State Codes and Statutes

Statutes > Nebraska > Chapter83

83-101 Repealed. Laws 1961, c. 416, § 32.
83-101.01 Repealed. Laws 1996, LB 1044, § 985.
83-101.02 Repealed. Laws 1996, LB 1044, § 985.
83-101.03 Repealed. Laws 1996, LB 1044, § 985.
83-101.04 Repealed. Laws 1996, LB 1044, § 985.
83-101.05 Repealed. Laws 1996, LB 1044, § 985.
83-101.06 Department of Health and Human Services; duties.
83-101.07 Repealed. Laws 1990, LB 1067, § 2.
83-101.08 Coordination of activities; duties.
83-101.09 Repealed. Laws 1993, LB 109, § 1.
83-101.10 Repealed. Laws 1987, LB 7, § 1.
83-101.11 Repealed. Laws 1987, LB 7, § 1.
83-101.12 Repealed. Laws 1987, LB 7, § 1.
83-101.13 Repealed. Laws 1987, LB 7, § 1.
83-101.14 Hearing-impaired persons; access to treatment programs; rules and regulations.
83-102 Repealed. Laws 1961, c. 416, § 32.
83-103 Repealed. Laws 1961, c. 416, § 32.
83-104 Repealed. Laws 1961, c. 416, § 32.
83-104.01 Repealed. Laws 1959, c. 266, § 1.
83-105 Repealed. Laws 1961, c. 416, § 32.
83-106 Repealed. Laws 1961, c. 416, § 32.
83-107 Repealed. Laws 1961, c. 416, § 32.
83-107.01 Department of Health and Human Services; official names of institutions under supervision.
83-107.02 Repealed. Laws 1972, LB 1253, § 4.
83-107.03 Repealed. Laws 1987, LB 8, § 1.
83-107.04 Repealed. Laws 1987, LB 8, § 1.
83-108 Department of Health and Human Services; institutions controlled.
83-108.01 Repealed. Laws 1969, c. 817, § 87.
83-108.02 Director of Correctional Services; establish facilities and programs; assignment of prisoners; basis.
83-108.03 Repealed. Laws 1987, LB 8, § 1.
83-108.04 Department of Health and Human Services; additional facilities for care of children.
83-109 Patients and residents; admission to state institutions; records; to whom accessible; transfers; investigations; appeals.
83-110 Repealed. Laws 1981, LB 545, § 52.
83-111 Department of Health and Human Services; estimated appropriation; suggested improvements.
83-112 Department of Health and Human Services; collection of information; encouragement of scientific study; investigations.
83-113 Department of Health and Human Services; examination of employees; investigation of alleged abuses; report.
83-114 Department of Health and Human Services; investigatory powers; interference with investigation; penalty; privileges of witnesses; contempt.
83-115 Department of Health and Human Services; investigation; legislative committee; powers of committee.
83-116 Department of Health and Human Services; actions at law.
83-117 Repealed. Laws 1961, c. 416, § 32.
83-118 Repealed. Laws 1961, c. 416, § 32.
83-119 Repealed. Laws 1961, c. 416, § 32.
83-120 Repealed. Laws 2000, LB 1115, § 93.
83-121 School District Reimbursement Fund; created; use; investment.
83-122 Repealed. Laws 1971, LB 376, § 7.
83-123 Department of Correctional Services; license plates; materials; Department of Motor Vehicles; duties.
83-123.01 Repealed. Laws 1993, LB 31, § 83.
83-124 Transferred to section 80-325.
83-125 Repealed. Laws 2007, LB 296, § 815.
83-126 Facilities; chief executive officer; appointment.
83-127 Repealed. Laws 1965, c. 538, § 40.
83-128 Officers and employees; bond or insurance.
83-129 Repealed. Laws 1996, LB 1044, § 985.
83-129.01 Repealed. Laws 1999, LB 13, § 1.
83-130 Emergency Revolving Fund; amount; source; accounting.
83-131 Repealed. Laws 1969, c. 817, § 87.
83-132 Repealed. Laws 1961, c. 416, § 32.
83-133 Chief executive officers; excess funds belonging to inmates; investment; use and distribution of income.
83-134 Repealed. Laws 2007, LB 256, § 17.
83-135 Grounds; abutting streets; paving; procedure.
83-136 Paving petitions; power to sign.
83-137 State institutions; adjacent highways; improvement.
83-138 Repealed. Laws 1963, c. 508, § 15.
83-139 Stewards; duties; reports; shortages; default; penalty.
83-140 Supplies for Department of Health and Human Services and Department of Correctional Services; purchase; monthly statement; estimates.
83-141 Repealed. Laws 1957, c. 368, § 7.
83-142 Repealed. Laws 1969, c. 818, § 24.
83-143 Paupers; inmates of public charitable institutions; clothing; county of last residence to furnish.
83-144 Department of Correctional Services-made goods; Department of Health and Human Services and Department of Correctional Services; administrative powers.
83-145 Department of Correctional Services-made goods; use; by whom; exchange of goods with other states; sales authorized.
83-145.01 Department of Correctional Services; sale and production of braille materials; authorized.
83-146 Purchases; Department of Administrative Services; requisition.
83-147 Director of Administrative Services; Department of Correctional Services-made goods; discretionary powers.
83-148 Unauthorized vouchers; issuance; effect; malfeasance in office; punishment.
83-149 Department of Correctional Services-made goods; catalog; estimates of materials required.
83-150 Correctional Industries Revolving Fund; created; use; investment.
83-151 Department of Correctional Services-made goods; transportation and sale.
83-152 Goods made by confined persons; reciprocity.
83-153 Money or personal property to credit of inmate or patient; claim; time for presentment.
83-154 Money to credit of inmate or patient; claim; failure to assert; disposition.
83-155 Personal property to credit of inmate or patient; claim; failure to assert; sale; disposition of money.
83-156 Money or personal property to credit of inmate or patient; delivery to owner or heirs not prohibited.
83-157 Repealed. Laws 1971, LB 33, § 1.
83-158 Repealed. Laws 1971, LB 33, § 1.
83-158.01 Repealed. Laws 2004, LB 1083, § 149.
83-159 Repealed. Laws 2004, LB 1083, § 149.
83-160 Repealed. Laws 2004, LB 1083, § 149.
83-160.01 Repealed. Laws 1987, LB 9, § 1.
83-161 Repealed. Laws 1980, LB 684, § 22.
83-161.01 Repealed. Laws 1986, LB 674, § 9.
83-161.02 Repealed. Laws 2004, LB 1083, § 149.
83-162 Repealed. Laws 1980, LB 684, § 22.
83-162.01 Repealed. Laws 2004, LB 1083, § 149.
83-162.02 Repealed. Laws 2004, LB 1083, § 149.
83-162.03 Repealed. Laws 2004, LB 1083, § 149.
83-162.04 Transferred to section 71-817.
83-162.05 Repealed. Laws 1997, LB 307, § 236.
83-162.06 Repealed. Laws 2001, LB 541, § 12.
83-163 Repealed. Laws 2004, LB 1083, § 149.
83-164 Repealed. Laws 2004, LB 1083, § 149.
83-165 Repealed. Laws 2004, LB 1083, § 149.
83-166 Repealed. Laws 2004, LB 1083, § 149.
83-167 Repealed. Laws 2004, LB 1083, § 149.
83-168 Repealed. Laws 2004, LB 1083, § 149.
83-169 Repealed. Laws 2004, LB 1083, § 149.
83-170 Terms, defined.
83-171 Department of Correctional Services; created; duties.
83-172 Director of Correctional Services; appointment; salary; qualifications.
83-173 Director of Correctional Services; duties.
83-173.01 Director of Correctional Services; release of certain convicts; duties.
83-174 Registered sex offender; release or termination of supervision; notice required; county attorney; duties.
83-174.01 Dangerous sex offender; terms, defined.
83-174.02 Dangerous sex offender; evaluation; Department of Correctional Services; duties; notice.
83-174.03 Certain sex offenders; supervision by Office of Parole Administration; notice prior to release; risk assessment and evaluation; conditions of community supervision.
83-174.04 Violation of condition of community supervision; actions authorized.
83-174.05 Violation of conditions of community supervision; penalty.
83-175 Committed person; treatment; duties.
83-176 Director of Correctional Services; designate place of confinement.
83-177 Facility; chief executive officer; designation.
83-178 Director; records; contents; confidential; classification and treatment of persons committed.
83-179 Person committed; physical examination; evaluation; contents; recommendations.
83-180 Physician or psychologist; designation; duties; transfer of person committed; jurisdiction; release; conditions.
83-181 Person committed; health care; food and clothing.
83-182 Director; establish programs.
83-182.01 Structured programming.
83-183 Persons committed; employment; wages; use; rules and regulations.
83-183.01 Persons committed; wages; disposition; director; adopt rules and regulations.
83-184 Person committed; visit outside facility; work at paid employment; funds; disposal; withholding; use; violations; effect.
83-185 Transferred to section 83-4,114.01.
83-186 Visitors of facilities; enumerated.
83-187 Release of person committed; procedures.
83-187.01 Legislative intent.
83-188 Board of Parole; created; act, how construed.
83-189 Board of Parole; members; appointment; qualifications; chairperson; duties.
83-190 Board of Parole; members; terms; removal; procedure.
83-191 Board of Parole; members; restriction on activities; salary.
83-192 Board of Parole; chairperson; powers; duties.
83-193 Board of Parole; no jurisdiction over person neglected, dependent, delinquent, or in need of special supervision.
83-194 Board of Parole; advise Board of Pardons upon request.
83-195 Board of Parole; issue process; service; compel attendance of witnesses; fees.
83-196 Board of Parole; quorum; decisions; record.
83-197 Department of Correctional Services; records to be kept.
83-198 Prohibited acts; violation; penalty.
83-199 Board of Parole; provision of law not applicable.
83-1,100 Office of Parole Administration; created; duties.
83-1,100.01 Transfer of property to Board of Pardons and Board of Parole.
83-1,101 Parole Administrator; appointment; qualifications.
83-1,102 Parole Administrator; duties.
83-1,103 Field parole service; duties.
83-1,103.01 Lifetime community supervision; parole officer; duties.
83-1,103.02 Lifetime community supervision; Office of Parole Administration; duties; certificate of community supervision; appeal.
83-1,103.03 Lifetime community supervision; Office of Parole Administration; annual review.
83-1,103.04 Lifetime community supervision; determination or revision of conditions; appeal; burden of proof.
83-1,104 District parole officer; duties.
83-1,105 Repealed. Laws 1993, LB 529, § 2.
83-1,105.01 Indeterminate sentence; court; duties; study of offender; when; costs.
83-1,106 Maximum term; credit; how obtained.
83-1,107 Reductions of sentence; personalized program plan; how credited; forfeiture; withholding; restoration.
83-1,107.01 Fees; waiver; when; failure to pay; effect.
83-1,107.02 Parole Program Cash Fund; created; use; investment.
83-1,108 Board of Parole; reduction of sentence for good conduct; provisions; forfeiture.
83-1,109 Chief executive officer; good time; report; Director of Correctional Services; duties.
83-1,110 Committed offender; eligible for release on parole; when.
83-1,110.01 Substance abuse therapy; department; duties; waiver of requirement by board; when.
83-1,110.02 Medical parole; eligibility; conditions; term.
83-1,110.03 Medical parole; revocation; effect.
83-1,111 Committed offender; release on parole; review procedures; release date set; case deferred; reconsideration.
83-1,112 Committed offender; eligible for parole; parole plan of offender.
83-1,113 Board of Parole and employees; access to offender; reports on conduct and character.
83-1,114 Board of Parole; deferment of parole; grounds.
83-1,115 Board of Parole; determination regarding committed offender's parole; factors considered.
83-1,116 Committed offender; release on parole; conditions of parole.
83-1,117 Parolee; conditions of parole.
83-1,118 Board of Parole; parolee; discharge from parole; when; Department of Correctional Services; discharge from custody; notice of civil rights.
83-1,119 Parolee; violation of parole; parole officer; report to Board of Parole; action of board.
83-1,120 Parolee; violation of parole; hearing.
83-1,121 Parolee; legal custody of Board of Parole; action of board.
83-1,122 Parolee; violation of parole; action of Board of Parole.
83-1,123 Parole; revoked; action of Board of Parole.
83-1,124 Parolee; unauthorized leaving of state; penalty; where tried; cost of return; paid by state.
83-1,125 Warrant or detainer; administrator; board; duties.
83-1,126 Board of Pardons; created; members; secretary.
83-1,126.01 Persons subject to act.
83-1,127 Board of Pardons; duties.
83-1,127.01 Department of Correctional Services; provide services to Board of Pardons and Board of Parole.
83-1,127.02 Board of Pardons; ignition interlock permit; ignition interlock device restriction; violation; penalty.
83-1,128 Board of Pardons; issue process; service; compel attendance of witnesses; fees.
83-1,129 Board of Pardons; pardon authority; application; consideration.
83-1,130 Board of Pardons; pardon authority; application; limitation; relief granted or denied.
83-1,131 Offender; granted a reprieve; commit to Department of Correctional Services.
83-1,132 Committed offender under sentence of death; application for exercise of pardon authority by Board of Pardons; denial; date of execution; fix.
83-1,133 Prohibited acts; threat of harm to member of Board of Pardons; penalty.
83-1,134 Administrative procedure provisions; not applicable.
83-1,135 Act, how cited.
83-1,135.01 Transferred to section 83-1,110.01.
83-1,135.02 Changes under Laws 2003, LB 46; legislative intent.
83-1,136 Transferred to section 83-925.
83-1,137 Transferred to section 83-927.
83-1,138 Transferred to section 83-928.
83-1,139 Transferred to section 83-929.
83-1,140 Transferred to section 83-930.
83-1,141 Repealed. Laws 1991, LB 830, § 36.
83-1,142 Repealed. Laws 1991, LB 830, § 36.
83-1,143 Repealed. Laws 1991, LB 830, § 36.
83-1,143.01 Repealed. Laws 1991, LB 830, § 36.
83-1,143.02 Repealed. Laws 1991, LB 830, § 36.
83-1,143.03 Repealed. Laws 1991, LB 830, § 36.
83-1,143.04 Repealed. Laws 1991, LB 703, § 81; Laws 1991, LB 830, § 36.
83-1,143.05 Repealed. Laws 1991, LB 830, § 36.
83-1,143.06 Developmental disability regions; enumerated.
83-1,143.07 Repealed. Laws 1991, LB 830, § 36.
83-1,144 Repealed. Laws 1991, LB 830, § 36.
83-1,144.01 Repealed. Laws 1991, LB 830, § 36.
83-1,145 Repealed. Laws 1973, LB 311, § 10.
83-1,146 Repealed. Laws 1991, LB 830, § 36.
83-1,147 Transferred to section 83-101.06.
83-1,148 Transferred to section 83-125.
83-1,149 Repealed. Laws 1996, LB 1155, § 121.
83-1,150 Repealed. Laws 1996, LB 1155, § 121.
83-1,151 Repealed. Laws 1996, LB 1155, § 121.
83-1,152 Repealed. Laws 1996, LB 1155, § 121.
83-201 Repealed. Laws 1959, c. 419, § 13.
83-202 Repealed. Laws 1959, c. 419, § 13.
83-203 Transferred to section 79-11,111.
83-204 Transferred to section 79-11,100.
83-205 Repealed. Laws 1959, c. 419, § 13.
83-206 Repealed. Laws 1959, c. 419, § 13.
83-207 Transferred to section 79-1906.
83-208 Repealed. Laws 1959, c. 419, § 13.
83-209 Repealed. Laws 1959, c. 419, § 13.
83-210 Repealed. Laws 1976, LB 674, § 7.
83-210.01 Transferred to section 71-8612.
83-210.02 Transferred to section 71-8610.
83-210.03 Transferred to section 71-8611.
83-210.04 Repealed. Laws 2000, LB 352, § 24.
83-210.05 Repealed. Laws 2000, LB 352, § 24.
83-210.06 Repealed. Laws 2000, LB 352, § 24.
83-210.07 Repealed. Laws 2000, LB 352, § 24.
83-211 Transferred to section 71-8605.
83-211.01 Repealed. Laws 1988, LB 810, § 3.
83-211.02 Transferred to section 71-8606.
83-212 Repealed. Laws 2000, LB 352, § 24.
83-213 Repealed. Laws 1947, c. 332, § 5.
83-214 Repealed. Laws 1947, c. 332, § 5.
83-215 Repealed. Laws 1947, c. 332, § 5.
83-216 Repealed. Laws 1947, c. 332, § 5.
83-217 Beatrice State Developmental Center; designation.
83-217.01 Repealed. Laws 1986, LB 742, § 1.
83-218 Beatrice State Developmental Center; purpose.
83-219 Repealed. Laws 1967, c. 251, § 17.
83-220 Repealed. Laws 1981, LB 499, § 44.
83-221 Repealed. Laws 1981, LB 499, § 44.
83-222 Repealed. Laws 1981, LB 499, § 44.
83-223 Order of commitment where mentally handicapped person is an inmate in a state institution.
83-224 Repealed. Laws 1969, c. 812, § 25.
83-225 Repealed. Laws 1969, c. 812, § 25.
83-226 Repealed. Laws 1969, c. 812, § 25.
83-227 Repealed. Laws 1969, c. 812, § 25.
83-227.01 Beatrice State Developmental Center; patients transferred to temporary surplus space in regional centers at Lincoln and Norfolk; care, custody, and treatment.
83-227.02 Inmates; transfer; care; cost; exception.
83-228 Repealed. Laws 1951, c. 324, § 1.
83-229 Repealed. Laws 1951, c. 324, § 1.
83-230 Repealed. Laws 1951, c. 324, § 1.
83-231 Repealed. Laws 1951, c. 324, § 1.
83-232 Repealed. Laws 1951, c. 324, § 1.
83-233 Repealed. Laws 1951, c. 324, § 1.
83-234 Repealed. Laws 1951, c. 324, § 1.
83-235 Repealed. Laws 1951, c. 324, § 1.
83-236 Repealed. Laws 1951, c. 324, § 1.
83-237 Repealed. Laws 1951, c. 324, § 1.
83-238 Repealed. Laws 1951, c. 324, § 1.
83-239 Transferred to section 43-901.
83-240 Transferred to section 43-902.
83-241 Transferred to section 43-903.
83-242 Transferred to section 43-904.
83-243 Transferred to section 43-905.
83-244 Repealed. Laws 1961, c. 415, § 38.
83-245 Transferred to section 43-906.
83-246 Transferred to section 43-617.
83-247 Transferred to section 43-618.
83-301 Repealed. Laws 1979, LB 80, § 116.
83-302 Repealed. Laws 1979, LB 80, § 116.
83-303 Repealed. Laws 1979, LB 80, § 116.
83-304 Repealed. Laws 1979, LB 80, § 116.
83-304.01 Repealed. Laws 1979, LB 80, § 116.
83-305 State hospitals for the mentally ill; official titles.
83-305.01 Psychiatric services; administration.
83-305.02 Psychiatric services; operation; laws governing.
83-305.03 University of Nebraska Medical Center; temporary transfers of individuals from other institutions; procedure; responsibility; expense.
83-305.04 Regional centers; rehabilitation model.
83-305.05 Repealed. Laws 2004, LB 1083, § 149.
83-306 Repealed. Laws 2004, LB 1083, § 149.
83-307 Repealed. Laws 2004, LB 1083, § 149.
83-307.01 Repealed. Laws 2004, LB 1083, § 149.
83-307.02 Repealed. Laws 1969, c. 821, § 1.
83-307.03 Repealed. Laws 1969, c. 821, § 1.
83-308 Repealed. Laws 2004, LB 1083, § 149.
83-308.01 Repealed. Laws 1996, LB 1155, § 121.
83-308.02 Transferred to section 83-1071.
83-309 Repealed. Laws 1947, c. 335, § 47.
83-310 Repealed. Laws 1947, c. 335, § 47.
83-311 Repealed. Laws 2004, LB 1083, § 149.
83-312 Repealed. Laws 2004, LB 1083, § 149.
83-313 Department of Health and Human Services; trustee for state hospitals for the mentally ill.
83-314 State hospitals for the mentally ill; patients' correspondence; supplies; mailing; exception.
83-315 Repealed. Laws 1976, LB 806, § 91.
83-316 Repealed. Laws 1947, c. 335, § 47.
83-317 Repealed. Laws 1976, LB 806, § 91.
