Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 84 - STATE OFFICERS

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

View Statute 84-101 State property; Governor the legal custodian.
View Statute 84-101.01 Governor; salary.
View Statute 84-102 Executive officers; duty to report to Governor.
View Statute 84-103 Civil officers; commissions; issuance by Governor.
View Statute 84-104 Thanksgiving Day; proclamation by Governor.
View Statute 84-104.01 Veterans Day; proclamation by Governor; prohibition of transaction of business by state departments; manner of observance.
View Statute 84-104.02 Martin Luther King, Jr. Day; manner of observance.
View Statute 84-104.03 Martin Luther King, Jr. Day; proclamation by Governor; commemoration.
View Statute 84-104.04 George W. Norris Day; manner of observance.
View Statute 84-104.05 George W. Norris Day; proclamation by Governor; commemoration.
View Statute 84-104.06 American Indian Day; legislative findings.
View Statute 84-104.07 American Indian Day; manner of observance.
View Statute 84-104.08 American Indian Day; proclamation by Governor; commemoration.
View Statute 84-104.09 Workers Memorial Day; proclamation by Governor; commemoration.
View Statute 84-105 Repealed. Laws 1953, c. 353, § 1.
View Statute 84-106 Superintendent of Law Enforcement and Public Safety; deputies; appointment by Governor; bond or insurance; powers; actions against, where brought.
View Statute 84-107 State Day; observance; commemoration; proclamation.
View Statute 84-108 Pulaski's Memorial Day; proclamation; observance.
View Statute 84-108.01 Observances; not paid holidays.
View Statute 84-109 State projects; control and supervision by Governor; when authorized; delegation of powers.
View Statute 84-110 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-111 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-111.01 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-112 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-113 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-114 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-115 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-116 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-117 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-118 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-119 Repealed. Laws 1973, LB 494, § 34.
View Statute 84-119.01 Repealed. Laws 1971, LB 226, § 5.
View Statute 84-119.02 Repealed. Laws 1971, LB 226, § 5.
View Statute 84-119.03 Repealed. Laws 1971, LB 226, § 5.
View Statute 84-119.04 Repealed. Laws 1971, LB 226, § 5.
View Statute 84-119.05 Repealed. Laws 1971, LB 226, § 5.
View Statute 84-120 Governor; succession to office.
View Statute 84-121 Governor; succession to office; resignation required.
View Statute 84-122 Governor; succession to office; oath of office; effect.
View Statute 84-123 Repealed. Laws 1963, c. 406, § 21.
View Statute 84-124 Repealed. Laws 1963, c. 406, § 21.
View Statute 84-125 Repealed. Laws 1963, c. 406, § 21.
View Statute 84-126 Repealed. Laws 1963, c. 406, § 21.
View Statute 84-127 Governor; disability; examination; conference; members; findings; effect.
View Statute 84-128 Governor; disability; removal; examination; conference; members; findings; effect.
View Statute 84-129 Governor; disability; conference; member; unable to perform duty; successor.
View Statute 84-130 Governor; disability; findings; appeal; procedure; validity of acts of successor to office of Governor.
View Statute 84-131 Comprehensive state and regional planning; declaration of purpose.
View Statute 84-132 Sections; purpose.
View Statute 84-133 Governor's Policy Research Office; created; members; Director of Policy Research; appointment; duties; Governor's Policy Research Office Revolving Fund; created; use; investment.
View Statute 84-134 Advisory committees or councils; members; appointment; no compensation; expenses; meetings.
View Statute 84-135 Governor's Policy Research Office; principal state office to coordinate policy development; duties; Governor's Policy Research Cash Fund; created; use; investment.
View Statute 84-135.01 Repealed. Laws 1979, LB 412, § 32.
View Statute 84-136 Governor's Policy Research Office; state development policy alternatives; powers.
View Statute 84-137 Governor's Policy Research Office; functional plans; Governor; powers.
View Statute 84-138 Repealed. Laws 1979, LB 412, § 32.
View Statute 84-139 Plans of state agencies; approval by Governor's Policy Research Office.
View Statute 84-140 Repealed. Laws 1988, LB 811, § 1.
View Statute 84-140.01 Repealed. Laws 1995, LB 14, § 1.
View Statute 84-141 Nebraska Commission on Law Enforcement and Criminal Justice; planning programs; consistent with planning policies of Governor's Policy Research Office.
View Statute 84-142 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-143 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-144 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-145 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-146 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-147 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-148 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-149 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-150 Repealed. Laws 1992, LB 573, § 16.
View Statute 84-151 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-152 Transferred to section 13-301.
View Statute 84-153 Transferred to section 13-302.
View Statute 84-154 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-155 Transferred to section 19-912.01.
View Statute 84-156 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-157 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-158 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-159 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-160 Repealed. Laws 1985, LB 421, § 6.
View Statute 84-161 Comprehensive development plans; Governor's Policy Research Office; assist in preparation; when.
View Statute 84-162 Vital resource emergencies; legislative findings.
View Statute 84-163 Terms, defined.
View Statute 84-164 Vital resource emergency; Governor declare; when; termination.
View Statute 84-165 Vital resource emergency; legislative determination; response of Governor.
