Go to Previous Versions
of
this Chapter
2024 Nebraska Revised Statutes
Chapter 49 - Law
- 49-101 - Common law; applicability.
- 49-201 - Constitutional amendments; proposal by Legislature; resolution.
- 49-202 - Amendments proposed by Legislature; publication.
- 49-202.01 - Amendments proposed by Legislature; explanatory statement; requirements.
- 49-203 - Amendments proposed by Legislature; manner of submission.
- 49-204 - Amendments proposed by Legislature; election; returns; canvass.
- 49-205 - Amendments proposed by Legislature; election; vote required for adoption; proclamation by Governor.
- 49-206 - Amendments; how enrolled and numbered; duties of Secretary of State.
- 49-207 - Amendments; more than one submitted; order of submission; form of ballot; duty of Secretary of State.
- 49-208 - Amendments; official and sample ballots; printing.
- 49-209 - Amendments; form of ballots; when transmitted.
- 49-210 - Amendments; election; duties of county clerk or election commissioner.
- 49-211 - Failure of election officers to make returns; penalty.
- 49-212 - Constitutional convention; special election; delegates; number.
- 49-213 - Constitutional convention; proclamation; notice; how conducted; returns.
- 49-214 - Constitutional convention; candidates nominated by petition.
- 49-215 - Constitutional convention; candidates; petition; contents.
- 49-216 - Constitutional convention; petition; oath of signers.
- 49-217 - Constitutional convention; candidates; petition; statements as to candidates.
- 49-218 - Constitutional convention; candidates; petition; form.
- 49-219 - Constitutional convention; candidates; petitions; time of filing.
- 49-220 - Constitutional convention; candidates; nonpartisan primary; held, when.
- 49-221 - Constitutional convention; primary election; proclamation; notice; returns.
- 49-222 - Constitutional convention; delegates; assemble; time; place.
- 49-223 - Constitutional convention; delegates; vacancy; how filled.
- 49-224 - Constitutional convention; delegates; incumbent of public office not disqualified.
- 49-225 - Constitutional convention; rules and regulations; adopt.
- 49-226 - Constitutional convention; proceedings; debate; record.
- 49-227 - Constitutional convention; submission of proposals; time; form; manner.
- 49-228 - Constitutional convention; elections; Election Act applicable.
- 49-229 - Constitutional convention; delegates; election; ballots; printing; distribution.
- 49-230 - Constitutional convention; delegates; compensation.
- 49-231 - Constitutional convention; information; duty of state, county, and political subdivision officer to furnish; penalty.
- 49-232 - Constitutional convention; preliminary survey committee; appointment; duties.
- 49-233 - Constitutional convention; preliminary survey committee; expenses.
- 49-234 - Constitutional convention; delegates; preliminary survey committee; compensation; expenses; payment.
- 49-235 - Amendments proposed by the Legislature; special election; vote of members; date held.
- 49-236 - Amendments proposed by the Legislature; failure to receive required vote of members for special election; placed on final reading.
- 49-237 - Amendments proposed by the Legislature; special election; expenses; appropriate funds.
- 49-238 - Amendments proposed by the Legislature; special election; how conducted.
- 49-239 - Repealed. Laws 1980, LB 741, § 1.
- 49-240 - Repealed. Laws 1980, LB 741, § 1.
- 49-241 - Repealed. Laws 1980, LB 741, § 1.
- 49-242 - Repealed. Laws 1980, LB 741, § 1.
- 49-243 - Repealed. Laws 1980, LB 741, § 1.
- 49-244 - Repealed. Laws 1980, LB 741, § 1.
- 49-301 - Repeal of statutes; pending actions not affected.
- 49-302 - Repeal of law repealing former law; effect.
- 49-303 - Repeal of statutes; deferred operative date; effect.
- 49-401 - Repealed. Laws 1947, c. 179, § 7.
- 49-402 - Repealed. Laws 1947, c. 179, § 7.
- 49-403 - Repealed. Laws 1947, c. 179, § 7.
- 49-404 - Repealed. Laws 1947, c. 179, § 7.
- 49-501 - Session laws and journals; distribution by Secretary of State.
- 49-501.01 - Session laws and journal; Clerk of the Legislature; compile; contents.
- 49-502 - Session laws and journals; distribution by county clerk to judges, county officers, and county law library.
- 49-503 - Requisition by county clerk.
