There is a newer version of the Nebraska Revised Statutes
2006 Nebraska Revised Statutes - Chapter 71 — Public Health and Welfare
- § 71-000 — Chapter Analysis
- § 71-100 — Article Analysis
- § 71-101 — Law, how cited; terms, defined.
- § 71-101.01 — Healing art, defined.
- § 71-101.02 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-102 — Practices; license or certificate required.
- § 71-103 — Licenses, certificates, and registrations; qualifications.
- § 71-104 — License, certificate, or registration; grounds for refusal.
- § 71-104.01 — Criminal background check; when required.
- § 71-105 — Credential; form; how executed.
- § 71-106 — License, certificate, or registration; right to practice; proof.
- § 71-107 — Credential; availability; use of terms.
- § 71-108 — Credential; registry record; contents; applications from other states; form.
- § 71-109 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-110 — Credential; expiration date; renewal; reinstatement; fee; lapse; inactive status.
- § 71-110.01 — Credential; renewal; procedure; notice of expiration.
- § 71-111 — Professional boards; appointment.
- § 71-112 — Professional boards; designated; change in name; effect.
- § 71-112.01 — Board of Medicine and Surgery; responsibility.
- § 71-112.02 — Repealed. Laws 1990, LB 818, s. 1.
- § 71-112.03 — Professional boards; purpose.
- § 71-112.04 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-112.05 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-112.06 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-113 — Professional boards; members; number.
- § 71-114 — Professional boards; members; qualifications.
- § 71-115 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-115.01 — Professional boards; conflict of interest.
- § 71-115.02 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-115.03 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-115.04 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-116 — Professional boards; members; residency; appointment; term.
- § 71-117 — Professional member; state association or society recommendation; application.
- § 71-118 — Professional board; member; removal; procedure; grounds.
- § 71-119 — Professional board; vacancy; how filled.
- § 71-120 — Professional board; organization.
- § 71-121 — Professional board; business; how transacted.
- § 71-121.01 — Department; responsibilities; costs; how paid.
- § 71-122 — Professional board; compensation; exception; limitation.
- § 71-122.01 — Repealed. Laws 1986, LB 926, s. 65.
- § 71-123 — Examinations; where conducted.
- § 71-124 — Professional board; national organization meetings; attendance.
- § 71-124.01 — Inspector or investigator; appointment by department; approval of professional board.
- § 71-125 — Examinations; application; fees.
- § 71-126 — Repealed. Laws 1991, LB 703, s. 83.
- § 71-127 — Repealed. Laws 1986, LB 926, s. 65.
- § 71-128 — Examinations; eligibility of applicants; accredited colleges; national examination.
- § 71-129 — Examinations; time and place.
- § 71-130 — Repealed. Laws 1990, LB 1064, s. 33.
- § 71-131 — Examinations; grading; reexaminations.
- § 71-132 — Examinations; identity of applicants; nondisclosure.
- § 71-133 — Examinations; oral or practical; how conducted.
- § 71-134 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-134.01 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-134.02 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-134.03 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-135 — Repealed. Laws 1990, LB 1064, s. 33.
- § 71-136 — Repealed. Laws 1990, LB 1064, s. 33.
- § 71-137 — Repealed. Laws 1990, LB 1064, s. 33.
- § 71-138 — Examinations; question and answer sheets; maintained; inspection; limitation; department; powers and duties.
- § 71-139 — Reciprocal licenses, certificates, or registrations; in general; credentials required.
- § 71-139.01 — Reciprocal licenses; medicine and surgery; credentials required.
- § 71-139.02 — Reciprocal license or certificate; mental health practice professionals; alcohol and drug counselors; requirements.
- § 71-140 — Reciprocal licenses; pharmacy; credentials required.
- § 71-141 — Reciprocal licenses or certificates; standards of other states; how ascertained.
- § 71-142 — Reciprocal licenses or certificates; retaliatory refusal of admission; power of department.
- § 71-143 — Reciprocal licenses or certificates; practical work; special examinations.
- § 71-144 — Reciprocal licenses or certificates; rules; power of department.
- § 71-145 — Certification and verification of credentials.
- § 71-146 — Repealed. Laws 1980, LB 94, s. 19.
- § 71-147 — License, certificate, or registration to practice a profession; disciplinary actions; grounds.
- § 71-147.01 — Peer review committee; health practitioners; immunity from liability; when.
- § 71-147.02 — License, certificate, or registration; temporary suspension or limitation; notice and hearing not required; when; duration.
- § 71-148 — License, certificate, or registration to practice a profession; revocation or suspension; unprofessional conduct, defined.
- § 71-149 — Credential; failure to pay fees; failure to meet continuing competency requirement; effect.
- § 71-150 — License, certificate, or registration; director; jurisdiction; denial; refuse renewal; discipline; procedure.
- § 71-151 — License, certificate, or registration; revocation or suspension; duties of Attorney General and county attorney.
- § 71-152 — License, certificate, or registration; revocation or suspension; petition; form; other pleadings.
- § 71-153 — License, certificate, or registration; discipline; hearing; time; place.
- § 71-154 — License, certificate, or registration; revocation or suspension; hearing; notice; how served.
- § 71-155 — Credential; disciplinary action; proceedings; hearing; how conducted; Director of Regulation and Licensure; powers; order; effect.
- § 71-155.01 — Contested cases; chief medical officer; duties.
- § 71-155.02 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-155.03 — Civil penalty; manner of collection.
- § 71-156 — License, certificate, or registration; revocation, suspension, or other disciplinary action; hearing; failure to appear; effect.
- § 71-157 — Costs; how taxed.
- § 71-158 — Costs; when not collectible; how paid.
- § 71-159 — Appeal; procedure.
- § 71-160 — Licenses or certificates; revocation or suspension; appeal; hearing; time.
- § 71-161 — Repealed. Laws 1988, LB 352, s. 190.
- § 71-161.01 — Conviction, defined; disciplinary measures; when effective.
- § 71-161.02 — Licensee, certificate holder, or registrant; probation; conditions.
- § 71-161.03 — Petition for disciplinary action; disposition prior to order; methods; Attorney General; duties.
- § 71-161.04 — Credential; suspended, revoked, or other limitations; petition for reinstatement; when.
- § 71-161.05 — Petition for reinstatement of credential; contents; personal recommendations.
- § 71-161.06 — Petition for reinstatement of license, certificate, or registration; when considered and acted upon; hearing; when allowed; procedure.
- § 71-161.07 — Disciplinary actions; recommendation by professional board; appeal.
- § 71-161.08 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-161.09 — Continuing competency requirements; professional board; rules, regulations, and standards; contents.
- § 71-161.10 — Continuing competency requirements; documentation of compliance; noncompliance; effect; exemptions; rules and regulations.
- § 71-161.11 — License, permit, certificate, or registration; voluntarily surrendered; voluntary limitation; effect.
- § 71-161.12 — License, certificate, or registration; disciplinary actions; additional grounds.
- § 71-161.13 — Complaint alleging dependence or disability; director; investigation; report; review by professional board; finding; effect.
- § 71-161.14 — Credential; denied or revoked because of physical or mental disability; duration; when issued, returned, or reinstated; manner.
- § 71-161.15 — Refusal to submit to physical or mental examination; effect.
- § 71-161.16 — Disciplinary action; appeal.
- § 71-161.17 — Licensee, certificate holder, or registrant; mentally ill; automatic suspension; copy of determination of mental illness; termination of suspension; when.
- § 71-161.18 — Licensee, certificate holder, or registrant; physical or mental incapacity; determination; special department consultant; preliminary report.
- § 71-161.19 — Professional board; liability; exemption; when.
- § 71-161.20 — Reinstatement; application; supporting documents; director; powers and duties.
- § 71-162 — Credentialing system; administrative costs; how paid.
- § 71-162.01 — Base costs of credentialing.
- § 71-162.02 — Variable costs of credentialing.
- § 71-162.03 — Adjustments to the cost of credentialing.
- § 71-162.04 — Credentialing fees; establishment and collection.
- § 71-162.05 — Administrative and other fees; amount.
- § 71-163 — Professional and Occupational Credentialing Cash Fund; created; use; investment.
- § 71-164 — Practicing profession without license, certificate, or registration; injunction.
- § 71-164.01 — Practicing without being credentialed; administrative penalty; procedure.
- § 71-165 — Filing false documents with department; forgery; penalty.
- § 71-166 — False impersonation; fraud; aiding and abetting; penalty.
- § 71-167 — General violations; penalty; second offenses; penalty.
- § 71-168 — Enforcement; investigations; violations; credentialed person; duty to report; cease and desist order; violation; penalty; loss or theft of controlled substance; duty to report; confidentiality; immunity.
- § 71-168.01 — Complaint; department; powers and duties; investigation; notices; professional board; recommendation; review by Attorney General; when; confidentiality; immunity; violation; penalty.
- § 71-168.02 — Health care facility, peer review organization, or professional association; violations; duty to report; confidentiality; immunity.
- § 71-169 — Rules and regulations; department; adopt.
- § 71-170 — Statutes and rules; printing; duty of department.
- § 71-171 — Violations; prosecution; duty of Attorney General and county attorney.
- § 71-171.01 — Violations; department; Attorney General; powers and duties.
- § 71-171.02 — Referral to professional board; letter of concern; assurance of compliance; recommendation.
- § 71-172 — Practice of profession; evidence of.
- § 71-172.01 — Licensee Assistance Program; authorized; participation; immunity from liability; referral; limitation.
- § 71-172.02 — Fee; Licensee Assistance Cash Fund; created; use; investment.
- § 71-173 — Terms, defined.
- § 71-174 — Podiatry; practice; persons excepted.
- § 71-174.01 — Podiatry; license; renewal; continuing competency requirements.
- § 71-174.02 — Podiatry; surgery; restrictions.
- § 71-175 — Podiatry; license; qualifications.
- § 71-175.01 — Board of Podiatry; reciprocal license; conditions.
- § 71-176 — Schools of podiatry; accredited; requirements.
- § 71-176.01 — Employee of licensed podiatrist; radiography practices; requirements.
- § 71-176.02 — Repealed. Laws 1972, LB 1044, s. 1.
- § 71-176.03 — Board of Podiatry; report complaints; Attorney General; duties.
- § 71-177 — Chiropractic practice, defined.
- § 71-178 — Chiropractic practice; persons excepted.
- § 71-179 — Chiropractic; license; qualifications required.
- § 71-179.01 — Chiropractic; license; renewal; continuing competency requirements.
- § 71-180 — Accredited college of chiropractic, defined.
- § 71-180.01 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-180.02 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-180.03 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-180.04 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-180.05 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-181 — Reciprocal licensing; when authorized.
- § 71-182 — Chiropractic practitioner; powers and duties.
- § 71-183 — Dentistry practice, defined.
- § 71-183.01 — Dentistry practice; exceptions.
- § 71-183.02 — Dental assistant, defined.
- § 71-184 — Dentistry; practice; persons excepted.
- § 71-185 — Dentistry; license; requirements; renewal; continuing competency requirements.
- § 71-185.01 — Practitioner's facility; requirements; inspections; rules and regulations.
- § 71-185.02 — Dentist; temporary license; requirements; term; renewal.
- § 71-185.03 — Faculty license; requirements; renewal; continuing competency.
- § 71-186 — Accredited school, defined.
- § 71-187 — Repealed. Laws 1986, LB 926, s. 65.
- § 71-188 — Dentists; change of address; notice to department.
- § 71-189 — Dentists; name of associate; duty to display.
- § 71-190 — Dentist; unlicensed associate prohibited; coercion prohibited; penalties.
- § 71-191 — Dentist; use of own name required; exception.
- § 71-192 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-193 — Repealed. Laws 1971, LB 587, s. 15.
- § 71-193.01 — Office of Oral Health and Dentistry; Dental Health Director; appointment.
- § 71-193.02 — Dental Health Director; qualifications.
- § 71-193.03 — Office of Oral Health and Dentistry; duties; rules and regulations .
- § 71-193.04 — Dental hygienists; examination; qualifications; license.
- § 71-193.05 — Dental hygienist student; authorized acts.
- § 71-193.06 — Repealed. Laws 1971, LB 587, s. 15.
- § 71-193.07 — Repealed. Laws 1971, LB 587, s. 15.
- § 71-193.08 — Repealed. Laws 1971, LB 587, s. 15.
- § 71-193.09 — Repealed. Laws 1986, LB 572, s. 8.
- § 71-193.10 — Repealed. Laws 1971, LB 587, s. 15.
- § 71-193.11 — Repealed. Laws 1953, c. 238, s. 7.
- § 71-193.12 — Repealed. Laws 1971, LB 587, s. 15.
- § 71-193.13 — Dental assistants; employment; duties performed.
- § 71-193.14 — Dental assistants; performance of duties; rules and regulations.
- § 71-193.15 — Licensed dental hygienist; functions authorized; when.
- § 71-193.16 — Terms, defined.
- § 71-193.17 — Licensed dental hygienist; procedures authorized; enumerated.
- § 71-193.18 — Licensed dental hygienist; monitor analgesia; administer local anesthesia; when.
- § 71-193.19 — Department of Health and Human Services Regulation and Licensure; additional procedures; rules and regulations.
- § 71-193.20 — Department; employment facilities; rules and regulations.
- § 71-193.21 — Dental Anesthesia Act, how cited.
- § 71-193.22 — Terms, defined.
- § 71-193.23 — Administration of anesthesia; permit required; exception.
- § 71-193.24 — Practice prior to October 1, 1987; permit; requirements.
- § 71-193.25 — Violations; effect.
- § 71-193.26 — Permit to administer general anesthesia; issuance; conditions.
- § 71-193.27 — Permit to administer parenteral sedation; issuance; conditions.
- § 71-193.28 — Presence of dental hygienist or dental assistant required.
- § 71-193.29 — Permit to administer inhalation analgesia; issuance; conditions.
- § 71-193.30 — Administration of anesthesia; limitation.
- § 71-193.31 — Permits; term; department; adopt rules and regulations.
- § 71-193.32 — Inspection of practice location.
- § 71-193.33 — Assistant; certification required.
- § 71-193.34 — Incident report; contents; failure to submit; penalty.
- § 71-193.35 — Department; adopt rules and regulations.
- § 71-194 — Transferred to section 71-1301.
- § 71-195 — Transferred to section 71-1302.
- § 71-196 — Transferred to section 71-1303.
- § 71-197 — Repealed. Laws 1980, LB 94, s. 19.
- § 71-198 — Transferred to section 71-1304.
- § 71-199 — Transferred to section 71-1305.
- § 71-1,100 — Transferred to section 71-1306.
- § 71-1,101 — Repealed. Laws 1993, LB 187, s. 39.
- § 71-1,102 — Practice of medicine and surgery, defined.
- § 71-1,103 — Medicine and surgery; practice; persons excepted.
- § 71-1,104 — Medicine and surgery; license; qualifications; foreign medical graduates; waiver; requirements; department; powers.
- § 71-1,104.01 — Physician; genetic tests; written informed consent; requirements; Department of Health and Human Services Regulation and Licensure; duty.
- § 71-1,104.02 — Repealed. Laws 1991, LB 456, s. 40.
- § 71-1,104.03 — Repealed. Laws 1991, LB 456, s. 40.
- § 71-1,104.04 — Repealed. Laws 1991, LB 456, s. 40.
- § 71-1,104.05 — Repealed. Laws 1991, LB 456, s. 40.
- § 71-1,104.06 — Medicine and surgery; Board of Medicine and Surgery; report complaints; Attorney General; duty.
- § 71-1,105 — Accredited school or college of medicine, defined.
- § 71-1,106 — Medicine and surgery; examinations for license.
- § 71-1,107 — Medicine and surgery; examination; waiver; when authorized; fee.
- § 71-1,107.01 — Terms, defined.
- § 71-1,107.02 — Department; temporary educational and visiting faculty permits; issue; when.
- § 71-1,107.03 — Temporary educational or visiting faculty permit; use.
- § 71-1,107.04 — Temporary educational or visiting faculty permit; applicant; qualifications.
- § 71-1,107.05 — Temporary educational permit or visiting faculty permit; rules and regulations; holder subject to.
- § 71-1,107.06 — Temporary educational or visiting faculty permit; duration; renewal.
- § 71-1,107.07 — Temporary educational permit; application; designate educational program.
- § 71-1,107.08 — Visiting faculty permit; application; contents.
- § 71-1,107.09 — Temporary educational or visiting faculty permits; recommend, when.
- § 71-1,107.10 — Temporary educational or visiting faculty permit; registration fee.
- § 71-1,107.11 — Temporary educational or visiting faculty permit; revocation; grounds.
- § 71-1,107.12 — Temporary educational or visiting faculty permit; holder; entitled to license, when.
- § 71-1,107.13 — Temporary educational permit; to whom issued; qualifications.
- § 71-1,107.14 — Visiting faculty permit; issuance; conditions.
- § 71-1,107.15 — Physician assistants; legislative findings.
- § 71-1,107.16 — Physician assistants; terms, defined.
- § 71-1,107.17 — Physician assistants; services performed; supervision requirements.
- § 71-1,107.18 — Physician assistants; trainee; services performed.
- § 71-1,107.19 — Physician assistants; licenses; temporary licenses; issuance.
- § 71-1,107.20 — Physician assistants; board; guidelines; formulate.
- § 71-1,107.21 — Physician assistants; misrepresentation; penalty.
- § 71-1,107.22 — Repealed. Laws 1981, LB 545, s. 52.
- § 71-1,107.23 — Physician assistants; supervision; certificates of approval; disciplinary actions; appeal; termination of supervision.
- § 71-1,107.24 — Physician assistants; Board of Medicine and Surgery; rules and regulations; adopt.
- § 71-1,107.25 — Physician Assistant Committee; created; membership; powers and duties.
- § 71-1,107.26 — Physician assistants; application; fees.
- § 71-1,107.27 — Physician assistants; sections, how construed.
- § 71-1,107.28 — Physician assistants; negligent acts; liability.
- § 71-1,107.29 — Physician assistants; licensed; not engaged in unauthorized practice of medicine.
- § 71-1,107.30 — Physician assistants; prescribe drugs and devices; restrictions.
- § 71-1,108 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,109 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,110 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,111 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,112 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,113 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,114 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,115 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,115.01 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,115.02 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,115.03 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,116 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,117 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,118 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,119 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,120 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,121 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,122 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,123 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,124 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,125 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,126 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,127 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,128 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,129 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,130 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,131 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,132 — Repealed. Laws 1953, c. 245, s. 21.
- § 71-1,132.01 — Act, how cited.
- § 71-1,132.02 — Act, expired.
- § 71-1,132.03 — Act, expired.
- § 71-1,132.04 — Nursing; license; required.
- § 71-1,132.05 — Nursing; terms, defined.
- § 71-1,132.06 — Nursing; practices permitted.
- § 71-1,132.07 — Board of Nursing; members; qualifications; appointment; term; vacancies; removal from office; immunity; conflicts of interest.
- § 71-1,132.08 — Board of Nursing; members; qualifications.
- § 71-1,132.09 — Board of Nursing; meetings; officers; quorum.
- § 71-1,132.10 — Board of Nursing; purposes.
- § 71-1,132.11 — Board of Nursing; rules and regulations; powers and duties; enumerated.
- § 71-1,132.12 — Board of Nursing; members; per diem; expenses.
- § 71-1,132.13 — Nursing; license; application; requirements.
- § 71-1,132.14 — Nursing; license; examination; requirements.
- § 71-1,132.15 — Nursing license; issuance by endorsement, when.
- § 71-1,132.16 — Nursing; temporary permit; issuance; conditions; how long valid; extension.
- § 71-1,132.17 — Nursing; use of title; restriction.
- § 71-1,132.18 — Nursing; license; title or abbreviation; use.
- § 71-1,132.19 — Nursing license; reciprocity; compact requirements.
- § 71-1,132.20 — Nursing; license; renewal; application; certificate of renewal; lapse; inactive status.
- § 71-1,132.21 — Nursing; prohibited practice; penalty.
- § 71-1,132.22 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,132.23 — Repealed. Laws 1976, LB 692, s. 6.
- § 71-1,132.24 — Nursing program; application.
- § 71-1,132.25 — Nursing program; application; form.
- § 71-1,132.26 — Nursing program; survey; report; approval.
- § 71-1,132.27 — Nursing programs; survey; report.
- § 71-1,132.28 — Nursing programs; failure to maintain standards; notice; discontinue; hearing.
- § 71-1,132.29 — Nursing; license; deny; revoke; suspend; grounds.
- § 71-1,132.30 — Health maintenance activities; authorized.
- § 71-1,132.31 — Board of Nursing; executive director; department; appoint practice consultant, education consultant, and nurse investigators.
- § 71-1,132.32 — Repealed. Laws 1983, LB 472, s. 8.
- § 71-1,132.33 — Repealed. Laws 1983, LB 472, s. 8.
- § 71-1,132.34 — Repealed. Laws 1983, LB 472, s. 8.
- § 71-1,132.35 — Nursing; unlawful acts; enumerated.
- § 71-1,132.36 — Nursing; violations; penalties.
- § 71-1,132.37 — Practical nursing; license; application; requirements.
- § 71-1,132.38 — Disciplinary actions; limitations imposed by compact.
- § 71-1,132.39 — Repealed. Laws 1975, LB 422, s. 21.
- § 71-1,132.40 — Repealed. Laws 1975, LB 422, s. 21.
- § 71-1,132.41 — Practical nursing; license; title or abbreviation; use.
- § 71-1,132.42 — Repealed. Laws 1975, LB 422, s. 21.
- § 71-1,132.43 — Repealed. Laws 1978, LB 756, s. 59.
- § 71-1,132.44 — Repealed. Laws 1983, LB 472, s. 8.
- § 71-1,132.45 — Repealed. Laws 1983, LB 472, s. 8.
- § 71-1,132.46 — Repealed. Laws 1983, LB 472, s. 8.
- § 71-1,132.47 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,132.48 — Administrative proceedings; applicability of other laws.
- § 71-1,132.49 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,132.50 — Repealed. Laws 2003, LB 242, s. 154. (Operative date July 1, 2004.) Department of Health and Human Services Regulation and Licensure; set fees; basis; annual report.
- § 71-1,132.51 — Repealed. Laws 1981, LB 379, s. 38.
- § 71-1,132.52 — Repealed. Laws 1995, LB 563, s. 50.
- § 71-1,132.53 — Nursing; Department of Health and Human Services Regulation and Licensure; powers and duties.
- § 71-1,133 — Practice of optometry, defined.
- § 71-1,134 — Practice of optometry; sections, how construed.
- § 71-1,135 — Optometry; license; requirements.
- § 71-1,135.01 — Pharmaceutical agents, defined.
- § 71-1,135.02 — Optometrist; pharmaceutical agents; use; certification; treatment of glaucoma.
- § 71-1,135.03 — Pharmacology course; glaucoma course; approval; requirements.
- § 71-1,135.04 — License; renewal; statement as to use of pharmaceutical agents.
- § 71-1,135.05 — Legislative findings and declarations.
- § 71-1,135.06 — Use of pharmaceutical agents by licensed optometrist; standard of care.
- § 71-1,135.07 — Optometric assistants; authorized.
- § 71-1,136 — Optometry; approved schools; requirements.
- § 71-1,136.01 — Optometry; license; renewal; continuing competency requirements.
- § 71-1,136.02 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,136.03 — Department; adopt rules and regulations.
- § 71-1,136.04 — Optometry; patient's freedom of choice.
- § 71-1,136.05 — Nebraska Optometry Education Assistance Contract Program; purpose.
- § 71-1,136.06 — Program; Board of Regents; administer; rules and regulations; adopt; reports; conditions.
- § 71-1,136.07 — Program; financial assistance; number of students.
- § 71-1,136.08 — Program; financial assistance; limitation.
- § 71-1,136.09 — Board of Optometry; report complaints; Attorney General; duty.
- § 71-1,137 — Practice as osteopathic physicians, defined.
- § 71-1,138 — Practice as osteopathic physicians; persons excepted.
- § 71-1,139 — Osteopathic physician; license; requirements.
- § 71-1,139.01 — Osteopathic physician; license; requirements.
- § 71-1,140 — Accredited school or college of osteopathic medicine, defined.
- § 71-1,140.01 — Repealed. Laws 1969, c. 565, s. 6.
- § 71-1,140.02 — Repealed. Laws 1969, c. 565, s. 6.
- § 71-1,140.03 — Repealed. Laws 1969, c. 565, s. 6.
- § 71-1,141 — Osteopathic physician; license; scope.
- § 71-1,142 — Terms, defined.
- § 71-1,143 — Pharmacy; practice; persons excepted.
- § 71-1,143.01 — Pharmacist; license; requirements.
- § 71-1,143.02 — Pharmacy; temporary pharmacist license; renewal; fees.
- § 71-1,143.03 — Pharmacist; powers.
- § 71-1,144 — Pharmacist intern; qualifications; registration; powers.
- § 71-1,144.01 — Pharmacist; license; renewal; continuing competency requirements.
- § 71-1,144.02 — Repealed. Laws 2000, LB 1135, s. 34.
- § 71-1,144.03 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1,144.04 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1,144.05 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1,145 — Transferred to section 71-1,143.01.
- § 71-1,145.01 — Transferred to section 71-1,143.02.
- § 71-1,146 — Accredited pharmacy program, defined.
- § 71-1,146.01 — Medical order; duration; dispensing; transmission.
- § 71-1,146.02 — Prescription information; transfer; requirements.
- § 71-1,147 — Pharmacy; scope of practice; prohibited acts; violation; penalty.
- § 71-1,147.01 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.02 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.03 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.04 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.05 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.06 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.07 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.08 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.09 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.10 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.11 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.12 — Repealed. Laws 2000, LB 819, s. 163.
- § 71-1,147.13 — Violation; penalty.
- § 71-1,147.14 — Repealed. Laws 2001, LB 398, s. 96.
