There is a newer version of the Nebraska Revised Statutes
2009 Nebraska Code
Chapter 84 STATE OFFICERS
- 84-101 State property; Governor the legal custodian.
- 84-101.01 Governor; salary.
- 84-102 Executive officers; duty to report to Governor.
- 84-103 Civil officers; commissions; issuance by Governor.
- 84-104 Thanksgiving Day; proclamation by Governor.
- 84-104.01 Veterans Day; proclamation by Governor; prohibition of transaction of business by state departments; manner of observance.
- 84-104.02 Martin Luther King, Jr. Day; manner of observance.
- 84-104.03 Martin Luther King, Jr. Day; proclamation by Governor; commemoration.
- 84-104.04 George W. Norris Day; manner of observance.
- 84-104.05 George W. Norris Day; proclamation by Governor; commemoration.
- 84-104.06 American Indian Day; legislative findings.
- 84-104.07 American Indian Day; manner of observance.
- 84-104.08 American Indian Day; proclamation by Governor; commemoration.
- 84-104.09 Workers Memorial Day; proclamation by Governor; commemoration.
- 84-105 Repealed. Laws 1953, c. 353, § 1.
- 84-106 Superintendent of Law Enforcement and Public Safety; deputies; appointment by Governor; bond or insurance; powers; actions against, where brought.
- 84-107 State Day; observance; commemoration; proclamation.
- 84-108 Pulaski's Memorial Day; proclamation; observance.
- 84-108.01 Observances; not paid holidays.
- 84-109 State projects; control and supervision by Governor; when authorized; delegation of powers.
- 84-110 Repealed. Laws 1973, LB 494, § 34.
- 84-111 Repealed. Laws 1973, LB 494, § 34.
- 84-111.01 Repealed. Laws 1973, LB 494, § 34.
- 84-112 Repealed. Laws 1973, LB 494, § 34.
- 84-113 Repealed. Laws 1973, LB 494, § 34.
- 84-114 Repealed. Laws 1973, LB 494, § 34.
- 84-115 Repealed. Laws 1973, LB 494, § 34.
- 84-116 Repealed. Laws 1973, LB 494, § 34.
- 84-117 Repealed. Laws 1973, LB 494, § 34.
- 84-118 Repealed. Laws 1973, LB 494, § 34.
- 84-119 Repealed. Laws 1973, LB 494, § 34.
- 84-119.01 Repealed. Laws 1971, LB 226, § 5.
- 84-119.02 Repealed. Laws 1971, LB 226, § 5.
- 84-119.03 Repealed. Laws 1971, LB 226, § 5.
- 84-119.04 Repealed. Laws 1971, LB 226, § 5.
- 84-119.05 Repealed. Laws 1971, LB 226, § 5.
- 84-120 Governor; succession to office.
- 84-121 Governor; succession to office; resignation required.
- 84-122 Governor; succession to office; oath of office; effect.
- 84-123 Repealed. Laws 1963, c. 406, § 21.
- 84-124 Repealed. Laws 1963, c. 406, § 21.
- 84-125 Repealed. Laws 1963, c. 406, § 21.
- 84-126 Repealed. Laws 1963, c. 406, § 21.
- 84-127 Governor; disability; examination; conference; members; findings; effect.
- 84-128 Governor; disability; removal; examination; conference; members; findings; effect.
- 84-129 Governor; disability; conference; member; unable to perform duty; successor.
- 84-130 Governor; disability; findings; appeal; procedure; validity of acts of successor to office of Governor.
- 84-131 Comprehensive state and regional planning; declaration of purpose.
- 84-132 Sections; purpose.
- 84-133 Governor's Policy Research Office; created; members; Director of Policy Research; appointment; duties; Governor's Policy Research Office Revolving Fund; created; use; investment.
- 84-134 Advisory committees or councils; members; appointment; no compensation; expenses; meetings.
- 84-135 Governor's Policy Research Office; principal state office to coordinate policy development; duties; Governor's Policy Research Cash Fund; created; use; investment.
- 84-135.01 Repealed. Laws 1979, LB 412, § 32.
- 84-136 Governor's Policy Research Office; state development policy alternatives; powers.
- 84-137 Governor's Policy Research Office; functional plans; Governor; powers.
- 84-138 Repealed. Laws 1979, LB 412, § 32.
- 84-139 Plans of state agencies; approval by Governor's Policy Research Office.
- 84-140 Repealed. Laws 1988, LB 811, § 1.
- 84-140.01 Repealed. Laws 1995, LB 14, § 1.
