State Codes and Statutes

Statutes > Nebraska > Chapter68

68-101 Repealed. Laws 1969, c. 532, § 2.
68-102 Repealed. Laws 1969, c. 532, § 2.
68-103 Repealed. Laws 1983, LB 604, § 32.
68-104 Department of Health and Human Services; overseer of poor; county board; assistance; powers and duties.
68-105 Repealed. Laws 1983, LB 604, § 32.
68-106 Repealed. Laws 1982, LB 522, § 46.
68-107 Repealed. Laws 1982, LB 522, § 46.
68-108 Repealed. Laws 1982, LB 522, § 46.
68-109 Repealed. Laws 1983, LB 604, § 32.
68-110 Repealed. Laws 1983, LB 604, § 32.
68-111 Repealed. Laws 1982, LB 522, § 46.
68-112 Repealed. Laws 1982, LB 522, § 46.
68-113 Repealed. Laws 1982, LB 522, § 46.
68-114 Nonresident poor persons; temporary aid; relief when legal residence not determined.
68-115 Legal settlement, defined; exclusions; minors; termination.
68-116 Repealed. Laws 1982, LB 522, § 46.
68-117 Repealed. Laws 1951, c. 212, § 1.
68-118 Repealed. Laws 1951, c. 212, § 1.
68-119 Repealed. Laws 1951, c. 212, § 1.
68-120 Repealed. Laws 1951, c. 212, § 1.
68-121 Repealed. Laws 1951, c. 212, § 1.
68-122 Repealed. Laws 1951, c. 212, § 1.
68-123 Repealed. Laws 1951, c. 212, § 1.
68-124 Repealed. Laws 1951, c. 212, § 1.
68-125 Repealed. Laws 1951, c. 212, § 1.
68-126 Health services; maximum payments; rules and regulations; standard of need for medical services; established.
68-127 Repealed. Laws 1984, LB 904, § 11.
68-128 Emergency assistance; families with children.
68-129 Public assistance; computation of available resources; exclusions.
68-130 Counties; maintain office and service facilities.
68-131 Poor person; support by county; when eligible.
68-132 County board; duties.
68-133 County; adopt standards; requirements.
68-134 Standards; review; filing; availability.
68-135 Standards; hearing and notice.
68-136 Failure to adopt or review standards; judicial review.
68-137 Repayment; when required.
68-138 Assistance; denial; termination; reduction; notice; hearing.
68-139 Hearing before county board or hearing examiner; when allowed.
68-140 Hearing; rights of person requesting.
68-141 Hearing; procedure.
68-142 Judicial review; procedure.
68-143 Poor person; where chargeable.
68-144 Poor person; duties of county where found and county of legal settlement.
68-145 Poor person; county where found; action to recover costs; when authorized.
68-146 Nonresident poor person; general assistance; legal settlement verified; assurances.
68-147 County, when liable.
68-148 General assistance; not alienable; exception.
68-149 Reimbursement to county; when; procedure.
68-150 Application; right of subrogation.
68-151 Employable recipients; legislative findings.
68-152 Employable recipients; programs authorized.
68-153 Employable recipients; terms, defined.
68-154 Employable recipients; rules and regulations.
68-154.01 Employable recipient; community service required; exception.
68-154.02 Employable recipient; community service; costs; paid by county.
68-154.03 Employable recipient; community service; participation; how construed.
68-155 Employable recipients; ineligible; when; notice; appeal.
68-156 Employable recipients; community service program; report.
68-157 Repealed. Laws 1996, LB 1155, § 121.
68-201 Repealed. Laws 1953, c. 237, § 11.
68-202 Repealed. Laws 1965, c. 395, § 27.
68-203 Repealed. Laws 1965, c. 395, § 27.
68-204 Repealed. Laws 1965, c. 395, § 27.
68-205 Repealed. Laws 1965, c. 395, § 27.
68-206 Repealed. Laws 1965, c. 395, § 27.
68-206.01 Repealed. Laws 1963, c. 340, § 1.
68-206.02 Repealed. Laws 1965, c. 395, § 27.
68-207 Repealed. Laws 1961, c. 328, § 1.
68-208 Repealed. Laws 1965, c. 395, § 27.
68-209 Repealed. Laws 1965, c. 395, § 27.
68-210 Repealed. Laws 1965, c. 395, § 27.
68-211 Repealed. Laws 1965, c. 395, § 27.
68-212 Repealed. Laws 1965, c. 395, § 27.
68-213 Repealed. Laws 1965, c. 395, § 27.
68-214 Repealed. Laws 1996, LB 1155, § 121.
68-215 Repealed. Laws 1971, LB 130, § 2.
68-215.01 Repealed. Laws 1971, LB 130, § 2.
68-215.02 Repealed. Laws 1971, LB 130, § 2.
68-215.03 Repealed. Laws 1971, LB 130, § 2.
68-215.04 Repealed. Laws 1965, c. 395, § 27.
68-215.05 Repealed. Laws 1971, LB 130, § 2.
68-215.06 Repealed. Laws 1971, LB 130, § 2.
68-215.07 Repealed. Laws 1971, LB 130, § 2.
68-215.08 Repealed. Laws 1971, LB 130, § 2.
68-215.09 Repealed. Laws 1965, c. 395, § 27.
68-215.10 Repealed. Laws 1971, LB 130, § 2.
68-215.11 Repealed. Laws 1971, LB 130, § 2.
68-215.12 Repealed. Laws 1971, LB 130, § 2.
68-215.13 Repealed. Laws 1971, LB 130, § 2.
68-215.14 Repealed. Laws 1987, LB 3, § 3.
68-216 Transferred to section 68-1001.02.
68-217 Repealed. Laws 1965, c. 395, § 27.
68-218 Repealed. Laws 1982, LB 522, § 46.
68-219 Repealed. Laws 1965, c. 395, § 27.
68-220 Repealed. Laws 1965, c. 395, § 27.
68-221 Repealed. Laws 1965, c. 395, § 27.
68-222 Repealed. Laws 1965, c. 395, § 27.
68-223 Repealed. Laws 1965, c. 395, § 27.
68-224 Repealed. Laws 1965, c. 395, § 27.
68-225 Repealed. Laws 1965, c. 395, § 27.
68-226 Repealed. Laws 1965, c. 395, § 27.
68-227 Repealed. Laws 1965, c. 395, § 27.
68-228 Repealed. Laws 1965, c. 395, § 27.
68-229 Repealed. Laws 1965, c. 395, § 27.
68-230 Repealed. Laws 1959, c. 372, § 2.
68-301 State Assistance Fund; created; investment.
68-302 Repealed. Laws 1965, c. 399, § 4.
68-303 Repealed. Laws 1953, c. 237, § 11.
68-304 Repealed. Laws 1953, c. 237, § 11.
68-305 Repealed. Laws 1953, c. 237, § 11.
68-306 Repealed. Laws 1953, c. 237, § 11.
68-307 Repealed. Laws 1965, c. 399, § 4.
68-308 Repealed. Laws 1965, c. 399, § 4.
68-309 Department of Health and Human Services; sole state agency for administration of welfare programs.
68-310 Repealed. Laws 1965, c. 399, § 4.
68-310.01 Repealed. Laws 1982, LB 522, § 46.
68-310.02 Repealed. Laws 1982, LB 522, § 46.
68-311 Repealed. Laws 1965, c. 399, § 4.
68-312 Department of Health and Human Services; rules and regulations; records and other communications; use by other agency or department.
68-313 Records and information; use and disclosure; limitations.
68-313.01 Records and information; access by the Legislature and state and county officials; open to public; limitation.
68-314 Violations; penalty.
68-315 Repealed. Laws 1965, c. 399, § 4.
68-316 Repealed. Laws 1953, c. 237, § 11.
68-317 Repealed. Laws 1965, c. 399, § 4.
68-318 Repealed. Laws 1965, c. 399, § 4.
68-319 Repealed. Laws 1965, c. 399, § 4.
68-320 Repealed. Laws 1965, c. 399, § 4.
68-321 Repealed. Laws 1965, c. 399, § 4.
68-322 Repealed. Laws 1965, c. 399, § 4.
68-322.01 Repealed. Laws 1977, LB 312, § 9.
68-323 Repealed. Laws 1965, c. 399, § 4.
68-324 Repealed. Laws 1953, c. 237, § 11.
68-325 Repealed. Laws 1965, c. 399, § 4.
68-326 Transferred to section 68-702.01.
68-327 Repealed. Laws 1961, c. 415, § 38.
68-328 Assistance; application; furnish with reasonable promptness.
68-329 Repealed. Laws 1982, LB 522, § 46.
68-401 Repealed. Laws 1953, c. 237, § 11.
68-402 Repealed. Laws 1965, c. 395, § 27.
68-403 Repealed. Laws 1965, c. 395, § 27.
68-404 Repealed. Laws 1965, c. 395, § 27.
68-404.01 Repealed. Laws 1965, c. 395, § 27.
68-405 Repealed. Laws 1965, c. 395, § 27.
68-406 Repealed. Laws 1965, c. 395, § 27.
68-407 Repealed. Laws 1965, c. 395, § 27.
68-408 Repealed. Laws 1965, c. 395, § 27.
68-409 Repealed. Laws 1965, c. 395, § 27.
68-410 Repealed. Laws 1965, c. 395, § 27.
68-411 Repealed. Laws 1965, c. 395, § 27.
68-412 Repealed. Laws 1965, c. 395, § 27.
68-413 Repealed. Laws 1965, c. 395, § 27.
68-414 Repealed. Laws 1965, c. 395, § 27.
68-415 Repealed. Laws 1965, c. 395, § 27.
68-416 Repealed. Laws 1965, c. 395, § 27.
68-417 Repealed. Laws 1965, c. 395, § 27.
68-418 Repealed. Laws 1965, c. 395, § 27.
68-419 Repealed. Laws 1965, c. 395, § 27.
68-420 Repealed. Laws 1965, c. 395, § 27.
68-421 Repealed. Laws 1965, c. 395, § 27.
68-422 Repealed. Laws 1965, c. 395, § 27.
68-423 Repealed. Laws 1965, c. 395, § 27.
68-501 Repealed. Laws 1949, c. 193, § 9.
68-502 Repealed. Laws 1949, c. 193, § 9.
68-503 Repealed. Laws 1949, c. 193, § 9.
68-504 Repealed. Laws 1949, c. 193, § 9.
68-505 Repealed. Laws 1949, c. 193, § 9.
68-506 Repealed. Laws 1949, c. 193, § 9.
68-507 Repealed. Laws 1949, c. 193, § 9.
68-508 Repealed. Laws 1953, c. 250, § 2.
68-509 Repealed. Laws 1953, c. 250, § 2.
68-510 Repealed. Laws 1953, c. 250, § 2.
68-511 Repealed. Laws 1953, c. 250, § 2.
68-512 Repealed. Laws 1953, c. 250, § 2.
68-513 Repealed. Laws 1953, c. 250, § 2.
68-514 Repealed. Laws 1953, c. 250, § 2.
68-515 Repealed. Laws 1955, c. 263, § 1.
68-601 Social security; policy.
68-602 Terms, defined.
68-603 Agreement with federal government; state agency; approval of Governor.
68-604 Agreement with federal government; instrumentality jointly created with other state.
68-605 Contributions by state employees; amount.
68-606 Contribution by state employees; collection.
68-607 Contribution by state employees; adjustments.
68-608 Coverage by political subdivisions; plan; modification; approval by state agency.
68-609 Coverage by political subdivisions; refusal, amendment, or termination of plan; notice; hearing.
68-610 Coverage by political subdivisions; amount; payment.
68-611 Coverage by political subdivisions; delinquent payments; penalty; collection.
68-612 Repealed. Laws 2010, LB 684, § 13.
68-613 Repealed. Laws 2010, LB 684, § 13.
68-614 Repealed. Laws 2000, LB 1216, § 31.
68-615 Repealed. Laws 2000, LB 1216, § 31.
68-616 Repealed. Laws 1987, LB 3, § 3.
68-617 Repealed. Laws 2000, LB 1216, § 31.
68-618 Repealed. Laws 2000, LB 1216, § 31.
68-619 Repealed. Laws 1961, c. 284, § 1.
68-620 Cities and villages; special levy; addition to levy limitations; contribution to state agency.
68-620.01 Transferred to section 18-1221.
68-621 Terms, defined.
68-622 Referendum; persons eligible to vote; Governor; powers.
68-623 Referendum; how conducted.
68-624 Referendum; completion; certification; notice; contents.
68-625 Referendum; state agency; prepare plan; modification of state agreement.
68-626 Referendum; state agency; forms; make available; aid political subdivisions.
68-627 Referendum; supervision.
68-628 Repealed. Laws 1988, LB 802, § 41.
68-629 Referendum; Governor; appointment of agency to conduct; cost; payment.
68-630 Political subdivisions; delinquency in payment; manner of collection.
68-631 Metropolitan utilities district; social security; employees; separate group; referendum; effect.
68-632 Repealed. Laws 1982, LB 592, § 2.