83-318 Repealed. Laws 2004, LB 1083, § 149.
83-319 Repealed. Laws 1976, LB 806, § 91.
83-320 Repealed. Laws 1976, LB 806, § 91.
83-321 Repealed. Laws 2004, LB 1083, § 149.
83-322 Repealed. Laws 1976, LB 806, § 91.
83-322.01 Repealed. Laws 1976, LB 806, § 91.
83-323 Repealed. Laws 1976, LB 806, § 91.
83-323.01 Repealed. Laws 1976, LB 806, § 91.
83-324 Department; voluntary application for admission.
83-324.01 Repealed. Laws 1953, c. 347, § 1.
83-325 Repealed. Laws 1976, LB 806, § 91.
83-325.01 Repealed. Laws 1976, LB 806, § 91.
83-325.02 Repealed. Laws 1976, LB 806, § 91.
83-325.03 Repealed. Laws 1976, LB 806, § 91.
83-325.04 Repealed. Laws 1976, LB 806, § 91.
83-326 Repealed. Laws 1976, LB 806, § 91.
83-327 Repealed. Laws 1976, LB 806, § 91.
83-328 Repealed. Laws 1976, LB 806, § 91.
83-328.01 Repealed. Laws 1976, LB 806, § 91.
83-328.02 Repealed. Laws 1976, LB 806, § 91.
83-328.03 Repealed. Laws 1976, LB 806, § 91.
83-329 Repealed. Laws 1969, c. 812, § 25.
83-329.01 Repealed. Laws 1969, c. 812, § 25.
83-329.02 Repealed. Laws 1969, c. 812, § 25.
83-329.03 Repealed. Laws 1969, c. 812, § 25.
83-329.04 Repealed. Laws 1969, c. 812, § 25.
83-330 Repealed. Laws 1947, c. 335, § 47.
83-331 Repealed. Laws 1947, c. 335, § 47.
83-332 Repealed. Laws 1976, LB 806, § 91.
83-333 Repealed. Laws 1976, LB 806, § 91.
83-334 Repealed. Laws 1976, LB 806, § 91.
83-335 Repealed. Laws 1976, LB 806, § 91.
83-336 Department; mental health board; forms; rules and regulations.
83-337 Repealed. Laws 2004, LB 1083, § 149.
83-337.01 Repealed. Laws 1959, c. 266, § 1.
83-337.02 Repealed. Laws 1959, c. 266, § 1.
83-337.03 Repealed. Laws 1959, c. 266, § 1.
83-338 State hospitals for the mentally ill; order of admission when facilities are limited.
83-339 Repealed. Laws 2004, LB 1083, § 149.
83-340 State hospitals for the mentally ill; voluntary patient; discharge; when.
83-340.01 Transferred to section 71-936.
83-341 Repealed. Laws 1976, LB 806, § 91.
83-342 Repealed. Laws 1981, LB 95, § 30.
83-343 Repealed. Laws 1976, LB 806, § 91.
83-344 Repealed. Laws 1996, LB 1155, § 121.
83-345 Repealed. Laws 1969, c. 812, § 25.
83-346 Repealed. Laws 1947, c. 335, § 47.
83-347 Repealed. Laws 1969, c. 812, § 25.
83-348 State hospitals for the mentally ill; patients whose legal settlement has not been ascertained; state to bear expense.
83-349 State hospitals for the mentally ill; adjustment of expense between counties; notice; inquiry; effect of delay.
83-350 State hospitals for the mentally ill; legal settlement of patient in another county; treatment.
83-351 Expenses; adjustment between counties; patients transferred from a state institution.
83-352 Repealed. Laws 1969, c. 812, § 25.
83-352.01 Repealed. Laws 1969, c. 812, § 25.
83-352.02 Repealed. Laws 2004, LB 1083, § 149.
83-353 Repealed. Laws 1947, c. 335, § 47.
83-354 State hospitals for the mentally ill; equal treatment; special care at private expense.
83-355 State hospitals for the mentally ill; admission of nonresidents; expenses paid quarterly in advance.
83-356 Mentally ill persons; mistreatment; liability; penalty.
83-357 Persons supposed mentally ill; liberty not to be restricted; exception.
83-358 Repealed. Laws 1969, c. 817, § 87.
83-359 Repealed. Laws 1963, c. 528, § 12.
83-360 Repealed. Laws 1963, c. 528, § 12.
83-360.01 Repealed. Laws 1969, c. 821, § 1.
83-360.02 Repealed. Laws 1969, c. 821, § 1.
83-360.03 Repealed. Laws 1969, c. 821, § 1.
83-360.04 Repealed. Laws 1969, c. 821, § 1.
83-361 Repealed. Laws 1972, LB 1492, § 8.
83-362 Repealed. Laws 1972, LB 1492, § 8.
83-363 Terms, defined.
83-364 Cost of patient care; liability of patient and relatives.
83-365 Cost of patient care; department; determine.
83-366 Cost of patient care; assess against patient or relatives; limitations.
83-367 Cost of patient care; relatives; limitation.
83-368 Cost of patient care; ability to pay; factors.
83-369 Cost of patient care; Department of Health and Human Services; determination of ability to pay; factors considered.
83-370 Cost of patient care; failure to furnish information; effect.
83-371 Department; rules and regulations; adopt.
83-372 Cost of patient care; county board; duties.
83-373 Cost of patient care; determination; redetermination annually.
83-374 Cost of patient care; hearing; appeal.
83-375 Cost of patient care; failure to pay; action by Attorney General.
83-376 Cost of patient care; failure of patient or relative to pay; cost to be paid by county and state.
83-377 Cost of patient care; guardian; duties; liability.
83-378 Cost of patient care; claim against estate; voluntary payments.
83-379 Cost of patient care; fraudulent transfers; effect.
83-380 Cost of patient care; Director of Administrative Services; notify county clerk of amount due; levy; disbursement; withholding of funds by state.
83-380.01 Indigent outpatient; prescription medicine; Department of Health and Human Services; pay costs; when.
83-381 Terms, defined.
83-382 Residential facilities; admission; department; jurisdiction.
83-383 Residential facilities; admission; application; by whom; appointment of guardian.
83-384 Residential facilities; application for admission; contents.
83-385 Residential facilities; application for admission; referral; return of findings.
83-386 Residential facilities; admission; selection by department; priority.
83-387 Residential facilities; patient; discharge or transfer; notice; responsibility of department.
83-388 Residential facilities; detention after the age of majority.
83-389 Residential facility; person with mental retardation; removal; notice; procedure.
83-390 Residential facilities; persons admitted; rights retained; rules and regulations.
83-391 Terms, defined.
83-392 Skilled nursing care; intermediate care; facilities; establish; operate; administered; license.
83-393 Persons needing care; admission.
83-401 Repealed. Laws 1963, c. 528, § 12.
83-402 Repealed. Laws 1969, c. 817, § 87.
83-403 Repealed. Laws 1969, c. 817, § 87.
83-404 Repealed. Laws 1969, c. 817, § 87.
83-405 Repealed. Laws 1969, c. 817, § 87.
83-406 Repealed. Laws 1969, c. 817, § 87.
83-407 Repealed. Laws 1969, c. 817, § 87.
83-408 Repealed. Laws 1969, c. 817, § 87.
83-409 Repealed. Laws 1980, LB 592, § 1.
83-410 Repealed. Laws 1969, c. 817, § 87.
83-411 Repealed. Laws 1969, c. 817, § 87.
83-412 Repealed. Laws 1969, c. 817, § 87.
83-413 Repealed. Laws 1969, c. 817, § 87.
83-414 Repealed. Laws 1969, c. 817, § 87.
83-415 Department of Correctional Services; violence; suppression.
83-416 Repealed. Laws 1969, c. 817, § 87.
83-417 Department of Correctional Services; employees; certain acts prohibited; violation; penalty.
83-418 Repealed. Laws 1969, c. 817, § 87.
83-419 Repealed. Laws 1969, c. 817, § 87.
83-420 Federal prisoners; expenses.
83-421 Repealed. Laws 1969, c. 817, § 87.
83-422 Delivering prisoners to chief executive officer; documents.
83-423 Costs; transporting prisoners; returning fugitives from justice; counties to pay.
83-424 Fees and expenses; transporting prisoners; mileage; paid by county where crime was committed; amounts.
83-425 Repealed. Laws 1969, c. 817, § 87.
83-426 Repealed. Laws 1969, c. 817, § 87.
83-427 Adult facility; escapee.
83-428 Repealed. Laws 1993, LB 31, § 83.
83-429 Repealed. Laws 1969, c. 817, § 87.
83-430 Repealed. Laws 1969, c. 817, § 87.
83-431 Repealed. Laws 1969, c. 817, § 87.
83-432 Repealed. Laws 1969, c. 817, § 87.
83-432.01 Expiration of act.
83-432.02 Expiration of act.
83-432.03 Expiration of act.
83-432.04 Expiration of act.
83-432.05 Expiration of act.
83-433 Repealed. Laws 1969, c. 817, § 87.
83-434 Repealed. Laws 1969, c. 817, § 87.
83-435 Repealed. Laws 1969, c. 817, § 87.
83-436 Repealed. Laws 1969, c. 817, § 87.
83-437 Repealed. Laws 1969, c. 817, § 87.
83-438 Repealed. Laws 1969, c. 817, § 87.
83-439 Repealed. Laws 1969, c. 817, § 87.
83-440 Repealed. Laws 1969, c. 817, § 87.
83-440.01 Repealed. Laws 1969, c. 817, § 87.
83-440.02 Repealed. Laws 1969, c. 817, § 87.
83-440.03 Repealed. Laws 1969, c. 817, § 87.
83-440.04 Repealed. Laws 1969, c. 817, § 87.
83-440.05 Repealed. Laws 1969, c. 817, § 87.
83-441 Repealed. Laws 1969, c. 817, § 87.
83-442 Repealed. Laws 1969, c. 817, § 87.
83-443 Financial interest in inmate labor prohibited; violation; penalty.
83-444 Department officers and employees; interest in prison work prohibited.
83-445 Repealed. Laws 1969, c. 817, § 87.
83-446 Repealed. Laws 1963, c. 528, § 12.
83-447 Repealed. Laws 1963, c. 528, § 12.
83-448 Repealed. Laws 1969, c. 817, § 87.
83-449 Repealed. Laws 1969, c. 817, § 87.
83-450 Repealed. Laws 1969, c. 817, § 87.
83-451 Repealed. Laws 1969, c. 817, § 87.
83-452 Repealed. Laws 1969, c. 817, § 87.
83-453 Repealed. Laws 1969, c. 817, § 87.
83-454 Howard's Day; observance in all state penal and reformatory institutions.
83-455 Repealed. Laws 1969, c. 817, § 87.
83-456 Repealed. Laws 1963, c. 528, § 12.
83-457 Repealed. Laws 1963, c. 528, § 12.
83-458 Repealed. Laws 1963, c. 528, § 12.
83-459 Repealed. Laws 1963, c. 528, § 12.
83-460 Repealed. Laws 1963, c. 528, § 12.
83-461 Repealed. Laws 1963, c. 528, § 12.
83-462 Repealed. Laws 1963, c. 528, § 12.
83-463 Repealed. Laws 1969, c. 817, § 87.
83-464 Repealed. Laws 1969, c. 817, § 87.
83-465 Repealed. Laws 1998, LB 1073, § 179.
83-466 Repealed. Laws 1993, LB 31, § 83.
83-467 Repealed. Laws 1998, LB 1073, § 179.
83-468 Repealed. Laws 1998, LB 1073, § 179.
83-469 Repealed. Laws 1998, LB 1073, § 179.
83-470 Repealed. Laws 1998, LB 1073, § 179.
83-471 Repealed. Laws 1998, LB 1073, § 179.
83-472 Transferred to section 43-412.
83-473 Transferred to section 28-912.01.
83-473.01 Repealed. Laws 1998, LB 1073, § 179.
83-474 Repealed. Laws 1969, c. 817, § 87.
83-474.01 Repealed. Laws 1998, LB 1073, § 179.
83-475 Repealed. Laws 1953, c. 351, § 1.
83-476 Repealed. Laws 1953, c. 351, § 1.
83-477 Repealed. Laws 1953, c. 351, § 1.
83-478 Repealed. Laws 1953, c. 351, § 1.
83-479 Repealed. Laws 1953, c. 351, § 1.
83-480 Repealed. Laws 1969, c. 817, § 87.
83-481 Repealed. Laws 1969, c. 817, § 87.
83-482 Repealed. Laws 1983, LB 44, § 1.
83-483 Repealed. Laws 1969, c. 817, § 87.
83-484 Repealed. Laws 1969, c. 817, § 87.
83-485 Repealed. Laws 1969, c. 817, § 87.
83-486 Repealed. Laws 1969, c. 817, § 87.
83-487 Repealed. Laws 1998, LB 1073, § 179.
83-488 Repealed. Laws 1969, c. 817, § 87.
83-489 Repealed. Laws 1951, c. 331, § 1.
83-490 Transferred to section 83-473.01.
83-491 Repealed. Laws 1951, c. 332, § 3.
83-492 Repealed. Laws 1949, c. 291, § 5.
83-493 Repealed. Laws 1949, c. 291, § 5.
83-494 Repealed. Laws 1969, c. 817, § 87.
83-495 Repealed. Laws 1969, c. 817, § 87.
83-496 Repealed. Laws 1969, c. 817, § 87.
83-497 Repealed. Laws 1969, c. 817, § 87.
83-498 Repealed. Laws 1969, c. 817, § 87.
83-499 Repealed. Laws 1969, c. 817, § 87.
83-4,100 Repealed. Laws 1997, LB 307, § 236.
83-4,101 Transferred to section 43-413.
83-4,102 Transferred to section 43-414.
83-4,103 Repealed. Laws 1998, LB 1073, § 179.
83-4,104 Transferred to section 43-415.
83-4,104.01 Repealed. Laws 1996, LB 1141, § 3.
83-4,105 Repealed. Laws 1981, LB 545, § 52.
83-4,106 Repealed. Laws 1982, LB 592, § 2.
83-4,107 Repealed. Laws 1982, LB 592, § 2.
83-4,108 Repealed. Laws 1982, LB 592, § 2.
83-4,109 Adult institutions; disciplinary procedures; laws governing.
83-4,110 Terms, defined.
83-4,111 Rules and regulations; purpose; contents; rights and privileges of inmates.
83-4,112 Rules and regulations; filed; distributed; inmates to be informed of rules and policies.
83-4,113 Adult disciplinary action; rules posted.
83-4,114 Disciplinary restrictions and punishment; degree; solitary confinement; duration; exceptions.
83-4,114.01 Chief executive officer; responsibilities; duties; discipline of inmates.
83-4,114.02 Inmate; disciplinary measures; confirmation testing.
83-4,115 Review of disciplinary action; administrative review boards; membership.
83-4,116 Transferred to section 83-4,136.
83-4,117 Transferred to section 83-4,137.
83-4,118 Transferred to section 83-4,138.
83-4,119 Transferred to section 83-4,139.
83-4,120 Infraction of rules or policies; report; filed with warden.
83-4,121 Disciplinary proceeding; when commenced; exception.
83-4,122 Disciplinary procedures; director establish; principles.
83-4,123 Access to courts and legal assistance unrestricted.
83-4,124 Legislative intent; Jail Standards Board; created; administration by Nebraska Commission on Law Enforcement and Criminal Justice; members; qualifications; terms; expenses.
83-4,125 Detention facilities, defined.
83-4,126 Jail Standards Board; powers and duties; enumerated.
83-4,127 Jail Standards Board; develop and implement standards for criminal detention facilities.
83-4,128 Criminal detention facilities; minimum construction standards.
83-4,129 Criminal detention facilities; maintenance standards; enumerated.
83-4,130 Criminal detention facilities; operation standards; enumerated.
83-4,131 Detention facility; inspection; report.
83-4,132 Detention facility; inspection; failure to meet minimum standards; corrective action.
83-4,133 Detention facility; governing body; failure to take corrective action; petition by Jail Standards Board; hearing; order; appeal.
83-4,134 Detention facility; standards applicable; when; violation of standards; effect.
83-4,135 Inmate; right to file grievance; procedure.
83-4,136 Grievance review procedures; records.
83-4,137 Grievance review procedures; grievance to go to director, Public Counsel, or other appropriate person.
83-4,138 Grievance procedures; inmates to be informed of procedures.
83-4,139 Use of grievance procedure unrestricted.
83-4,140 Repealed. Laws 1994, LB 988, § 47.
83-4,141 Repealed. Laws 1994, LB 988, § 47.
83-4,142 Department of Correctional Services; duties; legislative intent.
83-4,143 Eligibility for incarceration work camp; court, Board of Parole, or Director of Correctional Services; considerations; duration.
83-4,144 Sentencing court; powers; release on parole.
83-4,145 Failure to complete program; effect.
83-4,146 Costs.
83-4,147 Report; contents.
83-4,148 Repealed. Laws 2004, LB 940, § 4.
83-4,149 Repealed. Laws 2004, LB 940, § 4.
83-4,150 Repealed. Laws 2004, LB 940, § 4.
83-4,151 Repealed. Laws 2004, LB 940, § 4.
83-4,152 Repealed. Laws 2004, LB 940, § 4.
83-4,153 Act, how cited.
83-4,154 Terms, defined.
83-4,155 Community standard of health care.
83-4,156 Medical director; appointment.
83-4,157 Medical director; duties.
83-4,158 Internal credentialing program.
83-4,159 Health care personnel and clinics; requirements.
83-4,160 Medical treatment protocols.
83-4,161 Communicable diseases; medical treatment protocols.
83-4,162 Drugs; medical treatment protocols.
83-4,163 Surgical procedures; medical treatment protocols.
83-4,164 Peer review and quality assurance program.
83-4,165 Medical program; accreditation.
83-501 Repealed. Laws 1969, c. 825, § 1.
83-502 Repealed. Laws 1969, c. 825, § 1.
83-503 Repealed. Laws 1969, c. 825, § 1.
83-504 Repealed. Laws 1969, c. 825, § 1.
83-505 Repealed. Laws 1969, c. 825, § 1.
83-506 Repealed. Laws 1969, c. 825, § 1.
83-507 Repealed. Laws 1969, c. 825, § 1.
83-508 Repealed. Laws 1969, c. 825, § 1.
83-509 Repealed. Laws 1957, c. 391, § 8.
83-601 Transferred to section 76-725.
83-602 Repealed. Laws 1951, c. 101, § 127.
83-603 Repealed. Laws 1951, c. 101, § 127.
83-604 Repealed. Laws 1951, c. 101, § 127.
83-605 Repealed. Laws 1951, c. 101, § 127.
83-606 Repealed. Laws 1951, c. 101, § 127.
83-607 Repealed. Laws 1951, c. 101, § 127.
83-701 Repealed. Laws 1985, LB 252, § 7.
83-702 Repealed. Laws 1985, LB 252, § 7.
83-703 Repealed. Laws 1985, LB 252, § 7.
83-704 Repealed. Laws 1985, LB 252, § 7.
83-705 Repealed. Laws 1985, LB 252, § 7.
83-706 Repealed. Laws 1985, LB 252, § 7.
83-707 Repealed. Laws 1985, LB 252, § 7.
83-801 Interstate Compact on Mental Health; contents.
83-802 Chief executive officer of Department of Health and Human Services; duties.
83-803 Compact administrator; powers.
83-804 Compact administrator; arrange for payments to discharge financial obligations.
83-805 Compact administrator; consult with family of proposed transferee; transfer; approval of court.
83-806 Secretary of State; authorized copies; distribution.
83-901 Sections; purpose.
83-902 Department of Correctional Services; seal; certification of documents.
83-903 Repealed. Laws 1993, LB 31, § 83; Laws 1993, LB 109, § 1.
83-904 Repealed. Laws 1993, LB 31, § 83.
83-905 Department; control of adult corrections and secure youth facility.
83-905.01 Repealed. Laws 2002, Second Spec. Sess., LB 1, § 15.
83-906 Repealed. Laws 1993, LB 31, § 83.
83-907 Repealed. Laws 1981, LB 545, § 52.
83-908 Department of Correctional Services; estimate of appropriations; prepare.
83-909 Department; gather information; encourage scientific investigation.
83-909.01 Repealed. Laws 1993, LB 31, § 83.
83-910 Director; employees; inquiries to determine fitness for duties; investigation and report to Governor.
83-911 Director; information for Legislature.
