State Codes and Statutes

Statutes > Nebraska > Chapter48

48-101 Personal injury; employer's liability; compensation, when.
48-101.01 Mental injuries and mental illness; first responder; compensation; when.
48-102 Employer's liability; negligence; action; defenses denied.
48-103 Employer's liability; defenses; when not available.
48-104 Repealed. Laws 1971, LB 572, § 33.
48-105 Preceding sections; application.
48-106 Employer; coverage of act; excepted occupations; election to provide compensation.
48-107 Employer's liability; employee's willful negligence; burden of proof.
48-108 Employer's liability; claim for legal services or disbursements; lien; how established; payment.
48-109 Elective compensation; schedule; duty.
48-110 Elective compensation; liability; scope.
48-111 Elective compensation; election; effect; exemption from liability; exception.
48-112 Elective compensation; presumption.
48-113 Repealed. Laws 1971, LB 572, § 33.
48-114 Employer, defined.
48-115 Employee and worker, defined; inclusions; exclusions; waiver; election of coverage.
48-115.01 Employee; extend coverage; when.
48-115.02 Lessor of commercial motor vehicles; agreement with self-insured motor carrier; authorized; effect.
48-116 Employers; evasion of law; what constitutes; exceptions.
48-117 Employers; evasion of law; compensation; calculation.
48-118 Third-party claims; subrogation.
48-118.01 Third-party claims; procedure; attorney's fees.
48-118.02 Third-party claims; expenses and attorney's fees; apportionment.
48-118.03 Third-party claims; failure to give notice; effect.
48-118.04 Third-party claims; settlement; requirements.
48-118.05 Third-party claims; Workers' Compensation Trust Fund; subrogation rights.
48-119 Compensation; from what date computed.
48-120 Medical, surgical, and hospital services; employer's liability; fee schedule; physician, right to select; procedures; powers and duties; court; powers; dispute resolution procedure; managed
48-120.01 Terms, defined.
48-120.02 Managed care plan; certification; application; requirements; conditions; dispute resolution procedure; required; independent medical examiner; compensation court; powers and duties; Attorney
48-120.03 Generic drugs; use.
48-120.04 Diagnostic Related Group inpatient hospital fee schedule; established; applicability; adjustments; methodology; hospital; duties; reports; compensation court; powers and duties.
48-121 Compensation; schedule; total, partial, and temporary disability; injury to specific parts of the body; amounts and duration of payments.
48-121.01 Maximum and minimum weekly income benefit; amounts; Governor; power to suspend.
48-121.02 State average weekly wage; how determined.
48-122 Compensation; injuries causing death; amount and duration of payments; computation of wages; expenses of burial; alien dependents.
48-122.01 Compensation; schedule.
48-122.02 Compensation; cessation of income benefits; income benefits.
48-122.03 Compensation; maximum weekly income benefits in case of death.
48-123 Compensation; death of employee receiving disability payments; schedule.
48-124 Dependents; terms, defined.
48-125 Compensation; method of payment; delay; review of award; attorney's fees; interest.
48-125.01 Compensation; penalties for attempted avoidance of payment.
48-125.02 State employee claim; Prompt Payment Act applicable; other claims; processing of claim; requirements; failure to pay; effect; presumption of payment.
48-126 Wages, defined; calculation.
48-126.01 Volunteer fire department; emergency management agency, organization, or team; military forces; law enforcement reserve force; volunteer emergency medical service; members; wages; basis of c
48-127 Compensation; willful negligence; intoxication; effect.
48-128 Compensation; injury increasing disability; second injury; additional compensation; claim.
48-129 Compensation; joint employers; liability.
48-130 Compensation; savings; insurance; other benefits; not factors.
48-131 Compensation; waiver by employee invalid.
48-132 Compensation; employees or dependents under disability; rights; enforcement.
48-133 Compensation; notice of injury; time; service.
48-134 Injured employee; physical examination; duty to submit.
48-134.01 Independent medical examiner system; list of physicians; duties; fee schedule; selection of examiner; procedures before examiner; findings; immunity.
48-135 Autopsy; cost; payment.
48-136 Compensation; voluntary settlements.
48-137 Compensation claims; actions; statute of limitations; exceptions.
48-138 Compensation; lump-sum settlement; computation; fee.
48-139 Compensation; lump-sum settlement; submitted to Nebraska Workers' Compensation Court; procedure; discharge of employer liability; filing of release; form; contents; fees.
48-140 Compensation; lump-sum settlements; conclusiveness; exception.
48-141 Lump-sum settlement; finality; periodic payment; modification.
48-142 Compensation; amount agreed upon; payment to trustee; procedure.
48-143 Compensation; death benefits; absence of qualified administrator; payment; to whom made.
48-144 Accidents and settlements; reports; death of alien employee; notice to consul.
48-144.01 Injuries; reports; time within which to file; terms, defined.
48-144.02 Compensation insurance carrier; risk management pool; reports; time within which to file.
48-144.03 Workers' compensation insurance policy; master policy obtained by professional employer organization; notice of cancellation or nonrenewal; effective date.
48-144.04 Reports; penalties for not filing; statutes of limitations not to run until report furnished.
48-145 Employers; compensation insurance required; exceptions; effect of failure to comply; self-insurer; payments required; deposit with State Treasurer; credited to General Fund.
48-145.01 Employers; compensation required; penalty for failure to comply; injunction; Attorney General; duties.
48-145.02 Employers; reports required.
48-145.03 Employers; other liabilities not affected.
48-145.04 Self-insurance; assessment; payments.
48-146 Compensation insurance; provisions required; approval by Department of Insurance; effect of bankruptcy.
48-146.01 Transferred to section 44-3,158.
48-146.02 Insurance provider; risk management pool; suspension or revocation of authority to provide compensation insurance; Attorney General; duties; grounds.
48-146.03 Workers' compensation insurance policy; deductible options; exception; liability; insurer; duties; prohibited acts; violation; penalty.
48-147 Liability insurance; existing contract; effect of law; violations; penalty.
48-148 Compensation; action to recover; release of claim at law.
48-149 Compensation payments; nonassignable; not subject to attachment; exceptions.
48-150 Compensation claims; same preference as wage claims.
48-151 Terms, defined.
48-152 Nebraska Workers' Compensation Court; creation; jurisdiction; judges; selected or retained in office.
48-152.01 Nebraska Workers' Compensation Court; judges; judicial nominating commission; selection.
48-153 Judges; number; term; qualifications; continuance in office; prohibition on holding other office or pursuing other occupation.
48-153.01 Nebraska Workers' Compensation Court judge; eligibility.
48-154 Judges; removal; grounds.
48-155 Presiding judge; how chosen; term; powers and duties; acting presiding judge; selection; powers.
48-155.01 Judges; appointment of acting judge; compensation.
48-156 Judges; quorum; powers.
48-157 Clerk; administrator; appointment; duties.
48-158 Judges; administrator; clerk; bond or insurance; oath.
48-159 Nebraska Workers' Compensation Court; judges; employees; salary; expenses.
48-159.01 Repealed. Laws 1953, c. 164, § 3.
48-159.02 Repealed. Laws 1957, c. 206, § 3.
48-159.03 Repealed. Laws 1959, c. 266, § 1.
48-159.04 Repealed. Laws 1963, c. 341, § 1.
48-159.05 Repealed. Laws 1965, c. 281, § 3.
48-159.06 Repealed. Laws 1969, c. 411, § 1.
48-159.07 Repealed. Laws 1986, LB 811, § 149.
48-159.08 Judges; salary increase; when effective.
48-160 Compensation court; seal.
48-161 Disputed claims; submission to court required; court; jurisdiction of ancillary issues.
48-162 Compensation court; duties; powers.
48-162.01 Employees; rehabilitation services; directory of service providers, counselors, and specialists; vocational rehabilitation plan; priorities; Attorney General; duties; compensation court; pow
48-162.02 Workers' Compensation Trust Fund; created; use; contributions; Attorney General; Department of Administrative Services; duties.
48-162.03 Compensation court; motions; powers.
48-163 Compensation court; rules and regulations; procedures for adoption; powers and duties.
48-164 Compensation court; rules and regulations; hearings.
48-165 Blank forms; distribution; fees; telephone number.
48-166 Compensation court; annual report; contents.
48-167 Compensation court; office located at State Capitol; record.
48-168 Compensation court; rules of evidence; procedure; informal dispute resolution; procedure.
48-169 Compensation court; proceedings; transcripts.
48-170 Compensation court; orders; awards; when binding.
48-171 Order; award; judgment; use of terms.
48-172 Compensation court; no filing fees; exceptions; costs; when allowed.
48-173 Petition; filing; contents; medical finding required.
48-174 Summons; service; return.
48-175 Summons; service.
48-175.01 Nonresident employer; service of process; manner of service; continuance; record.
48-176 Answer; filing; contents.
48-177 Hearing; judge; place; dismissal; procedure.
48-178 Hearing; judgment; when conclusive; record of proceedings; costs; payment.
48-178.01 Payment of compensation when claimant's right to compensation not in issue.
48-179 Review procedure; where held; joint stipulation of dismissal.
48-180 Findings, order, award, or judgment; modification; effect.
48-181 Applicability of prior law.
48-182 Application for review; bill of exceptions; requirements; waiver of payment; when; extension of time.
48-182.01 Repealed. Laws 1986, LB 811, § 149.
48-183 Repealed. Laws 1975, LB 187, § 19.
48-184 Repealed. Laws 1975, LB 187, § 19.
48-185 Appeal after review; procedure; judgment by Nebraska Workers' Compensation Court; effect; grounds for modification or reversal.
48-186 Accidents occurring outside state; hearing; location; exception.
48-187 Filing fees; clerks of courts; what permitted.
48-188 Order, award, or judgment; filed with district court; filing fee; effect.
48-189 Repealed. Laws 1951, c. 155, § 1.
48-190 Suit against state or governmental agency; summons; service.
48-191 Time; how computed.
48-192 Purpose of sections.
48-193 Terms, defined.
48-194 Risk Manager; authority; Attorney General; duties.
48-195 State Claims Board; rules and regulations; adopt.
48-196 State agency; handle claims; Attorney General; supervision.
48-197 Claims; filing; investigation; report.
48-198 Suits; filing; attorney's fee; expenses; allowance.
48-199 Suits; liability of state.
48-1,100 Attorney General; represent state; duties; powers.
48-1,101 Attorney General; delegation of powers and duties.
48-1,102 Award or judgment; payment; procedure.
48-1,103 Workers' Compensation Claims Revolving Fund; established; deficiency; notify Legislature; investment.
48-1,104 Risk Manager; report; contents; file with Clerk of the Legislature.
48-1,105 Immunity of state reserved; exception.
48-1,106 Sections, how construed.
48-1,107 Insurance; Risk Manager; purchase; when.
48-1,108 Insurance policy; applicability; company; Attorney General; State Claims Board; cooperate.
48-1,109 Employees; information; furnish; refusal; effect.
48-1,110 Act, how cited.
48-1,111 Laws 2010, LB780, changes; applicability.
48-1,112 Repealed. Laws 1989, LB 8, § 1.
48-1,113 Insurance company and risk management pool; annual payment; amount; Director of Insurance; powers and duties.
48-1,114 Self-insurer; annual payment; amount.
48-1,115 Other payments; cumulative.
48-1,116 Compensation Court Cash Fund; created; use; investment.
48-1,117 Compensation Court Cash Fund; accounting; abatement of contributions.
48-1,118 Cost-benefit analysis and review of Laws 1993, LB 757; reports.
48-201 Repealed. Laws 1969, c. 398, § 1.
48-202 Repealed. Laws 1969, c. 398, § 1.
48-203 Repealed. Laws 1969, c. 398, § 1.
48-204 Repealed. Laws 1969, c. 398, § 1.
48-205 Repealed. Laws 1969, c. 398, § 1.
48-206 Repealed. Laws 1969, c. 398, § 1.
48-207 Repealed. Laws 1969, c. 398, § 1.
48-208 Repealed. Laws 1969, c. 398, § 1.
48-209 Service letter; contents.
48-210 Service letter; form.
48-211 Service letter; failure or refusal to supply; penalty.
48-212 Lunch hour; requirements; applicability.
48-213 Lunch hour; violation; penalty.
48-214 Collective bargaining; race or color discrimination prohibited.
48-215 Military supplies; production; distribution; discrimination prohibited.
48-216 Military supplies; discrimination; violation; penalty.
48-217 Labor organizations; membership or nonmembership; prohibited acts.
48-218 Labor organization, defined.
48-219 Labor organization; violation; penalty.
48-220 Medical examinations; employer, defined.
48-221 Medical examination; cost to applicant as condition of employment; unlawful; cost to employer.
48-222 Medical examination as condition of employment; violation; penalty.
48-223 Medical examination as condition of employment; exemptions from sections.
48-224 Withholding of wages; when authorized.
48-225 Veterans preference; terms, defined.
48-226 Veterans preference; required, when.
48-227 Veterans preference; examinations.
48-228 Repealed. Laws 1997, LB 5, § 5.
48-229 Veterans preference; Commissioner of Labor; duties.
48-230 Veterans preference; violations; penalty.
48-231 Veterans preference; county attorney; duties.
48-232 Anabolic steroids; terms, defined.
48-233 Anabolic steroids; employees; prohibited acts; sanction.
48-234 Adoptive parent; leave of absence authorized; enforcement; attorney's fees.
48-235 Law enforcement officers; ticket quota requirements; prohibited.
48-236 Genetic testing; restrictions.
48-237 Employer; prohibited use of social security numbers; exceptions; violations; penalty; conviction; how treated.
48-301 Terms, defined.
48-302 Children under sixteen; employment certificate required; enforcement of section.
48-302.01 Children; golf caddy; exempt from provisions of section.
48-302.02 Parent or person standing in loco parentis; exemption.
48-302.03 Detasseling; employment; conditions; exemption.
48-302.04 Detasseling; employer; requirements.
48-303 Employment certificate; approval by school officer; report; investigation.
48-304 Employment certificate; issuance; conditions.
48-305 Employment certificate; contents.
48-306 School record; contents.
48-307 Employment certificate; filing with Department of Labor.
48-308 Employment certificate; evening school; attendance record.
48-309 Age and schooling certificate; Department of Labor to prescribe form.
48-310 Children under sixteen; working hours; limit; posting of notice; fee; special permit; exceptions.
48-310.01 Performing arts; special permit; fee.
48-310.02 Special permits; fees; limitation.
48-311 Violations; penalties.
48-312 Unlawful employment; evidence; visitation; reports.
48-313 Children under sixteen; dangerous, unhealthy, or immoral employment.
48-401 Water closets; duty of employer to provide.
48-402 Dressing rooms; duty to provide; rights of lessee.
48-403 Ventilation; dust and fumes; fans required.
48-404 Sanitation; duty of employer.
48-405 Grinding machines; dust; blowers required.
48-406 Emery wheels and grindstones; use and operation.
48-407 Emery wheels and grindstones; hoods or hoppers required.
48-408 Emery wheels; suction pipes required; capacity.
48-409 Machinery; safety devices required.
48-410 Revolving machines; screens required.
48-411 Woodworking machinery; safety devices.
48-412 Safety appliances; codes and standards.
48-413 Safety codes; adopt, amend, or repeal; Nebraska Safety Code for Building Construction; procedures.
48-414 Safety codes; enforcement; violation; penalty; coverage of sections.
48-415 Safety codes; validity or reasonableness; appeal to Commissioner of Labor.
48-416 Appeal; procedure.
48-417 Electric plants; safety regulations.
48-418 Transferred to section 48-2512.01.
48-418.01 Repealed. Laws 2007, LB 265, § 38.
48-418.02 Repealed. Laws 2007, LB 265, § 38.
48-418.03 Repealed. Laws 2007, LB 265, § 38.
48-418.04 Repealed. Laws 2007, LB 265, § 38.
48-418.05 Repealed. Laws 2007, LB 265, § 38.
48-418.06 Repealed. Laws 2007, LB 265, § 38.
48-418.07 Repealed. Laws 2007, LB 265, § 38.
48-418.08 Repealed. Laws 2007, LB 265, § 38.
48-418.09 Repealed. Laws 2007, LB 265, § 38.
48-418.10 Repealed. Laws 2007, LB 265, § 38.
48-418.11 Repealed. Laws 2007, LB 265, § 38.
48-418.12 Repealed. Laws 2007, LB 265, § 38.
48-418.13 Repealed. Laws 1993, LB 45, § 2.
48-418.14 Repealed. Laws 2007, LB 265, § 38.
48-419 Steam boilers; repairs; safety regulations.
48-420 Fire escapes; when required.
48-421 Accidents; reports; contents.
48-422 Violations; liability for injuries.
48-423 Violations; assumption of risk.
48-424 Health and safety regulations; violations; penalty.
48-425 Scaffolds or staging; safety requirements.
48-426 Buildings; construction; supports, floor strength.
48-427 Buildings; construction; floor loads; notice.
48-428 Scaffolding; platforms; inspection; notice; duty to render safe.
48-429 Scaffolding; staging; safety devices.
48-430 Buildings; floors; safety regulations.
48-431 Buildings; construction; elevating machines or hoists; safety regulations.
48-432 Buildings; elevating machines or hoists; signals.
48-433 Building plans; duty of architects or draftsmen; violation; penalty.
48-434 Violations; penalty; prosecution.
48-435 Buildings; construction; violations; assumption of risk.
48-436 Terms, defined.
48-437 High voltage lines; prohibited acts.
48-438 High voltage lines; tools, equipment, materials, or buildings; operation, movement, or erection; use; conditions.
48-439 Posting of warning signs.
48-440 High voltage lines; operations; equipment in transit; requirements; Commissioner of Labor; notify.
48-441 Sections, when not applicable.
48-442 Violations; penalty.
48-443 Safety committee; when required; membership; employee rights and remedies.
48-444 Safety committee; failure to establish; violation; penalty.
48-445 Safety committee; rules and regulations.
48-446 Workplace Safety Consultation Program; created; inspections and consultations; elimination of hazards; fees; Workplace Safety Consultation Program Cash Fund; created; use; investment; records;
48-447 Repealed. Laws 1999, LB 2, § 3.
48-448 Repealed. Laws 1999, LB 2, § 3.