68-633 Repealed. Laws 1986, LB 878, § 2.
68-701 Repealed. Laws 1996, LB 1044, § 985.
68-701.01 Repealed. Laws 1996, LB 1044, § 985.
68-701.02 Repealed. Laws 1996, LB 1044, § 985.
68-701.03 Repealed. Laws 1993, LB 109, § 1.
68-702 Repealed. Laws 1961, c. 415, § 38.
68-702.01 Repealed. Laws 1990, LB 1067, § 2.
68-702.02 Repealed. Laws 1990, LB 1067, § 2.
68-702.03 Repealed. Laws 1990, LB 1067, § 2.
68-702.04 Repealed. Laws 1967, c. 253, § 4.
68-703 Repealed. Laws 1996, LB 1044, § 985.
68-703.01 Department of Health and Human Services; federal funds; expenditures; authorized.
68-704 Repealed. Laws 2000, LB 889, § 1.
68-705 Repealed. Laws 1982, LB 522, § 46.
68-706 Repealed. Laws 1982, LB 522, § 46.
68-707 Repealed. Laws 1982, LB 522, § 46.
68-708 Repealed. Laws 1982, LB 522, § 46.
68-709 Repealed. Laws 1982, LB 522, § 46.
68-709.01 Repealed. Laws 1981, LB 497, § 1.
68-710 Repealed. Laws 1982, LB 592, § 2.
68-711 Repealed. Laws 1982, LB 592, § 2.
68-712 Repealed. Laws 1982, LB 592, § 2.
68-713 Repealed. Laws 1982, LB 592, § 2.
68-714 Repealed. Laws 1982, LB 592, § 2.
68-715 Repealed. Laws 1982, LB 592, § 2.
68-716 Department of Health and Human Services; medical assistance; right of subrogation.
68-717 Department of Health and Human Services; assume responsibility for public assistance programs.
68-718 Furniture, property, personnel; transferred to Department of Health and Human Services; personnel, how treated.
68-719 Certain vendor payments prohibited.
68-720 Aid to dependent children; child care subsidy program; administrative disqualification; intentional program violation; disqualification period.
68-721 Prenatal services; review of case authorized.
68-722 Repealed. Laws 1990, LB 820, § 13.
68-723 Repealed. Laws 1996, LB 1044, § 985.
68-724 Repealed. Laws 1999, LB 13, § 1.
68-801 Repealed. Laws 1965, c. 395, § 27.
68-802 Repealed. Laws 1965, c. 395, § 27.
68-803 Repealed. Laws 1965, c. 395, § 27.
68-804 Repealed. Laws 1965, c. 395, § 27.
68-804.01 Repealed. Laws 1965, c. 395, § 27.
68-805 Repealed. Laws 1965, c. 395, § 27.
68-806 Repealed. Laws 1965, c. 395, § 27.
68-807 Repealed. Laws 1965, c. 395, § 27.
68-808 Repealed. Laws 1965, c. 395, § 27.
68-809 Repealed. Laws 1965, c. 395, § 27.
68-810 Repealed. Laws 1965, c. 395, § 27.
68-811 Repealed. Laws 1965, c. 395, § 27.
68-812 Repealed. Laws 1965, c. 395, § 27.
68-813 Repealed. Laws 1965, c. 395, § 27.
68-901 Medical Assistance Act; act, how cited.
68-902 Purposes of act.
68-903 Medical assistance program; established.
68-904 Legislative findings.
68-905 Program of medical assistance; statement of public policy.
68-906 Medical assistance; state accepts federal provisions.
68-907 Terms, defined.
68-908 Department; powers and duties.
68-909 Existing contracts, agreements, rules, regulations, plan, and waivers; how treated; report required; Medicaid Reform Council; department; powers and duties.
68-910 Medical assistance payments; source of funds.
68-911 Medical assistance; mandated and optional coverage; department; submit state plan amendment or waiver.
68-912 Limits on goods and services; considerations; procedure.
68-913 Medical assistance program; public awareness; public school district; hospital; duties.
68-914 Application for medical assistance; contents; department; decision; appeal.
68-915 Eligibility.
68-916 Medical assistance; application; assignment of rights; exception.
68-917 Applicant or recipient; failure to cooperate; effect.
68-918 Restoration of rights; when.
68-919 Medical assistance recipient; liability; when; claim; procedure; department; powers.
68-920 Department; garnish employment income; when; limitation.
68-921 Entitlement of spouse; terms, defined.
68-922 Amount of entitlement; department; rules and regulations.
68-923 Assets; eligibility for assistance; future medical support; considerations; subrogation.
68-924 Designation of assets; procedure.
68-925 Department; furnish statement.
68-926 Legislative findings.
68-927 Terms, defined.
68-928 Licensed insurer or self-funded insurer; provide coverage information.
68-929 Licensed insurer; violation.
68-930 Self-funded insurer; violation; civil penalty.
68-931 Recovery; authorized.
68-932 Process for resolving violations; appeal.
68-933 Civil penalties; disposition.
68-934 False Medicaid Claims Act; act, how cited.
68-935 Terms, defined.
68-936 Presentation of false medicaid claim; civil liability; civil penalty; costs and attorney's fees.
68-937 Failure to report.
68-938 Charge, solicitation, acceptance, or receipt; unlawful; when.
68-939 Records; duties; acts prohibited; liability; costs and attorney's fees.
68-940 Penalties or damages; considerations; liability; costs and attorney's fees.
68-940.01 State Medicaid Fraud Control Unit Cash Fund; created; use; investment.
68-941 Limitation of actions; burden of proof.
68-942 Investigation and prosecution.
68-943 State medicaid fraud control unit; certification.
68-944 State medicaid fraud control unit; powers and duties.
68-945 Attorney General; powers and duties.
68-946 Attorney General; access to records.
68-947 Contempt of court.
68-948 Medicaid Reform Council; established; members; duties; expenses; terms; vacancies; department; provide information.
68-949 Medical assistance program; legislative intent; department; duties; reports.
68-950 Medicaid Prescription Drug Act, how cited.
68-951 Purpose of act.
68-952 Terms, defined.
68-953 Preferred drug list; department; establish and maintain; pharmaceutical and therapeutics committee; members; expenses.
68-954 Preferred drug list; considerations; availability of list.
68-955 Prescription of drug not on preferred drug list; conditions.
68-956 Department; duties.
68-957 Medical Home Pilot Program Act; act, how cited; purpose; termination.
68-958 Medical Home Pilot Program Act; terms, defined.
68-959 Medical home pilot program; designation; division; duties; evaluation; report.
68-960 Medical home; duties.
68-961 Medical Home Advisory Council; created; members; chairperson; expenses; removal; duties.
68-962 Autism Treatment Program Act; act, how cited.
68-963 Purpose of Autism Treatment Program Act.
68-964 Autism Treatment Program; created; administration; funding.
68-965 Autism Treatment Program Cash Fund; created; use; investment.
68-966 Department; apply for medical assistance program waiver or amendment; legislative intent.
68-967 Comprehensive treatment of pediatric feeding disorders; amendment to state medicaid plan; department; duties.
68-968 School-based health centers; School Health Center Advisory Council; members.
68-969 Amendment to medicaid state plan or waiver; children eligible for medicaid and CHIP; treatment for pregnant women; department; duties.
68-1001 Assistance to the aged, blind, or disabled; program; administration.
68-1001.01 Department of Health and Human Services; rules and regulations; promulgate.
68-1001.02 Assistance; action for reimbursement; statute of limitations; when commences to run.
68-1002 Persons eligible for assistance.
68-1003 Assistance to the aged; additional qualifications required.
68-1004 Assistance to the blind; additional qualifications required.
68-1005 Assistance to the disabled; additional qualifications required; department; powers and duties.
68-1006 Assistance to the aged, blind, or disabled; amount authorized per person; payment.
68-1006.01 Personal needs allowance; amount authorized.
68-1007 Determination of need; elements considered; amounts disregarded.
68-1008 Application for assistance; investigation; notification.
68-1009 Repealed. Laws 1982, LB 522, § 46.
68-1010 Repealed. Laws 1982, LB 522, § 46.
68-1011 Repealed. Laws 1972, LB 760, § 2.
68-1012 Repealed. Laws 1969, c. 532, § 2.
68-1013 Assistance to the aged, blind, and disabled; not vested right; not assignable; exemption from levy.
68-1014 Assistance; payment to guardian or conservator; when authorized.
68-1015 Assistance; investigation; attendance of witnesses; production of records; subpoena power; oaths.
68-1016 Assistance; appeals; procedure.
68-1017 Assistance; violations; penalties.
68-1017.01 Supplemental Nutrition Assistance Program; violations; penalties.
68-1017.02 Supplemental Nutrition Assistance Program; department; duties; report; contents; person ineligible; when.
68-1018 Transferred to section 68-903.
68-1019 Transferred to section 68-911.
68-1019.01 Transferred to section 68-912.
68-1019.02 Repealed. Laws 2006, LB 1248, § 92.
68-1019.03 Repealed. Laws 2006, LB 1248, § 92.
68-1019.04 Repealed. Laws 2006, LB 1248, § 92.
68-1019.05 Repealed. Laws 2006, LB 1248, § 92.
68-1019.06 Repealed. Laws 2006, LB 1248, § 92.
68-1019.07 Repealed. Laws 1996, LB 1044, § 985.
68-1019.08 Repealed. Laws 1996, LB 1155, § 121.
68-1019.09 Repealed. Laws 2006, LB 1248, § 92.
68-1020 Transferred to section 68-915.
68-1021 Transferred to section 68-906.
68-1021.01 Repealed. Laws 2006, LB 1248, § 92.
68-1022 Transferred to section 68-910.
68-1023 Transferred to section 68-908.
68-1023.01 Repealed. Laws 1993, LB 816, § 22.
68-1024 Repealed. Laws 2006, LB 1248, § 92.
68-1025 Repealed. Laws 2006, LB 1248, § 92.
68-1025.01 Transferred to section 68-913.
68-1026 Transferred to section 68-916.
68-1027 Transferred to section 68-917.
68-1028 Transferred to section 68-918.
68-1029 Repealed. Laws 2006, LB 1248, § 92.
68-1030 Repealed. Laws 2006, LB 1248, § 92.
68-1031 Repealed. Laws 2006, LB 1248, § 92.
68-1032 Repealed. Laws 1993, LB 816, § 22.
68-1033 Repealed. Laws 2006, LB 1248, § 92.
68-1034 Repealed. Laws 2006, LB 1248, § 92.
68-1035 Repealed. Laws 2006, LB 1248, § 92.
68-1035.01 Repealed. Laws 2006, LB 1248, § 92.
68-1036 Repealed. Laws 2006, LB 1248, § 92.
68-1036.01 Repealed. Laws 1996, LB 1155, § 121.
68-1036.02 Transferred to section 68-919.
68-1036.03 Transferred to section 68-920.
68-1037 Repealed. Laws 2006, LB 1248, § 92.
68-1037.01 Transferred to section 68-1073.
68-1037.02 Transferred to section 68-1074.
68-1037.03 Transferred to section 68-1075.
68-1037.04 Transferred to section 68-1079.
68-1037.05 Transferred to section 68-1080.
68-1037.06 Repealed. Laws 2000, LB 1135, § 34.
68-1038 Transferred to section 68-921.
68-1039 Transferred to section 68-922.
68-1040 Transferred to section 68-923.
68-1041 Repealed. Laws 1989, LB 362, § 19.
68-1042 Transferred to section 68-924.
68-1043 Transferred to section 68-925.
68-1044 Repealed. Laws 1989, LB 362, § 19.
68-1045 Repealed. Laws 1989, LB 362, § 19.
68-1046 Repealed. Laws 1989, LB 362, § 19.
68-1047 Repealed. Laws 2000, LB 1352, § 4.
68-1048 Repealed. Laws 2006, LB 1248, § 92.
68-1049 Repealed. Laws 2006, LB 1248, § 92.
68-1050 Repealed. Laws 2006, LB 1248, § 92.
68-1051 Repealed. Laws 2006, LB 1248, § 92.
68-1052 Repealed. Laws 2000, LB 892, § 7.
68-1053 Repealed. Laws 2000, LB 892, § 7.
68-1054 Repealed. Laws 2000, LB 892, § 7.
68-1055 Repealed. Laws 2000, LB 892, § 7.
68-1056 Repealed. Laws 2006, LB 1248, § 92.
68-1057 Repealed. Laws 2006, LB 1248, § 92.
68-1058 Repealed. Laws 2006, LB 1248, § 92.
68-1059 Repealed. Laws 2006, LB 1248, § 92.
68-1060 Repealed. Laws 2006, LB 1248, § 92.
68-1061 Repealed. Laws 2006, LB 1248, § 92.
68-1062 Repealed. Laws 2006, LB 1248, § 92.
68-1063 Repealed. Laws 2006, LB 1248, § 92.
68-1064 Repealed. Laws 2005, LB 301, § 78.
68-1065 Repealed. Laws 2000, LB 892, § 7.
68-1066 Repealed. Laws 2000, LB 892, § 7.
