Public Counsel
2020 Annual Report
The Deterioration and Closure of Geneva Youth Rehabilitation and Treatment Center
Death or Serious Injury Following A Child Abuse Investigation June 2016 - June 2019
DHHS Response to Report of Investigation
Serious Injury of a Seven-year-old Boy Due to Abuse and Neglect After the Family Was Involved in a Non-court Case
2019 Annual Report
2018 Annual Report
Summary Report of Investigation Sexual Abuse of State Wards, Youth in Adoptive or Guardian Homes, & Youth in Residential Placement
2017 Juvenile Room Confinement Annual Report
2017 Annual Report
2016 Annual Report
2015 Annual Report
2014 Annual Report
2013 Annual Report
2020 Annual Report
2019 Annual Report
2019 Report of Modified Operations & Strip Search Complaints at the Tecumseh State Correctional Institution
2018 Nebraska State Penitentiary Supplemental Report
2018 Annual Report
2018 Report on James Papazian Incident
2017 Summary of the Report on the Death of Terry Berry
2017 Summary of the Investigation of the SMU Fire at the Tecumseh State Correctional Institute on May 25, 2017
2017 Annual Report
2017 Annual Report - Attachments 1-3
2017 Annual Report - Attachments 4-32
2017 Annual Report - Attachments 33-58
2017 Summary of the Report on the Death of Daelan Lamere
2016 Annual Report
2020 Ombudsman's Report - Nebraska Department of Agriculture's Commercial Dog and Cat Operator Inspection Program
2018 Annual Report
2017 Annual Report
2016 Annual Report
2015 Annual Report
2015 Ombudsman's Report - The Mother's Day Riot at the Tecumseh State Correctional Institution
2014 Annual Report
2014 Ombudsman's Report - In the Matter of Nikko Jenkins
2013 Annual Report
2012 Annual Report
2011 Annual Report
2010 Annual Report
2009 Annual Report
2008 Annual Report
2007 Annual Report
2006 Annual Report
2005 Annual Report
2004 Annual Report
2003 Annual Report