View Statute 84-166 Vital resource emergency; Governor; powers.
View Statute 84-167 Emergency measures; exemption; issued by Governor.
View Statute 84-168 Acceptance of cession or retrocession of federal jurisdiction; filing.
View Statute 84-201 Department of Justice; Attorney General; head.
View Statute 84-201.01 Attorney General; salary.
View Statute 84-201.02 Restriction on private practice of law.
View Statute 84-202 Department of Justice; powers and duties.
View Statute 84-203 Attorney General; actions by or against the state; duties.
View Statute 84-204 Attorney General; power in counties concurrent with county attorney.
View Statute 84-205 Attorney General; powers and duties; Child Protection Division.
View Statute 84-206 Deputy attorney general; bond or insurance; powers and duties; compensation.
View Statute 84-206.01 Attorney General; actions relating to boundary lines; duty.
View Statute 84-206.02 Repealed. Laws 1957, c. 220, § 4.
View Statute 84-206.03 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-206.04 Repealed. Laws 1967, c. 402, § 1.
View Statute 84-207 Attorney General; actions involving use of waters of interstate streams; duty.
View Statute 84-208 Attorney General; actions involving use of waters in interstate streams; special counsel; expense.
View Statute 84-209 Attorney General; actions against members of Legislature; defense; when authorized.
View Statute 84-210 Attorney General; actions against members of Legislature; defense when Attorney General disqualified.
View Statute 84-211 Attorney General; antitrust division; violations of federal antitrust laws; duties.
View Statute 84-212 Attorney General; antitrust matters; powers; duties; damages; proof; distribution.
View Statute 84-213 Attorney General; antitrust matters; investigation; powers; duties; subpoena.
View Statute 84-214 Antitrust matters; labor of human beings; exempt.
View Statute 84-215 Act of Legislature; Attorney General opinion, unconstitutional; refusal to implement by state officer; action to determine validity.
View Statute 84-216 State agency; failure or refusal to implement statute; action by Attorney General; when; costs.
View Statute 84-217 Sections; cumulative to existing remedies.
View Statute 84-218 Statewide model anonymous reporting protocol for health care providers.
View Statute 84-219 Department of Justice Revolving Fund; created; use; investment.
View Statute 84-220 Repealed. Laws 2006, LB 1061, § 28.
View Statute 84-221 Repealed. Laws 2007, LB 322, § 43.
View Statute 84-301 Repealed. Laws 2000, LB 692, § 13.
View Statute 84-302 Transferred to section 81-1107.01.
View Statute 84-303 Transferred to section 81-1125.01.
View Statute 84-304 Auditor; powers and duties; assistant deputies; qualifications; powers and duties.
View Statute 84-304.01 Auditor; audit, financial, or accounting reports; minimum standards; establish; political subdivisions; failure to file report; late fee; performance audits.
View Statute 84-304.02 Auditor; audit, financial, accounting, or retirement system plan reports; written review; copies; disposition.
View Statute 84-304.03 Auditor; establish minimum standards.
View Statute 84-305 Public entity; access to records; procedure; Auditor of Public Accounts; powers; nonpublic information shall not be made public.
View Statute 84-305.01 Audit report; working papers and audit files; access; request; failure to comply; late fee; refuse report; deficiency; powers and duties.
View Statute 84-305.02 Prohibited acts; penalty.
View Statute 84-306 Transferred to section 81-1170.
View Statute 84-306.01 Transferred to section 81-1174.
View Statute 84-306.02 Transferred to section 81-1175.
View Statute 84-306.03 Transferred to section 81-1176.
View Statute 84-306.04 Transferred to section 81-1171.
View Statute 84-306.05 Transferred to section 81-1177.
View Statute 84-306.06 Transferred to section 81-1178.
View Statute 84-306.07 Transferred to section 81-1179.
View Statute 84-306.08 Transferred to section 81-1180.
View Statute 84-306.09 Transferred to section 81-1181.
View Statute 84-307 Transferred to section 81-1107.02.
View Statute 84-308 Transferred to section 81-1107.03.
View Statute 84-309 Transferred to section 81-1172.
View Statute 84-310 Transferred to section 81-1173.
View Statute 84-311 Reports and working papers; disclosure status; penalty.
View Statute 84-312 Auditor; oath; power to administer.
View Statute 84-313 Transferred to section 81-1107.04.
View Statute 84-314 Auditor; deputy; bond or insurance; compensation; duties; qualifications.
View Statute 84-314.01 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-314.02 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-315 Auditor; seal; evidentiary effect.
View Statute 84-316 Auditor of Public Accounts; powers; employees; prohibited acts; violation; penalty.
View Statute 84-317 Repealed. Laws 1986, LB 748, § 1.
View Statute 84-318 Repealed. Laws 1986, LB 748, § 1.
View Statute 84-319 Repealed. Laws 1986, LB 748, § 1.
View Statute 84-320 Repealed. Laws 1986, LB 748, § 1.
View Statute 84-321 Auditor of Public Accounts Cash Fund; created; use.
View Statute 84-322 Performance audits; authorized; report.
