Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 43 - INFANTS AND JUVENILES

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

View Statute 43-101 Children eligible for adoption.
View Statute 43-101.01 Terms, defined.
View Statute 43-102 Petition requirements; decree; jurisdiction; filings.
View Statute 43-102.01 Military personnel; deemed residents; when.
View Statute 43-103 Petition; hearing; notice.
View Statute 43-104 Adoption; consent required; exceptions; petition requirements; private adoption; requirements.
View Statute 43-104.01 Child born out of wedlock; putative father registry; Department of Health and Human Services; duties.
View Statute 43-104.02 Child born out of wedlock; Notice of Objection to Adoption and Intent to Obtain Custody; filing requirements.
View Statute 43-104.03 Child born out of wedlock; filing with putative father registry; department; notice; to whom given.
View Statute 43-104.04 Child born out of wedlock; failure to file notice; effect.
View Statute 43-104.05 Child born out of wedlock; notice; filed; petition for adjudication of paternity; trial; guardian ad litem; court; jurisdiction.
View Statute 43-104.06 Repealed. Laws 1995, LB 712, § 31.
View Statute 43-104.07 Child born in a foreign country; requirements.
View Statute 43-104.08 Child born out of wedlock; identify and inform biological father.
View Statute 43-104.09 Child born out of wedlock; biological mother; affidavit; form.
View Statute 43-104.10 Child born out of wedlock; agency or attorney; duty to inform biological mother.
View Statute 43-104.11 Child born out of wedlock; father's relinquishment and consent; when effective.
View Statute 43-104.12 Child born out of wedlock; agency or attorney; duty to inform biological father.
View Statute 43-104.13 Child born out of wedlock; notice to biological father; contents.
View Statute 43-104.14 Child born out of wedlock; agency or attorney; duty to notify biological father by publication; when.
View Statute 43-104.15 Child born out of wedlock; notification to biological father; exceptions.
View Statute 43-104.16 Child born out of wedlock; notice requirements; affidavit by agency or attorney.
View Statute 43-104.17 Child born out of wedlock; petition; evidence of compliance required; notice to biological father; when.
View Statute 43-104.18 Child born out of wedlock; failure to establish compliance with notice requirements; court powers.
View Statute 43-104.19 Repealed. Laws 2022, LB741, § 56.
View Statute 43-104.20 Repealed. Laws 2022, LB741, § 56.
View Statute 43-104.21 Repealed. Laws 2022, LB741, § 56.
View Statute 43-104.22 Child born out of wedlock; hearing; paternity of child; father's consent not required; when; determination of custody.
View Statute 43-104.23 Child born out of wedlock; decree finalizing adoption without biological father's notification; when; appeal.
View Statute 43-104.24 Child born out of wedlock; proceedings; court priority.
View Statute 43-104.25 Repealed. Laws 2022, LB741, § 56.
View Statute 43-105 Substitute consents.
View Statute 43-106 Relinquishments and consents; signature; witnesses; acknowledgment.
View Statute 43-106.01 Relinquishment; relief from parental duties; no impairment of right to inherit.
View Statute 43-106.02 Relinquishment of child; presentation of nonconsent form required.
View Statute 43-107 Investigation by Department of Health and Human Services; adoptive home studies required; when; medical history; required; contents; exceptions; report required; case file; access; department; duties.
View Statute 43-108 Personal appearance of parties; exceptions.
View Statute 43-109 Decree; conditions; content.
View Statute 43-110 Decree; effect as between parties.
View Statute 43-111 Decree; effect as to natural parents.
View Statute 43-111.01 Denial of petition; court; powers.
View Statute 43-112 Decree; appeal.
View Statute 43-113 Adoption records; access; retention.
View Statute 43-114 Repealed. Laws 1949, c. 95, § 2.
View Statute 43-115 Prior adoptions.
View Statute 43-116 Validity of decrees.
View Statute 43-117 Adoptive parents; assistance; medical assessment of child.
View Statute 43-117.01 Ward of a child placement agency; adoptive parents; assistance.
View Statute 43-117.02 Child with special needs; adoptive parents; reimbursement for adoption expenses.
View Statute 43-117.03 Adoption assistance payments; cease; when; exceptions.
View Statute 43-118 Assistance; conditions.
View Statute 43-118.01 Ward of state; adoption assistance payment.
View Statute 43-118.02 Written adoption assistance agreement; required; contents.
View Statute 43-119 Definitions, where found.
View Statute 43-120 Repealed. Laws 1997, LB 307, § 236.
View Statute 43-121 Agency, defined.
View Statute 43-122 Department, defined.
View Statute 43-123 Relative, defined.
View Statute 43-123.01 Medical history, defined.
View Statute 43-124 Department; provide relative consent form.
View Statute 43-125 Relative consent form.
View Statute 43-126 Relative; revocation of consent; form.
View Statute 43-127 Relative; consent and revocation forms; notarized; filing.
View Statute 43-128 Medical history; access; contents.
View Statute 43-129 Original birth certificate; access by medical professionals; when.
View Statute 43-130 Adopted person; request for information; form.
View Statute 43-131 Release of information; procedure.
View Statute 43-132 Biological parent; notice of nonconsent; filing.
View Statute 43-133 Biological parent; nonconsent form.
View Statute 43-134 Biological parent; revocation of nonconsent; form.
View Statute 43-135 Biological parent; deceased; release of information.
View Statute 43-136 Release of original birth certificate; when.
View Statute 43-137 Adopted person; contact child placement agency or department; when.
View Statute 43-138 Department or agency; acquire information in court or department records; disclosure requirements.
View Statute 43-139 Court or department records provided; record required.
View Statute 43-140 Department or agency; contact relative; limitations; reunion or release of information; when.
View Statute 43-141 Department or agency; fees; rules and regulations.
View Statute 43-142 Department or agency; file report with clerk.
View Statute 43-143 Adoptive parent; notice of nonconsent; filing.
View Statute 43-144 Adoptive parent; nonconsent form.
View Statute 43-145 Adoptive parent; revocation of nonconsent; form.
View Statute 43-146 Forms; notarized; filing.
View Statute 43-146.01 Sections; applicability.
View Statute 43-146.02 Medical history; requirements.
View Statute 43-146.03 Information on original birth certificate; release; when.
View Statute 43-146.04 Adopted person; request for information; form.
View Statute 43-146.05 Release of information; procedure.
View Statute 43-146.06 Biological parent; notice of nonconsent; filing; failure to sign; effect.
View Statute 43-146.07 Biological parent; nonconsent form.
View Statute 43-146.08 Biological parent; revocation of nonconsent; form.
View Statute 43-146.09 Biological parent; deceased; release of information.
View Statute 43-146.10 Adopted person; contact child placement agency or department; when.
View Statute 43-146.11 Department or agency; acquire information in court or department records; disclosure requirements.
View Statute 43-146.12 Court or department records provided; record required.
View Statute 43-146.13 Department or agency; contact relative; release of information; condition.
View Statute 43-146.14 Department or agency; fees; department; rules and regulations.
View Statute 43-146.15 Department or agency; written report; contents.
View Statute 43-146.16 Forms; notarized; filing.
View Statute 43-146.17 Heir of adopted person; access to information; when; fee.
View Statute 43-147 Legislative findings.
View Statute 43-148 Purposes of sections.
View Statute 43-149 Terms, defined.
View Statute 43-150 Interstate compact; department; powers; effect.
View Statute 43-151 Interstate compact; requirements.
View Statute 43-152 Interstate compact; discretionary provisions.
View Statute 43-153 Child with special needs; medical assistance identification; how obtained; payment; violations; penalty.
View Statute 43-154 State plan; administer federal aid.
View Statute 43-155 Legislative intent.
View Statute 43-156 Terms, defined.
View Statute 43-157 Determination by department.
View Statute 43-158 Information included; effect on visitation.
View Statute 43-159 Alteration.
View Statute 43-160 Effect; enforcement.
View Statute 43-161 Client records; maintained by Department of Health and Human Services; access.
View Statute 43-162 Communication or contact agreement; authorized; approval.
View Statute 43-163 Guardian ad litem; appointment; order approving agreement; considerations.
View Statute 43-164 Failure to comply with court order; effect.
View Statute 43-165 Enforcement of order; modification; when.
View Statute 43-166 Communication and contact agreement; authorized; adoptee consent, when required; court approval; enforcement; civil action authorized; monetary award not allowed.
View Statute 43-201 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-201.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-202 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-202.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-202.02 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-202.03 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-202.04 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-203 Repealed. Laws 1957, c. 174, § 1.
View Statute 43-204 Repealed. Laws 1978, LB 169, § 3.
View Statute 43-205 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.02 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.03 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.04 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.05 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.06 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-205.07 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-206 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-206.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-206.02 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-206.03 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-206.04 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-207 Repealed. Laws 1978, LB 624, § 5.
View Statute 43-208 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-209 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-210 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-210.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-210.02 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-210.03 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-210.04 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-211 Repealed. Laws 1972, LB 1032, § 287.
View Statute 43-212 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-212.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-212.02 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-212.03 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-213 Repealed. Laws 1969, c. 817, § 87.
View Statute 43-214 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-215 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-216 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-217 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-218 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-219 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-220 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-221 Repealed. Laws 1961, c. 118, § 2.
View Statute 43-222 Repealed. Laws 1963, c. 251, § 8.
View Statute 43-223 Repealed. Laws 1963, c. 251, § 8.
View Statute 43-224 Repealed. Laws 1963, c. 251, § 8.
View Statute 43-225 Repealed. Laws 1963, c. 251, § 8.
View Statute 43-226 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-227 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-228 Transferred to section 43-2,111.
