State Codes and Statutes

Statutes > Nebraska > Chapter43

43-101 Children eligible for adoption.
43-102 Petition requirements; decree; adoptive home study, when required; jurisdiction; filings.
43-102.01 Military personnel; deemed residents; when.
43-103 Petition; hearing; notice.
43-104 Adoption; consent required; exceptions.
43-104.01 Child born out of wedlock; biological father registry; Department of Health and Human Services; duties.
43-104.02 Child born out of wedlock; Notice of Objection to Adoption and Intent to Obtain Custody; filing requirements.
43-104.03 Child born out of wedlock; filing with biological father registry; department; notice; to whom given.
43-104.04 Child born out of wedlock; failure to file notice; effect.
43-104.05 Child born out of wedlock; notice; filed; petition for adjudication of paternity; trial; guardian ad litem; court; jurisdiction.
43-104.06 Repealed. Laws 1995, LB 712, § 31.
43-104.07 Child born in a foreign country; requirements.
43-104.08 Child born out of wedlock; identify and inform biological father.
43-104.09 Child born out of wedlock; biological mother; affidavit; form.
43-104.10 Child born out of wedlock; agency or attorney; duty to inform biological mother.
43-104.11 Child born out of wedlock; father's relinquishment and consent; when effective.
43-104.12 Child born out of wedlock; agency or attorney; duty to inform biological father.
43-104.13 Child born out of wedlock; notice to biological father; contents.
43-104.14 Child born out of wedlock; agency or attorney; duty to notify biological father by publication; when.
43-104.15 Child born out of wedlock; notification to biological father; exceptions.
43-104.16 Child born out of wedlock; notice requirements; affidavit by agency or attorney.
43-104.17 Child born out of wedlock; petition; evidence of compliance required; notice to biological father; when.
43-104.18 Child born out of wedlock; failure to establish compliance with notice requirements; court powers; guardian ad litem authorized.
43-104.19 Child born out of wedlock; guardian ad litem for biological father; duties.
43-104.20 Child born out of wedlock; guardian ad litem for biological father; investigation; hearing.
43-104.21 Child born out of wedlock; guardian ad litem for biological father; hearing; notice; when.
43-104.22 Child born out of wedlock; hearing; paternity of child; father's consent required; when; determination of custody.
43-104.23 Child born out of wedlock; order finalizing adoption without biological father's notification; when; appeal.
43-104.24 Child born out of wedlock; proceedings; court priority.
43-104.25 Child born out of wedlock; biological father; applicability of sections.
43-105 Substitute consents.
43-106 Consents; signature; witnesses; acknowledgment; certified copy of orders.
43-106.01 Relinquishment; relief from parental duties; no impairment of right to inherit.
43-106.02 Relinquishment of child; presentation of nonconsent form required.
43-107 Investigation by Department of Health and Human Services; adoptive home studies required; when; medical history; required; exceptions; report required.
43-108 Personal appearance of parties; exceptions.
43-109 Decree; conditions; content.
43-110 Decree; effect as between parties.
43-111 Decree; effect as to natural parents.
43-111.01 Denial of petition; court; powers.
43-112 Decree; appeal.
43-113 Adoption records; access; retention.
43-114 Repealed. Laws 1949, c. 95, § 2.
43-115 Prior adoptions.
43-116 Validity of decrees.
43-117 Adoptive parents; assistance; medical assessment of child.
43-117.01 Ward of a child placement agency; adoptive parents; assistance.
43-117.02 Child with special needs; adoptive parents; reimbursement for adoption expenses.
43-118 Assistance; conditions.
43-118.01 Ward of state; adoption assistance payment.
43-119 Definitions, where found.
43-120 Repealed. Laws 1997, LB 307, § 236.
43-121 Agency, defined.
43-122 Department, defined.
43-123 Relative, defined.
43-123.01 Medical history, defined.
43-124 Department; provide relative consent form.
43-125 Relative consent form.
43-126 Relative; revocation of consent; form.
43-127 Relative; consent and revocation forms; notarized; filing.
43-128 Medical history; access; contents.
43-129 Original birth certificate; access by medical professionals; when.
43-130 Adopted person; request for information; form.
43-131 Release of information; procedure.
43-132 Biological parent; notice of nonconsent; filing.
43-133 Biological parent; nonconsent form.
43-134 Biological parent; revocation of nonconsent; form.
43-135 Biological parent; deceased; release of information.
43-136 Release of original birth certificate; when.
43-137 Adopted person; contact child placement agency or department; when.
43-138 Department or agency; acquire information in court or department records; disclosure requirements.
43-139 Court or department records provided; record required.
43-140 Department or agency; contact relative; limitations; reunion or release of information; when.
43-141 Department or agency; fees; rules and regulations.
43-142 Department or agency; file report with clerk.
43-143 Adoptive parent; notice of nonconsent; filing.
43-144 Adoptive parent; nonconsent form.
43-145 Adoptive parent; revocation of nonconsent; form.
43-146 Forms; notarized; filing.
43-146.01 Sections; applicability.
43-146.02 Medical history; requirements.
43-146.03 Information on original birth certificate; release; when.
43-146.04 Adopted person; request for information; form.
43-146.05 Release of information; procedure.
43-146.06 Biological parent; notice of nonconsent; filing; failure to sign; effect.
43-146.07 Biological parent; nonconsent form.
43-146.08 Biological parent; revocation of nonconsent; form.
43-146.09 Biological parent; deceased; release of information.
43-146.10 Adopted person; contact child placement agency or department; when.
43-146.11 Department or agency; acquire information in court or department records; disclosure requirements.
43-146.12 Court or department records provided; record required.
43-146.13 Department or agency; contact relative; release of information; condition.
43-146.14 Department or agency; fees; department; rules and regulations.
43-146.15 Department or agency; written report; contents.
43-146.16 Forms; notarized; filing.
43-146.17 Heir of adopted person; access to information; when; fee.
43-147 Legislative findings.
43-148 Purposes of sections.
43-149 Terms, defined.
43-150 Interstate compact; department; powers; effect.
43-151 Interstate compact; requirements.
43-152 Interstate compact; discretionary provisions.
43-153 Child with special needs; medical assistance identification; how obtained; payment; violations; penalty.
43-154 State plan; administer federal aid.
43-155 Legislative intent.
43-156 Terms, defined.
43-157 Determination by department.
43-158 Information included; effect on visitation.
43-159 Alteration.
43-160 Effect; enforcement.
43-161 Client records; maintained by Department of Health and Human Services; access.
43-162 Communication or contact agreement; authorized; approval.
43-163 Guardian ad litem; appointment; order approving agreement; considerations.
43-164 Failure to comply with court order; effect.
43-165 Enforcement of order; modification; when.
43-201 Repealed. Laws 1981, LB 346, § 88.
43-201.01 Repealed. Laws 1981, LB 346, § 88.
43-202 Repealed. Laws 1981, LB 346, § 88.
43-202.01 Repealed. Laws 1981, LB 346, § 88.
43-202.02 Repealed. Laws 1981, LB 346, § 88.
43-202.03 Repealed. Laws 1981, LB 346, § 88.
43-202.04 Repealed. Laws 1981, LB 346, § 88.
43-203 Repealed. Laws 1957, c. 174, § 1.
43-204 Repealed. Laws 1978, LB 169, § 3.
43-205 Repealed. Laws 1981, LB 346, § 88.
43-205.01 Repealed. Laws 1981, LB 346, § 88.
43-205.02 Repealed. Laws 1981, LB 346, § 88.
43-205.03 Repealed. Laws 1981, LB 346, § 88.
43-205.04 Repealed. Laws 1981, LB 346, § 88.
43-205.05 Repealed. Laws 1981, LB 346, § 88.
43-205.06 Repealed. Laws 1981, LB 346, § 88.
43-205.07 Repealed. Laws 1981, LB 346, § 88.
43-206 Repealed. Laws 1981, LB 346, § 88.
43-206.01 Repealed. Laws 1981, LB 346, § 88.
43-206.02 Repealed. Laws 1981, LB 346, § 88.
43-206.03 Repealed. Laws 1981, LB 346, § 88.
43-206.04 Repealed. Laws 1981, LB 346, § 88.
43-207 Repealed. Laws 1978, LB 624, § 5.
43-208 Repealed. Laws 1981, LB 346, § 88.
43-209 Repealed. Laws 1981, LB 346, § 88.
43-210 Repealed. Laws 1981, LB 346, § 88.
43-210.01 Repealed. Laws 1981, LB 346, § 88.
43-210.02 Repealed. Laws 1981, LB 346, § 88.
43-210.03 Repealed. Laws 1981, LB 346, § 88.
43-210.04 Repealed. Laws 1981, LB 346, § 88.
43-211 Repealed. Laws 1972, LB 1032, § 287.
43-212 Repealed. Laws 1981, LB 346, § 88.
43-212.01 Repealed. Laws 1981, LB 346, § 88.
43-212.02 Repealed. Laws 1981, LB 346, § 88.
43-212.03 Repealed. Laws 1981, LB 346, § 88.
43-213 Repealed. Laws 1969, c. 817, § 87.
43-214 Repealed. Laws 1981, LB 346, § 88.
43-215 Repealed. Laws 1981, LB 346, § 88.
43-216 Repealed. Laws 1981, LB 346, § 88.
43-217 Repealed. Laws 1981, LB 346, § 88.
43-218 Repealed. Laws 1981, LB 346, § 88.
43-219 Repealed. Laws 1981, LB 346, § 88.
43-220 Repealed. Laws 1981, LB 346, § 88.
43-221 Repealed. Laws 1961, c. 118, § 2.
43-222 Repealed. Laws 1963, c. 251, § 8.
43-223 Repealed. Laws 1963, c. 251, § 8.
43-224 Repealed. Laws 1963, c. 251, § 8.
43-225 Repealed. Laws 1963, c. 251, § 8.
43-226 Repealed. Laws 1981, LB 346, § 88.
43-227 Repealed. Laws 1981, LB 346, § 88.
43-228 Transferred to section 43-2,111.
43-229 Transferred to section 43-2,112.
43-230 Transferred to section 43-2,113.
43-230.01 Transferred to section 43-2,114.
43-230.02 Repealed. Laws 1981, LB 346, § 88.
43-230.03 Transferred to section 43-2,115.
43-230.04 Transferred to section 43-2,116.
43-230.05 Transferred to section 43-2,117.
43-231 Repealed. Laws 1963, c. 244, § 7.
43-232 Repealed. Laws 1963, c. 244, § 7.
43-233 Transferred to section 43-2,118.
43-233.01 Transferred to section 43-2,119.
43-233.02 Repealed. Laws 1979, LB 373, § 5.
43-234 Transferred to section 43-2,120.
43-234.01 Transferred to section 43-2,121.
43-235 Transferred to section 43-2,122.
43-236 Transferred to section 43-2,123.
43-236.01 Transferred to section 43-2,124.
43-237 Transferred to section 43-2,125.
43-238 Transferred to section 43-2,126.
43-239 Transferred to section 43-2,127.
43-240 Repealed. Laws 1981, LB 346, § 88.
43-241 Repealed. Laws 1981, LB 346, § 88.
43-242 Repealed. Laws 1981, LB 346, § 88.
43-243 Repealed. Laws 1981, LB 346, § 88.
43-243.01 Repealed. Laws 1981, LB 346, § 88.
43-244 Repealed. Laws 1981, LB 346, § 88.
43-245 Terms, defined.
43-246 Code, how construed.
43-247 Juvenile court; jurisdiction.
43-247.01 Facilitated conferencing; confidential; privileged communications.
43-248 Temporary custody of juvenile without warrant; when.
43-248.01 Juvenile in custody; right to call or consult an attorney.
43-248.02 Juvenile offender civil citation pilot program; peace officer issue civil citation; contents; advisement; peace officer; duties; juvenile report to juvenile assessment center; failure to com
43-248.03 Civil citation form.
43-249 Temporary custody; not an arrest; exception.
43-250 Temporary custody; disposition; custody requirements.
43-251 Preadjudication placement or detention; mental health placement; prohibitions.
43-251.01 Juveniles; placements and commitments; restrictions.
43-252 Fingerprints; when authorized; disposition.
43-253 Temporary custody; investigation; release; when.
43-254 Placement or detention pending adjudication; restrictions; assessment of costs.
43-254.01 Temporary mental health placement; evaluation; procedure.
43-254.02 Temporary detention rules and regulations; Nebraska Commission on Law Enforcement and Criminal Justice; duties.
43-255 Detention or placement; release required; exceptions.
43-256 Continued placement or detention; probable cause hearing; release requirements; exceptions.
43-257 Unlawful detention or placement; penalty.
43-258 Preadjudication physical and mental evaluation; placement; restrictions; reports; costs.
43-259 Evaluation; motion for release of juvenile in custody.
43-260 Standardized juvenile detention screening instrument.
43-260.01 Detention; factors.
43-260.02 Juvenile pretrial diversion program; authorized.
43-260.03 Juvenile pretrial diversion program; goals.
43-260.04 Juvenile pretrial diversion program; requirements.
43-260.05 Juvenile pretrial diversion program; optional services.
43-260.06 Juvenile diversion agreement; contents.
43-260.07 Juvenile pretrial diversion program; data; duties.
43-261 Repealed. Laws 2008, LB 1014, § 82.
43-262 Issuance of process; notice in lieu of summons.
43-263 Issuance of process; summons.
43-264 Summons; service.
43-265 Summons; notice to parent, guardian, or relative required; appointment of guardian ad litem.
43-266 Immediate custody of juvenile; when.
43-267 Subpoena; notice of subsequent hearing.
43-268 Summons, notice, subpoena; manner given; time.
43-269 Failure to comply with summons or subpoena; contempt.
43-270 Warrant; when issued.
43-271 Prompt hearing and disposition; detention review hearing.
43-272 Right to counsel; appointment; payment; guardian ad litem; appointment; when; duties.
43-272.01 Guardian ad litem; appointment; powers and duties; consultation; payment of costs.
43-272.02 Court appointed special advocate volunteer.
43-273 Appointed counsel and guardians ad litem; fees; allowance.
43-274 County attorney; preadjudication powers and duties; juvenile court petition, pretrial diversion, or mediation; procedures.
43-275 Petition, complaint, or mediation consent form; filing; time.
43-276 County attorney; criminal charge, juvenile court petition, pretrial diversion, or mediation; determination; considerations.
43-277 Juvenile in custody; adjudication hearing; requirements.
43-277.01 Mental health hearing; requirements.
43-278 Adjudication hearing; held within ninety days after petition is filed; additional reviews; telephonic or videoconference hearing; authorized.
43-279 Juvenile violator or juvenile in need of special supervision; rights of parties; proceedings.
43-279.01 Juvenile in need of assistance or termination of parental rights; rights of parties; proceedings.
43-280 Adjudication; effect; use of in-court statements.
43-281 Adjudication of jurisdiction; temporary placement for evaluation.
