There is a newer version
of
this Chapter
2017 Nebraska Revised Statutes
Chapter 83 - STATE INSTITUTIONS
- 83-101 Office of Juvenile Services; collaborate with Department of Correctional Services.
- 83-101.01 Repealed. Laws 1996, LB 1044, § 985.
- 83-101.02 Repealed. Laws 1996, LB 1044, § 985.
- 83-101.03 Repealed. Laws 1996, LB 1044, § 985.
- 83-101.04 Repealed. Laws 1996, LB 1044, § 985.
- 83-101.05 Repealed. Laws 1996, LB 1044, § 985.
- 83-101.06 Department of Health and Human Services; duties.
- 83-101.07 Repealed. Laws 1990, LB 1067, § 2.
- 83-101.08 Coordination of activities; duties.
- 83-101.09 Repealed. Laws 1993, LB 109, § 1.
- 83-101.10 Repealed. Laws 1987, LB 7, § 1.
- 83-101.11 Repealed. Laws 1987, LB 7, § 1.
- 83-101.12 Repealed. Laws 1987, LB 7, § 1.
- 83-101.13 Repealed. Laws 1987, LB 7, § 1.
- 83-101.14 Hearing-impaired persons; access to treatment programs; rules and regulations.
- 83-102 Repealed. Laws 1961, c. 416, § 32.
- 83-103 Repealed. Laws 1961, c. 416, § 32.
- 83-104 Repealed. Laws 1961, c. 416, § 32.
- 83-104.01 Repealed. Laws 1959, c. 266, § 1.
- 83-105 Repealed. Laws 1961, c. 416, § 32.
- 83-106 Repealed. Laws 1961, c. 416, § 32.
- 83-107 Repealed. Laws 1961, c. 416, § 32.
- 83-107.01 Department of Health and Human Services; official names of institutions under supervision.
- 83-107.02 Repealed. Laws 1972, LB 1253, § 4.
- 83-107.03 Repealed. Laws 1987, LB 8, § 1.
- 83-107.04 Repealed. Laws 1987, LB 8, § 1.
- 83-108 Department of Health and Human Services; institutions controlled.
- 83-108.01 Repealed. Laws 1969, c. 817, § 87.
- 83-108.02 Director of Correctional Services; establish facilities and programs; assignment of prisoners; basis.
- 83-108.03 Repealed. Laws 1987, LB 8, § 1.
- 83-108.04 Department of Health and Human Services; additional facilities for care of children.
- 83-109 Patients and residents; admission to state institutions; records; to whom accessible; transfers; investigations; appeals.
- 83-110 Repealed. Laws 1981, LB 545, § 52.
- 83-111 Department of Health and Human Services; estimated appropriation; suggested improvements.
- 83-112 Department of Health and Human Services; collection of information; encouragement of scientific study; investigations.
- 83-113 Department of Health and Human Services; examination of employees; investigation of alleged abuses; report.
- 83-114 Department of Health and Human Services; investigatory powers; interference with investigation; penalty; privileges of witnesses; contempt.
- 83-115 Department of Health and Human Services; investigation; legislative committee; powers of committee.
- 83-116 Department of Health and Human Services; actions at law.
- 83-117 Repealed. Laws 1961, c. 416, § 32.
- 83-118 Repealed. Laws 1961, c. 416, § 32.
- 83-119 Repealed. Laws 1961, c. 416, § 32.
- 83-120 Repealed. Laws 2000, LB 1115, § 93.
- 83-121 School District Reimbursement Fund; created; use; investment.
- 83-122 Repealed. Laws 1971, LB 376, § 7.
- 83-123 Department of Correctional Services; license plates; materials; Department of Motor Vehicles; duties.
- 83-123.01 Repealed. Laws 1993, LB 31, § 83.
- 83-124 Transferred to section 80-325.
- 83-125 Repealed. Laws 2007, LB 296, § 815.
- 83-126 Facilities; chief executive officer; appointment.
- 83-127 Repealed. Laws 1965, c. 538, § 40.
- 83-128 Officers and employees; bond or insurance.
- 83-129 Repealed. Laws 1996, LB 1044, § 985.
- 83-129.01 Repealed. Laws 1999, LB 13, § 1.
- 83-130 Emergency Revolving Fund; amount; source; accounting.
- 83-131 Repealed. Laws 1969, c. 817, § 87.
- 83-132 Repealed. Laws 1961, c. 416, § 32.
- 83-133 Chief executive officers; excess funds belonging to inmates; investment; use and distribution of income.
- 83-134 Repealed. Laws 2007, LB 256, § 17.
- 83-135 Grounds; abutting streets; paving; procedure.
- 83-136 Paving petitions; power to sign.
- 83-137 State institutions; adjacent highways; improvement.
- 83-138 Repealed. Laws 1963, c. 508, § 15.
- 83-139 Stewards; duties; reports; shortages; default; penalty.
- 83-140 Supplies for Department of Health and Human Services and Department of Correctional Services; purchase; monthly statement; estimates.
- 83-141 Repealed. Laws 1957, c. 368, § 7.
- 83-142 Repealed. Laws 1969, c. 818, § 24.
- 83-143 Paupers; inmates of public charitable institutions; clothing; county of last residence to furnish.
- 83-144 Department of Correctional Services-made goods; Department of Health and Human Services and Department of Correctional Services; administrative powers.
- 83-145 Department of Correctional Services-made goods; use; by whom; exchange of goods with other states; sales authorized.
- 83-145.01 Department of Correctional Services; sale and production of braille materials; authorized.
- 83-146 Purchases; Department of Administrative Services; requisition.
- 83-147 Director of Administrative Services; Department of Correctional Services-made goods; discretionary powers.
- 83-148 Unauthorized vouchers; issuance; effect; malfeasance in office; punishment.
- 83-149 Department of Correctional Services-made goods; catalog; estimates of materials required.
- 83-150 Correctional Industries Revolving Fund; created; use; investment.
- 83-151 Department of Correctional Services-made goods; transportation and sale.
- 83-152 Goods made by confined persons; reciprocity.
- 83-153 Money or personal property to credit of inmate or patient; claim; time for presentment.
- 83-154 Money to credit of inmate or patient; claim; failure to assert; disposition.
- 83-155 Personal property to credit of inmate or patient; claim; failure to assert; sale; disposition of money.
- 83-156 Money or personal property to credit of inmate or patient; delivery to owner or heirs not prohibited.
- 83-157 Repealed. Laws 1971, LB 33, § 1.
- 83-158 Repealed. Laws 1971, LB 33, § 1.
- 83-158.01 Repealed. Laws 2004, LB 1083, § 149.
- 83-159 Repealed. Laws 2004, LB 1083, § 149.
- 83-160 Repealed. Laws 2004, LB 1083, § 149.
- 83-160.01 Repealed. Laws 1987, LB 9, § 1.
- 83-161 Repealed. Laws 1980, LB 684, § 22.
- 83-161.01 Repealed. Laws 1986, LB 674, § 9.
- 83-161.02 Repealed. Laws 2004, LB 1083, § 149.
- 83-162 Repealed. Laws 1980, LB 684, § 22.
- 83-162.01 Repealed. Laws 2004, LB 1083, § 149.
- 83-162.02 Repealed. Laws 2004, LB 1083, § 149.
- 83-162.03 Repealed. Laws 2004, LB 1083, § 149.
- 83-162.04 Transferred to section 71-817.
- 83-162.05 Repealed. Laws 1997, LB 307, § 236.
- 83-162.06 Repealed. Laws 2001, LB 541, § 12.
- 83-163 Repealed. Laws 2004, LB 1083, § 149.
- 83-164 Repealed. Laws 2004, LB 1083, § 149.
