State Codes and Statutes

Statutes > Nebraska > Chapter49

49-101 Common law; applicability.
49-201 Constitutional amendments; proposal by Legislature; resolution.
49-202 Amendments proposed by Legislature; publication.
49-202.01 Amendments proposed by Legislature; explanatory statement; requirements.
49-203 Amendments proposed by Legislature; manner of submission.
49-204 Amendments proposed by Legislature; election; returns; canvass.
49-205 Amendments proposed by Legislature; election; vote required for adoption; proclamation by Governor.
49-206 Amendments; how enrolled and numbered; duties of Secretary of State.
49-207 Amendments; more than one submitted; order of submission; form of ballot; duty of Secretary of State.
49-208 Amendments; official and sample ballots; printing.
49-209 Amendments; form of ballots; when transmitted.
49-210 Amendments; election; duties of county clerk or election commissioner.
49-211 Failure of election officers to make returns; penalty.
49-212 Constitutional convention; special election; delegates; number.
49-213 Constitutional convention; proclamation; notice; how conducted; returns.
49-214 Constitutional convention; candidates nominated by petition.
49-215 Constitutional convention; candidates; petition; contents.
49-216 Constitutional convention; petition; oath of signers.
49-217 Constitutional convention; candidates; petition; statements as to candidates.
49-218 Constitutional convention; candidates; petition; form.
49-219 Constitutional convention; candidates; petitions; time of filing.
49-220 Constitutional convention; candidates; nonpartisan primary; held, when.
49-221 Constitutional convention; primary election; proclamation; notice; returns.
49-222 Constitutional convention; delegates; assemble; time; place.
49-223 Constitutional convention; delegates; vacancy; how filled.
49-224 Constitutional convention; delegates; incumbent of public office not disqualified.
49-225 Constitutional convention; rules and regulations; adopt.
49-226 Constitutional convention; proceedings; debate; record.
49-227 Constitutional convention; submission of proposals; time; form; manner.
49-228 Constitutional convention; elections; Election Act applicable.
49-229 Constitutional convention; delegates; election; ballots; printing; distribution.
49-230 Constitutional convention; delegates; compensation.
49-231 Constitutional convention; information; duty of state, county, and political subdivision officer to furnish; penalty.
49-232 Constitutional convention; preliminary survey committee; appointment; duties.
49-233 Constitutional convention; preliminary survey committee; expenses.
49-234 Constitutional convention; delegates; preliminary survey committee; compensation; expenses; payment.
49-235 Amendments proposed by the Legislature; special election; vote of members; date held.
49-236 Amendments proposed by the Legislature; failure to receive required vote of members for special election; placed on final reading.
49-237 Amendments proposed by the Legislature; special election; expenses; appropriate funds.
49-238 Amendments proposed by the Legislature; special election; how conducted.
49-239 Repealed. Laws 1980, LB 741, § 1.
49-240 Repealed. Laws 1980, LB 741, § 1.
49-241 Repealed. Laws 1980, LB 741, § 1.
49-242 Repealed. Laws 1980, LB 741, § 1.
49-243 Repealed. Laws 1980, LB 741, § 1.
49-244 Repealed. Laws 1980, LB 741, § 1.
49-301 Repeal of statutes; pending actions not affected.
49-302 Repeal of law repealing former law; effect.
49-303 Repeal of statutes; deferred operative date; effect.
49-401 Repealed. Laws 1947, c. 179, § 7.
49-402 Repealed. Laws 1947, c. 179, § 7.
49-403 Repealed. Laws 1947, c. 179, § 7.
49-404 Repealed. Laws 1947, c. 179, § 7.
49-501 Session laws and journals; distribution by Secretary of State.
49-501.01 Session laws and journal; Clerk of the Legislature; compile; contents.
49-502 Session laws and journals; distribution by county clerk to judges, county officers, and county law library.
49-503 Requisition by county clerk.
49-504 Copies in possession of county officers; delivery to successors.
49-505 Distribution to public libraries.
49-506 Distribution by Secretary of State.
49-507 Distribution by State Librarian.
49-508 Distribution to new members of Legislature.
49-508.01 Repealed. Laws 2000, LB 534, § 10.
49-509 Session laws and journals; sale; price; proceeds; disposal.
49-509.01 Session laws; journals; sale.
49-510 Repealed. Laws 1986, LB 991, § 2.
49-511 Repealed. Laws 1986, LB 991, § 2.
49-601 Repealed. Laws 1986, LB 994, § 2.
49-602 Repealed. Laws 1986, LB 994, § 2.
49-603 Repealed. Laws 1986, LB 994, § 2.
49-604 Repealed. Laws 1986, LB 994, § 2.
49-605 Repealed. Laws 1986, LB 994, § 2.
49-606 Repealed. Laws 1986, LB 994, § 2.
49-607 Repealed. Laws 1986, LB 994, § 2.
49-608 Repealed. Laws 1986, LB 994, § 2.
49-609 Repealed. Laws 1986, LB 994, § 2.
49-610 Repealed. Laws 1986, LB 994, § 2.
49-611 Repealed. Laws 1986, LB 994, § 2.
49-612 Repealed. Laws 1986, LB 994, § 2.
49-613 Repealed. Laws 1986, LB 994, § 2.
49-614 Repealed. Laws 1986, LB 994, § 2.
49-615 Repealed. Laws 1986, LB 994, § 2.
49-616 Repealed. Laws 1986, LB 994, § 2.
49-617 Printing of statutes; distribution of copies.
49-618 Repealed. Laws 1961, c. 284, § 1.
49-701 Revisor of Statutes; office created.
49-702 Revisor of Statutes; duties.
49-702.01 Repealed. Laws 1977, LB 8, § 6.
49-703 Transferred to section 24-211.03.
49-703.01 Repealed. Laws 1961, c. 284, § 1.
49-703.02 Repealed. Laws 1955, c. 78, § 6.
49-704 Revisor of Statutes; printing contracts; approval; number of volumes.
49-705 Revisor of Statutes; supplements and reissued or replacement volumes; powers; clauses to be omitted; changes to be made, how shown.
49-705.01 Repealed. Laws 1977, LB 8, § 6.
49-706 Repealed. Laws 1977, LB 8, § 6.
49-707 Copyright; distribution; price; disposition of proceeds; receipts.
49-708 Repealed. Laws 1967, c. 328, § 14.
49-709 Repealed. Laws 1961, c. 284, § 1.
49-710 Repealed. Laws 1961, c. 284, § 1.
49-711 Repealed. Laws 1961, c. 284, § 1.
49-712 Repealed. Laws 1961, c. 284, § 1.
49-713 Repealed. Laws 1961, c. 284, § 1.
49-714 Repealed. Laws 1961, c. 284, § 1.
49-715 Repealed. Laws 1961, c. 284, § 1.
49-716 Repealed. Laws 1961, c. 284, § 1.
49-717 Repealed. Laws 1961, c. 284, § 1.
49-718 Repealed. Laws 1961, c. 284, § 1.
49-719 Repealed. Laws 1961, c. 284, § 1.
49-720 Repealed. Laws 1961, c. 284, § 1.
49-721 Repealed. Laws 1977, LB 8, § 6.
49-722 Repealed. Laws 1977, LB 8, § 6.
49-723 Repealed. Laws 1977, LB 8, § 6.
49-724 Repealed. Laws 1977, LB 8, § 6.
49-725 Repealed. Laws 1977, LB 8, § 6.
49-726 Repealed. Laws 1977, LB 8, § 6.
49-727 Repealed. Laws 1977, LB 8, § 6.
49-728 Repealed. Laws 1977, LB 8, § 6.
49-729 Repealed. Laws 1977, LB 8, § 6.
49-730 Repealed. Laws 1977, LB 8, § 6.
49-731 Repealed. Laws 1977, LB 8, § 6.
49-732 Repealed. Laws 1977, LB 8, § 6.
49-733 Repealed. Laws 1977, LB 8, § 6.
49-734 Repealed. Laws 1977, LB 8, § 6.
49-735 Repealed. Laws 1977, LB 8, § 6.
49-736 Repealed. Laws 1977, LB 8, § 6.
49-737 Repealed. Laws 1977, LB 8, § 6.
49-738 Repealed. Laws 1977, LB 8, § 6.
49-739 Repealed. Laws 1977, LB 8, § 6.
49-740 Repealed. Laws 1977, LB 8, § 6.
49-741 Repealed. Laws 1977, LB 8, § 6.
49-742 Repealed. Laws 1977, LB 8, § 6.
49-743 Repealed. Laws 1977, LB 8, § 6.
49-744 Repealed. Laws 1977, LB 8, § 6.
49-745 Repealed. Laws 1977, LB 8, § 6.
49-746 Repealed. Laws 1977, LB 8, § 6.
49-747 Repealed. Laws 1977, LB 8, § 6.
49-748 Repealed. Laws 1977, LB 8, § 6.
49-749 Repealed. Laws 1977, LB 8, § 6.
49-750 Repealed. Laws 1977, LB 8, § 6.
49-751 Repealed. Laws 1977, LB 8, § 6.
49-752 Repealed. Laws 1977, LB 8, § 6.
49-753 Repealed. Laws 1977, LB 8, § 6.
49-754 Repealed. Laws 1977, LB 8, § 6.
49-755 Repealed. Laws 1977, LB 8, § 6.
49-756 Repealed. Laws 1977, LB 8, § 6.
49-757 Repealed. Laws 1977, LB 8, § 6.
49-758 Repealed. Laws 1977, LB 8, § 6.
49-759 Repealed. Laws 1977, LB 8, § 6.
49-760 Repealed. Laws 1977, LB 8, § 6.
49-761 Repealed. Laws 1977, LB 8, § 6.
49-762 Repealed. Laws 1977, LB 8, § 6.
49-763 Repealed. Laws 1977, LB 8, § 6.
49-764 Repealed. Laws 1977, LB 8, § 6.
49-765 Revisor of Statutes; reissuance of volumes; duties.
49-766 Repealed. Laws 1977, LB 8, § 6.
49-767 Supplements and reissued volumes; certification; deposit of official copy; official version of statutes; use in courts.
49-768 Repealed. Laws 1977, LB 8, § 6.
49-769 Section of statutes; not correlated; reconcilable; Revisor of Statutes; duties.
49-770 Section of statutes; not correlated; not reconcilable; Revisor of Statutes; duties.
49-771 Revisor of Statutes; obsolete sections; compilation; duties.
49-801 Statutes; terms, defined.
49-801.01 Internal Revenue Code; reference.
49-802 Statutes; general rules of construction.
49-803 Repealed. Laws 1995, LB 589, § 16.
49-804 Appropriations; validity; requirements.