43-282 Juvenile court; transfer case and records to court of domicile.
43-283 Dispositional hearing; rules of evidence.
43-283.01 Preserve and reunify the family; reasonable efforts; requirements.
43-284 Juvenile in need of assistance or special supervision; care and custody; payments for support; removal from home; restrictions.
43-284.01 Juvenile voluntarily relinquished; custody; alternative disposition; effect.
43-284.02 Ward of the department; appointment of guardian; payments allowed.
43-285 Care of juvenile; authority of guardian; placement plan and report; when; standing; State Foster Care Review Board; participation authorized; immunity.
43-286 Juvenile violator or juvenile in need of special supervision; disposition; violation of probation; procedure.
43-287 Impoundment of permit issued under Motor Vehicle Operator's License Act; other powers of court; copy of abstract to Department of Motor Vehicles; fine for excessive absenteeism from school.
43-287.01 Repealed. Laws 2010, LB 800, § 40.
43-287.02 Repealed. Laws 2010, LB 800, § 40.
43-287.03 Repealed. Laws 2010, LB 800, § 40.
43-287.04 Repealed. Laws 2010, LB 800, § 40.
43-287.05 Repealed. Laws 2010, LB 800, § 40.
43-287.06 Repealed. Laws 2010, LB 800, § 40.
43-288 Order allowing juvenile to return or remain at home; conditions and requirements.
43-289 Juvenile committed; release from confinement upon reaching age of majority; hospital treatment; custody in state institutions; discharge.
43-290 Costs of care and treatment; payment; procedure.
43-291 Termination of parental rights; proceedings.
43-292 Termination of parental rights; grounds.
43-292.01 Termination of parental rights; appointment of guardian ad litem; when.
43-292.02 Termination of parental rights; state; duty to file petition; when.
43-292.03 Termination of parental rights; state; Department of Health and Human Services; duties.
43-293 Termination of parental rights; effect; adoption; consent.
43-294 Termination of parental rights; custodian; rights; obligations.
43-295 Juvenile court; continuing jurisdiction; exception.
43-296 Associations receiving juveniles; supervision by Department of Health and Human Services; certificate; reports; statements.
43-297 Juveniles in need of assistance; placement with association or institution; agreements; effect.
43-298 Commitment of juvenile; religious preference considered.
43-299 Code, how construed.
43-2,100 Department of Health and Human Services; acceptance of juveniles for observation and treatment; authorized.
43-2,101 Costs of transporting juvenile to department; payment by county; when.
43-2,102 Repealed. Laws 2010, LB 800, § 40.
43-2,103 Repealed. Laws 2010, LB 800, § 40.
43-2,104 Repealed. Laws 2010, LB 800, § 40.
43-2,105 Repealed. Laws 2010, LB 800, § 40.
43-2,106 Proceeding in county court sitting as juvenile court; jurisdiction; appeals.
43-2,106.01 Judgments or final orders; appeal; parties; cost.
43-2,106.02 Power of court to vacate or modify judgments or orders.
43-2,106.03 Rehabilitative services; hearing; court order; use.
43-2,107 Court; control conduct of a person; notice; hearing; temporary order; violation of order; penalty.
43-2,108 Juvenile court; files; how kept; certain reports and records not open to inspection without order of court; exception.
43-2,108.01 Sealing of records; juveniles eligible.
43-2,108.02 Sealing of records; notice to juvenile; contents.
43-2,108.03 Sealing of records; county attorney or city attorney; duties; motion to seal record authorized.
43-2,108.04 Sealing of records; notification of proceedings; order of court; hearing; notice; findings; considerations; verbal notice; written notice.
43-2,108.05 Sealing of records; effect; court; duties; inspection of records; prohibited acts.
43-2,109 County board of visitors; appointment; duties; reports; expenses.
43-2,110 Detention homes; power of county boards to provide.
43-2,111 Establishment; when; court of record.
43-2,112 Establishment; petition; election; transfer of dockets.
43-2,113 Rooms and offices; jurisdiction; powers and duties.
43-2,114 Judge; nomination; appointment; retention; vacancy.
43-2,115 Judge; retention in office; how determined.
43-2,116 Judge; term of office.
43-2,117 Judicial nominating commission; selection; provisions applicable.
43-2,118 Judge; qualifications.
43-2,119 Judges; number; presiding judge.
43-2,120 Judge; salary; source of payment.
43-2,121 Judge; salary increase; when effective.
43-2,122 Clerk; no additional compensation; custodian of seal.
43-2,123 Judge; personal staff; appointment; salary.
43-2,123.01 Probation officers; appointment prohibited.
43-2,124 Repealed. Laws 1984, LB 13, § 90.
43-2,125 Designation of alternative judge; when authorized.
43-2,126 Transferred to section 43-2,106.01.
43-2,127 Abolition; petition; election; transfer of dockets.
43-2,128 Code, how construed.
43-2,129 Code, how cited.
43-2,130 Repealed. Laws 2000, LB 894, § 1.
43-301 Patrolling; activities authorized.
43-302 Officials; liability; exemption.
43-401 Act, how cited.
43-402 Legislative intent; juvenile justice system; goal.
43-403 Terms, defined.
43-404 Office of Juvenile Services; created; powers and duties.
43-405 Office of Juvenile Services; administrative duties.
43-406 Office of Juvenile Services; treatment programs, services, and systems; requirements.
43-407 Office of Juvenile Services; programs and treatment services; treatment plan; case management and coordination process; funding utilization; intent.
43-408 Office of Juvenile Services; committing court; determination of placement and treatment services; review status; when.
43-409 Office of Juvenile Services; access to records; immunity.
43-410 Juvenile absconding; authority to apprehend.
43-411 Detainers for apprehension and detention; authorized; detention; limitations.
43-412 Commitment to Office of Juvenile Services; discharge of juvenile; effect of discharge.
43-413 Evaluations authorized; costs.
43-414 Office of Juvenile Services; evaluation powers.
43-415 Evaluation; time limitation; extension; hearing.
43-416 Office of Juvenile Services; parole powers.
43-417 Juvenile parole; considerations.
43-418 Parole violations; apprehension and detention; when.
43-419 Parole violation; preliminary hearing.
43-420 Hearing officer; requirements.
43-421 Parole violations; rights of juvenile.
43-422 Parole violation; waiver and admission.
43-423 Parole violation hearing; requirements; appeal.
43-501 Sections, how construed.
43-502 Repealed. Laws 1953, c. 237, § 11.
43-503 Department of Health and Human Services; duty to cooperate with other agencies.
43-504 Terms, defined; pregnancy; effect.
43-504.01 Conditions of eligibility; partially or totally unemployed parent or needy caretaker.
43-504.02 Repealed. Laws 1967, c. 250, § 1.
43-505 Repealed. Laws 1982, LB 522, § 46.
43-506 Repealed. Laws 1982, LB 522, § 46.
43-507 Mentally and physically handicapped children; Department of Health and Human Services; duties.
43-508 Department of Health and Human Services; cooperation with state institutions.
43-509 Religious faith of children; preservation.
43-510 Children eligible for assistance.
43-511 Benefits extended to children in rural districts.
43-512 Application for assistance; procedure; maximum monthly allowance; payment; transitional benefits; terms, defined.
43-512.01 County attorney or authorized attorney; duty to take action against nonsupporting parent or stepparent; when.
43-512.02 Child, spousal, and medical support collection; paternity determination; services available; application; fees; costs.
43-512.03 County attorney or authorized attorney; duties; enumerated; department; powers; actions; real party in interest; representation; section, how construed.
43-512.04 Child support or medical support; separate action allowed; procedure; presumption; decree; contempt.
43-512.05 Child, spousal, and medical support payments; district court clerks; furnish information; cooperative agreements; reimbursement for costs incurred.
43-512.06 Locating absent parents; determining income and employer; access to information; assistance; purpose.
43-512.07 Assignment of child, spousal, or medical support payments; when; duration; notice; unpaid court-ordered support; how treated.
43-512.08 Intervention in matters relating to child, spousal, or medical support; when authorized.
43-512.09 Garnishment for collection of child support or medical support; where filed.
43-512.10 Sections, how construed.
43-512.11 Work and education programs; department; report.
43-512.12 Title IV-D child support order; review by Department of Health and Human Services; when.
43-512.13 Title IV-D child support order; review; notice requirements; additional review.
43-512.14 Title IV-D child support order; financial information; duty to provide; failure; effect; referral of order; effect.
43-512.15 Title IV-D child support order; modification; when; procedures.
43-512.16 Title IV-D child support order; review of health care coverage provisions.
43-512.17 Title IV-D child support order; financial information; disclosure; contents.
43-512.18 Title IV-D child support order; communication technology; use authorized.
43-513 Aid to dependent children; standard of need; adjustment; limitation.
43-513.01 Judgment for child support; death of judgment debtor.
43-514 Payments; to whom made.
43-515 Department of Health and Human Services; investigations; approval or disapproval of application; notice.
43-516 Repealed. Laws 1967, c. 253, § 4.
43-517 Repealed. Laws 1965, c. 394, § 6.
43-518 Repealed. Laws 1965, c. 394, § 6.
43-519 Repealed. Laws 1965, c. 394, § 6.
43-520 Repealed. Laws 1965, c. 394, § 6.
43-521 Repealed. Laws 1965, c. 394, § 6.
43-522 State assistance funds; how expended; medical care.
43-523 Department of Health and Human Services; reports.
43-524 Department of Health and Human Services; duty to cooperate with other welfare agencies.
43-525 Child welfare services; state assistance funds; expenditure.
43-526 State agencies; distribution of funds; uniformity; assumption of obligations; limit.
43-527 Repealed. Laws 1982, LB 522, § 46.
43-528 Repealed. Laws 1982, LB 522, § 46.
43-529 Aid to dependent children; needs of persons with whom child is living; payment; requirements.
43-530 Repealed. Laws 1982, LB 522, § 46.
43-531 Repealed. Laws 1991, LB 836, § 36.
43-532 Family policy; declaration; legislative findings.
43-533 Family policy; guiding principles.
43-534 Family policy; annual statement required.
43-535 Families; training and treatment programs; legislative findings.
43-536 Child care reimbursement; market rate survey; adjustment of rate.
43-601 Repealed. Laws 1987, LB 367, § 76.
43-602 Repealed. Laws 1987, LB 367, § 76.
43-603 Repealed. Laws 1959, c. 419, § 13.
43-604 Repealed. Laws 1987, LB 367, § 76.
43-605 Transferred to section 79-1137.
43-605.01 Transferred to section 79-1138.
43-605.02 Transferred to section 79-1139.
43-605.03 Transferred to section 79-3319.
43-606 Transferred to section 79-3336.
43-607 Transferred to section 79-1129.
43-607.01 Repealed. Laws 1987, LB 367, § 76.
43-607.02 Transferred to section 79-1130.
43-608 Repealed. Laws 1987, LB 367, § 76.
43-609 Repealed. Laws 1977, LB 443, § 4.
43-610 Repealed. Laws 1973, LB 403, § 31.
43-610.01 Repealed. Laws 1987, LB 367, § 76.
43-611 Transferred to section 79-1144.
43-611.01 Transferred to section 79-1146.
43-612 Repealed. Laws 1973, LB 403, § 31.
43-613 Repealed. Laws 1973, LB 403, § 31.
43-613.01 Repealed. Laws 1973, LB 403, § 31.
43-614 Repealed. Laws 1973, LB 403, § 31.
43-615 Repealed. Laws 1973, LB 403, § 31.
43-615.01 Repealed. Laws 1973, LB 403, § 31.
43-616 Repealed. Laws 1972, LB 690, § 16.
43-616.01 Repealed. Laws 1976, LB 761, § 19.
43-616.02 Repealed. Laws 1986, LB 1177, § 66.
43-616.03 Repealed. Laws 1987, LB 367, § 76.
43-616.04 Repealed. Laws 1974, LB 92, § 4.
43-617 Transferred to section 79-1148.
43-618 Transferred to section 79-1149.
43-619 Transferred to section 79-1150.
43-620 Repealed. Laws 1987, LB 367, § 76.
43-621 Repealed. Laws 1987, LB 367, § 76.
43-622 Repealed. Laws 1987, LB 367, § 76.
43-623 Repealed. Laws 1987, LB 367, § 76.
43-624 Repealed. Laws 1987, LB 367, § 76.
43-625 Transferred to section 79-1154.
43-626 Transferred to section 79-1152.
43-626.01 Transferred to section 79-1153.
43-627 Repealed. Laws 1978, LB 871, § 32.
43-627.01 Repealed. Laws 1987, LB 367, § 76.
43-628 Repealed. Laws 1973, LB 403, § 31.
43-629 Repealed. Laws 1987, LB 367, § 76.
43-630 Repealed. Laws 1987, LB 367, § 76.
43-631 Repealed. Laws 1987, LB 367, § 76.
43-632 Repealed. Laws 1987, LB 367, § 76.
43-633 Transferred to section 20-126.
43-634 Transferred to section 20-127.
43-635 Transferred to section 20-128.
43-636 Transferred to section 20-129.
43-637 Transferred to section 20-130.
43-638 Transferred to section 20-131.
43-639 Repealed. Laws 1973, LB 102, § 5.
43-640 Repealed. Laws 1987, LB 367, § 76.
43-641 Transferred to section 79-1127.
43-642 Transferred to section 79-1128.
43-643 Transferred to section 79-1155.
43-644 Repealed. Laws 1982, LB 651, § 3.
43-645 Repealed. Laws 1987, LB 367, § 76.
43-646 Transferred to section 79-1126.
43-646.01 Transferred to section 79-1131.
43-646.02 Transferred to section 79-1132.
43-646.03 Transferred to section 79-1133.
43-646.04 Repealed. Laws 1987, LB 367, § 76.
43-646.05 Repealed. Laws 1987, LB 367, § 76.
43-646.06 Transferred to section 79-1134.
43-646.07 Repealed. Laws 1987, LB 367, § 76.
43-646.08 Transferred to section 79-1135.
43-646.09 Transferred to section 79-1136.
43-646.10 Repealed. Laws 1987, LB 367, § 76.
43-647 Transferred to section 79-1140.
43-647.01 Transferred to section 79-1141.
43-648 Transferred to section 79-1142.
43-649 Transferred to section 79-1156.
43-650 Transferred to section 79-1157.
43-651 Transferred to section 79-1158.
43-651.01 Repealed. Laws 1978, LB 871, § 32.
43-651.02 Repealed. Laws 1978, LB 871, § 32.
43-651.03 Repealed. Laws 1978, LB 871, § 32.
43-652 Repealed. Laws 1978, LB 871, § 32.
43-652.01 Repealed. Laws 1978, LB 871, § 32.
43-652.02 Repealed. Laws 1978, LB 871, § 32.
43-652.03 Repealed. Laws 1978, LB 871, § 32.
43-653 Transferred to section 79-1159.
43-654 Repealed. Laws 1986, LB 904, § 1.
