealed. Laws 1998, LB 922, § 415.
View Statute 81-805.02 Transferred to section 37-331.
View Statute 81-805.03 Transferred to section 37-328.
View Statute 81-805.04 Transferred to section 37-624.
View Statute 81-805.05 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.06 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.07 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.08 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.09 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.10 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.11 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.12 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.13 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.14 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.15 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.16 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.17 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.18 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.19 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.20 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.21 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.22 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.23 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.24 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.25 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.26 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.27 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.28 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.29 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-805.30 Repealed. Laws 1969, c. 793, § 1.
View Statute 81-806 Repealed. Laws 1981, LB 545, § 52.
View Statute 81-807 Transferred to section 37-106.
View Statute 81-808 Transferred to section 37-107.
View Statute 81-809 Transferred to section 37-108.
View Statute 81-809.01 Repealed. Laws 1972, LB 1334, § 9.
View Statute 81-810 Transferred to section 37-109.
View Statute 81-811 Transferred to section 37-110.
View Statute 81-812 Transferred to section 37-346.
View Statute 81-812.01 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-812.02 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-812.03 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-812.04 Repealed. Laws 1981, LB 497, § 1.
View Statute 81-813 Repealed. Laws 1967, c. 585, § 13.
View Statute 81-814 Transferred to section 37-325.
View Statute 81-814.01 Transferred to section 37-326.
View Statute 81-814.02 Transferred to section 37-327.
View Statute 81-815 Transferred to section 37-349.
View Statute 81-815.01 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.02 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.03 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.04 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.05 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.06 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.07 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.08 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.09 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.10 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.11 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.12 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.13 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.14 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.15 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.16 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.17 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.18 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.19 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.20 Repealed. Laws 1978, LB 21, § 76.
View Statute 81-815.21 Transferred to section 37-337.
View Statute 81-815.22 Transferred to section 37-338.
View Statute 81-815.23 Transferred to section 37-339.
View Statute 81-815.24 Transferred to section 37-340.
View Statute 81-815.25 Transferred to section 37-341.
View Statute 81-815.26 Transferred to section 37-329.
View Statute 81-815.27 Transferred to section 37-342.
View Statute 81-815.28 Transferred to section 37-343.
View Statute 81-815.29 Transferred to section 37-344.
View Statute 81-815.30 Transferred to section 37-345.
View Statute 81-815.31 Transferred to section 37-347.
View Statute 81-815.32 Transferred to section 37-336.
View Statute 81-815.33 Transferred to section 37-348.
View Statute 81-815.34 Repealed. Laws 1979, LB 187, § 263.
View Statute 81-815.35 Repealed. Laws 1982, LB 592, § 2.
View Statute 81-815.36 Transferred to section 37-1218.01.
View Statute 81-815.37 Repealed. Laws 1972, LB 1169, § 6.
View Statute 81-815.38 Repealed. Laws 1972, LB 1169, § 6.
View Statute 81-815.39 Repealed. Laws 1972, LB 1169, § 6; Laws 1972, LB 1465, § 2.
View Statute 81-815.40 Transferred to section 90-212.
View Statute 81-815.41 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-815.42 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-815.43 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-815.44 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-815.45 Transferred to section 81-1211.
View Statute 81-815.46 Transferred to section 90-213.
View Statute 81-815.47 Transferred to section 90-214.
View Statute 81-815.48 Transferred to section 90-215.
View Statute 81-815.49 Transferred to section 90-216.
View Statute 81-815.50 Transferred to section 37-908.
View Statute 81-815.51 Transferred to section 37-909.
View Statute 81-815.52 Repealed. Laws 1998, LB 922, § 415.
View Statute 81-815.53 Transferred to section 37-907.
View Statute 81-815.54 Repealed. Laws 1995, LB 15, § 6.
View Statute 81-815.55 Transferred to section 37-910.
View Statute 81-815.56 Transferred to section 37-911.
View Statute 81-815.57 Repealed. Laws 1996, LB 296, § 4.
View Statute 81-815.58 Transferred to section 37-1010.
View Statute 81-815.59 Transferred to section 37-912.
View Statute 81-815.60 Transferred to section 37-1011.
View Statute 81-815.61 Transferred to section 37-1012.
View Statute 81-815.62 Transferred to section 37-1013.
View Statute 81-815.63 Transferred to section 37-1014.
View Statute 81-815.64 Transferred to section 37-1015.
View Statute 81-815.65 Transferred to section 37-914.
View Statute 81-816 Repealed. Laws 2011, LB 326, § 1.
View Statute 81-817 Repealed. Laws 2011, LB 326, § 1.
View Statute 81-818 Repealed. Laws 2000, LB 1135, § 34.
View Statute 81-819 Repealed. Laws 2011, LB 326, § 1.
View Statute 81-820 Repealed. Laws 2000, LB 1135, § 34.
View Statute 81-821 Repealed. Laws 2000, LB 1135, § 34.
View Statute 81-822 Repealed. Laws 2000, LB 1135, § 34.
View Statute 81-823 Repealed. Laws 2000, LB 1135, § 34.
View Statute 81-824 Council of State Governments declared a joint governmental agency.
View Statute 81-825 Wildfire Control Act of 2013; act, how cited.
View Statute 81-826 Wildfire Control Act of 2013; legislative findings.
View Statute 81-827 Wildfire control; Nebraska Emergency Management Agency; duties; legislative intent; report; contents.
View Statute 81-828 Wildfire control; Nebraska Forest Service; duties.
View Statute 81-829 Critical Infrastructure Utility Worker Protection Act; act, how cited.
View Statute 81-829.01 Terms, defined.
View Statute 81-829.02 Act, purposes.
View Statute 81-829.03 Utilities; critical infrastructure utility workers; list; confidential.
View Statute 81-829.04 Critical infrastructure utility workers; civil defense emergency, disaster, or emergency; Governor, duties.
View Statute 81-829.05 Transferred to section 81-829.36.
View Statute 81-829.06 Transferred to section 81-829.37.
View Statute 81-829.07 Transferred to section 81-829.38.
View Statute 81-829.08 Transferred to section 81-829.39.
View Statute 81-829.09 Transferred to section 81-829.40.
View Statute 81-829.10 Repealed. Laws 1973, LB 494, § 34.
View Statute 81-829.11 Repealed. Laws 1973, LB 494, § 34.
View Statute 81-829.12 Repealed. Laws 1973, LB 494, § 34.
View Statute 81-829.13 Transferred to section 81-829.52.
View Statute 81-829.14 Transferred to section 81-829.53.
View Statute 81-829.15 Transferred to section 81-829.54.
View Statute 81-829.16 Repealed. Laws 1953, c. 336, § 5.
View Statute 81-829.17 Repealed. Laws 1953, c. 336, § 5.
View Statute 81-829.18 Transferred to section 81-829.46.
View Statute 81-829.19 Transferred to section 81-829.48.
View Statute 81-829.20 Repealed. Laws 1973, LB 494, § 34.
View Statute 81-829.21 Transferred to section 81-829.55.
View Statute 81-829.22 Transferred to section 81-829.49.
View Statute 81-829.23 Transferred to section 81-829.51.
View Statute 81-829.24 Transferred to section 81-829.58.
View Statute 81-829.25 Transferred to section 81-829.59.
View Statute 81-829.26 Transferred to section 81-829.60.
View Statute 81-829.27 Transferred to section 81-829.61.
View Statute 81-829.28 Transferred to section 81-829.62.
View Statute 81-829.29 Transferred to section 81-829.63.
View Statute 81-829.30 Transferred to section 81-829.64.
View Statute 81-829.31 Adjutant General; Emergency Management Act; administer.
View Statute 81-829.32 Transferred to section 81-829.65.
View Statute 81-829.33 Governor's Emergency Cash Fund; created; use; investment.
View Statute 81-829.34 Repealed. Laws 1971, LB 105, § 1.
View Statute 81-829.35 Transferred to section 81-829.66.
View Statute 81-829.36 Act, how cited.
View Statute 81-829.37 Purposes of act.
View Statute 81-829.38 Act, how construed.
View Statute 81-829.39 Terms, defined.
View Statute 81-829.40 Governor; powers and duties.
View Statute 81-829.41 Agency; Adjutant General; powers and duties.
View Statute 81-829.42 Governor's Emergency Program; established.
View Statute 81-829.43 Prevention measures; procedure.
View Statute 81-829.44 Repealed. Laws 1996, LB 43, § 54.
View Statute 81-829.45 Agency; weather conditions; continuously apprise.
View Statute 81-829.46 Local government; Governor; powers; duties; performance of functions.
View Statute 81-829.47 Interjurisdictional emergency management arrangement; Governor findings.
View Statute 81-829.48 Emergency management aid and assistance; mutual aid arrangements; interjurisdictional emergency management agreement.
View Statute 81-829.49 Local government, school district, or educational service unit appropriations.
View Statute 81-829.50 Local emergency; declared; principal executive officer of a local government; effect; interjurisdictional emergency management organization.
View Statute 81-829.51 Local government; school district; educational service unit; emergency expenditures; vote of governing body; when.
View Statute 81-829.52 State emergency response teams; establish; team leader; appointment; duties.
View Statute 81-829.53 State emergency response teams; personnel; powers; duties; rights; immunities; compensation; expenses.
View Statute 81-829.54 State emergency response teams; employees; expenses; political subdivisions; reimbursement by state; rental of equipment; payment; damages.
View Statute 81-829.55 Immunity from liability for activities; covered by Nebraska Workers' Compensation Act; licenses, not required; emergency management worker; powers, duties, immunities, privileges.
View Statute 81-829.56 Interstate Civil Defense and Disaster Compact; enactment; other agreements or compacts; approval.
View Statute 81-829.57 Persons within the state; conduct; personal services; compensation for property; claim; file.
View Statute 81-829.58 Emergency management; supplies and services from federal government; funds; disposition.
View Statute 81-829.59 Emergency management; supplies and services from private entities; funds; disposition.
View Statute 81-829.60 Emergency management; utilization of services, equipment, supplies, and facilities of existing departments and agencies of state.
View Statute 81-829.61 Emergency management organizations; political activities prohibited.
View Statute 81-829.62 Emergency management; personnel; advocation of subversive activities against government; prohibited.
View Statute 81-829.63 Repealed. Laws 1996, LB 43, § 54.
View Statute 81-829.64 Emergency management organizations; enforce orders, rules, and regulations.
View Statute 81-829.65 Emergency operations; moving of equipment outside limits of local government; law enforcement personnel; powers; insurance.
View Statute 81-829.66 Emergency operations; immunity from liability for licensors of shelter space.
View Statute 81-829.67 Storm spotter or emergency management worker; training, identification, and credentialing.
View Statute 81-829.68 Repealed. Laws 1976, LB 847, § 2.
View Statute 81-829.69 State of emergency; proclaimed by Governor; powers.
View Statute 81-829.70 Temporary housing units; powers of local governments.
View Statute 81-829.71 Major disaster; powers of Governor; apply for federal community disaster loans; cancellation of repayment; when.
View Statute 81-829.72 State of emergency; powers of Governor; Adjutant General; duty.
View Statute 81-829.73 Misstatement concerning financial assistance; penalty.
View Statute 81-829.74 Repealed. Laws 1996, LB 43, § 54.
View Statute 81-829.75 References to prior act and agency; how construed.
View Statute 81-830 Office of Homeland Security; created; Director of State Homeland Security; Homeland Security Policy Group; created; members; duties.
View Statute 81-831 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-832 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-833 Repealed. Laws 1945, c. 233, § 18.
View Statute 81-834 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-835 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-836 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-837 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-838 Repealed. Laws 1957, c. 381, § 4.
View Statute 81-839 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-840 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-841 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-842 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-843 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-844 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-845 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-846 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-846.01 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-847 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-848 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-849 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-850 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-851 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-852 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-853 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-854 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-855 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-856 Repealed. Laws 1997, LB 622, § 137.
View Statute 81-857 Transferred to section 81-8,220.
View Statute 81-858 Transferred to section 81-8,236.
View Statute 81-859 Transferred to section 81-8,237.
View Statute 81-860 Transferred to section 81-8,238.
View Statute 81-861 Transferred to section 81-8,239.
View Statute 81-862 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-863 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-864 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-865 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-866 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-867 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-868 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-869 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-870 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-871 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-872 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-873 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-874 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-875 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-875.01 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-875.02 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-875.03 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-876 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-877 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-877.01 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-878 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-879 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-880 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-881 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-882 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-883 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-884 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-884.01 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-884.02 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-884.03 Repealed. Laws 1959, c. 439, § 7.
View Statute 81-885 Act, how cited.
View Statute 81-885.01 Terms, defined.
View Statute 81-885.02 Broker, associate broker, real estate salesperson; license required; exemption; activities included.
View Statute 81-885.03 Broker, associate broker, salesperson, defined; license required; cease and desist order; violation; fine; procedure.
View Statute 81-885.04 Act; exceptions; restrictions on unlicensed persons.
View Statute 81-885.05 Railroads; public utilities; applicability of act.
View Statute 81-885.06 Action for recovery of compensation; prohibited, except to licensed brokers, associate brokers, or salespersons.
View Statute 81-885.07 State Real Estate Commission; created; members; appointment; qualifications; compensation; expenses; director; rules and regulations; conduct real estate institutes and seminars; fees.
View Statute 81-885.08 Seal; adopt; use.
View Statute 81-885.09 Attorney General; opinions on questions of law; act as attorney; fees and expenses; paid from State Real Estate Commission's Fund.
View Statute 81-885.10 Commission; powers; licensing; sanctions; consent decrees; civil fine.
View Statute 81-885.11 Broker or salesperson; application for license; contents; expiration.
View Statute 81-885.12 License; when granted.
View Statute 81-885.13 License; conditions for issuance; enumerated; examination; fingerprinting; criminal history record information check; courses of study; duty of licensee.
View Statute 81-885.14 Fees; license; renewal; procedure.
View Statute 81-885.15 Fees; deposited in State Real Estate Commission's Fund; investment.
View Statute 81-885.16 Real Property Appraiser Act; applicability; broker's price opinion or comparative market analysis; requirements.
View Statute 81-885.17 Nonresident broker's license; nonresident salesperson's license; issuance; requirements; fingerprinting; criminal history record information check; reciprocal agreements.
View Statute 81-885.18 Application; refusal; hearing; decision.
View Statute 81-885.19 License; form; broker's branch office; license; fee.
View Statute 81-885.20 Broker, salesperson; change in place of business or status; notify commission; fee.
View Statute 81-885.21 Broker; separate trust account; notify commission where maintained; examination by representative of commission; exemption.
View Statute 81-885.22 Broker, failure to comply with separate bank accounts and trust account provisions; report to Attorney General; action by Attorney General; receiver.
View Statute 81-885.23 Attorney General; special counsel; appoint; fees allowed; taxed as costs.
View Statute 81-885.24 Commission; investigative powers; disciplinary powers; civil fine; violations of unfair trade practices.
View Statute 81-885.25 Censure, revoke, or suspend license; impose civil fine; cease and desist order; hearing; notice; contents.
View Statute 81-885.26 Answer to complaint; when.
View Statute 81-885.27 Hearing; witnesses; subpoenas; depositions.
View Statute 81-885.28 Refusal of witness to attend or testify; proceedings in district court.
View Statute 81-885.29 Findings and determination by commission; license revoked or suspended; when; censure; civil fine; stay of execution; probation.
View Statute 81-885.30 Appeal; procedure.
View Statute 81-885.31 Civil fines; distribution; collection procedure.
View Statute 81-885.32 Repealed. Laws 1978, LB 361, § 14.
View Statute 81-885.33 Subdivision real estate; sale or offer to sell; requirements.
View Statute 81-885.34 Subdivision real estate; sale; subdivision certificate; application; contents; fee.
View Statute 81-885.35 Subdivision real estate; investigation; expenses; certificate; conditions.
View Statute 81-885.36 Subdivision real estate; application for certificate; approval; fee; renewal.
View Statute 81-885.37 Subdivision real estate; instrument conveying an interest; recordable form; recording.
View Statute 81-885.38 Subdivision real estate; representations that commission has inspected and approved; unlawful.
View Statute 81-885.39 Subdivision real estate; cease and desist orders.
View Statute 81-885.40 Subdivision real estate; failure to comply with sections; contract void; repayment of money with interest.
View Statute 81-885.41 Subdivision real estate; industrial or commercial properties.
View Statute 81-885.42 Subdivision real estate; sales of twenty-five or more lots.
View Statute 81-885.43 Violations; Attorney General; maintain action.
View Statute 81-885.44 Complaint for violations of act.
View Statute 81-885.45 Acting without license or certificate; penalty.
View Statute 81-885.46 License or certificate under prior law; renewal.
View Statute 81-885.47 Repealed. Laws 2009, LB 30, § 17.
View Statute 81-885.48 Terms, how construed.
View Statute 81-885.49 Continuing education and training; purpose.
View Statute 81-885.50 Continuing education and training; terms, defined.
View Statute 81-885.51 Continuing education and training; evidence of completion.
View Statute 81-885.52 Continuing education and training; certify activities.
View Statute 81-885.53 Continuing education and training; licensee; requirements.
View Statute 81-885.54 Continuing education and training; rules and regulations.
View Statute 81-885.55 Errors and omissions insurance; commission; duties; certificate of coverage; required; when; group plan unavailable at a reasonable premium; effect.
View Statute 81-885.56 Team leader.
View Statute 81-886 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.01 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.02 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.03 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.04 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.05 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.06 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-886.07 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-887 Repealed. Laws 1973, LB 68, § 49.
View Statute 81-887.01 Repealed. Laws 2022, LB707, § 66.
View Statute 81-887.02 Repealed. Laws 2022, LB707, § 66.
View Statute 81-887.03 Auctioneers; compliance with Nebraska Real Estate License Act; required.
View Statute 81-888 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-889 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-890 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-891 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-892 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-893 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-894 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-895 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-896 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-897 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-898 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-899 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,100 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,101 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,102 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,103 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,104 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,105 Repealed. Laws 1951, c. 311, § 11.
View Statute 81-8,106 Repealed. Laws 1997, LB 5, § 5.
View Statute 81-8,107 Repealed. Laws 1997, LB 5, § 5.
View Statute 81-8,108 Land surveying; declaration of policy; prohibited acts.
View Statute 81-8,108.01 Land Surveyors Regulation Act; act, how cited.
View Statute 81-8,109 Land surveying; definitions.
View Statute 81-8,110 Land surveying; board of examiners; duties.
View Statute 81-8,110.01 Examining board; members; terms; qualifications; removal; vacancies.
View Statute 81-8,110.02 Examining board; members; residence; qualifications.
View Statute 81-8,110.03 State Surveyor; ex officio secretary of examining board.
View Statute 81-8,110.04 Examining board; meetings.
View Statute 81-8,110.05 Examining board; meetings; notice.
View Statute 81-8,110.06 Examining board; officers; election; duties.
View Statute 81-8,110.07 Examining board; secretary; duties; Land Surveyor Examiner's Fund; created; purpose; investment.
View Statute 81-8,110.08 Examining board; rules and regulations; publication.
View Statute 81-8,110.09 Repealed. Laws 1994, LB 874, § 25.
View Statute 81-8,110.10 Repealed. Laws 1994, LB 874, § 25.
View Statute 81-8,110.11 Examining board; members; expenses.
View Statute 81-8,110.12 Examining board; seal; adopt.
View Statute 81-8,110.13 Examining board; registration certificate; issuance; replacement certificate, when; fee.
View Statute 81-8,110.14 Examining board; record of proceedings and applications for registration; confidential.
View Statute 81-8,110.15 Examining board; sue and be sued; liability of members.
View Statute 81-8,111 Code of practice; contents; board; powers.
View Statute 81-8,112 Repealed. Laws 1971, LB 442, § 24.
View Statute 81-8,113 Examining board; record of proceedings; roster of surveyors.
View Statute 81-8,114 Land surveying; application for registration.
View Statute 81-8,115 Land surveying; examination of applicants.
View Statute 81-8,116 Repealed. Laws 1994, LB 874, § 25.
View Statute 81-8,117 Land surveying; eligibility for registration; requirements.
View Statute 81-8,118 Land surveying; application and registration fees; examination fee; failure to pay fees, effect.
View Statute 81-8,119 Repealed. Laws 1971, LB 442, § 24.