- § 71-1,147.15 — Drugs; automatic or vending machine; prohibited acts.
- § 71-1,147.16 — Drugs; automatic or vending machine; dispense or vend; unlawful; penalty.
- § 71-1,147.17 — Definitions; sections found.
- § 71-1,147.18 — Temporary educational permit, defined.
- § 71-1,147.19 — Graduate pharmacy education or approved program, defined.
- § 71-1,147.20 — Accredited hospital or clinic, defined.
- § 71-1,147.21 — Accredited school or college of pharmacy, defined.
- § 71-1,147.22 — Pharmacy; temporary educational permits; issuance.
- § 71-1,147.23 — Temporary educational permit; practice pharmacy; conditions.
- § 71-1,147.24 — Temporary educational permit; issuance; when.
- § 71-1,147.25 — Holder of temporary educational permit; rules and regulations; applicability.
- § 71-1,147.26 — Temporary educational permit; period valid; renewal.
- § 71-1,147.27 — Temporary educational permit.
- § 71-1,147.28 — Temporary educational permit; serve in approved program; application; contents.
- § 71-1,147.29 — Temporary educational permit; recommendation for issuance; by whom; approval.
- § 71-1,147.30 — Temporary educational permit; fee.
- § 71-1,147.31 — Temporary educational permit; disciplinary actions; appeal.
- § 71-1,147.32 — Holder; temporary educational permit; receive license; when.
- § 71-1,147.33 — Pharmacy technicians; restrictions; written control procedures and guidelines; powers and duties.
- § 71-1,147.34 — Disciplinary actions; authorized.
- § 71-1,147.35 — Prospective drug utilization review; counseling; requirements.
- § 71-1,147.36 — Pharmacist; patient information; privileged.
- § 71-1,147.37 — Repealed. Laws 1999, LB 594, s. 75.
- § 71-1,147.38 — Repealed. Laws 1999, LB 594, s. 75.
- § 71-1,147.39 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.40 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.41 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.42 — Delegated dispensing permit; complaint; investigation; costs.
- § 71-1,147.43 — Delegated dispensing permit; disciplinary actions.
- § 71-1,147.44 — Delegated dispensing permit; denial or disciplinary actions; notice; hearing; procedure.
- § 71-1,147.45 — Delegated dispensing permit; orders authorized; civil penalty.
- § 71-1,147.46 — Delegated dispensing permit; revocation or suspension; procedure; appeal.
- § 71-1,147.47 — Delegated dispensing permit; criminal charges; when.
- § 71-1,147.48 — Delegated dispensing permit; formularies.
- § 71-1,147.49 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.50 — Delegated dispensing permit; delegating pharmacist; duties.
- § 71-1,147.51 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.52 — Delegated dispensing permit; liability; when.
- § 71-1,147.53 — Delegated dispensing permit; public health clinic; dispensing requirements.
- § 71-1,147.54 — Delegated dispensing permit; worker; qualifications.
- § 71-1,147.55 — Delegated dispensing permit; workers; training; requirements; documentation.
- § 71-1,147.56 — Delegated dispensing permit; worker; proficiency demonstration; supervision; liability.
- § 71-1,147.57 — Delegated dispensing permit; licensed health care professionals; training required.
- § 71-1,147.58 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.59 — Delegated dispensing permit; advisory committees; authorized; Public Health Clinic Formulary Advisory Committee; created; members; terms; removal.
- § 71-1,147.60 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.61 — Repealed. Laws 2001, LB 398, s. 97.
- § 71-1,147.62 — Delegated dispensing agreements; authorized.
- § 71-1,147.63 — Delegated dispensing permit; requirements.
- § 71-1,147.64 — Delegated dispensing site; inspection; requirements; fees.
- § 71-1,148 — Rules and regulations.
- § 71-1,149 — Department; drugs and devices; powers; appeal.
- § 71-1,150 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,151 — Permit and licensure provisions; transition from prior law.
- § 71-1,152 — Repealed. Laws 1967, c. 439, s. 18.
- § 71-1,152.01 — Board of Veterinary Medicine and Surgery; purpose.
- § 71-1,153 — Act, how cited.
- § 71-1,154 — Terms, defined.
- § 71-1,155 — Veterinarian; license; required; exceptions.
- § 71-1,156 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-1,157 — Veterinary medicine and surgery; license; validity.
- § 71-1,158 — Veterinary medicine and surgery; license; application; qualifications.
- § 71-1,159 — Repealed. Laws 1987, LB 473, s. 63.
- § 71-1,160 — Board; license; waive written examination, when.
- § 71-1,161 — Repealed. Laws 2005, LB 301, s. 78.
- § 71-1,162 — Veterinarian; license; renewal; continuing competency requirements.
- § 71-1,163 — Board; disciplinary actions; grounds.
- § 71-1,164 — Disclosure of information; restrictions.
- § 71-1,165 — Veterinary technician; license; requirements; renewal; continuing competency requirements.
- § 71-1,166 — Veterinary technicians; rules and regulations.
- § 71-1,167 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,168 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,169 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,170 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,171 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,172 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,173 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,174 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,175 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,176 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,177 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,178 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,179 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,180 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,181 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,182 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,183 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,184 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,185 — Repealed. Laws 2000, LB 833, s. 12.
- § 71-1,186 — Terms, defined.
- § 71-1,186.01 — Legislative intent.
- § 71-1,187 — Practice of audiology or speech-language pathology; law, how construed.
- § 71-1,188 — Licensed professional; nonresident; practice of audiology or speech-language pathology; sections, how construed.
- § 71-1,189 — Audiologist; initiate aural rehabilitation; when.
- § 71-1,190 — Practice of audiology or speech-language pathology; license; applicant; requirements.
- § 71-1,190.01 — Audiologists and speech-language pathologists; license required.
- § 71-1,191 — National examination in audiology or speech-language pathology; use.
- § 71-1,192 — Practice of audiology or speech-language pathology; reciprocity.
- § 71-1,193 — Audiology and speech-language pathology; license; renewal; continuing competency requirements.
- § 71-1,194 — Practice of audiology or speech-language pathology; temporary license; granted; when; disciplinary actions.
- § 71-1,195 — Repealed. Laws 1985, LB 129, s. 36.
- § 71-1,195.01 — Communication assistant; registration; requirements.
- § 71-1,195.02 — Communication assistant; supervision; termination.
- § 71-1,195.03 — Communication assistant; supervisor; department; disciplinary actions; procedure.
- § 71-1,195.04 — Communication assistant; initial training.
- § 71-1,195.05 — Communication assistant; aural rehabilitation programs; training.
- § 71-1,195.06 — Communication assistant; duties and activities.
- § 71-1,195.07 — Communication assistant; acts prohibited.
- § 71-1,195.08 — Communication assistant; supervisor; duties.
- § 71-1,195.09 — Communication assistant; evaluation, supervision, training; supervisor; report required.
- § 71-1,196 — Sale of hearing aids; audiologist; applicability of sections.
- § 71-1,197 — Repealed. Laws 1985, LB 129, s. 36.
- § 71-1,197.01 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,198 — Terms, defined.
- § 71-1,199 — Insurer; report violation to department; when.
- § 71-1,200 — Insurer; report to department; when required.
- § 71-1,201 — Insurer; failure to make report; penalty.
- § 71-1,202 — Reports; disclosure restricted.
- § 71-1,203 — Reports; subject to Uniform Licensing Law.
- § 71-1,204 — Insurer; immunity from liability.
- § 71-1,205 — Violation of practitioner-patient privilege; sections, how construed.
- § 71-1,206 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,206.01 — Definitions, where found.
- § 71-1,206.02 — Board, defined.
- § 71-1,206.03 — Client or patient, defined.
- § 71-1,206.04 — Code of conduct, defined.
- § 71-1,206.05 — Department, defined.
- § 71-1,206.06 — Institution of higher education, defined.
- § 71-1,206.07 — Mental and emotional disorder, defined.
- § 71-1,206.08 — Practice of psychology, defined.
- § 71-1,206.09 — Psychologist, defined.
- § 71-1,206.10 — Representation as a psychologist, defined.
- § 71-1,206.11 — Board; meetings; quorum; secretary.
- § 71-1,206.12 — Board; powers; duties.
- § 71-1,206.13 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,206.14 — Psychology; references; how construed.
- § 71-1,206.15 — Applicant for license; qualifications.
- § 71-1,206.16 — Waiver of examination; when.
- § 71-1,206.17 — Person licensed under prior law and certified as a clinical psychologist; renewal.
- § 71-1,206.18 — Person licensed under prior law but not certified in clinical psychology; licensure; conditions.
- § 71-1,206.19 — Special license; issuance.
- § 71-1,206.20 — Applicant with prior experience; issuance of license; conditions.
- § 71-1,206.21 — Reciprocal license; conditions.
- § 71-1,206.22 — Temporary practice permitted; when.
- § 71-1,206.23 — Temporary practice pending licensure permitted; when.
- § 71-1,206.24 — Limitation of practice; board; duties.
- § 71-1,206.25 — Other practices and activities; sections, how construed.
- § 71-1,206.26 — Code of conduct; violations; costs.
- § 71-1,206.27 — Representation as a psychologist; unlawful practice; violation; penalty.
- § 71-1,206.28 — Violation; restraining order; Attorney General or county attorney; duties.
- § 71-1,206.29 — Confidentiality; privilege; exceptions.
- § 71-1,206.30 — Duty to warn; limitation; immunity.
- § 71-1,206.31 — Psychology; license; renewal; continuing competency requirements.
- § 71-1,206.32 — Provisional license; requirements.
- § 71-1,206.33 — Provisional license; approve or deny application.
- § 71-1,206.34 — Provisional license; title; duties.
- § 71-1,206.35 — Provisional license; expiration.
- § 71-1,207 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,208 — Transferred to section 71-1,206.11.
- § 71-1,209 — Transferred to section 71-1,206.12.
- § 71-1,210 — Transferred to section 71-1,206.13.
- § 71-1,211 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,212 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,213 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,214 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,215 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,216 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,217 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,218 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,219 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,220 — Transferred to section 71-1,206.28.
- § 71-1,221 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,222 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,223 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,224 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,225 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,226 — Repealed. Laws 1994, LB 1210, s. 192.
- § 71-1,227 — Terms, defined.
- § 71-1,228 — Respiratory care; license required; renewal.
- § 71-1,229 — Respiratory care service; requirements.
- § 71-1,230 — Practice of respiratory care; limitations.
- § 71-1,231 — License; application; requirements.
- § 71-1,232 — Repealed. Laws 2003, LB 245, s. 19.
- § 71-1,233 — Practicing respiratory care practitioners; license issued; conditions.
- § 71-1,234 — Respiratory care; license; renewal; continuing competency requirements.
- § 71-1,235 — Practices not requiring licensure.
- § 71-1,236 — Respiratory care practitioner; subject to facility rules and regulations; when.
- § 71-1,237 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,238 — Terms, defined.
- § 71-1,239 — Repealed. Laws 1999, LB 178, s. 6.
- § 71-1,239.01 — Licensure requirements; exemption.
- § 71-1,240 — Physical modalities; who may perform; treatment authorized.
- § 71-1,241 — Applicant for licensure; qualifications; examination; exception.
- § 71-1,242 — Experienced athletic trainer; license issued; conditions.
- § 71-1,243 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,244 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,245 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,246 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,247 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,248 — Transferred to section 71-1,311.
- § 71-1,249 — Transferred to section 71-1,300.
- § 71-1,250 — Transferred to section 71-1,303.
- § 71-1,251 — Transferred to section 71-1,301.
- § 71-1,252 — Transferred to section 71-1,304.
- § 71-1,253 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,254 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,255 — Transferred to section 71-1,297.
- § 71-1,256 — Transferred to section 71-1,318.
- § 71-1,257 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,258 — Transferred to section 71-1,319.
- § 71-1,259 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,260 — Transferred to section 71-1,320.
- § 71-1,261 — Transferred to section 71-1,321.
- § 71-1,262 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,263 — Transferred to section 71-1,322.
- § 71-1,264 — Transferred to section 71-1,323.
- § 71-1,265 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,266 — Transferred to section 71-1,310.
- § 71-1,267 — Transferred to section 71-1,324.
- § 71-1,268 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,269 — Transferred to section 71-1,325.
- § 71-1,270 — Transferred to section 71-1,333.
- § 71-1,271 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,272 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,273 — Transferred to section 71-1,326.
- § 71-1,274 — Repealed. Laws 1993, LB 669, s. 62.
- § 71-1,275 — Transferred to section 71-1,327.
- § 71-1,276 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1,277 — Transferred to section 71-1,328.
- § 71-1,278 — Terms, defined; department; powers.
- § 71-1,279 — Massage therapy; persons excepted.
- § 71-1,280 — School or establishment; license; required; massage therapist; license; renewal; continuing competency requirements.
- § 71-1,281 — Massage therapy license; applicant; qualifications.
- § 71-1,281.01 — Massage therapy; temporary license; requirements.
- § 71-1,282 — Apprenticeship under prior law; treatment.
- § 71-1,283 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,284 — Repealed. Laws 1991, LB 10, s. 7.
- § 71-1,285 — Legislative findings.
- § 71-1,286 — Terms, defined.
- § 71-1,287 — License; when required.
- § 71-1,288 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,289 — Licensed medical nutrition therapist; qualifications.
- § 71-1,290 — License; issuance.
- § 71-1,291 — License; issuance without examination.
- § 71-1,291.01 — Reciprocal licensing; when authorized.
- § 71-1,292 — Medical nutrition therapist; license; renewal; continuing competency requirements.
- § 71-1,293 — Licensed medical nutrition therapist; restrictions; prohibited act; penalty.
- § 71-1,294 — Medical nutrition therapist; license; renewal.
- § 71-1,295 — Legislative findings.
- § 71-1,296 — Definitions, where found.
- § 71-1,297 — Approved educational program, defined.
- § 71-1,298 — Board, defined.
- § 71-1,299 — Certified marriage and family therapist, defined.
- § 71-1,300 — Certified master social work, defined.
- § 71-1,301 — Certified master social worker, defined.
- § 71-1,302 — Certified professional counselor, defined.
- § 71-1,303 — Certified social work, defined.
- § 71-1,304 — Certified social worker, defined.
- § 71-1,305 — Consultation, defined.
- § 71-1,306 — Marriage and family therapy, defined.
- § 71-1,307 — Mental health practice, defined; limitation on practice.
- § 71-1,308 — Mental health practitioner, defined; use of titles.
- § 71-1,309 — Mental health program, defined.
- § 71-1,310 — Professional counseling, defined.
- § 71-1,311 — Social work practice or the practice of social work, defined.
- § 71-1,312 — License; required; exceptions.
- § 71-1,313 — Social work, professional counseling, and marriage and family therapy; rules and regulations.
- § 71-1,314 — Mental health practitioner; qualifications.
- § 71-1,314.01 — Provisional mental health practitioner license; qualifications; application; expiration.
- § 71-1,315 — Mental health practitioner; license; renewal; continuing competency requirements.
- § 71-1,316 — Rules and regulations.
- § 71-1,317 — Certified social workers and certified master social workers; legislative findings.
- § 71-1,318 — Practice of social work; certificate required; exceptions.
- § 71-1,319 — Certified master social worker; certified social worker; qualifications.
- § 71-1,319.01 — Provisional certification as master social worker; qualifications; application; expiration.
- § 71-1,320 — Certified social worker; certificate issued; conditions.
- § 71-1,321 — Certified social worker; certified master social worker; certificate; renewal; continuing competency requirements.
- § 71-1,322 — Certified social workers; certified master social workers; certificates; renewal.
- § 71-1,323 — Certified social workers; certified master social workers; sections, how construed.
- § 71-1,324 — Representation as certified professional counselor; requirements.
- § 71-1,325 — Certified professional counselor; qualifications.
- § 71-1,326 — Certified professional counselor; certificate; renewal; continuing competency requirements.
- § 71-1,327 — Professional counselor; certificate; renewal.
- § 71-1,328 — Certified professional counselor; violation; penalty; disciplinary actions.
- § 71-1,329 — Marriage and family therapist; certification; qualifications; issuance.
- § 71-1,330 — Certified marriage and family therapist; certificate; renewal; continuing competency requirements.
- § 71-1,331 — Certified marriage and family therapist; certificate; renewal.
- § 71-1,332 — Marriage and family therapists; sections, how construed.
- § 71-1,333 — Certificates; license; issuance.
- § 71-1,334 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,335 — Mental health practitioners; confidentiality; exception.
- § 71-1,336 — Mental health practitioner; duty to warn of patient's threatened violent behavior; limitation on liability.
- § 71-1,337 — Code of ethics; board; duties; duty to report violations.
- § 71-1,338 — Mental health practice; violations; penalty; disciplinary action.
- § 71-1,339 — Clerk of county or district court; report convictions and judgments of licensees, certificate holders, and registrants; Attorney General or prosecutor; duty.
- § 71-1,340 — Legislative findings and intent.
- § 71-1,341 — Terms, defined.
- § 71-1,342 — Study; model credentialing process; recommendations.
- § 71-1,343 — Legislative intent; department review of credentialed professions.
- § 71-1,344 — Terms, defined.
- § 71-1,345 — Acupuncture; exemptions.
- § 71-1,346 — Acupuncture; license required; standard of care.
- § 71-1,347 — Acupuncture; consent required.
- § 71-1,348 — Acupuncture; license requirements.
- § 71-1,349 — Rules and regulations.
- § 71-1,350 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1,351 — Terms, defined.
- § 71-1,352 — Scope of practice.
- § 71-1,353 — License required; exceptions.
- § 71-1,354 — License; application; provisional license; person certified on July 1, 2004; how treated.
- § 71-1,355 — Provisional alcohol and drug counselor; license requirements.
- § 71-1,356 — Practical training supervisor; requirements; duties.
- § 71-1,357 — Alcohol and drug counselor; license requirements.
- § 71-1,358 — Clinical supervisor; requirements; duties.
- § 71-1,359 — Licensure; substitute requirements.
- § 71-1,360 — Continuing competency requirements.
- § 71-1,361 — Rules and regulations.
- § 71-1,362 — Act, how cited.
- § 71-1,363 — Purpose of act.
- § 71-1,364 — Definitions, where found.
- § 71-1,365 — Approved educational program, defined.
- § 71-1,366 — Board, defined.
- § 71-1,367 — Department, defined.
- § 71-1,368 — Direct supervision, defined.
- § 71-1,369 — Evaluation, defined.
- § 71-1,370 — General supervision, defined.
- § 71-1,371 — Jurisdiction of the United States, defined.
- § 71-1,372 — Mobilization or manual therapy, defined.
- § 71-1,373 — Non-treatment-related tasks, defined.
- § 71-1,374 — Physical therapist, defined.
- § 71-1,375 — Physical therapist assistant, defined.
- § 71-1,376 — Physical therapy or physiotherapy, defined.
- § 71-1,377 — Physical therapy aide, defined.
- § 71-1,378 — Student, defined.
- § 71-1,379 — Testing, defined.
- § 71-1,380 — Treatment-related tasks, defined.
- § 71-1,381 — License or certificate required.
- § 71-1,382 — Exemptions.
- § 71-1,383 — Physical therapy; license; qualifications.
- § 71-1,384 — Physical therapist assistant; certificate; qualifications.
- § 71-1,385 — Physical therapist assistant; perform physical therapy services; when; limitations ; supervising physical therapist; powers and duties.
- § 71-1,386 — Physical therapist; duties.
- § 71-1,387 — Physical therapy aide; authorized activities.
- § 71-1,388 — Approved program for education and training.
- § 71-1,389 — Rules and regulations .
- § 71-200 — Article Analysis
- § 71-201 — Practice of barbering; barber shop; barber school; license required; renewal; disciplinary actions.
- § 71-201.01 — Repealed. Laws 1978, LB 722, s. 24.
- § 71-201.02 — Repealed. Laws 1983, LB 87, s. 25.
- § 71-202 — Barbering, defined.
- § 71-202.01 — Terms, defined.
- § 71-203 — Barbering; exemptions.
- § 71-204 — Barber; certificate; qualifications required.
- § 71-205 — Repealed. Laws 1983, LB 87, s. 25.
- § 71-205.01 — Repealed. Laws 1983, LB 87, s. 25.
- § 71-206 — Repealed. Laws 1983, LB 87, s. 25.
- § 71-207 — Repealed. Laws 1971, LB 1020, s. 33.
- § 71-207.01 — School of barbering; application to open; fee.
- § 71-207.02 — School of barbering; application for certificate of registration; proof required; factors to be considered in passing on application.
- § 71-208 — School or college of barbering; requirements for approval; course of instruction; standards set by rules and regulations.
- § 71-208.01 — School or college of barbering; payment of wages, commissions, or gratuities forbidden; operation of barber shop in connection with school or college, prohibited.
- § 71-208.02 — School of barbering; registered instructors and assistants; qualifications.
- § 71-208.03 — School of barbering; services; performed by regularly enrolled students.
- § 71-208.04 — School or college of barbering; bond; conditions; exceptions.
- § 71-208.05 — Repealed. Laws 1982, LB 592, s. 2.
- § 71-208.06 — Registered barber instructor; license; expiration.
- § 71-208.07 — Barber instructor; inactive status; renewal of registration; failure to renew for five years; effect.
- § 71-208.08 — School or college of barbering; cosmetologists; course hours; credit.
- § 71-209 — Examinations; application; fee.
- § 71-210 — Examinations; scope; when and where held; reexamination.
- § 71-211 — Certificates of registration; kinds; issuance; when authorized.
- § 71-211.01 — Licensee; license expired while serving in armed forces; reinstatement; requirements.
- § 71-212 — Practice of barbering in another state or country; eligibility to take examination; successive examinations; failure to appear; notice of next regular examination.
- § 71-213 — Repealed. Laws 1983, LB 87, s. 25.
- § 71-214 — Repealed. Laws 1983, LB 87, s. 25.
- § 71-215 — Certificate of registration; certificate of approval of schools; how and where displayed.
- § 71-216 — Registered barber instructor, assistant barber instructor, or barber; barber school; renewal of registration or license; barber on inactive status; renewal of license; failure to renew for five years; effect.
- § 71-216.01 — Applicant; certificate; examination; failure to pass; effect.
- § 71-217 — Barbering; certificate; denial, suspension, or revocation; grounds.
- § 71-218 — Certificate; refusal, suspension, or revocation; notice; hearing; powers of board; powers of district court.
- § 71-219 — Barbering fees; set by board; enumerated.
- § 71-219.01 — Application for license to operate barber school or college; form; contents; transfer; fees.
- § 71-219.02 — Application for license to establish a barber shop; form; contents; transfer; fees; inspection.
- § 71-219.03 — Board of Barber Examiners; set fees; manner; annual report.
- § 71-219.04 — Barber shop or school; reinspection; fees.
- § 71-220 — Violation; penalty.
- § 71-220.01 — Violation; nuisance; abatement or other relief.
- § 71-221 — Board of Barber Examiners; established; members; qualifications; terms; appointment; removal.
- § 71-222 — Board; officers; compensation; records; reports; employees.
- § 71-222.01 — Director; serve at pleasure of board; salary; qualifications; bond or insurance; premium.
- § 71-222.02 — Board of Barber Examiners Fund; created; use; investment.
- § 71-223 — Board; rules and regulations; inspections; record of proceedings.
- § 71-223.01 — Barber shops and barber schools; sanitary requirements; inspections.
- § 71-223.02 — Barber schools; sign required; advertising requirements.
- § 71-223.03 — Repealed. Laws 1982, LB 592, s. 2.
- § 71-223.04 — Class of instruction; temporary permit; issuance; requirements; fee; period valid; bond.
- § 71-224 — Act, how cited.
- § 71-225 — Legislative declarations.
- § 71-226 — Repealed. Laws 1978, LB 722, s. 24.
- § 71-227 — Board of Barber Examiners; investigate conditions and practices; notice and hearing; order.
- § 71-228 — Board of Barber Examiners; practice and procedure in accordance with rules and regulations.
- § 71-229 — Repealed. Laws 1978, LB 722, s. 24.
- § 71-230 — Board of Barber Examiners; oaths; witnesses; fees; compel testimony to be given; subpoena; serving of papers by sheriff.
- § 71-231 — Board of Barber Examiners; investigations; matters to be considered.
- § 71-232 — Board of Barber Examiners; adopt rules and regulations.
- § 71-233 — Repealed. Laws 1978, LB 722, s. 24.
- § 71-234 — Certificate of registration; Board of Barber Examiners; suspend or revoke; notice; hearing.
- § 71-235 — Appeal; procedure.
- § 71-236 — Repealed. Laws 1953, c. 238, s. 7.
- § 71-237 — Expenses of administration; how paid.
- § 71-238 — Reciprocal licensure agreements; Board of Barber Examiners; powers.
- § 71-239 — Foreign licenses; recognition; reciprocal agreements authorized.
- § 71-240 — Board of Barber Examiners; review foreign licensing requirements.
- § 71-241 — Board of Barber Examiners; reciprocal agreement; conditions.
- § 71-242 — Reciprocal agreement; applicant for licensure or registration; requirements; failure to qualify; effect.
- § 71-243 — Reciprocal agreement; terminated; when.
- § 71-244 — License granted under reciprocal agreement; when.
- § 71-245 — Reciprocal license; provisions applicable.
- § 71-246 — Reciprocal requirements and disabilities; applicable; when.
- § 71-247 — Board of Barber Examiners; establish rules.
- § 71-248 — Licensee; change of residence; certified statement.
- § 71-249 — Repealed. Laws 1993, LB 226, s. 15.
- § 71-300 — Article Analysis
- § 71-301 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-302 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-303 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-304 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-305 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-306 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-307 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-308 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-309 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-310 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-311 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-312 — Repealed. Laws 1961, c. 340, s. 29.