49-805 Appropriations; failure to meet criteria; effect.
49-805.01 Appropriations from state treasury; specific sums.
49-806 Statutes; list of section numbers; rules of construction.
49-807 Power of attorney; powers relating to rights of survivorship and beneficiary designations.
49-901 Commission on Uniform State Laws; creation; members; terms.
49-901.01 Revisor of Statutes; membership.
49-902 Members; vacancy in office; filled by Governor.
49-903 Members; meetings; officers, terms of office.
49-904 Members; duties.
49-905 Members; expenses; support of conference; appropriation by Legislature.
49-1001 Repealed. Laws 1967, c. 327, § 1.
49-1002 Repealed. Laws 1967, c. 327, § 1.
49-1101 Repealed. Laws 1976, LB 987, § 141.
49-1102 Repealed. Laws 1976, LB 987, § 141.
49-1103 Repealed. Laws 1976, LB 987, § 141.
49-1104 Repealed. Laws 1976, LB 987, § 141.
49-1105 Repealed. Laws 1976, LB 987, § 141.
49-1106 Repealed. Laws 1976, LB 987, § 141.
49-1107 Repealed. Laws 1976, LB 987, § 141.
49-1108 Repealed. Laws 1976, LB 987, § 141.
49-1109 Repealed. Laws 1976, LB 987, § 141.
49-1110 Repealed. Laws 1976, LB 987, § 141.
49-1111 Repealed. Laws 1976, LB 987, § 141.
49-1112 Repealed. Laws 1976, LB 987, § 141.
49-1113 Repealed. Laws 1976, LB 987, § 141.
49-1114 Repealed. Laws 1976, LB 987, § 141.
49-1115 Repealed. Laws 1976, LB 987, § 141.
49-1116 Repealed. Laws 1976, LB 987, § 141.
49-1117 Repealed. Laws 1976, LB 987, § 141.
49-1201 Presumption of mailing.
49-1202 Registered, certified mail; record authenticated; evidence of mailing.
49-1203 Saturday, Sunday, nonjudicial day, legal holiday; next business day; performance; effect.
49-1301 Standard time for Nebraska.
49-1302 Daylight time; when.
49-1303 Repealed. Laws 1987, LB 774, § 3.
49-1401 Act, how cited.
49-1402 Legislative findings.
49-1403 Definitions, where found.
49-1404 Administrative action, defined.
49-1405 Ballot question, defined.
49-1406 Ballot question committee, defined.
49-1407 Business, defined.
49-1408 Business with which the individual is associated or business association, defined.
49-1409 Candidate, defined.
49-1410 Candidate committee, defined.
49-1411 Closing date, defined.
49-1412 Commission, defined.
49-1413 Committee, defined.
49-1414 Compensation, defined.
49-1415 Contribution, defined.
49-1416 Election, defined.
49-1417 Elective office, defined.
49-1418 Executive agency, defined.
49-1419 Expenditure, defined.
49-1420 Filed, filer, and filing official; defined.
49-1421 Financial transaction, defined.
49-1422 Fundraising event, defined.
49-1423 Gift, defined.
49-1424 Government body, defined.
49-1425 Immediate family, defined.
49-1426 Income, defined.
49-1427 Independent committee, defined.
49-1428 Independent expenditure, defined.
49-1429 Influencing, defined.
49-1430 In-kind contribution or expenditure, defined.
49-1431 Legislative action, defined.
49-1432 Loan, defined.
49-1433 Lobbying, defined.
49-1433.01 Major out-of-state contributor, defined.
49-1434 Principal, lobbyist, defined.
49-1435 Nonministerial, defined.
49-1436 Official in the executive branch, defined.
49-1437 Official in the legislative branch, defined.
49-1438 Person, defined.
49-1439 Political merchandise, defined.
49-1440 Political party, defined.
49-1441 Political party committee, defined.
49-1442 Public employee, defined.
49-1443 Public official, defined.
49-1443.01 Relative, defined.
49-1444 State elective office, defined.
49-1445 Candidate for office; candidate committee; slate or team; committee; when formed; violation; penalty.
49-1446 Committee; treasurer; depository account; contributions and expenditures; requirements; reports; commingling funds; violations; penalty.
49-1446.01 Committee; certain expenditure of funds authorized.
49-1446.02 Committee; certain expenditure of funds; prohibited.
49-1446.03 Committee; expenditure of funds; authorized.
49-1446.04 Candidate committee; loans; restrictions; civil penalty.
49-1446.05 Repealed. Laws 2001, LB 242, § 27.
49-1446.06 Transferred to section 49-1474.02.
49-1447 Committee treasurer; statements or reports; duties; committee records; violation; penalty.
49-1448 Commission; rules; purpose.
49-1449 Committee; statement of organization; filing; procedure; late filing fees.
49-1449.01 Committee; statement of organization; registration fee; failure to perfect filing; effect.
49-1450 Committee; statement of organization; contents, enumerated.
49-1451 Statement of organization; change; late filing fee.
49-1452 Repealed. Laws 1983, LB 230, § 4.
49-1453 Committee; dissolution; procedure.
49-1454 Committee; campaign statement; filing; period covered.
49-1455 Committee campaign statement; contents.
49-1456 Committee account; income; how treated; loans.
49-1457 Political party committee; campaign statement; contents, enumerated; contribution and expenditure information.
49-1458 Late contribution; how reported; late filing fee.
49-1459 Campaign statements; filing schedule; statement of exemption.
49-1460 Repealed. Laws 1983, LB 230, § 4.
49-1461 Ballot question committee; campaign statement; filing dates.
49-1461.01 Ballot question committee; surety bond; requirements; violations; penalty.
49-1462 Committee; campaign statement; when filed; period covered.
49-1463 Campaign statement; statement of exemption; violations; late filing fee; civil penalty.
49-1463.01 Late filing fee; relief; reduction or waiver; when.
49-1463.02 Late filing fees and civil penalties; interest.
49-1464 Campaign statements of committees; where filed; public availability.
49-1465 Campaign statement; verification statement; signature; requirements.
49-1466 Dissolved candidate committee; unexpended funds; how treated.
49-1467 Person; independent expenditure report; when filed; contents; public availability; late filing fee; violation; penalty.
49-1468 Contribution or expenditure made by a dependent minor; contribution controlled by another; how reported.
49-1469 Businesses and organizations; contributions, expenditures, or services; report; contents; separate segregated political fund; when required.
49-1469.01 Transferred to section 49-1476.
49-1469.02 Transferred to section 49-1476.01.
49-1469.03 Transferred to section 49-1476.02.
49-1469.04 Transferred to section 49-1479.02.
49-1469.05 Businesses and organizations; separate segregated political fund; restrictions.
49-1469.06 Businesses and organizations; separate segregated political fund; contributions and expenditures; limitations.
49-1469.07 Businesses and organizations; separate segregated political fund; status.
49-1469.08 Businesses and organizations; late filing fee; violation; penalty.
49-1470 Campaign statements; public information; copies, cost; duration kept.
49-1471 Contribution or expenditure in excess of fifty dollars; not to be made in cash; violation; penalty.
49-1472 Anonymous contribution; restrictions on use; other contributions; how treated; violation; penalty.
49-1473 Contributions; legal name of contributor; violation; penalty.
49-1474 Political newsletter or mass mailing; not to be sent at public expense; violation; penalty.
49-1474.01 Political material; disclaimer requirements; violation; penalty.
49-1474.02 Dissemination of message by telecommunication or electronic means; requirements.
49-1475 Contribution; intermediary or agent of contributor; disclosure; violation; penalty.
49-1476 Lottery contractor; legislative findings.
49-1476.01 Lottery contractor; contributions and expenditures prohibited; penalty.
49-1476.02 Lottery contractor contribution; receipt prohibited; penalty.
49-1477 Contributions from persons other than committee; information required; violation; penalty.
49-1478 Expenditure; limitations; reports required; violations; penalty.
49-1478.01 Late independent expenditure; reports required; late filing fee.
49-1479 Contributions made for transfer or in behalf of a committee; unlawful; exceptions; penalty.
49-1479.01 Earmarked contribution; requirements; report; late filing fee; violation; penalty.
49-1479.02 Major out-of-state contributor; report; contents; applicability; late filing fee.
49-1480 Lobbyist; registration; application; contents.
49-1480.01 Application for registration; fee; collection; registration renewal.
49-1481 List of registered lobbyists and principals; print in Legislative Journal; additional information; when.
49-1482 Lobbyists and principals; registration fees; disbursement.
49-1483 Lobbyist and principal; file separate statements; when; contents.
49-1483.01 Repealed. Laws 2005, LB 242, § 70.
49-1483.02 Statement; exemption from filing.
49-1483.03 Lobbyist or principal; special report required; when; late filing fee.
49-1483.04 Repealed. Laws 1999, LB 7, § 1.
49-1484 Clerk of the Legislature; refer statements to commission; additional details.
49-1485 Clerk of the Legislature; furnish summary of lobbyist and principal statements to Legislature and press; public records.
49-1486 Registration of lobbyists; period valid.
49-1487 Repealed. Laws 1979, LB 162, § 8.
49-1488 Registered lobbyist; statement of activity during regular or special session; when filed.
49-1488.01 Statements; late filing fee; reduction or waiver; when.
49-1489 Lobbyist; records and documents; preservation required; available to commission; exception.
49-1490 Principal or lobbyist; prohibited acts relating to gifts; penalty.
49-1491 Principal, lobbyist, or person acting on behalf of either; false or misleading statements to public officials; prohibited.
49-1492 Lobbying; prohibited practices; violation; penalty.
49-1492.01 Agency, political subdivision, or publicly funded postsecondary educational institution; gifts; reporting requirements; violations; penalty.
49-1493 Individuals required to file a statement of financial interests.
49-1494 Candidates for elective office; statement of financial interest; filing; time; where; effect; supplementary statements.
49-1495 Individuals appointed to office; statement of financial interests; filing; time; where; public information.
49-1496 Statement of financial interests; form; contents; enumerated.
49-1497 Financial institution, defined; irrevocable trust; how treated.
49-1498 Members of a nonelective governmental body or of a committee or subcommittee of a governmental body; no financial interest in matters before body; exception.
49-1499 Legislature; discharge of official duties; potential conflict; actions required.
49-1499.01 Repealed. Laws 2009, LB 322, § 6.
49-1499.02 Executive branch; discharge of official duties; potential conflict; actions required.
49-1499.03 Political subdivision personnel; school board; discharge of official duties; potential conflict; actions required; nepotism; restrictions on supervision of family members.
49-1499.04 Political subdivision; employment of family member; when; exception.
49-1499.05 Official or employee; abuse of official position.