- 83-165 Repealed. Laws 2004, LB 1083, § 149.
- 83-166 Repealed. Laws 2004, LB 1083, § 149.
- 83-167 Repealed. Laws 2004, LB 1083, § 149.
- 83-168 Repealed. Laws 2004, LB 1083, § 149.
- 83-169 Repealed. Laws 2004, LB 1083, § 149.
- 83-170 Terms, defined.
- 83-171 Department of Correctional Services; created; duties.
- 83-172 Director of Correctional Services; appointment; salary; qualifications.
- 83-173 Director of Correctional Services; duties.
- 83-173.01 Director of Correctional Services; release of certain convicts; duties.
- 83-173.02 Use of restrictive housing; director; report.
- 83-173.03 Use of restrictive housing; levels; department; duties.
- 83-174 Registered sex offender; release or termination of supervision; notice required; county attorney; duties.
- 83-174.01 Dangerous sex offender; terms, defined.
- 83-174.02 Dangerous sex offender; evaluation; Department of Correctional Services; duties; notice.
- 83-174.03 Certain sex offenders; supervision by Office of Parole Administration; notice prior to release; risk assessment and evaluation; conditions of community supervision.
- 83-174.04 Violation of condition of community supervision; actions authorized.
- 83-174.05 Violation of conditions of community supervision; penalty.
- 83-175 Committed person; treatment; duties.
- 83-176 Director of Correctional Services; designate place of confinement.
- 83-177 Facility; chief executive officer; designation.
- 83-178 Director; records; contents; confidential; classification and treatment of persons committed.
- 83-179 Person committed; physical examination; evaluation; contents; recommendations.
- 83-180 Physician or psychologist; designation; duties; transfer of person committed; jurisdiction; release; conditions; director; duties.
- 83-181 Person committed; health care; food and clothing.
- 83-182 Director; establish programs.
- 83-182.01 Structured programming; evaluation.
- 83-183 Persons committed; employment; wages; use; rules and regulations.
- 83-183.01 Persons committed; wages; disposition; director; adopt rules and regulations.
- 83-184 Person committed; visit outside facility; work at paid employment; funds; disposal; withholding; use; violations; effect.
- 83-184.01 Restitution order; collection from wage funds; report.
- 83-185 Transferred to section 83-4,114.01.
- 83-186 Visitors of facilities; enumerated.
- 83-186.01 Adult correctional facilities; reentry planning program; legislative findings; Department of Correctional Services; duties.
- 83-187 Release of person committed; procedures.
- 83-187.01 Legislative intent.
- 83-188 Board of Parole; created; act, how construed; employees.
- 83-189 Board of Parole; members; appointment; qualifications; chairperson; duties.
- 83-190 Board of Parole; members; terms; removal; procedure.
- 83-191 Board of Parole; members; restriction on activities; salary.
- 83-192 Board of Parole; chairperson; powers; duties.
- 83-193 Board of Parole; no jurisdiction over person neglected, dependent, delinquent, or in need of special supervision.
- 83-194 Board of Parole; advise Board of Pardons upon request.
- 83-195 Board of Parole; issue process; service; compel attendance of witnesses; fees.
- 83-196 Board of Parole; quorum; decisions; record.
- 83-197 Department of Correctional Services; records to be kept.
- 83-198 Prohibited acts; violation; penalty.
- 83-199 Board of Parole; provision of law not applicable.
- 83-1,100 Office of Parole Administration; created; duties; transition implementation plan; parole officer compensation.
- 83-1,100.01 Repealed. Laws 2015, LB 1, § 1.
- 83-1,100.02 Person on parole; levels of supervision; Office of Parole Administration; duties.
- 83-1,100.03 Board of Parole; rules and regulations relating to sentencing and supervision; duties; report.
- 83-1,101 Parole Administrator; appointment; qualifications.
- 83-1,102 Parole Administrator; duties.
- 83-1,103 Field parole service; duties.
- 83-1,103.01 Lifetime community supervision; parole officer; duties.
- 83-1,103.02 Lifetime community supervision; Office of Parole Administration; duties; certificate of community supervision; appeal.
- 83-1,103.03 Lifetime community supervision; Office of Parole Administration; annual review.
- 83-1,103.04 Lifetime community supervision; determination or revision of conditions; appeal; burden of proof.
- 83-1,104 District parole officer; duties.
- 83-1,105 Repealed. Laws 1993, LB 529, § 2.
- 83-1,105.01 Repealed. Laws 2015, LB 268, § 35; Laws 2015, LB 605, § 112; Referendum 2016, No. 426.
- 83-1,106 Maximum term; credit; how obtained.
- 83-1,107 Reductions of sentence; personalized program plan; how credited; forfeiture; withholding; restoration; release or reentry plan; treatment programming; individualized post-release supervision plan.
- 83-1,107.01 Fees; waiver; when; failure to pay; effect.
- 83-1,107.02 Parole Program Cash Fund; created; use; investment.
- 83-1,108 Board of Parole; reduction of sentence for good conduct; provisions; forfeiture.
- 83-1,109 Chief executive officer; good time; report; Director of Correctional Services; duties.
- 83-1,110 Committed offender; eligible for release on parole; when.
- 83-1,110.01 Substance abuse therapy; department; duties; waiver of requirement by board; when.
- 83-1,110.02 Medical parole; eligibility; conditions; term.
- 83-1,110.03 Medical parole; revocation; effect.
- 83-1,110.04 Offender under eighteen years of age when offense committed; denied parole; considered for release every year; Board of Parole; duties.
- 83-1,111 Committed offender; release on parole; review procedures; release date set; case deferred; reconsideration.
- 83-1,112 Committed offender; eligible for parole; parole plan of offender.
- 83-1,112.01 Person convicted of multiple violations of driving under influence of alcoholic liquor or drugs; parole eligibility.
- 83-1,113 Board of Parole and employees; access to offender; reports on conduct and character.
- 83-1,114 Board of Parole; deferment of parole; grounds.
- 83-1,115 Board of Parole; determination regarding committed offender's parole; factors considered.
- 83-1,116 Committed offender; release on parole; conditions of parole.
- 83-1,117 Parolee; conditions of parole.
- 83-1,118 Board of Parole; parolee; discharge from parole; when; Department of Correctional Services; discharge from custody; notice of civil rights.
- 83-1,119 Parolee; violation of parole; parole officer; administrative sanction; report to Board of Parole; action of board.
- 83-1,120 Parolee; violation of parole; hearing.
- 83-1,121 Parolee; legal custody of Board of Parole; action of board.
- 83-1,122 Parolee; violation of parole; action of Board of Parole.
- 83-1,122.01 Board of Parole; jurisdiction.
- 83-1,123 Parole; revoked; action of Board of Parole.
- 83-1,124 Parolee; unauthorized leaving of state; penalty; where tried; cost of return; paid by state.
- 83-1,125 Warrant or detainer; administrator; board; duties.
- 83-1,126 Board of Pardons; created; members; secretary.
- 83-1,126.01 Persons subject to act.
- 83-1,127 Board of Pardons; duties.
- 83-1,127.01 Department of Correctional Services; provide services to Board of Pardons and Board of Parole.
- 83-1,127.02 Board of Pardons; ignition interlock permit; ignition interlock device restriction; violation; penalty.
- 83-1,128 Board of Pardons; issue process; service; compel attendance of witnesses; fees.
- 83-1,129 Board of Pardons; pardon authority; application; consideration.
- 83-1,130 Board of Pardons; pardon authority; application; limitation; relief granted or denied.
- 83-1,131 Offender; granted a reprieve; commit to Department of Correctional Services.
- 83-1,132 Committed offender under sentence of death; application for exercise of pardon authority by Board of Pardons; denial; date of execution; fix.