48-449 Repealed. Laws 1999, LB 2, § 3.
48-501 Repealed. Laws 1977, LB 162, § 24.
48-501.01 Terms, defined.
48-502 Repealed. Laws 1977, LB 162, § 24.
48-503 Employment agency; license; qualifications; fee; offices; location.
48-504 Bond; amount; conditions; discipline of licensee; Commissioner of Labor; powers.
48-505 License; cancellation; grounds; period.
48-506 State employment service; use of similar name prohibited.
48-507 Private employment agency; register.
48-508 Private employment agency; records; form; contents.
48-509 Repealed. Laws 1972, LB 1460, § 17.
48-510 Records; statement of fees collected; refund; when required.
48-511 Fees; splitting with employer forbidden; penalty.
48-512 Unlawful acts.
48-513 Enforcement; violations; general penalty.
48-514 Fees; payment to State Treasurer.
48-515 Foreign labor agent or agency; acts forbidden; license required.
48-516 Foreign labor agent; reports required; contents.
48-517 Foreign labor agents or agencies; violation; penalty.
48-518 Registration fee; receipt; contents; refund.
48-519 Fees; posting; payment; contents; private employment agency contracts; filed; copy.
48-520 Applicant; employment order; contents; reimburse transportation costs, when.
48-521 Applicant; card or printed paper; contents; copy.
48-522 Repealed. Laws 1977, LB 162, § 24.
48-523 Refund fees to employee, when; changes in service fee; duties.
48-524 Commissioner of Labor; determine fault of discontinued employment; findings; effect.
48-601 Act, how cited.
48-602 Terms, defined.
48-603 Employer, defined.
48-603.01 Indian tribes; applicability of Employment Security Law.
48-604 Employment, defined.
48-605 Commissioner; additional salary.
48-606 Commissioner; duties; powers; annual report; schedule of fees.
48-606.01 Commissioner; office space; acquire; approval of Department of Administrative Services.
48-607 Rules and regulations; adoption; procedure.
48-608 Commissioner; distribution; duty.
48-609 Personnel; powers of commissioner; bond or insurance; retirement system.
48-610 Repealed. Laws 2009, LB 631, § 15.
48-611 Commissioner; general duties.
48-612 Employers; records and reports required; privileged communications; violation; penalty.
48-612.01 Employer information; disclosure authorized; costs; prohibited redisclosure; penalty.
48-613 Oaths; depositions; subpoenas.
48-614 Subpoenas; contumacy or disobedience; punishable as contempt; penalty.
48-615 Repealed. Laws 1987, LB 277, § 1.
48-616 Commissioner of Labor; cooperation with Secretary of Labor of the United States; duties.
48-617 Unemployment Compensation Fund; establishment; composition; investment.
48-618 Unemployment Compensation Fund; treasurer; accounts; transfer of interest; depositories; bond or insurance.
48-619 Unemployment Trust Fund; withdrawals.
48-620 Unemployment Trust Fund; discontinuance; investment.
48-621 Employment Security Administration Fund; Employment Security Special Contingent Fund; created; use; investment; federal funds; treatment.
48-622 Funds lost and improper expenditures; replacement; reimbursement.
48-622.01 State Unemployment Insurance Trust Fund; created; use; investment; commissioner; powers and duties; cessation of state unemployment insurance tax; effect.
48-622.02 Nebraska Training and Support Trust Fund; created; investment; use; Administrative Costs Reserve Account; created; use.
48-622.03 Nebraska Worker Training Board; created; members; chairperson; annual program plan; report.
48-623 Benefits; how paid.
48-624 Benefits; weekly benefit amount; calculation.
48-625 Benefits; weekly payment; how computed.
48-626 Benefits; maximum annual amount; determination.
48-627 Benefits; eligibility conditions; availability for work; requirements.
48-628 Benefits; conditions disqualifying applicant; exceptions.
48-628.01 Good cause for voluntarily leaving employment, defined.
48-628.02 Extended benefits; terms, defined; weekly extended benefit amount; payment of emergency unemployment compensation.
48-628.03 Extended benefits; eligibility; seek or accept suitable work; suitable work, defined.
48-628.04 Extended benefits; payments not required; when.
48-628.05 Additional unemployment benefits; conditions; amount; when benefits payable.
48-629 Claims; rules and regulations for filing.
48-629.01 Claims; advisement to claimant; amounts deducted; how treated.
48-630 Claims; determinations by deputy.
48-631 Claims; redetermination; time; notice; appeal.
48-632 Claims; determination; notice; persons entitled.
48-633 Appeal tribunals; qualifications; powers; duties.
48-634 Administrative appeal; notice; time allowed; hearing; parties.
48-635 Administrative appeals; procedure; rules of evidence; record.
48-636 Administrative appeals; decisions; conclusiveness.
48-637 Administrative appeals; decisions; effect in subsequent proceedings; certification of questions.
48-638 Appeal to district court; procedure.
48-639 Repealed. Laws 1988, LB 352, § 190.
48-640 Appeal; procedure.
48-641 Appeals generally; bond and filing fees not required; costs.
48-642 Appeals; commissioner a party; representation on judicial review.
48-643 Witnesses; fees.
48-644 Benefits; payment; appeal not a supersedeas; reversal; effect.
48-645 Benefits; waiver, release, and deductions void; discrimination in hire or tenure unlawful; penalty.
48-646 Benefits; action to recover; fees; representation.
48-647 Benefits; assignments void; exemption from legal process; exception; child support obligations; Supplemental Nutrition Assistance Program benefits overissuance; disclosure required; collection.
48-648 Combined tax; employer; payment; rules and regulations governing; related corporations or limited liability companies; professional employer organization.
48-648.01 Employer; submit quarterly wage reports; when.
48-648.02 Wages, defined.
48-649 Combined tax rate; how computed.
48-649.01 Repealed. Laws 2007, LB 265, § 39.
48-650 Combined tax rate; determination of employment; notice; review; redetermination; proceedings; appeal.
48-651 Employer's account; benefit payments; notice; effect.
48-652 Employer's experience account; reimbursement account; contributions by employer; liability; termination; reinstatement.
48-653 Repealed. Laws 1949, c. 163, § 19.
48-654 Employer's experience account; acquisition by transferee-employer; transfer; contribution rate.
48-654.01 Employer's experience account; transferable; when; violation; penalty.
48-655 Combined taxes; payments in lieu of contributions; collections; setoffs; interest; actions; offset against federal income tax refund; procedure.
48-655.01 State; jurisdiction over employer; when.
48-655.02 Combined taxes; courts; jurisdiction; actions.
48-656 Combined taxes; report or return; requirements; assessment; notice; protest; penalty.
48-657 Combined tax or interest; default; lien; contracts for public works; requirements.
48-658 Combined tax; transfer of business; notice; succeeding employer's liability; action.
48-659 Combined tax and interest; legal distribution of employer's assets; priorities.
48-660 Combined tax or interest; adjustments; refunds.
48-660.01 Benefits; nonprofit organizations; combined tax; payments in lieu of contributions; election; notice; appeal; lien; liability.
48-661 Employer; election to become subject to Employment Security Law; written election to become or cease to be an employer; termination of coverage.
48-662 State employment service; establishment; functions; funds available; agreements authorized.
48-663 Benefits; prohibited acts by employee; penalty; limitation of time for prosecution.
48-663.01 Benefits; false statements by employee; forfeit; appeal; failure to repay overpayment of benefits; levy authorized; procedure; failure or refusal to honor levy; liability.
48-664 Benefits; false statements by employer; penalty; failure or refusal to make combined tax payment.
48-665 Benefits; erroneous payments; recovery; offset against federal income tax refund; procedure.
48-665.01 Benefits; unlawful payments from foreign state or government; recovery.
48-666 Violations; general penalty.
48-667 Commissioner of Labor; civil and criminal actions; representation.
48-668 Unemployment compensation; services performed in another state; arrangements with other states.
48-668.01 Unemployment compensation; services performed in another state; arrangements with other states; alter.
48-668.02 Unemployment compensation; services performed in another state; reimbursements to and from other states.
48-668.03 Unemployment compensation; services performed in foreign country; facilities and services; utilize.
48-669 Claimant; benefit amounts; how computed.
48-670 Federal law; adjudged unconstitutional, invalid, or stayed; effect.
48-671 City or village; levy a tax; when; limitation.
48-701 Transferred to section 48-721.
48-702 Transferred to section 48-722.
48-703 Transferred to section 48-723.
48-704 Transferred to section 48-724.
48-705 Transferred to section 48-725.
48-706 Transferred to section 48-726.
48-707 Transferred to section 48-727.
48-708 Transferred to section 48-728.
48-709 Transferred to section 48-729.
48-710 Transferred to section 48-730.
48-711 Repealed. Laws 1961, c. 284, § 1.
48-712 Transferred to section 48-731.
48-713 Transferred to section 48-732.
48-714 Transferred to section 48-733.
48-714.01 Repealed. Laws 1987, LB 462, § 21.
48-714.02 Transferred to section 48-734.
48-715 Transferred to section 48-735.
48-716 Transferred to section 48-736.
48-717 Transferred to section 48-737.
48-718 Transferred to section 48-738.
48-719 Act, how cited.
48-720 Terms, defined.
48-721 State boiler inspector; appointment; deputy inspectors; qualifications; bond or insurance.
48-722 State boiler inspector; inspection; exception; contract with authorized inspection agency; certification.
48-723 Commissioner and boiler inspectors; right of entry.
48-724 Certificate of inspection; certificate of registration; fees.
48-725 Excessive pressure prohibited.
48-726 Boilers and vessels to which act does not apply.
48-727 Commissioner; adopt rules and regulations; adopt schedule of fees; incorporation of codes.
48-728 Boiler explosion; investigation; report.
48-729 State boiler inspector; record of equipment.
48-730 Equipment; installation; notice to commissioner; reinspection.
48-731 Special inspector commission; requirements; inspection under provision of a city ordinance; inspection under the act not required; when; insurance coverage required.
48-732 Defective boiler; notice to user.
48-733 Boiler; inspection; fees.
48-734 Repealed. Laws 1995, LB 438, § 17.
48-735 Repealed. Laws 1995, LB 438, § 17.
48-735.01 Boiler Inspection Cash Fund; created; use; investment.
48-736 Violation; penalty.
48-737 Defective boiler; commissioner; state boiler inspector; powers.
48-738 Petition for injunction; notice to owner or user; procedure.
48-739 Boiler Safety Code Advisory Board; created; members; terms.
48-740 Board; members; qualifications.
48-741 Board; meetings; chairperson; quorum.
48-742 Board member; compensation; expenses.
48-743 Board; duties.
48-801 Terms, defined.
48-801.01 Act, how cited.
48-802 Public policy.
48-803 Commission of Industrial Relations; created.
48-804 Commissioners, appointment, term; vacancy; removal; presiding officer; selection; duties; quorum; applicability of law.
48-804.01 Presiding officer; clerk; personnel; appointment; duties.
48-804.02 Clerk, employees; salaries; approval by Governor; expenses.
48-804.03 Clerk; bond or insurance; oath.
48-805 Commissioners; qualifications.
48-806 Commissioner; compensation; expenses.
48-807 Commission; office; location; records.
48-808 Reporter; duties.
48-809 Commission; powers.
48-810 Commission; jurisdiction.
48-810.01 State or political subdivision; exempt from contract with labor organization.
48-810.02 Repealed. Laws 1969, c. 407, § 8.
48-811 Commission; filing of petition; effect.
48-811.01 Docket fee; disposition.
48-811.02 School district, educational service unit, or community college; appointment of special master; decision; additional proceeding.
48-812 Commission; proceedings; appeal.
48-813 Commission; notice of pendency of proceedings; service; response; filing; hearing; waiver of notice.
48-814 Commission; employees; compensation.
48-815 Commission; seal; attendance of witnesses and parties; subpoena.
48-816 Preliminary proceedings; commission; powers; duties; collective bargaining; posttrial conference.
48-816.01 Hearing officer; appointment; when.
48-816.02 Temporary relief; initial hearing; when held.
48-817 Commission; findings; decisions; orders.
48-818 Commission; findings; order; powers; content; modification.
48-819 Commission; orders; effect; contempt.
48-819.01 Commission; power to make findings and enter orders; when.
48-820 Repealed. Laws 1969, c. 407, § 8.
48-821 Public service; interference; coercion; violation; penalty.
48-822 Employees; no requirement to work without consent.
48-823 Act; liberal construction; commission; powers.
48-824 Labor negotiations; prohibited practices.
48-825 Labor negotiations; prohibited practices; complaints; procedure.
48-826 Repealed. Laws 1969, c. 407, § 8.
48-827 Repealed. Laws 1969, c. 407, § 8.
48-828 Repealed. Laws 1969, c. 407, § 8.
48-829 Repealed. Laws 1969, c. 407, § 8.
48-830 Repealed. Laws 1969, c. 407, § 8.
48-831 Repealed. Laws 1969, c. 407, § 8.
48-832 Repealed. Laws 1969, c. 407, § 8.
48-833 Repealed. Laws 1969, c. 407, § 8.
48-834 Repealed. Laws 1969, c. 407, § 8.
48-835 Repealed. Laws 1969, c. 407, § 8.
48-836 Repealed. Laws 1969, c. 407, § 8.
48-837 Public employees; employee organization; bargaining.
48-838 Collective bargaining; questions of representation; elections; nonmember employee duty to reimburse; when.
48-839 Repealed. Laws 1986, LB 809, § 11.
48-840 Repealed. Laws 1987, LB 782, § 4.
48-841 Repealed. Laws 1987, LB 782, § 4.
48-842 State employees; jurisdiction of commission; restricted.
48-901 Public policy.
48-902 Terms, defined.
48-903 Secondary boycott; unlawful.
48-904 Employees' right of self-organization.
48-905 Secondary boycott; injury to business, property, or person; damages.
48-906 Secondary boycott; temporary injunction; grounds.
48-907 Remedies; cumulative.
48-908 Remedies; venue; process.
48-909 Labor organization; suits against; designation.
48-910 Sections; violations; penalty.
48-911 Right to strike; right to work; freedom of speech.
48-912 Sections; construction.
48-1001 Act, how cited; discrimination in employment because of age; policy; declaration of purpose.
48-1002 Terms, defined.
48-1003 Limitation on prohibitions; practices not prevented or precluded.
48-1004 Unlawful employment practices; enumerated.
48-1005 Violations; penalty.
48-1006 Repealed. Laws 2007, LB 265, § 40.
48-1007 Equal Opportunity Commission; enforcement; powers.
48-1008 Alleged violation; aggrieved person; complaint; investigation; civil action, when; filing, effect; written change; limitation on action; respondent; file written response; commission; powers.
48-1009 Court; jurisdiction; relief.
48-1010 Suits against governmental bodies; authorized.
48-1101 Purpose.
48-1102 Terms, defined.
48-1103 Exceptions to act.
48-1104 Unlawful employment practice for an employer.
48-1105 Unlawful employment practice for employment agency.
48-1106 Unlawful employment practice for labor organization.
48-1107 Unlawful employment practice controlling apprenticeship or training programs.
48-1107.01 Unlawful employment practice for covered entity.
48-1107.02 Qualified individual with a disability; discrimination, defined.
48-1108 Lawful employment practices.
48-1108.01 Lawful employment practices for covered entity.
48-1109 Member of Communist Party or subversive organization; treatment.
48-1110 National security employment; exception.
48-1111 Different standards of compensation, conditions, or privileges of employment; lawful employment practices; effect of pregnancy and related medical conditions.
48-1112 Indians; preferential treatment.
48-1113 Preferential treatment; when not required.
48-1114 Opposition to unlawful practice; participation in investigation; discrimination prohibited.
48-1115 Notice of employment; preference or discrimination; race, color, religion, sex, disability, marital status, national origin; unlawful; exception.
48-1116 Equal Opportunity Commission; members; appointment; term; quorum; compensation; executive director; representation.
48-1117 Commission; powers; duties; enumerated.
48-1118 Unlawful practice; charge; time for filing; prescreening procedure and determination; investigation; confidential informal actions; procedure; violation; penalty; interrogatories.
48-1119 Unlawful practice; complaint; notice; hearing; witnesses; evidence; findings; civil action authorized; order.
48-1120 Appeal; procedure; attorney's fees; failure to appeal; effect.
48-1120.01 Action in district court; deadline; notice by commission.
48-1121 Posting excerpts of law.
48-1122 Contracts with state and political subdivisions; requirements.
48-1123 Violations; penalty.
48-1124 Construction of act.
48-1125 Act, how cited.
48-1126 State and governmental agencies; suits against.
48-1201 Policy.
48-1202 Terms, defined.
48-1203 Wages; minimum rate.
48-1203.01 Training wage; rate; limitations.
48-1204 Repealed. Laws 1987, LB 474, § 3.
48-1205 Sections; posting.
48-1206 Commissioner of Labor; subpoena records and witnesses; violations; penalty; civil actions.
48-1207 Bargaining collectively; sections not applicable.
48-1208 Other laws; applicability of sections.
48-1209 Act, how cited.
48-1209.01 Police; firefighters; cities having a population of more than 10,000 inhabitants; minimum salaries.
48-1210 Repealed. Laws 1969, c. 389, § 10.
48-1211 Repealed. Laws 1969, c. 389, § 10.
48-1212 Repealed. Laws 1969, c. 389, § 10.
48-1213 Repealed. Laws 1969, c. 389, § 10.
48-1214 Repealed. Laws 1969, c. 389, § 10.
48-1215 Repealed. Laws 1969, c. 389, § 10.
48-1216 Repealed. Laws 1969, c. 389, § 10.
48-1217 Repealed. Laws 1969, c. 389, § 10.
48-1218 Repealed. Laws 1969, c. 389, § 10.
48-1219 Discriminatory wage practices based on sex; policy.
48-1220 Terms, defined.
48-1221 Prohibited acts.
48-1222 Equal Opportunity Commission; powers.
48-1223 Violation of sections; damages; attorney's fees; agreements, effect; action; order of court.
48-1224 Limitation of action.
48-1225 Records; employer keep and maintain; contents.
48-1226 Copy or abstract of sections; post; furnish employers.
48-1227 Violations; penalty.
48-1227.01 Suits against governmental bodies; authorized.