View Statute 43-229 Transferred to section 43-2,112.
View Statute 43-230 Transferred to section 43-2,113.
View Statute 43-230.01 Transferred to section 43-2,114.
View Statute 43-230.02 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-230.03 Transferred to section 43-2,115.
View Statute 43-230.04 Transferred to section 43-2,116.
View Statute 43-230.05 Transferred to section 43-2,117.
View Statute 43-231 Repealed. Laws 1963, c. 244, § 7.
View Statute 43-232 Repealed. Laws 1963, c. 244, § 7.
View Statute 43-233 Transferred to section 43-2,118.
View Statute 43-233.01 Transferred to section 43-2,119.
View Statute 43-233.02 Repealed. Laws 1979, LB 373, § 5.
View Statute 43-234 Transferred to section 43-2,120.
View Statute 43-234.01 Transferred to section 43-2,121.
View Statute 43-235 Transferred to section 43-2,122.
View Statute 43-236 Transferred to section 43-2,123.
View Statute 43-236.01 Transferred to section 43-2,124.
View Statute 43-237 Transferred to section 43-2,125.
View Statute 43-238 Transferred to section 43-2,126.
View Statute 43-239 Transferred to section 43-2,127.
View Statute 43-240 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-241 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-242 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-243 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-243.01 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-244 Repealed. Laws 1981, LB 346, § 88.
View Statute 43-245 Terms, defined.
View Statute 43-246 Code, how construed.
View Statute 43-246.01 Juvenile court; exclusive original and concurrent original jurisdiction.
View Statute 43-246.02 Transfer of jurisdiction to district court; bridge order; criteria; records; modification.
View Statute 43-247 Juvenile court; jurisdiction.
View Statute 43-247.01 Transferred to section 43-247.03.
View Statute 43-247.02 Juvenile court; placement or commitment of juveniles; Department of Health and Human Services; Office of Juvenile Services; authority and duties.
View Statute 43-247.03 Restorative justice practices; confidential; privileged communications.
View Statute 43-247.04 Legislative intent; State Court Administrator; duties; Department of Health and Human Services; duties.
View Statute 43-248 Temporary custody of juvenile without warrant; when.
View Statute 43-248.01 Juvenile in custody; right to call or consult an attorney.
View Statute 43-248.02 Juvenile offender civil citation pilot program; peace officer issue civil citation; contents; advisement; peace officer; duties; juvenile report to juvenile assessment center; failure to comply; effect.
View Statute 43-248.03 Civil citation form.
View Statute 43-249 Temporary custody; not an arrest; exception.
View Statute 43-250 Temporary custody; disposition; custody requirements.
View Statute 43-251 Preadjudication placement or detention; mental health placement; prohibitions.
View Statute 43-251.01 Juveniles; placements and commitments; restrictions.
View Statute 43-251.02 Reference to clinically credentialed community-based provider.
View Statute 43-251.03 Limitation on use of restraints; written findings.
View Statute 43-252 Fingerprints; when authorized; disposition.
View Statute 43-253 Temporary custody; investigation; release; when.
View Statute 43-254 Placement or detention pending adjudication; restrictions; assessment of costs.
View Statute 43-254.01 Temporary mental health placement; evaluation; procedure.
View Statute 43-254.02 Temporary detention rules and regulations; Nebraska Commission on Law Enforcement and Criminal Justice; duties.
View Statute 43-255 Detention or placement; release required; exceptions.
View Statute 43-256 Continued placement, detention, or alternative to detention; probable cause hearing; release requirements; exceptions.
View Statute 43-257 Unlawful detention or placement; penalty.
View Statute 43-258 Preadjudication physical and mental evaluation; placement; restrictions; reports; costs.
View Statute 43-259 Evaluation; motion for release of juvenile in custody.
View Statute 43-260 Standardized juvenile detention screening instrument.
View Statute 43-260.01 Detention; factors.
View Statute 43-260.02 Juvenile pretrial diversion program; authorized.
View Statute 43-260.03 Juvenile pretrial diversion program; goals.
View Statute 43-260.04 Juvenile pretrial diversion program; requirements.
View Statute 43-260.05 Juvenile pretrial diversion program; optional services.
View Statute 43-260.06 Juvenile diversion agreement; contents.
View Statute 43-260.07 Juvenile pretrial diversion program; data; duties.
View Statute 43-261 Juvenile court petition; contents; filing.
View Statute 43-261.01 Juvenile court petition; felony or crime of domestic violence; court provide explanation of firearm possession consequences.
View Statute 43-262 Issuance of process; notice in lieu of summons.
View Statute 43-263 Issuance of process; summons.
View Statute 43-264 Summons; service.
View Statute 43-265 Summons; notice to parent, guardian, or relative required; appointment of guardian ad litem.
View Statute 43-266 Immediate custody of juvenile; when.
View Statute 43-267 Subpoena; notice of subsequent hearing.
View Statute 43-268 Summons, notice, subpoena; manner given; time.
View Statute 43-269 Failure to comply with summons or subpoena; contempt.
View Statute 43-270 Warrant; when issued.
View Statute 43-271 Prompt hearing and disposition; detention review hearing.
View Statute 43-272 Right to counsel; appointment; payment; guardian ad litem; appointment; when; duties; standards for guardians ad litem; standards for attorneys who practice in juvenile court.
View Statute 43-272.01 Guardian ad litem; appointment; powers and duties; consultation; payment of costs; compensation.
View Statute 43-272.02 Court appointed special advocate volunteer.
View Statute 43-273 Appointed counsel and guardians ad litem; fees; allowance.
View Statute 43-274 County attorney; city attorney; preadjudication powers and duties; petition, pretrial diversion, or restorative justice practice or service; transfer; procedures; appeal.
View Statute 43-275 Petition, complaint, or restorative justice program consent form; filing; time.
View Statute 43-276 County attorney; city attorney; criminal charge, juvenile court petition, pretrial diversion, restorative justice, or transfer of case; determination; considerations; referral to community-based resources.
View Statute 43-277 Juvenile in custody; adjudication hearing; requirements.
View Statute 43-277.01 Mental health hearing; requirements.
View Statute 43-278 Adjudication hearing; held within ninety days after petition is filed; additional reviews; telephonic or videoconference hearing; authorized.
View Statute 43-279 Juvenile violator or juvenile in need of special supervision; rights of parties; proceedings.
View Statute 43-279.01 Juvenile in need of assistance or termination of parental rights; rights of parties; appointment of counsel; court; powers; proceedings.
View Statute 43-280 Adjudication; effect; use of in-court statements.
View Statute 43-281 Adjudication of jurisdiction; temporary placement for evaluation; restrictions on placement; copy of report or evaluation.
View Statute 43-282 Juvenile court; transfer case and records to court of domicile.
View Statute 43-283 Dispositional hearing; rules of evidence.
View Statute 43-283.01 Preserve and reunify the family; reasonable efforts; requirements.
View Statute 43-284 Juvenile in need of assistance or special supervision; care and custody; payments for support; removal from home; restrictions.
View Statute 43-284.01 Juvenile voluntarily relinquished; custody; alternative disposition; effect.
View Statute 43-284.02 Ward of the department; appointment of guardian; payments allowed.
View Statute 43-285 Care of juvenile; duties; authority; placement plan and report; when; court proceedings; standing; Foster Care Review Office or local foster care review board; participation authorized; immunity.
View Statute 43-286 Juvenile violator or juvenile in need of special supervision; disposition; violation of probation, supervision, or court order; procedure; discharge; procedure; notice; hearing; individualized reentry plan.
View Statute 43-286.01 Juveniles; graduated response; probation officer; duties; powers; county attorney; file action to revoke probation; when.
View Statute 43-287 Impoundment of license or permit issued under Motor Vehicle Operator's License Act; other powers of court; copy of abstract to Department of Motor Vehicles; fine for excessive absenteeism from school; not eligible for ignition interlock permit.
View Statute 43-287.01 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-287.02 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-287.03 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-287.04 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-287.05 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-287.06 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-288 Order allowing juvenile to return or remain at home; conditions and requirements.
View Statute 43-289 Juvenile committed; release from confinement upon reaching age of majority; hospital treatment; custody in state institutions; discharge.
View Statute 43-290 Costs of care and treatment; payment; procedure.
View Statute 43-290.01 Costs; payment.
View Statute 43-291 Termination of parental rights; proceedings.
View Statute 43-292 Termination of parental rights; grounds.
View Statute 43-292.01 Termination of parental rights; appointment of guardian ad litem; when.
View Statute 43-292.02 Termination of parental rights; state; duty to file petition; when.
View Statute 43-292.03 Termination of parental rights; state; Department of Health and Human Services; duties.
View Statute 43-293 Termination of parental rights; effect; adoption; consent.
View Statute 43-294 Termination of parental rights; custodian; rights; obligations.
View Statute 43-295 Juvenile court; continuing jurisdiction; exception.
View Statute 43-296 Associations receiving juveniles; supervision by Department of Health and Human Services; certificate; reports; statements.
View Statute 43-297 Juveniles in need of assistance; placement with association or institution; agreements; effect.
View Statute 43-297.01 Office of Probation Administration; duties; initial placement and level of care; court order; review; notice of placement change; hearing; exception; foster care placement; participation in proceedings.
View Statute 43-298 Commitment of juvenile; religious preference considered.
View Statute 43-299 Code, how construed.
View Statute 43-2,100 Department of Health and Human Services; acceptance of juveniles for observation and treatment; authorized.
View Statute 43-2,101 Costs of transporting juvenile to department; payment by county; when.