68-1067 Repealed. Laws 2006, LB 1248, § 92.
68-1068 Repealed. Laws 2006, LB 1248, § 92.
68-1069 Repealed. Laws 2006, LB 1248, § 92.
68-1070 Non-United-States citizens; assistance; eligibility.
68-1071 Repealed. Laws 2006, LB 1248, § 92.
68-1072 Repealed. Laws 2006, LB 1248, § 92.
68-1073 Transferred to section 68-934.
68-1074 Transferred to section 68-935.
68-1075 Transferred to section 68-936.
68-1076 Transferred to section 68-937.
68-1077 Transferred to section 68-938.
68-1078 Transferred to section 68-939.
68-1079 Transferred to section 68-940.
68-1080 Transferred to section 68-941.
68-1081 Transferred to section 68-942.
68-1082 Transferred to section 68-943.
68-1083 Transferred to section 68-944.
68-1084 Transferred to section 68-945.
68-1085 Transferred to section 68-946.
68-1086 Transferred to section 68-947.
68-1087 Repealed. Laws 2006, LB 1248, § 92.
68-1088 Repealed. Laws 2006, LB 1248, § 92.
68-1089 Repealed. Laws 2006, LB 1248, § 92.
68-1090 Repealed. Laws 2006, LB 1248, § 92.
68-1091 Repealed. Laws 2006, LB 1248, § 92.
68-1092 Repealed. Laws 2006, LB 1248, § 92.
68-1093 Repealed. Laws 2006, LB 1248, § 92.
68-1094 Repealed. Laws 2006, LB 1248, § 92.
68-1095 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1095.01 Long-Term Care Partnership Program; established; Department of Health and Human Services; duties.
68-1096 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1097 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1098 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1099 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-10,100 Transferred to section 68-926.
68-10,101 Transferred to section 68-927.
68-10,102 Transferred to section 68-928.
68-10,103 Transferred to section 68-929.
68-10,104 Transferred to section 68-930.
68-10,105 Transferred to section 68-931.
68-10,106 Transferred to section 68-932.
68-10,107 Transferred to section 68-933.
68-1101 Division of Medicaid and Long-Term Care Advisory Committee on Aging; created; members; appointment; term; vacancy.
68-1102 Repealed. Laws 1987, LB 456, § 2.
68-1103 Committee; officers; meetings.
68-1104 Committee; duties.
68-1105 Committee; special committees; members; compensation.
68-1106 Committee; federal funds; grants; gifts; acceptance; disposition.
68-1107 Repealed. Laws 1975, LB 443, § 18.
68-1108 Repealed. Laws 1975, LB 443, § 18.
68-1109 Repealed. Laws 1975, LB 443, § 18.
68-1110 Repealed. Laws 1985, LB 4, § 1.
68-1111 Repealed. Laws 1985, LB 4, § 1.
68-1201 Repealed. Laws 1985, LB 1, § 4.
68-1202 Social services; services included.
68-1203 Social services; provided or purchased; dependent children and families; aged, blind, or disabled persons.
68-1204 Social services or specialized developmental disability services; rules and regulations; agreements; fee schedules.
68-1205 Matching funds.
68-1206 Social services; administration; contracts; payments.
68-1207 Department of Health and Human Services; public child welfare services; supervise; caseload requirements.
68-1207.01 Department of Health and Human Services; caseloads report; contents.
68-1208 Rules and regulations; right of appeal and hearings.
68-1209 Applications for social services; information; safeguarded.
68-1210 Department of Health and Human Services; certain foster care children; payment rates.
68-1301 Repealed. Laws 1990, LB 1067, § 2.
68-1302 Repealed. Laws 1990, LB 1067, § 2.
68-1303 Repealed. Laws 1990, LB 1067, § 2.
68-1304 Repealed. Laws 1990, LB 1067, § 2.
68-1305 Repealed. Laws 1990, LB 1067, § 2.
68-1306 Repealed. Laws 1990, LB 1067, § 2.
68-1401 Act, how cited.
68-1402 Department of Health and Human Services; program for persons with genetically handicapping conditions; duties.
68-1403 Genetically handicapped persons; medical care program; services and treatment included.
68-1404 Medical care of genetically handicapping conditions; reimbursement.
68-1405 Department of Health and Human Services; medical care program; uniform standards of financial eligibility and payment; establish.
68-1406 Benefits and services; payment liability.
68-1501 Act, how cited.
68-1502 Legislative findings.
68-1503 Terms, defined.
68-1504 Department of Health and Human Services; provide support; expenses; compensation.
68-1505 Support; families; eligibility requirements.
68-1506 Support; disabled person in independent living situation; eligibility requirements.
68-1507 Eligibility; department determine.
68-1508 Support; allocation of costs; basis.
68-1509 Department; needs and eligibility criteria; factors.
68-1510 Support; supplemental to other programs; availability of other programs; department; duties.
68-1511 Department; payment of support; provide assistance; providers of programs and services.
68-1512 Support; maximum allowance; limitations.
68-1513 Department; review needs of support recipient.
68-1514 Denial of support; hearing provided.
68-1515 Rules and regulations; contents.
68-1516 Department; provide support; when; priorities.
68-1517 Department; expenditure of funds authorized.
68-1518 Department; report; contents.
68-1519 Obtaining support in violation of sections; violation; penalty.
68-1520 Legislative findings.
68-1521 Terms, defined.
68-1522 Nebraska Lifespan Respite Services Program; established.
68-1523 Program; administration.
68-1524 Program; requirements.
68-1525 Services; requirements.
68-1526 Rules and regulations.
68-1527 Department; duties.
68-1528 Use of funds.
68-1601 Act, how cited.
68-1602 Legislative intent.
68-1603 Department, defined.
68-1604 Homeless Shelter Assistance Trust Fund; created; use; investment.
68-1605 Department; grants; requirements; application; considerations.
68-1606 Grant money; use.
68-1607 Recipients; requirements.
68-1608 Rules and regulations.
68-1701 Repealed. Laws 1996, LB 892, § 3.
68-1702 Repealed. Laws 1996, LB 892, § 3.
68-1703 Repealed. Laws 1996, LB 892, § 3.
68-1704 Repealed. Laws 1996, LB 892, § 3.
68-1705 Repealed. Laws 1996, LB 892, § 3.
68-1706 Repealed. Laws 1996, LB 892, § 3.
68-1707 Repealed. Laws 1996, LB 892, § 3.
68-1708 Act, how cited.
68-1709 Legislative findings and declarations.
68-1710 Legislative intent.
68-1711 Assessment tool; state agencies; utilize.
68-1712 Repealed. Laws 1995, LB 455, § 27.
68-1713 Department of Health and Human Services; implementation of policies; transitional health care benefits.
68-1714 Repealed. Laws 1995, LB 455, § 27.
68-1715 Rules and regulations.
68-1716 Repealed. Laws 2005, LB 301, § 78.
68-1717 Repealed. Laws 1997, LB 864, § 20.
68-1718 Financial assistance; comprehensive assets assessment required; contents; periodic assessments.
68-1719 Self-sufficiency contract; purpose.
68-1720 Self-sufficiency contract; contents.
68-1721 Principal wage earner and other nonexempt members of applicant family; duties.
68-1722 Legislative findings; case management practices and supportive services; department; powers and duties; extension of time limit on cash assistance; when.
68-1723 Cash assistance; requirements; extension of time limit; when; hearing; review.
68-1724 Cash assistance; duration; reimbursement of expenses; when; conditions; extension of time limit.
68-1725 Alternative payment systems authorized.
68-1725.01 Repealed. Laws 2004, LB 940, § 4.
68-1726 Assistance under act; eligibility factors.
68-1727 Family resource centers; legislative intent.
68-1728 Services for families and children; legislative findings and declarations.
68-1729 Repealed. Laws 2007, LB 296, § 815.
68-1730 Repealed. Laws 2007, LB 296, § 815.
68-1731 Family services; legislative intent.
68-1732 Integrated programs and policies; legislative intent.
68-1733 Planning process; state agencies; duty to establish.
68-1734 Application process; legislative intent; common assessment tool.
68-1735 Repealed. Laws 1995, LB 455, § 27.
68-1736 Repealed. Laws 2008, LB 797, § 35.
68-1737 Repealed. Laws 2008, LB 797, § 35.
68-1738 Department of Health and Human Services; duty.
68-1801 Act, how cited.
68-1802 Terms, defined.
68-1803 Tax; rate; collection; report.
68-1804 ICF/MR Reimbursement Protection Fund; created; allocation; investment.
68-1805 State medicaid plan; application for amendment; tax; when due.
68-1806 Collection of tax; discontinued; when; effect.
68-1807 Failure to pay tax; penalty.
68-1808 Refund; procedure.
68-1809 Rules and regulations.

State Codes and Statutes

Statutes > Nebraska > Chapter68

68-101 Repealed. Laws 1969, c. 532, § 2.
68-102 Repealed. Laws 1969, c. 532, § 2.
68-103 Repealed. Laws 1983, LB 604, § 32.
68-104 Department of Health and Human Services; overseer of poor; county board; assistance; powers and duties.
68-105 Repealed. Laws 1983, LB 604, § 32.
68-106 Repealed. Laws 1982, LB 522, § 46.
68-107 Repealed. Laws 1982, LB 522, § 46.
68-108 Repealed. Laws 1982, LB 522, § 46.
68-109 Repealed. Laws 1983, LB 604, § 32.
68-110 Repealed. Laws 1983, LB 604, § 32.
68-111 Repealed. Laws 1982, LB 522, § 46.
68-112 Repealed. Laws 1982, LB 522, § 46.
68-113 Repealed. Laws 1982, LB 522, § 46.
68-114 Nonresident poor persons; temporary aid; relief when legal residence not determined.
68-115 Legal settlement, defined; exclusions; minors; termination.
68-116 Repealed. Laws 1982, LB 522, § 46.
68-117 Repealed. Laws 1951, c. 212, § 1.
68-118 Repealed. Laws 1951, c. 212, § 1.
68-119 Repealed. Laws 1951, c. 212, § 1.
68-120 Repealed. Laws 1951, c. 212, § 1.
68-121 Repealed. Laws 1951, c. 212, § 1.
68-122 Repealed. Laws 1951, c. 212, § 1.
68-123 Repealed. Laws 1951, c. 212, § 1.
68-124 Repealed. Laws 1951, c. 212, § 1.
68-125 Repealed. Laws 1951, c. 212, § 1.
68-126 Health services; maximum payments; rules and regulations; standard of need for medical services; established.
68-127 Repealed. Laws 1984, LB 904, § 11.
68-128 Emergency assistance; families with children.
68-129 Public assistance; computation of available resources; exclusions.
68-130 Counties; maintain office and service facilities.
68-131 Poor person; support by county; when eligible.
68-132 County board; duties.
68-133 County; adopt standards; requirements.
68-134 Standards; review; filing; availability.
68-135 Standards; hearing and notice.
68-136 Failure to adopt or review standards; judicial review.
68-137 Repayment; when required.
68-138 Assistance; denial; termination; reduction; notice; hearing.
68-139 Hearing before county board or hearing examiner; when allowed.
68-140 Hearing; rights of person requesting.
68-141 Hearing; procedure.
68-142 Judicial review; procedure.
68-143 Poor person; where chargeable.
68-144 Poor person; duties of county where found and county of legal settlement.
68-145 Poor person; county where found; action to recover costs; when authorized.
68-146 Nonresident poor person; general assistance; legal settlement verified; assurances.
68-147 County, when liable.
68-148 General assistance; not alienable; exception.
68-149 Reimbursement to county; when; procedure.
68-150 Application; right of subrogation.
68-151 Employable recipients; legislative findings.
68-152 Employable recipients; programs authorized.
68-153 Employable recipients; terms, defined.
68-154 Employable recipients; rules and regulations.
68-154.01 Employable recipient; community service required; exception.
68-154.02 Employable recipient; community service; costs; paid by county.
68-154.03 Employable recipient; community service; participation; how construed.
68-155 Employable recipients; ineligible; when; notice; appeal.
68-156 Employable recipients; community service program; report.
68-157 Repealed. Laws 1996, LB 1155, § 121.
68-201 Repealed. Laws 1953, c. 237, § 11.
68-202 Repealed. Laws 1965, c. 395, § 27.
68-203 Repealed. Laws 1965, c. 395, § 27.
68-204 Repealed. Laws 1965, c. 395, § 27.
68-205 Repealed. Laws 1965, c. 395, § 27.
68-206 Repealed. Laws 1965, c. 395, § 27.
68-206.01 Repealed. Laws 1963, c. 340, § 1.
68-206.02 Repealed. Laws 1965, c. 395, § 27.
68-207 Repealed. Laws 1961, c. 328, § 1.
68-208 Repealed. Laws 1965, c. 395, § 27.
68-209 Repealed. Laws 1965, c. 395, § 27.
68-210 Repealed. Laws 1965, c. 395, § 27.
68-211 Repealed. Laws 1965, c. 395, § 27.
68-212 Repealed. Laws 1965, c. 395, § 27.