View Statute 84-401 Board of Educational Lands and Funds; records of state lands; duty to keep.
View Statute 84-402 Board of Educational Lands and Funds; seal.
View Statute 84-403 Repealed. Laws 1957, c. 394, § 1.
View Statute 84-404 Board of Educational Lands and Funds; field notes of Surveyor General of the United States; receipt.
View Statute 84-405 Board of Educational Lands and Funds; field notes of Surveyor General of the United States; custody.
View Statute 84-406 Board of Educational Lands and Funds; field notes of Surveyor General of the United States; inspection.
View Statute 84-407 State Surveyor; deputy surveyors; duties; compensation.
View Statute 84-407.01 Deputy surveyor; private employment; no additional fees; cost of plat and field notes.
View Statute 84-408 State Surveyor; duties; surveys; prima facie evidence of correctness.
View Statute 84-409 State Surveyor; surveys; fees; amount; disposition; Surveyors' Cash Fund; created; use; investment.
View Statute 84-409.01 Applications for surveys; costs advanced; disposition.
View Statute 84-410 State Surveyor; disputed surveys; how settled; prima facie evidence of correctness; compel testimony; oaths.
View Statute 84-411 State Surveyor; entry upon property authorized; damages.
View Statute 84-412 Survey record repository; established.
View Statute 84-413 Survey record repository; duties.
View Statute 84-414 Survey Record Repository Fund; created; use; investment.
View Statute 84-415 Survey record repository; funding; fees.
View Statute 84-501 Secretary of State; Great Seal; custodian.
View Statute 84-502 Secretary of State; duties.
View Statute 84-503 Secretary of State; bills passed over Governor's veto; authentication.
View Statute 84-504 Secretary of State; bills not signed or returned to Legislature by Governor; authentication.
View Statute 84-505 Secretary of State; laws, acts, resolutions, bonds, insurance policies, records; custodian; transfer.
View Statute 84-506 Repealed. Laws 1971, LB 36, § 8.
View Statute 84-507 Secretary of State; oaths; acknowledgments; fees.
View Statute 84-508 Secretary of State; deputy; duties.
View Statute 84-509 Secretary of State; deputy; compensation.
View Statute 84-509.01 Restriction on political committee participation.
View Statute 84-509.02 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-510 Repealed. Laws 2020, LB910, § 49.
View Statute 84-511 Electronic transmission and filing of documents.
View Statute 84-512 Secretary of State Cash Fund; created; use; investment.
View Statute 84-601 State Treasurer; residence office; location.
View Statute 84-602 State Treasurer; duties.
View Statute 84-602.01 Taxpayer Transparency Act.
View Statute 84-602.02 Transferred to section 84-602.04.
View Statute 84-602.03 Taxpayer Transparency Act; terms, defined.
View Statute 84-602.04 Taxpayer Transparency Act; website; contents; link to Department of Administrative Services website; contents; actions by state entity prohibited; Department of Administrative Services; duties.
View Statute 84-603 State Treasurer; seal authentication; copies evidence of original.
View Statute 84-604 State Treasurer and Auditor of Public Accounts; records; delivery to successors.
View Statute 84-605 State Treasurer; records; inspection by Legislature; audit.
View Statute 84-606 State Treasurer; oaths; power to administer.
View Statute 84-607 State Treasurer; refusal to pay lawful warrant; penalty.
View Statute 84-608 State Treasurer; deputy; duties; compensation.
View Statute 84-608.01 Repealed. Laws 1957, c. 397, § 5.
View Statute 84-608.02 Repealed. Laws 1961, c. 286, § 1.
View Statute 84-609 Repealed. Laws 1987, LB 15, § 1.
View Statute 84-610 Repealed. Laws 1987, LB 15, § 1.
View Statute 84-611 Repealed. Laws 1987, LB 15, § 1.
View Statute 84-612 Cash Reserve Fund; created; transfers; limitations; receipt of federal funds.
View Statute 84-613 Cash Reserve Fund; investment; interest.
View Statute 84-614 Unreversed transfer; considered encumbrance; when.
View Statute 84-615 Petty cash fund; authorized.
View Statute 84-616 Judgments and security for debt; authority of State Treasurer to sell and assign.
View Statute 84-617 State Treasurer Administrative Fund; created; use; investment; fee schedule.
View Statute 84-617.01 Returned check or electronic payment not accepted; State Treasurer; state agency; assessment of charge; limitation.
View Statute 84-618 Treasury Management Cash Fund; created; use; investment.
View Statute 84-619 Repealed. Laws 2006, LB 1061, § 29.
View Statute 84-620 State Treasurer; debtor of state agency; fees authorized; payment limitations.
View Statute 84-621 Repealed. Laws 2020, LB740, § 1.
View Statute 84-701 Fiscal year; beginning; end.
View Statute 84-702 State officers; biennial reports to Clerk of the Legislature.
View Statute 84-703 Repealed. Laws 1963, c. 339, § 1.
View Statute 84-704 Repealed. Laws 1963, c. 339, § 1.
View Statute 84-705 Repealed. Laws 1947, c. 344, § 8.
View Statute 84-706 Repealed. Laws 1959, c. 265, § 1.