View Statute 81-8,119.01 Certificate of registration; renewal; professional development requirements; inactive status.
View Statute 81-8,119.02 Professional development programs; rules and regulations.
View Statute 81-8,120 Land surveying; nonresident; registration; fee; service of process.
View Statute 81-8,121 Land surveying; registered land surveyor; rights and privileges; seal.
View Statute 81-8,122 Land survey; where filed.
View Statute 81-8,122.01 Land survey; filing; contents.
View Statute 81-8,122.02 Land survey; failure to file record; effect.
View Statute 81-8,123 Land surveyor; complaint; probation, suspension, or revocation of registration; grounds.
View Statute 81-8,124 Land surveyor; suspension or revocation of registration; hearing; notice.
View Statute 81-8,125 Land surveyor; suspension or revocation of registration; hearing; attendance of witnesses; record; findings; order; effect.
View Statute 81-8,126 Act; applicability.
View Statute 81-8,127 Land surveying; unlawful practice or use of title; penalty.
View Statute 81-8,128 State Athletic Commissioner; appointment; term; salary; bond or insurance; assistants.
View Statute 81-8,128.01 State Athletic Commissioner; salary increase; when effective.
View Statute 81-8,129 State Athletic Commissioner; jurisdiction; activities covered.
View Statute 81-8,129.01 State Athletic Commissioner's Cash Fund; created; receipts; disbursements.
View Statute 81-8,130 Amateur mixed martial arts matches or exhibitions; license; fee.
View Statute 81-8,130.01 Professional matches; promoters; licenses and permits; fee.
View Statute 81-8,131 Mixed martial arts, defined.
View Statute 81-8,132 Licensee; bond; conditions.
View Statute 81-8,133 Referees; license; duties; fee.
View Statute 81-8,133.01 Other officials and contestants; license required; fees; revocation of license.
View Statute 81-8,134 Boxing, mixed martial arts, kickboxing, bare-knuckle boxing, or sparring matches; rules governing.
View Statute 81-8,135 Licensee; reports; contents; gross receipts tax; amounts.
View Statute 81-8,136 Tickets; sale; commissioner may supervise.
View Statute 81-8,137 License; revocation or suspension; grounds.
View Statute 81-8,138 Contestants; compensation; when payable; fake contests.
View Statute 81-8,139 State Athletic Commissioner; rules and regulations; powers; suspension of contestant from competition; fine; hearing; notice.
View Statute 81-8,139.01 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-8,140 Repealed. Laws 1981, LB 545, § 52.
View Statute 81-8,141 Licensee; reports; failure to make; investigation; determination of tax; failure to pay; effect.
View Statute 81-8,142 Violations; penalty.
View Statute 81-8,142.01 Violations; Attorney General; duties.
View Statute 81-8,143 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,144 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,145 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,145.01 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,145.02 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,145.03 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,146 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,147 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,148 Repealed. Laws 1969, c. 411, § 1.
View Statute 81-8,149 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,150 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,151 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,152 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,153 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,154 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,155 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,156 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,157 Repealed. Laws 1967, c. 566, § 15.
View Statute 81-8,158 Transferred to section 45-601.
View Statute 81-8,159 Transferred to section 45-602.
View Statute 81-8,160 Repealed. Laws 1984, LB 471, § 24.
View Statute 81-8,161 Repealed. Laws 1984, LB 471, § 24.
View Statute 81-8,162 Transferred to section 45-603.
View Statute 81-8,163 Repealed. Laws 1984, LB 471, § 24.
View Statute 81-8,164 Repealed. Laws 1984, LB 471, § 24.
View Statute 81-8,165 Transferred to section 45-604.
View Statute 81-8,166 Transferred to section 45-605.
View Statute 81-8,167 Transferred to section 45-606.
View Statute 81-8,168 Transferred to section 45-607.
View Statute 81-8,169 Transferred to section 45-608.
View Statute 81-8,170 Transferred to section 45-609.
View Statute 81-8,171 Transferred to section 45-610.
View Statute 81-8,172 Transferred to section 45-611.
View Statute 81-8,173 Transferred to section 45-612.
View Statute 81-8,174 Transferred to section 45-613.
View Statute 81-8,175 Transferred to section 45-614.
View Statute 81-8,176 Transferred to section 45-615.
View Statute 81-8,177 Transferred to section 45-616.
View Statute 81-8,178 Transferred to section 45-617.
View Statute 81-8,179 Transferred to section 45-618.
View Statute 81-8,180 Transferred to section 45-619.
View Statute 81-8,181 Transferred to section 45-620.
View Statute 81-8,182 Transferred to section 45-621.
View Statute 81-8,183 Transferred to section 45-622.
View Statute 81-8,183.01 Professional Landscape Architects Act, how cited.
View Statute 81-8,184 Terms, defined.
View Statute 81-8,184.01 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,184.02 Act; regulation of landscape architecture; prohibited acts.
View Statute 81-8,185 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,186 State Board of Landscape Architects; members; appointment; qualifications; terms; removal.
View Statute 81-8,187 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,188 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,189 Board; members; compensation; expenses.
View Statute 81-8,190 Board; chairperson; meetings; quorum; personnel; employ.
View Statute 81-8,191 Board; committee; powers; Attorney General; legal advisor.
View Statute 81-8,191.01 Board; powers; rules and regulations; code of professional conduct; content.
View Statute 81-8,192 Board; roster; duties.
View Statute 81-8,193 Board; seal; adopt.
View Statute 81-8,194 Board; fees; disposition; State Board of Landscape Architects Cash Fund; created; investment.
View Statute 81-8,195 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,196 Licensure applicants; examination; eligibility; requirements.
View Statute 81-8,197 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,198 Licensee; seal; use; effect; prohibited acts; qualifications to perform professional services.
View Statute 81-8,198.01 Coordinating professional; designation; duties.
View Statute 81-8,199 Certificate of licensure; issuance; use; new or duplicate certificate, fee.
View Statute 81-8,200 Certificate of licensure; expiration; notice; renewal.
View Statute 81-8,200.01 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,200.02 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,201 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,202 Act; enforcement; procedure.
View Statute 81-8,203 Repealed. Laws 2020, LB30, § 21.
View Statute 81-8,204 Use of title; unlawful practice.
View Statute 81-8,205 Prohibited acts; penalties.
View Statute 81-8,206 Persons exempt from act.
View Statute 81-8,207 Complaint; enforcement; procedures.
View Statute 81-8,208 Disciplinary actions authorized; civil penalties.
View Statute 81-8,209 State Tort Claims Act; purpose.
View Statute 81-8,210 Terms, defined.
View Statute 81-8,211 Risk Manager; State Claims Board; authority; procedure; fees.
View Statute 81-8,212 Tort claims; filing; Risk Manager; Attorney General; duty; service of process.
View Statute 81-8,213 Suit; final disposition by Risk Manager or State Claims Board required; exception.
View Statute 81-8,214 District court; jurisdiction; venue.
View Statute 81-8,215 Liability of state.
View Statute 81-8,215.01 Vehicular pursuit by law enforcement officer; liability to third parties; reimbursement.
View Statute 81-8,216 Rules of civil procedure; costs; judgment; appeal.
View Statute 81-8,217 Judgment; effect.
View Statute 81-8,218 Attorney General; authority.
View Statute 81-8,219 State Tort Claims Act; claims exempt.
View Statute 81-8,220 State Claims Board; members; legal advisor; hire secretary; expenses.
View Statute 81-8,221 State Claims Board; rules and regulations; adopt.
View Statute 81-8,222 Department of Justice; Claims Division; assistant attorney general; duties.
View Statute 81-8,223 Award; acceptance; effect.
View Statute 81-8,224 Award; certification; payment; review, when.
View Statute 81-8,225 Tort Claims Fund; established; amount; investment; appropriation.
View Statute 81-8,226 Report to Clerk of the Legislature; contents.
View Statute 81-8,227 Tort claim; limitation of action.
View Statute 81-8,228 Attorney's fees; expenses; allowance.
View Statute 81-8,229 Tort claims; remedy of State Tort Claims Act; exclusive.
View Statute 81-8,230 State agency; payment of claims; construction of act.
View Statute 81-8,231 Claim under act; insurance coverage; effect.
View Statute 81-8,232 Action against employee; act or omission of employee.
View Statute 81-8,233 Employee; report property damage, injury, or death; cooperation in investigation.
View Statute 81-8,234 Skatepark and bicycle motocross park; sign required; warning notice.
View Statute 81-8,235 Act, how cited.
View Statute 81-8,236 Correctional institution incident; costs of prosecution; claim by county; Risk Manager; powers and duties.
View Statute 81-8,237 Transferred to section 81-8,298.
View Statute 81-8,238 Transferred to section 81-8,299.
View Statute 81-8,239 Transferred to section 81-8,300.
View Statute 81-8,239.01 Risk Management Program; risk management and state claims division of the Department of Administrative Services; established; Risk Manager; powers and duties.
View Statute 81-8,239.02 State Insurance Fund; State Self-Insured Property Fund; State Self-Insured Indemnification Fund; State Self-Insured Liability Fund; created; purposes; report; attorney's fees.
View Statute 81-8,239.03 Risk Manager; present budget request; contents; deficiency appropriation; procedure; investment.
View Statute 81-8,239.04 Money or property recovered by state; disposition.
View Statute 81-8,239.05 Indemnification of state officials and employees; when; Attorney General; duties; attorney's fees; report.
View Statute 81-8,239.06 Civil action against state officer or employee; Attorney General; represent; cooperation required; payment for defense; when required.
View Statute 81-8,239.07 Risk Manager; self-insure; risk management services; procure insurance; amount of protection; premium; payments.
View Statute 81-8,239.08 Civil action against provider of medical or dental services; Attorney General; represent; indemnification of provider.
View Statute 81-8,239.09 Risk Management Administration Cash Fund; created; use; investment.
View Statute 81-8,239.10 Repealed. Laws 2001, LB 3, § 4.
View Statute 81-8,239.11 Settlements and judgments; state agency; Attorney General; filing required; insufficient funds; Risk Manager; duties.
View Statute 81-8,240 Terms, defined.
View Statute 81-8,241 Public Counsel; established; powers and duties; appointment.
View Statute 81-8,242 Public Counsel; qualifications.
View Statute 81-8,243 Public Counsel; term; removal; vacancy; salary.
View Statute 81-8,244 Public Counsel; personnel; appointment; compensation; authority; appoint Inspector General of Nebraska Child Welfare; appoint Inspector General of the Nebraska Correctional System.
View Statute 81-8,245 Public Counsel; powers; enumerated.
View Statute 81-8,246 Public Counsel; particular administrative acts; review.
View Statute 81-8,247 Public Counsel; complaint; investigation; decision; notify complainant.
View Statute 81-8,248 Public Counsel; complaint; conclusion or recommendation; consult with agency or person.
View Statute 81-8,249 Public Counsel; agency; information; recommendations.
View Statute 81-8,250 Public Counsel; conclusions; report; inclusions.
View Statute 81-8,251 Public Counsel; reports; time; contents.
View Statute 81-8,252 Public Counsel; public officer or employee; acted to warrant criminal proceedings; refer to proper authorities.
View Statute 81-8,253 Public Counsel; proceedings, opinion, expression; not reviewable by court; not subject to testify or produce evidence.
View Statute 81-8,254 Violations; penalty; state employee; complaint; effect.
View Statute 81-8,255 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,256 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,257 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,258 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,259 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,260 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,260.01 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,260.02 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,261 Repealed. Laws 1981, LB 545, § 52.
View Statute 81-8,262 Commission on Latino-Americans; created; term, defined.
View Statute 81-8,263 Commission; members; appointment; term.
View Statute 81-8,264 Commission; officers.
View Statute 81-8,265 Commission; functions.
View Statute 81-8,266 Commission; meetings; quorum.
View Statute 81-8,267 Commission; members; compensation; expenses.
View Statute 81-8,268 Commission; director; qualifications; employ.
View Statute 81-8,269 Director; duties.
View Statute 81-8,270 Director; employ personnel.
View Statute 81-8,271 Commission; powers.
View Statute 81-8,271.01 Commission on Latino-Americans Cash Fund; created; use; investment.
View Statute 81-8,272 Repealed. Laws 1985, LB 8, § 1.
View Statute 81-8,273 Repealed. Laws 1985, LB 8, § 1.
View Statute 81-8,274 Repealed. Laws 1985, LB 8, § 1.
View Statute 81-8,275 Repealed. Laws 1985, LB 8, § 1.
View Statute 81-8,276 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,277 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,278 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,279 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,280 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,281 Repealed. Laws 1978, LB 659, § 5.
View Statute 81-8,282 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,283 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,284 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,285 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,286 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,287 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,288 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,289 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,290 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,291 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,292 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,293 Repealed. Laws 1990, LB 1153, § 67.
View Statute 81-8,294 Act, how cited.
View Statute 81-8,295 Miscellaneous claim, defined.
View Statute 81-8,296 State Claims Board; miscellaneous claims; powers.
View Statute 81-8,297 State Claims Board; general powers.
View Statute 81-8,298 State Claims Board; meetings; hearings; notice.
View Statute 81-8,299 State Claims Board; powers; duties.
View Statute 81-8,300 Risk Manager; State Claims Board; claims; filing; investigation; duties; review by Legislature; payment.
View Statute 81-8,300.01 Statute of limitation.
View Statute 81-8,301 Acceptance of award; effect.
View Statute 81-8,302 Act, how cited.
View Statute 81-8,303 Terms, defined.
View Statute 81-8,304 Contract claims; filing procedure.
View Statute 81-8,305 State Claims Board; submission of claim; procedure; action in district court; when.
View Statute 81-8,306 Claims; when barred; exclusive remedy.
View Statute 81-8,307 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,308 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-8,309 Nebraska Sesquicentennial Commission; members; vacancy; termination.
View Statute 81-8,310 Nebraska Sesquicentennial Commission; duties; powers; report.
View Statute 81-8,311 Semiquincentennial Commission; members; vacancy; termination.
View Statute 81-8,312 Semiquincentennial Commission; meeting; officers; expenses; powers and duties.
View Statute 81-8,313 Semiquincentennial; point of contact; official observance; cooperation required.
View Statute 81-8,314 Semiquincentennial Commission Fund; created; use; investment; termination.
View Statute 81-8,315 Act, how cited.
View Statute 81-8,316 Terms, defined.
View Statute 81-8,317 Compensation; when paid; amount; treatment; payment to public safety officer's designee or heir; procedure; effect on employer.
View Statute 81-8,318 Compensation; claim; requirements; Risk Manager; State Claims Board; powers and duties.
View Statute 81-8,319 Rules and regulations.
View Statute 81-901 Authority of state or political subdivision to withhold tax; payment to proper officer; record.
View Statute 81-902 Tax Commissioner; forms and records.
View Statute 81-903 Repealed. Laws 1947, c. 317, § 2.
View Statute 81-904 Expired. Laws 1945, c. 231, § 1.
View Statute 81-905 Expired. Laws 1945, c. 231, § 2.
View Statute 81-906 Expired. Laws 1945, c. 232, § 1.
View Statute 81-906.01 Expired. Laws 1951, c. 1, § 1.
View Statute 81-907 Surplus property; purchase or receive from government.
View Statute 81-908 Surplus property; advertisement for and submission of bids not necessary.
View Statute 81-909 Department of Correctional Services; surplus property; act for recipient; negotiate with appropriate agencies and institutions.
View Statute 81-910 State Department of Education; assist public schools; secure funds, services, and commodities made available by federal government.
View Statute 81-911 Public schools; contracts in securing funds, services, and commodities; filed in office of State Department of Education; channeled and administered.
View Statute 81-912 Federal Surplus Property Fund; created; purpose; investment.
View Statute 81-913 Surplus and excess property program; legislative intent.
View Statute 81-914 Department of Correctional Services; implementation of surplus and excess property plan.
View Statute 81-915 Repealed. Laws 1981, LB 536, § 8.
View Statute 81-916 Property and assets relating to surplus and excess property programs; transferred to Department of Correctional Services; when.
View Statute 81-917 Surplus and excess property program; employees of Department of Transportation; transferred to Department of Correctional Services; conditions; benefits.
View Statute 81-918 Department of Correctional Services; adopt rules and regulations.
View Statute 81-1001 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1002 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1003 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1004 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1005 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1006 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1007 Repealed. Laws 1969, c. 770, § 11.
View Statute 81-1008 Transportation services bureau; created; responsibility.
View Statute 81-1008.01 Transportation services bureau; purposes.
View Statute 81-1009 Chief of transportation services bureau; appointment; qualifications.
View Statute 81-1010 Chief of transportation services bureau; duties; responsibilities; Transportation Services Bureau Revolving Fund; created; use.
View Statute 81-1011 Terms, defined.
View Statute 81-1012 Repealed. Laws 1987, LB 22, § 4.
View Statute 81-1013 Agencies owning vehicles paid for other than from General Fund; transfer title to transportation services bureau; reimbursement by credit against future charges.
View Statute 81-1014 Privately owned vehicle; mileage allowance; conditions.
View Statute 81-1015 State-owned vehicles; title in bureau; purchases; restrictions.
View Statute 81-1016 Rules and regulations.
View Statute 81-1017 Sections; exceptions.
View Statute 81-1018 State-owned vehicles that are passenger cars; intermediate or compact class or smaller; legislative intent.
View Statute 81-1019 Bureau fleet vehicle; use state fuel; surcharge.
View Statute 81-1020 Permanent assignment of bureau fleet vehicle; approval required.
View Statute 81-1021 Identification requirements; exceptions.
View Statute 81-1022 Nebraska State Patrol; additional equipment and marking required.
View Statute 81-1023 Identification or marking; violation; penalty.
View Statute 81-1024 Personal use prohibited; penalty.
View Statute 81-1025 Reports; contents; open to public inspection; exception.
View Statute 81-1101 Department of Administrative Services; declaration of legislative purpose.
View Statute 81-1102 Terms, defined.
View Statute 81-1103 Department of Administrative Services; creation; director; appointment; service.
View Statute 81-1104 Director of Administrative Services; qualifications.
View Statute 81-1105 Director of Administrative Services; compensation.
View Statute 81-1106 Director of Administrative Services; offices.
View Statute 81-1107 Director of Administrative Services; duties, powers, and responsibilities.
View Statute 81-1107.01 Director of Administrative Services; accountant; record keeper.
View Statute 81-1107.02 Director of Administrative Services; settlement of accounts; powers.
View Statute 81-1107.03 Director of Administrative Services; records; copies; fee; maintenance.
View Statute 81-1107.04 Director of Administrative Services; books and records; open to inspection.
View Statute 81-1107.05 Director of Administrative Services; interfund borrowing; powers and duties.
View Statute 81-1108 Department of Administrative Services; divisions; Director of Administrative Services; appointment of division heads; delegation of authority.
View Statute 81-1108.01 Administrator of divisions; compensation.
View Statute 81-1108.02 Department of Administrative Services Revolving Fund; created; use; investment.
View Statute 81-1108.03 Master Lease Program Trust Fund; created; use; investment.
View Statute 81-1108.04 Transferred to section 81-1108.12.
View Statute 81-1108.05 Shared Services Revolving Fund; created; use; investment.
View Statute 81-1108.06 Transferred to section 81-1108.41.
View Statute 81-1108.07 Transferred to section 81-1108.42.
View Statute 81-1108.08 Transferred to section 81-1108.43.
View Statute 81-1108.09 Sections; exceptions.
View Statute 81-1108.10 Terms, defined.
View Statute 81-1108.11 Department of Administrative Services; state building division; State Building Administrator; compensation.
View Statute 81-1108.12 State Building Administrator; qualifications.
View Statute 81-1108.13 State Building Administrator; oath.
View Statute 81-1108.14 State Building Administrator; bond or insurance.
View Statute 81-1108.15 State building division; functions and responsibilities; facilities planning, construction, and administration.
View Statute 81-1108.16 State Building Administrator; review program statements and contracts; file reports; contents; lease; approval of Department of Administrative Services.
View Statute 81-1108.17 Department of Administrative Services; custodian of state property; director; administrator; powers and duties; Capitol Buildings Parking Revolving Fund; created; purpose; use.
View Statute 81-1108.18 State Building Administrator; parking of motor vehicles; rules and regulations; violations; personal responsibility for violation.