- 84-141 Nebraska Commission on Law Enforcement and Criminal Justice; planning programs; consistent with planning policies of Governor's Policy Research Office.
- 84-142 Repealed. Laws 1992, LB 573, § 16.
- 84-143 Repealed. Laws 1992, LB 573, § 16.
- 84-144 Repealed. Laws 1992, LB 573, § 16.
- 84-145 Repealed. Laws 1992, LB 573, § 16.
- 84-146 Repealed. Laws 1992, LB 573, § 16.
- 84-147 Repealed. Laws 1992, LB 573, § 16.
- 84-148 Repealed. Laws 1992, LB 573, § 16.
- 84-149 Repealed. Laws 1992, LB 573, § 16.
- 84-150 Repealed. Laws 1992, LB 573, § 16.
- 84-151 Repealed. Laws 1985, LB 421, § 6.
- 84-152 Transferred to section 13-301.
- 84-153 Transferred to section 13-302.
- 84-154 Repealed. Laws 1985, LB 421, § 6.
- 84-155 Transferred to section 19-912.01.
- 84-156 Repealed. Laws 1985, LB 421, § 6.
- 84-157 Repealed. Laws 1985, LB 421, § 6.
- 84-158 Repealed. Laws 1985, LB 421, § 6.
- 84-159 Repealed. Laws 1985, LB 421, § 6.
- 84-160 Repealed. Laws 1985, LB 421, § 6.
- 84-161 Comprehensive development plans; Governor's Policy Research Office; assist in preparation; when.
- 84-162 Vital resource emergencies; legislative findings.
- 84-163 Terms, defined.
- 84-164 Vital resource emergency; Governor declare; when; termination.
- 84-165 Vital resource emergency; legislative determination; response of Governor.
- 84-166 Vital resource emergency; Governor; powers.
- 84-167 Emergency measures; exemption; issued by Governor.
- 84-168 Acceptance of cession or retrocession of federal jurisdiction; filing.
- 84-201 Department of Justice; Attorney General; head.
- 84-201.01 Attorney General; salary.
- 84-201.02 Restriction on private practice of law.
- 84-202 Department of Justice; powers and duties.
- 84-203 Attorney General; actions by or against the state; duties.
- 84-204 Attorney General; power in counties concurrent with county attorney.
- 84-205 Attorney General; powers and duties; Child Protection Division.
- 84-206 Deputy attorney general; bond or insurance; powers and duties; compensation.
- 84-206.01 Attorney General; actions relating to boundary lines; duty.
- 84-206.02 Repealed. Laws 1957, c. 220, § 4.
- 84-206.03 Repealed. Laws 1959, c. 266, § 1.
- 84-206.04 Repealed. Laws 1967, c. 402, § 1.
- 84-207 Attorney General; actions involving use of waters of interstate streams; duty.
- 84-208 Attorney General; actions involving use of waters in interstate streams; special counsel; expense.
- 84-209 Attorney General; actions against members of Legislature; defense; when authorized.
- 84-210 Attorney General; actions against members of Legislature; defense when Attorney General disqualified.
- 84-211 Attorney General; antitrust division; violations of federal antitrust laws; duties.
- 84-212 Attorney General; antitrust matters; powers; duties; damages; proof; distribution.
- 84-213 Attorney General; antitrust matters; investigation; powers; duties; subpoena.
- 84-214 Antitrust matters; labor of human beings; exempt.
- 84-215 Act of Legislature; Attorney General opinion, unconstitutional; refusal to implement by state officer; action to determine validity.
- 84-216 State agency; failure or refusal to implement statute; action by Attorney General; when; costs.
- 84-217 Sections; cumulative to existing remedies.
- 84-218 Repealed. Laws 1987, LB 573, § 4.
- 84-219 Department of Justice Revolving Fund; created; use; investment.
- 84-220 Repealed. Laws 2006, LB 1061, § 28.
- 84-221 Repealed. Laws 2007, LB 322, § 43.
- 84-301 Repealed. Laws 2000, LB 692, § 13.
- 84-302 Transferred to section 81-1107.01.
- 84-303 Transferred to section 81-1125.01.
- 84-304 Auditor; powers and duties; assistant deputies; qualifications; duties.
- 84-304.01 Auditor; audit, financial, or accounting reports; minimum standards; establish.
- 84-304.02 Auditor; audit, financial, or accounting reports; written review; copies; disposition.
- 84-304.03 Auditor; establish minimum standards.
- 84-305 Public entity; access to records; nonpublic information shall not be made public.
- 84-306 Transferred to section 81-1170.
- 84-306.01 Transferred to section 81-1174.