49-1499.06 Nebraska Environmental Trust Board; abstention; when.
49-1499.07 Executive branch; nepotism prohibited; restrictions on supervisors; legislative intent for legislative branch and judicial branch.
49-14,100 Advisory opinions; application; effect.
49-14,101 Public official, employee, candidate, and other individuals; prohibited acts; penalty.
49-14,101.01 Financial gain; gift of travel or lodging; prohibited acts; violation; penalty; permissible activities and uses.
49-14,101.02 Public official or public employee; use of public resources or funds; prohibited acts; exceptions.
49-14,101.03 Public official or public employee; incidental or de minimis use of public resources; permissible activities and uses.
49-14,102 Contracts with government bodies; procedure; purpose.
49-14,103 Contract; conflict of interest; voidable; decree.
49-14,103.01 Officer, defined; interest in contract prohibited; when.
49-14,103.02 Contract with officer; information required; ledger maintained.
49-14,103.03 Open account with officer; how treated.
49-14,103.04 Violations; penalties.
49-14,103.05 Governing body; prohibit certain contracts.
49-14,103.06 Governing body; exempt certain contracts.
49-14,103.07 Filing of potential conflict of interest statement not required; when.
49-14,104 Official or full-time employee of executive branch; not to represent a person or act as an expert witness; when; violation; penalty.
49-14,105 Nebraska Accountability and Disclosure Commission; established; members; appointment; procedure.
49-14,106 Commission members; appointment.
49-14,107 Memberships on commission; increased; when; manner.
49-14,108 Commission; members; file a statement of financial interests; when.
49-14,109 Legislative committee; conduct open hearings of persons appointed to the commission.
49-14,110 Commission; appointments; legislative approval.
49-14,111 Commission; members; terms.
49-14,112 Commission; members; vacancy; how filled.
49-14,113 Individual appointed to fill a vacancy; term.
49-14,114 Commission; appointed members; prohibited acts; resignation required; when.
49-14,115 Member or employee of commission; confidential information; disclosure, when; violation; penalty.
49-14,116 Commission; members; removal; procedure.
49-14,117 Commission; officers; duties.
49-14,118 Commission; quorum.
49-14,119 Commission; meetings; records; notice.
49-14,120 Commission; members; compensation.
49-14,121 Commission; personnel; executive director; duties; assistance from other agencies; exempt from personnel system.
49-14,122 Commission; field investigations and audits; purpose.
49-14,123 Commission; duties.
49-14,123.01 Commission; duty to provide information.
49-14,123.02 Repealed. Laws 2005, LB 242, § 70.
49-14,124 Alleged violation; preliminary investigation by commission; powers; notice.
49-14,124.01 Preliminary investigation; confidential; exception.
49-14,124.02 Commission; possible criminal violation; referral to Attorney General; duties of Attorney General.
49-14,125 Preliminary investigation; terminated, when; violation; effect; powers of commission; subsequent proceedings; records.
49-14,126 Commission; violation; orders; civil penalty.
49-14,127 Mandamus to compel civil action; when.
49-14,128 Reasonable attorney's fees; court order.
49-14,129 Commission; suspend or modify reporting requirements; conditions.
49-14,130 Repealed. Laws 2005, LB 242, § 70.
49-14,131 Appeal; procedure.
49-14,132 Filings; limitation of use.
49-14,133 Criminal prosecution; Attorney General; concurrent jurisdiction with county attorney.
49-14,134 False statement or report; unlawful; penalty.
49-14,135 Violation of confidentiality; perjury; penalty.
49-14,136 Statute of limitations.
49-14,137 Discipline of public officials or employees; effect of act.
49-14,138 Local laws of political subdivisions; effect of act.
49-14,139 Forms; distribution.
49-14,140 Nebraska Accountability and Disclosure Commission Cash Fund; created; use; investment.
49-14,141 Digital and electronic filing; procedures.
49-1501 Act, how cited.
49-1502 Act, how construed.
49-1503 Law and equity; supplemental to act.
49-1504 Terms, defined.
49-1505 Application of act; general principles.
49-1506 Acknowledgment; requirements.
49-1507 Meanings of listed expressions, where found.
49-1508 Agent, defined.
49-1509 Conservator, defined.
49-1510 Contingency, defined.
49-1511 Contingent durable power of attorney, defined.
49-1512 General power, defined.
49-1513 Incompetence, defined.
49-1514 Nondurable power of attorney, defined.
49-1515 Plenary power, defined.
49-1516 Plenary power subject to limitations, defined.
49-1517 Power of attorney, defined.
49-1518 Present durable power of attorney, defined.
49-1519 Principal, defined.
49-1520 Revocation of power of attorney, defined.
49-1521 Specific authority, defined.
49-1522 Power of attorney; statutory short form.
49-1523 Effectuation and operation of form; general principles.
49-1524 Content and substance of forms; general principles.
49-1525 Specific Authority for Acquisitions, defined.
49-1526 Specific Authority for Ancillary Matters, defined.
49-1527 Specific Authority for Assistants, defined.
49-1528 Specific Authority for Claims, defined.
49-1529 Specific Authority for Compensation, defined.
49-1530 Specific Authority for Contracts, defined.
49-1531 Specific Authority for Disclosure, Names, and Signatures, defined.
49-1532 Specific Authority for Dispositions, defined.
49-1533 Specific Authority for Documents, defined.
49-1534 Specific Authority for Encumbrances, defined.
49-1535 Specific Authority for Improvements, defined.
49-1536 Specific Authority for Insolvency Proceedings, defined.
49-1537 Specific Authority for Investments, defined.
49-1538 Specific Authority for Maintenance, defined.
49-1539 Specific Authority for Proceeds, defined.
49-1540 Specific Authority for Reimbursements, defined.
49-1541 Specific Authority for Reorganizations, defined.
49-1542 Specific Authority for Reports, defined.
49-1543 Specific Authority for Taxes, defined.
49-1544 Specific Authority for Trusts, defined.
49-1545 General Power for Bank and Financial Transactions, defined.
49-1546 General Power for Business Interests, defined.
49-1547 General Power for Chattels and Goods, defined.
49-1548 General Power for Disputes and Litigation, defined.
49-1549 General Power for Domestic and Personal Concerns, defined.
49-1550 General Power for Fiduciary Relationships, defined.
49-1551 General Power for Governmental and Other Benefits, defined.
49-1552 General Power for Insurance Coverages and Policies, defined.
49-1553 General Power for Proprietary Interests and Materials, defined.
49-1554 General Power for Real Estate, defined.
49-1555 General Power for Securities, defined.
49-1556 General Power for Records, Reports, and Statements, defined.
49-1557 Plenary power, how construed.
49-1558 Plenary power subject to limitations, how construed.
49-1559 Revocation of power of attorney; statutory short form.
49-1560 Effectuation and operation of revocation form; general principles.
49-1561 Total revocation; use of expression, how construed.
49-1562 Powers relating to rights of survivorship and beneficiary designations.
49-1601 Repealed. Laws 2000, LB 887, § 1.
49-1602 Repealed. Laws 2000, LB 887, § 1.
49-1603 Repealed. Laws 2000, LB 887, § 1.

State Codes and Statutes

Statutes > Nebraska > Chapter49

49-101 Common law; applicability.
49-201 Constitutional amendments; proposal by Legislature; resolution.
49-202 Amendments proposed by Legislature; publication.
49-202.01 Amendments proposed by Legislature; explanatory statement; requirements.
49-203 Amendments proposed by Legislature; manner of submission.
49-204 Amendments proposed by Legislature; election; returns; canvass.
49-205 Amendments proposed by Legislature; election; vote required for adoption; proclamation by Governor.
49-206 Amendments; how enrolled and numbered; duties of Secretary of State.
49-207 Amendments; more than one submitted; order of submission; form of ballot; duty of Secretary of State.
49-208 Amendments; official and sample ballots; printing.
49-209 Amendments; form of ballots; when transmitted.
49-210 Amendments; election; duties of county clerk or election commissioner.
49-211 Failure of election officers to make returns; penalty.
49-212 Constitutional convention; special election; delegates; number.
49-213 Constitutional convention; proclamation; notice; how conducted; returns.
49-214 Constitutional convention; candidates nominated by petition.
49-215 Constitutional convention; candidates; petition; contents.
49-216 Constitutional convention; petition; oath of signers.
49-217 Constitutional convention; candidates; petition; statements as to candidates.
49-218 Constitutional convention; candidates; petition; form.
49-219 Constitutional convention; candidates; petitions; time of filing.
49-220 Constitutional convention; candidates; nonpartisan primary; held, when.
49-221 Constitutional convention; primary election; proclamation; notice; returns.
49-222 Constitutional convention; delegates; assemble; time; place.
49-223 Constitutional convention; delegates; vacancy; how filled.
49-224 Constitutional convention; delegates; incumbent of public office not disqualified.
49-225 Constitutional convention; rules and regulations; adopt.
49-226 Constitutional convention; proceedings; debate; record.
49-227 Constitutional convention; submission of proposals; time; form; manner.
49-228 Constitutional convention; elections; Election Act applicable.
49-229 Constitutional convention; delegates; election; ballots; printing; distribution.
49-230 Constitutional convention; delegates; compensation.
49-231 Constitutional convention; information; duty of state, county, and political subdivision officer to furnish; penalty.
49-232 Constitutional convention; preliminary survey committee; appointment; duties.
49-233 Constitutional convention; preliminary survey committee; expenses.
49-234 Constitutional convention; delegates; preliminary survey committee; compensation; expenses; payment.
49-235 Amendments proposed by the Legislature; special election; vote of members; date held.
49-236 Amendments proposed by the Legislature; failure to receive required vote of members for special election; placed on final reading.
49-237 Amendments proposed by the Legislature; special election; expenses; appropriate funds.
49-238 Amendments proposed by the Legislature; special election; how conducted.
49-239 Repealed. Laws 1980, LB 741, § 1.
49-240 Repealed. Laws 1980, LB 741, § 1.
49-241 Repealed. Laws 1980, LB 741, § 1.
49-242 Repealed. Laws 1980, LB 741, § 1.
49-243 Repealed. Laws 1980, LB 741, § 1.
49-244 Repealed. Laws 1980, LB 741, § 1.
49-301 Repeal of statutes; pending actions not affected.
49-302 Repeal of law repealing former law; effect.
49-303 Repeal of statutes; deferred operative date; effect.
49-401 Repealed. Laws 1947, c. 179, § 7.
49-402 Repealed. Laws 1947, c. 179, § 7.
49-403 Repealed. Laws 1947, c. 179, § 7.
49-404 Repealed. Laws 1947, c. 179, § 7.