48-1228 Act, how cited.
48-1229 Terms, defined.
48-1230 Employer; regular paydays; altered; notice; deduct, withhold, or divert portion of wages; when; itemized statement; duty of employer to furnish; unpaid wages; when due.
48-1230.01 Employer; unpaid wages constituting commissions; duties.
48-1231 Employee; claim for wages; suit; judgment; costs and attorney's fees; failure to furnish itemized statement; penalty.
48-1232 Employee; claim; judgment; additional recovery from employer; when.
48-1301 Repealed. Laws 2009, LB 549, § 53.
48-1302 Repealed. Laws 2009, LB 549, § 53.
48-1303 Repealed. Laws 2009, LB 549, § 53.
48-1304 Repealed. Laws 2009, LB 549, § 53.
48-1305 Repealed. Laws 2009, LB 549, § 53.
48-1306 Repealed. Laws 2009, LB 549, § 53.
48-1307 Repealed. Laws 1981, LB 545, § 52.
48-1308 Repealed. Laws 1980, LB 663, § 2.
48-1309 Repealed. Laws 2009, LB 549, § 53.
48-1401 Political subdivisions; exception; deferred compensation plan; provisions; investment.
48-1501 Sheltered workshop, defined.
48-1502 Sheltered workshop; negotiate contracts; conditions.
48-1503 Governmental subdivisions; direct negotiation for products and services; considerations; procedures; contract requirements.
48-1504 Conduct prohibited.
48-1505 Violations; penalty.
48-1506 Home rule charter cities; direct negotiation for products and services.
48-1601 Repealed. Laws 2001, LB 193, § 15.
48-1602 Repealed. Laws 2001, LB 193, § 15.
48-1603 Repealed. Laws 2001, LB 193, § 15.
48-1604 Repealed. Laws 2001, LB 193, § 15.
48-1605 Repealed. Laws 2001, LB 193, § 15.
48-1606 Repealed. Laws 2001, LB 193, § 15.
48-1607 Repealed. Laws 2001, LB 193, § 15.
48-1608 Repealed. Laws 2001, LB 193, § 15.
48-1609 Repealed. Laws 2001, LB 193, § 15.
48-1610 Repealed. Laws 2001, LB 193, § 15.
48-1611 Repealed. Laws 2001, LB 193, § 15.
48-1612 Repealed. Laws 2001, LB 193, § 15.
48-1613 Repealed. Laws 2001, LB 193, § 15.
48-1614 Repealed. Laws 2001, LB 193, § 15.
48-1615 Repealed. Laws 2001, LB 193, § 15.
48-1616 Act, how cited.
48-1617 Purpose of act.
48-1618 Terms, defined.
48-1619 One-stop career center; program and activity requirements; affiliate career centers.
48-1620 Local workforce investment boards; members; duties.
48-1621 Local boards; youth council; duties.
48-1622 One-stop career centers; core services; requirements.
48-1623 Nebraska Workforce Investment Board; members.
48-1624 State board; duties.
48-1625 State board; state plan; duties.
48-1626 Commissioner; powers.
48-1627 Appeals; procedure.
48-1701 Act, how cited.
48-1702 Terms, defined.
48-1703 Act; exclusions.
48-1704 Farm labor contractor; license; form; contents.
48-1705 Applicant; proof of financial responsibility; payment of wage claims; procedure.
48-1706 Application fee.
48-1707 Farm Labor Contractors Fund; created; use; investment.
48-1708 Department; adopt rules and regulations.
48-1709 Notice; posting.
48-1710 Department; licensing duties; license; protest; term; renewal; fee.
48-1711 Farm labor contractor; duties.
48-1712 Farm labor contractor; applicant for license; prohibited acts.
48-1713 License; revocation, suspension, refuse renewal; when.
48-1714 Violations; prohibited acts; penalty.
48-1801 Act, how cited.
48-1802 Terms, defined.
48-1803 Commissioner; adopt rules and regulations; administer act.
48-1804 Amusement ride; permit required; inspection.
48-1804.01 Reverse bungee jumping rides; prohibited.
48-1805 Permit; issuance; conditions; fee; waiver of inspection.
48-1806 Liability insurance required.
48-1807 Amusement ride; inspection; suspend permit; when.
48-1808 Accident; report; suspend permit; inspection.
48-1809 Permit fees.
48-1810 Repealed. Laws 2007, LB 265, § 38.
48-1811 Commissioner; certify inspectors.
48-1812 Inspection fees.
48-1813 Owner; maintain records.
48-1814 Owner; provide schedule.
48-1815 Operator; requirements.
48-1816 Violation; penalty.
48-1817 Application for injunction.
48-1818 Act, how construed.
48-1819 Local safety standards; authorized.
48-1820 Operation of ride after certain date.
48-1901 Legislative intent.
48-1902 Terms, defined.
48-1903 Test results; use; requirements.
48-1904 Specimens; preservation.
48-1905 Specimens; chain of custody.
48-1906 Test results; release or disclosure; when.
48-1907 Sections, how construed.
48-1908 Body fluids; prohibited acts; penalty.
48-1909 Body fluids; tampering; penalty.
48-1910 Refusal to submit to test; effect.
48-2001 Employee trusts or plans; duration; restraints inapplicable.
48-2002 Employee trusts or plans; kinds; trustee; requirements.
48-2101 Act, how cited.
48-2102 Legislative intent.
48-2103 Terms, defined.
48-2104 Registration required.
48-2105 Registration; application; contents; renewal.
48-2106 Application; report of change; amendments.
48-2107 Fees; exemption.
48-2108 Registration number.
48-2109 Cancellation of workers' compensation insurance policy; notice required.
48-2110 Failure to maintain workers' compensation insurance; notice of revocation.
48-2111 Notice of revocation; service; hearing.
48-2112 Investigatory powers.
48-2113 Complaints.
48-2114 Violation; citation; penalty; legal representation.
48-2115 Contractor Registration Cash Fund; created; use; investment.
48-2116 Applicability of act.
48-2117 Data base of contractors; removal.
48-2201 Transferred to section 48-2208.
48-2202 Transferred to section 48-2209.
48-2203 Transferred to section 48-2210.
48-2204 Transferred to section 48-2214.
48-2205 Transferred to section 48-2211.
48-2206 Transferred to section 48-2212.
48-2207 Act, how cited.
48-2208 Terms, defined.
48-2209 Recruitment of non-English-speaking persons; employer; duties.
48-2210 Written statement required; when; contents; employer provide transportation; when.
48-2211 Violations; penalty.
48-2212 Civil action; injunctive relief; authorized.
48-2213 Meatpacking industry worker rights coordinator; established; powers and duties.
48-2214 Rules and regulations; commissioner; powers.
48-2301 Act, how cited.
48-2302 Terms, defined.
48-2303 Employers; report to Department of Health and Human Services; when.
48-2304 Employer; immunity.
48-2305 Multistate employer; transmission of reports.
48-2306 Employer; fine.
48-2307 Department; report.
48-2308 Rules and regulations.
48-2401 Repealed. Laws 2004, LB 940, § 4.
48-2402 Repealed. Laws 2004, LB 940, § 4.
48-2501 Act, how cited.
48-2502 Terms, defined.
48-2503 Conveyance Advisory Committee; created; members; terms; expenses; meetings.
48-2504 Committee; powers and duties.
48-2505 Repealed. Laws 2007, LB 265, § 38.
48-2506 Commissioner; establish fee schedules; administer act.
48-2507 Applicability of act.
48-2508 Exemptions from act.
48-2509 Rules and regulations; commissioner; variance authorized; appeal.
48-2510 Registration of conveyances; when required.
48-2511 Certificate of inspection; when required; display of certificate.
48-2512 Existing conveyance; prohibited acts; licensed elevator mechanic; licensed elevator contractor; when required; new conveyance installation; requirements.
48-2512.01 State elevator inspector; qualifications; deputy inspectors; appointment; qualifications.
48-2513 State elevator inspector; inspections required; written report.
48-2514 Alternative inspections; requirements.
48-2515 Special inspection; expenses; fee; report.
48-2516 Certificate of inspection; issuance; form.
48-2517 State elevator inspector; records required.
48-2518 Entry upon property for purpose of inspection.
48-2519 Defective or unsafe condition; notice to owner or user; temporary certificate; when issued.
48-2520 Accident involving conveyance; notification required; when; state elevator inspector; duties.
48-2521 Elevator mechanic license; elevator contractor license; application; form; contents.
48-2522 Standards for licensure of elevator mechanics; commissioner; duties.
48-2523 Elevator contractor license; work experience required.
48-2524 Reciprocity.
48-2525 License; issuance; renewal.
48-2526 Continuing education; extension; when granted; approved providers; records.
48-2527 Insurance policy; requirements; delivery; notice of alteration or cancellation.
48-2528 Elevator contractor license; revocation; grounds; elevator mechanic license; disciplinary actions; grounds; procedure; decision; appeal.
48-2529 Temporary and emergency elevator mechanic thirty-day licenses.
48-2530 Request for investigation of alleged violation; preliminary inquiry; formal investigation; procedure.
48-2531 Act; how construed; liability.
48-2532 Compliance with code at time of installation; notification of dangerous condition.
48-2533 Violations; penalty.
48-2601 Act, how cited.
48-2602 Terms, defined.
48-2603 Service of process; subpoenas.
48-2604 Athlete agent; registration required; void contracts.
48-2605 Registration as athlete agent; form; requirements.
48-2606 Certificate of registration; issuance or denial; renewal.
48-2607 Suspension, revocation, or refusal to renew registration.
48-2608 Temporary registration.
48-2609 Registration and renewal fees.
48-2610 Required form of contract.
48-2611 Notice to educational institution.
48-2612 Student-athlete's right to cancel.
48-2613 Required records.
48-2614 Prohibited conduct.
48-2615 Criminal penalty.
48-2616 Civil remedies.
48-2617 Administrative penalty.
48-2618 Uniformity of application and construction.
48-2619 Electronic Signatures in Global and National Commerce Act.
48-2701 Act, how cited.
48-2702 Terms, defined.
48-2703 Act; professional employer agreement; effect on rights or obligations; other requirements applicable; client rights and status.
48-2704 Registration required; restrictions on use of names or title; application; contents; initial registration; when required; limited registration application; interim operating permit; registrati
48-2705 Financial commitment required; filing with department.
48-2706 Co-employment relationship; restrictions; rights and obligations; professional employer agreement; contents; written notice to employee; posting of notice; responsibilities of client; liabilit
48-2707 Funds; records.
48-2708 Retirement and employee welfare benefit plans.
48-2709 Workers' compensation coverage; allocation of responsibility; information to administrator of Nebraska Workers' Compensation Court; notice; posting; contents; notice of cancellation, n
48-2710 Fees; Professional Employer Organization Cash Fund; created; use; investment.
48-2711 Prohibited acts; violation; penalty; disciplinary action; powers of department; rules and regulations.
48-2801 Act, how cited.
48-2802 Innovation and Entrepreneurship Task Force; created; members; statewide strategic plan; contents.
48-2803 Statewide strategic plan; development; nonprofit organization.
48-2804 Statewide strategic plan; preparation and presentation to Legislature.
48-2805 Act, termination.
48-2901 Act, how cited.
48-2902 Terms, defined.
48-2903 Presumption; act; how construed.
48-2904 Violation.
48-2905 Reports of suspected violations; department; duties; confidentiality.
48-2906 Investigations.
48-2907 Fines.
48-2908 Action to collect unpaid combined taxes plus interest; additional investigation and enforcement action.
48-2909 Report; contents.
48-2910 Contractor; post notice.
48-2911 Contracts; affidavit required; rescission.
48-2912 Contractor; false affidavit; penalties.
48-3001 Act, how cited.
48-3002 Legislative findings and declarations.
48-3003 Terms, defined.
48-3004 Job training reimbursements; application; contents; confidentiality; director; duties; written agreement; contents.
48-3005 Employer; submit description of training program.
48-3006 Job training reimbursements; employer; requirements; amount of reimbursements.
48-3007 Request; form; contents.
48-3008 Department of Economic Development; audit employer.
48-3009 Right to reimbursement and agreement under act; not transferable; exception.
48-3010 Job training reimbursements; interest not allowed.
48-3011 No preclusion from receiving tax incentives or other benefits.

State Codes and Statutes

Statutes > Nebraska > Chapter48

48-101 Personal injury; employer's liability; compensation, when.
48-101.01 Mental injuries and mental illness; first responder; compensation; when.
48-102 Employer's liability; negligence; action; defenses denied.
48-103 Employer's liability; defenses; when not available.
48-104 Repealed. Laws 1971, LB 572, § 33.
48-105 Preceding sections; application.
48-106 Employer; coverage of act; excepted occupations; election to provide compensation.
48-107 Employer's liability; employee's willful negligence; burden of proof.
48-108 Employer's liability; claim for legal services or disbursements; lien; how established; payment.
48-109 Elective compensation; schedule; duty.
48-110 Elective compensation; liability; scope.
48-111 Elective compensation; election; effect; exemption from liability; exception.
48-112 Elective compensation; presumption.
48-113 Repealed. Laws 1971, LB 572, § 33.
48-114 Employer, defined.
48-115 Employee and worker, defined; inclusions; exclusions; waiver; election of coverage.
48-115.01 Employee; extend coverage; when.
48-115.02 Lessor of commercial motor vehicles; agreement with self-insured motor carrier; authorized; effect.
48-116 Employers; evasion of law; what constitutes; exceptions.
48-117 Employers; evasion of law; compensation; calculation.
48-118 Third-party claims; subrogation.
48-118.01 Third-party claims; procedure; attorney's fees.
48-118.02 Third-party claims; expenses and attorney's fees; apportionment.
48-118.03 Third-party claims; failure to give notice; effect.
48-118.04 Third-party claims; settlement; requirements.
48-118.05 Third-party claims; Workers' Compensation Trust Fund; subrogation rights.
48-119 Compensation; from what date computed.
48-120 Medical, surgical, and hospital services; employer's liability; fee schedule; physician, right to select; procedures; powers and duties; court; powers; dispute resolution procedure; managed
48-120.01 Terms, defined.
48-120.02 Managed care plan; certification; application; requirements; conditions; dispute resolution procedure; required; independent medical examiner; compensation court; powers and duties; Attorney
48-120.03 Generic drugs; use.
48-120.04 Diagnostic Related Group inpatient hospital fee schedule; established; applicability; adjustments; methodology; hospital; duties; reports; compensation court; powers and duties.
48-121 Compensation; schedule; total, partial, and temporary disability; injury to specific parts of the body; amounts and duration of payments.
48-121.01 Maximum and minimum weekly income benefit; amounts; Governor; power to suspend.
48-121.02 State average weekly wage; how determined.
48-122 Compensation; injuries causing death; amount and duration of payments; computation of wages; expenses of burial; alien dependents.
48-122.01 Compensation; schedule.
48-122.02 Compensation; cessation of income benefits; income benefits.
48-122.03 Compensation; maximum weekly income benefits in case of death.
48-123 Compensation; death of employee receiving disability payments; schedule.
48-124 Dependents; terms, defined.
48-125 Compensation; method of payment; delay; review of award; attorney's fees; interest.
48-125.01 Compensation; penalties for attempted avoidance of payment.
48-125.02 State employee claim; Prompt Payment Act applicable; other claims; processing of claim; requirements; failure to pay; effect; presumption of payment.
48-126 Wages, defined; calculation.
48-126.01 Volunteer fire department; emergency management agency, organization, or team; military forces; law enforcement reserve force; volunteer emergency medical service; members; wages; basis of c
48-127 Compensation; willful negligence; intoxication; effect.
48-128 Compensation; injury increasing disability; second injury; additional compensation; claim.
48-129 Compensation; joint employers; liability.
48-130 Compensation; savings; insurance; other benefits; not factors.
48-131 Compensation; waiver by employee invalid.
48-132 Compensation; employees or dependents under disability; rights; enforcement.
48-133 Compensation; notice of injury; time; service.
48-134 Injured employee; physical examination; duty to submit.
48-134.01 Independent medical examiner system; list of physicians; duties; fee schedule; selection of examiner; procedures before examiner; findings; immunity.
48-135 Autopsy; cost; payment.
48-136 Compensation; voluntary settlements.
48-137 Compensation claims; actions; statute of limitations; exceptions.
48-138 Compensation; lump-sum settlement; computation; fee.
48-139 Compensation; lump-sum settlement; submitted to Nebraska Workers' Compensation Court; procedure; discharge of employer liability; filing of release; form; contents; fees.
48-140 Compensation; lump-sum settlements; conclusiveness; exception.
48-141 Lump-sum settlement; finality; periodic payment; modification.
48-142 Compensation; amount agreed upon; payment to trustee; procedure.
48-143 Compensation; death benefits; absence of qualified administrator; payment; to whom made.
48-144 Accidents and settlements; reports; death of alien employee; notice to consul.
48-144.01 Injuries; reports; time within which to file; terms, defined.
48-144.02 Compensation insurance carrier; risk management pool; reports; time within which to file.
48-144.03 Workers' compensation insurance policy; master policy obtained by professional employer organization; notice of cancellation or nonrenewal; effective date.
48-144.04 Reports; penalties for not filing; statutes of limitations not to run until report furnished.
48-145 Employers; compensation insurance required; exceptions; effect of failure to comply; self-insurer; payments required; deposit with State Treasurer; credited to General Fund.
48-145.01 Employers; compensation required; penalty for failure to comply; injunction; Attorney General; duties.
48-145.02 Employers; reports required.
48-145.03 Employers; other liabilities not affected.
48-145.04 Self-insurance; assessment; payments.
48-146 Compensation insurance; provisions required; approval by Department of Insurance; effect of bankruptcy.
48-146.01 Transferred to section 44-3,158.
48-146.02 Insurance provider; risk management pool; suspension or revocation of authority to provide compensation insurance; Attorney General; duties; grounds.
48-146.03 Workers' compensation insurance policy; deductible options; exception; liability; insurer; duties; prohibited acts; violation; penalty.
48-147 Liability insurance; existing contract; effect of law; violations; penalty.
48-148 Compensation; action to recover; release of claim at law.
48-149 Compensation payments; nonassignable; not subject to attachment; exceptions.
48-150 Compensation claims; same preference as wage claims.