View Statute 84-707 Repealed. Laws 1951, c. 341, § 1.
View Statute 84-708 Repealed. Laws 1951, c. 341, § 1.
View Statute 84-709 Repealed. Laws 1951, c. 341, § 1.
View Statute 84-710 Fees, proceeds, and money due state; payment to State Treasurer; duty of state officers and department heads; exceptions.
View Statute 84-711 Fees; failure to remit to State Treasurer; penalty.
View Statute 84-712 Public records; free examination; memorandum and abstracts; copies; fees.
View Statute 84-712.01 Public records; right of citizens; full access; fee authorized.
View Statute 84-712.02 Public records; claimants before United States Department of Veterans Affairs; certified copies free of charge.
View Statute 84-712.03 Public records; denial of rights; remedies.
View Statute 84-712.04 Public records; denial of rights; public body; provide information.
View Statute 84-712.05 Records which may be withheld from the public; enumerated.
View Statute 84-712.06 Public record; portion provided; when.
View Statute 84-712.07 Public records; public access; equitable relief; attorney's fees; costs.
View Statute 84-712.08 Records; federal government; exception.
View Statute 84-712.09 Violation; penalty.
View Statute 84-713 Settled claims; record required; contents; public record; certain settlement agreements; public agency; agenda item; applicability of section.
View Statute 84-713.01 Repealed. Laws 1997, LB 590, § 19.
View Statute 84-713.02 Repealed. Laws 1997, LB 590, § 19.
View Statute 84-713.03 Repealed. Laws 1997, LB 590, § 19.
View Statute 84-713.04 Repealed. Laws 1997, LB 590, § 19.
View Statute 84-713.05 Transferred to section 50-117.
View Statute 84-714 Transferred to section 90-102.
View Statute 84-715 Transferred to section 90-103.
View Statute 84-716 Transferred to section 90-104.
View Statute 84-716.01 Transferred to section 90-105.
View Statute 84-716.02 Repealed. Laws 1965, c. 571, § 1.
View Statute 84-716.03 Transferred to section 90-106.
View Statute 84-717 Transferred to section 90-107.
View Statute 84-718 Elective constitutional state officer; status; effect of bond or insurance policy; right of action to establish; consent of state to suit.
View Statute 84-719 Elective constitutional state officer; status; effect of bond; action to establish; notice and hearing; service.
View Statute 84-720 Elective constitutional state officer; status; effect of bond; action to establish; notice; service upon Attorney General.
View Statute 84-721 Secretary of State; Auditor of Public Accounts; State Treasurer; Lieutenant Governor; salaries.
View Statute 84-721.01 Repealed. Laws 1965, c. 567, § 3.
View Statute 84-721.02 Repealed. Laws 1961, c. 286, § 1.
View Statute 84-721.03 Repealed. Laws 1963, c. 341, § 1.
View Statute 84-722 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-723 State officers; other compensation from state; prohibition.
View Statute 84-724 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-725 Transferred to section 90-108.
View Statute 84-726 Transferred to section 90-109.
View Statute 84-727 Transferred to section 90-110.
View Statute 84-728 Transferred to section 90-111.
View Statute 84-729 Transferred to section 90-112.
View Statute 84-730 Transferred to section 90-113.
View Statute 84-731 Governor; duty to implement laws; exceptions; Attorney General; action to implement.
View Statute 84-732 Governor or Attorney General; duty to implement laws; violation; penalty.
View Statute 84-733 Advertising or promotional materials; state funds; limitation.
View Statute 84-801 State officers; deputies; appointment; bond or insurance.
View Statute 84-802 Deputies; duties.
View Statute 84-803 State officers; appointment as deputy prohibited.
View Statute 84-804 Transferred to section 23-1704.01.
View Statute 84-805 Transferred to section 23-1704.02.
View Statute 84-806 Transferred to section 23-1704.03.
View Statute 84-806.01 Repealed. Laws 1976, LB 782, § 16.
View Statute 84-807 Deputies; oath.
View Statute 84-808 Transferred to section 23-1115.
View Statute 84-809 Transferred to section 24-403.
View Statute 84-810 Repealed. Laws 1959, c. 266, § 1.
View Statute 84-811 Repealed. Laws 1967, c. 402, § 1.
View Statute 84-901 Terms, defined.
View Statute 84-901.01 Adoption and promulgation of rules and regulations; time; failure to adopt and promulgate; explanation; contents; hearing by standing committee of the Legislature; effect of legislative changes.
View Statute 84-901.02 Legislative findings.
View Statute 84-901.03 Agency; guidance document; issuance; availability; notice; request to revise or repeal; response; agency publish index.
View Statute 84-901.04 Emergency rule or regulation; factors; procedure; duration; renewal; filing; publication.
View Statute 84-902 Agency; rules and regulations; certified copies filed with Secretary of State; manner; open to public inspection.
View Statute 84-903 Agency; rules and regulations; publish.
View Statute 84-904 Repealed. Laws 1986, LB 992, § 11.
View Statute 84-905 Agency; rules and regulations; availability required; price.
View Statute 84-905.01 Rule or regulation; review by Attorney General.
