There is a newer version
of
this Chapter
2019 Nebraska Revised Statutes
Chapter 68 - PUBLIC ASSISTANCE
- 68-101 Repealed. Laws 1969, c. 532, § 2.
- 68-102 Repealed. Laws 1969, c. 532, § 2.
- 68-103 Repealed. Laws 1983, LB 604, § 32.
- 68-104 Department of Health and Human Services; overseer of poor; county board; assistance; powers and duties.
- 68-105 Repealed. Laws 1983, LB 604, § 32.
- 68-106 Repealed. Laws 1982, LB 522, § 46.
- 68-107 Repealed. Laws 1982, LB 522, § 46.
- 68-108 Repealed. Laws 1982, LB 522, § 46.
- 68-109 Repealed. Laws 1983, LB 604, § 32.
- 68-110 Repealed. Laws 1983, LB 604, § 32.
- 68-111 Repealed. Laws 1982, LB 522, § 46.
- 68-112 Repealed. Laws 1982, LB 522, § 46.
- 68-113 Repealed. Laws 1982, LB 522, § 46.
- 68-114 Nonresident poor persons; temporary aid; relief when legal residence not determined.
- 68-115 Legal settlement, defined; exclusions; minors; termination.
- 68-116 Repealed. Laws 1982, LB 522, § 46.
- 68-117 Repealed. Laws 1951, c. 212, § 1.
- 68-118 Repealed. Laws 1951, c. 212, § 1.
- 68-119 Repealed. Laws 1951, c. 212, § 1.
- 68-120 Repealed. Laws 1951, c. 212, § 1.
- 68-121 Repealed. Laws 1951, c. 212, § 1.
- 68-122 Repealed. Laws 1951, c. 212, § 1.
- 68-123 Repealed. Laws 1951, c. 212, § 1.
- 68-124 Repealed. Laws 1951, c. 212, § 1.
- 68-125 Repealed. Laws 1951, c. 212, § 1.
- 68-126 Health services; maximum payments; rules and regulations; standard of need for medical services; established.
- 68-127 Repealed. Laws 1984, LB 904, § 11.
- 68-128 Emergency assistance; families with children.
- 68-129 Public assistance; computation of available resources; exclusions.
- 68-130 Counties; maintain office and service facilities; review by department.
- 68-131 Poor person; support by county; when eligible.
- 68-132 County board; duties.
- 68-133 County; adopt standards; requirements.
- 68-134 Standards; review; filing; availability.
- 68-135 Standards; hearing and notice.
- 68-136 Failure to adopt or review standards; judicial review.
- 68-137 Repayment; when required.
- 68-138 Assistance; denial; termination; reduction; notice; hearing.
- 68-139 Hearing before county board or hearing examiner; when allowed.
- 68-140 Hearing; rights of person requesting.
- 68-141 Hearing; procedure.
- 68-142 Judicial review; procedure.
- 68-143 Poor person; where chargeable.
- 68-144 Poor person; duties of county where found and county of legal settlement.
- 68-145 Poor person; county where found; action to recover costs; when authorized.
- 68-146 Nonresident poor person; general assistance; legal settlement verified; assurances.
- 68-147 County, when liable.
- 68-148 General assistance; not alienable; exception.
- 68-149 Reimbursement to county; when; procedure.
- 68-150 Application; right of subrogation.
- 68-151 Employable recipients; legislative findings.
- 68-152 Employable recipients; programs authorized.
- 68-153 Employable recipients; terms, defined.
- 68-154 Employable recipients; rules and regulations.
- 68-154.01 Employable recipient; community service required; exception.
- 68-154.02 Employable recipient; community service; costs; paid by county.
- 68-154.03 Employable recipient; community service; participation; how construed.
- 68-155 Employable recipients; ineligible; when; notice; appeal.
- 68-156 Repealed. Laws 2013, LB 156, § 3.
- 68-157 Repealed. Laws 1996, LB 1155, § 121.
- 68-158 Program to provide amino acid-based elemental formulas; Department of Health and Human Services; duties; report.
- 68-201 Repealed. Laws 1953, c. 237, § 11.
- 68-202 Repealed. Laws 1965, c. 395, § 27.
- 68-203 Repealed. Laws 1965, c. 395, § 27.
- 68-204 Repealed. Laws 1965, c. 395, § 27.
- 68-205 Repealed. Laws 1965, c. 395, § 27.
- 68-206 Repealed. Laws 1965, c. 395, § 27.
- 68-206.01 Repealed. Laws 1963, c. 340, § 1.
- 68-206.02 Repealed. Laws 1965, c. 395, § 27.
- 68-207 Repealed. Laws 1961, c. 328, § 1.
- 68-208 Repealed. Laws 1965, c. 395, § 27.
- 68-209 Repealed. Laws 1965, c. 395, § 27.
- 68-210 Repealed. Laws 1965, c. 395, § 27.
- 68-211 Repealed. Laws 1965, c. 395, § 27.
- 68-212 Repealed. Laws 1965, c. 395, § 27.
- 68-213 Repealed. Laws 1965, c. 395, § 27.
- 68-214 Repealed. Laws 1996, LB 1155, § 121.
- 68-215 Repealed. Laws 1971, LB 130, § 2.
- 68-215.01 Repealed. Laws 1971, LB 130, § 2.
- 68-215.02 Repealed. Laws 1971, LB 130, § 2.
- 68-215.03 Repealed. Laws 1971, LB 130, § 2.
