Nebraska Revised Statutes Chapters

Back to Revised Statutes by Chapter

Back to Revised Statutes by Chapter

Revised Statutes Chapter 48 - LABOR

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

View Statute 48-101 Personal injury; employer's liability; compensation, when.
View Statute 48-101.01 Mental injuries and mental illness; first responder; frontline state employee; county correctional officer; legislative findings; evidentiary burden; compensation; when; first responder; mental health examination; resilience training; reimbursement; department; duties.
View Statute 48-102 Employer's liability; negligence; action; defenses denied.
View Statute 48-103 Employer's liability; defenses; when not available.
View Statute 48-104 Repealed. Laws 1971, LB 572, § 33.
View Statute 48-105 Preceding sections; application.
View Statute 48-106 Employer; coverage of act; excepted occupations; election to provide compensation.
View Statute 48-107 Employer's liability; employee's willful negligence; burden of proof.
View Statute 48-108 Employer's liability; claim for legal services or disbursements; lien; how established; payment.
View Statute 48-109 Elective compensation; schedule; duty.
View Statute 48-110 Elective compensation; liability; scope.
View Statute 48-111 Elective compensation; election; effect; exemption from liability; exception.
View Statute 48-112 Elective compensation; presumption.
View Statute 48-113 Repealed. Laws 1971, LB 572, § 33.
View Statute 48-114 Employer, defined.
View Statute 48-115 Employee and worker, defined; inclusions; exclusions; waiver; election of coverage.
View Statute 48-115.01 Employee; extend coverage; when.
View Statute 48-115.02 Lessor of commercial motor vehicles; agreement with self-insured motor carrier; authorized; effect.
View Statute 48-116 Employers; evasion of law; what constitutes; exceptions.
View Statute 48-117 Employers; evasion of law; compensation; calculation.
View Statute 48-118 Third-party claims; subrogation.
View Statute 48-118.01 Third-party claims; procedure; attorney's fees.
View Statute 48-118.02 Third-party claims; expenses and attorney's fees; apportionment.
View Statute 48-118.03 Third-party claims; failure to give notice; effect.
View Statute 48-118.04 Third-party claims; settlement; requirements.
View Statute 48-118.05 Third-party claims; Workers' Compensation Trust Fund; subrogation rights.
View Statute 48-119 Compensation; from what date computed.
View Statute 48-120 Medical, surgical, and hospital services; employer's liability; fee schedule; physician, right to select; procedures; powers and duties; court; powers; dispute resolution procedure; managed care plan.
View Statute 48-120.01 Terms, defined.
View Statute 48-120.02 Managed care plan; certification; application; requirements; conditions; dispute resolution procedure; required; independent medical examiner; compensation court; powers and duties; Attorney General; duties.
View Statute 48-120.03 Generic drugs; use.
View Statute 48-120.04 Diagnostic Related Group inpatient hospital fee schedule; trauma services inpatient hospital fee schedule; established; applicability; adjustments; methodology; hospital; duties; reports; compensation court; powers and duties.
View Statute 48-121 Compensation; schedule; total, partial, and temporary disability; injury to specific parts of the body; amounts and duration of payments.
View Statute 48-121.01 Maximum and minimum weekly income benefit; amounts; Governor; power to suspend.
View Statute 48-121.02 State average weekly wage; how determined.
View Statute 48-122 Compensation; injuries causing death; amount and duration of payments; computation of wages; expenses of burial; alien dependents; appointment of attorney in fact; bond; filing required.
View Statute 48-122.01 Compensation; schedule.
View Statute 48-122.02 Compensation; cessation of income benefits; income benefits.
View Statute 48-122.03 Compensation; maximum weekly income benefits in case of death.
View Statute 48-123 Compensation; death of employee receiving disability payments; schedule.
View Statute 48-124 Dependents; terms, defined.
View Statute 48-125 Compensation; method of payment; payment by prepaid card; agreement; disclosure of fees or charges; election to rescind agreement; delay; appeal; attorney's fees; interest.
View Statute 48-125.01 Compensation; penalties for attempted avoidance of payment.
View Statute 48-125.02 State employee claim; Prompt Payment Act applicable; other claims; processing of claim; requirements; failure to pay; effect; presumption of payment.
View Statute 48-126 Wages, defined; calculation.
View Statute 48-126.01 Wages or compensation rate; basis of computation.
View Statute 48-127 Compensation; willful negligence; intoxication; effect.
View Statute 48-128 Compensation; injury increasing disability; second injury; additional compensation; claim.
View Statute 48-129 Compensation; joint employers; liability.
View Statute 48-130 Compensation; savings; insurance; other benefits; not factors.
View Statute 48-131 Compensation; waiver by employee invalid.
View Statute 48-132 Compensation; employees or dependents under disability; rights; enforcement.
View Statute 48-133 Compensation; notice of injury; time; service.
View Statute 48-134 Injured employee; physical examination; duty to submit.
View Statute 48-134.01 Independent medical examiner system; list of physicians; duties; fee schedule; selection of examiner; procedures before examiner; findings; immunity.
View Statute 48-135 Autopsy; cost; payment.
View Statute 48-136 Compensation; voluntary settlements.
View Statute 48-137 Compensation claims; actions; statute of limitations; exceptions.
View Statute 48-138 Compensation; lump-sum settlement; computation; fee.
View Statute 48-139 Compensation; lump-sum settlement; submitted to Nebraska Workers' Compensation Court; procedure; filing of release; form; contents; payment; fees.
View Statute 48-140 Compensation; lump-sum settlements; conclusiveness; exception.
View Statute 48-141 Lump-sum settlement; finality; periodic payment; modification.
View Statute 48-142 Compensation; amount agreed upon; payment to trustee; procedure.
View Statute 48-143 Compensation; death benefits; absence of qualified administrator; payment; to whom made.
View Statute 48-144 Accidents and settlements; reports; death of alien employee; notice to consul.
View Statute 48-144.01 Injuries; reports; time within which to file; terms, defined.
View Statute 48-144.02 Compensation insurance carrier; risk management pool; reports; time within which to file.
View Statute 48-144.03 Workers' compensation insurance policy; master policy obtained by professional employer organization; notice of cancellation or nonrenewal; effective date.
View Statute 48-144.04 Reports; penalties for not filing; statutes of limitations not to run until report furnished.
View Statute 48-145 Employers; compensation insurance required; exceptions; effect of failure to comply; self-insurer; payments required; deposit with State Treasurer; credited to Compensation Court Cash Fund.
View Statute 48-145.01 Employers; compensation required; penalty for failure to comply; injunction; Attorney General; duties.
View Statute 48-145.02 Employers; reports required.
View Statute 48-145.03 Employers; other liabilities not affected.
View Statute 48-145.04 Self-insurance; assessment; payments.
View Statute 48-146 Compensation insurance; provisions required; approval by Department of Insurance; effect of bankruptcy.
View Statute 48-146.01 Transferred to section 44-3,158.
View Statute 48-146.02 Insurance provider; risk management pool; suspension or revocation of authority to provide compensation insurance; Attorney General; duties; grounds.
View Statute 48-146.03 Workers' compensation insurance policy; deductible options; exception; liability; insurer; duties; prohibited acts; violation; penalty.
View Statute 48-147 Liability insurance; existing contract; effect of law; violations; penalty.
View Statute 48-148 Compensation; action to recover; release of claim at law.
View Statute 48-148.01 Denial of compensation; false representation.
View Statute 48-148.02 Debt collection; limitations; notice; contents; delivery; Attorney General; ensure compliance; stay of lawsuits; effect on statute of limitations.
