There is a newer version of the Nebraska Revised Statutes
2015 Nebraska Revised Statutes
Chapter 49 - LAW
- 49-101 Common law; applicability.
- 49-201 Constitutional amendments; proposal by Legislature; resolution.
- 49-202 Amendments proposed by Legislature; publication.
- 49-202.01 Amendments proposed by Legislature; explanatory statement; requirements.
- 49-203 Amendments proposed by Legislature; manner of submission.
- 49-204 Amendments proposed by Legislature; election; returns; canvass.
- 49-205 Amendments proposed by Legislature; election; vote required for adoption; proclamation by Governor.
- 49-206 Amendments; how enrolled and numbered; duties of Secretary of State.
- 49-207 Amendments; more than one submitted; order of submission; form of ballot; duty of Secretary of State.
- 49-208 Amendments; official and sample ballots; printing.
- 49-209 Amendments; form of ballots; when transmitted.
- 49-210 Amendments; election; duties of county clerk or election commissioner.
- 49-211 Failure of election officers to make returns; penalty.
- 49-212 Constitutional convention; special election; delegates; number.
- 49-213 Constitutional convention; proclamation; notice; how conducted; returns.
- 49-214 Constitutional convention; candidates nominated by petition.
- 49-215 Constitutional convention; candidates; petition; contents.
- 49-216 Constitutional convention; petition; oath of signers.
- 49-217 Constitutional convention; candidates; petition; statements as to candidates.
- 49-218 Constitutional convention; candidates; petition; form.
- 49-219 Constitutional convention; candidates; petitions; time of filing.
- 49-220 Constitutional convention; candidates; nonpartisan primary; held, when.
- 49-221 Constitutional convention; primary election; proclamation; notice; returns.
- 49-222 Constitutional convention; delegates; assemble; time; place.
- 49-223 Constitutional convention; delegates; vacancy; how filled.
- 49-224 Constitutional convention; delegates; incumbent of public office not disqualified.
- 49-225 Constitutional convention; rules and regulations; adopt.
- 49-226 Constitutional convention; proceedings; debate; record.
- 49-227 Constitutional convention; submission of proposals; time; form; manner.
- 49-228 Constitutional convention; elections; Election Act applicable.
- 49-229 Constitutional convention; delegates; election; ballots; printing; distribution.
- 49-230 Constitutional convention; delegates; compensation.
- 49-231 Constitutional convention; information; duty of state, county, and political subdivision officer to furnish; penalty.
- 49-232 Constitutional convention; preliminary survey committee; appointment; duties.
- 49-233 Constitutional convention; preliminary survey committee; expenses.
- 49-234 Constitutional convention; delegates; preliminary survey committee; compensation; expenses; payment.
- 49-235 Amendments proposed by the Legislature; special election; vote of members; date held.
- 49-236 Amendments proposed by the Legislature; failure to receive required vote of members for special election; placed on final reading.
- 49-237 Amendments proposed by the Legislature; special election; expenses; appropriate funds.
- 49-238 Amendments proposed by the Legislature; special election; how conducted.
- 49-239 Repealed. Laws 1980, LB 741, § 1.
- 49-240 Repealed. Laws 1980, LB 741, § 1.
- 49-241 Repealed. Laws 1980, LB 741, § 1.
- 49-242 Repealed. Laws 1980, LB 741, § 1.
- 49-243 Repealed. Laws 1980, LB 741, § 1.
- 49-244 Repealed. Laws 1980, LB 741, § 1.
- 49-301 Repeal of statutes; pending actions not affected.
- 49-302 Repeal of law repealing former law; effect.
- 49-303 Repeal of statutes; deferred operative date; effect.
- 49-401 Repealed. Laws 1947, c. 179, § 7.
- 49-402 Repealed. Laws 1947, c. 179, § 7.
- 49-403 Repealed. Laws 1947, c. 179, § 7.
- 49-404 Repealed. Laws 1947, c. 179, § 7.
- 49-501 Session laws and journals; distribution by Secretary of State.
- 49-501.01 Session laws and journal; Clerk of the Legislature; compile; contents.