- § 71-312.01 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-313 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-313.01 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-314 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-315 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-316 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-317 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-318 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-318.01 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-319 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-320 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-320.01 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-321 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-322 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-322.01 — Repealed. Laws 1978, LB 569, s. 14.
- § 71-322.02 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-322.03 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-322.04 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-322.05 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-323 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-324 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-325 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-326 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-327 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-328 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-329 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-330 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-331 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-332 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-333 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-334 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-335 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-336 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-337 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-338 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-339 — Repealed. Laws 1986, LB 318, s. 145.
- § 71-340 — Act, how cited.
- § 71-341 — Legislative findings.
- § 71-342 — Legislative intent.
- § 71-343 — Definitions, where found.
- § 71-344 — Apprentice, defined.
- § 71-345 — Apprentice salon, defined.
- § 71-346 — Board, defined.
- § 71-346.01 — Body art, defined.
- § 71-346.02 — Body art facility, defined.
- § 71-346.03 — Body piercing, defined.
- § 71-346.04 — Branding, defined.
- § 71-347 — Charitable administration, defined.
- § 71-348 — Cosmetic establishment, defined.
- § 71-349 — Cosmetician, defined.
- § 71-350 — Cosmetologist, defined.
- § 71-351 — Cosmetology, defined.
- § 71-352 — Cosmetology establishment, defined.
- § 71-353 — Cosmetology salon, defined.
- § 71-354 — Department, defined.
- § 71-355 — Director, defined.
- § 71-356 — Domestic administration, defined.
- § 71-356.01 — Electrologist, defined.
- § 71-356.02 — Electrology, defined.
- § 71-356.03 — Electrology establishment, defined.
- § 71-356.04 — Electrology instructor, defined.
- § 71-356.05 — Electrolysis, defined.
- § 71-357 — Esthetician, defined.
- § 71-357.01 — Esthetics, defined.
- § 71-357.02 — Esthetics instructor, defined.
- § 71-357.03 — Esthetics salon, defined.
- § 71-358 — Guest artist, defined.
- § 71-358.01 — Guest body artist, defined.
- § 71-359 — Instructor, defined.
- § 71-360 — Jurisdiction, defined.
- § 71-360.01 — Manicuring, defined.
- § 71-361 — Repealed. Laws 1999, LB 68, s. 91.
- § 71-361.01 — Nail technician, defined.
- § 71-361.02 — Nail technology, defined.
- § 71-361.03 — Nail technology establishment, defined.
- § 71-361.04 — Nail technology instructor, defined.
- § 71-361.05 — Nail technology salon, defined.
- § 71-361.06 — Nail technology school, defined.
- § 71-361.07 — Nail technology student, defined.
- § 71-361.08 — Nail technology student instructor, defined.
- § 71-361.09 — Nail technology temporary practitioner, defined.
- § 71-362 — Nonvocational training, defined.
- § 71-362.01 — Permanent color technology, defined.
- § 71-363 — Person, defined.
- § 71-363.01 — Practices regulated under the Nebraska Cosmetology Act, defined.
- § 71-364 — Practitioner, defined.
- § 71-365 — School of cosmetology, defined.
- § 71-365.01 — School of electrolysis, defined.
- § 71-365.02 — School of esthetics, defined.
- § 71-366 — Transferred to section 71-357.01.
- § 71-367 — Transferred to section 71-357.03.
- § 71-368 — Student, defined.
- § 71-369 — Student instructor, defined.
- § 71-370 — Supervision, defined.
- § 71-370.01 — Tattoo, defined.
- § 71-370.02 — Tattooing, defined.
- § 71-371 — Teaching, defined.
- § 71-372 — Temporary practitioner, defined.
- § 71-373 — Board of Cosmetology Examiners; created; purpose.
- § 71-374 — Board; members; qualifications; removal; vacancies; terms.
- § 71-375 — Board; quorum; meetings; officers; compensation; expenses.
- § 71-376 — Department; duties; adopt rules and regulations.
- § 71-377 — Board; duties.
- § 71-378 — Advisory committees authorized; compensation.
- § 71-379 — Conflict of interest; department; adopt rules and regulations.
- § 71-380 — Department; employees.
- § 71-381 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-382 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-383 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-384 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-385 — Cosmetology; licensure or registration; when required.
- § 71-385.01 — Electrology; licensure; when required.
- § 71-385.02 — Body art; license required; conditions.
- § 71-386 — Licensure or registration; categories; use of titles prohibited.
- § 71-387 — Licensure by examination; requirements.
- § 71-388 — Application for licensure or registration; procedure; term.
- § 71-389 — Licensure; examinations; duties; examinees; notice of examination dates.
- § 71-390 — Examinations; requirements; grades.
- § 71-391 — Examination failures; reexamination.
- § 71-392 — Time for taking initial examination.
- § 71-393 — Examination review; restrictions.
- § 71-394 — Waiver of examination; requirements.
- § 71-394.01 — Electrology license without examination; requirements.
- § 71-395 — Foreign-trained applicants; examination requirements.
- § 71-396 — License or registration; display.
- § 71-397 — Licenses; expiration; renewal; reinstatement.
- § 71-398 — Registration; when required.
- § 71-399 — Registration; general requirements.
- § 71-3,100 — Registration as guest artist or guest body artist; requirements.
- § 71-3,101 — Registration as cosmetician; requirements.
- § 71-3,102 — Registration as standard student or apprentice; special study student or apprentice; requirements.
- § 71-3,103 — Registration as student instructor; requirements.
- § 71-3,104 — Registration as temporary practitioner; requirements.
- § 71-3,105 — Registration; not renewable; expiration dates; extension.
- § 71-3,106 — Act; activities exempt.
- § 71-3,106.01 — Epilators; requirements.
- § 71-3,107 — License; renewal; continuing competency requirements.
- § 71-3,108 — License; renewal; continuing competency; documentation.
- § 71-3,109 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,110 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,111 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,112 — Continuing competency; maintenance of records.
- § 71-3,113 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,114 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,115 — License; inactive status authorized; restoration to active status.
- § 71-3,116 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,117 — Continuing competency requirements; limited exemptions.
- § 71-3,118 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,119 — Cosmetology establishment; license required; conditions.
- § 71-3,119.01 — Licensed cosmetology establishment; nail technology services.
- § 71-3,119.02 — Body art facility; license required; term; renewal.
- § 71-3,119.03 — Body art facility; operating requirements.
- § 71-3,120 — Salon, defined.
- § 71-3,121 — Salon; license; requirements.
- § 71-3,122 — Salon license; application; procedure; additional information.
- § 71-3,123 — Salon; application; review; denial; issuance; inspection.
- § 71-3,124 — Licensed salon; operating requirements.
- § 71-3,125 — Salon license; renewal; inactive status.
- § 71-3,126 — Salon license; revoked; effect.
- § 71-3,127 — Salon license; change of ownership or location; effect.
- § 71-3,128 — Salon owner; liability.
- § 71-3,129 — Cosmetic establishment; license; requirements.
- § 71-3,130 — Cosmetic establishment license; application; procedure; additional information; inspection.
- § 71-3,131 — Licensed cosmetic establishment; operating requirements.
- § 71-3,132 — Cosmetic establishment license; renewal; inactive status.
- § 71-3,133 — Cosmetic establishment license; revoked; effect.
- § 71-3,134 — Cosmetic establishment license; change of ownership or location; effect.
- § 71-3,135 — Cosmetic establishment owner; liability.
- § 71-3,136 — School of cosmetology; license; requirements.
- § 71-3,137 — School of cosmetology license; school of esthetics license; application; procedure.
- § 71-3,138 — School of cosmetology license; school of esthetics license; application; additional information.
- § 71-3,138.01 — Repealed. Laws 2004, LB 1005, s. 143.
- § 71-3,138.02 — School of esthetics license; application; additional information.
- § 71-3,139 — School of cosmetology license; school of esthetics license; application; review; procedure; inspection.
- § 71-3,140 — Licensed school; operating requirements.
- § 71-3,141 — Licensed school; additional operating requirements.
- § 71-3,142 — Intrastate transfer of cosmetology student; requirements.
- § 71-3,143 — Interstate transfer of cosmetology student; requirements.
- § 71-3,144 — Licensed barber; waiver of course requirements; conditions.
- § 71-3,145 — Cosmetology or esthetics student; transfer determination; appeal.
- § 71-3,146 — School of cosmetology; student instructor; limitation.
- § 71-3,147 — School licenses; renewal; requirements; inactive status; revocation; effect.
- § 71-3,148 — School license; change of ownership or location; effect.
- § 71-3,149 — School of cosmetology; satellite classroom; license; requirements; waiver.
- § 71-3,150 — School; owner; liability; manager required.
- § 71-3,151 — Apprentice salon; license; requirements.
- § 71-3,152 — Apprentice salon license; application; procedure; additional information.
- § 71-3,153 — Apprentice salon license; application; review; procedure; inspection.
- § 71-3,154 — Licensed apprentice salon; operating requirements.
- § 71-3,155 — Apprentice salon licenses; renewal.
- § 71-3,156 — Apprentice salon license; revocation or lapse; effect.
- § 71-3,157 — Apprentice salon license; change of ownership or location; effect.
- § 71-3,158 — Apprentice salon; owner liability.
- § 71-3,159 — Practice outside licensed establishment; when permitted; home services permit; issuance.
- § 71-3,160 — Home services permit; requirements.
- § 71-3,161 — Home services; inspections.
- § 71-3,162 — Home services; requirements.
- § 71-3,163 — Home services permit; renewal; revocation or lapse; effect.
- § 71-3,164 — Home services permit; owner; liability.
- § 71-3,165 — Enforcement of act.
- § 71-3,166 — Violation of act; Attorney General; county attorney; duties.
- § 71-3,167 — Department; power to investigate.
- § 71-3,168 — Investigations; review; recommendation; prosecution.
- § 71-3,169 — Department; conduct inspections; types; rules and regulations; manner conducted.
- § 71-3,170 — Inspection; unsatisfactory rating; effect.
- § 71-3,171 — Actions and proceedings; law applicable.
- § 71-3,172 — Violators; negotiated settlements authorized.
- § 71-3,173 — Disciplinary action; hearing.
- § 71-3,174 — Violations; penalties; injunction.
- § 71-3,175 — Filing of false documents; impersonation; penalties.
- § 71-3,176 — Disciplinary action; grounds.
- § 71-3,177 — Unprofessional conduct; acts enumerated.
- § 71-3,178 — Prior credentials; validity; licensure requirements; exceptions.
- § 71-3,179 — Department; adopt rules and regulations.
- § 71-3,180 — Nail technology activities; licensure required.
- § 71-3,181 — Nail technology activities; enumerated.
- § 71-3,182 — Person practicing prior to August 28, 1999; license without examination.
- § 71-3,183 — Nail technician or instructor; licensure by examination; requirements.
- § 71-3,184 — Application for nail technology licensure or registration; procedure.
- § 71-3,185 — Examination; requirements; application deadline.
- § 71-3,186 — Licensure; examinations; duties; examinees; notice of examination dates.
- § 71-3,187 — Examinations; requirements; grades.
- § 71-3,188 — Examination failures; reexamination.
- § 71-3,189 — Time for taking initial examination.
- § 71-3,190 — Examination review; restrictions.
- § 71-3,191 — Nail technician or instructor; requirements for licensure.
- § 71-3,192 — Nail technology license or registration; display.
- § 71-3,193 — Nail technology temporary practitioner; registration required.
- § 71-3,194 — Nail technology temporary practitioner; application; qualifications.
- § 71-3,195 — Nail technology temporary practitioner; expiration of registration.
- § 71-3,196 — Licenses; renewal; reinstatement.
- § 71-3,197 — License; renewal; continuing competency requirements.
- § 71-3,198 — License; renewal; continuing competency; documentation.
- § 71-3,199 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,200 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,201 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,202 — Continuing competency; records.
- § 71-3,203 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,204 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,205 — Inactive or revoked licenses; continuing competency requirements.
- § 71-3,206 — Continuing competency; limited exemption.
- § 71-3,207 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-3,208 — Nail technology establishment; license required.
- § 71-3,209 — Person practicing or operating an establishment prior to August 28, 1999; requirements.
- § 71-3,210 — Nail technology salon; license; requirements.
- § 71-3,211 — Nail technology salon; license application.
- § 71-3,212 — Nail technology salon; application; review; certificate of consideration; inspection.
- § 71-3,213 — Nail technology salon; operating requirements.
- § 71-3,214 — Nail technology salon license; renewal.
- § 71-3,215 — Nail technology salon license; revoked; effect.
- § 71-3,216 — Nail technology salon license; change of ownership or location; effect.
- § 71-3,217 — Nail technology salon owner; responsibilities.
- § 71-3,218 — Nail technology school; license; requirements.
- § 71-3,219 — School of cosmetology; exempt.
- § 71-3,220 — Nail technology school; license; application.
- § 71-3,221 — Nail technology school; license; application; requirements.
- § 71-3,222 — Nail technology school; application; review; inspection.
- § 71-3,223 — Nail technology school; operating requirements.
- § 71-3,224 — Nail technology school; students; requirements.
- § 71-3,225 — Nail technology school; instate transfer of students.
- § 71-3,226 — Nail technology school; out-of-state transfer of students.
- § 71-3,227 — Nail technology school; student instructor limit.
- § 71-3,228 — Nail technology school license; renewal; inactive status.
- § 71-3,229 — Nail technology school; change of ownership or location; effect.
- § 71-3,230 — Nail technology home services permit.
- § 71-3,231 — Nail technology home services permit; salon operating requirements.
- § 71-3,232 — Nail technology home services; inspections.
- § 71-3,233 — Nail technology home services; performed by licensee.
- § 71-3,234 — Nail technology home services permit; renewal.
- § 71-3,235 — Nail technology home services permit; owner; responsibility.
- § 71-3,236 — Body art; consent required; when; violation; penalty.
- § 71-3,237 — Body art; act, how construed.
- § 71-3,238 — Ordinances governing body art; authorized.
- § 71-400 — Article Analysis
- § 71-401 — Act, how cited.
- § 71-402 — Purpose of act.
- § 71-403 — Definitions, where found.
- § 71-404 — Adult day service, defined.
- § 71-405 — Ambulatory surgical center, defined.
- § 71-406 — Assisted-living facility, defined.
- § 71-407 — Care, defined.
- § 71-408 — Center or group home for the developmentally disabled, defined.
- § 71-409 — Critical access hospital, defined.
- § 71-410 — Department, defined.
- § 71-411 — Director, defined.
- § 71-412 — General acute hospital, defined.
- § 71-413 — Health care facility, defined.
- § 71-414 — Health care practitioner facility, defined.
- § 71-415 — Health care service, defined.
- § 71-416 — Health clinic, defined.
- § 71-417 — Home health agency, defined.
- § 71-418 — Hospice or hospice service, defined.
- § 71-419 — Hospital, defined.
- § 71-420 — Intermediate care facility, defined.
- § 71-421 — Intermediate care facility for the mentally retarded, defined.
- § 71-422 — Long-term care hospital, defined.
- § 71-423 — Mental health center, defined.
- § 71-424 — Nursing facility, defined.
- § 71-425 — Pharmacy, defined.
- § 71-426 — Psychiatric or mental hospital, defined.
- § 71-427 — Rehabilitation hospital, defined.
- § 71-428 — Respite care service, defined.
- § 71-429 — Skilled nursing facility, defined.
- § 71-430 — Substance abuse treatment center, defined.
- § 71-431 — Treatment, defined.
- § 71-432 — Health care facility; health care service; licensure required.
- § 71-433 — Health care facility; health care service; license; application.
- § 71-434 — License fees.
- § 71-435 — License; duration; issuance.
- § 71-436 — License; multiple services or locations; effect.
- § 71-437 — Provisional license; when issued.
- § 71-438 — Accreditation or certification; when accepted.
- § 71-439 — Waiver of rule, regulation, or standard; when; procedure.
- § 71-440 — Inspection by department; report.
- § 71-441 — Inspection by State Fire Marshal; fee.
- § 71-442 — Alternative methods for assessing compliance.
- § 71-443 — Findings of noncompliance; review, notice; statement of compliance; procedure.
- § 71-444 — Complaints; investigation; immunity.
- § 71-445 — Discrimination or retaliation prohibited.
- § 71-446 — License; temporary suspension or limitation; procedure; appeal.
- § 71-447 — License; denied or refused renewal; grounds.
- § 71-448 — License; disciplinary action; grounds.
- § 71-449 — License; disciplinary actions authorized.
- § 71-450 — License; disciplinary actions; considerations.
- § 71-451 — License; disciplinary actions; notice.
- § 71-452 — License; disciplinary actions; rights of licensee.
- § 71-453 — License; disciplinary actions; informal conference; procedure.
- § 71-454 — License; disciplinary actions; hearings; procedure.
- § 71-455 — Appeals.
- § 71-456 — License; reinstatement; when; procedure.
- § 71-457 — Rules and regulations.
- § 71-458 — Violations; penalty.
- § 71-459 — Injunction.
- § 71-460 — Transferred to section 71-5903.
- § 71-461 — Transferred to section 71-5904.
- § 71-462 — Repealed. Laws 2001, LB 398, s. 96.
- § 71-463 — Repealed. Laws 2004, LB 1005, s. 144.
- § 71-500 — Article Analysis
- § 71-501 — Contagious diseases; local public health department; county board of health; powers and duties.
- § 71-501.01 — Acquired immunodeficiency syndrome; legislative findings.
- § 71-501.02 — Acquired immunodeficiency syndrome program; department; powers.
- § 71-502 — Communicable diseases; rules and regulations; control; powers of Department of Health and Human Services Regulation and Licensure.
- § 71-502.01 — Sexually transmitted diseases; enumerated.
- § 71-502.02 — Sexually transmitted diseases; rules and regulations.
- § 71-502.03 — Pregnant women; subject to syphilis test; fee.
- § 71-502.04 — Laboratory; test results; notification required.
- § 71-503 — Contagious, infectious, or other disease or illness; poisoning; duty of attending physician; violation; penalty.
- § 71-503.01 — Reports required; confidentiality; limitations on use; immunity.
- § 71-504 — Sexually transmitted diseases; minors; treatment without consent of parent; expenses.
- § 71-505 — Department of Health and Human Services Regulation and Licensure; public health; duties; fees.
- § 71-506 — Violations; penalty; enforcement.
- § 71-507 — Terms, defined.
- § 71-508 — Exposure to infectious disease or condition; form; department; duties.
- § 71-509 — Health care facility or alternate facility; emergency services provider; significant exposure; completion of form; reports required; tests; notification; costs.
- § 71-510 — Emergency services provider; public safety official; significant exposure; testing; conditions.
- § 71-511 — Information or test; confidentiality.
- § 71-512 — Health care facilities; provider agencies; adopt procedures.
- § 71-513 — Immunity from liability; when.
- § 71-514 — Repealed. Laws 1983, LB 44, s. 1.
- § 71-514.01 — Health care providers; legislative findings.
- § 71-514.02 — Health care providers; terms, defined.
- § 71-514.03 — Health care providers; significant exposure to blood or body fluid; procedure; cost; restriction.
- § 71-514.04 — Health care providers; patient information or test results; confidentiality; release of information.
- § 71-514.05 — Health care providers; provider agencies; adopt procedures.
- § 71-515 — Repealed. Laws 1983, LB 44, s. 1.
- § 71-516 — Repealed. Laws 1991, LB 10, s. 7.
- § 71-516.01 — Act, how cited.
- § 71-516.02 — Legislative findings and declarations.
- § 71-516.03 — Alzheimer's special care unit, defined.
- § 71-516.04 — Facility; disclosures required; department; duties.
- § 71-517 — Repealed. Laws 1991, LB 10, s. 7.
- § 71-518 — Repealed. Laws 1991, LB 10, s. 7.
- § 71-519 — Screening test; duties; disease management; duties; fees authorized; immunity from liability.
- § 71-520 — Food supplement and treatment services program; authorized; fees.
- § 71-521 — Tests and reports; department; duties.
- § 71-522 — Central data registry; department; duties; use of data.
- § 71-523 — Departments; powers and duties; adopt rules and regulations; contracting laboratories; requirements; fees.
- § 71-524 — Enforcement; procedure.
- § 71-525 — Repealed. Laws 1993, LB 536, s. 128.
- § 71-526 — Act, how cited.
- § 71-527 — Legislative findings and declarations.
- § 71-528 — Intent and purpose.
- § 71-529 — Statewide immunization action plan; department; powers.
- § 71-530 — Act; entitlement not created; availability of funds; effect.
- § 71-531 — Test; written informed consent required; anonymous testing; exemptions.
- § 71-532 — Test results reportable; manner.
- § 71-533 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-534 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-535 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-536 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-537 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-538 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-539 — Legislative intent.
- § 71-540 — Immunization information; nondisclosure.
- § 71-541 — Immunization information; sharing authorized.
- § 71-542 — Immunization information; access by child care providers and schools; confidentiality; violation; penalty; fees.
- § 71-543 — Rules and regulations.
- § 71-544 — Immunity.
- § 71-600 — Article Analysis
- § 71-601 — Transferred to section 71-603.
- § 71-601.01 — Terms, defined.
- § 71-602 — Department of Health and Human Services Finance and Support; standard forms; release of information; confidentiality.
- § 71-602.01 — Release of information; written agreements authorized.
- § 71-603 — Vital statistics; duties of department; rules and regulations.
- § 71-603.01 — Electronic signatures; department; duty.
- § 71-604 — Birth certificate; preparation and filing.
- § 71-604.01 — Birth certificate; sex reassignment; new certificate; procedure.
- § 71-604.02 — Repealed. Laws 1979, LB 39, s. 3.
- § 71-604.03 — Repealed. Laws 1987, LB 385, s. 7.
- § 71-604.04 — Repealed. Laws 1987, LB 385, s. 7.
- § 71-604.05 — Birth certificate; restriction on filing; social security number required; exception; use; release of data to Social Security Administration.
- § 71-605 — Death certificate; cause of death; sudden infant death syndrome; how treated; cremation, disinterment, or transit permits; how executed; filing; requirements.
- § 71-605.01 — Death certificate; death in military service outside continental limits of United States; recording.
- § 71-605.02 — Death certificate; death in military service outside continental limits of United States; fees.
- § 71-605.03 — Repealed. Laws 1985, LB 42, s. 26.
- § 71-605.04 — Death; autopsy; sudden infant death syndrome; report by county attorney or coroner; to whom.
- § 71-606 — Child born dead; death certificate; how registered; duties.
- § 71-607 — Repealed. Laws 1994, LB 886, s. 17.
- § 71-608 — Repealed. Laws 1985, LB 42, s. 26.
- § 71-608.01 — Birth and death certificates; local registration; where filed; exemption.
- § 71-609 — Caskets; sale by retail dealer; record; report.
- § 71-610 — Maternity homes; hospitals; birth reports.
- § 71-611 — Department of Health and Human Services Finance and Support; forms; duty to supply; use of computer-generated forms; authorized.
- § 71-612 — Director of Finance and Support; certificates; copies; fees; waiver of fees, when; search of death certificates; fee; access; petty cash fund; authorized.
- § 71-613 — Violation; penalty.
- § 71-614 — Marriage licenses; monthly reports; county clerk; duties; failure; penalty.
- § 71-615 — Annulments or dissolutions of marriage; monthly reports; duty of clerk of district court; failure; penalty.
- § 71-616 — Reports; department to tabulate.
- § 71-616.01 — Match birth and death certificates; viewing records; department; powers.
- § 71-616.02 — Filing and registering of information; additional methods authorized.
- § 71-616.03 — Filing and issuing vital records; additional methods authorized.
- § 71-616.04 — Preservation of vital records; methods authorized.
- § 71-616.05 — Repealed. Laws 2004, LB 1005, s. 143.
- § 71-617 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-617.01 — Delayed Birth Registration Act, how cited.
- § 71-617.02 — Delayed birth registration; application; fee; certificate registered; documentary evidence, defined.
- § 71-617.03 — Delayed birth certificate; contents.
- § 71-617.04 — Delayed birth certificate; persons applying.
- § 71-617.05 — Delayed birth certificate; application; fee; records required.
- § 71-617.06 — Delayed birth certificate; independent supporting records; enumerated.
- § 71-617.07 — Refusal to issue delayed birth certificate; reasons; appeal.
- § 71-617.08 — Delayed birth certificate; denial; appeal; procedure.
- § 71-617.09 — Delayed birth certificate; petition; accompanying documents.
- § 71-617.10 — Delayed birth certificate; hearing; notice; witnesses.
- § 71-617.11 — Delayed birth certificate; hearing; findings; order; contents.
- § 71-617.12 — Delayed birth certificate; court order; clerk of the court; duties.
- § 71-617.13 — Delayed birth certificate; Department of Health and Human Services Finance and Support; duties.
- § 71-617.14 — Repealed. Laws 2004, LB 1005, s. 143.
- § 71-617.15 — Delayed birth certificate; fees.
- § 71-618 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-619 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-620 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-621 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-622 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-623 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-624 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-625 — Repealed. Laws 1985, LB 42, s. 27.
- § 71-626 — Adoptive birth certificate; adoption decree; court; report of adoption; contents.
- § 71-626.01 — Adopted person; new birth certificate; conditions; contents; rules and regulations.
- § 71-627 — Adoptive birth certificates; filing; copies; issuance .
- § 71-627.01 — Adoptive birth certificate; decree of adoption of child born in another state; notice of entry of decree.
- § 71-627.02 — Adoption of foreign-born person; birth certificate; contents.
- § 71-628 — Children born out of wedlock; birth certificate; issuance; when authorized .
- § 71-629 — Children born out of wedlock; legitimized; birth certificate; copies; issuance; inspection; when authorized.
- § 71-630 — Birth or death certificate; erroneous or incomplete; correction; Department of Health and Human Services Finance and Support; duties.
- § 71-631 — Repealed. Laws 1971, LB 245, s. 13.
- § 71-632 — Repealed. Laws 1971, LB 245, s. 13.