- 49-504 - Copies in possession of county officers; delivery to successors.
- 49-505 - Distribution to public libraries.
- 49-506 - Distribution by Secretary of State.
- 49-507 - Distribution by State Librarian.
- 49-508 - Distribution to new members of Legislature.
- 49-508.01 - Repealed. Laws 2000, LB 534, § 10.
- 49-509 - Session laws and journals; sale; price; proceeds; disposal.
- 49-509.01 - Session laws; journals; sale.
- 49-510 - Repealed. Laws 1986, LB 991, § 2.
- 49-511 - Repealed. Laws 1986, LB 991, § 2.
- 49-601 - Repealed. Laws 1986, LB 994, § 2.
- 49-602 - Repealed. Laws 1986, LB 994, § 2.
- 49-603 - Repealed. Laws 1986, LB 994, § 2.
- 49-604 - Repealed. Laws 1986, LB 994, § 2.
- 49-605 - Repealed. Laws 1986, LB 994, § 2.
- 49-606 - Repealed. Laws 1986, LB 994, § 2.
- 49-607 - Repealed. Laws 1986, LB 994, § 2.
- 49-608 - Repealed. Laws 1986, LB 994, § 2.
- 49-609 - Repealed. Laws 1986, LB 994, § 2.
- 49-610 - Repealed. Laws 1986, LB 994, § 2.
- 49-611 - Repealed. Laws 1986, LB 994, § 2.
- 49-612 - Repealed. Laws 1986, LB 994, § 2.
- 49-613 - Repealed. Laws 1986, LB 994, § 2.
- 49-614 - Repealed. Laws 1986, LB 994, § 2.
- 49-615 - Repealed. Laws 1986, LB 994, § 2.
- 49-616 - Repealed. Laws 1986, LB 994, § 2.
- 49-617 - Printing of statutes; distribution of copies.
- 49-618 - Repealed. Laws 1961, c. 284, § 1.
- 49-701 - Revisor of Statutes; office created.
- 49-702 - Revisor of Statutes; duties.
- 49-702.01 - Repealed. Laws 1977, LB 8, § 6.
- 49-703 - Transferred to section 24-211.03.
- 49-703.01 - Repealed. Laws 1961, c. 284, § 1.
- 49-703.02 - Repealed. Laws 1955, c. 78, § 6.
- 49-704 - Revisor of Statutes; printing contracts; approval; number of volumes.
- 49-705 - Revisor of Statutes; supplements and reissued or replacement volumes; powers; clauses to be omitted; changes to be made, how shown.
- 49-705.01 - Repealed. Laws 1977, LB 8, § 6.
- 49-706 - Repealed. Laws 1977, LB 8, § 6.
- 49-707 - Supplements and reissued or replacement volumes of the statutes; distribution; price; disposition of proceeds; receipts.
- 49-708 - Nebraska Statutes Cash Fund; Nebraska Statutes Distribution Cash Fund; created; use; investment.
- 49-709 - Nebraska Juvenile Code; index.
- 49-710 - Repealed. Laws 1961, c. 284, § 1.
- 49-711 - Repealed. Laws 1961, c. 284, § 1.
- 49-712 - Repealed. Laws 1961, c. 284, § 1.
- 49-713 - Repealed. Laws 1961, c. 284, § 1.
- 49-714 - Repealed. Laws 1961, c. 284, § 1.
- 49-715 - Repealed. Laws 1961, c. 284, § 1.
- 49-716 - Repealed. Laws 1961, c. 284, § 1.
- 49-717 - Repealed. Laws 1961, c. 284, § 1.
- 49-718 - Repealed. Laws 1961, c. 284, § 1.
- 49-719 - Repealed. Laws 1961, c. 284, § 1.
- 49-720 - Repealed. Laws 1961, c. 284, § 1.
- 49-721 - Repealed. Laws 1977, LB 8, § 6.
- 49-722 - Repealed. Laws 1977, LB 8, § 6.
- 49-723 - Repealed. Laws 1977, LB 8, § 6.
- 49-724 - Repealed. Laws 1977, LB 8, § 6.
- 49-725 - Repealed. Laws 1977, LB 8, § 6.
- 49-726 - Repealed. Laws 1977, LB 8, § 6.
- 49-727 - Repealed. Laws 1977, LB 8, § 6.