68-213 Repealed. Laws 1965, c. 395, § 27.
68-214 Repealed. Laws 1996, LB 1155, § 121.
68-215 Repealed. Laws 1971, LB 130, § 2.
68-215.01 Repealed. Laws 1971, LB 130, § 2.
68-215.02 Repealed. Laws 1971, LB 130, § 2.
68-215.03 Repealed. Laws 1971, LB 130, § 2.
68-215.04 Repealed. Laws 1965, c. 395, § 27.
68-215.05 Repealed. Laws 1971, LB 130, § 2.
68-215.06 Repealed. Laws 1971, LB 130, § 2.
68-215.07 Repealed. Laws 1971, LB 130, § 2.
68-215.08 Repealed. Laws 1971, LB 130, § 2.
68-215.09 Repealed. Laws 1965, c. 395, § 27.
68-215.10 Repealed. Laws 1971, LB 130, § 2.
68-215.11 Repealed. Laws 1971, LB 130, § 2.
68-215.12 Repealed. Laws 1971, LB 130, § 2.
68-215.13 Repealed. Laws 1971, LB 130, § 2.
68-215.14 Repealed. Laws 1987, LB 3, § 3.
68-216 Transferred to section 68-1001.02.
68-217 Repealed. Laws 1965, c. 395, § 27.
68-218 Repealed. Laws 1982, LB 522, § 46.
68-219 Repealed. Laws 1965, c. 395, § 27.
68-220 Repealed. Laws 1965, c. 395, § 27.
68-221 Repealed. Laws 1965, c. 395, § 27.
68-222 Repealed. Laws 1965, c. 395, § 27.
68-223 Repealed. Laws 1965, c. 395, § 27.
68-224 Repealed. Laws 1965, c. 395, § 27.
68-225 Repealed. Laws 1965, c. 395, § 27.
68-226 Repealed. Laws 1965, c. 395, § 27.
68-227 Repealed. Laws 1965, c. 395, § 27.
68-228 Repealed. Laws 1965, c. 395, § 27.
68-229 Repealed. Laws 1965, c. 395, § 27.
68-230 Repealed. Laws 1959, c. 372, § 2.
68-301 State Assistance Fund; created; investment.
68-302 Repealed. Laws 1965, c. 399, § 4.
68-303 Repealed. Laws 1953, c. 237, § 11.
68-304 Repealed. Laws 1953, c. 237, § 11.
68-305 Repealed. Laws 1953, c. 237, § 11.
68-306 Repealed. Laws 1953, c. 237, § 11.
68-307 Repealed. Laws 1965, c. 399, § 4.
68-308 Repealed. Laws 1965, c. 399, § 4.
68-309 Department of Health and Human Services; sole state agency for administration of welfare programs.
68-310 Repealed. Laws 1965, c. 399, § 4.
68-310.01 Repealed. Laws 1982, LB 522, § 46.
68-310.02 Repealed. Laws 1982, LB 522, § 46.
68-311 Repealed. Laws 1965, c. 399, § 4.
68-312 Department of Health and Human Services; rules and regulations; records and other communications; use by other agency or department.
68-313 Records and information; use and disclosure; limitations.
68-313.01 Records and information; access by the Legislature and state and county officials; open to public; limitation.
68-314 Violations; penalty.
68-315 Repealed. Laws 1965, c. 399, § 4.
68-316 Repealed. Laws 1953, c. 237, § 11.
68-317 Repealed. Laws 1965, c. 399, § 4.
68-318 Repealed. Laws 1965, c. 399, § 4.
68-319 Repealed. Laws 1965, c. 399, § 4.
68-320 Repealed. Laws 1965, c. 399, § 4.
68-321 Repealed. Laws 1965, c. 399, § 4.
68-322 Repealed. Laws 1965, c. 399, § 4.
68-322.01 Repealed. Laws 1977, LB 312, § 9.
68-323 Repealed. Laws 1965, c. 399, § 4.
68-324 Repealed. Laws 1953, c. 237, § 11.
68-325 Repealed. Laws 1965, c. 399, § 4.
68-326 Transferred to section 68-702.01.
68-327 Repealed. Laws 1961, c. 415, § 38.
68-328 Assistance; application; furnish with reasonable promptness.
68-329 Repealed. Laws 1982, LB 522, § 46.
68-401 Repealed. Laws 1953, c. 237, § 11.
68-402 Repealed. Laws 1965, c. 395, § 27.
68-403 Repealed. Laws 1965, c. 395, § 27.
68-404 Repealed. Laws 1965, c. 395, § 27.
68-404.01 Repealed. Laws 1965, c. 395, § 27.
68-405 Repealed. Laws 1965, c. 395, § 27.
68-406 Repealed. Laws 1965, c. 395, § 27.
68-407 Repealed. Laws 1965, c. 395, § 27.
68-408 Repealed. Laws 1965, c. 395, § 27.
68-409 Repealed. Laws 1965, c. 395, § 27.
68-410 Repealed. Laws 1965, c. 395, § 27.
68-411 Repealed. Laws 1965, c. 395, § 27.
68-412 Repealed. Laws 1965, c. 395, § 27.
68-413 Repealed. Laws 1965, c. 395, § 27.
68-414 Repealed. Laws 1965, c. 395, § 27.
68-415 Repealed. Laws 1965, c. 395, § 27.
68-416 Repealed. Laws 1965, c. 395, § 27.
68-417 Repealed. Laws 1965, c. 395, § 27.
68-418 Repealed. Laws 1965, c. 395, § 27.
68-419 Repealed. Laws 1965, c. 395, § 27.
68-420 Repealed. Laws 1965, c. 395, § 27.
68-421 Repealed. Laws 1965, c. 395, § 27.
68-422 Repealed. Laws 1965, c. 395, § 27.
68-423 Repealed. Laws 1965, c. 395, § 27.
68-501 Repealed. Laws 1949, c. 193, § 9.
68-502 Repealed. Laws 1949, c. 193, § 9.
68-503 Repealed. Laws 1949, c. 193, § 9.
68-504 Repealed. Laws 1949, c. 193, § 9.
68-505 Repealed. Laws 1949, c. 193, § 9.
68-506 Repealed. Laws 1949, c. 193, § 9.
68-507 Repealed. Laws 1949, c. 193, § 9.
68-508 Repealed. Laws 1953, c. 250, § 2.
68-509 Repealed. Laws 1953, c. 250, § 2.
68-510 Repealed. Laws 1953, c. 250, § 2.
68-511 Repealed. Laws 1953, c. 250, § 2.
68-512 Repealed. Laws 1953, c. 250, § 2.
68-513 Repealed. Laws 1953, c. 250, § 2.
68-514 Repealed. Laws 1953, c. 250, § 2.
68-515 Repealed. Laws 1955, c. 263, § 1.
68-601 Social security; policy.
68-602 Terms, defined.
68-603 Agreement with federal government; state agency; approval of Governor.
68-604 Agreement with federal government; instrumentality jointly created with other state.
68-605 Contributions by state employees; amount.
68-606 Contribution by state employees; collection.
68-607 Contribution by state employees; adjustments.
68-608 Coverage by political subdivisions; plan; modification; approval by state agency.
68-609 Coverage by political subdivisions; refusal, amendment, or termination of plan; notice; hearing.
68-610 Coverage by political subdivisions; amount; payment.
68-611 Coverage by political subdivisions; delinquent payments; penalty; collection.
68-612 Repealed. Laws 2010, LB 684, § 13.
68-613 Repealed. Laws 2010, LB 684, § 13.
68-614 Repealed. Laws 2000, LB 1216, § 31.
68-615 Repealed. Laws 2000, LB 1216, § 31.
68-616 Repealed. Laws 1987, LB 3, § 3.
68-617 Repealed. Laws 2000, LB 1216, § 31.
68-618 Repealed. Laws 2000, LB 1216, § 31.
68-619 Repealed. Laws 1961, c. 284, § 1.
68-620 Cities and villages; special levy; addition to levy limitations; contribution to state agency.
68-620.01 Transferred to section 18-1221.
68-621 Terms, defined.
68-622 Referendum; persons eligible to vote; Governor; powers.
68-623 Referendum; how conducted.
68-624 Referendum; completion; certification; notice; contents.
68-625 Referendum; state agency; prepare plan; modification of state agreement.
68-626 Referendum; state agency; forms; make available; aid political subdivisions.
68-627 Referendum; supervision.
68-628 Repealed. Laws 1988, LB 802, § 41.
68-629 Referendum; Governor; appointment of agency to conduct; cost; payment.
68-630 Political subdivisions; delinquency in payment; manner of collection.
68-631 Metropolitan utilities district; social security; employees; separate group; referendum; effect.
68-632 Repealed. Laws 1982, LB 592, § 2.
68-633 Repealed. Laws 1986, LB 878, § 2.
68-701 Repealed. Laws 1996, LB 1044, § 985.
68-701.01 Repealed. Laws 1996, LB 1044, § 985.
68-701.02 Repealed. Laws 1996, LB 1044, § 985.
68-701.03 Repealed. Laws 1993, LB 109, § 1.
68-702 Repealed. Laws 1961, c. 415, § 38.
68-702.01 Repealed. Laws 1990, LB 1067, § 2.
68-702.02 Repealed. Laws 1990, LB 1067, § 2.
68-702.03 Repealed. Laws 1990, LB 1067, § 2.
68-702.04 Repealed. Laws 1967, c. 253, § 4.
68-703 Repealed. Laws 1996, LB 1044, § 985.
68-703.01 Department of Health and Human Services; federal funds; expenditures; authorized.
68-704 Repealed. Laws 2000, LB 889, § 1.
68-705 Repealed. Laws 1982, LB 522, § 46.
68-706 Repealed. Laws 1982, LB 522, § 46.
68-707 Repealed. Laws 1982, LB 522, § 46.
68-708 Repealed. Laws 1982, LB 522, § 46.
68-709 Repealed. Laws 1982, LB 522, § 46.
68-709.01 Repealed. Laws 1981, LB 497, § 1.
68-710 Repealed. Laws 1982, LB 592, § 2.
68-711 Repealed. Laws 1982, LB 592, § 2.
68-712 Repealed. Laws 1982, LB 592, § 2.
68-713 Repealed. Laws 1982, LB 592, § 2.
68-714 Repealed. Laws 1982, LB 592, § 2.
68-715 Repealed. Laws 1982, LB 592, § 2.
68-716 Department of Health and Human Services; medical assistance; right of subrogation.
68-717 Department of Health and Human Services; assume responsibility for public assistance programs.
68-718 Furniture, property, personnel; transferred to Department of Health and Human Services; personnel, how treated.
68-719 Certain vendor payments prohibited.
68-720 Aid to dependent children; child care subsidy program; administrative disqualification; intentional program violation; disqualification period.
68-721 Prenatal services; review of case authorized.
68-722 Repealed. Laws 1990, LB 820, § 13.
68-723 Repealed. Laws 1996, LB 1044, § 985.
68-724 Repealed. Laws 1999, LB 13, § 1.
68-801 Repealed. Laws 1965, c. 395, § 27.
68-802 Repealed. Laws 1965, c. 395, § 27.
68-803 Repealed. Laws 1965, c. 395, § 27.
68-804 Repealed. Laws 1965, c. 395, § 27.
68-804.01 Repealed. Laws 1965, c. 395, § 27.
68-805 Repealed. Laws 1965, c. 395, § 27.
68-806 Repealed. Laws 1965, c. 395, § 27.
68-807 Repealed. Laws 1965, c. 395, § 27.
68-808 Repealed. Laws 1965, c. 395, § 27.
68-809 Repealed. Laws 1965, c. 395, § 27.
68-810 Repealed. Laws 1965, c. 395, § 27.
68-811 Repealed. Laws 1965, c. 395, § 27.
68-812 Repealed. Laws 1965, c. 395, § 27.
68-813 Repealed. Laws 1965, c. 395, § 27.
68-901 Medical Assistance Act; act, how cited.
68-902 Purposes of act.
68-903 Medical assistance program; established.
68-904 Legislative findings.
68-905 Program of medical assistance; statement of public policy.
68-906 Medical assistance; state accepts federal provisions.
68-907 Terms, defined.
68-908 Department; powers and duties.
68-909 Existing contracts, agreements, rules, regulations, plan, and waivers; how treated; report required; Medicaid Reform Council; department; powers and duties.
68-910 Medical assistance payments; source of funds.
68-911 Medical assistance; mandated and optional coverage; department; submit state plan amendment or waiver.
68-912 Limits on goods and services; considerations; procedure.
68-913 Medical assistance program; public awareness; public school district; hospital; duties.
68-914 Application for medical assistance; contents; department; decision; appeal.
68-915 Eligibility.
68-916 Medical assistance; application; assignment of rights; exception.
68-917 Applicant or recipient; failure to cooperate; effect.
68-918 Restoration of rights; when.
68-919 Medical assistance recipient; liability; when; claim; procedure; department; powers.
68-920 Department; garnish employment income; when; limitation.
68-921 Entitlement of spouse; terms, defined.
68-922 Amount of entitlement; department; rules and regulations.
