There is a newer version of the Nebraska Revised Statutes
2015 Nebraska Revised Statutes
Chapter 43 - INFANTS AND JUVENILES
- 43-101 Children eligible for adoption.
- 43-102 Petition requirements; decree; adoptive home study, when required; jurisdiction; filings.
- 43-102.01 Military personnel; deemed residents; when.
- 43-103 Petition; hearing; notice.
- 43-104 Adoption; consent required; exceptions.
- 43-104.01 Child born out of wedlock; biological father registry; Department of Health and Human Services; duties.
- 43-104.02 Child born out of wedlock; Notice of Objection to Adoption and Intent to Obtain Custody; filing requirements.
- 43-104.03 Child born out of wedlock; filing with biological father registry; department; notice; to whom given.
- 43-104.04 Child born out of wedlock; failure to file notice; effect.
- 43-104.05 Child born out of wedlock; notice; filed; petition for adjudication of paternity; trial; guardian ad litem; court; jurisdiction.
- 43-104.06 Repealed. Laws 1995, LB 712, § 31.
- 43-104.07 Child born in a foreign country; requirements.
- 43-104.08 Child born out of wedlock; identify and inform biological father.
- 43-104.09 Child born out of wedlock; biological mother; affidavit; form.
- 43-104.10 Child born out of wedlock; agency or attorney; duty to inform biological mother.
- 43-104.11 Child born out of wedlock; father's relinquishment and consent; when effective.
- 43-104.12 Child born out of wedlock; agency or attorney; duty to inform biological father.
- 43-104.13 Child born out of wedlock; notice to biological father; contents.
- 43-104.14 Child born out of wedlock; agency or attorney; duty to notify biological father by publication; when.
- 43-104.15 Child born out of wedlock; notification to biological father; exceptions.
- 43-104.16 Child born out of wedlock; notice requirements; affidavit by agency or attorney.
- 43-104.17 Child born out of wedlock; petition; evidence of compliance required; notice to biological father; when.
- 43-104.18 Child born out of wedlock; failure to establish compliance with notice requirements; court powers; guardian ad litem authorized.
- 43-104.19 Child born out of wedlock; guardian ad litem for biological father; duties.
- 43-104.20 Child born out of wedlock; guardian ad litem for biological father; investigation; hearing.
- 43-104.21 Child born out of wedlock; guardian ad litem for biological father; hearing; notice; when.
- 43-104.22 Child born out of wedlock; hearing; paternity of child; father's consent required; when; determination of custody.
- 43-104.23 Child born out of wedlock; order finalizing adoption without biological father's notification; when; appeal.
- 43-104.24 Child born out of wedlock; proceedings; court priority.
- 43-104.25 Child born out of wedlock; biological father; applicability of sections.
- 43-105 Substitute consents.
- 43-106 Consents; signature; witnesses; acknowledgment; certified copy of orders.
- 43-106.01 Relinquishment; relief from parental duties; no impairment of right to inherit.
- 43-106.02 Relinquishment of child; presentation of nonconsent form required.
- 43-107 Investigation by Department of Health and Human Services; adoptive home studies required; when; medical history; required; contents; exceptions; report required; case file; access; department; duties.
- 43-108 Personal appearance of parties; exceptions.
- 43-109 Decree; conditions; content.
- 43-110 Decree; effect as between parties.
- 43-111 Decree; effect as to natural parents.
- 43-111.01 Denial of petition; court; powers.
- 43-112 Decree; appeal.
- 43-113 Adoption records; access; retention.
- 43-114 Repealed. Laws 1949, c. 95, § 2.
- 43-115 Prior adoptions.
- 43-116 Validity of decrees.
- 43-117 Adoptive parents; assistance; medical assessment of child.
- 43-117.01 Ward of a child placement agency; adoptive parents; assistance.
- 43-117.02 Child with special needs; adoptive parents; reimbursement for adoption expenses.
- 43-117.03 Adoption assistance payments; cease; when; exceptions.
- 43-118 Assistance; conditions.
- 43-118.01 Ward of state; adoption assistance payment.
- 43-118.02 Written adoption assistance agreement; required; contents.
- 43-119 Definitions, where found.
- 43-120 Repealed. Laws 1997, LB 307, § 236.
- 43-121 Agency, defined.
- 43-122 Department, defined.
- 43-123 Relative, defined.
- 43-123.01 Medical history, defined.
- 43-124 Department; provide relative consent form.
- 43-125 Relative consent form.
- 43-126 Relative; revocation of consent; form.
- 43-127 Relative; consent and revocation forms; notarized; filing.
- 43-128 Medical history; access; contents.
- 43-129 Original birth certificate; access by medical professionals; when.
- 43-130 Adopted person; request for information; form.
- 43-131 Release of information; procedure.
- 43-132 Biological parent; notice of nonconsent; filing.
- 43-133 Biological parent; nonconsent form.
- 43-134 Biological parent; revocation of nonconsent; form.
- 43-135 Biological parent; deceased; release of information.
- 43-136 Release of original birth certificate; when.
- 43-137 Adopted person; contact child placement agency or department; when.
- 43-138 Department or agency; acquire information in court or department records; disclosure requirements.
- 43-139 Court or department records provided; record required.
- 43-140 Department or agency; contact relative; limitations; reunion or release of information; when.
- 43-141 Department or agency; fees; rules and regulations.
- 43-142 Department or agency; file report with clerk.
- 43-143 Adoptive parent; notice of nonconsent; filing.
- 43-144 Adoptive parent; nonconsent form.
- 43-145 Adoptive parent; revocation of nonconsent; form.
- 43-146 Forms; notarized; filing.
- 43-146.01 Sections; applicability.
- 43-146.02 Medical history; requirements.
- 43-146.03 Information on original birth certificate; release; when.
- 43-146.04 Adopted person; request for information; form.
- 43-146.05 Release of information; procedure.
- 43-146.06 Biological parent; notice of nonconsent; filing; failure to sign; effect.
- 43-146.07 Biological parent; nonconsent form.
- 43-146.08 Biological parent; revocation of nonconsent; form.
- 43-146.09 Biological parent; deceased; release of information.
- 43-146.10 Adopted person; contact child placement agency or department; when.
- 43-146.11 Department or agency; acquire information in court or department records; disclosure requirements.
- 43-146.12 Court or department records provided; record required.
- 43-146.13 Department or agency; contact relative; release of information; condition.
- 43-146.14 Department or agency; fees; department; rules and regulations.
- 43-146.15 Department or agency; written report; contents.
- 43-146.16 Forms; notarized; filing.
- 43-146.17 Heir of adopted person; access to information; when; fee.
- 43-147 Legislative findings.
- 43-148 Purposes of sections.
- 43-149 Terms, defined.
- 43-150 Interstate compact; department; powers; effect.
- 43-151 Interstate compact; requirements.
- 43-152 Interstate compact; discretionary provisions.
- 43-153 Child with special needs; medical assistance identification; how obtained; payment; violations; penalty.
- 43-154 State plan; administer federal aid.
- 43-155 Legislative intent.
- 43-156 Terms, defined.
- 43-157 Determination by department.
- 43-158 Information included; effect on visitation.
- 43-159 Alteration.
- 43-160 Effect; enforcement.
- 43-161 Client records; maintained by Department of Health and Human Services; access.
- 43-162 Communication or contact agreement; authorized; approval.
- 43-163 Guardian ad litem; appointment; order approving agreement; considerations.
- 43-164 Failure to comply with court order; effect.
- 43-165 Enforcement of order; modification; when.
- 43-201 Repealed. Laws 1981, LB 346, § 88.
- 43-201.01 Repealed. Laws 1981, LB 346, § 88.
- 43-202 Repealed. Laws 1981, LB 346, § 88.
- 43-202.01 Repealed. Laws 1981, LB 346, § 88.
- 43-202.02 Repealed. Laws 1981, LB 346, § 88.
- 43-202.03 Repealed. Laws 1981, LB 346, § 88.
- 43-202.04 Repealed. Laws 1981, LB 346, § 88.
- 43-203 Repealed. Laws 1957, c. 174, § 1.
- 43-204 Repealed. Laws 1978, LB 169, § 3.
- 43-205 Repealed. Laws 1981, LB 346, § 88.
- 43-205.01 Repealed. Laws 1981, LB 346, § 88.
- 43-205.02 Repealed. Laws 1981, LB 346, § 88.
- 43-205.03 Repealed. Laws 1981, LB 346, § 88.
- 43-205.04 Repealed. Laws 1981, LB 346, § 88.
- 43-205.05 Repealed. Laws 1981, LB 346, § 88.
- 43-205.06 Repealed. Laws 1981, LB 346, § 88.
- 43-205.07 Repealed. Laws 1981, LB 346, § 88.
- 43-206 Repealed. Laws 1981, LB 346, § 88.
- 43-206.01 Repealed. Laws 1981, LB 346, § 88.
- 43-206.02 Repealed. Laws 1981, LB 346, § 88.
- 43-206.03 Repealed. Laws 1981, LB 346, § 88.
- 43-206.04 Repealed. Laws 1981, LB 346, § 88.
- 43-207 Repealed. Laws 1978, LB 624, § 5.
- 43-208 Repealed. Laws 1981, LB 346, § 88.
- 43-209 Repealed. Laws 1981, LB 346, § 88.
- 43-210 Repealed. Laws 1981, LB 346, § 88.
- 43-210.01 Repealed. Laws 1981, LB 346, § 88.
- 43-210.02 Repealed. Laws 1981, LB 346, § 88.
- 43-210.03 Repealed. Laws 1981, LB 346, § 88.