48-151 Terms, defined.
48-152 Nebraska Workers' Compensation Court; creation; jurisdiction; judges; selected or retained in office.
48-152.01 Nebraska Workers' Compensation Court; judges; judicial nominating commission; selection.
48-153 Judges; number; term; qualifications; continuance in office; prohibition on holding other office or pursuing other occupation.
48-153.01 Nebraska Workers' Compensation Court judge; eligibility.
48-154 Judges; removal; grounds.
48-155 Presiding judge; how chosen; term; powers and duties; acting presiding judge; selection; powers.
48-155.01 Judges; appointment of acting judge; compensation.
48-156 Judges; quorum; powers.
48-157 Clerk; administrator; appointment; duties.
48-158 Judges; administrator; clerk; bond or insurance; oath.
48-159 Nebraska Workers' Compensation Court; judges; employees; salary; expenses.
48-159.01 Repealed. Laws 1953, c. 164, § 3.
48-159.02 Repealed. Laws 1957, c. 206, § 3.
48-159.03 Repealed. Laws 1959, c. 266, § 1.
48-159.04 Repealed. Laws 1963, c. 341, § 1.
48-159.05 Repealed. Laws 1965, c. 281, § 3.
48-159.06 Repealed. Laws 1969, c. 411, § 1.
48-159.07 Repealed. Laws 1986, LB 811, § 149.
48-159.08 Judges; salary increase; when effective.
48-160 Compensation court; seal.
48-161 Disputed claims; submission to court required; court; jurisdiction of ancillary issues.
48-162 Compensation court; duties; powers.
48-162.01 Employees; rehabilitation services; directory of service providers, counselors, and specialists; vocational rehabilitation plan; priorities; Attorney General; duties; compensation court; pow
48-162.02 Workers' Compensation Trust Fund; created; use; contributions; Attorney General; Department of Administrative Services; duties.
48-162.03 Compensation court; motions; powers.
48-163 Compensation court; rules and regulations; procedures for adoption; powers and duties.
48-164 Compensation court; rules and regulations; hearings.
48-165 Blank forms; distribution; fees; telephone number.
48-166 Compensation court; annual report; contents.
48-167 Compensation court; office located at State Capitol; record.
48-168 Compensation court; rules of evidence; procedure; informal dispute resolution; procedure.
48-169 Compensation court; proceedings; transcripts.
48-170 Compensation court; orders; awards; when binding.
48-171 Order; award; judgment; use of terms.
48-172 Compensation court; no filing fees; exceptions; costs; when allowed.
48-173 Petition; filing; contents; medical finding required.
48-174 Summons; service; return.
48-175 Summons; service.
48-175.01 Nonresident employer; service of process; manner of service; continuance; record.
48-176 Answer; filing; contents.
48-177 Hearing; judge; place; dismissal; procedure.
48-178 Hearing; judgment; when conclusive; record of proceedings; costs; payment.
48-178.01 Payment of compensation when claimant's right to compensation not in issue.
48-179 Review procedure; where held; joint stipulation of dismissal.
48-180 Findings, order, award, or judgment; modification; effect.
48-181 Applicability of prior law.
48-182 Application for review; bill of exceptions; requirements; waiver of payment; when; extension of time.
48-182.01 Repealed. Laws 1986, LB 811, § 149.
48-183 Repealed. Laws 1975, LB 187, § 19.
48-184 Repealed. Laws 1975, LB 187, § 19.
48-185 Appeal after review; procedure; judgment by Nebraska Workers' Compensation Court; effect; grounds for modification or reversal.
48-186 Accidents occurring outside state; hearing; location; exception.
48-187 Filing fees; clerks of courts; what permitted.
48-188 Order, award, or judgment; filed with district court; filing fee; effect.
48-189 Repealed. Laws 1951, c. 155, § 1.
48-190 Suit against state or governmental agency; summons; service.
48-191 Time; how computed.
48-192 Purpose of sections.
48-193 Terms, defined.
48-194 Risk Manager; authority; Attorney General; duties.
48-195 State Claims Board; rules and regulations; adopt.
48-196 State agency; handle claims; Attorney General; supervision.
48-197 Claims; filing; investigation; report.
48-198 Suits; filing; attorney's fee; expenses; allowance.
48-199 Suits; liability of state.
48-1,100 Attorney General; represent state; duties; powers.
48-1,101 Attorney General; delegation of powers and duties.
48-1,102 Award or judgment; payment; procedure.
48-1,103 Workers' Compensation Claims Revolving Fund; established; deficiency; notify Legislature; investment.
48-1,104 Risk Manager; report; contents; file with Clerk of the Legislature.
48-1,105 Immunity of state reserved; exception.
48-1,106 Sections, how construed.
48-1,107 Insurance; Risk Manager; purchase; when.
48-1,108 Insurance policy; applicability; company; Attorney General; State Claims Board; cooperate.
48-1,109 Employees; information; furnish; refusal; effect.
48-1,110 Act, how cited.
48-1,111 Laws 2010, LB780, changes; applicability.
48-1,112 Repealed. Laws 1989, LB 8, § 1.
48-1,113 Insurance company and risk management pool; annual payment; amount; Director of Insurance; powers and duties.
48-1,114 Self-insurer; annual payment; amount.
48-1,115 Other payments; cumulative.
48-1,116 Compensation Court Cash Fund; created; use; investment.
48-1,117 Compensation Court Cash Fund; accounting; abatement of contributions.
48-1,118 Cost-benefit analysis and review of Laws 1993, LB 757; reports.
48-201 Repealed. Laws 1969, c. 398, § 1.
48-202 Repealed. Laws 1969, c. 398, § 1.
48-203 Repealed. Laws 1969, c. 398, § 1.
48-204 Repealed. Laws 1969, c. 398, § 1.
48-205 Repealed. Laws 1969, c. 398, § 1.
48-206 Repealed. Laws 1969, c. 398, § 1.
48-207 Repealed. Laws 1969, c. 398, § 1.
48-208 Repealed. Laws 1969, c. 398, § 1.
48-209 Service letter; contents.
48-210 Service letter; form.
48-211 Service letter; failure or refusal to supply; penalty.
48-212 Lunch hour; requirements; applicability.
48-213 Lunch hour; violation; penalty.
48-214 Collective bargaining; race or color discrimination prohibited.
48-215 Military supplies; production; distribution; discrimination prohibited.
48-216 Military supplies; discrimination; violation; penalty.
48-217 Labor organizations; membership or nonmembership; prohibited acts.
48-218 Labor organization, defined.
48-219 Labor organization; violation; penalty.
48-220 Medical examinations; employer, defined.
48-221 Medical examination; cost to applicant as condition of employment; unlawful; cost to employer.
48-222 Medical examination as condition of employment; violation; penalty.
48-223 Medical examination as condition of employment; exemptions from sections.
48-224 Withholding of wages; when authorized.
48-225 Veterans preference; terms, defined.
48-226 Veterans preference; required, when.
48-227 Veterans preference; examinations.
48-228 Repealed. Laws 1997, LB 5, § 5.
48-229 Veterans preference; Commissioner of Labor; duties.
48-230 Veterans preference; violations; penalty.
48-231 Veterans preference; county attorney; duties.
48-232 Anabolic steroids; terms, defined.
48-233 Anabolic steroids; employees; prohibited acts; sanction.
48-234 Adoptive parent; leave of absence authorized; enforcement; attorney's fees.
48-235 Law enforcement officers; ticket quota requirements; prohibited.
48-236 Genetic testing; restrictions.
48-237 Employer; prohibited use of social security numbers; exceptions; violations; penalty; conviction; how treated.
48-301 Terms, defined.
48-302 Children under sixteen; employment certificate required; enforcement of section.
48-302.01 Children; golf caddy; exempt from provisions of section.
48-302.02 Parent or person standing in loco parentis; exemption.
48-302.03 Detasseling; employment; conditions; exemption.
48-302.04 Detasseling; employer; requirements.
48-303 Employment certificate; approval by school officer; report; investigation.
48-304 Employment certificate; issuance; conditions.
48-305 Employment certificate; contents.
48-306 School record; contents.
48-307 Employment certificate; filing with Department of Labor.
48-308 Employment certificate; evening school; attendance record.
48-309 Age and schooling certificate; Department of Labor to prescribe form.
48-310 Children under sixteen; working hours; limit; posting of notice; fee; special permit; exceptions.
48-310.01 Performing arts; special permit; fee.
48-310.02 Special permits; fees; limitation.
48-311 Violations; penalties.
48-312 Unlawful employment; evidence; visitation; reports.
48-313 Children under sixteen; dangerous, unhealthy, or immoral employment.
48-401 Water closets; duty of employer to provide.
48-402 Dressing rooms; duty to provide; rights of lessee.
48-403 Ventilation; dust and fumes; fans required.
48-404 Sanitation; duty of employer.
48-405 Grinding machines; dust; blowers required.
48-406 Emery wheels and grindstones; use and operation.
48-407 Emery wheels and grindstones; hoods or hoppers required.
48-408 Emery wheels; suction pipes required; capacity.
48-409 Machinery; safety devices required.
48-410 Revolving machines; screens required.
48-411 Woodworking machinery; safety devices.
48-412 Safety appliances; codes and standards.
48-413 Safety codes; adopt, amend, or repeal; Nebraska Safety Code for Building Construction; procedures.
48-414 Safety codes; enforcement; violation; penalty; coverage of sections.
48-415 Safety codes; validity or reasonableness; appeal to Commissioner of Labor.
48-416 Appeal; procedure.
48-417 Electric plants; safety regulations.
48-418 Transferred to section 48-2512.01.
48-418.01 Repealed. Laws 2007, LB 265, § 38.
48-418.02 Repealed. Laws 2007, LB 265, § 38.
48-418.03 Repealed. Laws 2007, LB 265, § 38.
48-418.04 Repealed. Laws 2007, LB 265, § 38.
48-418.05 Repealed. Laws 2007, LB 265, § 38.
48-418.06 Repealed. Laws 2007, LB 265, § 38.
48-418.07 Repealed. Laws 2007, LB 265, § 38.
48-418.08 Repealed. Laws 2007, LB 265, § 38.
48-418.09 Repealed. Laws 2007, LB 265, § 38.
48-418.10 Repealed. Laws 2007, LB 265, § 38.
48-418.11 Repealed. Laws 2007, LB 265, § 38.
48-418.12 Repealed. Laws 2007, LB 265, § 38.
48-418.13 Repealed. Laws 1993, LB 45, § 2.
48-418.14 Repealed. Laws 2007, LB 265, § 38.
48-419 Steam boilers; repairs; safety regulations.
48-420 Fire escapes; when required.
48-421 Accidents; reports; contents.
48-422 Violations; liability for injuries.
48-423 Violations; assumption of risk.
48-424 Health and safety regulations; violations; penalty.
48-425 Scaffolds or staging; safety requirements.
48-426 Buildings; construction; supports, floor strength.
48-427 Buildings; construction; floor loads; notice.
48-428 Scaffolding; platforms; inspection; notice; duty to render safe.
48-429 Scaffolding; staging; safety devices.
48-430 Buildings; floors; safety regulations.
48-431 Buildings; construction; elevating machines or hoists; safety regulations.
48-432 Buildings; elevating machines or hoists; signals.
48-433 Building plans; duty of architects or draftsmen; violation; penalty.
48-434 Violations; penalty; prosecution.
48-435 Buildings; construction; violations; assumption of risk.
48-436 Terms, defined.
48-437 High voltage lines; prohibited acts.
48-438 High voltage lines; tools, equipment, materials, or buildings; operation, movement, or erection; use; conditions.
48-439 Posting of warning signs.
48-440 High voltage lines; operations; equipment in transit; requirements; Commissioner of Labor; notify.
48-441 Sections, when not applicable.
48-442 Violations; penalty.
48-443 Safety committee; when required; membership; employee rights and remedies.
48-444 Safety committee; failure to establish; violation; penalty.
48-445 Safety committee; rules and regulations.
48-446 Workplace Safety Consultation Program; created; inspections and consultations; elimination of hazards; fees; Workplace Safety Consultation Program Cash Fund; created; use; investment; records;
48-447 Repealed. Laws 1999, LB 2, § 3.
48-448 Repealed. Laws 1999, LB 2, § 3.
48-449 Repealed. Laws 1999, LB 2, § 3.
48-501 Repealed. Laws 1977, LB 162, § 24.
48-501.01 Terms, defined.
48-502 Repealed. Laws 1977, LB 162, § 24.
48-503 Employment agency; license; qualifications; fee; offices; location.
48-504 Bond; amount; conditions; discipline of licensee; Commissioner of Labor; powers.
48-505 License; cancellation; grounds; period.
48-506 State employment service; use of similar name prohibited.
48-507 Private employment agency; register.
48-508 Private employment agency; records; form; contents.
48-509 Repealed. Laws 1972, LB 1460, § 17.
48-510 Records; statement of fees collected; refund; when required.
48-511 Fees; splitting with employer forbidden; penalty.
48-512 Unlawful acts.
48-513 Enforcement; violations; general penalty.
48-514 Fees; payment to State Treasurer.
48-515 Foreign labor agent or agency; acts forbidden; license required.
48-516 Foreign labor agent; reports required; contents.
48-517 Foreign labor agents or agencies; violation; penalty.
48-518 Registration fee; receipt; contents; refund.
48-519 Fees; posting; payment; contents; private employment agency contracts; filed; copy.
48-520 Applicant; employment order; contents; reimburse transportation costs, when.
48-521 Applicant; card or printed paper; contents; copy.
48-522 Repealed. Laws 1977, LB 162, § 24.
48-523 Refund fees to employee, when; changes in service fee; duties.
48-524 Commissioner of Labor; determine fault of discontinued employment; findings; effect.
48-601 Act, how cited.
48-602 Terms, defined.
48-603 Employer, defined.
48-603.01 Indian tribes; applicability of Employment Security Law.
48-604 Employment, defined.
48-605 Commissioner; additional salary.
48-606 Commissioner; duties; powers; annual report; schedule of fees.
48-606.01 Commissioner; office space; acquire; approval of Department of Administrative Services.
48-607 Rules and regulations; adoption; procedure.
48-608 Commissioner; distribution; duty.
48-609 Personnel; powers of commissioner; bond or insurance; retirement system.
48-610 Repealed. Laws 2009, LB 631, § 15.
48-611 Commissioner; general duties.
48-612 Employers; records and reports required; privileged communications; violation; penalty.
48-612.01 Employer information; disclosure authorized; costs; prohibited redisclosure; penalty.
48-613 Oaths; depositions; subpoenas.
48-614 Subpoenas; contumacy or disobedience; punishable as contempt; penalty.
48-615 Repealed. Laws 1987, LB 277, § 1.
48-616 Commissioner of Labor; cooperation with Secretary of Labor of the United States; duties.
48-617 Unemployment Compensation Fund; establishment; composition; investment.
48-618 Unemployment Compensation Fund; treasurer; accounts; transfer of interest; depositories; bond or insurance.
48-619 Unemployment Trust Fund; withdrawals.
48-620 Unemployment Trust Fund; discontinuance; investment.
48-621 Employment Security Administration Fund; Employment Security Special Contingent Fund; created; use; investment; federal funds; treatment.
48-622 Funds lost and improper expenditures; replacement; reimbursement.
48-622.01 State Unemployment Insurance Trust Fund; created; use; investment; commissioner; powers and duties; cessation of state unemployment insurance tax; effect.
48-622.02 Nebraska Training and Support Trust Fund; created; investment; use; Administrative Costs Reserve Account; created; use.
48-622.03 Nebraska Worker Training Board; created; members; chairperson; annual program plan; report.
48-623 Benefits; how paid.
48-624 Benefits; weekly benefit amount; calculation.
48-625 Benefits; weekly payment; how computed.
48-626 Benefits; maximum annual amount; determination.
48-627 Benefits; eligibility conditions; availability for work; requirements.
48-628 Benefits; conditions disqualifying applicant; exceptions.
48-628.01 Good cause for voluntarily leaving employment, defined.
48-628.02 Extended benefits; terms, defined; weekly extended benefit amount; payment of emergency unemployment compensation.
48-628.03 Extended benefits; eligibility; seek or accept suitable work; suitable work, defined.
48-628.04 Extended benefits; payments not required; when.
48-628.05 Additional unemployment benefits; conditions; amount; when benefits payable.
48-629 Claims; rules and regulations for filing.
48-629.01 Claims; advisement to claimant; amounts deducted; how treated.
48-630 Claims; determinations by deputy.
48-631 Claims; redetermination; time; notice; appeal.
48-632 Claims; determination; notice; persons entitled.
48-633 Appeal tribunals; qualifications; powers; duties.
48-634 Administrative appeal; notice; time allowed; hearing; parties.
48-635 Administrative appeals; procedure; rules of evidence; record.
48-636 Administrative appeals; decisions; conclusiveness.
48-637 Administrative appeals; decisions; effect in subsequent proceedings; certification of questions.
48-638 Appeal to district court; procedure.
48-639 Repealed. Laws 1988, LB 352, § 190.
48-640 Appeal; procedure.
48-641 Appeals generally; bond and filing fees not required; costs.
48-642 Appeals; commissioner a party; representation on judicial review.
48-643 Witnesses; fees.
48-644 Benefits; payment; appeal not a supersedeas; reversal; effect.
48-645 Benefits; waiver, release, and deductions void; discrimination in hire or tenure unlawful; penalty.
48-646 Benefits; action to recover; fees; representation.
48-647 Benefits; assignments void; exemption from legal process; exception; child support obligations; Supplemental Nutrition Assistance Program benefits overissuance; disclosure required; collection.
48-648 Combined tax; employer; payment; rules and regulations governing; related corporations or limited liability companies; professional employer organization.
48-648.01 Employer; submit quarterly wage reports; when.
48-648.02 Wages, defined.
48-649 Combined tax rate; how computed.
48-649.01 Repealed. Laws 2007, LB 265, § 39.
48-650 Combined tax rate; determination of employment; notice; review; redetermination; proceedings; appeal.
48-651 Employer's account; benefit payments; notice; effect.
48-652 Employer's experience account; reimbursement account; contributions by employer; liability; termination; reinstatement.
48-653 Repealed. Laws 1949, c. 163, § 19.