View Statute 81-1108.19 Repealed. Laws 1981, LB 545, § 52.
View Statute 81-1108.20 Administrator; employees; supplies.
View Statute 81-1108.21 Repealed. Laws 2004, LB 439, § 33.
View Statute 81-1108.22 State building division; responsibility; office space outside the State Capitol; rental; approval; required; lease contract; filed; administrator; duties; State Building Revolving Fund; created; use; investment; applicability of section, when.
View Statute 81-1108.23 Administrator; personnel.
View Statute 81-1108.24 State Emergency Capital Construction Contingency Fund; created; investment.
View Statute 81-1108.25 State Emergency Capital Construction Contingency Fund; purpose.
View Statute 81-1108.26 University of Nebraska; heat and power plant; control; use; costs.
View Statute 81-1108.27 State Capitol; state buildings; electric current; agreement.
View Statute 81-1108.28 Board of Regents; Department of Health and Human Services and Department of Correctional Services; electric current; agreements.
View Statute 81-1108.29 Board of Regents; Department of Administrative Services; heat, light, power; furnish; agreement.
View Statute 81-1108.30 Nebraska State Fairgrounds; electric current; University of Nebraska may supply; when.
View Statute 81-1108.31 State Capitol improvement district; powers.
View Statute 81-1108.32 Nebraska Capitol Commission; creation; members; appointment; expenses.
View Statute 81-1108.33 State building division; Task Force for Building Renewal; reviews required; report; approval; when required.
View Statute 81-1108.34 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-1108.35 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-1108.36 State-owned or leased sites or structures; naming.
View Statute 81-1108.37 Administrator; state office building; powers.
View Statute 81-1108.38 Nebraska Capitol Commission; duties; powers.
View Statute 81-1108.39 Repealed. Laws 1986, LB 746, § 1.
View Statute 81-1108.40 Repealed. Laws 2009, LB 207, § 5.
View Statute 81-1108.41 State comprehensive capital facilities plan; State Comprehensive Capital Facilities Planning Committee; program statement; appropriation for drawings and construction; contracts; approval; report; contents.
View Statute 81-1108.42 Contract for construction, reconstruction, remodeling, or repair of capital facility; final payment; conditions.
View Statute 81-1108.43 Capital construction project; prohibited acts; exceptions; warrant; when issued.
View Statute 81-1108.44 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-1108.45 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-1108.46 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-1108.47 Repealed. Laws 1987, LB 32, § 3.
View Statute 81-1108.48 Capitol furniture; sections; purposes.
View Statute 81-1108.49 Original capitol furniture, defined.
View Statute 81-1108.50 Office of the Nebraska Capitol Commission; identify and locate original capitol furniture.
View Statute 81-1108.51 Original capitol furniture; inventory.
View Statute 81-1108.52 Original capitol furniture; returned to State Capitol.
View Statute 81-1108.53 Original capitol furniture; repaired; maintained; assignment.
View Statute 81-1108.54 State building division; purpose.
View Statute 81-1108.55 Competitive bids; award to lowest responsible bidder; elements considered; procurement reports.
View Statute 81-1108.56 State building division or employee; financial or beneficial personal interest forbidden; gifts and rebates prohibited; violations; penalty.
View Statute 81-1108.57 Centralization and coordination of real property; legislative intent.
View Statute 81-1109 Director of Administrative Services; technical assistance to Governor; reports to Governor.
View Statute 81-1110 Department of Administrative Services; accounting division; Accounting Administrator; qualifications; compensation.
View Statute 81-1110.01 Accounting division; purpose.
View Statute 81-1110.02 Repealed. Laws 2003, LB 11, § 1.
View Statute 81-1110.03 Accounting Administrator; prepare schedule of fees.
View Statute 81-1110.04 Accounting Division Revolving Fund; created; use; investment.
View Statute 81-1110.05 Accounting division assessment payments; procedure.
View Statute 81-1110.06 State Purchasing Card Distributive Fund; created; use; investment.
View Statute 81-1110.07 Accounting Division Cash Fund; created; use; investment.
View Statute 81-1111 Department of Administrative Services; Accounting Administrator; powers; duties; bureaus; created.
View Statute 81-1111.01 Director of Administrative Services; preaudits authorized.
View Statute 81-1111.02 Repealed. Laws 1988, LB 1079, § 9.
View Statute 81-1111.03 Repealed. Laws 1988, LB 1079, § 9.
View Statute 81-1111.04 Department of Administrative Services; Accounting Administrator; administratively establish funds.
View Statute 81-1112 Department of Administrative Services; budget administrator; qualifications; compensation.
View Statute 81-1112.01 Budget division; purpose.
View Statute 81-1113 Budget division; powers; duties.
View Statute 81-1113.01 State budgets; department and agency budget requests; budget forms and instructions; when distributed; additional forms.
View Statute 81-1113.02 Repealed. Laws 1996, LB 966, § 4.
View Statute 81-1114 Department of Administrative Services; building division; powers, duties, and responsibilities.
View Statute 81-1114.01 Capital construction project; plan required; contents; revisions required; when; to whom submitted.
View Statute 81-1114.02 Capital construction project; state building division; review and comment.
View Statute 81-1115 Department of Administrative Services; budget division; budgetary planning; duties; responsibilities.
View Statute 81-1116 Information management services division; administrator; qualifications; pay.
View Statute 81-1116.01 Budget allowance; expend; restriction.
View Statute 81-1116.02 Information management services division; purpose.
View Statute 81-1117 Information management services administrator; powers, duties, and responsibilities; enumerated; restrictions on agency acquisitions; Information Management Revolving Fund; created; investment.
View Statute 81-1117.01 Imprest Payroll Distributive Fund; created; use.
View Statute 81-1117.02 Computer file data; release prohibited; written approval for release excepted; public records excepted.
View Statute 81-1117.03 Computer file data; release; violations; penalties.
View Statute 81-1117.04 Computer file data; public records defined.
View Statute 81-1117.05 State employee; payment of wages; methods authorized.
View Statute 81-1118 Materiel division; established; duties; administrator; branches; established.
View Statute 81-1118.01 Materiel administrator; inventory record; state property; powers and duties.
View Statute 81-1118.02 State property; inventory; how stamped; action to recover.
View Statute 81-1118.03 Personal property; purchase or lease; approval; solicitation by Department of Administrative Services; duties.
View Statute 81-1118.04 Materiel division; purposes.
View Statute 81-1118.05 Materiel division; powers and duties.
View Statute 81-1118.06 Materiel division; state purchasing bureau; purposes.
View Statute 81-1118.07 State purchasing bureau; use reverse auction; powers and duties.
View Statute 81-1119 Real property; purchases authorized.
View Statute 81-1120 Materiel Division Revolving Fund; created; use; investment.
View Statute 81-1120.01 Communications system; declaration of legislative purpose.
View Statute 81-1120.02 Terms, defined.
View Statute 81-1120.03 Office of Chief Information Officer; division of communications; creation; Director of Communications; appointment; qualifications.
View Statute 81-1120.04 Transferred to section 81-1120.17.
View Statute 81-1120.05 Transferred to section 81-1120.18.
View Statute 81-1120.06 Transferred to section 81-1120.19.
View Statute 81-1120.07 Transferred to section 81-1120.20.
View Statute 81-1120.08 Transferred to section 81-1120.22.
View Statute 81-1120.09 Transferred to section 81-1120.23.
View Statute 81-1120.10 Transferred to section 81-1120.24.
View Statute 81-1120.11 Transferred to section 81-1120.25.
View Statute 81-1120.12 Transferred to section 81-1120.26.
View Statute 81-1120.13 Transferred to section 81-1120.27.
View Statute 81-1120.14 Transferred to section 81-1120.28.
View Statute 81-1120.15 Director of Communications; powers, duties, and responsibilities.
View Statute 81-1120.16 Director of Communications; powers and duties; investigation; report.
View Statute 81-1120.17 Division of communications; powers and duties.
View Statute 81-1120.18 Division of communications; form advisory boards; expenses.
View Statute 81-1120.19 Division of communications; powers; limitation.
View Statute 81-1120.20 Joint use of communications; departments; agencies; cooperation.
View Statute 81-1120.21 Repealed. Laws 1994, LB 948, § 1.
View Statute 81-1120.22 Director of Communications; develop system of billings and charges; payment; deposit.
View Statute 81-1120.23 Repealed. Laws 2017, LB3, § 3.
View Statute 81-1120.24 Nebraska educational television network; exempt from sections; when.
View Statute 81-1120.25 Emergency; Governor; direct assumption of control.
View Statute 81-1120.26 Director of Communications; state or political subdivision; gifts, property; accept; purpose; procedure.
View Statute 81-1120.27 Telecommunications system; uses; member of Legislature; long-distance calls; how made.
View Statute 81-1120.28 Communications system; not to function as news agency; information; privileged; exceptions.
View Statute 81-1120.29 Communications Revolving Fund; established; use; investment.
View Statute 81-1120.30 Repealed. Laws 1986, LB 965, § 26.
View Statute 81-1120.31 Repealed. Laws 1986, LB 965, § 26.
View Statute 81-1120.32 Repealed. Laws 2000, LB 654, § 57.
View Statute 81-1120.33 Repealed. Laws 2000, LB 654, § 57.
View Statute 81-1120.34 Repealed. Laws 2000, LB 654, § 57.
View Statute 81-1120.35 Transferred to section 86-551.
View Statute 81-1120.36 Transferred to section 86-552.
View Statute 81-1120.37 Transferred to section 86-562.
View Statute 81-1120.38 Transferred to section 86-563.
View Statute 81-1120.39 Repealed. Laws 2000, LB 654,§57.
View Statute 81-1120.40 Transferred to section 86-567.
View Statute 81-1121 Warrants; preparation and issuance; funds transfer systems; payment by mistake; adjustment.
View Statute 81-1122 Repealed. Laws 1995, LB 15, § 6.
View Statute 81-1123 Repealed. Laws 1985, LB 12, § 1.
View Statute 81-1124 Repealed. Laws 1985, LB 12, § 1.
View Statute 81-1125 Repealed. Laws 1985, LB 12, § 1.
View Statute 81-1125.01 Director of Administrative Services; reports and statements required; to whom made.
View Statute 81-1126 Repealed. Laws 2016, LB978, § 5.
View Statute 81-1127 Repealed. Laws 2016, LB978, § 5.
View Statute 81-1128 Repealed. Laws 2016, LB978, § 5.
View Statute 81-1129 Repealed. Laws 2016, LB978, § 5.
View Statute 81-1130 Repealed. Laws 1976, LB 442, § 10.
View Statute 81-1131 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1132 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1133 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1134 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1135 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1136 Repealed. Laws 1985, LB 421, § 6.
View Statute 81-1137 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1138 Repealed. Laws 1986, LB 1080, § 1.
View Statute 81-1139 Public Works and Economic Act; acceptance by State of Nebraska; state agencies, participate in excess property program.
View Statute 81-1139.01 Stone Office Building; Department of Administrative Services; Department of Health and Human Services; limitations.
View Statute 81-1140 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1140.01 Transferred to section 81-1644.
View Statute 81-1140.02 Transferred to section 81-1643.
View Statute 81-1140.03 Transferred to section 81-1645.
View Statute 81-1140.04 Transferred to section 81-1646.
View Statute 81-1140.05 Transferred to section 81-1647.
View Statute 81-1140.06 Transferred to section 81-1648.
View Statute 81-1141 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1142 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1143 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1144 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1145 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1146 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1147 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1148 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1149 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1150 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1151 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1152 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1153 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1154 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1155 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1156 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1157 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1158 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1159 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1160 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1161 Repealed. Laws 1986, LB 380, § 7.
View Statute 81-1162 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1163 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1164 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1165 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1166 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1167 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1168 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1169 Repealed. Laws 2007, LB 256, § 17.
View Statute 81-1170 Transferred to section 77-2106.03.
View Statute 81-1170.01 Requests; examination and adjustment by department; warrants for mileage.
View Statute 81-1170.02 Requests; second presentation prohibited.
View Statute 81-1170.03 Request; allowance in part; issuance of warrant.
View Statute 81-1170.04 Request for payment; form of vouchers.
View Statute 81-1170.05 False statement; penalty.
View Statute 81-1171 Debt or request; treatment as setoff; presentation to director; required.
View Statute 81-1172 Repealed. Laws 1988, LB 864, § 72.
View Statute 81-1173 Repealed. Laws 1988, LB 864, § 72.
View Statute 81-1174 Reimbursement for expenses; request; contents; automobile; airplane; statement required; receipts; limitation.
View Statute 81-1175 Reimbursement for expenses; vouchers; written authorization; exceptions.
View Statute 81-1176 Mileage; rates; how computed; adjustments; application.
View Statute 81-1177 Uniform traveling expense account form; prescribed.
View Statute 81-1178 Member of any commission, committee, or board created by statute; expenses; reimbursement; manner.
View Statute 81-1179 Member of any commission, committee, or board created in compliance with federal action; expenses; reimbursement from federal funds.
View Statute 81-1180 Member of any state commission, council, committee, or board; reimbursement for expenses; when.
View Statute 81-1181 Repealed. Laws 2020, LB381, § 149.
View Statute 81-1182 Conference expenses; payment; when.
View Statute 81-1182.01 Volunteers and certain service providers; expenses; payment; when.
View Statute 81-1183 Act, how cited.
View Statute 81-1184 Legislative intent.
View Statute 81-1185 State government recyclable material, defined.
View Statute 81-1186 Department; duties.
View Statute 81-1187 Disposition of state government recyclable material.
View Statute 81-1188 Resource Recovery Fund; created; use; investment.
View Statute 81-1189 Rules and regulations.
View Statute 81-1190 Transferred to section 86-501.
View Statute 81-1191 Transferred to section 86-502.
View Statute 81-1192 Transferred to section 86-525.
View Statute 81-1193 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-1194 Transferred to section 86-526.
View Statute 81-1195 Transferred to section 86-527.
View Statute 81-1196 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-1196.01 Transferred to section 86-528.
View Statute 81-1197 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-1198 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-1199 Transferred to section 86-529.
View Statute 81-11,100 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-11,101 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-11,102 Transferred to section 86-530.
View Statute 81-11,103 Repealed. Laws 2000, LB 1349, § 14.
View Statute 81-11,104 Performance evaluation process; department; duties; recommendations; cost.
View Statute 81-11,105 Nebraska Public Safety Communication System Revolving Fund; created; use; investment.
View Statute 81-11,106 Public funds; record in state accounting system; investment; accounting division of Department of Administrative Services; duties.
View Statute 81-1201 Repealed. Laws 1978, LB 568, § 23.
View Statute 81-1201.01 Terms, defined.
View Statute 81-1201.02 Department of Economic Development; created; purpose; duties.
View Statute 81-1201.03 Director of Economic Development; appointment; duties; personnel.
View Statute 81-1201.04 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1201.05 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1201.06 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1201.07 Department; divisions and program; advisory committees and programs; authorized.
View Statute 81-1201.08 Repealed. Laws 2010, LB 947, § 4.
View Statute 81-1201.09 Department; develop and implement economic development strategies; considerations.
View Statute 81-1201.10 Department; long-term strategy; performance review; duties; Performance Review Revolving Fund; created; use; investment.
View Statute 81-1201.11 Department; lead agency; clearinghouse; staff services; coordination; status report; duties.
View Statute 81-1201.12 Department; plans, contracts, funds; tax credit program; duties.
View Statute 81-1201.13 Transferred to section 81-3713.
View Statute 81-1201.14 Existing Business Assistance Division; duties.
View Statute 81-1201.15 Business Recruitment Division; duties; information withheld from public.
View Statute 81-1201.16 Community and Rural Development Division; duties.
View Statute 81-1201.17 Repealed. Laws 1989, LB 639, § 13.
View Statute 81-1201.18 Department; administer Community Development Block Grant Program.
View Statute 81-1201.19 Divisions; avoid duplication.
View Statute 81-1201.20 Department; adopt rules and regulations.
View Statute 81-1201.21 Job Training Cash Fund; created; use; investment.
View Statute 81-1201.22 Administrative Cash Fund; created; use; investment.
View Statute 81-1202 Job training grant, defined.
View Statute 81-1203 Job training grant; business plan; project criteria; training grant; partners; training grants for rural areas or high-poverty areas; audit; report.
View Statute 81-1204 Job training grant; approval; limitations.
View Statute 81-1204.01 Training services; priority to community college areas.
View Statute 81-1204.02 Repealed. Laws 1982, LB 592, § 2.
View Statute 81-1205 Job training grant or training grant; reports required; department; duties.
View Statute 81-1206 Job training grants; monitor and audit project.
View Statute 81-1207 Job training grant; repayment required; when; training grant; repayment required; when.
View Statute 81-1208 Job training grant; relocation, abandonment, or sale; effect.
View Statute 81-1209 Job training grant; repayments; credit to fund.
View Statute 81-1210 Job training grant; rules and regulations.
View Statute 81-1210.01 Interns; grants; terms, defined.
View Statute 81-1210.02 Interns; grants; internships; application; certification; department; powers and duties.
View Statute 81-1210.03 Interns; grants; rules and regulations.
View Statute 81-1210.04 Intern Nebraska Cash Fund; created; use; investment; limit on expenditures for administrative services.
View Statute 81-1211 Lead-Based Paint Hazard Control Cash Fund; created; use; investment.
View Statute 81-1212 Building housing for individuals with disabilities; department; duties; collaboration and coordination required.
View Statute 81-1213 Industrial Recovery Fund; created; administration; investment; use; termination.
View Statute 81-1213.01 High Growth Business Development Cash Fund; created; use; investment.
View Statute 81-1213.02 Economic Development Cash Fund; created; use; investment.
View Statute 81-1213.03 Panhandle Improvement Project Cash Fund; created; use; investment; criteria for grant applications.
View Statute 81-1213.04 Youth outdoor education camp; grant; eligible grantee; matching funds; grant period; return grant funds; conditions; uses for grant funds.
View Statute 81-1213.05 Youth Outdoor Education Innovation Fund; created; use; investment.
View Statute 81-1214 Act, how cited.
View Statute 81-1215 Job training reimbursement grants; administration.
View Statute 81-1216 Customized Job Training Cash Fund; created; use; investment.
View Statute 81-1217 Job training reimbursement grants; application; amount; report.
View Statute 81-1218 Job training reimbursement grants; employer; requirements; provision of training.
View Statute 81-1219 Job training reimbursement grants; recipient; documentation.
View Statute 81-1220 Nebraska Film Office Fund; created; use; investment; grant program; application; requirements.
View Statute 81-1221 Repealed. Laws 1978, LB 568, § 23.
View Statute 81-1222 Repealed. Laws 1978, LB 568, § 23.
View Statute 81-1222.01 Repealed. Laws 2011, LB 454, § 1.
View Statute 81-1222.02 Director of Economic Development; fees; leases; collection; disposition.
View Statute 81-1222.03 Repealed. Laws 2011, LB 454, § 1.
View Statute 81-1223 Repealed. Laws 1978, LB 568, § 23.
View Statute 81-1224 Repealed. Laws 1978, LB 568, § 23.
View Statute 81-1225 Repealed. Laws 1978, LB 568, § 23.
View Statute 81-1226 Act, how cited.
View Statute 81-1227 Legislative findings.
View Statute 81-1228 Terms, defined.
View Statute 81-1229 Workforce housing grant program; established; workforce housing grant; application; form; award; considerations; nonprofit development organization; duties.
View Statute 81-1230 Rural Workforce Housing Investment Fund; created; use; investment; return of grant funds; when required.
View Statute 81-1231 Nonprofit development organization; annual report; contents; final report; failure to file; civil penalty.
View Statute 81-1232 Department; duties; powers.
View Statute 81-1233 Report to Legislature and Governor; contents; confidential.
View Statute 81-1234 Rules and regulations.
View Statute 81-1235 Act, how cited.
View Statute 81-1236 Urban workforce housing; shortage; effect; development; impediments; legislative intent.
View Statute 81-1237 Terms, defined.
View Statute 81-1238 Workforce housing investment grant program; established; workforce housing grant; application; form; award; considerations; workforce housing investment fund; requirements.
View Statute 81-1239 Middle Income Workforce Housing Investment Fund; created; use; investment; subaccount; purpose; return of grant funds; when required.
View Statute 81-1240 Nonprofit development organization; annual report; contents; final report; failure to file; civil penalty; applicability of section.