68-923 Assets; eligibility for assistance; future medical support; considerations; subrogation.
68-924 Designation of assets; procedure.
68-925 Department; furnish statement.
68-926 Legislative findings.
68-927 Terms, defined.
68-928 Licensed insurer or self-funded insurer; provide coverage information.
68-929 Licensed insurer; violation.
68-930 Self-funded insurer; violation; civil penalty.
68-931 Recovery; authorized.
68-932 Process for resolving violations; appeal.
68-933 Civil penalties; disposition.
68-934 False Medicaid Claims Act; act, how cited.
68-935 Terms, defined.
68-936 Presentation of false medicaid claim; civil liability; civil penalty; costs and attorney's fees.
68-937 Failure to report.
68-938 Charge, solicitation, acceptance, or receipt; unlawful; when.
68-939 Records; duties; acts prohibited; liability; costs and attorney's fees.
68-940 Penalties or damages; considerations; liability; costs and attorney's fees.
68-940.01 State Medicaid Fraud Control Unit Cash Fund; created; use; investment.
68-941 Limitation of actions; burden of proof.
68-942 Investigation and prosecution.
68-943 State medicaid fraud control unit; certification.
68-944 State medicaid fraud control unit; powers and duties.
68-945 Attorney General; powers and duties.
68-946 Attorney General; access to records.
68-947 Contempt of court.
68-948 Medicaid Reform Council; established; members; duties; expenses; terms; vacancies; department; provide information.
68-949 Medical assistance program; legislative intent; department; duties; reports.
68-950 Medicaid Prescription Drug Act, how cited.
68-951 Purpose of act.
68-952 Terms, defined.
68-953 Preferred drug list; department; establish and maintain; pharmaceutical and therapeutics committee; members; expenses.
68-954 Preferred drug list; considerations; availability of list.
68-955 Prescription of drug not on preferred drug list; conditions.
68-956 Department; duties.
68-957 Medical Home Pilot Program Act; act, how cited; purpose; termination.
68-958 Medical Home Pilot Program Act; terms, defined.
68-959 Medical home pilot program; designation; division; duties; evaluation; report.
68-960 Medical home; duties.
68-961 Medical Home Advisory Council; created; members; chairperson; expenses; removal; duties.
68-962 Autism Treatment Program Act; act, how cited.
68-963 Purpose of Autism Treatment Program Act.
68-964 Autism Treatment Program; created; administration; funding.
68-965 Autism Treatment Program Cash Fund; created; use; investment.
68-966 Department; apply for medical assistance program waiver or amendment; legislative intent.
68-967 Comprehensive treatment of pediatric feeding disorders; amendment to state medicaid plan; department; duties.
68-968 School-based health centers; School Health Center Advisory Council; members.
68-969 Amendment to medicaid state plan or waiver; children eligible for medicaid and CHIP; treatment for pregnant women; department; duties.
68-1001 Assistance to the aged, blind, or disabled; program; administration.
68-1001.01 Department of Health and Human Services; rules and regulations; promulgate.
68-1001.02 Assistance; action for reimbursement; statute of limitations; when commences to run.
68-1002 Persons eligible for assistance.
68-1003 Assistance to the aged; additional qualifications required.
68-1004 Assistance to the blind; additional qualifications required.
68-1005 Assistance to the disabled; additional qualifications required; department; powers and duties.
68-1006 Assistance to the aged, blind, or disabled; amount authorized per person; payment.
68-1006.01 Personal needs allowance; amount authorized.
68-1007 Determination of need; elements considered; amounts disregarded.
68-1008 Application for assistance; investigation; notification.
68-1009 Repealed. Laws 1982, LB 522, § 46.
68-1010 Repealed. Laws 1982, LB 522, § 46.
68-1011 Repealed. Laws 1972, LB 760, § 2.
68-1012 Repealed. Laws 1969, c. 532, § 2.
68-1013 Assistance to the aged, blind, and disabled; not vested right; not assignable; exemption from levy.
68-1014 Assistance; payment to guardian or conservator; when authorized.
68-1015 Assistance; investigation; attendance of witnesses; production of records; subpoena power; oaths.
68-1016 Assistance; appeals; procedure.
68-1017 Assistance; violations; penalties.
68-1017.01 Supplemental Nutrition Assistance Program; violations; penalties.
68-1017.02 Supplemental Nutrition Assistance Program; department; duties; report; contents; person ineligible; when.
68-1018 Transferred to section 68-903.
68-1019 Transferred to section 68-911.
68-1019.01 Transferred to section 68-912.
68-1019.02 Repealed. Laws 2006, LB 1248, § 92.
68-1019.03 Repealed. Laws 2006, LB 1248, § 92.
68-1019.04 Repealed. Laws 2006, LB 1248, § 92.
68-1019.05 Repealed. Laws 2006, LB 1248, § 92.
68-1019.06 Repealed. Laws 2006, LB 1248, § 92.
68-1019.07 Repealed. Laws 1996, LB 1044, § 985.
68-1019.08 Repealed. Laws 1996, LB 1155, § 121.
68-1019.09 Repealed. Laws 2006, LB 1248, § 92.
68-1020 Transferred to section 68-915.
68-1021 Transferred to section 68-906.
68-1021.01 Repealed. Laws 2006, LB 1248, § 92.
68-1022 Transferred to section 68-910.
68-1023 Transferred to section 68-908.
68-1023.01 Repealed. Laws 1993, LB 816, § 22.
68-1024 Repealed. Laws 2006, LB 1248, § 92.
68-1025 Repealed. Laws 2006, LB 1248, § 92.
68-1025.01 Transferred to section 68-913.
68-1026 Transferred to section 68-916.
68-1027 Transferred to section 68-917.
68-1028 Transferred to section 68-918.
68-1029 Repealed. Laws 2006, LB 1248, § 92.
68-1030 Repealed. Laws 2006, LB 1248, § 92.
68-1031 Repealed. Laws 2006, LB 1248, § 92.
68-1032 Repealed. Laws 1993, LB 816, § 22.
68-1033 Repealed. Laws 2006, LB 1248, § 92.
68-1034 Repealed. Laws 2006, LB 1248, § 92.
68-1035 Repealed. Laws 2006, LB 1248, § 92.
68-1035.01 Repealed. Laws 2006, LB 1248, § 92.
68-1036 Repealed. Laws 2006, LB 1248, § 92.
68-1036.01 Repealed. Laws 1996, LB 1155, § 121.
68-1036.02 Transferred to section 68-919.
68-1036.03 Transferred to section 68-920.
68-1037 Repealed. Laws 2006, LB 1248, § 92.
68-1037.01 Transferred to section 68-1073.
68-1037.02 Transferred to section 68-1074.
68-1037.03 Transferred to section 68-1075.
68-1037.04 Transferred to section 68-1079.
68-1037.05 Transferred to section 68-1080.
68-1037.06 Repealed. Laws 2000, LB 1135, § 34.
68-1038 Transferred to section 68-921.
68-1039 Transferred to section 68-922.
68-1040 Transferred to section 68-923.
68-1041 Repealed. Laws 1989, LB 362, § 19.
68-1042 Transferred to section 68-924.
68-1043 Transferred to section 68-925.
68-1044 Repealed. Laws 1989, LB 362, § 19.
68-1045 Repealed. Laws 1989, LB 362, § 19.
68-1046 Repealed. Laws 1989, LB 362, § 19.
68-1047 Repealed. Laws 2000, LB 1352, § 4.
68-1048 Repealed. Laws 2006, LB 1248, § 92.
68-1049 Repealed. Laws 2006, LB 1248, § 92.
68-1050 Repealed. Laws 2006, LB 1248, § 92.
68-1051 Repealed. Laws 2006, LB 1248, § 92.
68-1052 Repealed. Laws 2000, LB 892, § 7.
68-1053 Repealed. Laws 2000, LB 892, § 7.
68-1054 Repealed. Laws 2000, LB 892, § 7.
68-1055 Repealed. Laws 2000, LB 892, § 7.
68-1056 Repealed. Laws 2006, LB 1248, § 92.
68-1057 Repealed. Laws 2006, LB 1248, § 92.
68-1058 Repealed. Laws 2006, LB 1248, § 92.
68-1059 Repealed. Laws 2006, LB 1248, § 92.
68-1060 Repealed. Laws 2006, LB 1248, § 92.
68-1061 Repealed. Laws 2006, LB 1248, § 92.
68-1062 Repealed. Laws 2006, LB 1248, § 92.
68-1063 Repealed. Laws 2006, LB 1248, § 92.
68-1064 Repealed. Laws 2005, LB 301, § 78.
68-1065 Repealed. Laws 2000, LB 892, § 7.
68-1066 Repealed. Laws 2000, LB 892, § 7.
68-1067 Repealed. Laws 2006, LB 1248, § 92.
68-1068 Repealed. Laws 2006, LB 1248, § 92.
68-1069 Repealed. Laws 2006, LB 1248, § 92.
68-1070 Non-United-States citizens; assistance; eligibility.
68-1071 Repealed. Laws 2006, LB 1248, § 92.
68-1072 Repealed. Laws 2006, LB 1248, § 92.
68-1073 Transferred to section 68-934.
68-1074 Transferred to section 68-935.
68-1075 Transferred to section 68-936.
68-1076 Transferred to section 68-937.
68-1077 Transferred to section 68-938.
68-1078 Transferred to section 68-939.
68-1079 Transferred to section 68-940.
68-1080 Transferred to section 68-941.
68-1081 Transferred to section 68-942.
68-1082 Transferred to section 68-943.
68-1083 Transferred to section 68-944.
68-1084 Transferred to section 68-945.
68-1085 Transferred to section 68-946.
68-1086 Transferred to section 68-947.
68-1087 Repealed. Laws 2006, LB 1248, § 92.
68-1088 Repealed. Laws 2006, LB 1248, § 92.
68-1089 Repealed. Laws 2006, LB 1248, § 92.
68-1090 Repealed. Laws 2006, LB 1248, § 92.
68-1091 Repealed. Laws 2006, LB 1248, § 92.
68-1092 Repealed. Laws 2006, LB 1248, § 92.
68-1093 Repealed. Laws 2006, LB 1248, § 92.
68-1094 Repealed. Laws 2006, LB 1248, § 92.
68-1095 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1095.01 Long-Term Care Partnership Program; established; Department of Health and Human Services; duties.
68-1096 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1097 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1098 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1099 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-10,100 Transferred to section 68-926.
68-10,101 Transferred to section 68-927.
68-10,102 Transferred to section 68-928.
68-10,103 Transferred to section 68-929.
68-10,104 Transferred to section 68-930.
68-10,105 Transferred to section 68-931.
68-10,106 Transferred to section 68-932.
68-10,107 Transferred to section 68-933.
68-1101 Division of Medicaid and Long-Term Care Advisory Committee on Aging; created; members; appointment; term; vacancy.
68-1102 Repealed. Laws 1987, LB 456, § 2.
68-1103 Committee; officers; meetings.
68-1104 Committee; duties.
68-1105 Committee; special committees; members; compensation.
68-1106 Committee; federal funds; grants; gifts; acceptance; disposition.
68-1107 Repealed. Laws 1975, LB 443, § 18.
68-1108 Repealed. Laws 1975, LB 443, § 18.
68-1109 Repealed. Laws 1975, LB 443, § 18.
68-1110 Repealed. Laws 1985, LB 4, § 1.
68-1111 Repealed. Laws 1985, LB 4, § 1.
68-1201 Repealed. Laws 1985, LB 1, § 4.
68-1202 Social services; services included.
68-1203 Social services; provided or purchased; dependent children and families; aged, blind, or disabled persons.
68-1204 Social services or specialized developmental disability services; rules and regulations; agreements; fee schedules.
68-1205 Matching funds.
68-1206 Social services; administration; contracts; payments.
68-1207 Department of Health and Human Services; public child welfare services; supervise; caseload requirements.
68-1207.01 Department of Health and Human Services; caseloads report; contents.
68-1208 Rules and regulations; right of appeal and hearings.
68-1209 Applications for social services; information; safeguarded.
68-1210 Department of Health and Human Services; certain foster care children; payment rates.
68-1301 Repealed. Laws 1990, LB 1067, § 2.
68-1302 Repealed. Laws 1990, LB 1067, § 2.
68-1303 Repealed. Laws 1990, LB 1067, § 2.
68-1304 Repealed. Laws 1990, LB 1067, § 2.
68-1305 Repealed. Laws 1990, LB 1067, § 2.
68-1306 Repealed. Laws 1990, LB 1067, § 2.
68-1401 Act, how cited.
68-1402 Department of Health and Human Services; program for persons with genetically handicapping conditions; duties.
68-1403 Genetically handicapped persons; medical care program; services and treatment included.
68-1404 Medical care of genetically handicapping conditions; reimbursement.
68-1405 Department of Health and Human Services; medical care program; uniform standards of financial eligibility and payment; establish.
68-1406 Benefits and services; payment liability.
68-1501 Act, how cited.
68-1502 Legislative findings.
68-1503 Terms, defined.