- § 71-633 — Repealed. Laws 1971, LB 245, s. 13.
- § 71-634 — Birth or death certificate; correction .
- § 71-635 — Birth or death certificate; amendments; application; by whom made.
- § 71-636 — Birth certificates; amendments.
- § 71-637 — Birth or death certificates; amendment; evidence required.
- § 71-638 — Birth or death certificates; application for amendment; made one year after date; evidence required.
- § 71-639 — Birth or death certificate; amendments; evaluation of evidence.
- § 71-640 — Birth certificates; given names; change; procedure.
- § 71-640.01 — Birth certificates; identification of father.
- § 71-640.02 — Children born out of wedlock; birth certificate; enter name of father; when.
- § 71-640.03 — Birth certificate; surname of child.
- § 71-640.04 — Birth certificate; name of father changed; when.
- § 71-641 — Birth certificates; without given name; legal change of name; procedure.
- § 71-642 — Birth or death certificates; medical certification; amendment; requirements.
- § 71-643 — Birth or death certificate; additional amendment; requirements.
- § 71-644 — Birth or death certificate; amendment; requirements.
- § 71-645 — Birth defects; findings and duties.
- § 71-646 — Birth defects; registry; purpose; information released.
- § 71-647 — Birth defects; Department of Health and Human Services Regulation and Licensure; powers and duties; information released.
- § 71-648 — Birth defects; reports.
- § 71-649 — Vital statistics; unlawful acts; enumerated; violations; penalties; warning statement.
- § 71-701 — Women's Health Initiative of Nebraska; created; duties.
- § 71-702 — Women's Health Initiative Advisory Council; created; members; terms; duties; expenses.
- § 71-703 — Initiative; personnel; administrative support.
- § 71-704 — Funding intent.
- § 71-705 — Women's Health Initiative Fund; created; use; investment.
- § 71-706 — Department of Health and Human Services Regulation and Licensure; powers.
- § 71-707 — Report.
- § 71-801 — Act, how cited.
- § 71-802 — Purposes of act.
- § 71-803 — Public behavioral health system; purposes.
- § 71-804 — Terms, defined.
- § 71-805 — Division of Behavioral Health Services; established; personnel; office of consumer affairs.
- § 71-806 — Division; powers and duties; rules and regulations.
- § 71-807 — Behavioral health regions; established.
- § 71-808 — Regional behavioral health authority; established; regional governing board; matching funds; requirements.
- § 71-809 — Regional behavioral health authority; behavioral health services; powers and duties.
- § 71-810 — Division; community-based behavioral health services; duties; reduce or discontinue regional center behavioral health services; powers and duties.
- § 71-811 — Division; funding; powers and duties.
- § 71-812 — Behavioral Health Services Fund; created; use; investment.
- § 71-813 — Repealed. Laws 2006, LB 994
- § 71-814 — State Advisory Committee on Mental Health Services; created; members; duties.
- § 71-815 — State Advisory Committee on Substance Abuse Services; created; members; duties.
- § 71-816 — State Advisory Committee on Problem Gambling and Addiction Services; created; members; duties.
- § 71-817 — Compulsive Gamblers Assistance Fund; created; use; investment.
- § 71-818 — Behavioral Health Oversight Commission of the Legislature; created;members; duties; expenses; termination.
- § 71-819 — Repealed. Laws 2006, LB 994
- § 71-820 — Repealed. Laws 2006, LB 994
- § 71-900 — Article Analysis
- § 71-901 — Act, how cited.
- § 71-902 — Declaration of purpose.
- § 71-903 — Definitions, where found.
- § 71-904 — Administrator, defined.
- § 71-905 — Mental health board, defined.
- § 71-906 — Mental health professional, defined.
- § 71-907 — Mentally ill, defined.
- § 71-908 — Mentally ill and dangerous person, defined.
- § 71-909 — Outpatient treatment, defined.
- § 71-910 — Peace officer or law enforcement officer, defined.
- § 71-911 — Regional center, defined.
- § 71-912 — Subject, defined.
- § 71-913 — Substance dependent, defined.
- § 71-914 — Treatment facility, defined.
- § 71-915 — Mental health boards; created; powers; duties; compensation.
- § 71-916 — Mental health board; training; Director of Health and Human Services; duties.
- § 71-917 — Clerk of the district court; duties relating to mental health board.
- § 71-918 — Facility or programs for treatment of mental illness , substance dependence , or personality disorders; voluntary admission; unconditional discharge; exception.
- § 71-919 — Mentally ill and dangerous person; dangerous sex offender; emergency protective custody; evaluation by mental health professional.
- § 71-920 — Mentally ill and dangerous person; certificate of mental health professional; contents.
- § 71-921 — Person believes another to be a mentally ill and dangerous person; notify county attorney; petition; when.
- § 71-922 — Mental health board proceedings; commencement; custody; conditions; dismissal; when.
- § 71-923 — Petition; summons; hearing; sheriff; duties; failure to appear; warrant for custody.
- § 71-924 — Hearing; mental health board; duties.
- § 71-925 — Burden of proof; mental health board; hearing; orders authorized; conditions; rehearing.
- § 71-926 — Subject; custody pending entry of treatment order.
- § 71-927 — Mentally ill and dangerous subject; board; issue warrant; contents; immunity.
- § 71-928 — Inpatient treatment; subject taken to facility; procedure.
- § 71-929 — Mental health board; execution of warrants; costs; procedure.
- § 71-930 — Treatment order of mental health board; appeal; final order of district court; appeal.
- § 71-931 — Treatment order; individualized treatment plan; contents; copy; filed; treatment; when commenced.
- § 71-932 — Person responsible for subject's individualized treatment plan; periodic progress reports; copies; filed and served.
- § 71-933 — Outpatient treatment provider; duties; investigation by county attorney; warrant for immediate custody of subject; when.
- § 71-934 — Outpatient treatment; hearing by board; warrant for custody of subject; subject's rights; board determination.
- § 71-935 — Mental health board; review hearing; order discharge or change treatment disposition; when.
- § 71-936 — Regional center or treatment facility; administrator; discharge of involuntary patient; notice.
- § 71-937 — Mental health board; notice of release; hearing.
- § 71-938 — Mental health board; person released from treatment; compliance with conditions of release; conduct hearing; make determination.
- § 71-939 — Escape from treatment facility or program; notification required; contents; warrant; execution; peace officer; powers.
- § 71-940 — Person with mental illness or substance dependence; committed under other state's laws; return to other state; procedure; warrant issued.
- § 71-941 — Person with mental illness or substance dependence; arrested under warrant; notice; rights; writ of habeas corpus; hearing.
- § 71-942 — Person with mental illness , substance dependence , or personality disorder; dangerous sex offender; located outside state; demand return; procedure.
- § 71-943 — Subjects' rights during proceedings against them.
- § 71-944 — Subject's rights; written notice of the time and place of hearing; reasons alleged for treatment; procedure.
- § 71-945 — Subject's rights; representation by counsel; appointment of counsel if indigent.
- § 71-946 — Appointment of counsel; procedure.
- § 71-947 — Appointed counsel; fees; reimbursement of costs incurred; procedure.
- § 71-948 — Subject's rights; independent evaluation and assistance in proceedings; fees and expenses.
- § 71-949 — Counsel for subject; rights; enumerated; discovery; appeal from denial of discovery; when.
- § 71-950 — Continuances; liberally granted.
- § 71-951 — Mental health board hearings; closed to public; exception; where conducted.
- § 71-952 — Subject's rights; appear in person and testify in own behalf; present witnesses and evidence.
- § 71-953 — Subject's rights; compulsory process to obtain testimony of witnesses.
- § 71-954 — Subject's rights; confront and cross-examine adverse witnesses and evidence.
- § 71-955 — Hearings; rules of evidence applicable.
- § 71-956 — Subject's rights; written statements; contents.
- § 71-957 — Proceedings shall be of record; reporter; expenses and fees.
- § 71-958 — Qualified mental health professional; provide medical treatment to subject; when.
- § 71-959 — Subject in custody or receiving treatment; rights; enumerated.
- § 71-960 — Subject; waive rights; manner.
- § 71-961 — Subject's records; confidential; exceptions.
- § 71-962 — Violations; penalty.
- § 71-1000 — Article Analysis
- § 71-1001 — State Anatomical Board; members; powers and duties.
- § 71-1002 — Board; dead human bodies subject to burial or cremation at public expense; delivery to board; claimant of body; requirements.
- § 71-1003 — Board; dead human bodies; distribution.
- § 71-1004 — Board; dead human bodies; transportation.
- § 71-1005 — Board; bodies; examination.
- § 71-1006 — Violations; penalty.
- § 71-1007 — Board; purpose.
- § 71-1100 — Article Analysis
- § 71-1101 — Act, how cited.
- § 71-1102 — Public policy.
- § 71-1103 — Purpose of act.
- § 71-1104 — Definitions, where found.
- § 71-1105 — Court, defined.
- § 71-1106 — Department, defined.
- § 71-1107 — Developmental disability, defined.
- § 71-1108 — Independent mental health professional, defined.
- § 71-1109 — Least restrictive alternative, defined.
- § 71-1110 — Mental retardation, defined.
- § 71-1111 — Petitioner, defined.
- § 71-1112 — Risk analysis, defined.
- § 71-1113 — Severe chronic cognitive impairment, defined.
- § 71-1114 — Subject, defined.
- § 71-1115 — Threat of harm to others, defined.
- § 71-1116 — Treatment, defined.
- § 71-1117 — Petition; where filed; contents; evidentiary rules; applicability.
- § 71-1118 — Subject; rights.
- § 71-1119 — Emergency custody; application; court order; evaluation by department.
- § 71-1120 — Emergency custody order; expedited hearing.
- § 71-1121 — Petition and summons; service.
- § 71-1122 — Petition; hearing; procedure; representation by legal counsel.
- § 71-1123 — Subject; response to petition.
- § 71-1124 — Burden of proof; court findings; dispositional hearing; when required.
- § 71-1125 — Departmental plan; contents.
- § 71-1126 — Dispositional hearing; considerations; court order.
- § 71-1127 — Court-ordered custody and treatment; annual review hearings; procedure.
- § 71-1128 — Review hearing; when authorized ; notice.
- § 71-1129 — Jurisdiction of court.
- § 71-1130 — Findings under act; effect.
- § 71-1131 — Costs; payment; public defender; appointment.
- § 71-1132 — Treatment needs of subject; rights of subject or subject's guardian.
- § 71-1133 — Juvenile; when subject to act.
- § 71-1134 — Reports.
- § 71-1200 — Article Analysis
- § 71-1201 — Act, how cited.
- § 71-1202 — Purpose of act.
- § 71-1203 — Terms, defined.
- § 71-1204 — Emergency protective custody; dangerous sex offender determination; written certificate; contents.
- § 71-1205 — Person believes another to be a dangerous sex offender; notify county attorney; petition; when; contents.
- § 71-1206 — Mental health board proceedings; commencement; petition; custody of subject; conditions; dismissal; when.
- § 71-1207 — Petition; summons; hearing; sheriff; duties; failure to appear; warrant for custody.
- § 71-1208 — Hearing; mental health board; duties.
- § 71-1209 — Burden of proof; mental health board; hearing; orders authorized; conditions; rehearing.
- § 71-1210 — Subject; custody pending entry of treatment order.
- § 71-1211 — Dangerous sex offender; board; issue warrant; contents; immunity.
- § 71-1212 — Inpatient treatment; subject taken to facility; procedure.
- § 71-1213 — Mental health board; execution of warrants; costs; procedure.
- § 71-1214 — Treatment order of mental health board; appeal; final order of district court; appeal.
- § 71-1215 — Treatment order; individualized treatment plan; contents; copy; filed; treatment; when commenced.
- § 71-1216 — Person responsible for subject's individualized treatment plan; periodic progress reports; copies; file d and served.
- § 71-1217 — Outpatient treatment provider; duties; investigation by county attorney; warrant for immediate custody of subject; when.
- § 71-1218 — Outpatient treatment; hearing by board; warrant for custody of subject; subject's rights; board determination.
- § 71-1219 — Mental health board; review hearing; order discharge or change treatment disposition; when.
- § 71-1220 — Regional center or treatment facility; administrator; discharge of involuntary patient; notice.
- § 71-1221 — Mental health board; notice of release; hearing.
- § 71-1222 — Mental health board; person released from treatment; compliance with conditions of release; conduct hearing; make determination.
- § 71-1223 — Escape from treatment facility or program; notification required; contents; warrant; execution; peace officer; powers.
- § 71-1224 — Rights of subjects.
- § 71-1225 — Mental health board hearings; closed to public; exception; where conducted.
- § 71-1226 — Hearings; rules of evidence applicable.
- § 71-1227 — Sex offender treatment and management services; qualifications and training; legislative intent.
- § 71-1228 — Sex offender treatment and management services; Director of Regulation and Licensure; duties; working group; members; report; termination.
- § 71-1300 — Article Analysis
- § 71-1301 — Terms, defined.
- § 71-1302 — Funeral directing and embalming; license; requirements.
- § 71-1303 — Examinations; requirements.
- § 71-1304 — Apprenticeship; registration; examination.
- § 71-1305 — Teaching and demonstration; use of dead human bodies.
- § 71-1306 — Violations; evidence.
- § 71-1307 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1308 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1309 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1310 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1311 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1312 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1313 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1314 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1315 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1316 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1317 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1318 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1319 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1320 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1321 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1322 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1323 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1324 — Repealed. Laws 1957, c. 295, s. 15.
- § 71-1325 — Repealed. Laws 1993, LB 187, s. 39.
- § 71-1326 — Funeral directors and embalmers and funeral establishments; rules and regulations.
- § 71-1327 — Funeral establishment; application for license; form; qualifications; relocation; change of manager; change of name.
- § 71-1327.01 — Branch establishment; application for license; form; qualifications; relocation; change of manager; change of name.
- § 71-1328 — Repealed. Laws 1993, LB 187, s. 39.
- § 71-1329 — Funeral establishments and branch establishments; inspections.
- § 71-1330 — Repealed. Laws 1993, LB 187, s. 39.
- § 71-1331 — Funeral establishments and branch establishments; license; renewal; prohibited acts; penalty.
- § 71-1332 — Funeral establishment or branch establishment; license; revocation; reinstatement.
- § 71-1333 — Funeral directors and embalmers and funeral establishments; license; disciplinary actions; grounds; unprofessional conduct, defined; prohibited acts; violation; penalty; section, how construed.
- § 71-1333.01 — Application for license; disciplinary actions; notice; hearing; procedure; appeal; director; powers; revocation or suspension; effect; reinstatement; civil penalty.
- § 71-1333.02 — Funeral establishment or branch establishment license; revocation or suspension; petition; contents; notice; hearing; order.
- § 71-1333.03 — Manager; appeal rights.
- § 71-1334 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1335 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-1336 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1337 — Repealed. Laws 1991, LB 10, s. 7.
- § 71-1338 — Repealed. Laws 1991, LB 10, s. 7.
- § 71-1339 — Deceased persons; control of remains; interment; liability.
- § 71-1340 — Final disposition; instructions; remains of deceased person; disposition; liability.
- § 71-1341 — Autopsy; written authorization; removal of organs; when performed.
- § 71-1342 — Repealed. Laws 1986, LB 643, s. 25.
- § 71-1343 — Repealed. Laws 1986, LB 643, s. 25.
- § 71-1344 — Repealed. Laws 1986, LB 643, s. 25.
- § 71-1345 — Funeral directing and embalming; license; reciprocity.
- § 71-1346 — Funeral director and embalmer; principal services; statement of costs.
- § 71-1347 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1348 — Repealed. Laws 1993, LB 187, s. 39.
- § 71-1349 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1350 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1351 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1352 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1353 — Repealed. Laws 2002, LB 1021, s. 111.
- § 71-1354 — Continuing competency requirements; documentation.
- § 71-1355 — Act, how cited.
- § 71-1356 — Terms, defined.
- § 71-1357 — Crematory; license required.
- § 71-1358 — Crematory; building and location requirements.
- § 71-1359 — License; application; requirements; fee.
- § 71-1360 — License; expiration.
- § 71-1361 — Crematory; change in location, ownership, or name; application; requirements; fee.
- § 71-1362 — Provisional license.
- § 71-1363 — Licensure; fees.
- § 71-1364 — Department; inspection; report; duties; noncompliance; procedure.
- § 71-1365 — Complaints; department; duties; confidentiality; immunity.
- § 71-1366 — Imminent danger; department; powers.
- § 71-1367 — Deny or refuse to renew license; disciplinary action; grounds.
- § 71-1368 — Disciplinary actions; fine; disposition.
- § 71-1369 — Appeal.
- § 71-1370 — License; reinstatement or relicensure.
- § 71-1371 — Nuisance; abatement; acts prohibited; penalty.
- § 71-1372 — Injunction; authorized.
- § 71-1373 — Cremation; right to authorize.
- § 71-1374 — Crematory authority; delivery receipt form; duties.
- § 71-1375 — Crematory operation; limitations.
- § 71-1376 — Crematory authority; operation; requirements.
- § 71-1377 — Cremation authorization form; required; contents.
- § 71-1378 — Cremation authorization form; signature.
- § 71-1379 — Potentially hazardous implant or condition; jewelry or other valuables; requirements.
- § 71-1380 — Dispute; crematory authority or funeral establishment; powers and duties.
- § 71-1381 — Cremated remains; how treated.
- § 71-1382 — Cremated remains; final disposition.
- § 71-1383 — Rules and regulations.
- § 71-1384 — Crematory authority; bylaws.
- § 71-1385 — Act; how construed.
- § 71-1400 — Article Analysis
- § 71-1401 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1402 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1403 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1404 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1405 — Medically handicapped child; birth; duty of attendant to report.
- § 71-1406 — Repealed. Laws 1982, LB 651, s. 3.
- § 71-1500 — Article Analysis
- § 71-1501 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1502 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1503 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1504 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1505 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1506 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1507 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1508 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1509 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1510 — Repealed. Laws 1999, LB 105, s. 104.
- § 71-1511 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1512 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1513 — Repealed. Laws 1947, c. 179, s. 8.
- § 71-1514 — Repealed. Laws 1947, c. 179, s. 8.
- § 71-1515 — Repealed. Laws 1947, c. 179, s. 8.
- § 71-1516 — Repealed. Laws 1947, c. 179, s. 8.
- § 71-1517 — Repealed. Laws 1947, c. 179, s. 8.
- § 71-1518 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1519 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1520 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1521 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1522 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1523 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1524 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1525 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1526 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1527 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1528 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1529 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1530 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1531 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1532 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1533 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1534 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1535 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1536 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1537 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1538 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1539 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1540 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1541 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1542 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1543 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1544 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1545 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1546 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1547 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1548 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1549 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1550 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1551 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1552 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1553 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1554 — Repealed. Laws 1999, LB 105, s. 103.
- § 71-1555 — Act, how cited.
- § 71-1556 — Declaration of purpose.
- § 71-1557 — Terms, defined.
- § 71-1558 — Modular housing units; construction of and installation of plumbing, heating, and electrical systems; standards; manner adopted; when applicable.
- § 71-1559 — Modular housing unit; compliance assurance program; exception; purpose; inspection; seal; when issued; fee; Modular Housing Units Cash Fund; created; use; investment.
- § 71-1560 — Modular housing unit; dealer; prohibited acts; exceptions.
- § 71-1561 — Modular housing units; plumbing, heating, electrical, or construction codes; reciprocity; when; prohibited acts; agreements authorized.
- § 71-1562 — Modular housing unit; local codes or standards; compliance not required; exception; site development, defined.
- § 71-1563 — Modular housing unit; violation; penalty.
- § 71-1564 — Commission; administer act; rules and regulations; powers; enumerated; charge for services.
- § 71-1565 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1566 — Modular housing units; place manufactured, sold, or leased; open to inspection by commission.
- § 71-1567 — Seal; denied or suspended; hearing; appeal.
- § 71-1568 — Repealed. Laws 2001, LB 247, s. 3.
- § 71-1568.01 — Existing rules, regulations, orders, suits, and proceedings; effect of transfer.
- § 71-1569 — Scald prevention device; required; when.
- § 71-1570 — Scald prevention device; inspection.
- § 71-1571 — Scald prevention device; violation; penalty.
- § 71-1572 — Act, how cited.
- § 71-1573 — Legislative findings.
- § 71-1574 — Act; purposes.
- § 71-1575 — Terms, defined.
- § 71-1576 — Authority established under prior law; existence and actions; how treated.
- § 71-1577 — Local housing agency; created; when.
- § 71-1578 — Local housing agency; resolution or ordinance; effect.
- § 71-1579 — Local housing agency; name.
- § 71-1580 — Local housing agency; evidence of establishment.
- § 71-1581 — Regional housing agency; resolution or ordinance to establish.
- § 71-1582 — Regional housing agency; resolution or ordinance; effect.
- § 71-1583 — Regional housing agency; name.
- § 71-1584 — Regional housing agency; evidence of establishment.
- § 71-1585 — Regional housing agency; additional members; procedure.
- § 71-1586 — Regional housing agency; withdrawal; conditions; effect.
- § 71-1587 — Regional housing agency; become local housing agency or dissolve; when.
- § 71-1588 — Area of operation; effect on jurisdiction.
- § 71-1589 — Debts and liability; responsibility.
- § 71-1590 — Taxation of property; Indian housing authorities; payments in lieu of taxes.
- § 71-1591 — Property; exempt from judicial process.
- § 71-1592 — Agency representatives; exempt from licensing requirements; when.
- § 71-1593 — Applicability of Administrative Procedure Act and procurement, operation, and disposition of property provisions.
- § 71-1594 — Local housing agency; commissioners; appointment.
- § 71-1595 — Commissioners; powers; quorum; executive committee.
- § 71-1596 — Commissioners; appointment; procedure.
- § 71-1597 — Regional housing agency; commissioners; appointment.
- § 71-1598 — Commissioners; terms.
- § 71-1599 — Commissioners; vacancies.
- § 71-15,100 — Certificate of appointment or reappointment.
- § 71-15,101 — Commissioner; qualifications; requirements.
- § 71-15,102 — City of the metropolitan class or county; commissioner; requirements.
- § 71-15,103 — Commissioner; city representative; required; when.
- § 71-15,104 — Resident commissioner; selection; procedure.
- § 71-15,105 — Commissioner; removal; procedure.
- § 71-15,106 — Officers; executive director; employees.
- § 71-15,107 — Commissioner; expenses.
- § 71-15,108 — Local housing agency; dissolution; conditions.
- § 71-15,109 — Local housing agency; dissolution; transfer of rights, property, and liability.
- § 71-15,110 — Local housing agency; dissolution; effect on area of operation.
- § 71-15,111 — Regional housing agency; dissolution; procedure.
- § 71-15,112 — Local housing agency; general powers.
- § 71-15,113 — Local housing agency; powers enumerated.
- § 71-15,114 — Housing agency; borrow money and issue bonds; liability.
- § 71-15,115 — Housing agency; obligations; issuance and sale.
- § 71-15,116 — Obligations; validity and enforceability.
- § 71-15,117 — Issuance of obligations or incurring debt; housing agency; powers.
- § 71-15,118 — Obligee; rights.
- § 71-15,119 — Obligee; powers conferred.
- § 71-15,120 — Investments in obligations authorized.
- § 71-15,121 — Tax status of bonds and other obligations.
- § 71-15,122 — Revenue; how treated.
- § 71-15,123 — Establishment of rental rates.
- § 71-15,124 — Mixed-income developments; restrictions; requirements.
- § 71-15,125 — Income, surplus, and payments; use.
- § 71-15,126 — Policies and procedures; standards.
- § 71-15,127 — Discretionary powers; how construed.
- § 71-15,128 — Noncontrolled affiliates; treatment.
- § 71-15,129 — Financing; limitations.
- § 71-15,130 — Financial affairs; how conducted.
- § 71-15,131 — Special limited fund; authorized; restrictions on use.
- § 71-15,132 — Dwelling units; occupancy eligibility.
- § 71-15,133 — Plan for selection of applicants.
- § 71-15,134 — Discrimination prohibited.
- § 71-15,135 — Current occupants; how treated.
- § 71-15,136 — Lease; terms and conditions.
- § 71-15,137 — Change in household; effect.
- § 71-15,138 — Termination of tenancy; conditions.
- § 71-15,139 — Termination of tenancy; procedure; recovery of possession of premises; when.
- § 71-15,140 — Personal property; rules and regulations.
- § 71-15,141 — Report; false report; penalty; audits.
- § 71-15,142 — Plan for location and boundaries; approval required; federal plans; filing required.
- § 71-15,143 — Local housing agency representative; liability.
- § 71-15,144 — Housing agency representative; indemnification.
- § 71-15,145 — Effect of local planning, zoning, sanitary, and building laws.
- § 71-15,146 — Records; exempt from disclosure.
- § 71-15,147 — Records; disclosure permitted; when.
- § 71-15,148 — Individual files; examination permitted.
- § 71-15,149 — Conflict of interest; terms, defined.
- § 71-15,150 — Conflict of interest; prohibited acts.
- § 71-15,151 — Conflict of interest; disclosure required; when.
- § 71-15,152 — Housing agency official; recusal; when.
- § 71-15,153 — Housing agency official; gifts; prohibited acts.
- § 71-15,154 — Housing agency official; improper use of information.
- § 71-15,155 — Misconduct in office.
- § 71-15,156 — Conflict of interest; rules authorized.
- § 71-15,157 — Conflict of interest; sections; how construed.
- § 71-15,158 — Property and personnel; policies, rules, and procedures; bidding requirements.
- § 71-15,159 — Local housing agency; joint exercise of powers authorized.
- § 71-15,160 — Local housing agency; joint or cooperative powers enumerated.
- § 71-15,161 — Public agency; powers.
- § 71-15,162 — State and public agencies; powers.
- § 71-15,163 — Screening of applicants; powers of public agencies.