View Statute 43-2,102 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-2,103 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-2,104 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-2,105 Repealed. Laws 2010, LB 800, § 40.
View Statute 43-2,106 Proceeding in county court sitting as juvenile court; jurisdiction; appeals.
View Statute 43-2,106.01 Judgments or final orders; appeal; parties; cost.
View Statute 43-2,106.02 Power of court to vacate or modify judgments or orders.
View Statute 43-2,106.03 Rehabilitative services; hearing; court order; use.
View Statute 43-2,107 Court; control conduct of a person; notice; hearing; temporary order; violation of order; penalty.
View Statute 43-2,108 Juvenile court; record; case file; how kept; certain reports and records not open to inspection without order of court; exceptions; information accessible through criminal justice information system.
View Statute 43-2,108.01 Sealing of records; juveniles eligible.
View Statute 43-2,108.02 Sealing of records; notice to juvenile; contents.
View Statute 43-2,108.03 Sealing of records; county attorney or city attorney; duties; motion to seal record authorized.
View Statute 43-2,108.04 Sealing of records; notification of proceedings; order of court; hearing; notice; findings; considerations.
View Statute 43-2,108.05 Sealing of record; court; duties; effect; inspection of records; prohibited acts; violation; contempt of court.
View Statute 43-2,109 County board of visitors; appointment; duties; reports; expenses.
View Statute 43-2,110 Detention homes; power of county boards to provide.
View Statute 43-2,111 Establishment; when; court of record.
View Statute 43-2,112 Establishment; petition; election; clerk of county court; duties.
View Statute 43-2,113 Rooms and offices; jurisdiction; powers and duties.
View Statute 43-2,114 Judge; nomination; appointment; retention; vacancy.
View Statute 43-2,115 Judge; retention in office; how determined.
View Statute 43-2,116 Judge; term of office.
View Statute 43-2,117 Judicial nominating commission; selection; provisions applicable.
View Statute 43-2,118 Judge; qualifications.
View Statute 43-2,119 Judges; number; presiding judge.
View Statute 43-2,120 Judge; salary; source of payment.
View Statute 43-2,121 Judge; salary increase; when effective.
View Statute 43-2,122 Clerk; no additional compensation; custodian of seal.
View Statute 43-2,123 Judge; personal staff; appointment; salary.
View Statute 43-2,123.01 Probation officers; appointment prohibited.
View Statute 43-2,124 Repealed. Laws 1984, LB 13, § 90.
View Statute 43-2,125 Designation of alternative judge; when authorized.
View Statute 43-2,126 Transferred to section 43-2,106.01.
View Statute 43-2,127 Abolition; petition; election; transfer of dockets.
View Statute 43-2,128 Code, how construed.
View Statute 43-2,129 Code, how cited.
View Statute 43-2,130 Repealed. Laws 2000, LB 894, § 1.
View Statute 43-301 Patrolling; activities authorized.
View Statute 43-302 Officials; liability; exemption.
View Statute 43-401 Act, how cited.
View Statute 43-402 Legislative intent; juvenile justice system; goal.
View Statute 43-403 Terms, defined.
View Statute 43-404 Office of Juvenile Services; created; powers and duties.
View Statute 43-405 Office of Juvenile Services; administrative duties.
View Statute 43-406 Office of Juvenile Services; individualized treatment plan; case classification and management; requirements.
View Statute 43-407 Office of Juvenile Services; programs and treatment services; individualized treatment plan; placement; procedure; case management and coordination process; funding utilization; intent; evidence-based services, policies, practices, and procedures; report; contents; Executive Board of Legislative Council; powers.
View Statute 43-408 Office of Juvenile Services; committing court; powers and duties; commitment review; hearing; immediate change of placement; procedure; annual review of commitment and placement; review status; when.
View Statute 43-409 Office of Juvenile Services; access to records; immunity.
View Statute 43-410 Juvenile absconding; authority to apprehend.
View Statute 43-411 Detainers for apprehension and detention; authorized; detention; limitations.
View Statute 43-412 Commitment to Office of Juvenile Services; discharge of juvenile; effect of discharge; notice of discharge.
View Statute 43-413 Repealed. Laws 2015, LB 605, § 112.
View Statute 43-414 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-415 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-416 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-417 Discharge from youth rehabilitation and treatment center; considerations.
View Statute 43-418 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-419 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-420 Hearing officer; requirements.
View Statute 43-421 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-422 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-423 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-424 Assault, escape, or attempt to escape; documentation required; copy to court and county attorney.
View Statute 43-425 Community and Family Reentry Process; created; juvenile committed to youth rehabilitation and treatment center; family team meetings; individualized reentry plan; risk-screening and needs assessment; probation officer; duties; Office of Probation Administration; duties.
View Statute 43-426 Visitation and communication; use as consequence or sanction; prohibited.
View Statute 43-427 Youth rehabilitation and treatment centers; five-year operations plan; reports.
View Statute 43-428 Youth rehabilitation and treatment center; emergency plan.
View Statute 43-429 Emergency plan; requirements.
View Statute 43-430 Criminal detention facility; juvenile detention facility; emergency use.
View Statute 43-431 Transportation of juveniles; policies and procedures; applicable to private contractor.
View Statute 43-501 Sections, how construed.
View Statute 43-502 Repealed. Laws 1953, c. 237, § 11.
View Statute 43-503 Department of Health and Human Services; duty to cooperate with other agencies.
View Statute 43-504 Terms, defined; pregnancy; effect.
View Statute 43-504.01 Conditions of eligibility; partially or totally unemployed parent or needy caretaker.
View Statute 43-504.02 Repealed. Laws 1967, c. 250, § 1.
View Statute 43-505 Repealed. Laws 1982, LB 522, § 46.
View Statute 43-506 Repealed. Laws 1982, LB 522, § 46.
View Statute 43-507 Mentally and physically handicapped children; Department of Health and Human Services; duties.
View Statute 43-508 Department of Health and Human Services; cooperation with state institutions.
View Statute 43-509 Religious faith of children; preservation.
View Statute 43-510 Children eligible for assistance.
View Statute 43-511 Benefits extended to children in rural districts.
View Statute 43-512 Application for assistance; procedure; maximum monthly assistance; payment; transitional benefits; terms, defined.
View Statute 43-512.01 County attorney or authorized attorney; duty to take action against nonsupporting parent or stepparent; when.
View Statute 43-512.02 Child, spousal, and medical support collection; paternity determination; services available; application; fees; costs.
View Statute 43-512.03 County attorney or authorized attorney; duties; enumerated; department; powers; actions; real party in interest; representation; section, how construed.
View Statute 43-512.04 Child support or medical support; separate action allowed; procedure; presumption; decree; contempt.
View Statute 43-512.05 Child, spousal, and medical support payments; district court clerks; furnish information; cooperative agreements; reimbursement for costs incurred.
View Statute 43-512.06 Locating absent parents; determining income and employer; access to information; assistance; purpose.
View Statute 43-512.07 Assignment of child, spousal, or medical support payments; when; duration; notice; unpaid court-ordered support; how treated.
View Statute 43-512.08 Intervention in matters relating to child, spousal, or medical support; when authorized.
View Statute 43-512.09 Garnishment for collection of child support or medical support; where filed.
View Statute 43-512.10 Sections, how construed.
View Statute 43-512.11 Work and education programs; department; report.
View Statute 43-512.12 Title IV-D child support order; review by Department of Health and Human Services; when; noncustodial parent incarcerated; notice to parents.
View Statute 43-512.13 Title IV-D child support order; review; notice requirements; additional review.
View Statute 43-512.14 Title IV-D child support order; financial information; duty to provide; failure; effect; referral of order; effect.
View Statute 43-512.15 Title IV-D child support order; modification; when; procedures.
View Statute 43-512.16 Title IV-D child support order; review of health care coverage provisions.
View Statute 43-512.17 Title IV-D child support order; financial information; disclosure; contents.
View Statute 43-512.18 Title IV-D child support order; communication technology; use authorized.
View Statute 43-513 Aid to dependent children; standard of need; adjustment; limitation.
View Statute 43-513.01 Judgment for child support; death of judgment debtor.
View Statute 43-514 Payments; to whom made.
View Statute 43-515 Department of Health and Human Services; investigations; approval or disapproval of application; notice.
View Statute 43-516 Department of Health and Human Services; participants in aid to dependent children; collect data and information.
View Statute 43-517 Department of Health and Human Services; report; public record.
View Statute 43-518 Repealed. Laws 1965, c. 394, § 6.
View Statute 43-519 Repealed. Laws 1965, c. 394, § 6.
View Statute 43-520 Repealed. Laws 1965, c. 394, § 6.
View Statute 43-521 Repealed. Laws 1965, c. 394, § 6.
View Statute 43-522 State assistance funds; how expended; medical care.
View Statute 43-523 Department of Health and Human Services; reports.
View Statute 43-524 Department of Health and Human Services; duty to cooperate with other welfare agencies.
View Statute 43-525 Child welfare services; state assistance funds; expenditure.
View Statute 43-526 State agencies; distribution of funds; uniformity; assumption of obligations; limit.
View Statute 43-527 Repealed. Laws 1982, LB 522, § 46.
View Statute 43-528 Repealed. Laws 1982, LB 522, § 46.
View Statute 43-529 Aid to dependent children; needs of persons with whom child is living; payment; requirements.
View Statute 43-530 Repealed. Laws 1982, LB 522, § 46.
View Statute 43-531 Repealed. Laws 1991, LB 836, § 36.
View Statute 43-532 Family policy; declaration; legislative findings.
View Statute 43-533 Family policy; guiding principles.
View Statute 43-534 Repealed. Laws 2016, LB746, § 30.