- 83-1,133 Prohibited acts; threat of harm to member of Board of Pardons; penalty.
- 83-1,134 Administrative procedure provisions; not applicable.
- 83-1,135 Act, how cited.
- 83-1,135.01 Transferred to section 83-1,110.01.
- 83-1,135.02 Changes under Laws 2003, LB 46; changes under Laws 2015, LB605; changes under Laws 2016, LB1094; legislative intent.
- 83-1,135.03 Parolee; permission to leave; when.
- 83-1,135.04 Rules and regulations; guidance documents and internal procedural documents; availability; notice; contents.
- 83-1,135.05 Rules and regulations; inmate outside correctional facility.
- 83-1,136 Transferred to section 83-925.
- 83-1,137 Transferred to section 83-927.
- 83-1,138 Transferred to section 83-928.
- 83-1,139 Transferred to section 83-929.
- 83-1,140 Transferred to section 83-930.
- 83-1,141 Repealed. Laws 1991, LB 830, § 36.
- 83-1,142 Repealed. Laws 1991, LB 830, § 36.
- 83-1,143 Repealed. Laws 1991, LB 830, § 36.
- 83-1,143.01 Repealed. Laws 1991, LB 830, § 36.
- 83-1,143.02 Repealed. Laws 1991, LB 830, § 36.
- 83-1,143.03 Repealed. Laws 1991, LB 830, § 36.
- 83-1,143.04 Repealed. Laws 1991, LB 703, § 81; Laws 1991, LB 830, § 36.
- 83-1,143.05 Repealed. Laws 1991, LB 830, § 36.
- 83-1,143.06 Developmental disability regions; enumerated.
- 83-1,143.07 Repealed. Laws 1991, LB 830, § 36.
- 83-1,144 Repealed. Laws 1991, LB 830, § 36.
- 83-1,144.01 Repealed. Laws 1991, LB 830, § 36.
- 83-1,145 Repealed. Laws 1973, LB 311, § 10.
- 83-1,146 Repealed. Laws 1991, LB 830, § 36.
- 83-1,147 Transferred to section 83-101.06.
- 83-1,148 Transferred to section 83-125.
- 83-1,149 Repealed. Laws 1996, LB 1155, § 121.
- 83-1,150 Repealed. Laws 1996, LB 1155, § 121.
- 83-1,151 Repealed. Laws 1996, LB 1155, § 121.
- 83-1,152 Repealed. Laws 1996, LB 1155, § 121.
- 83-201 Repealed. Laws 1959, c. 419, § 13.
- 83-202 Repealed. Laws 1959, c. 419, § 13.
- 83-203 Transferred to section 79-11,111.
- 83-204 Transferred to section 79-11,100.
- 83-205 Repealed. Laws 1959, c. 419, § 13.
- 83-206 Repealed. Laws 1959, c. 419, § 13.
- 83-207 Transferred to section 79-1906.
- 83-208 Repealed. Laws 1959, c. 419, § 13.
- 83-209 Repealed. Laws 1959, c. 419, § 13.
- 83-210 Repealed. Laws 1976, LB 674, § 7.
- 83-210.01 Transferred to section 71-8612.
- 83-210.02 Transferred to section 71-8610.
- 83-210.03 Transferred to section 71-8611.
- 83-210.04 Repealed. Laws 2000, LB 352, § 24.
- 83-210.05 Repealed. Laws 2000, LB 352, § 24.
- 83-210.06 Repealed. Laws 2000, LB 352, § 24.
- 83-210.07 Repealed. Laws 2000, LB 352, § 24.
- 83-211 Transferred to section 71-8605.
- 83-211.01 Repealed. Laws 1988, LB 810, § 3.
- 83-211.02 Transferred to section 71-8606.
- 83-212 Repealed. Laws 2000, LB 352, § 24.
- 83-213 Repealed. Laws 1947, c. 332, § 5.
- 83-214 Repealed. Laws 1947, c. 332, § 5.
- 83-215 Repealed. Laws 1947, c. 332, § 5.
- 83-216 Repealed. Laws 1947, c. 332, § 5.
- 83-217 Beatrice State Developmental Center; designation.
- 83-217.01 Repealed. Laws 1986, LB 742, § 1.
- 83-218 Beatrice State Developmental Center; purpose.
- 83-219 Repealed. Laws 1967, c. 251, § 17.
- 83-220 Repealed. Laws 1981, LB 499, § 44.
- 83-221 Repealed. Laws 1981, LB 499, § 44.
- 83-222 Repealed. Laws 1981, LB 499, § 44.
- 83-223 Order of commitment where mentally handicapped person is an inmate in a state institution.
- 83-224 Repealed. Laws 1969, c. 812, § 25.
- 83-225 Repealed. Laws 1969, c. 812, § 25.
- 83-226 Repealed. Laws 1969, c. 812, § 25.
- 83-227 Repealed. Laws 1969, c. 812, § 25.
- 83-227.01 Beatrice State Developmental Center; patients transferred to temporary surplus space in regional centers at Lincoln and Norfolk; care, custody, and treatment.
- 83-227.02 Inmates; transfer; care; cost; exception.
- 83-228 Repealed. Laws 1951, c. 324, § 1.
- 83-229 Repealed. Laws 1951, c. 324, § 1.
- 83-230 Repealed. Laws 1951, c. 324, § 1.
- 83-231 Repealed. Laws 1951, c. 324, § 1.
- 83-232 Repealed. Laws 1951, c. 324, § 1.
- 83-233 Repealed. Laws 1951, c. 324, § 1.
- 83-234 Repealed. Laws 1951, c. 324, § 1.
- 83-235 Repealed. Laws 1951, c. 324, § 1.
- 83-236 Repealed. Laws 1951, c. 324, § 1.
- 83-237 Repealed. Laws 1951, c. 324, § 1.
- 83-238 Repealed. Laws 1951, c. 324, § 1.
- 83-239 Transferred to section 43-901.
- 83-240 Transferred to section 43-902.
- 83-241 Transferred to section 43-903.
- 83-242 Transferred to section 43-904.
- 83-243 Transferred to section 43-905.
- 83-244 Repealed. Laws 1961, c. 415, § 38.
- 83-245 Transferred to section 43-906.
- 83-246 Transferred to section 43-617.
- 83-247 Transferred to section 43-618.
- 83-301 Repealed. Laws 1979, LB 80, § 116.
- 83-302 Repealed. Laws 1979, LB 80, § 116.
- 83-303 Repealed. Laws 1979, LB 80, § 116.
- 83-304 Repealed. Laws 1979, LB 80, § 116.
- 83-304.01 Repealed. Laws 1979, LB 80, § 116.
- 83-305 State hospitals for the mentally ill; official titles.
- 83-305.01 Psychiatric services; administration.
- 83-305.02 Psychiatric services; operation; laws governing.
- 83-305.03 University of Nebraska Medical Center; temporary transfers of individuals from other institutions; procedure; responsibility; expense.
- 83-305.04 Regional centers; rehabilitation model.
- 83-305.05 Hastings Correctional Behavioral Health Treatment Center; feasibility study; program statement.
- 83-306 Repealed. Laws 2004, LB 1083, § 149.
- 83-307 Repealed. Laws 2004, LB 1083, § 149.
- 83-307.01 Repealed. Laws 2004, LB 1083, § 149.
- 83-307.02 Repealed. Laws 1969, c. 821, § 1.
- 83-307.03 Repealed. Laws 1969, c. 821, § 1.
- 83-308 Repealed. Laws 2004, LB 1083, § 149.
- 83-308.01 Repealed. Laws 1996, LB 1155, § 121.