- 68-215.04 Repealed. Laws 1965, c. 395, § 27.
- 68-215.05 Repealed. Laws 1971, LB 130, § 2.
- 68-215.06 Repealed. Laws 1971, LB 130, § 2.
- 68-215.07 Repealed. Laws 1971, LB 130, § 2.
- 68-215.08 Repealed. Laws 1971, LB 130, § 2.
- 68-215.09 Repealed. Laws 1965, c. 395, § 27.
- 68-215.10 Repealed. Laws 1971, LB 130, § 2.
- 68-215.11 Repealed. Laws 1971, LB 130, § 2.
- 68-215.12 Repealed. Laws 1971, LB 130, § 2.
- 68-215.13 Repealed. Laws 1971, LB 130, § 2.
- 68-215.14 Repealed. Laws 1987, LB 3, § 3.
- 68-216 Transferred to section 68-1001.02.
- 68-217 Repealed. Laws 1965, c. 395, § 27.
- 68-218 Repealed. Laws 1982, LB 522, § 46.
- 68-219 Repealed. Laws 1965, c. 395, § 27.
- 68-220 Repealed. Laws 1965, c. 395, § 27.
- 68-221 Repealed. Laws 1965, c. 395, § 27.
- 68-222 Repealed. Laws 1965, c. 395, § 27.
- 68-223 Repealed. Laws 1965, c. 395, § 27.
- 68-224 Repealed. Laws 1965, c. 395, § 27.
- 68-225 Repealed. Laws 1965, c. 395, § 27.
- 68-226 Repealed. Laws 1965, c. 395, § 27.
- 68-227 Repealed. Laws 1965, c. 395, § 27.
- 68-228 Repealed. Laws 1965, c. 395, § 27.
- 68-229 Repealed. Laws 1965, c. 395, § 27.
- 68-230 Repealed. Laws 1959, c. 372, § 2.
- 68-301 State Assistance Fund; created; investment.
- 68-302 Repealed. Laws 1965, c. 399, § 4.
- 68-303 Repealed. Laws 1953, c. 237, § 11.
- 68-304 Repealed. Laws 1953, c. 237, § 11.
- 68-305 Repealed. Laws 1953, c. 237, § 11.
- 68-306 Repealed. Laws 1953, c. 237, § 11.
- 68-307 Repealed. Laws 1965, c. 399, § 4.
- 68-308 Repealed. Laws 1965, c. 399, § 4.
- 68-309 Department of Health and Human Services; sole state agency for administration of welfare programs.
- 68-310 Repealed. Laws 1965, c. 399, § 4.
- 68-310.01 Repealed. Laws 1982, LB 522, § 46.
- 68-310.02 Repealed. Laws 1982, LB 522, § 46.
- 68-311 Repealed. Laws 1965, c. 399, § 4.
- 68-312 Department of Health and Human Services; rules and regulations; records and other communications; use by other agency or department.
- 68-313 Records and information; use and disclosure; limitations.
- 68-313.01 Records and information; access by the Legislature and state and county officials; open to public; limitation.
- 68-314 Violations; penalty.
- 68-315 Repealed. Laws 1965, c. 399, § 4.
- 68-316 Repealed. Laws 1953, c. 237, § 11.
- 68-317 Repealed. Laws 1965, c. 399, § 4.
- 68-318 Repealed. Laws 1965, c. 399, § 4.
- 68-319 Repealed. Laws 1965, c. 399, § 4.
- 68-320 Repealed. Laws 1965, c. 399, § 4.
- 68-321 Repealed. Laws 1965, c. 399, § 4.
- 68-322 Repealed. Laws 1965, c. 399, § 4.
- 68-322.01 Repealed. Laws 1977, LB 312, § 9.
- 68-323 Repealed. Laws 1965, c. 399, § 4.
- 68-324 Repealed. Laws 1953, c. 237, § 11.
- 68-325 Repealed. Laws 1965, c. 399, § 4.
- 68-326 Transferred to section 68-702.01.
- 68-327 Repealed. Laws 1961, c. 415, § 38.
- 68-328 Assistance; application; furnish with reasonable promptness.
- 68-329 Repealed. Laws 1982, LB 522, § 46.
- 68-401 Repealed. Laws 1953, c. 237, § 11.
- 68-402 Repealed. Laws 1965, c. 395, § 27.
- 68-403 Repealed. Laws 1965, c. 395, § 27.
- 68-404 Repealed. Laws 1965, c. 395, § 27.
- 68-404.01 Repealed. Laws 1965, c. 395, § 27.
- 68-405 Repealed. Laws 1965, c. 395, § 27.
- 68-406 Repealed. Laws 1965, c. 395, § 27.
- 68-407 Repealed. Laws 1965, c. 395, § 27.
- 68-408 Repealed. Laws 1965, c. 395, § 27.
- 68-409 Repealed. Laws 1965, c. 395, § 27.
- 68-410 Repealed. Laws 1965, c. 395, § 27.
- 68-411 Repealed. Laws 1965, c. 395, § 27.
- 68-412 Repealed. Laws 1965, c. 395, § 27.
- 68-413 Repealed. Laws 1965, c. 395, § 27.
- 68-414 Repealed. Laws 1965, c. 395, § 27.
- 68-415 Repealed. Laws 1965, c. 395, § 27.
- 68-416 Repealed. Laws 1965, c. 395, § 27.
- 68-417 Repealed. Laws 1965, c. 395, § 27.