View Statute 43-535 Families; training and treatment programs; legislative findings.
View Statute 43-536 Child care reimbursement; market rate survey; adjustment of rate; participation in quality rating and improvement system; effect.
View Statute 43-601 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-602 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-603 Repealed. Laws 1959, c. 419, § 13.
View Statute 43-604 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-605 Transferred to section 79-1137.
View Statute 43-605.01 Transferred to section 79-1138.
View Statute 43-605.02 Transferred to section 79-1139.
View Statute 43-605.03 Transferred to section 79-3319.
View Statute 43-606 Transferred to section 79-3336.
View Statute 43-607 Transferred to section 79-1129.
View Statute 43-607.01 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-607.02 Transferred to section 79-1130.
View Statute 43-608 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-609 Repealed. Laws 1977, LB 443, § 4.
View Statute 43-610 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-610.01 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-611 Transferred to section 79-1144.
View Statute 43-611.01 Transferred to section 79-1146.
View Statute 43-612 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-613 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-613.01 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-614 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-615 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-615.01 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-616 Repealed. Laws 1972, LB 690, § 16.
View Statute 43-616.01 Repealed. Laws 1976, LB 761, § 19.
View Statute 43-616.02 Repealed. Laws 1986, LB 1177, § 66.
View Statute 43-616.03 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-616.04 Repealed. Laws 1974, LB 92, § 4.
View Statute 43-617 Transferred to section 79-1148.
View Statute 43-618 Transferred to section 79-1149.
View Statute 43-619 Transferred to section 79-1150.
View Statute 43-620 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-621 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-622 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-623 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-624 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-625 Transferred to section 79-1154.
View Statute 43-626 Transferred to section 79-1152.
View Statute 43-626.01 Transferred to section 79-1153.
View Statute 43-627 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-627.01 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-628 Repealed. Laws 1973, LB 403, § 31.
View Statute 43-629 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-630 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-631 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-632 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-633 Transferred to section 20-126.
View Statute 43-634 Transferred to section 20-127.
View Statute 43-635 Transferred to section 20-128.
View Statute 43-636 Transferred to section 20-129.
View Statute 43-637 Transferred to section 20-130.
View Statute 43-638 Transferred to section 20-131.
View Statute 43-639 Repealed. Laws 1973, LB 102, § 5.
View Statute 43-640 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-641 Transferred to section 79-1127.
View Statute 43-642 Transferred to section 79-1128.
View Statute 43-643 Transferred to section 79-1155.
View Statute 43-644 Repealed. Laws 1982, LB 651, § 3.
View Statute 43-645 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-646 Transferred to section 79-1126.
View Statute 43-646.01 Transferred to section 79-1131.
View Statute 43-646.02 Transferred to section 79-1132.
View Statute 43-646.03 Transferred to section 79-1133.
View Statute 43-646.04 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-646.05 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-646.06 Transferred to section 79-1134.
View Statute 43-646.07 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-646.08 Transferred to section 79-1135.
View Statute 43-646.09 Transferred to section 79-1136.
View Statute 43-646.10 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-647 Transferred to section 79-1140.
View Statute 43-647.01 Transferred to section 79-1141.
View Statute 43-648 Transferred to section 79-1142.
View Statute 43-649 Transferred to section 79-1156.
View Statute 43-650 Transferred to section 79-1157.
View Statute 43-651 Transferred to section 79-1158.
View Statute 43-651.01 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-651.02 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-651.03 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-652 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-652.01 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-652.02 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-652.03 Repealed. Laws 1978, LB 871, § 32.
View Statute 43-653 Transferred to section 79-1159.
View Statute 43-654 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-654.01 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-654.02 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-654.03 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-655 Repealed. Laws 1980, LB 773, § 8.
View Statute 43-655.01 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-656 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-657 Repealed. Laws 1986, LB 904, § 1.
View Statute 43-658 Repealed. Laws 1980, LB 773, § 8.
View Statute 43-659 Repealed. Laws 1980, LB 773, § 8.
View Statute 43-660 Transferred to section 79-1160.
View Statute 43-661 Transferred to section 79-1162.
View Statute 43-662 Transferred to section 79-1163.
View Statute 43-662.01 Transferred to section 79-1164.
View Statute 43-663 Repealed. Laws 1980, LB 855, § 4.
View Statute 43-664 Transferred to section 79-1165.
View Statute 43-665 Transferred to section 79-1166.
View Statute 43-666 Transferred to section 79-1167.
View Statute 43-667 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-668 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-669 Transferred to section 79-1168.
View Statute 43-670 Transferred to section 79-1169.
View Statute 43-671 Transferred to section 79-1170.
View Statute 43-672 Transferred to section 79-1171.
View Statute 43-673 Transferred to section 79-1172.
View Statute 43-674 Transferred to section 79-1173.
View Statute 43-675 Transferred to section 79-1174.
View Statute 43-676 Transferred to section 79-1175.
View Statute 43-677 Transferred to section 79-1176.
View Statute 43-678 Repealed. Laws 1987, LB 367, § 76.
View Statute 43-679 Transferred to section 79-1177.
View Statute 43-680 Transferred to section 79-1178.
View Statute 43-701 License; when required; issuance; revocation.
View Statute 43-702 Custodian of child; records required.
View Statute 43-703 Repealed. Laws 1989, LB 22, § 8.
View Statute 43-704 Repealed. Laws 1980, LB 951, § 1.
View Statute 43-705 Visitation; Department of Health and Human Services; power.
View Statute 43-706 Abuse or neglect by custodian; filing of complaint.
View Statute 43-707 Protection of children; Department of Health and Human Services; powers and duties.
View Statute 43-708 Parent, guardian, or custodian; powers.
View Statute 43-709 Violation; penalty.
View Statute 43-801 Destruction of property; infliction of personal injury; limitation.
View Statute 43-901 Repealed. Laws 1996, LB 1155, § 121.
View Statute 43-901.01 Repealed. Laws 1985, LB 26, § 1.
View Statute 43-902 Repealed. Laws 1996, LB 1155, § 121.
View Statute 43-903 Court acting pursuant to Nebraska Juvenile Code; disposition of children.
View Statute 43-904 Repealed. Laws 1996, LB 1155, § 121.
View Statute 43-905 Legal custody; care; placement; duties of department; contracts; payment for maintenance.
View Statute 43-906 Adoption; consent.
View Statute 43-907 Assets; custody; records; expenditures; investments; social security benefits; department; duties.
View Statute 43-908 Child reaching age of majority; disposition of assets.
View Statute 43-909 Repealed. Laws 1996, LB 1155, § 121.
View Statute 43-910 Repealed. Laws 1996, LB 1155, § 121.
View Statute 43-911 Repealed. Laws 1984, LB 638, § 1.
View Statute 43-912 Repealed. Laws 1985, LB 13, § 1.
View Statute 43-913 Repealed. Laws 1996, LB 1155, § 121.
View Statute 43-1001 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1002 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1003 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1004 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1005 Expense of returning juvenile to state; how paid.
View Statute 43-1006 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1007 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1008 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1009 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1010 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1011 Interstate Compact for Juveniles.
View Statute 43-1101 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1102 Repealed. Laws 2009, LB 237, § 5.
View Statute 43-1103 Interstate Compact for the Placement of Children.
View Statute 43-1201 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1202 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1203 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1204 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1205 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1206 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1207 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1208 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1209 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1210 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1211 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1212 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1213 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1214 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1214.01 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1215 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1216 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1217 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1218 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1219 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1220 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1221 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1222 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1223 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1224 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1225 Repealed. Laws 2003, LB 148, § 105.
View Statute 43-1226 Act, how cited.
View Statute 43-1227 Terms, defined.
View Statute 43-1228 Proceedings governed by other law.
View Statute 43-1229 Application to Indian tribes.
View Statute 43-1230 International application of act.
View Statute 43-1231 Effect of child custody determination.
View Statute 43-1232 Priority.
View Statute 43-1233 Notice to persons outside state.
View Statute 43-1234 Appearance and limited immunity.
View Statute 43-1235 Communication between courts.
View Statute 43-1236 Taking testimony in another state.
View Statute 43-1237 Cooperation between courts; preservation of records.
View Statute 43-1238 Initial child custody jurisdiction.
View Statute 43-1239 Exclusive, continuing jurisdiction.
View Statute 43-1240 Jurisdiction to modify determination.
View Statute 43-1241 Temporary emergency jurisdiction.
View Statute 43-1242 Notice; opportunity to be heard; joinder.
View Statute 43-1243 Simultaneous proceedings.
View Statute 43-1244 Inconvenient forum.
View Statute 43-1245 Jurisdiction declined by reason of conduct.
View Statute 43-1246 Information to be submitted to court.
View Statute 43-1247 Appearance of parties and child.
View Statute 43-1248 Enforcement provisions; terms, defined.
View Statute 43-1249 Enforcement under Hague Convention.
View Statute 43-1250 Duty to enforce.
View Statute 43-1251 Temporary visitation.
View Statute 43-1252 Registration of child custody determination.
View Statute 43-1253 Enforcement of registered determination.
View Statute 43-1254 Simultaneous proceedings.
View Statute 43-1255 Expedited enforcement of child custody determination.
View Statute 43-1256 Service of petition and order.
View Statute 43-1257 Hearing and order.
View Statute 43-1258 Warrant to take physical custody of child.
View Statute 43-1259 Costs, fees, and expenses.
View Statute 43-1260 Recognition and enforcement.
View Statute 43-1261 Appeals.
View Statute 43-1262 Role of county attorney or Attorney General.
View Statute 43-1263 Role of law enforcement.