- 43-210.04 Repealed. Laws 1981, LB 346, § 88.
- 43-211 Repealed. Laws 1972, LB 1032, § 287.
- 43-212 Repealed. Laws 1981, LB 346, § 88.
- 43-212.01 Repealed. Laws 1981, LB 346, § 88.
- 43-212.02 Repealed. Laws 1981, LB 346, § 88.
- 43-212.03 Repealed. Laws 1981, LB 346, § 88.
- 43-213 Repealed. Laws 1969, c. 817, § 87.
- 43-214 Repealed. Laws 1981, LB 346, § 88.
- 43-215 Repealed. Laws 1981, LB 346, § 88.
- 43-216 Repealed. Laws 1981, LB 346, § 88.
- 43-217 Repealed. Laws 1981, LB 346, § 88.
- 43-218 Repealed. Laws 1981, LB 346, § 88.
- 43-219 Repealed. Laws 1981, LB 346, § 88.
- 43-220 Repealed. Laws 1981, LB 346, § 88.
- 43-221 Repealed. Laws 1961, c. 118, § 2.
- 43-222 Repealed. Laws 1963, c. 251, § 8.
- 43-223 Repealed. Laws 1963, c. 251, § 8.
- 43-224 Repealed. Laws 1963, c. 251, § 8.
- 43-225 Repealed. Laws 1963, c. 251, § 8.
- 43-226 Repealed. Laws 1981, LB 346, § 88.
- 43-227 Repealed. Laws 1981, LB 346, § 88.
- 43-228 Transferred to section 43-2,111.
- 43-229 Transferred to section 43-2,112.
- 43-230 Transferred to section 43-2,113.
- 43-230.01 Transferred to section 43-2,114.
- 43-230.02 Repealed. Laws 1981, LB 346, § 88.
- 43-230.03 Transferred to section 43-2,115.
- 43-230.04 Transferred to section 43-2,116.
- 43-230.05 Transferred to section 43-2,117.
- 43-231 Repealed. Laws 1963, c. 244, § 7.
- 43-232 Repealed. Laws 1963, c. 244, § 7.
- 43-233 Transferred to section 43-2,118.
- 43-233.01 Transferred to section 43-2,119.
- 43-233.02 Repealed. Laws 1979, LB 373, § 5.
- 43-234 Transferred to section 43-2,120.
- 43-234.01 Transferred to section 43-2,121.
- 43-235 Transferred to section 43-2,122.
- 43-236 Transferred to section 43-2,123.
- 43-236.01 Transferred to section 43-2,124.
- 43-237 Transferred to section 43-2,125.
- 43-238 Transferred to section 43-2,126.
- 43-239 Transferred to section 43-2,127.
- 43-240 Repealed. Laws 1981, LB 346, § 88.
- 43-241 Repealed. Laws 1981, LB 346, § 88.
- 43-242 Repealed. Laws 1981, LB 346, § 88.
- 43-243 Repealed. Laws 1981, LB 346, § 88.
- 43-243.01 Repealed. Laws 1981, LB 346, § 88.
- 43-244 Repealed. Laws 1981, LB 346, § 88.
- 43-245 Terms, defined.
- 43-246 Code, how construed.
- 43-246.01 Juvenile court; exclusive original and concurrent original jurisdiction.
- 43-247 Juvenile court; jurisdiction.
- 43-247.01 Transferred to section 43-247.03.
- 43-247.02 Juvenile court; placement or commitment of juveniles; Department of Health and Human Services; Office of Juvenile Services; authority and duties.
- 43-247.03 Facilitated conferencing or mediation; confidential; privileged communications.
- 43-247.04 Legislative intent; State Court Administrator; duties; Department of Health and Human Services; duties.
- 43-248 Temporary custody of juvenile without warrant; when.
- 43-248.01 Juvenile in custody; right to call or consult an attorney.
- 43-248.02 Juvenile offender civil citation pilot program; peace officer issue civil citation; contents; advisement; peace officer; duties; juvenile report to juvenile assessment center; failure to comply; effect.
- 43-248.03 Civil citation form.
- 43-249 Temporary custody; not an arrest; exception.
- 43-250 Temporary custody; disposition; custody requirements.
- 43-251 Preadjudication placement or detention; mental health placement; prohibitions.
- 43-251.01 Juveniles; placements and commitments; restrictions.
- 43-251.02 Reference to clinically credentialed community-based provider.
- 43-251.03 Limitation on use of restraints; written findings.
- 43-252 Fingerprints; when authorized; disposition.
- 43-253 Temporary custody; investigation; release; when.
- 43-254 Placement or detention pending adjudication; restrictions; assessment of costs.
- 43-254.01 Temporary mental health placement; evaluation; procedure.
- 43-254.02 Temporary detention rules and regulations; Nebraska Commission on Law Enforcement and Criminal Justice; duties.
- 43-255 Detention or placement; release required; exceptions.
- 43-256 Continued placement or detention; probable cause hearing; release requirements; exceptions.
- 43-257 Unlawful detention or placement; penalty.
- 43-258 Preadjudication physical and mental evaluation; placement; restrictions; reports; costs.
- 43-259 Evaluation; motion for release of juvenile in custody.
- 43-260 Standardized juvenile detention screening instrument.
- 43-260.01 Detention; factors.
- 43-260.02 Juvenile pretrial diversion program; authorized.
- 43-260.03 Juvenile pretrial diversion program; goals.
- 43-260.04 Juvenile pretrial diversion program; requirements.
- 43-260.05 Juvenile pretrial diversion program; optional services.
- 43-260.06 Juvenile diversion agreement; contents.
- 43-260.07 Juvenile pretrial diversion program; data; duties.
- 43-261 Juvenile court petition; contents; filing.
- 43-262 Issuance of process; notice in lieu of summons.
- 43-263 Issuance of process; summons.
- 43-264 Summons; service.
- 43-265 Summons; notice to parent, guardian, or relative required; appointment of guardian ad litem.
- 43-266 Immediate custody of juvenile; when.
- 43-267 Subpoena; notice of subsequent hearing.
- 43-268 Summons, notice, subpoena; manner given; time.
- 43-269 Failure to comply with summons or subpoena; contempt.
- 43-270 Warrant; when issued.
- 43-271 Prompt hearing and disposition; detention review hearing.
- 43-272 Right to counsel; appointment; payment; guardian ad litem; appointment; when; duties; standards.
- 43-272.01 Guardian ad litem; appointment; powers and duties; consultation; payment of costs; compensation.
- 43-272.02 Court appointed special advocate volunteer.
- 43-273 Appointed counsel and guardians ad litem; fees; allowance.
- 43-274 County attorney; city attorney; preadjudication powers and duties; petition, pretrial diversion, or mediation; transfer; procedures.
- 43-275 Petition, complaint, or mediation consent form; filing; time.
- 43-276 County attorney; city attorney; criminal charge, juvenile court petition, pretrial diversion, mediation, or transfer of case; determination; considerations; referral to community-based resources.
- 43-277 Juvenile in custody; adjudication hearing; requirements.
- 43-277.01 Mental health hearing; requirements.
- 43-278 Adjudication hearing; held within ninety days after petition is filed; additional reviews; telephonic or videoconference hearing; authorized.
- 43-279 Juvenile violator or juvenile in need of special supervision; rights of parties; proceedings.
- 43-279.01 Juvenile in need of assistance or termination of parental rights; rights of parties; appointment of counsel; court; powers; proceedings.
- 43-280 Adjudication; effect; use of in-court statements.
- 43-281 Adjudication of jurisdiction; temporary placement for evaluation; restrictions on placement; copy of report or evaluation.
- 43-282 Juvenile court; transfer case and records to court of domicile.
- 43-283 Dispositional hearing; rules of evidence.
- 43-283.01 Preserve and reunify the family; reasonable efforts; requirements.
- 43-284 Juvenile in need of assistance or special supervision; care and custody; payments for support; removal from home; restrictions.
- 43-284.01 Juvenile voluntarily relinquished; custody; alternative disposition; effect.
- 43-284.02 Ward of the department; appointment of guardian; payments allowed.
- 43-285 Care of juvenile; duties; authority; placement plan and report; when; independence hearing; standing; Foster Care Review Office or local foster care review board; participation authorized; immunity.
- 43-286 Juvenile violator or juvenile in need of special supervision; disposition; violation of probation, supervision, or court order; procedure; discharge; procedure; notice; hearing; individualized reentry plan.
- 43-286.01 Juveniles; substance abuse or noncriminal violations of probation; administrative sanctions; probation officer; duties; powers; county attorney; file action to revoke probation; when.
- 43-287 Impoundment of license or permit issued under Motor Vehicle Operator's License Act; other powers of court; copy of abstract to Department of Motor Vehicles; fine for excessive absenteeism from school; not eligible for ignition interlock permit.
- 43-287.01 Repealed. Laws 2010, LB 800, § 40.
- 43-287.02 Repealed. Laws 2010, LB 800, § 40.
- 43-287.03 Repealed. Laws 2010, LB 800, § 40.
- 43-287.04 Repealed. Laws 2010, LB 800, § 40.
- 43-287.05 Repealed. Laws 2010, LB 800, § 40.
- 43-287.06 Repealed. Laws 2010, LB 800, § 40.
- 43-288 Order allowing juvenile to return or remain at home; conditions and requirements.
- 43-289 Juvenile committed; release from confinement upon reaching age of majority; hospital treatment; custody in state institutions; discharge.
- 43-290 Costs of care and treatment; payment; procedure.
- 43-290.01 Costs; payment.
- 43-291 Termination of parental rights; proceedings.
- 43-292 Termination of parental rights; grounds.