- 68-418 Repealed. Laws 1965, c. 395, § 27.
- 68-419 Repealed. Laws 1965, c. 395, § 27.
- 68-420 Repealed. Laws 1965, c. 395, § 27.
- 68-421 Repealed. Laws 1965, c. 395, § 27.
- 68-422 Repealed. Laws 1965, c. 395, § 27.
- 68-423 Repealed. Laws 1965, c. 395, § 27.
- 68-501 Repealed. Laws 1949, c. 193, § 9.
- 68-502 Repealed. Laws 1949, c. 193, § 9.
- 68-503 Repealed. Laws 1949, c. 193, § 9.
- 68-504 Repealed. Laws 1949, c. 193, § 9.
- 68-505 Repealed. Laws 1949, c. 193, § 9.
- 68-506 Repealed. Laws 1949, c. 193, § 9.
- 68-507 Repealed. Laws 1949, c. 193, § 9.
- 68-508 Repealed. Laws 1953, c. 250, § 2.
- 68-509 Repealed. Laws 1953, c. 250, § 2.
- 68-510 Repealed. Laws 1953, c. 250, § 2.
- 68-511 Repealed. Laws 1953, c. 250, § 2.
- 68-512 Repealed. Laws 1953, c. 250, § 2.
- 68-513 Repealed. Laws 1953, c. 250, § 2.
- 68-514 Repealed. Laws 1953, c. 250, § 2.
- 68-515 Repealed. Laws 1955, c. 263, § 1.
- 68-601 Social security; policy.
- 68-602 Terms, defined.
- 68-603 Agreement with federal government; state agency; approval of Governor.
- 68-604 Agreement with federal government; instrumentality jointly created with other state.
- 68-605 Contributions by state employees; amount.
- 68-606 Contribution by state employees; collection.
- 68-607 Contribution by state employees; adjustments.
- 68-608 Coverage by political subdivisions; plan; modification; approval by state agency.
- 68-609 Coverage by political subdivisions; refusal, amendment, or termination of plan; notice; hearing.
- 68-610 Coverage by political subdivisions; amount; payment.
- 68-611 Coverage by political subdivisions; delinquent payments; penalty; collection.
- 68-612 Repealed. Laws 2010, LB 684, § 13.
- 68-613 Repealed. Laws 2010, LB 684, § 13.
- 68-614 Repealed. Laws 2000, LB 1216, § 31.
- 68-615 Repealed. Laws 2000, LB 1216, § 31.
- 68-616 Repealed. Laws 1987, LB 3, § 3.
- 68-617 Repealed. Laws 2000, LB 1216, § 31.
- 68-618 Repealed. Laws 2000, LB 1216, § 31.
- 68-619 Repealed. Laws 1961, c. 284, § 1.
- 68-620 Cities and villages; special levy; addition to levy limitations; contribution to state agency.
- 68-620.01 Transferred to section 18-1221.
- 68-621 Terms, defined.
- 68-622 Referendum; persons eligible to vote; Governor; powers.
- 68-623 Referendum; how conducted.
- 68-624 Referendum; completion; certification; notice; contents.
- 68-625 Referendum; state agency; prepare plan; modification of state agreement.
- 68-626 Referendum; state agency; forms; make available; aid political subdivisions.
- 68-627 Referendum; supervision.
- 68-628 Repealed. Laws 1988, LB 802, § 41.
- 68-629 Referendum; Governor; appointment of agency to conduct; cost; payment.
- 68-630 Political subdivisions; delinquency in payment; manner of collection.
- 68-631 Metropolitan utilities district; social security; employees; separate group; referendum; effect.
- 68-632 Repealed. Laws 1982, LB 592, § 2.
- 68-633 Repealed. Laws 1986, LB 878, § 2.
- 68-701 Repealed. Laws 1996, LB 1044, § 985.
- 68-701.01 Repealed. Laws 1996, LB 1044, § 985.
- 68-701.02 Repealed. Laws 1996, LB 1044, § 985.
- 68-701.03 Repealed. Laws 1993, LB 109, § 1.
- 68-702 Repealed. Laws 1961, c. 415, § 38.
- 68-702.01 Repealed. Laws 1990, LB 1067, § 2.
- 68-702.02 Repealed. Laws 1990, LB 1067, § 2.
- 68-702.03 Repealed. Laws 1990, LB 1067, § 2.
- 68-702.04 Repealed. Laws 1967, c. 253, § 4.
- 68-703 Repealed. Laws 1996, LB 1044, § 985.
- 68-703.01 Department of Health and Human Services; federal funds; expenditures; authorized.
- 68-704 Repealed. Laws 2000, LB 889, § 1.
- 68-705 Repealed. Laws 1982, LB 522, § 46.
- 68-706 Repealed. Laws 1982, LB 522, § 46.
- 68-707 Repealed. Laws 1982, LB 522, § 46.
- 68-708 Repealed. Laws 1982, LB 522, § 46.
- 68-709 Repealed. Laws 1982, LB 522, § 46.
- 68-709.01 Repealed. Laws 1981, LB 497, § 1.
- 68-710 Repealed. Laws 1982, LB 592, § 2.
- 68-711 Repealed. Laws 1982, LB 592, § 2.
- 68-712 Repealed. Laws 1982, LB 592, § 2.
- 68-713 Repealed. Laws 1982, LB 592, § 2.
- 68-714 Repealed. Laws 1982, LB 592, § 2.
- 68-715 Repealed. Laws 1982, LB 592, § 2.