48-654 Employer's experience account; acquisition by transferee-employer; transfer; contribution rate.
48-654.01 Employer's experience account; transferable; when; violation; penalty.
48-655 Combined taxes; payments in lieu of contributions; collections; setoffs; interest; actions; offset against federal income tax refund; procedure.
48-655.01 State; jurisdiction over employer; when.
48-655.02 Combined taxes; courts; jurisdiction; actions.
48-656 Combined taxes; report or return; requirements; assessment; notice; protest; penalty.
48-657 Combined tax or interest; default; lien; contracts for public works; requirements.
48-658 Combined tax; transfer of business; notice; succeeding employer's liability; action.
48-659 Combined tax and interest; legal distribution of employer's assets; priorities.
48-660 Combined tax or interest; adjustments; refunds.
48-660.01 Benefits; nonprofit organizations; combined tax; payments in lieu of contributions; election; notice; appeal; lien; liability.
48-661 Employer; election to become subject to Employment Security Law; written election to become or cease to be an employer; termination of coverage.
48-662 State employment service; establishment; functions; funds available; agreements authorized.
48-663 Benefits; prohibited acts by employee; penalty; limitation of time for prosecution.
48-663.01 Benefits; false statements by employee; forfeit; appeal; failure to repay overpayment of benefits; levy authorized; procedure; failure or refusal to honor levy; liability.
48-664 Benefits; false statements by employer; penalty; failure or refusal to make combined tax payment.
48-665 Benefits; erroneous payments; recovery; offset against federal income tax refund; procedure.
48-665.01 Benefits; unlawful payments from foreign state or government; recovery.
48-666 Violations; general penalty.
48-667 Commissioner of Labor; civil and criminal actions; representation.
48-668 Unemployment compensation; services performed in another state; arrangements with other states.
48-668.01 Unemployment compensation; services performed in another state; arrangements with other states; alter.
48-668.02 Unemployment compensation; services performed in another state; reimbursements to and from other states.
48-668.03 Unemployment compensation; services performed in foreign country; facilities and services; utilize.
48-669 Claimant; benefit amounts; how computed.
48-670 Federal law; adjudged unconstitutional, invalid, or stayed; effect.
48-671 City or village; levy a tax; when; limitation.
48-701 Transferred to section 48-721.
48-702 Transferred to section 48-722.
48-703 Transferred to section 48-723.
48-704 Transferred to section 48-724.
48-705 Transferred to section 48-725.
48-706 Transferred to section 48-726.
48-707 Transferred to section 48-727.
48-708 Transferred to section 48-728.
48-709 Transferred to section 48-729.
48-710 Transferred to section 48-730.
48-711 Repealed. Laws 1961, c. 284, § 1.
48-712 Transferred to section 48-731.
48-713 Transferred to section 48-732.
48-714 Transferred to section 48-733.
48-714.01 Repealed. Laws 1987, LB 462, § 21.
48-714.02 Transferred to section 48-734.
48-715 Transferred to section 48-735.
48-716 Transferred to section 48-736.
48-717 Transferred to section 48-737.
48-718 Transferred to section 48-738.
48-719 Act, how cited.
48-720 Terms, defined.
48-721 State boiler inspector; appointment; deputy inspectors; qualifications; bond or insurance.
48-722 State boiler inspector; inspection; exception; contract with authorized inspection agency; certification.
48-723 Commissioner and boiler inspectors; right of entry.
48-724 Certificate of inspection; certificate of registration; fees.
48-725 Excessive pressure prohibited.
48-726 Boilers and vessels to which act does not apply.
48-727 Commissioner; adopt rules and regulations; adopt schedule of fees; incorporation of codes.
48-728 Boiler explosion; investigation; report.
48-729 State boiler inspector; record of equipment.
48-730 Equipment; installation; notice to commissioner; reinspection.
48-731 Special inspector commission; requirements; inspection under provision of a city ordinance; inspection under the act not required; when; insurance coverage required.
48-732 Defective boiler; notice to user.
48-733 Boiler; inspection; fees.
48-734 Repealed. Laws 1995, LB 438, § 17.
48-735 Repealed. Laws 1995, LB 438, § 17.
48-735.01 Boiler Inspection Cash Fund; created; use; investment.
48-736 Violation; penalty.
48-737 Defective boiler; commissioner; state boiler inspector; powers.
48-738 Petition for injunction; notice to owner or user; procedure.
48-739 Boiler Safety Code Advisory Board; created; members; terms.
48-740 Board; members; qualifications.
48-741 Board; meetings; chairperson; quorum.
48-742 Board member; compensation; expenses.
48-743 Board; duties.
48-801 Terms, defined.
48-801.01 Act, how cited.
48-802 Public policy.
48-803 Commission of Industrial Relations; created.
48-804 Commissioners, appointment, term; vacancy; removal; presiding officer; selection; duties; quorum; applicability of law.
48-804.01 Presiding officer; clerk; personnel; appointment; duties.
48-804.02 Clerk, employees; salaries; approval by Governor; expenses.
48-804.03 Clerk; bond or insurance; oath.
48-805 Commissioners; qualifications.
48-806 Commissioner; compensation; expenses.
48-807 Commission; office; location; records.
48-808 Reporter; duties.
48-809 Commission; powers.
48-810 Commission; jurisdiction.
48-810.01 State or political subdivision; exempt from contract with labor organization.
48-810.02 Repealed. Laws 1969, c. 407, § 8.
48-811 Commission; filing of petition; effect.
48-811.01 Docket fee; disposition.
48-811.02 School district, educational service unit, or community college; appointment of special master; decision; additional proceeding.
48-812 Commission; proceedings; appeal.
48-813 Commission; notice of pendency of proceedings; service; response; filing; hearing; waiver of notice.
48-814 Commission; employees; compensation.
48-815 Commission; seal; attendance of witnesses and parties; subpoena.
48-816 Preliminary proceedings; commission; powers; duties; collective bargaining; posttrial conference.
48-816.01 Hearing officer; appointment; when.
48-816.02 Temporary relief; initial hearing; when held.
48-817 Commission; findings; decisions; orders.
48-818 Commission; findings; order; powers; content; modification.
48-819 Commission; orders; effect; contempt.
48-819.01 Commission; power to make findings and enter orders; when.
48-820 Repealed. Laws 1969, c. 407, § 8.
48-821 Public service; interference; coercion; violation; penalty.
48-822 Employees; no requirement to work without consent.
48-823 Act; liberal construction; commission; powers.
48-824 Labor negotiations; prohibited practices.
48-825 Labor negotiations; prohibited practices; complaints; procedure.
48-826 Repealed. Laws 1969, c. 407, § 8.
48-827 Repealed. Laws 1969, c. 407, § 8.
48-828 Repealed. Laws 1969, c. 407, § 8.
48-829 Repealed. Laws 1969, c. 407, § 8.
48-830 Repealed. Laws 1969, c. 407, § 8.
48-831 Repealed. Laws 1969, c. 407, § 8.
48-832 Repealed. Laws 1969, c. 407, § 8.
48-833 Repealed. Laws 1969, c. 407, § 8.
48-834 Repealed. Laws 1969, c. 407, § 8.
48-835 Repealed. Laws 1969, c. 407, § 8.
48-836 Repealed. Laws 1969, c. 407, § 8.
48-837 Public employees; employee organization; bargaining.
48-838 Collective bargaining; questions of representation; elections; nonmember employee duty to reimburse; when.
48-839 Repealed. Laws 1986, LB 809, § 11.
48-840 Repealed. Laws 1987, LB 782, § 4.
48-841 Repealed. Laws 1987, LB 782, § 4.
48-842 State employees; jurisdiction of commission; restricted.
48-901 Public policy.
48-902 Terms, defined.
48-903 Secondary boycott; unlawful.
48-904 Employees' right of self-organization.
48-905 Secondary boycott; injury to business, property, or person; damages.
48-906 Secondary boycott; temporary injunction; grounds.
48-907 Remedies; cumulative.
48-908 Remedies; venue; process.
48-909 Labor organization; suits against; designation.
48-910 Sections; violations; penalty.
48-911 Right to strike; right to work; freedom of speech.
48-912 Sections; construction.
48-1001 Act, how cited; discrimination in employment because of age; policy; declaration of purpose.
48-1002 Terms, defined.
48-1003 Limitation on prohibitions; practices not prevented or precluded.
48-1004 Unlawful employment practices; enumerated.
48-1005 Violations; penalty.
48-1006 Repealed. Laws 2007, LB 265, § 40.
48-1007 Equal Opportunity Commission; enforcement; powers.
48-1008 Alleged violation; aggrieved person; complaint; investigation; civil action, when; filing, effect; written change; limitation on action; respondent; file written response; commission; powers.
48-1009 Court; jurisdiction; relief.
48-1010 Suits against governmental bodies; authorized.
48-1101 Purpose.
48-1102 Terms, defined.
48-1103 Exceptions to act.
48-1104 Unlawful employment practice for an employer.
48-1105 Unlawful employment practice for employment agency.
48-1106 Unlawful employment practice for labor organization.
48-1107 Unlawful employment practice controlling apprenticeship or training programs.
48-1107.01 Unlawful employment practice for covered entity.
48-1107.02 Qualified individual with a disability; discrimination, defined.
48-1108 Lawful employment practices.
48-1108.01 Lawful employment practices for covered entity.
48-1109 Member of Communist Party or subversive organization; treatment.
48-1110 National security employment; exception.
48-1111 Different standards of compensation, conditions, or privileges of employment; lawful employment practices; effect of pregnancy and related medical conditions.
48-1112 Indians; preferential treatment.
48-1113 Preferential treatment; when not required.
48-1114 Opposition to unlawful practice; participation in investigation; discrimination prohibited.
48-1115 Notice of employment; preference or discrimination; race, color, religion, sex, disability, marital status, national origin; unlawful; exception.
48-1116 Equal Opportunity Commission; members; appointment; term; quorum; compensation; executive director; representation.
48-1117 Commission; powers; duties; enumerated.
48-1118 Unlawful practice; charge; time for filing; prescreening procedure and determination; investigation; confidential informal actions; procedure; violation; penalty; interrogatories.
48-1119 Unlawful practice; complaint; notice; hearing; witnesses; evidence; findings; civil action authorized; order.
48-1120 Appeal; procedure; attorney's fees; failure to appeal; effect.
48-1120.01 Action in district court; deadline; notice by commission.
48-1121 Posting excerpts of law.
48-1122 Contracts with state and political subdivisions; requirements.
48-1123 Violations; penalty.
48-1124 Construction of act.
48-1125 Act, how cited.
48-1126 State and governmental agencies; suits against.
48-1201 Policy.
48-1202 Terms, defined.
48-1203 Wages; minimum rate.
48-1203.01 Training wage; rate; limitations.
48-1204 Repealed. Laws 1987, LB 474, § 3.
48-1205 Sections; posting.
48-1206 Commissioner of Labor; subpoena records and witnesses; violations; penalty; civil actions.
48-1207 Bargaining collectively; sections not applicable.
48-1208 Other laws; applicability of sections.
48-1209 Act, how cited.
48-1209.01 Police; firefighters; cities having a population of more than 10,000 inhabitants; minimum salaries.
48-1210 Repealed. Laws 1969, c. 389, § 10.
48-1211 Repealed. Laws 1969, c. 389, § 10.
48-1212 Repealed. Laws 1969, c. 389, § 10.
48-1213 Repealed. Laws 1969, c. 389, § 10.
48-1214 Repealed. Laws 1969, c. 389, § 10.
48-1215 Repealed. Laws 1969, c. 389, § 10.
48-1216 Repealed. Laws 1969, c. 389, § 10.
48-1217 Repealed. Laws 1969, c. 389, § 10.
48-1218 Repealed. Laws 1969, c. 389, § 10.
48-1219 Discriminatory wage practices based on sex; policy.
48-1220 Terms, defined.
48-1221 Prohibited acts.
48-1222 Equal Opportunity Commission; powers.
48-1223 Violation of sections; damages; attorney's fees; agreements, effect; action; order of court.
48-1224 Limitation of action.
48-1225 Records; employer keep and maintain; contents.
48-1226 Copy or abstract of sections; post; furnish employers.
48-1227 Violations; penalty.
48-1227.01 Suits against governmental bodies; authorized.
48-1228 Act, how cited.
48-1229 Terms, defined.
48-1230 Employer; regular paydays; altered; notice; deduct, withhold, or divert portion of wages; when; itemized statement; duty of employer to furnish; unpaid wages; when due.
48-1230.01 Employer; unpaid wages constituting commissions; duties.
48-1231 Employee; claim for wages; suit; judgment; costs and attorney's fees; failure to furnish itemized statement; penalty.
48-1232 Employee; claim; judgment; additional recovery from employer; when.
48-1301 Repealed. Laws 2009, LB 549, § 53.
48-1302 Repealed. Laws 2009, LB 549, § 53.
48-1303 Repealed. Laws 2009, LB 549, § 53.
48-1304 Repealed. Laws 2009, LB 549, § 53.
48-1305 Repealed. Laws 2009, LB 549, § 53.
48-1306 Repealed. Laws 2009, LB 549, § 53.
48-1307 Repealed. Laws 1981, LB 545, § 52.
48-1308 Repealed. Laws 1980, LB 663, § 2.
48-1309 Repealed. Laws 2009, LB 549, § 53.
48-1401 Political subdivisions; exception; deferred compensation plan; provisions; investment.
48-1501 Sheltered workshop, defined.
48-1502 Sheltered workshop; negotiate contracts; conditions.
48-1503 Governmental subdivisions; direct negotiation for products and services; considerations; procedures; contract requirements.
48-1504 Conduct prohibited.
48-1505 Violations; penalty.
48-1506 Home rule charter cities; direct negotiation for products and services.
48-1601 Repealed. Laws 2001, LB 193, § 15.
48-1602 Repealed. Laws 2001, LB 193, § 15.
48-1603 Repealed. Laws 2001, LB 193, § 15.
48-1604 Repealed. Laws 2001, LB 193, § 15.
48-1605 Repealed. Laws 2001, LB 193, § 15.
48-1606 Repealed. Laws 2001, LB 193, § 15.
48-1607 Repealed. Laws 2001, LB 193, § 15.
48-1608 Repealed. Laws 2001, LB 193, § 15.
48-1609 Repealed. Laws 2001, LB 193, § 15.
48-1610 Repealed. Laws 2001, LB 193, § 15.
48-1611 Repealed. Laws 2001, LB 193, § 15.
48-1612 Repealed. Laws 2001, LB 193, § 15.
48-1613 Repealed. Laws 2001, LB 193, § 15.
48-1614 Repealed. Laws 2001, LB 193, § 15.
48-1615 Repealed. Laws 2001, LB 193, § 15.
48-1616 Act, how cited.
48-1617 Purpose of act.
48-1618 Terms, defined.
48-1619 One-stop career center; program and activity requirements; affiliate career centers.
48-1620 Local workforce investment boards; members; duties.
48-1621 Local boards; youth council; duties.
48-1622 One-stop career centers; core services; requirements.
48-1623 Nebraska Workforce Investment Board; members.
48-1624 State board; duties.
48-1625 State board; state plan; duties.
48-1626 Commissioner; powers.
48-1627 Appeals; procedure.
48-1701 Act, how cited.
48-1702 Terms, defined.
48-1703 Act; exclusions.
48-1704 Farm labor contractor; license; form; contents.
48-1705 Applicant; proof of financial responsibility; payment of wage claims; procedure.
48-1706 Application fee.
48-1707 Farm Labor Contractors Fund; created; use; investment.
48-1708 Department; adopt rules and regulations.
48-1709 Notice; posting.
48-1710 Department; licensing duties; license; protest; term; renewal; fee.
48-1711 Farm labor contractor; duties.
48-1712 Farm labor contractor; applicant for license; prohibited acts.
48-1713 License; revocation, suspension, refuse renewal; when.
48-1714 Violations; prohibited acts; penalty.
48-1801 Act, how cited.
48-1802 Terms, defined.
48-1803 Commissioner; adopt rules and regulations; administer act.
48-1804 Amusement ride; permit required; inspection.
48-1804.01 Reverse bungee jumping rides; prohibited.
48-1805 Permit; issuance; conditions; fee; waiver of inspection.
48-1806 Liability insurance required.
48-1807 Amusement ride; inspection; suspend permit; when.
48-1808 Accident; report; suspend permit; inspection.
48-1809 Permit fees.
48-1810 Repealed. Laws 2007, LB 265, § 38.
48-1811 Commissioner; certify inspectors.
48-1812 Inspection fees.
48-1813 Owner; maintain records.
48-1814 Owner; provide schedule.
48-1815 Operator; requirements.
48-1816 Violation; penalty.
48-1817 Application for injunction.
48-1818 Act, how construed.
48-1819 Local safety standards; authorized.
48-1820 Operation of ride after certain date.
48-1901 Legislative intent.
48-1902 Terms, defined.
48-1903 Test results; use; requirements.
48-1904 Specimens; preservation.
48-1905 Specimens; chain of custody.
48-1906 Test results; release or disclosure; when.
48-1907 Sections, how construed.
48-1908 Body fluids; prohibited acts; penalty.
48-1909 Body fluids; tampering; penalty.
48-1910 Refusal to submit to test; effect.
48-2001 Employee trusts or plans; duration; restraints inapplicable.
48-2002 Employee trusts or plans; kinds; trustee; requirements.
48-2101 Act, how cited.
48-2102 Legislative intent.
48-2103 Terms, defined.
48-2104 Registration required.
48-2105 Registration; application; contents; renewal.
48-2106 Application; report of change; amendments.
48-2107 Fees; exemption.
48-2108 Registration number.
48-2109 Cancellation of workers' compensation insurance policy; notice required.
48-2110 Failure to maintain workers' compensation insurance; notice of revocation.
48-2111 Notice of revocation; service; hearing.
48-2112 Investigatory powers.
48-2113 Complaints.
48-2114 Violation; citation; penalty; legal representation.
48-2115 Contractor Registration Cash Fund; created; use; investment.
48-2116 Applicability of act.
48-2117 Data base of contractors; removal.
48-2201 Transferred to section 48-2208.
48-2202 Transferred to section 48-2209.
48-2203 Transferred to section 48-2210.
48-2204 Transferred to section 48-2214.