- 43-292.01 Termination of parental rights; appointment of guardian ad litem; when.
- 43-292.02 Termination of parental rights; state; duty to file petition; when.
- 43-292.03 Termination of parental rights; state; Department of Health and Human Services; duties.
- 43-293 Termination of parental rights; effect; adoption; consent.
- 43-294 Termination of parental rights; custodian; rights; obligations.
- 43-295 Juvenile court; continuing jurisdiction; exception.
- 43-296 Associations receiving juveniles; supervision by Department of Health and Human Services; certificate; reports; statements.
- 43-297 Juveniles in need of assistance; placement with association or institution; agreements; effect.
- 43-297.01 Office of Probation Administration; duties; initial placement and level of care; court order; review; notice of placement change; hearing; exception; foster care placement; participation in proceedings.
- 43-298 Commitment of juvenile; religious preference considered.
- 43-299 Code, how construed.
- 43-2,100 Department of Health and Human Services; acceptance of juveniles for observation and treatment; authorized.
- 43-2,101 Costs of transporting juvenile to department; payment by county; when.
- 43-2,102 Repealed. Laws 2010, LB 800, § 40.
- 43-2,103 Repealed. Laws 2010, LB 800, § 40.
- 43-2,104 Repealed. Laws 2010, LB 800, § 40.
- 43-2,105 Repealed. Laws 2010, LB 800, § 40.
- 43-2,106 Proceeding in county court sitting as juvenile court; jurisdiction; appeals.
- 43-2,106.01 Judgments or final orders; appeal; parties; cost.
- 43-2,106.02 Power of court to vacate or modify judgments or orders.
- 43-2,106.03 Rehabilitative services; hearing; court order; use.
- 43-2,107 Court; control conduct of a person; notice; hearing; temporary order; violation of order; penalty.
- 43-2,108 Juvenile court; files; how kept; certain reports and records not open to inspection without order of court; exceptions.
- 43-2,108.01 Sealing of records; juveniles eligible.
- 43-2,108.02 Sealing of records; notice to juvenile; contents.
- 43-2,108.03 Sealing of records; county attorney or city attorney; duties; motion to seal record authorized.
- 43-2,108.04 Sealing of records; notification of proceedings; order of court; hearing; notice; findings; considerations.
- 43-2,108.05 Sealing of record; court; duties; effect; inspection of records; prohibited acts; violation; contempt of court.
- 43-2,109 County board of visitors; appointment; duties; reports; expenses.
- 43-2,110 Detention homes; power of county boards to provide.
- 43-2,111 Establishment; when; court of record.
- 43-2,112 Establishment; petition; election; transfer of dockets.
- 43-2,113 Rooms and offices; jurisdiction; powers and duties.
- 43-2,114 Judge; nomination; appointment; retention; vacancy.
- 43-2,115 Judge; retention in office; how determined.
- 43-2,116 Judge; term of office.
- 43-2,117 Judicial nominating commission; selection; provisions applicable.
- 43-2,118 Judge; qualifications.
- 43-2,119 Judges; number; presiding judge.
- 43-2,120 Judge; salary; source of payment.
- 43-2,121 Judge; salary increase; when effective.
- 43-2,122 Clerk; no additional compensation; custodian of seal.
- 43-2,123 Judge; personal staff; appointment; salary.
- 43-2,123.01 Probation officers; appointment prohibited.
- 43-2,124 Repealed. Laws 1984, LB 13, § 90.
- 43-2,125 Designation of alternative judge; when authorized.
- 43-2,126 Transferred to section 43-2,106.01.
- 43-2,127 Abolition; petition; election; transfer of dockets.
- 43-2,128 Code, how construed.
- 43-2,129 Code, how cited.
- 43-2,130 Repealed. Laws 2000, LB 894, § 1.
- 43-301 Patrolling; activities authorized.
- 43-302 Officials; liability; exemption.
- 43-401 Act, how cited.
- 43-402 Legislative intent; juvenile justice system; goal.
- 43-403 Terms, defined.
- 43-404 Office of Juvenile Services; created; powers and duties.
- 43-405 Office of Juvenile Services; administrative duties.
- 43-406 Office of Juvenile Services; treatment programs, services, and systems; requirements.
- 43-407 Office of Juvenile Services; programs and treatment services; treatment plan; case management and coordination process; funding utilization; intent; implement evidence-based practices, policies, and procedures; report; contents; Executive Board of Le
- 43-408 Office of Juvenile Services; committing court; determination of placement and treatment services; review status; when.
- 43-409 Office of Juvenile Services; access to records; immunity.
- 43-410 Juvenile absconding; authority to apprehend.
- 43-411 Detainers for apprehension and detention; authorized; detention; limitations.
- 43-412 Commitment to Office of Juvenile Services; discharge of juvenile; effect of discharge; notice of discharge.
- 43-413 Repealed. Laws 2015, LB 605, § 112.
- 43-414 Office of Juvenile Services; evaluation powers.
- 43-415 Evaluation; time limitation; extension; hearing.
- 43-416 Office of Juvenile Services; parole powers; notice to committing court.
- 43-417 Juvenile parole; considerations; discharge from youth rehabilitation and treatment center; considerations.
- 43-418 Parole violations; apprehension and detention; when.
- 43-419 Parole violation; preliminary hearing.
- 43-420 Hearing officer; requirements.
- 43-421 Parole violations; rights of juvenile.
- 43-422 Parole violation; waiver and admission.
- 43-423 Parole violation hearing; requirements; appeal.
- 43-424 Assault, escape, or attempt to escape; documentation required; copy to court and county attorney.
- 43-425 Community and Family Reentry Process; created; applicability; juvenile committed to youth rehabilitation and treatment center; family team meetings; individualized reentry plan; risk-screening and needs assessment; probation officer; duties; Office o
- 43-501 Sections, how construed.
- 43-502 Repealed. Laws 1953, c. 237, § 11.
- 43-503 Department of Health and Human Services; duty to cooperate with other agencies.
- 43-504 Terms, defined; pregnancy; effect.
- 43-504.01 Conditions of eligibility; partially or totally unemployed parent or needy caretaker.
- 43-504.02 Repealed. Laws 1967, c. 250, § 1.
- 43-505 Repealed. Laws 1982, LB 522, § 46.
- 43-506 Repealed. Laws 1982, LB 522, § 46.
- 43-507 Mentally and physically handicapped children; Department of Health and Human Services; duties.
- 43-508 Department of Health and Human Services; cooperation with state institutions.
- 43-509 Religious faith of children; preservation.
- 43-510 Children eligible for assistance.
- 43-511 Benefits extended to children in rural districts.
- 43-512 Application for assistance; procedure; maximum monthly assistance; payment; transitional benefits; terms, defined.
- 43-512.01 County attorney or authorized attorney; duty to take action against nonsupporting parent or stepparent; when.
- 43-512.02 Child, spousal, and medical support collection; paternity determination; services available; application; fees; costs.
- 43-512.03 County attorney or authorized attorney; duties; enumerated; department; powers; actions; real party in interest; representation; section, how construed.
- 43-512.04 Child support or medical support; separate action allowed; procedure; presumption; decree; contempt.
- 43-512.05 Child, spousal, and medical support payments; district court clerks; furnish information; cooperative agreements; reimbursement for costs incurred.
- 43-512.06 Locating absent parents; determining income and employer; access to information; assistance; purpose.
- 43-512.07 Assignment of child, spousal, or medical support payments; when; duration; notice; unpaid court-ordered support; how treated.
- 43-512.08 Intervention in matters relating to child, spousal, or medical support; when authorized.
- 43-512.09 Garnishment for collection of child support or medical support; where filed.
- 43-512.10 Sections, how construed.
- 43-512.11 Work and education programs; department; report.
- 43-512.12 Title IV-D child support order; review by Department of Health and Human Services; when.
- 43-512.13 Title IV-D child support order; review; notice requirements; additional review.
- 43-512.14 Title IV-D child support order; financial information; duty to provide; failure; effect; referral of order; effect.
- 43-512.15 Title IV-D child support order; modification; when; procedures.
- 43-512.16 Title IV-D child support order; review of health care coverage provisions.
- 43-512.17 Title IV-D child support order; financial information; disclosure; contents.
- 43-512.18 Title IV-D child support order; communication technology; use authorized.
- 43-513 Aid to dependent children; standard of need; adjustment; limitation.
- 43-513.01 Judgment for child support; death of judgment debtor.
- 43-514 Payments; to whom made.
- 43-515 Department of Health and Human Services; investigations; approval or disapproval of application; notice.
- 43-516 Department of Health and Human Services; participants in aid to dependent children; collect data and information.
- 43-517 Department of Health and Human Services; report; public record.
- 43-518 Repealed. Laws 1965, c. 394, § 6.
- 43-519 Repealed. Laws 1965, c. 394, § 6.
- 43-520 Repealed. Laws 1965, c. 394, § 6.
- 43-521 Repealed. Laws 1965, c. 394, § 6.
- 43-522 State assistance funds; how expended; medical care.
- 43-523 Department of Health and Human Services; reports.
- 43-524 Department of Health and Human Services; duty to cooperate with other welfare agencies.
- 43-525 Child welfare services; state assistance funds; expenditure.
- 43-526 State agencies; distribution of funds; uniformity; assumption of obligations; limit.
- 43-527 Repealed. Laws 1982, LB 522, § 46.
- 43-528 Repealed. Laws 1982, LB 522, § 46.
- 43-529 Aid to dependent children; needs of persons with whom child is living; payment; requirements.
- 43-530 Repealed. Laws 1982, LB 522, § 46.