View Statute 84-906 Rule or regulation; when valid; presumption; limitation of action.
View Statute 84-906.01 Official rulemaking or regulationmaking record; agency maintain; contents.
View Statute 84-906.02 Public comments; notice; agency; powers.
View Statute 84-906.03 Secretary of State; duties.
View Statute 84-906.04 Secretary of State; maintain docket for pending proceedings; contents.
View Statute 84-906.05 Rule or regulation; judicial notice.
View Statute 84-906.06 Repealed. Laws 1982, LB 784, § 2.
View Statute 84-907 Rule or regulation; adoption; amendment; repeal; hearing; notice; procedure; exemption.
View Statute 84-907.01 Repealed. Laws 2016, LB867, § 21.
View Statute 84-907.02 Repealed. Laws 2016, LB867, § 21.
View Statute 84-907.03 Repealed. Laws 2020, LB910, § 49.
View Statute 84-907.04 Proposed rule or regulation; explanatory statement; contents; use; agency; written report; contents.
View Statute 84-907.05 Proposed rule or regulation; substantially different from published notice; considerations; limitation on agency.
View Statute 84-907.06 Adoption, amendment, or repeal of rule or regulation; notice to Executive Board of the Legislative Council and Secretary of State.
View Statute 84-907.07 Executive Board of the Legislative Council; standing committees of the Legislature; powers and duties.
View Statute 84-907.08 Petition to adopt a rule or regulation; form; procedure.
View Statute 84-907.09 Adoption, amendment, or repeal of rule or regulation; provide information to Governor.
View Statute 84-907.10 Member of the Legislature; complaint; procedure.
View Statute 84-908 Rule or regulation; adoption; amendment; repeal; considerations; when effective; approval by Governor; filing.
View Statute 84-908.01 Repealed. Laws 1986, LB 992, § 11.
View Statute 84-908.02 Repealed. Laws 1986, LB 992, § 11.
View Statute 84-908.03 Repealed. Laws 1986, LB 992, § 11.
View Statute 84-908.04 Repealed. Laws 1986, LB 992, § 11.
View Statute 84-908.05 Repealed. Laws 1986, LB 992, § 11.
View Statute 84-909 Agency; rules and regulations governing procedure; adoption.
View Statute 84-909.01 Model rules of procedure; Attorney General; agency; duties.
View Statute 84-910 Agency; notification to Legislative Performance Audit Committee; contents; format; notice to Executive Board of the Legislative Council.
View Statute 84-911 Validity of rule or regulation; declaratory judgment; procedure.
View Statute 84-912 Repealed. Laws 1994, LB 446, § 40.
View Statute 84-912.01 Petition for declaratory order; issuance by agency; duties; effect.
View Statute 84-912.02 Petition for intervention; hearing officer or designee; grant petition; conditions; powers and duties; order.
View Statute 84-912.03 Tax Equalization and Review Commission; exemption.
View Statute 84-913 Contested cases; notice of hearing; record; transcript.
View Statute 84-913.01 Hearing officer; prehearing conference; procedure.
View Statute 84-913.02 Hearing officer; prehearing conference; powers and duties; orders.
View Statute 84-913.03 Hearing officer; prehearing conference and hearing; how conducted.
View Statute 84-913.04 Proceedings; limitation on participation.
View Statute 84-914 Contested cases; evidence; procedure; ex parte communications.
View Statute 84-915 Contested cases; orders; findings of fact; conclusions of law; notification.
View Statute 84-915.01 Official record of contested cases; agency maintain; contents; use.
View Statute 84-916 Act; intent.
View Statute 84-917 Contested case; appeal; right to cross-appeal; procedure.
View Statute 84-918 District court decision; appeal.
View Statute 84-919 Act; exclusive means of judicial review.
View Statute 84-919.01 Negotiated Rulemaking Act; use by agency.
View Statute 84-920 Act, how cited.
View Statute 84-921 Act, how cited.
View Statute 84-922 Purpose of act.
View Statute 84-923 Terms, defined.
View Statute 84-924 Negotiated rulemaking committee; establishment; agency director; use of negotiated rulemaking procedure; determination; considerations; convenor; duties.
View Statute 84-925 Petition to use negotiated rulemaking committee; procedure; exception.
View Statute 84-926 Negotiated rulemaking committee established; agency; duties; Secretary of State; duties.
View Statute 84-927 Negotiated rulemaking committee; establishment; notice of decision; agency support; termination.
View Statute 84-928 Negotiated rulemaking committee; membership; procedure.
View Statute 84-929 Negotiated rulemaking committee; powers and duties; consensus; procedure; report; contents.
View Statute 84-930 Facilitator; selection; duties.
View Statute 84-931 Convenor or facilitator; contract authorized; state employee; disqualification; members of negotiated rulemaking committee; expenses; per diem; grants or gifts.
View Statute 84-932 Agency action; judicial review; limitation; negotiated rule; judicial review; treatment.
View Statute 84-933 Act, how cited.
View Statute 84-934 Definitions, where found.
View Statute 84-935 Government certification, defined.
View Statute 84-936 Lawful occupation, defined.
View Statute 84-937 Least restrictive regulation, defined.