49-501 Session laws and journals; distribution by Secretary of State.
49-501.01 Session laws and journal; Clerk of the Legislature; compile; contents.
49-502 Session laws and journals; distribution by county clerk to judges, county officers, and county law library.
49-503 Requisition by county clerk.
49-504 Copies in possession of county officers; delivery to successors.
49-505 Distribution to public libraries.
49-506 Distribution by Secretary of State.
49-507 Distribution by State Librarian.
49-508 Distribution to new members of Legislature.
49-508.01 Repealed. Laws 2000, LB 534, § 10.
49-509 Session laws and journals; sale; price; proceeds; disposal.
49-509.01 Session laws; journals; sale.
49-510 Repealed. Laws 1986, LB 991, § 2.
49-511 Repealed. Laws 1986, LB 991, § 2.
49-601 Repealed. Laws 1986, LB 994, § 2.
49-602 Repealed. Laws 1986, LB 994, § 2.
49-603 Repealed. Laws 1986, LB 994, § 2.
49-604 Repealed. Laws 1986, LB 994, § 2.
49-605 Repealed. Laws 1986, LB 994, § 2.
49-606 Repealed. Laws 1986, LB 994, § 2.
49-607 Repealed. Laws 1986, LB 994, § 2.
49-608 Repealed. Laws 1986, LB 994, § 2.
49-609 Repealed. Laws 1986, LB 994, § 2.
49-610 Repealed. Laws 1986, LB 994, § 2.
49-611 Repealed. Laws 1986, LB 994, § 2.
49-612 Repealed. Laws 1986, LB 994, § 2.
49-613 Repealed. Laws 1986, LB 994, § 2.
49-614 Repealed. Laws 1986, LB 994, § 2.
49-615 Repealed. Laws 1986, LB 994, § 2.
49-616 Repealed. Laws 1986, LB 994, § 2.
49-617 Printing of statutes; distribution of copies.
49-618 Repealed. Laws 1961, c. 284, § 1.
49-701 Revisor of Statutes; office created.
49-702 Revisor of Statutes; duties.
49-702.01 Repealed. Laws 1977, LB 8, § 6.
49-703 Transferred to section 24-211.03.
49-703.01 Repealed. Laws 1961, c. 284, § 1.
49-703.02 Repealed. Laws 1955, c. 78, § 6.
49-704 Revisor of Statutes; printing contracts; approval; number of volumes.
49-705 Revisor of Statutes; supplements and reissued or replacement volumes; powers; clauses to be omitted; changes to be made, how shown.
49-705.01 Repealed. Laws 1977, LB 8, § 6.
49-706 Repealed. Laws 1977, LB 8, § 6.
49-707 Copyright; distribution; price; disposition of proceeds; receipts.
49-708 Repealed. Laws 1967, c. 328, § 14.
49-709 Repealed. Laws 1961, c. 284, § 1.
49-710 Repealed. Laws 1961, c. 284, § 1.
49-711 Repealed. Laws 1961, c. 284, § 1.
49-712 Repealed. Laws 1961, c. 284, § 1.
49-713 Repealed. Laws 1961, c. 284, § 1.
49-714 Repealed. Laws 1961, c. 284, § 1.
49-715 Repealed. Laws 1961, c. 284, § 1.
49-716 Repealed. Laws 1961, c. 284, § 1.
49-717 Repealed. Laws 1961, c. 284, § 1.
49-718 Repealed. Laws 1961, c. 284, § 1.
49-719 Repealed. Laws 1961, c. 284, § 1.
49-720 Repealed. Laws 1961, c. 284, § 1.
49-721 Repealed. Laws 1977, LB 8, § 6.
49-722 Repealed. Laws 1977, LB 8, § 6.
49-723 Repealed. Laws 1977, LB 8, § 6.
49-724 Repealed. Laws 1977, LB 8, § 6.
49-725 Repealed. Laws 1977, LB 8, § 6.
49-726 Repealed. Laws 1977, LB 8, § 6.
49-727 Repealed. Laws 1977, LB 8, § 6.
49-728 Repealed. Laws 1977, LB 8, § 6.
49-729 Repealed. Laws 1977, LB 8, § 6.
49-730 Repealed. Laws 1977, LB 8, § 6.
49-731 Repealed. Laws 1977, LB 8, § 6.
49-732 Repealed. Laws 1977, LB 8, § 6.
49-733 Repealed. Laws 1977, LB 8, § 6.
49-734 Repealed. Laws 1977, LB 8, § 6.
49-735 Repealed. Laws 1977, LB 8, § 6.
49-736 Repealed. Laws 1977, LB 8, § 6.
49-737 Repealed. Laws 1977, LB 8, § 6.
49-738 Repealed. Laws 1977, LB 8, § 6.
49-739 Repealed. Laws 1977, LB 8, § 6.
49-740 Repealed. Laws 1977, LB 8, § 6.
49-741 Repealed. Laws 1977, LB 8, § 6.
49-742 Repealed. Laws 1977, LB 8, § 6.
49-743 Repealed. Laws 1977, LB 8, § 6.
49-744 Repealed. Laws 1977, LB 8, § 6.
49-745 Repealed. Laws 1977, LB 8, § 6.
49-746 Repealed. Laws 1977, LB 8, § 6.
49-747 Repealed. Laws 1977, LB 8, § 6.
49-748 Repealed. Laws 1977, LB 8, § 6.
49-749 Repealed. Laws 1977, LB 8, § 6.
49-750 Repealed. Laws 1977, LB 8, § 6.
49-751 Repealed. Laws 1977, LB 8, § 6.
49-752 Repealed. Laws 1977, LB 8, § 6.
49-753 Repealed. Laws 1977, LB 8, § 6.
49-754 Repealed. Laws 1977, LB 8, § 6.
49-755 Repealed. Laws 1977, LB 8, § 6.
49-756 Repealed. Laws 1977, LB 8, § 6.
49-757 Repealed. Laws 1977, LB 8, § 6.
49-758 Repealed. Laws 1977, LB 8, § 6.
49-759 Repealed. Laws 1977, LB 8, § 6.
49-760 Repealed. Laws 1977, LB 8, § 6.
49-761 Repealed. Laws 1977, LB 8, § 6.
49-762 Repealed. Laws 1977, LB 8, § 6.
49-763 Repealed. Laws 1977, LB 8, § 6.
49-764 Repealed. Laws 1977, LB 8, § 6.
49-765 Revisor of Statutes; reissuance of volumes; duties.
49-766 Repealed. Laws 1977, LB 8, § 6.
49-767 Supplements and reissued volumes; certification; deposit of official copy; official version of statutes; use in courts.
49-768 Repealed. Laws 1977, LB 8, § 6.
49-769 Section of statutes; not correlated; reconcilable; Revisor of Statutes; duties.
49-770 Section of statutes; not correlated; not reconcilable; Revisor of Statutes; duties.
49-771 Revisor of Statutes; obsolete sections; compilation; duties.
49-801 Statutes; terms, defined.
49-801.01 Internal Revenue Code; reference.
49-802 Statutes; general rules of construction.
49-803 Repealed. Laws 1995, LB 589, § 16.
49-804 Appropriations; validity; requirements.
49-805 Appropriations; failure to meet criteria; effect.
49-805.01 Appropriations from state treasury; specific sums.
49-806 Statutes; list of section numbers; rules of construction.
49-807 Power of attorney; powers relating to rights of survivorship and beneficiary designations.
49-901 Commission on Uniform State Laws; creation; members; terms.
49-901.01 Revisor of Statutes; membership.
49-902 Members; vacancy in office; filled by Governor.
49-903 Members; meetings; officers, terms of office.
49-904 Members; duties.
49-905 Members; expenses; support of conference; appropriation by Legislature.
49-1001 Repealed. Laws 1967, c. 327, § 1.
49-1002 Repealed. Laws 1967, c. 327, § 1.
49-1101 Repealed. Laws 1976, LB 987, § 141.
49-1102 Repealed. Laws 1976, LB 987, § 141.
49-1103 Repealed. Laws 1976, LB 987, § 141.
49-1104 Repealed. Laws 1976, LB 987, § 141.
49-1105 Repealed. Laws 1976, LB 987, § 141.
49-1106 Repealed. Laws 1976, LB 987, § 141.
49-1107 Repealed. Laws 1976, LB 987, § 141.
49-1108 Repealed. Laws 1976, LB 987, § 141.
49-1109 Repealed. Laws 1976, LB 987, § 141.
49-1110 Repealed. Laws 1976, LB 987, § 141.
49-1111 Repealed. Laws 1976, LB 987, § 141.
49-1112 Repealed. Laws 1976, LB 987, § 141.
49-1113 Repealed. Laws 1976, LB 987, § 141.
49-1114 Repealed. Laws 1976, LB 987, § 141.
49-1115 Repealed. Laws 1976, LB 987, § 141.
49-1116 Repealed. Laws 1976, LB 987, § 141.
49-1117 Repealed. Laws 1976, LB 987, § 141.
49-1201 Presumption of mailing.
49-1202 Registered, certified mail; record authenticated; evidence of mailing.
49-1203 Saturday, Sunday, nonjudicial day, legal holiday; next business day; performance; effect.
49-1301 Standard time for Nebraska.
49-1302 Daylight time; when.
49-1303 Repealed. Laws 1987, LB 774, § 3.
49-1401 Act, how cited.
49-1402 Legislative findings.
49-1403 Definitions, where found.
49-1404 Administrative action, defined.
49-1405 Ballot question, defined.
49-1406 Ballot question committee, defined.
49-1407 Business, defined.
49-1408 Business with which the individual is associated or business association, defined.
49-1409 Candidate, defined.
49-1410 Candidate committee, defined.
49-1411 Closing date, defined.
49-1412 Commission, defined.
49-1413 Committee, defined.
49-1414 Compensation, defined.
49-1415 Contribution, defined.
49-1416 Election, defined.
49-1417 Elective office, defined.
49-1418 Executive agency, defined.
49-1419 Expenditure, defined.
49-1420 Filed, filer, and filing official; defined.
49-1421 Financial transaction, defined.
49-1422 Fundraising event, defined.
49-1423 Gift, defined.
49-1424 Government body, defined.
49-1425 Immediate family, defined.
49-1426 Income, defined.
49-1427 Independent committee, defined.
49-1428 Independent expenditure, defined.
49-1429 Influencing, defined.
49-1430 In-kind contribution or expenditure, defined.
49-1431 Legislative action, defined.
49-1432 Loan, defined.
49-1433 Lobbying, defined.
49-1433.01 Major out-of-state contributor, defined.
49-1434 Principal, lobbyist, defined.