- 43-531 Repealed. Laws 1991, LB 836, § 36.
- 43-532 Family policy; declaration; legislative findings.
- 43-533 Family policy; guiding principles.
- 43-534 Family policy; annual statement required.
- 43-535 Families; training and treatment programs; legislative findings.
- 43-536 Child care reimbursement; market rate survey; adjustment of rate; participation in quality rating and improvement system; effect.
- 43-601 Repealed. Laws 1987, LB 367, § 76.
- 43-602 Repealed. Laws 1987, LB 367, § 76.
- 43-603 Repealed. Laws 1959, c. 419, § 13.
- 43-604 Repealed. Laws 1987, LB 367, § 76.
- 43-605 Transferred to section 79-1137.
- 43-605.01 Transferred to section 79-1138.
- 43-605.02 Transferred to section 79-1139.
- 43-605.03 Transferred to section 79-3319.
- 43-606 Transferred to section 79-3336.
- 43-607 Transferred to section 79-1129.
- 43-607.01 Repealed. Laws 1987, LB 367, § 76.
- 43-607.02 Transferred to section 79-1130.
- 43-608 Repealed. Laws 1987, LB 367, § 76.
- 43-609 Repealed. Laws 1977, LB 443, § 4.
- 43-610 Repealed. Laws 1973, LB 403, § 31.
- 43-610.01 Repealed. Laws 1987, LB 367, § 76.
- 43-611 Transferred to section 79-1144.
- 43-611.01 Transferred to section 79-1146.
- 43-612 Repealed. Laws 1973, LB 403, § 31.
- 43-613 Repealed. Laws 1973, LB 403, § 31.
- 43-613.01 Repealed. Laws 1973, LB 403, § 31.
- 43-614 Repealed. Laws 1973, LB 403, § 31.
- 43-615 Repealed. Laws 1973, LB 403, § 31.
- 43-615.01 Repealed. Laws 1973, LB 403, § 31.
- 43-616 Repealed. Laws 1972, LB 690, § 16.
- 43-616.01 Repealed. Laws 1976, LB 761, § 19.
- 43-616.02 Repealed. Laws 1986, LB 1177, § 66.
- 43-616.03 Repealed. Laws 1987, LB 367, § 76.
- 43-616.04 Repealed. Laws 1974, LB 92, § 4.
- 43-617 Transferred to section 79-1148.
- 43-618 Transferred to section 79-1149.
- 43-619 Transferred to section 79-1150.
- 43-620 Repealed. Laws 1987, LB 367, § 76.
- 43-621 Repealed. Laws 1987, LB 367, § 76.
- 43-622 Repealed. Laws 1987, LB 367, § 76.
- 43-623 Repealed. Laws 1987, LB 367, § 76.
- 43-624 Repealed. Laws 1987, LB 367, § 76.
- 43-625 Transferred to section 79-1154.
- 43-626 Transferred to section 79-1152.
- 43-626.01 Transferred to section 79-1153.
- 43-627 Repealed. Laws 1978, LB 871, § 32.
- 43-627.01 Repealed. Laws 1987, LB 367, § 76.
- 43-628 Repealed. Laws 1973, LB 403, § 31.
- 43-629 Repealed. Laws 1987, LB 367, § 76.
- 43-630 Repealed. Laws 1987, LB 367, § 76.
- 43-631 Repealed. Laws 1987, LB 367, § 76.
- 43-632 Repealed. Laws 1987, LB 367, § 76.
- 43-633 Transferred to section 20-126.
- 43-634 Transferred to section 20-127.
- 43-635 Transferred to section 20-128.
- 43-636 Transferred to section 20-129.
- 43-637 Transferred to section 20-130.
- 43-638 Transferred to section 20-131.
- 43-639 Repealed. Laws 1973, LB 102, § 5.
- 43-640 Repealed. Laws 1987, LB 367, § 76.
- 43-641 Transferred to section 79-1127.
- 43-642 Transferred to section 79-1128.
- 43-643 Transferred to section 79-1155.
- 43-644 Repealed. Laws 1982, LB 651, § 3.
- 43-645 Repealed. Laws 1987, LB 367, § 76.
- 43-646 Transferred to section 79-1126.
- 43-646.01 Transferred to section 79-1131.
- 43-646.02 Transferred to section 79-1132.
- 43-646.03 Transferred to section 79-1133.
- 43-646.04 Repealed. Laws 1987, LB 367, § 76.
- 43-646.05 Repealed. Laws 1987, LB 367, § 76.
- 43-646.06 Transferred to section 79-1134.
- 43-646.07 Repealed. Laws 1987, LB 367, § 76.
- 43-646.08 Transferred to section 79-1135.
- 43-646.09 Transferred to section 79-1136.
- 43-646.10 Repealed. Laws 1987, LB 367, § 76.
- 43-647 Transferred to section 79-1140.
- 43-647.01 Transferred to section 79-1141.
- 43-648 Transferred to section 79-1142.
- 43-649 Transferred to section 79-1156.
- 43-650 Transferred to section 79-1157.
- 43-651 Transferred to section 79-1158.
- 43-651.01 Repealed. Laws 1978, LB 871, § 32.
- 43-651.02 Repealed. Laws 1978, LB 871, § 32.
- 43-651.03 Repealed. Laws 1978, LB 871, § 32.
- 43-652 Repealed. Laws 1978, LB 871, § 32.
- 43-652.01 Repealed. Laws 1978, LB 871, § 32.
- 43-652.02 Repealed. Laws 1978, LB 871, § 32.
- 43-652.03 Repealed. Laws 1978, LB 871, § 32.
- 43-653 Transferred to section 79-1159.
- 43-654 Repealed. Laws 1986, LB 904, § 1.
- 43-654.01 Repealed. Laws 1986, LB 904, § 1.
- 43-654.02 Repealed. Laws 1986, LB 904, § 1.
- 43-654.03 Repealed. Laws 1986, LB 904, § 1.
- 43-655 Repealed. Laws 1980, LB 773, § 8.
- 43-655.01 Repealed. Laws 1986, LB 904, § 1.
- 43-656 Repealed. Laws 1986, LB 904, § 1.
- 43-657 Repealed. Laws 1986, LB 904, § 1.
- 43-658 Repealed. Laws 1980, LB 773, § 8.
- 43-659 Repealed. Laws 1980, LB 773, § 8.
- 43-660 Transferred to section 79-1160.
- 43-661 Transferred to section 79-1162.
- 43-662 Transferred to section 79-1163.
- 43-662.01 Transferred to section 79-1164.
- 43-663 Repealed. Laws 1980, LB 855, § 4.
- 43-664 Transferred to section 79-1165.
- 43-665 Transferred to section 79-1166.
- 43-666 Transferred to section 79-1167.
- 43-667 Repealed. Laws 1987, LB 367, § 76.
- 43-668 Repealed. Laws 1987, LB 367, § 76.
- 43-669 Transferred to section 79-1168.
- 43-670 Transferred to section 79-1169.
- 43-671 Transferred to section 79-1170.
- 43-672 Transferred to section 79-1171.
- 43-673 Transferred to section 79-1172.
- 43-674 Transferred to section 79-1173.
- 43-675 Transferred to section 79-1174.
- 43-676 Transferred to section 79-1175.
- 43-677 Transferred to section 79-1176.
- 43-678 Repealed. Laws 1987, LB 367, § 76.
- 43-679 Transferred to section 79-1177.
- 43-680 Transferred to section 79-1178.
- 43-701 License; when required; issuance; revocation.
- 43-702 Custodian of child; records required.
- 43-703 Repealed. Laws 1989, LB 22, § 8.
- 43-704 Repealed. Laws 1980, LB 951, § 1.
- 43-705 Visitation; Department of Health and Human Services; power.
- 43-706 Abuse or neglect by custodian; filing of complaint.
- 43-707 Protection of children; Department of Health and Human Services; powers and duties.
- 43-708 Parent, guardian, or custodian; powers.
- 43-709 Violation; penalty.
- 43-801 Destruction of property; infliction of personal injury; limitation.
- 43-901 Repealed. Laws 1996, LB 1155, § 121.
- 43-901.01 Repealed. Laws 1985, LB 26, § 1.
- 43-902 Repealed. Laws 1996, LB 1155, § 121.
- 43-903 Court acting pursuant to Nebraska Juvenile Code; disposition of children.
- 43-904 Repealed. Laws 1996, LB 1155, § 121.
- 43-905 Legal custody; care; placement; duties of department; contracts; payment for maintenance.
- 43-906 Adoption; consent.
- 43-907 Assets; custody; records; expenditures; investments.
- 43-908 Child reaching age of majority; disposition of assets.
- 43-909 Repealed. Laws 1996, LB 1155, § 121.
- 43-910 Repealed. Laws 1996, LB 1155, § 121.
- 43-911 Repealed. Laws 1984, LB 638, § 1.
- 43-912 Repealed. Laws 1985, LB 13, § 1.
- 43-913 Repealed. Laws 1996, LB 1155, § 121.
- 43-1001 Repealed. Laws 2009, LB 237, § 5.
- 43-1002 Repealed. Laws 2009, LB 237, § 5.
- 43-1003 Repealed. Laws 2009, LB 237, § 5.
- 43-1004 Repealed. Laws 2009, LB 237, § 5.
- 43-1005 Expense of returning juvenile to state; how paid.
- 43-1006 Repealed. Laws 2009, LB 237, § 5.
- 43-1007 Repealed. Laws 2009, LB 237, § 5.
- 43-1008 Repealed. Laws 2009, LB 237, § 5.
- 43-1009 Repealed. Laws 2009, LB 237, § 5.