- 49-502 Session laws and journals; distribution by county clerk to judges, county officers, and county law library.
- 49-503 Requisition by county clerk.
- 49-504 Copies in possession of county officers; delivery to successors.
- 49-505 Distribution to public libraries.
- 49-506 Distribution by Secretary of State.
- 49-507 Distribution by State Librarian.
- 49-508 Distribution to new members of Legislature.
- 49-508.01 Repealed. Laws 2000, LB 534, § 10.
- 49-509 Session laws and journals; sale; price; proceeds; disposal.
- 49-509.01 Session laws; journals; sale.
- 49-510 Repealed. Laws 1986, LB 991, § 2.
- 49-511 Repealed. Laws 1986, LB 991, § 2.
- 49-601 Repealed. Laws 1986, LB 994, § 2.
- 49-602 Repealed. Laws 1986, LB 994, § 2.
- 49-603 Repealed. Laws 1986, LB 994, § 2.
- 49-604 Repealed. Laws 1986, LB 994, § 2.
- 49-605 Repealed. Laws 1986, LB 994, § 2.
- 49-606 Repealed. Laws 1986, LB 994, § 2.
- 49-607 Repealed. Laws 1986, LB 994, § 2.
- 49-608 Repealed. Laws 1986, LB 994, § 2.
- 49-609 Repealed. Laws 1986, LB 994, § 2.
- 49-610 Repealed. Laws 1986, LB 994, § 2.
- 49-611 Repealed. Laws 1986, LB 994, § 2.
- 49-612 Repealed. Laws 1986, LB 994, § 2.
- 49-613 Repealed. Laws 1986, LB 994, § 2.
- 49-614 Repealed. Laws 1986, LB 994, § 2.
- 49-615 Repealed. Laws 1986, LB 994, § 2.
- 49-616 Repealed. Laws 1986, LB 994, § 2.
- 49-617 Printing of statutes; distribution of copies.
- 49-618 Repealed. Laws 1961, c. 284, § 1.
- 49-701 Revisor of Statutes; office created.
- 49-702 Revisor of Statutes; duties.
- 49-702.01 Repealed. Laws 1977, LB 8, § 6.
- 49-703 Transferred to section 24-211.03.
- 49-703.01 Repealed. Laws 1961, c. 284, § 1.
- 49-703.02 Repealed. Laws 1955, c. 78, § 6.
- 49-704 Revisor of Statutes; printing contracts; approval; number of volumes.
- 49-705 Revisor of Statutes; supplements and reissued or replacement volumes; powers; clauses to be omitted; changes to be made, how shown.
- 49-705.01 Repealed. Laws 1977, LB 8, § 6.
- 49-706 Repealed. Laws 1977, LB 8, § 6.
- 49-707 Copyright; distribution; price; disposition of proceeds; receipts.
- 49-708 Nebraska Statutes Cash Fund; Nebraska Statutes Distribution Cash Fund; created; use; investment.
- 49-709 Repealed. Laws 1961, c. 284, § 1.
- 49-710 Repealed. Laws 1961, c. 284, § 1.
- 49-711 Repealed. Laws 1961, c. 284, § 1.
- 49-712 Repealed. Laws 1961, c. 284, § 1.
- 49-713 Repealed. Laws 1961, c. 284, § 1.
- 49-714 Repealed. Laws 1961, c. 284, § 1.
- 49-715 Repealed. Laws 1961, c. 284, § 1.
- 49-716 Repealed. Laws 1961, c. 284, § 1.
- 49-717 Repealed. Laws 1961, c. 284, § 1.
- 49-718 Repealed. Laws 1961, c. 284, § 1.
- 49-719 Repealed. Laws 1961, c. 284, § 1.
- 49-720 Repealed. Laws 1961, c. 284, § 1.
- 49-721 Repealed. Laws 1977, LB 8, § 6.
- 49-722 Repealed. Laws 1977, LB 8, § 6.
- 49-723 Repealed. Laws 1977, LB 8, § 6.
- 49-724 Repealed. Laws 1977, LB 8, § 6.