49-1435 Nonministerial, defined.
49-1436 Official in the executive branch, defined.
49-1437 Official in the legislative branch, defined.
49-1438 Person, defined.
49-1439 Political merchandise, defined.
49-1440 Political party, defined.
49-1441 Political party committee, defined.
49-1442 Public employee, defined.
49-1443 Public official, defined.
49-1443.01 Relative, defined.
49-1444 State elective office, defined.
49-1445 Candidate for office; candidate committee; slate or team; committee; when formed; violation; penalty.
49-1446 Committee; treasurer; depository account; contributions and expenditures; requirements; reports; commingling funds; violations; penalty.
49-1446.01 Committee; certain expenditure of funds authorized.
49-1446.02 Committee; certain expenditure of funds; prohibited.
49-1446.03 Committee; expenditure of funds; authorized.
49-1446.04 Candidate committee; loans; restrictions; civil penalty.
49-1446.05 Repealed. Laws 2001, LB 242, § 27.
49-1446.06 Transferred to section 49-1474.02.
49-1447 Committee treasurer; statements or reports; duties; committee records; violation; penalty.
49-1448 Commission; rules; purpose.
49-1449 Committee; statement of organization; filing; procedure; late filing fees.
49-1449.01 Committee; statement of organization; registration fee; failure to perfect filing; effect.
49-1450 Committee; statement of organization; contents, enumerated.
49-1451 Statement of organization; change; late filing fee.
49-1452 Repealed. Laws 1983, LB 230, § 4.
49-1453 Committee; dissolution; procedure.
49-1454 Committee; campaign statement; filing; period covered.
49-1455 Committee campaign statement; contents.
49-1456 Committee account; income; how treated; loans.
49-1457 Political party committee; campaign statement; contents, enumerated; contribution and expenditure information.
49-1458 Late contribution; how reported; late filing fee.
49-1459 Campaign statements; filing schedule; statement of exemption.
49-1460 Repealed. Laws 1983, LB 230, § 4.
49-1461 Ballot question committee; campaign statement; filing dates.
49-1461.01 Ballot question committee; surety bond; requirements; violations; penalty.
49-1462 Committee; campaign statement; when filed; period covered.
49-1463 Campaign statement; statement of exemption; violations; late filing fee; civil penalty.
49-1463.01 Late filing fee; relief; reduction or waiver; when.
49-1463.02 Late filing fees and civil penalties; interest.
49-1464 Campaign statements of committees; where filed; public availability.
49-1465 Campaign statement; verification statement; signature; requirements.
49-1466 Dissolved candidate committee; unexpended funds; how treated.
49-1467 Person; independent expenditure report; when filed; contents; public availability; late filing fee; violation; penalty.
49-1468 Contribution or expenditure made by a dependent minor; contribution controlled by another; how reported.
49-1469 Businesses and organizations; contributions, expenditures, or services; report; contents; separate segregated political fund; when required.
49-1469.01 Transferred to section 49-1476.
49-1469.02 Transferred to section 49-1476.01.
49-1469.03 Transferred to section 49-1476.02.
49-1469.04 Transferred to section 49-1479.02.
49-1469.05 Businesses and organizations; separate segregated political fund; restrictions.
49-1469.06 Businesses and organizations; separate segregated political fund; contributions and expenditures; limitations.
49-1469.07 Businesses and organizations; separate segregated political fund; status.
49-1469.08 Businesses and organizations; late filing fee; violation; penalty.
49-1470 Campaign statements; public information; copies, cost; duration kept.
49-1471 Contribution or expenditure in excess of fifty dollars; not to be made in cash; violation; penalty.
49-1472 Anonymous contribution; restrictions on use; other contributions; how treated; violation; penalty.
49-1473 Contributions; legal name of contributor; violation; penalty.
49-1474 Political newsletter or mass mailing; not to be sent at public expense; violation; penalty.
49-1474.01 Political material; disclaimer requirements; violation; penalty.
49-1474.02 Dissemination of message by telecommunication or electronic means; requirements.
49-1475 Contribution; intermediary or agent of contributor; disclosure; violation; penalty.
49-1476 Lottery contractor; legislative findings.
49-1476.01 Lottery contractor; contributions and expenditures prohibited; penalty.
49-1476.02 Lottery contractor contribution; receipt prohibited; penalty.
49-1477 Contributions from persons other than committee; information required; violation; penalty.
49-1478 Expenditure; limitations; reports required; violations; penalty.
49-1478.01 Late independent expenditure; reports required; late filing fee.
49-1479 Contributions made for transfer or in behalf of a committee; unlawful; exceptions; penalty.
49-1479.01 Earmarked contribution; requirements; report; late filing fee; violation; penalty.
49-1479.02 Major out-of-state contributor; report; contents; applicability; late filing fee.
49-1480 Lobbyist; registration; application; contents.
49-1480.01 Application for registration; fee; collection; registration renewal.
49-1481 List of registered lobbyists and principals; print in Legislative Journal; additional information; when.
49-1482 Lobbyists and principals; registration fees; disbursement.
49-1483 Lobbyist and principal; file separate statements; when; contents.
49-1483.01 Repealed. Laws 2005, LB 242, § 70.
49-1483.02 Statement; exemption from filing.
49-1483.03 Lobbyist or principal; special report required; when; late filing fee.
49-1483.04 Repealed. Laws 1999, LB 7, § 1.
49-1484 Clerk of the Legislature; refer statements to commission; additional details.
49-1485 Clerk of the Legislature; furnish summary of lobbyist and principal statements to Legislature and press; public records.
49-1486 Registration of lobbyists; period valid.
49-1487 Repealed. Laws 1979, LB 162, § 8.
49-1488 Registered lobbyist; statement of activity during regular or special session; when filed.
49-1488.01 Statements; late filing fee; reduction or waiver; when.
49-1489 Lobbyist; records and documents; preservation required; available to commission; exception.
49-1490 Principal or lobbyist; prohibited acts relating to gifts; penalty.
49-1491 Principal, lobbyist, or person acting on behalf of either; false or misleading statements to public officials; prohibited.
49-1492 Lobbying; prohibited practices; violation; penalty.
49-1492.01 Agency, political subdivision, or publicly funded postsecondary educational institution; gifts; reporting requirements; violations; penalty.
49-1493 Individuals required to file a statement of financial interests.
49-1494 Candidates for elective office; statement of financial interest; filing; time; where; effect; supplementary statements.
49-1495 Individuals appointed to office; statement of financial interests; filing; time; where; public information.
49-1496 Statement of financial interests; form; contents; enumerated.
49-1497 Financial institution, defined; irrevocable trust; how treated.
49-1498 Members of a nonelective governmental body or of a committee or subcommittee of a governmental body; no financial interest in matters before body; exception.
49-1499 Legislature; discharge of official duties; potential conflict; actions required.
49-1499.01 Repealed. Laws 2009, LB 322, § 6.
49-1499.02 Executive branch; discharge of official duties; potential conflict; actions required.
49-1499.03 Political subdivision personnel; school board; discharge of official duties; potential conflict; actions required; nepotism; restrictions on supervision of family members.
49-1499.04 Political subdivision; employment of family member; when; exception.
49-1499.05 Official or employee; abuse of official position.
49-1499.06 Nebraska Environmental Trust Board; abstention; when.
49-1499.07 Executive branch; nepotism prohibited; restrictions on supervisors; legislative intent for legislative branch and judicial branch.
49-14,100 Advisory opinions; application; effect.
49-14,101 Public official, employee, candidate, and other individuals; prohibited acts; penalty.
49-14,101.01 Financial gain; gift of travel or lodging; prohibited acts; violation; penalty; permissible activities and uses.
49-14,101.02 Public official or public employee; use of public resources or funds; prohibited acts; exceptions.
49-14,101.03 Public official or public employee; incidental or de minimis use of public resources; permissible activities and uses.
49-14,102 Contracts with government bodies; procedure; purpose.
49-14,103 Contract; conflict of interest; voidable; decree.
49-14,103.01 Officer, defined; interest in contract prohibited; when.
49-14,103.02 Contract with officer; information required; ledger maintained.
49-14,103.03 Open account with officer; how treated.
49-14,103.04 Violations; penalties.
49-14,103.05 Governing body; prohibit certain contracts.
49-14,103.06 Governing body; exempt certain contracts.
49-14,103.07 Filing of potential conflict of interest statement not required; when.
49-14,104 Official or full-time employee of executive branch; not to represent a person or act as an expert witness; when; violation; penalty.
49-14,105 Nebraska Accountability and Disclosure Commission; established; members; appointment; procedure.
49-14,106 Commission members; appointment.
49-14,107 Memberships on commission; increased; when; manner.
49-14,108 Commission; members; file a statement of financial interests; when.
49-14,109 Legislative committee; conduct open hearings of persons appointed to the commission.
49-14,110 Commission; appointments; legislative approval.
49-14,111 Commission; members; terms.
49-14,112 Commission; members; vacancy; how filled.
49-14,113 Individual appointed to fill a vacancy; term.
49-14,114 Commission; appointed members; prohibited acts; resignation required; when.
49-14,115 Member or employee of commission; confidential information; disclosure, when; violation; penalty.
49-14,116 Commission; members; removal; procedure.
49-14,117 Commission; officers; duties.
49-14,118 Commission; quorum.
49-14,119 Commission; meetings; records; notice.
49-14,120 Commission; members; compensation.
49-14,121 Commission; personnel; executive director; duties; assistance from other agencies; exempt from personnel system.
49-14,122 Commission; field investigations and audits; purpose.
49-14,123 Commission; duties.
49-14,123.01 Commission; duty to provide information.
49-14,123.02 Repealed. Laws 2005, LB 242, § 70.
49-14,124 Alleged violation; preliminary investigation by commission; powers; notice.
49-14,124.01 Preliminary investigation; confidential; exception.
49-14,124.02 Commission; possible criminal violation; referral to Attorney General; duties of Attorney General.
49-14,125 Preliminary investigation; terminated, when; violation; effect; powers of commission; subsequent proceedings; records.
49-14,126 Commission; violation; orders; civil penalty.
49-14,127 Mandamus to compel civil action; when.
49-14,128 Reasonable attorney's fees; court order.
49-14,129 Commission; suspend or modify reporting requirements; conditions.
49-14,130 Repealed. Laws 2005, LB 242, § 70.
49-14,131 Appeal; procedure.
49-14,132 Filings; limitation of use.
49-14,133 Criminal prosecution; Attorney General; concurrent jurisdiction with county attorney.
49-14,134 False statement or report; unlawful; penalty.
49-14,135 Violation of confidentiality; perjury; penalty.
49-14,136 Statute of limitations.