- § 71-15,164 — Enforcement of rights; remedies.
- § 71-15,165 — Claims and actions; restrictions.
- § 71-15,166 — Act; how construed.
- § 71-15,167 — Conflicting provisions; how construed.
- § 71-15,168 — Tort claims; other claims; procedure.
- § 71-1600 — Article Analysis
- § 71-1601 — Public health; counties over 200,000; regulation by single governmental subdivision.
- § 71-1602 — Health district; territorial limits; how designated.
- § 71-1603 — Health district; powers.
- § 71-1604 — Health district; creation; petition; election.
- § 71-1605 — Health district; election; laws applicable.
- § 71-1606 — Health district; election; Governor's proclamation; filing.
- § 71-1607 — Health district; board of health; members; term; vacancy.
- § 71-1608 — Health district; political subdivision deemed fully compensated; when.
- § 71-1609 — Board of health; meetings; officers; compensation.
- § 71-1610 — Health district; treasurer; duties; bond.
- § 71-1611 — Board of health; estimate of expenses; budget; tax authorized.
- § 71-1612 — Board of health; powers and duties.
- § 71-1613 — Violations; penalty.
- § 71-1614 — Health service obtained by ineligible person; reimbursement.
- § 71-1615 — Special health service; duty of district to provide; cost; how paid.
- § 71-1616 — Board of Health; department or division; director; qualifications; powers and duties.
- § 71-1617 — Rules and regulations; standards.
- § 71-1618 — Health district; property of county; possession; when.
- § 71-1619 — Foods, drinks, properties; inspection; fees.
- § 71-1620 — Preexisting health regulations; effect.
- § 71-1621 — Epidemics or disasters; tax limitation inapplicable.
- § 71-1622 — Health district; bonds; optional payment; interest.
- § 71-1623 — Health district; additional powers.
- § 71-1624 — Health district; dissolution; property; reversion.
- § 71-1625 — Governmental subdivision, defined.
- § 71-1626 — Terms, defined.
- § 71-1626.01 — Legislative intent.
- § 71-1627 — Local public health department; health director; other personnel.
- § 71-1628 — County board; powers.
- § 71-1628.01 — County or district health department; termination; procedure.
- § 71-1628.02 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-1628.03 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-1628.04 — Core public health functions; contract authorized.
- § 71-1628.05 — Report.
- § 71-1628.06 — Core public health functions; personnel.
- § 71-1628.07 — Satellite office of minority health; duties.
- § 71-1628.08 — County Public Health Aid Program; created; funds; distribution.
- § 71-1629 — County or city-county health department; county board; powers; tax; election; when required.
- § 71-1629.01 — District health department; county board; levy; limitation.
- § 71-1629.02 — Municipalities; powers; levy.
- § 71-1630 — Local boards of health; membership; terms; vacancies; duties.
- § 71-1630.01 — Repealed. Laws 1979, LB 198, s. 4.
- § 71-1630.02 — Repealed. Laws 1979, LB 198, s. 4.
- § 71-1630.03 — Repealed. Laws 1979, LB 198, s. 4.
- § 71-1631 — Local boards of health; meetings; expenses; powers and duties; rules and regulations; pension and retirement plans.
- § 71-1631.01 — Local boards of health; rules and regulations; violations; penalty.
- § 71-1631.02 — Local boards of health; retirement plan; reports.
- § 71-1632 — Health director; powers; duties.
- § 71-1633 — Local boards of health; records required.
- § 71-1634 — Health department; funds; how disbursed.
- § 71-1635 — Health department; establishment; other health agencies abolished; exception; city-county health department; control by department.
- § 71-1636 — Sections not applicable to school district; exception.
- § 71-1637 — Political subdivision; employment and contracts authorized; duties; tax to support; limitation; section, how construed.
- § 71-1638 — Political subdivision; tax levy; limitation; election; procedure.
- § 71-1639 — Political subdivision; tax levy; resubmission; procedure.
- § 71-1700 — Article Analysis
- § 71-1701 — Transferred to section 71-1637.
- § 71-1702 — Transferred to section 71-1638.
- § 71-1703 — Transferred to section 71-1639.
- § 71-1704 — Act, how cited.
- § 71-1705 — Repealed. Laws 2005, LB 256, s. 103. (Operative date July 1, 2007.) Legislative findings.
- § 71-1706 — Definitions, where found.
- § 71-1707 — Nurse practitioner, defined.
- § 71-1708 — Board, defined.
- § 71-1709 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1709.01 — Boards, defined.
- § 71-1709.02 — Consultation, defined.
- § 71-1710 — Department, defined.
- § 71-1711 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1712 — Licensed practitioner, defined.
- § 71-1713 — Repealed. Laws 1993, LB 536, s. 128.
- § 71-1714 — Preceptorship, defined.
- § 71-1715 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1716 — Collaboration, defined.
- § 71-1716.01 — Approved certifying body, defined.
- § 71-1716.02 — Approved certification program, defined.
- § 71-1716.03 — Integrated practice agreement, defined.
- § 71-1716.04 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1716.05 — Referral, defined.
- § 71-1717 — Approved nurse practitioner program, defined.
- § 71-1718 — Repealed. Laws 1993, LB 536, s. 128.
- § 71-1718.01 — Transferred to section 71-17,134.
- § 71-1718.02 — Transferred to section 71-17,135.
- § 71-1719 — Repealed. Laws 1993, LB 536, s. 128.
- § 71-1720 — Repealed. Laws 1993, LB 536, s. 128.
- § 71-1721 — Advanced practice registered nurse; nurse practitioner; functions; scope.
- § 71-1721.01 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1721.02 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1721.03 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1721.04 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1721.05 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1721.06 — Repealed. Laws 1996, LB 414, s. 52.
- § 71-1721.07 — Department; adopt rules and regulations.
- § 71-1722 — Nurse practitioner; certification; requirements.
- § 71-1723 — Nurse practitioner; certificate.
- § 71-1723.01 — Nurse practitioner; right to use title or abbreviation.
- § 71-1723.02 — Nurse practitioner; commencement of practice; requirements; waiver.
- § 71-1723.03 — Nurse practitioner; actions not prohibited.
- § 71-1723.04 — Nurse practitioner; liability insurance; when required.
- § 71-1724 — Nurse practitioner; certificate; renewal; requirements.
- § 71-1724.01 — Nurse practitioner; temporary permit; requirements.
- § 71-1724.02 — Nurse practitioner; continuing competency requirements.
- § 71-1725 — Certificate; denial, revocation, or suspension; procedure; appeal.
- § 71-1725.01 — Nurse practitioner; lapse of certificate; when; effect.
- § 71-1726 — Practice without certificate; effect on other license.
- § 71-1726.01 — Unlicensed person; acts permitted.
- § 71-1726.02 — Prohibited acts; penalty.
- § 71-1727 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1728 — Act, how cited.
- § 71-1729 — Terms, defined.
- § 71-1730 — Certified registered nurse anesthetist; certification; requirements.
- § 71-1731 — Certified registered nurse anesthetist; temporary certification; permit.
- § 71-1732 — Repealed. Laws 1992, LB 1019, s. 129.
- § 71-1733 — Repealed. Laws 1992, LB 1019, s. 129.
- § 71-1734 — Certified registered nurse anesthetist; performance of duties.
- § 71-1735 — Certified registered nurse anesthetist; certificate; renewal.
- § 71-1736 — Repealed. Laws 2005, LB 256, s. 103. (Operative date July 1, 2007.) Advisory council; members; appointment; terms; duties.
- § 71-1736.01 — Disciplinary actions; grounds; procedure; appeal.
- § 71-1736.02 — Lapse of certificate; conditions; effect; restoration.
- § 71-1736.03 — Practice without certificate; effect on other license.
- § 71-1737 — Prohibited activities; penalty.
- § 71-1738 — Act, how cited.
- § 71-1739 — Legislative findings.
- § 71-1740 — Definitions; where found.
- § 71-1741 — Repealed. Laws 1999, LB 828, s. 178.
- § 71-1742 — Repealed. Laws 1999, LB 828, s. 178.
- § 71-1743 — Board, defined.
- § 71-1744 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1745 — Department, defined.
- § 71-1746 — Licensed practitioner, defined.
- § 71-1747 — Collaboration, defined.
- § 71-1748 — Certified nurse midwife, defined.
- § 71-1749 — Approved certified nurse midwifery education program, defined.
- § 71-1750 — Practice agreement, defined.
- § 71-1751 — Supervision, defined.
- § 71-1752 — Certificate to practice; authorized activities.
- § 71-1753 — Permitted practice described in practice agreement; supervision; settings; subject to review by board; rules and regulations.
- § 71-1754 — Change in practice; new or amended agreement.
- § 71-1755 — Certification as nurse midwife; application; requirements; temporary certification.
- § 71-1756 — Certified nurse midwife; right to use title or abbreviation.
- § 71-1757 — Certification; renewal.
- § 71-1758 — Lapse of certificate; conditions; effect; restoration.
- § 71-1759 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1760 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1761 — Certificate; disciplinary action; procedure; appeal.
- § 71-1762 — Licensed health professional; violating act; discipline.
- § 71-1763 — Act, how interpreted.
- § 71-1764 — Prohibited activities; penalty.
- § 71-1765 — Uncertified person; acts not prohibited.
- § 71-1766 — Repealed. Laws 1997, LB 622, s. 136.
- § 71-1767 — Repealed. Laws 1997, LB 622, s. 136.
- § 71-1768 — Repealed. Laws 1997, LB 622, s. 136.
- § 71-1769 — Repealed. Laws 1997, LB 622, s. 136.
- § 71-1770 — Repealed. Laws 1997, LB 622, s. 136.
- § 71-1771 — Repealed. Laws 1997, LB 622, s. 136.
- § 71-1772 — Act, how cited.
- § 71-1773 — Purposes of act.
- § 71-1774 — Terms, defined.
- § 71-1775 — Intravenous therapy; performance of activities authorized; limitations; assessment required.
- § 71-1776 — Licensed practical nurse-certified; activities authorized.
- § 71-1777 — Certification; requirements.
- § 71-1778 — Certificate; issuance; term.
- § 71-1779 — Certificate; renewal; continuing competency.
- § 71-1780 — Curriculum for training; department; duties; approved certification course; requirements.
- § 71-1781 — Approval of course; procedure.
- § 71-1782 — Licensed practical nurse-certified; disciplinary actions authorized.
- § 71-1783 — Approved certification course; disciplinary actions authorized.
- § 71-1784 — Licensed practical nurse-certified; reinstatement of certificate.
- § 71-1785 — Approval to conduct certification course; reinstatement.
- § 71-1786 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-1787 — Fees.
- § 71-1788 — Department; board; duties.
- § 71-1789 — Applicability of act.
- § 71-1790 — Use of title authorized.
- § 71-1791 — Lapse of certificate; when.
- § 71-1792 — Lapse of certificate; effect; restoration.
- § 71-1793 — Injunctions.
- § 71-1794 — Violations; penalties.
- § 71-1795 — Nurse Licensure Compact.
- § 71-1796 — Act, how cited.
- § 71-1797 — Legislative findings.
- § 71-1798 — Nebraska Center for Nursing; established; goals.
- § 71-1798.01 — Board of Nursing; duties.
- § 71-1799 — Nebraska Center for Nursing Board; created; members; terms; powers and duties; expenses.
- § 71-17,100 — Act; termination.
- § 71-17,101 — Act, how cited.
- § 71-17,102 — Terms, defined.
- § 71-17,103 — Department; duties.
- § 71-17,104 — Student loan; eligibility.
- § 71-17,105 — Loans; restrictions; repayment; when.
- § 71-17,106 — Rules and regulations.
- § 71-17,107 — Nursing Student Loan Cash Fund; created; use; investment.
- § 71-17,108 — Act, how cited.
- § 71-17,109 — Terms, defined.
- § 71-17,110 — Loan; eligibility.
- § 71-17,111 — Loan distribution; conditions.
- § 71-17,112 — Nursing Faculty Student Loan Cash Fund; created; use; investment.
- § 71-17,113 — License renewal; extra fee.
- § 71-17,114 — Department; powers and duties.
- § 71-17,115 — Report required.
- § 71-17,116 — Rules and regulations.
- § 71-17,117 — Act, how cited.
- § 71-17,118 — Terms, defined.
- § 71-17,119 — Certification; eligibility; application.
- § 71-17,120 — Clinical nurse specialist practice, defined.
- § 71-17,121 — Certification; when; use of title.
- § 71-17,122 — Application for certification; how treated.
- § 71-17,123 — Certificates; expiration; renewal.
- § 71-17,124 — Continuing competency requirements; waiver; when allowed.
- § 71-17,125 — Disciplinary actions; grounds; procedure; appeal.
- § 71-17,126 — Lapse of certificate; conditions; effect; restoration.
- § 71-17,127 — Practice without certificate; effect on other license.
- § 71-17,128 — Exemptions from act.
- § 71-17,129 — Prohibited acts; penalty.
- § 71-17,130 — Fees.
- § 71-17,131 — Act, how cited.
- § 71-17,132 — Legislative findings and declarations.
- § 71-17,133 — Definitions, where found.
- § 71-17,134 — Board of Advanced Practice Registered Nurses; members; qualifications;terms; removal; per diem; expenses.
- § 71-17,135 — Board of Advanced Practice Registered Nurses; duties.
- § 71-17,136 — License; issuance; department; powers and duties.
- § 71-17,137 — License; qualifications; use of title.
- § 71-17,138 — Renewal; requirements.
- § 71-17,139 — Disciplinary actions; grounds; procedure; appeal.
- § 71-17,140 — Lapse of license; conditions; effect; restoration.
- § 71-17,141 — Practice without license; effect on other license.
- § 71-1801 — Pathogenic microorganisms; sale and distribution; permit required.
- § 71-1802 — Permit; Director of Regulation and Licensure, authority; certification to State Veterinarian.
- § 71-1803 — Permit; State Veterinarian, authority; rules and regulations.
- § 71-1804 — Permit; duration; abrogation; renewal.
- § 71-1805 — Violation; penalty.
- § 71-1900 — Article Analysis
- § 71-1901 — Terms, defined.
- § 71-1902 — Foster care; license required; training required; license renewal; fees; license revocation; procedure.
- § 71-1903 — Foster care; investigation by department; State Fire Marshal; fee; criminal history record information check.
- § 71-1904 — Rules and regulations; waiver of training requirements; when.
- § 71-1905 — Violation; penalty.
- § 71-1906 — Native American foster homes; legislative intent.
- § 71-1906.01 — Native American foster homes; rules and regulations.
- § 71-1906.02 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1906.03 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-1907 — Child passenger restraint; requirements; violation; penalty.
- § 71-1908 — Act, how cited; legislative findings.
- § 71-1909 — Purposes of act; legislative intent.
- § 71-1910 — Terms, defined.
- § 71-1911 — Licenses; when required; issuance; corrective action status; display of license.
- § 71-1911.01 — Fees.
- § 71-1911.02 — Application; contents.
- § 71-1912 — Department; investigation; inspections.
- § 71-1913 — Fire and health inspections.
- § 71-1913.01 — Immunization requirements; record; report.
- § 71-1913.02 — Immunization reports; audit; deficiencies; duties.
- § 71-1913.03 — Immunization; department; adopt rules and regulations.
- § 71-1914 — Department; serve as coordinating agency; local rules and regulations; report of violation.
- § 71-1914.01 — Unlicensed child care; investigation.
- § 71-1914.02 — Unlicensed child care; restraining order or injunction; department; powers.
- § 71-1914.03 — Unlicensed child care; violations; penalty; county attorney; duties.
- § 71-1915 — Director; emergency powers; injunction.
- § 71-1916 — Department; administrative procedures.
- § 71-1917 — Repealed. Laws 2006, LB 994
- § 71-1918 — Complaint tracking system.
- § 71-1919 — License denial; disciplinary action; grounds.
- § 71-1920 — Disciplinary action; types; fines; disposition.
- § 71-1921 — Disciplinary action; considerations.
- § 71-1922 — Denial of license; disciplinary action; notice; final; when.
- § 71-1923 — Voluntary surrender of license.
- § 71-2000 — Article Analysis
- § 71-2001 — Act, how cited.
- § 71-2002 — Terms, defined.
- § 71-2003 — Department of Health and Human Services Regulation and Licensure; duties.
- § 71-2004 — Director; powers and duties.
- § 71-2005 — Repealed. Laws 1982, LB 829, s. 3.
- § 71-2006 — Administration; appropriation by the Legislature; expenditures; certification by director.
- § 71-2007 — Director; inventory; survey; planning; program.
- § 71-2008 — Construction program.
- § 71-2009 — Survey and planning; application for federal funds; expenditure.
- § 71-2010 — State plan; notice; hearing; submission to Surgeon General; hearing; approval of plans; review of program.
- § 71-2011 — Director; maintenance and operation of hospitals and medical facilities; prescribe minimum standards.
- § 71-2012 — State plan; need; construction.
- § 71-2013 — Construction projects; federal funds; application; requirements.
- § 71-2014 — Construction projects; hearing; approval; recommendation of director.
- § 71-2015 — Construction projects; inspection; certification of work performed; payment due.
- § 71-2016 — Hospital and Medical Facilities Fund; State Treasurer; disbursement by warrants; funds; investment.
- § 71-2017 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2017.01 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2017.02 — Repealed. Laws 1989, LB 355, s. 19.
- § 71-2017.03 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2017.04 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2017.05 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-2017.06 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2017.07 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2018 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2019 — Repealed. Laws 1982, LB 592, s. 2.
- § 71-2020 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2021 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2021.01 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2021.02 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2022 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.01 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.02 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.03 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.04 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.05 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.06 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2023.07 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2024 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2024.01 — Repealed. Laws 1987, LB 459, s. 7.
- § 71-2024.02 — Repealed. Laws 1987, LB 459, s. 7.
- § 71-2025 — Repealed. Laws 1982, LB 829, s. 3.
- § 71-2026 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2027 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2028 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2029 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-2030 — Repealed. Laws 1965, c. 423, s. 1.
- § 71-2031 — Transferred to section 71-6043.
- § 71-2032 — Transferred to section 71-6044.
- § 71-2033 — Transferred to section 71-6045.
- § 71-2034 — Transferred to section 71-6046.
- § 71-2035 — Transferred to section 71-6047.
- § 71-2036 — Transferred to section 71-6048.
- § 71-2037 — Transferred to section 71-6049.
- § 71-2038 — Transferred to section 71-6050.
- § 71-2039 — Transferred to section 71-6051.
- § 71-2040 — Transferred to section 71-6052.
- § 71-2041 — Repealed. Laws 1972, LB 1040, s. 14.
- § 71-2041.01 — Transferred to section 71-6053.
- § 71-2041.02 — Transferred to section 71-6054.
- § 71-2041.03 — Transferred to section 71-6055.
- § 71-2041.04 — Transferred to section 71-6056.
- § 71-2041.05 — Transferred to section 71-6057.
- § 71-2041.06 — Transferred to section 71-6058.
- § 71-2041.07 — Transferred to section 71-6059.
- § 71-2042 — Transferred to section 71-6067.
- § 71-2043 — Repealed. Laws 1973, LB 5, s. 2.
- § 71-2044 — Repealed. Laws 1980, LB 686, s. 11.
- § 71-2045 — Repealed. Laws 1972, LB 1040, s. 14.
- § 71-2045.01 — Transferred to section 71-6065.
- § 71-2045.02 — Transferred to section 71-2041.02.
- § 71-2045.03 — Transferred to section 71-6060.
- § 71-2045.04 — Transferred to section 71-6062.
- § 71-2045.05 — Transferred to section 71-6061.
- § 71-2045.06 — Transferred to section 71-6066.
- § 71-2045.07 — Repealed. Laws 1988, LB 693, s. 18.
- § 71-2045.08 — Transferred to section 71-6063.
- § 71-2045.09 — Transferred to section 71-6064.
- § 71-2045.10 — Transferred to section 71-6068.
- § 71-2046 — Medical staff committee; utilization review committee; duties.
- § 71-2047 — Medical staff committee; utilization review committee; reports to; privilege to refuse; exception.
- § 71-2048 — Communications; privileged; waiver.
- § 71-2048.01 — Clinical privileges; standards and procedures.
- § 71-2049 — Ambulatory surgical center and hospital; provide itemized list of patient's expenses; when; violation; penalty.
- § 71-2050 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-2051 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-2052 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-2053 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-2054 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-2055 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-2056 — Legislative findings.
- § 71-2057 — Terms, defined.
- § 71-2058 — Public hospital; marketing strategies and plans authorized.
- § 71-2059 — Governmental body; powers.
- § 71-2060 — Conversion of public funds.
- § 71-2061 — Public hospital; indebtedness, how construed; expenditures, limitation.
- § 71-2062 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2063 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2064 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2065 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2066 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2067 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2068 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2069 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2070 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2071 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2072 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2073 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2074 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2075 — Written estimate of charges; when required; notice.
- § 71-2076 — Listing of common diagnostic related groups; when required.
- § 71-2077 — Repealed. Laws 1994, LB 1222, s. 65.
- § 71-2078 — Injury data; legislative findings.
- § 71-2079 — Terms, defined.
- § 71-2080 — Diagnosis code; required.
- § 71-2081 — Hospital; submission of data; release by department.
- § 71-2082 — Department; adopt rules and regulations.
- § 71-2083 — Surgical infections; report required.
- § 71-2084 — Terms, defined.
- § 71-2085 — Appointment of receiver; conditions.
- § 71-2086 — Appointment of receiver; procedure; temporary receiver; purpose of receivership.
- § 71-2087 — Receiver; appointment; effect; duties.
- § 71-2088 — Receiver; powers.
- § 71-2089 — Receiver; litigation authorized.
- § 71-2090 — Property and records; inspection by department.
- § 71-2091 — Receivership; receiver responsibility; successor appointed; when.
- § 71-2092 — Receivership; termination; procedure; failure to terminate; effect.
- § 71-2093 — Receivership; payment of expenses.
- § 71-2094 — Action against receiver; requirements.
- § 71-2095 — Receivership; acts not precluded; effect on liability.
- § 71-2096 — Interference with enforcement; penalty.
- § 71-2097 — Terms, defined.
- § 71-2098 — Civil penalties; department; powers.
- § 71-2099 — Civil penalties; type and amount; criteria.
- § 71-20,100 — Nursing Facility Penalty Cash Fund; created; use; investment.
- § 71-20,101 — Rules and regulations.
- § 71-20,102 — Act, how cited.
- § 71-20,103 — Terms, defined.
- § 71-20,104 — Acquisition of hospital; approval required; exception; notice; application; procedure.
- § 71-20,105 — Application; department; Attorney General; duties; single unified review process; when.
- § 71-20,106 — Review of acquisition; hearing; department or Attorney General; powers.
- § 71-20,107 — Review of application; Attorney General; department; duties; action for declaratory judgment; authorized; contest of denial.
- § 71-20,108 — Review of application; Attorney General; considerations.
- § 71-20,109 — Review of application; department; considerations.
- § 71-20,110 — Noncompliance with commitment to affected community; revocation of license; when.
- § 71-20,111 — Attorney General; powers to ensure compliance.
- § 71-20,112 — Licensure; issuance, renewal, revocation, or suspension; when; section, how construed.
- § 71-20,113 — Applicability of act.
- § 71-20,114 — Authority of Attorney General; act; how construed.
- § 71-20,115 — Transferred to section 71-460.
- § 71-20,116 — Transferred to section 71-461.
- § 71-20,117 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-20,118 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-20,119 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-20,120 — Visitation privileges; designation by patient.
- § 71-20,121 — Disposition of remains of child born dead; hospital; duties.
- § 71-2101 — Sudden infant death syndrome; legislative findings.
- § 71-2102 — Shaken baby syndrome; legislative findings.
- § 71-2103 — Information for parents of newborn child; requirements.
- § 71-2104 — Public awareness activities; duties.
- § 71-2201 — Maternal and Child Health and Public Health Work Fund; created; investment.
- § 71-2202 — Maternal and Child Health and Public Health Work Fund; administration.
- § 71-2203 — Maternal and Child Health and Public Health Work Fund; disbursements; how made.
- § 71-2204 — Maternal and Child Health and Public Health Work Fund; federal aid; acceptance.
- § 71-2205 — Construction of sections.
- § 71-2206 — Repealed. Laws 1997, LB 307, s. 236.
- § 71-2207 — Maternal and child health funds; how used.
- § 71-2208 — Maternal and child health; reports by Director of Health and Human Services; to whom made.
- § 71-2209 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2210 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2211 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2212 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2213 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2214 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2215 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2216 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2217 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2218 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2219 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2220 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2221 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2222 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2223 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2224 — Repealed. Laws 1989, LB 344, s. 35.
- § 71-2225 — Terms, defined.
- § 71-2226 — State CSF program; authorized; department; powers.
- § 71-2227 — State WIC program; authorized; department; powers.
- § 71-2228 — Obtaining benefits; prohibited acts; violation; penalty.
- § 71-2229 — Using benefits; prohibited acts; violation; penalty.
- § 71-2230 — Attorney General; enforcement.
- § 71-2301 — Act, how cited.
- § 71-2302 — Legislative findings.
- § 71-2303 — Legislative intent.
- § 71-2304 — Coordinated program of education and treatment; regional behavioral health funding; Department of Health and Human Services Finance and Support; duties.
- § 71-2305 — Rules and regulations.
- § 71-2400 — Article Analysis
- § 71-2401 — Drugs; adulteration; what constitutes.
- § 71-2402 — Drugs; misbranding; what constitutes.
- § 71-2403 — Drugs, defined.
- § 71-2404 — Drugs; adulteration or misbranding; confiscation; destruction or sale; proceeds; disposition.
- § 71-2405 — Drugs; manufacture or possession of adulterated or misbranded drugs; sale prohibited.
- § 71-2406 — Act, how cited.