- 43-1010 Repealed. Laws 2009, LB 237, § 5.
- 43-1011 Interstate Compact for Juveniles.
- 43-1101 Repealed. Laws 2009, LB 237, § 5.
- 43-1102 Repealed. Laws 2009, LB 237, § 5.
- 43-1103 Interstate Compact for the Placement of Children.
- 43-1201 Repealed. Laws 2003, LB 148, § 105.
- 43-1202 Repealed. Laws 2003, LB 148, § 105.
- 43-1203 Repealed. Laws 2003, LB 148, § 105.
- 43-1204 Repealed. Laws 2003, LB 148, § 105.
- 43-1205 Repealed. Laws 2003, LB 148, § 105.
- 43-1206 Repealed. Laws 2003, LB 148, § 105.
- 43-1207 Repealed. Laws 2003, LB 148, § 105.
- 43-1208 Repealed. Laws 2003, LB 148, § 105.
- 43-1209 Repealed. Laws 2003, LB 148, § 105.
- 43-1210 Repealed. Laws 2003, LB 148, § 105.
- 43-1211 Repealed. Laws 2003, LB 148, § 105.
- 43-1212 Repealed. Laws 2003, LB 148, § 105.
- 43-1213 Repealed. Laws 2003, LB 148, § 105.
- 43-1214 Repealed. Laws 2003, LB 148, § 105.
- 43-1214.01 Repealed. Laws 2003, LB 148, § 105.
- 43-1215 Repealed. Laws 2003, LB 148, § 105.
- 43-1216 Repealed. Laws 2003, LB 148, § 105.
- 43-1217 Repealed. Laws 2003, LB 148, § 105.
- 43-1218 Repealed. Laws 2003, LB 148, § 105.
- 43-1219 Repealed. Laws 2003, LB 148, § 105.
- 43-1220 Repealed. Laws 2003, LB 148, § 105.
- 43-1221 Repealed. Laws 2003, LB 148, § 105.
- 43-1222 Repealed. Laws 2003, LB 148, § 105.
- 43-1223 Repealed. Laws 2003, LB 148, § 105.
- 43-1224 Repealed. Laws 2003, LB 148, § 105.
- 43-1225 Repealed. Laws 2003, LB 148, § 105.
- 43-1226 Act, how cited.
- 43-1227 Terms, defined.
- 43-1228 Proceedings governed by other law.
- 43-1229 Application to Indian tribes.
- 43-1230 International application of act.
- 43-1231 Effect of child custody determination.
- 43-1232 Priority.
- 43-1233 Notice to persons outside state.
- 43-1234 Appearance and limited immunity.
- 43-1235 Communication between courts.
- 43-1236 Taking testimony in another state.
- 43-1237 Cooperation between courts; preservation of records.
- 43-1238 Initial child custody jurisdiction.
- 43-1239 Exclusive, continuing jurisdiction.
- 43-1240 Jurisdiction to modify determination.
- 43-1241 Temporary emergency jurisdiction.
- 43-1242 Notice; opportunity to be heard; joinder.
- 43-1243 Simultaneous proceedings.
- 43-1244 Inconvenient forum.
- 43-1245 Jurisdiction declined by reason of conduct.
- 43-1246 Information to be submitted to court.
- 43-1247 Appearance of parties and child.
- 43-1248 Enforcement provisions; terms, defined.
- 43-1249 Enforcement under Hague Convention.
- 43-1250 Duty to enforce.
- 43-1251 Temporary visitation.
- 43-1252 Registration of child custody determination.
- 43-1253 Enforcement of registered determination.
- 43-1254 Simultaneous proceedings.
- 43-1255 Expedited enforcement of child custody determination.
- 43-1256 Service of petition and order.
- 43-1257 Hearing and order.
- 43-1258 Warrant to take physical custody of child.
- 43-1259 Costs, fees, and expenses.
- 43-1260 Recognition and enforcement.
- 43-1261 Appeals.
- 43-1262 Role of county attorney or Attorney General.
- 43-1263 Role of law enforcement.
- 43-1264 Costs and expenses.
- 43-1265 Application and construction.
- 43-1266 Motion or other request under prior law; how treated.
- 43-1301 Terms, defined.
- 43-1301.01 Entering foster care; determination of time.
- 43-1302 Foster Care Review Office; established; purpose; Foster Care Advisory Committee; created; members; terms; meetings; duties; expenses; executive director; duties.
- 43-1303 Office; registry; reports required; foster care file audit case reviews; rules and regulations; local board; report; court; report; visitation of facilities; executive director; powers and duties.
- 43-1304 Local foster care review boards; members; powers and duties.
- 43-1305 Local board; terms; vacancy.
- 43-1306 Repealed. Laws 2012, LB 998, § 20.
- 43-1307 Child placed in foster care; court; duties; office; provide information to local board.
- 43-1308 Local board; powers and duties.
- 43-1309 Records; release; when.
- 43-1310 Records and information; confidential; unauthorized disclosure; penalty.
- 43-1311 Child removed from home; person or court in charge of child; duties.
- 43-1311.01 Child removed from home; notice to noncustodial parent and certain relatives; when; information provided; department; duties.
- 43-1311.02 Placement of child and siblings; sibling visitation or ongoing interaction; motions authorized; court review; department; duties.
- 43-1311.03 Written independent living transition proposal; development; contents; transition team; department; duties; information regarding Young Adult Bridge to Independence Act; notice; contents.
- 43-1312 Plan or permanency plan for foster child; contents; investigation; hearing.
- 43-1312.01 Placement of child; order granting guardianship; court retain jurisdiction over child; termination of guardianship; when; effect of guardianship.
- 43-1313 Review of dispositional order; when; procedure.
- 43-1314 Court review or hearing; right to participate; notice.
- 43-1314.01 Six-month case reviews; office; duties.
- 43-1314.02 Caregiver information form; development; provided to caregiver.
- 43-1315 Status and permanency plan review; placement order.
- 43-1316 Status review; child's needs; determination.
- 43-1317 Training for local board members.
- 43-1318 Act, how cited.
- 43-1319 Funds of Department of Health and Human Services; use.
- 43-1320 Foster parents; liability protection; Foster Parent Liability and Property Damage Fund; created; use; investment; unreimbursed liability and damage; claim.
- 43-1321 Foster Care Review Office Cash Fund; created; use; investment.
- 43-1322 Out-of-Home Data Pilot Project; created; purpose; termination; Out-of-Home Data Pilot Project Advisory Group; created; members; duties; report.
- 43-1401 Terms, defined.
- 43-1402 Child support; liability of parents.
- 43-1403 Support by county; conditions.
- 43-1404 Child support; liability of parents; discharge.
- 43-1405 Child support; liability of father; discharge by settlement; requirements.
- 43-1406 Determination of paternity by other state or Indian tribe; full faith and credit; legitimacy of child.
- 43-1407 Expenses of mother; liability of father; enforcement; payment by medical assistance program; recovery; procedure.
- 43-1408 Repealed. Laws 1991, LB 457, § 47.
- 43-1408.01 Notarized acknowledgment of paternity; execution by alleged father; form; filing with Department of Health and Human Services; payment.
- 43-1409 Notarized acknowledgment of paternity; rebuttable presumption; admissibility; rescission.
- 43-1410 Child support; decree or approved settlement; effect after death of parent.
- 43-1411 Paternity; action to establish; venue; limitation; summons.
- 43-1411.01 Paternity or parental support; jurisdiction; termination of parental rights; provisions applicable.
- 43-1412 Paternity; action to establish; procedure; public hearings prohibited; evidence; default judgment; decree; payment of costs and fees.
- 43-1412.01 Legal determination of paternity set aside; when; guardian ad litem; court orders.
- 43-1413 Child born out of wedlock; term substituted for other terms.
- 43-1414 Genetic testing; procedure; confidentiality; violation; penalty.
- 43-1415 Results of genetic tests; admissible evidence; rebuttable presumption.
- 43-1416 Genetic tests; chain of custody; competent evidence.
- 43-1417 Additional genetic testing; when.
- 43-1418 Genetic testing; costs.
- 43-1501 Act, how cited.
- 43-1502 Purpose of act.
- 43-1503 Terms, defined.
- 43-1504 Custody proceeding; jurisdiction of tribe; transfer of proceedings; rights of tribe; tribal proceedings; effect.
- 43-1505 Foster care placement; termination of parental rights; procedures; rights.
- 43-1505.01 Notice of involuntary proceeding in state court; contents; filing with court.
- 43-1506 Voluntary proceeding; consent; when valid; initiation of voluntary services; notice; department or state; duties; withdrawal of consent.
- 43-1507 Petition to invalidate actions in violation of law.
- 43-1508 Placement guidelines; preferences; records.
- 43-1509 Return of custody; removal from foster care; procedures.
- 43-1510 Adopted individual; access to information.
- 43-1511 Agreements with state agencies; authorized.
- 43-1512 Improper removal from custody; effect.
- 43-1513 Higher federal standard of protection; when applicable.
- 43-1514 Emergency removal or placement of child; appropriate action; hotline representative; duty.
- 43-1515 Applicability of act; exceptions.
- 43-1516 Adoptive placement; information made available.
- 43-1517 Rules and regulations.
- 43-1601 Repealed. Laws 1989, LB 265, § 7.
- 43-1602 Repealed. Laws 1989, LB 265, § 7.
- 43-1603 Repealed. Laws 1989, LB 265, § 7.
- 43-1604 Repealed. Laws 1989, LB 265, § 7.
- 43-1605 Repealed. Laws 1989, LB 265, § 7.