83-911.01 Transferred to section 83-925.11.
83-912 Director, employee; no gift or gratuity; violation; removal from office.
83-913 Cash received; remit to State Treasurer; report to department.
83-913.01 Department of Correctional Services Facility Cash Fund; created; how funded; investment; disbursements; how made.
83-914 Emergency Revolving Fund; funding; accounting.
83-915 Trust funds; investment; income; use.
83-915.01 Inmate Welfare and Club Accounts Fund; created; use; investment.
83-916 Buildings; erection; repair and improvement; contracts; bidding; procedure; exceptions; bond.
83-917 Reentry Cash Fund; created; use; investment.
83-918 Repealed. Laws 1987, LB 11, § 1.
83-919 Repealed. Laws 1987, LB 11, § 1.
83-920 Repealed. Laws 1987, LB 11, § 1.
83-921 Repealed. Laws 1987, LB 11, § 1.
83-922 Department of Correctional Services; duties; divisions enumerated.
83-923 Repealed. Laws 1993, LB 31, § 83.
83-924 Assistant director; duties, powers, and responsibilities.
83-924.01 Repealed. Laws 1987, LB 12, § 1.
83-925 Repealed. Laws 1994, LB 988, § 47.
83-925.01 Transferred to section 43-402.
83-925.02 Transferred to section 43-404.
83-925.03 Repealed. Laws 1998, LB 1073, § 179.
83-925.04 Repealed. Laws 1998, LB 1073, § 179.
83-925.05 Repealed. Laws 1998, LB 1073, § 179.
83-925.06 Transferred to section 43-407.
83-925.07 Transferred to section 43-406.
83-925.08 Repealed. Laws 1998, LB 1073, § 179.
83-925.09 Repealed. Laws 1998, LB 1073, § 179.
83-925.10 Repealed. Laws 1998, LB 1073, § 179.
83-925.11 Repealed. Laws 1998, LB 1073, § 179.
83-925.12 Transferred to section 43-408.
83-925.13 Transferred to section 43-411.
83-926 Repealed. Laws 1994, LB 988, § 47.
83-927 Repealed. Laws 1994, LB 988, § 47.
83-928 Repealed. Laws 1994, LB 988, § 47.
83-929 Repealed. Laws 1994, LB 988, § 47.
83-930 Repealed. Laws 1994, LB 988, § 47.
83-931 Assistant director of the Division of Community-Centered Services; qualifications.
83-932 Division of Community-Centered Services; duties.
83-933 Division of Community-Centered Services; Office of Parole Administration; Parole Administrator; duties.
83-934 Repealed. Laws 1993, LB 31, § 83.
83-935 Repealed. Laws 1993, LB 31, § 83.
83-936 Adult Diagnostic and Evaluation Services Program; duties.
83-937 Repealed. Laws 1993, LB 31, § 83.
83-938 Division of Adult Services; assistant director; qualifications.
83-939 Division of Adult Services; duties.
83-940 Repealed. Laws 1993, LB 31, § 83.
83-941 Repealed. Laws 1993, LB 31, § 83.
83-942 Division of Administrative Services; assistant director; qualifications.
83-943 Division of Administrative Services; duties.
83-944 Repealed. Laws 1992, LB 1184, § 25.
83-945 Transferred to section 83-4,124.
83-946 Transferred to section 83-4,125.
83-947 Repealed. Laws 1978, LB 212, § 13.
83-948 Transferred to section 83-4,126.
83-948.01 Transferred to section 83-4,127.
83-948.02 Transferred to section 83-4,128.
83-948.03 Transferred to section 83-4,129.
83-948.04 Transferred to section 83-4,130.
83-949 Repealed. Laws 1978, LB 212, § 13.
83-950 Transferred to section 83-4,131.
83-951 Transferred to section 83-4,132.
83-952 Transferred to section 83-4,133.
83-953 Transferred to section 83-4,134.
83-954 Medium-minimum correctional facilities; where located; how designed; cost; duties of Department of Correctional Services.
83-955 Repealed. Laws 1982, LB 592, § 2.
83-956 Treaty; transfer of convicted offenders to foreign countries; Director of Correctional Services; duties.
83-957 Central warehouse system; authorized.
83-958 Department of Correctional Services Warehouse Revolving Fund; created; use; investment.
83-959 Separate budget programs required.
83-960 Act, how cited.
83-961 Terms, defined.
83-962 Governor; declaration of emergency; when; effect.
83-963 Department; annual report; contents.
83-964 Sentence of death; how enforced.
83-965 Director of Correctional Services; written execution protocol; contents.
83-966 Lethal injection; participation of professional; how treated under other law.
83-967 Director of Correctional Services; administration of substances; execution team; confidentiality.
83-968 Method of execution declared unconstitutional; effect on sentence.
83-969 Punishment inflicted; exclude view of persons; exception.
83-970 Execution; persons permitted.
83-971 Director of Correctional Services; military force necessary to carry out punishment; inform Governor.
83-972 Director of Correctional Services; inflict punishment; return of proceedings; clerk of court; duty.
83-1001 Transferred to section 71-902.
83-1002 Transferred to section 71-903.
83-1003 Repealed. Laws 2004, LB 1083, § 149.
83-1004 Transferred to section 71-905.
83-1005 Transferred to section 71-904.
83-1006 Transferred to section 71-914.
83-1007 Transferred to section 71-911.
83-1007.01 Transferred to section 71-909.
83-1008 Repealed. Laws 2004, LB 1083, § 149.
83-1009 Transferred to section 71-908.
83-1009.01 Transferred to section 71-907.
83-1009.02 Transferred to section 71-913.
83-1010 Transferred to section 71-906.
83-1011 Transferred to section 71-910.
83-1012 Repealed. Laws 2004, LB 1083, § 149.
83-1013 Repealed. Laws 2004, LB 1083, § 149.
83-1014 Transferred to section 71-912.
83-1015 Repealed. Laws 2004, LB 1083, § 149.
83-1016 Transferred to section 71-917.
83-1017 Transferred to section 71-915.
83-1018 Repealed. Laws 2004, LB 1083, § 149.
83-1019 Transferred to section 71-918.
83-1020 Transferred to section 71-919.
83-1021 Repealed. Laws 2004, LB 1083, § 149.
83-1022 Repealed. Laws 2004, LB 1083, § 149.
83-1023 Repealed. Laws 2004, LB 1083, § 149.
83-1024 Transferred to section 71-921.
83-1025 Repealed. Laws 2004, LB 1083, § 149.
83-1026 Transferred to section 71-922.
83-1027 Transferred to section 71-923.
83-1028 Repealed. Laws 2004, LB 1083, § 149.
83-1029 Repealed. Laws 2004, LB 1083, § 149.
83-1030 Repealed. Laws 1981, LB 95, § 30.
83-1031 Repealed. Laws 1981, LB 95, § 30.
83-1032 Repealed. Laws 1981, LB 95, § 30.
83-1033 Repealed. Laws 1981, LB 95, § 30.
83-1034 Repealed. Laws 1981, LB 95, § 30.
83-1035 Transferred to section 71-924.
83-1036 Repealed. Laws 2004, LB 1083, § 149.
83-1037 Transferred to section 71-925.
83-1038 Repealed. Laws 2004, LB 1083, § 149.
83-1039 Transferred to section 71-926.
83-1040 Repealed. Laws 2004, LB 1083, § 149.
83-1041 Transferred to section 71-927.
83-1042 Transferred to section 71-928.
83-1043 Transferred to section 71-930.
83-1044 Transferred to section 71-931.
83-1044.01 Repealed. Laws 2004, LB 1083, § 149.
83-1045 Transferred to section 71-932.
83-1045.01 Transferred to section 71-933.
83-1045.02 Transferred to section 71-934.
83-1046 Transferred to section 71-935.
83-1047 Transferred to section 71-943.
83-1048 Transferred to section 71-944.
83-1049 Transferred to section 71-945.
83-1050 Transferred to section 71-946.
83-1051 Transferred to section 71-947.
83-1052 Transferred to section 71-948.
83-1053 Transferred to section 71-949.
83-1054 Transferred to section 71-950.
83-1055 Transferred to section 71-951.
83-1056 Transferred to section 71-952.
83-1057 Transferred to section 71-953.
83-1058 Transferred to section 71-954.
83-1059 Transferred to section 71-955.
83-1060 Transferred to section 71-956.
83-1061 Transferred to section 71-957.
83-1062 Transferred to section 71-958.
83-1063 Repealed. Laws 1981, LB 95, § 30.
83-1064 Transferred to section 71-960.
83-1065 Repealed. Laws 2004, LB 1083, § 149.
83-1066 Transferred to section 71-959.
83-1067 Repealed. Laws 2004, LB 1083, § 149.
83-1068 Transferred to section 71-961.
83-1069 Transferred to section 71-962.
83-1070 Repealed. Laws 2004, LB 1083, § 149.
83-1071 Transferred to section 71-939.
83-1072 Transferred to section 71-940.
83-1073 Transferred to section 71-941.
83-1074 Transferred to section 71-942.
83-1075 Repealed. Laws 1982, LB 592, § 2.
83-1076 Repealed. Laws 1982, LB 592, § 2.
83-1077 Repealed. Laws 1982, LB 592, § 2.
83-1077.01 Repealed. Laws 2004, LB 1083, § 149.
83-1078 Transferred to section 71-901.
83-1079 Transferred to section 71-937.
83-1080 Transferred to section 71-938.
83-1081 Repealed. Laws 1992, LB 523, § 18.
83-1101 Repealed. Laws 1991, LB 830, § 36.
83-1102 Repealed. Laws 1991, LB 830, § 36.
83-1103 Repealed. Laws 1991, LB 830, § 36.
83-1104 Repealed. Laws 1991, LB 830, § 36.
83-1105 Repealed. Laws 1991, LB 830, § 36.
83-1106 Repealed. Laws 1991, LB 830, § 36.
83-1107 Repealed. Laws 1991, LB 830, § 36.
83-1108 Repealed. Laws 1991, LB 830, § 36.
83-1109 Repealed. Laws 1991, LB 830, § 36.
83-1110 Repealed. Laws 1991, LB 830, § 36.
83-1111 Repealed. Laws 1991, LB 830, § 36.
83-1112 Repealed. Laws 1991, LB 830, § 36.
83-1113 Repealed. Laws 1991, LB 830, § 36.
83-1114 Repealed. Laws 1991, LB 830, § 36.
83-1115 Repealed. Laws 1991, LB 830, § 36.
83-1116 Repealed. Laws 1991, LB 830, § 36.
83-1117 Repealed. Laws 1991, LB 830, § 36.
83-1118 Repealed. Laws 1991, LB 830, § 36.
83-1119 Repealed. Laws 1991, LB 830, § 36.
83-1120 Repealed. Laws 1991, LB 830, § 36.
83-1121 Repealed. Laws 1991, LB 830, § 36.
83-1122 Repealed. Laws 1991, LB 830, § 36.
83-1123 Repealed. Laws 1991, LB 830, § 36.
83-1124 Repealed. Laws 1991, LB 830, § 36.
83-1125 Repealed. Laws 1991, LB 830, § 36.
83-1126 Repealed. Laws 1991, LB 830, § 36.
83-1127 Repealed. Laws 1991, LB 830, § 36.
83-1128 Repealed. Laws 1991, LB 830, § 36.
83-1129 Repealed. Laws 1991, LB 830, § 36.
83-1130 Repealed. Laws 1991, LB 830, § 36.
83-1131 Repealed. Laws 1991, LB 830, § 36.
83-1132 Repealed. Laws 1991, LB 830, § 36.
83-1133 Repealed. Laws 1991, LB 830, § 36.
83-1134 Repealed. Laws 1991, LB 830, § 36.
83-1135 Repealed. Laws 1991, LB 830, § 36.
83-1136 Repealed. Laws 1991, LB 830, § 36.
83-1137 Repealed. Laws 1991, LB 830, § 36.
83-1138 Repealed. Laws 1991, LB 830, § 36.
83-1139 Repealed. Laws 1991, LB 830, § 36.
83-1201 Act, how cited.
83-1202 Legislative intent.
83-1202.01 Appropriations; legislative findings.
83-1202.02 Repealed. Laws 1996, LB 1044, § 985.
83-1203 Definitions, where found.
83-1204 Department, defined.
83-1205 Developmental disability, defined.
83-1206 Director, defined.
83-1207 Specialized program, defined.
83-1208 Specialized service, defined.
83-1209 Director; duties.
83-1210 Local field offices.
83-1211 Responsibility for cost of services.
83-1212 Repealed. Laws 2005, LB 205, § 1.
83-1212.01 Advisory Committee on Developmental Disabilities; created; members; expenses; duties.
83-1213 Quality review team; members; expenses; duties; reports.
83-1214 Repealed. Laws 2006, LB 1248, § 92.
83-1215 Department; authority granted for specialized services; social services; duties.
83-1216 Department; services; legislative intent.
83-1217 Department; contract for specialized services; certification and accreditation requirements; assisted services; method of reimbursement.
83-1217.01 Employees; criminal history record information check.
83-1217.02 Employees subject to criminal history record information check; fingerprints; confidentiality.
83-1218 Specialized program; local governing board; duties.
83-1219 Complaints and hearings; procedures.
83-1220 Hearing officers; qualifications.
83-1221 Hearing officer; powers and duties.
83-1222 Hearing; rights of parties; hearing officer; production of evidence.
83-1223 Hearing officer; subpoena power; enforcement.
83-1224 Judicial review; enforcement of final decision and order; procedures; appeal to Court of Appeals.
83-1225 School district; provide transition services; enumerated.
83-1226 Rules and regulations.
83-1227 Repealed. Laws 1998, LB 1354, § 48.

State Codes and Statutes

Statutes > Nebraska > Chapter83

83-101 Repealed. Laws 1961, c. 416, § 32.
83-101.01 Repealed. Laws 1996, LB 1044, § 985.
83-101.02 Repealed. Laws 1996, LB 1044, § 985.
83-101.03 Repealed. Laws 1996, LB 1044, § 985.
83-101.04 Repealed. Laws 1996, LB 1044, § 985.
83-101.05 Repealed. Laws 1996, LB 1044, § 985.
83-101.06 Department of Health and Human Services; duties.
83-101.07 Repealed. Laws 1990, LB 1067, § 2.
83-101.08 Coordination of activities; duties.
83-101.09 Repealed. Laws 1993, LB 109, § 1.
83-101.10 Repealed. Laws 1987, LB 7, § 1.
83-101.11 Repealed. Laws 1987, LB 7, § 1.
83-101.12 Repealed. Laws 1987, LB 7, § 1.
83-101.13 Repealed. Laws 1987, LB 7, § 1.
83-101.14 Hearing-impaired persons; access to treatment programs; rules and regulations.
83-102 Repealed. Laws 1961, c. 416, § 32.
83-103 Repealed. Laws 1961, c. 416, § 32.
83-104 Repealed. Laws 1961, c. 416, § 32.
83-104.01 Repealed. Laws 1959, c. 266, § 1.
83-105 Repealed. Laws 1961, c. 416, § 32.
83-106 Repealed. Laws 1961, c. 416, § 32.
83-107 Repealed. Laws 1961, c. 416, § 32.
83-107.01 Department of Health and Human Services; official names of institutions under supervision.
83-107.02 Repealed. Laws 1972, LB 1253, § 4.
83-107.03 Repealed. Laws 1987, LB 8, § 1.
83-107.04 Repealed. Laws 1987, LB 8, § 1.
83-108 Department of Health and Human Services; institutions controlled.
83-108.01 Repealed. Laws 1969, c. 817, § 87.
83-108.02 Director of Correctional Services; establish facilities and programs; assignment of prisoners; basis.
83-108.03 Repealed. Laws 1987, LB 8, § 1.
83-108.04 Department of Health and Human Services; additional facilities for care of children.
83-109 Patients and residents; admission to state institutions; records; to whom accessible; transfers; investigations; appeals.
83-110 Repealed. Laws 1981, LB 545, § 52.
83-111 Department of Health and Human Services; estimated appropriation; suggested improvements.
83-112 Department of Health and Human Services; collection of information; encouragement of scientific study; investigations.
83-113 Department of Health and Human Services; examination of employees; investigation of alleged abuses; report.
83-114 Department of Health and Human Services; investigatory powers; interference with investigation; penalty; privileges of witnesses; contempt.
83-115 Department of Health and Human Services; investigation; legislative committee; powers of committee.
83-116 Department of Health and Human Services; actions at law.
83-117 Repealed. Laws 1961, c. 416, § 32.
83-118 Repealed. Laws 1961, c. 416, § 32.
83-119 Repealed. Laws 1961, c. 416, § 32.
83-120 Repealed. Laws 2000, LB 1115, § 93.
83-121 School District Reimbursement Fund; created; use; investment.
83-122 Repealed. Laws 1971, LB 376, § 7.
83-123 Department of Correctional Services; license plates; materials; Department of Motor Vehicles; duties.
83-123.01 Repealed. Laws 1993, LB 31, § 83.
83-124 Transferred to section 80-325.
83-125 Repealed. Laws 2007, LB 296, § 815.
83-126 Facilities; chief executive officer; appointment.
83-127 Repealed. Laws 1965, c. 538, § 40.
83-128 Officers and employees; bond or insurance.
83-129 Repealed. Laws 1996, LB 1044, § 985.
83-129.01 Repealed. Laws 1999, LB 13, § 1.
83-130 Emergency Revolving Fund; amount; source; accounting.
83-131 Repealed. Laws 1969, c. 817, § 87.
83-132 Repealed. Laws 1961, c. 416, § 32.
83-133 Chief executive officers; excess funds belonging to inmates; investment; use and distribution of income.
83-134 Repealed. Laws 2007, LB 256, § 17.
83-135 Grounds; abutting streets; paving; procedure.
83-136 Paving petitions; power to sign.
83-137 State institutions; adjacent highways; improvement.
83-138 Repealed. Laws 1963, c. 508, § 15.
83-139 Stewards; duties; reports; shortages; default; penalty.
83-140 Supplies for Department of Health and Human Services and Department of Correctional Services; purchase; monthly statement; estimates.
83-141 Repealed. Laws 1957, c. 368, § 7.
83-142 Repealed. Laws 1969, c. 818, § 24.
83-143 Paupers; inmates of public charitable institutions; clothing; county of last residence to furnish.
83-144 Department of Correctional Services-made goods; Department of Health and Human Services and Department of Correctional Services; administrative powers.
83-145 Department of Correctional Services-made goods; use; by whom; exchange of goods with other states; sales authorized.
83-145.01 Department of Correctional Services; sale and production of braille materials; authorized.
83-146 Purchases; Department of Administrative Services; requisition.
83-147 Director of Administrative Services; Department of Correctional Services-made goods; discretionary powers.
83-148 Unauthorized vouchers; issuance; effect; malfeasance in office; punishment.
83-149 Department of Correctional Services-made goods; catalog; estimates of materials required.
83-150 Correctional Industries Revolving Fund; created; use; investment.
83-151 Department of Correctional Services-made goods; transportation and sale.
83-152 Goods made by confined persons; reciprocity.
83-153 Money or personal property to credit of inmate or patient; claim; time for presentment.
83-154 Money to credit of inmate or patient; claim; failure to assert; disposition.
83-155 Personal property to credit of inmate or patient; claim; failure to assert; sale; disposition of money.
83-156 Money or personal property to credit of inmate or patient; delivery to owner or heirs not prohibited.
83-157 Repealed. Laws 1971, LB 33, § 1.
83-158 Repealed. Laws 1971, LB 33, § 1.
83-158.01 Repealed. Laws 2004, LB 1083, § 149.
83-159 Repealed. Laws 2004, LB 1083, § 149.
83-160 Repealed. Laws 2004, LB 1083, § 149.
83-160.01 Repealed. Laws 1987, LB 9, § 1.
83-161 Repealed. Laws 1980, LB 684, § 22.
83-161.01 Repealed. Laws 1986, LB 674, § 9.
83-161.02 Repealed. Laws 2004, LB 1083, § 149.
83-162 Repealed. Laws 1980, LB 684, § 22.
83-162.01 Repealed. Laws 2004, LB 1083, § 149.
83-162.02 Repealed. Laws 2004, LB 1083, § 149.
83-162.03 Repealed. Laws 2004, LB 1083, § 149.
83-162.04 Transferred to section 71-817.
83-162.05 Repealed. Laws 1997, LB 307, § 236.