View Statute 84-938 Occupational board, defined.
View Statute 84-939 Occupational license, defined.
View Statute 84-940 Occupational regulation, defined.
View Statute 84-941 Personal qualifications, defined.
View Statute 84-942 Private certification, defined.
View Statute 84-943 Provider, defined.
View Statute 84-944 Registration, defined.
View Statute 84-945 Use of terms certification, certified, registration, and registered; how construed.
View Statute 84-946 Statement of policy.
View Statute 84-947 Individual with criminal conviction; submit preliminary application; occupational board; duties; determination; appeal; fee.
View Statute 84-948 Standing committee of Legislature; duties; report; contents.
View Statute 84-1001 Basic workweek; state officers; departments; hours required; exceptions; holidays; payment; rules and regulations.
View Statute 84-1002 Basic workweek; state institutions; hours required.
View Statute 84-1003 Basic workweek; staggering of hours.
View Statute 84-1004 Basic workweek; authority of Governor; time when effective.
View Statute 84-1005 Basic workweek; persons excepted.
View Statute 84-1101 Act, how cited.
View Statute 84-1102 Declaration of policy.
View Statute 84-1103 Terms, defined.
View Statute 84-1104 Sections; applicability.
View Statute 84-1105 Sections; provisions, when invoked.
View Statute 84-1106 Officers; alternates; appointment; qualifications.
View Statute 84-1107 Officers; alternate; notice of appointment.
View Statute 84-1108 Officers; alternate; oath.
View Statute 84-1109 Officers; alternate; appointment to only one office.
View Statute 84-1110 Officers; alternate; changing appointment; duty to be informed.
View Statute 84-1111 Officers; alternate; assumption of duties; length of service.
View Statute 84-1112 Officers; alternates; termination.
View Statute 84-1113 Officers; alternates; no compensation; acting officer; compensation.
View Statute 84-1114 Officers; alternate; acting officer; title.
View Statute 84-1115 Officers; alternates; assumption of power; disputes; how settled.
View Statute 84-1116 Officers; alternates; acting officer; acts; validity.
View Statute 84-1117 Repealed. Laws 1963, c. 340, § 1.
View Statute 84-1201 Legislative intent.
View Statute 84-1202 Terms, defined.
View Statute 84-1203 Secretary of State; State Records Administrator; duties.
View Statute 84-1204 State Records Board; established; members; duties; meetings; expenses.
View Statute 84-1205 Board; network manager; duties.
View Statute 84-1205.01 Repealed. Laws 2017, LB644, § 21.
View Statute 84-1205.02 Board; establish fees.
View Statute 84-1205.03 State agency; electronic access to public records; approval required; when; one-time fee; report; when required; fees.
View Statute 84-1205.04 Repealed. Laws 2012, LB 719, § 33.
View Statute 84-1205.05 Board; reports.
View Statute 84-1205.06 Repealed. Laws 2012, LB 719, § 33.
View Statute 84-1206 Administrator; duties; powers.
View Statute 84-1207 State or local agency head; duties.
View Statute 84-1207.01 Agency head; designate records officer; duties.
View Statute 84-1208 Administrator; preservation duplicates of essential records; process used; exception.
View Statute 84-1209 Administrator; storage of records and preservation duplicates; charges.
View Statute 84-1210 Administrator; records; maintain; temporary removal; inspection; copies certified.
View Statute 84-1211 Records; confidential; protection.
View Statute 84-1212 Program for selection and preservation of essential records; review, periodically.
View Statute 84-1212.01 Records retention and disposition schedule; review by State Archivist; approval; review by administrator.
View Statute 84-1212.02 Records retention and disposition schedule; disposal of records pursuant to schedule; report.
View Statute 84-1213 Records; property of state or local agencies; protected; willfully mutilate, destroy, transfer, remove, damage, or otherwise dispose of; violation; penalty.
View Statute 84-1213.01 Records; violation; prosecute.
View Statute 84-1214 State agency; disposition of records; procedure.
View Statute 84-1214.01 State Archives; authority; duties.
View Statute 84-1215 Nonrecord material; destruction; procedure; personal and political papers; preservation.
View Statute 84-1216 Administrator; rules and regulations; promulgate.
View Statute 84-1217 State and local agencies; preservation of records; administrator; advise.
View Statute 84-1218 Local agencies; preservation of records; administrator; advise and assist; rules and regulations.
View Statute 84-1219 Administrator; biennial report; copies; furnish.
View Statute 84-1220 Act, how cited.
View Statute 84-1221 Repealed. Laws 1989, LB 18, § 10.
View Statute 84-1222 Purchase of microfilm system or equipment; approval; property of administrator.
View Statute 84-1223 Repealed. Laws 2012, LB 719, § 33.
View Statute 84-1224 Administrator; microfilm; micrographic equipment; powers.
View Statute 84-1225 Administrator; micropublishing and computer output microfilm services; charges.
View Statute 84-1226 Records Management Micrographics Services Revolving Fund; created; credits; expenditures; rental.
View Statute 84-1227 Records Management Cash Fund; created; use; investment.
View Statute 84-1228 Electronic record constituting permanent record; requirements.