View Statute 48-149 Compensation payments; nonassignable; not subject to attachment; exceptions.
View Statute 48-150 Compensation claims; same preference as wage claims.
View Statute 48-151 Terms, defined.
View Statute 48-152 Nebraska Workers' Compensation Court; creation; jurisdiction; judges; selected or retained in office.
View Statute 48-152.01 Nebraska Workers' Compensation Court; judges; judicial nominating commission; selection.
View Statute 48-153 Judges; number; term; continuance in office; prohibition on holding other office or pursuing other occupation.
View Statute 48-153.01 Nebraska Workers' Compensation Court judge; eligibility.
View Statute 48-154 Judges; removal; grounds.
View Statute 48-155 Presiding judge; how chosen; term; powers and duties; acting presiding judge; selection; powers.
View Statute 48-155.01 Judges; appointment of acting judge; compensation.
View Statute 48-156 Judges; quorum; powers.
View Statute 48-157 Clerk; administrator; appointment; duties.
View Statute 48-158 Judges; administrator; clerk; bond or insurance; oath.
View Statute 48-159 Nebraska Workers' Compensation Court; judges; employees; salary; expenses.
View Statute 48-159.01 Repealed. Laws 1953, c. 164, § 3.
View Statute 48-159.02 Repealed. Laws 1957, c. 206, § 3.
View Statute 48-159.03 Repealed. Laws 1959, c. 266, § 1.
View Statute 48-159.04 Repealed. Laws 1963, c. 341, § 1.
View Statute 48-159.05 Repealed. Laws 1965, c. 281, § 3.
View Statute 48-159.06 Repealed. Laws 1969, c. 411, § 1.
View Statute 48-159.07 Repealed. Laws 1986, LB 811, § 149.
View Statute 48-159.08 Judges; salary increase; when effective.
View Statute 48-160 Compensation court; seal.
View Statute 48-161 Disputed claims; submission to court required; court; jurisdiction of ancillary issues.
View Statute 48-162 Compensation court; duties; powers.
View Statute 48-162.01 Employees; rehabilitation services; directory of service providers, counselors, and specialists; vocational rehabilitation plan; priorities; Attorney General; duties; compensation court; powers; duties.
View Statute 48-162.02 Workers' Compensation Trust Fund; created; use; contributions; Attorney General; Department of Administrative Services; duties.
View Statute 48-162.03 Compensation court; motions; powers.
View Statute 48-163 Compensation court; rules and regulations; procedures for adoption; powers and duties.
View Statute 48-164 Compensation court; rules and regulations.
View Statute 48-165 Blank forms; distribution; fees; telephone number.
View Statute 48-166 Compensation court; annual report; contents.
View Statute 48-167 Compensation court; record.
View Statute 48-168 Compensation court; rules of evidence; procedure; informal dispute resolution; procedure.
View Statute 48-169 Compensation court; proceedings; transcripts.
View Statute 48-170 Compensation court; orders; awards; when binding.
View Statute 48-171 Order; award; judgment; use of terms.
View Statute 48-172 Compensation court; no filing fees; exceptions; costs; when allowed.
View Statute 48-173 Petition; filing; contents; medical finding required.
View Statute 48-174 Summons; service; return.
View Statute 48-175 Summons; service.
View Statute 48-175.01 Nonresident employer; service of process; manner of service; continuance; record.
View Statute 48-176 Answer; filing; contents.
View Statute 48-177 Hearing; judge; place; dismissal; procedure; manner of conducting hearings.
View Statute 48-178 Hearing; judgment; when conclusive; record of proceedings; costs; payment.
View Statute 48-178.01 Payment of compensation when claimant's right to compensation not in issue.
View Statute 48-179 Repealed. Laws 2011, LB 151, § 20.
View Statute 48-180 Findings, order, award, or judgment; modification; effect.
View Statute 48-181 Repealed. Laws 2011, LB 7, § 1.
View Statute 48-182 Notice of appeal; bill of exceptions; requirements; waiver of payment; when; extension of time; filing of order.
View Statute 48-182.01 Repealed. Laws 1986, LB 811, § 149.
View Statute 48-183 Repealed. Laws 1975, LB 187, § 19.
View Statute 48-184 Repealed. Laws 1975, LB 187, § 19.
View Statute 48-185 Appeal; procedure; judgment by Nebraska Workers' Compensation Court; effect; grounds for modification or reversal.
View Statute 48-186 Accidents occurring outside state; hearing; location; exception.
View Statute 48-187 Filing fees; clerks of courts; what permitted.
View Statute 48-188 Order, award, or judgment; filed with district court; filing fee; effect.
View Statute 48-189 Repealed. Laws 1951, c. 155, § 1.
View Statute 48-190 Suit against state or governmental agency; summons; service.
View Statute 48-191 Time; how computed.
View Statute 48-192 Purpose of sections.
View Statute 48-193 Terms, defined.
View Statute 48-194 Risk Manager; authority; Attorney General; duties.
View Statute 48-195 Rules and regulations.
View Statute 48-196 State agency; handle claims; Attorney General; supervision.
View Statute 48-197 Claims; filing; investigation; report.
View Statute 48-198 Suits; filing; attorney's fee; expenses; allowance.
View Statute 48-199 Suits; liability of state.
View Statute 48-1,100 Attorney General; represent state; duties; powers.
View Statute 48-1,101 Attorney General; delegation of powers and duties.
View Statute 48-1,102 Award or judgment; payment; procedure.
View Statute 48-1,103 Workers' Compensation Claims Revolving Fund; established; deficiency; notify Legislature; investment.
View Statute 48-1,104 Risk Manager; report; contents.
View Statute 48-1,105 Immunity of state reserved; exception.
View Statute 48-1,106 Sections, how construed.
View Statute 48-1,107 Insurance; Risk Manager; purchase; when.
View Statute 48-1,108 Insurance policy; applicability; company; Attorney General; Risk Manager; cooperate.
View Statute 48-1,109 Employees; information; furnish; refusal; effect.
View Statute 48-1,110 Act, how cited.
View Statute 48-1,111 Repealed. Laws 2013, LB21, § 2.
View Statute 48-1,112 Laws 2011, LB151, changes; applicability.
View Statute 48-1,113 Insurance company and risk management pool; annual payment; amount; Director of Insurance; powers and duties.
View Statute 48-1,114 Self-insurer; annual payment; amount.
View Statute 48-1,115 Other payments; cumulative.
View Statute 48-1,116 Compensation Court Cash Fund; created; use; investment.
View Statute 48-1,117 Compensation Court Cash Fund; accounting; abatement of contributions.
View Statute 48-1,118 Cost-benefit analysis and review of Laws 1993, LB 757; reports.
View Statute 48-201 Current or former employer; disclosure of information; immunity from civil liability; consent; form; period valid; applicability of section.
View Statute 48-202 Public employer; applicant; disclosure of criminal record or history; limitation.
View Statute 48-203 Legislative findings, declarations, and intent; veterans' program coordinator; qualifications; duties; Department of Veterans' Affairs; duties.
View Statute 48-204 Repealed. Laws 1969, c. 398, § 1.
View Statute 48-205 Repealed. Laws 1969, c. 398, § 1.
View Statute 48-206 Repealed. Laws 1969, c. 398, § 1.
View Statute 48-207 Repealed. Laws 1969, c. 398, § 1.
View Statute 48-208 Repealed. Laws 1969, c. 398, § 1.
View Statute 48-209 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-210 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-211 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-212 Lunch hour; requirements; applicability.
View Statute 48-213 Lunch hour; violation; penalty.