- 84-306.02 Transferred to section 81-1175.
- 84-306.03 Transferred to section 81-1176.
- 84-306.04 Transferred to section 81-1171.
- 84-306.05 Transferred to section 81-1177.
- 84-306.06 Transferred to section 81-1178.
- 84-306.07 Transferred to section 81-1179.
- 84-306.08 Transferred to section 81-1180.
- 84-306.09 Transferred to section 81-1181.
- 84-307 Transferred to section 81-1107.02.
- 84-308 Transferred to section 81-1107.03.
- 84-309 Transferred to section 81-1172.
- 84-310 Transferred to section 81-1173.
- 84-311 Reports and working papers; disclosure status; penalty.
- 84-312 Auditor; oath; power to administer.
- 84-313 Transferred to section 81-1107.04.
- 84-314 Auditor; deputy; bond or insurance; compensation; duties; qualifications.
- 84-314.01 Repealed. Laws 1959, c. 266, § 1.
- 84-314.02 Repealed. Laws 1959, c. 266, § 1.
- 84-315 Auditor; seal; evidentiary effect.
- 84-316 Repealed. Laws 1986, LB 748, § 1.
- 84-317 Repealed. Laws 1986, LB 748, § 1.
- 84-318 Repealed. Laws 1986, LB 748, § 1.
- 84-319 Repealed. Laws 1986, LB 748, § 1.
- 84-320 Repealed. Laws 1986, LB 748, § 1.
- 84-321 Auditor of Public Accounts Cash Fund; created; use.
- 84-322 Performance audits; authorized.
- 84-401 Board of Educational Lands and Funds; records of state lands; duty to keep.
- 84-402 Board of Educational Lands and Funds; seal.
- 84-403 Repealed. Laws 1957, c. 394, § 1.
- 84-404 Board of Educational Lands and Funds; field notes of Surveyor General of the United States; receipt.
- 84-405 Board of Educational Lands and Funds; field notes of Surveyor General of the United States; custody.
- 84-406 Board of Educational Lands and Funds; field notes of Surveyor General of the United States; inspection.
- 84-407 State Surveyor; deputy surveyors; duties; compensation.
- 84-407.01 Deputy surveyor; private employment; no additional fees; cost of plat and field notes.
- 84-408 State Surveyor; duties; surveys; prima facie evidence of correctness.
- 84-409 State Surveyor; surveys; fees; amount; disposition; Surveyors' Cash Fund; created; use; investment.
- 84-409.01 Applications for surveys; costs advanced; disposition.
- 84-410 State Surveyor; disputed surveys; how settled; prima facie evidence of correctness; compel testimony; oaths.
- 84-411 State Surveyor; entry upon property authorized; damages.
- 84-412 Survey record repository; established.
- 84-413 Survey record repository; duties.
- 84-414 Survey Record Repository Fund; created; use; investment.
- 84-415 Survey record repository; funding; fees.
- 84-501 Secretary of State; Great Seal; custodian.
- 84-502 Secretary of State; duties.
- 84-503 Secretary of State; bills passed over Governor's veto; authentication.
- 84-504 Secretary of State; bills not signed or returned to Legislature by Governor; authentication.
- 84-505 Secretary of State; laws, acts, resolutions, bonds, insurance policies, records; custodian; transfer.
- 84-506 Repealed. Laws 1971, LB 36, § 8.
- 84-507 Secretary of State; oaths; acknowledgments; fees.
- 84-508 Secretary of State; deputy; duties.
- 84-509 Secretary of State; deputy; compensation.
- 84-509.01 Restriction on political committee participation.
- 84-509.02 Repealed. Laws 1959, c. 266, § 1.
- 84-510 Corporation Cash Fund; created; use; investment.
- 84-511 Electronic transmission and filing of documents.
- 84-601 State Treasurer; residence office; location.
- 84-602 State Treasurer; duties.
- 84-602.01 Taxpayer Transparency Act.
- 84-602.02 Web site; contents.
- 84-603 State Treasurer; seal authentication; copies evidence of original.
- 84-604 State Treasurer and Auditor of Public Accounts; records; delivery to successors.
- 84-605 State Treasurer; records; inspection by Legislature; audit.
- 84-606 State Treasurer; oaths; power to administer.
- 84-607 State Treasurer; refusal to pay lawful warrant; penalty.
- 84-608 State Treasurer; deputy; duties; compensation.
- 84-608.01 Repealed. Laws 1957, c. 397, § 5.
- 84-608.02 Repealed. Laws 1961, c. 286, § 1.