48-2205 Transferred to section 48-2211.
48-2206 Transferred to section 48-2212.
48-2207 Act, how cited.
48-2208 Terms, defined.
48-2209 Recruitment of non-English-speaking persons; employer; duties.
48-2210 Written statement required; when; contents; employer provide transportation; when.
48-2211 Violations; penalty.
48-2212 Civil action; injunctive relief; authorized.
48-2213 Meatpacking industry worker rights coordinator; established; powers and duties.
48-2214 Rules and regulations; commissioner; powers.
48-2301 Act, how cited.
48-2302 Terms, defined.
48-2303 Employers; report to Department of Health and Human Services; when.
48-2304 Employer; immunity.
48-2305 Multistate employer; transmission of reports.
48-2306 Employer; fine.
48-2307 Department; report.
48-2308 Rules and regulations.
48-2401 Repealed. Laws 2004, LB 940, § 4.
48-2402 Repealed. Laws 2004, LB 940, § 4.
48-2501 Act, how cited.
48-2502 Terms, defined.
48-2503 Conveyance Advisory Committee; created; members; terms; expenses; meetings.
48-2504 Committee; powers and duties.
48-2505 Repealed. Laws 2007, LB 265, § 38.
48-2506 Commissioner; establish fee schedules; administer act.
48-2507 Applicability of act.
48-2508 Exemptions from act.
48-2509 Rules and regulations; commissioner; variance authorized; appeal.
48-2510 Registration of conveyances; when required.
48-2511 Certificate of inspection; when required; display of certificate.
48-2512 Existing conveyance; prohibited acts; licensed elevator mechanic; licensed elevator contractor; when required; new conveyance installation; requirements.
48-2512.01 State elevator inspector; qualifications; deputy inspectors; appointment; qualifications.
48-2513 State elevator inspector; inspections required; written report.
48-2514 Alternative inspections; requirements.
48-2515 Special inspection; expenses; fee; report.
48-2516 Certificate of inspection; issuance; form.
48-2517 State elevator inspector; records required.
48-2518 Entry upon property for purpose of inspection.
48-2519 Defective or unsafe condition; notice to owner or user; temporary certificate; when issued.
48-2520 Accident involving conveyance; notification required; when; state elevator inspector; duties.
48-2521 Elevator mechanic license; elevator contractor license; application; form; contents.
48-2522 Standards for licensure of elevator mechanics; commissioner; duties.
48-2523 Elevator contractor license; work experience required.
48-2524 Reciprocity.
48-2525 License; issuance; renewal.
48-2526 Continuing education; extension; when granted; approved providers; records.
48-2527 Insurance policy; requirements; delivery; notice of alteration or cancellation.
48-2528 Elevator contractor license; revocation; grounds; elevator mechanic license; disciplinary actions; grounds; procedure; decision; appeal.
48-2529 Temporary and emergency elevator mechanic thirty-day licenses.
48-2530 Request for investigation of alleged violation; preliminary inquiry; formal investigation; procedure.
48-2531 Act; how construed; liability.
48-2532 Compliance with code at time of installation; notification of dangerous condition.
48-2533 Violations; penalty.
48-2601 Act, how cited.
48-2602 Terms, defined.
48-2603 Service of process; subpoenas.
48-2604 Athlete agent; registration required; void contracts.
48-2605 Registration as athlete agent; form; requirements.
48-2606 Certificate of registration; issuance or denial; renewal.
48-2607 Suspension, revocation, or refusal to renew registration.
48-2608 Temporary registration.
48-2609 Registration and renewal fees.
48-2610 Required form of contract.
48-2611 Notice to educational institution.
48-2612 Student-athlete's right to cancel.
48-2613 Required records.
48-2614 Prohibited conduct.
48-2615 Criminal penalty.
48-2616 Civil remedies.
48-2617 Administrative penalty.
48-2618 Uniformity of application and construction.
48-2619 Electronic Signatures in Global and National Commerce Act.
48-2701 Act, how cited.
48-2702 Terms, defined.
48-2703 Act; professional employer agreement; effect on rights or obligations; other requirements applicable; client rights and status.
48-2704 Registration required; restrictions on use of names or title; application; contents; initial registration; when required; limited registration application; interim operating permit; registrati
48-2705 Financial commitment required; filing with department.
48-2706 Co-employment relationship; restrictions; rights and obligations; professional employer agreement; contents; written notice to employee; posting of notice; responsibilities of client; liabilit
48-2707 Funds; records.
48-2708 Retirement and employee welfare benefit plans.
48-2709 Workers' compensation coverage; allocation of responsibility; information to administrator of Nebraska Workers' Compensation Court; notice; posting; contents; notice of cancellation, n
48-2710 Fees; Professional Employer Organization Cash Fund; created; use; investment.
48-2711 Prohibited acts; violation; penalty; disciplinary action; powers of department; rules and regulations.
48-2801 Act, how cited.
48-2802 Innovation and Entrepreneurship Task Force; created; members; statewide strategic plan; contents.
48-2803 Statewide strategic plan; development; nonprofit organization.
48-2804 Statewide strategic plan; preparation and presentation to Legislature.
48-2805 Act, termination.
48-2901 Act, how cited.
48-2902 Terms, defined.
48-2903 Presumption; act; how construed.
48-2904 Violation.
48-2905 Reports of suspected violations; department; duties; confidentiality.
48-2906 Investigations.
48-2907 Fines.
48-2908 Action to collect unpaid combined taxes plus interest; additional investigation and enforcement action.
48-2909 Report; contents.
48-2910 Contractor; post notice.
48-2911 Contracts; affidavit required; rescission.
48-2912 Contractor; false affidavit; penalties.
48-3001 Act, how cited.
48-3002 Legislative findings and declarations.
48-3003 Terms, defined.
48-3004 Job training reimbursements; application; contents; confidentiality; director; duties; written agreement; contents.
48-3005 Employer; submit description of training program.
48-3006 Job training reimbursements; employer; requirements; amount of reimbursements.
48-3007 Request; form; contents.
48-3008 Department of Economic Development; audit employer.
48-3009 Right to reimbursement and agreement under act; not transferable; exception.
48-3010 Job training reimbursements; interest not allowed.
48-3011 No preclusion from receiving tax incentives or other benefits.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter48

48-101 Personal injury; employer's liability; compensation, when.
48-101.01 Mental injuries and mental illness; first responder; compensation; when.
48-102 Employer's liability; negligence; action; defenses denied.
48-103 Employer's liability; defenses; when not available.
48-104 Repealed. Laws 1971, LB 572, § 33.
48-105 Preceding sections; application.
48-106 Employer; coverage of act; excepted occupations; election to provide compensation.
48-107 Employer's liability; employee's willful negligence; burden of proof.
48-108 Employer's liability; claim for legal services or disbursements; lien; how established; payment.
48-109 Elective compensation; schedule; duty.
48-110 Elective compensation; liability; scope.
48-111 Elective compensation; election; effect; exemption from liability; exception.
48-112 Elective compensation; presumption.
48-113 Repealed. Laws 1971, LB 572, § 33.
48-114 Employer, defined.
48-115 Employee and worker, defined; inclusions; exclusions; waiver; election of coverage.
48-115.01 Employee; extend coverage; when.
48-115.02 Lessor of commercial motor vehicles; agreement with self-insured motor carrier; authorized; effect.
48-116 Employers; evasion of law; what constitutes; exceptions.
48-117 Employers; evasion of law; compensation; calculation.
48-118 Third-party claims; subrogation.
48-118.01 Third-party claims; procedure; attorney's fees.
48-118.02 Third-party claims; expenses and attorney's fees; apportionment.
48-118.03 Third-party claims; failure to give notice; effect.
48-118.04 Third-party claims; settlement; requirements.
48-118.05 Third-party claims; Workers' Compensation Trust Fund; subrogation rights.
48-119 Compensation; from what date computed.
48-120 Medical, surgical, and hospital services; employer's liability; fee schedule; physician, right to select; procedures; powers and duties; court; powers; dispute resolution procedure; managed
48-120.01 Terms, defined.
48-120.02 Managed care plan; certification; application; requirements; conditions; dispute resolution procedure; required; independent medical examiner; compensation court; powers and duties; Attorney
48-120.03 Generic drugs; use.
48-120.04 Diagnostic Related Group inpatient hospital fee schedule; established; applicability; adjustments; methodology; hospital; duties; reports; compensation court; powers and duties.
48-121 Compensation; schedule; total, partial, and temporary disability; injury to specific parts of the body; amounts and duration of payments.
48-121.01 Maximum and minimum weekly income benefit; amounts; Governor; power to suspend.
48-121.02 State average weekly wage; how determined.
48-122 Compensation; injuries causing death; amount and duration of payments; computation of wages; expenses of burial; alien dependents.
48-122.01 Compensation; schedule.
48-122.02 Compensation; cessation of income benefits; income benefits.
48-122.03 Compensation; maximum weekly income benefits in case of death.
48-123 Compensation; death of employee receiving disability payments; schedule.
48-124 Dependents; terms, defined.
48-125 Compensation; method of payment; delay; review of award; attorney's fees; interest.
48-125.01 Compensation; penalties for attempted avoidance of payment.
48-125.02 State employee claim; Prompt Payment Act applicable; other claims; processing of claim; requirements; failure to pay; effect; presumption of payment.
48-126 Wages, defined; calculation.
48-126.01 Volunteer fire department; emergency management agency, organization, or team; military forces; law enforcement reserve force; volunteer emergency medical service; members; wages; basis of c
48-127 Compensation; willful negligence; intoxication; effect.
48-128 Compensation; injury increasing disability; second injury; additional compensation; claim.
48-129 Compensation; joint employers; liability.
48-130 Compensation; savings; insurance; other benefits; not factors.
48-131 Compensation; waiver by employee invalid.
48-132 Compensation; employees or dependents under disability; rights; enforcement.
48-133 Compensation; notice of injury; time; service.
48-134 Injured employee; physical examination; duty to submit.
48-134.01 Independent medical examiner system; list of physicians; duties; fee schedule; selection of examiner; procedures before examiner; findings; immunity.
48-135 Autopsy; cost; payment.
48-136 Compensation; voluntary settlements.
48-137 Compensation claims; actions; statute of limitations; exceptions.
48-138 Compensation; lump-sum settlement; computation; fee.
48-139 Compensation; lump-sum settlement; submitted to Nebraska Workers' Compensation Court; procedure; discharge of employer liability; filing of release; form; contents; fees.
48-140 Compensation; lump-sum settlements; conclusiveness; exception.
48-141 Lump-sum settlement; finality; periodic payment; modification.
48-142 Compensation; amount agreed upon; payment to trustee; procedure.
48-143 Compensation; death benefits; absence of qualified administrator; payment; to whom made.
48-144 Accidents and settlements; reports; death of alien employee; notice to consul.
48-144.01 Injuries; reports; time within which to file; terms, defined.
48-144.02 Compensation insurance carrier; risk management pool; reports; time within which to file.
48-144.03 Workers' compensation insurance policy; master policy obtained by professional employer organization; notice of cancellation or nonrenewal; effective date.
48-144.04 Reports; penalties for not filing; statutes of limitations not to run until report furnished.
48-145 Employers; compensation insurance required; exceptions; effect of failure to comply; self-insurer; payments required; deposit with State Treasurer; credited to General Fund.
48-145.01 Employers; compensation required; penalty for failure to comply; injunction; Attorney General; duties.
48-145.02 Employers; reports required.
48-145.03 Employers; other liabilities not affected.
48-145.04 Self-insurance; assessment; payments.
48-146 Compensation insurance; provisions required; approval by Department of Insurance; effect of bankruptcy.
48-146.01 Transferred to section 44-3,158.
48-146.02 Insurance provider; risk management pool; suspension or revocation of authority to provide compensation insurance; Attorney General; duties; grounds.
48-146.03 Workers' compensation insurance policy; deductible options; exception; liability; insurer; duties; prohibited acts; violation; penalty.
48-147 Liability insurance; existing contract; effect of law; violations; penalty.
48-148 Compensation; action to recover; release of claim at law.
48-149 Compensation payments; nonassignable; not subject to attachment; exceptions.
48-150 Compensation claims; same preference as wage claims.
48-151 Terms, defined.
48-152 Nebraska Workers' Compensation Court; creation; jurisdiction; judges; selected or retained in office.
48-152.01 Nebraska Workers' Compensation Court; judges; judicial nominating commission; selection.
48-153 Judges; number; term; qualifications; continuance in office; prohibition on holding other office or pursuing other occupation.
48-153.01 Nebraska Workers' Compensation Court judge; eligibility.
48-154 Judges; removal; grounds.
48-155 Presiding judge; how chosen; term; powers and duties; acting presiding judge; selection; powers.
48-155.01 Judges; appointment of acting judge; compensation.
48-156 Judges; quorum; powers.
48-157 Clerk; administrator; appointment; duties.
48-158 Judges; administrator; clerk; bond or insurance; oath.
48-159 Nebraska Workers' Compensation Court; judges; employees; salary; expenses.
48-159.01 Repealed. Laws 1953, c. 164, § 3.
48-159.02 Repealed. Laws 1957, c. 206, § 3.
48-159.03 Repealed. Laws 1959, c. 266, § 1.
48-159.04 Repealed. Laws 1963, c. 341, § 1.
48-159.05 Repealed. Laws 1965, c. 281, § 3.
48-159.06 Repealed. Laws 1969, c. 411, § 1.
48-159.07 Repealed. Laws 1986, LB 811, § 149.
48-159.08 Judges; salary increase; when effective.
48-160 Compensation court; seal.
48-161 Disputed claims; submission to court required; court; jurisdiction of ancillary issues.
48-162 Compensation court; duties; powers.
48-162.01 Employees; rehabilitation services; directory of service providers, counselors, and specialists; vocational rehabilitation plan; priorities; Attorney General; duties; compensation court; pow
48-162.02 Workers' Compensation Trust Fund; created; use; contributions; Attorney General; Department of Administrative Services; duties.
48-162.03 Compensation court; motions; powers.
48-163 Compensation court; rules and regulations; procedures for adoption; powers and duties.
48-164 Compensation court; rules and regulations; hearings.
48-165 Blank forms; distribution; fees; telephone number.
48-166 Compensation court; annual report; contents.
48-167 Compensation court; office located at State Capitol; record.
48-168 Compensation court; rules of evidence; procedure; informal dispute resolution; procedure.
48-169 Compensation court; proceedings; transcripts.
48-170 Compensation court; orders; awards; when binding.
48-171 Order; award; judgment; use of terms.
48-172 Compensation court; no filing fees; exceptions; costs; when allowed.
48-173 Petition; filing; contents; medical finding required.
48-174 Summons; service; return.
48-175 Summons; service.
48-175.01 Nonresident employer; service of process; manner of service; continuance; record.
48-176 Answer; filing; contents.
48-177 Hearing; judge; place; dismissal; procedure.
48-178 Hearing; judgment; when conclusive; record of proceedings; costs; payment.
48-178.01 Payment of compensation when claimant's right to compensation not in issue.
48-179 Review procedure; where held; joint stipulation of dismissal.
48-180 Findings, order, award, or judgment; modification; effect.
48-181 Applicability of prior law.
48-182 Application for review; bill of exceptions; requirements; waiver of payment; when; extension of time.
48-182.01 Repealed. Laws 1986, LB 811, § 149.
48-183 Repealed. Laws 1975, LB 187, § 19.
48-184 Repealed. Laws 1975, LB 187, § 19.
48-185 Appeal after review; procedure; judgment by Nebraska Workers' Compensation Court; effect; grounds for modification or reversal.
48-186 Accidents occurring outside state; hearing; location; exception.
48-187 Filing fees; clerks of courts; what permitted.
48-188 Order, award, or judgment; filed with district court; filing fee; effect.
48-189 Repealed. Laws 1951, c. 155, § 1.
48-190 Suit against state or governmental agency; summons; service.
48-191 Time; how computed.
48-192 Purpose of sections.
48-193 Terms, defined.
48-194 Risk Manager; authority; Attorney General; duties.
48-195 State Claims Board; rules and regulations; adopt.
48-196 State agency; handle claims; Attorney General; supervision.
48-197 Claims; filing; investigation; report.
48-198 Suits; filing; attorney's fee; expenses; allowance.
48-199 Suits; liability of state.
48-1,100 Attorney General; represent state; duties; powers.
48-1,101 Attorney General; delegation of powers and duties.
48-1,102 Award or judgment; payment; procedure.
48-1,103 Workers' Compensation Claims Revolving Fund; established; deficiency; notify Legislature; investment.
48-1,104 Risk Manager; report; contents; file with Clerk of the Legislature.
48-1,105 Immunity of state reserved; exception.
48-1,106 Sections, how construed.
48-1,107 Insurance; Risk Manager; purchase; when.
48-1,108 Insurance policy; applicability; company; Attorney General; State Claims Board; cooperate.
48-1,109 Employees; information; furnish; refusal; effect.
48-1,110 Act, how cited.
48-1,111 Laws 2010, LB780, changes; applicability.
48-1,112 Repealed. Laws 1989, LB 8, § 1.
48-1,113 Insurance company and risk management pool; annual payment; amount; Director of Insurance; powers and duties.
48-1,114 Self-insurer; annual payment; amount.
48-1,115 Other payments; cumulative.
48-1,116 Compensation Court Cash Fund; created; use; investment.
48-1,117 Compensation Court Cash Fund; accounting; abatement of contributions.
48-1,118 Cost-benefit analysis and review of Laws 1993, LB 757; reports.
48-201 Repealed. Laws 1969, c. 398, § 1.
48-202 Repealed. Laws 1969, c. 398, § 1.
48-203 Repealed. Laws 1969, c. 398, § 1.
48-204 Repealed. Laws 1969, c. 398, § 1.
48-205 Repealed. Laws 1969, c. 398, § 1.
48-206 Repealed. Laws 1969, c. 398, § 1.
48-207 Repealed. Laws 1969, c. 398, § 1.
48-208 Repealed. Laws 1969, c. 398, § 1.
48-209 Service letter; contents.
48-210 Service letter; form.
48-211 Service letter; failure or refusal to supply; penalty.
48-212 Lunch hour; requirements; applicability.
48-213 Lunch hour; violation; penalty.