- 43-1606 Repealed. Laws 1989, LB 265, § 7.
- 43-1607 Repealed. Laws 1989, LB 265, § 7.
- 43-1608 Legislative findings.
- 43-1609 Child support referee; appointment; when; qualifications; oath or affirmation; removal; contracts authorized.
- 43-1610 Salaries, offices, staff, equipment.
- 43-1611 Support and paternity matters; protection orders; referral or assignment.
- 43-1612 Hearing; procedure.
- 43-1613 Findings and recommendations; exceptions; review by court.
- 43-1701 Act, how cited.
- 43-1702 Purpose of act.
- 43-1703 Definitions, where found.
- 43-1704 Authorized attorney, defined.
- 43-1705 Child support, defined.
- 43-1706 Department, defined.
- 43-1707 Disposable income, defined.
- 43-1708 Employee or payee, defined.
- 43-1709 Employer or other payor, defined.
- 43-1710 Foreign support order, defined.
- 43-1711 Income, defined.
- 43-1712 Income withholding, defined.
- 43-1712.01 Medical support, defined.
- 43-1712.02 Monetary judgment, defined.
- 43-1713 Obligee, defined.
- 43-1714 Obligor, defined.
- 43-1715 Spousal support, defined.
- 43-1715.01 State Disbursement Unit, defined.
- 43-1716 Support, defined.
- 43-1717 Support order, defined.
- 43-1718 Support order; operate as assignment of income; effect; duties.
- 43-1718.01 Obligor; subject to income withholding; when; notice.
- 43-1718.02 Obligor; subject to income withholding; when; notice; employer or other payor; prohibited acts; violation; penalty; termination or modification; notice; enforcement.
- 43-1719 Employer or other payor; duty to furnish information; action to enforce.
- 43-1720 Notice to employer, payor, or obligor; contents.
- 43-1721 Hearing, when held.
- 43-1722 Assignment; statement of amount.
- 43-1723 Notice to employer or other payor; contents; compliance; effect.
- 43-1724 Employer or other payor; failure to withhold and remit income; effect.
- 43-1725 Employer or other payor; prohibited actions; penalty.
- 43-1726 Notice to withhold income; termination; exception; procedure.
- 43-1727 Income withholding notice; modification or revocation; notice.
- 43-1728 Income from another jurisdiction; withholding order; how obtained.
- 43-1729 Foreign support order; acceptance; procedure.
- 43-1730 Entry of foreign support order; documentation required.
- 43-1731 Documentation; remedy of defects.
- 43-1732 Foreign support order; how enforced.
- 43-1733 Foreign support order; income withholding notice; contents; hearing; when held.
- 43-1734 Foreign support order; validity; prima facie evidence; allowable defenses.
- 43-1735 Foreign support order; continuance; undisputed amount; withholding.
- 43-1736 Foreign support order; discovery; testimony; evidence; voluntary testimony.
- 43-1737 Income withholding; when effective.
- 43-1738 Foreign support order entry; effect; amounts credited.
- 43-1739 Foreign support order; receipt of amendment or modification; effect.
- 43-1740 Foreign support order; obligor; new or additional income or employment; county or authorized attorney; duties.
- 43-1741 Foreign support order; voluntary income withholding; procedure.
- 43-1742 Foreign support order; applicability of law.
- 43-1743 Consent to income withholding; when allowed; procedure.
- 43-1801 Grandparent, defined.
- 43-1802 Visitation; conditions; order; modification.
- 43-1803 Venue; petition; contents; service.
- 43-1901 Legislative findings.
- 43-1902 Terms, defined.
- 43-1903 Nebraska Child Abuse Prevention Fund Board; created; members; terms; vacancies; officers; expenses; removal.
- 43-1904 Board; powers and duties.
- 43-1905 Department; duties.
- 43-1906 Nebraska Child Abuse Prevention Fund; established; investment; use.
- 43-2001 Act, how cited.
- 43-2002 Legislative findings.
- 43-2003 Terms, defined.
- 43-2004 Missing person; notification.
- 43-2005 Flagging birth certificate.
- 43-2006 Flagged birth certificate; inquiry and request; how handled.
- 43-2007 Schools; exempt school; duties.
- 43-2008 Flag; requirements.
- 43-2009 Removal of flag.
- 43-2010 Local law enforcement agency; duties.
- 43-2011 Immunity from liability.
- 43-2012 Department; patrol; adopt rules and regulations.
- 43-2101 Persons under nineteen years of age declared minors; marriage, effect; person eighteen years of age or older; rights and responsibility.
- 43-2201 Legislative intent.
- 43-2202 Terms, defined.
- 43-2203 Pilot project participants; duties.
- 43-2204 Pilot project; created; department; duties; termination of project.
- 43-2205 Department; duties; collaboration.
- 43-2206 Legislative intent.
- 43-2207 Data collection system.
- 43-2208 Independent evaluation of pilot project.
- 43-2209 Rules and regulations.
- 43-2301 Repealed. Laws 1992, LB 907, § 29.
- 43-2302 Repealed. Laws 1992, LB 907, § 29.
- 43-2303 Repealed. Laws 1992, LB 907, § 29.
- 43-2304 Repealed. Laws 1992, LB 907, § 29.
- 43-2305 Repealed. Laws 1992, LB 907, § 29.
- 43-2401 Act, how cited.
- 43-2402 Terms, defined.
- 43-2403 Legislative findings; purposes of act.
- 43-2404 Grants; use.
- 43-2404.01 Comprehensive juvenile services plan; contents; statewide system to evaluate fund recipients; Director of the Community-based Juvenile Services Aid Program; duties.
- 43-2404.02 Community-based Juvenile Services Aid Program; created; use; reports.
- 43-2404.03 Legislative intent.
- 43-2405 Grants under Commission Grant Program; application; requirements.
- 43-2406 Grants; criteria.
- 43-2407 Repealed. Laws 2000, LB 1167, § 56.
- 43-2408 Grants; use.
- 43-2409 Eligible applicants; performance review; commission; powers; use of grants; limitation.
- 43-2410 Repealed. Laws 2000, LB 1167, § 56.
- 43-2411 Nebraska Coalition for Juvenile Justice; created; members; terms; expenses; task forces or subcommittee; authorized.
- 43-2412 Coalition; powers and duties.
- 43-2413 Coordinator; position established; duties.
- 43-2414 Repealed. Laws 2007, LB 296, § 815.
- 43-2501 Act, how cited.
- 43-2502 Legislative intent.
- 43-2502.01 General findings and declarations.
- 43-2502.02 Legislative findings.
- 43-2502.03 Legislative declarations.
- 43-2502.04 Declaration of policy.
- 43-2503 Purposes of act.
- 43-2504 Repealed. Laws 1993, LB 520, § 31.
- 43-2505 Terms, defined.
- 43-2506 Repealed. Laws 2000, LB 1135, § 34.
- 43-2507 Collaborating agency; statewide system; components; duties; sharing information and data.
- 43-2507.01 Eligible infants and toddlers with disabilities; entitlements.
- 43-2507.02 State Department of Education; duties.
- 43-2508 Department of Health and Human Services; duties.
- 43-2509 Department of Health and Human Services; duties.
- 43-2510 Department of Health and Human Services; duties.
- 43-2511 Statewide billing system; establishment; participation required; implementation and administrative costs; how treated.
- 43-2511.01 Statewide services coordination system; development; implementation.
- 43-2512 Interagency planning team; members; duties; Department of Health and Human Services; provide services coordination.
- 43-2513 Special grant funds; designation.
- 43-2514 Repealed. Laws 1993, LB 520, § 31.
- 43-2515 Federal medicaid funds; certification; appropriations; legislative intent.
- 43-2516 Rules and regulations.
- 43-2601 Act, how cited.
- 43-2602 Legislative intent.
- 43-2603 Legislative declarations.
- 43-2604 Legislative findings and priorities.
- 43-2605 Terms, defined.
- 43-2606 Providers of child care and school-age-care programs; training requirements.
- 43-2607 Early Childhood Program Training Fund; created; use; investment; contracts authorized.
- 43-2608 Toll-free hotline for providers; established.
- 43-2609 Family child care homes; voluntary registration; department; powers and duties; payments; restricted.
- 43-2610 Repealed. Laws 2000, LB 1135, § 34.
- 43-2611 Repealed. Laws 2000, LB 1135, § 34.
- 43-2612 Repealed. Laws 2000, LB 1135, § 34.
- 43-2613 Repealed. Laws 2000, LB 1135, § 34.
- 43-2614 Repealed. Laws 2000, LB 1135, § 34.
- 43-2615 Repealed. Laws 2000, LB 1135, § 34.
- 43-2616 Family child care home; location.
- 43-2617 Program provider; communicable disease; notice to parents.
- 43-2618 Family child care homes; inspections.
- 43-2619 Office for child development and early childhood education services.
- 43-2620 Collaboration of activities; duties.
- 43-2620.01 State Board of Education; voluntary accreditation process; rules and regulations.
- 43-2621 Block grant funds; use.
- 43-2622 Child Care Grant Fund; established; use; investment.
- 43-2623 Appropriation to Child Care Grant Fund; legislative intent.
- 43-2624 Child care grants.
- 43-2625 Child care grants; rules and regulations.
- 43-2701 Act, how cited.
- 43-2702 Definitions.
- 43-2703 Scope and jurisdiction.
- 43-2704 Nomination of custodian.
- 43-2705 Transfer by gift or exercise of power of appointment.
- 43-2706 Transfer authorized by will or trust.
- 43-2707 Other transfer by fiduciary.
- 43-2708 Transfer by obligor.
- 43-2709 Receipt for custodial property.