- 49-725 Repealed. Laws 1977, LB 8, § 6.
- 49-726 Repealed. Laws 1977, LB 8, § 6.
- 49-727 Repealed. Laws 1977, LB 8, § 6.
- 49-728 Repealed. Laws 1977, LB 8, § 6.
- 49-729 Repealed. Laws 1977, LB 8, § 6.
- 49-730 Repealed. Laws 1977, LB 8, § 6.
- 49-731 Repealed. Laws 1977, LB 8, § 6.
- 49-732 Repealed. Laws 1977, LB 8, § 6.
- 49-733 Repealed. Laws 1977, LB 8, § 6.
- 49-734 Repealed. Laws 1977, LB 8, § 6.
- 49-735 Repealed. Laws 1977, LB 8, § 6.
- 49-736 Repealed. Laws 1977, LB 8, § 6.
- 49-737 Repealed. Laws 1977, LB 8, § 6.
- 49-738 Repealed. Laws 1977, LB 8, § 6.
- 49-739 Repealed. Laws 1977, LB 8, § 6.
- 49-740 Repealed. Laws 1977, LB 8, § 6.
- 49-741 Repealed. Laws 1977, LB 8, § 6.
- 49-742 Repealed. Laws 1977, LB 8, § 6.
- 49-743 Repealed. Laws 1977, LB 8, § 6.
- 49-744 Repealed. Laws 1977, LB 8, § 6.
- 49-745 Repealed. Laws 1977, LB 8, § 6.
- 49-746 Repealed. Laws 1977, LB 8, § 6.
- 49-747 Repealed. Laws 1977, LB 8, § 6.
- 49-748 Repealed. Laws 1977, LB 8, § 6.
- 49-749 Repealed. Laws 1977, LB 8, § 6.
- 49-750 Repealed. Laws 1977, LB 8, § 6.
- 49-751 Repealed. Laws 1977, LB 8, § 6.
- 49-752 Repealed. Laws 1977, LB 8, § 6.
- 49-753 Repealed. Laws 1977, LB 8, § 6.
- 49-754 Repealed. Laws 1977, LB 8, § 6.
- 49-755 Repealed. Laws 1977, LB 8, § 6.
- 49-756 Repealed. Laws 1977, LB 8, § 6.
- 49-757 Repealed. Laws 1977, LB 8, § 6.
- 49-758 Repealed. Laws 1977, LB 8, § 6.
- 49-759 Repealed. Laws 1977, LB 8, § 6.
- 49-760 Repealed. Laws 1977, LB 8, § 6.
- 49-761 Repealed. Laws 1977, LB 8, § 6.
- 49-762 Repealed. Laws 1977, LB 8, § 6.
- 49-763 Repealed. Laws 1977, LB 8, § 6.
- 49-764 Repealed. Laws 1977, LB 8, § 6.
- 49-765 Revisor of Statutes; reissuance of volumes; duties.
- 49-766 Repealed. Laws 1977, LB 8, § 6.
- 49-767 Supplements and reissued volumes; certification; deposit of official copy; official version of statutes; use in courts.
- 49-768 Repealed. Laws 1977, LB 8, § 6.
- 49-769 Section of statutes; not correlated; reconcilable; Revisor of Statutes; duties.
- 49-770 Section of statutes; not correlated; not reconcilable; Revisor of Statutes; duties.
- 49-771 Revisor of Statutes; obsolete sections; compilation; duties.
- 49-801 Statutes; terms, defined.
- 49-801.01 Internal Revenue Code; reference.
- 49-802 Statutes; general rules of construction.
- 49-803 Repealed. Laws 1995, LB 589, § 16.
- 49-804 Appropriations; validity; requirements.
- 49-805 Appropriations; failure to meet criteria; effect.
- 49-805.01 Appropriations from state treasury; specific sums.
- 49-806 Statutes; list of section numbers; rules of construction.
- 49-807 Power of attorney; powers relating to rights of survivorship and beneficiary designations.
- 49-901 Commission on Uniform State Laws; creation; members; terms.
- 49-901.01 Revisor of Statutes; membership.
- 49-902 Members; vacancy in office; filled by Governor.