- 84-609 Repealed. Laws 1987, LB 15, § 1.
- 84-610 Repealed. Laws 1987, LB 15, § 1.
- 84-611 Repealed. Laws 1987, LB 15, § 1.
- 84-612 Cash Reserve Fund; created; transfers; receipt of federal funds.
- 84-613 Cash Reserve Fund; investment; interest.
- 84-614 Unreversed transfer; considered encumbrance; when.
- 84-615 Petty cash fund; authorized.
- 84-616 Judgments and security for debt; authority of State Treasurer to sell and assign.
- 84-617 State Treasurer Administrative Fund; created; use; investment; fee schedule.
- 84-617.01 Returned check or electronic payment not accepted; State Treasurer; state agency; assessment of charge; limitation.
- 84-618 Treasury Management Cash Fund; created; use; investment.
- 84-619 Repealed. Laws 2006, LB 1061, § 29.
- 84-620 State Treasurer; debtor of state agency; fees authorized; payment limitations.
- 84-621 State Treasurer; duty to transfer funds.
- 84-701 Fiscal year; beginning; end.
- 84-702 State officers; biennial reports to Clerk of the Legislature; number required.
- 84-703 Repealed. Laws 1963, c. 339, § 1.
- 84-704 Repealed. Laws 1963, c. 339, § 1.
- 84-705 Repealed. Laws 1947, c. 344, § 8.
- 84-706 Repealed. Laws 1959, c. 265, § 1.
- 84-707 Repealed. Laws 1951, c. 341, § 1.
- 84-708 Repealed. Laws 1951, c. 341, § 1.
- 84-709 Repealed. Laws 1951, c. 341, § 1.
- 84-710 Fees, proceeds, and money due state; payment to State Treasurer; duty of state officers and department heads; exceptions.
- 84-711 Fees; failure to remit to State Treasurer; penalty.
- 84-712 Public records; free examination; memorandum and abstracts; copies; fees.
- 84-712.01 Public records; right of citizens; full access; fee authorized.
- 84-712.02 Public records; claimants before United States Department of Veterans Affairs; certified copies free of charge.
- 84-712.03 Public records; denial of rights; remedies.
- 84-712.04 Public records; denial of rights; public body; provide information.
- 84-712.05 Records which may be withheld from the public; enumerated.
- 84-712.06 Public record; portion provided; when.
- 84-712.07 Public records; public access; equitable relief; attorney's fees; costs.
- 84-712.08 Records; federal government; exception.
- 84-712.09 Violation; penalty.
- 84-713 Settled claims; record required; contents; public record; certain settlement agreements; public agency; agenda item; applicability of section.
- 84-713.01 Repealed. Laws 1997, LB 590, § 19.
- 84-713.02 Repealed. Laws 1997, LB 590, § 19.
- 84-713.03 Repealed. Laws 1997, LB 590, § 19.
- 84-713.04 Repealed. Laws 1997, LB 590, § 19.
- 84-713.05 Transferred to section 50-117.
- 84-714 Transferred to section 90-102.
- 84-715 Transferred to section 90-103.
- 84-716 Transferred to section 90-104.
- 84-716.01 Transferred to section 90-105.
- 84-716.02 Repealed. Laws 1965, c. 571, § 1.
- 84-716.03 Transferred to section 90-106.
- 84-717 Transferred to section 90-107.
- 84-718 Elective constitutional state officer; status; effect of bond or insurance policy; right of action to establish; consent of state to suit.
- 84-719 Elective constitutional state officer; status; effect of bond; action to establish; notice and hearing; service.
- 84-720 Elective constitutional state officer; status; effect of bond; action to establish; notice; service upon Attorney General.
- 84-721 Secretary of State; Auditor of Public Accounts; State Treasurer; Lieutenant Governor; salaries.
- 84-721.01 Repealed. Laws 1965, c. 567, § 3.
- 84-721.02 Repealed. Laws 1961, c. 286, § 1.
- 84-721.03 Repealed. Laws 1963, c. 341, § 1.
- 84-722 Repealed. Laws 1959, c. 266, § 1.
- 84-723 State officers; other compensation from state; prohibition.
- 84-724 Repealed. Laws 1959, c. 266, § 1.
- 84-725 Transferred to section 90-108.
- 84-726 Transferred to section 90-109.
- 84-727 Transferred to section 90-110.
- 84-728 Transferred to section 90-111.
- 84-729 Transferred to section 90-112.
- 84-730 Transferred to section 90-113.
- 84-731 Governor; duty to implement laws; exceptions; Attorney General; action to implement.