49-14,137 Discipline of public officials or employees; effect of act.
49-14,138 Local laws of political subdivisions; effect of act.
49-14,139 Forms; distribution.
49-14,140 Nebraska Accountability and Disclosure Commission Cash Fund; created; use; investment.
49-14,141 Digital and electronic filing; procedures.
49-1501 Act, how cited.
49-1502 Act, how construed.
49-1503 Law and equity; supplemental to act.
49-1504 Terms, defined.
49-1505 Application of act; general principles.
49-1506 Acknowledgment; requirements.
49-1507 Meanings of listed expressions, where found.
49-1508 Agent, defined.
49-1509 Conservator, defined.
49-1510 Contingency, defined.
49-1511 Contingent durable power of attorney, defined.
49-1512 General power, defined.
49-1513 Incompetence, defined.
49-1514 Nondurable power of attorney, defined.
49-1515 Plenary power, defined.
49-1516 Plenary power subject to limitations, defined.
49-1517 Power of attorney, defined.
49-1518 Present durable power of attorney, defined.
49-1519 Principal, defined.
49-1520 Revocation of power of attorney, defined.
49-1521 Specific authority, defined.
49-1522 Power of attorney; statutory short form.
49-1523 Effectuation and operation of form; general principles.
49-1524 Content and substance of forms; general principles.
49-1525 Specific Authority for Acquisitions, defined.
49-1526 Specific Authority for Ancillary Matters, defined.
49-1527 Specific Authority for Assistants, defined.
49-1528 Specific Authority for Claims, defined.
49-1529 Specific Authority for Compensation, defined.
49-1530 Specific Authority for Contracts, defined.
49-1531 Specific Authority for Disclosure, Names, and Signatures, defined.
49-1532 Specific Authority for Dispositions, defined.
49-1533 Specific Authority for Documents, defined.
49-1534 Specific Authority for Encumbrances, defined.
49-1535 Specific Authority for Improvements, defined.
49-1536 Specific Authority for Insolvency Proceedings, defined.
49-1537 Specific Authority for Investments, defined.
49-1538 Specific Authority for Maintenance, defined.
49-1539 Specific Authority for Proceeds, defined.
49-1540 Specific Authority for Reimbursements, defined.
49-1541 Specific Authority for Reorganizations, defined.
49-1542 Specific Authority for Reports, defined.
49-1543 Specific Authority for Taxes, defined.
49-1544 Specific Authority for Trusts, defined.
49-1545 General Power for Bank and Financial Transactions, defined.
49-1546 General Power for Business Interests, defined.
49-1547 General Power for Chattels and Goods, defined.
49-1548 General Power for Disputes and Litigation, defined.
49-1549 General Power for Domestic and Personal Concerns, defined.
49-1550 General Power for Fiduciary Relationships, defined.
49-1551 General Power for Governmental and Other Benefits, defined.
49-1552 General Power for Insurance Coverages and Policies, defined.
49-1553 General Power for Proprietary Interests and Materials, defined.
49-1554 General Power for Real Estate, defined.
49-1555 General Power for Securities, defined.
49-1556 General Power for Records, Reports, and Statements, defined.
49-1557 Plenary power, how construed.
49-1558 Plenary power subject to limitations, how construed.
49-1559 Revocation of power of attorney; statutory short form.
49-1560 Effectuation and operation of revocation form; general principles.
49-1561 Total revocation; use of expression, how construed.
49-1562 Powers relating to rights of survivorship and beneficiary designations.
49-1601 Repealed. Laws 2000, LB 887, § 1.
49-1602 Repealed. Laws 2000, LB 887, § 1.
49-1603 Repealed. Laws 2000, LB 887, § 1.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter49

49-101 Common law; applicability.
49-201 Constitutional amendments; proposal by Legislature; resolution.
49-202 Amendments proposed by Legislature; publication.
49-202.01 Amendments proposed by Legislature; explanatory statement; requirements.
49-203 Amendments proposed by Legislature; manner of submission.
49-204 Amendments proposed by Legislature; election; returns; canvass.
49-205 Amendments proposed by Legislature; election; vote required for adoption; proclamation by Governor.
49-206 Amendments; how enrolled and numbered; duties of Secretary of State.
49-207 Amendments; more than one submitted; order of submission; form of ballot; duty of Secretary of State.
49-208 Amendments; official and sample ballots; printing.
49-209 Amendments; form of ballots; when transmitted.
49-210 Amendments; election; duties of county clerk or election commissioner.
49-211 Failure of election officers to make returns; penalty.
49-212 Constitutional convention; special election; delegates; number.
49-213 Constitutional convention; proclamation; notice; how conducted; returns.
49-214 Constitutional convention; candidates nominated by petition.
49-215 Constitutional convention; candidates; petition; contents.
49-216 Constitutional convention; petition; oath of signers.
49-217 Constitutional convention; candidates; petition; statements as to candidates.
49-218 Constitutional convention; candidates; petition; form.
49-219 Constitutional convention; candidates; petitions; time of filing.
49-220 Constitutional convention; candidates; nonpartisan primary; held, when.
49-221 Constitutional convention; primary election; proclamation; notice; returns.
49-222 Constitutional convention; delegates; assemble; time; place.
49-223 Constitutional convention; delegates; vacancy; how filled.
49-224 Constitutional convention; delegates; incumbent of public office not disqualified.
49-225 Constitutional convention; rules and regulations; adopt.
49-226 Constitutional convention; proceedings; debate; record.
49-227 Constitutional convention; submission of proposals; time; form; manner.
49-228 Constitutional convention; elections; Election Act applicable.
49-229 Constitutional convention; delegates; election; ballots; printing; distribution.
49-230 Constitutional convention; delegates; compensation.
49-231 Constitutional convention; information; duty of state, county, and political subdivision officer to furnish; penalty.
49-232 Constitutional convention; preliminary survey committee; appointment; duties.
49-233 Constitutional convention; preliminary survey committee; expenses.
49-234 Constitutional convention; delegates; preliminary survey committee; compensation; expenses; payment.
49-235 Amendments proposed by the Legislature; special election; vote of members; date held.
49-236 Amendments proposed by the Legislature; failure to receive required vote of members for special election; placed on final reading.
49-237 Amendments proposed by the Legislature; special election; expenses; appropriate funds.
49-238 Amendments proposed by the Legislature; special election; how conducted.
49-239 Repealed. Laws 1980, LB 741, § 1.
49-240 Repealed. Laws 1980, LB 741, § 1.
49-241 Repealed. Laws 1980, LB 741, § 1.
49-242 Repealed. Laws 1980, LB 741, § 1.
49-243 Repealed. Laws 1980, LB 741, § 1.
49-244 Repealed. Laws 1980, LB 741, § 1.
49-301 Repeal of statutes; pending actions not affected.
49-302 Repeal of law repealing former law; effect.
49-303 Repeal of statutes; deferred operative date; effect.
49-401 Repealed. Laws 1947, c. 179, § 7.
49-402 Repealed. Laws 1947, c. 179, § 7.
49-403 Repealed. Laws 1947, c. 179, § 7.
49-404 Repealed. Laws 1947, c. 179, § 7.
49-501 Session laws and journals; distribution by Secretary of State.
49-501.01 Session laws and journal; Clerk of the Legislature; compile; contents.
49-502 Session laws and journals; distribution by county clerk to judges, county officers, and county law library.
49-503 Requisition by county clerk.
49-504 Copies in possession of county officers; delivery to successors.
49-505 Distribution to public libraries.
49-506 Distribution by Secretary of State.
49-507 Distribution by State Librarian.
49-508 Distribution to new members of Legislature.
49-508.01 Repealed. Laws 2000, LB 534, § 10.
49-509 Session laws and journals; sale; price; proceeds; disposal.
49-509.01 Session laws; journals; sale.
49-510 Repealed. Laws 1986, LB 991, § 2.
49-511 Repealed. Laws 1986, LB 991, § 2.
49-601 Repealed. Laws 1986, LB 994, § 2.
49-602 Repealed. Laws 1986, LB 994, § 2.
49-603 Repealed. Laws 1986, LB 994, § 2.
49-604 Repealed. Laws 1986, LB 994, § 2.
49-605 Repealed. Laws 1986, LB 994, § 2.
49-606 Repealed. Laws 1986, LB 994, § 2.
49-607 Repealed. Laws 1986, LB 994, § 2.
49-608 Repealed. Laws 1986, LB 994, § 2.
49-609 Repealed. Laws 1986, LB 994, § 2.
49-610 Repealed. Laws 1986, LB 994, § 2.
49-611 Repealed. Laws 1986, LB 994, § 2.
49-612 Repealed. Laws 1986, LB 994, § 2.
49-613 Repealed. Laws 1986, LB 994, § 2.
49-614 Repealed. Laws 1986, LB 994, § 2.
49-615 Repealed. Laws 1986, LB 994, § 2.
49-616 Repealed. Laws 1986, LB 994, § 2.
49-617 Printing of statutes; distribution of copies.
49-618 Repealed. Laws 1961, c. 284, § 1.
49-701 Revisor of Statutes; office created.
49-702 Revisor of Statutes; duties.
49-702.01 Repealed. Laws 1977, LB 8, § 6.
49-703 Transferred to section 24-211.03.
49-703.01 Repealed. Laws 1961, c. 284, § 1.
49-703.02 Repealed. Laws 1955, c. 78, § 6.
49-704 Revisor of Statutes; printing contracts; approval; number of volumes.
49-705 Revisor of Statutes; supplements and reissued or replacement volumes; powers; clauses to be omitted; changes to be made, how shown.
49-705.01 Repealed. Laws 1977, LB 8, § 6.
49-706 Repealed. Laws 1977, LB 8, § 6.
49-707 Copyright; distribution; price; disposition of proceeds; receipts.
49-708 Repealed. Laws 1967, c. 328, § 14.
49-709 Repealed. Laws 1961, c. 284, § 1.
49-710 Repealed. Laws 1961, c. 284, § 1.
49-711 Repealed. Laws 1961, c. 284, § 1.
49-712 Repealed. Laws 1961, c. 284, § 1.
49-713 Repealed. Laws 1961, c. 284, § 1.
49-714 Repealed. Laws 1961, c. 284, § 1.
49-715 Repealed. Laws 1961, c. 284, § 1.
49-716 Repealed. Laws 1961, c. 284, § 1.
49-717 Repealed. Laws 1961, c. 284, § 1.
49-718 Repealed. Laws 1961, c. 284, § 1.
49-719 Repealed. Laws 1961, c. 284, § 1.
49-720 Repealed. Laws 1961, c. 284, § 1.
49-721 Repealed. Laws 1977, LB 8, § 6.