- 83-308.02 Transferred to section 83-1071.
- 83-309 Repealed. Laws 1947, c. 335, § 47.
- 83-310 Repealed. Laws 1947, c. 335, § 47.
- 83-311 Repealed. Laws 2004, LB 1083, § 149.
- 83-312 Repealed. Laws 2004, LB 1083, § 149.
- 83-313 Department of Health and Human Services; trustee for state hospitals for the mentally ill.
- 83-314 State hospitals for the mentally ill; patients' correspondence; supplies; mailing; exception.
- 83-315 Repealed. Laws 1976, LB 806, § 91.
- 83-316 Repealed. Laws 1947, c. 335, § 47.
- 83-317 Repealed. Laws 1976, LB 806, § 91.
- 83-318 Repealed. Laws 2004, LB 1083, § 149.
- 83-319 Repealed. Laws 1976, LB 806, § 91.
- 83-320 Repealed. Laws 1976, LB 806, § 91.
- 83-321 Repealed. Laws 2004, LB 1083, § 149.
- 83-322 Repealed. Laws 1976, LB 806, § 91.
- 83-322.01 Repealed. Laws 1976, LB 806, § 91.
- 83-323 Repealed. Laws 1976, LB 806, § 91.
- 83-323.01 Repealed. Laws 1976, LB 806, § 91.
- 83-324 Department; voluntary application for admission.
- 83-324.01 Repealed. Laws 1953, c. 347, § 1.
- 83-325 Repealed. Laws 1976, LB 806, § 91.
- 83-325.01 Repealed. Laws 1976, LB 806, § 91.
- 83-325.02 Repealed. Laws 1976, LB 806, § 91.
- 83-325.03 Repealed. Laws 1976, LB 806, § 91.
- 83-325.04 Repealed. Laws 1976, LB 806, § 91.
- 83-326 Repealed. Laws 1976, LB 806, § 91.
- 83-327 Repealed. Laws 1976, LB 806, § 91.
- 83-328 Repealed. Laws 1976, LB 806, § 91.
- 83-328.01 Repealed. Laws 1976, LB 806, § 91.
- 83-328.02 Repealed. Laws 1976, LB 806, § 91.
- 83-328.03 Repealed. Laws 1976, LB 806, § 91.
- 83-329 Repealed. Laws 1969, c. 812, § 25.
- 83-329.01 Repealed. Laws 1969, c. 812, § 25.
- 83-329.02 Repealed. Laws 1969, c. 812, § 25.
- 83-329.03 Repealed. Laws 1969, c. 812, § 25.
- 83-329.04 Repealed. Laws 1969, c. 812, § 25.
- 83-330 Repealed. Laws 1947, c. 335, § 47.
- 83-331 Repealed. Laws 1947, c. 335, § 47.
- 83-332 Repealed. Laws 1976, LB 806, § 91.
- 83-333 Repealed. Laws 1976, LB 806, § 91.
- 83-334 Repealed. Laws 1976, LB 806, § 91.
- 83-335 Repealed. Laws 1976, LB 806, § 91.
- 83-336 Department; mental health board; forms; rules and regulations.
- 83-337 Repealed. Laws 2004, LB 1083, § 149.
- 83-337.01 Repealed. Laws 1959, c. 266, § 1.
- 83-337.02 Repealed. Laws 1959, c. 266, § 1.
- 83-337.03 Repealed. Laws 1959, c. 266, § 1.
- 83-338 State hospitals for the mentally ill; order of admission when facilities are limited.
- 83-339 Repealed. Laws 2004, LB 1083, § 149.
- 83-340 State hospitals for the mentally ill; voluntary patient; discharge; when.
- 83-340.01 Transferred to section 71-936.
- 83-341 Repealed. Laws 1976, LB 806, § 91.
- 83-342 Repealed. Laws 1981, LB 95, § 30.
- 83-343 Repealed. Laws 1976, LB 806, § 91.
- 83-344 Repealed. Laws 1996, LB 1155, § 121.
- 83-345 Repealed. Laws 1969, c. 812, § 25.
- 83-346 Repealed. Laws 1947, c. 335, § 47.
- 83-347 Repealed. Laws 1969, c. 812, § 25.
- 83-348 State hospitals for the mentally ill; patients whose legal settlement has not been ascertained; state to bear expense.
- 83-349 State hospitals for the mentally ill; adjustment of expense between counties; notice; inquiry; effect of delay.
- 83-350 State hospitals for the mentally ill; legal settlement of patient in another county; treatment.
- 83-351 Expenses; adjustment between counties; patients transferred from a state institution.
- 83-352 Repealed. Laws 1969, c. 812, § 25.
- 83-352.01 Repealed. Laws 1969, c. 812, § 25.
- 83-352.02 Repealed. Laws 2004, LB 1083, § 149.
- 83-353 Repealed. Laws 1947, c. 335, § 47.
- 83-354 State hospitals for the mentally ill; equal treatment; special care at private expense.
- 83-355 State hospitals for the mentally ill; admission of nonresidents; expenses paid quarterly in advance.
- 83-356 Mentally ill persons; mistreatment; liability; penalty.
- 83-357 Persons supposed mentally ill; liberty not to be restricted; exception.
- 83-358 Repealed. Laws 1969, c. 817, § 87.
- 83-359 Repealed. Laws 1963, c. 528, § 12.
- 83-360 Repealed. Laws 1963, c. 528, § 12.
- 83-360.01 Repealed. Laws 1969, c. 821, § 1.
- 83-360.02 Repealed. Laws 1969, c. 821, § 1.
- 83-360.03 Repealed. Laws 1969, c. 821, § 1.
- 83-360.04 Repealed. Laws 1969, c. 821, § 1.
- 83-361 Repealed. Laws 1972, LB 1492, § 8.
- 83-362 Repealed. Laws 1972, LB 1492, § 8.
- 83-363 Terms, defined.
- 83-364 Cost of patient care; liability of patient and relatives.
- 83-365 Cost of patient care; department; determine.
- 83-366 Cost of patient care; assess against patient or relatives; limitations.
- 83-367 Cost of patient care; relatives; limitation.
- 83-368 Cost of patient care; ability to pay; factors.
- 83-369 Cost of patient care; Department of Health and Human Services; determination of ability to pay; factors considered.
- 83-370 Cost of patient care; failure to furnish information; effect.
- 83-371 Department; rules and regulations; adopt.
- 83-372 Cost of patient care; county board; duties.
- 83-373 Cost of patient care; determination; redetermination annually.
- 83-374 Cost of patient care; hearing; appeal.
- 83-375 Cost of patient care; failure to pay; action by Attorney General.
- 83-376 Cost of patient care; failure of patient or relative to pay; cost to be paid by county and state.
- 83-377 Cost of patient care; guardian; duties; liability.
- 83-378 Cost of patient care; claim against estate; voluntary payments.
- 83-379 Cost of patient care; fraudulent transfers; effect.
- 83-380 Cost of patient care; Director of Administrative Services; notify county clerk of amount due; levy; disbursement; withholding of funds by state.
- 83-380.01 Indigent outpatient; prescription medicine; Department of Health and Human Services; pay costs; when.
- 83-381 Terms, defined.
- 83-382 Residential facilities; admission; department; jurisdiction.
- 83-383 Residential facilities; admission; application; by whom; appointment of guardian.
- 83-384 Residential facilities; application for admission; contents.
- 83-385 Residential facilities; application for admission; referral; return of findings.
- 83-386 Residential facilities; admission; selection by department; priority.
- 83-387 Residential facilities; patient; discharge or transfer; notice; responsibility of department.
- 83-388 Residential facilities; detention after the age of majority.
- 83-389 Residential facility; person with an intellectual disability; removal; notice; procedure.