- 49-903 Members; meetings; officers, terms of office.
- 49-904 Members; duties.
- 49-905 Members; expenses; support of conference; appropriation by Legislature.
- 49-1001 Repealed. Laws 1967, c. 327, § 1.
- 49-1002 Repealed. Laws 1967, c. 327, § 1.
- 49-1101 Repealed. Laws 1976, LB 987, § 141.
- 49-1102 Repealed. Laws 1976, LB 987, § 141.
- 49-1103 Repealed. Laws 1976, LB 987, § 141.
- 49-1104 Repealed. Laws 1976, LB 987, § 141.
- 49-1105 Repealed. Laws 1976, LB 987, § 141.
- 49-1106 Repealed. Laws 1976, LB 987, § 141.
- 49-1107 Repealed. Laws 1976, LB 987, § 141.
- 49-1108 Repealed. Laws 1976, LB 987, § 141.
- 49-1109 Repealed. Laws 1976, LB 987, § 141.
- 49-1110 Repealed. Laws 1976, LB 987, § 141.
- 49-1111 Repealed. Laws 1976, LB 987, § 141.
- 49-1112 Repealed. Laws 1976, LB 987, § 141.
- 49-1113 Repealed. Laws 1976, LB 987, § 141.
- 49-1114 Repealed. Laws 1976, LB 987, § 141.
- 49-1115 Repealed. Laws 1976, LB 987, § 141.
- 49-1116 Repealed. Laws 1976, LB 987, § 141.
- 49-1117 Repealed. Laws 1976, LB 987, § 141.
- 49-1201 Presumption of mailing.
- 49-1202 Registered, certified mail; record authenticated; evidence of mailing.
- 49-1203 Saturday, Sunday, nonjudicial day, legal holiday; next business day; performance; effect.
- 49-1301 Standard time for Nebraska.
- 49-1302 Daylight time; when.
- 49-1303 Repealed. Laws 1987, LB 774, § 3.
- 49-1401 Act, how cited.
- 49-1402 Legislative findings.
- 49-1403 Definitions, where found.
- 49-1404 Administrative action, defined.
- 49-1405 Ballot question, defined.
- 49-1406 Ballot question committee, defined.
- 49-1407 Business, defined.
- 49-1408 Business with which the individual is associated or business association, defined.
- 49-1409 Candidate, defined.
- 49-1410 Candidate committee, defined.
- 49-1411 Closing date, defined.
- 49-1412 Commission, defined.
- 49-1413 Committee, defined.
- 49-1414 Compensation, defined.
- 49-1415 Contribution, defined.
- 49-1416 Election, defined.
- 49-1417 Elective office, defined.
- 49-1418 Executive agency, defined.
- 49-1419 Expenditure, defined.
- 49-1420 Filed, filer, and filing official; defined.
- 49-1421 Financial transaction, defined.
- 49-1422 Fundraising event, defined.
- 49-1423 Gift, defined.
- 49-1424 Government body, defined.
- 49-1425 Immediate family, defined.
- 49-1426 Income, defined.
- 49-1427 Independent committee, defined.
- 49-1428 Independent expenditure, defined.
- 49-1429 Influencing, defined.
- 49-1430 In-kind contribution or expenditure, defined.
- 49-1431 Legislative action, defined.
- 49-1432 Loan, defined.
- 49-1433 Lobbying, defined.
- 49-1433.01 Major out-of-state contributor, defined.
- 49-1434 Principal, lobbyist, defined.
- 49-1435 Nonministerial, defined.
- 49-1436 Official in the executive branch, defined.
- 49-1437 Official in the legislative branch, defined.
- 49-1438 Person, defined.
- 49-1439 Political merchandise, defined.
- 49-1440 Political party, defined.
- 49-1441 Political party committee, defined.
- 49-1442 Public employee, defined.
- 49-1443 Public official, defined.
- 49-1443.01 Relative, defined.
- 49-1444 State elective office, defined.
- 49-1445 Candidate for office; candidate committee; slate or team; committee; when formed; violation; penalty.