83-162.06 Repealed. Laws 2001, LB 541, § 12.
83-163 Repealed. Laws 2004, LB 1083, § 149.
83-164 Repealed. Laws 2004, LB 1083, § 149.
83-165 Repealed. Laws 2004, LB 1083, § 149.
83-166 Repealed. Laws 2004, LB 1083, § 149.
83-167 Repealed. Laws 2004, LB 1083, § 149.
83-168 Repealed. Laws 2004, LB 1083, § 149.
83-169 Repealed. Laws 2004, LB 1083, § 149.
83-170 Terms, defined.
83-171 Department of Correctional Services; created; duties.
83-172 Director of Correctional Services; appointment; salary; qualifications.
83-173 Director of Correctional Services; duties.
83-173.01 Director of Correctional Services; release of certain convicts; duties.
83-174 Registered sex offender; release or termination of supervision; notice required; county attorney; duties.
83-174.01 Dangerous sex offender; terms, defined.
83-174.02 Dangerous sex offender; evaluation; Department of Correctional Services; duties; notice.
83-174.03 Certain sex offenders; supervision by Office of Parole Administration; notice prior to release; risk assessment and evaluation; conditions of community supervision.
83-174.04 Violation of condition of community supervision; actions authorized.
83-174.05 Violation of conditions of community supervision; penalty.
83-175 Committed person; treatment; duties.
83-176 Director of Correctional Services; designate place of confinement.
83-177 Facility; chief executive officer; designation.
83-178 Director; records; contents; confidential; classification and treatment of persons committed.
83-179 Person committed; physical examination; evaluation; contents; recommendations.
83-180 Physician or psychologist; designation; duties; transfer of person committed; jurisdiction; release; conditions.
83-181 Person committed; health care; food and clothing.
83-182 Director; establish programs.
83-182.01 Structured programming.
83-183 Persons committed; employment; wages; use; rules and regulations.
83-183.01 Persons committed; wages; disposition; director; adopt rules and regulations.
83-184 Person committed; visit outside facility; work at paid employment; funds; disposal; withholding; use; violations; effect.
83-185 Transferred to section 83-4,114.01.
83-186 Visitors of facilities; enumerated.
83-187 Release of person committed; procedures.
83-187.01 Legislative intent.
83-188 Board of Parole; created; act, how construed.
83-189 Board of Parole; members; appointment; qualifications; chairperson; duties.
83-190 Board of Parole; members; terms; removal; procedure.
83-191 Board of Parole; members; restriction on activities; salary.
83-192 Board of Parole; chairperson; powers; duties.
83-193 Board of Parole; no jurisdiction over person neglected, dependent, delinquent, or in need of special supervision.
83-194 Board of Parole; advise Board of Pardons upon request.
83-195 Board of Parole; issue process; service; compel attendance of witnesses; fees.
83-196 Board of Parole; quorum; decisions; record.
83-197 Department of Correctional Services; records to be kept.
83-198 Prohibited acts; violation; penalty.
83-199 Board of Parole; provision of law not applicable.
83-1,100 Office of Parole Administration; created; duties.
83-1,100.01 Transfer of property to Board of Pardons and Board of Parole.
83-1,101 Parole Administrator; appointment; qualifications.
83-1,102 Parole Administrator; duties.
83-1,103 Field parole service; duties.
83-1,103.01 Lifetime community supervision; parole officer; duties.
83-1,103.02 Lifetime community supervision; Office of Parole Administration; duties; certificate of community supervision; appeal.
83-1,103.03 Lifetime community supervision; Office of Parole Administration; annual review.
83-1,103.04 Lifetime community supervision; determination or revision of conditions; appeal; burden of proof.
83-1,104 District parole officer; duties.
83-1,105 Repealed. Laws 1993, LB 529, § 2.
83-1,105.01 Indeterminate sentence; court; duties; study of offender; when; costs.
83-1,106 Maximum term; credit; how obtained.
83-1,107 Reductions of sentence; personalized program plan; how credited; forfeiture; withholding; restoration.
83-1,107.01 Fees; waiver; when; failure to pay; effect.
83-1,107.02 Parole Program Cash Fund; created; use; investment.
83-1,108 Board of Parole; reduction of sentence for good conduct; provisions; forfeiture.
83-1,109 Chief executive officer; good time; report; Director of Correctional Services; duties.
83-1,110 Committed offender; eligible for release on parole; when.
83-1,110.01 Substance abuse therapy; department; duties; waiver of requirement by board; when.
83-1,110.02 Medical parole; eligibility; conditions; term.
83-1,110.03 Medical parole; revocation; effect.
83-1,111 Committed offender; release on parole; review procedures; release date set; case deferred; reconsideration.
83-1,112 Committed offender; eligible for parole; parole plan of offender.
83-1,113 Board of Parole and employees; access to offender; reports on conduct and character.
83-1,114 Board of Parole; deferment of parole; grounds.
83-1,115 Board of Parole; determination regarding committed offender's parole; factors considered.
83-1,116 Committed offender; release on parole; conditions of parole.
83-1,117 Parolee; conditions of parole.
83-1,118 Board of Parole; parolee; discharge from parole; when; Department of Correctional Services; discharge from custody; notice of civil rights.
83-1,119 Parolee; violation of parole; parole officer; report to Board of Parole; action of board.
83-1,120 Parolee; violation of parole; hearing.
83-1,121 Parolee; legal custody of Board of Parole; action of board.
83-1,122 Parolee; violation of parole; action of Board of Parole.
83-1,123 Parole; revoked; action of Board of Parole.
83-1,124 Parolee; unauthorized leaving of state; penalty; where tried; cost of return; paid by state.
83-1,125 Warrant or detainer; administrator; board; duties.
83-1,126 Board of Pardons; created; members; secretary.
83-1,126.01 Persons subject to act.
83-1,127 Board of Pardons; duties.
83-1,127.01 Department of Correctional Services; provide services to Board of Pardons and Board of Parole.
83-1,127.02 Board of Pardons; ignition interlock permit; ignition interlock device restriction; violation; penalty.
83-1,128 Board of Pardons; issue process; service; compel attendance of witnesses; fees.
83-1,129 Board of Pardons; pardon authority; application; consideration.
83-1,130 Board of Pardons; pardon authority; application; limitation; relief granted or denied.
83-1,131 Offender; granted a reprieve; commit to Department of Correctional Services.
83-1,132 Committed offender under sentence of death; application for exercise of pardon authority by Board of Pardons; denial; date of execution; fix.
83-1,133 Prohibited acts; threat of harm to member of Board of Pardons; penalty.
83-1,134 Administrative procedure provisions; not applicable.
83-1,135 Act, how cited.
83-1,135.01 Transferred to section 83-1,110.01.
83-1,135.02 Changes under Laws 2003, LB 46; legislative intent.
83-1,136 Transferred to section 83-925.
83-1,137 Transferred to section 83-927.
83-1,138 Transferred to section 83-928.
83-1,139 Transferred to section 83-929.
83-1,140 Transferred to section 83-930.
83-1,141 Repealed. Laws 1991, LB 830, § 36.
83-1,142 Repealed. Laws 1991, LB 830, § 36.
83-1,143 Repealed. Laws 1991, LB 830, § 36.
83-1,143.01 Repealed. Laws 1991, LB 830, § 36.
83-1,143.02 Repealed. Laws 1991, LB 830, § 36.
83-1,143.03 Repealed. Laws 1991, LB 830, § 36.
83-1,143.04 Repealed. Laws 1991, LB 703, § 81; Laws 1991, LB 830, § 36.
83-1,143.05 Repealed. Laws 1991, LB 830, § 36.
83-1,143.06 Developmental disability regions; enumerated.
83-1,143.07 Repealed. Laws 1991, LB 830, § 36.
83-1,144 Repealed. Laws 1991, LB 830, § 36.
83-1,144.01 Repealed. Laws 1991, LB 830, § 36.
83-1,145 Repealed. Laws 1973, LB 311, § 10.
83-1,146 Repealed. Laws 1991, LB 830, § 36.
83-1,147 Transferred to section 83-101.06.
83-1,148 Transferred to section 83-125.
83-1,149 Repealed. Laws 1996, LB 1155, § 121.
83-1,150 Repealed. Laws 1996, LB 1155, § 121.
83-1,151 Repealed. Laws 1996, LB 1155, § 121.
83-1,152 Repealed. Laws 1996, LB 1155, § 121.
83-201 Repealed. Laws 1959, c. 419, § 13.
83-202 Repealed. Laws 1959, c. 419, § 13.
83-203 Transferred to section 79-11,111.
83-204 Transferred to section 79-11,100.
83-205 Repealed. Laws 1959, c. 419, § 13.
83-206 Repealed. Laws 1959, c. 419, § 13.
83-207 Transferred to section 79-1906.
83-208 Repealed. Laws 1959, c. 419, § 13.
83-209 Repealed. Laws 1959, c. 419, § 13.
83-210 Repealed. Laws 1976, LB 674, § 7.
83-210.01 Transferred to section 71-8612.
83-210.02 Transferred to section 71-8610.
83-210.03 Transferred to section 71-8611.
83-210.04 Repealed. Laws 2000, LB 352, § 24.
83-210.05 Repealed. Laws 2000, LB 352, § 24.
83-210.06 Repealed. Laws 2000, LB 352, § 24.
83-210.07 Repealed. Laws 2000, LB 352, § 24.
83-211 Transferred to section 71-8605.
83-211.01 Repealed. Laws 1988, LB 810, § 3.
83-211.02 Transferred to section 71-8606.
83-212 Repealed. Laws 2000, LB 352, § 24.
83-213 Repealed. Laws 1947, c. 332, § 5.
83-214 Repealed. Laws 1947, c. 332, § 5.
83-215 Repealed. Laws 1947, c. 332, § 5.
83-216 Repealed. Laws 1947, c. 332, § 5.
83-217 Beatrice State Developmental Center; designation.
83-217.01 Repealed. Laws 1986, LB 742, § 1.
83-218 Beatrice State Developmental Center; purpose.
83-219 Repealed. Laws 1967, c. 251, § 17.
83-220 Repealed. Laws 1981, LB 499, § 44.
83-221 Repealed. Laws 1981, LB 499, § 44.
83-222 Repealed. Laws 1981, LB 499, § 44.
83-223 Order of commitment where mentally handicapped person is an inmate in a state institution.
83-224 Repealed. Laws 1969, c. 812, § 25.
83-225 Repealed. Laws 1969, c. 812, § 25.
83-226 Repealed. Laws 1969, c. 812, § 25.
83-227 Repealed. Laws 1969, c. 812, § 25.
83-227.01 Beatrice State Developmental Center; patients transferred to temporary surplus space in regional centers at Lincoln and Norfolk; care, custody, and treatment.
83-227.02 Inmates; transfer; care; cost; exception.
83-228 Repealed. Laws 1951, c. 324, § 1.
83-229 Repealed. Laws 1951, c. 324, § 1.
83-230 Repealed. Laws 1951, c. 324, § 1.
83-231 Repealed. Laws 1951, c. 324, § 1.
83-232 Repealed. Laws 1951, c. 324, § 1.
83-233 Repealed. Laws 1951, c. 324, § 1.
83-234 Repealed. Laws 1951, c. 324, § 1.
83-235 Repealed. Laws 1951, c. 324, § 1.
83-236 Repealed. Laws 1951, c. 324, § 1.
83-237 Repealed. Laws 1951, c. 324, § 1.
83-238 Repealed. Laws 1951, c. 324, § 1.
83-239 Transferred to section 43-901.
83-240 Transferred to section 43-902.
83-241 Transferred to section 43-903.
83-242 Transferred to section 43-904.
83-243 Transferred to section 43-905.
83-244 Repealed. Laws 1961, c. 415, § 38.
83-245 Transferred to section 43-906.
83-246 Transferred to section 43-617.
83-247 Transferred to section 43-618.
83-301 Repealed. Laws 1979, LB 80, § 116.
83-302 Repealed. Laws 1979, LB 80, § 116.
83-303 Repealed. Laws 1979, LB 80, § 116.
83-304 Repealed. Laws 1979, LB 80, § 116.
83-304.01 Repealed. Laws 1979, LB 80, § 116.
83-305 State hospitals for the mentally ill; official titles.
83-305.01 Psychiatric services; administration.
83-305.02 Psychiatric services; operation; laws governing.
83-305.03 University of Nebraska Medical Center; temporary transfers of individuals from other institutions; procedure; responsibility; expense.
83-305.04 Regional centers; rehabilitation model.
83-305.05 Repealed. Laws 2004, LB 1083, § 149.
83-306 Repealed. Laws 2004, LB 1083, § 149.
83-307 Repealed. Laws 2004, LB 1083, § 149.
83-307.01 Repealed. Laws 2004, LB 1083, § 149.
83-307.02 Repealed. Laws 1969, c. 821, § 1.
83-307.03 Repealed. Laws 1969, c. 821, § 1.
83-308 Repealed. Laws 2004, LB 1083, § 149.
83-308.01 Repealed. Laws 1996, LB 1155, § 121.
83-308.02 Transferred to section 83-1071.
83-309 Repealed. Laws 1947, c. 335, § 47.
83-310 Repealed. Laws 1947, c. 335, § 47.
83-311 Repealed. Laws 2004, LB 1083, § 149.
83-312 Repealed. Laws 2004, LB 1083, § 149.
83-313 Department of Health and Human Services; trustee for state hospitals for the mentally ill.
83-314 State hospitals for the mentally ill; patients' correspondence; supplies; mailing; exception.
83-315 Repealed. Laws 1976, LB 806, § 91.
83-316 Repealed. Laws 1947, c. 335, § 47.
83-317 Repealed. Laws 1976, LB 806, § 91.
83-318 Repealed. Laws 2004, LB 1083, § 149.
83-319 Repealed. Laws 1976, LB 806, § 91.
83-320 Repealed. Laws 1976, LB 806, § 91.
83-321 Repealed. Laws 2004, LB 1083, § 149.
83-322 Repealed. Laws 1976, LB 806, § 91.
83-322.01 Repealed. Laws 1976, LB 806, § 91.
83-323 Repealed. Laws 1976, LB 806, § 91.
83-323.01 Repealed. Laws 1976, LB 806, § 91.
83-324 Department; voluntary application for admission.
83-324.01 Repealed. Laws 1953, c. 347, § 1.
83-325 Repealed. Laws 1976, LB 806, § 91.
83-325.01 Repealed. Laws 1976, LB 806, § 91.
83-325.02 Repealed. Laws 1976, LB 806, § 91.
83-325.03 Repealed. Laws 1976, LB 806, § 91.
83-325.04 Repealed. Laws 1976, LB 806, § 91.
83-326 Repealed. Laws 1976, LB 806, § 91.
83-327 Repealed. Laws 1976, LB 806, § 91.
83-328 Repealed. Laws 1976, LB 806, § 91.
83-328.01 Repealed. Laws 1976, LB 806, § 91.
83-328.02 Repealed. Laws 1976, LB 806, § 91.
83-328.03 Repealed. Laws 1976, LB 806, § 91.
83-329 Repealed. Laws 1969, c. 812, § 25.
83-329.01 Repealed. Laws 1969, c. 812, § 25.
83-329.02 Repealed. Laws 1969, c. 812, § 25.
83-329.03 Repealed. Laws 1969, c. 812, § 25.
83-329.04 Repealed. Laws 1969, c. 812, § 25.
83-330 Repealed. Laws 1947, c. 335, § 47.
83-331 Repealed. Laws 1947, c. 335, § 47.
83-332 Repealed. Laws 1976, LB 806, § 91.
83-333 Repealed. Laws 1976, LB 806, § 91.
83-334 Repealed. Laws 1976, LB 806, § 91.
83-335 Repealed. Laws 1976, LB 806, § 91.
83-336 Department; mental health board; forms; rules and regulations.
83-337 Repealed. Laws 2004, LB 1083, § 149.
83-337.01 Repealed. Laws 1959, c. 266, § 1.
83-337.02 Repealed. Laws 1959, c. 266, § 1.
83-337.03 Repealed. Laws 1959, c. 266, § 1.
83-338 State hospitals for the mentally ill; order of admission when facilities are limited.
83-339 Repealed. Laws 2004, LB 1083, § 149.
83-340 State hospitals for the mentally ill; voluntary patient; discharge; when.
83-340.01 Transferred to section 71-936.
83-341 Repealed. Laws 1976, LB 806, § 91.
83-342 Repealed. Laws 1981, LB 95, § 30.
83-343 Repealed. Laws 1976, LB 806, § 91.
83-344 Repealed. Laws 1996, LB 1155, § 121.
83-345 Repealed. Laws 1969, c. 812, § 25.
83-346 Repealed. Laws 1947, c. 335, § 47.
83-347 Repealed. Laws 1969, c. 812, § 25.
83-348 State hospitals for the mentally ill; patients whose legal settlement has not been ascertained; state to bear expense.
83-349 State hospitals for the mentally ill; adjustment of expense between counties; notice; inquiry; effect of delay.
83-350 State hospitals for the mentally ill; legal settlement of patient in another county; treatment.
83-351 Expenses; adjustment between counties; patients transferred from a state institution.
83-352 Repealed. Laws 1969, c. 812, § 25.
83-352.01 Repealed. Laws 1969, c. 812, § 25.
83-352.02 Repealed. Laws 2004, LB 1083, § 149.
83-353 Repealed. Laws 1947, c. 335, § 47.
83-354 State hospitals for the mentally ill; equal treatment; special care at private expense.
83-355 State hospitals for the mentally ill; admission of nonresidents; expenses paid quarterly in advance.
83-356 Mentally ill persons; mistreatment; liability; penalty.
83-357 Persons supposed mentally ill; liberty not to be restricted; exception.
83-358 Repealed. Laws 1969, c. 817, § 87.
83-359 Repealed. Laws 1963, c. 528, § 12.
83-360 Repealed. Laws 1963, c. 528, § 12.
83-360.01 Repealed. Laws 1969, c. 821, § 1.
83-360.02 Repealed. Laws 1969, c. 821, § 1.
83-360.03 Repealed. Laws 1969, c. 821, § 1.
83-360.04 Repealed. Laws 1969, c. 821, § 1.
83-361 Repealed. Laws 1972, LB 1492, § 8.
83-362 Repealed. Laws 1972, LB 1492, § 8.
83-363 Terms, defined.
83-364 Cost of patient care; liability of patient and relatives.
83-365 Cost of patient care; department; determine.
83-366 Cost of patient care; assess against patient or relatives; limitations.
83-367 Cost of patient care; relatives; limitation.
83-368 Cost of patient care; ability to pay; factors.
83-369 Cost of patient care; Department of Health and Human Services; determination of ability to pay; factors considered.
83-370 Cost of patient care; failure to furnish information; effect.
83-371 Department; rules and regulations; adopt.
83-372 Cost of patient care; county board; duties.
83-373 Cost of patient care; determination; redetermination annually.
83-374 Cost of patient care; hearing; appeal.
83-375 Cost of patient care; failure to pay; action by Attorney General.
83-376 Cost of patient care; failure of patient or relative to pay; cost to be paid by county and state.
83-377 Cost of patient care; guardian; duties; liability.
83-378 Cost of patient care; claim against estate; voluntary payments.
83-379 Cost of patient care; fraudulent transfers; effect.
83-380 Cost of patient care; Director of Administrative Services; notify county clerk of amount due; levy; disbursement; withholding of funds by state.
83-380.01 Indigent outpatient; prescription medicine; Department of Health and Human Services; pay costs; when.
83-381 Terms, defined.
83-382 Residential facilities; admission; department; jurisdiction.
83-383 Residential facilities; admission; application; by whom; appointment of guardian.
83-384 Residential facilities; application for admission; contents.
83-385 Residential facilities; application for admission; referral; return of findings.
83-386 Residential facilities; admission; selection by department; priority.
83-387 Residential facilities; patient; discharge or transfer; notice; responsibility of department.
83-388 Residential facilities; detention after the age of majority.
83-389 Residential facility; person with mental retardation; removal; notice; procedure.
83-390 Residential facilities; persons admitted; rights retained; rules and regulations.
83-391 Terms, defined.
83-392 Skilled nursing care; intermediate care; facilities; establish; operate; administered; license.
83-393 Persons needing care; admission.
83-401 Repealed. Laws 1963, c. 528, § 12.
83-402 Repealed. Laws 1969, c. 817, § 87.
83-403 Repealed. Laws 1969, c. 817, § 87.