- 84-732 Governor or Attorney General; duty to implement laws; violation; penalty.
- 84-733 Advertising or promotional materials; state funds; limitation.
- 84-801 State officers; deputies; appointment; bond or insurance.
- 84-802 Deputies; duties.
- 84-803 State officers; appointment as deputy prohibited.
- 84-804 Transferred to section 23-1704.01.
- 84-805 Transferred to section 23-1704.02.
- 84-806 Transferred to section 23-1704.03.
- 84-806.01 Repealed. Laws 1976, LB 782, § 16.
- 84-807 Deputies; oath.
- 84-808 Transferred to section 23-1115.
- 84-809 Transferred to section 24-403.
- 84-810 Repealed. Laws 1959, c. 266, § 1.
- 84-811 Repealed. Laws 1967, c. 402, § 1.
- 84-901 Terms, defined.
- 84-901.01 Repealed. Laws 1986, LB 992, § 11.
- 84-901.02 Repealed. Laws 1986, LB 992, § 11.
- 84-902 Agency; rules and regulations; certified copies filed with Secretary of State; manner; open to public inspection.
- 84-903 Agency; rules and regulations; publish.
- 84-904 Repealed. Laws 1986, LB 992, § 11.
- 84-905 Agency; rules and regulations; availability required; price.
- 84-905.01 Rule or regulation; review by Attorney General.
- 84-906 Rule or regulation; when valid; presumption; limitation of action.
- 84-906.01 Official rulemaking or regulationmaking record; agency maintain; contents.
- 84-906.02 Public comments; notice; agency; powers.
- 84-906.03 Secretary of State; duties.
- 84-906.04 Secretary of State; maintain docket for pending proceedings; contents.
- 84-906.05 Rule or regulation; judicial notice.
- 84-906.06 Repealed. Laws 1982, LB 784, § 2.
- 84-907 Rule or regulation; adoption; amendment; repeal; hearing; notice; procedure.
- 84-907.01 Rule or regulation; public hearing; notice to subscribers.
- 84-907.02 Secretary of State; collection and disbursement of funds.
- 84-907.03 Secretary of State Administration Cash Fund; created; use; investment.
- 84-907.04 Proposed rule or regulation; explanatory statement; contents; use.
- 84-907.05 Proposed rule or regulation; substantially different from published notice; considerations; limitation on agency.
- 84-907.06 Adoption, amendment, or repeal of rule or regulation; notice to Executive Board of the Legislative Council.
- 84-907.07 Executive Board of the Legislative Council; standing committees of the Legislature; powers and duties.
- 84-907.08 Petition to adopt a rule or regulation; form; procedure.
- 84-907.09 Adoption, amendment, or repeal of rule or regulation; provide information to Governor.
- 84-907.10 Member of the Legislature; complaint; procedure.
- 84-908 Rule or regulation; adoption; amendment; repeal; considerations; when effective.
- 84-908.01 Repealed. Laws 1986, LB 992, § 11.
- 84-908.02 Repealed. Laws 1986, LB 992, § 11.
- 84-908.03 Repealed. Laws 1986, LB 992, § 11.
- 84-908.04 Repealed. Laws 1986, LB 992, § 11.
- 84-908.05 Repealed. Laws 1986, LB 992, § 11.
- 84-909 Agency; rules and regulations governing procedure; adoption.
- 84-909.01 Model rules of procedure; Attorney General; agency; duties.
- 84-910 Repealed. Laws 1994, LB 446, § 40.
- 84-911 Validity of rule or regulation; declaratory judgment; procedure.
- 84-912 Repealed. Laws 1994, LB 446, § 40.
- 84-912.01 Petition for declaratory order; issuance by agency; duties; effect.
- 84-912.02 Petition for intervention; hearing officer or designee; grant petition; conditions; powers and duties; order.
- 84-912.03 Tax Equalization and Review Commission; exemption.
- 84-913 Contested cases; notice of hearing; record; transcript.
- 84-913.01 Hearing officer; prehearing conference; procedure.
- 84-913.02 Hearing officer; prehearing conference; powers and duties; orders.
- 84-913.03 Hearing officer; prehearing conference and hearing; how conducted.
- 84-913.04 Proceedings; limitation on participation.
- 84-914 Contested cases; evidence; procedure; ex parte communications.
- 84-915 Contested cases; orders; findings of fact; conclusions of law; notification.
- 84-915.01 Official record of contested cases; agency maintain; contents; use.
- 84-916 Act; intent.
- 84-917 Contested case; appeal; right to cross-appeal; procedure.
- 84-918 District court decision; appeal.