View Statute 84-1229 Electronic records; authorized.
View Statute 84-1301 Terms, defined.
View Statute 84-1302 State Employees Retirement System; established; operative date; official name; acceptance of contributions.
View Statute 84-1303 Repealed. Laws 1971, LB 987, § 38.
View Statute 84-1304 Repealed. Laws 1971, LB 987, § 38.
View Statute 84-1305 Retirement board; powers and duties.
View Statute 84-1305.01 Records; employer education program.
View Statute 84-1305.02 Retirement board; power to adjust contributions and benefits; overpayment of benefits; investigatory powers; subpoenas.
View Statute 84-1306 Repealed. Laws 1996, LB 847, § 62.
View Statute 84-1307 Retirement system; membership; requirements; composition; exercise of option to join; effect; new employee; participation in another governmental plan; how treated; separate employment; effect.
View Statute 84-1308 Retirement system; contribution of employees; method of payment; amount; employer pick up contributions.
View Statute 84-1309 State Employees Retirement Fund; established; amounts credited; disbursements; accounting of funds.
View Statute 84-1309.01 Board; provide benefit liability information; verify investments.
View Statute 84-1309.02 Cash balance benefit; election; effect; administrative services agreements; authorized.
View Statute 84-1310 Defined contribution benefit; employee account.
View Statute 84-1310.01 Defined contribution benefit; employee account; investment options; procedures; administration.
View Statute 84-1311 Defined contribution benefit; employer account; investment.
View Statute 84-1311.01 Repealed. Laws 1998, LB 1191, § 85.
View Statute 84-1311.02 Repealed. Laws 1998, LB 1191, § 85.
View Statute 84-1311.03 Defined contribution benefit; employer account; investment options; procedures; administration.
View Statute 84-1312 Direct rollover; terms, defined; distributee; powers; board; powers.
View Statute 84-1313 Retirement system; accept payments and rollovers; limitations; board; powers.
View Statute 84-1313.01 Retirement system; accept transfers; limitations; how treated.
View Statute 84-1313.02 Retirement system; transfer eligible rollover distribution; conditions.
View Statute 84-1314 State Employees Defined Contribution Retirement Expense Fund; State Employees Cash Balance Retirement Expense Fund; created; use; investment.
View Statute 84-1315 Auditor of Public Accounts; annual audit of retirement system; annual report.
View Statute 84-1315.01 Transferred to section 84-1507.
View Statute 84-1316 Retirement system; sue and be sued; actions; representation by Attorney General.
View Statute 84-1317 Employees; retirement date; application for benefits; deferment of benefits; board; duties; certain required minimum distributions; election authorized.
View Statute 84-1317.01 Repealed. Laws 1982, LB 592, § 2.
View Statute 84-1318 Employees; benefits; retirement value; how computed.
View Statute 84-1319 Future service retirement benefits; when payable; how computed; selection of annuity; board; deferment of benefits; certain required minimum distributions; election authorized.
View Statute 84-1319.01 State Equal Retirement Benefit Fund; created; use; investment.
View Statute 84-1320 Prior service retirement benefits; when payable; how computed; deferment; reduction in amount, when.
View Statute 84-1321 Employees; termination of employment; benefits; when; how computed; vesting; deferment of benefits; certain required minimum distributions; election authorized.
View Statute 84-1321.01 Termination of employment; account forfeited; when; State Employer Retirement Expense Fund; created; use; investment.
View Statute 84-1322 Employees; reemployment; status; how treated; reinstatement; repay amount received.
View Statute 84-1323 Members; death before retirement; death benefit; amount; direct transfer to retirement plan; death while performing qualified military service; additional death benefit.
View Statute 84-1323.01 Employee; retirement; disability; medical examination; waiver.
View Statute 84-1323.02 Beneficiary designation; order of priority.
View Statute 84-1324 Retirement benefits; exemption from legal process; exception.
View Statute 84-1325 Employees; military service; credit; payments; applicability.
View Statute 84-1326 Retirement system; membership status; not lost while employment continues.
View Statute 84-1326.01 Retirement system; member; employee status changed to behavioral health region or community mental health center; benefits retained; application; immediate participation; when.
View Statute 84-1326.02 Repealed. Laws 2006, LB 366, § 14.
View Statute 84-1326.03 Transferred to section 81-1328.02.
View Statute 84-1326.04 Transferred to section 81-1328.03.
View Statute 84-1327 Retirement system; false or fraudulent actions; prohibited acts; penalty; denial of benefits.
View Statute 84-1328 Retirement benefits; declared additional to benefits under federal Social Security Act.
View Statute 84-1329 Limitation of actions.
View Statute 84-1329.01 Transferred to section 84-1504.
View Statute 84-1329.02 Transferred to section 84-1505.
View Statute 84-1329.03 Transferred to section 84-1506.
View Statute 84-1329.04 Retirement system contributions, property, and rights; how treated.
View Statute 84-1329.05 Termination of system or contributions; effect.
View Statute 84-1330 Elected officials and employees having regular term; act, when operative.
View Statute 84-1330.01 State Employees Retirement Fund; elected officials and employees having a regular term; sections, when operative.
View Statute 84-1331 Act, how cited.