83-404 Repealed. Laws 1969, c. 817, § 87.
83-405 Repealed. Laws 1969, c. 817, § 87.
83-406 Repealed. Laws 1969, c. 817, § 87.
83-407 Repealed. Laws 1969, c. 817, § 87.
83-408 Repealed. Laws 1969, c. 817, § 87.
83-409 Repealed. Laws 1980, LB 592, § 1.
83-410 Repealed. Laws 1969, c. 817, § 87.
83-411 Repealed. Laws 1969, c. 817, § 87.
83-412 Repealed. Laws 1969, c. 817, § 87.
83-413 Repealed. Laws 1969, c. 817, § 87.
83-414 Repealed. Laws 1969, c. 817, § 87.
83-415 Department of Correctional Services; violence; suppression.
83-416 Repealed. Laws 1969, c. 817, § 87.
83-417 Department of Correctional Services; employees; certain acts prohibited; violation; penalty.
83-418 Repealed. Laws 1969, c. 817, § 87.
83-419 Repealed. Laws 1969, c. 817, § 87.
83-420 Federal prisoners; expenses.
83-421 Repealed. Laws 1969, c. 817, § 87.
83-422 Delivering prisoners to chief executive officer; documents.
83-423 Costs; transporting prisoners; returning fugitives from justice; counties to pay.
83-424 Fees and expenses; transporting prisoners; mileage; paid by county where crime was committed; amounts.
83-425 Repealed. Laws 1969, c. 817, § 87.
83-426 Repealed. Laws 1969, c. 817, § 87.
83-427 Adult facility; escapee.
83-428 Repealed. Laws 1993, LB 31, § 83.
83-429 Repealed. Laws 1969, c. 817, § 87.
83-430 Repealed. Laws 1969, c. 817, § 87.
83-431 Repealed. Laws 1969, c. 817, § 87.
83-432 Repealed. Laws 1969, c. 817, § 87.
83-432.01 Expiration of act.
83-432.02 Expiration of act.
83-432.03 Expiration of act.
83-432.04 Expiration of act.
83-432.05 Expiration of act.
83-433 Repealed. Laws 1969, c. 817, § 87.
83-434 Repealed. Laws 1969, c. 817, § 87.
83-435 Repealed. Laws 1969, c. 817, § 87.
83-436 Repealed. Laws 1969, c. 817, § 87.
83-437 Repealed. Laws 1969, c. 817, § 87.
83-438 Repealed. Laws 1969, c. 817, § 87.
83-439 Repealed. Laws 1969, c. 817, § 87.
83-440 Repealed. Laws 1969, c. 817, § 87.
83-440.01 Repealed. Laws 1969, c. 817, § 87.
83-440.02 Repealed. Laws 1969, c. 817, § 87.
83-440.03 Repealed. Laws 1969, c. 817, § 87.
83-440.04 Repealed. Laws 1969, c. 817, § 87.
83-440.05 Repealed. Laws 1969, c. 817, § 87.
83-441 Repealed. Laws 1969, c. 817, § 87.
83-442 Repealed. Laws 1969, c. 817, § 87.
83-443 Financial interest in inmate labor prohibited; violation; penalty.
83-444 Department officers and employees; interest in prison work prohibited.
83-445 Repealed. Laws 1969, c. 817, § 87.
83-446 Repealed. Laws 1963, c. 528, § 12.
83-447 Repealed. Laws 1963, c. 528, § 12.
83-448 Repealed. Laws 1969, c. 817, § 87.
83-449 Repealed. Laws 1969, c. 817, § 87.
83-450 Repealed. Laws 1969, c. 817, § 87.
83-451 Repealed. Laws 1969, c. 817, § 87.
83-452 Repealed. Laws 1969, c. 817, § 87.
83-453 Repealed. Laws 1969, c. 817, § 87.
83-454 Howard's Day; observance in all state penal and reformatory institutions.
83-455 Repealed. Laws 1969, c. 817, § 87.
83-456 Repealed. Laws 1963, c. 528, § 12.
83-457 Repealed. Laws 1963, c. 528, § 12.
83-458 Repealed. Laws 1963, c. 528, § 12.
83-459 Repealed. Laws 1963, c. 528, § 12.
83-460 Repealed. Laws 1963, c. 528, § 12.
83-461 Repealed. Laws 1963, c. 528, § 12.
83-462 Repealed. Laws 1963, c. 528, § 12.
83-463 Repealed. Laws 1969, c. 817, § 87.
83-464 Repealed. Laws 1969, c. 817, § 87.
83-465 Repealed. Laws 1998, LB 1073, § 179.
83-466 Repealed. Laws 1993, LB 31, § 83.
83-467 Repealed. Laws 1998, LB 1073, § 179.
83-468 Repealed. Laws 1998, LB 1073, § 179.
83-469 Repealed. Laws 1998, LB 1073, § 179.
83-470 Repealed. Laws 1998, LB 1073, § 179.
83-471 Repealed. Laws 1998, LB 1073, § 179.
83-472 Transferred to section 43-412.
83-473 Transferred to section 28-912.01.
83-473.01 Repealed. Laws 1998, LB 1073, § 179.
83-474 Repealed. Laws 1969, c. 817, § 87.
83-474.01 Repealed. Laws 1998, LB 1073, § 179.
83-475 Repealed. Laws 1953, c. 351, § 1.
83-476 Repealed. Laws 1953, c. 351, § 1.
83-477 Repealed. Laws 1953, c. 351, § 1.
83-478 Repealed. Laws 1953, c. 351, § 1.
83-479 Repealed. Laws 1953, c. 351, § 1.
83-480 Repealed. Laws 1969, c. 817, § 87.
83-481 Repealed. Laws 1969, c. 817, § 87.
83-482 Repealed. Laws 1983, LB 44, § 1.
83-483 Repealed. Laws 1969, c. 817, § 87.
83-484 Repealed. Laws 1969, c. 817, § 87.
83-485 Repealed. Laws 1969, c. 817, § 87.
83-486 Repealed. Laws 1969, c. 817, § 87.
83-487 Repealed. Laws 1998, LB 1073, § 179.
83-488 Repealed. Laws 1969, c. 817, § 87.
83-489 Repealed. Laws 1951, c. 331, § 1.
83-490 Transferred to section 83-473.01.
83-491 Repealed. Laws 1951, c. 332, § 3.
83-492 Repealed. Laws 1949, c. 291, § 5.
83-493 Repealed. Laws 1949, c. 291, § 5.
83-494 Repealed. Laws 1969, c. 817, § 87.
83-495 Repealed. Laws 1969, c. 817, § 87.
83-496 Repealed. Laws 1969, c. 817, § 87.
83-497 Repealed. Laws 1969, c. 817, § 87.
83-498 Repealed. Laws 1969, c. 817, § 87.
83-499 Repealed. Laws 1969, c. 817, § 87.
83-4,100 Repealed. Laws 1997, LB 307, § 236.
83-4,101 Transferred to section 43-413.
83-4,102 Transferred to section 43-414.
83-4,103 Repealed. Laws 1998, LB 1073, § 179.
83-4,104 Transferred to section 43-415.
83-4,104.01 Repealed. Laws 1996, LB 1141, § 3.
83-4,105 Repealed. Laws 1981, LB 545, § 52.
83-4,106 Repealed. Laws 1982, LB 592, § 2.
83-4,107 Repealed. Laws 1982, LB 592, § 2.
83-4,108 Repealed. Laws 1982, LB 592, § 2.
83-4,109 Adult institutions; disciplinary procedures; laws governing.
83-4,110 Terms, defined.
83-4,111 Rules and regulations; purpose; contents; rights and privileges of inmates.
83-4,112 Rules and regulations; filed; distributed; inmates to be informed of rules and policies.
83-4,113 Adult disciplinary action; rules posted.
83-4,114 Disciplinary restrictions and punishment; degree; solitary confinement; duration; exceptions.
83-4,114.01 Chief executive officer; responsibilities; duties; discipline of inmates.
83-4,114.02 Inmate; disciplinary measures; confirmation testing.
83-4,115 Review of disciplinary action; administrative review boards; membership.
83-4,116 Transferred to section 83-4,136.
83-4,117 Transferred to section 83-4,137.
83-4,118 Transferred to section 83-4,138.
83-4,119 Transferred to section 83-4,139.
83-4,120 Infraction of rules or policies; report; filed with warden.
83-4,121 Disciplinary proceeding; when commenced; exception.
83-4,122 Disciplinary procedures; director establish; principles.
83-4,123 Access to courts and legal assistance unrestricted.
83-4,124 Legislative intent; Jail Standards Board; created; administration by Nebraska Commission on Law Enforcement and Criminal Justice; members; qualifications; terms; expenses.
83-4,125 Detention facilities, defined.
83-4,126 Jail Standards Board; powers and duties; enumerated.
83-4,127 Jail Standards Board; develop and implement standards for criminal detention facilities.
83-4,128 Criminal detention facilities; minimum construction standards.
83-4,129 Criminal detention facilities; maintenance standards; enumerated.
83-4,130 Criminal detention facilities; operation standards; enumerated.
83-4,131 Detention facility; inspection; report.
83-4,132 Detention facility; inspection; failure to meet minimum standards; corrective action.
83-4,133 Detention facility; governing body; failure to take corrective action; petition by Jail Standards Board; hearing; order; appeal.
83-4,134 Detention facility; standards applicable; when; violation of standards; effect.
83-4,135 Inmate; right to file grievance; procedure.
83-4,136 Grievance review procedures; records.
83-4,137 Grievance review procedures; grievance to go to director, Public Counsel, or other appropriate person.
83-4,138 Grievance procedures; inmates to be informed of procedures.
83-4,139 Use of grievance procedure unrestricted.
83-4,140 Repealed. Laws 1994, LB 988, § 47.
83-4,141 Repealed. Laws 1994, LB 988, § 47.
83-4,142 Department of Correctional Services; duties; legislative intent.
83-4,143 Eligibility for incarceration work camp; court, Board of Parole, or Director of Correctional Services; considerations; duration.
83-4,144 Sentencing court; powers; release on parole.
83-4,145 Failure to complete program; effect.
83-4,146 Costs.
83-4,147 Report; contents.
83-4,148 Repealed. Laws 2004, LB 940, § 4.
83-4,149 Repealed. Laws 2004, LB 940, § 4.
83-4,150 Repealed. Laws 2004, LB 940, § 4.
83-4,151 Repealed. Laws 2004, LB 940, § 4.
83-4,152 Repealed. Laws 2004, LB 940, § 4.
83-4,153 Act, how cited.
83-4,154 Terms, defined.
83-4,155 Community standard of health care.
83-4,156 Medical director; appointment.
83-4,157 Medical director; duties.
83-4,158 Internal credentialing program.
83-4,159 Health care personnel and clinics; requirements.
83-4,160 Medical treatment protocols.
83-4,161 Communicable diseases; medical treatment protocols.
83-4,162 Drugs; medical treatment protocols.
83-4,163 Surgical procedures; medical treatment protocols.
83-4,164 Peer review and quality assurance program.
83-4,165 Medical program; accreditation.
83-501 Repealed. Laws 1969, c. 825, § 1.
83-502 Repealed. Laws 1969, c. 825, § 1.
83-503 Repealed. Laws 1969, c. 825, § 1.
83-504 Repealed. Laws 1969, c. 825, § 1.
83-505 Repealed. Laws 1969, c. 825, § 1.
83-506 Repealed. Laws 1969, c. 825, § 1.
83-507 Repealed. Laws 1969, c. 825, § 1.
83-508 Repealed. Laws 1969, c. 825, § 1.
83-509 Repealed. Laws 1957, c. 391, § 8.
83-601 Transferred to section 76-725.
83-602 Repealed. Laws 1951, c. 101, § 127.
83-603 Repealed. Laws 1951, c. 101, § 127.
83-604 Repealed. Laws 1951, c. 101, § 127.
83-605 Repealed. Laws 1951, c. 101, § 127.
83-606 Repealed. Laws 1951, c. 101, § 127.
83-607 Repealed. Laws 1951, c. 101, § 127.
83-701 Repealed. Laws 1985, LB 252, § 7.
83-702 Repealed. Laws 1985, LB 252, § 7.
83-703 Repealed. Laws 1985, LB 252, § 7.
83-704 Repealed. Laws 1985, LB 252, § 7.
83-705 Repealed. Laws 1985, LB 252, § 7.
83-706 Repealed. Laws 1985, LB 252, § 7.
83-707 Repealed. Laws 1985, LB 252, § 7.
83-801 Interstate Compact on Mental Health; contents.
83-802 Chief executive officer of Department of Health and Human Services; duties.
83-803 Compact administrator; powers.
83-804 Compact administrator; arrange for payments to discharge financial obligations.
83-805 Compact administrator; consult with family of proposed transferee; transfer; approval of court.
83-806 Secretary of State; authorized copies; distribution.
83-901 Sections; purpose.
83-902 Department of Correctional Services; seal; certification of documents.
83-903 Repealed. Laws 1993, LB 31, § 83; Laws 1993, LB 109, § 1.
83-904 Repealed. Laws 1993, LB 31, § 83.
83-905 Department; control of adult corrections and secure youth facility.
83-905.01 Repealed. Laws 2002, Second Spec. Sess., LB 1, § 15.
83-906 Repealed. Laws 1993, LB 31, § 83.
83-907 Repealed. Laws 1981, LB 545, § 52.
83-908 Department of Correctional Services; estimate of appropriations; prepare.
83-909 Department; gather information; encourage scientific investigation.
83-909.01 Repealed. Laws 1993, LB 31, § 83.
83-910 Director; employees; inquiries to determine fitness for duties; investigation and report to Governor.
83-911 Director; information for Legislature.
83-911.01 Transferred to section 83-925.11.
83-912 Director, employee; no gift or gratuity; violation; removal from office.
83-913 Cash received; remit to State Treasurer; report to department.
83-913.01 Department of Correctional Services Facility Cash Fund; created; how funded; investment; disbursements; how made.
83-914 Emergency Revolving Fund; funding; accounting.
83-915 Trust funds; investment; income; use.
83-915.01 Inmate Welfare and Club Accounts Fund; created; use; investment.
83-916 Buildings; erection; repair and improvement; contracts; bidding; procedure; exceptions; bond.
83-917 Reentry Cash Fund; created; use; investment.
83-918 Repealed. Laws 1987, LB 11, § 1.
83-919 Repealed. Laws 1987, LB 11, § 1.
83-920 Repealed. Laws 1987, LB 11, § 1.
83-921 Repealed. Laws 1987, LB 11, § 1.
83-922 Department of Correctional Services; duties; divisions enumerated.
83-923 Repealed. Laws 1993, LB 31, § 83.
83-924 Assistant director; duties, powers, and responsibilities.
83-924.01 Repealed. Laws 1987, LB 12, § 1.
83-925 Repealed. Laws 1994, LB 988, § 47.
83-925.01 Transferred to section 43-402.
83-925.02 Transferred to section 43-404.
83-925.03 Repealed. Laws 1998, LB 1073, § 179.
83-925.04 Repealed. Laws 1998, LB 1073, § 179.
83-925.05 Repealed. Laws 1998, LB 1073, § 179.
83-925.06 Transferred to section 43-407.
83-925.07 Transferred to section 43-406.
83-925.08 Repealed. Laws 1998, LB 1073, § 179.
83-925.09 Repealed. Laws 1998, LB 1073, § 179.
83-925.10 Repealed. Laws 1998, LB 1073, § 179.
83-925.11 Repealed. Laws 1998, LB 1073, § 179.
83-925.12 Transferred to section 43-408.
83-925.13 Transferred to section 43-411.
83-926 Repealed. Laws 1994, LB 988, § 47.
83-927 Repealed. Laws 1994, LB 988, § 47.
83-928 Repealed. Laws 1994, LB 988, § 47.
83-929 Repealed. Laws 1994, LB 988, § 47.
83-930 Repealed. Laws 1994, LB 988, § 47.
83-931 Assistant director of the Division of Community-Centered Services; qualifications.
83-932 Division of Community-Centered Services; duties.
83-933 Division of Community-Centered Services; Office of Parole Administration; Parole Administrator; duties.
83-934 Repealed. Laws 1993, LB 31, § 83.
83-935 Repealed. Laws 1993, LB 31, § 83.
83-936 Adult Diagnostic and Evaluation Services Program; duties.
83-937 Repealed. Laws 1993, LB 31, § 83.
83-938 Division of Adult Services; assistant director; qualifications.
83-939 Division of Adult Services; duties.
83-940 Repealed. Laws 1993, LB 31, § 83.
83-941 Repealed. Laws 1993, LB 31, § 83.
83-942 Division of Administrative Services; assistant director; qualifications.
83-943 Division of Administrative Services; duties.
83-944 Repealed. Laws 1992, LB 1184, § 25.
83-945 Transferred to section 83-4,124.
83-946 Transferred to section 83-4,125.
83-947 Repealed. Laws 1978, LB 212, § 13.
83-948 Transferred to section 83-4,126.
83-948.01 Transferred to section 83-4,127.
83-948.02 Transferred to section 83-4,128.
83-948.03 Transferred to section 83-4,129.
83-948.04 Transferred to section 83-4,130.
83-949 Repealed. Laws 1978, LB 212, § 13.
83-950 Transferred to section 83-4,131.
83-951 Transferred to section 83-4,132.
83-952 Transferred to section 83-4,133.
83-953 Transferred to section 83-4,134.
83-954 Medium-minimum correctional facilities; where located; how designed; cost; duties of Department of Correctional Services.
83-955 Repealed. Laws 1982, LB 592, § 2.
83-956 Treaty; transfer of convicted offenders to foreign countries; Director of Correctional Services; duties.
83-957 Central warehouse system; authorized.
83-958 Department of Correctional Services Warehouse Revolving Fund; created; use; investment.
83-959 Separate budget programs required.
83-960 Act, how cited.
83-961 Terms, defined.
83-962 Governor; declaration of emergency; when; effect.
83-963 Department; annual report; contents.
83-964 Sentence of death; how enforced.
83-965 Director of Correctional Services; written execution protocol; contents.
83-966 Lethal injection; participation of professional; how treated under other law.
83-967 Director of Correctional Services; administration of substances; execution team; confidentiality.
83-968 Method of execution declared unconstitutional; effect on sentence.
83-969 Punishment inflicted; exclude view of persons; exception.
83-970 Execution; persons permitted.
83-971 Director of Correctional Services; military force necessary to carry out punishment; inform Governor.
83-972 Director of Correctional Services; inflict punishment; return of proceedings; clerk of court; duty.
83-1001 Transferred to section 71-902.
83-1002 Transferred to section 71-903.
83-1003 Repealed. Laws 2004, LB 1083, § 149.
83-1004 Transferred to section 71-905.
83-1005 Transferred to section 71-904.
83-1006 Transferred to section 71-914.
83-1007 Transferred to section 71-911.
83-1007.01 Transferred to section 71-909.
83-1008 Repealed. Laws 2004, LB 1083, § 149.
83-1009 Transferred to section 71-908.
83-1009.01 Transferred to section 71-907.
83-1009.02 Transferred to section 71-913.
83-1010 Transferred to section 71-906.
83-1011 Transferred to section 71-910.
83-1012 Repealed. Laws 2004, LB 1083, § 149.
83-1013 Repealed. Laws 2004, LB 1083, § 149.
83-1014 Transferred to section 71-912.
83-1015 Repealed. Laws 2004, LB 1083, § 149.
83-1016 Transferred to section 71-917.
83-1017 Transferred to section 71-915.
83-1018 Repealed. Laws 2004, LB 1083, § 149.
83-1019 Transferred to section 71-918.
83-1020 Transferred to section 71-919.
83-1021 Repealed. Laws 2004, LB 1083, § 149.
83-1022 Repealed. Laws 2004, LB 1083, § 149.
83-1023 Repealed. Laws 2004, LB 1083, § 149.
83-1024 Transferred to section 71-921.
83-1025 Repealed. Laws 2004, LB 1083, § 149.
83-1026 Transferred to section 71-922.
83-1027 Transferred to section 71-923.
83-1028 Repealed. Laws 2004, LB 1083, § 149.
83-1029 Repealed. Laws 2004, LB 1083, § 149.
83-1030 Repealed. Laws 1981, LB 95, § 30.
83-1031 Repealed. Laws 1981, LB 95, § 30.
83-1032 Repealed. Laws 1981, LB 95, § 30.