View Statute 48-214 Collective bargaining; race or color discrimination prohibited.
View Statute 48-215 Military supplies; production; distribution; discrimination prohibited.
View Statute 48-216 Military supplies; discrimination; violation; penalty.
View Statute 48-217 Labor organizations; membership or nonmembership; prohibited acts.
View Statute 48-218 Labor organization, defined.
View Statute 48-219 Labor organization; violation; penalty.
View Statute 48-220 Medical examinations; employer, defined.
View Statute 48-221 Medical examination; cost to applicant as condition of employment; unlawful; cost to employer.
View Statute 48-222 Medical examination as condition of employment; violation; penalty.
View Statute 48-223 Medical examination as condition of employment; exemptions from sections.
View Statute 48-224 Withholding of wages; when authorized.
View Statute 48-225 Veterans preference; terms, defined.
View Statute 48-226 Veterans preference; required, when.
View Statute 48-227 Veterans preference; examination or numerical scoring; notice and application; statement; veteran; duty; notice; contents.
View Statute 48-228 Repealed. Laws 1997, LB 5, § 5.
View Statute 48-229 Veterans preference; Commissioner of Labor; duties.
View Statute 48-230 Veterans preference; violations; penalty.
View Statute 48-231 Veterans preference; county attorney; duties.
View Statute 48-232 Anabolic steroids; terms, defined.
View Statute 48-233 Anabolic steroids; employees; prohibited acts; sanction.
View Statute 48-234 Adoptive parent; leave of absence authorized; enforcement; attorney's fees.
View Statute 48-235 Law enforcement officers; ticket quota requirements; prohibited.
View Statute 48-236 Genetic testing; restrictions.
View Statute 48-237 Employer; prohibited use of social security numbers; exceptions; violations; penalty; conviction; how treated.
View Statute 48-238 Veterans preference in private employment; policy; notice to Commissioner of Labor; registry.
View Statute 48-239 COVID-19 vaccine; employer; requirements; vaccine exemption form; contents.
View Statute 48-301 Terms, defined.
View Statute 48-302 Children under sixteen; employment certificate required; enforcement of section.
View Statute 48-302.01 Children; golf caddy; exempt from provisions of section.
View Statute 48-302.02 Parent or person standing in loco parentis; exemption.
View Statute 48-302.03 Detasseling; employment; conditions; exemption.
View Statute 48-302.04 Detasseling; employer; requirements.
View Statute 48-303 Employment certificate; approval by school officer; report; investigation.
View Statute 48-304 Employment certificate; issuance; conditions.
View Statute 48-305 Employment certificate; contents.
View Statute 48-306 School record; contents.
View Statute 48-307 Employment certificate; filing with Department of Labor.
View Statute 48-308 Employment certificate; evening school; attendance record.
View Statute 48-309 Age and schooling certificate; Department of Labor to prescribe form.
View Statute 48-310 Children under sixteen; working hours; limit; posting of notice; fee; special permit; exceptions.
View Statute 48-310.01 Performing arts; special permit; fee.
View Statute 48-310.02 Special permits; fees; limitation.
View Statute 48-311 Violations; penalties.
View Statute 48-312 Unlawful employment; evidence; visitation; reports.
View Statute 48-313 Children under sixteen; dangerous, unhealthy, or immoral employment.
View Statute 48-401 Water closets; duty of employer to provide.
View Statute 48-402 Dressing rooms; duty to provide; rights of lessee.
View Statute 48-403 Ventilation; dust and fumes; fans required.
View Statute 48-404 Sanitation; duty of employer.
View Statute 48-405 Grinding machines; dust; blowers required.
View Statute 48-406 Emery wheels and grindstones; use and operation.
View Statute 48-407 Emery wheels and grindstones; hoods or hoppers required.
View Statute 48-408 Emery wheels; suction pipes required; capacity.
View Statute 48-409 Machinery; safety devices required.
View Statute 48-410 Revolving machines; screens required.
View Statute 48-411 Woodworking machinery; safety devices.
View Statute 48-412 Safety appliances; codes and standards.
View Statute 48-413 Safety codes; adopt, amend, or repeal; Nebraska Safety Code for Building Construction; procedures.
View Statute 48-414 Safety codes; enforcement; violation; penalty; coverage of sections.
View Statute 48-415 Safety codes; validity or reasonableness; appeal to Commissioner of Labor.
View Statute 48-416 Appeal; procedure.
View Statute 48-417 Electric plants; safety regulations.
View Statute 48-418 Transferred to section 48-2512.01.
View Statute 48-418.01 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.02 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.03 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.04 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.05 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.06 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.07 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.08 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.09 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.10 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.11 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.12 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-418.13 Repealed. Laws 1993, LB 45, § 2.
View Statute 48-418.14 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-419 Steam boilers; repairs; safety regulations.
View Statute 48-420 Fire escapes; when required.
View Statute 48-421 Accidents; reports; contents.
View Statute 48-422 Violations; liability for injuries.
View Statute 48-423 Violations; assumption of risk.
View Statute 48-424 Health and safety regulations; violations; penalty.
View Statute 48-425 Scaffolds or staging; safety requirements.
View Statute 48-426 Buildings; construction; supports, floor strength.
View Statute 48-427 Buildings; construction; floor loads; notice.
View Statute 48-428 Scaffolding; platforms; inspection; notice; duty to render safe.
View Statute 48-429 Scaffolding; staging; safety devices.
View Statute 48-430 Buildings; floors; safety regulations.
View Statute 48-431 Buildings; construction; elevating machines or hoists; safety regulations.
View Statute 48-432 Buildings; elevating machines or hoists; signals.
View Statute 48-433 Building plans; duty of architects or draftsmen; violation; penalty.
View Statute 48-434 Violations; penalty; prosecution.
View Statute 48-435 Buildings; construction; violations; assumption of risk.
View Statute 48-436 Terms, defined.
View Statute 48-437 High voltage lines; prohibited acts; penalty.
View Statute 48-438 High voltage lines; tools, equipment, materials, or buildings; operation, movement, or erection; use; conditions.
View Statute 48-439 Posting of warning signs.
View Statute 48-440 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-441 Sections, when not applicable.
View Statute 48-442 Violations; penalty.
View Statute 48-443 Safety committee; when required; membership; employee rights and remedies.
View Statute 48-444 Safety committee; failure to establish; violation; penalty.
View Statute 48-445 Safety committee; rules and regulations.
View Statute 48-446 Workplace Safety Consultation Program; created; inspections and consultations; elimination of hazards; fees; Workplace Safety Consultation Program Cash Fund; created; use; investment; records; violation; penalty; Department of Labor; powers and duties; liability.
View Statute 48-447 Repealed. Laws 1999, LB 2, § 3.
View Statute 48-448 Repealed. Laws 1999, LB 2, § 3.
View Statute 48-449 Repealed. Laws 1999, LB 2, § 3.
View Statute 48-501 Repealed. Laws 1977, LB 162, § 24.
View Statute 48-501.01 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-502 Repealed. Laws 1977, LB 162, § 24.
View Statute 48-503 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-504 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-505 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-506 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-507 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-508 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-509 Repealed. Laws 1972, LB 1460, § 17.
View Statute 48-510 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-511 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-512 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-513 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-514 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-515 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-516 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-517 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-518 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-519 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-520 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-521 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-522 Repealed. Laws 1977, LB 162, § 24.
View Statute 48-523 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-524 Repealed. Laws 2020, LB1016, § 12.
View Statute 48-601 Act, how cited.
View Statute 48-602 Terms, defined.
View Statute 48-603 Employer, defined.