- 84-919 Act; exclusive means of judicial review.
- 84-919.01 Negotiated Rulemaking Act; use by agency.
- 84-920 Act, how cited.
- 84-921 Act, how cited.
- 84-922 Purpose of act.
- 84-923 Terms, defined.
- 84-924 Negotiated rulemaking committee; establishment; agency director; use of negotiated rulemaking procedure; determination; considerations; convenor; duties.
- 84-925 Petition to use negotiated rulemaking committee; procedure; exception.
- 84-926 Negotiated rulemaking committee established; agency; duties; Secretary of State; duties.
- 84-927 Negotiated rulemaking committee; establishment; notice of decision; agency support; termination.
- 84-928 Negotiated rulemaking committee; membership; procedure.
- 84-929 Negotiated rulemaking committee; powers and duties; consensus; procedure; report; contents.
- 84-930 Facilitator; selection; duties.
- 84-931 Convenor or facilitator; contract authorized; state employee; disqualification; members of negotiated rulemaking committee; expenses; per diem; grants or gifts.
- 84-932 Agency action; judicial review; limitation; negotiated rule; judicial review; treatment.
- 84-1001 Basic workweek; state officers; departments; hours required; exceptions; holidays; payment; rules and regulations.
- 84-1002 Basic workweek; state institutions; hours required.
- 84-1003 Basic workweek; staggering of hours.
- 84-1004 Basic workweek; authority of Governor; time when effective.
- 84-1005 Basic workweek; persons excepted.
- 84-1101 Act, how cited.
- 84-1102 Declaration of policy.
- 84-1103 Terms, defined.
- 84-1104 Sections; applicability.
- 84-1105 Sections; provisions, when invoked.
- 84-1106 Officers; alternates; appointment; qualifications.
- 84-1107 Officers; alternate; notice of appointment.
- 84-1108 Officers; alternate; oath.
- 84-1109 Officers; alternate; appointment to only one office.
- 84-1110 Officers; alternate; changing appointment; duty to be informed.
- 84-1111 Officers; alternate; assumption of duties; length of service.
- 84-1112 Officers; alternates; termination.
- 84-1113 Officers; alternates; no compensation; acting officer; compensation.
- 84-1114 Officers; alternate; acting officer; title.
- 84-1115 Officers; alternates; assumption of power; disputes; how settled.
- 84-1116 Officers; alternates; acting officer; acts; validity.
- 84-1117 Repealed. Laws 1963, c. 340, § 1.
- 84-1201 Legislative intent.
- 84-1202 Terms, defined.
- 84-1203 Secretary of State; State Records Administrator; duties.
- 84-1204 State Records Board; established; members; duties; meetings.
- 84-1205 Board; network manager; duties.
- 84-1205.01 Technical advisory committee; established; membership.
- 84-1205.02 Board; establish fees.
- 84-1205.03 State agency; electronic access to public records; approval required; when; one-time fee; report; when required; fees.
- 84-1205.04 Contract; public bidding required; when.
- 84-1205.05 Board; reports.
- 84-1205.06 Public record; copies; media; denial of request; effect; appeal.
- 84-1206 Administrator; duties; powers.
- 84-1207 State executive head; duties.
- 84-1207.01 Agency head; designate records officer; duties.
- 84-1208 Administrator; preservation duplicates of essential records; process used; exception.
- 84-1209 Administrator; storage of records and preservation duplicates; charges.
- 84-1210 Administrator; records; maintain; temporary removal; inspection; copies certified.
- 84-1211 Records; confidential; protection.
- 84-1212 Program for selection and preservation of essential records; review, periodically.
- 84-1212.01 Records retention and disposition schedule; review by State Archivist; approval; review by administrator.
- 84-1212.02 Records retention and disposition schedule; disposal of records pursuant to schedule; report.
- 84-1213 Records; property of government; protected; willfully mutilate, destroy, transfer, remove, damage, or otherwise dispose of; violation; penalty.
- 84-1213.01 Records; violation; prosecute.
- 84-1214 Agency; disposition of records; procedure.
- 84-1214.01 State Archives; authority; duties.
- 84-1215 Nonrecord material; destruction; procedure; personal and political papers; preservation.
- 84-1216 Administrator; rules and regulations; promulgate.
- 84-1217 Agencies; preservation of records; administrator; advise.
- 84-1218 Political subdivisions; preservation of records; administrator; advise and assist; rules and regulations.
- 84-1219 Administrator; biennial report; copies; furnish.
- 84-1220 Act, how cited.
- 84-1221 Repealed. Laws 1989, LB 18, § 10.