83-1033 Repealed. Laws 1981, LB 95, § 30.
83-1034 Repealed. Laws 1981, LB 95, § 30.
83-1035 Transferred to section 71-924.
83-1036 Repealed. Laws 2004, LB 1083, § 149.
83-1037 Transferred to section 71-925.
83-1038 Repealed. Laws 2004, LB 1083, § 149.
83-1039 Transferred to section 71-926.
83-1040 Repealed. Laws 2004, LB 1083, § 149.
83-1041 Transferred to section 71-927.
83-1042 Transferred to section 71-928.
83-1043 Transferred to section 71-930.
83-1044 Transferred to section 71-931.
83-1044.01 Repealed. Laws 2004, LB 1083, § 149.
83-1045 Transferred to section 71-932.
83-1045.01 Transferred to section 71-933.
83-1045.02 Transferred to section 71-934.
83-1046 Transferred to section 71-935.
83-1047 Transferred to section 71-943.
83-1048 Transferred to section 71-944.
83-1049 Transferred to section 71-945.
83-1050 Transferred to section 71-946.
83-1051 Transferred to section 71-947.
83-1052 Transferred to section 71-948.
83-1053 Transferred to section 71-949.
83-1054 Transferred to section 71-950.
83-1055 Transferred to section 71-951.
83-1056 Transferred to section 71-952.
83-1057 Transferred to section 71-953.
83-1058 Transferred to section 71-954.
83-1059 Transferred to section 71-955.
83-1060 Transferred to section 71-956.
83-1061 Transferred to section 71-957.
83-1062 Transferred to section 71-958.
83-1063 Repealed. Laws 1981, LB 95, § 30.
83-1064 Transferred to section 71-960.
83-1065 Repealed. Laws 2004, LB 1083, § 149.
83-1066 Transferred to section 71-959.
83-1067 Repealed. Laws 2004, LB 1083, § 149.
83-1068 Transferred to section 71-961.
83-1069 Transferred to section 71-962.
83-1070 Repealed. Laws 2004, LB 1083, § 149.
83-1071 Transferred to section 71-939.
83-1072 Transferred to section 71-940.
83-1073 Transferred to section 71-941.
83-1074 Transferred to section 71-942.
83-1075 Repealed. Laws 1982, LB 592, § 2.
83-1076 Repealed. Laws 1982, LB 592, § 2.
83-1077 Repealed. Laws 1982, LB 592, § 2.
83-1077.01 Repealed. Laws 2004, LB 1083, § 149.
83-1078 Transferred to section 71-901.
83-1079 Transferred to section 71-937.
83-1080 Transferred to section 71-938.
83-1081 Repealed. Laws 1992, LB 523, § 18.
83-1101 Repealed. Laws 1991, LB 830, § 36.
83-1102 Repealed. Laws 1991, LB 830, § 36.
83-1103 Repealed. Laws 1991, LB 830, § 36.
83-1104 Repealed. Laws 1991, LB 830, § 36.
83-1105 Repealed. Laws 1991, LB 830, § 36.
83-1106 Repealed. Laws 1991, LB 830, § 36.
83-1107 Repealed. Laws 1991, LB 830, § 36.
83-1108 Repealed. Laws 1991, LB 830, § 36.
83-1109 Repealed. Laws 1991, LB 830, § 36.
83-1110 Repealed. Laws 1991, LB 830, § 36.
83-1111 Repealed. Laws 1991, LB 830, § 36.
83-1112 Repealed. Laws 1991, LB 830, § 36.
83-1113 Repealed. Laws 1991, LB 830, § 36.
83-1114 Repealed. Laws 1991, LB 830, § 36.
83-1115 Repealed. Laws 1991, LB 830, § 36.
83-1116 Repealed. Laws 1991, LB 830, § 36.
83-1117 Repealed. Laws 1991, LB 830, § 36.
83-1118 Repealed. Laws 1991, LB 830, § 36.
83-1119 Repealed. Laws 1991, LB 830, § 36.
83-1120 Repealed. Laws 1991, LB 830, § 36.
83-1121 Repealed. Laws 1991, LB 830, § 36.
83-1122 Repealed. Laws 1991, LB 830, § 36.
83-1123 Repealed. Laws 1991, LB 830, § 36.
83-1124 Repealed. Laws 1991, LB 830, § 36.
83-1125 Repealed. Laws 1991, LB 830, § 36.
83-1126 Repealed. Laws 1991, LB 830, § 36.
83-1127 Repealed. Laws 1991, LB 830, § 36.
83-1128 Repealed. Laws 1991, LB 830, § 36.
83-1129 Repealed. Laws 1991, LB 830, § 36.
83-1130 Repealed. Laws 1991, LB 830, § 36.
83-1131 Repealed. Laws 1991, LB 830, § 36.
83-1132 Repealed. Laws 1991, LB 830, § 36.
83-1133 Repealed. Laws 1991, LB 830, § 36.
83-1134 Repealed. Laws 1991, LB 830, § 36.
83-1135 Repealed. Laws 1991, LB 830, § 36.
83-1136 Repealed. Laws 1991, LB 830, § 36.
83-1137 Repealed. Laws 1991, LB 830, § 36.
83-1138 Repealed. Laws 1991, LB 830, § 36.
83-1139 Repealed. Laws 1991, LB 830, § 36.
83-1201 Act, how cited.
83-1202 Legislative intent.
83-1202.01 Appropriations; legislative findings.
83-1202.02 Repealed. Laws 1996, LB 1044, § 985.
83-1203 Definitions, where found.
83-1204 Department, defined.
83-1205 Developmental disability, defined.
83-1206 Director, defined.
83-1207 Specialized program, defined.
83-1208 Specialized service, defined.
83-1209 Director; duties.
83-1210 Local field offices.
83-1211 Responsibility for cost of services.
83-1212 Repealed. Laws 2005, LB 205, § 1.
83-1212.01 Advisory Committee on Developmental Disabilities; created; members; expenses; duties.
83-1213 Quality review team; members; expenses; duties; reports.
83-1214 Repealed. Laws 2006, LB 1248, § 92.
83-1215 Department; authority granted for specialized services; social services; duties.
83-1216 Department; services; legislative intent.
83-1217 Department; contract for specialized services; certification and accreditation requirements; assisted services; method of reimbursement.
83-1217.01 Employees; criminal history record information check.
83-1217.02 Employees subject to criminal history record information check; fingerprints; confidentiality.
83-1218 Specialized program; local governing board; duties.
83-1219 Complaints and hearings; procedures.
83-1220 Hearing officers; qualifications.
83-1221 Hearing officer; powers and duties.
83-1222 Hearing; rights of parties; hearing officer; production of evidence.
83-1223 Hearing officer; subpoena power; enforcement.
83-1224 Judicial review; enforcement of final decision and order; procedures; appeal to Court of Appeals.
83-1225 School district; provide transition services; enumerated.
83-1226 Rules and regulations.
83-1227 Repealed. Laws 1998, LB 1354, § 48.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter83

83-101 Repealed. Laws 1961, c. 416, § 32.
83-101.01 Repealed. Laws 1996, LB 1044, § 985.
83-101.02 Repealed. Laws 1996, LB 1044, § 985.
83-101.03 Repealed. Laws 1996, LB 1044, § 985.
83-101.04 Repealed. Laws 1996, LB 1044, § 985.
83-101.05 Repealed. Laws 1996, LB 1044, § 985.
83-101.06 Department of Health and Human Services; duties.
83-101.07 Repealed. Laws 1990, LB 1067, § 2.
83-101.08 Coordination of activities; duties.
83-101.09 Repealed. Laws 1993, LB 109, § 1.
83-101.10 Repealed. Laws 1987, LB 7, § 1.
83-101.11 Repealed. Laws 1987, LB 7, § 1.
83-101.12 Repealed. Laws 1987, LB 7, § 1.
83-101.13 Repealed. Laws 1987, LB 7, § 1.
83-101.14 Hearing-impaired persons; access to treatment programs; rules and regulations.
83-102 Repealed. Laws 1961, c. 416, § 32.
83-103 Repealed. Laws 1961, c. 416, § 32.
83-104 Repealed. Laws 1961, c. 416, § 32.
83-104.01 Repealed. Laws 1959, c. 266, § 1.
83-105 Repealed. Laws 1961, c. 416, § 32.
83-106 Repealed. Laws 1961, c. 416, § 32.
83-107 Repealed. Laws 1961, c. 416, § 32.
83-107.01 Department of Health and Human Services; official names of institutions under supervision.
83-107.02 Repealed. Laws 1972, LB 1253, § 4.
83-107.03 Repealed. Laws 1987, LB 8, § 1.
83-107.04 Repealed. Laws 1987, LB 8, § 1.
83-108 Department of Health and Human Services; institutions controlled.
83-108.01 Repealed. Laws 1969, c. 817, § 87.
83-108.02 Director of Correctional Services; establish facilities and programs; assignment of prisoners; basis.
83-108.03 Repealed. Laws 1987, LB 8, § 1.
83-108.04 Department of Health and Human Services; additional facilities for care of children.
83-109 Patients and residents; admission to state institutions; records; to whom accessible; transfers; investigations; appeals.
83-110 Repealed. Laws 1981, LB 545, § 52.
83-111 Department of Health and Human Services; estimated appropriation; suggested improvements.
83-112 Department of Health and Human Services; collection of information; encouragement of scientific study; investigations.
83-113 Department of Health and Human Services; examination of employees; investigation of alleged abuses; report.
83-114 Department of Health and Human Services; investigatory powers; interference with investigation; penalty; privileges of witnesses; contempt.
83-115 Department of Health and Human Services; investigation; legislative committee; powers of committee.
83-116 Department of Health and Human Services; actions at law.
83-117 Repealed. Laws 1961, c. 416, § 32.
83-118 Repealed. Laws 1961, c. 416, § 32.
83-119 Repealed. Laws 1961, c. 416, § 32.
83-120 Repealed. Laws 2000, LB 1115, § 93.
83-121 School District Reimbursement Fund; created; use; investment.
83-122 Repealed. Laws 1971, LB 376, § 7.
83-123 Department of Correctional Services; license plates; materials; Department of Motor Vehicles; duties.
83-123.01 Repealed. Laws 1993, LB 31, § 83.
83-124 Transferred to section 80-325.
83-125 Repealed. Laws 2007, LB 296, § 815.
83-126 Facilities; chief executive officer; appointment.
83-127 Repealed. Laws 1965, c. 538, § 40.
83-128 Officers and employees; bond or insurance.
83-129 Repealed. Laws 1996, LB 1044, § 985.
83-129.01 Repealed. Laws 1999, LB 13, § 1.
83-130 Emergency Revolving Fund; amount; source; accounting.
83-131 Repealed. Laws 1969, c. 817, § 87.
83-132 Repealed. Laws 1961, c. 416, § 32.
83-133 Chief executive officers; excess funds belonging to inmates; investment; use and distribution of income.
83-134 Repealed. Laws 2007, LB 256, § 17.
83-135 Grounds; abutting streets; paving; procedure.
83-136 Paving petitions; power to sign.
83-137 State institutions; adjacent highways; improvement.
83-138 Repealed. Laws 1963, c. 508, § 15.
83-139 Stewards; duties; reports; shortages; default; penalty.
83-140 Supplies for Department of Health and Human Services and Department of Correctional Services; purchase; monthly statement; estimates.
83-141 Repealed. Laws 1957, c. 368, § 7.
83-142 Repealed. Laws 1969, c. 818, § 24.
83-143 Paupers; inmates of public charitable institutions; clothing; county of last residence to furnish.
83-144 Department of Correctional Services-made goods; Department of Health and Human Services and Department of Correctional Services; administrative powers.
83-145 Department of Correctional Services-made goods; use; by whom; exchange of goods with other states; sales authorized.
83-145.01 Department of Correctional Services; sale and production of braille materials; authorized.
83-146 Purchases; Department of Administrative Services; requisition.
83-147 Director of Administrative Services; Department of Correctional Services-made goods; discretionary powers.
83-148 Unauthorized vouchers; issuance; effect; malfeasance in office; punishment.
83-149 Department of Correctional Services-made goods; catalog; estimates of materials required.
83-150 Correctional Industries Revolving Fund; created; use; investment.
83-151 Department of Correctional Services-made goods; transportation and sale.
83-152 Goods made by confined persons; reciprocity.
83-153 Money or personal property to credit of inmate or patient; claim; time for presentment.
83-154 Money to credit of inmate or patient; claim; failure to assert; disposition.
83-155 Personal property to credit of inmate or patient; claim; failure to assert; sale; disposition of money.
83-156 Money or personal property to credit of inmate or patient; delivery to owner or heirs not prohibited.
83-157 Repealed. Laws 1971, LB 33, § 1.
83-158 Repealed. Laws 1971, LB 33, § 1.
83-158.01 Repealed. Laws 2004, LB 1083, § 149.
83-159 Repealed. Laws 2004, LB 1083, § 149.
83-160 Repealed. Laws 2004, LB 1083, § 149.
83-160.01 Repealed. Laws 1987, LB 9, § 1.
83-161 Repealed. Laws 1980, LB 684, § 22.
83-161.01 Repealed. Laws 1986, LB 674, § 9.
83-161.02 Repealed. Laws 2004, LB 1083, § 149.
83-162 Repealed. Laws 1980, LB 684, § 22.
83-162.01 Repealed. Laws 2004, LB 1083, § 149.
83-162.02 Repealed. Laws 2004, LB 1083, § 149.
83-162.03 Repealed. Laws 2004, LB 1083, § 149.
83-162.04 Transferred to section 71-817.
83-162.05 Repealed. Laws 1997, LB 307, § 236.
83-162.06 Repealed. Laws 2001, LB 541, § 12.
83-163 Repealed. Laws 2004, LB 1083, § 149.
83-164 Repealed. Laws 2004, LB 1083, § 149.
83-165 Repealed. Laws 2004, LB 1083, § 149.
83-166 Repealed. Laws 2004, LB 1083, § 149.
83-167 Repealed. Laws 2004, LB 1083, § 149.
83-168 Repealed. Laws 2004, LB 1083, § 149.
83-169 Repealed. Laws 2004, LB 1083, § 149.
83-170 Terms, defined.
83-171 Department of Correctional Services; created; duties.
83-172 Director of Correctional Services; appointment; salary; qualifications.
83-173 Director of Correctional Services; duties.
83-173.01 Director of Correctional Services; release of certain convicts; duties.
83-174 Registered sex offender; release or termination of supervision; notice required; county attorney; duties.
83-174.01 Dangerous sex offender; terms, defined.
83-174.02 Dangerous sex offender; evaluation; Department of Correctional Services; duties; notice.
83-174.03 Certain sex offenders; supervision by Office of Parole Administration; notice prior to release; risk assessment and evaluation; conditions of community supervision.
83-174.04 Violation of condition of community supervision; actions authorized.
83-174.05 Violation of conditions of community supervision; penalty.
83-175 Committed person; treatment; duties.
83-176 Director of Correctional Services; designate place of confinement.
83-177 Facility; chief executive officer; designation.
83-178 Director; records; contents; confidential; classification and treatment of persons committed.
83-179 Person committed; physical examination; evaluation; contents; recommendations.
83-180 Physician or psychologist; designation; duties; transfer of person committed; jurisdiction; release; conditions.
83-181 Person committed; health care; food and clothing.
83-182 Director; establish programs.
83-182.01 Structured programming.
83-183 Persons committed; employment; wages; use; rules and regulations.
83-183.01 Persons committed; wages; disposition; director; adopt rules and regulations.
83-184 Person committed; visit outside facility; work at paid employment; funds; disposal; withholding; use; violations; effect.
83-185 Transferred to section 83-4,114.01.
83-186 Visitors of facilities; enumerated.
83-187 Release of person committed; procedures.
83-187.01 Legislative intent.
83-188 Board of Parole; created; act, how construed.
83-189 Board of Parole; members; appointment; qualifications; chairperson; duties.
83-190 Board of Parole; members; terms; removal; procedure.
83-191 Board of Parole; members; restriction on activities; salary.
83-192 Board of Parole; chairperson; powers; duties.
83-193 Board of Parole; no jurisdiction over person neglected, dependent, delinquent, or in need of special supervision.
83-194 Board of Parole; advise Board of Pardons upon request.
83-195 Board of Parole; issue process; service; compel attendance of witnesses; fees.
83-196 Board of Parole; quorum; decisions; record.
83-197 Department of Correctional Services; records to be kept.
83-198 Prohibited acts; violation; penalty.
83-199 Board of Parole; provision of law not applicable.
83-1,100 Office of Parole Administration; created; duties.
83-1,100.01 Transfer of property to Board of Pardons and Board of Parole.
83-1,101 Parole Administrator; appointment; qualifications.
83-1,102 Parole Administrator; duties.
83-1,103 Field parole service; duties.
83-1,103.01 Lifetime community supervision; parole officer; duties.
83-1,103.02 Lifetime community supervision; Office of Parole Administration; duties; certificate of community supervision; appeal.
83-1,103.03 Lifetime community supervision; Office of Parole Administration; annual review.
83-1,103.04 Lifetime community supervision; determination or revision of conditions; appeal; burden of proof.
83-1,104 District parole officer; duties.
83-1,105 Repealed. Laws 1993, LB 529, § 2.
83-1,105.01 Indeterminate sentence; court; duties; study of offender; when; costs.
83-1,106 Maximum term; credit; how obtained.
83-1,107 Reductions of sentence; personalized program plan; how credited; forfeiture; withholding; restoration.
83-1,107.01 Fees; waiver; when; failure to pay; effect.
83-1,107.02 Parole Program Cash Fund; created; use; investment.
83-1,108 Board of Parole; reduction of sentence for good conduct; provisions; forfeiture.
83-1,109 Chief executive officer; good time; report; Director of Correctional Services; duties.
83-1,110 Committed offender; eligible for release on parole; when.
83-1,110.01 Substance abuse therapy; department; duties; waiver of requirement by board; when.
83-1,110.02 Medical parole; eligibility; conditions; term.
83-1,110.03 Medical parole; revocation; effect.
83-1,111 Committed offender; release on parole; review procedures; release date set; case deferred; reconsideration.
83-1,112 Committed offender; eligible for parole; parole plan of offender.
83-1,113 Board of Parole and employees; access to offender; reports on conduct and character.
83-1,114 Board of Parole; deferment of parole; grounds.
83-1,115 Board of Parole; determination regarding committed offender's parole; factors considered.
83-1,116 Committed offender; release on parole; conditions of parole.
83-1,117 Parolee; conditions of parole.
83-1,118 Board of Parole; parolee; discharge from parole; when; Department of Correctional Services; discharge from custody; notice of civil rights.
83-1,119 Parolee; violation of parole; parole officer; report to Board of Parole; action of board.
83-1,120 Parolee; violation of parole; hearing.
83-1,121 Parolee; legal custody of Board of Parole; action of board.
83-1,122 Parolee; violation of parole; action of Board of Parole.
83-1,123 Parole; revoked; action of Board of Parole.
83-1,124 Parolee; unauthorized leaving of state; penalty; where tried; cost of return; paid by state.
83-1,125 Warrant or detainer; administrator; board; duties.
83-1,126 Board of Pardons; created; members; secretary.
83-1,126.01 Persons subject to act.
83-1,127 Board of Pardons; duties.
83-1,127.01 Department of Correctional Services; provide services to Board of Pardons and Board of Parole.
83-1,127.02 Board of Pardons; ignition interlock permit; ignition interlock device restriction; violation; penalty.
83-1,128 Board of Pardons; issue process; service; compel attendance of witnesses; fees.
83-1,129 Board of Pardons; pardon authority; application; consideration.
83-1,130 Board of Pardons; pardon authority; application; limitation; relief granted or denied.
83-1,131 Offender; granted a reprieve; commit to Department of Correctional Services.
83-1,132 Committed offender under sentence of death; application for exercise of pardon authority by Board of Pardons; denial; date of execution; fix.
83-1,133 Prohibited acts; threat of harm to member of Board of Pardons; penalty.
83-1,134 Administrative procedure provisions; not applicable.
83-1,135 Act, how cited.
83-1,135.01 Transferred to section 83-1,110.01.
83-1,135.02 Changes under Laws 2003, LB 46; legislative intent.
83-1,136 Transferred to section 83-925.
83-1,137 Transferred to section 83-927.
83-1,138 Transferred to section 83-928.
83-1,139 Transferred to section 83-929.