- 68-716 Department of Health and Human Services; medical assistance; right of subrogation.
- 68-717 Department of Health and Human Services; assume responsibility for public assistance programs.
- 68-718 Furniture, property, personnel; transferred to Department of Health and Human Services; personnel, how treated.
- 68-719 Certain vendor payments prohibited.
- 68-720 Aid to dependent children; child care subsidy program; administrative disqualification; intentional program violation; disqualification period.
- 68-721 Repealed. Laws 2015, LB 6, § 1.
- 68-722 Repealed. Laws 1990, LB 820, § 13.
- 68-723 Repealed. Laws 1996, LB 1044, § 985.
- 68-724 Repealed. Laws 1999, LB 13, § 1.
- 68-801 Repealed. Laws 1965, c. 395, § 27.
- 68-802 Repealed. Laws 1965, c. 395, § 27.
- 68-803 Repealed. Laws 1965, c. 395, § 27.
- 68-804 Repealed. Laws 1965, c. 395, § 27.
- 68-804.01 Repealed. Laws 1965, c. 395, § 27.
- 68-805 Repealed. Laws 1965, c. 395, § 27.
- 68-806 Repealed. Laws 1965, c. 395, § 27.
- 68-807 Repealed. Laws 1965, c. 395, § 27.
- 68-808 Repealed. Laws 1965, c. 395, § 27.
- 68-809 Repealed. Laws 1965, c. 395, § 27.
- 68-810 Repealed. Laws 1965, c. 395, § 27.
- 68-811 Repealed. Laws 1965, c. 395, § 27.
- 68-812 Repealed. Laws 1965, c. 395, § 27.
- 68-813 Repealed. Laws 1965, c. 395, § 27.
- 68-901 Medical Assistance Act; act, how cited.
- 68-902 Purposes of act.
- 68-903 Medical assistance program; established.
- 68-904 Legislative findings.
- 68-905 Program of medical assistance; statement of public policy.
- 68-906 Medical assistance; state accepts federal provisions.
- 68-907 Terms, defined.
- 68-908 Department; powers and duties.
- 68-909 Existing contracts, agreements, rules, regulations, plan, and waivers; how treated; report required; exception; department; powers and duties.
- 68-910 Medical assistance payments; source of funds.
- 68-911 Medical assistance; mandated and optional coverage; department; submit state plan amendment or waiver.
- 68-912 Limits on goods and services; considerations; procedure.
- 68-913 Medical assistance program; public awareness; public school district; hospital; duties.
- 68-914 Application for medical assistance; form; department; decision; appeal.
- 68-915 Eligibility.
- 68-916 Medical assistance; application; assignment of rights; exception.
- 68-917 Applicant or recipient; failure to cooperate; effect.
- 68-918 Restoration of rights; when.
- 68-919 Medical assistance recipient; liability; when; claim; procedure; department; powers; recovery of medical assistance reimbursement; procedure.
- 68-920 Department; garnish employment income; when; limitation.
- 68-921 Entitlement of spouse; terms, defined.
- 68-922 Amount of entitlement; department; rules and regulations.
- 68-923 Assets; eligibility for assistance; future medical support; considerations; subrogation.
- 68-924 Designation of assets; procedure.
- 68-925 Department; furnish statement.
- 68-926 Legislative findings.
- 68-927 Terms, defined.
- 68-928 Licensed insurer or self-funded insurer; provide coverage information.
- 68-929 Licensed insurer; violation.
- 68-930 Self-funded insurer; violation; civil penalty.
- 68-931 Recovery; authorized.
- 68-932 Process for resolving violations; appeal.
- 68-933 Civil penalties; disposition.
- 68-934 False Medicaid Claims Act; act, how cited.
- 68-935 Terms, defined.
- 68-936 Presentation of false medicaid claim; civil liability; violation of act; civil penalty; damages; costs and attorney's fees.
- 68-937 Failure to report.
- 68-938 Charge, solicitation, acceptance, or receipt; unlawful; when.
- 68-939 Records; duties; acts prohibited; liability; costs and attorney's fees.
- 68-940 Penalties or damages; considerations; liability; costs and attorney's fees.
- 68-940.01 State Medicaid Fraud Control Unit Cash Fund; created; use; investment.
- 68-941 Limitation of actions; burden of proof.
- 68-942 Investigation and prosecution.
- 68-943 State medicaid fraud control unit; certification.
- 68-944 State medicaid fraud control unit; powers and duties.
- 68-945 Attorney General; powers and duties.
- 68-946 Attorney General; access to records.
- 68-947 Contempt of court.
- 68-948 Repealed. Laws 2017, LB644, § 21.
- 68-949 Medical assistance program; legislative intent; department; duties.
- 68-950 Medicaid Prescription Drug Act, how cited.
- 68-951 Purpose of act.
- 68-952 Terms, defined.
- 68-953 Preferred drug list; department; establish and maintain; pharmaceutical and therapeutics committee; members; expenses.
- 68-954 Preferred drug list; considerations; availability of list.
- 68-955 Prescription of drug not on preferred drug list; conditions.
- 68-956 Department; duties.
- 68-957 Repealed. Laws 2017, LB4, § 1.
- 68-958 Repealed. Laws 2017, LB4, § 1.
- 68-959 Repealed. Laws 2017, LB4, § 1.
- 68-960 Repealed. Laws 2017, LB4, § 1.
- 68-961 Repealed. Laws 2017, LB4, § 1.