43-654.01 Repealed. Laws 1986, LB 904, § 1.
43-654.02 Repealed. Laws 1986, LB 904, § 1.
43-654.03 Repealed. Laws 1986, LB 904, § 1.
43-655 Repealed. Laws 1980, LB 773, § 8.
43-655.01 Repealed. Laws 1986, LB 904, § 1.
43-656 Repealed. Laws 1986, LB 904, § 1.
43-657 Repealed. Laws 1986, LB 904, § 1.
43-658 Repealed. Laws 1980, LB 773, § 8.
43-659 Repealed. Laws 1980, LB 773, § 8.
43-660 Transferred to section 79-1160.
43-661 Transferred to section 79-1162.
43-662 Transferred to section 79-1163.
43-662.01 Transferred to section 79-1164.
43-663 Repealed. Laws 1980, LB 855, § 4.
43-664 Transferred to section 79-1165.
43-665 Transferred to section 79-1166.
43-666 Transferred to section 79-1167.
43-667 Repealed. Laws 1987, LB 367, § 76.
43-668 Repealed. Laws 1987, LB 367, § 76.
43-669 Transferred to section 79-1168.
43-670 Transferred to section 79-1169.
43-671 Transferred to section 79-1170.
43-672 Transferred to section 79-1171.
43-673 Transferred to section 79-1172.
43-674 Transferred to section 79-1173.
43-675 Transferred to section 79-1174.
43-676 Transferred to section 79-1175.
43-677 Transferred to section 79-1176.
43-678 Repealed. Laws 1987, LB 367, § 76.
43-679 Transferred to section 79-1177.
43-680 Transferred to section 79-1178.
43-701 License; when required; issuance; revocation.
43-702 Custodian of child; records required.
43-703 Repealed. Laws 1989, LB 22, § 8.
43-704 Repealed. Laws 1980, LB 951, § 1.
43-705 Visitation; Department of Health and Human Services; power.
43-706 Abuse or neglect by custodian; filing of complaint.
43-707 Protection of children; Department of Health and Human Services; powers and duties.
43-708 Parent, guardian, or custodian; powers.
43-709 Violation; penalty.
43-801 Destruction of property; infliction of personal injury; limitation.
43-901 Repealed. Laws 1996, LB 1155, § 121.
43-901.01 Repealed. Laws 1985, LB 26, § 1.
43-902 Repealed. Laws 1996, LB 1155, § 121.
43-903 Court acting pursuant to Nebraska Juvenile Code; disposition of children.
43-904 Repealed. Laws 1996, LB 1155, § 121.
43-905 Guardianship; care; placement; contracts; payment for maintenance.
43-906 Adoption; consent.
43-907 Assets; custody; records; expenditures; investments.
43-908 Child reaching age of majority; disposition of assets.
43-909 Repealed. Laws 1996, LB 1155, § 121.
43-910 Repealed. Laws 1996, LB 1155, § 121.
43-911 Repealed. Laws 1984, LB 638, § 1.
43-912 Repealed. Laws 1985, LB 13, § 1.
43-913 Repealed. Laws 1996, LB 1155, § 121.
43-1001 Repealed. Laws 2009, LB 237, § 5.
43-1002 Repealed. Laws 2009, LB 237, § 5.
43-1003 Repealed. Laws 2009, LB 237, § 5.
43-1004 Repealed. Laws 2009, LB 237, § 5.
43-1005 Expense of returning juvenile to state; how paid.
43-1006 Repealed. Laws 2009, LB 237, § 5.
43-1007 Repealed. Laws 2009, LB 237, § 5.
43-1008 Repealed. Laws 2009, LB 237, § 5.
43-1009 Repealed. Laws 2009, LB 237, § 5.
43-1010 Repealed. Laws 2009, LB 237, § 5.
43-1011 Interstate Compact for Juveniles.
43-1101 Repealed. Laws 2009, LB 237, § 5.
43-1102 Repealed. Laws 2009, LB 237, § 5.
43-1103 Interstate Compact for the Placement of Children.
43-1201 Repealed. Laws 2003, LB 148, § 105.
43-1202 Repealed. Laws 2003, LB 148, § 105.
43-1203 Repealed. Laws 2003, LB 148, § 105.
43-1204 Repealed. Laws 2003, LB 148, § 105.
43-1205 Repealed. Laws 2003, LB 148, § 105.
43-1206 Repealed. Laws 2003, LB 148, § 105.
43-1207 Repealed. Laws 2003, LB 148, § 105.
43-1208 Repealed. Laws 2003, LB 148, § 105.
43-1209 Repealed. Laws 2003, LB 148, § 105.
43-1210 Repealed. Laws 2003, LB 148, § 105.
43-1211 Repealed. Laws 2003, LB 148, § 105.
43-1212 Repealed. Laws 2003, LB 148, § 105.
43-1213 Repealed. Laws 2003, LB 148, § 105.
43-1214 Repealed. Laws 2003, LB 148, § 105.
43-1214.01 Repealed. Laws 2003, LB 148, § 105.
43-1215 Repealed. Laws 2003, LB 148, § 105.
43-1216 Repealed. Laws 2003, LB 148, § 105.
43-1217 Repealed. Laws 2003, LB 148, § 105.
43-1218 Repealed. Laws 2003, LB 148, § 105.
43-1219 Repealed. Laws 2003, LB 148, § 105.
43-1220 Repealed. Laws 2003, LB 148, § 105.
43-1221 Repealed. Laws 2003, LB 148, § 105.
43-1222 Repealed. Laws 2003, LB 148, § 105.
43-1223 Repealed. Laws 2003, LB 148, § 105.
43-1224 Repealed. Laws 2003, LB 148, § 105.
43-1225 Repealed. Laws 2003, LB 148, § 105.
43-1226 Act, how cited.
43-1227 Terms, defined.
43-1228 Proceedings governed by other law.
43-1229 Application to Indian tribes.
43-1230 International application of act.
43-1231 Effect of child custody determination.
43-1232 Priority.
43-1233 Notice to persons outside state.
43-1234 Appearance and limited immunity.
43-1235 Communication between courts.
43-1236 Taking testimony in another state.
43-1237 Cooperation between courts; preservation of records.
43-1238 Initial child custody jurisdiction.
43-1239 Exclusive, continuing jurisdiction.
43-1240 Jurisdiction to modify determination.
43-1241 Temporary emergency jurisdiction.
43-1242 Notice; opportunity to be heard; joinder.
43-1243 Simultaneous proceedings.
43-1244 Inconvenient forum.
43-1245 Jurisdiction declined by reason of conduct.
43-1246 Information to be submitted to court.
43-1247 Appearance of parties and child.
43-1248 Enforcement provisions; terms, defined.
43-1249 Enforcement under Hague Convention.
43-1250 Duty to enforce.
43-1251 Temporary visitation.
43-1252 Registration of child custody determination.
43-1253 Enforcement of registered determination.
43-1254 Simultaneous proceedings.
43-1255 Expedited enforcement of child custody determination.
43-1256 Service of petition and order.
43-1257 Hearing and order.
43-1258 Warrant to take physical custody of child.
43-1259 Costs, fees, and expenses.
43-1260 Recognition and enforcement.
43-1261 Appeals.
43-1262 Role of county attorney or Attorney General.
43-1263 Role of law enforcement.
43-1264 Costs and expenses.
43-1265 Application and construction.
43-1266 Motion or other request under prior law; how treated.
43-1301 Terms, defined.
43-1301.01 Entering foster care; determination of time.
43-1302 State Foster Care Review Board; established; members; disclosure required; terms; expenses.
43-1303 State board; meetings; registry; reports required; rules and regulations; visitation of facilities.
43-1304 Local foster care review boards; established; members.
43-1305 Local board; terms; vacancy.
43-1306 State board; assign cases.
43-1307 Child placed in foster care; court; duties.
43-1308 State or local board; powers and duties.
43-1309 Records; release; when.
43-1310 Records and information; confidential; unauthorized disclosure; penalty.
43-1311 Child removed from home; person or court in charge of child; duties.
43-1312 Plan or permanency plan for foster child; contents; investigation; hearing.
43-1313 Review of dispositional order; when; procedure.
43-1314 Review of dispositional order; right to participate; notice.
43-1314.01 Six-month case reviews; state board; duties.
43-1314.02 Caregiver information form; development; provided to caregiver.
43-1315 Status and permanency plan review; placement order.
43-1316 Status review; child's needs; determination.
43-1317 Training for local board members.
43-1318 Act, how cited.
43-1319 Funds of Department of Health and Human Services; use.
43-1320 Foster parents; liability protection; Foster Parent Liability and Property Damage Fund; created; use; investment; unreimbursed liability and damage; claim.
43-1321 Foster Care Review Board Cash Fund; created; use; investment.
43-1322 Repealed. Laws 1999, LB 9, § 1.
43-1401 Terms, defined.
43-1402 Child support; liability of parents.
43-1403 Support by county; conditions.
43-1404 Child support; liability of parents; discharge.
43-1405 Child support; liability of father; discharge by settlement; requirements.
43-1406 Determination of paternity by other state; full faith and credit; legitimacy of child.
43-1407 Expenses of mother; liability of father; enforcement; payment by medical assistance program; recovery; procedure.
43-1408 Repealed. Laws 1991, LB 457, § 47.
43-1408.01 Notarized acknowledgment of paternity; execution by alleged father; form; filing with Department of Health and Human Services; payment.
43-1409 Notarized acknowledgment of paternity; rebuttable presumption; admissibility; rescission.
43-1410 Child support; decree or approved settlement; effect after death of parent.
43-1411 Paternity; action to establish; venue; limitation; summons.
43-1411.01 Paternity or parental support; jurisdiction; termination of parental rights; provisions applicable.
43-1412 Paternity; action to establish; procedure; public hearings prohibited; evidence; default judgment; decree; payment of costs and fees.
43-1412.01 Legal determination of paternity set aside; when; guardian ad litem; court orders.
43-1413 Child born out of wedlock; term substituted for other terms.
43-1414 Genetic testing; procedure; confidentiality; violation; penalty.
43-1415 Results of genetic tests; admissible evidence; rebuttable presumption.
43-1416 Genetic tests; chain of custody; competent evidence.
43-1417 Additional genetic testing; when.
43-1418 Genetic testing; costs.
43-1501 Act, how cited.
43-1502 Purpose of act.
43-1503 Terms, defined.
43-1504 Custody proceeding; jurisdiction of tribe; transfer of proceedings; rights of tribe; tribal proceedings; effect.
43-1505 Foster care placement; termination of parental rights; procedures; rights.
43-1506 Voluntary proceeding; consent; when valid; withdrawal of consent.
43-1507 Petition to invalidate actions in violation of law.
43-1508 Placement guidelines; records.
43-1509 Return of custody; removal from foster care; procedures.
43-1510 Adopted individual; access to information.
43-1511 Agreements with state agencies; authorized.
43-1512 Improper removal from custody; effect.
43-1513 Higher federal standard of protection; when applicable.
43-1514 Emergency removal or placement of child; appropriate action.
43-1515 Applicability of act; exceptions.
43-1516 Adoptive placement; information made available.
43-1601 Repealed. Laws 1989, LB 265, § 7.
43-1602 Repealed. Laws 1989, LB 265, § 7.
43-1603 Repealed. Laws 1989, LB 265, § 7.
43-1604 Repealed. Laws 1989, LB 265, § 7.
43-1605 Repealed. Laws 1989, LB 265, § 7.
43-1606 Repealed. Laws 1989, LB 265, § 7.
43-1607 Repealed. Laws 1989, LB 265, § 7.
43-1608 Legislative findings.
43-1609 Child support referee; appointment; when; qualifications; oath or affirmation; removal; contracts authorized.
43-1610 Salaries, offices, staff, equipment.
43-1611 Support and paternity matters; protection orders; referral or assignment.
43-1612 Hearing; procedure.
43-1613 Findings and recommendations; exceptions; review by court.
43-1701 Act, how cited.
43-1702 Purpose of act.
43-1703 Definitions, where found.
43-1704 Authorized attorney, defined.
43-1705 Child support, defined.
43-1706 Department, defined.
43-1707 Disposable income, defined.
43-1708 Employee or payee, defined.
43-1709 Employer or other payor, defined.
43-1710 Foreign support order, defined.
43-1711 Income, defined.
43-1712 Income withholding, defined.
43-1712.01 Medical support, defined.
43-1712.02 Monetary judgment, defined.
43-1713 Obligee, defined.
43-1714 Obligor, defined.
43-1715 Spousal support, defined.
43-1715.01 State Disbursement Unit, defined.
43-1716 Support, defined.
43-1717 Support order, defined.
43-1718 Support order; operate as assignment of income; effect; duties.
43-1718.01 Obligor; subject to income withholding; when; notice.
43-1718.02 Obligor; subject to income withholding; when; notice; employer or other payor; prohibited acts; violation; penalty; termination or modification; notice; enforcement.
43-1719 Employer or other payor; duty to furnish information; action to enforce.
43-1720 Notice to employer, payor, or obligor; contents.
43-1721 Hearing, when held.
43-1722 Assignment; statement of amount.
43-1723 Notice to employer or other payor; contents; compliance; effect.
43-1724 Employer or other payor; failure to withhold and remit income; effect.
43-1725 Employer or other payor; prohibited actions; penalty.
43-1726 Notice to withhold income; termination; exception; procedure.
43-1727 Income withholding notice; modification or revocation; notice.
43-1728 Income from another jurisdiction; withholding order; how obtained.
43-1729 Foreign support order; acceptance; procedure.
43-1730 Entry of foreign support order; documentation required.
43-1731 Documentation; remedy of defects.
43-1732 Foreign support order; how enforced.
43-1733 Foreign support order; income withholding notice; contents; hearing; when held.
43-1734 Foreign support order; validity; prima facie evidence; allowable defenses.
43-1735 Foreign support order; continuance; undisputed amount; withholding.
43-1736 Foreign support order; discovery; testimony; evidence; voluntary testimony.
43-1737 Income withholding; when effective.
43-1738 Foreign support order entry; effect; amounts credited.
43-1739 Foreign support order; receipt of amendment or modification; effect.
43-1740 Foreign support order; obligor; new or additional income or employment; county or authorized attorney; duties.
43-1741 Foreign support order; voluntary income withholding; procedure.
43-1742 Foreign support order; applicability of law.
43-1743 Consent to income withholding; when allowed; procedure.
43-1801 Grandparent, defined.
43-1802 Visitation; conditions; order; modification.
43-1803 Venue; petition; contents; service.
43-1901 Legislative findings.
43-1902 Terms, defined.
43-1903 Nebraska Child Abuse Prevention Fund Board; created; members; terms; vacancies; officers; expenses; removal.
43-1904 Board; powers and duties.
43-1905 Department; duties.
43-1906 Nebraska Child Abuse Prevention Fund; established; investment; use.
43-2001 Act, how cited.
43-2002 Legislative findings.
43-2003 Terms, defined.