- 84-1222 Purchase of microfilm system or equipment; approval; property of State Records Administrator.
- 84-1223 Micrographic production, processing, and viewing equipment; property of administrator; exception; credit.
- 84-1224 State Records Administrator; microfilm; micrographic equipment; powers.
- 84-1225 State Records Administrator; micropublishing and computer output microfilm services; charges.
- 84-1226 Records Management Micrographics Services Revolving Fund; created; credits; expenditures; rental.
- 84-1227 Records Management Cash Fund; created; use; investment.
- 84-1228 Electronic record constituting permanent record; requirements.
- 84-1301 Terms, defined.
- 84-1302 State Employees Retirement System; established; operative date; official name; acceptance of contributions.
- 84-1303 Repealed. Laws 1971, LB 987, § 38.
- 84-1304 Repealed. Laws 1971, LB 987, § 38.
- 84-1305 Retirement board; duties.
- 84-1305.01 Records; employer education program.
- 84-1305.02 Retirement board; power to adjust contributions and benefits.
- 84-1306 Repealed. Laws 1996, LB 847, § 62.
- 84-1307 Retirement system; membership; requirements; composition; exercise of option to join; effect; new employee; participation in another governmental plan; how treated; separate employment; effect.
- 84-1308 Retirement system; contribution of employees; method of payment; amount; employer pick up contributions.
- 84-1309 State Employees Retirement Fund; established; amounts credited; disbursements.
- 84-1309.01 Board; provide benefit liability information; verify investments.
- 84-1309.02 Cash balance benefit; election; effect; administrative services agreements; authorized.
- 84-1310 Defined contribution benefit; employee account.
- 84-1310.01 Defined contribution benefit; employee account; investment options; procedures; administration.
- 84-1311 Defined contribution benefit; employer account; investment.
- 84-1311.01 Repealed. Laws 1998, LB 1191, § 85.
- 84-1311.02 Repealed. Laws 1998, LB 1191, § 85.
- 84-1311.03 Defined contribution benefit; employer account; investment options; procedures; administration.
- 84-1312 Direct rollover; terms, defined; distributee; powers; board; duties.
- 84-1313 Retirement system; accept payments and rollovers; limitations; board; duties.
- 84-1313.01 Retirement system; accept transfers; limitations; how treated.
- 84-1313.02 Retirement system; transfer deferred compensation as plan-to-plan transfer; conditions.
- 84-1314 State Employees Defined Contribution Retirement Expense Fund; State Employees Cash Balance Retirement Expense Fund; created; use; investment.
- 84-1315 Auditor of Public Accounts; annual audit of retirement system; annual report to Clerk of the Legislature.
- 84-1315.01 Transferred to section 84-1507.
- 84-1316 Retirement system; sue and be sued; actions; representation by Attorney General.
- 84-1317 Employees; retirement date; application for benefits; deferment of benefits; board; duties.
- 84-1317.01 Repealed. Laws 1982, LB 592, § 2.
- 84-1318 Employees; benefits; retirement value; how computed.
- 84-1319 Future service retirement benefits; when payable; how computed; selection of annuity; board; provide tax information; deferment of benefits.
- 84-1319.01 State Equal Retirement Benefit Fund; created; use.
- 84-1320 Prior service retirement benefits; when payable; how computed; deferment; reduction in amount, when.
- 84-1321 Employees; termination of employment; benefits; when; how computed; vesting; deferment of benefits.
- 84-1321.01 Termination of employment; account forfeited; when; State Employer Retirement Expense Fund; created; investment.
- 84-1322 Employees; reemployment; status; how treated.
- 84-1323 Employees; death before retirement; death benefit; amount.
- 84-1323.01 Employee; retirement; disability; medical examination.
- 84-1323.02 Repealed. Laws 1993, LB 417, § 9.
- 84-1324 Retirement benefits; exemption from legal process; exception.
- 84-1325 Employees; military service; credit; payments.
- 84-1326 Retirement system; membership status; not lost while employment continues.
- 84-1326.01 Retirement system; member; employee status changed to behavioral health region or community mental health center; benefits retained; application; immediate participation; when.
- 84-1326.02 Repealed. Laws 2006, LB 366, § 14.
- 84-1326.03 Transferred to section 81-1328.02.
- 84-1326.04 Transferred to section 81-1328.03.
- 84-1327 Retirement system; false or fraudulent actions; prohibited acts; penalty; denial of benefits.
- 84-1328 Retirement benefits; declared additional to benefits under federal Social Security Act.
- 84-1329 Limitation of actions.