49-722 Repealed. Laws 1977, LB 8, § 6.
49-723 Repealed. Laws 1977, LB 8, § 6.
49-724 Repealed. Laws 1977, LB 8, § 6.
49-725 Repealed. Laws 1977, LB 8, § 6.
49-726 Repealed. Laws 1977, LB 8, § 6.
49-727 Repealed. Laws 1977, LB 8, § 6.
49-728 Repealed. Laws 1977, LB 8, § 6.
49-729 Repealed. Laws 1977, LB 8, § 6.
49-730 Repealed. Laws 1977, LB 8, § 6.
49-731 Repealed. Laws 1977, LB 8, § 6.
49-732 Repealed. Laws 1977, LB 8, § 6.
49-733 Repealed. Laws 1977, LB 8, § 6.
49-734 Repealed. Laws 1977, LB 8, § 6.
49-735 Repealed. Laws 1977, LB 8, § 6.
49-736 Repealed. Laws 1977, LB 8, § 6.
49-737 Repealed. Laws 1977, LB 8, § 6.
49-738 Repealed. Laws 1977, LB 8, § 6.
49-739 Repealed. Laws 1977, LB 8, § 6.
49-740 Repealed. Laws 1977, LB 8, § 6.
49-741 Repealed. Laws 1977, LB 8, § 6.
49-742 Repealed. Laws 1977, LB 8, § 6.
49-743 Repealed. Laws 1977, LB 8, § 6.
49-744 Repealed. Laws 1977, LB 8, § 6.
49-745 Repealed. Laws 1977, LB 8, § 6.
49-746 Repealed. Laws 1977, LB 8, § 6.
49-747 Repealed. Laws 1977, LB 8, § 6.
49-748 Repealed. Laws 1977, LB 8, § 6.
49-749 Repealed. Laws 1977, LB 8, § 6.
49-750 Repealed. Laws 1977, LB 8, § 6.
49-751 Repealed. Laws 1977, LB 8, § 6.
49-752 Repealed. Laws 1977, LB 8, § 6.
49-753 Repealed. Laws 1977, LB 8, § 6.
49-754 Repealed. Laws 1977, LB 8, § 6.
49-755 Repealed. Laws 1977, LB 8, § 6.
49-756 Repealed. Laws 1977, LB 8, § 6.
49-757 Repealed. Laws 1977, LB 8, § 6.
49-758 Repealed. Laws 1977, LB 8, § 6.
49-759 Repealed. Laws 1977, LB 8, § 6.
49-760 Repealed. Laws 1977, LB 8, § 6.
49-761 Repealed. Laws 1977, LB 8, § 6.
49-762 Repealed. Laws 1977, LB 8, § 6.
49-763 Repealed. Laws 1977, LB 8, § 6.
49-764 Repealed. Laws 1977, LB 8, § 6.
49-765 Revisor of Statutes; reissuance of volumes; duties.
49-766 Repealed. Laws 1977, LB 8, § 6.
49-767 Supplements and reissued volumes; certification; deposit of official copy; official version of statutes; use in courts.
49-768 Repealed. Laws 1977, LB 8, § 6.
49-769 Section of statutes; not correlated; reconcilable; Revisor of Statutes; duties.
49-770 Section of statutes; not correlated; not reconcilable; Revisor of Statutes; duties.
49-771 Revisor of Statutes; obsolete sections; compilation; duties.
49-801 Statutes; terms, defined.
49-801.01 Internal Revenue Code; reference.
49-802 Statutes; general rules of construction.
49-803 Repealed. Laws 1995, LB 589, § 16.
49-804 Appropriations; validity; requirements.
49-805 Appropriations; failure to meet criteria; effect.
49-805.01 Appropriations from state treasury; specific sums.
49-806 Statutes; list of section numbers; rules of construction.
49-807 Power of attorney; powers relating to rights of survivorship and beneficiary designations.
49-901 Commission on Uniform State Laws; creation; members; terms.
49-901.01 Revisor of Statutes; membership.
49-902 Members; vacancy in office; filled by Governor.
49-903 Members; meetings; officers, terms of office.
49-904 Members; duties.
49-905 Members; expenses; support of conference; appropriation by Legislature.
49-1001 Repealed. Laws 1967, c. 327, § 1.
49-1002 Repealed. Laws 1967, c. 327, § 1.
49-1101 Repealed. Laws 1976, LB 987, § 141.
49-1102 Repealed. Laws 1976, LB 987, § 141.
49-1103 Repealed. Laws 1976, LB 987, § 141.
49-1104 Repealed. Laws 1976, LB 987, § 141.
49-1105 Repealed. Laws 1976, LB 987, § 141.
49-1106 Repealed. Laws 1976, LB 987, § 141.
49-1107 Repealed. Laws 1976, LB 987, § 141.
49-1108 Repealed. Laws 1976, LB 987, § 141.
49-1109 Repealed. Laws 1976, LB 987, § 141.
49-1110 Repealed. Laws 1976, LB 987, § 141.
49-1111 Repealed. Laws 1976, LB 987, § 141.
49-1112 Repealed. Laws 1976, LB 987, § 141.
49-1113 Repealed. Laws 1976, LB 987, § 141.
49-1114 Repealed. Laws 1976, LB 987, § 141.
49-1115 Repealed. Laws 1976, LB 987, § 141.
49-1116 Repealed. Laws 1976, LB 987, § 141.
49-1117 Repealed. Laws 1976, LB 987, § 141.
49-1201 Presumption of mailing.
49-1202 Registered, certified mail; record authenticated; evidence of mailing.
49-1203 Saturday, Sunday, nonjudicial day, legal holiday; next business day; performance; effect.
49-1301 Standard time for Nebraska.
49-1302 Daylight time; when.
49-1303 Repealed. Laws 1987, LB 774, § 3.
49-1401 Act, how cited.
49-1402 Legislative findings.
49-1403 Definitions, where found.
49-1404 Administrative action, defined.
49-1405 Ballot question, defined.
49-1406 Ballot question committee, defined.
49-1407 Business, defined.
49-1408 Business with which the individual is associated or business association, defined.
49-1409 Candidate, defined.
49-1410 Candidate committee, defined.
49-1411 Closing date, defined.
49-1412 Commission, defined.
49-1413 Committee, defined.
49-1414 Compensation, defined.
49-1415 Contribution, defined.
49-1416 Election, defined.
49-1417 Elective office, defined.
49-1418 Executive agency, defined.
49-1419 Expenditure, defined.
49-1420 Filed, filer, and filing official; defined.
49-1421 Financial transaction, defined.
49-1422 Fundraising event, defined.
49-1423 Gift, defined.
49-1424 Government body, defined.
49-1425 Immediate family, defined.
49-1426 Income, defined.
49-1427 Independent committee, defined.
49-1428 Independent expenditure, defined.
49-1429 Influencing, defined.
49-1430 In-kind contribution or expenditure, defined.
49-1431 Legislative action, defined.
49-1432 Loan, defined.
49-1433 Lobbying, defined.
49-1433.01 Major out-of-state contributor, defined.
49-1434 Principal, lobbyist, defined.
49-1435 Nonministerial, defined.
49-1436 Official in the executive branch, defined.
49-1437 Official in the legislative branch, defined.
49-1438 Person, defined.
49-1439 Political merchandise, defined.
49-1440 Political party, defined.
49-1441 Political party committee, defined.
49-1442 Public employee, defined.
49-1443 Public official, defined.
49-1443.01 Relative, defined.
49-1444 State elective office, defined.
49-1445 Candidate for office; candidate committee; slate or team; committee; when formed; violation; penalty.
49-1446 Committee; treasurer; depository account; contributions and expenditures; requirements; reports; commingling funds; violations; penalty.
49-1446.01 Committee; certain expenditure of funds authorized.
49-1446.02 Committee; certain expenditure of funds; prohibited.
49-1446.03 Committee; expenditure of funds; authorized.
49-1446.04 Candidate committee; loans; restrictions; civil penalty.
49-1446.05 Repealed. Laws 2001, LB 242, § 27.
49-1446.06 Transferred to section 49-1474.02.
49-1447 Committee treasurer; statements or reports; duties; committee records; violation; penalty.
49-1448 Commission; rules; purpose.
49-1449 Committee; statement of organization; filing; procedure; late filing fees.
49-1449.01 Committee; statement of organization; registration fee; failure to perfect filing; effect.
49-1450 Committee; statement of organization; contents, enumerated.
49-1451 Statement of organization; change; late filing fee.
49-1452 Repealed. Laws 1983, LB 230, § 4.
49-1453 Committee; dissolution; procedure.
49-1454 Committee; campaign statement; filing; period covered.
49-1455 Committee campaign statement; contents.
49-1456 Committee account; income; how treated; loans.
49-1457 Political party committee; campaign statement; contents, enumerated; contribution and expenditure information.
49-1458 Late contribution; how reported; late filing fee.
49-1459 Campaign statements; filing schedule; statement of exemption.
49-1460 Repealed. Laws 1983, LB 230, § 4.
49-1461 Ballot question committee; campaign statement; filing dates.
49-1461.01 Ballot question committee; surety bond; requirements; violations; penalty.
49-1462 Committee; campaign statement; when filed; period covered.
49-1463 Campaign statement; statement of exemption; violations; late filing fee; civil penalty.
49-1463.01 Late filing fee; relief; reduction or waiver; when.
49-1463.02 Late filing fees and civil penalties; interest.
49-1464 Campaign statements of committees; where filed; public availability.
49-1465 Campaign statement; verification statement; signature; requirements.
49-1466 Dissolved candidate committee; unexpended funds; how treated.
49-1467 Person; independent expenditure report; when filed; contents; public availability; late filing fee; violation; penalty.
49-1468 Contribution or expenditure made by a dependent minor; contribution controlled by another; how reported.
49-1469 Businesses and organizations; contributions, expenditures, or services; report; contents; separate segregated political fund; when required.
49-1469.01 Transferred to section 49-1476.
49-1469.02 Transferred to section 49-1476.01.
49-1469.03 Transferred to section 49-1476.02.
49-1469.04 Transferred to section 49-1479.02.
49-1469.05 Businesses and organizations; separate segregated political fund; restrictions.
49-1469.06 Businesses and organizations; separate segregated political fund; contributions and expenditures; limitations.
49-1469.07 Businesses and organizations; separate segregated political fund; status.
49-1469.08 Businesses and organizations; late filing fee; violation; penalty.
49-1470 Campaign statements; public information; copies, cost; duration kept.
49-1471 Contribution or expenditure in excess of fifty dollars; not to be made in cash; violation; penalty.
49-1472 Anonymous contribution; restrictions on use; other contributions; how treated; violation; penalty.