View Statute 81-1241 Department; duties; powers.
View Statute 81-1242 Report to Legislature and Governor; contents; confidential.
View Statute 81-1243 Rules and regulations.
View Statute 81-1244 Repealed. Laws 1981, LB 545, § 52.
View Statute 81-1245 Transferred to section 81-3702.
View Statute 81-1246 Transferred to section 81-3703.
View Statute 81-1247 Transferred to section 81-3707.
View Statute 81-1248 Transferred to section 81-3706.
View Statute 81-1249 Transferred to section 81-3708.
View Statute 81-1250 Transferred to section 81-3709.
View Statute 81-1251 Transferred to section 81-3705.
View Statute 81-1252 Transferred to section 81-3714.
View Statute 81-1253 Transferred to section 81-3715.
View Statute 81-1254 Transferred to section 81-3716.
View Statute 81-1255 Transferred to section 81-3717.
View Statute 81-1256 Transferred to section 81-3718.
View Statute 81-1257 Transferred to section 81-3719.
View Statute 81-1258 Transferred to section 81-3720.
View Statute 81-1259 Transferred to section 81-3721.
View Statute 81-1260 Transferred to section 81-3722.
View Statute 81-1261 Transferred to section 81-3723.
View Statute 81-1262 Transferred to section 81-3724.
View Statute 81-1263 Transferred to section 81-3701.
View Statute 81-1264 Repealed. Laws 1983, LB 114, § 1.
View Statute 81-1265 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1266 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1267 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1268 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1269 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1270 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1271 Repealed. Laws 2011, LB 455, § 1.
View Statute 81-1272 Act, how cited.
View Statute 81-1273 Legislative findings.
View Statute 81-1274 Business Development Services Program; created; administration.
View Statute 81-1275 Nebraska Business Development Center; duties.
View Statute 81-1276 Existing Business Assistance Division; contracts; authorized.
View Statute 81-1277 Existing Business Assistance Division; contracts; reports.
View Statute 81-1278 Repealed. Laws 2023, LB818, § 45.
View Statute 81-1279 Repealed. Laws 2023, LB818, § 45.
View Statute 81-1280 Repealed. Laws 2023, LB818, § 45.
View Statute 81-1281 Comprehensive housing affordability strategy; established; contents; advisory committee; powers and duties.
View Statute 81-1282 Transferred to section 81-3601.
View Statute 81-1283 Transferred to section 81-3602.
View Statute 81-1284 Transferred to section 81-3603.
View Statute 81-1285 Transferred to section 81-3604.
View Statute 81-1286 Transferred to section 81-3605.
View Statute 81-1287 Transferred to section 81-3606.
View Statute 81-1288 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1289 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1290 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1291 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1292 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1293 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1294 Repealed. Laws 2002, LB 859, § 1.
View Statute 81-1295 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-1296 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-1297 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-1298 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-1299 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,100 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,101 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,102 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,103 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,104 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,105 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,105.01 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,106 Act, how cited.
View Statute 81-12,107 Legislative findings and declarations.
View Statute 81-12,108 Terms, defined.
View Statute 81-12,109 Innovation hub areas; department designate innovation hubs; limit on number.
View Statute 81-12,110 Innovation hub; application; contents; fee; approval procedure; department; duties; memorandum of understanding; report.
View Statute 81-12,111 Innovation hub partners.
View Statute 81-12,112 State and local taxes; current payment; certification.
View Statute 81-12,113 Innovation hub; permitted activities; collaboration and coordination; required.
View Statute 81-12,114 Innovation Hub Cash Fund; created; use; investment.
View Statute 81-12,115 Rules and regulations.
View Statute 81-12,116 Repealed. Laws 2009, LB 3, § 1.
View Statute 81-12,117 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,118 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,119 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,120 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,121 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,122 Repealed. Laws 2012, LB 782, § 253.
View Statute 81-12,123 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,124 Repealed. Laws 2015, LB 4, § 1.
View Statute 81-12,125 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,126 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,127 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,128 Repealed. Laws 2011, LB 387, § 18.
View Statute 81-12,129 Act, how cited.
View Statute 81-12,130 Legislative findings.
View Statute 81-12,131 Terms, defined.
View Statute 81-12,132 Purpose of act.
View Statute 81-12,133 Nebraska Operational Assistance Program; established; department select organization to carry out act; considerations.
View Statute 81-12,134 Appropriation of funds; grant; funding; matching funds.
View Statute 81-12,135 Information regarding activities; department; report.
View Statute 81-12,136 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,137 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,138 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,139 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,140 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,141 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,142 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,143 Repealed. Laws 2017, LB5, § 1.
View Statute 81-12,144 Act, how cited.
View Statute 81-12,145 Legislative findings.
View Statute 81-12,146 Site and Building Development Fund; created; funding; use; investment.
View Statute 81-12,147 Site and Building Development Fund; use; eligible activities.
View Statute 81-12,148 Entities eligible to receive assistance; matching funds; requirements; exception; applicability of section.
View Statute 81-12,149 Department; allocate funds; qualified action plan; contents; powers of department; applicability of section.
View Statute 81-12,150 Rules and regulations.
View Statute 81-12,151 Annual report.
View Statute 81-12,152 Act, how cited.
View Statute 81-12,153 Terms, defined.
View Statute 81-12,154 Purpose of act.
View Statute 81-12,155 Qualified action plan; department; duties; contents.
View Statute 81-12,155.01 Bioscience Innovation Program; provide financial assistance.
View Statute 81-12,156 Funding; preference.
View Statute 81-12,157 Planning grants; phase one program; limitations.
View Statute 81-12,158 Financial assistance program to create prototype of certain products; established; funds; match required; limitation.
View Statute 81-12,159 Innovation in value-added agriculture program; established; purpose; eligibility; match required; limitation.
View Statute 81-12,160 Financial assistance program to commercialize product or process; established; purpose; funds; match required; limitation; contract with venture development organization.
View Statute 81-12,161 Financial assistance program relating to college or university research and development; established; funds; match required; limitation.
View Statute 81-12,162 Small business investment program; established; award; criteria; considerations; funds; match required; department; contracts authorized; limitation.
View Statute 81-12,163 Appropriations; legislative intent.
View Statute 81-12,163.01 Bioscience Innovation Cash Fund; created; use; investment.
View Statute 81-12,164 Rules and regulations.
View Statute 81-12,165 Department; contract authorized.
View Statute 81-12,166 Report; contents; department; duties; analysis of programs; certain records confidential.
View Statute 81-12,167 Repealed. Laws 2019, LB334, § 12.
View Statute 81-12,168 Act, how cited.
View Statute 81-12,169 Definitions, where found.
View Statute 81-12,170 Applicant, defined.
View Statute 81-12,171 Continuation period, defined.
View Statute 81-12,172 Date of application, defined.
View Statute 81-12,173 Director, defined.
View Statute 81-12,174 Investment, defined.
View Statute 81-12,175 Matching funds, defined.
View Statute 81-12,176 Private dollars, defined.
View Statute 81-12,177 Project, defined.
View Statute 81-12,178 Qualified location, defined.
View Statute 81-12,179 Related entity, defined.
View Statute 81-12,180 Transformational period, defined.
View Statute 81-12,181 Year, defined.
View Statute 81-12,182 Matching funds; eligibility; application; requirements; approval; deadlines.
View Statute 81-12,183 Agreement; requirements; documentation of private funds.
View Statute 81-12,184 Transactions or activities excluded.
View Statute 81-12,185 Matching funds; receipt; conditions; payment.
View Statute 81-12,186 Matching funds; filing required; use; repayment; interest; director; powers and duties.
View Statute 81-12,187 Matching funds; repayment; required; when.
View Statute 81-12,188 Matching funds; receipt; conditions.
View Statute 81-12,189 Matching funds; payment.
View Statute 81-12,190 Application; valid; when.
View Statute 81-12,191 Report; joint hearing.
View Statute 81-12,192 Rules and regulations.
View Statute 81-12,193 Nebraska Transformational Project Fund; created; use; investment.
View Statute 81-12,194 Applicant; contracts authorized; powers.
View Statute 81-12,195 Act, how cited.
View Statute 81-12,196 Definitions, where found.
View Statute 81-12,197 Applicant, defined.
View Statute 81-12,198 Applicant resources, defined.
View Statute 81-12,199 Date of application, defined.
View Statute 81-12,200 Director, defined.
View Statute 81-12,201 Investment, defined.
View Statute 81-12,202 Matching funds, defined.
View Statute 81-12,203 Project, defined.
View Statute 81-12,204 Qualified location, defined.
View Statute 81-12,205 Related entity, defined.
View Statute 81-12,206 Transformational period, defined.
View Statute 81-12,207 Year, defined.
View Statute 81-12,208 Matching funds; eligibility; application; requirements; approval; deadlines.
View Statute 81-12,209 Agreement; requirements; documentation of applicant resources.
View Statute 81-12,210 Transactions or activities excluded.
View Statute 81-12,211 Matching funds; receipt; conditions; exception; payment.
View Statute 81-12,212 Matching funds; filing required; use; repayment; interest; director; powers and duties.
View Statute 81-12,213 Matching funds; receipt; conditions; limitations; legislative intent regarding appropriations.
View Statute 81-12,214 Application; valid; when.
View Statute 81-12,215 Project; land on which project is situated; sale; approval required; conditions.
View Statute 81-12,216 Report; joint hearing.
View Statute 81-12,217 Rules and regulations.
View Statute 81-12,218 Nebraska Rural Projects Fund; created; use; investment.
View Statute 81-12,219 Act, how cited.
View Statute 81-12,220 Act; purpose.
View Statute 81-12,221 Terms, defined.
View Statute 81-12,222 Grant; application; approval; amount.
View Statute 81-12,223 Qualified nonprofit organization; grant; requirements; repayment, when.
View Statute 81-12,224 Shovel-Ready Capital Recovery and Investment Fund; created; use; investment.
View Statute 81-12,225 Federal funds and cash funds; use; legislative intent; changes to sections; applicability.
View Statute 81-12,226 Rules and regulations.
View Statute 81-12,227 Act, how cited.
View Statute 81-12,228 Purpose of act.
View Statute 81-12,229 Terms, defined.
View Statute 81-12,230 Grant program; when established; eligibility; application; approval; amount.
View Statute 81-12,231 Rules and regulations.
View Statute 81-12,232 Act, how cited.
View Statute 81-12,233 Terms, defined.
View Statute 81-12,234 Small business grant program; grant; eligibility; amount; department; contract with private entity.
View Statute 81-12,235 Reports.
View Statute 81-12,236 Rules and regulations.
View Statute 81-12,237 Legislative intent to appropriate.
View Statute 81-12,238 Act, how cited.
View Statute 81-12,239 Legislative findings.
View Statute 81-12,240 Terms, defined.
View Statute 81-12,241 Economic Recovery and Incentives Division; grants; payment; use; prioritize; Qualified Census Tract Recovery Grant Program; other grant funding; purposes; preparing land parcels; permitted activities; compliance with federal law; applicability to state-funded grants.
View Statute 81-12,241.01 Economic Recovery and Incentives Division; North and South Omaha Recovery Grant Program; other grant funding; purposes; project; eligibility for grant; requirements; grants; payment.
View Statute 81-12,242 Economic Recovery Special Committee of the Legislature; members; powers and duties.
View Statute 81-12,243 Economic Recovery Contingency Fund; created; use; prioritize; investment.
View Statute 81-12,244 Appropriations and transfers of funds; legislative intent; use; restrictions.
View Statute 81-12,245 Department of Economic Development; use of funds; restrictions; grant applications; priorities.
View Statute 81-12,246 Department of Economic Development; Legislative intent to appropriate.
View Statute 81-12,247 Legislative intent to appropriate; grants; restrictions.
View Statute 81-1301 Sections; purpose.
View Statute 81-1302 Terms, defined.
View Statute 81-1303 Personnel division within the Department of Administrative Services; director; appointment.
View Statute 81-1304 Director of Personnel; qualifications.
View Statute 81-1305 Director of Personnel; compensation.
View Statute 81-1306 Director of Personnel; employees.
View Statute 81-1307 Director of Personnel; duties.
View Statute 81-1307.01 Director of Personnel; salary survey; duties.
View Statute 81-1307.02 Legislature; salary survey; consideration.
View Statute 81-1308 Repealed. Laws 1997, LB 5, § 5.
View Statute 81-1309 Repealed. Laws 1997, LB 5, § 5.
View Statute 81-1310 Repealed. Laws 1997, LB 5, § 5.
View Statute 81-1311 Agency heads; management personnel; powers and duties.
View Statute 81-1312 Director of Personnel; administration; delegation of powers; exempted agency; coverage; agreement.
View Statute 81-1313 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1314 Delegation of authority.
View Statute 81-1315 Employees subject to sections; prohibited from political activities; when; disciplinary action.
View Statute 81-1316 State Personnel System; exemptions.
View Statute 81-1317 Director; adjust terms and conditions of employment; employees not covered by collective-bargaining agreements.
View Statute 81-1317.01 Terms and conditions of employment; employees not covered under State Personnel System; adjustments.
View Statute 81-1318 State Personnel Board; created; members; appointment; term; powers.
View Statute 81-1318.01 State Personnel Board; duties.
View Statute 81-1318.02 State Personnel Board; grievance appeal; procedure; hearing officer; qualifications.
View Statute 81-1319 Board; appeal; procedure.
View Statute 81-1320 Permanent state employees; sick leave; schedule.
View Statute 81-1321 State employee, defined.
View Statute 81-1322 State employee; terminated; returns within one year; sick leave computed; exceptions.
View Statute 81-1323 Sick leave account; balanced as of December 31 each year.
View Statute 81-1324 Sick leave; termination.
View Statute 81-1325 Employee; retirement; death; payment for unused sick leave benefits.
View Statute 81-1326 Permanent employee; transferred to another agency; sick leave transferred.
View Statute 81-1327 Repealed. Laws 2019, LB298, § 25.
View Statute 81-1328 State employees; vacation time; schedule; request to use vacation time; employing agency; duties.
View Statute 81-1328.01 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1328.02 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1328.03 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1329 Community College State Dependents Fund; created; use; investment.
View Statute 81-1330 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1331 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1332 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1333 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1334 Repealed. Laws 1997, LB 314, § 29.
View Statute 81-1335 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1336 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1337 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1338 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1339 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1340 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1341 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1341.01 Repealed. Laws 1989, LB 309, § 6.
View Statute 81-1341.02 Repealed. Laws 1988, LB 1040, § 6.
View Statute 81-1341.03 Repealed. Laws 1989, LB 309, § 6.
View Statute 81-1342 Repealed. Laws 1978, LB 946, § 15.
View Statute 81-1343 Repealed. Laws 1978, LB 946, § 15.
View Statute 81-1344 Repealed. Laws 1978, LB 946, § 15.
View Statute 81-1345 Repealed. Laws 1987, LB 661, § 39.
View Statute 81-1346 Employee suggestion system program; established; purpose; applicability.
View Statute 81-1347 Employee suggestion system; Director of Personnel; adopt rules and regulations.
View Statute 81-1347.01 Employee suggestion system; annual report.
View Statute 81-1348 Suggestion Award Board; created; membership; expenses; rules and regulations.
View Statute 81-1349 Repealed. Laws 1981, LB 545, § 52.
View Statute 81-1350 Employee suggestion system; award granted; amount.
View Statute 81-1351 Employee suggestion system; award granted; limitations.
View Statute 81-1352 Employee suggestion system; approved suggestions; warrants; issued by State Treasurer.
View Statute 81-1353 Employee suggestion system; awards; paid from appropriated money saved.
View Statute 81-1354 Employee suggestion system; suggestions; ineligible for award.
View Statute 81-1354.01 Employee rights; not restricted.
View Statute 81-1354.02 Repealed. Laws 2000, LB 654, § 57.
View Statute 81-1354.03 Training Revolving Fund; created; investment.
View Statute 81-1354.04 Temporary Employee Pool Revolving Fund; created; use; investment.
View Statute 81-1354.05 Personnel Division Revolving Fund; created; use; investment.
View Statute 81-1355 Public policy; equal employment opportunity.
View Statute 81-1356 Terms, defined.
View Statute 81-1357 Affirmative Action Office; created.
View Statute 81-1358 Affirmative Action Office; employees.
View Statute 81-1359 Affirmative Action Administrator; selection.
View Statute 81-1360 Affirmative Action Administrator; duties; enumerated.
View Statute 81-1361 Agency; plan; submit; update.
View Statute 81-1362 Agency affirmative action individual; appointed.
View Statute 81-1363 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1364 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1365 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1366 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-1367 Affirmative action; cooperation.
View Statute 81-1368 Agency plan; reviewed; noncompliance; effect; report.
View Statute 81-1369 Act, how cited.
View Statute 81-1370 Legislative findings; purpose of act.
View Statute 81-1371 Terms, defined.
View Statute 81-1372 Act; supplementary to Industrial Relations Act.
View Statute 81-1373 Bargaining units; created; other employee units.
View Statute 81-1374 Repealed. Laws 2011, LB 397, § 36.
View Statute 81-1375 Certified collective-bargaining agents; procedures applicable.
View Statute 81-1376 Division of Employee Relations; created; Chief Negotiator; powers and duties.
View Statute 81-1377 Negotiation of labor contracts; Nebraska State Patrol; limitation on disciplinary procedures or collective bargaining.
View Statute 81-1378 Computation of dates; effect.
View Statute 81-1379 Negotiations; when commenced and completed; negotiated agreements; requirements; supplementary bargaining.
View Statute 81-1380 Repealed. Laws 2011, LB 397, § 36.
View Statute 81-1381 Submission to mediator; selection of mediator.
View Statute 81-1382 Unresolved issues; final offers; prehearing conference; commission; authority.
View Statute 81-1383 Commission order; commission; powers; duties; procedure; modification; appeal.
View Statute 81-1384 Chief or appointed negotiator; report.
View Statute 81-1385 Commission proceeding; effect on employment; order; interest.
View Statute 81-1386 Prohibited practices; enumerated; expressions permitted.
View Statute 81-1387 Prohibited practices; proceedings; appeal; grounds.
View Statute 81-1388 Commission; adopt rules and regulations.
View Statute 81-1389 Repealed. Laws 2011, LB 397, § 36.
View Statute 81-1390 Repealed. Laws 2011, LB 397, § 36.
View Statute 81-1391 Certified disaster service volunteer of American Red Cross; leave authorized.
View Statute 81-1392 Approved youth mentoring program; participation; request; Director of Personnel; powers; state agency; denial; grounds.
View Statute 81-1393 Repealed. Laws 2005, LB 54, § 38.
View Statute 81-1394 Participation in employee discount program; authorized.
View Statute 81-1395 Report of sexual harassment to Department of Administrative Services; duties; confidentiality; prohibited actions.
View Statute 81-1396 Employee with access and use of protected tax information; criminal history record checks; required, when; procedure.
View Statute 81-1401 Terms, defined.
View Statute 81-1402 Nebraska Law Enforcement Training Center; created; purposes.
View Statute 81-1402.01 Individual training academies authorized.
View Statute 81-1403 Council; duties; law enforcement agency; duties; administrative fine.
View Statute 81-1404 Director of Nebraska Law Enforcement Training Center; duties.
View Statute 81-1405 Employees; eligible for other state or political subdivision employment.
View Statute 81-1406 Nebraska Police Standards Advisory Council; created; purpose and duties; meetings.
View Statute 81-1407 Nebraska Police Standards Advisory Council; members; qualifications; terms; appointment; removal; hearing.
View Statute 81-1408 Membership on council; other public office or employment.
View Statute 81-1409 Council; members; compensation; expenses.
View Statute 81-1410 Training academies; admission; criteria.
View Statute 81-1410.01 Training academies; de-escalation training.
View Statute 81-1411 Training center; admission; requirements; waive; when.
View Statute 81-1412 Law enforcement officer; handgun proficiency; records.
View Statute 81-1412.01 Handgun qualification test.
View Statute 81-1412.02 Handgun qualification register; requirements; fine.
View Statute 81-1413 Training center; tuition, fees, and expenses; how paid.
View Statute 81-1413.01 Nebraska Law Enforcement Training Center Cash Fund; created; purpose; investment.