- 84-1329.01 Transferred to section 84-1504.
- 84-1329.02 Transferred to section 84-1505.
- 84-1329.03 Transferred to section 84-1506.
- 84-1329.04 Retirement system contributions, property, and rights; how treated.
- 84-1329.05 Termination of system or contributions; effect.
- 84-1330 Elected officials and employees having regular term; act, when operative.
- 84-1330.01 State Employees Retirement Fund; elected officials and employees having a regular term; sections, when operative.
- 84-1331 Act, how cited.
- 84-1332 City or county employee changed by Legislature to state employee; vesting of prior service retirement benefits; application; vested benefits.
- 84-1333 County employee changed by law to judge; vesting of prior service retirement benefits; vested benefits.
- 84-1401 Repealed. Laws 1975, LB 325, § 11.
- 84-1402 Repealed. Laws 1975, LB 325, § 11.
- 84-1403 Repealed. Laws 1975, LB 325, § 11.
- 84-1404 Repealed. Laws 1975, LB 325, § 11.
- 84-1405 Repealed. Laws 1975, LB 325, § 11.
- 84-1406 Repealed. Laws 1975, LB 325, § 11.
- 84-1407 Act, how cited.
- 84-1408 Declaration of intent; meetings open to public.
- 84-1409 Terms, defined.
- 84-1410 Closed session; when; purpose; reasons listed; procedure; right to challenge; prohibited acts; chance meetings, conventions, or workshops.
- 84-1411 Meetings of public body; notice; contents; when available; right to modify; duties concerning notice; videoconferencing or telephone conferencing authorized; emergency meeting without notice; appearance before public body.
- 84-1412 Meetings of public body; rights of public; public body; powers and duties.
- 84-1413 Meetings; minutes; roll call vote; secret ballot; when.
- 84-1414 Unlawful action by public body; declared void or voidable by district court; when; duty to enforce open meeting laws; citizen's suit; procedure; violations; penalties.
- 84-1501 Public Employees Retirement Board; created; members; qualifications; appointment; terms; expenses; removal.
- 84-1502 Board; chairperson; secretary; election; meetings; compensation.
- 84-1503 Board; duties.
- 84-1503.01 Repealed. Laws 1998, LB 1191, § 85.
- 84-1503.02 Board; duties and responsibilities.
- 84-1503.03 Director; employ personnel; employees; duties.
- 84-1503.04 Internal auditor; duties and responsibilities.
- 84-1504 Deferred compensation; treatment; participation; requirements.
- 84-1505 Deferred compensation; treatment; investment.
- 84-1506 Deferred compensation; availability and distribution of funds; Deferred Compensation Fund; created.
- 84-1506.01 Deferred Compensation Expense Fund; created; use; investment.
- 84-1507 Actuarial reports; statement of actuarial assumptions and methods; actuarial valuations and experience investigations; prepared; actuary; certified by Public Employees Retirement Board.
- 84-1508 Repealed. Laws 1996, LB 847, § 62.
- 84-1509 Administrative services agreement; authorized.
- 84-1510 Administrative services agreement; terms.
- 84-1511 Board; establish preretirement planning program; for whom; required information; funding; attendance; fee.
- 84-1511.01 Board; retirement education and financial planning program; for whom; required information; funding; attendance; fee.
- 84-1512 Board; access to records; director; duties; employer education program.
- 84-1513 Board; members; personal liability.
- 84-1514 Repealed. Laws 2005, LB 364, § 27.
- 84-1601 Program; established; coverage; employees of the Nebraska State Patrol; optional coverage.
- 84-1602 Program; administration.
- 84-1603 Selection of insurance carrier; powers and duties.
- 84-1604 Employees eligible.
- 84-1604.01 Certain blind persons; eligibility.
- 84-1605 Contract for insurance.
- 84-1606 Optional health insurance coverage; authorized.
- 84-1607 Life insurance contract; extension of special benefits; payment.
- 84-1608 Health insurance contract; extension of special benefits; payment.
- 84-1609 Special coverages; availability.
- 84-1610 Supplemental coverage; restrictions; right to purchase.
- 84-1611 Health insurance or health maintenance organization program; state contribution; amount; labor contract; effect.
- 84-1612 Contributions by employees; payroll deductions.
- 84-1613 State Employees Insurance Fund; created; use; investment.
- 84-1614 Program; applicability of law.
- 84-1615 Coverage; when provided.
- 84-1616 Health and Life Benefit Administration Cash Fund; created; use; investment.
- 84-1617 Personnel division of the Department of Administrative Services; report.
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.