49-1473 Contributions; legal name of contributor; violation; penalty.
49-1474 Political newsletter or mass mailing; not to be sent at public expense; violation; penalty.
49-1474.01 Political material; disclaimer requirements; violation; penalty.
49-1474.02 Dissemination of message by telecommunication or electronic means; requirements.
49-1475 Contribution; intermediary or agent of contributor; disclosure; violation; penalty.
49-1476 Lottery contractor; legislative findings.
49-1476.01 Lottery contractor; contributions and expenditures prohibited; penalty.
49-1476.02 Lottery contractor contribution; receipt prohibited; penalty.
49-1477 Contributions from persons other than committee; information required; violation; penalty.
49-1478 Expenditure; limitations; reports required; violations; penalty.
49-1478.01 Late independent expenditure; reports required; late filing fee.
49-1479 Contributions made for transfer or in behalf of a committee; unlawful; exceptions; penalty.
49-1479.01 Earmarked contribution; requirements; report; late filing fee; violation; penalty.
49-1479.02 Major out-of-state contributor; report; contents; applicability; late filing fee.
49-1480 Lobbyist; registration; application; contents.
49-1480.01 Application for registration; fee; collection; registration renewal.
49-1481 List of registered lobbyists and principals; print in Legislative Journal; additional information; when.
49-1482 Lobbyists and principals; registration fees; disbursement.
49-1483 Lobbyist and principal; file separate statements; when; contents.
49-1483.01 Repealed. Laws 2005, LB 242, § 70.
49-1483.02 Statement; exemption from filing.
49-1483.03 Lobbyist or principal; special report required; when; late filing fee.
49-1483.04 Repealed. Laws 1999, LB 7, § 1.
49-1484 Clerk of the Legislature; refer statements to commission; additional details.
49-1485 Clerk of the Legislature; furnish summary of lobbyist and principal statements to Legislature and press; public records.
49-1486 Registration of lobbyists; period valid.
49-1487 Repealed. Laws 1979, LB 162, § 8.
49-1488 Registered lobbyist; statement of activity during regular or special session; when filed.
49-1488.01 Statements; late filing fee; reduction or waiver; when.
49-1489 Lobbyist; records and documents; preservation required; available to commission; exception.
49-1490 Principal or lobbyist; prohibited acts relating to gifts; penalty.
49-1491 Principal, lobbyist, or person acting on behalf of either; false or misleading statements to public officials; prohibited.
49-1492 Lobbying; prohibited practices; violation; penalty.
49-1492.01 Agency, political subdivision, or publicly funded postsecondary educational institution; gifts; reporting requirements; violations; penalty.
49-1493 Individuals required to file a statement of financial interests.
49-1494 Candidates for elective office; statement of financial interest; filing; time; where; effect; supplementary statements.
49-1495 Individuals appointed to office; statement of financial interests; filing; time; where; public information.
49-1496 Statement of financial interests; form; contents; enumerated.
49-1497 Financial institution, defined; irrevocable trust; how treated.
49-1498 Members of a nonelective governmental body or of a committee or subcommittee of a governmental body; no financial interest in matters before body; exception.
49-1499 Legislature; discharge of official duties; potential conflict; actions required.
49-1499.01 Repealed. Laws 2009, LB 322, § 6.
49-1499.02 Executive branch; discharge of official duties; potential conflict; actions required.
49-1499.03 Political subdivision personnel; school board; discharge of official duties; potential conflict; actions required; nepotism; restrictions on supervision of family members.
49-1499.04 Political subdivision; employment of family member; when; exception.
49-1499.05 Official or employee; abuse of official position.
49-1499.06 Nebraska Environmental Trust Board; abstention; when.
49-1499.07 Executive branch; nepotism prohibited; restrictions on supervisors; legislative intent for legislative branch and judicial branch.
49-14,100 Advisory opinions; application; effect.
49-14,101 Public official, employee, candidate, and other individuals; prohibited acts; penalty.
49-14,101.01 Financial gain; gift of travel or lodging; prohibited acts; violation; penalty; permissible activities and uses.
49-14,101.02 Public official or public employee; use of public resources or funds; prohibited acts; exceptions.
49-14,101.03 Public official or public employee; incidental or de minimis use of public resources; permissible activities and uses.
49-14,102 Contracts with government bodies; procedure; purpose.
49-14,103 Contract; conflict of interest; voidable; decree.
49-14,103.01 Officer, defined; interest in contract prohibited; when.
49-14,103.02 Contract with officer; information required; ledger maintained.
49-14,103.03 Open account with officer; how treated.
49-14,103.04 Violations; penalties.
49-14,103.05 Governing body; prohibit certain contracts.
49-14,103.06 Governing body; exempt certain contracts.
49-14,103.07 Filing of potential conflict of interest statement not required; when.
49-14,104 Official or full-time employee of executive branch; not to represent a person or act as an expert witness; when; violation; penalty.
49-14,105 Nebraska Accountability and Disclosure Commission; established; members; appointment; procedure.
49-14,106 Commission members; appointment.
49-14,107 Memberships on commission; increased; when; manner.
49-14,108 Commission; members; file a statement of financial interests; when.
49-14,109 Legislative committee; conduct open hearings of persons appointed to the commission.
49-14,110 Commission; appointments; legislative approval.
49-14,111 Commission; members; terms.
49-14,112 Commission; members; vacancy; how filled.
49-14,113 Individual appointed to fill a vacancy; term.
49-14,114 Commission; appointed members; prohibited acts; resignation required; when.
49-14,115 Member or employee of commission; confidential information; disclosure, when; violation; penalty.
49-14,116 Commission; members; removal; procedure.
49-14,117 Commission; officers; duties.
49-14,118 Commission; quorum.
49-14,119 Commission; meetings; records; notice.
49-14,120 Commission; members; compensation.
49-14,121 Commission; personnel; executive director; duties; assistance from other agencies; exempt from personnel system.
49-14,122 Commission; field investigations and audits; purpose.
49-14,123 Commission; duties.
49-14,123.01 Commission; duty to provide information.
49-14,123.02 Repealed. Laws 2005, LB 242, § 70.
49-14,124 Alleged violation; preliminary investigation by commission; powers; notice.
49-14,124.01 Preliminary investigation; confidential; exception.
49-14,124.02 Commission; possible criminal violation; referral to Attorney General; duties of Attorney General.
49-14,125 Preliminary investigation; terminated, when; violation; effect; powers of commission; subsequent proceedings; records.
49-14,126 Commission; violation; orders; civil penalty.
49-14,127 Mandamus to compel civil action; when.
49-14,128 Reasonable attorney's fees; court order.
49-14,129 Commission; suspend or modify reporting requirements; conditions.
49-14,130 Repealed. Laws 2005, LB 242, § 70.
49-14,131 Appeal; procedure.
49-14,132 Filings; limitation of use.
49-14,133 Criminal prosecution; Attorney General; concurrent jurisdiction with county attorney.
49-14,134 False statement or report; unlawful; penalty.
49-14,135 Violation of confidentiality; perjury; penalty.
49-14,136 Statute of limitations.
49-14,137 Discipline of public officials or employees; effect of act.
49-14,138 Local laws of political subdivisions; effect of act.
49-14,139 Forms; distribution.
49-14,140 Nebraska Accountability and Disclosure Commission Cash Fund; created; use; investment.
49-14,141 Digital and electronic filing; procedures.
49-1501 Act, how cited.
49-1502 Act, how construed.
49-1503 Law and equity; supplemental to act.
49-1504 Terms, defined.
49-1505 Application of act; general principles.
49-1506 Acknowledgment; requirements.
49-1507 Meanings of listed expressions, where found.
49-1508 Agent, defined.
49-1509 Conservator, defined.
49-1510 Contingency, defined.
49-1511 Contingent durable power of attorney, defined.
49-1512 General power, defined.
49-1513 Incompetence, defined.
49-1514 Nondurable power of attorney, defined.
49-1515 Plenary power, defined.
49-1516 Plenary power subject to limitations, defined.
49-1517 Power of attorney, defined.
49-1518 Present durable power of attorney, defined.
49-1519 Principal, defined.
49-1520 Revocation of power of attorney, defined.
49-1521 Specific authority, defined.
49-1522 Power of attorney; statutory short form.
49-1523 Effectuation and operation of form; general principles.
49-1524 Content and substance of forms; general principles.
49-1525 Specific Authority for Acquisitions, defined.
49-1526 Specific Authority for Ancillary Matters, defined.
49-1527 Specific Authority for Assistants, defined.
49-1528 Specific Authority for Claims, defined.
49-1529 Specific Authority for Compensation, defined.
49-1530 Specific Authority for Contracts, defined.
49-1531 Specific Authority for Disclosure, Names, and Signatures, defined.
49-1532 Specific Authority for Dispositions, defined.
49-1533 Specific Authority for Documents, defined.
49-1534 Specific Authority for Encumbrances, defined.
49-1535 Specific Authority for Improvements, defined.
49-1536 Specific Authority for Insolvency Proceedings, defined.
49-1537 Specific Authority for Investments, defined.
49-1538 Specific Authority for Maintenance, defined.
49-1539 Specific Authority for Proceeds, defined.
49-1540 Specific Authority for Reimbursements, defined.
49-1541 Specific Authority for Reorganizations, defined.
49-1542 Specific Authority for Reports, defined.
49-1543 Specific Authority for Taxes, defined.
49-1544 Specific Authority for Trusts, defined.
49-1545 General Power for Bank and Financial Transactions, defined.
49-1546 General Power for Business Interests, defined.
49-1547 General Power for Chattels and Goods, defined.
49-1548 General Power for Disputes and Litigation, defined.
49-1549 General Power for Domestic and Personal Concerns, defined.
49-1550 General Power for Fiduciary Relationships, defined.
49-1551 General Power for Governmental and Other Benefits, defined.
49-1552 General Power for Insurance Coverages and Policies, defined.
49-1553 General Power for Proprietary Interests and Materials, defined.
49-1554 General Power for Real Estate, defined.
49-1555 General Power for Securities, defined.
49-1556 General Power for Records, Reports, and Statements, defined.
49-1557 Plenary power, how construed.
49-1558 Plenary power subject to limitations, how construed.
49-1559 Revocation of power of attorney; statutory short form.
49-1560 Effectuation and operation of revocation form; general principles.
49-1561 Total revocation; use of expression, how construed.
49-1562 Powers relating to rights of survivorship and beneficiary designations.
49-1601 Repealed. Laws 2000, LB 887, § 1.
49-1602 Repealed. Laws 2000, LB 887, § 1.
49-1603 Repealed. Laws 2000, LB 887, § 1.