View Statute 81-1414 Law enforcement officers; certificate or diploma; when required; noncertified conditional officer; appointment; field training officers.
View Statute 81-1414.01 Repealed. Laws 2012, LB817, § 21.
View Statute 81-1414.02 Repealed. Laws 2012, LB817, § 21.
View Statute 81-1414.03 Nebraska Law Enforcement Training Center; cost of planning and construction; limitations.
View Statute 81-1414.04 Nebraska Law Enforcement Training Center Fund; created; deposits; investment.
View Statute 81-1414.05 Nebraska Law Enforcement Training Center Fund; proceeds; how expended.
View Statute 81-1414.06 Nebraska Law Enforcement Training Center; appropriations.
View Statute 81-1414.07 Continuing education requirements; course offerings.
View Statute 81-1414.08 Continuing education requirements; certified reports; central registry.
View Statute 81-1414.09 Continuing education requirements; failure to complete; effect; fine.
View Statute 81-1414.10 Continuing education requirements; suspended while on active duty with armed forces.
View Statute 81-1414.11 Employment of law enforcement officer; waiver to prospective employer; contents; form; former employer; duties.
View Statute 81-1414.12 Law enforcement officer; psychological evaluation; when required.
View Statute 81-1414.13 Law enforcement officer; reciprocity program; approval; application; council; powers and duties.
View Statute 81-1414.14 Law enforcement officer misconduct; complaints; policy required; investigations; agency powers and duties.
View Statute 81-1414.15 Employment of law enforcement officer; submit personnel change in status form; record; contents; report of termination or resignation in lieu of termination.
View Statute 81-1414.16 Law enforcement officer; chokehold prohibited; carotid restraint control hold prohibited; exceptions; report required.
View Statute 81-1414.17 Use of excessive force; policy of intervention required; commission; duties.
View Statute 81-1414.18 Law enforcement agencies; accreditation required; Nebraska Police Improvement and Professionalism Fund; created; use; investment; grant program for accreditation costs.
View Statute 81-1414.19 Law enforcement officers; list on website, when; challenge; procedure.
View Statute 81-1415 Commission, defined.
View Statute 81-1416 Nebraska Commission on Law Enforcement and Criminal Justice; created; purpose.
View Statute 81-1417 Commission; members; qualifications; appointment; terms; special committee.
View Statute 81-1418 Commission; members; terms; vacancy.
View Statute 81-1419 Commission; chairperson; designated by Governor.
View Statute 81-1420 Commission; membership; no disqualification to other public office or employment or forfeiture thereof.
View Statute 81-1421 Commission; members; compensation; expenses.
View Statute 81-1422 Commission; members; quorum.
View Statute 81-1423 Commission; powers; duties.
View Statute 81-1424 Commission; executive director; appointment; qualifications; compensation; removal; hearing.
View Statute 81-1425 Executive director; powers; duties.
View Statute 81-1426 Public officers and agencies; information, records, reports; furnish to commission; violation; penalty.
View Statute 81-1426.01 County Justice Reinvestment Grant Program; created; grant recipient; duties; report.
View Statute 81-1427 Director of Juvenile Diversion Programs; appointment; duties.
View Statute 81-1428 Law Enforcement Improvement Fund; created; use; investment.
View Statute 81-1429 Law Enforcement Improvement Fund; how funded.
View Statute 81-1429.01 Crimes Against Children Fund; created; use; investment; termination.
View Statute 81-1429.02 Human Trafficking Victim Assistance Fund; created; use; investment.
View Statute 81-1429.03 Sexual assaults; forensic medical examination; payment; forensic DNA testing; requirements; Sexual Assault Payment Program; administrator; duties; Sexual Assault Payment Program Cash Fund; created; use; investment.
View Statute 81-1430 Task force; established; members; terms; duties; quorum; report; Department of Labor; posters.
View Statute 81-1431 Training regarding issues in human trafficking; task force; duties.
View Statute 81-1432 Repealed. Laws 1972, LB 1114, § 5.
View Statute 81-1433 Repealed. Laws 1980, LB 684, § 22.
View Statute 81-1434 Repealed. Laws 1980, LB 684, § 22.
View Statute 81-1435 Repealed. Laws 1980, LB 684, § 22.
View Statute 81-1436 Repealed. Laws 1980, LB 684, § 22.
View Statute 81-1437 Repealed. Laws 1980, LB 684, § 22.
View Statute 81-1438 Law enforcement reserve force; members; appointment; prohibited acts; functions allowed.
View Statute 81-1439 Law enforcement reserve force; commission; duties; delegation of responsibilities; continuing education requirements; reserve force manual; contents.
View Statute 81-1440 Law enforcement reserve officers; serve as peace officers; when; restrictions.
View Statute 81-1441 Law enforcement reserve officer; monetary assistance; hospital and medical benefits.
View Statute 81-1442 Law enforcement reserve officer; not eligible for participation in certain pension funds or retirement systems.
View Statute 81-1443 Law enforcement reserve officers; rights and duties when activated; weapon, when carried; subordinate to regular force officers.
View Statute 81-1444 Law enforcement reserve officer; bond.
View Statute 81-1445 Reserve officers; supplementary capacity; not to reduce or assume duties of peace officers.
View Statute 81-1446 Reserve peace officers; procedure for appointment.
View Statute 81-1447 Office of Violence Prevention; established; director; advisory council; members; terms; vacancy.
View Statute 81-1448 Membership on advisory council; no effect on other office or position.
View Statute 81-1449 Advisory council members; expenses.
View Statute 81-1450 Office of Violence Prevention; director; administration and supervision; responsibilities; report; advisory council; meetings; duties.
View Statute 81-1451 Violence Prevention Cash Fund; created; administration; investment.
View Statute 81-1452 Body-worn cameras; terms, defined.
View Statute 81-1453 Body-worn cameras; model policy; development and distribution; contents; law enforcement agency; duties.
View Statute 81-1454 Body-worn camera policy; contents.
View Statute 81-1455 Eyewitness suspect identification; written policy; contents; Nebraska Commission on Law Enforcement and Criminal Justice; duties.
View Statute 81-1456 Transferred to section 81-1414.15.
View Statute 81-1457 Transferred to section 81-1414.11.
View Statute 81-1458 Act, how cited.
View Statute 81-1459 Legislative findings; purpose of act.
View Statute 81-1460 Terms, defined.
View Statute 81-1461 Incentive payments; application; eligibility; tiers.
View Statute 81-1462 Grants for law enforcement agencies; eligibility; application.
View Statute 81-1463 Rules and regulations.
View Statute 81-1464 Legislative intent.
View Statute 81-1465 Act; termination.
View Statute 81-1501 Department; declaration of legislative purpose.
View Statute 81-1502 Terms, defined.
View Statute 81-1503 Environmental Quality Council; membership; appointment; compensation; expenses; Director of Environment and Energy; appointment; oath; duties.
View Statute 81-1504 Department; powers; duties.
View Statute 81-1504.01 Department; reports required; contents.
View Statute 81-1504.02 Department; establish telephone line.
View Statute 81-1504.03 Grants or loans; restrictions.
View Statute 81-1505 Council; rules and regulations; standards of air, land, and water quality.
View Statute 81-1505.01 Environmental Cash Fund; created; use; investment.
View Statute 81-1505.02 Mineral exploration holes; rules and regulations.
View Statute 81-1505.03 Small Business Compliance Advisory Panel; created; members; duties; expenses.
View Statute 81-1505.04 Annual emission fee; payment; amount; adjustment; allocation of costs; department; duties; report.
View Statute 81-1505.05 Clean Air Title V Cash Fund; created; use; investment.
View Statute 81-1505.06 Air quality construction permit; fees; Air Quality Permit Cash Fund; created; use; investment.
View Statute 81-1506 Unlawful acts.
View Statute 81-1507 Director; violations; hearings; orders.
View Statute 81-1508 Violations of Environmental Protection Act, Integrated Solid Waste Management Act, or Livestock Waste Management Act; civil penalties; injunctions.
View Statute 81-1508.01 Violations of Environmental Protection Act, Integrated Solid Waste Management Act, or Livestock Waste Management Act; criminal penalties.
View Statute 81-1508.02 Unlawful acts; civil penalty.
View Statute 81-1509 Appeal; procedure.
View Statute 81-1510 Director; voluntary compliance; records.
View Statute 81-1511 Department; inspections; search warrants.
View Statute 81-1512 Department; emergency powers.
View Statute 81-1513 Variances from rules or regulations; notice; conditions for granting; appeal.
View Statute 81-1514 Land resources; public policy.
View Statute 81-1515 Dredge and Fill Cash Fund; created; use; investment.
View Statute 81-1516 Refuse, garbage, and rubbish; disposal; conditions.
View Statute 81-1517 Political subdivision; permits; department; powers; evaluation and determination of terms and conditions; factors.
View Statute 81-1518 Environmental Infrastructure Sustainability Fund; created; use; investment.
View Statute 81-1519 Political subdivision; evaluation; application fee; costs; refund.
View Statute 81-1520 Political subdivision; evaluation; fee schedule.
View Statute 81-1521 Repealed. Laws 1974, LB 1029, § 10.
View Statute 81-1521.01 Transferred to section 81-1521.15.
View Statute 81-1521.02 Transferred to section 81-1521.17.
View Statute 81-1521.03 Transferred to section 81-1521.20.
View Statute 81-1521.04 Transferred to section 81-1521.21.
View Statute 81-1521.05 Transferred to section 81-1521.22.
View Statute 81-1521.06 Transferred to section 81-1521.23.
View Statute 81-1521.07 Repealed. Laws 1987, LB 152, § 12.
View Statute 81-1521.08 Hazardous waste; terms, defined.
View Statute 81-1521.09 Hazardous waste; commercial hazardous waste management facility; notice of intent to apply for permit; fee; site review committee; director; appoint designee.
View Statute 81-1521.10 Hazardous waste; site review committee; membership.
View Statute 81-1521.11 Hazardous waste; site review committee; meetings; officers; professional facilitator.
View Statute 81-1521.12 Hazardous waste; department; provide staff; applicant; pay expenses.
View Statute 81-1521.13 Hazardous waste; site review committee; consider factors; enumerated.
View Statute 81-1521.14 Hazardous waste; site review committee; issue report; contents.
View Statute 81-1521.15 Commercial hazardous waste management facility; application for permit.
View Statute 81-1521.16 Commercial hazardous waste management facility; application; hearing by local governing body.
View Statute 81-1521.17 Commercial hazardous waste management facility; notice of hearing; decision by local governing body.
View Statute 81-1521.18 Commercial hazardous waste management facility; appeal of decision.
View Statute 81-1521.19 Commercial hazardous waste management facility; approval; director; duties.
View Statute 81-1521.20 Commercial hazardous waste management facility; publication of notice; additional hearing; permit; issuance; conditions.
View Statute 81-1521.21 Commercial hazardous waste management facility; permittee; financial responsibility and insurance.
View Statute 81-1521.22 Commercial hazardous waste management facility permit; expiration; renewal.
View Statute 81-1521.23 Commercial hazardous waste management facility permit; revocation; when.
View Statute 81-1522 Repealed. Laws 1992, LB 1257, § 105.
View Statute 81-1523 Accumulation of junk; unlawful.
View Statute 81-1524 Accumulation of junk; investigation; removal; notice.
View Statute 81-1525 Accumulation of junk; failure to remove; violation; penalty.
View Statute 81-1526 Rules and regulations; provisions applicable; exceptions.
View Statute 81-1527 Records and information; confidential use.
View Statute 81-1528 Act; political subdivision exempt; when; council; rules and regulations.
View Statute 81-1528.01 Repealed. Laws 1986, LB 491, § 40.
View Statute 81-1529 Act, how construed.
View Statute 81-1530 Repealed. Laws 1987, LB 152, § 12.
View Statute 81-1531 Repealed. Laws 1974, LB 1029, § 10.
View Statute 81-1531.01 Act, how construed.
View Statute 81-1531.02 Uranium mining; department; regulatory duties; prohibited methods; enforcement.
View Statute 81-1532 Act, how cited.
View Statute 81-1533 Repealed. Laws 2000, LB 1234, § 24.
View Statute 81-1534 Act, how cited.
View Statute 81-1535 Legislative declaration; litter and recycling program.
View Statute 81-1536 Definitions, where found.
View Statute 81-1537 Department, defined.
View Statute 81-1538 Council, defined.
View Statute 81-1539 Fund, defined.
View Statute 81-1540 Director, defined.
View Statute 81-1541 Litter, defined.
View Statute 81-1542 Manufacturer, defined.
View Statute 81-1543 Person, defined.
View Statute 81-1544 Public place, defined.
View Statute 81-1545 Recycling, defined.
View Statute 81-1546 Recycling center, defined.
View Statute 81-1547 Resource recovery, defined.
View Statute 81-1548 Source separation, defined.
View Statute 81-1548.01 Wholesaler, defined.
View Statute 81-1548.02 Retailer, defined.
View Statute 81-1548.03 Tangible personal property, defined.
View Statute 81-1548.04 Gross proceeds, defined.
View Statute 81-1549 Council; adopt rules and regulations.
View Statute 81-1550 Litter prone activities and areas; litter receptacles; required.
View Statute 81-1551 Litter receptacles; owner or operator provide and maintain; penalty.
View Statute 81-1552 Litter receptacle; abuse; misuse; prohibited; violation; penalty.
View Statute 81-1553 Repealed. Laws 2007, LB 79, § 3.
View Statute 81-1553.01 Litter problem; surveys; department; grant funds; progress report.
View Statute 81-1554 Department; jobs for unemployed; design programs; grant funds.
View Statute 81-1555 Department; encourage effective local littering laws.
View Statute 81-1556 Act; enforcement; personnel.
View Statute 81-1557 Department; littering laws; appropriate provisions posted.
View Statute 81-1558 Nebraska Litter Reduction and Recycling Fund; created; use; investment.
View Statute 81-1559 Annual litter fee; manufacturer; wholesaler; rate; collection and administration; license; revocation; violation; penalty.
View Statute 81-1560 Litter fee; manufacturer; wholesaler; products subject to; enumerated.
View Statute 81-1560.01 Annual litter fee; retailer; rate; collection and administration; license; revocation; violation; penalty.
View Statute 81-1560.02 Litter fee; retailer; products subject to fee.
View Statute 81-1560.03 Litter fee; payment; nonduplication.
View Statute 81-1560.04 Litter fee; taxable and nontaxable sales; calculation.
View Statute 81-1561 Litter Fee Collection Fund; created; Nebraska Litter Reduction and Recycling Fund; distribution; procedure; purposes.
View Statute 81-1562 Annual grants; separate application.
View Statute 81-1563 Grant recipients; periodic reports.
View Statute 81-1564 Repealed. Laws 1981, LB 253, § 26.
View Statute 81-1565 Funds; department; adopt eligibility guidelines for recipients.
View Statute 81-1566 Act; termination; extension; considerations.
View Statute 81-1566.01 Repealed. Laws 1999, LB 59, § 4.
View Statute 81-1567 Terms, defined.
View Statute 81-1568 Volunteer; limitation on liability.
View Statute 81-1569 Limitation on liability; exceptions.
View Statute 81-1570 Liability; when.
View Statute 81-1571 Repealed. Laws 1992, LB 1257, § 105.
View Statute 81-1572 Transferred to section 13-2026.
View Statute 81-1573 Transferred to section 13-2027.
View Statute 81-1574 Transferred to section 13-2028.
View Statute 81-1575 Repealed. Laws 2016, LB712, § 4.
View Statute 81-1576 Repealed. Laws 2016, LB712, § 4.
View Statute 81-1577 Repealed. Laws 2016, LB712, § 4.
View Statute 81-1577.01 Motor vehicle fuel storage tanks; aboveground tanks authorized.
View Statute 81-1578 Act, how cited.
View Statute 81-1579 Legislative policy.
View Statute 81-1579.01 Offices of commission; legislative intent.
View Statute 81-1580 Act; purpose.
View Statute 81-1581 Definitions, where found.
View Statute 81-1582 Byproduct material, defined.
View Statute 81-1583 Closure or site closure and stabilization, defined.
View Statute 81-1584 Council, defined.
View Statute 81-1584.01 Custodial care, defined.
View Statute 81-1585 Decommissioning, defined.
View Statute 81-1586 Department, defined.
View Statute 81-1586.01 Developer, defined.
View Statute 81-1587 Director, defined.
View Statute 81-1588 Disposal, defined.
View Statute 81-1589 High-level radioactive waste, defined.
View Statute 81-1590 Facility, defined.
View Statute 81-1590.01 Licensed facility operator, defined.
View Statute 81-1591 Low-level radioactive waste, defined.
View Statute 81-1591.01 Operational life of the facility, defined.
View Statute 81-1592 Person, defined.
View Statute 81-1593 Radioactive material, defined.
View Statute 81-1594 Source material, defined.
View Statute 81-1595 Special nuclear material, defined.
View Statute 81-1596 Spent nuclear fuel, defined.
View Statute 81-1597 Transuranic waste, defined.
View Statute 81-1598 Department; designated agency.
View Statute 81-1599 Department; powers and duties.
View Statute 81-1599.01 Acceptance of applications for licensure; limitation.
View Statute 81-1599.02 Nebraska representatives to commission; appointment.
View Statute 81-15,100 Council; disposal of low-level radioactive waste; adopt rules and regulations; considerations.
View Statute 81-15,101 License application; contents; transfer; limitation; review, when; department; duties.
View Statute 81-15,101.01 Selection of site; local monitoring committee; establishment; members; powers and duties; technical assistance; immunity from liability; Local Site Selection Cash Fund; Local Monitoring Committee Cash Fund; created; use; investment.
View Statute 81-15,101.02 Applicant; design and planning requirements.
View Statute 81-15,101.03 Decommissioned nuclear reactor; waste; storage or disposal; waste from outside region; acceptance.
View Statute 81-15,101.04 Class C low-level radioactive waste; storage; disposal; requirements.
View Statute 81-15,101.05 Mixed waste; requirements.
View Statute 81-15,102 Disposal site; acquisition or acceptance; construction contracts; conditions; use; notice required; contract for management; management; remedial cleanup costs.
View Statute 81-15,102.01 Property near facility; loss of value; compensation authorized; procedure.
View Statute 81-15,102.02 Department; testing of water and agricultural products.
View Statute 81-15,102.03 Developer; provide emergency training and equipment.
View Statute 81-15,103 Council; financial requirements; adopt rules and regulations; remedial cleanup costs; Radiation Site Closure and Reclamation Fund; Radiation Custodial Care Fund; created; use; investment; agreement with Department of Health and Human Services.
View Statute 81-15,104 Fees or surcharges for services; special assessment; failure to pay; effect; Low-Level Radioactive Waste Cash Fund; created; investment.
View Statute 81-15,104.01 Council; designated as rate-review agency.
View Statute 81-15,105 Inconsistent ordinances, resolutions, or regulations; superseded.
View Statute 81-15,105.01 Acceptance of waste by facility; when.
View Statute 81-15,106 License; term; review; revocation; denial; hearing; closure of facility.
View Statute 81-15,107 License application; notice; hearing; environmental impact analysis required; appeal.
View Statute 81-15,108 Emergency order; hearing.
View Statute 81-15,109 Violations of act; action to enjoin.
View Statute 81-15,110 Disposal of low-level radioactive waste; license required.
View Statute 81-15,111 Violation; criminal penalty.
View Statute 81-15,112 Violation; civil penalty; procedure; appeal.
View Statute 81-15,112.01 Strict liability in tort; when.
View Statute 81-15,112.02 Repealed. Laws 1995, LB 15, § 6.
View Statute 81-15,113 Contribution to Central Interstate Low-Level Radioactive Waste Compact Commission's budget; how paid.
View Statute 81-15,113.01 Community Improvements Cash Fund; created; surcharge; distribution; allocation; investment; legislative study.
View Statute 81-15,113.02 Generator; failure to fulfill responsibilities; effect.
View Statute 81-15,114 Violation of Central Interstate Low-Level Radioactive Waste Compact; civil penalty.
View Statute 81-15,115 Violation of Central Interstate Low-Level Radioactive Waste Compact; action to enjoin; performance compelled.
View Statute 81-15,116 Violation of Central Interstate Low-Level Radioactive Waste Compact; Attorney General; duties.
View Statute 81-15,117 Act, how cited.
View Statute 81-15,118 Legislative findings.