- 68-962 Autism Treatment Program Act; act, how cited.
- 68-963 Purpose of Autism Treatment Program Act.
- 68-964 Autism Treatment Program; created; administration; funding.
- 68-965 Autism Treatment Program Cash Fund; created; use; investment.
- 68-966 Department; apply for medical assistance program waiver or amendment; legislative intent.
- 68-967 Comprehensive treatment of pediatric feeding disorders; amendment to state medicaid plan; department; duties.
- 68-968 School-based health centers; School Health Center Advisory Council; members.
- 68-969 Amendment to medicaid state plan or waiver; children eligible for medicaid and CHIP; treatment for pregnant women; department; duties.
- 68-970 Nebraska Regional Poison Center; legislative findings.
- 68-971 Amendment to medicaid state plan or waiver; Nebraska Regional Poison Center; payments; use; department; duties; University of Nebraska Medical Center; report.
- 68-972 Prenatal care; legislative findings; creation of separate program; benefits provided; department; submit state plan amendment or waiver; eligibility.
- 68-973 Improper payments; postpayment reimbursement; legislative findings.
- 68-974 Recovery audit contractors; contracts; contents; powers; health insurance premium assistance payment program; contract; department; powers and duties; form of records authorized; appeal; report.
- 68-975 Department; apply for amendment to medicaid state plan; multisystemic therapy for youth.
- 68-976 Provider with high categorical risk level; fingerprint-based criminal history record information check; Nebraska State Patrol; issue report; cost; department; powers and duties.
- 68-977 Ground Emergency Medical Transport Act; act, how cited.
- 68-978 Terms, defined.
- 68-979 Legislative intent.
- 68-980 Supplemental reimbursement.
- 68-981 Supplemental reimbursement; eligibility.
- 68-982 Supplemental reimbursement; calculation and payment.
- 68-983 Intergovernmental transfer program; department; powers and duties.
- 68-984 Agreement.
- 68-985 Governmental entity; duties.
- 68-986 Department; amendment to medicaid state plan; department; powers.
- 68-987 Department; duties.
- 68-988 Increased capitation payments; commencement.
- 68-989 Disclosure by applicant; income and assets; action for recovery of medical assistance authorized.
- 68-990 Medical assistance; transfers; security for recovery of indebtedness to department; lien; notice; filing; department; duties; section null and void.
- 68-991 Medical provider; authority to apply for medical assistance.
- 68-992 Eligibility for medical assistance; expanded population; Department of Health and Human Services; duties.
- 68-993 Medical parole; protocol.
- 68-994 Long-term care services and supports; department; limitation on addition to medicaid managed care program.
- 68-1001 Assistance to the aged, blind, or disabled; program; administration.
- 68-1001.01 Department of Health and Human Services; rules and regulations; promulgate.
- 68-1001.02 Assistance; action for reimbursement; statute of limitations; when commences to run.
- 68-1002 Persons eligible for assistance.
- 68-1003 Assistance to the aged; additional qualifications required.
- 68-1004 Assistance to the blind; additional qualifications required.
- 68-1005 Assistance to the disabled; additional qualifications required; department; powers and duties.
- 68-1006 Assistance to the aged, blind, or disabled; amount authorized per person; payment.
- 68-1006.01 Personal needs allowance; amount authorized.
- 68-1007 Determination of need; elements considered; amounts disregarded.
- 68-1008 Application for assistance; investigation; notification.
- 68-1009 Repealed. Laws 1982, LB 522, § 46.
- 68-1010 Repealed. Laws 1982, LB 522, § 46.
- 68-1011 Repealed. Laws 1972, LB 760, § 2.
- 68-1012 Repealed. Laws 1969, c. 532, § 2.
- 68-1013 Assistance to the aged, blind, and disabled; not vested right; not assignable; exemption from levy.
- 68-1014 Assistance; payment to guardian or conservator; when authorized.
- 68-1015 Assistance; investigation; attendance of witnesses; production of records; subpoena power; oaths.
- 68-1016 Assistance; appeals; procedure.
- 68-1017 Assistance; violations; penalties.
- 68-1017.01 Supplemental Nutrition Assistance Program; violations; penalties.
- 68-1017.02 Supplemental Nutrition Assistance Program; department; duties; state outreach plan; report; contents; person ineligible; when.
- 68-1018 Transferred to section 68-903.
- 68-1019 Transferred to section 68-911.
- 68-1019.01 Transferred to section 68-912.
- 68-1019.02 Repealed. Laws 2006, LB 1248, § 92.
- 68-1019.03 Repealed. Laws 2006, LB 1248, § 92.
- 68-1019.04 Repealed. Laws 2006, LB 1248, § 92.
- 68-1019.05 Repealed. Laws 2006, LB 1248, § 92.
- 68-1019.06 Repealed. Laws 2006, LB 1248, § 92.
- 68-1019.07 Repealed. Laws 1996, LB 1044, § 985.
- 68-1019.08 Repealed. Laws 1996, LB 1155, § 121.
- 68-1019.09 Repealed. Laws 2006, LB 1248, § 92.
- 68-1020 Transferred to section 68-915.
- 68-1021 Transferred to section 68-906.
- 68-1021.01 Repealed. Laws 2006, LB 1248, § 92.
- 68-1022 Transferred to section 68-910.
- 68-1023 Transferred to section 68-908.
- 68-1023.01 Repealed. Laws 1993, LB 816, § 22.
- 68-1024 Repealed. Laws 2006, LB 1248, § 92.