83-1,140 Transferred to section 83-930.
83-1,141 Repealed. Laws 1991, LB 830, § 36.
83-1,142 Repealed. Laws 1991, LB 830, § 36.
83-1,143 Repealed. Laws 1991, LB 830, § 36.
83-1,143.01 Repealed. Laws 1991, LB 830, § 36.
83-1,143.02 Repealed. Laws 1991, LB 830, § 36.
83-1,143.03 Repealed. Laws 1991, LB 830, § 36.
83-1,143.04 Repealed. Laws 1991, LB 703, § 81; Laws 1991, LB 830, § 36.
83-1,143.05 Repealed. Laws 1991, LB 830, § 36.
83-1,143.06 Developmental disability regions; enumerated.
83-1,143.07 Repealed. Laws 1991, LB 830, § 36.
83-1,144 Repealed. Laws 1991, LB 830, § 36.
83-1,144.01 Repealed. Laws 1991, LB 830, § 36.
83-1,145 Repealed. Laws 1973, LB 311, § 10.
83-1,146 Repealed. Laws 1991, LB 830, § 36.
83-1,147 Transferred to section 83-101.06.
83-1,148 Transferred to section 83-125.
83-1,149 Repealed. Laws 1996, LB 1155, § 121.
83-1,150 Repealed. Laws 1996, LB 1155, § 121.
83-1,151 Repealed. Laws 1996, LB 1155, § 121.
83-1,152 Repealed. Laws 1996, LB 1155, § 121.
83-201 Repealed. Laws 1959, c. 419, § 13.
83-202 Repealed. Laws 1959, c. 419, § 13.
83-203 Transferred to section 79-11,111.
83-204 Transferred to section 79-11,100.
83-205 Repealed. Laws 1959, c. 419, § 13.
83-206 Repealed. Laws 1959, c. 419, § 13.
83-207 Transferred to section 79-1906.
83-208 Repealed. Laws 1959, c. 419, § 13.
83-209 Repealed. Laws 1959, c. 419, § 13.
83-210 Repealed. Laws 1976, LB 674, § 7.
83-210.01 Transferred to section 71-8612.
83-210.02 Transferred to section 71-8610.
83-210.03 Transferred to section 71-8611.
83-210.04 Repealed. Laws 2000, LB 352, § 24.
83-210.05 Repealed. Laws 2000, LB 352, § 24.
83-210.06 Repealed. Laws 2000, LB 352, § 24.
83-210.07 Repealed. Laws 2000, LB 352, § 24.
83-211 Transferred to section 71-8605.
83-211.01 Repealed. Laws 1988, LB 810, § 3.
83-211.02 Transferred to section 71-8606.
83-212 Repealed. Laws 2000, LB 352, § 24.
83-213 Repealed. Laws 1947, c. 332, § 5.
83-214 Repealed. Laws 1947, c. 332, § 5.
83-215 Repealed. Laws 1947, c. 332, § 5.
83-216 Repealed. Laws 1947, c. 332, § 5.
83-217 Beatrice State Developmental Center; designation.
83-217.01 Repealed. Laws 1986, LB 742, § 1.
83-218 Beatrice State Developmental Center; purpose.
83-219 Repealed. Laws 1967, c. 251, § 17.
83-220 Repealed. Laws 1981, LB 499, § 44.
83-221 Repealed. Laws 1981, LB 499, § 44.
83-222 Repealed. Laws 1981, LB 499, § 44.
83-223 Order of commitment where mentally handicapped person is an inmate in a state institution.
83-224 Repealed. Laws 1969, c. 812, § 25.
83-225 Repealed. Laws 1969, c. 812, § 25.
83-226 Repealed. Laws 1969, c. 812, § 25.
83-227 Repealed. Laws 1969, c. 812, § 25.
83-227.01 Beatrice State Developmental Center; patients transferred to temporary surplus space in regional centers at Lincoln and Norfolk; care, custody, and treatment.
83-227.02 Inmates; transfer; care; cost; exception.
83-228 Repealed. Laws 1951, c. 324, § 1.
83-229 Repealed. Laws 1951, c. 324, § 1.
83-230 Repealed. Laws 1951, c. 324, § 1.
83-231 Repealed. Laws 1951, c. 324, § 1.
83-232 Repealed. Laws 1951, c. 324, § 1.
83-233 Repealed. Laws 1951, c. 324, § 1.
83-234 Repealed. Laws 1951, c. 324, § 1.
83-235 Repealed. Laws 1951, c. 324, § 1.
83-236 Repealed. Laws 1951, c. 324, § 1.
83-237 Repealed. Laws 1951, c. 324, § 1.
83-238 Repealed. Laws 1951, c. 324, § 1.
83-239 Transferred to section 43-901.
83-240 Transferred to section 43-902.
83-241 Transferred to section 43-903.
83-242 Transferred to section 43-904.
83-243 Transferred to section 43-905.
83-244 Repealed. Laws 1961, c. 415, § 38.
83-245 Transferred to section 43-906.
83-246 Transferred to section 43-617.
83-247 Transferred to section 43-618.
83-301 Repealed. Laws 1979, LB 80, § 116.
83-302 Repealed. Laws 1979, LB 80, § 116.
83-303 Repealed. Laws 1979, LB 80, § 116.
83-304 Repealed. Laws 1979, LB 80, § 116.
83-304.01 Repealed. Laws 1979, LB 80, § 116.
83-305 State hospitals for the mentally ill; official titles.
83-305.01 Psychiatric services; administration.
83-305.02 Psychiatric services; operation; laws governing.
83-305.03 University of Nebraska Medical Center; temporary transfers of individuals from other institutions; procedure; responsibility; expense.
83-305.04 Regional centers; rehabilitation model.
83-305.05 Repealed. Laws 2004, LB 1083, § 149.
83-306 Repealed. Laws 2004, LB 1083, § 149.
83-307 Repealed. Laws 2004, LB 1083, § 149.
83-307.01 Repealed. Laws 2004, LB 1083, § 149.
83-307.02 Repealed. Laws 1969, c. 821, § 1.
83-307.03 Repealed. Laws 1969, c. 821, § 1.
83-308 Repealed. Laws 2004, LB 1083, § 149.
83-308.01 Repealed. Laws 1996, LB 1155, § 121.
83-308.02 Transferred to section 83-1071.
83-309 Repealed. Laws 1947, c. 335, § 47.
83-310 Repealed. Laws 1947, c. 335, § 47.
83-311 Repealed. Laws 2004, LB 1083, § 149.
83-312 Repealed. Laws 2004, LB 1083, § 149.
83-313 Department of Health and Human Services; trustee for state hospitals for the mentally ill.
83-314 State hospitals for the mentally ill; patients' correspondence; supplies; mailing; exception.
83-315 Repealed. Laws 1976, LB 806, § 91.
83-316 Repealed. Laws 1947, c. 335, § 47.
83-317 Repealed. Laws 1976, LB 806, § 91.
83-318 Repealed. Laws 2004, LB 1083, § 149.
83-319 Repealed. Laws 1976, LB 806, § 91.
83-320 Repealed. Laws 1976, LB 806, § 91.
83-321 Repealed. Laws 2004, LB 1083, § 149.
83-322 Repealed. Laws 1976, LB 806, § 91.
83-322.01 Repealed. Laws 1976, LB 806, § 91.
83-323 Repealed. Laws 1976, LB 806, § 91.
83-323.01 Repealed. Laws 1976, LB 806, § 91.
83-324 Department; voluntary application for admission.
83-324.01 Repealed. Laws 1953, c. 347, § 1.
83-325 Repealed. Laws 1976, LB 806, § 91.
83-325.01 Repealed. Laws 1976, LB 806, § 91.
83-325.02 Repealed. Laws 1976, LB 806, § 91.
83-325.03 Repealed. Laws 1976, LB 806, § 91.
83-325.04 Repealed. Laws 1976, LB 806, § 91.
83-326 Repealed. Laws 1976, LB 806, § 91.
83-327 Repealed. Laws 1976, LB 806, § 91.
83-328 Repealed. Laws 1976, LB 806, § 91.
83-328.01 Repealed. Laws 1976, LB 806, § 91.
83-328.02 Repealed. Laws 1976, LB 806, § 91.
83-328.03 Repealed. Laws 1976, LB 806, § 91.
83-329 Repealed. Laws 1969, c. 812, § 25.
83-329.01 Repealed. Laws 1969, c. 812, § 25.
83-329.02 Repealed. Laws 1969, c. 812, § 25.
83-329.03 Repealed. Laws 1969, c. 812, § 25.
83-329.04 Repealed. Laws 1969, c. 812, § 25.
83-330 Repealed. Laws 1947, c. 335, § 47.
83-331 Repealed. Laws 1947, c. 335, § 47.
83-332 Repealed. Laws 1976, LB 806, § 91.
83-333 Repealed. Laws 1976, LB 806, § 91.
83-334 Repealed. Laws 1976, LB 806, § 91.
83-335 Repealed. Laws 1976, LB 806, § 91.
83-336 Department; mental health board; forms; rules and regulations.
83-337 Repealed. Laws 2004, LB 1083, § 149.
83-337.01 Repealed. Laws 1959, c. 266, § 1.
83-337.02 Repealed. Laws 1959, c. 266, § 1.
83-337.03 Repealed. Laws 1959, c. 266, § 1.
83-338 State hospitals for the mentally ill; order of admission when facilities are limited.
83-339 Repealed. Laws 2004, LB 1083, § 149.
83-340 State hospitals for the mentally ill; voluntary patient; discharge; when.
83-340.01 Transferred to section 71-936.
83-341 Repealed. Laws 1976, LB 806, § 91.
83-342 Repealed. Laws 1981, LB 95, § 30.
83-343 Repealed. Laws 1976, LB 806, § 91.
83-344 Repealed. Laws 1996, LB 1155, § 121.
83-345 Repealed. Laws 1969, c. 812, § 25.
83-346 Repealed. Laws 1947, c. 335, § 47.
83-347 Repealed. Laws 1969, c. 812, § 25.
83-348 State hospitals for the mentally ill; patients whose legal settlement has not been ascertained; state to bear expense.
83-349 State hospitals for the mentally ill; adjustment of expense between counties; notice; inquiry; effect of delay.
83-350 State hospitals for the mentally ill; legal settlement of patient in another county; treatment.
83-351 Expenses; adjustment between counties; patients transferred from a state institution.
83-352 Repealed. Laws 1969, c. 812, § 25.
83-352.01 Repealed. Laws 1969, c. 812, § 25.
83-352.02 Repealed. Laws 2004, LB 1083, § 149.
83-353 Repealed. Laws 1947, c. 335, § 47.
83-354 State hospitals for the mentally ill; equal treatment; special care at private expense.
83-355 State hospitals for the mentally ill; admission of nonresidents; expenses paid quarterly in advance.
83-356 Mentally ill persons; mistreatment; liability; penalty.
83-357 Persons supposed mentally ill; liberty not to be restricted; exception.
83-358 Repealed. Laws 1969, c. 817, § 87.
83-359 Repealed. Laws 1963, c. 528, § 12.
83-360 Repealed. Laws 1963, c. 528, § 12.
83-360.01 Repealed. Laws 1969, c. 821, § 1.
83-360.02 Repealed. Laws 1969, c. 821, § 1.
83-360.03 Repealed. Laws 1969, c. 821, § 1.
83-360.04 Repealed. Laws 1969, c. 821, § 1.
83-361 Repealed. Laws 1972, LB 1492, § 8.
83-362 Repealed. Laws 1972, LB 1492, § 8.
83-363 Terms, defined.
83-364 Cost of patient care; liability of patient and relatives.
83-365 Cost of patient care; department; determine.
83-366 Cost of patient care; assess against patient or relatives; limitations.
83-367 Cost of patient care; relatives; limitation.
83-368 Cost of patient care; ability to pay; factors.
83-369 Cost of patient care; Department of Health and Human Services; determination of ability to pay; factors considered.
83-370 Cost of patient care; failure to furnish information; effect.
83-371 Department; rules and regulations; adopt.
83-372 Cost of patient care; county board; duties.
83-373 Cost of patient care; determination; redetermination annually.
83-374 Cost of patient care; hearing; appeal.
83-375 Cost of patient care; failure to pay; action by Attorney General.
83-376 Cost of patient care; failure of patient or relative to pay; cost to be paid by county and state.
83-377 Cost of patient care; guardian; duties; liability.
83-378 Cost of patient care; claim against estate; voluntary payments.
83-379 Cost of patient care; fraudulent transfers; effect.
83-380 Cost of patient care; Director of Administrative Services; notify county clerk of amount due; levy; disbursement; withholding of funds by state.
83-380.01 Indigent outpatient; prescription medicine; Department of Health and Human Services; pay costs; when.
83-381 Terms, defined.
83-382 Residential facilities; admission; department; jurisdiction.
83-383 Residential facilities; admission; application; by whom; appointment of guardian.
83-384 Residential facilities; application for admission; contents.
83-385 Residential facilities; application for admission; referral; return of findings.
83-386 Residential facilities; admission; selection by department; priority.
83-387 Residential facilities; patient; discharge or transfer; notice; responsibility of department.
83-388 Residential facilities; detention after the age of majority.
83-389 Residential facility; person with mental retardation; removal; notice; procedure.
83-390 Residential facilities; persons admitted; rights retained; rules and regulations.
83-391 Terms, defined.
83-392 Skilled nursing care; intermediate care; facilities; establish; operate; administered; license.
83-393 Persons needing care; admission.
83-401 Repealed. Laws 1963, c. 528, § 12.
83-402 Repealed. Laws 1969, c. 817, § 87.
83-403 Repealed. Laws 1969, c. 817, § 87.
83-404 Repealed. Laws 1969, c. 817, § 87.
83-405 Repealed. Laws 1969, c. 817, § 87.
83-406 Repealed. Laws 1969, c. 817, § 87.
83-407 Repealed. Laws 1969, c. 817, § 87.
83-408 Repealed. Laws 1969, c. 817, § 87.
83-409 Repealed. Laws 1980, LB 592, § 1.
83-410 Repealed. Laws 1969, c. 817, § 87.
83-411 Repealed. Laws 1969, c. 817, § 87.
83-412 Repealed. Laws 1969, c. 817, § 87.
83-413 Repealed. Laws 1969, c. 817, § 87.
83-414 Repealed. Laws 1969, c. 817, § 87.
83-415 Department of Correctional Services; violence; suppression.
83-416 Repealed. Laws 1969, c. 817, § 87.
83-417 Department of Correctional Services; employees; certain acts prohibited; violation; penalty.
83-418 Repealed. Laws 1969, c. 817, § 87.
83-419 Repealed. Laws 1969, c. 817, § 87.
83-420 Federal prisoners; expenses.
83-421 Repealed. Laws 1969, c. 817, § 87.
83-422 Delivering prisoners to chief executive officer; documents.
83-423 Costs; transporting prisoners; returning fugitives from justice; counties to pay.
83-424 Fees and expenses; transporting prisoners; mileage; paid by county where crime was committed; amounts.
83-425 Repealed. Laws 1969, c. 817, § 87.
83-426 Repealed. Laws 1969, c. 817, § 87.
83-427 Adult facility; escapee.
83-428 Repealed. Laws 1993, LB 31, § 83.
83-429 Repealed. Laws 1969, c. 817, § 87.
83-430 Repealed. Laws 1969, c. 817, § 87.
83-431 Repealed. Laws 1969, c. 817, § 87.
83-432 Repealed. Laws 1969, c. 817, § 87.
83-432.01 Expiration of act.
83-432.02 Expiration of act.
83-432.03 Expiration of act.
83-432.04 Expiration of act.
83-432.05 Expiration of act.
83-433 Repealed. Laws 1969, c. 817, § 87.
83-434 Repealed. Laws 1969, c. 817, § 87.
83-435 Repealed. Laws 1969, c. 817, § 87.
83-436 Repealed. Laws 1969, c. 817, § 87.
83-437 Repealed. Laws 1969, c. 817, § 87.
83-438 Repealed. Laws 1969, c. 817, § 87.
83-439 Repealed. Laws 1969, c. 817, § 87.
83-440 Repealed. Laws 1969, c. 817, § 87.
83-440.01 Repealed. Laws 1969, c. 817, § 87.
83-440.02 Repealed. Laws 1969, c. 817, § 87.
83-440.03 Repealed. Laws 1969, c. 817, § 87.
83-440.04 Repealed. Laws 1969, c. 817, § 87.
83-440.05 Repealed. Laws 1969, c. 817, § 87.
83-441 Repealed. Laws 1969, c. 817, § 87.
83-442 Repealed. Laws 1969, c. 817, § 87.
83-443 Financial interest in inmate labor prohibited; violation; penalty.
83-444 Department officers and employees; interest in prison work prohibited.
83-445 Repealed. Laws 1969, c. 817, § 87.
83-446 Repealed. Laws 1963, c. 528, § 12.
83-447 Repealed. Laws 1963, c. 528, § 12.
83-448 Repealed. Laws 1969, c. 817, § 87.
83-449 Repealed. Laws 1969, c. 817, § 87.
83-450 Repealed. Laws 1969, c. 817, § 87.
83-451 Repealed. Laws 1969, c. 817, § 87.
83-452 Repealed. Laws 1969, c. 817, § 87.
83-453 Repealed. Laws 1969, c. 817, § 87.
83-454 Howard's Day; observance in all state penal and reformatory institutions.
83-455 Repealed. Laws 1969, c. 817, § 87.
83-456 Repealed. Laws 1963, c. 528, § 12.
83-457 Repealed. Laws 1963, c. 528, § 12.
83-458 Repealed. Laws 1963, c. 528, § 12.
83-459 Repealed. Laws 1963, c. 528, § 12.
83-460 Repealed. Laws 1963, c. 528, § 12.
83-461 Repealed. Laws 1963, c. 528, § 12.
83-462 Repealed. Laws 1963, c. 528, § 12.
83-463 Repealed. Laws 1969, c. 817, § 87.
83-464 Repealed. Laws 1969, c. 817, § 87.
83-465 Repealed. Laws 1998, LB 1073, § 179.
83-466 Repealed. Laws 1993, LB 31, § 83.
83-467 Repealed. Laws 1998, LB 1073, § 179.
83-468 Repealed. Laws 1998, LB 1073, § 179.
83-469 Repealed. Laws 1998, LB 1073, § 179.
83-470 Repealed. Laws 1998, LB 1073, § 179.
83-471 Repealed. Laws 1998, LB 1073, § 179.
83-472 Transferred to section 43-412.
83-473 Transferred to section 28-912.01.
83-473.01 Repealed. Laws 1998, LB 1073, § 179.
83-474 Repealed. Laws 1969, c. 817, § 87.
83-474.01 Repealed. Laws 1998, LB 1073, § 179.
83-475 Repealed. Laws 1953, c. 351, § 1.
83-476 Repealed. Laws 1953, c. 351, § 1.
83-477 Repealed. Laws 1953, c. 351, § 1.
83-478 Repealed. Laws 1953, c. 351, § 1.
83-479 Repealed. Laws 1953, c. 351, § 1.
83-480 Repealed. Laws 1969, c. 817, § 87.
83-481 Repealed. Laws 1969, c. 817, § 87.
83-482 Repealed. Laws 1983, LB 44, § 1.
83-483 Repealed. Laws 1969, c. 817, § 87.
83-484 Repealed. Laws 1969, c. 817, § 87.
83-485 Repealed. Laws 1969, c. 817, § 87.
83-486 Repealed. Laws 1969, c. 817, § 87.
83-487 Repealed. Laws 1998, LB 1073, § 179.
83-488 Repealed. Laws 1969, c. 817, § 87.
83-489 Repealed. Laws 1951, c. 331, § 1.
83-490 Transferred to section 83-473.01.
83-491 Repealed. Laws 1951, c. 332, § 3.
83-492 Repealed. Laws 1949, c. 291, § 5.
83-493 Repealed. Laws 1949, c. 291, § 5.
83-494 Repealed. Laws 1969, c. 817, § 87.
83-495 Repealed. Laws 1969, c. 817, § 87.
83-496 Repealed. Laws 1969, c. 817, § 87.
83-497 Repealed. Laws 1969, c. 817, § 87.
83-498 Repealed. Laws 1969, c. 817, § 87.
83-499 Repealed. Laws 1969, c. 817, § 87.
83-4,100 Repealed. Laws 1997, LB 307, § 236.
83-4,101 Transferred to section 43-413.