43-2004 Missing person; notification.
43-2005 Flagging birth certificate.
43-2006 Flagged birth certificate; inquiry and request; how handled.
43-2007 Schools; exempt school; duties.
43-2008 Flag; requirements.
43-2009 Removal of flag.
43-2010 Local law enforcement agency; duties.
43-2011 Immunity from liability.
43-2012 Department; patrol; adopt rules and regulations.
43-2101 Persons under nineteen years of age declared minors; marriage, effect; person eighteen years of age or older; rights and responsibility.
43-2201 Repealed. Laws 1992, LB 907, § 29.
43-2202 Repealed. Laws 1992, LB 907, § 29.
43-2203 Repealed. Laws 1992, LB 907, § 29.
43-2204 Repealed. Laws 1992, LB 907, § 29.
43-2205 Repealed. Laws 1992, LB 907, § 29.
43-2206 Repealed. Laws 1992, LB 907, § 29.
43-2207 Repealed. Laws 1992, LB 907, § 29.
43-2208 Repealed. Laws 1992, LB 907, § 29.
43-2209 Repealed. Laws 1992, LB 907, § 29.
43-2210 Repealed. Laws 1992, LB 907, § 29.
43-2301 Repealed. Laws 1992, LB 907, § 29.
43-2302 Repealed. Laws 1992, LB 907, § 29.
43-2303 Repealed. Laws 1992, LB 907, § 29.
43-2304 Repealed. Laws 1992, LB 907, § 29.
43-2305 Repealed. Laws 1992, LB 907, § 29.
43-2401 Act, how cited.
43-2402 Terms, defined.
43-2403 Legislative findings; purposes of act.
43-2404 Grants; use.
43-2404.01 Comprehensive juvenile services plan; statewide system to evaluate fund recipients.
43-2404.02 County Juvenile Services Aid Program; created; use; reports.
43-2405 Grants under Commission Grant Program; application; requirements.
43-2406 Grants; criteria.
43-2407 Repealed. Laws 2000, LB 1167, § 56.
43-2408 Grants; use.
43-2409 Eligible applicants; performance review; commission; powers; use of grants; limitation.
43-2410 Repealed. Laws 2000, LB 1167, § 56.
43-2411 Nebraska Coalition for Juvenile Justice; created; members; terms; expenses; task forces or subcommittee; authorized.
43-2412 Coalition; powers and duties.
43-2413 Coordinator; position established; duties.
43-2414 Repealed. Laws 2007, LB 296, § 815.
43-2501 Act, how cited.
43-2502 Legislative intent.
43-2502.01 General findings and declarations.
43-2502.02 Legislative findings.
43-2502.03 Legislative declarations.
43-2502.04 Declaration of policy.
43-2503 Purposes of act.
43-2504 Repealed. Laws 1993, LB 520, § 31.
43-2505 Terms, defined.
43-2506 Repealed. Laws 2000, LB 1135, § 34.
43-2507 Collaborating agency; statewide system; components; duties; sharing information and data.
43-2507.01 Eligible infants and toddlers with disabilities; entitlements.
43-2507.02 State Department of Education; duties.
43-2508 Department of Health and Human Services; duties.
43-2509 Department of Health and Human Services; duties.
43-2510 Department of Health and Human Services; duties.
43-2511 Statewide billing system; establishment; participation required.
43-2511.01 Statewide services coordination system; development; implementation.
43-2512 Interagency planning team; members; duties; Department of Health and Human Services; provide services coordination.
43-2513 Special grant funds; designation.
43-2514 Repealed. Laws 1993, LB 520, § 31.
43-2515 Federal medicaid funds; certification; appropriations.
43-2516 Rules and regulations.
43-2601 Act, how cited.
43-2602 Legislative intent.
43-2603 Legislative declarations.
43-2604 Legislative findings and priorities.
43-2605 Terms, defined.
43-2606 Providers of child care and school-age-care programs; training requirements.
43-2607 Early Childhood Program Training Fund; created; use; investment; contracts authorized.
43-2608 Toll-free hotline for providers; established.
43-2609 Family child care homes; voluntary registration; department; powers and duties; payments; restricted.
43-2610 Repealed. Laws 2000, LB 1135, § 34.
43-2611 Repealed. Laws 2000, LB 1135, § 34.
43-2612 Repealed. Laws 2000, LB 1135, § 34.
43-2613 Repealed. Laws 2000, LB 1135, § 34.
43-2614 Repealed. Laws 2000, LB 1135, § 34.
43-2615 Repealed. Laws 2000, LB 1135, § 34.
43-2616 Family child care home; location.
43-2617 Program provider; communicable disease; notice to parents.
43-2618 Family child care homes; inspections.
43-2619 Office for child development and early childhood education services.
43-2620 Collaboration of activities; duties.
43-2620.01 State Board of Education; voluntary accreditation process; rules and regulations.
43-2621 Block grant funds; use.
43-2622 Child Care Grant Fund; established; use; investment.
43-2623 Appropriation to Child Care Grant Fund; legislative intent.
43-2624 Child care grants.
43-2625 Child care grants; rules and regulations.
43-2701 Act, how cited.
43-2702 Definitions.
43-2703 Scope and jurisdiction.
43-2704 Nomination of custodian.
43-2705 Transfer by gift or exercise of power of appointment.
43-2706 Transfer authorized by will or trust.
43-2707 Other transfer by fiduciary.
43-2708 Transfer by obligor.
43-2709 Receipt for custodial property.
43-2710 Manner of creating custodial property and effecting transfer; designation of initial custodian; control.
43-2711 Single custodianship.
43-2712 Validity and effect of transfer.
43-2713 Care of custodial property.
43-2714 Powers of custodian.
43-2715 Use of custodial property.
43-2716 Custodian's expenses, compensation, and bond.
43-2717 Exemption of third person from liability.
43-2718 Liability to third persons.
43-2719 Renunciation, resignation, death, or removal of custodian; designation of successor custodian.
43-2720 Accounting by and determination of liability of custodian.
43-2721 Termination of custodianship.
43-2722 Applicability.
43-2723 Effect on existing custodianships.
43-2724 Uniformity of application and construction.
43-2801 Repealed. Laws 2001, LB 6, § 1.
43-2802 Repealed. Laws 2001, LB 6, § 1.
43-2803 Repealed. Laws 2001, LB 6, § 1.
43-2804 Repealed. Laws 2001, LB 6, § 1.
43-2901 Repealed. Laws 2007, LB 554, § 49.
43-2902 Repealed. Laws 2007, LB 554, § 49.
43-2903 Repealed. Laws 2007, LB 554, § 49.
43-2904 Repealed. Laws 2007, LB 554, § 49.
43-2905 Repealed. Laws 2007, LB 554, § 49.
43-2906 Repealed. Laws 2007, LB 554, § 49.
43-2907 Repealed. Laws 2007, LB 554, § 49.
43-2908 Repealed. Laws 2007, LB 554, § 49.
43-2909 Repealed. Laws 2007, LB 554, § 49.
43-2910 Repealed. Laws 2007, LB 554, § 49.
43-2911 Repealed. Laws 2007, LB 554, § 49.
43-2912 Repealed. Laws 2007, LB 554, § 49.
43-2913 Repealed. Laws 2007, LB 554, § 49.
43-2914 Repealed. Laws 2007, LB 554, § 49.
43-2915 Repealed. Laws 2007, LB 554, § 49.
43-2916 Repealed. Laws 2007, LB 554, § 49.
43-2917 Repealed. Laws 2007, LB 554, § 49.
43-2917.01 Repealed. Laws 2007, LB 554, § 49.
43-2918 Repealed. Laws 2007, LB 554, § 49.
43-2919 Repealed. Laws 2007, LB 554, § 49.
43-2920 Act, how cited.
43-2921 Legislative findings.
43-2922 Terms, defined.
43-2923 Best interests of the child requirements.
43-2924 Applicability of act.
43-2925 Proceeding in which parenting functions for child are at issue; information provided to parties; filing required.
43-2926 State Court Administrator; create information sheet; contents; parenting plan mediation; distribution of information sheet.
43-2927 Training; screening guidelines and safety procedures; State Court Administrator's office; duties.
43-2928 Attendance at basic level parenting education course; delay or waiver; second-level parenting education course; State Court Administrator; duties; costs.
43-2929 Parenting plan; developed; approved by court; contents.
43-2930 Child information affidavit; when required; contents; hearing; temporary parenting order; contents; form; temporary support.
43-2931 Repealed. Laws 2008, LB 1014, § 81.
43-2932 Parenting plan; limitations to protect child or child's parent from harm; effect of court determination; burden of proof.
43-2933 Registered sex offender; other criminal convictions; limitation on or denial of custody or access to child; presumption; modification of previous order.
43-2934 Restraining order, protection order, or criminal no-contact order; effect; court findings; court powers and duties.
43-2935 Hearing; parenting plan; modification; court powers.
43-2936 Request for mediation, specialized alternative dispute resolution, or other alternative dispute resolution process; information provided to parties.
43-2937 Court referral to mediation or specialized alternative dispute resolution; temporary relief; specialized alternative dispute resolution rule; approval; mandatory court order; when; waiver.
43-2938 Mediator; qualifications; training; approved specialized mediator; requirements.
43-2939 Parenting Act mediator; duties; conflict of interest; report of child abuse or neglect; termination of mediation.
43-2940 Mediation; uniform standards of practice; State Court Administrator; duties; mediation conducted in private.
43-2941 Mediation subject to other laws; claim of privilege; disclosures authorized.
43-2942 Costs.
43-2943 Rules; Parenting Act Fund; created; use; investment.
43-3001 Child in state custody; court records and information; court order authorized; information confidential; immunity from liability; school records as evidence; violation; penalty.
43-3101 Court proceeding; notice to noncustodial parent.
43-3201 McGruff House; law enforcement agency; obtain criminal history record information on residents; cost.
43-3301 Act, how cited.
43-3302 Legislative intent.
43-3303 Definitions, where found.
43-3304 Authorized attorney, defined.
43-3305 Child support, defined.
43-3305.01 Department, defined.
43-3306 Medical support, defined.
43-3307 Operator's license, defined.
43-3308 Professional or occupational license, defined.
43-3309 Recreational license, defined.
43-3310 Relevant licensing authority, defined.
43-3311 Spousal support, defined.
43-3312 Support order, defined.
43-3313 Support, defined.
43-3314 Delinquent or past-due support; notice to license holder; contents.
43-3315 License holder; judicial review; notice; effect.
43-3316 License holder; administrative review; procedure.
43-3317 License holder; appeal of administrative decision; procedure.
43-3318 Certification to relevant licensing authorities; when; procedure; effect.
43-3319 License holder; motion or application to modify support order; effect.
43-3320 License holder; written confirmation of compliance.
43-3321 License holder; written confirmation of compliance; reinstatement or renewal of license; fee.
43-3322 Erroneous suspension.
43-3323 Rules and regulations.
43-3324 Information to Department of Health and Human Services; agreements authorized.
43-3325 Act; how construed.
43-3326 Reports to Legislature.
43-3327 Support orders and genetic testing; access to information without court or administrative order; fee authorized; confidentiality; violation; penalty.
43-3328 Legislative intent.
43-3329 Terms, defined.
43-3330 Listing of obligors; financial institution; duties; confidentiality.
43-3331 Financial institution; disclosure or release of information; immunity.
43-3332 Financial institution; fees authorized.
43-3333 Seizure of obligor's property; notice of arrearage; contents; appeal.
43-3334 Order to withhold and deliver; when; contents; payor; duties; fee.
43-3335 Order to withhold and deliver; notice to obligor; contents; appeal.
43-3336 Order to withhold and deliver; co-owner; notice; contents; appeal.
43-3337 Order to withhold and deliver; payor's liability.
43-3338 Judicial review.
43-3339 Rules and regulations.
43-3340 Social security numbers; recorded; when; Department of Health and Human Services; duties.
43-3341 Terms, defined.
43-3342 State Disbursement Unit; created.
43-3342.01 State Disbursement Unit; Title IV-D Division; duties; records.
43-3342.02 State Disbursement Unit; timely disbursement required.
43-3342.03 State Disbursement Unit; support order collection; fees authorized; State Disbursement Unit Cash Fund; created; use; investment; electronic remittance by employers.
43-3342.04 Title IV-D Division; establish Customer Service Unit; duties; report.
43-3342.05 Child Support Advisory Commission; created; members; terms; expenses; personnel; duties; Supreme Court; duties.
43-3342.06 Restriction on advertising and promotional materials.
43-3342.07 Repealed. Laws 2004, LB 1005, § 143.
43-3343 Repealed. Laws 2004, LB 1005, § 143.
43-3344 Support order payments; considered abandoned property; when; disposition.
43-3345 District courts; compliance required.
43-3346 Title IV-D Support Payment Distributive Fund; created; use.
43-3347 Rules and regulations.
43-3401 Early Childhood Interagency Coordinating Council; created; membership; terms; expenses.
43-3402 Council; advisory duties.
43-3403 Council; Early Intervention Act; duties.
43-3501 Act, how cited.
43-3502 Definitions.
43-3503 Legislative intent; county powers and duties.
43-3504 County juvenile services plan; multicounty plan; regional plan.
43-3505 County; powers; local juvenile justice advisory committee.
43-3506 County level data on juveniles.
43-3507 Legislative findings.
43-3601 Repealed. Laws 2004, LB 940, § 4.
43-3602 Repealed. Laws 2004, LB 940, § 4.
43-3603 Repealed. Laws 2004, LB 940, § 4.
43-3701 Act, how cited.
43-3702 Definitions, where found.
43-3703 Child, defined.
43-3704 Court appointed special advocate program, defined.
43-3705 Court appointed special advocate volunteer, defined.
43-3706 Court appointed special advocate programs; authorized; requirements.
43-3707 Program director; duties.
43-3708 Volunteers; requirements.
43-3709 Volunteers; minimum qualifications.
43-3710 Appointment of volunteer; procedure.
43-3711 Volunteer; prohibited acts.
43-3712 Volunteer; duties.
43-3713 Cooperation; notice required.
43-3714 Confidentiality; violation; penalty.
43-3715 Attorney-client privilege; applicability.
43-3716 Volunteer; immunity.
43-3801 Purpose of sections.
43-3802 Terms, defined.
43-3803 Early identification; department; duties.
43-3804 Ward of department; department; determination required; information provided to minor and parent or custodian; notify consulate; release of information.
43-3805 Interview by consular representative.
43-3806 Ward of department; special immigrant juvenile status; documentation.
43-3807 Minor in custody of department; birth certificate; application.
43-3808 Home studies; other steps to ensure minor's welfare; department; duties.
43-3809 Court appearance; cooperation of consulate.
43-3810 Coordination of activities; chief executive officer of the department; duties.
43-3811 Rules and regulations.
43-3812 Sections; how construed.
43-3901 Act, how cited.
43-3902 Definitions.
43-3903 Cooperation and communication among courts.