- 68-1025 Repealed. Laws 2006, LB 1248, § 92.
- 68-1025.01 Transferred to section 68-913.
- 68-1026 Transferred to section 68-916.
- 68-1027 Transferred to section 68-917.
- 68-1028 Transferred to section 68-918.
- 68-1029 Repealed. Laws 2006, LB 1248, § 92.
- 68-1030 Repealed. Laws 2006, LB 1248, § 92.
- 68-1031 Repealed. Laws 2006, LB 1248, § 92.
- 68-1032 Repealed. Laws 1993, LB 816, § 22.
- 68-1033 Repealed. Laws 2006, LB 1248, § 92.
- 68-1034 Repealed. Laws 2006, LB 1248, § 92.
- 68-1035 Repealed. Laws 2006, LB 1248, § 92.
- 68-1035.01 Repealed. Laws 2006, LB 1248, § 92.
- 68-1036 Repealed. Laws 2006, LB 1248, § 92.
- 68-1036.01 Repealed. Laws 1996, LB 1155, § 121.
- 68-1036.02 Transferred to section 68-919.
- 68-1036.03 Transferred to section 68-920.
- 68-1037 Repealed. Laws 2006, LB 1248, § 92.
- 68-1037.01 Transferred to section 68-1073.
- 68-1037.02 Transferred to section 68-1074.
- 68-1037.03 Transferred to section 68-1075.
- 68-1037.04 Transferred to section 68-1079.
- 68-1037.05 Transferred to section 68-1080.
- 68-1037.06 Repealed. Laws 2000, LB 1135, § 34.
- 68-1038 Transferred to section 68-921.
- 68-1039 Transferred to section 68-922.
- 68-1040 Transferred to section 68-923.
- 68-1041 Repealed. Laws 1989, LB 362, § 19.
- 68-1042 Transferred to section 68-924.
- 68-1043 Transferred to section 68-925.
- 68-1044 Repealed. Laws 1989, LB 362, § 19.
- 68-1045 Repealed. Laws 1989, LB 362, § 19.
- 68-1046 Repealed. Laws 1989, LB 362, § 19.
- 68-1047 Repealed. Laws 2000, LB 1352, § 4.
- 68-1048 Repealed. Laws 2006, LB 1248, § 92.
- 68-1049 Repealed. Laws 2006, LB 1248, § 92.
- 68-1050 Repealed. Laws 2006, LB 1248, § 92.
- 68-1051 Repealed. Laws 2006, LB 1248, § 92.
- 68-1052 Repealed. Laws 2000, LB 892, § 7.
- 68-1053 Repealed. Laws 2000, LB 892, § 7.
- 68-1054 Repealed. Laws 2000, LB 892, § 7.
- 68-1055 Repealed. Laws 2000, LB 892, § 7.
- 68-1056 Repealed. Laws 2006, LB 1248, § 92.
- 68-1057 Repealed. Laws 2006, LB 1248, § 92.
- 68-1058 Repealed. Laws 2006, LB 1248, § 92.
- 68-1059 Repealed. Laws 2006, LB 1248, § 92.
- 68-1060 Repealed. Laws 2006, LB 1248, § 92.
- 68-1061 Repealed. Laws 2006, LB 1248, § 92.
- 68-1062 Repealed. Laws 2006, LB 1248, § 92.
- 68-1063 Repealed. Laws 2006, LB 1248, § 92.
- 68-1064 Repealed. Laws 2005, LB 301, § 78.
- 68-1065 Repealed. Laws 2000, LB 892, § 7.
- 68-1066 Repealed. Laws 2000, LB 892, § 7.
- 68-1067 Repealed. Laws 2006, LB 1248, § 92.
- 68-1068 Repealed. Laws 2006, LB 1248, § 92.
- 68-1069 Repealed. Laws 2006, LB 1248, § 92.
- 68-1070 Repealed. Laws 2011, LB 465, § 2.
- 68-1071 Repealed. Laws 2006, LB 1248, § 92.
- 68-1072 Repealed. Laws 2006, LB 1248, § 92.
- 68-1073 Transferred to section 68-934.
- 68-1074 Transferred to section 68-935.
- 68-1075 Transferred to section 68-936.
- 68-1076 Transferred to section 68-937.
- 68-1077 Transferred to section 68-938.
- 68-1078 Transferred to section 68-939.
- 68-1079 Transferred to section 68-940.
- 68-1080 Transferred to section 68-941.
- 68-1081 Transferred to section 68-942.
- 68-1082 Transferred to section 68-943.
- 68-1083 Transferred to section 68-944.
- 68-1084 Transferred to section 68-945.
- 68-1085 Transferred to section 68-946.
- 68-1086 Transferred to section 68-947.
- 68-1087 Repealed. Laws 2006, LB 1248, § 92.
- 68-1088 Repealed. Laws 2006, LB 1248, § 92.
- 68-1089 Repealed. Laws 2006, LB 1248, § 92.
- 68-1090 Repealed. Laws 2006, LB 1248, § 92.
- 68-1091 Repealed. Laws 2006, LB 1248, § 92.
- 68-1092 Repealed. Laws 2006, LB 1248, § 92.
- 68-1093 Repealed. Laws 2006, LB 1248, § 92.
- 68-1094 Repealed. Laws 2006, LB 1248, § 92.
- 68-1095 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
- 68-1095.01 Long-Term Care Partnership Program; established; Department of Health and Human Services; duties.