View Statute 48-603.01 Indian tribes; applicability of Employment Security Law.
View Statute 48-604 Employment, defined.
View Statute 48-605 Commissioner; salary.
View Statute 48-606 Commissioner; duties; powers; annual report; schedule of fees.
View Statute 48-606.01 Commissioner; office space; acquire; approval of Department of Administrative Services.
View Statute 48-607 Rules and regulations; adoption; procedure.
View Statute 48-608 Commissioner; distribution; duty.
View Statute 48-609 Personnel; powers of commissioner; bond or insurance; retirement system.
View Statute 48-610 Repealed. Laws 2009, LB 631, § 15.
View Statute 48-611 Commissioner; general duties.
View Statute 48-612 Employers; records and reports required; privileged communications; violation; penalty.
View Statute 48-612.01 Employer information; disclosure authorized; costs; prohibited redisclosure; penalty.
View Statute 48-613 Oaths; depositions; subpoenas.
View Statute 48-614 Subpoenas; contumacy or disobedience; punishable as contempt; penalty.
View Statute 48-615 Repealed. Laws 1987, LB 277, § 1.
View Statute 48-616 Commissioner of Labor; cooperation with Secretary of Labor of the United States; duties.
View Statute 48-617 Unemployment Compensation Fund; establishment; composition; investment.
View Statute 48-618 Unemployment Compensation Fund; treasurer; accounts; transfer of interest; depositories; Unemployment Trust Fund; investment; bond or insurance.
View Statute 48-619 Unemployment Trust Fund; withdrawals.
View Statute 48-620 Unemployment Trust Fund; discontinuance.
View Statute 48-621 Employment Security Administration Fund; Employment Security Special Contingent Fund; created; use; investment; federal funds; treatment.
View Statute 48-622 Funds lost and improper expenditures; replacement; reimbursement.
View Statute 48-622.01 State Unemployment Insurance Trust Fund; created; use; investment; commissioner; powers and duties; cessation of state unemployment insurance tax; effect.
View Statute 48-622.02 Nebraska Training and Support Cash Fund; created; use; investment; Administrative Costs Reserve Account; created; use.
View Statute 48-622.03 Nebraska Worker Training Board; created; members; chairperson; annual program plan; report.
View Statute 48-623 Benefits; how paid.
View Statute 48-624 Benefits; weekly benefit amount; calculation.
View Statute 48-625 Benefits; weekly payment; how computed; suspension; conditions.
View Statute 48-626 Benefits; maximum annual amount; determination.
View Statute 48-627 Benefits; eligibility conditions; availability for work; requirements.
View Statute 48-627.01 Benefits; monetary eligibility; earned wages; adjustment.
View Statute 48-628 Benefits; conditions disqualifying applicant; exceptions.
View Statute 48-628.01 Benefits; disqualification; receipt of other unemployment benefits.
View Statute 48-628.02 Benefits; disqualification; receipt of other remuneration.
View Statute 48-628.03 Benefits; disqualification; student.
View Statute 48-628.04 Benefits; disqualification; alien.
View Statute 48-628.05 Benefits; disqualification; sports or athletic events.
View Statute 48-628.06 Benefits; disqualification; educational institution.
View Statute 48-628.07 Benefits; training.
View Statute 48-628.08 Benefits; disqualification; leave of absence.
View Statute 48-628.09 Benefits; disqualification; labor dispute.
View Statute 48-628.10 Benefits; disqualification; discharge for misconduct.
View Statute 48-628.11 Benefits; disqualification; multiple disqualifications for prohibited acts by employee.
View Statute 48-628.12 Benefits; disqualification; leave work voluntarily without good cause.
View Statute 48-628.13 Good cause for voluntarily leaving employment, defined.
View Statute 48-628.14 Extended benefits; terms, defined; weekly extended benefit amount; payment of emergency unemployment compensation.
View Statute 48-628.15 Extended benefits; eligibility; seek or accept suitable work; suitable work, defined.
View Statute 48-628.16 Extended benefits; payments not required; when.
View Statute 48-628.17 Additional unemployment benefits; conditions; amount; when benefits payable.
View Statute 48-629 Claims; rules and regulations for filing.
View Statute 48-629.01 Claims; advisement to claimant; amounts deducted; how treated.
View Statute 48-630 Claims; determinations by adjudicator.
View Statute 48-631 Claims; redetermination; time; notice; appeal.
View Statute 48-632 Claims; determination; notice; persons entitled; employer; rights; duties.
View Statute 48-633 Repealed. Laws 2012, LB 1058, § 17.
View Statute 48-634 Administrative appeal; notice; time allowed; hearing; parties.
View Statute 48-635 Administrative appeal; procedure; rules of evidence; record.
View Statute 48-636 Administrative appeal; decision; conclusiveness.
View Statute 48-637 Administrative appeal; decision; effect in subsequent proceeding; certification of question.
View Statute 48-638 Appeal to district court; procedure.
View Statute 48-639 Repealed. Laws 1988, LB 352, § 190.
View Statute 48-640 Repealed. Laws 2017, LB172, § 89.
View Statute 48-641 Repealed. Laws 2017, LB172, § 89.
View Statute 48-642 Repealed. Laws 2017, LB172, § 89.
View Statute 48-643 Witnesses; fees.
View Statute 48-644 Benefits; payment; appeal not a supersedeas; reversal; effect.
View Statute 48-645 Benefits; waiver, release, and deductions void; discrimination in hire or tenure unlawful; penalty.
View Statute 48-646 Repealed. Laws 2017, LB172, § 89.
View Statute 48-647 Benefits; assignments void; exemption from legal process; exception; child support obligations; Supplemental Nutrition Assistance Program benefits overissuance; disclosure required; collection.
View Statute 48-648 Combined tax; employer; payment; rules and regulations governing; related corporations or limited liability companies; professional employer organization.
View Statute 48-648.01 Repealed. Laws 2017, LB172, § 89.
View Statute 48-648.02 Wages, defined.
View Statute 48-649 Combined tax rate.
View Statute 48-649.01 State unemployment insurance tax rate.
View Statute 48-649.02 Employer's combined tax rate before benefits have been payable.
View Statute 48-649.03 Employer's combined tax rate once benefits payable from experience account; experience factor.
View Statute 48-649.04 State or political subdivision; combined tax; election to make payments in lieu of contributions.
View Statute 48-650 Combined tax rate; determination of employment; notice, method; review; redetermination; proceedings; appeal.
View Statute 48-651 Employer's account; benefit payments; notice; effect.
View Statute 48-652 Employer's experience account; reimbursement account; combined tax; liability; termination; reinstatement.
View Statute 48-653 Repealed. Laws 1949, c. 163, § 19.
View Statute 48-654 Employer's experience account; acquisition by transferee-employer; transfer; contribution rate.
View Statute 48-654.01 Employer's experience account; transferable; when; violation; penalty.
View Statute 48-655 Combined taxes; payments in lieu of contributions; collections; setoffs; interest; actions; setoff against federal income tax refund; procedure.
View Statute 48-655.01 State; jurisdiction over employer; when.
View Statute 48-655.02 Combined taxes; courts; jurisdiction; actions.
View Statute 48-656 Combined taxes; report or return; requirements; assessment; notice; protest; penalty.
View Statute 48-657 Combined tax or interest; default; lien; contracts for public works; requirements.
View Statute 48-658 Combined tax; transfer of business; notice; succeeding employer's liability; action.
View Statute 48-659 Combined tax and interest; legal distribution of employer's assets; priorities.
View Statute 48-660 Combined tax or interest; adjustments; refunds.