68-1504 Department of Health and Human Services; provide support; expenses; compensation.
68-1505 Support; families; eligibility requirements.
68-1506 Support; disabled person in independent living situation; eligibility requirements.
68-1507 Eligibility; department determine.
68-1508 Support; allocation of costs; basis.
68-1509 Department; needs and eligibility criteria; factors.
68-1510 Support; supplemental to other programs; availability of other programs; department; duties.
68-1511 Department; payment of support; provide assistance; providers of programs and services.
68-1512 Support; maximum allowance; limitations.
68-1513 Department; review needs of support recipient.
68-1514 Denial of support; hearing provided.
68-1515 Rules and regulations; contents.
68-1516 Department; provide support; when; priorities.
68-1517 Department; expenditure of funds authorized.
68-1518 Department; report; contents.
68-1519 Obtaining support in violation of sections; violation; penalty.
68-1520 Legislative findings.
68-1521 Terms, defined.
68-1522 Nebraska Lifespan Respite Services Program; established.
68-1523 Program; administration.
68-1524 Program; requirements.
68-1525 Services; requirements.
68-1526 Rules and regulations.
68-1527 Department; duties.
68-1528 Use of funds.
68-1601 Act, how cited.
68-1602 Legislative intent.
68-1603 Department, defined.
68-1604 Homeless Shelter Assistance Trust Fund; created; use; investment.
68-1605 Department; grants; requirements; application; considerations.
68-1606 Grant money; use.
68-1607 Recipients; requirements.
68-1608 Rules and regulations.
68-1701 Repealed. Laws 1996, LB 892, § 3.
68-1702 Repealed. Laws 1996, LB 892, § 3.
68-1703 Repealed. Laws 1996, LB 892, § 3.
68-1704 Repealed. Laws 1996, LB 892, § 3.
68-1705 Repealed. Laws 1996, LB 892, § 3.
68-1706 Repealed. Laws 1996, LB 892, § 3.
68-1707 Repealed. Laws 1996, LB 892, § 3.
68-1708 Act, how cited.
68-1709 Legislative findings and declarations.
68-1710 Legislative intent.
68-1711 Assessment tool; state agencies; utilize.
68-1712 Repealed. Laws 1995, LB 455, § 27.
68-1713 Department of Health and Human Services; implementation of policies; transitional health care benefits.
68-1714 Repealed. Laws 1995, LB 455, § 27.
68-1715 Rules and regulations.
68-1716 Repealed. Laws 2005, LB 301, § 78.
68-1717 Repealed. Laws 1997, LB 864, § 20.
68-1718 Financial assistance; comprehensive assets assessment required; contents; periodic assessments.
68-1719 Self-sufficiency contract; purpose.
68-1720 Self-sufficiency contract; contents.
68-1721 Principal wage earner and other nonexempt members of applicant family; duties.
68-1722 Legislative findings; case management practices and supportive services; department; powers and duties; extension of time limit on cash assistance; when.
68-1723 Cash assistance; requirements; extension of time limit; when; hearing; review.
68-1724 Cash assistance; duration; reimbursement of expenses; when; conditions; extension of time limit.
68-1725 Alternative payment systems authorized.
68-1725.01 Repealed. Laws 2004, LB 940, § 4.
68-1726 Assistance under act; eligibility factors.
68-1727 Family resource centers; legislative intent.
68-1728 Services for families and children; legislative findings and declarations.
68-1729 Repealed. Laws 2007, LB 296, § 815.
68-1730 Repealed. Laws 2007, LB 296, § 815.
68-1731 Family services; legislative intent.
68-1732 Integrated programs and policies; legislative intent.
68-1733 Planning process; state agencies; duty to establish.
68-1734 Application process; legislative intent; common assessment tool.
68-1735 Repealed. Laws 1995, LB 455, § 27.
68-1736 Repealed. Laws 2008, LB 797, § 35.
68-1737 Repealed. Laws 2008, LB 797, § 35.
68-1738 Department of Health and Human Services; duty.
68-1801 Act, how cited.
68-1802 Terms, defined.
68-1803 Tax; rate; collection; report.
68-1804 ICF/MR Reimbursement Protection Fund; created; allocation; investment.
68-1805 State medicaid plan; application for amendment; tax; when due.
68-1806 Collection of tax; discontinued; when; effect.
68-1807 Failure to pay tax; penalty.
68-1808 Refund; procedure.
68-1809 Rules and regulations.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter68

68-101 Repealed. Laws 1969, c. 532, § 2.
68-102 Repealed. Laws 1969, c. 532, § 2.
68-103 Repealed. Laws 1983, LB 604, § 32.
68-104 Department of Health and Human Services; overseer of poor; county board; assistance; powers and duties.
68-105 Repealed. Laws 1983, LB 604, § 32.
68-106 Repealed. Laws 1982, LB 522, § 46.
68-107 Repealed. Laws 1982, LB 522, § 46.
68-108 Repealed. Laws 1982, LB 522, § 46.
68-109 Repealed. Laws 1983, LB 604, § 32.
68-110 Repealed. Laws 1983, LB 604, § 32.
68-111 Repealed. Laws 1982, LB 522, § 46.
68-112 Repealed. Laws 1982, LB 522, § 46.
68-113 Repealed. Laws 1982, LB 522, § 46.
68-114 Nonresident poor persons; temporary aid; relief when legal residence not determined.
68-115 Legal settlement, defined; exclusions; minors; termination.
68-116 Repealed. Laws 1982, LB 522, § 46.
68-117 Repealed. Laws 1951, c. 212, § 1.
68-118 Repealed. Laws 1951, c. 212, § 1.
68-119 Repealed. Laws 1951, c. 212, § 1.
68-120 Repealed. Laws 1951, c. 212, § 1.
68-121 Repealed. Laws 1951, c. 212, § 1.
68-122 Repealed. Laws 1951, c. 212, § 1.
68-123 Repealed. Laws 1951, c. 212, § 1.
68-124 Repealed. Laws 1951, c. 212, § 1.
68-125 Repealed. Laws 1951, c. 212, § 1.
68-126 Health services; maximum payments; rules and regulations; standard of need for medical services; established.
68-127 Repealed. Laws 1984, LB 904, § 11.
68-128 Emergency assistance; families with children.
68-129 Public assistance; computation of available resources; exclusions.
68-130 Counties; maintain office and service facilities.
68-131 Poor person; support by county; when eligible.
68-132 County board; duties.
68-133 County; adopt standards; requirements.
68-134 Standards; review; filing; availability.
68-135 Standards; hearing and notice.
68-136 Failure to adopt or review standards; judicial review.
68-137 Repayment; when required.
68-138 Assistance; denial; termination; reduction; notice; hearing.
68-139 Hearing before county board or hearing examiner; when allowed.
68-140 Hearing; rights of person requesting.
68-141 Hearing; procedure.
68-142 Judicial review; procedure.
68-143 Poor person; where chargeable.
68-144 Poor person; duties of county where found and county of legal settlement.
68-145 Poor person; county where found; action to recover costs; when authorized.
68-146 Nonresident poor person; general assistance; legal settlement verified; assurances.
68-147 County, when liable.
68-148 General assistance; not alienable; exception.
68-149 Reimbursement to county; when; procedure.
68-150 Application; right of subrogation.
68-151 Employable recipients; legislative findings.
68-152 Employable recipients; programs authorized.
68-153 Employable recipients; terms, defined.
68-154 Employable recipients; rules and regulations.
68-154.01 Employable recipient; community service required; exception.
68-154.02 Employable recipient; community service; costs; paid by county.
68-154.03 Employable recipient; community service; participation; how construed.
68-155 Employable recipients; ineligible; when; notice; appeal.
68-156 Employable recipients; community service program; report.
68-157 Repealed. Laws 1996, LB 1155, § 121.
68-201 Repealed. Laws 1953, c. 237, § 11.
68-202 Repealed. Laws 1965, c. 395, § 27.
68-203 Repealed. Laws 1965, c. 395, § 27.
68-204 Repealed. Laws 1965, c. 395, § 27.
68-205 Repealed. Laws 1965, c. 395, § 27.
68-206 Repealed. Laws 1965, c. 395, § 27.
68-206.01 Repealed. Laws 1963, c. 340, § 1.
68-206.02 Repealed. Laws 1965, c. 395, § 27.
68-207 Repealed. Laws 1961, c. 328, § 1.
68-208 Repealed. Laws 1965, c. 395, § 27.
68-209 Repealed. Laws 1965, c. 395, § 27.
68-210 Repealed. Laws 1965, c. 395, § 27.
68-211 Repealed. Laws 1965, c. 395, § 27.
68-212 Repealed. Laws 1965, c. 395, § 27.
68-213 Repealed. Laws 1965, c. 395, § 27.
68-214 Repealed. Laws 1996, LB 1155, § 121.
68-215 Repealed. Laws 1971, LB 130, § 2.
68-215.01 Repealed. Laws 1971, LB 130, § 2.
68-215.02 Repealed. Laws 1971, LB 130, § 2.
68-215.03 Repealed. Laws 1971, LB 130, § 2.
68-215.04 Repealed. Laws 1965, c. 395, § 27.
68-215.05 Repealed. Laws 1971, LB 130, § 2.
68-215.06 Repealed. Laws 1971, LB 130, § 2.
68-215.07 Repealed. Laws 1971, LB 130, § 2.
68-215.08 Repealed. Laws 1971, LB 130, § 2.
68-215.09 Repealed. Laws 1965, c. 395, § 27.
68-215.10 Repealed. Laws 1971, LB 130, § 2.
68-215.11 Repealed. Laws 1971, LB 130, § 2.
68-215.12 Repealed. Laws 1971, LB 130, § 2.
68-215.13 Repealed. Laws 1971, LB 130, § 2.
68-215.14 Repealed. Laws 1987, LB 3, § 3.
68-216 Transferred to section 68-1001.02.
68-217 Repealed. Laws 1965, c. 395, § 27.
68-218 Repealed. Laws 1982, LB 522, § 46.
68-219 Repealed. Laws 1965, c. 395, § 27.
68-220 Repealed. Laws 1965, c. 395, § 27.
68-221 Repealed. Laws 1965, c. 395, § 27.
68-222 Repealed. Laws 1965, c. 395, § 27.
68-223 Repealed. Laws 1965, c. 395, § 27.
68-224 Repealed. Laws 1965, c. 395, § 27.
68-225 Repealed. Laws 1965, c. 395, § 27.
68-226 Repealed. Laws 1965, c. 395, § 27.
68-227 Repealed. Laws 1965, c. 395, § 27.
68-228 Repealed. Laws 1965, c. 395, § 27.
68-229 Repealed. Laws 1965, c. 395, § 27.
68-230 Repealed. Laws 1959, c. 372, § 2.
68-301 State Assistance Fund; created; investment.
68-302 Repealed. Laws 1965, c. 399, § 4.
68-303 Repealed. Laws 1953, c. 237, § 11.
68-304 Repealed. Laws 1953, c. 237, § 11.
68-305 Repealed. Laws 1953, c. 237, § 11.
68-306 Repealed. Laws 1953, c. 237, § 11.
68-307 Repealed. Laws 1965, c. 399, § 4.
68-308 Repealed. Laws 1965, c. 399, § 4.
68-309 Department of Health and Human Services; sole state agency for administration of welfare programs.
68-310 Repealed. Laws 1965, c. 399, § 4.
68-310.01 Repealed. Laws 1982, LB 522, § 46.
68-310.02 Repealed. Laws 1982, LB 522, § 46.
68-311 Repealed. Laws 1965, c. 399, § 4.
68-312 Department of Health and Human Services; rules and regulations; records and other communications; use by other agency or department.
68-313 Records and information; use and disclosure; limitations.
68-313.01 Records and information; access by the Legislature and state and county officials; open to public; limitation.
68-314 Violations; penalty.
68-315 Repealed. Laws 1965, c. 399, § 4.
68-316 Repealed. Laws 1953, c. 237, § 11.
68-317 Repealed. Laws 1965, c. 399, § 4.
68-318 Repealed. Laws 1965, c. 399, § 4.
68-319 Repealed. Laws 1965, c. 399, § 4.
68-320 Repealed. Laws 1965, c. 399, § 4.
68-321 Repealed. Laws 1965, c. 399, § 4.
68-322 Repealed. Laws 1965, c. 399, § 4.
68-322.01 Repealed. Laws 1977, LB 312, § 9.
68-323 Repealed. Laws 1965, c. 399, § 4.
68-324 Repealed. Laws 1953, c. 237, § 11.
68-325 Repealed. Laws 1965, c. 399, § 4.
68-326 Transferred to section 68-702.01.
68-327 Repealed. Laws 1961, c. 415, § 38.
68-328 Assistance; application; furnish with reasonable promptness.
68-329 Repealed. Laws 1982, LB 522, § 46.
68-401 Repealed. Laws 1953, c. 237, § 11.
68-402 Repealed. Laws 1965, c. 395, § 27.
68-403 Repealed. Laws 1965, c. 395, § 27.
68-404 Repealed. Laws 1965, c. 395, § 27.