- 83-390 Residential facilities; persons admitted; rights retained; rules and regulations.
- 83-391 Terms, defined.
- 83-392 Skilled nursing care; intermediate care; facilities; establish; operate; administered; license.
- 83-393 Persons needing care; admission.
- 83-401 Repealed. Laws 1963, c. 528, § 12.
- 83-402 Repealed. Laws 1969, c. 817, § 87.
- 83-403 Repealed. Laws 1969, c. 817, § 87.
- 83-404 Repealed. Laws 1969, c. 817, § 87.
- 83-405 Repealed. Laws 1969, c. 817, § 87.
- 83-406 Repealed. Laws 1969, c. 817, § 87.
- 83-407 Repealed. Laws 1969, c. 817, § 87.
- 83-408 Repealed. Laws 1969, c. 817, § 87.
- 83-409 Repealed. Laws 1980, LB 592, § 1.
- 83-410 Repealed. Laws 1969, c. 817, § 87.
- 83-411 Repealed. Laws 1969, c. 817, § 87.
- 83-412 Repealed. Laws 1969, c. 817, § 87.
- 83-413 Repealed. Laws 1969, c. 817, § 87.
- 83-414 Repealed. Laws 1969, c. 817, § 87.
- 83-415 Department of Correctional Services; violence; suppression.
- 83-416 Repealed. Laws 1969, c. 817, § 87.
- 83-417 Allow committed offender to escape or have unauthorized visitation or communication; penalty.
- 83-418 Repealed. Laws 1969, c. 817, § 87.
- 83-419 Repealed. Laws 1969, c. 817, § 87.
- 83-420 Federal prisoners; expenses.
- 83-421 Repealed. Laws 1969, c. 817, § 87.
- 83-422 Delivering prisoners to chief executive officer; documents.
- 83-423 Costs; transporting prisoners; returning fugitives from justice; counties to pay.
- 83-424 Fees and expenses; transporting prisoners; mileage; paid by county where crime was committed; amounts.
- 83-425 Repealed. Laws 1969, c. 817, § 87.
- 83-426 Repealed. Laws 1969, c. 817, § 87.
- 83-427 Adult facility; escapee.
- 83-428 Repealed. Laws 1993, LB 31, § 83.
- 83-429 Repealed. Laws 1969, c. 817, § 87.
- 83-430 Repealed. Laws 1969, c. 817, § 87.
- 83-431 Repealed. Laws 1969, c. 817, § 87.
- 83-432 Repealed. Laws 1969, c. 817, § 87.
- 83-432.01 Expiration of act.
- 83-432.02 Expiration of act.
- 83-432.03 Expiration of act.
- 83-432.04 Expiration of act.
- 83-432.05 Expiration of act.
- 83-433 Repealed. Laws 1969, c. 817, § 87.
- 83-434 Repealed. Laws 1969, c. 817, § 87.
- 83-435 Repealed. Laws 1969, c. 817, § 87.
- 83-436 Repealed. Laws 1969, c. 817, § 87.
- 83-437 Repealed. Laws 1969, c. 817, § 87.
- 83-438 Repealed. Laws 1969, c. 817, § 87.
- 83-439 Repealed. Laws 1969, c. 817, § 87.
- 83-440 Repealed. Laws 1969, c. 817, § 87.
- 83-440.01 Repealed. Laws 1969, c. 817, § 87.
- 83-440.02 Repealed. Laws 1969, c. 817, § 87.
- 83-440.03 Repealed. Laws 1969, c. 817, § 87.
- 83-440.04 Repealed. Laws 1969, c. 817, § 87.
- 83-440.05 Repealed. Laws 1969, c. 817, § 87.
- 83-441 Repealed. Laws 1969, c. 817, § 87.
- 83-442 Repealed. Laws 1969, c. 817, § 87.
- 83-443 Financial interest in inmate labor prohibited; violation; penalty.
- 83-444 Department officers and employees; interest in prison work prohibited.
- 83-445 Repealed. Laws 1969, c. 817, § 87.
- 83-446 Repealed. Laws 1963, c. 528, § 12.
- 83-447 Repealed. Laws 1963, c. 528, § 12.
- 83-448 Repealed. Laws 1969, c. 817, § 87.
- 83-449 Repealed. Laws 1969, c. 817, § 87.
- 83-450 Repealed. Laws 1969, c. 817, § 87.
- 83-451 Repealed. Laws 1969, c. 817, § 87.
- 83-452 Repealed. Laws 1969, c. 817, § 87.
- 83-453 Repealed. Laws 1969, c. 817, § 87.
- 83-454 Howard's Day; observance in all state penal and reformatory institutions.
- 83-455 Repealed. Laws 1969, c. 817, § 87.
- 83-456 Repealed. Laws 1963, c. 528, § 12.
- 83-457 Repealed. Laws 1963, c. 528, § 12.
- 83-458 Repealed. Laws 1963, c. 528, § 12.
- 83-459 Repealed. Laws 1963, c. 528, § 12.
- 83-460 Repealed. Laws 1963, c. 528, § 12.
- 83-461 Repealed. Laws 1963, c. 528, § 12.
- 83-462 Repealed. Laws 1963, c. 528, § 12.
- 83-463 Repealed. Laws 1969, c. 817, § 87.
- 83-464 Repealed. Laws 1969, c. 817, § 87.
- 83-465 Repealed. Laws 1998, LB 1073, § 179.
- 83-466 Repealed. Laws 1993, LB 31, § 83.
- 83-467 Repealed. Laws 1998, LB 1073, § 179.
- 83-468 Repealed. Laws 1998, LB 1073, § 179.
- 83-469 Repealed. Laws 1998, LB 1073, § 179.
- 83-470 Repealed. Laws 1998, LB 1073, § 179.
- 83-471 Repealed. Laws 1998, LB 1073, § 179.
- 83-472 Transferred to section 43-412.
- 83-473 Transferred to section 28-912.01.
- 83-473.01 Repealed. Laws 1998, LB 1073, § 179.
- 83-474 Repealed. Laws 1969, c. 817, § 87.
- 83-474.01 Repealed. Laws 1998, LB 1073, § 179.
- 83-475 Repealed. Laws 1953, c. 351, § 1.
- 83-476 Repealed. Laws 1953, c. 351, § 1.
- 83-477 Repealed. Laws 1953, c. 351, § 1.
- 83-478 Repealed. Laws 1953, c. 351, § 1.
- 83-479 Repealed. Laws 1953, c. 351, § 1.
- 83-480 Repealed. Laws 1969, c. 817, § 87.
- 83-481 Repealed. Laws 1969, c. 817, § 87.
- 83-482 Repealed. Laws 1983, LB 44, § 1.
- 83-483 Repealed. Laws 1969, c. 817, § 87.
- 83-484 Repealed. Laws 1969, c. 817, § 87.
- 83-485 Repealed. Laws 1969, c. 817, § 87.
- 83-486 Repealed. Laws 1969, c. 817, § 87.
- 83-487 Repealed. Laws 1998, LB 1073, § 179.
- 83-488 Repealed. Laws 1969, c. 817, § 87.
- 83-489 Repealed. Laws 1951, c. 331, § 1.
- 83-490 Transferred to section 83-473.01.
- 83-491 Repealed. Laws 1951, c. 332, § 3.
- 83-492 Repealed. Laws 1949, c. 291, § 5.
- 83-493 Repealed. Laws 1949, c. 291, § 5.
- 83-494 Repealed. Laws 1969, c. 817, § 87.
- 83-495 Repealed. Laws 1969, c. 817, § 87.
- 83-496 Repealed. Laws 1969, c. 817, § 87.