- 68-1096 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
- 68-1097 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
- 68-1098 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
- 68-1099 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
- 68-10,100 Transferred to section 68-926.
- 68-10,101 Transferred to section 68-927.
- 68-10,102 Transferred to section 68-928.
- 68-10,103 Transferred to section 68-929.
- 68-10,104 Transferred to section 68-930.
- 68-10,105 Transferred to section 68-931.
- 68-10,106 Transferred to section 68-932.
- 68-10,107 Transferred to section 68-933.
- 68-1101 Division of Medicaid and Long-Term Care Advisory Committee on Aging; created; members; appointment; term; vacancy.
- 68-1102 Repealed. Laws 1987, LB 456, § 2.
- 68-1103 Committee; officers; meetings.
- 68-1104 Committee; duties.
- 68-1105 Committee; special committees; members; compensation.
- 68-1106 Committee; federal funds; grants; gifts; acceptance; disposition.
- 68-1107 Repealed. Laws 2017, LB644, § 21.
- 68-1108 Department of Health and Human Services; report.
- 68-1109 Repealed. Laws 2017, LB644, § 21.
- 68-1110 Repealed. Laws 2017, LB644, § 21.
- 68-1111 Act, how cited.
- 68-1112 Legislative findings.
- 68-1113 Purpose of act; legislative intent.
- 68-1114 Terms, defined.
- 68-1115 Funding for aging and disability resource centers.
- 68-1116 Aging and disability resource centers; services.
- 68-1117 Aging and disability resource centers; funding; area agency on aging; duties.
- 68-1118 Department; report.
- 68-1119 Reimbursement; schedule.
- 68-1120 Funding; legislative intent.
- 68-1201 Eligibility determination; exclusion of certain assets and income.
- 68-1202 Social services; services included.
- 68-1203 Social services; provided or purchased; dependent children and families; aged, blind, or disabled persons.
- 68-1204 Social services or specialized developmental disability services; rules and regulations; agreements; fee schedules.
- 68-1205 Matching funds.
- 68-1206 Social services; administration; contracts; payments; duties.
- 68-1207 Department of Health and Human Services; public child welfare services; supervise; department; pilot project; caseload requirements; case plan developed.
- 68-1207.01 Department of Health and Human Services; caseloads report; contents.
- 68-1208 Rules and regulations; right of appeal and hearings.
- 68-1209 Applications for social services; information; safeguarded.
- 68-1210 Department of Health and Human Services; certain foster care children; payment rates.
- 68-1211 Case management of child welfare services; legislative findings and declarations.
- 68-1212 Department of Health and Human Services; cases; case manager; employee of department; duties; case management lead agency model pilot project; contract authorized; conditions, performance outcomes, and oversight.
- 68-1213 Pilot project; evaluation by Legislature.
- 68-1214 Case managers; training program; department; duties; training curriculum; contents.
- 68-1301 Repealed. Laws 1990, LB 1067, § 2.
- 68-1302 Repealed. Laws 1990, LB 1067, § 2.
- 68-1303 Repealed. Laws 1990, LB 1067, § 2.
- 68-1304 Repealed. Laws 1990, LB 1067, § 2.
- 68-1305 Repealed. Laws 1990, LB 1067, § 2.
- 68-1306 Repealed. Laws 1990, LB 1067, § 2.
- 68-1401 Act, how cited.
- 68-1402 Department of Health and Human Services; program for persons with genetically handicapping conditions; duties.
- 68-1403 Genetically handicapped persons; medical care program; services and treatment included.
- 68-1404 Medical care of genetically handicapping conditions; reimbursement.
- 68-1405 Department of Health and Human Services; medical care program; uniform standards of financial eligibility and payment; establish.
- 68-1406 Benefits and services; payment liability.
- 68-1501 Act, how cited.
- 68-1502 Legislative findings.
- 68-1503 Terms, defined.
- 68-1504 Department of Health and Human Services; provide support; expenses; compensation.
- 68-1505 Support; families; eligibility requirements.
- 68-1506 Support; disabled person in independent living situation; eligibility requirements.
- 68-1507 Eligibility; department determine.
- 68-1508 Support; allocation of costs; basis.
- 68-1509 Department; needs and eligibility criteria; factors.
- 68-1510 Support; supplemental to other programs; availability of other programs; department; duties.
- 68-1511 Department; payment of support; provide assistance; providers of programs and services.
- 68-1512 Support; maximum allowance; limitations.
- 68-1513 Department; review needs of support recipient.
- 68-1514 Denial of support; hearing provided.
- 68-1515 Rules and regulations; contents.
- 68-1516 Department; provide support; when; priorities.
- 68-1517 Department; expenditure of funds authorized.
- 68-1518 Department; report; contents.
- 68-1519 Obtaining support in violation of sections; violation; penalty.
- 68-1520 Legislative findings.
- 68-1521 Terms, defined.
- 68-1522 Nebraska Lifespan Respite Services Program; established.
- 68-1523 Program; administration.
- 68-1524 Program; requirements.
- 68-1525 Services; requirements.
- 68-1526 Rules and regulations.
- 68-1527 Department; duties.
- 68-1528 Use of funds.
- 68-1601 Act, how cited.
- 68-1602 Legislative intent.
- 68-1603 Department, defined.
- 68-1604 Homeless Shelter Assistance Trust Fund; created; use; investment.
- 68-1605 Department; grants; requirements; application; considerations.
- 68-1606 Grant money; use.
- 68-1607 Recipients; requirements.