68-404.01 Repealed. Laws 1965, c. 395, § 27.
68-405 Repealed. Laws 1965, c. 395, § 27.
68-406 Repealed. Laws 1965, c. 395, § 27.
68-407 Repealed. Laws 1965, c. 395, § 27.
68-408 Repealed. Laws 1965, c. 395, § 27.
68-409 Repealed. Laws 1965, c. 395, § 27.
68-410 Repealed. Laws 1965, c. 395, § 27.
68-411 Repealed. Laws 1965, c. 395, § 27.
68-412 Repealed. Laws 1965, c. 395, § 27.
68-413 Repealed. Laws 1965, c. 395, § 27.
68-414 Repealed. Laws 1965, c. 395, § 27.
68-415 Repealed. Laws 1965, c. 395, § 27.
68-416 Repealed. Laws 1965, c. 395, § 27.
68-417 Repealed. Laws 1965, c. 395, § 27.
68-418 Repealed. Laws 1965, c. 395, § 27.
68-419 Repealed. Laws 1965, c. 395, § 27.
68-420 Repealed. Laws 1965, c. 395, § 27.
68-421 Repealed. Laws 1965, c. 395, § 27.
68-422 Repealed. Laws 1965, c. 395, § 27.
68-423 Repealed. Laws 1965, c. 395, § 27.
68-501 Repealed. Laws 1949, c. 193, § 9.
68-502 Repealed. Laws 1949, c. 193, § 9.
68-503 Repealed. Laws 1949, c. 193, § 9.
68-504 Repealed. Laws 1949, c. 193, § 9.
68-505 Repealed. Laws 1949, c. 193, § 9.
68-506 Repealed. Laws 1949, c. 193, § 9.
68-507 Repealed. Laws 1949, c. 193, § 9.
68-508 Repealed. Laws 1953, c. 250, § 2.
68-509 Repealed. Laws 1953, c. 250, § 2.
68-510 Repealed. Laws 1953, c. 250, § 2.
68-511 Repealed. Laws 1953, c. 250, § 2.
68-512 Repealed. Laws 1953, c. 250, § 2.
68-513 Repealed. Laws 1953, c. 250, § 2.
68-514 Repealed. Laws 1953, c. 250, § 2.
68-515 Repealed. Laws 1955, c. 263, § 1.
68-601 Social security; policy.
68-602 Terms, defined.
68-603 Agreement with federal government; state agency; approval of Governor.
68-604 Agreement with federal government; instrumentality jointly created with other state.
68-605 Contributions by state employees; amount.
68-606 Contribution by state employees; collection.
68-607 Contribution by state employees; adjustments.
68-608 Coverage by political subdivisions; plan; modification; approval by state agency.
68-609 Coverage by political subdivisions; refusal, amendment, or termination of plan; notice; hearing.
68-610 Coverage by political subdivisions; amount; payment.
68-611 Coverage by political subdivisions; delinquent payments; penalty; collection.
68-612 Repealed. Laws 2010, LB 684, § 13.
68-613 Repealed. Laws 2010, LB 684, § 13.
68-614 Repealed. Laws 2000, LB 1216, § 31.
68-615 Repealed. Laws 2000, LB 1216, § 31.
68-616 Repealed. Laws 1987, LB 3, § 3.
68-617 Repealed. Laws 2000, LB 1216, § 31.
68-618 Repealed. Laws 2000, LB 1216, § 31.
68-619 Repealed. Laws 1961, c. 284, § 1.
68-620 Cities and villages; special levy; addition to levy limitations; contribution to state agency.
68-620.01 Transferred to section 18-1221.
68-621 Terms, defined.
68-622 Referendum; persons eligible to vote; Governor; powers.
68-623 Referendum; how conducted.
68-624 Referendum; completion; certification; notice; contents.
68-625 Referendum; state agency; prepare plan; modification of state agreement.
68-626 Referendum; state agency; forms; make available; aid political subdivisions.
68-627 Referendum; supervision.
68-628 Repealed. Laws 1988, LB 802, § 41.
68-629 Referendum; Governor; appointment of agency to conduct; cost; payment.
68-630 Political subdivisions; delinquency in payment; manner of collection.
68-631 Metropolitan utilities district; social security; employees; separate group; referendum; effect.
68-632 Repealed. Laws 1982, LB 592, § 2.
68-633 Repealed. Laws 1986, LB 878, § 2.
68-701 Repealed. Laws 1996, LB 1044, § 985.
68-701.01 Repealed. Laws 1996, LB 1044, § 985.
68-701.02 Repealed. Laws 1996, LB 1044, § 985.
68-701.03 Repealed. Laws 1993, LB 109, § 1.
68-702 Repealed. Laws 1961, c. 415, § 38.
68-702.01 Repealed. Laws 1990, LB 1067, § 2.
68-702.02 Repealed. Laws 1990, LB 1067, § 2.
68-702.03 Repealed. Laws 1990, LB 1067, § 2.
68-702.04 Repealed. Laws 1967, c. 253, § 4.
68-703 Repealed. Laws 1996, LB 1044, § 985.
68-703.01 Department of Health and Human Services; federal funds; expenditures; authorized.
68-704 Repealed. Laws 2000, LB 889, § 1.
68-705 Repealed. Laws 1982, LB 522, § 46.
68-706 Repealed. Laws 1982, LB 522, § 46.
68-707 Repealed. Laws 1982, LB 522, § 46.
68-708 Repealed. Laws 1982, LB 522, § 46.
68-709 Repealed. Laws 1982, LB 522, § 46.
68-709.01 Repealed. Laws 1981, LB 497, § 1.
68-710 Repealed. Laws 1982, LB 592, § 2.
68-711 Repealed. Laws 1982, LB 592, § 2.
68-712 Repealed. Laws 1982, LB 592, § 2.
68-713 Repealed. Laws 1982, LB 592, § 2.
68-714 Repealed. Laws 1982, LB 592, § 2.
68-715 Repealed. Laws 1982, LB 592, § 2.
68-716 Department of Health and Human Services; medical assistance; right of subrogation.
68-717 Department of Health and Human Services; assume responsibility for public assistance programs.
68-718 Furniture, property, personnel; transferred to Department of Health and Human Services; personnel, how treated.
68-719 Certain vendor payments prohibited.
68-720 Aid to dependent children; child care subsidy program; administrative disqualification; intentional program violation; disqualification period.
68-721 Prenatal services; review of case authorized.
68-722 Repealed. Laws 1990, LB 820, § 13.
68-723 Repealed. Laws 1996, LB 1044, § 985.
68-724 Repealed. Laws 1999, LB 13, § 1.
68-801 Repealed. Laws 1965, c. 395, § 27.
68-802 Repealed. Laws 1965, c. 395, § 27.
68-803 Repealed. Laws 1965, c. 395, § 27.
68-804 Repealed. Laws 1965, c. 395, § 27.
68-804.01 Repealed. Laws 1965, c. 395, § 27.
68-805 Repealed. Laws 1965, c. 395, § 27.
68-806 Repealed. Laws 1965, c. 395, § 27.
68-807 Repealed. Laws 1965, c. 395, § 27.
68-808 Repealed. Laws 1965, c. 395, § 27.
68-809 Repealed. Laws 1965, c. 395, § 27.
68-810 Repealed. Laws 1965, c. 395, § 27.
68-811 Repealed. Laws 1965, c. 395, § 27.
68-812 Repealed. Laws 1965, c. 395, § 27.
68-813 Repealed. Laws 1965, c. 395, § 27.
68-901 Medical Assistance Act; act, how cited.
68-902 Purposes of act.
68-903 Medical assistance program; established.
68-904 Legislative findings.
68-905 Program of medical assistance; statement of public policy.
68-906 Medical assistance; state accepts federal provisions.
68-907 Terms, defined.
68-908 Department; powers and duties.
68-909 Existing contracts, agreements, rules, regulations, plan, and waivers; how treated; report required; Medicaid Reform Council; department; powers and duties.
68-910 Medical assistance payments; source of funds.
68-911 Medical assistance; mandated and optional coverage; department; submit state plan amendment or waiver.
68-912 Limits on goods and services; considerations; procedure.
68-913 Medical assistance program; public awareness; public school district; hospital; duties.
68-914 Application for medical assistance; contents; department; decision; appeal.
68-915 Eligibility.
68-916 Medical assistance; application; assignment of rights; exception.
68-917 Applicant or recipient; failure to cooperate; effect.
68-918 Restoration of rights; when.
68-919 Medical assistance recipient; liability; when; claim; procedure; department; powers.
68-920 Department; garnish employment income; when; limitation.
68-921 Entitlement of spouse; terms, defined.
68-922 Amount of entitlement; department; rules and regulations.
68-923 Assets; eligibility for assistance; future medical support; considerations; subrogation.
68-924 Designation of assets; procedure.
68-925 Department; furnish statement.
68-926 Legislative findings.
68-927 Terms, defined.
68-928 Licensed insurer or self-funded insurer; provide coverage information.
68-929 Licensed insurer; violation.
68-930 Self-funded insurer; violation; civil penalty.
68-931 Recovery; authorized.
68-932 Process for resolving violations; appeal.
68-933 Civil penalties; disposition.
68-934 False Medicaid Claims Act; act, how cited.
68-935 Terms, defined.
68-936 Presentation of false medicaid claim; civil liability; civil penalty; costs and attorney's fees.
68-937 Failure to report.
68-938 Charge, solicitation, acceptance, or receipt; unlawful; when.
68-939 Records; duties; acts prohibited; liability; costs and attorney's fees.
68-940 Penalties or damages; considerations; liability; costs and attorney's fees.
68-940.01 State Medicaid Fraud Control Unit Cash Fund; created; use; investment.
68-941 Limitation of actions; burden of proof.
68-942 Investigation and prosecution.
68-943 State medicaid fraud control unit; certification.
68-944 State medicaid fraud control unit; powers and duties.
68-945 Attorney General; powers and duties.
68-946 Attorney General; access to records.
68-947 Contempt of court.
68-948 Medicaid Reform Council; established; members; duties; expenses; terms; vacancies; department; provide information.
68-949 Medical assistance program; legislative intent; department; duties; reports.
68-950 Medicaid Prescription Drug Act, how cited.
68-951 Purpose of act.
68-952 Terms, defined.
68-953 Preferred drug list; department; establish and maintain; pharmaceutical and therapeutics committee; members; expenses.
68-954 Preferred drug list; considerations; availability of list.
68-955 Prescription of drug not on preferred drug list; conditions.
68-956 Department; duties.
68-957 Medical Home Pilot Program Act; act, how cited; purpose; termination.
68-958 Medical Home Pilot Program Act; terms, defined.
68-959 Medical home pilot program; designation; division; duties; evaluation; report.
68-960 Medical home; duties.
68-961 Medical Home Advisory Council; created; members; chairperson; expenses; removal; duties.
68-962 Autism Treatment Program Act; act, how cited.
68-963 Purpose of Autism Treatment Program Act.
68-964 Autism Treatment Program; created; administration; funding.
68-965 Autism Treatment Program Cash Fund; created; use; investment.
68-966 Department; apply for medical assistance program waiver or amendment; legislative intent.
68-967 Comprehensive treatment of pediatric feeding disorders; amendment to state medicaid plan; department; duties.
68-968 School-based health centers; School Health Center Advisory Council; members.
68-969 Amendment to medicaid state plan or waiver; children eligible for medicaid and CHIP; treatment for pregnant women; department; duties.
68-1001 Assistance to the aged, blind, or disabled; program; administration.
68-1001.01 Department of Health and Human Services; rules and regulations; promulgate.
68-1001.02 Assistance; action for reimbursement; statute of limitations; when commences to run.
68-1002 Persons eligible for assistance.
68-1003 Assistance to the aged; additional qualifications required.
68-1004 Assistance to the blind; additional qualifications required.
68-1005 Assistance to the disabled; additional qualifications required; department; powers and duties.
68-1006 Assistance to the aged, blind, or disabled; amount authorized per person; payment.
68-1006.01 Personal needs allowance; amount authorized.
68-1007 Determination of need; elements considered; amounts disregarded.
68-1008 Application for assistance; investigation; notification.
68-1009 Repealed. Laws 1982, LB 522, § 46.
68-1010 Repealed. Laws 1982, LB 522, § 46.
68-1011 Repealed. Laws 1972, LB 760, § 2.
68-1012 Repealed. Laws 1969, c. 532, § 2.
68-1013 Assistance to the aged, blind, and disabled; not vested right; not assignable; exemption from levy.
68-1014 Assistance; payment to guardian or conservator; when authorized.
68-1015 Assistance; investigation; attendance of witnesses; production of records; subpoena power; oaths.
68-1016 Assistance; appeals; procedure.
68-1017 Assistance; violations; penalties.
68-1017.01 Supplemental Nutrition Assistance Program; violations; penalties.
68-1017.02 Supplemental Nutrition Assistance Program; department; duties; report; contents; person ineligible; when.
68-1018 Transferred to section 68-903.
68-1019 Transferred to section 68-911.