- 83-497 Repealed. Laws 1969, c. 817, § 87.
- 83-498 Repealed. Laws 1969, c. 817, § 87.
- 83-499 Repealed. Laws 1969, c. 817, § 87.
- 83-4,100 Repealed. Laws 1997, LB 307, § 236.
- 83-4,101 Transferred to section 43-413.
- 83-4,102 Transferred to section 43-414.
- 83-4,103 Repealed. Laws 1998, LB 1073, § 179.
- 83-4,104 Transferred to section 43-415.
- 83-4,104.01 Repealed. Laws 1996, LB 1141, § 3.
- 83-4,105 Repealed. Laws 1981, LB 545, § 52.
- 83-4,106 Repealed. Laws 1982, LB 592, § 2.
- 83-4,107 Repealed. Laws 1982, LB 592, § 2.
- 83-4,108 Repealed. Laws 1982, LB 592, § 2.
- 83-4,109 Adult institutions; disciplinary procedures; laws governing.
- 83-4,110 Terms, defined.
- 83-4,111 Rules and regulations; purpose; contents; rights and privileges of inmates.
- 83-4,112 Rules and regulations; filed; distributed; inmates to be informed of rules and policies.
- 83-4,113 Adult disciplinary action; rules posted.
- 83-4,114 Disciplinary restrictions and punishment; degree; solitary confinement prohibited; annual report; contents; long-term restrictive housing work group; established; members; meetings; director; duties.
- 83-4,114.01 Chief executive officer; responsibilities; duties; discipline of inmates.
- 83-4,114.02 Inmate; disciplinary measures; confirmation testing.
- 83-4,115 Review of disciplinary action; administrative review boards; membership.
- 83-4,116 Transferred to section 83-4,136.
- 83-4,117 Transferred to section 83-4,137.
- 83-4,118 Transferred to section 83-4,138.
- 83-4,119 Transferred to section 83-4,139.
- 83-4,120 Infraction of rules or policies; report; filed with warden.
- 83-4,121 Disciplinary proceeding; when commenced; exception.
- 83-4,122 Disciplinary procedures; director establish; principles.
- 83-4,123 Access to courts and legal assistance unrestricted.
- 83-4,124 Legislative intent; Jail Standards Board; created; administration by Nebraska Commission on Law Enforcement and Criminal Justice; members; qualifications; terms; expenses.
- 83-4,125 Detention and juvenile facilities; terms, defined.
- 83-4,126 Jail Standards Board; powers and duties; enumerated.
- 83-4,127 Jail Standards Board; develop and implement standards for criminal detention facilities.
- 83-4,128 Criminal detention facilities; minimum construction standards.
- 83-4,129 Criminal detention facilities; maintenance standards; enumerated.
- 83-4,130 Criminal detention facilities; operation standards; enumerated.
- 83-4,131 Detention and staff secure juvenile facility; inspection; report.
- 83-4,132 Detention and staff secure juvenile facility; inspection; failure to meet minimum standards; corrective action.
- 83-4,133 Detention and staff secure juvenile facility; governing body; failure to take corrective action; petition by Jail Standards Board; hearing; order; appeal.
- 83-4,134 Detention and staff secure juvenile facility; standards applicable; when; violation of standards; effect.
- 83-4,134.01 Juvenile facility; legislative intent; placement in room confinement; provisions applicable; report; Inspector General of Nebraska Child Welfare; duties.
- 83-4,135 Inmate; right to file grievance; procedure.
- 83-4,136 Grievance review procedures; records.
- 83-4,137 Grievance review procedures; grievance to go to director, Public Counsel, or other appropriate person.
- 83-4,138 Grievance procedures; inmates to be informed of procedures.
- 83-4,139 Use of grievance procedure unrestricted.
- 83-4,140 Repealed. Laws 1994, LB 988, § 47.
- 83-4,141 Repealed. Laws 1994, LB 988, § 47.
- 83-4,142 Department of Correctional Services; duties; legislative intent.
- 83-4,143 Eligibility for incarceration work camp; court, Board of Parole, or Director of Correctional Services; considerations; duration.
- 83-4,144 Sentencing court; powers; release on parole.
- 83-4,145 Failure to complete program; effect.
- 83-4,146 Costs.
- 83-4,147 Report; contents.
- 83-4,148 Repealed. Laws 2004, LB 940, § 4.
- 83-4,149 Repealed. Laws 2004, LB 940, § 4.
- 83-4,150 Repealed. Laws 2004, LB 940, § 4.
- 83-4,151 Repealed. Laws 2004, LB 940, § 4.
- 83-4,152 Repealed. Laws 2004, LB 940, § 4.
- 83-4,153 Act, how cited.
- 83-4,154 Terms, defined.
- 83-4,155 Community standard of health care.
- 83-4,156 Medical director; appointment.
- 83-4,157 Medical director; duties.
- 83-4,158 Internal credentialing program.
- 83-4,159 Health care personnel and clinics; requirements.
- 83-4,160 Medical treatment protocols.
- 83-4,161 Communicable diseases; medical treatment protocols.
- 83-4,162 Drugs; medical treatment protocols.
- 83-4,163 Surgical procedures; medical treatment protocols.
- 83-4,164 Peer review and quality assurance program.
- 83-4,165 Medical program; accreditation.
- 83-501 Repealed. Laws 1969, c. 825, § 1.
- 83-502 Repealed. Laws 1969, c. 825, § 1.
- 83-503 Repealed. Laws 1969, c. 825, § 1.
- 83-504 Repealed. Laws 1969, c. 825, § 1.
- 83-505 Repealed. Laws 1969, c. 825, § 1.
- 83-506 Repealed. Laws 1969, c. 825, § 1.
- 83-507 Repealed. Laws 1969, c. 825, § 1.
- 83-508 Repealed. Laws 1969, c. 825, § 1.
- 83-509 Repealed. Laws 1957, c. 391, § 8.
- 83-601 Transferred to section 76-725.
- 83-602 Repealed. Laws 1951, c. 101, § 127.
- 83-603 Repealed. Laws 1951, c. 101, § 127.
- 83-604 Repealed. Laws 1951, c. 101, § 127.
- 83-605 Repealed. Laws 1951, c. 101, § 127.
- 83-606 Repealed. Laws 1951, c. 101, § 127.
- 83-607 Repealed. Laws 1951, c. 101, § 127.
- 83-701 Repealed. Laws 1985, LB 252, § 7.
- 83-702 Repealed. Laws 1985, LB 252, § 7.
- 83-703 Repealed. Laws 1985, LB 252, § 7.
- 83-704 Repealed. Laws 1985, LB 252, § 7.
- 83-705 Repealed. Laws 1985, LB 252, § 7.
- 83-706 Repealed. Laws 1985, LB 252, § 7.
- 83-707 Repealed. Laws 1985, LB 252, § 7.
- 83-801 Interstate Compact on Mental Health; contents.
- 83-802 Chief executive officer of Department of Health and Human Services; duties.
- 83-803 Compact administrator; powers.
- 83-804 Compact administrator; arrange for payments to discharge financial obligations.
- 83-805 Compact administrator; consult with family of proposed transferee; transfer; approval of court.
- 83-806 Secretary of State; authorized copies; distribution.
- 83-901 Sections; purpose.
- 83-902 Department of Correctional Services; seal; certification of documents.
- 83-903 Reentry program; development; reentry program administrator; purpose of program.
- 83-904 Vocational and Life Skills Program; created; Vocational and Life Skills Programming Fund; created; use; investment; reports.
- 83-905 Department; control of adult corrections and secure youth facility.
- 83-905.01 Repealed. Laws 2002, Second Spec. Sess., LB 1, § 15.
- 83-906 Repealed. Laws 1993, LB 31, § 83.