- 49-1446 Committee; treasurer; depository account; contributions and expenditures; requirements; reports; commingling funds; violations; penalty.
- 49-1446.01 Committee; certain expenditure of funds authorized.
- 49-1446.02 Committee; certain expenditure of funds; prohibited.
- 49-1446.03 Committee; expenditure of funds; authorized.
- 49-1446.04 Candidate committee; loans; restrictions; civil penalty.
- 49-1446.05 Repealed. Laws 2001, LB 242, § 27.
- 49-1446.06 Transferred to section 49-1474.02.
- 49-1447 Committee treasurer; statements or reports; duties; committee records; violation; penalty.
- 49-1448 Commission; rules; purpose.
- 49-1449 Committee; statement of organization; filing; procedure; late filing fees.
- 49-1449.01 Committee; statement of organization; registration fee; failure to perfect filing; effect.
- 49-1450 Committee; statement of organization; contents, enumerated.
- 49-1451 Statement of organization; change; late filing fee.
- 49-1452 Repealed. Laws 1983, LB 230, § 4.
- 49-1453 Committee; dissolution; procedure.
- 49-1454 Committee; campaign statement; filing; period covered.
- 49-1455 Committee campaign statement; contents.
- 49-1456 Committee account; income; how treated; loans.
- 49-1457 Political party committee; campaign statement; contents, enumerated; contribution and expenditure information.
- 49-1458 Late contribution; how reported; late filing fee.
- 49-1459 Campaign statements; filing schedule; statement of exemption.
- 49-1460 Repealed. Laws 1983, LB 230, § 4.
- 49-1461 Ballot question committee; campaign statement; filing dates.
- 49-1461.01 Ballot question committee; surety bond; requirements; violations; penalty.
- 49-1462 Committee; campaign statement; when filed; period covered.
- 49-1463 Campaign statement; statement of exemption; violations; late filing fee.
- 49-1463.01 Late filing fee; relief; reduction or waiver; when.
- 49-1463.02 Late filing fees and civil penalties; interest.
- 49-1464 Campaign statements of committees; where filed.
- 49-1465 Campaign statement; verification statement; signature; requirements.
- 49-1466 Dissolved candidate committee; unexpended funds; how treated.
- 49-1467 Person; independent expenditure report; when filed; contents; late filing fee; violation; penalty.
- 49-1468 Contribution or expenditure made by a dependent minor; contribution controlled by another; how reported.
- 49-1469 Businesses and organizations; contributions, expenditures, or services; report; contents; separate segregated political fund; when required.
- 49-1469.01 Transferred to section 49-1476.
- 49-1469.02 Transferred to section 49-1476.01.
- 49-1469.03 Transferred to section 49-1476.02.
- 49-1469.04 Transferred to section 49-1479.02.
- 49-1469.05 Businesses and organizations; separate segregated political fund; restrictions.
- 49-1469.06 Businesses and organizations; separate segregated political fund; contributions and expenditures; limitations.
- 49-1469.07 Businesses and organizations; separate segregated political fund; status.
- 49-1469.08 Businesses and organizations; late filing fee; violation; penalty.
- 49-1470 Campaign statements; public information; copies, cost; duration kept.
- 49-1471 Contribution or expenditure in excess of fifty dollars; not to be made in cash; violation; penalty.
- 49-1472 Anonymous contribution; restrictions on use; other contributions; how treated; violation; penalty.
- 49-1473 Contributions; legal name of contributor; violation; penalty.
- 49-1474 Political newsletter or mass mailing; not to be sent at public expense; violation; penalty.
- 49-1474.01 Political material; disclaimer requirements; violation; penalty.
- 49-1474.02 Dissemination of message by telecommunication or electronic means; requirements.
- 49-1475 Contribution; intermediary or agent of contributor; disclosure; violation; penalty.
- 49-1476 Lottery contractor; legislative findings.
- 49-1476.01 Lottery contractor; contributions and expenditures prohibited; penalty.
- 49-1476.02 Lottery contractor contribution; receipt prohibited; penalty.
- 49-1477 Contributions from persons other than committee; information required; violation; penalty.