48-214 Collective bargaining; race or color discrimination prohibited.
48-215 Military supplies; production; distribution; discrimination prohibited.
48-216 Military supplies; discrimination; violation; penalty.
48-217 Labor organizations; membership or nonmembership; prohibited acts.
48-218 Labor organization, defined.
48-219 Labor organization; violation; penalty.
48-220 Medical examinations; employer, defined.
48-221 Medical examination; cost to applicant as condition of employment; unlawful; cost to employer.
48-222 Medical examination as condition of employment; violation; penalty.
48-223 Medical examination as condition of employment; exemptions from sections.
48-224 Withholding of wages; when authorized.
48-225 Veterans preference; terms, defined.
48-226 Veterans preference; required, when.
48-227 Veterans preference; examinations.
48-228 Repealed. Laws 1997, LB 5, § 5.
48-229 Veterans preference; Commissioner of Labor; duties.
48-230 Veterans preference; violations; penalty.
48-231 Veterans preference; county attorney; duties.
48-232 Anabolic steroids; terms, defined.
48-233 Anabolic steroids; employees; prohibited acts; sanction.
48-234 Adoptive parent; leave of absence authorized; enforcement; attorney's fees.
48-235 Law enforcement officers; ticket quota requirements; prohibited.
48-236 Genetic testing; restrictions.
48-237 Employer; prohibited use of social security numbers; exceptions; violations; penalty; conviction; how treated.
48-301 Terms, defined.
48-302 Children under sixteen; employment certificate required; enforcement of section.
48-302.01 Children; golf caddy; exempt from provisions of section.
48-302.02 Parent or person standing in loco parentis; exemption.
48-302.03 Detasseling; employment; conditions; exemption.
48-302.04 Detasseling; employer; requirements.
48-303 Employment certificate; approval by school officer; report; investigation.
48-304 Employment certificate; issuance; conditions.
48-305 Employment certificate; contents.
48-306 School record; contents.
48-307 Employment certificate; filing with Department of Labor.
48-308 Employment certificate; evening school; attendance record.
48-309 Age and schooling certificate; Department of Labor to prescribe form.
48-310 Children under sixteen; working hours; limit; posting of notice; fee; special permit; exceptions.
48-310.01 Performing arts; special permit; fee.
48-310.02 Special permits; fees; limitation.
48-311 Violations; penalties.
48-312 Unlawful employment; evidence; visitation; reports.
48-313 Children under sixteen; dangerous, unhealthy, or immoral employment.
48-401 Water closets; duty of employer to provide.
48-402 Dressing rooms; duty to provide; rights of lessee.
48-403 Ventilation; dust and fumes; fans required.
48-404 Sanitation; duty of employer.
48-405 Grinding machines; dust; blowers required.
48-406 Emery wheels and grindstones; use and operation.
48-407 Emery wheels and grindstones; hoods or hoppers required.
48-408 Emery wheels; suction pipes required; capacity.
48-409 Machinery; safety devices required.
48-410 Revolving machines; screens required.
48-411 Woodworking machinery; safety devices.
48-412 Safety appliances; codes and standards.
48-413 Safety codes; adopt, amend, or repeal; Nebraska Safety Code for Building Construction; procedures.
48-414 Safety codes; enforcement; violation; penalty; coverage of sections.
48-415 Safety codes; validity or reasonableness; appeal to Commissioner of Labor.
48-416 Appeal; procedure.
48-417 Electric plants; safety regulations.
48-418 Transferred to section 48-2512.01.
48-418.01 Repealed. Laws 2007, LB 265, § 38.
48-418.02 Repealed. Laws 2007, LB 265, § 38.
48-418.03 Repealed. Laws 2007, LB 265, § 38.
48-418.04 Repealed. Laws 2007, LB 265, § 38.
48-418.05 Repealed. Laws 2007, LB 265, § 38.
48-418.06 Repealed. Laws 2007, LB 265, § 38.
48-418.07 Repealed. Laws 2007, LB 265, § 38.
48-418.08 Repealed. Laws 2007, LB 265, § 38.
48-418.09 Repealed. Laws 2007, LB 265, § 38.
48-418.10 Repealed. Laws 2007, LB 265, § 38.
48-418.11 Repealed. Laws 2007, LB 265, § 38.
48-418.12 Repealed. Laws 2007, LB 265, § 38.
48-418.13 Repealed. Laws 1993, LB 45, § 2.
48-418.14 Repealed. Laws 2007, LB 265, § 38.
48-419 Steam boilers; repairs; safety regulations.
48-420 Fire escapes; when required.
48-421 Accidents; reports; contents.
48-422 Violations; liability for injuries.
48-423 Violations; assumption of risk.
48-424 Health and safety regulations; violations; penalty.
48-425 Scaffolds or staging; safety requirements.
48-426 Buildings; construction; supports, floor strength.
48-427 Buildings; construction; floor loads; notice.
48-428 Scaffolding; platforms; inspection; notice; duty to render safe.
48-429 Scaffolding; staging; safety devices.
48-430 Buildings; floors; safety regulations.
48-431 Buildings; construction; elevating machines or hoists; safety regulations.
48-432 Buildings; elevating machines or hoists; signals.
48-433 Building plans; duty of architects or draftsmen; violation; penalty.
48-434 Violations; penalty; prosecution.
48-435 Buildings; construction; violations; assumption of risk.
48-436 Terms, defined.
48-437 High voltage lines; prohibited acts.
48-438 High voltage lines; tools, equipment, materials, or buildings; operation, movement, or erection; use; conditions.
48-439 Posting of warning signs.
48-440 High voltage lines; operations; equipment in transit; requirements; Commissioner of Labor; notify.
48-441 Sections, when not applicable.
48-442 Violations; penalty.
48-443 Safety committee; when required; membership; employee rights and remedies.
48-444 Safety committee; failure to establish; violation; penalty.
48-445 Safety committee; rules and regulations.
48-446 Workplace Safety Consultation Program; created; inspections and consultations; elimination of hazards; fees; Workplace Safety Consultation Program Cash Fund; created; use; investment; records;
48-447 Repealed. Laws 1999, LB 2, § 3.
48-448 Repealed. Laws 1999, LB 2, § 3.
48-449 Repealed. Laws 1999, LB 2, § 3.
48-501 Repealed. Laws 1977, LB 162, § 24.
48-501.01 Terms, defined.
48-502 Repealed. Laws 1977, LB 162, § 24.
48-503 Employment agency; license; qualifications; fee; offices; location.
48-504 Bond; amount; conditions; discipline of licensee; Commissioner of Labor; powers.
48-505 License; cancellation; grounds; period.
48-506 State employment service; use of similar name prohibited.
48-507 Private employment agency; register.
48-508 Private employment agency; records; form; contents.
48-509 Repealed. Laws 1972, LB 1460, § 17.
48-510 Records; statement of fees collected; refund; when required.
48-511 Fees; splitting with employer forbidden; penalty.
48-512 Unlawful acts.
48-513 Enforcement; violations; general penalty.
48-514 Fees; payment to State Treasurer.
48-515 Foreign labor agent or agency; acts forbidden; license required.
48-516 Foreign labor agent; reports required; contents.
48-517 Foreign labor agents or agencies; violation; penalty.
48-518 Registration fee; receipt; contents; refund.
48-519 Fees; posting; payment; contents; private employment agency contracts; filed; copy.
48-520 Applicant; employment order; contents; reimburse transportation costs, when.
48-521 Applicant; card or printed paper; contents; copy.
48-522 Repealed. Laws 1977, LB 162, § 24.
48-523 Refund fees to employee, when; changes in service fee; duties.
48-524 Commissioner of Labor; determine fault of discontinued employment; findings; effect.
48-601 Act, how cited.
48-602 Terms, defined.
48-603 Employer, defined.
48-603.01 Indian tribes; applicability of Employment Security Law.
48-604 Employment, defined.
48-605 Commissioner; additional salary.
48-606 Commissioner; duties; powers; annual report; schedule of fees.
48-606.01 Commissioner; office space; acquire; approval of Department of Administrative Services.
48-607 Rules and regulations; adoption; procedure.
48-608 Commissioner; distribution; duty.
48-609 Personnel; powers of commissioner; bond or insurance; retirement system.
48-610 Repealed. Laws 2009, LB 631, § 15.
48-611 Commissioner; general duties.
48-612 Employers; records and reports required; privileged communications; violation; penalty.
48-612.01 Employer information; disclosure authorized; costs; prohibited redisclosure; penalty.
48-613 Oaths; depositions; subpoenas.
48-614 Subpoenas; contumacy or disobedience; punishable as contempt; penalty.
48-615 Repealed. Laws 1987, LB 277, § 1.
48-616 Commissioner of Labor; cooperation with Secretary of Labor of the United States; duties.
48-617 Unemployment Compensation Fund; establishment; composition; investment.
48-618 Unemployment Compensation Fund; treasurer; accounts; transfer of interest; depositories; bond or insurance.
48-619 Unemployment Trust Fund; withdrawals.
48-620 Unemployment Trust Fund; discontinuance; investment.
48-621 Employment Security Administration Fund; Employment Security Special Contingent Fund; created; use; investment; federal funds; treatment.
48-622 Funds lost and improper expenditures; replacement; reimbursement.
48-622.01 State Unemployment Insurance Trust Fund; created; use; investment; commissioner; powers and duties; cessation of state unemployment insurance tax; effect.
48-622.02 Nebraska Training and Support Trust Fund; created; investment; use; Administrative Costs Reserve Account; created; use.
48-622.03 Nebraska Worker Training Board; created; members; chairperson; annual program plan; report.
48-623 Benefits; how paid.
48-624 Benefits; weekly benefit amount; calculation.
48-625 Benefits; weekly payment; how computed.
48-626 Benefits; maximum annual amount; determination.
48-627 Benefits; eligibility conditions; availability for work; requirements.
48-628 Benefits; conditions disqualifying applicant; exceptions.
48-628.01 Good cause for voluntarily leaving employment, defined.
48-628.02 Extended benefits; terms, defined; weekly extended benefit amount; payment of emergency unemployment compensation.
48-628.03 Extended benefits; eligibility; seek or accept suitable work; suitable work, defined.
48-628.04 Extended benefits; payments not required; when.
48-628.05 Additional unemployment benefits; conditions; amount; when benefits payable.
48-629 Claims; rules and regulations for filing.
48-629.01 Claims; advisement to claimant; amounts deducted; how treated.
48-630 Claims; determinations by deputy.
48-631 Claims; redetermination; time; notice; appeal.
48-632 Claims; determination; notice; persons entitled.
48-633 Appeal tribunals; qualifications; powers; duties.
48-634 Administrative appeal; notice; time allowed; hearing; parties.
48-635 Administrative appeals; procedure; rules of evidence; record.
48-636 Administrative appeals; decisions; conclusiveness.
48-637 Administrative appeals; decisions; effect in subsequent proceedings; certification of questions.
48-638 Appeal to district court; procedure.
48-639 Repealed. Laws 1988, LB 352, § 190.
48-640 Appeal; procedure.
48-641 Appeals generally; bond and filing fees not required; costs.
48-642 Appeals; commissioner a party; representation on judicial review.
48-643 Witnesses; fees.
48-644 Benefits; payment; appeal not a supersedeas; reversal; effect.
48-645 Benefits; waiver, release, and deductions void; discrimination in hire or tenure unlawful; penalty.
48-646 Benefits; action to recover; fees; representation.
48-647 Benefits; assignments void; exemption from legal process; exception; child support obligations; Supplemental Nutrition Assistance Program benefits overissuance; disclosure required; collection.
48-648 Combined tax; employer; payment; rules and regulations governing; related corporations or limited liability companies; professional employer organization.
48-648.01 Employer; submit quarterly wage reports; when.
48-648.02 Wages, defined.
48-649 Combined tax rate; how computed.
48-649.01 Repealed. Laws 2007, LB 265, § 39.
48-650 Combined tax rate; determination of employment; notice; review; redetermination; proceedings; appeal.
48-651 Employer's account; benefit payments; notice; effect.
48-652 Employer's experience account; reimbursement account; contributions by employer; liability; termination; reinstatement.
48-653 Repealed. Laws 1949, c. 163, § 19.
48-654 Employer's experience account; acquisition by transferee-employer; transfer; contribution rate.
48-654.01 Employer's experience account; transferable; when; violation; penalty.
48-655 Combined taxes; payments in lieu of contributions; collections; setoffs; interest; actions; offset against federal income tax refund; procedure.
48-655.01 State; jurisdiction over employer; when.
48-655.02 Combined taxes; courts; jurisdiction; actions.
48-656 Combined taxes; report or return; requirements; assessment; notice; protest; penalty.
48-657 Combined tax or interest; default; lien; contracts for public works; requirements.
48-658 Combined tax; transfer of business; notice; succeeding employer's liability; action.
48-659 Combined tax and interest; legal distribution of employer's assets; priorities.
48-660 Combined tax or interest; adjustments; refunds.
48-660.01 Benefits; nonprofit organizations; combined tax; payments in lieu of contributions; election; notice; appeal; lien; liability.
48-661 Employer; election to become subject to Employment Security Law; written election to become or cease to be an employer; termination of coverage.
48-662 State employment service; establishment; functions; funds available; agreements authorized.
48-663 Benefits; prohibited acts by employee; penalty; limitation of time for prosecution.
48-663.01 Benefits; false statements by employee; forfeit; appeal; failure to repay overpayment of benefits; levy authorized; procedure; failure or refusal to honor levy; liability.
48-664 Benefits; false statements by employer; penalty; failure or refusal to make combined tax payment.
48-665 Benefits; erroneous payments; recovery; offset against federal income tax refund; procedure.
48-665.01 Benefits; unlawful payments from foreign state or government; recovery.
48-666 Violations; general penalty.
48-667 Commissioner of Labor; civil and criminal actions; representation.
48-668 Unemployment compensation; services performed in another state; arrangements with other states.
48-668.01 Unemployment compensation; services performed in another state; arrangements with other states; alter.
48-668.02 Unemployment compensation; services performed in another state; reimbursements to and from other states.
48-668.03 Unemployment compensation; services performed in foreign country; facilities and services; utilize.
48-669 Claimant; benefit amounts; how computed.
48-670 Federal law; adjudged unconstitutional, invalid, or stayed; effect.
48-671 City or village; levy a tax; when; limitation.
48-701 Transferred to section 48-721.
48-702 Transferred to section 48-722.
48-703 Transferred to section 48-723.
48-704 Transferred to section 48-724.
48-705 Transferred to section 48-725.
48-706 Transferred to section 48-726.
48-707 Transferred to section 48-727.
48-708 Transferred to section 48-728.
48-709 Transferred to section 48-729.
48-710 Transferred to section 48-730.
48-711 Repealed. Laws 1961, c. 284, § 1.
48-712 Transferred to section 48-731.
48-713 Transferred to section 48-732.
48-714 Transferred to section 48-733.
48-714.01 Repealed. Laws 1987, LB 462, § 21.
48-714.02 Transferred to section 48-734.
48-715 Transferred to section 48-735.
48-716 Transferred to section 48-736.
48-717 Transferred to section 48-737.
48-718 Transferred to section 48-738.
48-719 Act, how cited.
48-720 Terms, defined.
48-721 State boiler inspector; appointment; deputy inspectors; qualifications; bond or insurance.
48-722 State boiler inspector; inspection; exception; contract with authorized inspection agency; certification.
48-723 Commissioner and boiler inspectors; right of entry.
48-724 Certificate of inspection; certificate of registration; fees.
48-725 Excessive pressure prohibited.
48-726 Boilers and vessels to which act does not apply.
48-727 Commissioner; adopt rules and regulations; adopt schedule of fees; incorporation of codes.
48-728 Boiler explosion; investigation; report.
48-729 State boiler inspector; record of equipment.
48-730 Equipment; installation; notice to commissioner; reinspection.
48-731 Special inspector commission; requirements; inspection under provision of a city ordinance; inspection under the act not required; when; insurance coverage required.
48-732 Defective boiler; notice to user.
48-733 Boiler; inspection; fees.
48-734 Repealed. Laws 1995, LB 438, § 17.
48-735 Repealed. Laws 1995, LB 438, § 17.
48-735.01 Boiler Inspection Cash Fund; created; use; investment.
48-736 Violation; penalty.
48-737 Defective boiler; commissioner; state boiler inspector; powers.
48-738 Petition for injunction; notice to owner or user; procedure.
48-739 Boiler Safety Code Advisory Board; created; members; terms.
48-740 Board; members; qualifications.
48-741 Board; meetings; chairperson; quorum.
48-742 Board member; compensation; expenses.
48-743 Board; duties.
48-801 Terms, defined.
48-801.01 Act, how cited.
48-802 Public policy.
48-803 Commission of Industrial Relations; created.
48-804 Commissioners, appointment, term; vacancy; removal; presiding officer; selection; duties; quorum; applicability of law.
48-804.01 Presiding officer; clerk; personnel; appointment; duties.
48-804.02 Clerk, employees; salaries; approval by Governor; expenses.
48-804.03 Clerk; bond or insurance; oath.
48-805 Commissioners; qualifications.
48-806 Commissioner; compensation; expenses.
48-807 Commission; office; location; records.
48-808 Reporter; duties.
48-809 Commission; powers.
48-810 Commission; jurisdiction.
48-810.01 State or political subdivision; exempt from contract with labor organization.
48-810.02 Repealed. Laws 1969, c. 407, § 8.
48-811 Commission; filing of petition; effect.
48-811.01 Docket fee; disposition.
48-811.02 School district, educational service unit, or community college; appointment of special master; decision; additional proceeding.
48-812 Commission; proceedings; appeal.
48-813 Commission; notice of pendency of proceedings; service; response; filing; hearing; waiver of notice.
48-814 Commission; employees; compensation.
48-815 Commission; seal; attendance of witnesses and parties; subpoena.
48-816 Preliminary proceedings; commission; powers; duties; collective bargaining; posttrial conference.
48-816.01 Hearing officer; appointment; when.
48-816.02 Temporary relief; initial hearing; when held.
48-817 Commission; findings; decisions; orders.
48-818 Commission; findings; order; powers; content; modification.
48-819 Commission; orders; effect; contempt.
48-819.01 Commission; power to make findings and enter orders; when.