- 49-728 - Repealed. Laws 1977, LB 8, § 6.
- 49-729 - Repealed. Laws 1977, LB 8, § 6.
- 49-730 - Repealed. Laws 1977, LB 8, § 6.
- 49-731 - Repealed. Laws 1977, LB 8, § 6.
- 49-732 - Repealed. Laws 1977, LB 8, § 6.
- 49-733 - Repealed. Laws 1977, LB 8, § 6.
- 49-734 - Repealed. Laws 1977, LB 8, § 6.
- 49-735 - Repealed. Laws 1977, LB 8, § 6.
- 49-736 - Repealed. Laws 1977, LB 8, § 6.
- 49-737 - Repealed. Laws 1977, LB 8, § 6.
- 49-738 - Repealed. Laws 1977, LB 8, § 6.
- 49-739 - Repealed. Laws 1977, LB 8, § 6.
- 49-740 - Repealed. Laws 1977, LB 8, § 6.
- 49-741 - Repealed. Laws 1977, LB 8, § 6.
- 49-742 - Repealed. Laws 1977, LB 8, § 6.
- 49-743 - Repealed. Laws 1977, LB 8, § 6.
- 49-744 - Repealed. Laws 1977, LB 8, § 6.
- 49-745 - Repealed. Laws 1977, LB 8, § 6.
- 49-746 - Repealed. Laws 1977, LB 8, § 6.
- 49-747 - Repealed. Laws 1977, LB 8, § 6.
- 49-748 - Repealed. Laws 1977, LB 8, § 6.
- 49-749 - Repealed. Laws 1977, LB 8, § 6.
- 49-750 - Repealed. Laws 1977, LB 8, § 6.
- 49-751 - Repealed. Laws 1977, LB 8, § 6.
- 49-752 - Repealed. Laws 1977, LB 8, § 6.
- 49-753 - Repealed. Laws 1977, LB 8, § 6.
- 49-754 - Repealed. Laws 1977, LB 8, § 6.
- 49-755 - Repealed. Laws 1977, LB 8, § 6.
- 49-756 - Repealed. Laws 1977, LB 8, § 6.
- 49-757 - Repealed. Laws 1977, LB 8, § 6.
- 49-758 - Repealed. Laws 1977, LB 8, § 6.
- 49-759 - Repealed. Laws 1977, LB 8, § 6.
- 49-760 - Repealed. Laws 1977, LB 8, § 6.
- 49-761 - Repealed. Laws 1977, LB 8, § 6.
- 49-762 - Repealed. Laws 1977, LB 8, § 6.
- 49-763 - Repealed. Laws 1977, LB 8, § 6.
- 49-764 - Repealed. Laws 1977, LB 8, § 6.
- 49-765 - Revisor of Statutes; reissuance of volumes; duties.
- 49-766 - Repealed. Laws 1977, LB 8, § 6.
- 49-767 - Supplements and reissued volumes; certification; deposit of official copy; official version of statutes; use in courts.
- 49-768 - Repealed. Laws 1977, LB 8, § 6.
- 49-769 - Section of statutes; not correlated; reconcilable; Revisor of Statutes; duties.
- 49-770 - Section of statutes; not correlated; not reconcilable; Revisor of Statutes; duties.
- 49-771 - Revisor of Statutes; obsolete sections; compilation; duties.
- 49-801 - Statutes; terms, defined.
- 49-801.01 - Internal Revenue Code; reference.
- 49-802 - Statutes; general rules of construction.
- 49-803 - Repealed. Laws 1995, LB 589, § 16.
- 49-804 - Appropriations; validity; requirements.
- 49-805 - Appropriations; failure to meet criteria; effect.
- 49-805.01 - Appropriations from state treasury; specific sums.
- 49-806 - Statutes; list of section numbers; rules of construction.
- 49-807 - Power of attorney; powers relating to rights of survivorship and beneficiary designations.
- 49-901 - Commission on Uniform State Laws; creation; members; terms.
- 49-901.01 - Revisor of Statutes; membership.
- 49-902 - Members; vacancy in office; filled by Governor.
- 49-903 - Members; meetings; officers, terms of office.
- 49-904 - Members; duties.
- 49-905 - Members; expenses; support of conference; appropriation by Legislature.
- 49-1001 - Repealed. Laws 1967, c. 327, § 1.