View Statute 84-1332 City or county employee changed by Legislature to state employee; vesting of prior service retirement benefits; application; vested benefits.
View Statute 84-1333 County employee changed by law to judge; vesting of prior service retirement benefits; vested benefits.
View Statute 84-1401 Repealed. Laws 1975, LB 325, § 11.
View Statute 84-1402 Repealed. Laws 1975, LB 325, § 11.
View Statute 84-1403 Repealed. Laws 1975, LB 325, § 11.
View Statute 84-1404 Repealed. Laws 1975, LB 325, § 11.
View Statute 84-1405 Repealed. Laws 1975, LB 325, § 11.
View Statute 84-1406 Repealed. Laws 1975, LB 325, § 11.
View Statute 84-1407 Act, how cited.
View Statute 84-1408 Declaration of intent; meetings open to public.
View Statute 84-1409 Terms, defined.
View Statute 84-1410 Closed session; when; purpose; reasons listed; procedure; right to challenge; prohibited acts; chance meetings, conventions, or workshops.
View Statute 84-1411 Meetings of public body; notice; method; contents; when available; right to modify; duties concerning notice; virtual conferencing authorized; requirements; emergency meeting without notice; appearance before public body.
View Statute 84-1412 Meetings of public body; rights of public; public body; powers and duties.
View Statute 84-1413 Meetings; minutes; roll call vote; secret ballot; when; agenda and minutes; required on website; when.
View Statute 84-1414 Unlawful action by public body; declared void or voidable by district court; when; duty to enforce open meeting laws; citizen's suit; procedure; violations; penalties.
View Statute 84-1415 Open Meetings Act; requirements; waiver; validity of action.
View Statute 84-1501 Public Employees Retirement Board; created; members; qualifications; appointment; terms; vacancy; removal.
View Statute 84-1502 Board; chairperson; secretary; election; meetings; compensation; expenses.
View Statute 84-1503 Board; duties; director; duties.
View Statute 84-1503.01 Repealed. Laws 1998, LB 1191, § 85.
View Statute 84-1503.02 Board; duties and responsibilities.
View Statute 84-1503.03 Director; employ personnel; employees; duties.
View Statute 84-1503.04 Internal auditor; duties and responsibilities.
View Statute 84-1504 Deferred compensation; treatment; participation; requirements.
View Statute 84-1505 Deferred compensation; treatment; investment.
View Statute 84-1506 Deferred compensation; availability and distribution of funds; Deferred Compensation Fund; created.
View Statute 84-1506.01 Deferred Compensation Expense Fund; created; use; investment.
View Statute 84-1507 Actuarial reports; statement of actuarial assumptions and methods; actuarial valuations and experience investigations; prepared; actuary; certified by Public Employees Retirement Board.
View Statute 84-1508 Repealed. Laws 1996, LB 847, § 62.
View Statute 84-1509 Administrative services agreement; authorized.
View Statute 84-1510 Administrative services agreement; terms.
View Statute 84-1511 Board; information and advice regarding retirement; provide sessions; for whom; required information; leave authorized; funding; fee.
View Statute 84-1511.01 Repealed. Laws 2022, LB700, § 19.
View Statute 84-1512 Board; access to records; director; duties; employer education program.
View Statute 84-1513 Board; members; personal liability.
View Statute 84-1514 Class V Retirement System Payment Processing Fund; created; use; investment; transfers of funds; liability.
View Statute 84-1601 Program; established; coverage; employees of the Nebraska State Patrol; optional coverage.
View Statute 84-1602 Program; administration.
View Statute 84-1603 Selection of insurance carrier; powers and duties.
View Statute 84-1604 Employees eligible.
View Statute 84-1604.01 Certain blind persons; eligibility.
View Statute 84-1605 Contract for insurance.
View Statute 84-1606 Optional health insurance coverage; authorized.
View Statute 84-1607 Life insurance contract; extension of special benefits; payment.
View Statute 84-1608 Health insurance contract; extension of special benefits; payment.
View Statute 84-1609 Special coverages; availability.
View Statute 84-1610 Supplemental coverage; restrictions; right to purchase.
View Statute 84-1611 Health insurance or health maintenance organization program; state contribution; amount; labor contract; effect.
View Statute 84-1612 Contributions by employees; payroll deductions.
View Statute 84-1613 State Employees Insurance Fund; created; use; investment.
View Statute 84-1614 Program; applicability of law.
View Statute 84-1615 Coverage; when provided.
View Statute 84-1616 Health and Life Benefit Administration Cash Fund; created; use; investment.
View Statute 84-1617 Personnel division of the Department of Administrative Services; report.
View Statute 84-1618 Act, how cited.
View Statute 84-1619 Terms, defined.
View Statute 84-1620 Direct Primary Care Pilot Program; established.
View Statute 84-1621 Department; duties.
View Statute 84-1622 Participation.
View Statute 84-1623 Plan administrator; duties.
View Statute 84-1624 Direct provider; participation requirements; monthly payment.
View Statute 84-1625 Care quality and patient satisfaction measurements.
View Statute 84-1626 Report.
View Statute 84-1627 Rules and regulations.