83-4,102 Transferred to section 43-414.
83-4,103 Repealed. Laws 1998, LB 1073, § 179.
83-4,104 Transferred to section 43-415.
83-4,104.01 Repealed. Laws 1996, LB 1141, § 3.
83-4,105 Repealed. Laws 1981, LB 545, § 52.
83-4,106 Repealed. Laws 1982, LB 592, § 2.
83-4,107 Repealed. Laws 1982, LB 592, § 2.
83-4,108 Repealed. Laws 1982, LB 592, § 2.
83-4,109 Adult institutions; disciplinary procedures; laws governing.
83-4,110 Terms, defined.
83-4,111 Rules and regulations; purpose; contents; rights and privileges of inmates.
83-4,112 Rules and regulations; filed; distributed; inmates to be informed of rules and policies.
83-4,113 Adult disciplinary action; rules posted.
83-4,114 Disciplinary restrictions and punishment; degree; solitary confinement; duration; exceptions.
83-4,114.01 Chief executive officer; responsibilities; duties; discipline of inmates.
83-4,114.02 Inmate; disciplinary measures; confirmation testing.
83-4,115 Review of disciplinary action; administrative review boards; membership.
83-4,116 Transferred to section 83-4,136.
83-4,117 Transferred to section 83-4,137.
83-4,118 Transferred to section 83-4,138.
83-4,119 Transferred to section 83-4,139.
83-4,120 Infraction of rules or policies; report; filed with warden.
83-4,121 Disciplinary proceeding; when commenced; exception.
83-4,122 Disciplinary procedures; director establish; principles.
83-4,123 Access to courts and legal assistance unrestricted.
83-4,124 Legislative intent; Jail Standards Board; created; administration by Nebraska Commission on Law Enforcement and Criminal Justice; members; qualifications; terms; expenses.
83-4,125 Detention facilities, defined.
83-4,126 Jail Standards Board; powers and duties; enumerated.
83-4,127 Jail Standards Board; develop and implement standards for criminal detention facilities.
83-4,128 Criminal detention facilities; minimum construction standards.
83-4,129 Criminal detention facilities; maintenance standards; enumerated.
83-4,130 Criminal detention facilities; operation standards; enumerated.
83-4,131 Detention facility; inspection; report.
83-4,132 Detention facility; inspection; failure to meet minimum standards; corrective action.
83-4,133 Detention facility; governing body; failure to take corrective action; petition by Jail Standards Board; hearing; order; appeal.
83-4,134 Detention facility; standards applicable; when; violation of standards; effect.
83-4,135 Inmate; right to file grievance; procedure.
83-4,136 Grievance review procedures; records.
83-4,137 Grievance review procedures; grievance to go to director, Public Counsel, or other appropriate person.
83-4,138 Grievance procedures; inmates to be informed of procedures.
83-4,139 Use of grievance procedure unrestricted.
83-4,140 Repealed. Laws 1994, LB 988, § 47.
83-4,141 Repealed. Laws 1994, LB 988, § 47.
83-4,142 Department of Correctional Services; duties; legislative intent.
83-4,143 Eligibility for incarceration work camp; court, Board of Parole, or Director of Correctional Services; considerations; duration.
83-4,144 Sentencing court; powers; release on parole.
83-4,145 Failure to complete program; effect.
83-4,146 Costs.
83-4,147 Report; contents.
83-4,148 Repealed. Laws 2004, LB 940, § 4.
83-4,149 Repealed. Laws 2004, LB 940, § 4.
83-4,150 Repealed. Laws 2004, LB 940, § 4.
83-4,151 Repealed. Laws 2004, LB 940, § 4.
83-4,152 Repealed. Laws 2004, LB 940, § 4.
83-4,153 Act, how cited.
83-4,154 Terms, defined.
83-4,155 Community standard of health care.
83-4,156 Medical director; appointment.
83-4,157 Medical director; duties.
83-4,158 Internal credentialing program.
83-4,159 Health care personnel and clinics; requirements.
83-4,160 Medical treatment protocols.
83-4,161 Communicable diseases; medical treatment protocols.
83-4,162 Drugs; medical treatment protocols.
83-4,163 Surgical procedures; medical treatment protocols.
83-4,164 Peer review and quality assurance program.
83-4,165 Medical program; accreditation.
83-501 Repealed. Laws 1969, c. 825, § 1.
83-502 Repealed. Laws 1969, c. 825, § 1.
83-503 Repealed. Laws 1969, c. 825, § 1.
83-504 Repealed. Laws 1969, c. 825, § 1.
83-505 Repealed. Laws 1969, c. 825, § 1.
83-506 Repealed. Laws 1969, c. 825, § 1.
83-507 Repealed. Laws 1969, c. 825, § 1.
83-508 Repealed. Laws 1969, c. 825, § 1.
83-509 Repealed. Laws 1957, c. 391, § 8.
83-601 Transferred to section 76-725.
83-602 Repealed. Laws 1951, c. 101, § 127.
83-603 Repealed. Laws 1951, c. 101, § 127.
83-604 Repealed. Laws 1951, c. 101, § 127.
83-605 Repealed. Laws 1951, c. 101, § 127.
83-606 Repealed. Laws 1951, c. 101, § 127.
83-607 Repealed. Laws 1951, c. 101, § 127.
83-701 Repealed. Laws 1985, LB 252, § 7.
83-702 Repealed. Laws 1985, LB 252, § 7.
83-703 Repealed. Laws 1985, LB 252, § 7.
83-704 Repealed. Laws 1985, LB 252, § 7.
83-705 Repealed. Laws 1985, LB 252, § 7.
83-706 Repealed. Laws 1985, LB 252, § 7.
83-707 Repealed. Laws 1985, LB 252, § 7.
83-801 Interstate Compact on Mental Health; contents.
83-802 Chief executive officer of Department of Health and Human Services; duties.
83-803 Compact administrator; powers.
83-804 Compact administrator; arrange for payments to discharge financial obligations.
83-805 Compact administrator; consult with family of proposed transferee; transfer; approval of court.
83-806 Secretary of State; authorized copies; distribution.
83-901 Sections; purpose.
83-902 Department of Correctional Services; seal; certification of documents.
83-903 Repealed. Laws 1993, LB 31, § 83; Laws 1993, LB 109, § 1.
83-904 Repealed. Laws 1993, LB 31, § 83.
83-905 Department; control of adult corrections and secure youth facility.
83-905.01 Repealed. Laws 2002, Second Spec. Sess., LB 1, § 15.
83-906 Repealed. Laws 1993, LB 31, § 83.
83-907 Repealed. Laws 1981, LB 545, § 52.
83-908 Department of Correctional Services; estimate of appropriations; prepare.
83-909 Department; gather information; encourage scientific investigation.
83-909.01 Repealed. Laws 1993, LB 31, § 83.
83-910 Director; employees; inquiries to determine fitness for duties; investigation and report to Governor.
83-911 Director; information for Legislature.
83-911.01 Transferred to section 83-925.11.
83-912 Director, employee; no gift or gratuity; violation; removal from office.
83-913 Cash received; remit to State Treasurer; report to department.
83-913.01 Department of Correctional Services Facility Cash Fund; created; how funded; investment; disbursements; how made.
83-914 Emergency Revolving Fund; funding; accounting.
83-915 Trust funds; investment; income; use.
83-915.01 Inmate Welfare and Club Accounts Fund; created; use; investment.
83-916 Buildings; erection; repair and improvement; contracts; bidding; procedure; exceptions; bond.
83-917 Reentry Cash Fund; created; use; investment.
83-918 Repealed. Laws 1987, LB 11, § 1.
83-919 Repealed. Laws 1987, LB 11, § 1.
83-920 Repealed. Laws 1987, LB 11, § 1.
83-921 Repealed. Laws 1987, LB 11, § 1.
83-922 Department of Correctional Services; duties; divisions enumerated.
83-923 Repealed. Laws 1993, LB 31, § 83.
83-924 Assistant director; duties, powers, and responsibilities.
83-924.01 Repealed. Laws 1987, LB 12, § 1.
83-925 Repealed. Laws 1994, LB 988, § 47.
83-925.01 Transferred to section 43-402.
83-925.02 Transferred to section 43-404.
83-925.03 Repealed. Laws 1998, LB 1073, § 179.
83-925.04 Repealed. Laws 1998, LB 1073, § 179.
83-925.05 Repealed. Laws 1998, LB 1073, § 179.
83-925.06 Transferred to section 43-407.
83-925.07 Transferred to section 43-406.
83-925.08 Repealed. Laws 1998, LB 1073, § 179.
83-925.09 Repealed. Laws 1998, LB 1073, § 179.
83-925.10 Repealed. Laws 1998, LB 1073, § 179.
83-925.11 Repealed. Laws 1998, LB 1073, § 179.
83-925.12 Transferred to section 43-408.
83-925.13 Transferred to section 43-411.
83-926 Repealed. Laws 1994, LB 988, § 47.
83-927 Repealed. Laws 1994, LB 988, § 47.
83-928 Repealed. Laws 1994, LB 988, § 47.
83-929 Repealed. Laws 1994, LB 988, § 47.
83-930 Repealed. Laws 1994, LB 988, § 47.
83-931 Assistant director of the Division of Community-Centered Services; qualifications.
83-932 Division of Community-Centered Services; duties.
83-933 Division of Community-Centered Services; Office of Parole Administration; Parole Administrator; duties.
83-934 Repealed. Laws 1993, LB 31, § 83.
83-935 Repealed. Laws 1993, LB 31, § 83.
83-936 Adult Diagnostic and Evaluation Services Program; duties.
83-937 Repealed. Laws 1993, LB 31, § 83.
83-938 Division of Adult Services; assistant director; qualifications.
83-939 Division of Adult Services; duties.
83-940 Repealed. Laws 1993, LB 31, § 83.
83-941 Repealed. Laws 1993, LB 31, § 83.
83-942 Division of Administrative Services; assistant director; qualifications.
83-943 Division of Administrative Services; duties.
83-944 Repealed. Laws 1992, LB 1184, § 25.
83-945 Transferred to section 83-4,124.
83-946 Transferred to section 83-4,125.
83-947 Repealed. Laws 1978, LB 212, § 13.
83-948 Transferred to section 83-4,126.
83-948.01 Transferred to section 83-4,127.
83-948.02 Transferred to section 83-4,128.
83-948.03 Transferred to section 83-4,129.
83-948.04 Transferred to section 83-4,130.
83-949 Repealed. Laws 1978, LB 212, § 13.
83-950 Transferred to section 83-4,131.
83-951 Transferred to section 83-4,132.
83-952 Transferred to section 83-4,133.
83-953 Transferred to section 83-4,134.
83-954 Medium-minimum correctional facilities; where located; how designed; cost; duties of Department of Correctional Services.
83-955 Repealed. Laws 1982, LB 592, § 2.
83-956 Treaty; transfer of convicted offenders to foreign countries; Director of Correctional Services; duties.
83-957 Central warehouse system; authorized.
83-958 Department of Correctional Services Warehouse Revolving Fund; created; use; investment.
83-959 Separate budget programs required.
83-960 Act, how cited.
83-961 Terms, defined.
83-962 Governor; declaration of emergency; when; effect.
83-963 Department; annual report; contents.
83-964 Sentence of death; how enforced.
83-965 Director of Correctional Services; written execution protocol; contents.
83-966 Lethal injection; participation of professional; how treated under other law.
83-967 Director of Correctional Services; administration of substances; execution team; confidentiality.
83-968 Method of execution declared unconstitutional; effect on sentence.
83-969 Punishment inflicted; exclude view of persons; exception.
83-970 Execution; persons permitted.
83-971 Director of Correctional Services; military force necessary to carry out punishment; inform Governor.
83-972 Director of Correctional Services; inflict punishment; return of proceedings; clerk of court; duty.
83-1001 Transferred to section 71-902.
83-1002 Transferred to section 71-903.
83-1003 Repealed. Laws 2004, LB 1083, § 149.
83-1004 Transferred to section 71-905.
83-1005 Transferred to section 71-904.
83-1006 Transferred to section 71-914.
83-1007 Transferred to section 71-911.
83-1007.01 Transferred to section 71-909.
83-1008 Repealed. Laws 2004, LB 1083, § 149.
83-1009 Transferred to section 71-908.
83-1009.01 Transferred to section 71-907.
83-1009.02 Transferred to section 71-913.
83-1010 Transferred to section 71-906.
83-1011 Transferred to section 71-910.
83-1012 Repealed. Laws 2004, LB 1083, § 149.
83-1013 Repealed. Laws 2004, LB 1083, § 149.
83-1014 Transferred to section 71-912.
83-1015 Repealed. Laws 2004, LB 1083, § 149.
83-1016 Transferred to section 71-917.
83-1017 Transferred to section 71-915.
83-1018 Repealed. Laws 2004, LB 1083, § 149.
83-1019 Transferred to section 71-918.
83-1020 Transferred to section 71-919.
83-1021 Repealed. Laws 2004, LB 1083, § 149.
83-1022 Repealed. Laws 2004, LB 1083, § 149.
83-1023 Repealed. Laws 2004, LB 1083, § 149.
83-1024 Transferred to section 71-921.
83-1025 Repealed. Laws 2004, LB 1083, § 149.
83-1026 Transferred to section 71-922.
83-1027 Transferred to section 71-923.
83-1028 Repealed. Laws 2004, LB 1083, § 149.
83-1029 Repealed. Laws 2004, LB 1083, § 149.
83-1030 Repealed. Laws 1981, LB 95, § 30.
83-1031 Repealed. Laws 1981, LB 95, § 30.
83-1032 Repealed. Laws 1981, LB 95, § 30.
83-1033 Repealed. Laws 1981, LB 95, § 30.
83-1034 Repealed. Laws 1981, LB 95, § 30.
83-1035 Transferred to section 71-924.
83-1036 Repealed. Laws 2004, LB 1083, § 149.
83-1037 Transferred to section 71-925.
83-1038 Repealed. Laws 2004, LB 1083, § 149.
83-1039 Transferred to section 71-926.
83-1040 Repealed. Laws 2004, LB 1083, § 149.
83-1041 Transferred to section 71-927.
83-1042 Transferred to section 71-928.
83-1043 Transferred to section 71-930.
83-1044 Transferred to section 71-931.
83-1044.01 Repealed. Laws 2004, LB 1083, § 149.
83-1045 Transferred to section 71-932.
83-1045.01 Transferred to section 71-933.
83-1045.02 Transferred to section 71-934.
83-1046 Transferred to section 71-935.
83-1047 Transferred to section 71-943.
83-1048 Transferred to section 71-944.
83-1049 Transferred to section 71-945.
83-1050 Transferred to section 71-946.
83-1051 Transferred to section 71-947.
83-1052 Transferred to section 71-948.
83-1053 Transferred to section 71-949.
83-1054 Transferred to section 71-950.
83-1055 Transferred to section 71-951.
83-1056 Transferred to section 71-952.
83-1057 Transferred to section 71-953.
83-1058 Transferred to section 71-954.
83-1059 Transferred to section 71-955.
83-1060 Transferred to section 71-956.
83-1061 Transferred to section 71-957.
83-1062 Transferred to section 71-958.
83-1063 Repealed. Laws 1981, LB 95, § 30.
83-1064 Transferred to section 71-960.
83-1065 Repealed. Laws 2004, LB 1083, § 149.
83-1066 Transferred to section 71-959.
83-1067 Repealed. Laws 2004, LB 1083, § 149.
83-1068 Transferred to section 71-961.
83-1069 Transferred to section 71-962.
83-1070 Repealed. Laws 2004, LB 1083, § 149.
83-1071 Transferred to section 71-939.
83-1072 Transferred to section 71-940.
83-1073 Transferred to section 71-941.
83-1074 Transferred to section 71-942.
83-1075 Repealed. Laws 1982, LB 592, § 2.
83-1076 Repealed. Laws 1982, LB 592, § 2.
83-1077 Repealed. Laws 1982, LB 592, § 2.
83-1077.01 Repealed. Laws 2004, LB 1083, § 149.
83-1078 Transferred to section 71-901.
83-1079 Transferred to section 71-937.
83-1080 Transferred to section 71-938.
83-1081 Repealed. Laws 1992, LB 523, § 18.
83-1101 Repealed. Laws 1991, LB 830, § 36.
83-1102 Repealed. Laws 1991, LB 830, § 36.
83-1103 Repealed. Laws 1991, LB 830, § 36.
83-1104 Repealed. Laws 1991, LB 830, § 36.
83-1105 Repealed. Laws 1991, LB 830, § 36.
83-1106 Repealed. Laws 1991, LB 830, § 36.
83-1107 Repealed. Laws 1991, LB 830, § 36.
83-1108 Repealed. Laws 1991, LB 830, § 36.
83-1109 Repealed. Laws 1991, LB 830, § 36.
83-1110 Repealed. Laws 1991, LB 830, § 36.
83-1111 Repealed. Laws 1991, LB 830, § 36.
83-1112 Repealed. Laws 1991, LB 830, § 36.
83-1113 Repealed. Laws 1991, LB 830, § 36.
83-1114 Repealed. Laws 1991, LB 830, § 36.
83-1115 Repealed. Laws 1991, LB 830, § 36.
83-1116 Repealed. Laws 1991, LB 830, § 36.
83-1117 Repealed. Laws 1991, LB 830, § 36.
83-1118 Repealed. Laws 1991, LB 830, § 36.
83-1119 Repealed. Laws 1991, LB 830, § 36.
83-1120 Repealed. Laws 1991, LB 830, § 36.
83-1121 Repealed. Laws 1991, LB 830, § 36.
83-1122 Repealed. Laws 1991, LB 830, § 36.
83-1123 Repealed. Laws 1991, LB 830, § 36.
83-1124 Repealed. Laws 1991, LB 830, § 36.
83-1125 Repealed. Laws 1991, LB 830, § 36.
83-1126 Repealed. Laws 1991, LB 830, § 36.
83-1127 Repealed. Laws 1991, LB 830, § 36.
83-1128 Repealed. Laws 1991, LB 830, § 36.
83-1129 Repealed. Laws 1991, LB 830, § 36.
83-1130 Repealed. Laws 1991, LB 830, § 36.
83-1131 Repealed. Laws 1991, LB 830, § 36.
83-1132 Repealed. Laws 1991, LB 830, § 36.
83-1133 Repealed. Laws 1991, LB 830, § 36.
83-1134 Repealed. Laws 1991, LB 830, § 36.
83-1135 Repealed. Laws 1991, LB 830, § 36.
83-1136 Repealed. Laws 1991, LB 830, § 36.
83-1137 Repealed. Laws 1991, LB 830, § 36.
83-1138 Repealed. Laws 1991, LB 830, § 36.
83-1139 Repealed. Laws 1991, LB 830, § 36.
83-1201 Act, how cited.
83-1202 Legislative intent.
83-1202.01 Appropriations; legislative findings.
83-1202.02 Repealed. Laws 1996, LB 1044, § 985.
83-1203 Definitions, where found.
83-1204 Department, defined.
83-1205 Developmental disability, defined.
83-1206 Director, defined.
83-1207 Specialized program, defined.
83-1208 Specialized service, defined.
83-1209 Director; duties.
83-1210 Local field offices.
83-1211 Responsibility for cost of services.
83-1212 Repealed. Laws 2005, LB 205, § 1.
83-1212.01 Advisory Committee on Developmental Disabilities; created; members; expenses; duties.
83-1213 Quality review team; members; expenses; duties; reports.
83-1214 Repealed. Laws 2006, LB 1248, § 92.
83-1215 Department; authority granted for specialized services; social services; duties.
83-1216 Department; services; legislative intent.
83-1217 Department; contract for specialized services; certification and accreditation requirements; assisted services; method of reimbursement.
83-1217.01 Employees; criminal history record information check.
83-1217.02 Employees subject to criminal history record information check; fingerprints; confidentiality.
83-1218 Specialized program; local governing board; duties.
83-1219 Complaints and hearings; procedures.
83-1220 Hearing officers; qualifications.
83-1221 Hearing officer; powers and duties.
83-1222 Hearing; rights of parties; hearing officer; production of evidence.
83-1223 Hearing officer; subpoena power; enforcement.
83-1224 Judicial review; enforcement of final decision and order; procedures; appeal to Court of Appeals.
83-1225 School district; provide transition services; enumerated.
83-1226 Rules and regulations.
83-1227 Repealed. Laws 1998, LB 1354, § 48.