- 49-1478 Expenditure; limitations; reports required; violations; penalty.
- 49-1478.01 Late independent expenditure; reports required; late filing fee.
- 49-1479 Contributions made for transfer or in behalf of a committee; unlawful; exceptions; penalty.
- 49-1479.01 Earmarked contribution; requirements; report; late filing fee; violation; penalty.
- 49-1479.02 Major out-of-state contributor; report; contents; applicability; late filing fee.
- 49-1480 Lobbyist; registration; application; contents.
- 49-1480.01 Application for registration; fee; collection; registration renewal.
- 49-1481 List of registered lobbyists and principals; print in Legislative Journal; additional information; when.
- 49-1482 Lobbyists and principals; registration fees; disbursement.
- 49-1483 Lobbyist and principal; file separate statements; when; contents.
- 49-1483.01 Repealed. Laws 2005, LB 242, § 70.
- 49-1483.02 Statement; exemption from filing.
- 49-1483.03 Lobbyist or principal; special report required; when; late filing fee.
- 49-1483.04 Repealed. Laws 1999, LB 7, § 1.
- 49-1484 Clerk of the Legislature; refer statements to commission; additional details.
- 49-1485 Clerk of the Legislature; furnish summary of lobbyist and principal statements to Legislature and press; public records.
- 49-1486 Registration of lobbyists; period valid.
- 49-1487 Repealed. Laws 1979, LB 162, § 8.
- 49-1488 Registered lobbyist; statement of activity during regular or special session; when filed.
- 49-1488.01 Statements; late filing fee; reduction or waiver; when.
- 49-1489 Lobbyist; records and documents; preservation required; available to commission; exception.
- 49-1490 Principal or lobbyist; prohibited acts relating to gifts; penalty.
- 49-1491 Principal, lobbyist, or person acting on behalf of either; false or misleading statements to public officials; prohibited.
- 49-1492 Lobbying; prohibited practices; violation; penalty.
- 49-1492.01 Agency, political subdivision, or publicly funded postsecondary educational institution; gifts; reporting requirements; violations; penalty.
- 49-1493 Individuals required to file a statement of financial interests.
- 49-1494 Candidates for elective office; statement of financial interest; filing; time; where; effect; supplementary statements.
- 49-1495 Individuals appointed to office; statement of financial interests; filing; time; where; public information.
- 49-1496 Statement of financial interests; form; contents; enumerated.
- 49-1497 Financial institution, defined; irrevocable trust; how treated.
- 49-1498 Members of a nonelective governmental body or of a committee or subcommittee of a governmental body; no financial interest in matters before body; exception.
- 49-1499 Legislature; discharge of official duties; potential conflict; actions required.
- 49-1499.01 Repealed. Laws 2009, LB 322, § 6.
- 49-1499.02 Executive branch; discharge of official duties; potential conflict; actions required.
- 49-1499.03 Political subdivision personnel; school board; discharge of official duties; potential conflict; actions required; nepotism; restrictions on supervision of family members.
- 49-1499.04 Political subdivision; employment of family member; when; exception.
- 49-1499.05 Official or employee; abuse of official position.
- 49-1499.06 Nebraska Environmental Trust Board; abstention; when.
- 49-1499.07 Executive branch; nepotism prohibited; restrictions on supervisors; legislative intent for legislative branch and judicial branch.
- 49-14,100 Advisory opinions; application; effect.
- 49-14,101 Public official, employee, candidate, and other individuals; prohibited acts; penalty.
- 49-14,101.01 Financial gain; gift of travel or lodging; prohibited acts; violation; penalty; permissible activities and uses.
- 49-14,101.02 Public official or public employee; use of public resources or funds; prohibited acts; exceptions.
- 49-14,101.03 Public official or public employee; incidental or de minimis use of public resources; permissible activities and uses.
- 49-14,102 Contracts with government bodies; procedure; powers of certain cities; purpose.
- 49-14,103 Contract; conflict of interest; voidable; decree.
- 49-14,103.01 Officer, defined; interest in contract prohibited; when.
- 49-14,103.02 Contract with officer; information required; ledger maintained.