- § 71-2407 — Mail service pharmacy license; requirements; fee.
- § 71-2408 — Department of Health and Human Services Regulation and Licensure; disciplinary actions; violations; Attorney General; duties.
- § 71-2409 — Rules and regulations.
- § 71-2410 — Act, how cited.
- § 71-2411 — Terms, defined.
- § 71-2412 — Institutional pharmacy; requirements; emergency boxes; use; conditions.
- § 71-2413 — Drugs to be included in emergency boxes; requirements; removal; conditions; notification of supplying pharmacist; expired drugs; treatment; examination of emergency boxes; written procedures; establishment.
- § 71-2414 — Department; powers; grounds for disciplinary action.
- § 71-2415 — Supplying pharmacist; prohibited acts.
- § 71-2416 — Violations; department; powers; prohibited acts; violation; penalty.
- § 71-2417 — Controlled substance; exemption.
- § 71-2418 — Legislative findings.
- § 71-2419 — Physician, nurse, or pharmacist; disciplinary action or criminal prosecution; limitation.
- § 71-2420 — Board of Examiners in Medicine and Surgery; duties.
- § 71-2421 — Return of dispensed drugs and devices; conditions.
- § 71-2422 — Act, how cited.
- § 71-2423 — Terms, defined.
- § 71-2424 — Cancer drug repository program; established.
- § 71-2425 — Cancer drug donation.
- § 71-2426 — Cancer drug; accepted or dispensed; conditions.
- § 71-2427 — Participant; duties; fee authorized.
- § 71-2428 — Immunity.
- § 71-2429 — Rules and regulations.
- § 71-2430 — Participant registry.
- § 71-2431 — Community health center; relabeling and redispensing prescription drugs; requirements.
- § 71-2432 — Terms, defined.
- § 71-2433 — Property owner; law enforcement agency; Nebraska State Patrol; duties.
- § 71-2434 — Local public health department; powers and duties; fees; release of property for human habitation; civil penalty.
- § 71-2435 — Leased property; termination of lease; notice.
- § 71-2436 — Act, how cited.
- § 71-2437 — Terms, defined.
- § 71-2438 — Immunosuppressant drug repository program; established.
- § 71-2439 — Immunosuppressant drug donation.
- § 71-2440 — Immunosuppressant drug; accepted or dispensed; conditions.
- § 71-2441 — Participant; duties; resale prohibited.
- § 71-2442 — Rules and regulations.
- § 71-2443 — Immunity.
- § 71-2500 — Article Analysis
- § 71-2501 — Poison, defined; exceptions.
- § 71-2502 — Poisons; sale; labeling required.
- § 71-2503 — Poisons; sale; duty of vendor to record in Poison Register.
- § 71-2504 — Poisons; sale; false representation or use of fictitious name by purchaser, prohibited.
- § 71-2505 — Poisons; sale; restrictions not applicable to physicians.
- § 71-2506 — Poisons; sale; revised schedule of poisons; preparation; notice; hearing; appeal.
- § 71-2507 — Poisons; sale by person not registered pharmacist prohibited; exception.
- § 71-2508 — Poisons; sale to minors and incompetents, prohibited.
- § 71-2509 — Poisons; restriction to sale upon prescription; power of Director of Regulation and Licensure.
- § 71-2510 — Poisons; sale upon prescription only; exceptions.
- § 71-2511 — Poisons; sale; violations; penalty.
- § 71-2512 — Violations; penalty.
- § 71-2513 — Act, how cited.
- § 71-2514 — Legislative findings.
- § 71-2515 — Legislative intent.
- § 71-2516 — Department of Health and Human Services; statewide environmental lead hazard awareness action plan; powers.
- § 71-2517 — Entitlement not created; funding.
- § 71-2601 — State Board of Health; members; appointment; qualifications.
- § 71-2602 — Board; members; term; vacancy; appointment.
- § 71-2602.01 — Repealed. Laws 1993, LB 375, s. 7.
- § 71-2603 — Board; members; removal; grounds; procedure.
- § 71-2604 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2605 — Board; members; per diem; expenses.
- § 71-2606 — Board; members; chairperson; officers; election.
- § 71-2607 — Board; meetings; notice; open to public.
- § 71-2608 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2609 — Repealed. Laws 1996, LB 1044, s. 985.
- § 71-2610 — Board; advise Department of Health and Human Services Regulation and Licensure.
- § 71-2610.01 — Board; powers and duties.
- § 71-2611 — Board; immunity.
- § 71-2612 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2613 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2614 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2615 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2616 — Repealed. Laws 1981, LB 249, s. 8.
- § 71-2617 — Department of Health and Human Services Regulation and Licensure Reimbursement Fund; created; purpose.
- § 71-2618 — Repealed. Laws 1996, LB 1044, s. 985.
- § 71-2618.01 — Repealed. Laws 1999, LB 13, s. 1.
- § 71-2619 — Fees; establish; disposition.
- § 71-2620 — Agreements for laboratory tests; contents.
- § 71-2621 — Fees; laboratory tests and services; credited to Department of Health and Human Services Regulation and Licensure Cash Fund.
- § 71-2622 — Private water supply; private sewage disposal facilities; inspection; fees.
- § 71-2623 — Repealed. Laws 1992, LB 860, s. 8.
- § 71-2701 — Transferred to section 71-1,278.
- § 71-2702 — Transferred to section 71-1,279.
- § 71-2703 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2704 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2704.01 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2705 — Transferred to section 71-1,281.
- § 71-2706 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2707 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2708 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2709 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2710 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2711 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2712 — Transferred to section 71-1,280.
- § 71-2713 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2714 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2715 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2716 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2717 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2718 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2719 — Repealed. Laws 1988, LB 1100, s. 184.
- § 71-2800 — Article Analysis
- § 71-2801 — Repealed. Laws 2006, LB 994
- § 71-2802 — Repealed. Laws 2006, LB 994
- § 71-2803 — Transferred to section 71-1,383
- § 71-2803.01 — Repealed. Laws 2006, LB 994
- § 71-2804 — Transferred to section 71-1,388
- § 71-2805 — Repealed. Laws 2006, LB 994
- § 71-2806 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-2807 — Transferred to section 71-1,389
- § 71-2808 — Repealed. Laws 2006, LB 994
- § 71-2809 — Repealed. Laws 2006, LB 994
- § 71-2810 — Transferred to section 71-1,385
- § 71-2811 — Repealed. Laws 2006, LB 994
- § 71-2812 — Repealed. Laws 2006, LB 994
- § 71-2813 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-2814 — Repealed. Laws 2006, LB 994
- § 71-2815 — Repealed. Laws 2006, LB 994
- § 71-2816 — Repealed. Laws 2006, LB 994
- § 71-2817 — Repealed. Laws 2006, LB 994
- § 71-2818 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-2819 — Repealed. Laws 2006, LB 994
- § 71-2820 — Repealed. Laws 2006, LB 994
- § 71-2821 — Repealed. Laws 2006, LB 994
- § 71-2822 — Repealed. Laws 2006, LB 994
- § 71-2823 — Repealed. Laws 2006, LB 994
- § 71-2901 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2902 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2903 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2904 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2905 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2906 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2907 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2908 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2909 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2910 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2911 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2912 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2913 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2914 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2915 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2916 — Repealed. Laws 1983, LB 367, s. 1.
- § 71-2917 — Extermination of mosquitoes, flies, insects; county and city of the primary class; jointly or severally; powers.
- § 71-2918 — Extermination of mosquitoes, flies, insects; county and city of the primary class; jointly or severally; nuisance; abatement; expenses; lien.
- § 71-3000 — Article Analysis
- § 71-3001 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3002 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3003 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3004 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3005 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3006 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3007 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3008 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3009 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3010 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3011 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3012 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-3013 — Repealed. Laws 1972, LB 1044, s. 1.
- § 71-3014 — Repealed. Laws 1972, LB 1044, s. 1.
- § 71-3015 — Repealed. Laws 1972, LB 1044, s. 1.
- § 71-3016 — Repealed. Laws 1972, LB 1044, s. 1.
- § 71-3100 — Article Analysis
- § 71-3101 — Terms, defined.
- § 71-3102 — Permit; application; issuance; fees; disposition.
- § 71-3103 — Annual inspection; duty of department.
- § 71-3104 — Permit; revocation; grounds.
- § 71-3105 — Rules and regulations.
- § 71-3106 — Plans; submit to department.
- § 71-3107 — Violations; penalty.
- § 71-3200 — Article Analysis
- § 71-3201 — Terms, defined.
- § 71-3202 — License required; false representation of employment by licensee.
- § 71-3203 — Applicability of sections.
- § 71-3204 — Secretary of State; rules and regulations; fees.
- § 71-3205 — License; application; criminal history record check; investigation; qualifications; fee.
- § 71-3206 — Applicant for license; disqualification.
- § 71-3207 — License; bond; conditions.
- § 71-3208 — License; renewal; form and content; posting.
- § 71-3209 — License; renewal; term; renewal fee; renewal application.
- § 71-3210 — Secretary of State; denial, suspension, or revocation of license; grounds.
- § 71-3211 — Appeal; procedure.
- § 71-3212 — Licensee; agents and employees; compliance required.
- § 71-3213 — Violations; penalty.
- § 71-3301 — Repealed. Laws 1973, LB 449, s. 4.
- § 71-3302 — Repealed. Laws 1973, LB 449, s. 4.
- § 71-3303 — Repealed. Laws 1973, LB 449, s. 4.
- § 71-3304 — Repealed. Laws 1973, LB 449, s. 4.
- § 71-3305 — Political subdivision; fluoride added to water supply; exception.
- § 71-3306 — Other entity; fluoride added to water supply; rules and regulations.
- § 71-3401 — Information, statements, and data; furnish without liability.
- § 71-3402 — Publication of material; purpose; identity of person confidential.
- § 71-3403 — Information, interviews, reports, statements, data; privileged communications; not received in evidence.
- § 71-3404 — Child deaths; legislative findings and intent.
- § 71-3405 — Terms, defined.
- § 71-3406 — State Child Death Review Team; core members; terms; chairperson; not considered public body; meetings; expenses.
- § 71-3407 — Team; purposes; duties.
- § 71-3408 — Chairperson; duties.
- § 71-3409 — Review of child deaths; phases.
- § 71-3410 — Provision of information and records; subpoenas.
- § 71-3411 — Information and records; confidentiality; use prohibited.
- § 71-3500 — Article Analysis
- § 71-3501 — Public policy.
- § 71-3502 — Purpose of act; programs provided.
- § 71-3502.01 — Radon mitigation program; authorized.
- § 71-3503 — Terms, defined.
- § 71-3504 — Radiation control activities; Director of Regulation and Licensure, coordinator; powers and duties.
- § 71-3505 — Department; powers and duties.
- § 71-3506 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-3507 — Licenses or registration; rules and regulations; exemptions; reciprocity; department; right of entry; surveys and inspections.
- § 71-3508 — Radiation; possession or use; records; contents; user of sources of radiation; qualifications; exemptions.
- § 71-3508.01 — Radioactive materials license; terms and conditions; termination of license; transfer of land; effect; department; powers and duties.
- § 71-3508.02 — Acquisition of sites; use; management.
- § 71-3508.03 — Fees; costs; use; exemptions; failure to pay; effect.
- § 71-3508.04 — Licensee; surety; long-term site surveillance and care; funds; disposition; powers and duties.
- § 71-3509 — Sources of radiation; agreements with federal agency; Governor; license; expiration.
- § 71-3510 — Federal government; other states; agreements; control of sources of radiation; department; powers.
- § 71-3511 — Radiation; ordinance, resolution, or regulation; superseded; when.
- § 71-3512 — Medical Radiographer Advisory Committee; created; members; duties; expenses.
- § 71-3513 — Rules and regulations; licensure; department; powers; duties; appeal.
- § 71-3514 — Violation of act; remedies.
- § 71-3514.01 — Deliberate misconduct; intentional misinformation; prohibited.
- § 71-3515 — Radiation; acts; registration or license required.
- § 71-3515.01 — Medical radiographer; limited radiographer; requirements; exception.
- § 71-3515.02 — Educational programs; testing; requirements; provisional licenses.
- § 71-3516 — Emergency; impounding sources of radiation; department ; powers.
- § 71-3516.01 — Impounded source of radiation; disposition; procedure; expenses.
- § 71-3517 — Violations; civil and criminal penalties; appeal.
- § 71-3518 — License or registration; common carrier exempt.
- § 71-3519 — Act, how cited.
- § 71-3520 — Act, how construed.
- § 71-3521 — Repealed. Laws 1999, LB 530, s. 2.
- § 71-3522 — Compact; withdrawal.
- § 71-3523 — Legislative intent.
- § 71-3524 — Terms, defined.
- § 71-3525 — Fees.
- § 71-3526 — Radiation Transportation Emergency Response Cash Fund; created; use; investment; changes in fees; when.
- § 71-3527 — Rules and regulations.
- § 71-3528 — Applicability of sections.
- § 71-3529 — Legislative intent.
- § 71-3530 — Terms, defined.
- § 71-3531 — Fees; use.
- § 71-3532 — Nebraska Emergency Management Agency Cash Fund; created; use; investment.
- § 71-3533 — Delivery and receipt of radiological instruments.
- § 71-3534 — Forfeiture of instrument; when; procedure.
- § 71-3535 — Applicability of sections.
- § 71-3536 — Rules and regulations.
- § 71-3601 — Terms, defined.
- § 71-3601.01 — Act, how cited.
- § 71-3602 — Rules, regulations, orders; violation; procedure.
- § 71-3603 — Petition; hearing; notice; costs.
- § 71-3604 — Hearing; procedure; order.
- § 71-3605 — Appeal; procedure.
- § 71-3606 — Commitment; length of time.
- § 71-3607 — Commitment; release; procedure.
- § 71-3608 — Commitment; voluntary hospitalization.
- § 71-3609 — Commitment; medical or surgical treatment; consent required.
- § 71-3610 — Commitment; treatment; expenses; payment by state.
- § 71-3611 — Commitment; consent to leave hospital; violation; return; costs paid by county.
- § 71-3612 — Communicable tuberculosis; examination required; expense; payment.
- § 71-3613 — Department; powers and duties.
- § 71-3614 — Cost of patient care; transportation; payment.
- § 71-3700 — Article Analysis
- § 71-3701 — Transferred to section 71-3705.01.
- § 71-3702 — Terms, defined.
- § 71-3703 — Registration; qualifications; exception; term.
- § 71-3704 — Trainee; registration; application; form; term.
- § 71-3705 — Examination; requirements; reexamination.
- § 71-3705.01 — Board of Registration for Environmental Health Specialists; created.
- § 71-3706 — Board; members; appointment; qualifications; compensation; conflicts of interest.
- § 71-3707 — Board; members; term; vacancies; removal.
- § 71-3708 — Board; organization; meetings; quorum.
- § 71-3708.01 — Board; annual national meeting; member attend; expenses.
- § 71-3709 — Board; records; registry; maintain.
- § 71-3710 — Registration; application; renewal; continuing competency; exemptions.
- § 71-3711 — Disciplinary actions; procedure.
- § 71-3712 — Reciprocal registration; requirements.
- § 71-3713 — Title or abbreviation; use; when.
- § 71-3714 — Registered environmental health specialist; misrepresentation; unlawful.
- § 71-3715 — Violations; penalty.
- § 71-3801 — Transferred to section 71-1,206.
- § 71-3802 — Transferred to section 71-1,207.
- § 71-3803 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3804 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3805 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3806 — Transferred to section 71-1,208.
- § 71-3807 — Transferred to section 71-1,209.
- § 71-3808 — Transferred to section 71-1,210.
- § 71-3809 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3810 — Transferred to section 71-1,211.
- § 71-3811 — Transferred to section 71-1,212.
- § 71-3812 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3813 — Transferred to section 71-1,213.
- § 71-3814 — Transferred to section 71-1,214.
- § 71-3815 — Repealed. Laws 1974, LB 811, s. 21.
- § 71-3816 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3817 — Transferred to section 71-1,215.
- § 71-3818 — Transferred to section 71-1,216.
- § 71-3819 — Transferred to section 71-1,217.
- § 71-3820 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3821 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3822 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3823 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3824 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3825 — Transferred to section 71-1,218.
- § 71-3826 — Repealed. Laws 1975, LB 279, s. 75.
- § 71-3827 — Transferred to section 71-1,219.
- § 71-3828 — Transferred to section 71-1,220.
- § 71-3829 — Transferred to section 71-1,221.
- § 71-3830 — Repealed. Laws 1981, LB 545, s. 52.
- § 71-3831 — Repealed. Laws 1984, LB 481, s. 45.
- § 71-3832 — Transferred to section 71-1,222.
- § 71-3833 — Transferred to section 71-1,223.
- § 71-3834 — Transferred to section 71-1,224.
- § 71-3835 — Transferred to section 71-1,225.
- § 71-3836 — Transferred to section 71-1,226.
- § 71-3901 — Repealed. Laws 1969, c. 580, s. 7.
- § 71-3902 — Repealed. Laws 1969, c. 580, s. 7.
- § 71-3903 — Repealed. Laws 1969, c. 580, s. 7.
- § 71-4000 — Article Analysis
- § 71-4001 — Transactions, defined.
- § 71-4101 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4102 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4103 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4104 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4105 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4106 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4107 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4108 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4109 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4200 — Article Analysis
- § 71-4201 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4202 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4203 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4204 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4205 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4206 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4207 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4208 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4209 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4210 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4211 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4212 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4213 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4214 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4215 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4216 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4217 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4218 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4219 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4220 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4221 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4222 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4223 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4224 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4225 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4226 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4227 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4228 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4229 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4230 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4231 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4232 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4233 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4234 — Repealed. Laws 1971, LB 96, s. 1.
- § 71-4300 — Article Analysis
- § 71-4301 — Swimming pool, defined.
- § 71-4302 — Department of Health and Human Services Regulation and Licensure; sanitary and safety requirements; adopt.
- § 71-4303 — Construction; permit; Department of Health and Human Services Regulation and Licensure; issuance; when.
- § 71-4304 — Permit; application; requirements.
- § 71-4305 — Department of Health and Human Services Regulation and Licensure; inspection; records; owners and operators; fees; exception.
- § 71-4306 — Inspection; violation of act; effect.
- § 71-4307 — Violation; public nuisance; abatement.
- § 71-4401 — Terms, defined.
- § 71-4402 — Vaccination against rabies; required; vaccine; sales.
- § 71-4402.01 — Rules and regulations.
- § 71-4403 — Veterinarian; vaccination for rabies; certificate; contents.
- § 71-4404 — Vaccination for rabies; cost; payment.
- § 71-4405 — Vaccination; domestic animals exempt.
- § 71-4406 — Seizure by rabies control authority; confinement by owner; test authorized.
- § 71-4407 — Domestic animal bitten by a rabid animal; disposition.
- § 71-4408 — Rabies control authority; pounds; authorized; impoundment; notice; release; fee.
- § 71-4409 — Rabies control authority; enforcement of sections; duties.
- § 71-4410 — Violation; penalty; order for seizure.
- § 71-4411 — Impoundment fees; payment.
- § 71-4412 — Control of rabies; vaccination; enforcement; political subdivisions.
- § 71-4500 — Article Analysis
- § 71-4501 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4502 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4503 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4504 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4505 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4506 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4507 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4508 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4509 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4510 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4511 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4512 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4513 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4514 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4515 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4516 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4517 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4518 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4519 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4520 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4521 — Repealed. Laws 1971, LB 939, s. 35.
- § 71-4601 — Act, how cited.
- § 71-4602 — Uniformity in construction and use of manufactured homes and recreational vehicles and their systems; purpose.
- § 71-4603 — Terms, defined.
- § 71-4604 — Plumbing, heating, and electrical systems; body and frame design and construction; installed equal to standards approved by commission; exemption.
- § 71-4604.01 — Manufactured home or recreational vehicle; seals certifying compliance with standards; exemption; rules and regulations; fees; Manufactured Homes and Recreational Vehicles Cash Fund; created; investment.
- § 71-4605 — Standards; compliance prior to sale, offer for sale, or lease.
- § 71-4606 — Standards; exception; reciprocity with other states; effect; seal of state on reciprocity list; federal manufactured-home label; validity; restrictions on sale.
- § 71-4607 — Repealed. Laws 1985, LB 313, s. 31.
- § 71-4608 — Violations; penalties.
- § 71-4609 — Commission; duties; rules and regulations; refusal to issue seal; grounds; hearing; appeal; commission; powers; disciplinary actions; fee.
- § 71-4610 — Commission; inspections and investigations; purpose; notice of noncompliance.
- § 71-4611 — Commission; powers and duties.
- § 71-4612 — District court; enforcement.
- § 71-4613 — Manufacturer of manufactured homes; duties.
- § 71-4614 — Commission; require manufacturer to supply information to purchaser; manner.
- § 71-4615 — Trade secret information; confidential; exceptions.
- § 71-4616 — Manufacturer; notification of failure to conform; method; contents.
- § 71-4617 — Manufacturer; furnish commission with information regarding hazards, defects, and noncompliance; disclosure to public; limitation; exception.
- § 71-4618 — Commission; notice to manufacturers concerning nonconformance; opportunity for evidence; determination by commission; effect.
- § 71-4619 — Manufacturer; maintain sales records; commission; rules and regulations.
- § 71-4620 — Manufacturer; compliance with standards or correction of nonconformance; conditions; powers of commission; remedy plan; replacement or refund; when provided.
- § 71-4620.01 — Existing rules, regulations, orders, suits, and proceedings; effect of transfer.
- § 71-4621 — Terms, defined.
- § 71-4622 — License required; term.
- § 71-4623 — License; application.
- § 71-4624 — License; application; fees; inspection.
- § 71-4625 — Sanitary facilities; permit; exception; application; issuance.
- § 71-4626 — Sanitary facilities permit; denial; procedures; appeal.
- § 71-4627 — Department; permit or license approved; records.
- § 71-4628 — Department; furnish forms.
- § 71-4629 — Department; utility systems and sanitary conditions; standards.
- § 71-4630 — Applicability of code; certificate of exemption; procedure.
- § 71-4631 — Licenses; issuance; denial, refusal of renewal, suspension, or revocation; grounds; notice; hearing; appeal.
- § 71-4632 — Violations; nuisance; penalty; removal.
- § 71-4633 — Operation without license; action by department; burden of proof.
- § 71-4634 — Act, how cited.
- § 71-4635 — Fire safety inspection; fee.
- § 71-4700 — Article Analysis
- § 71-4701 — Terms, defined.
- § 71-4702 — Sale or fitting of hearing aids; license required; posting.
- § 71-4702.01 — License; renewal; continuing competency requirements.
- § 71-4703 — Sale; conditions.
- § 71-4704 — Applicability of sections.
- § 71-4705 — Repealed. Laws 1986, LB 701, s. 13.
- § 71-4706 — License; application; term; reciprocity.
- § 71-4707 — License; examination; conditions.
- § 71-4708 — Temporary license; issuance; supervision; renewal; disciplinary actions.
- § 71-4709 — Qualifying examination; contents; purpose.
- § 71-4709.01 — Examinations; department; duties.
- § 71-4710 — Licensee; change of address; notice; place of business.
- § 71-4711 — License; renewal.
- § 71-4712 — Licensee; disciplinary action; grounds; procedure.
- § 71-4713 — Repealed. Laws 1988, LB 1100, s. 185.
- § 71-4714 — Department; powers; duties.
- § 71-4714.01 — Fees.
- § 71-4715 — Board of Hearing Aid Instrument Dispensers and Fitters; established; membership; terms; chairperson; compensation; expenses; removal.
- § 71-4715.01 — Board; conflicts of interest.
- § 71-4716 — Board; duties.
- § 71-4717 — Board; meetings.
- § 71-4718 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-4719 — Violations; penalty.
- § 71-4720 — Commission for the Deaf and Hard of Hearing; created; members; appointment; qualifications.
- § 71-4720.01 — Terms, defined.
- § 71-4721 — Commission; members; terms.
- § 71-4722 — Members; removal; grounds.
- § 71-4723 — Members; expenses.
- § 71-4724 — Commission; meetings; record; quorum.
- § 71-4725 — Commission; officers; elect.
- § 71-4726 — Commission; executive director; appoint.
- § 71-4727 — Commission; employees.
- § 71-4728 — Commission; purpose; duties.
- § 71-4728.01 — Commission; mental health, alcoholism, and drug abuse services; service coordination.
- § 71-4728.02 — Commission; mental health specialist advisor; duties.
- § 71-4728.03 — Commission; special advisory committee; members.
- § 71-4728.04 — Commission; telehealth system; powers and duties.
- § 71-4728.05 — Interpreter Review Board; members; duties; expenses.
- § 71-4729 — Commission; cooperate with state agencies.
- § 71-4730 — Commission; agreements; contracts; enter into.
- § 71-4731 — Governor; gifts, grants, and donations; accept.
- § 71-4732 — Commission for the Deaf and Hard of Hearing Fund; created; use; investment.
- § 71-4732.01 — Telehealth System Fund; created; use; investment.
- § 71-4733 — Repealed. Laws 2000, LB 352, s. 24.
- § 71-4734 — Act, how cited.
- § 71-4735 — Legislative findings and purpose.
- § 71-4736 — Terms, defined.
- § 71-4737 — Hearing loss; tracking system.
- § 71-4738 — Federal funding.
- § 71-4739 — Birthing facility; confirmatory testing facility; reports required.
- § 71-4740 — Hearing loss educational information.
- § 71-4741 — Hearing screening; department; duties.
- § 71-4742 — Hearing screening test; newborn; standard of care.
- § 71-4743 — Referral guidelines.
- § 71-4744 — Rules and regulations.
- § 71-4801 — Terms, defined.
- § 71-4802 — Persons who may execute anatomical gift; when.
- § 71-4803 — Persons who may become donees; purposes for which anatomical gifts may be made.