43-3904 Actions for abduction prevention measures.
43-3905 Jurisdiction.
43-3906 Contents of petition.
43-3907 Factors to determine risk of abduction.
43-3908 Provisions and measures to prevent abduction.
43-3909 Warrant to take physical custody of child.
43-3910 Duration of abduction prevention order.
43-3911 Uniformity of application and construction.
43-3912 Relation to federal Electronic Signatures in Global and National Commerce Act.
43-4001 Children's Behavioral Health Task Force; created; members; expenses; chairperson.
43-4002 Children's Behavioral Health Task Force; prepare children's behavioral health plan; contents; department; duties; implementation.
43-4003 Children's Behavioral Health Task Force; duties.

State Codes and Statutes

Statutes > Nebraska > Chapter43

43-101 Children eligible for adoption.
43-102 Petition requirements; decree; adoptive home study, when required; jurisdiction; filings.
43-102.01 Military personnel; deemed residents; when.
43-103 Petition; hearing; notice.
43-104 Adoption; consent required; exceptions.
43-104.01 Child born out of wedlock; biological father registry; Department of Health and Human Services; duties.
43-104.02 Child born out of wedlock; Notice of Objection to Adoption and Intent to Obtain Custody; filing requirements.
43-104.03 Child born out of wedlock; filing with biological father registry; department; notice; to whom given.
43-104.04 Child born out of wedlock; failure to file notice; effect.
43-104.05 Child born out of wedlock; notice; filed; petition for adjudication of paternity; trial; guardian ad litem; court; jurisdiction.
43-104.06 Repealed. Laws 1995, LB 712, § 31.
43-104.07 Child born in a foreign country; requirements.
43-104.08 Child born out of wedlock; identify and inform biological father.
43-104.09 Child born out of wedlock; biological mother; affidavit; form.
43-104.10 Child born out of wedlock; agency or attorney; duty to inform biological mother.
43-104.11 Child born out of wedlock; father's relinquishment and consent; when effective.
43-104.12 Child born out of wedlock; agency or attorney; duty to inform biological father.
43-104.13 Child born out of wedlock; notice to biological father; contents.
43-104.14 Child born out of wedlock; agency or attorney; duty to notify biological father by publication; when.
43-104.15 Child born out of wedlock; notification to biological father; exceptions.
43-104.16 Child born out of wedlock; notice requirements; affidavit by agency or attorney.
43-104.17 Child born out of wedlock; petition; evidence of compliance required; notice to biological father; when.
43-104.18 Child born out of wedlock; failure to establish compliance with notice requirements; court powers; guardian ad litem authorized.
43-104.19 Child born out of wedlock; guardian ad litem for biological father; duties.
43-104.20 Child born out of wedlock; guardian ad litem for biological father; investigation; hearing.
43-104.21 Child born out of wedlock; guardian ad litem for biological father; hearing; notice; when.
43-104.22 Child born out of wedlock; hearing; paternity of child; father's consent required; when; determination of custody.
43-104.23 Child born out of wedlock; order finalizing adoption without biological father's notification; when; appeal.
43-104.24 Child born out of wedlock; proceedings; court priority.
43-104.25 Child born out of wedlock; biological father; applicability of sections.
43-105 Substitute consents.
43-106 Consents; signature; witnesses; acknowledgment; certified copy of orders.
43-106.01 Relinquishment; relief from parental duties; no impairment of right to inherit.
43-106.02 Relinquishment of child; presentation of nonconsent form required.
43-107 Investigation by Department of Health and Human Services; adoptive home studies required; when; medical history; required; exceptions; report required.
43-108 Personal appearance of parties; exceptions.
43-109 Decree; conditions; content.
43-110 Decree; effect as between parties.
43-111 Decree; effect as to natural parents.
43-111.01 Denial of petition; court; powers.
43-112 Decree; appeal.
43-113 Adoption records; access; retention.
43-114 Repealed. Laws 1949, c. 95, § 2.
43-115 Prior adoptions.
43-116 Validity of decrees.
43-117 Adoptive parents; assistance; medical assessment of child.
43-117.01 Ward of a child placement agency; adoptive parents; assistance.
43-117.02 Child with special needs; adoptive parents; reimbursement for adoption expenses.
43-118 Assistance; conditions.
43-118.01 Ward of state; adoption assistance payment.
43-119 Definitions, where found.
43-120 Repealed. Laws 1997, LB 307, § 236.
43-121 Agency, defined.
43-122 Department, defined.
43-123 Relative, defined.
43-123.01 Medical history, defined.
43-124 Department; provide relative consent form.
43-125 Relative consent form.
43-126 Relative; revocation of consent; form.
43-127 Relative; consent and revocation forms; notarized; filing.
43-128 Medical history; access; contents.
43-129 Original birth certificate; access by medical professionals; when.
43-130 Adopted person; request for information; form.
43-131 Release of information; procedure.
43-132 Biological parent; notice of nonconsent; filing.
43-133 Biological parent; nonconsent form.
43-134 Biological parent; revocation of nonconsent; form.
43-135 Biological parent; deceased; release of information.
43-136 Release of original birth certificate; when.
43-137 Adopted person; contact child placement agency or department; when.
43-138 Department or agency; acquire information in court or department records; disclosure requirements.
43-139 Court or department records provided; record required.
43-140 Department or agency; contact relative; limitations; reunion or release of information; when.
43-141 Department or agency; fees; rules and regulations.
43-142 Department or agency; file report with clerk.
43-143 Adoptive parent; notice of nonconsent; filing.
43-144 Adoptive parent; nonconsent form.
43-145 Adoptive parent; revocation of nonconsent; form.
43-146 Forms; notarized; filing.
43-146.01 Sections; applicability.
43-146.02 Medical history; requirements.
43-146.03 Information on original birth certificate; release; when.
43-146.04 Adopted person; request for information; form.
43-146.05 Release of information; procedure.
43-146.06 Biological parent; notice of nonconsent; filing; failure to sign; effect.
43-146.07 Biological parent; nonconsent form.
43-146.08 Biological parent; revocation of nonconsent; form.
43-146.09 Biological parent; deceased; release of information.
43-146.10 Adopted person; contact child placement agency or department; when.
43-146.11 Department or agency; acquire information in court or department records; disclosure requirements.
43-146.12 Court or department records provided; record required.
43-146.13 Department or agency; contact relative; release of information; condition.
43-146.14 Department or agency; fees; department; rules and regulations.
43-146.15 Department or agency; written report; contents.
43-146.16 Forms; notarized; filing.
43-146.17 Heir of adopted person; access to information; when; fee.
43-147 Legislative findings.
43-148 Purposes of sections.
43-149 Terms, defined.
43-150 Interstate compact; department; powers; effect.
43-151 Interstate compact; requirements.
43-152 Interstate compact; discretionary provisions.
43-153 Child with special needs; medical assistance identification; how obtained; payment; violations; penalty.
43-154 State plan; administer federal aid.
43-155 Legislative intent.
43-156 Terms, defined.
43-157 Determination by department.
43-158 Information included; effect on visitation.
43-159 Alteration.
43-160 Effect; enforcement.
43-161 Client records; maintained by Department of Health and Human Services; access.
43-162 Communication or contact agreement; authorized; approval.
43-163 Guardian ad litem; appointment; order approving agreement; considerations.
43-164 Failure to comply with court order; effect.
43-165 Enforcement of order; modification; when.
43-201 Repealed. Laws 1981, LB 346, § 88.
43-201.01 Repealed. Laws 1981, LB 346, § 88.
43-202 Repealed. Laws 1981, LB 346, § 88.
43-202.01 Repealed. Laws 1981, LB 346, § 88.
43-202.02 Repealed. Laws 1981, LB 346, § 88.
43-202.03 Repealed. Laws 1981, LB 346, § 88.
43-202.04 Repealed. Laws 1981, LB 346, § 88.
43-203 Repealed. Laws 1957, c. 174, § 1.
43-204 Repealed. Laws 1978, LB 169, § 3.
43-205 Repealed. Laws 1981, LB 346, § 88.
43-205.01 Repealed. Laws 1981, LB 346, § 88.
43-205.02 Repealed. Laws 1981, LB 346, § 88.
43-205.03 Repealed. Laws 1981, LB 346, § 88.
43-205.04 Repealed. Laws 1981, LB 346, § 88.
43-205.05 Repealed. Laws 1981, LB 346, § 88.
43-205.06 Repealed. Laws 1981, LB 346, § 88.
43-205.07 Repealed. Laws 1981, LB 346, § 88.
43-206 Repealed. Laws 1981, LB 346, § 88.
43-206.01 Repealed. Laws 1981, LB 346, § 88.
43-206.02 Repealed. Laws 1981, LB 346, § 88.
43-206.03 Repealed. Laws 1981, LB 346, § 88.
43-206.04 Repealed. Laws 1981, LB 346, § 88.
43-207 Repealed. Laws 1978, LB 624, § 5.
43-208 Repealed. Laws 1981, LB 346, § 88.
43-209 Repealed. Laws 1981, LB 346, § 88.
43-210 Repealed. Laws 1981, LB 346, § 88.
43-210.01 Repealed. Laws 1981, LB 346, § 88.
43-210.02 Repealed. Laws 1981, LB 346, § 88.
43-210.03 Repealed. Laws 1981, LB 346, § 88.
43-210.04 Repealed. Laws 1981, LB 346, § 88.
43-211 Repealed. Laws 1972, LB 1032, § 287.
43-212 Repealed. Laws 1981, LB 346, § 88.
43-212.01 Repealed. Laws 1981, LB 346, § 88.
43-212.02 Repealed. Laws 1981, LB 346, § 88.
43-212.03 Repealed. Laws 1981, LB 346, § 88.
43-213 Repealed. Laws 1969, c. 817, § 87.
43-214 Repealed. Laws 1981, LB 346, § 88.
43-215 Repealed. Laws 1981, LB 346, § 88.
43-216 Repealed. Laws 1981, LB 346, § 88.
43-217 Repealed. Laws 1981, LB 346, § 88.
43-218 Repealed. Laws 1981, LB 346, § 88.
43-219 Repealed. Laws 1981, LB 346, § 88.
43-220 Repealed. Laws 1981, LB 346, § 88.
43-221 Repealed. Laws 1961, c. 118, § 2.
43-222 Repealed. Laws 1963, c. 251, § 8.
43-223 Repealed. Laws 1963, c. 251, § 8.
43-224 Repealed. Laws 1963, c. 251, § 8.
43-225 Repealed. Laws 1963, c. 251, § 8.
43-226 Repealed. Laws 1981, LB 346, § 88.
43-227 Repealed. Laws 1981, LB 346, § 88.
43-228 Transferred to section 43-2,111.
43-229 Transferred to section 43-2,112.
43-230 Transferred to section 43-2,113.
43-230.01 Transferred to section 43-2,114.
43-230.02 Repealed. Laws 1981, LB 346, § 88.
43-230.03 Transferred to section 43-2,115.
43-230.04 Transferred to section 43-2,116.
43-230.05 Transferred to section 43-2,117.
43-231 Repealed. Laws 1963, c. 244, § 7.
43-232 Repealed. Laws 1963, c. 244, § 7.
43-233 Transferred to section 43-2,118.
43-233.01 Transferred to section 43-2,119.
43-233.02 Repealed. Laws 1979, LB 373, § 5.
43-234 Transferred to section 43-2,120.
43-234.01 Transferred to section 43-2,121.
43-235 Transferred to section 43-2,122.
43-236 Transferred to section 43-2,123.
43-236.01 Transferred to section 43-2,124.
43-237 Transferred to section 43-2,125.
43-238 Transferred to section 43-2,126.
43-239 Transferred to section 43-2,127.
43-240 Repealed. Laws 1981, LB 346, § 88.
43-241 Repealed. Laws 1981, LB 346, § 88.
43-242 Repealed. Laws 1981, LB 346, § 88.
43-243 Repealed. Laws 1981, LB 346, § 88.
43-243.01 Repealed. Laws 1981, LB 346, § 88.
43-244 Repealed. Laws 1981, LB 346, § 88.
43-245 Terms, defined.
43-246 Code, how construed.
43-247 Juvenile court; jurisdiction.
43-247.01 Facilitated conferencing; confidential; privileged communications.
43-248 Temporary custody of juvenile without warrant; when.
43-248.01 Juvenile in custody; right to call or consult an attorney.
43-248.02 Juvenile offender civil citation pilot program; peace officer issue civil citation; contents; advisement; peace officer; duties; juvenile report to juvenile assessment center; failure to com
43-248.03 Civil citation form.
43-249 Temporary custody; not an arrest; exception.
43-250 Temporary custody; disposition; custody requirements.
43-251 Preadjudication placement or detention; mental health placement; prohibitions.
43-251.01 Juveniles; placements and commitments; restrictions.
43-252 Fingerprints; when authorized; disposition.
43-253 Temporary custody; investigation; release; when.
43-254 Placement or detention pending adjudication; restrictions; assessment of costs.
43-254.01 Temporary mental health placement; evaluation; procedure.
43-254.02 Temporary detention rules and regulations; Nebraska Commission on Law Enforcement and Criminal Justice; duties.
43-255 Detention or placement; release required; exceptions.
43-256 Continued placement or detention; probable cause hearing; release requirements; exceptions.
43-257 Unlawful detention or placement; penalty.
43-258 Preadjudication physical and mental evaluation; placement; restrictions; reports; costs.
43-259 Evaluation; motion for release of juvenile in custody.
43-260 Standardized juvenile detention screening instrument.
43-260.01 Detention; factors.
43-260.02 Juvenile pretrial diversion program; authorized.
43-260.03 Juvenile pretrial diversion program; goals.
43-260.04 Juvenile pretrial diversion program; requirements.
43-260.05 Juvenile pretrial diversion program; optional services.
43-260.06 Juvenile diversion agreement; contents.
43-260.07 Juvenile pretrial diversion program; data; duties.
43-261 Repealed. Laws 2008, LB 1014, § 82.
43-262 Issuance of process; notice in lieu of summons.
43-263 Issuance of process; summons.
43-264 Summons; service.
43-265 Summons; notice to parent, guardian, or relative required; appointment of guardian ad litem.
43-266 Immediate custody of juvenile; when.
43-267 Subpoena; notice of subsequent hearing.
43-268 Summons, notice, subpoena; manner given; time.
43-269 Failure to comply with summons or subpoena; contempt.
43-270 Warrant; when issued.
43-271 Prompt hearing and disposition; detention review hearing.
43-272 Right to counsel; appointment; payment; guardian ad litem; appointment; when; duties.
43-272.01 Guardian ad litem; appointment; powers and duties; consultation; payment of costs.
43-272.02 Court appointed special advocate volunteer.
43-273 Appointed counsel and guardians ad litem; fees; allowance.
43-274 County attorney; preadjudication powers and duties; juvenile court petition, pretrial diversion, or mediation; procedures.