- 49-14,103.03 Open account with officer; how treated.
- 49-14,103.04 Violations; penalties.
- 49-14,103.05 Governing body; prohibit certain contracts.
- 49-14,103.06 Governing body; exempt certain contracts.
- 49-14,103.07 Filing of potential conflict of interest statement not required; when.
- 49-14,104 Official or full-time employee of executive branch; not to represent a person or act as an expert witness; when; violation; penalty.
- 49-14,105 Nebraska Accountability and Disclosure Commission; established; members; appointment; procedure.
- 49-14,106 Commission members; appointment.
- 49-14,107 Memberships on commission; increased; when; manner.
- 49-14,108 Commission; members; file a statement of financial interests; when.
- 49-14,109 Legislative committee; conduct open hearings of persons appointed to the commission.
- 49-14,110 Commission; appointments; legislative approval.
- 49-14,111 Commission; members; terms.
- 49-14,112 Commission; members; vacancy; how filled.
- 49-14,113 Individual appointed to fill a vacancy; term.
- 49-14,114 Commission; appointed members; prohibited acts; resignation required; when.
- 49-14,115 Member or employee of commission; confidential information; disclosure, when; violation; penalty.
- 49-14,116 Commission; members; removal; procedure.
- 49-14,117 Commission; officers; duties.
- 49-14,118 Commission; quorum.
- 49-14,119 Commission; meetings; records; notice.
- 49-14,120 Commission; members; expenses.
- 49-14,121 Commission; personnel; executive director; duties; assistance from other agencies; exempt from personnel system.
- 49-14,122 Commission; field investigations and audits; purpose.
- 49-14,123 Commission; duties.
- 49-14,123.01 Commission; duty to provide information.
- 49-14,123.02 Repealed. Laws 2005, LB 242, § 70.
- 49-14,124 Alleged violation; preliminary investigation by commission; powers; notice.
- 49-14,124.01 Preliminary investigation; confidential; exception.
- 49-14,124.02 Commission; possible criminal violation; referral to Attorney General; duties of Attorney General.
- 49-14,125 Preliminary investigation; terminated, when; violation; effect; powers of commission; subsequent proceedings; records.
- 49-14,126 Commission; violation; orders; civil penalty; costs of hearing.
- 49-14,127 Mandamus to compel civil action; when.
- 49-14,128 Reasonable attorney's fees; court order.
- 49-14,129 Commission; suspend or modify reporting requirements; conditions.
- 49-14,130 Repealed. Laws 2005, LB 242, § 70.
- 49-14,131 Appeal; procedure.
- 49-14,132 Filings; limitation of use.
- 49-14,133 Criminal prosecution; Attorney General; concurrent jurisdiction with county attorney.
- 49-14,134 False statement or report; unlawful; penalty.
- 49-14,135 Violation of confidentiality; perjury; penalty.
- 49-14,136 Statute of limitations.
- 49-14,137 Discipline of public officials or employees; effect of act.
- 49-14,138 Local laws of political subdivisions; effect of act.
- 49-14,139 Forms; distribution.
- 49-14,140 Nebraska Accountability and Disclosure Commission Cash Fund; created; use; investment.
- 49-14,141 Electronic filing system; campaign statements and reports; availability; procedures for filings.
- 49-1501 Repealed. Laws 2012, LB 1113, § 50.
- 49-1502 Repealed. Laws 2012, LB 1113, § 50.
- 49-1503 Repealed. Laws 2012, LB 1113, § 50.
- 49-1504 Repealed. Laws 2012, LB 1113, § 50.
- 49-1505 Repealed. Laws 2012, LB 1113, § 50.
- 49-1506 Repealed. Laws 2012, LB 1113, § 50.
- 49-1507 Repealed. Laws 2012, LB 1113, § 50.
- 49-1508 Repealed. Laws 2012, LB 1113, § 50.
- 49-1509 Repealed. Laws 2012, LB 1113, § 50.
- 49-1510 Repealed. Laws 2012, LB 1113, § 50.
- 49-1511 Repealed. Laws 2012, LB 1113, § 50.