View Statute 43-1264 Costs and expenses.
View Statute 43-1265 Application and construction.
View Statute 43-1266 Motion or other request under prior law; how treated.
View Statute 43-1301 Terms, defined.
View Statute 43-1301.01 Entering foster care; determination of time.
View Statute 43-1302 Foster Care Review Office; established; purpose; Foster Care Advisory Committee; created; members; terms; meetings; duties; expenses; executive director; duties.
View Statute 43-1303 Office; registry; reports required; foster care file audit case reviews; rules and regulations; local board; report; court; report; visitation of facilities; executive director; powers and duties.
View Statute 43-1304 Local foster care review boards; members; powers and duties.
View Statute 43-1305 Local board; terms; vacancy.
View Statute 43-1306 Children and Juveniles Data Feasibility Study Advisory Group; created; members; meetings; duties; Data Steering Subcommittee; Information-Sharing Subcommittee.
View Statute 43-1307 Child placed in foster care; court; duties; office; provide information to local board.
View Statute 43-1308 Local board; powers and duties.
View Statute 43-1309 Records; release; when.
View Statute 43-1310 Records and information; confidential; unauthorized disclosure; penalty.
View Statute 43-1311 Child removed from home; person or court in charge of child; duties.
View Statute 43-1311.01 Child removed from home; notice to noncustodial parent and certain relatives; when; information provided; department; duties.
View Statute 43-1311.02 Placement of child and siblings; sibling visitation or ongoing interaction; motions authorized; court review; department; duties; right of sibling to intervene.
View Statute 43-1311.03 Written independent living transition proposal; development; contents; transition team; department; duties; information regarding Young Adult Bridge to Independence Act; notice; contents; out-of-home placement; hearing, when held.
View Statute 43-1312 Plan or permanency plan for foster child; contents; investigation; hearing; court; duties.
View Statute 43-1312.01 Placement of child; order granting guardianship; court retain jurisdiction over child; termination of guardianship; when; effect of guardianship.
View Statute 43-1313 Review of dispositional order; when; procedure.
View Statute 43-1314 Court review or hearing; right to participate; notice.
View Statute 43-1314.01 Six-month case reviews; office; duties.
View Statute 43-1314.02 Caregiver information form; development; provided to caregiver.
View Statute 43-1315 Status and permanency plan review; placement order.
View Statute 43-1316 Status review; child's needs; determination.
View Statute 43-1317 Training for local board members.
View Statute 43-1318 Act, how cited.
View Statute 43-1319 Funds of Department of Health and Human Services; use.
View Statute 43-1320 Foster parents; liability protection; Foster Parent Liability and Property Damage Fund; created; use; investment; unreimbursed liability and damage; claim.
View Statute 43-1321 Foster Care Review Office Cash Fund; created; use; investment.
View Statute 43-1322 Repealed. Laws 2017, LB225, § 20.
View Statute 43-1401 Terms, defined.
View Statute 43-1402 Child support; liability of parents.
View Statute 43-1403 Support by county; conditions.
View Statute 43-1404 Child support; liability of parents; discharge.
View Statute 43-1405 Child support; liability of father; discharge by settlement; requirements.
View Statute 43-1406 Determination of paternity by other state or Indian tribe; full faith and credit; legitimacy of child.
View Statute 43-1407 Expenses of mother; liability of father; enforcement; payment by medical assistance program; recovery; procedure.
View Statute 43-1408 Repealed. Laws 1991, LB 457, § 47.
View Statute 43-1408.01 Notarized acknowledgment of paternity; execution by alleged father; form; filing with Department of Health and Human Services; payment.
View Statute 43-1409 Notarized acknowledgment of paternity; rebuttable presumption; admissibility; rescission.
View Statute 43-1410 Child support; decree or approved settlement; effect after death of parent.
View Statute 43-1411 Paternity; action to establish; venue; limitation; summons; person claiming to be biological father; action to establish; genetic testing.
View Statute 43-1411.01 Paternity or parental support; jurisdiction; termination of parental rights; provisions applicable.
View Statute 43-1412 Paternity; action to establish; procedure; public hearings prohibited; evidence; default judgment; decree; payment of costs and fees.
View Statute 43-1412.01 Legal determination of paternity set aside; when; guardian ad litem; court orders.
View Statute 43-1413 Child born out of wedlock; term substituted for other terms.
View Statute 43-1414 Genetic testing; procedure; confidentiality; violation; penalty.
View Statute 43-1415 Results of genetic tests; admissible evidence; rebuttable presumption.
View Statute 43-1416 Genetic tests; chain of custody; competent evidence.
View Statute 43-1417 Additional genetic testing; when.
View Statute 43-1418 Genetic testing; costs.
View Statute 43-1501 Act, how cited.
View Statute 43-1502 Purpose of act.
View Statute 43-1503 Terms, defined.
View Statute 43-1504 Custody proceeding; jurisdiction of tribe; transfer of proceedings; rights of tribe; tribal proceedings; effect.
View Statute 43-1505 Foster care placement; termination of parental rights; procedures; rights.
View Statute 43-1505.01 Notice of involuntary proceeding in state court; contents; filing with court.
View Statute 43-1506 Voluntary proceeding; consent; when valid; initiation of voluntary services; notice; department or state; duties; withdrawal of consent.
View Statute 43-1507 Petition to invalidate actions in violation of law.
View Statute 43-1508 Placement guidelines; preferences; records.
View Statute 43-1509 Return of custody; removal from foster care; procedures.
View Statute 43-1510 Adopted individual; access to information.
View Statute 43-1511 Agreements with state agencies; authorized.
View Statute 43-1512 Improper removal from custody; effect.
View Statute 43-1513 Higher federal standard of protection; when applicable.
View Statute 43-1514 Emergency removal or placement of child; appropriate action; hotline representative; duty.
View Statute 43-1515 Applicability of act; exceptions.
View Statute 43-1516 Adoptive placement; information made available.
View Statute 43-1517 Rules and regulations.
View Statute 43-1601 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1602 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1603 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1604 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1605 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1606 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1607 Repealed. Laws 1989, LB 265, § 7.
View Statute 43-1608 Legislative findings.
View Statute 43-1609 Child support referee; appointment; when; qualifications; oath or affirmation; removal; contracts authorized.
View Statute 43-1610 Salaries, offices, staff, equipment.
View Statute 43-1611 Support and paternity matters; protection orders; referral or assignment.
View Statute 43-1612 Hearing; procedure.
View Statute 43-1613 Findings and recommendations; exceptions; review by court.
View Statute 43-1701 Act, how cited.
View Statute 43-1702 Purpose of act.
View Statute 43-1703 Definitions, where found.
View Statute 43-1704 Authorized attorney, defined.
View Statute 43-1705 Child support, defined.
View Statute 43-1706 Department, defined.
View Statute 43-1707 Disposable income, defined.
View Statute 43-1708 Employee or payee, defined.
View Statute 43-1709 Employer or other payor, defined.
View Statute 43-1710 Foreign support order, defined.
View Statute 43-1711 Income, defined.
View Statute 43-1712 Income withholding, defined.
View Statute 43-1712.01 Medical support, defined.
View Statute 43-1712.02 Monetary judgment, defined.
View Statute 43-1713 Obligee, defined.
View Statute 43-1714 Obligor, defined.
View Statute 43-1715 Spousal support, defined.
View Statute 43-1715.01 State Disbursement Unit, defined.
View Statute 43-1716 Support, defined.
View Statute 43-1717 Support order, defined.
View Statute 43-1718 Support order; operate as assignment of income; effect; duties.
View Statute 43-1718.01 Obligor; subject to income withholding; when; notice; alternative payment method; conditions.
View Statute 43-1718.02 Obligor; subject to income withholding; when; notice; employer or other payor; prohibited acts; violation; penalty; termination or modification; notice; enforcement.
View Statute 43-1719 Employer or other payor; duty to furnish information; action to enforce.
View Statute 43-1720 Notice to employer, payor, or obligor; contents.
View Statute 43-1721 Hearing, when held.
View Statute 43-1722 Assignment; statement of amount.
View Statute 43-1723 Notice to employer or other payor; contents; compliance; effect.
View Statute 43-1724 Employer or other payor; failure to withhold and remit income; effect.
View Statute 43-1725 Employer or other payor; prohibited actions; penalty.
View Statute 43-1726 Notice to withhold income; termination; exception; procedure.
View Statute 43-1727 Income withholding notice; modification or revocation; notice.
View Statute 43-1728 Income from another jurisdiction; withholding order; how obtained.
View Statute 43-1729 Foreign support order; acceptance; procedure.
View Statute 43-1730 Entry of foreign support order; documentation required.
View Statute 43-1731 Documentation; remedy of defects.
View Statute 43-1732 Foreign support order; how enforced.
View Statute 43-1733 Foreign support order; income withholding notice; contents; hearing; when held.
View Statute 43-1734 Foreign support order; validity; prima facie evidence; allowable defenses.
View Statute 43-1735 Foreign support order; continuance; undisputed amount; withholding.
View Statute 43-1736 Foreign support order; discovery; testimony; evidence; voluntary testimony.
View Statute 43-1737 Income withholding; when effective.
View Statute 43-1738 Foreign support order entry; effect; amounts credited.
View Statute 43-1739 Foreign support order; receipt of amendment or modification; effect.
View Statute 43-1740 Foreign support order; obligor; new or additional income or employment; county or authorized attorney; duties.
View Statute 43-1741 Foreign support order; voluntary income withholding; procedure.
View Statute 43-1742 Foreign support order; applicability of law.
View Statute 43-1743 Consent to income withholding; when allowed; procedure.