View Statute 48-660.01 Benefits; nonprofit organizations; combined tax; payments in lieu of contributions; election; notice; appeal; lien; liability.
View Statute 48-661 Employer; election to become subject to Employment Security Law; written election to become or cease to be an employer; termination of coverage.
View Statute 48-662 State employment service; establishment; functions; funds available; agreements authorized.
View Statute 48-663 Benefits; prohibited acts by employee; penalty; limitation of time for prosecution.
View Statute 48-663.01 Benefits; false statements by employee; forfeit; appeal; failure to repay overpayment of benefits; penalty; levy authorized; procedure; failure or refusal to honor levy; liability.
View Statute 48-664 Benefits; false statements by employer; penalty; failure or refusal to make combined tax payment.
View Statute 48-665 Benefits; erroneous payments; recovery; setoff against federal income tax refund; procedure.
View Statute 48-665.01 Benefits; unlawful payments from foreign state or government; recovery.
View Statute 48-666 Violations; general penalty.
View Statute 48-667 Commissioner of Labor; civil and criminal actions; representation.
View Statute 48-668 Unemployment compensation; services performed in another state; arrangements with other states.
View Statute 48-668.01 Unemployment compensation; services performed in another state; arrangements with other states; alter.
View Statute 48-668.02 Unemployment compensation; services performed in another state; reimbursements to and from other states.
View Statute 48-668.03 Unemployment compensation; services performed in foreign country; facilities and services; utilize.
View Statute 48-669 Repealed. Laws 2017, LB172, § 89.
View Statute 48-670 Federal law; adjudged unconstitutional, invalid, or stayed; effect.
View Statute 48-671 City or village; levy a tax; when; limitation.
View Statute 48-672 Short-time compensation program created.
View Statute 48-673 Short-time compensation program; terms, defined.
View Statute 48-674 Short-time compensation program; participation; application; form; contents.
View Statute 48-675 Short-time compensation program; commissioner; decision; eligibility.
View Statute 48-676 Short-time compensation program; plan; effective date; notice of approval; expiration; revocation; termination.
View Statute 48-677 Short-time compensation program; plan; revocation; procedure; grounds; order.
View Statute 48-678 Short-time compensation program; plan; modification; request; decision; employer; report.
View Statute 48-679 Short-time compensation program; individual; eligibility.
View Statute 48-680 Short-time compensation program; weekly benefit amount; provisions applicable to individuals.
View Statute 48-681 Short-time compensation; charged to employer's experience account.
View Statute 48-682 Short-time compensation; when considered exhaustee.
View Statute 48-683 Short-time compensation program; department; funding; report.
View Statute 48-701 Transferred to section 48-721.
View Statute 48-702 Transferred to section 48-722.
View Statute 48-703 Transferred to section 48-723.
View Statute 48-704 Transferred to section 48-724.
View Statute 48-705 Transferred to section 48-725.
View Statute 48-706 Transferred to section 48-726.
View Statute 48-707 Transferred to section 48-727.
View Statute 48-708 Transferred to section 48-728.
View Statute 48-709 Transferred to section 48-729.
View Statute 48-710 Transferred to section 48-730.
View Statute 48-711 Repealed. Laws 1961, c. 284, § 1.
View Statute 48-712 Transferred to section 48-731.
View Statute 48-713 Transferred to section 48-732.
View Statute 48-714 Transferred to section 48-733.
View Statute 48-714.01 Repealed. Laws 1987, LB 462, § 21.
View Statute 48-714.02 Transferred to section 48-734.
View Statute 48-715 Transferred to section 48-735.
View Statute 48-716 Transferred to section 48-736.
View Statute 48-717 Transferred to section 48-737.
View Statute 48-718 Transferred to section 48-738.
View Statute 48-719 Transferred to section 81-5,165.
View Statute 48-720 Transferred to section 81-5,166.
View Statute 48-721 Transferred to section 81-5,167.
View Statute 48-722 Transferred to section 81-5,168.
View Statute 48-723 Transferred to section 81-5,169.
View Statute 48-724 Transferred to section 81-5,170.
View Statute 48-725 Transferred to section 81-5,171.
View Statute 48-726 Transferred to section 81-5,172.
View Statute 48-727 Transferred to section 81-5,173.
View Statute 48-728 Transferred to section 81-5,174.
View Statute 48-729 Transferred to section 81-5,175.
View Statute 48-730 Transferred to section 81-5,176.
View Statute 48-731 Transferred to section 81-5,177.
View Statute 48-732 Transferred to section 81-5,178.
View Statute 48-733 Transferred to section 81-5,179.
View Statute 48-734 Repealed. Laws 1995, LB 438, § 17.
View Statute 48-735 Repealed. Laws 1995, LB 438, § 17.
View Statute 48-735.01 Transferred to section 81-5,180.
View Statute 48-736 Transferred to section 81-5,181.
View Statute 48-737 Transferred to section 81-5,182.
View Statute 48-738 Transferred to section 81-5,183.
View Statute 48-739 Transferred to section 81-5,184.
View Statute 48-740 Transferred to section 81-5,185.
View Statute 48-741 Transferred to section 81-5,186.
View Statute 48-742 Transferred to section 81-5,187.
View Statute 48-743 Transferred to section 81-5,188.
View Statute 48-801 Terms, defined.
View Statute 48-801.01 Act, how cited.
View Statute 48-802 Public policy.
View Statute 48-803 Commission of Industrial Relations; created.
View Statute 48-804 Commissioners, appointment, term; vacancy; removal; presiding officer; selection; duties; quorum; applicability of law.
View Statute 48-804.01 Presiding officer; clerk; personnel; appointment; duties.
View Statute 48-804.02 Clerk, employees; salaries; approval by Governor; expenses.
View Statute 48-804.03 Clerk; bond or insurance; oath.
View Statute 48-805 Commissioners; qualifications.
View Statute 48-806 Commissioner; compensation; expenses.
View Statute 48-807 Commission; office; location; records.
View Statute 48-808 Reporter; duties.
View Statute 48-809 Commission; powers.
View Statute 48-810 Commission; jurisdiction.
View Statute 48-810.01 State or political subdivision; exempt from contract with labor organization.
View Statute 48-810.02 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-811 Commission; filing of petition; effect; change in employment status, wages, or terms and conditions of employment; motion; hearing; order authorized; exception.
View Statute 48-811.01 Docket fee; disposition.
View Statute 48-811.02 Repealed. Laws 2011, LB 397, § 35.
View Statute 48-812 Commission; proceedings; appeal.
View Statute 48-813 Commission; notice of pendency of proceedings; service; response; filing; final offer; included with petition; included with answers; procedure; exception; hearing; waiver of notice.
View Statute 48-814 Commission; employees; compensation.
View Statute 48-815 Commission; seal; attendance of witnesses and parties; subpoena.
View Statute 48-816 Preliminary proceedings; commission; powers; duties; collective bargaining; posttrial conference.
View Statute 48-816.01 Hearing officer; appointment; when.
View Statute 48-816.02 Temporary relief; initial hearing; when held.
View Statute 48-817 Commission; findings; decisions; orders.
View Statute 48-818 Commission; findings; order; powers; duties; orders authorized; modification.
View Statute 48-818.01 School districts, educational service units, and community colleges; collective bargaining; timelines; procedure; resolution officer; powers; duties; action filed with commission; when; collective-bargaining agreement; contents.
View Statute 48-818.02 School district, educational service unit, or community college; total compensation; considerations.
View Statute 48-818.03 School district, educational service unit, or community college; wage rates; commission; duties; orders authorized.
View Statute 48-819 Commission; orders; effect; contempt.