- 49-1002 - Repealed. Laws 1967, c. 327, § 1.
- 49-1101 - Repealed. Laws 1976, LB 987, § 141.
- 49-1102 - Repealed. Laws 1976, LB 987, § 141.
- 49-1103 - Repealed. Laws 1976, LB 987, § 141.
- 49-1104 - Repealed. Laws 1976, LB 987, § 141.
- 49-1105 - Repealed. Laws 1976, LB 987, § 141.
- 49-1106 - Repealed. Laws 1976, LB 987, § 141.
- 49-1107 - Repealed. Laws 1976, LB 987, § 141.
- 49-1108 - Repealed. Laws 1976, LB 987, § 141.
- 49-1109 - Repealed. Laws 1976, LB 987, § 141.
- 49-1110 - Repealed. Laws 1976, LB 987, § 141.
- 49-1111 - Repealed. Laws 1976, LB 987, § 141.
- 49-1112 - Repealed. Laws 1976, LB 987, § 141.
- 49-1113 - Repealed. Laws 1976, LB 987, § 141.
- 49-1114 - Repealed. Laws 1976, LB 987, § 141.
- 49-1115 - Repealed. Laws 1976, LB 987, § 141.
- 49-1116 - Repealed. Laws 1976, LB 987, § 141.
- 49-1117 - Repealed. Laws 1976, LB 987, § 141.
- 49-1201 - Presumption of mailing.
- 49-1202 - Registered, certified mail; record authenticated; evidence of mailing.
- 49-1203 - Saturday, Sunday, nonjudicial day, legal holiday; next business day; performance; effect.
- 49-1301 - Standard time for Nebraska.
- 49-1302 - Daylight time; when.
- 49-1303 - Repealed. Laws 1987, LB 774, § 3.
- 49-1401 - Act, how cited.
- 49-1402 - Legislative findings.
- 49-1403 - Definitions, where found.
- 49-1404 - Administrative action, defined.
- 49-1405 - Ballot question, defined.
- 49-1406 - Ballot question committee, defined.
- 49-1407 - Business, defined.
- 49-1408 - Business with which the individual is associated or business association, defined.
- 49-1409 - Candidate, defined.
- 49-1410 - Candidate committee, defined.
- 49-1411 - Closing date, defined.
- 49-1412 - Commission, defined.
- 49-1413 - Committee, defined.
- 49-1414 - Compensation, defined.
- 49-1415 - Contribution, defined.
- 49-1416 - Election, defined.
- 49-1417 - Elective office, defined.
- 49-1418 - Executive agency, defined.
- 49-1419 - Expenditure, defined.
- 49-1420 - Filed, filer, and filing official; defined.
- 49-1421 - Financial transaction, defined.
- 49-1422 - Fundraising event, defined.
- 49-1423 - Gift, defined.
- 49-1424 - Government body, defined.
- 49-1425 - Immediate family, defined.
- 49-1426 - Income, defined.
- 49-1427 - Independent committee, defined.
- 49-1428 - Independent expenditure, defined.
- 49-1429 - Influencing, defined.
- 49-1430 - In-kind contribution or expenditure, defined.
- 49-1431 - Legislative action, defined.
- 49-1432 - Loan, defined.
- 49-1433 - Lobbying, defined.
- 49-1433.01 - Major out-of-state contributor, defined.
- 49-1434 - Principal, lobbyist, defined.
- 49-1435 - Nonministerial, defined.
- 49-1436 - Official in the executive branch, defined.
- 49-1437 - Official in the legislative branch, defined.
- 49-1438 - Person, defined.
- 49-1439 - Political merchandise, defined.
- 49-1440 - Political party, defined.
- 49-1441 - Political party committee, defined.
- 49-1442 - Public employee, defined.
- 49-1443 - Public official, defined.
- 49-1443.01 - Relative, defined.
- 49-1444 - State elective office, defined.
- 49-1445 - Candidate for office; candidate committee; slate or team; committee; when formed; violation; penalty.
- 49-1446 - Committee; treasurer; depository account; contributions and expenditures; requirements; reports; commingling funds; violations; penalty.
- 49-1446.01 - Committee; certain expenditure of funds authorized.
- 49-1446.02 - Committee; certain expenditure of funds; prohibited.
- 49-1446.03 - Committee; expenditure of funds; authorized.
- 49-1446.04 - Candidate committee; loans; restrictions; civil penalty.