43-275 Petition, complaint, or mediation consent form; filing; time.
43-276 County attorney; criminal charge, juvenile court petition, pretrial diversion, or mediation; determination; considerations.
43-277 Juvenile in custody; adjudication hearing; requirements.
43-277.01 Mental health hearing; requirements.
43-278 Adjudication hearing; held within ninety days after petition is filed; additional reviews; telephonic or videoconference hearing; authorized.
43-279 Juvenile violator or juvenile in need of special supervision; rights of parties; proceedings.
43-279.01 Juvenile in need of assistance or termination of parental rights; rights of parties; proceedings.
43-280 Adjudication; effect; use of in-court statements.
43-281 Adjudication of jurisdiction; temporary placement for evaluation.
43-282 Juvenile court; transfer case and records to court of domicile.
43-283 Dispositional hearing; rules of evidence.
43-283.01 Preserve and reunify the family; reasonable efforts; requirements.
43-284 Juvenile in need of assistance or special supervision; care and custody; payments for support; removal from home; restrictions.
43-284.01 Juvenile voluntarily relinquished; custody; alternative disposition; effect.
43-284.02 Ward of the department; appointment of guardian; payments allowed.
43-285 Care of juvenile; authority of guardian; placement plan and report; when; standing; State Foster Care Review Board; participation authorized; immunity.
43-286 Juvenile violator or juvenile in need of special supervision; disposition; violation of probation; procedure.
43-287 Impoundment of permit issued under Motor Vehicle Operator's License Act; other powers of court; copy of abstract to Department of Motor Vehicles; fine for excessive absenteeism from school.
43-287.01 Repealed. Laws 2010, LB 800, § 40.
43-287.02 Repealed. Laws 2010, LB 800, § 40.
43-287.03 Repealed. Laws 2010, LB 800, § 40.
43-287.04 Repealed. Laws 2010, LB 800, § 40.
43-287.05 Repealed. Laws 2010, LB 800, § 40.
43-287.06 Repealed. Laws 2010, LB 800, § 40.
43-288 Order allowing juvenile to return or remain at home; conditions and requirements.
43-289 Juvenile committed; release from confinement upon reaching age of majority; hospital treatment; custody in state institutions; discharge.
43-290 Costs of care and treatment; payment; procedure.
43-291 Termination of parental rights; proceedings.
43-292 Termination of parental rights; grounds.
43-292.01 Termination of parental rights; appointment of guardian ad litem; when.
43-292.02 Termination of parental rights; state; duty to file petition; when.
43-292.03 Termination of parental rights; state; Department of Health and Human Services; duties.
43-293 Termination of parental rights; effect; adoption; consent.
43-294 Termination of parental rights; custodian; rights; obligations.
43-295 Juvenile court; continuing jurisdiction; exception.
43-296 Associations receiving juveniles; supervision by Department of Health and Human Services; certificate; reports; statements.
43-297 Juveniles in need of assistance; placement with association or institution; agreements; effect.
43-298 Commitment of juvenile; religious preference considered.
43-299 Code, how construed.
43-2,100 Department of Health and Human Services; acceptance of juveniles for observation and treatment; authorized.
43-2,101 Costs of transporting juvenile to department; payment by county; when.
43-2,102 Repealed. Laws 2010, LB 800, § 40.
43-2,103 Repealed. Laws 2010, LB 800, § 40.
43-2,104 Repealed. Laws 2010, LB 800, § 40.
43-2,105 Repealed. Laws 2010, LB 800, § 40.
43-2,106 Proceeding in county court sitting as juvenile court; jurisdiction; appeals.
43-2,106.01 Judgments or final orders; appeal; parties; cost.
43-2,106.02 Power of court to vacate or modify judgments or orders.
43-2,106.03 Rehabilitative services; hearing; court order; use.
43-2,107 Court; control conduct of a person; notice; hearing; temporary order; violation of order; penalty.
43-2,108 Juvenile court; files; how kept; certain reports and records not open to inspection without order of court; exception.
43-2,108.01 Sealing of records; juveniles eligible.
43-2,108.02 Sealing of records; notice to juvenile; contents.
43-2,108.03 Sealing of records; county attorney or city attorney; duties; motion to seal record authorized.
43-2,108.04 Sealing of records; notification of proceedings; order of court; hearing; notice; findings; considerations; verbal notice; written notice.
43-2,108.05 Sealing of records; effect; court; duties; inspection of records; prohibited acts.
43-2,109 County board of visitors; appointment; duties; reports; expenses.
43-2,110 Detention homes; power of county boards to provide.
43-2,111 Establishment; when; court of record.
43-2,112 Establishment; petition; election; transfer of dockets.
43-2,113 Rooms and offices; jurisdiction; powers and duties.
43-2,114 Judge; nomination; appointment; retention; vacancy.
43-2,115 Judge; retention in office; how determined.
43-2,116 Judge; term of office.
43-2,117 Judicial nominating commission; selection; provisions applicable.
43-2,118 Judge; qualifications.
43-2,119 Judges; number; presiding judge.
43-2,120 Judge; salary; source of payment.
43-2,121 Judge; salary increase; when effective.
43-2,122 Clerk; no additional compensation; custodian of seal.
43-2,123 Judge; personal staff; appointment; salary.
43-2,123.01 Probation officers; appointment prohibited.
43-2,124 Repealed. Laws 1984, LB 13, § 90.
43-2,125 Designation of alternative judge; when authorized.
43-2,126 Transferred to section 43-2,106.01.
43-2,127 Abolition; petition; election; transfer of dockets.
43-2,128 Code, how construed.
43-2,129 Code, how cited.
43-2,130 Repealed. Laws 2000, LB 894, § 1.
43-301 Patrolling; activities authorized.
43-302 Officials; liability; exemption.
43-401 Act, how cited.
43-402 Legislative intent; juvenile justice system; goal.
43-403 Terms, defined.
43-404 Office of Juvenile Services; created; powers and duties.
43-405 Office of Juvenile Services; administrative duties.
43-406 Office of Juvenile Services; treatment programs, services, and systems; requirements.
43-407 Office of Juvenile Services; programs and treatment services; treatment plan; case management and coordination process; funding utilization; intent.
43-408 Office of Juvenile Services; committing court; determination of placement and treatment services; review status; when.
43-409 Office of Juvenile Services; access to records; immunity.
43-410 Juvenile absconding; authority to apprehend.
43-411 Detainers for apprehension and detention; authorized; detention; limitations.
43-412 Commitment to Office of Juvenile Services; discharge of juvenile; effect of discharge.
43-413 Evaluations authorized; costs.
43-414 Office of Juvenile Services; evaluation powers.
43-415 Evaluation; time limitation; extension; hearing.
43-416 Office of Juvenile Services; parole powers.
43-417 Juvenile parole; considerations.
43-418 Parole violations; apprehension and detention; when.
43-419 Parole violation; preliminary hearing.
43-420 Hearing officer; requirements.
43-421 Parole violations; rights of juvenile.
43-422 Parole violation; waiver and admission.
43-423 Parole violation hearing; requirements; appeal.
43-501 Sections, how construed.
43-502 Repealed. Laws 1953, c. 237, § 11.
43-503 Department of Health and Human Services; duty to cooperate with other agencies.
43-504 Terms, defined; pregnancy; effect.
43-504.01 Conditions of eligibility; partially or totally unemployed parent or needy caretaker.
43-504.02 Repealed. Laws 1967, c. 250, § 1.
43-505 Repealed. Laws 1982, LB 522, § 46.
43-506 Repealed. Laws 1982, LB 522, § 46.
43-507 Mentally and physically handicapped children; Department of Health and Human Services; duties.
43-508 Department of Health and Human Services; cooperation with state institutions.
43-509 Religious faith of children; preservation.
43-510 Children eligible for assistance.
43-511 Benefits extended to children in rural districts.
43-512 Application for assistance; procedure; maximum monthly allowance; payment; transitional benefits; terms, defined.
43-512.01 County attorney or authorized attorney; duty to take action against nonsupporting parent or stepparent; when.
43-512.02 Child, spousal, and medical support collection; paternity determination; services available; application; fees; costs.
43-512.03 County attorney or authorized attorney; duties; enumerated; department; powers; actions; real party in interest; representation; section, how construed.
43-512.04 Child support or medical support; separate action allowed; procedure; presumption; decree; contempt.
43-512.05 Child, spousal, and medical support payments; district court clerks; furnish information; cooperative agreements; reimbursement for costs incurred.
43-512.06 Locating absent parents; determining income and employer; access to information; assistance; purpose.
43-512.07 Assignment of child, spousal, or medical support payments; when; duration; notice; unpaid court-ordered support; how treated.
43-512.08 Intervention in matters relating to child, spousal, or medical support; when authorized.
43-512.09 Garnishment for collection of child support or medical support; where filed.
43-512.10 Sections, how construed.
43-512.11 Work and education programs; department; report.
43-512.12 Title IV-D child support order; review by Department of Health and Human Services; when.
43-512.13 Title IV-D child support order; review; notice requirements; additional review.
43-512.14 Title IV-D child support order; financial information; duty to provide; failure; effect; referral of order; effect.
43-512.15 Title IV-D child support order; modification; when; procedures.
43-512.16 Title IV-D child support order; review of health care coverage provisions.
43-512.17 Title IV-D child support order; financial information; disclosure; contents.
43-512.18 Title IV-D child support order; communication technology; use authorized.
43-513 Aid to dependent children; standard of need; adjustment; limitation.
43-513.01 Judgment for child support; death of judgment debtor.
43-514 Payments; to whom made.
43-515 Department of Health and Human Services; investigations; approval or disapproval of application; notice.
43-516 Repealed. Laws 1967, c. 253, § 4.
43-517 Repealed. Laws 1965, c. 394, § 6.
43-518 Repealed. Laws 1965, c. 394, § 6.
43-519 Repealed. Laws 1965, c. 394, § 6.
43-520 Repealed. Laws 1965, c. 394, § 6.
43-521 Repealed. Laws 1965, c. 394, § 6.
43-522 State assistance funds; how expended; medical care.
43-523 Department of Health and Human Services; reports.
43-524 Department of Health and Human Services; duty to cooperate with other welfare agencies.
43-525 Child welfare services; state assistance funds; expenditure.
43-526 State agencies; distribution of funds; uniformity; assumption of obligations; limit.
43-527 Repealed. Laws 1982, LB 522, § 46.
43-528 Repealed. Laws 1982, LB 522, § 46.
43-529 Aid to dependent children; needs of persons with whom child is living; payment; requirements.
43-530 Repealed. Laws 1982, LB 522, § 46.
43-531 Repealed. Laws 1991, LB 836, § 36.
43-532 Family policy; declaration; legislative findings.
43-533 Family policy; guiding principles.
43-534 Family policy; annual statement required.
43-535 Families; training and treatment programs; legislative findings.
43-536 Child care reimbursement; market rate survey; adjustment of rate.
43-601 Repealed. Laws 1987, LB 367, § 76.
43-602 Repealed. Laws 1987, LB 367, § 76.
43-603 Repealed. Laws 1959, c. 419, § 13.
43-604 Repealed. Laws 1987, LB 367, § 76.
43-605 Transferred to section 79-1137.
43-605.01 Transferred to section 79-1138.
43-605.02 Transferred to section 79-1139.
43-605.03 Transferred to section 79-3319.
43-606 Transferred to section 79-3336.
43-607 Transferred to section 79-1129.
43-607.01 Repealed. Laws 1987, LB 367, § 76.
43-607.02 Transferred to section 79-1130.
43-608 Repealed. Laws 1987, LB 367, § 76.
43-609 Repealed. Laws 1977, LB 443, § 4.
43-610 Repealed. Laws 1973, LB 403, § 31.
43-610.01 Repealed. Laws 1987, LB 367, § 76.
43-611 Transferred to section 79-1144.
43-611.01 Transferred to section 79-1146.
43-612 Repealed. Laws 1973, LB 403, § 31.
43-613 Repealed. Laws 1973, LB 403, § 31.
43-613.01 Repealed. Laws 1973, LB 403, § 31.
43-614 Repealed. Laws 1973, LB 403, § 31.
43-615 Repealed. Laws 1973, LB 403, § 31.
43-615.01 Repealed. Laws 1973, LB 403, § 31.
43-616 Repealed. Laws 1972, LB 690, § 16.
43-616.01 Repealed. Laws 1976, LB 761, § 19.
43-616.02 Repealed. Laws 1986, LB 1177, § 66.
43-616.03 Repealed. Laws 1987, LB 367, § 76.
43-616.04 Repealed. Laws 1974, LB 92, § 4.
43-617 Transferred to section 79-1148.
43-618 Transferred to section 79-1149.
43-619 Transferred to section 79-1150.
43-620 Repealed. Laws 1987, LB 367, § 76.
43-621 Repealed. Laws 1987, LB 367, § 76.
43-622 Repealed. Laws 1987, LB 367, § 76.
43-623 Repealed. Laws 1987, LB 367, § 76.
43-624 Repealed. Laws 1987, LB 367, § 76.
43-625 Transferred to section 79-1154.
43-626 Transferred to section 79-1152.
43-626.01 Transferred to section 79-1153.
43-627 Repealed. Laws 1978, LB 871, § 32.
43-627.01 Repealed. Laws 1987, LB 367, § 76.
43-628 Repealed. Laws 1973, LB 403, § 31.
43-629 Repealed. Laws 1987, LB 367, § 76.
43-630 Repealed. Laws 1987, LB 367, § 76.
43-631 Repealed. Laws 1987, LB 367, § 76.
43-632 Repealed. Laws 1987, LB 367, § 76.
43-633 Transferred to section 20-126.
43-634 Transferred to section 20-127.
43-635 Transferred to section 20-128.
43-636 Transferred to section 20-129.
43-637 Transferred to section 20-130.
43-638 Transferred to section 20-131.
43-639 Repealed. Laws 1973, LB 102, § 5.
43-640 Repealed. Laws 1987, LB 367, § 76.
43-641 Transferred to section 79-1127.
43-642 Transferred to section 79-1128.
43-643 Transferred to section 79-1155.
43-644 Repealed. Laws 1982, LB 651, § 3.
43-645 Repealed. Laws 1987, LB 367, § 76.
43-646 Transferred to section 79-1126.
43-646.01 Transferred to section 79-1131.
43-646.02 Transferred to section 79-1132.
43-646.03 Transferred to section 79-1133.
43-646.04 Repealed. Laws 1987, LB 367, § 76.
43-646.05 Repealed. Laws 1987, LB 367, § 76.
43-646.06 Transferred to section 79-1134.
43-646.07 Repealed. Laws 1987, LB 367, § 76.
43-646.08 Transferred to section 79-1135.
43-646.09 Transferred to section 79-1136.
43-646.10 Repealed. Laws 1987, LB 367, § 76.
43-647 Transferred to section 79-1140.
43-647.01 Transferred to section 79-1141.
43-648 Transferred to section 79-1142.
43-649 Transferred to section 79-1156.