- § 71-4804 — Manner of executing anatomical gifts.
- § 71-4805 — Document of gift; delivery.
- § 71-4806 — Gifts; amendment; revocation.
- § 71-4807 — Rights and duties at death.
- § 71-4808 — Blood; who may consent to donate.
- § 71-4809 — Legal liability; policy of state.
- § 71-4810 — Legal liability; exemption; exceptions.
- § 71-4811 — Act, how construed.
- § 71-4812 — Act, how cited.
- § 71-4813 — Eye tissue; pituitary gland; removal; when authorized.
- § 71-4814 — Organ and tissue donations; legislative findings; protocol; development.
- § 71-4815 — Chief administrator; physician; duties.
- § 71-4816 — Certificate of death; attestation required; statistical information.
- § 71-4817 — Request for consent; liability; when.
- § 71-4818 — Gift; how made.
- § 71-4819 — Director of Health and Human Services; education regarding bone marrow donors; powers and duties.
- § 71-4820 — Employer; grant of leaves of absence; encouraged.
- § 71-4821 — Repealed. Laws 1996, LB 1044, s. 985.
- § 71-4822 — Donor Registry of Nebraska; establishment; duties; restriction on information.
- § 71-4823 — Donor Registry of Nebraska Advisory Board; created; members; duties.
- § 71-4901 — Chronic renal diseases; Department of Health and Human Services program; establish; definitions.
- § 71-4902 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-4903 — Department of Health and Human Services; duties.
- § 71-4904 — Chronic Renal Disease Cash Fund; created; purpose.
- § 71-4905 — Director of Administrative Services; warrants.
- § 71-5000 — Article Analysis
- § 71-5001 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5002 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5003 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5003.01 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5004 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5005 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5006 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5007 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5008 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5009 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5009.01 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5010 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5011 — Repealed. Laws 1992, LB 863, s. 1.
- § 71-5012 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5013 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5014 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5015 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5016 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5017 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5018 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5019 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5020 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5021 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5022 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5023 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5024 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5025 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5026 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5027 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5028 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5029 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5030 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5031 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5032 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5033 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5034 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5035 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5036 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5037 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5038 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5039 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5040 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5041 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5042 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5043 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5044 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5045 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5046 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5047 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5048 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5049 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5050 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5051 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5052 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5053 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5054 — Repealed. Laws 2000, LB 1135, s. 34.
- § 71-5055 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5056 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5057 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5058 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5059 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5060 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5061 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5062 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5063 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5064 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5065 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5066 — Repealed. Laws 2004, LB 1083, s. 149.
- § 71-5100 — Article Analysis
- § 71-5101 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5102 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5103 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5104 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5105 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5106 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5107 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5108 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5108.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5109 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5110 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5111 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5112 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5113 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5114 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5115 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5116 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5117 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5118 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5119 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5120 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5121 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5122 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5123 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5124 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5125 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5126 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5127 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5128 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5129 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5130 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5130.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5131 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5132 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5133 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5134 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5135 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5136 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5137 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5138 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5139 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5140 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5141 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5142 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5143 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5144 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5145 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5146 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5147 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5148 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5149 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5150 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5151 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5152 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5153 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5154 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5155 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5156 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5157 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5158 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5159 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5160 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5161 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5162 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5163 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5164 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5165 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5166 — Repealed. Laws 1998, LB 898, s. 3.
- § 71-5167 — Repealed. Laws 1998, LB 898, s. 3.
- § 71-5168 — Repealed. Laws 1998, LB 898, s. 3.
- § 71-5169 — Repealed. Laws 1998, LB 898, s. 3.
- § 71-5170 — Repealed. Laws 1998, LB 898, s. 3.
- § 71-5171 — Repealed. Laws 1998, LB 898, s. 3.
- § 71-5172 — Act, how cited.
- § 71-5173 — Legislative intent; act; how construed.
- § 71-5174 — Legislative findings.
- § 71-5175 — Terms, defined.
- § 71-5176 — Board of Emergency Medical Services; established; members; terms; expenses; meetings; conflicts of interest; removal.
- § 71-5177 — Board; duties.
- § 71-5178 — Rules and regulations.
- § 71-5179 — Certification classification.
- § 71-5180 — Rules, regulations, and orders under prior law; effect.
- § 71-5181 — Licenses and certificates; issuance.
- § 71-5181.01 — Fees.
- § 71-5182 — License or certificate; department; powers.
- § 71-5183 — Physician medical director; required.
- § 71-5184 — Duties and activities authorized; limitations.
- § 71-5185 — Patient data; confidentiality; immunity.
- § 71-5186 — Ambulance; transportation requirements.
- § 71-5187 — Motor vehicle ambulance; driver privileges.
- § 71-5188 — Department; waive rule, regulation, or standard; when.
- § 71-5189 — Certificates issued without examination; when.
- § 71-5190 — License; sale, transfer, or assignment; prohibited.
- § 71-5191 — Act; exemptions.
- § 71-5192 — Certificate or license issued prior to July 1, 1998; how treated.
- § 71-5193 — Person objecting to treatment; effect.
- § 71-5194 — Individual liability.
- § 71-5195 — Out-of-hospital emergency care provider; liability relating to consent.
- § 71-5196 — Out-of-hospital emergency care provider; liability within scope of practice.
- § 71-5197 — Department; accept gifts.
- § 71-5198 — Act; construction with other laws.
- § 71-5199 — Prohibited acts; violation; penalty.
- § 71-51,100 — Unlawful acts; department; powers.
- § 71-51,101 — Repealed. Laws 1997, LB 90, s. 8.
- § 71-51,102 — Automated external defibrillator; use; conditions; liability.
- § 71-51,103 — Nebraska Emergency Medical System Operations Fund; created; use; investment.
- § 71-5201 — Terms, defined.
- § 71-5202 — Medical education residency program; established; purpose; implementation.
- § 71-5203 — Residency programs; funding; use of funds.
- § 71-5204 — Funding; designation of minimum enrollments and priorities.
- § 71-5205 — Family practice residency program; how funded.
- § 71-5206 — Family practice residents; contract with other programs to assist in training; when; requirements.
- § 71-5206.01 — Family practice residents; funding of stipends and benefits.
- § 71-5207 — Recruitment and training of physicians for rural communities; program established; purpose.
- § 71-5208 — Dental education program in comprehensive dentistry; established; purpose; implementation.
- § 71-5209 — Comprehensive dentistry program; funding.
- § 71-5210 — Act, how cited.
- § 71-5211 — Primary care, defined.
- § 71-5212 — Postgraduate residency training program; University of Nebraska Medical Center and Creighton University Medical Center; develop plans.
- § 71-5213 — Postgraduate residency training programs; report.
- § 71-5300 — Article Analysis
- § 71-5301 — Terms, defined.
- § 71-5301.01 — Pipe, pipe fitting, solder, or flux; lead free; requirements; inspection.
- § 71-5302 — Drinking water and monitoring standards; harmful materials; how determined; applicability; priority system.
- § 71-5303 — Public water system; permit; director; powers; hearing; appeal.
- § 71-5304 — Rules and regulations; construction and operation of system; objectives.
- § 71-5304.01 — Violations; administrative orders; director; emergency powers; hearing; administrative penalties.
- § 71-5304.02 — Public water system; notice; requirements.
- § 71-5305 — Public water system; construction, extension, or alteration; written authorization required; exception; procedure.
- § 71-5305.01 — Certain new water systems; technical, managerial, and financial capacity.
- § 71-5305.02 — Capacity development strategy; department; solicit public comment.
- § 71-5306 — Director; powers and authority; Safe Drinking Water Act Cash Fund; created; use; investment.
- § 71-5307 — Operator of public water system; certificate of competency required.
- § 71-5308 — Certificate of competency; application; issuance; term; investigation.
- § 71-5309 — Qualifications of operators of public water system; certificate; disciplinary actions; hearing; appeal.
- § 71-5310 — Director; authorize variances or exemptions to standards; procedure.
- § 71-5310.01 — Notice, order, or other instrument; service.
- § 71-5311 — Advisory Council on Public Water Supply; established; duties; members; qualifications; terms; vacancy; meetings; officers; quorum; expenses.
- § 71-5311.01 — Compliance not dependent on funding.
- § 71-5311.02 — Voluntary compliance.
- § 71-5312 — Violations; penalty; county attorney or Attorney General; action to assure compliance.
- § 71-5313 — Act, how cited.
- § 71-5314 — Act, how cited.
- § 71-5315 — Legislative findings.
- § 71-5316 — Terms, defined.
- § 71-5317 — Federal grants; director; powers.
- § 71-5318 — Drinking Water Facilities Loan Fund; Land Acquisition and Source Water Loan Fund; Drinking Water Administration Fund; created; use; investment.
- § 71-5319 — Repayment of loan or credit; effect.
- § 71-5320 — Pledge; effect.
- § 71-5321 — Council; powers and duties.
- § 71-5322 — Department; powers and duties.
- § 71-5323 — Loans; eligibility.
- § 71-5324 — Loans; requirements.
- § 71-5325 — Loan terms.
- § 71-5326 — Delinquent payment; how treated.
- § 71-5327 — Reserves authorized.
- § 71-5401 — Repealed. Laws 2003, LB 667, s. 26.
- § 71-5401.01 — Act, how cited.
- § 71-5401.02 — Purposes of act.
- § 71-5402 — Terms, defined.
- § 71-5403 — Drug product selection; when.
- § 71-5404 — Pharmacist; drug product selection; effect on reimbursement; label; price.
- § 71-5405 — Drug product selection; pharmacist; practitioner; negligence; what constitutes.
- § 71-5406 — Drug; labeling; contents; violation; embargo; effect.
- § 71-5407 — Violations; penalty.
- § 71-5408 — Transferred to section 71-5401.01.
- § 71-5409 — Rules and regulations.
- § 71-5501 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5501.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5502 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5503 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5504 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5505 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5505.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5506 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5507 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5507.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5508 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5509 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5510 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5511 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5512 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5513 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5514 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5514.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5514.02 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5515 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5515.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5516 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5517 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5518 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5519 — Transferred to section 71-5501.01.
- § 71-5520 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5521 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5521.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5522 — Transferred to section 71-5514.01.
- § 71-5523 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-5600 — Article Analysis
- § 71-5601 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5602 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5603 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5604 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5605 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5606 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5607 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5608 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5609 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5610 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5611 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5612 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5613 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5614 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5615 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5616 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5617 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5618 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5619 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5620 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5621 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5622 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5623 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5624 — Repealed. Laws 1979, LB 506, s. 17.
- § 71-5625 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5626 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5627 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5628 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5629 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5630 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5631 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5632 — Repealed. Laws 1979, LB 506, s. 17.
- § 71-5632.01 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5633 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5634 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5635 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5636 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5637 — Repealed. Laws 1979, LB 506, s. 17.
- § 71-5638 — Repealed. Laws 1979, LB 506, s. 17.
- § 71-5639 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5640 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5641 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5642 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5643 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5643.01 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5644 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5645 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5646 — Legislative findings.
- § 71-5647 — Office of Rural Health; created; powers and duties.
- § 71-5648 — Repealed. Laws 1991, LB 400, s. 26.
- § 71-5649 — Legislative appropriation.
- § 71-5650 — Act, how cited.
- § 71-5651 — Legislative findings.
- § 71-5652 — Purposes of act.
- § 71-5653 — Terms, defined.
- § 71-5654 — Nebraska Rural Health Advisory Commission; created; members; appointment; terms.
- § 71-5655 — Commission; purpose.
- § 71-5656 — Commission; officers.
- § 71-5657 — Commission members; expenses.
- § 71-5658 — Commission; meetings; quorum.
- § 71-5659 — Commission; powers and duties.
- § 71-5660 — Act; how administered.
- § 71-5661 — Financial incentives; funding; Rural Health Professional Incentive Fund; created; use; investment.
- § 71-5662 — Student loan; loan repayment; eligibility.
- § 71-5663 — Amount of financial assistance; limitation.
- § 71-5664 — Financial incentives; commission; considerations.
- § 71-5665 — Commission; designate health profession shortage areas; factors.
- § 71-5666 — Student loan recipient agreement; contents.
- § 71-5667 — Agreements under prior law; renegotiation.
- § 71-5668 — Loan repayment recipient agreement; contents.
- § 71-5669 — Loan repayment program; office; duties.
- § 71-5670 — Department; rules and regulations.
- § 71-5670.01 — Rural Health Opportunities Loan Pool Fund; transfers.
- § 71-5671 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5672 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5673 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5674 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5675 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5676 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5677 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5678 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5679 — Repealed. Laws 1999, LB 242, s. 4.
- § 71-5680 — Act, how cited.
- § 71-5681 — Legislative findings and declarations.
- § 71-5682 — Rural Behavioral Health Training and Placement Program; created.
- § 71-5683 — Funding under act; use.
- § 71-5700 — Article Analysis
- § 71-5701 — Act, how cited.
- § 71-5702 — Purpose of sections.
- § 71-5703 — Definitions, where found.
- § 71-5704 — Public place, defined.
- § 71-5705 — Public meeting, defined.
- § 71-5706 — Smoking, defined.
- § 71-5707 — Smoking; designated areas; exceptions.
- § 71-5708 — Smoking areas; designation; by whom; exception.
- § 71-5709 — Proprietor; public place; duty to prevent smoking.
- § 71-5710 — Department of Health and Human Services Regulation and Licensure; rules and regulations.
- § 71-5711 — Department of Health and Human Services Regulation and Licensure; waiver of requirements; when.
- § 71-5712 — Violation; penalty.
- § 71-5713 — Violation; action to enjoin; report.
- § 71-5714 — Tobacco Prevention and Control Cash Fund; created; use; investment.
- § 71-5715 — Teen Tobacco Education and Prevention Project; created; purpose; Teen Tobacco Education and Prevention Project Committee; created; members; expenses; project proposals; procedure; report.
- § 71-5800 — Article Analysis
- § 71-5801 — Act, how cited.
- § 71-5802 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5803 — Definitions, where found.
- § 71-5803.01 — Acute care bed, defined.
- § 71-5803.02 — Ambulatory surgical center, defined.
- § 71-5803.03 — Certificate of need, defined.
- § 71-5803.04 — Department, defined.
- § 71-5803.05 — Assisted-living facility, defined.
- § 71-5803.06 — Health care facility, defined.
- § 71-5803.07 — Health planning region, defined.
- § 71-5803.08 — Hospital, defined.
- § 71-5803.09 — Intermediate care facility, defined.
- § 71-5803.10 — Long-term care bed, defined.
- § 71-5803.11 — Nursing facility, defined.
- § 71-5803.12 — Person, defined.
- § 71-5803.13 — Rehabilitation bed, defined.
- § 71-5803.14 — Repealed. Laws 1997, LB 608, s. 30.
- § 71-5803.15 — Skilled nursing facility, defined.
- § 71-5804 — Transferred to section 71-5803.02.
- § 71-5805 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5805.01 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5806 — Transferred to section 71-5803.03.
- § 71-5807 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5808 — Transferred to section 71-5803.04.
- § 71-5809 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5809.01 — Transferred to section 71-5803.05.
- § 71-5809.02 — Transferred to section 71-5803.11.
- § 71-5810 — Transferred to section 71-5803.06.
- § 71-5811 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5812 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5813 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5814 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5815 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5816 — Transferred to section 71-5803.08.
- § 71-5817 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5818 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5818.01 — Transferred to section 71-5803.13.
- § 71-5818.02 — Transferred to section 71-5803.14.
- § 71-5818.03 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5819 — Transferred to section 71-5803.09.
- § 71-5820 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5821 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5821.01 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5822 — Transferred to section 71-5803.12.
- § 71-5823 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5824 — Transferred to section 71-5803.15.
- § 71-5825 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5826 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5827 — Repealed. Laws 1982, LB 378, s. 57.
- § 71-5828 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5829 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5829.01 — Ambulatory surgical centers and hospital surgical suites; applicability of prior law.
- § 71-5829.02 — Hospitals; prohibited actions; exceptions.
- § 71-5829.03 — Certificate of need; activities requiring.
- § 71-5829.04 — Long-term care beds; moratorium; exceptions; department; duties.
- § 71-5829.05 — Long-term care beds; certificate of need; issuance; conditions.
- § 71-5829.06 — Rehabilitation beds; moratorium; exceptions.
- § 71-5830 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5830.01 — Certificate of need; exempt activities.
- § 71-5831 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5832 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5832.01 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5832.02 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5833 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5834 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5835 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5836 — Department; duties.
- § 71-5836.01 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5836.02 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5837 — Certificate of need application; filing; fee.
- § 71-5838 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5839 — Repealed. Laws 1982, LB 378, s. 57.
- § 71-5840 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5841 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5842 — Transferred to section 71-5859.01.
- § 71-5843 — Transferred to section 71-5859.02.
- § 71-5844 — Transferred to section 71-5859.04.
- § 71-5844.01 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5845 — Transferred to section 71-5859.03.
- § 71-5846 — Certificate of need; decision; department; duties.
- § 71-5847 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5848 — Application; decision; findings and conclusions.
- § 71-5848.01 — Certificate of need; period valid; renewal.
- § 71-5849 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5850 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5851 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5852 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5853 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5854 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5855 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5856 — Repealed. Laws 1982, LB 378, s. 57.
- § 71-5857 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5858 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5859 — Department; decision; appeal procedures.
- § 71-5859.01 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5859.02 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5859.03 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5859.04 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5860 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5861 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5862 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5863 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5864 — Repealed. Laws 1989, LB 429, s. 43.
- § 71-5865 — Certificate of need; appeal; burden of proof.
- § 71-5866 — Repealed. Laws 1997, LB 798, s. 39.
- § 71-5867 — Transferred to section 71-5848.01.
- § 71-5868 — Violation; department; maintain action.
- § 71-5869 — Health care facility; license or permit; denial, revocation, or suspension; grounds.
- § 71-5870 — Violation; penalty.
- § 71-5871 — Repealed. Laws 1980, LB 725, s. 1.
- § 71-5872 — Repealed. Laws 1993, LB 9, s. 3.
- § 71-5901 — Act, how cited.
- § 71-5902 — Purposes of act.
- § 71-5903 — Terms, defined.
- § 71-5904 — Admission requirements.
- § 71-5905 — Admission or retention; conditions; health maintenance activities; requirements.
- § 71-5906 — Drugs, devices, biologicals, and supplements; list required; duties.
- § 71-5907 — Life Safety Code classification.
- § 71-5908 — Rules and regulations.
- § 71-5909 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6000 — Article Analysis
- § 71-6001 — Transferred to section 71-2084.
- § 71-6002 — Transferred to section 71-2085.
- § 71-6003 — Transferred to section 71-2086.
- § 71-6004 — Transferred to section 71-2092.
- § 71-6005 — Transferred to section 71-2093.
- § 71-6006 — Transferred to section 71-2095.
- § 71-6007 — Transferred to section 71-2096.
- § 71-6008 — Definitions, where found.
- § 71-6009 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6010 — Department, defined.
- § 71-6011 — Director, defined.
- § 71-6012 — Nursing home, defined.
- § 71-6013 — Resident, defined.
- § 71-6014 — Repealed. Laws 2004, LB 1005, s. 145.
- § 71-6015 — Repealed. Laws 2004, LB 1005, s. 145.
- § 71-6016 — License, defined.
- § 71-6017 — Licensee, defined.
- § 71-6017.01 — Medicaid, defined.
- § 71-6018 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6018.01 — Nursing facility; nursing requirements; waiver; procedure.
- § 71-6018.02 — Skilled nursing facility; nursing requirements; waiver; procedure.
- § 71-6019 — Access to residents; when permitted.
- § 71-6020 — Visitor; visitation procedures.
- § 71-6021 — Administrator refuse access; hearing; procedure; access authorized.
- § 71-6022 — Transfer or discharge of resident; conditions; procedure; involuntary transfer or discharge; notice requirements.
- § 71-6023 — Involuntary transfer or discharge; notice; contents.
- § 71-6023.01 — Licensure; retention of medicaid resident required; when.
- § 71-6024 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6025 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6026 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6027 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6028 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6029 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6030 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6031 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6032 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6033 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6034 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6035 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6036 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6037 — Act, how cited.
- § 71-6038 — Terms, defined.
- § 71-6039 — Nursing assistant; qualifications; training requirements; department; duties.
- § 71-6039.01 — Paid dining assistant; qualifications.
- § 71-6039.02 — Paid dining assistant; permitted activities.
- § 71-6039.03 — Paid dining assistant; training requirements.
- § 71-6039.04 — Paid dining assistant registry.
- § 71-6039.05 — Paid dining assistant; nursing home; duties.
- § 71-6040 — Department; approve programs and materials.
- § 71-6041 — Department; adopt rules and regulations.
- § 71-6042 — Department; enforcement; powers.
- § 71-6043 — Terms, defined.
- § 71-6044 — Nursing Home Advisory Council; created; duties.
- § 71-6045 — Council; members; qualifications.
- § 71-6046 — Council; certain members; limitation on service.
- § 71-6047 — Council; members; terms; vacancies.
- § 71-6048 — Council; meetings; chairperson; secretary.
- § 71-6049 — Council; members; compensation; expenses.
- § 71-6050 — Council; duties.
- § 71-6051 — Council; nursing home operating without license; report.
- § 71-6052 — Act and sections, purpose.
- § 71-6053 — Terms, defined.
- § 71-6054 — Nursing home administrator; license; issuance; term; disciplinary action; grounds; hearing; appeal.
- § 71-6055 — Administrator-in-training program; mentoring program; certified preceptor; requirements.
- § 71-6056 — License; reciprocity.
- § 71-6057 — License; examination.
- § 71-6058 — Application for examination.
- § 71-6059 — License; form; display.
- § 71-6060 — Administrator; license renewal; requirements; exemptions; continuing competency requirements; inactive status.
- § 71-6061 — Administrator; license; renewal procedure.
- § 71-6062 — Nursing home; operation; licensed administrator required.
- § 71-6063 — Licensed administrator; removal; acting administrator; provisional license required.
- § 71-6064 — Violations; penalty.
- § 71-6065 — Board of Examiners in Nursing Home Administration; created; members; appointment; terms; removal; conflicts of interest.
- § 71-6066 — Board; officers; election; per diem; expenses.
- § 71-6067 — Board; duties.
- § 71-6068 — Nursing home; loss of certification or license; administrator's license; hearing; when.
- § 71-6101 — Act, how cited.
- § 71-6102 — Purpose of act.
- § 71-6103 — Terms, defined.
- § 71-6104 — Occupational therapist; therapy assistant; licensure required; activities and services not prohibited.
- § 71-6105 — Occupational therapist; therapy assistant; temporary permit.
- § 71-6106 — Occupational therapist; license; application; requirements; term.
- § 71-6107 — Occupational therapy assistant; license; application; requirements; term.
- § 71-6108 — Examination; requirements.
- § 71-6109 — Occupational therapist; therapy assistant; alternative licensure.
- § 71-6110 — License; issuance.
- § 71-6111 — Department; enforcement and disciplinary powers.
- § 71-6112 — Violations; penalty; investigators.
- § 71-6113 — License; renewal; reinstatement; continuing competency.
- § 71-6114 — Fees.
- § 71-6115 — Board of Occupational Therapy Practice; established; members; terms; expenses; officers.
- § 71-6116 — Repealed. Laws 2003, LB 242, s. 154.
- § 71-6117 — Occupational therapy aide; supervision requirements.
- § 71-6118 — Occupational therapist; services authorized.
- § 71-6119 — Occupational therapy assistant; supervision required.
- § 71-6120 — Referrals.
- § 71-6121 — Direct access to services.
- § 71-6122 — Physical agent modalities; certification required.
- § 71-6123 — Rules and regulations.
- § 71-6201 — Act, how cited.
- § 71-6202 — Purpose of act.
- § 71-6203 — Definitions, where found.
- § 71-6204 — Applicant group, defined.
- § 71-6205 — Board, defined.
- § 71-6206 — Certificate or certification, defined.
- § 71-6206.01 — Chairperson, defined.
- § 71-6207 — Committee, defined.
- § 71-6207.01 — Credentialing, defined.
- § 71-6207.02 — Directed review, defined.
- § 71-6208 — Director, defined.
- § 71-6209 — Grandfather clause, defined.
- § 71-6210 — Health profession, defined.
- § 71-6211 — Health professional group not previously regulated, defined.
- § 71-6212 — Inspection, defined.
- § 71-6213 — License, licensing, or licensure, defined.
- § 71-6214 — Professional license, defined.
- § 71-6215 — Practitioner, defined.
- § 71-6216 — Public member, defined.
- § 71-6217 — Registration, defined.
- § 71-6218 — Regulated health professions, defined.
- § 71-6219 — Regulatory entity, defined.
- § 71-6219.01 — Review body, defined.
- § 71-6220 — State agency, defined.
- § 71-6220.01 — Welfare, defined.
- § 71-6221 — Regulation of health profession; change in scope of practice; when.
- § 71-6222 — Least restrictive method of regulation; how implemented.
- § 71-6223 — Letter of intent; application; contents.
- § 71-6223.01 — Application fee; disposition; waiver.
- § 71-6223.02 — Directed review; initiation; procedure; report.
- § 71-6224 — Technical committee; appointment; membership; meetings; duties.
- § 71-6225 — Board; review technical committee report; report to director.
- § 71-6226 — Director; prepare final report; recommendations.
- § 71-6227 — Rules and regulations; professional and clerical services; expenses.
- § 71-6228 — Nebraska Regulation of Health Professions Fund; created; use; investment.
- § 71-6229 — Act, how construed.
- § 71-6230 — Repealed. Laws 1993, LB 536, s. 128.
- § 71-6301 — Terms, defined.
- § 71-6302 — Asbestos project; business entity; license required; exceptions; training course.
- § 71-6303 — Administration of act; rules and regulations; fees; department; powers and duties.
- § 71-6304 — Business entity; license; qualifications.