- 49-1512 Repealed. Laws 2012, LB 1113, § 50.
- 49-1513 Repealed. Laws 2012, LB 1113, § 50.
- 49-1514 Repealed. Laws 2012, LB 1113, § 50.
- 49-1515 Repealed. Laws 2012, LB 1113, § 50.
- 49-1516 Repealed. Laws 2012, LB 1113, § 50.
- 49-1517 Repealed. Laws 2012, LB 1113, § 50.
- 49-1518 Repealed. Laws 2012, LB 1113, § 50.
- 49-1519 Repealed. Laws 2012, LB 1113, § 50.
- 49-1520 Repealed. Laws 2012, LB 1113, § 50.
- 49-1521 Repealed. Laws 2012, LB 1113, § 50.
- 49-1522 Repealed. Laws 2012, LB 1113, § 50.
- 49-1523 Repealed. Laws 2012, LB 1113, § 50.
- 49-1524 Repealed. Laws 2012, LB 1113, § 50.
- 49-1525 Repealed. Laws 2012, LB 1113, § 50.
- 49-1526 Repealed. Laws 2012, LB 1113, § 50.
- 49-1527 Repealed. Laws 2012, LB 1113, § 50.
- 49-1528 Repealed. Laws 2012, LB 1113, § 50.
- 49-1529 Repealed. Laws 2012, LB 1113, § 50.
- 49-1530 Repealed. Laws 2012, LB 1113, § 50.
- 49-1531 Repealed. Laws 2012, LB 1113, § 50.
- 49-1532 Repealed. Laws 2012, LB 1113, § 50.
- 49-1533 Repealed. Laws 2012, LB 1113, § 50.
- 49-1534 Repealed. Laws 2012, LB 1113, § 50.
- 49-1535 Repealed. Laws 2012, LB 1113, § 50.
- 49-1536 Repealed. Laws 2012, LB 1113, § 50.
- 49-1537 Repealed. Laws 2012, LB 1113, § 50.
- 49-1538 Repealed. Laws 2012, LB 1113, § 50.
- 49-1539 Repealed. Laws 2012, LB 1113, § 50.
- 49-1540 Repealed. Laws 2012, LB 1113, § 50.
- 49-1541 Repealed. Laws 2012, LB 1113, § 50.
- 49-1542 Repealed. Laws 2012, LB 1113, § 50.
- 49-1543 Repealed. Laws 2012, LB 1113, § 50.
- 49-1544 Repealed. Laws 2012, LB 1113, § 50.
- 49-1545 Repealed. Laws 2012, LB 1113, § 50.
- 49-1546 Repealed. Laws 2012, LB 1113, § 50.
- 49-1547 Repealed. Laws 2012, LB 1113, § 50.
- 49-1548 Repealed. Laws 2012, LB 1113, § 50.
- 49-1549 Repealed. Laws 2012, LB 1113, § 50.
- 49-1550 Repealed. Laws 2012, LB 1113, § 50.
- 49-1551 Repealed. Laws 2012, LB 1113, § 50.
- 49-1552 Repealed. Laws 2012, LB 1113, § 50.
- 49-1553 Repealed. Laws 2012, LB 1113, § 50.
- 49-1554 Repealed. Laws 2012, LB 1113, § 50.
- 49-1555 Repealed. Laws 2012, LB 1113, § 50.
- 49-1556 Repealed. Laws 2012, LB 1113, § 50.
- 49-1557 Repealed. Laws 2012, LB 1113, § 50.
- 49-1558 Repealed. Laws 2012, LB 1113, § 50.
- 49-1559 Repealed. Laws 2012, LB 1113, § 50.
- 49-1560 Repealed. Laws 2012, LB 1113, § 50.
- 49-1561 Repealed. Laws 2012, LB 1113, § 50.
- 49-1562 Repealed. Laws 2012, LB 1113, § 50.
- 49-1601 Repealed. Laws 2000, LB 887, § 1.
- 49-1602 Repealed. Laws 2000, LB 887, § 1.
- 49-1603 Repealed. Laws 2000, LB 887, § 1.
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.