View Statute 48-819.01 Commission; power to make findings and enter orders; when.
View Statute 48-820 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-821 Public service; interference; coercion; violation; penalty.
View Statute 48-822 Employees; no requirement to work without consent.
View Statute 48-823 Act; liberal construction; commission; powers.
View Statute 48-824 Labor negotiations; prohibited practices.
View Statute 48-825 Labor negotiations; prohibited practices; complaints; procedure.
View Statute 48-826 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-827 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-828 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-829 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-830 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-831 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-832 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-833 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-834 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-835 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-836 Repealed. Laws 1969, c. 407, § 8.
View Statute 48-837 Public employees; employee organization; bargaining.
View Statute 48-838 Collective bargaining; questions of representation; elections; nonmember employee duty to reimburse; when.
View Statute 48-839 Changes made by Laws 2011, LB397; applicability.
View Statute 48-840 Repealed. Laws 1987, LB 782, § 4.
View Statute 48-841 Repealed. Laws 1987, LB 782, § 4.
View Statute 48-842 State employees; jurisdiction of commission; restricted.
View Statute 48-901 Public policy.
View Statute 48-902 Terms, defined.
View Statute 48-903 Secondary boycott; unlawful.
View Statute 48-904 Employees' right of self-organization.
View Statute 48-905 Secondary boycott; injury to business, property, or person; damages.
View Statute 48-906 Secondary boycott; temporary injunction; grounds.
View Statute 48-907 Remedies; cumulative.
View Statute 48-908 Remedies; venue; process.
View Statute 48-909 Labor organization; suits against; designation.
View Statute 48-910 Sections; violations; penalty.
View Statute 48-911 Right to strike; right to work; freedom of speech.
View Statute 48-912 Sections; construction.
View Statute 48-1001 Act, how cited; discrimination in employment because of age; policy; declaration of purpose.
View Statute 48-1002 Terms, defined.
View Statute 48-1003 Limitation on prohibitions; practices not prevented or precluded.
View Statute 48-1004 Unlawful employment practices; enumerated.
View Statute 48-1005 Violations; penalty.
View Statute 48-1006 Repealed. Laws 2007, LB 265, § 40.
View Statute 48-1007 Equal Opportunity Commission; enforcement; powers.
View Statute 48-1008 Alleged violation; aggrieved person; complaint; investigation; civil action, when; filing, effect; written change; limitation on action; respondent; file written response; commission; powers.
View Statute 48-1009 Court; jurisdiction; relief.
View Statute 48-1010 Suits against governmental bodies; authorized.
View Statute 48-1101 Purpose.
View Statute 48-1102 Terms, defined.
View Statute 48-1103 Exceptions to act.
View Statute 48-1104 Unlawful employment practice for an employer.
View Statute 48-1105 Unlawful employment practice for employment agency.
View Statute 48-1106 Unlawful employment practice for labor organization.
View Statute 48-1107 Unlawful employment practice controlling apprenticeship or training programs.
View Statute 48-1107.01 Unlawful employment practice for covered entity.
View Statute 48-1107.02 Qualified individual with a disability; individual who is pregnant, who has given birth, or who has a related medical condition; discrimination, defined.
View Statute 48-1108 Lawful employment practices.
View Statute 48-1108.01 Lawful employment practices for covered entity.
View Statute 48-1109 Repealed. Laws 2015, LB 627, § 7.
View Statute 48-1110 National security employment; exception.
View Statute 48-1111 Different standards of compensation, conditions, or privileges of employment; lawful employment practices; effect of pregnancy and related medical conditions.
View Statute 48-1112 Indians; preferential treatment.
View Statute 48-1113 Preferential treatment; when not required.
View Statute 48-1114 Opposition to unlawful practice; participation in investigation; communication regarding employee wages, benefits, or other compensation; discrimination prohibited.
View Statute 48-1115 Notice of employment; preference or discrimination; race, color, religion, sex, disability, marital status, national origin; unlawful; exception.
View Statute 48-1116 Equal Opportunity Commission; members; appointment; term; quorum; compensation; executive director; representation.
View Statute 48-1117 Commission; powers; duties; enumerated.
View Statute 48-1118 Unlawful practice; charge; time for filing; prescreening procedure and determination; investigation; confidential informal actions; procedure; violation; penalty; interrogatories.
View Statute 48-1119 Unlawful practice; complaint; notice; hearing; witnesses; evidence; findings; civil action authorized; order.
View Statute 48-1120 Appeal; procedure; attorney's fees; failure to appeal; effect.
View Statute 48-1120.01 Action in district court; deadline; notice by commission.
View Statute 48-1121 Posting excerpts of law.
View Statute 48-1122 Contracts with state and political subdivisions; requirements.
View Statute 48-1123 Violations; penalty.
View Statute 48-1124 Construction of act.
View Statute 48-1125 Act, how cited.
View Statute 48-1126 State and governmental agencies; suits against.
View Statute 48-1201 Policy.
View Statute 48-1202 Terms, defined.
View Statute 48-1203 Wages; minimum rate; adjustments.
View Statute 48-1203.01 Training wage; rate; limitations.
View Statute 48-1204 Repealed. Laws 1987, LB 474, § 3.
View Statute 48-1205 Sections; posting.
View Statute 48-1206 Commissioner of Labor; subpoena records and witnesses; violations; penalty; civil actions.
View Statute 48-1207 Bargaining collectively; sections not applicable.
View Statute 48-1208 Other laws; applicability of sections.
View Statute 48-1209 Act, how cited.
View Statute 48-1209.01 Police; firefighters; cities having a population of more than 10,000 inhabitants; minimum salaries.
View Statute 48-1210 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1211 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1212 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1213 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1214 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1215 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1216 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1217 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1218 Repealed. Laws 1969, c. 389, § 10.
View Statute 48-1219 Discriminatory wage practices based on sex; policy.
View Statute 48-1220 Terms, defined.
View Statute 48-1221 Prohibited acts.
View Statute 48-1222 Equal Opportunity Commission; powers.
View Statute 48-1223 Violation of sections; damages; attorney's fees; agreements, effect; action; order of court.
View Statute 48-1224 Limitation of action.
View Statute 48-1225 Records; employer keep and maintain; contents.
View Statute 48-1226 Copy or abstract of sections; post; furnish employers.
View Statute 48-1227 Violations; penalty.
View Statute 48-1227.01 Suits against governmental bodies; authorized.
View Statute 48-1228 Act, how cited.
View Statute 48-1229 Terms, defined.
View Statute 48-1230 Employer; regular paydays; altered; notice; deduct, withhold, or divert portion of wages; when; wage statement; use of payroll debit card; conditions; unpaid wages; when due.
View Statute 48-1230.01 Employer; unpaid wages constituting commissions; duties.
View Statute 48-1231 Employee; claim for wages or unlawful retaliation or discrimination; suit; judgment; costs and attorney's fees; failure to furnish wage statement; penalty.
View Statute 48-1232 Employee; claim; judgment; additional recovery from employer; when.
View Statute 48-1233 Commissioner of Labor; enforcement powers.
View Statute 48-1234 Commissioner of Labor; citation; notice of penalty; employer contest; hearing; unpaid citation, effect on government contracts.
View Statute 48-1235 Employer; retaliation or discrimination prohibited.
View Statute 48-1236 Department of Labor; post compliance and enforcement information.
View Statute 48-1301 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1302 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1303 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1304 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1305 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1306 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1307 Repealed. Laws 1981, LB 545, § 52.
View Statute 48-1308 Repealed. Laws 1980, LB 663, § 2.
View Statute 48-1309 Repealed. Laws 2009, LB 549, § 53.