- 49-1446.05 - Repealed. Laws 2001, LB 242, § 27.
- 49-1446.06 - Transferred to section 49-1474.02.
- 49-1447 - Committee treasurer; statements or reports; duties; committee records; violation; penalty.
- 49-1448 - Commission; rules; purpose.
- 49-1449 - Committee; statement of organization; filing; procedure; late filing fees.
- 49-1449.01 - Committee; statement of organization; registration fee; failure to perfect filing; effect.
- 49-1450 - Committee; statement of organization; contents, enumerated.
- 49-1451 - Statement of organization; change; late filing fee.
- 49-1452 - Repealed. Laws 1983, LB 230, § 4.
- 49-1453 - Committee; dissolution; procedure.
- 49-1454 - Committee; campaign statement; filing; period covered.
- 49-1455 - Committee campaign statement; contents.
- 49-1456 - Committee account; income; how treated; loans.
- 49-1457 - Political party committee; campaign statement; contents, enumerated; contribution and expenditure information.
- 49-1458 - Late contribution; how reported; late filing fee.
- 49-1459 - Campaign statements; filing schedule; statement of exemption.
- 49-1460 - Repealed. Laws 1983, LB 230, § 4.
- 49-1461 - Ballot question committee; campaign statement; filing dates.
- 49-1461.01 - Ballot question committee; surety bond; requirements; violations; penalty.
- 49-1462 - Committee; campaign statement; when filed; period covered.
- 49-1463 - Campaign statement; statement of exemption; violations; late filing fee.
- 49-1463.01 - Late filing fee; relief; reduction or waiver; when.
- 49-1463.02 - Late filing fees and civil penalties; interest.
- 49-1464 - Campaign statements of committees; where filed.
- 49-1465 - Campaign statement; verification statement; signature; requirements.
- 49-1466 - Dissolved candidate committee; unexpended funds; how treated.
- 49-1467 - Person; independent expenditure report; when filed; contents; late filing fee; violation; penalty.
- 49-1468 - Contribution or expenditure made by a dependent minor; contribution controlled by another; how reported.
- 49-1469 - Businesses and organizations; contributions, expenditures, or services; report; contents; separate segregated political fund; when required.
- 49-1469.01 - Transferred to section 49-1476.
- 49-1469.02 - Transferred to section 49-1476.01.
- 49-1469.03 - Transferred to section 49-1476.02.
- 49-1469.04 - Transferred to section 49-1479.02.
- 49-1469.05 - Businesses and organizations; separate segregated political fund; restrictions.
- 49-1469.06 - Businesses and organizations; separate segregated political fund; contributions and expenditures; limitations.
- 49-1469.07 - Businesses and organizations; separate segregated political fund; status.
- 49-1469.08 - Businesses and organizations; late filing fee; violation; penalty.
- 49-1470 - Campaign statements; public information; copies, cost; duration kept.
- 49-1471 - Contribution or expenditure in excess of fifty dollars; not to be made in cash; violation; penalty.
- 49-1472 - Anonymous contribution; restrictions on use; other contributions; how treated; violation; penalty.
- 49-1473 - Contributions; legal name of contributor; violation; penalty.
- 49-1474 - Political newsletter or mass mailing; not to be sent at public expense; violation; penalty.
- 49-1474.01 - Political material; disclaimer requirements; violation; penalty.
- 49-1474.02 - Dissemination of message by telecommunication or electronic means; requirements.
- 49-1474.03 - Campaign advertisement; dissemination; applicability; requirements.
- 49-1475 - Contribution; intermediary or agent of contributor; disclosure; violation; penalty.
- 49-1476 - Lottery contractor; legislative findings.
- 49-1476.01 - Lottery contractor; contributions and expenditures prohibited; penalty.
- 49-1476.02 - Lottery contractor contribution; receipt prohibited; penalty.
- 49-1477 - Contributions from persons other than committee; information required; violation; penalty.
- 49-1478 - Expenditure; limitations; reports required; violations; penalty.
- 49-1478.01 - Late independent expenditure; reports required; late filing fee.
- 49-1479 - Contributions made for transfer or in behalf of a committee; unlawful; exceptions; penalty.
- 49-1479.01 - Earmarked contribution; requirements; report; late filing fee; violation; penalty.