43-650 Transferred to section 79-1157.
43-651 Transferred to section 79-1158.
43-651.01 Repealed. Laws 1978, LB 871, § 32.
43-651.02 Repealed. Laws 1978, LB 871, § 32.
43-651.03 Repealed. Laws 1978, LB 871, § 32.
43-652 Repealed. Laws 1978, LB 871, § 32.
43-652.01 Repealed. Laws 1978, LB 871, § 32.
43-652.02 Repealed. Laws 1978, LB 871, § 32.
43-652.03 Repealed. Laws 1978, LB 871, § 32.
43-653 Transferred to section 79-1159.
43-654 Repealed. Laws 1986, LB 904, § 1.
43-654.01 Repealed. Laws 1986, LB 904, § 1.
43-654.02 Repealed. Laws 1986, LB 904, § 1.
43-654.03 Repealed. Laws 1986, LB 904, § 1.
43-655 Repealed. Laws 1980, LB 773, § 8.
43-655.01 Repealed. Laws 1986, LB 904, § 1.
43-656 Repealed. Laws 1986, LB 904, § 1.
43-657 Repealed. Laws 1986, LB 904, § 1.
43-658 Repealed. Laws 1980, LB 773, § 8.
43-659 Repealed. Laws 1980, LB 773, § 8.
43-660 Transferred to section 79-1160.
43-661 Transferred to section 79-1162.
43-662 Transferred to section 79-1163.
43-662.01 Transferred to section 79-1164.
43-663 Repealed. Laws 1980, LB 855, § 4.
43-664 Transferred to section 79-1165.
43-665 Transferred to section 79-1166.
43-666 Transferred to section 79-1167.
43-667 Repealed. Laws 1987, LB 367, § 76.
43-668 Repealed. Laws 1987, LB 367, § 76.
43-669 Transferred to section 79-1168.
43-670 Transferred to section 79-1169.
43-671 Transferred to section 79-1170.
43-672 Transferred to section 79-1171.
43-673 Transferred to section 79-1172.
43-674 Transferred to section 79-1173.
43-675 Transferred to section 79-1174.
43-676 Transferred to section 79-1175.
43-677 Transferred to section 79-1176.
43-678 Repealed. Laws 1987, LB 367, § 76.
43-679 Transferred to section 79-1177.
43-680 Transferred to section 79-1178.
43-701 License; when required; issuance; revocation.
43-702 Custodian of child; records required.
43-703 Repealed. Laws 1989, LB 22, § 8.
43-704 Repealed. Laws 1980, LB 951, § 1.
43-705 Visitation; Department of Health and Human Services; power.
43-706 Abuse or neglect by custodian; filing of complaint.
43-707 Protection of children; Department of Health and Human Services; powers and duties.
43-708 Parent, guardian, or custodian; powers.
43-709 Violation; penalty.
43-801 Destruction of property; infliction of personal injury; limitation.
43-901 Repealed. Laws 1996, LB 1155, § 121.
43-901.01 Repealed. Laws 1985, LB 26, § 1.
43-902 Repealed. Laws 1996, LB 1155, § 121.
43-903 Court acting pursuant to Nebraska Juvenile Code; disposition of children.
43-904 Repealed. Laws 1996, LB 1155, § 121.
43-905 Guardianship; care; placement; contracts; payment for maintenance.
43-906 Adoption; consent.
43-907 Assets; custody; records; expenditures; investments.
43-908 Child reaching age of majority; disposition of assets.
43-909 Repealed. Laws 1996, LB 1155, § 121.
43-910 Repealed. Laws 1996, LB 1155, § 121.
43-911 Repealed. Laws 1984, LB 638, § 1.
43-912 Repealed. Laws 1985, LB 13, § 1.
43-913 Repealed. Laws 1996, LB 1155, § 121.
43-1001 Repealed. Laws 2009, LB 237, § 5.
43-1002 Repealed. Laws 2009, LB 237, § 5.
43-1003 Repealed. Laws 2009, LB 237, § 5.
43-1004 Repealed. Laws 2009, LB 237, § 5.
43-1005 Expense of returning juvenile to state; how paid.
43-1006 Repealed. Laws 2009, LB 237, § 5.
43-1007 Repealed. Laws 2009, LB 237, § 5.
43-1008 Repealed. Laws 2009, LB 237, § 5.
43-1009 Repealed. Laws 2009, LB 237, § 5.
43-1010 Repealed. Laws 2009, LB 237, § 5.
43-1011 Interstate Compact for Juveniles.
43-1101 Repealed. Laws 2009, LB 237, § 5.
43-1102 Repealed. Laws 2009, LB 237, § 5.
43-1103 Interstate Compact for the Placement of Children.
43-1201 Repealed. Laws 2003, LB 148, § 105.
43-1202 Repealed. Laws 2003, LB 148, § 105.
43-1203 Repealed. Laws 2003, LB 148, § 105.
43-1204 Repealed. Laws 2003, LB 148, § 105.
43-1205 Repealed. Laws 2003, LB 148, § 105.
43-1206 Repealed. Laws 2003, LB 148, § 105.
43-1207 Repealed. Laws 2003, LB 148, § 105.
43-1208 Repealed. Laws 2003, LB 148, § 105.
43-1209 Repealed. Laws 2003, LB 148, § 105.
43-1210 Repealed. Laws 2003, LB 148, § 105.
43-1211 Repealed. Laws 2003, LB 148, § 105.
43-1212 Repealed. Laws 2003, LB 148, § 105.
43-1213 Repealed. Laws 2003, LB 148, § 105.
43-1214 Repealed. Laws 2003, LB 148, § 105.
43-1214.01 Repealed. Laws 2003, LB 148, § 105.
43-1215 Repealed. Laws 2003, LB 148, § 105.
43-1216 Repealed. Laws 2003, LB 148, § 105.
43-1217 Repealed. Laws 2003, LB 148, § 105.
43-1218 Repealed. Laws 2003, LB 148, § 105.
43-1219 Repealed. Laws 2003, LB 148, § 105.
43-1220 Repealed. Laws 2003, LB 148, § 105.
43-1221 Repealed. Laws 2003, LB 148, § 105.
43-1222 Repealed. Laws 2003, LB 148, § 105.
43-1223 Repealed. Laws 2003, LB 148, § 105.
43-1224 Repealed. Laws 2003, LB 148, § 105.
43-1225 Repealed. Laws 2003, LB 148, § 105.
43-1226 Act, how cited.
43-1227 Terms, defined.
43-1228 Proceedings governed by other law.
43-1229 Application to Indian tribes.
43-1230 International application of act.
43-1231 Effect of child custody determination.
43-1232 Priority.
43-1233 Notice to persons outside state.
43-1234 Appearance and limited immunity.
43-1235 Communication between courts.
43-1236 Taking testimony in another state.
43-1237 Cooperation between courts; preservation of records.
43-1238 Initial child custody jurisdiction.
43-1239 Exclusive, continuing jurisdiction.
43-1240 Jurisdiction to modify determination.
43-1241 Temporary emergency jurisdiction.
43-1242 Notice; opportunity to be heard; joinder.
43-1243 Simultaneous proceedings.
43-1244 Inconvenient forum.
43-1245 Jurisdiction declined by reason of conduct.
43-1246 Information to be submitted to court.
43-1247 Appearance of parties and child.
43-1248 Enforcement provisions; terms, defined.
43-1249 Enforcement under Hague Convention.
43-1250 Duty to enforce.
43-1251 Temporary visitation.
43-1252 Registration of child custody determination.
43-1253 Enforcement of registered determination.
43-1254 Simultaneous proceedings.
43-1255 Expedited enforcement of child custody determination.
43-1256 Service of petition and order.
43-1257 Hearing and order.
43-1258 Warrant to take physical custody of child.
43-1259 Costs, fees, and expenses.
43-1260 Recognition and enforcement.
43-1261 Appeals.
43-1262 Role of county attorney or Attorney General.
43-1263 Role of law enforcement.
43-1264 Costs and expenses.
43-1265 Application and construction.
43-1266 Motion or other request under prior law; how treated.
43-1301 Terms, defined.
43-1301.01 Entering foster care; determination of time.
43-1302 State Foster Care Review Board; established; members; disclosure required; terms; expenses.
43-1303 State board; meetings; registry; reports required; rules and regulations; visitation of facilities.
43-1304 Local foster care review boards; established; members.
43-1305 Local board; terms; vacancy.
43-1306 State board; assign cases.
43-1307 Child placed in foster care; court; duties.
43-1308 State or local board; powers and duties.
43-1309 Records; release; when.
43-1310 Records and information; confidential; unauthorized disclosure; penalty.
43-1311 Child removed from home; person or court in charge of child; duties.
43-1312 Plan or permanency plan for foster child; contents; investigation; hearing.
43-1313 Review of dispositional order; when; procedure.
43-1314 Review of dispositional order; right to participate; notice.
43-1314.01 Six-month case reviews; state board; duties.
43-1314.02 Caregiver information form; development; provided to caregiver.
43-1315 Status and permanency plan review; placement order.
43-1316 Status review; child's needs; determination.
43-1317 Training for local board members.
43-1318 Act, how cited.
43-1319 Funds of Department of Health and Human Services; use.
43-1320 Foster parents; liability protection; Foster Parent Liability and Property Damage Fund; created; use; investment; unreimbursed liability and damage; claim.
43-1321 Foster Care Review Board Cash Fund; created; use; investment.
43-1322 Repealed. Laws 1999, LB 9, § 1.
43-1401 Terms, defined.
43-1402 Child support; liability of parents.
43-1403 Support by county; conditions.
43-1404 Child support; liability of parents; discharge.
43-1405 Child support; liability of father; discharge by settlement; requirements.
43-1406 Determination of paternity by other state; full faith and credit; legitimacy of child.
43-1407 Expenses of mother; liability of father; enforcement; payment by medical assistance program; recovery; procedure.
43-1408 Repealed. Laws 1991, LB 457, § 47.
43-1408.01 Notarized acknowledgment of paternity; execution by alleged father; form; filing with Department of Health and Human Services; payment.
43-1409 Notarized acknowledgment of paternity; rebuttable presumption; admissibility; rescission.
43-1410 Child support; decree or approved settlement; effect after death of parent.
43-1411 Paternity; action to establish; venue; limitation; summons.
43-1411.01 Paternity or parental support; jurisdiction; termination of parental rights; provisions applicable.
43-1412 Paternity; action to establish; procedure; public hearings prohibited; evidence; default judgment; decree; payment of costs and fees.
43-1412.01 Legal determination of paternity set aside; when; guardian ad litem; court orders.
43-1413 Child born out of wedlock; term substituted for other terms.
43-1414 Genetic testing; procedure; confidentiality; violation; penalty.
43-1415 Results of genetic tests; admissible evidence; rebuttable presumption.
43-1416 Genetic tests; chain of custody; competent evidence.
43-1417 Additional genetic testing; when.
43-1418 Genetic testing; costs.
43-1501 Act, how cited.
43-1502 Purpose of act.
43-1503 Terms, defined.
43-1504 Custody proceeding; jurisdiction of tribe; transfer of proceedings; rights of tribe; tribal proceedings; effect.
43-1505 Foster care placement; termination of parental rights; procedures; rights.
43-1506 Voluntary proceeding; consent; when valid; withdrawal of consent.
43-1507 Petition to invalidate actions in violation of law.
43-1508 Placement guidelines; records.
43-1509 Return of custody; removal from foster care; procedures.
43-1510 Adopted individual; access to information.
43-1511 Agreements with state agencies; authorized.
43-1512 Improper removal from custody; effect.
43-1513 Higher federal standard of protection; when applicable.
43-1514 Emergency removal or placement of child; appropriate action.
43-1515 Applicability of act; exceptions.
43-1516 Adoptive placement; information made available.
43-1601 Repealed. Laws 1989, LB 265, § 7.
43-1602 Repealed. Laws 1989, LB 265, § 7.
43-1603 Repealed. Laws 1989, LB 265, § 7.
43-1604 Repealed. Laws 1989, LB 265, § 7.
43-1605 Repealed. Laws 1989, LB 265, § 7.
43-1606 Repealed. Laws 1989, LB 265, § 7.
43-1607 Repealed. Laws 1989, LB 265, § 7.
43-1608 Legislative findings.
43-1609 Child support referee; appointment; when; qualifications; oath or affirmation; removal; contracts authorized.
43-1610 Salaries, offices, staff, equipment.
43-1611 Support and paternity matters; protection orders; referral or assignment.
43-1612 Hearing; procedure.
43-1613 Findings and recommendations; exceptions; review by court.
43-1701 Act, how cited.
43-1702 Purpose of act.
43-1703 Definitions, where found.
43-1704 Authorized attorney, defined.
43-1705 Child support, defined.
43-1706 Department, defined.
43-1707 Disposable income, defined.
43-1708 Employee or payee, defined.
43-1709 Employer or other payor, defined.
43-1710 Foreign support order, defined.
43-1711 Income, defined.
43-1712 Income withholding, defined.
43-1712.01 Medical support, defined.
43-1712.02 Monetary judgment, defined.
43-1713 Obligee, defined.
43-1714 Obligor, defined.
43-1715 Spousal support, defined.
43-1715.01 State Disbursement Unit, defined.
43-1716 Support, defined.
43-1717 Support order, defined.
43-1718 Support order; operate as assignment of income; effect; duties.
43-1718.01 Obligor; subject to income withholding; when; notice.
43-1718.02 Obligor; subject to income withholding; when; notice; employer or other payor; prohibited acts; violation; penalty; termination or modification; notice; enforcement.
43-1719 Employer or other payor; duty to furnish information; action to enforce.
43-1720 Notice to employer, payor, or obligor; contents.
43-1721 Hearing, when held.
43-1722 Assignment; statement of amount.
43-1723 Notice to employer or other payor; contents; compliance; effect.
43-1724 Employer or other payor; failure to withhold and remit income; effect.
43-1725 Employer or other payor; prohibited actions; penalty.
43-1726 Notice to withhold income; termination; exception; procedure.
43-1727 Income withholding notice; modification or revocation; notice.
43-1728 Income from another jurisdiction; withholding order; how obtained.
43-1729 Foreign support order; acceptance; procedure.
43-1730 Entry of foreign support order; documentation required.
43-1731 Documentation; remedy of defects.
43-1732 Foreign support order; how enforced.
43-1733 Foreign support order; income withholding notice; contents; hearing; when held.
43-1734 Foreign support order; validity; prima facie evidence; allowable defenses.
43-1735 Foreign support order; continuance; undisputed amount; withholding.
43-1736 Foreign support order; discovery; testimony; evidence; voluntary testimony.
43-1737 Income withholding; when effective.
43-1738 Foreign support order entry; effect; amounts credited.
43-1739 Foreign support order; receipt of amendment or modification; effect.
43-1740 Foreign support order; obligor; new or additional income or employment; county or authorized attorney; duties.