- § 71-6305 — License; application; contents.
- § 71-6306 — License or certificate; term; renewal.
- § 71-6307 — Licensee or business entity; records required; contents.
- § 71-6308 — Repealed. Laws 1988, LB 1073, s. 20.
- § 71-6309 — Waiver of requirements; when authorized.
- § 71-6309.01 — Repealed. Laws 1995, LB 406, s. 96.
- § 71-6310 — Individual worker; certificate required; qualifications; term; renewal; applications; fee; limited certificate; instructors; qualifications.
- § 71-6310.01 — Asbestos occupations; training courses; approval.
- § 71-6310.02 — Asbestos occupations; certificate; renewal; continuing competency requirements.
- § 71-6310.03 — Project designer or project monitor; duties.
- § 71-6311 — Governmental body; contract with nonlicensee prohibited.
- § 71-6312 — Violations; penalties.
- § 71-6313 — Violations; action to enjoin.
- § 71-6314 — Violations; citation; disciplinary actions; procedures; civil penalty; lien; enforcement.
- § 71-6315 — Repealed. Laws 1995, LB 406, s. 96.
- § 71-6316 — Act; districts exempt.
- § 71-6317 — Act, how cited.
- § 71-6318 — Act, how cited.
- § 71-6318.01 — Act; purpose and applicability.
- § 71-6319 — Repealed. Laws 1999, LB 863, s. 57.
- § 71-6319.01 — Definitions, where found.
- § 71-6319.02 — Abatement or abatement project, defined.
- § 71-6319.03 — Accredited training program, defined.
- § 71-6319.04 — Certified abatement worker, defined.
- § 71-6319.05 — Certified firm, defined.
- § 71-6319.06 — Certified inspector, defined.
- § 71-6319.07 — Certified project designer, defined.
- § 71-6319.08 — Certified risk assessor, defined.
- § 71-6319.09 — Certified supervisor, defined.
- § 71-6319.10 — Certified visual lead-hazard advisor, defined.
- § 71-6319.11 — Child-occupied facility, defined.
- § 71-6319.12 — Common area, defined.
- § 71-6319.13 — Component or building component, defined.
- § 71-6319.14 — Containment, defined.
- § 71-6319.15 — Department, defined.
- § 71-6319.16 — Deteriorated paint, defined.
- § 71-6319.17 — Director, defined.
- § 71-6319.18 — Elevated blood-lead level, defined.
- § 71-6319.19 — Encapsulant, defined.
- § 71-6319.20 — Encapsulation, defined.
- § 71-6319.21 — Enclosure, defined.
- § 71-6319.22 — Firm, defined.
- § 71-6319.23 — Guest instructor, defined.
- § 71-6319.24 — Inspection, defined.
- § 71-6319.25 — Interim controls, defined.
- § 71-6319.26 — Lead-based paint, defined.
- § 71-6319.27 — Lead-based paint activities, defined.
- § 71-6319.28 — Lead-based paint hazard, defined.
- § 71-6319.29 — Lead-based paint profession, defined.
- § 71-6319.30 — Lead-contaminated dust, defined.
- § 71-6319.31 — Lead-contaminated soil, defined.
- § 71-6319.32 — Person, defined.
- § 71-6319.33 — Principal instructor, defined.
- § 71-6319.34 — Reduction, defined.
- § 71-6319.35 — Residential dwelling, defined.
- § 71-6319.36 — Risk assessment, defined.
- § 71-6319.37 — Target housing, defined.
- § 71-6319.38 — Training curriculum, defined.
- § 71-6319.39 — Training program manager, defined.
- § 71-6319.40 — Visual lead-hazard screen, defined.
- § 71-6320 — Lead abatement project; firm; certificate required.
- § 71-6321 — Administration of act; rules and regulations; fees; department; powers and duties.
- § 71-6322 — Firm; certificate; qualifications.
- § 71-6323 — Certificate; application; contents.
- § 71-6324 — Repealed. Laws 1999, LB 863, s. 57.
- § 71-6325 — Repealed. Laws 1999, LB 863, s. 57.
- § 71-6326 — Individuals; certificate required; qualifications; term; renewal; applications; fee.
- § 71-6327 — Lead-based paint professions; certificate; renewal; continuing competency requirements.
- § 71-6328 — Governmental body; acceptance of bid; limitation.
- § 71-6328.01 — Reciprocity.
- § 71-6329 — Violations; penalties.
- § 71-6330 — Violations; action to enjoin.
- § 71-6331 — Violations; disciplinary actions; civil penalty; procedure; appeal; lien; enforcement.
- § 71-6331.01 — Environmental audits; applicability.
- § 71-6332 — Repealed. Laws 1999, LB 863, s. 57.
- § 71-6333 — Repealed. Laws 1999, LB 863, s. 57.
- § 71-6401 — Act, how cited.
- § 71-6402 — Purpose of act.
- § 71-6403 — State building code; adopted; amendments.
- § 71-6404 — State building code; applicability.
- § 71-6405 — State building code; compliance required; amendment by state agency.
- § 71-6406 — Political subdivision; building code; adopt; amend; enforce.
- § 71-6407 — Construction of act.
- § 71-6501 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6502 — Repealed. Laws 1991, LB 703, s. 82.
- § 71-6600 — Article Analysis
- § 71-6601 — Legislative intent.
- § 71-6602 — Terms, defined.
- § 71-6603 — Home health aide; requirements.
- § 71-6604 — Repealed. Laws 1991, LB 703, s. 83.
- § 71-6605 — Home health aides; permitted acts.
- § 71-6606 — Home health agencies; employ qualified aides.
- § 71-6607 — Home health agency; provide supervision; care plan.
- § 71-6608 — Home health aide; demonstrate competency; when required.
- § 71-6608.01 — Home health aide training course; standards; supervised training; documentation required.
- § 71-6608.02 — Home health aide competency evaluation; requirements.
- § 71-6609 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6610 — Repealed. Laws 1991, LB 703, s. 83.
- § 71-6611 — Repealed. Laws 1991, LB 703, s. 83.
- § 71-6612 — Home health agency; verify competency.
- § 71-6613 — Repealed. Laws 1991, LB 703, s. 83.
- § 71-6614 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-6615 — Hospice program; volunteers exempt.
- § 71-6701 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6702 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6703 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6704 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6705 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6706 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6707 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6708 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6709 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6710 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6711 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6712 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6713 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6714 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6715 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6716 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6717 — Repealed. Laws 1998, LB 1354, s. 48.
- § 71-6718 — Act, how cited.
- § 71-6719 — Legislative findings.
- § 71-6720 — Purpose of act; applicability.
- § 71-6721 — Terms, defined.
- § 71-6722 — Administration of medication; by whom.
- § 71-6723 — Administration of medication; methods authorized; conditions; additional methods; requirements.
- § 71-6724 — Medication administration records.
- § 71-6725 — Minimum standards for competencies.
- § 71-6726 — Medication aide; registration; qualifications; report of conviction required.
- § 71-6727 — Medication Aide Registry; contents.
- § 71-6728 — Registration; renewal; fee.
- § 71-6729 — Screening and review.
- § 71-6730 — Failure to meet standards; violations; department; powers.
- § 71-6731 — Informal conference; procedure.
- § 71-6732 — Contested actions; procedure.
- § 71-6733 — Reapplication authorized; lifting of sanctions.
- § 71-6734 — Fees.
- § 71-6735 — Facility, school, or child care facility; subject to discipline.
- § 71-6736 — Alleged incompetence; reports required; confidential; immunity.
- § 71-6737 — Complaints, investigational records, reports, and investigational files; disclosure; restrictions.
- § 71-6738 — Convictions; reports required.
- § 71-6739 — Prohibited act; exceptions.
- § 71-6740 — Injunction.
- § 71-6741 — Violation; penalty.
- § 71-6742 — Automatic registration; when.
- § 71-6743 — Rules and regulations.
- § 71-6801 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6802 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6803 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6804 — Repealed. Laws 2000, LB 1115, s. 93; Laws 2000, LB 1135, s. 34.
- § 71-6805 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6806 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6807 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6808 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6809 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6810 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6811 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6812 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6813 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6814 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6815 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6815.01 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6816 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6817 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6818 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6819 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6820 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6821 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6822 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6823 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6823.01 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6824 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6825 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6826 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6827 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6828 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6829 — Repealed. Laws 2000, LB 1115, s. 93; Laws 2000, LB 1135, s. 34.
- § 71-6830 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6831 — Repealed. Laws 2000, LB 1115, s. 93.
- § 71-6832 — Human genetic testing; requirements.
- § 71-6833 — Forensic DNA laboratories; requirements.
- § 71-6900 — Article Analysis
- § 71-6901 — Terms, defined.
- § 71-6902 — Performance of abortion; notice required.
- § 71-6903 — Abortion; authorized by court; when; procedures; confidentiality; guardian ad litem.
- § 71-6904 — Appeal; procedure; confidentiality.
- § 71-6905 — Court proceedings; no fees or costs required.
- § 71-6906 — Performance of abortion; notice not required; when.
- § 71-6907 — Violation by physician; penalty; civil action; immunity.
- § 71-6908 — Family or foster family abuse, neglect, or sexual assault; legislative findings and declarations; prosecution encouraged.
- § 71-6909 — Repealed. Laws 2004, LB 172, s. 1.
- § 71-7001 — Terms, defined.
- § 71-7001.01 — Legislative findings.
- § 71-7002 — Statewide program; department; establish.
- § 71-7003 — Department; offer screening mammography; when; reimbursement; powers and duties; rules and regulations.
- § 71-7003.01 — Department; funding; powers.
- § 71-7004 — Mammogram supplier; eligibility for reimbursement.
- § 71-7005 — Department; deny, suspend, or revoke certification; procedure; hearing.
- § 71-7006 — Mammogram supplier; certification; reinstatement; procedure.
- § 71-7007 — Interpreting physician; duties.
- § 71-7008 — Mammogram supplier; duties.
- § 71-7009 — Department; adopt fee schedule; waiver; denial of eligibility; appeal; application; certificate of eligibility; reimbursement.
- § 71-7010 — Breast and Cervical Cancer Cash Fund; created; use; investment.
- § 71-7011 — Confidential records; exceptions.
- § 71-7012 — Breast and Cervical Cancer Advisory Committee; established; members; appointment; terms; duties; expenses.
- § 71-7013 — Immunity from liability; when.
- § 71-7101 — Act, how cited.
- § 71-7102 — Terms, defined.
- § 71-7103 — Legislative findings.
- § 71-7104 — Critical Incident Stress Management Program; created; duties.
- § 71-7105 — Critical Incident Stress Management Council; created; members; duties.
- § 71-7106 — Interagency Management Committee; created; members; duties.
- § 71-7107 — Department of Health and Human Services Regulation and Licensure; duties.
- § 71-7108 — Department of Health and Human Services; Nebraska State Patrol; State Fire Marshal; Nebraska Emergency Management Agency; duties.
- § 71-7109 — Statewide clinical director; appointment; duties.
- § 71-7110 — Critical incident stress management region; regional management committee; membership; regional clinical director; duties.
- § 71-7111 — Statewide critical incident stress management team; members; immunity.
- § 71-7112 — Confidentiality of information.
- § 71-7113 — State correctional employees; services provided.
- § 71-7201 — Act, how cited.
- § 71-7202 — Determination of death.
- § 71-7203 — Act, how construed.
- § 71-7301 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7302 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7303 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7304 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7305 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7306 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7307 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7308 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7309 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7310 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7310.01 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7311 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7312 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7313 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7314 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7315 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7316 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7317 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7318 — Repealed. Laws 1997, LB 138, s. 57.
- § 71-7401 — Transferred to section 71-7427
- § 71-7402 — Transferred to section 71-7428
- § 71-7403 — Transferred to section 71-7429
- § 71-7404 — Transferred to section 71-7430
- § 71-7405 — Transferred to section 71-7431
- § 71-7406 — Transferred to section 71-7433
- § 71-7407 — Transferred to section 71-7434
- § 71-7408 — Transferred to section 71-7435
- § 71-7409 — Transferred to section 71-7436
- § 71-7410 — Transferred to section 71-7438
- § 71-7411 — Transferred to section 71-7441
- § 71-7412 — Transferred to section 71-7444
- § 71-7413 — Transferred to section 71-7445
- § 71-7414 — Repealed. Laws 2006, LB 994
- § 71-7415 — Repealed. Laws 2006, LB 994
- § 71-7416 — Transferred to section 71-7454
- § 71-7417 — Transferred to section 71-7447
- § 71-7418 — Repealed. Laws 2006, LB 994
- § 71-7419 — Repealed. Laws 2006, LB 994
- § 71-7420 — Transferred to section 71-7451
- § 71-7421 — Repealed. Laws 2006, LB 994
- § 71-7422 — Transferred to section 71-7463
- § 71-7423 — Transferred to section 71-7457
- § 71-7424 — Transferred to section 71-7453
- § 71-7425 — Transferred to section 71-7458
- § 71-7426 — Transferred to section 71-7459
- § 71-7427 — Act, how cited.
- § 71-7428 — Definitions, where found.
- § 71-7429 — Blood, defined.
- § 71-7430 — Blood component, defined.
- § 71-7431 — Board, defined.
- § 71-7432 — Chain pharmacy warehouse, defined.
- § 71-7433 — Common control, defined.
- § 71-7434 — Department, defined.
- § 71-7435 — Drug sample, defined.
- § 71-7436 — Emergency medical reasons, defined.
- § 71-7437 — Facility, defined.
- § 71-7438 — Manufacturer, defined.
- § 71-7439 — Normal distribution chain, defined.
- § 71-7440 — Pedigree, defined.
- § 71-7441 — Prescription drug, defined.
- § 71-7442 — Repackage, defined.
- § 71-7443 — Repackager, defined.
- § 71-7444 — Wholesale drug distribution, defined.
- § 71-7445 — Wholesale drug distributor, defined.
- § 71-7446 — Wholesale medical gas distributor, defined.
- § 71-7447 — Wholesale drug distributor; licenses; requirements ; exemptions.
- § 71-7448 — License; application; contents; examination; criminal history record information check; waiver.
- § 71-7449 — Designated representative; information required.
- § 71-7450 — Fees.
- § 71-7451 — License; term; renewal.
- § 71-7452 — Bond or other security.
- § 71-7453 — Department; inspections; procedures; fees.
- § 71-7454 — Prescription drugs; restrictions on transfer; exceptions.
- § 71-7455 — Records; pedigree; requirements.
- § 71-7456 — Pedigree; contents.
- § 71-7457 — License; denied, refused renewal, suspended, limited, or revoked; grounds.
- § 71-7458 — Enforcement of act.
- § 71-7459 — Department; fines; when.
- § 71-7460 — Order to cease distribution.
- § 71-7461 — Unlawful acts.
- § 71-7462 — Violations; penalty.
- § 71-7463 — Rules and regulations.
- § 71-7501 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7502 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7502.01 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7503 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7504 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7505 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7506 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7507 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7508 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7509 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7510 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7511 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7512 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7513 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7514 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7515 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7516 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7517 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518 — Repealed. Laws 1994, LB 1223, s. 135.
- § 71-7518.01 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.02 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.03 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.04 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.05 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.06 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.07 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.08 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7518.09 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7519 — Repealed. Laws 1994, LB 1223, s. 135.
- § 71-7520 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7521 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7522 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7523 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7524 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7525 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7526 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7527 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7528 — Repealed. Laws 2001, LB 209, s. 36.
- § 71-7529 — Repealed. Laws 2001, LB 1, s. 3; Laws 2001, LB 209, s. 36.
- § 71-7601 — Access to physician services and health care reform; legislative intent.
- § 71-7602 — Federal Health Care Financing Administration directive or notification; effect.
- § 71-7603 — Director of Health and Human Services; Director of Regulation and Licensure; Director of Finance and Support; annual report; contents.
- § 71-7604 — Health care availability; plan; report.
- § 71-7605 — Act, how cited.
- § 71-7606 — Purpose of act; restrictions on use of funds; report.
- § 71-7606.01 — Repealed. Laws 2001, LB 692, s. 29.
- § 71-7607 — Nebraska Medicaid Intergovernmental Trust Fund; created; use; investment.
- § 71-7608 — Nebraska Tobacco Settlement Trust Fund; created; use; investment.
- § 71-7609 — Nursing Facility Conversion Cash Fund; created; use; investment.
- § 71-7610 — Children's Health Insurance Cash Fund; created; use; investment.
- § 71-7611 — Nebraska Health Care Cash Fund; created; use; investment.
- § 71-7611.01 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.02 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.03 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.04 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.05 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.06 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.07 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7611.08 — Repealed. Laws 2003, LB 412, s. 12.
- § 71-7612 — Repealed. Laws 2000, LB 1427, s. 12.
- § 71-7613 — Repealed. Laws 2001, LB 692, s. 29.
- § 71-7614 — Nebraska Health Care Council; created; duties; grants from the Nebraska Health Care Cash Fund; Department of Health and Human Services Finance and Support; duties.
- § 71-7615 — Act, how cited.
- § 71-7616 — Legislative findings.
- § 71-7617 — Contracts to provide educational and public health services; Department of Health and Human Services Regulation and Licensure; duties.
- § 71-7618 — Funding of contracts; priority.
- § 71-7619 — Aid to tribal councils.
- § 71-7620 — Recipients; reports.
- § 71-7621 — Recapture of funds.
- § 71-7622 — Rules and regulations.
- § 71-7701 — Act, how cited.
- § 71-7702 — Terms, defined.
- § 71-7703 — Certificate of public advantage; governing cooperative agreement; application.
- § 71-7704 — Certificate of public advantage; notice; review; hearing; rules and regulations.
- § 71-7705 — Certificate of public advantage; decision; execute cooperative agreement; when; contest of decision; appeal.
- § 71-7706 — Certificate of public advantage; issuance; considerations.
- § 71-7707 — Certificate of public advantage; termination.
- § 71-7708 — Parties to agreement; report; petition to terminate certificate; adverse job actions prohibited.
- § 71-7709 — Parties and participants; immunity; notice; act, how construed.
- § 71-7710 — Act; how construed.
- § 71-7711 — Department; maintain copies of agreements; notice of termination, filing required.
- § 71-7800 — Article Analysis
- § 71-7801 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-7802 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-7803 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-7804 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-7805 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-7806 — Repealed. Laws 2000, LB 819, s. 162.
- § 71-7901 — Health clinic; medical care organization or association; peer review committee authorized.
- § 71-7902 — Peer review committee; report or information; privilege.
- § 71-7903 — Peer review committee; privileged communications; exceptions.
- § 71-8001 — Act, how cited.
- § 71-8002 — Legislative intent.
- § 71-8003 — Industrial hygiene, defined.
- § 71-8004 — Individual; use of title; requirements.
- § 71-8005 — Business enterprise; use of certified industrial hygienist required; when.
- § 71-8006 — Violations; unfair trade practice; civil penalty.
- § 71-8007 — Act; applicability.
- § 71-8008 — Department of Health and Human Services Regulation and Licensure; rules and regulations.
- § 71-8101 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8102 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8103 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8104 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8105 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8106 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8107 — Repealed. Laws 2001, LB 2, s. 1; Laws 2001, LB 209, s. 36.
- § 71-8200 — Article Analysis
- § 71-8201 — Act, how cited.
- § 71-8202 — Legislative findings.
- § 71-8203 — Definitions, where found.
- § 71-8204 — Advanced level rehabilitation center, defined.
- § 71-8205 — Advanced level trauma center, defined.
- § 71-8206 — Basic level rehabilitation center, defined.
- § 71-8207 — Basic level trauma center, defined.
- § 71-8208 — Communications system, defined.
- § 71-8209 — Complete data set, defined.
- § 71-8210 — Comprehensive level trauma center, defined.
- § 71-8211 — Department, defined.
- § 71-8212 — Designated rehabilitation centers, defined.
- § 71-8213 — Designated trauma centers, defined.
- § 71-8214 — Designation, defined.
- § 71-8215 — Emergency medical service, defined.
- § 71-8216 — Emergency medical services and trauma plan, defined.
- § 71-8217 — General level rehabilitation center, defined.
- § 71-8218 — General level trauma center, defined.
- § 71-8219 — Hospital, defined.
- § 71-8220 — Interfacility or intrafacility transfer and bypass, defined.
- § 71-8221 — Minimum data set, defined.
- § 71-8222 — On-line medical controller, defined.
- § 71-8223 — On-scene medical director, defined.
- § 71-8224 — Patient care protocols, defined.
- § 71-8225 — Pediatric trauma patient, defined.
- § 71-8226 — Physician medical director, defined.
- § 71-8227 — Qualified physician surrogate, defined.
- § 71-8228 — Regional medical director, defined.
- § 71-8229 — Rehabilitative services, defined.
- § 71-8230 — Specialty level burn or pediatric trauma center, defined.
- § 71-8231 — State trauma medical director, defined.
- § 71-8232 — Trauma, defined.
- § 71-8233 — Trauma care regions, defined.
- § 71-8234 — Trauma team, defined.
- § 71-8235 — Trauma system, defined.
- § 71-8236 — State Trauma Advisory Board; created; members; terms; expenses.
- § 71-8237 — State Trauma Advisory Board; duties.
- § 71-8238 — State Trauma System Cash Fund; created; use; investment.
- § 71-8239 — Statewide trauma system; established; rules and regulations; state trauma medical director and regional medical directors; appointment.
- § 71-8240 — Department; duties; timeline.
- § 71-8241 — Department; coordination.
- § 71-8242 — Department; startup activities; duties.
- § 71-8243 — Centers; categorized; agreements required.
- § 71-8244 — Designated center; requirements; request; appeal; revocation or suspension; notice; hearing.
- § 71-8245 — Onsite reviews; confidentiality; fees.
- § 71-8246 — Regional trauma system; department; duties.
- § 71-8247 — Regional trauma system quality assurance program; established.
- § 71-8248 — Statewide trauma registry.
- § 71-8249 — Statewide trauma registry; data; confidentiality.
- § 71-8250 — Trauma care regions; designated.
- § 71-8251 — Regional trauma advisory boards; established; members; expenses.
- § 71-8252 — Regional trauma advisory boards; powers and duties.
- § 71-8253 — Act; how construed.
- § 71-8300 — Article Analysis
- § 71-8301 — Legislative intent.
- § 71-8302 — Definitions, where found.
- § 71-8303 — Credentialing, defined.
- § 71-8304 — Facility, defined.
- § 71-8305 — Health care services, defined.
- § 71-8306 — Human services, defined.
- § 71-8307 — Licensure, defined.
- § 71-8308 — Facilities not previously licensed; credentialing; when.
- § 71-8309 — Facilities not previously licensed; legislative intent.
- § 71-8310 — Currently licensed facilities; changes in credentialing; when.
- § 71-8311 — Currently licensed facilities; legislative intent.
- § 71-8312 — Facility regulation system; periodic review.
- § 71-8313 — Department; credentialing recommendations.
- § 71-8314 — Sections; how construed.
- § 71-8401 — Legislative findings.
- § 71-8402 — Terms, defined.
- § 71-8403 — Access to medical records.
- § 71-8404 — Access; charges.
- § 71-8405 — Charges; exemptions.
- § 71-8406 — Provider; immunity.
- § 71-8407 — Sections; applicability.
- § 71-8501 — Act, how cited.
- § 71-8502 — Legislative findings.
- § 71-8503 — Terms, defined.
- § 71-8504 — Act; how construed.
- § 71-8505 — Written statement; requirements.
- § 71-8506 — Medical assistance program; reimbursement; requirements.
- § 71-8507 — Health care facility; duties.
- § 71-8508 — Rules and regulations.
- § 71-8601 — Act, how cited.
- § 71-8602 — Purposes of act.
- § 71-8603 — Terms, defined.
- § 71-8604 — Commission for the Blind and Visually Impaired; created; per diem; expenses.
- § 71-8605 — Commission; director; employees.
- § 71-8606 — Repealed. Laws 2002, LB 93, s. 27.
- § 71-8607 — Commission; powers and duties.
- § 71-8608 — Promotion of self-support; powers and duties.
- § 71-8609 — Blindness-related services; qualifications; commission; duties.
- § 71-8610 — Vocational rehabilitation services.
- § 71-8611 — Vending facilities; license; priority status.
- § 71-8612 — Commission for the Blind and Visually Impaired Cash Fund; created; use; investment.
- § 71-8613 — Annual report.
- § 71-8614 — Hearing authorized.
- § 71-8615 — Rules and regulations.
- § 71-8616 — Transfer of property to commission; contracts and agreements; effect.
- § 71-8701 — Act, how cited.
- § 71-8702 — Legislative findings and intent.
- § 71-8703 — Purposes of act.
- § 71-8704 — Definitions, where found.
- § 71-8705 — Identifiable information, defined.
- § 71-8706 — Nonidentifable information, defined.
- § 71-8707 — Patient safety organization, defined.
- § 71-8708 — Patient safety work product, defined.
- § 71-8709 — Provider, defined.
- § 71-8710 — Patient safety work product; confidentiality; use; restrictions.
- § 71-8711 — Patient safety organization; proceedings and records; restrictions on use; violation; penalty.
- § 71-8712 — Patient safety work product; unlawful use; effect.
- § 71-8713 — Act; cumulative to other law.
- § 71-8714 — Patient safety organization; conditions.
- § 71-8715 — Patient safety organization; board of directors; membership.
- § 71-8716 — Election to be subject to act; contract; requirements.
- § 71-8717 — Reportable patient safety events; provider; duties.
- § 71-8718 — Reporting requirements.
- § 71-8719 — Nonidentifiable information; disclosure.
- § 71-8720 — Public disclosure of data and information.
- § 71-8721 — Immunity from liability.
Disclaimer: These codes may not be the most recent version. Nebraska may have more current or accurate information. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site or the information linked to on the state site. Please check official sources.
This site is protected by reCAPTCHA and the Google
Privacy Policy and
Terms of Service apply.