View Statute 43-1801 Grandparent, defined.
View Statute 43-1802 Visitation; conditions; order; modification.
View Statute 43-1803 Venue; petition; contents; service.
View Statute 43-1901 Legislative findings.
View Statute 43-1902 Terms, defined.
View Statute 43-1903 Nebraska Child Abuse Prevention Fund Board; created; members; terms; vacancies; officers; expenses; removal.
View Statute 43-1904 Board; powers and duties.
View Statute 43-1905 Department; duties.
View Statute 43-1906 Nebraska Child Abuse Prevention Fund; established; investment; use.
View Statute 43-2001 Act, how cited.
View Statute 43-2002 Legislative findings.
View Statute 43-2003 Terms, defined.
View Statute 43-2004 Missing person; notification.
View Statute 43-2005 Flagging birth certificate.
View Statute 43-2006 Flagged birth certificate; inquiry and request; how handled.
View Statute 43-2007 Schools; exempt school; duties.
View Statute 43-2008 Flag; requirements.
View Statute 43-2009 Removal of flag.
View Statute 43-2010 Local law enforcement agency; duties.
View Statute 43-2011 Immunity from liability.
View Statute 43-2012 Department; patrol; adopt rules and regulations.
View Statute 43-2101 Persons under nineteen years of age declared minors; marriage, effect; person eighteen years of age or older; rights and responsibility.
View Statute 43-2201 Legislative intent.
View Statute 43-2202 Terms, defined.
View Statute 43-2203 Pilot project participants; duties.
View Statute 43-2204 Pilot project; created; department; duties; termination of project.
View Statute 43-2205 Department; duties; collaboration.
View Statute 43-2206 Legislative intent.
View Statute 43-2207 Data collection system.
View Statute 43-2208 Independent evaluation of pilot project.
View Statute 43-2209 Rules and regulations.
View Statute 43-2301 Repealed. Laws 1992, LB 907, § 29.
View Statute 43-2302 Repealed. Laws 1992, LB 907, § 29.
View Statute 43-2303 Repealed. Laws 1992, LB 907, § 29.
View Statute 43-2304 Repealed. Laws 1992, LB 907, § 29.
View Statute 43-2305 Repealed. Laws 1992, LB 907, § 29.
View Statute 43-2401 Act, how cited.
View Statute 43-2402 Terms, defined.
View Statute 43-2403 Legislative findings; purposes of act.
View Statute 43-2404 Grants; use.
View Statute 43-2404.01 Comprehensive juvenile services plan; contents; statewide system to evaluate fund recipients; Director of the Community-based Juvenile Services Aid Program; duties.
View Statute 43-2404.02 Community-based Juvenile Services Aid Program; created; use; reports.
View Statute 43-2404.03 Legislative intent.
View Statute 43-2405 Grants under Commission Grant Program; application; requirements.
View Statute 43-2406 Grants; criteria.
View Statute 43-2407 Repealed. Laws 2000, LB 1167, § 56.
View Statute 43-2408 Grants; use.
View Statute 43-2409 Eligible applicants; performance review; commission; powers; use of grants; limitation.
View Statute 43-2410 Repealed. Laws 2000, LB 1167, § 56.
View Statute 43-2411 Nebraska Coalition for Juvenile Justice; created; members; terms; expenses; task forces or subcommittee; authorized.
View Statute 43-2412 Coalition; powers and duties.
View Statute 43-2413 Repealed. Laws 2018, LB670, § 21.
View Statute 43-2414 Repealed. Laws 2007, LB 296, § 815.
View Statute 43-2501 Act, how cited.
View Statute 43-2502 Legislative intent.
View Statute 43-2502.01 General findings and declarations.
View Statute 43-2502.02 Legislative findings.
View Statute 43-2502.03 Legislative declarations.
View Statute 43-2502.04 Declaration of policy.
View Statute 43-2503 Purposes of act.
View Statute 43-2504 Repealed. Laws 1993, LB 520, § 31.
View Statute 43-2505 Terms, defined.
View Statute 43-2506 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2507 Collaborating agency; statewide system; components; duties; sharing information and data.
View Statute 43-2507.01 Eligible infants and toddlers with disabilities; entitlements.
View Statute 43-2507.02 State Department of Education; duties.
View Statute 43-2508 Department of Health and Human Services; duties.
View Statute 43-2509 Department of Health and Human Services; duties.
View Statute 43-2510 Department of Health and Human Services; duties.
View Statute 43-2511 Statewide billing system; establishment; participation required; implementation and administrative costs; how treated.
View Statute 43-2511.01 Statewide services coordination system; development; implementation.
View Statute 43-2512 Interagency planning team; members; duties; Department of Health and Human Services; provide services coordination.
View Statute 43-2513 Special grant funds; designation.
View Statute 43-2514 Repealed. Laws 1993, LB 520, § 31.
View Statute 43-2515 Federal medicaid funds; certification; appropriations; legislative intent.
View Statute 43-2516 Rules and regulations.
View Statute 43-2601 Act, how cited.
View Statute 43-2602 Legislative intent.
View Statute 43-2603 Legislative declarations.
View Statute 43-2604 Legislative findings and priorities.
View Statute 43-2605 Terms, defined.
View Statute 43-2606 Providers of child care and school-age-care programs; training requirements; use of Nebraska Early Childhood Professional Record System.
View Statute 43-2607 Early Childhood Program Training Fund; created; use; investment; contracts authorized.
View Statute 43-2608 Toll-free hotline for providers; established.
View Statute 43-2609 Family child care homes; voluntary registration; department; powers and duties; payments; restricted.
View Statute 43-2610 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2611 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2612 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2613 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2614 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2615 Repealed. Laws 2000, LB 1135, § 34.
View Statute 43-2616 Family child care home; location.
View Statute 43-2617 Program provider; communicable disease; notice to parents.
View Statute 43-2618 Family child care homes; inspections.
View Statute 43-2619 Office for child development and early childhood education services.
View Statute 43-2620 Collaboration of activities; duties.
View Statute 43-2620.01 State Board of Education; voluntary accreditation process; rules and regulations.
View Statute 43-2621 Block grant funds; use.
View Statute 43-2622 Child Care Grant Fund; established; use; investment.
View Statute 43-2623 Appropriation to Child Care Grant Fund; legislative intent.
View Statute 43-2624 Child care grants.
View Statute 43-2625 Child care grants; rules and regulations.
View Statute 43-2701 Act, how cited.
View Statute 43-2702 Definitions.
View Statute 43-2703 Scope and jurisdiction.
View Statute 43-2704 Nomination of custodian.
View Statute 43-2705 Transfer by gift or exercise of power of appointment.
View Statute 43-2706 Transfer authorized by will or trust.
View Statute 43-2707 Other transfer by fiduciary.
View Statute 43-2708 Transfer by obligor.
View Statute 43-2709 Receipt for custodial property.
View Statute 43-2710 Manner of creating custodial property and effecting transfer; designation of initial custodian; control.
View Statute 43-2711 Single custodianship.
View Statute 43-2712 Validity and effect of transfer.
View Statute 43-2713 Care of custodial property.
View Statute 43-2714 Powers of custodian.
View Statute 43-2715 Use of custodial property.
View Statute 43-2716 Custodian's expenses, compensation, and bond.
View Statute 43-2717 Exemption of third person from liability.
View Statute 43-2718 Liability to third persons.
View Statute 43-2719 Renunciation, resignation, death, or removal of custodian; designation of successor custodian.
View Statute 43-2720 Accounting by and determination of liability of custodian.
View Statute 43-2721 Termination of custodianship.
View Statute 43-2722 Applicability.
View Statute 43-2723 Effect on existing custodianships.
View Statute 43-2724 Uniformity of application and construction.
View Statute 43-2801 Repealed. Laws 2001, LB 6, § 1.
View Statute 43-2802 Repealed. Laws 2001, LB 6, § 1.
View Statute 43-2803 Repealed. Laws 2001, LB 6, § 1.
View Statute 43-2804 Repealed. Laws 2001, LB 6, § 1.
View Statute 43-2901 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2902 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2903 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2904 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2905 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2906 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2907 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2908 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2909 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2910 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2911 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2912 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2913 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2914 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2915 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2916 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2917 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2917.01 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2918 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2919 Repealed. Laws 2007, LB 554, § 49.
View Statute 43-2920 Act, how cited.
View Statute 43-2921 Legislative findings.
View Statute 43-2922 Terms, defined.
View Statute 43-2923 Best interests of the child requirements.
View Statute 43-2924 Applicability of act.
View Statute 43-2925 Proceeding in which parenting functions for child are at issue; information provided to parties; filing required.
View Statute 43-2926 State Court Administrator; create information sheet; contents; parenting plan mediation; distribution of information sheet.
View Statute 43-2927 Training; screening guidelines and safety procedures; State Court Administrator's office; duties.
View Statute 43-2928 Attendance at basic level parenting education course; delay or waiver; second-level parenting education course; State Court Administrator; duties; costs.
View Statute 43-2929 Parenting plan; developed; approved by court; contents.
View Statute 43-2929.01 Repealed. Laws 2015, LB219, § 35.
View Statute 43-2930 Child information affidavit; when required; contents; hearing; temporary parenting order; contents; form; temporary support.
View Statute 43-2931 Repealed. Laws 2008, LB 1014, § 81.
View Statute 43-2932 Parenting plan; limitations to protect child or child's parent from harm; effect of court determination; burden of proof.
View Statute 43-2933 Registered sex offender; other criminal convictions; limitation on or denial of custody or access to child; presumption; modification of previous order.