- 49-1479.02 - Major out-of-state contributor; report; contents; applicability; late filing fee.
- 49-1479.03 - Foreign national; contribution to ballot question committee; prohibited; exception.
- 49-1480 - Lobbyist; registration; application; contents.
- 49-1480.01 - Application for registration; fee; collection; registration renewal.
- 49-1481 - List of registered lobbyists and principals; print in Legislative Journal; additional information; when.
- 49-1482 - Lobbyists and principals; registration fees; disbursement.
- 49-1483 - Lobbyist and principal; file separate statements; when; contents.
- 49-1483.01 - Repealed. Laws 2005, LB 242, § 70.
- 49-1483.02 - Statement; exemption from filing.
- 49-1483.03 - Lobbyist or principal; special report required; when; late filing fee.
- 49-1483.04 - Repealed. Laws 1999, LB 7, § 1.
- 49-1484 - Clerk of the Legislature; refer statements to commission; additional details.
- 49-1485 - Clerk of the Legislature; furnish summary of lobbyist and principal statements to Legislature and press; public records.
- 49-1486 - Registration of lobbyists; period valid.
- 49-1487 - Repealed. Laws 1979, LB 162, § 8.
- 49-1488 - Registered lobbyist; statement of activity during regular or special session; when filed.
- 49-1488.01 - Statements; late filing fee; reduction or waiver; when.
- 49-1489 - Lobbyist; records and documents; preservation required; available to commission; exception.
- 49-1490 - Principal or lobbyist; prohibited acts relating to gifts; penalty.
- 49-1491 - Principal, lobbyist, or person acting on behalf of either; false or misleading statements to public officials; prohibited.
- 49-1492 - Lobbying; prohibited practices; violation; penalty.
- 49-1492.01 - Agency, political subdivision, or publicly funded postsecondary educational institution; gifts; reporting requirements; violations; penalty.
- 49-1493 - Individuals required to file a statement of financial interests.
- 49-1494 - Candidates for elective office; statement of financial interest; filing; time.
- 49-1495 - Individuals appointed to office; statement of financial interests; filing; time; where; public information.
- 49-1496 - Statement of financial interests; form; contents; enumerated.
- 49-1497 - Financial institution, defined; irrevocable trust; how treated.
- 49-1498 - Members of a nonelective governmental body or of a committee or subcommittee of a governmental body; no financial interest in matters before body; exception.
- 49-1499 - Legislature; discharge of official duties; potential conflict; actions required.
- 49-1499.01 - Repealed. Laws 2009, LB 322, § 6.
- 49-1499.02 - Executive branch; discharge of official duties; potential conflict; actions required.
- 49-1499.03 - Political subdivision; public official or employee; discharge of official duties; potential conflict; actions required; applicability.
- 49-1499.04 - Political subdivision; employment of family member; when; exception.
- 49-1499.05 - Official or employee; abuse of official position.
- 49-1499.06 - Nebraska Environmental Trust Board; abstention; when.
- 49-1499.07 - Executive branch; nepotism prohibited; restrictions on supervisors; legislative intent for legislative branch and judicial branch.
- 49-14,100 - Advisory opinions; application; effect.
- 49-14,101 - Public official, employee, candidate, and other individuals; prohibited acts; penalty.
- 49-14,101.01 - Financial gain; gift of travel or lodging; prohibited acts; violation; penalty; permissible activities and uses.
- 49-14,101.02 - Public official or public employee; use of public resources or funds; prohibited acts; exceptions.
- 49-14,101.03 - Public official or public employee; incidental or de minimis use of public resources; permissible activities and uses.
- 49-14,102 - Contracts with government bodies; procedure; powers of certain cities; purpose.
- 49-14,103 - Contract; conflict of interest; voidable; decree.
- 49-14,103.01 - Officer, defined; interest in contract prohibited; when.
- 49-14,103.02 - Contract with officer; information required; ledger maintained.
- 49-14,103.03 - Open account with officer; how treated.
- 49-14,103.04 - Violations; penalties.
- 49-14,103.05 - Governing body; prohibit certain contracts.
- 49-14,103.06 - Governing body; exempt certain contracts.
- 49-14,103.07 - Filing of potential conflict of interest statement not required; when.
- 49-14,104 - Official or full-time employee of executive branch; not to represent a person or act as an expert witness; when; violation; penalty.