- 83-907 Repealed. Laws 1981, LB 545, § 52.
- 83-908 Department of Correctional Services; estimate of appropriations; prepare.
- 83-909 Department; gather information; encourage scientific investigation.
- 83-909.01 Repealed. Laws 1993, LB 31, § 83.
- 83-910 Director; employees; inquiries to determine fitness for duties; investigation and report to Governor.
- 83-911 Director; information for Legislature.
- 83-911.01 Transferred to section 83-925.11.
- 83-912 Director, employee; no gift or gratuity; violation; removal from office.
- 83-913 Cash received; remit to State Treasurer; report to department.
- 83-913.01 Department of Correctional Services Facility Cash Fund; created; how funded; investment; disbursements; how made.
- 83-914 Emergency Revolving Fund; funding; accounting.
- 83-915 Trust funds; investment; income; use.
- 83-915.01 Inmate Welfare and Club Accounts Fund; created; use; investment.
- 83-916 Buildings; erection; repair and improvement; contracts; bidding; procedure; exceptions; bond.
- 83-917 Reentry Cash Fund; created; use; investment.
- 83-918 Strategic plan; contents; report; appear at hearing.
- 83-919 Repealed. Laws 1987, LB 11, § 1.
- 83-920 Repealed. Laws 1987, LB 11, § 1.
- 83-921 Repealed. Laws 1987, LB 11, § 1.
- 83-922 Department of Correctional Services; duties; divisions enumerated.
- 83-923 Repealed. Laws 1993, LB 31, § 83.
- 83-924 Assistant director; duties, powers, and responsibilities.
- 83-924.01 Repealed. Laws 1987, LB 12, § 1.
- 83-925 Repealed. Laws 1994, LB 988, § 47.
- 83-925.01 Transferred to section 43-402.
- 83-925.02 Transferred to section 43-404.
- 83-925.03 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.04 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.05 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.06 Transferred to section 43-407.
- 83-925.07 Transferred to section 43-406.
- 83-925.08 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.09 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.10 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.11 Repealed. Laws 1998, LB 1073, § 179.
- 83-925.12 Transferred to section 43-408.
- 83-925.13 Transferred to section 43-411.
- 83-926 Repealed. Laws 1994, LB 988, § 47.
- 83-927 Repealed. Laws 1994, LB 988, § 47.
- 83-928 Repealed. Laws 1994, LB 988, § 47.
- 83-929 Repealed. Laws 1994, LB 988, § 47.
- 83-930 Repealed. Laws 1994, LB 988, § 47.
- 83-931 Assistant director of the Division of Community-Centered Services; qualifications.
- 83-932 Division of Community-Centered Services; duties.
- 83-933 Division of Community-Centered Services; Office of Parole Administration; Parole Administrator; duties.
- 83-934 Repealed. Laws 1993, LB 31, § 83.
- 83-935 Repealed. Laws 1993, LB 31, § 83.
- 83-936 Adult Diagnostic and Evaluation Services Program; duties.
- 83-937 Repealed. Laws 1993, LB 31, § 83.
- 83-938 Division of Adult Services; assistant director; qualifications.
- 83-939 Division of Adult Services; duties.
- 83-940 Repealed. Laws 1993, LB 31, § 83.
- 83-941 Repealed. Laws 1993, LB 31, § 83.
- 83-942 Division of Administrative Services; assistant director; qualifications.
- 83-943 Division of Administrative Services; duties.
- 83-944 Repealed. Laws 1992, LB 1184, § 25.
- 83-945 Transferred to section 83-4,124.
- 83-946 Transferred to section 83-4,125.
- 83-947 Repealed. Laws 1978, LB 212, § 13.
- 83-948 Transferred to section 83-4,126.
- 83-948.01 Transferred to section 83-4,127.
- 83-948.02 Transferred to section 83-4,128.
- 83-948.03 Transferred to section 83-4,129.
- 83-948.04 Transferred to section 83-4,130.
- 83-949 Repealed. Laws 1978, LB 212, § 13.
- 83-950 Transferred to section 83-4,131.
- 83-951 Transferred to section 83-4,132.
- 83-952 Transferred to section 83-4,133.
- 83-953 Transferred to section 83-4,134.
- 83-954 Repealed. Laws 2015, LB 2, § 1.
- 83-955 Repealed. Laws 1982, LB 592, § 2.
- 83-956 Treaty; transfer of convicted offenders to foreign countries; Director of Correctional Services; duties.
- 83-957 Central warehouse system; authorized.
- 83-958 Department of Correctional Services Warehouse Revolving Fund; created; use; investment.
- 83-959 Separate budget programs required.
- 83-960 Act, how cited.
- 83-961 Terms, defined.
- 83-962 Correctional system overcrowding emergency; Governor; declaration; when; effect.
- 83-963 Department; annual report; contents.
- 83-964 Sentence of death; how enforced.
- 83-965 Director of Correctional Services; written execution protocol; contents.
- 83-966 Lethal injection; participation of professional; how treated under other law.
- 83-967 Director of Correctional Services; administration of substances; execution team; confidentiality.
- 83-968 Method of execution declared unconstitutional; effect on sentence.
- 83-969 Punishment inflicted; exclude view of persons; exception.
- 83-970 Execution; persons permitted.
- 83-971 Director of Correctional Services; military force necessary to carry out punishment; inform Governor.
- 83-972 Director of Correctional Services; inflict punishment; return of proceedings; clerk of court; duty.
- 83-1001 Transferred to section 71-902.
- 83-1002 Transferred to section 71-903.
- 83-1003 Repealed. Laws 2004, LB 1083, § 149.
- 83-1004 Transferred to section 71-905.
- 83-1005 Transferred to section 71-904.
- 83-1006 Transferred to section 71-914.
- 83-1007 Transferred to section 71-911.
- 83-1007.01 Transferred to section 71-909.
- 83-1008 Repealed. Laws 2004, LB 1083, § 149.
- 83-1009 Transferred to section 71-908.
- 83-1009.01 Transferred to section 71-907.
- 83-1009.02 Transferred to section 71-913.
- 83-1010 Transferred to section 71-906.
- 83-1011 Transferred to section 71-910.
- 83-1012 Repealed. Laws 2004, LB 1083, § 149.
- 83-1013 Repealed. Laws 2004, LB 1083, § 149.
- 83-1014 Transferred to section 71-912.
- 83-1015 Repealed. Laws 2004, LB 1083, § 149.
- 83-1016 Transferred to section 71-917.
- 83-1017 Transferred to section 71-915.
- 83-1018 Repealed. Laws 2004, LB 1083, § 149.
- 83-1019 Transferred to section 71-918.
- 83-1020 Transferred to section 71-919.
- 83-1021 Repealed. Laws 2004, LB 1083, § 149.
- 83-1022 Repealed. Laws 2004, LB 1083, § 149.
- 83-1023 Repealed. Laws 2004, LB 1083, § 149.
- 83-1024 Transferred to section 71-921.
- 83-1025 Repealed. Laws 2004, LB 1083, § 149.
- 83-1026 Transferred to section 71-922.
- 83-1027 Transferred to section 71-923.
- 83-1028 Repealed. Laws 2004, LB 1083, § 149.
- 83-1029 Repealed. Laws 2004, LB 1083, § 149.
- 83-1030 Repealed. Laws 1981, LB 95, § 30.
- 83-1031 Repealed. Laws 1981, LB 95, § 30.
- 83-1032 Repealed. Laws 1981, LB 95, § 30.
- 83-1033 Repealed. Laws 1981, LB 95, § 30.
- 83-1034 Repealed. Laws 1981, LB 95, § 30.
- 83-1035 Transferred to section 71-924.