View Statute 81-15,119 Terms, defined.
View Statute 81-15,120 Farm or residential tank; heating oil storage tank; registration; when required; fee; Petroleum Products and Hazardous Substances Storage and Handling Fund; created; use; investment.
View Statute 81-15,121 Tanks; permit; when required; fees; application; Underground Storage Tank Fund; created; investment.
View Statute 81-15,122 Denial of permit; procedures; appeal.
View Statute 81-15,123 State Fire Marshal; rules and regulations; considerations; requirements.
View Statute 81-15,124 Release of regulated substance; Department of Environment and Energy; State Fire Marshal; powers and duties; remedial action plan.
View Statute 81-15,124.01 Environmental Quality Council; rules and regulations.
View Statute 81-15,124.02 Access to property.
View Statute 81-15,124.03 Remedial action plan; considerations.
View Statute 81-15,124.04 Risk-based corrective action; department provide briefing.
View Statute 81-15,124.05 Remedial action plan; certificate of completion; form; effect.
View Statute 81-15,124.06 Remedial action plan; certificate of completion; immunity.
View Statute 81-15,124.07 Remedial action plan; participation; effect.
View Statute 81-15,125 Violation; penalty.
View Statute 81-15,126 Violation; action to enjoin.
View Statute 81-15,127 Notice of registration requirements; duty to provide.
View Statute 81-15,128 Act, how cited.
View Statute 81-15,129 Terms, defined.
View Statute 81-15,130 Council; adopt rules and regulations; contents.
View Statute 81-15,131 Director; powers and duties.
View Statute 81-15,132 Operator certification without examination; recommended by governing body or owner.
View Statute 81-15,133 Operator certification without examination; holder of certificate of competency.
View Statute 81-15,134 Wastewater treatment facilities; supervision required; exceptions.
View Statute 81-15,135 Temporary certificate.
View Statute 81-15,136 Certificate; revoke, suspend, or refuse; grounds.
View Statute 81-15,137 Hearings; procedures applicable.
View Statute 81-15,138 Certificate; term; renewal.
View Statute 81-15,139 Certification required; when.
View Statute 81-15,140 Reciprocal certification agreements; director; duties.
View Statute 81-15,141 Violation; penalty.
View Statute 81-15,142 Appeal.
View Statute 81-15,143 Wastewater Treatment Operator Certification Cash Fund; created; use; investment.
View Statute 81-15,144 Repealed. Laws 1993, LB 3, § 74.
View Statute 81-15,145 Repealed. Laws 1993, LB 3, § 74.
View Statute 81-15,146 Repealed. Laws 1993, LB 3, § 74.
View Statute 81-15,147 Act, how cited.
View Statute 81-15,148 Legislative findings.
View Statute 81-15,149 Terms, defined.
View Statute 81-15,150 Federal grants; director; powers.
View Statute 81-15,151 Wastewater Treatment Facilities Construction Loan Fund; transfers authorized; Construction Administration Fund; created; use; investment.
View Statute 81-15,151.01 Obligation to repay loan; effect.
View Statute 81-15,151.02 Pledge of fund or assets; effect.
View Statute 81-15,151.03 Linked deposit program; eligible financial institution; duties; linked deposit program loans; use.
View Statute 81-15,152 Council; powers and duties.
View Statute 81-15,153 Department; powers and duties.
View Statute 81-15,154 Categories of loan eligibility; eligible items.
View Statute 81-15,155 Loans to municipalities or counties; conditions.
View Statute 81-15,156 Loan terms.
View Statute 81-15,157 Loans; procedures for granting.
View Statute 81-15,158 Repealed. Laws 2011, LB 383, § 9.
View Statute 81-15,158.01 Act, how cited.
View Statute 81-15,159 Legislative findings and intent; state purchases; preference requirements.
View Statute 81-15,159.01 Department of Environment and Energy; conduct study; establish advisory committee; members; department powers; report.
View Statute 81-15,159.02 Terms, defined.
View Statute 81-15,160 Waste Reduction and Recycling Incentive Fund; created; use; investment; grants; restrictions.
View Statute 81-15,161 Waste Reduction and Recycling Incentive Fund; grants; application; contents; director and council; duties; rules and regulations.
View Statute 81-15,161.01 Repealed. Laws 2003, LB 143, § 15.
View Statute 81-15,162 Fees on tires; collection; disbursement.
View Statute 81-15,162.01 Repealed. Laws 2003, LB 143, § 15.
View Statute 81-15,162.02 Repealed. Laws 2003, LB 143, § 15.
View Statute 81-15,162.03 Repealed. Laws 1997, LB 495, § 16.
View Statute 81-15,162.04 Repealed. Laws 1997, LB 495, § 16.
View Statute 81-15,162.05 Repealed. Laws 1997, LB 495, § 16.
View Statute 81-15,162.06 Repealed. Laws 1997, LB 495, § 16.
View Statute 81-15,162.07 Grant recipients; reports required.
View Statute 81-15,162.08 Repealed. Laws 2003, LB 143, § 15.
View Statute 81-15,163 Annual waste reduction and recycling fee; amount; collection.
View Statute 81-15,164 Collection of fees; manner.
View Statute 81-15,165 Tax Commissioner; collection fee; Waste Reduction and Recycling Incentive Fees Collection Fund; created; investment.
View Statute 81-15,166 Comprehensive plan; department; duties; legislative intent; Environmental Quality Council; duties.
View Statute 81-15,167 Act, how cited.
View Statute 81-15,168 Legislative intent.
View Statute 81-15,169 Terms, defined.
View Statute 81-15,170 Nebraska Environmental Trust Board; created; membership; qualifications; executive director.
View Statute 81-15,170.01 Board members; conflict of interest; treatment.
View Statute 81-15,171 Board members; terms; vacancy; expenses.
View Statute 81-15,172 Board; officers; meetings.
View Statute 81-15,173 Board; powers and duties.
View Statute 81-15,174 Nebraska Environmental Trust Fund; created; use; investment.
View Statute 81-15,174.01 Nebraska Environmental Endowment Fund; created; use; investment.
View Statute 81-15,175 Fund allocations; board; powers and duties; grant award to Water Resources Cash Fund; payments; legislative intent; additional grant; additional reporting.
View Statute 81-15,176 Environmental categories of projects; board; establish grant criteria.
View Statute 81-15,177 Solid Waste Landfill Closure Assistance Fund; established; use; investment; council; grants; duties.
View Statute 81-15,177.01 Solid Waste Landfill Closure Assistance Fund; applicant, defined.
View Statute 81-15,178 Funding from Solid Waste Landfill Closure Assistance Fund; applicant; requirements.
View Statute 81-15,179 Application for funds; department; powers and duties.
View Statute 81-15,180 Superfund Cost Share Cash Fund; created; use; investment.
View Statute 81-15,181 Act, how cited.
View Statute 81-15,182 Terms, defined.
View Statute 81-15,183 Remedial Action Plan Monitoring Fund; created; use; investment.
View Statute 81-15,184 Remedial action plan; application for monitoring; requirements; fees; department; duties.
View Statute 81-15,185 Department of Environment and Energy; remedial action plan; approval or disapproval; notification.
View Statute 81-15,185.01 Remedial action plan; notice; hearing.
View Statute 81-15,185.02 Remedial action plan; termination; notification.
View Statute 81-15,185.03 Remedial action plan; completion; duties; enforceability.
View Statute 81-15,186 Department of Environment and Energy; issuance of letter; contents.
View Statute 81-15,186.01 Rules and regulations.
View Statute 81-15,187 Act, how construed; indemnification.
View Statute 81-15,188 Act; supplemental to other laws; how construed.
View Statute 81-15,189 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-15,190 Repealed. Laws 2009, LB 154, § 27.
View Statute 81-15,191 Act, how cited.
View Statute 81-15,192 Legislative intent.
View Statute 81-15,193 Definitions, where found.
View Statute 81-15,194 Administrator, defined.
View Statute 81-15,195 Commission, defined.
View Statute 81-15,196 Director, defined.
View Statute 81-15,197 Environment, defined.
View Statute 81-15,198 Extremely hazardous substance, defined.
View Statute 81-15,199 Facility, defined.
View Statute 81-15,200 Governing body, defined.
View Statute 81-15,201 Hazardous chemical, defined.
View Statute 81-15,202 Hazardous substance, defined.
View Statute 81-15,203 Inventory form, defined.
View Statute 81-15,204 List of chemicals, defined.
View Statute 81-15,205 Material safety data sheet, defined.
View Statute 81-15,206 Release, defined.
View Statute 81-15,207 State Administrator, defined.
View Statute 81-15,208 Title III, defined.
View Statute 81-15,209 Toxic chemical, defined.
View Statute 81-15,210 State Administrator; State Emergency Response Commission; created; members; terms.
View Statute 81-15,211 Chairperson; meetings; expenses.
View Statute 81-15,212 Commission; duties; emergency planning districts.
View Statute 81-15,213 Nebraska Emergency Management Agency; Department of Environment and Energy; duties.
View Statute 81-15,214 Nebraska Emergency Planning and Community Right to Know Cash Fund; created; use; investment.
View Statute 81-15,215 Local emergency planning committee; members; terms.
View Statute 81-15,216 Local emergency planning committee; chairperson; meetings.
View Statute 81-15,217 Local emergency planning committee; powers and duties.
View Statute 81-15,218 Facility; notifications required.
View Statute 81-15,219 Facility emergency coordinator.
View Statute 81-15,220 Emergency plan; contents.
View Statute 81-15,221 Emergency plan review.
View Statute 81-15,222 Release notification.
View Statute 81-15,223 Material safety data sheet.
View Statute 81-15,224 Tier II inventory form.
View Statute 81-15,225 Toxic chemical release form.
View Statute 81-15,226 Owner or operator; information to health professionals; confidentiality.
View Statute 81-15,227 Exemption for transportation.
View Statute 81-15,228 Local law; applicability.
View Statute 81-15,229 Inspection of information; publication of notice.
View Statute 81-15,230 Violations; civil actions.
View Statute 81-15,231 Civil action; jurisdiction.
View Statute 81-15,232 Civil action; restriction.
View Statute 81-15,233 Court award costs of litigation; attorney's fees.
View Statute 81-15,234 Intervention.
View Statute 81-15,235 Rules and regulations.
View Statute 81-15,236 Act, how cited.
View Statute 81-15,237 Purposes of act.
View Statute 81-15,238 Definitions, where found.
View Statute 81-15,239 Advisory committee, defined.
View Statute 81-15,240 Certified professional, defined.
View Statute 81-15,241 Council, defined.
View Statute 81-15,242 Department, defined.
View Statute 81-15,243 Director, defined.
View Statute 81-15,244 Private onsite wastewater treatment system, defined.
View Statute 81-15,245 Private Onsite Wastewater Treatment System Advisory Committee; created; members; expenses.
View Statute 81-15,246 Advisory committee; duties.
View Statute 81-15,247 Rules and regulations.
View Statute 81-15,248 Private onsite wastewater treatment system; professional required; when; registration; inspection and registration; director; powers; waiver of fees authorized.
View Statute 81-15,248.01 Fee schedule.
View Statute 81-15,249 Certificate; grounds for discipline.
View Statute 81-15,250 Private Onsite Wastewater Treatment System Permit and Approval Cash Fund; created; investment.
View Statute 81-15,250.01 Private Onsite Wastewater Treatment System Certification and Registration Cash Fund; created; investment.
View Statute 81-15,251 Certified professionals; additional requirements.
View Statute 81-15,252 Act; applicability.
View Statute 81-15,253 Violation; penalty.
View Statute 81-15,254 Department of Environment and Energy; Director of Environment and Energy; employees of State Energy Office; transfer; how treated.
View Statute 81-15,255 Appropriation and salary limit of State Energy Office; how treated.
View Statute 81-15,256 References to State Energy Office or Department of Environmental Quality in contracts or other documents; how construed; contracts and property; how treated.
View Statute 81-15,257 Actions and proceedings; how treated.
View Statute 81-15,258 Provisions of law; how construed.
View Statute 81-15,259 Property of State Energy Office; transfer to Department of Environment and Energy.
View Statute 81-15,260 Volkswagen Settlement Cash Fund; created; use; investment.
View Statute 81-15,261 Environmental Safety Act, how cited.
View Statute 81-15,262 Legislative findings.
View Statute 81-15,263 Environmental Safety Act; terms, defined.
View Statute 81-15,264 Swimming pool, defined.
View Statute 81-15,265 Swimming pools; sanitary and safety requirements.
View Statute 81-15,266 Swimming pools; construction; permit; issuance; when.
View Statute 81-15,267 Swimming pools; permit to operate; application; requirements.
View Statute 81-15,268 Swimming pools; inspection; records; classification; plans and specifications; fees; disposition; exception; existing rules, regulations, licenses, permits, forms of approval, suits, other proceedings; how treated.
View Statute 81-15,269 Swimming pools; inspection; violation of sections; effect.
View Statute 81-15,270 Swimming pools; violation; public nuisance; abatement.
View Statute 81-15,271 Recreation camps; terms, defined.
View Statute 81-15,272 Recreation camps; permit; application; issuance; fees; disposition.
View Statute 81-15,273 Recreation camps; annual inspection; duty of department.
View Statute 81-15,274 Recreation camps; permit; suspension; revocation; grounds.
View Statute 81-15,275 Recreation camps; rules and regulations; existing rules, regulations, permits, forms of approval, suits, other proceedings; how treated.
View Statute 81-15,276 Recreation camps; plans; submit to department.
View Statute 81-15,277 Recreation camps; violations; penalty.
View Statute 81-15,278 Uniform Standard Code for Mobile Home Parks, how cited.
View Statute 81-15,279 Mobile home parks; terms, defined.
View Statute 81-15,280 Mobile home parks; license required; term; existing licenses, forms of approval, rules, regulations, suits, other proceedings; how treated.
View Statute 81-15,281 Mobile home parks; license; application.
View Statute 81-15,282 Mobile home parks; license; application; fees; disposition; inspection.
View Statute 81-15,283 Mobile home parks; sanitary facilities; permit; exception; application; issuance.
View Statute 81-15,284 Mobile home parks; sanitary facilities permit; denial; procedures; appeal.
View Statute 81-15,285 Mobile home parks; permit or license approved; records.
View Statute 81-15,286 Mobile home parks; utility systems and sanitary conditions; standards.
View Statute 81-15,287 Uniform Standard Code for Mobile Home Parks; applicability; certificate of exemption; procedure.
View Statute 81-15,288 Mobile home parks; licenses; issuance; denial, refusal of renewal, suspension, or revocation; civil penalty; grounds; notice; hearing; appeal.
View Statute 81-15,289 Mobile home parks; violations; nuisance; penalty; removal.
View Statute 81-15,290 Mobile home parks; operation without license; action by department; burden of proof.
View Statute 81-15,291 Mobile home parks; fire safety inspection; fee.
View Statute 81-15,292 Private water supply; private sewage disposal facilities; inspection; fees; existing rules and regulations; how treated.
View Statute 81-15,293 Employees of Department of Health and Human Services; transfer to Department of Environment and Energy; how treated.
View Statute 81-15,294 Appropriation and salary limit; financial obligations; how treated.
View Statute 81-15,295 References to Department of Health and Human Services in contracts and other documents; how construed; contracts and property; how treated.
View Statute 81-15,296 Actions and proceedings; how treated.
View Statute 81-15,297 Provisions of law; how construed.
View Statute 81-15,298 Property of Department of Health and Human Services; transfer to Department of Environment and Energy.
View Statute 81-15,299 Environmental Safety Cash Fund; created; use; investment.
View Statute 81-15,300 Engineering Plan Review Cash Fund; created; use; investment.
View Statute 81-15,301 Act, how cited.
View Statute 81-15,302 Terms, defined.
View Statute 81-15,303 Nebraska Environmental Response Cash Fund; created; use; investment.
View Statute 81-15,304 Director; powers.
View Statute 81-15,305 Rules and regulations.
View Statute 81-15,306 Authorized representative; access to property; obstruction; prohibited.
View Statute 81-15,307 Release of pollutant; cleanup; responsibility; liability; administrative penalty; director; powers and duties.
View Statute 81-15,308 Voluntary remediation.
View Statute 81-15,309 Cleanup costs; environmental lien.
View Statute 81-15,310 Violations; enforcement; procedure; appeal.
View Statute 81-15,311 Act, how construed.
View Statute 81-1601 Repealed. Laws 2019, LB302, § 181.
View Statute 81-1602 Repealed. Laws 2019, LB302, § 181.
View Statute 81-1603 Repealed. Laws 2019, LB302, § 181.
View Statute 81-1604 Legislative findings; strategic state energy plan; development; advisory committee; contents of plan.
View Statute 81-1605 Repealed. Laws 2019, LB302, § 181.
View Statute 81-1606 Department of Environment and Energy; energy statistics and information; develop and maintain; report.
View Statute 81-1607 Director of Environment and Energy; comprehensive report; contents.
View Statute 81-1607.01 State Energy Cash Fund; created; use; investment.
View Statute 81-1608 Uniform energy efficiency standards; legislative findings.
View Statute 81-1609 Terms, defined.
View Statute 81-1610 Repealed. Laws 2000, LB 1135, § 34.
View Statute 81-1611 Nebraska Energy Code; adoption; alternative standards; used; when.
View Statute 81-1612 Director of Environment and Energy; adopt rules and regulations.
View Statute 81-1613 Department; produce manuals; contents.
View Statute 81-1614 Nebraska Energy Code; applicability.
View Statute 81-1615 Nebraska Energy Code; exemptions.
View Statute 81-1616 Procedures for insuring compliance with Nebraska Energy Code; costs; appeal.
View Statute 81-1617 Nebraska Energy Code; inspections and investigations necessary to enforce.
View Statute 81-1618 Local energy code; fees; waiver; procedure.
View Statute 81-1619 Repealed. Laws 1983, LB 124, § 26.
View Statute 81-1620 Department; establish technical assistance program.
View Statute 81-1621 Repealed. Laws 1983, LB 124, § 26.
View Statute 81-1622 No local energy code; contractor, architect, engineer; duties.
View Statute 81-1623 Repealed. Laws 2009, LB 316, § 29.
View Statute 81-1624 Repealed. Laws 1983, LB 124, § 26.
View Statute 81-1625 Building; failure to comply with Nebraska Energy Code or equivalent standard; liability.
View Statute 81-1626 Lighting and thermal efficiency; violation; penalty.
View Statute 81-1627 Repealed. Laws 1985, LB 27, § 1.
View Statute 81-1628 Repealed. Laws 1985, LB 27, § 1.
View Statute 81-1629 Repealed. Laws 1985, LB 27, § 1.
View Statute 81-1630 Repealed. Laws 1985, LB 27, § 1.
View Statute 81-1631 Repealed. Laws 1985, LB 27, § 1.
View Statute 81-1632 Repealed. Laws 1998, LB 892, § 3.
View Statute 81-1633 Repealed. Laws 1998, LB 892, § 3.
View Statute 81-1634 Repealed. Laws 2012, LB 708, § 1.
View Statute 81-1635 Nebraska Energy Settlement Fund; established; source of funds; investment.
View Statute 81-1636 Fund; plan for disbursement.
View Statute 81-1637 Predisbursement plan; contents; hearing.
View Statute 81-1638 Department of Environment and Energy; duties; political subdivision; application for disbursement.
View Statute 81-1639 Disbursement of funds; requirements.
View Statute 81-1640 Fund; proposed uses; hearing.
View Statute 81-1641 Disbursement of funds; sections applicable.
View Statute 81-1642 Transferred to section 81-1183.
View Statute 81-1643 Transferred to section 81-1184.
View Statute 81-1644 Transferred to section 81-1185.
View Statute 81-1645 Transferred to section 81-1186.
View Statute 81-1646 Transferred to section 81-1187.
View Statute 81-1647 Transferred to section 81-1188.
View Statute 81-1648 Transferred to section 81-1189.
View Statute 81-1701 Act; purpose; applicability.
View Statute 81-1702 Act, how cited.
View Statute 81-1703 Definitions; sections applicable.
View Statute 81-1704 Professional services, defined.
View Statute 81-1705 Agency, defined.
View Statute 81-1706 Firm, defined.
View Statute 81-1707 Compensation, defined.
View Statute 81-1708 Agency official, defined.