View Statute 43-2934 Restraining order, protection order, or criminal no-contact order; effect; court findings; court powers and duties.
View Statute 43-2935 Hearing; parenting plan; modification; court powers.
View Statute 43-2936 Request for mediation, specialized alternative dispute resolution, or other alternative dispute resolution process; information provided to parties.
View Statute 43-2937 Court referral to mediation or specialized alternative dispute resolution; temporary relief; specialized alternative dispute resolution rule; approval; mandatory court order; when; waiver.
View Statute 43-2938 Mediator; qualifications; training; approved specialized mediator; requirements.
View Statute 43-2939 Parenting Act mediator; duties; conflict of interest; report of child abuse or neglect; termination of mediation.
View Statute 43-2940 Mediation; uniform standards of practice; State Court Administrator; duties; mediation conducted in private.
View Statute 43-2941 Mediation subject to other laws; claim of privilege; disclosures authorized.
View Statute 43-2942 Costs.
View Statute 43-2943 Rules; Parenting Act Fund; created; use; investment.
View Statute 43-3001 Child in state custody; court records and information; court order authorized; information confidential; immunity from liability; school records as evidence; violation; penalty.
View Statute 43-3101 Court proceeding; notice to noncustodial parent.
View Statute 43-3102 Waiver of right to counsel by juvenile; writing; when waiver not allowed; Supreme Court; duties.
View Statute 43-3201 Repealed. Laws 2019, LB2, § 1.
View Statute 43-3301 Act, how cited.
View Statute 43-3302 Legislative intent.
View Statute 43-3303 Definitions, where found.
View Statute 43-3304 Authorized attorney, defined.
View Statute 43-3305 Child support, defined.
View Statute 43-3305.01 Department, defined.
View Statute 43-3306 Medical support, defined.
View Statute 43-3307 Operator's license, defined.
View Statute 43-3308 Professional or occupational license, defined.
View Statute 43-3309 Recreational license, defined.
View Statute 43-3310 Relevant licensing authority, defined.
View Statute 43-3311 Spousal support, defined.
View Statute 43-3312 Support order, defined.
View Statute 43-3313 Support, defined.
View Statute 43-3314 Delinquent or past-due support; notice to license holder; contents.
View Statute 43-3315 License holder; judicial review; notice; effect.
View Statute 43-3316 License holder; administrative review; procedure.
View Statute 43-3317 License holder; appeal of administrative decision; procedure.
View Statute 43-3318 Certification to relevant licensing authorities; when; procedure; effect.
View Statute 43-3319 License holder; motion or application to modify support order; effect.
View Statute 43-3320 License holder; written confirmation of compliance.
View Statute 43-3321 License holder; written confirmation of compliance; reinstatement or renewal of license; fee.
View Statute 43-3322 Erroneous suspension.
View Statute 43-3323 Rules and regulations.
View Statute 43-3324 Information to Department of Health and Human Services; agreements authorized.
View Statute 43-3325 Act; how construed.
View Statute 43-3326 Reports to Legislature.
View Statute 43-3327 Support orders and genetic testing; access to information without court or administrative order; fee authorized; confidentiality; violation; penalty.
View Statute 43-3328 Legislative intent.
View Statute 43-3329 Terms, defined.
View Statute 43-3330 Listing of obligors; financial institution; duties; confidentiality.
View Statute 43-3331 Financial institution; disclosure or release of information; immunity.
View Statute 43-3332 Financial institution; fees authorized.
View Statute 43-3333 Seizure of obligor's property; notice of arrearage; contents; appeal.
View Statute 43-3334 Order to withhold and deliver; when; contents; payor; duties; fee.
View Statute 43-3335 Order to withhold and deliver; notice to obligor; contents; appeal.
View Statute 43-3336 Order to withhold and deliver; co-owner; notice; contents; appeal.
View Statute 43-3337 Order to withhold and deliver; payor's liability.
View Statute 43-3338 Judicial review.
View Statute 43-3339 Rules and regulations.
View Statute 43-3340 Social security numbers; recorded; when; Department of Health and Human Services; duties.
View Statute 43-3341 Terms, defined.
View Statute 43-3342 State Disbursement Unit; created.
View Statute 43-3342.01 State Disbursement Unit; Title IV-D Division; duties; records.
View Statute 43-3342.02 State Disbursement Unit; timely disbursement required.
View Statute 43-3342.03 State Disbursement Unit; support order collection; fees authorized; State Disbursement Unit Cash Fund; created; use; investment; electronic remittance by employers.
View Statute 43-3342.04 Title IV-D Division; establish Customer Service Unit; duties; report.
View Statute 43-3342.05 Child Support Advisory Commission; created; members; terms; expenses; personnel; duties; Supreme Court; duties.
View Statute 43-3342.06 Restriction on advertising and promotional materials.
View Statute 43-3342.07 Repealed. Laws 2004, LB 1005, § 143.
View Statute 43-3343 Repealed. Laws 2004, LB 1005, § 143.
View Statute 43-3344 Support order payments; considered abandoned property; when; disposition.
View Statute 43-3345 District courts; compliance required.
View Statute 43-3346 Title IV-D Support Payment Distributive Fund; created; use.
View Statute 43-3347 Rules and regulations.
View Statute 43-3401 Early Childhood Interagency Coordinating Council; created; membership; terms; expenses.
View Statute 43-3402 Council; advisory duties.
View Statute 43-3403 Council; Early Intervention Act; duties.
View Statute 43-3501 Act, how cited.
View Statute 43-3502 Definitions.
View Statute 43-3503 Legislative intent; county powers and duties.
View Statute 43-3504 County juvenile services plan; multicounty plan; regional plan.
View Statute 43-3505 County; powers; local juvenile justice advisory committee.
View Statute 43-3506 County level data on juveniles.
View Statute 43-3507 Legislative findings.
View Statute 43-3601 Repealed. Laws 2004, LB 940, § 4.
View Statute 43-3602 Repealed. Laws 2004, LB 940, § 4.
View Statute 43-3603 Repealed. Laws 2004, LB 940, § 4.
View Statute 43-3701 Act, how cited.
View Statute 43-3702 Definitions, where found.
View Statute 43-3703 Child, defined.
View Statute 43-3704 Court appointed special advocate program, defined.
View Statute 43-3705 Court appointed special advocate volunteer, defined.
View Statute 43-3706 Court appointed special advocate programs; authorized; requirements.
View Statute 43-3707 Program director; duties.
View Statute 43-3708 Volunteers; requirements.
View Statute 43-3709 Volunteers; minimum qualifications.
View Statute 43-3710 Appointment of volunteer; procedure.
View Statute 43-3711 Volunteer; prohibited acts.
View Statute 43-3712 Volunteer; duties.
View Statute 43-3713 Cooperation; notice required.
View Statute 43-3714 Confidentiality; violation; penalty.
View Statute 43-3715 Attorney-client privilege; applicability.
View Statute 43-3716 Volunteer; immunity.
View Statute 43-3717 Legislative findings.
View Statute 43-3718 Court Appointed Special Advocate Fund; created; use; investment.
View Statute 43-3719 Supreme Court; award grants; purposes.
View Statute 43-3720 Applicant awarded grant; report; contents; Supreme Court; powers.
View Statute 43-3801 Purpose of sections.
View Statute 43-3802 Terms, defined.
View Statute 43-3803 Early identification; department; duties.
View Statute 43-3804 Ward of department; department; determination required; information provided to minor and parent or custodian; notify consulate; release of information.
View Statute 43-3805 Interview by consular representative.
View Statute 43-3806 Ward of department; special immigrant juvenile status; documentation.
View Statute 43-3807 Minor in custody of department; birth certificate; application.
View Statute 43-3808 Home studies; other steps to ensure minor's welfare; department; duties.
View Statute 43-3809 Court appearance; cooperation of consulate.
View Statute 43-3810 Coordination of activities; chief executive officer of the department; duties.
View Statute 43-3811 Rules and regulations.
View Statute 43-3812 Sections; how construed.
View Statute 43-3901 Act, how cited.
View Statute 43-3902 Definitions.
View Statute 43-3903 Cooperation and communication among courts.
View Statute 43-3904 Actions for abduction prevention measures.
View Statute 43-3905 Jurisdiction.
View Statute 43-3906 Contents of petition.
View Statute 43-3907 Factors to determine risk of abduction.
View Statute 43-3908 Provisions and measures to prevent abduction.
View Statute 43-3909 Warrant to take physical custody of child.
View Statute 43-3910 Duration of abduction prevention order.
View Statute 43-3911 Uniformity of application and construction.
View Statute 43-3912 Relation to federal Electronic Signatures in Global and National Commerce Act.
View Statute 43-4001 Children's Behavioral Health Task Force; created; members; expenses; chairperson.
View Statute 43-4002 Repealed. Laws 2020, LB1188, § 21.
View Statute 43-4003 Children's Behavioral Health Task Force; duties.
View Statute 43-4101 Nebraska Juvenile Service Delivery Project; established; purpose; evaluation; reimbursement for costs; Department of Health and Human Services; duties.
View Statute 43-4102 Nebraska Juvenile Service Delivery Project; expansion; funding; information-sharing process; established.
View Statute 43-4201 Legislative findings, declarations, and intent.
View Statute 43-4202 Nebraska Children's Commission; created; duties; members; expenses; meetings; staff; consultant.
View Statute 43-4203 Nebraska Children's Commission; duties; committees created; jurisdiction over committees; establish networks; organize subcommittees; conflict of interest.
View Statute 43-4204 Strategic child welfare priorities for research or policy development.
View Statute 43-4205 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4206 Department of Health and Human Services; Office of Probation Administration; cooperate with Nebraska Children's Commission.