48-820 Repealed. Laws 1969, c. 407, § 8.
48-821 Public service; interference; coercion; violation; penalty.
48-822 Employees; no requirement to work without consent.
48-823 Act; liberal construction; commission; powers.
48-824 Labor negotiations; prohibited practices.
48-825 Labor negotiations; prohibited practices; complaints; procedure.
48-826 Repealed. Laws 1969, c. 407, § 8.
48-827 Repealed. Laws 1969, c. 407, § 8.
48-828 Repealed. Laws 1969, c. 407, § 8.
48-829 Repealed. Laws 1969, c. 407, § 8.
48-830 Repealed. Laws 1969, c. 407, § 8.
48-831 Repealed. Laws 1969, c. 407, § 8.
48-832 Repealed. Laws 1969, c. 407, § 8.
48-833 Repealed. Laws 1969, c. 407, § 8.
48-834 Repealed. Laws 1969, c. 407, § 8.
48-835 Repealed. Laws 1969, c. 407, § 8.
48-836 Repealed. Laws 1969, c. 407, § 8.
48-837 Public employees; employee organization; bargaining.
48-838 Collective bargaining; questions of representation; elections; nonmember employee duty to reimburse; when.
48-839 Repealed. Laws 1986, LB 809, § 11.
48-840 Repealed. Laws 1987, LB 782, § 4.
48-841 Repealed. Laws 1987, LB 782, § 4.
48-842 State employees; jurisdiction of commission; restricted.
48-901 Public policy.
48-902 Terms, defined.
48-903 Secondary boycott; unlawful.
48-904 Employees' right of self-organization.
48-905 Secondary boycott; injury to business, property, or person; damages.
48-906 Secondary boycott; temporary injunction; grounds.
48-907 Remedies; cumulative.
48-908 Remedies; venue; process.
48-909 Labor organization; suits against; designation.
48-910 Sections; violations; penalty.
48-911 Right to strike; right to work; freedom of speech.
48-912 Sections; construction.
48-1001 Act, how cited; discrimination in employment because of age; policy; declaration of purpose.
48-1002 Terms, defined.
48-1003 Limitation on prohibitions; practices not prevented or precluded.
48-1004 Unlawful employment practices; enumerated.
48-1005 Violations; penalty.
48-1006 Repealed. Laws 2007, LB 265, § 40.
48-1007 Equal Opportunity Commission; enforcement; powers.
48-1008 Alleged violation; aggrieved person; complaint; investigation; civil action, when; filing, effect; written change; limitation on action; respondent; file written response; commission; powers.
48-1009 Court; jurisdiction; relief.
48-1010 Suits against governmental bodies; authorized.
48-1101 Purpose.
48-1102 Terms, defined.
48-1103 Exceptions to act.
48-1104 Unlawful employment practice for an employer.
48-1105 Unlawful employment practice for employment agency.
48-1106 Unlawful employment practice for labor organization.
48-1107 Unlawful employment practice controlling apprenticeship or training programs.
48-1107.01 Unlawful employment practice for covered entity.
48-1107.02 Qualified individual with a disability; discrimination, defined.
48-1108 Lawful employment practices.
48-1108.01 Lawful employment practices for covered entity.
48-1109 Member of Communist Party or subversive organization; treatment.
48-1110 National security employment; exception.
48-1111 Different standards of compensation, conditions, or privileges of employment; lawful employment practices; effect of pregnancy and related medical conditions.
48-1112 Indians; preferential treatment.
48-1113 Preferential treatment; when not required.
48-1114 Opposition to unlawful practice; participation in investigation; discrimination prohibited.
48-1115 Notice of employment; preference or discrimination; race, color, religion, sex, disability, marital status, national origin; unlawful; exception.
48-1116 Equal Opportunity Commission; members; appointment; term; quorum; compensation; executive director; representation.
48-1117 Commission; powers; duties; enumerated.
48-1118 Unlawful practice; charge; time for filing; prescreening procedure and determination; investigation; confidential informal actions; procedure; violation; penalty; interrogatories.
48-1119 Unlawful practice; complaint; notice; hearing; witnesses; evidence; findings; civil action authorized; order.
48-1120 Appeal; procedure; attorney's fees; failure to appeal; effect.
48-1120.01 Action in district court; deadline; notice by commission.
48-1121 Posting excerpts of law.
48-1122 Contracts with state and political subdivisions; requirements.
48-1123 Violations; penalty.
48-1124 Construction of act.
48-1125 Act, how cited.
48-1126 State and governmental agencies; suits against.
48-1201 Policy.
48-1202 Terms, defined.
48-1203 Wages; minimum rate.
48-1203.01 Training wage; rate; limitations.
48-1204 Repealed. Laws 1987, LB 474, § 3.
48-1205 Sections; posting.
48-1206 Commissioner of Labor; subpoena records and witnesses; violations; penalty; civil actions.
48-1207 Bargaining collectively; sections not applicable.
48-1208 Other laws; applicability of sections.
48-1209 Act, how cited.
48-1209.01 Police; firefighters; cities having a population of more than 10,000 inhabitants; minimum salaries.
48-1210 Repealed. Laws 1969, c. 389, § 10.
48-1211 Repealed. Laws 1969, c. 389, § 10.
48-1212 Repealed. Laws 1969, c. 389, § 10.
48-1213 Repealed. Laws 1969, c. 389, § 10.
48-1214 Repealed. Laws 1969, c. 389, § 10.
48-1215 Repealed. Laws 1969, c. 389, § 10.
48-1216 Repealed. Laws 1969, c. 389, § 10.
48-1217 Repealed. Laws 1969, c. 389, § 10.
48-1218 Repealed. Laws 1969, c. 389, § 10.
48-1219 Discriminatory wage practices based on sex; policy.
48-1220 Terms, defined.
48-1221 Prohibited acts.
48-1222 Equal Opportunity Commission; powers.
48-1223 Violation of sections; damages; attorney's fees; agreements, effect; action; order of court.
48-1224 Limitation of action.
48-1225 Records; employer keep and maintain; contents.
48-1226 Copy or abstract of sections; post; furnish employers.
48-1227 Violations; penalty.
48-1227.01 Suits against governmental bodies; authorized.
48-1228 Act, how cited.
48-1229 Terms, defined.
48-1230 Employer; regular paydays; altered; notice; deduct, withhold, or divert portion of wages; when; itemized statement; duty of employer to furnish; unpaid wages; when due.
48-1230.01 Employer; unpaid wages constituting commissions; duties.
48-1231 Employee; claim for wages; suit; judgment; costs and attorney's fees; failure to furnish itemized statement; penalty.
48-1232 Employee; claim; judgment; additional recovery from employer; when.
48-1301 Repealed. Laws 2009, LB 549, § 53.
48-1302 Repealed. Laws 2009, LB 549, § 53.
48-1303 Repealed. Laws 2009, LB 549, § 53.
48-1304 Repealed. Laws 2009, LB 549, § 53.
48-1305 Repealed. Laws 2009, LB 549, § 53.
48-1306 Repealed. Laws 2009, LB 549, § 53.
48-1307 Repealed. Laws 1981, LB 545, § 52.
48-1308 Repealed. Laws 1980, LB 663, § 2.
48-1309 Repealed. Laws 2009, LB 549, § 53.
48-1401 Political subdivisions; exception; deferred compensation plan; provisions; investment.
48-1501 Sheltered workshop, defined.
48-1502 Sheltered workshop; negotiate contracts; conditions.
48-1503 Governmental subdivisions; direct negotiation for products and services; considerations; procedures; contract requirements.
48-1504 Conduct prohibited.
48-1505 Violations; penalty.
48-1506 Home rule charter cities; direct negotiation for products and services.
48-1601 Repealed. Laws 2001, LB 193, § 15.
48-1602 Repealed. Laws 2001, LB 193, § 15.
48-1603 Repealed. Laws 2001, LB 193, § 15.
48-1604 Repealed. Laws 2001, LB 193, § 15.
48-1605 Repealed. Laws 2001, LB 193, § 15.
48-1606 Repealed. Laws 2001, LB 193, § 15.
48-1607 Repealed. Laws 2001, LB 193, § 15.
48-1608 Repealed. Laws 2001, LB 193, § 15.
48-1609 Repealed. Laws 2001, LB 193, § 15.
48-1610 Repealed. Laws 2001, LB 193, § 15.
48-1611 Repealed. Laws 2001, LB 193, § 15.
48-1612 Repealed. Laws 2001, LB 193, § 15.
48-1613 Repealed. Laws 2001, LB 193, § 15.
48-1614 Repealed. Laws 2001, LB 193, § 15.
48-1615 Repealed. Laws 2001, LB 193, § 15.
48-1616 Act, how cited.
48-1617 Purpose of act.
48-1618 Terms, defined.
48-1619 One-stop career center; program and activity requirements; affiliate career centers.
48-1620 Local workforce investment boards; members; duties.
48-1621 Local boards; youth council; duties.
48-1622 One-stop career centers; core services; requirements.
48-1623 Nebraska Workforce Investment Board; members.
48-1624 State board; duties.
48-1625 State board; state plan; duties.
48-1626 Commissioner; powers.
48-1627 Appeals; procedure.
48-1701 Act, how cited.
48-1702 Terms, defined.
48-1703 Act; exclusions.
48-1704 Farm labor contractor; license; form; contents.
48-1705 Applicant; proof of financial responsibility; payment of wage claims; procedure.
48-1706 Application fee.
48-1707 Farm Labor Contractors Fund; created; use; investment.
48-1708 Department; adopt rules and regulations.
48-1709 Notice; posting.
48-1710 Department; licensing duties; license; protest; term; renewal; fee.
48-1711 Farm labor contractor; duties.
48-1712 Farm labor contractor; applicant for license; prohibited acts.
48-1713 License; revocation, suspension, refuse renewal; when.
48-1714 Violations; prohibited acts; penalty.
48-1801 Act, how cited.
48-1802 Terms, defined.
48-1803 Commissioner; adopt rules and regulations; administer act.
48-1804 Amusement ride; permit required; inspection.
48-1804.01 Reverse bungee jumping rides; prohibited.
48-1805 Permit; issuance; conditions; fee; waiver of inspection.
48-1806 Liability insurance required.
48-1807 Amusement ride; inspection; suspend permit; when.
48-1808 Accident; report; suspend permit; inspection.
48-1809 Permit fees.
48-1810 Repealed. Laws 2007, LB 265, § 38.
48-1811 Commissioner; certify inspectors.
48-1812 Inspection fees.
48-1813 Owner; maintain records.
48-1814 Owner; provide schedule.
48-1815 Operator; requirements.
48-1816 Violation; penalty.
48-1817 Application for injunction.
48-1818 Act, how construed.
48-1819 Local safety standards; authorized.
48-1820 Operation of ride after certain date.
48-1901 Legislative intent.
48-1902 Terms, defined.
48-1903 Test results; use; requirements.
48-1904 Specimens; preservation.
48-1905 Specimens; chain of custody.
48-1906 Test results; release or disclosure; when.
48-1907 Sections, how construed.
48-1908 Body fluids; prohibited acts; penalty.
48-1909 Body fluids; tampering; penalty.
48-1910 Refusal to submit to test; effect.
48-2001 Employee trusts or plans; duration; restraints inapplicable.
48-2002 Employee trusts or plans; kinds; trustee; requirements.
48-2101 Act, how cited.
48-2102 Legislative intent.
48-2103 Terms, defined.
48-2104 Registration required.
48-2105 Registration; application; contents; renewal.
48-2106 Application; report of change; amendments.
48-2107 Fees; exemption.
48-2108 Registration number.
48-2109 Cancellation of workers' compensation insurance policy; notice required.
48-2110 Failure to maintain workers' compensation insurance; notice of revocation.
48-2111 Notice of revocation; service; hearing.
48-2112 Investigatory powers.
48-2113 Complaints.
48-2114 Violation; citation; penalty; legal representation.
48-2115 Contractor Registration Cash Fund; created; use; investment.
48-2116 Applicability of act.
48-2117 Data base of contractors; removal.
48-2201 Transferred to section 48-2208.
48-2202 Transferred to section 48-2209.
48-2203 Transferred to section 48-2210.
48-2204 Transferred to section 48-2214.
48-2205 Transferred to section 48-2211.
48-2206 Transferred to section 48-2212.
48-2207 Act, how cited.
48-2208 Terms, defined.
48-2209 Recruitment of non-English-speaking persons; employer; duties.
48-2210 Written statement required; when; contents; employer provide transportation; when.
48-2211 Violations; penalty.
48-2212 Civil action; injunctive relief; authorized.
48-2213 Meatpacking industry worker rights coordinator; established; powers and duties.
48-2214 Rules and regulations; commissioner; powers.
48-2301 Act, how cited.
48-2302 Terms, defined.
48-2303 Employers; report to Department of Health and Human Services; when.
48-2304 Employer; immunity.
48-2305 Multistate employer; transmission of reports.
48-2306 Employer; fine.
48-2307 Department; report.
48-2308 Rules and regulations.
48-2401 Repealed. Laws 2004, LB 940, § 4.
48-2402 Repealed. Laws 2004, LB 940, § 4.
48-2501 Act, how cited.
48-2502 Terms, defined.
48-2503 Conveyance Advisory Committee; created; members; terms; expenses; meetings.
48-2504 Committee; powers and duties.
48-2505 Repealed. Laws 2007, LB 265, § 38.
48-2506 Commissioner; establish fee schedules; administer act.
48-2507 Applicability of act.
48-2508 Exemptions from act.
48-2509 Rules and regulations; commissioner; variance authorized; appeal.
48-2510 Registration of conveyances; when required.
48-2511 Certificate of inspection; when required; display of certificate.
48-2512 Existing conveyance; prohibited acts; licensed elevator mechanic; licensed elevator contractor; when required; new conveyance installation; requirements.
48-2512.01 State elevator inspector; qualifications; deputy inspectors; appointment; qualifications.
48-2513 State elevator inspector; inspections required; written report.
48-2514 Alternative inspections; requirements.
48-2515 Special inspection; expenses; fee; report.
48-2516 Certificate of inspection; issuance; form.
48-2517 State elevator inspector; records required.
48-2518 Entry upon property for purpose of inspection.
48-2519 Defective or unsafe condition; notice to owner or user; temporary certificate; when issued.
48-2520 Accident involving conveyance; notification required; when; state elevator inspector; duties.
48-2521 Elevator mechanic license; elevator contractor license; application; form; contents.
48-2522 Standards for licensure of elevator mechanics; commissioner; duties.
48-2523 Elevator contractor license; work experience required.
48-2524 Reciprocity.
48-2525 License; issuance; renewal.
48-2526 Continuing education; extension; when granted; approved providers; records.
48-2527 Insurance policy; requirements; delivery; notice of alteration or cancellation.
48-2528 Elevator contractor license; revocation; grounds; elevator mechanic license; disciplinary actions; grounds; procedure; decision; appeal.
48-2529 Temporary and emergency elevator mechanic thirty-day licenses.
48-2530 Request for investigation of alleged violation; preliminary inquiry; formal investigation; procedure.
48-2531 Act; how construed; liability.
48-2532 Compliance with code at time of installation; notification of dangerous condition.
48-2533 Violations; penalty.
48-2601 Act, how cited.
48-2602 Terms, defined.
48-2603 Service of process; subpoenas.
48-2604 Athlete agent; registration required; void contracts.
48-2605 Registration as athlete agent; form; requirements.
48-2606 Certificate of registration; issuance or denial; renewal.
48-2607 Suspension, revocation, or refusal to renew registration.
48-2608 Temporary registration.
48-2609 Registration and renewal fees.
48-2610 Required form of contract.
48-2611 Notice to educational institution.
48-2612 Student-athlete's right to cancel.
48-2613 Required records.
48-2614 Prohibited conduct.
48-2615 Criminal penalty.
48-2616 Civil remedies.
48-2617 Administrative penalty.
48-2618 Uniformity of application and construction.
48-2619 Electronic Signatures in Global and National Commerce Act.
48-2701 Act, how cited.
48-2702 Terms, defined.
48-2703 Act; professional employer agreement; effect on rights or obligations; other requirements applicable; client rights and status.
48-2704 Registration required; restrictions on use of names or title; application; contents; initial registration; when required; limited registration application; interim operating permit; registrati
48-2705 Financial commitment required; filing with department.
48-2706 Co-employment relationship; restrictions; rights and obligations; professional employer agreement; contents; written notice to employee; posting of notice; responsibilities of client; liabilit
48-2707 Funds; records.
48-2708 Retirement and employee welfare benefit plans.
48-2709 Workers' compensation coverage; allocation of responsibility; information to administrator of Nebraska Workers' Compensation Court; notice; posting; contents; notice of cancellation, n
48-2710 Fees; Professional Employer Organization Cash Fund; created; use; investment.
48-2711 Prohibited acts; violation; penalty; disciplinary action; powers of department; rules and regulations.
48-2801 Act, how cited.
48-2802 Innovation and Entrepreneurship Task Force; created; members; statewide strategic plan; contents.
48-2803 Statewide strategic plan; development; nonprofit organization.
48-2804 Statewide strategic plan; preparation and presentation to Legislature.
48-2805 Act, termination.
48-2901 Act, how cited.
48-2902 Terms, defined.
48-2903 Presumption; act; how construed.
48-2904 Violation.
48-2905 Reports of suspected violations; department; duties; confidentiality.
48-2906 Investigations.
48-2907 Fines.
48-2908 Action to collect unpaid combined taxes plus interest; additional investigation and enforcement action.
48-2909 Report; contents.
48-2910 Contractor; post notice.
48-2911 Contracts; affidavit required; rescission.
48-2912 Contractor; false affidavit; penalties.
48-3001 Act, how cited.
48-3002 Legislative findings and declarations.
48-3003 Terms, defined.
48-3004 Job training reimbursements; application; contents; confidentiality; director; duties; written agreement; contents.
48-3005 Employer; submit description of training program.
48-3006 Job training reimbursements; employer; requirements; amount of reimbursements.
48-3007 Request; form; contents.
48-3008 Department of Economic Development; audit employer.
48-3009 Right to reimbursement and agreement under act; not transferable; exception.
48-3010 Job training reimbursements; interest not allowed.
48-3011 No preclusion from receiving tax incentives or other benefits.