View Statute 81-1709 Project, defined.
View Statute 81-1710 Continuing contract, defined.
View Statute 81-1711 Department of Administrative Services; Department of Transportation; project; procedures.
View Statute 81-1712 Project; professional services required; notice; qualifications and performance data; statements; certification; procedures; Department of Administrative Services; adopt.
View Statute 81-1713 Project; professional services; qualifications; agency; evaluation; selection; considerations.
View Statute 81-1714 Sections, how construed.
View Statute 81-1715 Professional services; agency; negotiate contract; procedure; failure to contract; effect.
View Statute 81-1716 Professional services; contract; contingent fees; prohibited; penalty.
View Statute 81-1717 Agency contract for professional services; prohibited acts; penalty.
View Statute 81-1718 Professional services; contract; improper action; penalty.
View Statute 81-1719 Professional services; contract; agency official; conflict of interest; penalty.
View Statute 81-1720 Professional services; selection process; notice; when not required.
View Statute 81-1721 Existing contracts; validity; unaffected.
View Statute 81-1801 Terms, defined.
View Statute 81-1801.01 Legislative intent.
View Statute 81-1801.02 Community Trust; authorized; powers and duties; board of directors; create separate funds; distribution committee.
View Statute 81-1802 Crime Victim's Reparations Committee; created; members.
View Statute 81-1803 Committee; members; terms.
View Statute 81-1804 Committee; members; vacancy.
View Statute 81-1805 Committee; members; expenses.
View Statute 81-1806 Committee; hearing officers; appointment.
View Statute 81-1807 Victim; compensation; health care provider; reimbursement; application.
View Statute 81-1808 Victim; compensation; health care provider; reimbursement; submit medical reports; hearing officer; order.
View Statute 81-1809 Application; hearing officer; decision; hearing; procedure; review.
View Statute 81-1810 Committee or hearing officer; proceedings; powers; applicants; rights.
View Statute 81-1811 Offense; proof of conviction; how treated.
View Statute 81-1812 Hearing officer or committee; order; determine and allow attorney's fees.
View Statute 81-1813 Commission; adopt rules and regulations; forms and materials; provide.
View Statute 81-1814 Compensation; committee; formulate standards for uniform application.
View Statute 81-1815 Compensation; to whom paid.
View Statute 81-1816 Committee or hearing officer; order; considerations; suspend proceedings; when.
View Statute 81-1817 Compensation awarded; collateral compensation; how treated.
View Statute 81-1818 Personal injury or death; situations for which compensation is permitted.
View Statute 81-1819 Payment of compensation; order; losses covered.
View Statute 81-1820 Hearing officer; emergency award of compensation; when; conditions; review.
View Statute 81-1821 Payment of compensation; application; requirements; deadlines; exceptions.
View Statute 81-1822 Compensation; situations when not awarded.
View Statute 81-1823 Award; limitation; how paid.
View Statute 81-1824 Excluded incidents.
View Statute 81-1825 Committee; subrogation rights.
View Statute 81-1826 Department of Correctional Services; confined persons; provide for employment.
View Statute 81-1827 Business enterprise; employment of persons committed to the department.
View Statute 81-1828 Repealed. Laws 1980, LB 319, § 12.
View Statute 81-1829 Department of Correctional Services; establish and maintain farms.
View Statute 81-1830 False claim; penalty.
View Statute 81-1831 Right of action; abate; exception.
View Statute 81-1832 Appeal; procedure.
View Statute 81-1833 Committee; report; powers and duties.
View Statute 81-1834 Repealed. Laws 2013, LB 99, § 9.
View Statute 81-1835 Victim's Compensation Fund; created; use; investment.
View Statute 81-1836 Person convicted of crime; payments received; deposited in fund.
View Statute 81-1837 Money in Victim's Compensation Fund; returned; when.
View Statute 81-1838 Five-year period; when commenced.
View Statute 81-1839 Committee; payments for legal representation; when.
View Statute 81-1840 Action to defeat purpose of sections; null and void.
View Statute 81-1840.01 State or political subdivision; failure to act; effect.
View Statute 81-1841 Act, how cited.
View Statute 81-1842 Sexual assault victim; records; confidential.
View Statute 81-1843 Legislative findings.
View Statute 81-1844 Crime Victim and Witness Assistance Fund; created; administration; use.
View Statute 81-1844.01 Pamphlet on rights and procedures; distribution.
View Statute 81-1845 Victim and witness assistance center; selection and establishment; Nebraska Commission on Law Enforcement and Criminal Justice; duties; funding.
View Statute 81-1846 Victim and witness assistance centers; purposes.
View Statute 81-1847 Victim and witness assistance centers; services provided.
View Statute 81-1848 Victims and witnesses of crimes; rights; enumerated.
View Statute 81-1848.01 Appeal; notification required.
View Statute 81-1848.02 Escape; notification required.
View Statute 81-1848.03 Victim's rights; waiver.
View Statute 81-1849 Victim; duty.
View Statute 81-1850 County attorney; Board of Parole; Department of Correctional Services; county corrections agency; Department of Health and Human Services; Board of Pardons; duties; notification of victim.
View Statute 81-1851 Legislative intent.
View Statute 81-1901 Act, how cited.
View Statute 81-1902 Sections; purpose; how construed.
View Statute 81-1903 Definitions, where found.
View Statute 81-1904 Secretary, defined.
View Statute 81-1905 Examinee, defined.
View Statute 81-1906 Person, defined.
View Statute 81-1907 Polygraph, defined.
View Statute 81-1908 Polygraph examiner, defined.
View Statute 81-1909 Voice stress analyzer, defined.
View Statute 81-1910 Voice analysis examiner, defined.
View Statute 81-1911 Examiner, defined.
View Statute 81-1912 Private examiner, defined.
View Statute 81-1913 Public examiner, defined.
View Statute 81-1914 Truthfulness or deception; detection; license required.
View Statute 81-1915 License; application.
View Statute 81-1916 Polygraph; license to operate; applicant; qualifications; affidavit; contents.
View Statute 81-1917 Voice stress analysis; license to operate; applicant; qualifications; affidavit; contents.
View Statute 81-1918 Course of study or training; certified facility; proof of completion.
View Statute 81-1919 Intern's license; qualifications.
View Statute 81-1920 Application; investigated by Secretary of State.
View Statute 81-1921 Examiner's licenses; fees; expiration.
View Statute 81-1922 Intern licenses; fees; expiration.
View Statute 81-1923 License; not assignable or transferable.
View Statute 81-1924 License; fee; duplicate license; place of business; displayed.
View Statute 81-1925 Licenses; revenue placed in General Fund.
View Statute 81-1926 Public examiner; fee; private examination; second license required; violation; penalty.
View Statute 81-1927 Licensee; change of address; notify Secretary of State.
View Statute 81-1928 License; denied, suspended, revoked; grounds; hearing.
View Statute 81-1929 License; revoked, suspended; surrendered; when.
View Statute 81-1930 Licensee; service of process.
View Statute 81-1931 Appeal; procedure.
View Statute 81-1932 Employee; use of truth and deception examination; when; limitation.
View Statute 81-1933 Employer; violation; penalty.
View Statute 81-1934 Secretary of State; rules and regulations; adopt; forms.
View Statute 81-1935 Act; violation; penalty.
View Statute 81-1936 Examiner's license; reciprocity; requirements.
View Statute 81-2001 Nebraska State Patrol; established; chief officer.
View Statute 81-2002 State patrol; superintendent; how designated; subordinate officers; employees; appointment; salaries; expense allowance; bond or insurance; premium, how paid.
View Statute 81-2002.01 Officers appointed to carrier enforcement division; status and training.
View Statute 81-2003 Superintendent; power to adopt rules and regulations; seal; maintenance of office.
View Statute 81-2004 State patrol; duties in general; Nebraska State Patrol Criminal Investigation Cash Fund; created; use; investment.
View Statute 81-2004.01 Carrier Enforcement Cash Fund; created; use; investment.
View Statute 81-2004.02 Nebraska State Patrol Cash Fund; created; use; investment.
View Statute 81-2004.03 Investigation Petty Cash Fund; authorized.
View Statute 81-2004.04 Funds and accounts; records; report; accounting.
View Statute 81-2004.05 Public Safety Cash Fund; created; use; investment.
View Statute 81-2004.06 Capitol Security Revolving Fund; created; use; investment.
View Statute 81-2004.07 Nebraska State Patrol Vehicle Replacement Cash Fund; created; use; investment.
View Statute 81-2004.08 Nebraska Public Safety Communication System Cash Fund; created; use; investment.
View Statute 81-2004.09 Combined Law Enforcement Information Network Cash Fund; created; use; investment.
View Statute 81-2004.10 Treasury Agency Forfeitures Cash Fund; created; use; investment.
View Statute 81-2005 State patrol; powers and duties enumerated.
View Statute 81-2006 State patrol; patrolling highways; cooperation; duties; extension to freeways.
View Statute 81-2007 Uniform; badge.
View Statute 81-2008 Rules, orders of state patrol; failure to obey; penalty.
View Statute 81-2009 State patrol; officers, members; actions against; duty of Attorney General to defend; limitation; agency legal counsel; powers and duties.
View Statute 81-2010 Criminalistics laboratory; establish; services included; accreditation.
View Statute 81-2010.01 Child abuse and neglect; legislative findings.
View Statute 81-2010.02 Child abuse and neglect; investigator; qualifications; duties.
View Statute 81-2010.03 Transferred to section 81-1429.03.
View Statute 81-2011 George Amos, Jr.; sympathy; financial assistance.
View Statute 81-2012 George Amos, Jr.; appropriation; amount; payees.
View Statute 81-2013 Michael B. Amos Educational Trust Fund; James M. Amos Educational Trust Fund; created; purposes; investment.
View Statute 81-2013.01 Missing Native American women and children; Nebraska State Patrol; duties; report.
View Statute 81-2013.02 Repealed. Laws 2004, LB 940, § 4.
View Statute 81-2013.03 Repealed. Laws 2004, LB 940, § 4.
View Statute 81-2013.04 Repealed. Laws 2004, LB 940, § 4.
View Statute 81-2014 Terms, defined.
View Statute 81-2014.01 Act, how cited.
View Statute 81-2015 Nebraska State Patrol Retirement System; creation.
View Statute 81-2016 Retirement system; membership; requirements; new employee; participation in another governmental plan; how treated; separate employment; effect.
View Statute 81-2017 Retirement system; contributions; payment; funding of system; actuarial valuation; powers and duties.
View Statute 81-2018 State Patrol Retirement Fund; State Patrol Retirement Act Expense Fund; created; use.
View Statute 81-2019 Retirement system; administration; Public Employees Retirement Board; duties; rules and regulations.
View Statute 81-2019.01 Board; power to adjust contributions and benefits; overpayment of benefits; investigatory powers; subpoenas.
View Statute 81-2020 State Treasurer; duties; warrants.
View Statute 81-2021 Retirement system; director; records; employer education program.
View Statute 81-2022 Retirement system; funds; investment; charges; report.
View Statute 81-2023 Auditor of Public Accounts; annual audit; report to Clerk of the Legislature.
View Statute 81-2024 Retirement system; powers.
View Statute 81-2025 Retirement; conditions; deferment of payment; board; duties.
View Statute 81-2026 Retirement; annuity; officers; surviving spouse; children; benefit; disability or death in line of duty; benefit; maximum benefit; direct transfer to retirement plan; death while performing qualified military service; additional death benefit.
View Statute 81-2027 Retirement benefit; adjusted by increase in cost of living.
View Statute 81-2027.01 Repealed. Laws 1998, LB 1191, § 85.
View Statute 81-2027.02 Repealed. Laws 1998, LB 1191, § 85.
View Statute 81-2027.03 Repealed. Laws 2011, LB 509, § 55.
View Statute 81-2027.04 Repealed. Laws 1999, LB 674, § 12.
View Statute 81-2027.05 Repealed. Laws 2011, LB 509, § 55.
View Statute 81-2027.06 Repealed. Laws 2011, LB 509, § 55.
View Statute 81-2027.07 Repealed. Laws 2011, LB 509, § 55.
View Statute 81-2027.08 Officer who became member prior to July 1, 2016; annual benefit adjustment; cost-of-living adjustment calculation method.
View Statute 81-2027.09 Officer who became member on or after July 1, 2016; annual benefit adjustment.
View Statute 81-2027.10 Officer who became member on or after July 1, 2016; lump-sum cost-of-living payment.
View Statute 81-2028 Retirement; disability; exceptions.
View Statute 81-2029 Retirement; disability; proof.
View Statute 81-2030 Retirement; disability; medical examinations; expense.
View Statute 81-2031 Termination of employment; return of contributions, when; rejoining system; deferred annuity.
View Statute 81-2031.01 Retirement system; reemployment; election to repay system; amount; status; exception.
View Statute 81-2031.02 Retirement system; current employee; participation in another governmental plan; how treated.
View Statute 81-2031.03 Direct rollover; terms, defined; distributee; powers; board; powers.
View Statute 81-2031.04 Retirement system; accept payments and rollovers; limitations; board; powers.
View Statute 81-2031.05 Retired officer; reemployment; how treated.
View Statute 81-2031.06 Termination of employment prior to eligibility to retire; rejoining system; effect.
View Statute 81-2031.07 Retirement system; accept transfers; limitations; how treated.
View Statute 81-2032 Retirement system; funds; exemption from legal process; exception.
View Statute 81-2033 Retirement; total service credit.
View Statute 81-2034 Retirement; method of crediting for military service; effect; applicability.
View Statute 81-2035 Annuity; adjustment; amount.
View Statute 81-2036 Annuity; additional adjustment; changes in family unit.
View Statute 81-2037 Limitation of actions.
View Statute 81-2038 False or fraudulent actions; prohibited acts; penalty; denial of benefits.
View Statute 81-2039 Retirement system contributions, property, and rights; how treated.
View Statute 81-2040 Termination of system or contributions; effect.
View Statute 81-2041 DROP participation authorized; requirements; fees.
View Statute 81-2101 Act, how cited.
View Statute 81-2102 Terms, defined.
View Statute 81-2103 State Electrical Division; created; State Electrical Board; members; duties; qualifications; terms.
View Statute 81-2104 State Electrical Board; powers enumerated.
View Statute 81-2105 Electrical Division Fund; created; how funded; board; expenses.
View Statute 81-2106 Plan, lay out, or supervise certain activities; license required; exceptions.
View Statute 81-2107 Electrical contractor license; applicant; qualifications; Class B electrical contractor license and Class B master electrician license; restriction on license.
View Statute 81-2108 Wiring or installing; license required; exceptions; lending license prohibited.
View Statute 81-2109 Journeyman electrician license; residential journeyman electrician license; qualifications; Class B journeyman electrician license; restriction on license.
View Statute 81-2110 Installer; license; rights and privileges.
View Statute 81-2111 Repealed. Laws 1993, LB 193, § 35.
View Statute 81-2112 Special electrician license; licensee; rights and privileges; qualifications.
View Statute 81-2112.01 Repealed. Laws 1993, LB 193, § 35.
View Statute 81-2112.02 Fire alarm installer; license; rights and privileges; experience.
View Statute 81-2113 Apprentice electrician; registration; supervision; renewal; continuing education.
View Statute 81-2114 State Electrical Division; provide training sessions and sites; fee.
View Statute 81-2115 License; written examination; when given; examination required to renew license; when.
View Statute 81-2116 License; issued upon passing examination and showing satisfactory qualifications.
View Statute 81-2117 Repealed. Laws 1993, LB 193, § 35.
View Statute 81-2117.01 License or registration renewal; continuing education required; instructor and course approval; certificate of attendance.
View Statute 81-2117.02 License; renewal.
View Statute 81-2118 Licenses and registrations; expiration; fees.
View Statute 81-2119 Death of licensee; representative may carry on business; how long; insurance required.
View Statute 81-2120 Licenses; issued without examination; reciprocity with other states.
View Statute 81-2121 Act; not applicable to certain situations; enumerated.
View Statute 81-2122 Repealed. Laws 1993, LB 193, § 35.
View Statute 81-2123 Repealed. Laws 1993, LB 193, § 35.
View Statute 81-2124 Electrical installations; subject to inspection.
View Statute 81-2125 State inspection; not applicable in certain political subdivisions; when; electrical inspector; certificate of qualification.
View Statute 81-2126 Request for inspection; when required; fees; failure to file request; procedure.
View Statute 81-2127 Inspection; installation not in compliance with standards; written order to condemn; opportunity to correct noncompliance.
View Statute 81-2128 Condemnation or disconnection order; service.
View Statute 81-2129 Installations; connected; certificate of safe operation; dismissal of condemnation or disconnection order; contents of certificate; transient projects; duty of board.
View Statute 81-2130 Political subdivision inspections; file inspection codes with board; no additional license fee required; powers of political subdivision.
View Statute 81-2131 Repealed. Laws 1993, LB 193, § 35.
View Statute 81-2132 Inspections; not required; when.
View Statute 81-2133 Supplier of electrical energy; liability limited; exception.
View Statute 81-2134 State inspection; procedures.
View Statute 81-2135 State inspection; fees; when due; when not applicable; schedule of fees.
View Statute 81-2136 Inspection; new electrical installation not in compliance with standards; condemnation; when; opportunity to correct.
View Statute 81-2137 Inspection; new electrical installation not in compliance with standards; disconnection; when; opportunity to correct.
View Statute 81-2138 Noncomplying installation; not dangerous; correction order; contents; failure to correct; effect; liability of energy supplier.
View Statute 81-2139 Correction order; countermanded or extended; written request; action on.
View Statute 81-2140 Condemnation, disconnection, and correction orders; forms; service; manner.
View Statute 81-2141 Appeal from condemnation or disconnection order; time; stay of appeal; conditions.
View Statute 81-2142 Appeal; hearing officer; hearing; decision by board; notice; opportunity to present evidence; hearing date.
View Statute 81-2143 Violations, enumerated; penalties.
View Statute 81-2144 Directional boring contractor; activities authorized.
View Statute 81-2145 Repealed. Laws 2003, LB 126, § 16.
View Statute 81-2201 Act, how cited.
View Statute 81-2202 Legislative findings.
View Statute 81-2203 Legislative intent.
View Statute 81-2204 Definitions, where found.
View Statute 81-2205 Committee, defined.
View Statute 81-2206 Department, defined.
View Statute 81-2207 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-2208 Area agency on aging, defined.
View Statute 81-2209 Area program plan, defined.
View Statute 81-2210 Community aging services, defined.
View Statute 81-2211 Senior service center, defined.
View Statute 81-2211.01 Greatest economic need, defined.
View Statute 81-2211.02 Greatest social need, defined.
View Statute 81-2211.03 Older individual, defined.
View Statute 81-2212 Committee; advise department; areas enumerated; serve as appeal panel.
View Statute 81-2213 Department; powers and duties relating to aging.
View Statute 81-2214 Repealed. Laws 1996, LB 1044, § 985.
View Statute 81-2214.01 Repealed. Laws 1992, LB 677, § 35.
View Statute 81-2214.02 Records and information; disclosure prohibited; exceptions.
View Statute 81-2215 Area agency on aging; department designate.
View Statute 81-2216 Area agency on aging; designation by department.
View Statute 81-2217 Area agency on aging; department; duties prior to designation.
View Statute 81-2218 Area agency on aging; governing unit; duties.
View Statute 81-2219 Area agencies on aging; chief executive officer and staff; qualifications; personnel policies.
View Statute 81-2220 Area agency on aging; duties.
View Statute 81-2221 Area plan and budget; contents.
View Statute 81-2222 Funding eligibility; activities and services enumerated.
View Statute 81-2223 Services; eligibility; determination.
View Statute 81-2224 Area agency on aging; reimbursement for costs; how made.
View Statute 81-2225 Reimbursement for costs; qualification.
View Statute 81-2225.01 Intrastate funding formula; department; duties.
View Statute 81-2226 Area agency on aging; malfeasance; effect.
View Statute 81-2227 Department; submit budget.
View Statute 81-2228 Repealed. Laws 2016, LB698, § 37.
View Statute 81-2229 Legislative intent.
View Statute 81-2230 Purpose of sections.
View Statute 81-2231 Care management units; certification; standards.
View Statute 81-2232 Area agency on aging; prepare plan; procedure.
View Statute 81-2233 Repealed. Laws 2017, LB417, § 25.