- 43-2710 Manner of creating custodial property and effecting transfer; designation of initial custodian; control.
- 43-2711 Single custodianship.
- 43-2712 Validity and effect of transfer.
- 43-2713 Care of custodial property.
- 43-2714 Powers of custodian.
- 43-2715 Use of custodial property.
- 43-2716 Custodian's expenses, compensation, and bond.
- 43-2717 Exemption of third person from liability.
- 43-2718 Liability to third persons.
- 43-2719 Renunciation, resignation, death, or removal of custodian; designation of successor custodian.
- 43-2720 Accounting by and determination of liability of custodian.
- 43-2721 Termination of custodianship.
- 43-2722 Applicability.
- 43-2723 Effect on existing custodianships.
- 43-2724 Uniformity of application and construction.
- 43-2801 Repealed. Laws 2001, LB 6, § 1.
- 43-2802 Repealed. Laws 2001, LB 6, § 1.
- 43-2803 Repealed. Laws 2001, LB 6, § 1.
- 43-2804 Repealed. Laws 2001, LB 6, § 1.
- 43-2901 Repealed. Laws 2007, LB 554, § 49.
- 43-2902 Repealed. Laws 2007, LB 554, § 49.
- 43-2903 Repealed. Laws 2007, LB 554, § 49.
- 43-2904 Repealed. Laws 2007, LB 554, § 49.
- 43-2905 Repealed. Laws 2007, LB 554, § 49.
- 43-2906 Repealed. Laws 2007, LB 554, § 49.
- 43-2907 Repealed. Laws 2007, LB 554, § 49.
- 43-2908 Repealed. Laws 2007, LB 554, § 49.
- 43-2909 Repealed. Laws 2007, LB 554, § 49.
- 43-2910 Repealed. Laws 2007, LB 554, § 49.
- 43-2911 Repealed. Laws 2007, LB 554, § 49.
- 43-2912 Repealed. Laws 2007, LB 554, § 49.
- 43-2913 Repealed. Laws 2007, LB 554, § 49.
- 43-2914 Repealed. Laws 2007, LB 554, § 49.
- 43-2915 Repealed. Laws 2007, LB 554, § 49.
- 43-2916 Repealed. Laws 2007, LB 554, § 49.
- 43-2917 Repealed. Laws 2007, LB 554, § 49.
- 43-2917.01 Repealed. Laws 2007, LB 554, § 49.
- 43-2918 Repealed. Laws 2007, LB 554, § 49.
- 43-2919 Repealed. Laws 2007, LB 554, § 49.
- 43-2920 Act, how cited.
- 43-2921 Legislative findings.
- 43-2922 Terms, defined.
- 43-2923 Best interests of the child requirements.
- 43-2924 Applicability of act.
- 43-2925 Proceeding in which parenting functions for child are at issue; information provided to parties; filing required.
- 43-2926 State Court Administrator; create information sheet; contents; parenting plan mediation; distribution of information sheet.
- 43-2927 Training; screening guidelines and safety procedures; State Court Administrator's office; duties.
- 43-2928 Attendance at basic level parenting education course; delay or waiver; second-level parenting education course; State Court Administrator; duties; costs.
- 43-2929 Parenting plan; developed; approved by court; contents.
- 43-2929.01 Repealed. Laws 2015, LB219, § 35. Operative date January 1, 2016. Children of military parents; proceeding involving military parent; court; considerations; limitation on certain orders; attorney's fees.
- 43-2930 Child information affidavit; when required; contents; hearing; temporary parenting order; contents; form; temporary support.
- 43-2931 Repealed. Laws 2008, LB 1014, § 81.
- 43-2932 Parenting plan; limitations to protect child or child's parent from harm; effect of court determination; burden of proof.
- 43-2933 Registered sex offender; other criminal convictions; limitation on or denial of custody or access to child; presumption; modification of previous order.
- 43-2934 Restraining order, protection order, or criminal no-contact order; effect; court findings; court powers and duties.
- 43-2935 Hearing; parenting plan; modification; court powers.
- 43-2936 Request for mediation, specialized alternative dispute resolution, or other alternative dispute resolution process; information provided to parties.
- 43-2937 Court referral to mediation or specialized alternative dispute resolution; temporary relief; specialized alternative dispute resolution rule; approval; mandatory court order; when; waiver.
- 43-2938 Mediator; qualifications; training; approved specialized mediator; requirements.
- 43-2939 Parenting Act mediator; duties; conflict of interest; report of child abuse or neglect; termination of mediation.
- 43-2940 Mediation; uniform standards of practice; State Court Administrator; duties; mediation conducted in private.
- 43-2941 Mediation subject to other laws; claim of privilege; disclosures authorized.
- 43-2942 Costs.
- 43-2943 Rules; Parenting Act Fund; created; use; investment.
- 43-3001 Child in state custody; court records and information; court order authorized; information confidential; immunity from liability; school records as evidence; violation; penalty.
- 43-3101 Court proceeding; notice to noncustodial parent.
- 43-3201 McGruff House; law enforcement agency; obtain criminal history record information on residents; cost.
- 43-3301 Act, how cited.
- 43-3302 Legislative intent.
- 43-3303 Definitions, where found.
- 43-3304 Authorized attorney, defined.
- 43-3305 Child support, defined.
- 43-3305.01 Department, defined.
- 43-3306 Medical support, defined.
- 43-3307 Operator's license, defined.
- 43-3308 Professional or occupational license, defined.
- 43-3309 Recreational license, defined.
- 43-3310 Relevant licensing authority, defined.
- 43-3311 Spousal support, defined.
- 43-3312 Support order, defined.
- 43-3313 Support, defined.
- 43-3314 Delinquent or past-due support; notice to license holder; contents.
- 43-3315 License holder; judicial review; notice; effect.
- 43-3316 License holder; administrative review; procedure.
- 43-3317 License holder; appeal of administrative decision; procedure.
- 43-3318 Certification to relevant licensing authorities; when; procedure; effect.
- 43-3319 License holder; motion or application to modify support order; effect.
- 43-3320 License holder; written confirmation of compliance.
- 43-3321 License holder; written confirmation of compliance; reinstatement or renewal of license; fee.
- 43-3322 Erroneous suspension.
- 43-3323 Rules and regulations.
- 43-3324 Information to Department of Health and Human Services; agreements authorized.
- 43-3325 Act; how construed.
- 43-3326 Reports to Legislature.
- 43-3327 Support orders and genetic testing; access to information without court or administrative order; fee authorized; confidentiality; violation; penalty.
- 43-3328 Legislative intent.
- 43-3329 Terms, defined.
- 43-3330 Listing of obligors; financial institution; duties; confidentiality.
- 43-3331 Financial institution; disclosure or release of information; immunity.
- 43-3332 Financial institution; fees authorized.
- 43-3333 Seizure of obligor's property; notice of arrearage; contents; appeal.
- 43-3334 Order to withhold and deliver; when; contents; payor; duties; fee.
- 43-3335 Order to withhold and deliver; notice to obligor; contents; appeal.
- 43-3336 Order to withhold and deliver; co-owner; notice; contents; appeal.
- 43-3337 Order to withhold and deliver; payor's liability.
- 43-3338 Judicial review.
- 43-3339 Rules and regulations.
- 43-3340 Social security numbers; recorded; when; Department of Health and Human Services; duties.
- 43-3341 Terms, defined.
- 43-3342 State Disbursement Unit; created.
- 43-3342.01 State Disbursement Unit; Title IV-D Division; duties; records.
- 43-3342.02 State Disbursement Unit; timely disbursement required.
- 43-3342.03 State Disbursement Unit; support order collection; fees authorized; State Disbursement Unit Cash Fund; created; use; investment; electronic remittance by employers.
- 43-3342.04 Title IV-D Division; establish Customer Service Unit; duties; report.
- 43-3342.05 Child Support Advisory Commission; created; members; terms; expenses; personnel; duties; Supreme Court; duties.
- 43-3342.06 Restriction on advertising and promotional materials.
- 43-3342.07 Repealed. Laws 2004, LB 1005, § 143.
- 43-3343 Repealed. Laws 2004, LB 1005, § 143.
- 43-3344 Support order payments; considered abandoned property; when; disposition.
- 43-3345 District courts; compliance required.
- 43-3346 Title IV-D Support Payment Distributive Fund; created; use.
- 43-3347 Rules and regulations.
- 43-3401 Early Childhood Interagency Coordinating Council; created; membership; terms; expenses.
- 43-3402 Council; advisory duties.
- 43-3403 Council; Early Intervention Act; duties.
- 43-3501 Act, how cited.
- 43-3502 Definitions.
- 43-3503 Legislative intent; county powers and duties.
- 43-3504 County juvenile services plan; multicounty plan; regional plan.
- 43-3505 County; powers; local juvenile justice advisory committee.
- 43-3506 County level data on juveniles.
- 43-3507 Legislative findings.
- 43-3601 Repealed. Laws 2004, LB 940, § 4.
- 43-3602 Repealed. Laws 2004, LB 940, § 4.
- 43-3603 Repealed. Laws 2004, LB 940, § 4.
- 43-3701 Act, how cited.
- 43-3702 Definitions, where found.
- 43-3703 Child, defined.
- 43-3704 Court appointed special advocate program, defined.
- 43-3705 Court appointed special advocate volunteer, defined.
- 43-3706 Court appointed special advocate programs; authorized; requirements.
- 43-3707 Program director; duties.
- 43-3708 Volunteers; requirements.
- 43-3709 Volunteers; minimum qualifications.
- 43-3710 Appointment of volunteer; procedure.