View Statute 48-1401 Political subdivisions; exception; deferred compensation plan; provisions; investment.
View Statute 48-1501 Sheltered workshop, defined.
View Statute 48-1502 Sheltered workshop; negotiate contracts; conditions.
View Statute 48-1503 Governmental subdivisions; direct negotiation for products and services; considerations; procedures; contract requirements.
View Statute 48-1504 Conduct prohibited.
View Statute 48-1505 Violations; penalty.
View Statute 48-1506 Home rule charter cities; direct negotiation for products and services.
View Statute 48-1601 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1602 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1603 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1604 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1605 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1606 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1607 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1608 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1609 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1610 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1611 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1612 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1613 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1614 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1615 Repealed. Laws 2001, LB 193, § 15.
View Statute 48-1616 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1617 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1618 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1619 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1620 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1621 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1622 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1623 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1624 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1625 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1626 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1627 Repealed. Laws 2015, LB 334, § 3.
View Statute 48-1701 Act, how cited.
View Statute 48-1702 Terms, defined.
View Statute 48-1703 Act; exclusions.
View Statute 48-1704 Farm labor contractor; license; form; contents.
View Statute 48-1705 Applicant; proof of financial responsibility; payment of wage claims; procedure.
View Statute 48-1706 Application fee.
View Statute 48-1707 Repealed. Laws 2016, LB270, § 7.
View Statute 48-1708 Department; adopt rules and regulations.
View Statute 48-1709 Notice; posting.
View Statute 48-1710 Department; licensing duties; license; protest; term; renewal; fee.
View Statute 48-1711 Farm labor contractor; duties.
View Statute 48-1712 Farm labor contractor; applicant for license; prohibited acts.
View Statute 48-1713 License; revocation, suspension, refuse renewal; when.
View Statute 48-1714 Violations; prohibited acts; penalty.
View Statute 48-1801 Transferred to section 81-5,190.
View Statute 48-1802 Transferred to section 81-5,191.
View Statute 48-1803 Transferred to section 81-5,192.
View Statute 48-1804 Transferred to section 81-5,193.
View Statute 48-1804.01 Transferred to section 81-5,194.
View Statute 48-1805 Transferred to section 81-5,195.
View Statute 48-1806 Transferred to section 81-5,196.
View Statute 48-1807 Transferred to section 81-5,197.
View Statute 48-1808 Transferred to section 81-5,198.
View Statute 48-1809 Transferred to section 81-5,199.
View Statute 48-1810 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-1811 Transferred to section 81-5,200.
View Statute 48-1812 Transferred to section 81-5,201.
View Statute 48-1813 Transferred to section 81-5,202.
View Statute 48-1814 Transferred to section 81-5,203.
View Statute 48-1815 Transferred to section 81-5,204.
View Statute 48-1816 Transferred to section 81-5,205.
View Statute 48-1817 Transferred to section 81-5,206.
View Statute 48-1818 Transferred to section 81-5,207.
View Statute 48-1819 Transferred to section 81-5,208.
View Statute 48-1820 Repealed. Laws 2019, LB301, § 87.
View Statute 48-1901 Legislative intent.
View Statute 48-1902 Terms, defined.
View Statute 48-1903 Test results; use; requirements.
View Statute 48-1904 Specimens; preservation.
View Statute 48-1905 Specimens; chain of custody.
View Statute 48-1906 Test results; release or disclosure; when.
View Statute 48-1907 Sections, how construed.
View Statute 48-1908 Body fluids; prohibited acts; penalty.
View Statute 48-1909 Body fluids; tampering; penalty.
View Statute 48-1910 Refusal to submit to test; effect.
View Statute 48-2001 Employee trusts or plans; duration; restraints inapplicable.
View Statute 48-2002 Employee trusts or plans; kinds; trustee; requirements.
View Statute 48-2101 Act, how cited.
View Statute 48-2102 Legislative intent.
View Statute 48-2103 Terms, defined.
View Statute 48-2104 Registration required.
View Statute 48-2105 Registration; application; contents; renewal.
View Statute 48-2106 Application; report of change; amendments.
View Statute 48-2107 Fees; exemption.
View Statute 48-2108 Registration number.
View Statute 48-2109 Cancellation of workers' compensation insurance policy; notice required.
View Statute 48-2110 Failure to maintain workers' compensation insurance; notice of revocation.
View Statute 48-2111 Notice of revocation; service; hearing.
View Statute 48-2112 Investigatory powers.
View Statute 48-2113 Complaints.
View Statute 48-2114 Violation; citation; penalty; legal representation.
View Statute 48-2115 Repealed. Laws 2016, LB270, § 7.
View Statute 48-2116 Applicability of act.
View Statute 48-2117 Database of contractors; contents; removal.
View Statute 48-2201 Transferred to section 48-2208.
View Statute 48-2202 Transferred to section 48-2209.
View Statute 48-2203 Transferred to section 48-2210.
View Statute 48-2204 Transferred to section 48-2214.
View Statute 48-2205 Transferred to section 48-2211.
View Statute 48-2206 Transferred to section 48-2212.
View Statute 48-2207 Act, how cited.
View Statute 48-2208 Terms, defined.
View Statute 48-2209 Recruitment of non-English-speaking persons; employer; duties.
View Statute 48-2210 Written statement required; when; contents; employer provide transportation; when.
View Statute 48-2211 Violations; penalty.
View Statute 48-2212 Civil action; injunctive relief; authorized.
View Statute 48-2213 Meatpacking industry worker rights coordinator; established; powers and duties.
View Statute 48-2214 Rules and regulations; commissioner; powers.
View Statute 48-2301 Act, how cited.
View Statute 48-2302 Terms, defined.
View Statute 48-2303 Employers; report to Department of Health and Human Services; when.
View Statute 48-2304 Employer; immunity.
View Statute 48-2305 Multistate employer; transmission of reports.
View Statute 48-2306 Employer; fine.
View Statute 48-2307 Department; report.
View Statute 48-2308 Rules and regulations.
View Statute 48-2401 Repealed. Laws 2004, LB 940, § 4.
View Statute 48-2402 Repealed. Laws 2004, LB 940, § 4.
View Statute 48-2501 Transferred to section 81-5,210.
View Statute 48-2502 Transferred to section 81-5,211.
View Statute 48-2503 Transferred to section 81-5,212.
View Statute 48-2504 Transferred to section 81-5,213.
View Statute 48-2505 Repealed. Laws 2007, LB 265, § 38.
View Statute 48-2506 Transferred to section 81-5,214.
View Statute 48-2507 Transferred to section 81-5,215.
View Statute 48-2508 Transferred to section 81-5,216.
View Statute 48-2509 Transferred to section 81-5,217.
View Statute 48-2510 Transferred to section 81-5,218.
View Statute 48-2511 Transferred to section 81-5,219.
View Statute 48-2512 Transferred to section 81-5,220.
View Statute 48-2512.01 Transferred to section 81-5,221.
View Statute 48-2513 Transferred to section 81-5,222.
View Statute 48-2514 Transferred to section 81-5,223.
View Statute 48-2515 Transferred to section 81-5,224.
View Statute 48-2516 Transferred to section 81-5,225.
View Statute 48-2517 Transferred to section 81-5,226.
View Statute 48-2518 Transferred to section 81-5,227.
View Statute 48-2519 Transferred to section 81-5,228.
View Statute 48-2520 Transferred to section 81-5,229.
View Statute 48-2521 Transferred to section 81-5,230.
View Statute 48-2522 Transferred to section 81-5,231.
View Statute 48-2523 Transferred to section 81-5,232.