- 49-14,105 - Nebraska Accountability and Disclosure Commission; established; members; appointment; procedure.
- 49-14,106 - Commission members; appointment.
- 49-14,107 - Memberships on commission; increased; when; manner.
- 49-14,108 - Commission; members; file a statement of financial interests; when.
- 49-14,109 - Legislative committee; conduct open hearings of persons appointed to the commission.
- 49-14,110 - Commission; appointments; legislative approval.
- 49-14,111 - Commission; members; terms.
- 49-14,112 - Commission; members; vacancy; how filled.
- 49-14,113 - Individual appointed to fill a vacancy; term.
- 49-14,114 - Commission; appointed members; prohibited acts; resignation required; when.
- 49-14,115 - Member or employee of commission; confidential information; disclosure, when; violation; penalty.
- 49-14,116 - Commission; members; removal; procedure.
- 49-14,117 - Commission; officers; duties.
- 49-14,118 - Commission; quorum.
- 49-14,119 - Commission; meetings; records; notice.
- 49-14,120 - Commission; members; expenses.
- 49-14,121 - Commission; personnel; executive director; duties; assistance from other agencies; exempt from personnel system.
- 49-14,122 - Commission; field investigations and audits; purpose.
- 49-14,123 - Commission; duties.
- 49-14,123.01 - Commission; duty to provide information.
- 49-14,123.02 - Repealed. Laws 2005, LB 242, § 70.
- 49-14,124 - Alleged violation; preliminary investigation by commission; powers; notice.
- 49-14,124.01 - Preliminary investigation; confidential; exception.
- 49-14,124.02 - Commission; possible criminal violation; referral to Attorney General; duties of Attorney General.
- 49-14,125 - Preliminary investigation; terminated, when; violation; effect; powers of commission; subsequent proceedings; records.
- 49-14,126 - Commission; violation; orders; civil penalty; costs of hearing.
- 49-14,127 - Mandamus to compel civil action; when.
- 49-14,128 - Reasonable attorney's fees; court order.
- 49-14,129 - Commission; suspend or modify reporting requirements; conditions.
- 49-14,130 - Repealed. Laws 2005, LB 242, § 70.
- 49-14,131 - Appeal; procedure.
- 49-14,132 - Filings; limitation of use.
- 49-14,133 - Criminal prosecution; Attorney General; concurrent jurisdiction with county attorney.
- 49-14,134 - False statement or report; unlawful; penalty.
- 49-14,135 - Violation of confidentiality; perjury; penalty.
- 49-14,136 - Statute of limitations.
- 49-14,137 - Discipline of public officials or employees; effect of act.
- 49-14,138 - Local laws of political subdivisions; effect of act.
- 49-14,139 - Forms; distribution.
- 49-14,140 - Nebraska Accountability and Disclosure Commission Cash Fund; created; use; investment.
- 49-14,141 - Electronic filing system; campaign statements and reports; availability; procedures for filings.
- 49-14,142 - Payment of civil penalty.
- 49-1501 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1502 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1503 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1504 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1505 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1506 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1507 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1508 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1509 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1510 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1511 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1512 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1513 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1514 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1515 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1516 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1517 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1518 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1519 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1520 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1521 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1522 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1523 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1524 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1525 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1526 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1527 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1528 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1529 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1530 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1531 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1532 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1533 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1534 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1535 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1536 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1537 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1538 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1539 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1540 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1541 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1542 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1543 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1544 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1545 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1546 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1547 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1548 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1549 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1550 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1551 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1552 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1553 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1554 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1555 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1556 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1557 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1558 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1559 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1560 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1561 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1562 - Repealed. Laws 2012, LB 1113, § 50.
- 49-1601 - Repealed. Laws 2000, LB 887, § 1.
- 49-1602 - Repealed. Laws 2000, LB 887, § 1.
- 49-1603 - Repealed. Laws 2000, LB 887, § 1.
- 49-1701 - Constitution of Nebraska; Revisor of Statutes; duties; Secretary of State; review; Clerk of the Legislature; duties.
- 49-1801 - Act, how cited.
- 49-1802 - Definitions.
- 49-1803 - Applicability.
- 49-1804 - Validity of unsworn declaration.
- 49-1805 - Required medium.
- 49-1806 - Form of unsworn declaration.
- 49-1807 - Relation to Electronic Signatures in Global and National Commerce Act.
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.