- 68-1608 Rules and regulations.
- 68-1701 Repealed. Laws 1996, LB 892, § 3.
- 68-1702 Repealed. Laws 1996, LB 892, § 3.
- 68-1703 Repealed. Laws 1996, LB 892, § 3.
- 68-1704 Repealed. Laws 1996, LB 892, § 3.
- 68-1705 Repealed. Laws 1996, LB 892, § 3.
- 68-1706 Repealed. Laws 1996, LB 892, § 3.
- 68-1707 Repealed. Laws 1996, LB 892, § 3.
- 68-1708 Act, how cited.
- 68-1709 Legislative findings and declarations.
- 68-1710 Legislative intent.
- 68-1711 Assessment tool; state agencies; utilize.
- 68-1712 Repealed. Laws 1995, LB 455, § 27.
- 68-1713 Department of Health and Human Services; implementation of policies; transitional health care benefits.
- 68-1714 Repealed. Laws 1995, LB 455, § 27.
- 68-1715 Rules and regulations.
- 68-1716 Repealed. Laws 2005, LB 301, § 78.
- 68-1717 Repealed. Laws 1997, LB 864, § 20.
- 68-1718 Financial assistance; comprehensive assets assessment required; contents; periodic assessments.
- 68-1719 Self-sufficiency contract; purpose.
- 68-1720 Self-sufficiency contract; contents.
- 68-1721 Principal wage earner and other nonexempt members of applicant family; duties.
- 68-1722 Legislative findings; case management practices and supportive services; department; powers and duties; extension of time limit on cash assistance; when.
- 68-1723 Cash assistance; requirements; extension of time limit; when; hearing; review.
- 68-1724 Cash assistance; duration; reimbursement of expenses; when; conditions; extension of time limit.
- 68-1725 Alternative payment systems authorized.
- 68-1725.01 Repealed. Laws 2004, LB 940, § 4.
- 68-1726 Assistance under act; eligibility factors.
- 68-1727 Family resource centers; legislative intent.
- 68-1728 Services for families and children; legislative findings and declarations.
- 68-1729 Repealed. Laws 2007, LB 296, § 815.
- 68-1730 Repealed. Laws 2007, LB 296, § 815.
- 68-1731 Family services; legislative intent.
- 68-1732 Integrated programs and policies; legislative intent.
- 68-1733 Planning process; state agencies; duty to establish.
- 68-1734 Application process; legislative intent; common assessment tool.
- 68-1735 Creating self-sufficiency contract and meeting work activity requirement; applicant under twenty years of age; activities authorized.
- 68-1735.01 Creating self-sufficiency contract and meeting work activity requirement; applicant; activities authorized.
- 68-1735.02 Department of Health and Human Services; report; contents.
- 68-1735.03 Legislative intent.
- 68-1735.04 Repealed. Laws 2016, LB1081, § 8.
- 68-1736 Repealed. Laws 2008, LB 797, § 35.
- 68-1737 Repealed. Laws 2008, LB 797, § 35.
- 68-1738 Department of Health and Human Services; duty.
- 68-1801 Act, how cited.
- 68-1802 Terms, defined.
- 68-1803 Tax; rate; collection; report.
- 68-1804 ICF/DD Reimbursement Protection Fund; created; use; allocation; investment; report.
- 68-1805 State medicaid plan; application for amendment; tax; when due.
- 68-1806 Collection of tax; discontinued; when; effect.
- 68-1806.01 Tax; use.
- 68-1807 Failure to pay tax; penalty.
- 68-1808 Refund; procedure.
- 68-1809 Rules and regulations.
- 68-1901 Act, how cited.
- 68-1902 Definitions, where found.
- 68-1903 Bed-hold day, defined.
- 68-1904 Continuing care retirement community, defined.
- 68-1905 Department, defined.
- 68-1906 Gross inpatient revenue, defined.
- 68-1907 Hospital, defined.
- 68-1908 Life care contract, defined.
- 68-1909 Medical assistance program, defined.
- 68-1910 Medicare day, defined.
- 68-1911 Medicare upper payment limit, defined.
- 68-1912 Nursing facility, defined.
- 68-1913 Quality assurance assessment, defined.
- 68-1914 Resident day, defined.
- 68-1915 Skilled nursing facility, defined.
- 68-1916 Total resident days, defined.
- 68-1917 Quality assurance assessment; payment; computation.
- 68-1918 Providers exempt.
- 68-1919 Reduction of quality assurance assessment; when.
- 68-1920 Aggregate quality assurance assessment; limitation.
- 68-1921 Quality assurance assessment; payments; form.
- 68-1922 Department; collect quality assurance assessment; remit to State Treasurer.
- 68-1923 Quality assurance assessment; report; medicaid cost report; how treated.
- 68-1924 Underpayment or overpayment; notice.
- 68-1925 Failure to pay; penalty; waiver; when; withholding authorized; collection methods authorized.
- 68-1926 Nursing Facility Quality Assurance Fund; created; use; investment.
- 68-1927 Application for amendment to medicaid state plan; approval; effect; resubmission of waiver application.
- 68-1928 Department; discontinue collection of quality assurance assessments; when; return of money.
- 68-1929 Aggrieved party; hearing; petition.
- 68-1930 Rules and regulations.
- 68-2001 Act, how cited.
- 68-2002 Purposes of act.
- 68-2003 Terms, defined.
- 68-2004 Department; report; contents.
- 68-2005 Rules and regulations.
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.