View Statute 81-2234 Care management unit; fee scale; reimbursement.
View Statute 81-2235 Care management unit; reimbursement by department.
View Statute 81-2236 Repealed. Laws 1996, LB 1044, § 985.
View Statute 81-2237 Act, how cited.
View Statute 81-2238 Definitions, where found.
View Statute 81-2239 Department, defined.
View Statute 81-2240 Repealed. Laws 1996, LB 1044, § 985.
View Statute 81-2241 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-2242 Local long-term care ombudsman program, defined.
View Statute 81-2243 Long-term care facility, defined.
View Statute 81-2244 Office, defined.
View Statute 81-2245 Older Americans Act, defined.
View Statute 81-2246 Transferred to section 81-2247.02.
View Statute 81-2247 Ombudsman advocate, defined.
View Statute 81-2247.01 Representative of the office, defined.
View Statute 81-2247.02 Resident, defined.
View Statute 81-2247.03 Resident representative, defined.
View Statute 81-2248 State long-term care ombudsman, defined.
View Statute 81-2249 Office; created; state long-term care ombudsman; appointed.
View Statute 81-2250 Long-term care ombudsman program; established; contents.
View Statute 81-2251 Rules and regulations; state long-term care ombudsman; qualifications.
View Statute 81-2252 Local long-term care ombudsman programs; designation; provisional status.
View Statute 81-2253 Staff training requirements; ombudsman advocate certification; required.
View Statute 81-2254 Office; investigations; procedure.
View Statute 81-2255 Abuse, neglect, or exploitation; referral required; procedure.
View Statute 81-2256 Long-term care facility; notice required; form.
View Statute 81-2257 Office; access to governmental records.
View Statute 81-2258 Office; access to medical and personal records; liability for disclosure; confidentiality.
View Statute 81-2259 State long-term care ombudsman and ombudsman advocate; access to resident.
View Statute 81-2260 Complaints or investigations; confidentiality; exceptions.
View Statute 81-2261 Department; duties.
View Statute 81-2262 Local long-term care ombudsman program and certified individual; treatment.
View Statute 81-2263 State long-term care ombudsman and ombudsman advocate; immunity from liability; legal counsel.
View Statute 81-2264 Interference with lawful actions; institution of certain proceedings; prohibited; department; sanctions.
View Statute 81-2265 Repealed. Laws 2009, LB 288, § 54.
View Statute 81-2266 Repealed. Laws 2000, LB 888, § 1.
View Statute 81-2267 Repealed. Laws 2009, LB 288, § 54.
View Statute 81-2268 Medicaid waiver funds; use authorized.
View Statute 81-2269 Statewide project; establishment.
View Statute 81-2270 Purchase of services with state funds; sliding-fee scale.
View Statute 81-2271 Rules and regulations.
View Statute 81-2272 Repealed. Laws 1996, LB 1044, § 985.
View Statute 81-2273 Act, how cited.
View Statute 81-2274 Purpose of act.
View Statute 81-2275 Terms, defined.
View Statute 81-2276 Repealed. Laws 2017, LB417, § 25.
View Statute 81-2277 Repealed. Laws 2017, LB417, § 25.
View Statute 81-2278 Repealed. Laws 2017, LB417, § 25.
View Statute 81-2279 Senior volunteers; benefits.
View Statute 81-2280 Repealed. Laws 2017, LB417, § 25.
View Statute 81-2281 Grants; amount.
View Statute 81-2282 Grantee; reports.
View Statute 81-2283 Rules and regulations.
View Statute 81-2301 Transferred to section 86-531.
View Statute 81-2302 Transferred to section 86-532.
View Statute 81-2303 Transferred to section 86-533.
View Statute 81-2304 Transferred to section 86-539.
View Statute 81-2305 Transferred to section 86-540.
View Statute 81-2306 Transferred to section 86-541.
View Statute 81-2307 Transferred to section 86-542.
View Statute 81-2308 Transferred to section 86-543.
View Statute 81-2308.01 Transferred to section 86-544.
View Statute 81-2309 Transferred to section 86-545.
View Statute 81-2310 Transferred to section 86-546.
View Statute 81-2311 Transferred to section 86-547.
View Statute 81-2312 Transferred to section 86-548.
View Statute 81-2313 Transferred to section 86-549.
View Statute 81-2401 Act, how cited.
View Statute 81-2402 Terms, defined.
View Statute 81-2403 Goods or services; payment in full; when required.
View Statute 81-2404 Creditor; charge interest; when.
View Statute 81-2405 Incorrect bill; notice to creditor; corrected bill; payment.
View Statute 81-2406 Act, how construed.
View Statute 81-2407 Act; applicability.
View Statute 81-2408 Agency; reports; required.
View Statute 81-2501 Commission; members; qualifications; nomination; appointment; terms.
View Statute 81-2502 Commission; purpose.
View Statute 81-2503 Commission; legal entity; executive director; qualifications; office.
View Statute 81-2504 Commission; functions.
View Statute 81-2505 Commission; alcohol rehabilitation programs; participation.
View Statute 81-2506 Commission; members; compensation; expenses.
View Statute 81-2507 Commission; meetings; quorum; attendance required; exception.
View Statute 81-2508 Commission; executive board; purpose; members; powers.
View Statute 81-2509 State assistance to political subdivisions and nonprofit corporations; terms, defined.
View Statute 81-2510 State assistance to political subdivision or nonprofit corporation; application; use.
View Statute 81-2511 State assistance to political subdivision or nonprofit corporation; application; contents; commission; duties.
View Statute 81-2512 Repealed. Laws 2013, LB 199, § 43.
View Statute 81-2513 State assistance to political subdivision or nonprofit corporation; commission; approval of application; failure to approve applications; effect; quorum.
View Statute 81-2514 State assistance to political subdivisions and nonprofit corporations; Designated Collection Fund; created; use; investment; commission; seek and accept funds.
View Statute 81-2515 State assistance to political subdivisions and nonprofit corporations; sections; termination.
View Statute 81-2516 Commission on Indian Affairs Cash Fund; created; use; investment.
View Statute 81-2517 Native American Scholarship and Leadership Fund; created; use; investment.
View Statute 81-2601 Commission; members; qualifications; appointment; terms.
View Statute 81-2602 Commission; purpose.
View Statute 81-2603 Commission; funds; executive director; qualifications; office.
View Statute 81-2604 Commission; functions.
View Statute 81-2605 Commission; members; compensation; expenses.
View Statute 81-2606 Commission; meetings; quorum; attendance required; exception.
View Statute 81-2607 Commission; executive board; purpose; members; powers.
View Statute 81-2701 Act, how cited.
View Statute 81-2702 Purpose of act.
View Statute 81-2703 Terms, defined.
View Statute 81-2704 Allegation of wrongdoing; investigation; confidentiality; report; Public Counsel or official; duties.
View Statute 81-2705 Employee protections.
View Statute 81-2706 Employee protections; Public Counsel; powers and duties.
View Statute 81-2707 Employee protections; preliminary finding of violation; hearings; relief authorized; appeal; presumption; attorney's fees.
View Statute 81-2708 Allegation of wrongdoing or violation of employee protection; official; powers.
View Statute 81-2709 Employee; cause of action authorized; attorney's fees; presumption.
View Statute 81-2710 Intentional misuse of act; disciplinary action.
View Statute 81-2711 Employee rights and responsibilities; notice required.
View Statute 81-2801 Railroad right-of-way; acquisition by state agency; approval of Legislature; exception.
View Statute 81-2901 State civil offices; vacancy; how filled.
View Statute 81-3001 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3001.01 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3002 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3002.01 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3003 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3004 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3005 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3006 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3007 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3007.01 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3008 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3009 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3010 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3011 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3012 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3013 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3014 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3101 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3102 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3103 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3104 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3105 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3106 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3107 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3108 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3109 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3110 Act, how cited.
View Statute 81-3111 Purposes of act.
View Statute 81-3112 Programs, services, and duties transferred to Department of Health and Human Services.
View Statute 81-3113 Department of Health and Human Services created; divisions.
View Statute 81-3114 Chief executive officer; qualifications.
View Statute 81-3115 Division directors; appointment; chief medical officer; duties.
View Statute 81-3116 Responsibilities of divisions.
View Statute 81-3117 Chief executive officer; duties.
View Statute 81-3118 Confidential information; how treated; duties.
View Statute 81-3119 Health and Human Services Cash Fund; created; transfer; investment.
View Statute 81-3120 Petty cash funds authorized.
View Statute 81-3121 Contracts, documents, funds, and records of departments transferred to Department of Health and Human Services; how treated.
View Statute 81-3122 Rules, regulations, orders, judicial or administrative proceedings, and references in law; how treated.
View Statute 81-3123 Employees of departments transferred to Department of Health and Human Services; how treated.
View Statute 81-3124 Property of departments transferred to Department of Health and Human Services; how treated.
View Statute 81-3125 Personnel who work with sex offenders; duties; department; maintain records; contents.
View Statute 81-3126 Chief executive officer; disclosure of information relating to certain children authorized; limitations; release of criminal history record check results.
View Statute 81-3127 Program administration; terms, defined.
View Statute 81-3128 Program administration; staffing; considerations; caseworkers; activities; appointments; equipment.
View Statute 81-3129 Program administration; services for clients; dedicated caseworkers; specialized department employees or units.
View Statute 81-3130 Program administration; community support specialists; duties; training required.
View Statute 81-3131 Program administration; contracts with community-based organizations authorized; Department of Health and Human Services; duties.
View Statute 81-3132 Program administration; Department of Health and Human Services; implement requirements; report.
View Statute 81-3133 Division of Children and Family Services; reports; strategic plan; key goals; benchmarks; progress reports.
View Statute 81-3133.01 Division of Behavioral Health; strategic plan; key goals; benchmarks; progress reports.
View Statute 81-3133.02 Division of Developmental Disabilities; strategic plan; key goals; benchmarks; progress reports.
View Statute 81-3133.03 Division of Medicaid and Long-Term Care; strategic plan; key goals; benchmarks; progress reports.
View Statute 81-3134 Report to legislative committees; access of individuals with co-occurring conditions of intellectual disability and mental illness to services; report; contents.
View Statute 81-3135 Repealed. Laws 2022, LB1173, § 23.
View Statute 81-3136 Department of Health and Human Services; develop model for alternative response to reports of child abuse or neglect; contents; report.
View Statute 81-3137 Procurement of managed care for long-term care services and support; request for proposals; restriction.
View Statute 81-3138 System of home and community-based long-term care services; grant application; department; duties; report.
View Statute 81-3139 Health Care Homes for the Medically Underserved Fund; created; purpose; investment.
View Statute 81-3140 Health Care Homes for the Medically Underserved Fund; distribution; use.
View Statute 81-3141 Limited Temporary Guardian Aid Program; covered county; state aid; legislative intent regarding appropriations.
View Statute 81-3142 HCBS Enhanced FMAP Fund; created; use; investment.
View Statute 81-3143 Department of Health and Human Services; Temporary Assistance for Needy Families program; funds; state plan amendment.
View Statute 81-3201 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3202 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3203 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3204 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3205 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3206 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3207 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3208 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3209 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3210 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3211 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3301 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3302 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3303 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3304 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3305 Repealed. Laws 2003, LB 467, § 22.
View Statute 81-3306 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3307 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3308 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3309 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3310 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3311 Repealed. Laws 2007, LB 296, § 815.
View Statute 81-3401 Act, how cited.
View Statute 81-3402 Architecture and engineering; regulation.
View Statute 81-3403 Definitions, where found.
View Statute 81-3403.01 ABET, defined.
View Statute 81-3404 Architect, defined.
View Statute 81-3405 Board, defined.
View Statute 81-3405.01 Building official, defined.
View Statute 81-3405.02 Building, defined.
View Statute 81-3406 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3407 Continuing education, defined.
View Statute 81-3408 Coordinating professional, defined.
View Statute 81-3409 Design, defined.
View Statute 81-3410 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3411 Direct supervision, defined.
View Statute 81-3412 Emeritus, defined.
View Statute 81-3413 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3414 Engineer-intern, defined.
View Statute 81-3415 Estimator, technician, or other similar titles, defined.
View Statute 81-3416 Good ethical character, defined.
View Statute 81-3416.01 Intern architect, defined.
View Statute 81-3416.02 Licensee, defined.
View Statute 81-3417 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3418 Organization, defined.
View Statute 81-3419 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3420 Practice of architecture, defined.
View Statute 81-3421 Practice of engineering, defined.
View Statute 81-3422 Professional engineer, defined.
View Statute 81-3422.01 Project, defined.
View Statute 81-3423 Public service provider, defined.
View Statute 81-3424 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3425 Responsible charge, defined.
View Statute 81-3426 Rules and regulations, defined.
View Statute 81-3427 Technical submissions, defined.
View Statute 81-3428 Board of Engineers and Architects; created; members; terms; location.
View Statute 81-3429 Board; members; per diem; expenses.
View Statute 81-3430 Certificate of appointment; oath; Attorney General; legal advisor; seal; rules and regulations.
View Statute 81-3431 Board; meetings; officers; quorum.
View Statute 81-3432 Engineers and Architects Regulation Fund; created; use; investment.
View Statute 81-3432.01 Repayment of qualified educational debt; authorized; eligibility.
View Statute 81-3433 Roster.
View Statute 81-3434 Code of practice; contents.
View Statute 81-3435 Application for licensure, examination, intern enrollment, certificate of authorization, or emeritus status; form; fees.
View Statute 81-3436 Organizational practice; certificate of authorization; when required; application; immunity; Secretary of State; registration of trade name or service mark; limitation.
View Statute 81-3436.01 Combined services with construction services; authorized; conditions.
View Statute 81-3437 Certificate of licensure; issuance; certificate of enrollment; issuance.
View Statute 81-3437.01 Seal; contents; use; prohibited acts.
View Statute 81-3437.02 Coordinating professional; designation; duties.
View Statute 81-3438 Certificates; expiration; renewal; fees; continuing education.
View Statute 81-3439 Replacement certificates; fee.
View Statute 81-3440 Enforcement.
View Statute 81-3441 Use of title; unlawful practice.
View Statute 81-3442 Prohibited acts; penalties.
View Statute 81-3443 Enforcement procedures.
View Statute 81-3444 Disciplinary actions authorized; civil penalties.
View Statute 81-3445 State and political subdivisions; construction projects.
View Statute 81-3446 Construction projects on private lands; applicability of act; owner; duties.
View Statute 81-3447 Repealed. Laws 2004, LB 599, § 7.
View Statute 81-3448 Architect; license; application; fee; requirements; examination; temporary permit.
View Statute 81-3449 Practice of architecture; exempted activities.
View Statute 81-3450 Technical submissions by architect; affix seal and signature; conditions.
View Statute 81-3451 Engineer-intern; enrollment; requirements; application; fee; professional engineer; license; application; fee; examination; requirements; temporary permit.
View Statute 81-3452 Repealed. Laws 2015, LB 23, § 51.
View Statute 81-3453 Practice of engineering; exempted activities.
View Statute 81-3454 Technical submissions by professional engineer; affix seal and signature; conditions.
View Statute 81-3455 Act, how construed.
View Statute 81-3501 Act, how cited.
View Statute 81-3502 Geology; regulation; prohibited acts.
View Statute 81-3503 Definitions, where found.
View Statute 81-3504 Board, defined.
View Statute 81-3505 Consulting geologist, defined.
View Statute 81-3506 Continuing education, defined.
View Statute 81-3507 Direct supervision, defined.
View Statute 81-3508 Emeritus, referring to a geologist, defined.
View Statute 81-3509 Geologist, defined.
View Statute 81-3509.01 Geologist-intern, defined.
View Statute 81-3510 Geology, defined.
View Statute 81-3511 Geology specialty, defined.
View Statute 81-3512 Good character, defined.
View Statute 81-3513 Occasional, part-time, or consulting services, defined.
View Statute 81-3514 Organization, defined.
View Statute 81-3515 Practice of geology, defined.
View Statute 81-3516 Professional geologist, defined.
View Statute 81-3517 Registration (or licensure), defined.
View Statute 81-3518 Responsible charge, defined.
View Statute 81-3519 Technical submissions, defined.
View Statute 81-3520 Board of Geologists; created; membership; terms.
View Statute 81-3521 Board; membership requirements; expenses.
View Statute 81-3522 Board; certificate of appointment; Attorney General; duties; official seal; rules and regulations.
View Statute 81-3523 Board; meetings; quorum.
View Statute 81-3524 Geologists Regulation Fund; created; use; investment.
View Statute 81-3525 Roster.
View Statute 81-3526 Code of practice; board; powers and duties.
View Statute 81-3527 Licensure; enrollment; application; fees.
View Statute 81-3528 Practice through organization; certificate of authorization; requirements.
View Statute 81-3529 Certificate of licensure; seal; use; prohibited acts; enrollment card.
View Statute 81-3530 Seal and signature; affixation; restrictions.
View Statute 81-3531 Certificate of licensure; certificate of authorization; renewal; form; contents; notice; fee; continuing education; authorized.
View Statute 81-3532 Certificates; replacement; fee.
View Statute 81-3533 Enforcement of act.
View Statute 81-3534 Practice of geology; restrictions.
View Statute 81-3535 Prohibited acts; penalties.
View Statute 81-3536 Violation of act; charges; board; duties; hearing.
View Statute 81-3537 Violation of act; disciplinary action; penalties.
View Statute 81-3538 Repealed. Laws 2005, LB 544, § 1.
View Statute 81-3539 Licensure; enrollment; applicant; qualifications; waiver.
View Statute 81-3540 Geology examinations.
View Statute 81-3541 Licensure; activities exempt.
View Statute 81-3601 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-3602 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-3603 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-3604 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-3605 Repealed. Laws 2013, LB 78, § 23.
View Statute 81-3606 Repealed. Laws 2011, LB 378, § 37.
View Statute 81-3607 Nebraska Development Network Program; created; Department of Economic Development; powers and duties.
View Statute 81-3608 Nebraska Development Network Program; programs and strategies.
View Statute 81-3609 Legislative findings.
View Statute 81-3701 Act, how cited.
View Statute 81-3702 Act; purposes.
View Statute 81-3703 Definitions, where found.
View Statute 81-3704 Commission, defined.
View Statute 81-3705 Committee, defined.
View Statute 81-3706 Consideration, defined.
View Statute 81-3706.01 Highway tourism marker, defined.
View Statute 81-3707 Hotel, defined.
View Statute 81-3708 Occupancy, defined.
View Statute 81-3709 Occupant, defined.
View Statute 81-3709.01 Tourism industry, defined.
View Statute 81-3710 Nebraska Tourism Commission; created; members; terms.
View Statute 81-3711 Commission; duties.
View Statute 81-3711.01 Significant tourism attractions; commission; powers and duties; appoint special committee; Department of Transportation; duties.
View Statute 81-3712 Travel and Tourism Division of Department of Economic Development; transition of employees.
View Statute 81-3713 Commission; statewide strategic plan; duties.
View Statute 81-3714 State Visitors Promotion Cash Fund; created; uses; transfers; investment.
View Statute 81-3715 Hotel; occupancy; sales tax.
View Statute 81-3716 Hotel; occupancy; county; impose sales tax; when.
View Statute 81-3717 County Visitors Promotion Fund; County Visitors Improvement Fund; visitors committee; establishment; purpose.
View Statute 81-3718 Visitors committee; budget.
View Statute 81-3719 County board; contracts authorized.
View Statute 81-3720 County Visitors Improvement Fund; use; visitor attraction, defined.
View Statute 81-3721 Commission; contracts authorized.
View Statute 81-3722 Lodging sales tax; collection; enforcement.
View Statute 81-3723 County Visitors Promotion Fund; collection; administrative fee.
View Statute 81-3724 Tax Commissioner; adopt rules and regulations.
View Statute 81-3725 Marketing assistance grants; applicant; duties; innovative tourism grants; technical review committee; duties; final report.
View Statute 81-3726 Tourism Conference Cash Fund; created; use; investment.
View Statute 81-3727 Repealed. Laws 2017, LB222, § 14.
View Statute 81-3728 Vendors; duties; retailers; agreements with commission.
View Statute 81-3729 Nebraska Tourism Commission Promotional Cash Fund; created; use; investment.
View Statute 81-3730 Tourism promotional products; contracts and agreements authorized.