- 83-1036 Repealed. Laws 2004, LB 1083, § 149.
- 83-1037 Transferred to section 71-925.
- 83-1038 Repealed. Laws 2004, LB 1083, § 149.
- 83-1039 Transferred to section 71-926.
- 83-1040 Repealed. Laws 2004, LB 1083, § 149.
- 83-1041 Transferred to section 71-927.
- 83-1042 Transferred to section 71-928.
- 83-1043 Transferred to section 71-930.
- 83-1044 Transferred to section 71-931.
- 83-1044.01 Repealed. Laws 2004, LB 1083, § 149.
- 83-1045 Transferred to section 71-932.
- 83-1045.01 Transferred to section 71-933.
- 83-1045.02 Transferred to section 71-934.
- 83-1046 Transferred to section 71-935.
- 83-1047 Transferred to section 71-943.
- 83-1048 Transferred to section 71-944.
- 83-1049 Transferred to section 71-945.
- 83-1050 Transferred to section 71-946.
- 83-1051 Transferred to section 71-947.
- 83-1052 Transferred to section 71-948.
- 83-1053 Transferred to section 71-949.
- 83-1054 Transferred to section 71-950.
- 83-1055 Transferred to section 71-951.
- 83-1056 Transferred to section 71-952.
- 83-1057 Transferred to section 71-953.
- 83-1058 Transferred to section 71-954.
- 83-1059 Transferred to section 71-955.
- 83-1060 Transferred to section 71-956.
- 83-1061 Transferred to section 71-957.
- 83-1062 Transferred to section 71-958.
- 83-1063 Repealed. Laws 1981, LB 95, § 30.
- 83-1064 Transferred to section 71-960.
- 83-1065 Repealed. Laws 2004, LB 1083, § 149.
- 83-1066 Transferred to section 71-959.
- 83-1067 Repealed. Laws 2004, LB 1083, § 149.
- 83-1068 Transferred to section 71-961.
- 83-1069 Transferred to section 71-962.
- 83-1070 Repealed. Laws 2004, LB 1083, § 149.
- 83-1071 Transferred to section 71-939.
- 83-1072 Transferred to section 71-940.
- 83-1073 Transferred to section 71-941.
- 83-1074 Transferred to section 71-942.
- 83-1075 Repealed. Laws 1982, LB 592, § 2.
- 83-1076 Repealed. Laws 1982, LB 592, § 2.
- 83-1077 Repealed. Laws 1982, LB 592, § 2.
- 83-1077.01 Repealed. Laws 2004, LB 1083, § 149.
- 83-1078 Transferred to section 71-901.
- 83-1079 Transferred to section 71-937.
- 83-1080 Transferred to section 71-938.
- 83-1081 Repealed. Laws 1992, LB 523, § 18.
- 83-1101 Repealed. Laws 1991, LB 830, § 36.
- 83-1102 Repealed. Laws 1991, LB 830, § 36.
- 83-1103 Repealed. Laws 1991, LB 830, § 36.
- 83-1104 Repealed. Laws 1991, LB 830, § 36.
- 83-1105 Repealed. Laws 1991, LB 830, § 36.
- 83-1106 Repealed. Laws 1991, LB 830, § 36.
- 83-1107 Repealed. Laws 1991, LB 830, § 36.
- 83-1108 Repealed. Laws 1991, LB 830, § 36.
- 83-1109 Repealed. Laws 1991, LB 830, § 36.
- 83-1110 Repealed. Laws 1991, LB 830, § 36.
- 83-1111 Repealed. Laws 1991, LB 830, § 36.
- 83-1112 Repealed. Laws 1991, LB 830, § 36.
- 83-1113 Repealed. Laws 1991, LB 830, § 36.
- 83-1114 Repealed. Laws 1991, LB 830, § 36.
- 83-1115 Repealed. Laws 1991, LB 830, § 36.
- 83-1116 Repealed. Laws 1991, LB 830, § 36.
- 83-1117 Repealed. Laws 1991, LB 830, § 36.
- 83-1118 Repealed. Laws 1991, LB 830, § 36.
- 83-1119 Repealed. Laws 1991, LB 830, § 36.
- 83-1120 Repealed. Laws 1991, LB 830, § 36.
- 83-1121 Repealed. Laws 1991, LB 830, § 36.
- 83-1122 Repealed. Laws 1991, LB 830, § 36.
- 83-1123 Repealed. Laws 1991, LB 830, § 36.
- 83-1124 Repealed. Laws 1991, LB 830, § 36.
- 83-1125 Repealed. Laws 1991, LB 830, § 36.
- 83-1126 Repealed. Laws 1991, LB 830, § 36.
- 83-1127 Repealed. Laws 1991, LB 830, § 36.
- 83-1128 Repealed. Laws 1991, LB 830, § 36.
- 83-1129 Repealed. Laws 1991, LB 830, § 36.
- 83-1130 Repealed. Laws 1991, LB 830, § 36.
- 83-1131 Repealed. Laws 1991, LB 830, § 36.
- 83-1132 Repealed. Laws 1991, LB 830, § 36.
- 83-1133 Repealed. Laws 1991, LB 830, § 36.
- 83-1134 Repealed. Laws 1991, LB 830, § 36.
- 83-1135 Repealed. Laws 1991, LB 830, § 36.
- 83-1136 Repealed. Laws 1991, LB 830, § 36.
- 83-1137 Repealed. Laws 1991, LB 830, § 36.
- 83-1138 Repealed. Laws 1991, LB 830, § 36.
- 83-1139 Repealed. Laws 1991, LB 830, § 36.
- 83-1201 Act, how cited.
- 83-1202 Legislative intent.
- 83-1202.01 Appropriations; legislative findings.
- 83-1202.02 Repealed. Laws 1996, LB 1044, § 985.
- 83-1203 Definitions, where found.
- 83-1204 Department, defined.
- 83-1205 Developmental disability, defined.
- 83-1206 Director, defined.
- 83-1206.01 Intellectual disability, defined.
- 83-1207 Specialized program, defined.
- 83-1208 Specialized service, defined.
- 83-1209 Director; duties.
- 83-1210 Local field offices.
- 83-1211 Responsibility for cost of services.
- 83-1212 Repealed. Laws 2005, LB 205, § 1.
- 83-1212.01 Advisory Committee on Developmental Disabilities; created; members; expenses; duties.
- 83-1213 Repealed. Laws 2017, LB333, § 13.
- 83-1214 Repealed. Laws 2006, LB 1248, § 92.
- 83-1215 Department; authority granted for specialized services; social services; duties.
- 83-1216 Department; duties; services; legislative intent; priorities.
- 83-1216.01 Quality management and improvement plan; purpose; contents; implementation report.
- 83-1217 Department; contract for specialized services; certification and accreditation requirements; assisted services; method of reimbursement.
- 83-1217.01 Employees; criminal history record information check; fingerprints; Nebraska State Patrol; duties.
- 83-1217.02 Repealed. Laws 2014, LB 728, § 3.
- 83-1218 Specialized program; local governing board; duties.
- 83-1219 Complaints and hearings; procedures.
- 83-1220 Hearing officers; qualifications.
- 83-1221 Hearing officer; powers and duties.
- 83-1222 Hearing; rights of parties; hearing officer; production of evidence.
- 83-1223 Hearing officer; subpoena power; enforcement.
- 83-1224 Judicial review; enforcement of final decision and order; procedures; appeal to Court of Appeals.
- 83-1225 School district; provide transition services; enumerated.
- 83-1226 Rules and regulations.
- 83-1227 Department; prepare comprehensive plan for Beatrice State Developmental Center and Bridges program; contents; assessment of facilities; public hearing; 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.