View Statute 48-2524 Transferred to section 81-5,233.
View Statute 48-2525 Transferred to section 81-5,234.
View Statute 48-2526 Transferred to section 81-5,235.
View Statute 48-2527 Transferred to section 81-5,236.
View Statute 48-2528 Transferred to section 81-5,237.
View Statute 48-2529 Transferred to section 81-5,238.
View Statute 48-2530 Transferred to section 81-5,239.
View Statute 48-2531 Transferred to section 81-5,240.
View Statute 48-2532 Transferred to section 81-5,241.
View Statute 48-2533 Transferred to section 81-5,242.
View Statute 48-2601 Act, how cited.
View Statute 48-2602 Terms, defined.
View Statute 48-2603 Service of process; subpoenas.
View Statute 48-2604 Athlete agent; registration required; void contracts.
View Statute 48-2605 Registration as athlete agent; form; requirements.
View Statute 48-2606 Certificate of registration; issuance or denial; renewal.
View Statute 48-2607 Suspension, revocation, or refusal to renew registration.
View Statute 48-2608 Temporary registration.
View Statute 48-2609 Registration and renewal fees.
View Statute 48-2610 Required form of contract.
View Statute 48-2611 Notice to educational institution.
View Statute 48-2612 Student-athlete's right to cancel.
View Statute 48-2613 Required records.
View Statute 48-2614 Prohibited conduct.
View Statute 48-2615 Criminal penalty.
View Statute 48-2616 Civil remedies.
View Statute 48-2617 Administrative penalty.
View Statute 48-2618 Uniformity of application and construction.
View Statute 48-2619 Electronic Signatures in Global and National Commerce Act.
View Statute 48-2701 Act, how cited.
View Statute 48-2702 Terms, defined.
View Statute 48-2703 Act; professional employer agreement; effect on rights or obligations; other requirements applicable; client rights and status.
View Statute 48-2704 Registration required; restrictions on use of names or title; application; contents; initial registration; when required; limited registration application; interim operating permit; registration renewal; limited registration; eligibility; department; maintain list of registrants; department; powers and duties; confidentiality.
View Statute 48-2705 Financial commitment required; filing with department.
View Statute 48-2706 Co-employment relationship; restrictions; rights and obligations; professional employer agreement; contents; written notice to employee; posting of notice; responsibilities of client; liability; sales tax liability; health benefit plan.
View Statute 48-2707 Funds; records.
View Statute 48-2708 Retirement and employee welfare benefit plans.
View Statute 48-2709 Workers' compensation coverage; allocation of responsibility; information to administrator of Nebraska Workers' Compensation Court; notice; posting; contents; notice of cancellation, nonrenewal, or termination; rights of client.
View Statute 48-2710 Fees.
View Statute 48-2711 Prohibited acts; violation; penalty; disciplinary action; powers of department; rules and regulations.
View Statute 48-2801 Repealed. Laws 2015, LB 5, § 1.
View Statute 48-2802 Repealed. Laws 2015, LB 5, § 1.
View Statute 48-2803 Repealed. Laws 2015, LB 5, § 1.
View Statute 48-2804 Repealed. Laws 2015, LB 5, § 1.
View Statute 48-2805 Repealed. Laws 2015, LB 5, § 1.
View Statute 48-2901 Act, how cited.
View Statute 48-2902 Terms, defined.
View Statute 48-2903 Presumption; act; how construed.
View Statute 48-2904 Violation.
View Statute 48-2905 Reports of suspected violations; department; duties; confidentiality.
View Statute 48-2906 Investigations.
View Statute 48-2907 Commissioner; citation; notice of penalty; contractor contest; hearing; unpaid administrative penalty, effect on government contracts.
View Statute 48-2908 Action to collect unpaid combined taxes plus interest; additional investigation and enforcement action.
View Statute 48-2909 Report; contents.
View Statute 48-2910 Contractor; post notice.
View Statute 48-2911 Contracts; affidavit required; rescission.
View Statute 48-2912 Contractor; false affidavit; penalties.
View Statute 48-3001 Act, how cited.
View Statute 48-3002 Legislative findings and declarations.
View Statute 48-3003 Terms, defined.
View Statute 48-3004 Job training reimbursements; application; contents; confidentiality; director; duties; written agreement; contents.
View Statute 48-3005 Employer; submit description of training program.
View Statute 48-3006 Job training reimbursements; employer; requirements; amount of reimbursements.
View Statute 48-3007 Request; form; contents.
View Statute 48-3008 Department of Economic Development; audit employer.
View Statute 48-3009 Right to reimbursement and agreement under act; not transferable; exception.
View Statute 48-3010 Job training reimbursements; interest not allowed.
View Statute 48-3011 No preclusion from receiving tax incentives or other benefits.
View Statute 48-3101 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3102 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3103 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3104 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3105 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3106 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3107 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3108 Repealed. Laws 2020, LB741, § 1.
View Statute 48-3201 Act, how cited.
View Statute 48-3202 Terms, defined.
View Statute 48-3203 Out-of-state business; applicability of state or local employment, licensing, or registration requirements; out-of-state employee; how treated.
View Statute 48-3204 Out-of-state business; notification to Department of Revenue; information; contents; registered business; duties.
View Statute 48-3205 Work pursuant to request for bid or request for proposals; how treated.
View Statute 48-3301 Act, how cited.
View Statute 48-3302 Legislative findings and declarations.
View Statute 48-3303 Career pathway, defined.
View Statute 48-3304 Commissioner of Labor; performance report; duties.
View Statute 48-3305 Department of Labor; powers; rules and regulations.
View Statute 48-3401 Act, how cited.
View Statute 48-3402 Legislative findings, declarations, and intent.
View Statute 48-3403 Terms, defined.
View Statute 48-3404 Sector Partnership Program; created; Department of Labor; duties; Department of Economic Development; contracts authorized; completed studies; public information.
View Statute 48-3405 Sector Partnership Program Fund; created; use; investment.
View Statute 48-3406 Report.
View Statute 48-3407 Rules and regulations.
View Statute 48-3501 Act, how cited.
View Statute 48-3502 Terms, defined.
View Statute 48-3503 Employer; prohibited acts.
View Statute 48-3504 Waiver of right or protection under act prohibited.
View Statute 48-3505 Retaliation or discrimination.
View Statute 48-3506 Employee acts prohibited.
View Statute 48-3507 Employer's rights not limited by act.
View Statute 48-3508 Law enforcement agency rights.
View Statute 48-3509 Personal Internet account; employer; duty; liability.
View Statute 48-3510 Employer; limit on liability and use of certain information.
View Statute 48-3511 Civil action authorized.
View Statute 48-3601 Act, how cited.
View Statute 48-3602 Terms, defined.
View Statute 48-3603 Name, image, or likeness rights or athletic reputation; compensation of student-athlete; effect; limitations.
View Statute 48-3604 Name, image, or likeness or athletic reputation; contract or agreement, disclosure required; limitation.
View Statute 48-3605 Name, image, and likeness rights or athletic reputation; contract or agreement, restrictions; conflict with team contract, effect.
View Statute 48-3606 Student-athlete; obtain professional representation; effect; postsecondary institutions; education and training.
View Statute 48-3607 Act; effect on contracts.
View Statute 48-3608 Civil action authorized; damages, procedure; limitation.
View Statute 48-3609 Act, applicability.
View Statute 48-3701 Act, how cited.
View Statute 48-3702 Legislative findings.
View Statute 48-3703 Nebraska Statewide Workforce and Education Reporting System.
View Statute 48-3704 Memorandum of understanding; duties; report.