68-1019.01 Transferred to section 68-912.
68-1019.02 Repealed. Laws 2006, LB 1248, § 92.
68-1019.03 Repealed. Laws 2006, LB 1248, § 92.
68-1019.04 Repealed. Laws 2006, LB 1248, § 92.
68-1019.05 Repealed. Laws 2006, LB 1248, § 92.
68-1019.06 Repealed. Laws 2006, LB 1248, § 92.
68-1019.07 Repealed. Laws 1996, LB 1044, § 985.
68-1019.08 Repealed. Laws 1996, LB 1155, § 121.
68-1019.09 Repealed. Laws 2006, LB 1248, § 92.
68-1020 Transferred to section 68-915.
68-1021 Transferred to section 68-906.
68-1021.01 Repealed. Laws 2006, LB 1248, § 92.
68-1022 Transferred to section 68-910.
68-1023 Transferred to section 68-908.
68-1023.01 Repealed. Laws 1993, LB 816, § 22.
68-1024 Repealed. Laws 2006, LB 1248, § 92.
68-1025 Repealed. Laws 2006, LB 1248, § 92.
68-1025.01 Transferred to section 68-913.
68-1026 Transferred to section 68-916.
68-1027 Transferred to section 68-917.
68-1028 Transferred to section 68-918.
68-1029 Repealed. Laws 2006, LB 1248, § 92.
68-1030 Repealed. Laws 2006, LB 1248, § 92.
68-1031 Repealed. Laws 2006, LB 1248, § 92.
68-1032 Repealed. Laws 1993, LB 816, § 22.
68-1033 Repealed. Laws 2006, LB 1248, § 92.
68-1034 Repealed. Laws 2006, LB 1248, § 92.
68-1035 Repealed. Laws 2006, LB 1248, § 92.
68-1035.01 Repealed. Laws 2006, LB 1248, § 92.
68-1036 Repealed. Laws 2006, LB 1248, § 92.
68-1036.01 Repealed. Laws 1996, LB 1155, § 121.
68-1036.02 Transferred to section 68-919.
68-1036.03 Transferred to section 68-920.
68-1037 Repealed. Laws 2006, LB 1248, § 92.
68-1037.01 Transferred to section 68-1073.
68-1037.02 Transferred to section 68-1074.
68-1037.03 Transferred to section 68-1075.
68-1037.04 Transferred to section 68-1079.
68-1037.05 Transferred to section 68-1080.
68-1037.06 Repealed. Laws 2000, LB 1135, § 34.
68-1038 Transferred to section 68-921.
68-1039 Transferred to section 68-922.
68-1040 Transferred to section 68-923.
68-1041 Repealed. Laws 1989, LB 362, § 19.
68-1042 Transferred to section 68-924.
68-1043 Transferred to section 68-925.
68-1044 Repealed. Laws 1989, LB 362, § 19.
68-1045 Repealed. Laws 1989, LB 362, § 19.
68-1046 Repealed. Laws 1989, LB 362, § 19.
68-1047 Repealed. Laws 2000, LB 1352, § 4.
68-1048 Repealed. Laws 2006, LB 1248, § 92.
68-1049 Repealed. Laws 2006, LB 1248, § 92.
68-1050 Repealed. Laws 2006, LB 1248, § 92.
68-1051 Repealed. Laws 2006, LB 1248, § 92.
68-1052 Repealed. Laws 2000, LB 892, § 7.
68-1053 Repealed. Laws 2000, LB 892, § 7.
68-1054 Repealed. Laws 2000, LB 892, § 7.
68-1055 Repealed. Laws 2000, LB 892, § 7.
68-1056 Repealed. Laws 2006, LB 1248, § 92.
68-1057 Repealed. Laws 2006, LB 1248, § 92.
68-1058 Repealed. Laws 2006, LB 1248, § 92.
68-1059 Repealed. Laws 2006, LB 1248, § 92.
68-1060 Repealed. Laws 2006, LB 1248, § 92.
68-1061 Repealed. Laws 2006, LB 1248, § 92.
68-1062 Repealed. Laws 2006, LB 1248, § 92.
68-1063 Repealed. Laws 2006, LB 1248, § 92.
68-1064 Repealed. Laws 2005, LB 301, § 78.
68-1065 Repealed. Laws 2000, LB 892, § 7.
68-1066 Repealed. Laws 2000, LB 892, § 7.
68-1067 Repealed. Laws 2006, LB 1248, § 92.
68-1068 Repealed. Laws 2006, LB 1248, § 92.
68-1069 Repealed. Laws 2006, LB 1248, § 92.
68-1070 Non-United-States citizens; assistance; eligibility.
68-1071 Repealed. Laws 2006, LB 1248, § 92.
68-1072 Repealed. Laws 2006, LB 1248, § 92.
68-1073 Transferred to section 68-934.
68-1074 Transferred to section 68-935.
68-1075 Transferred to section 68-936.
68-1076 Transferred to section 68-937.
68-1077 Transferred to section 68-938.
68-1078 Transferred to section 68-939.
68-1079 Transferred to section 68-940.
68-1080 Transferred to section 68-941.
68-1081 Transferred to section 68-942.
68-1082 Transferred to section 68-943.
68-1083 Transferred to section 68-944.
68-1084 Transferred to section 68-945.
68-1085 Transferred to section 68-946.
68-1086 Transferred to section 68-947.
68-1087 Repealed. Laws 2006, LB 1248, § 92.
68-1088 Repealed. Laws 2006, LB 1248, § 92.
68-1089 Repealed. Laws 2006, LB 1248, § 92.
68-1090 Repealed. Laws 2006, LB 1248, § 92.
68-1091 Repealed. Laws 2006, LB 1248, § 92.
68-1092 Repealed. Laws 2006, LB 1248, § 92.
68-1093 Repealed. Laws 2006, LB 1248, § 92.
68-1094 Repealed. Laws 2006, LB 1248, § 92.
68-1095 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1095.01 Long-Term Care Partnership Program; established; Department of Health and Human Services; duties.
68-1096 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1097 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1098 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-1099 Repealed. Laws 2006, LB 965, § 10; Laws 2006, LB 1248, § 92.
68-10,100 Transferred to section 68-926.
68-10,101 Transferred to section 68-927.
68-10,102 Transferred to section 68-928.
68-10,103 Transferred to section 68-929.
68-10,104 Transferred to section 68-930.
68-10,105 Transferred to section 68-931.
68-10,106 Transferred to section 68-932.
68-10,107 Transferred to section 68-933.
68-1101 Division of Medicaid and Long-Term Care Advisory Committee on Aging; created; members; appointment; term; vacancy.
68-1102 Repealed. Laws 1987, LB 456, § 2.
68-1103 Committee; officers; meetings.
68-1104 Committee; duties.
68-1105 Committee; special committees; members; compensation.
68-1106 Committee; federal funds; grants; gifts; acceptance; disposition.
68-1107 Repealed. Laws 1975, LB 443, § 18.
68-1108 Repealed. Laws 1975, LB 443, § 18.
68-1109 Repealed. Laws 1975, LB 443, § 18.
68-1110 Repealed. Laws 1985, LB 4, § 1.
68-1111 Repealed. Laws 1985, LB 4, § 1.
68-1201 Repealed. Laws 1985, LB 1, § 4.
68-1202 Social services; services included.
68-1203 Social services; provided or purchased; dependent children and families; aged, blind, or disabled persons.
68-1204 Social services or specialized developmental disability services; rules and regulations; agreements; fee schedules.
68-1205 Matching funds.
68-1206 Social services; administration; contracts; payments.
68-1207 Department of Health and Human Services; public child welfare services; supervise; caseload requirements.
68-1207.01 Department of Health and Human Services; caseloads report; contents.
68-1208 Rules and regulations; right of appeal and hearings.
68-1209 Applications for social services; information; safeguarded.
68-1210 Department of Health and Human Services; certain foster care children; payment rates.
68-1301 Repealed. Laws 1990, LB 1067, § 2.
68-1302 Repealed. Laws 1990, LB 1067, § 2.
68-1303 Repealed. Laws 1990, LB 1067, § 2.
68-1304 Repealed. Laws 1990, LB 1067, § 2.
68-1305 Repealed. Laws 1990, LB 1067, § 2.
68-1306 Repealed. Laws 1990, LB 1067, § 2.
68-1401 Act, how cited.
68-1402 Department of Health and Human Services; program for persons with genetically handicapping conditions; duties.
68-1403 Genetically handicapped persons; medical care program; services and treatment included.
68-1404 Medical care of genetically handicapping conditions; reimbursement.
68-1405 Department of Health and Human Services; medical care program; uniform standards of financial eligibility and payment; establish.
68-1406 Benefits and services; payment liability.
68-1501 Act, how cited.
68-1502 Legislative findings.
68-1503 Terms, defined.
68-1504 Department of Health and Human Services; provide support; expenses; compensation.
68-1505 Support; families; eligibility requirements.
68-1506 Support; disabled person in independent living situation; eligibility requirements.
68-1507 Eligibility; department determine.
68-1508 Support; allocation of costs; basis.
68-1509 Department; needs and eligibility criteria; factors.
68-1510 Support; supplemental to other programs; availability of other programs; department; duties.
68-1511 Department; payment of support; provide assistance; providers of programs and services.
68-1512 Support; maximum allowance; limitations.
68-1513 Department; review needs of support recipient.
68-1514 Denial of support; hearing provided.
68-1515 Rules and regulations; contents.
68-1516 Department; provide support; when; priorities.
68-1517 Department; expenditure of funds authorized.
68-1518 Department; report; contents.
68-1519 Obtaining support in violation of sections; violation; penalty.
68-1520 Legislative findings.
68-1521 Terms, defined.
68-1522 Nebraska Lifespan Respite Services Program; established.
68-1523 Program; administration.
68-1524 Program; requirements.
68-1525 Services; requirements.
68-1526 Rules and regulations.
68-1527 Department; duties.
68-1528 Use of funds.
68-1601 Act, how cited.
68-1602 Legislative intent.
68-1603 Department, defined.
68-1604 Homeless Shelter Assistance Trust Fund; created; use; investment.
68-1605 Department; grants; requirements; application; considerations.
68-1606 Grant money; use.
68-1607 Recipients; requirements.
68-1608 Rules and regulations.
68-1701 Repealed. Laws 1996, LB 892, § 3.
68-1702 Repealed. Laws 1996, LB 892, § 3.
68-1703 Repealed. Laws 1996, LB 892, § 3.
68-1704 Repealed. Laws 1996, LB 892, § 3.
68-1705 Repealed. Laws 1996, LB 892, § 3.
68-1706 Repealed. Laws 1996, LB 892, § 3.
68-1707 Repealed. Laws 1996, LB 892, § 3.
68-1708 Act, how cited.
68-1709 Legislative findings and declarations.
68-1710 Legislative intent.
68-1711 Assessment tool; state agencies; utilize.
68-1712 Repealed. Laws 1995, LB 455, § 27.
68-1713 Department of Health and Human Services; implementation of policies; transitional health care benefits.
68-1714 Repealed. Laws 1995, LB 455, § 27.
68-1715 Rules and regulations.
68-1716 Repealed. Laws 2005, LB 301, § 78.
68-1717 Repealed. Laws 1997, LB 864, § 20.
68-1718 Financial assistance; comprehensive assets assessment required; contents; periodic assessments.
68-1719 Self-sufficiency contract; purpose.
68-1720 Self-sufficiency contract; contents.
68-1721 Principal wage earner and other nonexempt members of applicant family; duties.
68-1722 Legislative findings; case management practices and supportive services; department; powers and duties; extension of time limit on cash assistance; when.
68-1723 Cash assistance; requirements; extension of time limit; when; hearing; review.
68-1724 Cash assistance; duration; reimbursement of expenses; when; conditions; extension of time limit.
68-1725 Alternative payment systems authorized.
68-1725.01 Repealed. Laws 2004, LB 940, § 4.
68-1726 Assistance under act; eligibility factors.
68-1727 Family resource centers; legislative intent.
68-1728 Services for families and children; legislative findings and declarations.
68-1729 Repealed. Laws 2007, LB 296, § 815.
68-1730 Repealed. Laws 2007, LB 296, § 815.
68-1731 Family services; legislative intent.
68-1732 Integrated programs and policies; legislative intent.
68-1733 Planning process; state agencies; duty to establish.
68-1734 Application process; legislative intent; common assessment tool.
68-1735 Repealed. Laws 1995, LB 455, § 27.
68-1736 Repealed. Laws 2008, LB 797, § 35.
68-1737 Repealed. Laws 2008, LB 797, § 35.
68-1738 Department of Health and Human Services; duty.
68-1801 Act, how cited.
68-1802 Terms, defined.
68-1803 Tax; rate; collection; report.
68-1804 ICF/MR Reimbursement Protection Fund; created; allocation; investment.
68-1805 State medicaid plan; application for amendment; tax; when due.
68-1806 Collection of tax; discontinued; when; effect.
68-1807 Failure to pay tax; penalty.
68-1808 Refund; procedure.
68-1809 Rules and regulations.