View Statute 43-4207 Nebraska Children's Commission; report; hearing.
View Statute 43-4208 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4209 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4210 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4211 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4212 Repealed. Laws 2013, LB 530, § 9.
View Statute 43-4213 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4214 Repealed. Laws 2019, LB600, § 23.
View Statute 43-4215 Reimbursement rate recommendations; legislative findings and intent; Division of Children and Family Services of Department of Health and Human Services; implementation; pilot project; reports; contents.
View Statute 43-4216 Foster Care Reimbursement Rate Committee; created; members; terms; vacancies.
View Statute 43-4217 Foster Care Reimbursement Rate Committee; duties; reports.
View Statute 43-4218 Transferred to section 43-4716.
View Statute 43-4219 Foster care reimbursement rates; increases; legislative intent.
View Statute 43-4301 Act, how cited.
View Statute 43-4302 Legislative intent.
View Statute 43-4303 Definitions; where found.
View Statute 43-4304 Administrator, defined.
View Statute 43-4304.01 Child welfare system, defined.
View Statute 43-4304.02 Commission, defined.
View Statute 43-4305 Department, defined.
View Statute 43-4306 Director, defined.
View Statute 43-4306.01 Executive director, defined.
View Statute 43-4307 Inspector General, defined.
View Statute 43-4307.01 Juvenile services division, defined.
View Statute 43-4308 Licensed child care facility, defined.
View Statute 43-4309 Malfeasance, defined.
View Statute 43-4310 Management, defined.
View Statute 43-4311 Misfeasance, defined.
View Statute 43-4312 Obstruction, defined.
View Statute 43-4313 Office, defined.
View Statute 43-4314 Private agency, defined.
View Statute 43-4315 Record, defined.
View Statute 43-4316 Responsible individual, defined.
View Statute 43-4317 Office of Inspector General of Nebraska Child Welfare; created; purpose; Inspector General; appointment; term; certification; employees; removal.
View Statute 43-4318 Office; duties; reports of death, serious injury, or allegations of sexual abuse; when required; reports of occurrences at youth rehabilitation and treatment center; state agencies, law enforcement agencies, and prosecuting attorneys; cooperation; confidentiality.
View Statute 43-4319 Office; access to information and personnel; investigation; procedure.
View Statute 43-4320 Complaints to office; form; full investigation; when; notice.
View Statute 43-4321 Cooperation with office; when required.
View Statute 43-4322 Failure to cooperate; effect.
View Statute 43-4323 Inspector General; powers; rights of person required to provide information.
View Statute 43-4324 Office; access to records; subpoena; records; statement of record integrity and security; contents; treatment of records.
View Statute 43-4325 Reports of investigations; distribution; redact confidential information; powers of office; summarized final report; release.
View Statute 43-4326 Department; commission; juvenile services division; provide direct computer access.
View Statute 43-4327 Inspector General's report of investigation; contents; distribution.
View Statute 43-4328 Report; director, probation administrator, or executive director; accept, reject, or request modification; when final; written response; corrected report; credentialing issue; how treated.
View Statute 43-4329 Report or work product; no court review.
View Statute 43-4330 Inspector General; investigation of complaints; priority and selection.
View Statute 43-4331 Summary of reports and investigations; contents.
View Statute 43-4332 Disclosure of information by employee; personnel actions prohibited.
View Statute 43-4401 Terms, defined.
View Statute 43-4402 Legislative findings.
View Statute 43-4403 Legislative intent.
View Statute 43-4404 Child welfare information system; department; duties; objectives; capacity.
View Statute 43-4405 Statewide automated child welfare information system; report; contents.
View Statute 43-4406 Child welfare services; report; contents.
View Statute 43-4407 Service area administrator; annual survey; duties; reports.
View Statute 43-4408 Repealed. Laws 2022, LB1173, § 23.
View Statute 43-4409 Repealed. Laws 2022, LB1173, § 23.
View Statute 43-4410 Contract to provide child welfare services; evidence of financial stability and liquidity required; prohibited acts.
View Statute 43-4411 Child welfare system; legislative findings and intent.
View Statute 43-4412 Child welfare system; terms, defined.
View Statute 43-4413 Child welfare system; work group; established; duties.
View Statute 43-4414 Child welfare system; strategic leadership group; members.
View Statute 43-4415 Child welfare system; work group; consultant; submit practice and finance model framework.
View Statute 43-4416 Child welfare system; work group; strategic leadership group; termination.
View Statute 43-4501 Act, how cited.
View Statute 43-4502 Purpose of act.
View Statute 43-4503 Terms, defined.
View Statute 43-4504 Bridge to independence program; availability.
View Statute 43-4505 Extended services and support; services enumerated.
View Statute 43-4506 Participation in bridge to independence program; voluntary services and support agreement; contents; services provided; independence coordinator; department; duties.
View Statute 43-4507 Termination of voluntary services and support agreement; notice; appeal; procedure; department; duties.
View Statute 43-4508 Department; filing with juvenile court; contents; jurisdiction of court; bridge to independence program file; hearing for permanency review; appointment of hearing officer; department; duties; court review services and support; confidentiality; waiver.
View Statute 43-4508.01 Permanency review or case review; independence coordinator; duties.
View Statute 43-4509 Department; periodic case reviews; written notice; contents.
View Statute 43-4510 Court-appointed attorney; continuation of guardian ad litem or defense counsel; independence coordinator; duties; notice; court appointed special advocate volunteer.
View Statute 43-4511 Extended guardianship assistance and medical care; eligibility; use.
View Statute 43-4511.01 Participation in extended guardianship or bridge to independence program; participation in extended adoption assistance or bridge to independence program; choice of participant; notice; contents; department; duties.
View Statute 43-4512 Extended adoption assistance and medical care; eligibility; use.
View Statute 43-4513 Bridge to Independence Advisory Committee; created; members; terms; duties; report; contents.
View Statute 43-4514 Department; submit amended state plan amendment to seek federal funding; department; duties; rules and regulations; references to United States Code; how construed.
View Statute 43-4601 Act, how cited.
View Statute 43-4602 Terms, defined.
View Statute 43-4603 Remedies for noncompliance.
View Statute 43-4604 Jurisdiction.
View Statute 43-4605 Notification required of deploying parent.
View Statute 43-4606 Duty to notify of change of address.
View Statute 43-4607 General consideration in custody proceeding of parent's military service.
View Statute 43-4608 Form of agreement.
View Statute 43-4609 Nature of authority created by agreement.
View Statute 43-4610 Modification of agreement.
View Statute 43-4611 Power of attorney.
View Statute 43-4612 Filing agreement or power of attorney with court.
View Statute 43-4613 Close and substantial relationship, defined.
View Statute 43-4614 Proceeding for temporary custody order.
View Statute 43-4615 Expedited hearing.
View Statute 43-4616 Testimony by electronic means.
View Statute 43-4617 Effect of prior judicial order or agreement.
View Statute 43-4618 Grant of caretaking or decisionmaking authority to nonparent.
View Statute 43-4619 Grant of limited contact.
View Statute 43-4620 Nature of authority created by temporary custody order.
View Statute 43-4621 Content of temporary custody order.
View Statute 43-4622 Order for child support.
View Statute 43-4623 Modifying or terminating grant of custodial responsibility to nonparent.
View Statute 43-4624 Procedure for terminating temporary grant of custodial responsibility established by agreement.
View Statute 43-4625 Consent procedure for terminating temporary grant of custodial responsibility established by court order.
View Statute 43-4626 Visitation before termination of temporary grant of custodial responsibility.
View Statute 43-4627 Termination by operation of law of temporary grant of custodial responsibility established by court order.
View Statute 43-4628 Uniformity of application and construction.
View Statute 43-4629 Relation to Electronic Signatures in Global and National Commerce Act.
View Statute 43-4630 Savings clause.
View Statute 43-4701 Act, how cited.
View Statute 43-4702 Legislative findings and intent.
View Statute 43-4703 Terms, defined.
View Statute 43-4704 Rights of child; requirements for a driver's license.
View Statute 43-4705 Caregiver; use reasonable and prudent parent standard; considerations.
View Statute 43-4706 Department; duties; contract requirements; caregiver; duties; written notice posted; normalcy plan; contents; normalcy report; contents.
View Statute 43-4707 Training for foster parents.
View Statute 43-4708 Caregiver; liability.
View Statute 43-4709 Parental rights; consultation with parent; documentation; family team meeting.
View Statute 43-4710 Department; report; contents.
View Statute 43-4711 Juvenile court; determination; findings or orders.
View Statute 43-4712 Department; courts; collaboration.
View Statute 43-4713 Plan for child; contents; document; copy to child; public posting by child-care institution.
View Statute 43-4714 Rules and regulations.
View Statute 43-4715 Missing child; department and probation; duties.
View Statute 43-4716 Nebraska Strengthening Families Act Committee; created; duties; members; term; vacancy; report; contents.
View Statute 43-4801 Procedure.
View Statute 43-4802 Petition authorized.
View Statute 43-4803 Petition; contents.
View Statute 43-4804 Hearing.
View Statute 43-4805 Notice; service.
View Statute 43-4806 Summons to appear; service.
View Statute 43-4807 Hearing on merits of petition.
View Statute 43-4808 Objection to petition.
View Statute 43-4809 Burden of proof; advisement by court; judgment of emancipation.
View Statute 43-4810 Judgment of emancipation; effect; certified copy; use by third party.
View Statute 43-4811 Effect on prosecution of criminal offense.
View Statute 43-4812 Rescission; motion; grounds; when granted; hearing; notice; effect on prior order of custody, parenting time, or support.