- 43-3711 Volunteer; prohibited acts.
- 43-3712 Volunteer; duties.
- 43-3713 Cooperation; notice required.
- 43-3714 Confidentiality; violation; penalty.
- 43-3715 Attorney-client privilege; applicability.
- 43-3716 Volunteer; immunity.
- 43-3717 Legislative findings.
- 43-3718 Court Appointed Special Advocate Fund; created; use; investment.
- 43-3719 Supreme Court; award grants; purposes.
- 43-3720 Applicant awarded grant; report; contents; Supreme Court; powers.
- 43-3801 Purpose of sections.
- 43-3802 Terms, defined.
- 43-3803 Early identification; department; duties.
- 43-3804 Ward of department; department; determination required; information provided to minor and parent or custodian; notify consulate; release of information.
- 43-3805 Interview by consular representative.
- 43-3806 Ward of department; special immigrant juvenile status; documentation.
- 43-3807 Minor in custody of department; birth certificate; application.
- 43-3808 Home studies; other steps to ensure minor's welfare; department; duties.
- 43-3809 Court appearance; cooperation of consulate.
- 43-3810 Coordination of activities; chief executive officer of the department; duties.
- 43-3811 Rules and regulations.
- 43-3812 Sections; how construed.
- 43-3901 Act, how cited.
- 43-3902 Definitions.
- 43-3903 Cooperation and communication among courts.
- 43-3904 Actions for abduction prevention measures.
- 43-3905 Jurisdiction.
- 43-3906 Contents of petition.
- 43-3907 Factors to determine risk of abduction.
- 43-3908 Provisions and measures to prevent abduction.
- 43-3909 Warrant to take physical custody of child.
- 43-3910 Duration of abduction prevention order.
- 43-3911 Uniformity of application and construction.
- 43-3912 Relation to federal Electronic Signatures in Global and National Commerce Act.
- 43-4001 Children's Behavioral Health Task Force; created; members; expenses; chairperson.
- 43-4002 Children's Behavioral Health Task Force; prepare children's behavioral health plan; contents; department; duties; implementation.
- 43-4003 Children's Behavioral Health Task Force; duties.
- 43-4101 Nebraska Juvenile Service Delivery Project; established; purpose; evaluation; reimbursement for costs; Department of Health and Human Services; duties.
- 43-4102 Nebraska Juvenile Service Delivery Project; expansion; funding; information-sharing process; established.
- 43-4201 Legislative findings, declarations, and intent.
- 43-4202 Nebraska Children's Commission; created; duties; members; expenses; meetings; staff; consultant; termination of commission.
- 43-4203 Nebraska Children's Commission; duties; establish networks; service area; develop strategies; committees created; use of facilitated conferencing.
- 43-4204 Statewide strategic plan; created; considerations; lead agency; duties; commission; duties.
- 43-4205 Analysis of prevention and intervention programs and services; Department of Health and Human Services; duties.
- 43-4206 Department of Health and Human Services; cooperate with Nebraska Children's Commission.
- 43-4207 Nebraska Children's Commission; reports.
- 43-4208 Title IV-E Demonstration Project Committee; created; members; duties; powers; implementation plan; contents; report; Nebraska Children's Commission; powers; Office of Probation Administration; duties.
- 43-4209 Demonstration project; Department of Health and Human Services; report.
- 43-4210 Demonstration project; Department of Health and Human Services; apply for waiver.
- 43-4211 Foster care payments; legislative findings.
- 43-4212 Repealed. Laws 2013, LB 530, § 9.
- 43-4213 Foster parents; additional stipend; payment; administrative fee.
- 43-4214 Foster care reimbursement; foster care system; legislative findings and intent.
- 43-4215 Reimbursement rate recommendations; Division of Children and Family Services of Department of Health and Human Services; implementation; pilot project; reports; contents.
- 43-4216 Foster Care Reimbursement Rate Committee; members; terms; vacancies.
- 43-4217 Foster Care Reimbursement Rate Committee; duties; subcommittees; reports.
- 43-4301 Act, how cited.
- 43-4302 Legislative intent.
- 43-4303 Definitions; where found.
- 43-4304 Administrator, defined.
- 43-4304.01 Child welfare system, defined.
- 43-4304.02 Commission, defined.
- 43-4305 Department, defined.
- 43-4306 Director, defined.
- 43-4306.01 Executive director, defined.
- 43-4307 Inspector General, defined.
- 43-4307.01 Juvenile services division, defined.
- 43-4308 Licensed child care facility, defined.
- 43-4309 Malfeasance, defined.
- 43-4310 Management, defined.
- 43-4311 Misfeasance, defined.
- 43-4312 Obstruction, defined.
- 43-4313 Office, defined.
- 43-4314 Private agency, defined.
- 43-4315 Record, defined.
- 43-4316 Responsible individual, defined.
- 43-4317 Office of Inspector General of Nebraska Child Welfare; created; purpose; Inspector General; appointment; term; certification; employees; removal.
- 43-4318 Office; duties; reports of death or serious injury; when required; law enforcement agencies and prosecuting attorneys; cooperation; confidentiality.
- 43-4319 Office; access to information and personnel; investigation; procedure.
- 43-4320 Complaints to office; form; full investigation; when; notice.
- 43-4321 Cooperation with office; when required.
- 43-4322 Failure to cooperate; effect.
- 43-4323 Inspector General; powers; rights of person required to provide information.
- 43-4324 Office; access to records; subpoena; records; statement of record integrity and security; contents; treatment of records.
- 43-4325 Reports of investigations; distribution; redact confidential information; powers of office.
- 43-4326 Department, juvenile services division, and commission; provide direct computer access.
- 43-4327 Inspector General's report of investigation; contents; distribution.
- 43-4328 Report; director, probation administrator, or executive director; accept, reject, or request modification; when final; written response; corrected report; credentialing issue; how treated.
- 43-4329 Report or work product; no court review.
- 43-4330 Inspector General; investigation of complaints; priority and selection.
- 43-4331 Summary of reports and investigations; contents.
- 43-4401 Terms, defined.
- 43-4402 Legislative findings.
- 43-4403 Legislative intent.
- 43-4404 Child welfare information system; department; duties; objectives; capacity.
- 43-4405 Statewide automated child welfare information system; report; contents.
- 43-4406 Child welfare services; report; contents.
- 43-4407 Service area administrator; lead agency; pilot project; annual survey; duties; reports.
- 43-4408 Department; reports; contents.
- 43-4409 Evaluation of child welfare system; nationally recognized evaluator; duties; qualification; evaluation; contents; report.
- 43-4410 Contract to provide child welfare services; evidence of financial stability and liquidity required; prohibited acts.
- 43-4501 Act, how cited.
- 43-4502 Purpose of act.
- 43-4503 Terms, defined.
- 43-4504 Bridge to independence program; availability.
- 43-4505 Extended services and support; services enumerated.
- 43-4506 Participation in bridge to independence program; voluntary services and support agreement; contents; services provided; independence coordinator; department; duties.
- 43-4507 Termination of voluntary services and support agreement; notice; appeal; procedure; department; duties.
- 43-4508 Department; filing with juvenile court; contents; jurisdiction of court; bridge to independence program file; hearing for permanency review; appointment of hearing officer; department; duties; court review services and support; confidentiality; waive
- 43-4508.01 Permanency review or case review; independence coordinator; duties.
- 43-4509 Department; periodic case reviews; written notice; contents.
- 43-4510 Court-appointed attorney; continuation of guardian ad litem; independence coordinator; duties; notice; court appointed special advocate volunteer.
- 43-4511 Extended guardianship assistance and medical care; eligibility; use.
- 43-4511.01 Participation in extended guardianship or bridge to independence program; choice of participant; notice; contents; department; duties.
- 43-4512 Extended adoption assistance and medical care; eligibility; use.
- 43-4513 Bridge to Independence Advisory Committee; members; terms; duties; meetings; report; contents.
- 43-4514 Department; submit amended state plan amendment to seek federal funding; department; duties; rules and regulations; references to United States Code; how construed.
- 43-4601 Act, how cited.
- 43-4602 Terms, defined.
- 43-4603 Remedies for noncompliance.
- 43-4604 Jurisdiction.
- 43-4605 Notification required of deploying parent.
- 43-4606 Duty to notify of change of address.
- 43-4607 General consideration in custody proceeding of parent's military service.
- 43-4608 Form of agreement.
- 43-4609 Nature of authority created by agreement.
- 43-4610 Modification of agreement.
- 43-4611 Power of attorney.
- 43-4612 Filing agreement or power of attorney with court.
- 43-4613 Close and substantial relationship, defined.
- 43-4614 Proceeding for temporary custody order.
- 43-4615 Expedited hearing.
- 43-4616 Testimony by electronic means.
- 43-4617 Effect of prior judicial order or agreement.
- 43-4618 Grant of caretaking or decisionmaking authority to nonparent.
- 43-4619 Grant of limited contact.
- 43-4620 Nature of authority created by temporary custody order.
- 43-4621 Content of temporary custody order.
- 43-4622 Order for child support.
- 43-4623 Modifying or terminating grant of custodial responsibility to nonparent.
- 43-4624 Procedure for terminating temporary grant of custodial responsibility established by agreement.
- 43-4625 Consent procedure for terminating temporary grant of custodial responsibility established by court order.
- 43-4626 Visitation before termination of temporary grant of custodial responsibility.
- 43-4627 Termination by operation of law of temporary grant of custodial responsibility established by court order.
- 43-4628 Uniformity of application and construction.
- 43-4629 Relation to Electronic Signatures in Global and National Commerce Act.
- 43-4630 Savings clause.
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.