43-1741 Foreign support order; voluntary income withholding; procedure.
43-1742 Foreign support order; applicability of law.
43-1743 Consent to income withholding; when allowed; procedure.
43-1801 Grandparent, defined.
43-1802 Visitation; conditions; order; modification.
43-1803 Venue; petition; contents; service.
43-1901 Legislative findings.
43-1902 Terms, defined.
43-1903 Nebraska Child Abuse Prevention Fund Board; created; members; terms; vacancies; officers; expenses; removal.
43-1904 Board; powers and duties.
43-1905 Department; duties.
43-1906 Nebraska Child Abuse Prevention Fund; established; investment; use.
43-2001 Act, how cited.
43-2002 Legislative findings.
43-2003 Terms, defined.
43-2004 Missing person; notification.
43-2005 Flagging birth certificate.
43-2006 Flagged birth certificate; inquiry and request; how handled.
43-2007 Schools; exempt school; duties.
43-2008 Flag; requirements.
43-2009 Removal of flag.
43-2010 Local law enforcement agency; duties.
43-2011 Immunity from liability.
43-2012 Department; patrol; adopt rules and regulations.
43-2101 Persons under nineteen years of age declared minors; marriage, effect; person eighteen years of age or older; rights and responsibility.
43-2201 Repealed. Laws 1992, LB 907, § 29.
43-2202 Repealed. Laws 1992, LB 907, § 29.
43-2203 Repealed. Laws 1992, LB 907, § 29.
43-2204 Repealed. Laws 1992, LB 907, § 29.
43-2205 Repealed. Laws 1992, LB 907, § 29.
43-2206 Repealed. Laws 1992, LB 907, § 29.
43-2207 Repealed. Laws 1992, LB 907, § 29.
43-2208 Repealed. Laws 1992, LB 907, § 29.
43-2209 Repealed. Laws 1992, LB 907, § 29.
43-2210 Repealed. Laws 1992, LB 907, § 29.
43-2301 Repealed. Laws 1992, LB 907, § 29.
43-2302 Repealed. Laws 1992, LB 907, § 29.
43-2303 Repealed. Laws 1992, LB 907, § 29.
43-2304 Repealed. Laws 1992, LB 907, § 29.
43-2305 Repealed. Laws 1992, LB 907, § 29.
43-2401 Act, how cited.
43-2402 Terms, defined.
43-2403 Legislative findings; purposes of act.
43-2404 Grants; use.
43-2404.01 Comprehensive juvenile services plan; statewide system to evaluate fund recipients.
43-2404.02 County Juvenile Services Aid Program; created; use; reports.
43-2405 Grants under Commission Grant Program; application; requirements.
43-2406 Grants; criteria.
43-2407 Repealed. Laws 2000, LB 1167, § 56.
43-2408 Grants; use.
43-2409 Eligible applicants; performance review; commission; powers; use of grants; limitation.
43-2410 Repealed. Laws 2000, LB 1167, § 56.
43-2411 Nebraska Coalition for Juvenile Justice; created; members; terms; expenses; task forces or subcommittee; authorized.
43-2412 Coalition; powers and duties.
43-2413 Coordinator; position established; duties.
43-2414 Repealed. Laws 2007, LB 296, § 815.
43-2501 Act, how cited.
43-2502 Legislative intent.
43-2502.01 General findings and declarations.
43-2502.02 Legislative findings.
43-2502.03 Legislative declarations.
43-2502.04 Declaration of policy.
43-2503 Purposes of act.
43-2504 Repealed. Laws 1993, LB 520, § 31.
43-2505 Terms, defined.
43-2506 Repealed. Laws 2000, LB 1135, § 34.
43-2507 Collaborating agency; statewide system; components; duties; sharing information and data.
43-2507.01 Eligible infants and toddlers with disabilities; entitlements.
43-2507.02 State Department of Education; duties.
43-2508 Department of Health and Human Services; duties.
43-2509 Department of Health and Human Services; duties.
43-2510 Department of Health and Human Services; duties.
43-2511 Statewide billing system; establishment; participation required.
43-2511.01 Statewide services coordination system; development; implementation.
43-2512 Interagency planning team; members; duties; Department of Health and Human Services; provide services coordination.
43-2513 Special grant funds; designation.
43-2514 Repealed. Laws 1993, LB 520, § 31.
43-2515 Federal medicaid funds; certification; appropriations.
43-2516 Rules and regulations.
43-2601 Act, how cited.
43-2602 Legislative intent.
43-2603 Legislative declarations.
43-2604 Legislative findings and priorities.
43-2605 Terms, defined.
43-2606 Providers of child care and school-age-care programs; training requirements.
43-2607 Early Childhood Program Training Fund; created; use; investment; contracts authorized.
43-2608 Toll-free hotline for providers; established.
43-2609 Family child care homes; voluntary registration; department; powers and duties; payments; restricted.
43-2610 Repealed. Laws 2000, LB 1135, § 34.
43-2611 Repealed. Laws 2000, LB 1135, § 34.
43-2612 Repealed. Laws 2000, LB 1135, § 34.
43-2613 Repealed. Laws 2000, LB 1135, § 34.
43-2614 Repealed. Laws 2000, LB 1135, § 34.
43-2615 Repealed. Laws 2000, LB 1135, § 34.
43-2616 Family child care home; location.
43-2617 Program provider; communicable disease; notice to parents.
43-2618 Family child care homes; inspections.
43-2619 Office for child development and early childhood education services.
43-2620 Collaboration of activities; duties.
43-2620.01 State Board of Education; voluntary accreditation process; rules and regulations.
43-2621 Block grant funds; use.
43-2622 Child Care Grant Fund; established; use; investment.
43-2623 Appropriation to Child Care Grant Fund; legislative intent.
43-2624 Child care grants.
43-2625 Child care grants; rules and regulations.
43-2701 Act, how cited.
43-2702 Definitions.
43-2703 Scope and jurisdiction.
43-2704 Nomination of custodian.
43-2705 Transfer by gift or exercise of power of appointment.
43-2706 Transfer authorized by will or trust.
43-2707 Other transfer by fiduciary.
43-2708 Transfer by obligor.
43-2709 Receipt for custodial property.
43-2710 Manner of creating custodial property and effecting transfer; designation of initial custodian; control.
43-2711 Single custodianship.
43-2712 Validity and effect of transfer.
43-2713 Care of custodial property.
43-2714 Powers of custodian.
43-2715 Use of custodial property.
43-2716 Custodian's expenses, compensation, and bond.
43-2717 Exemption of third person from liability.
43-2718 Liability to third persons.
43-2719 Renunciation, resignation, death, or removal of custodian; designation of successor custodian.
43-2720 Accounting by and determination of liability of custodian.
43-2721 Termination of custodianship.
43-2722 Applicability.
43-2723 Effect on existing custodianships.
43-2724 Uniformity of application and construction.
43-2801 Repealed. Laws 2001, LB 6, § 1.
43-2802 Repealed. Laws 2001, LB 6, § 1.
43-2803 Repealed. Laws 2001, LB 6, § 1.
43-2804 Repealed. Laws 2001, LB 6, § 1.
43-2901 Repealed. Laws 2007, LB 554, § 49.
43-2902 Repealed. Laws 2007, LB 554, § 49.
43-2903 Repealed. Laws 2007, LB 554, § 49.
43-2904 Repealed. Laws 2007, LB 554, § 49.
43-2905 Repealed. Laws 2007, LB 554, § 49.
43-2906 Repealed. Laws 2007, LB 554, § 49.
43-2907 Repealed. Laws 2007, LB 554, § 49.
43-2908 Repealed. Laws 2007, LB 554, § 49.
43-2909 Repealed. Laws 2007, LB 554, § 49.
43-2910 Repealed. Laws 2007, LB 554, § 49.
43-2911 Repealed. Laws 2007, LB 554, § 49.
43-2912 Repealed. Laws 2007, LB 554, § 49.
43-2913 Repealed. Laws 2007, LB 554, § 49.
43-2914 Repealed. Laws 2007, LB 554, § 49.
43-2915 Repealed. Laws 2007, LB 554, § 49.
43-2916 Repealed. Laws 2007, LB 554, § 49.
43-2917 Repealed. Laws 2007, LB 554, § 49.
43-2917.01 Repealed. Laws 2007, LB 554, § 49.
43-2918 Repealed. Laws 2007, LB 554, § 49.
43-2919 Repealed. Laws 2007, LB 554, § 49.
43-2920 Act, how cited.
43-2921 Legislative findings.
43-2922 Terms, defined.
43-2923 Best interests of the child requirements.
43-2924 Applicability of act.
43-2925 Proceeding in which parenting functions for child are at issue; information provided to parties; filing required.
43-2926 State Court Administrator; create information sheet; contents; parenting plan mediation; distribution of information sheet.
43-2927 Training; screening guidelines and safety procedures; State Court Administrator's office; duties.
43-2928 Attendance at basic level parenting education course; delay or waiver; second-level parenting education course; State Court Administrator; duties; costs.
43-2929 Parenting plan; developed; approved by court; contents.
43-2930 Child information affidavit; when required; contents; hearing; temporary parenting order; contents; form; temporary support.
43-2931 Repealed. Laws 2008, LB 1014, § 81.
43-2932 Parenting plan; limitations to protect child or child's parent from harm; effect of court determination; burden of proof.
43-2933 Registered sex offender; other criminal convictions; limitation on or denial of custody or access to child; presumption; modification of previous order.
43-2934 Restraining order, protection order, or criminal no-contact order; effect; court findings; court powers and duties.
43-2935 Hearing; parenting plan; modification; court powers.
43-2936 Request for mediation, specialized alternative dispute resolution, or other alternative dispute resolution process; information provided to parties.
43-2937 Court referral to mediation or specialized alternative dispute resolution; temporary relief; specialized alternative dispute resolution rule; approval; mandatory court order; when; waiver.
43-2938 Mediator; qualifications; training; approved specialized mediator; requirements.
43-2939 Parenting Act mediator; duties; conflict of interest; report of child abuse or neglect; termination of mediation.
43-2940 Mediation; uniform standards of practice; State Court Administrator; duties; mediation conducted in private.
43-2941 Mediation subject to other laws; claim of privilege; disclosures authorized.
43-2942 Costs.
43-2943 Rules; Parenting Act Fund; created; use; investment.
43-3001 Child in state custody; court records and information; court order authorized; information confidential; immunity from liability; school records as evidence; violation; penalty.
43-3101 Court proceeding; notice to noncustodial parent.
43-3201 McGruff House; law enforcement agency; obtain criminal history record information on residents; cost.
43-3301 Act, how cited.
43-3302 Legislative intent.
43-3303 Definitions, where found.
43-3304 Authorized attorney, defined.
43-3305 Child support, defined.
43-3305.01 Department, defined.
43-3306 Medical support, defined.
43-3307 Operator's license, defined.
43-3308 Professional or occupational license, defined.
43-3309 Recreational license, defined.
43-3310 Relevant licensing authority, defined.
43-3311 Spousal support, defined.
43-3312 Support order, defined.
43-3313 Support, defined.
43-3314 Delinquent or past-due support; notice to license holder; contents.
43-3315 License holder; judicial review; notice; effect.
43-3316 License holder; administrative review; procedure.
43-3317 License holder; appeal of administrative decision; procedure.
43-3318 Certification to relevant licensing authorities; when; procedure; effect.
43-3319 License holder; motion or application to modify support order; effect.
43-3320 License holder; written confirmation of compliance.
43-3321 License holder; written confirmation of compliance; reinstatement or renewal of license; fee.
43-3322 Erroneous suspension.
43-3323 Rules and regulations.
43-3324 Information to Department of Health and Human Services; agreements authorized.
43-3325 Act; how construed.
43-3326 Reports to Legislature.
43-3327 Support orders and genetic testing; access to information without court or administrative order; fee authorized; confidentiality; violation; penalty.
43-3328 Legislative intent.
43-3329 Terms, defined.
43-3330 Listing of obligors; financial institution; duties; confidentiality.
43-3331 Financial institution; disclosure or release of information; immunity.
43-3332 Financial institution; fees authorized.
43-3333 Seizure of obligor's property; notice of arrearage; contents; appeal.
43-3334 Order to withhold and deliver; when; contents; payor; duties; fee.
43-3335 Order to withhold and deliver; notice to obligor; contents; appeal.
43-3336 Order to withhold and deliver; co-owner; notice; contents; appeal.
43-3337 Order to withhold and deliver; payor's liability.
43-3338 Judicial review.
43-3339 Rules and regulations.
43-3340 Social security numbers; recorded; when; Department of Health and Human Services; duties.
43-3341 Terms, defined.
43-3342 State Disbursement Unit; created.
43-3342.01 State Disbursement Unit; Title IV-D Division; duties; records.
43-3342.02 State Disbursement Unit; timely disbursement required.
43-3342.03 State Disbursement Unit; support order collection; fees authorized; State Disbursement Unit Cash Fund; created; use; investment; electronic remittance by employers.
43-3342.04 Title IV-D Division; establish Customer Service Unit; duties; report.
43-3342.05 Child Support Advisory Commission; created; members; terms; expenses; personnel; duties; Supreme Court; duties.
43-3342.06 Restriction on advertising and promotional materials.
43-3342.07 Repealed. Laws 2004, LB 1005, § 143.
43-3343 Repealed. Laws 2004, LB 1005, § 143.
43-3344 Support order payments; considered abandoned property; when; disposition.
43-3345 District courts; compliance required.
43-3346 Title IV-D Support Payment Distributive Fund; created; use.
43-3347 Rules and regulations.
43-3401 Early Childhood Interagency Coordinating Council; created; membership; terms; expenses.
43-3402 Council; advisory duties.
43-3403 Council; Early Intervention Act; duties.
43-3501 Act, how cited.
43-3502 Definitions.
43-3503 Legislative intent; county powers and duties.
43-3504 County juvenile services plan; multicounty plan; regional plan.
43-3505 County; powers; local juvenile justice advisory committee.
43-3506 County level data on juveniles.
43-3507 Legislative findings.
43-3601 Repealed. Laws 2004, LB 940, § 4.
43-3602 Repealed. Laws 2004, LB 940, § 4.
43-3603 Repealed. Laws 2004, LB 940, § 4.
43-3701 Act, how cited.
43-3702 Definitions, where found.
43-3703 Child, defined.
43-3704 Court appointed special advocate program, defined.
43-3705 Court appointed special advocate volunteer, defined.
43-3706 Court appointed special advocate programs; authorized; requirements.
43-3707 Program director; duties.
43-3708 Volunteers; requirements.
43-3709 Volunteers; minimum qualifications.
43-3710 Appointment of volunteer; procedure.
43-3711 Volunteer; prohibited acts.
43-3712 Volunteer; duties.
43-3713 Cooperation; notice required.
43-3714 Confidentiality; violation; penalty.
43-3715 Attorney-client privilege; applicability.
43-3716 Volunteer; immunity.
43-3801 Purpose of sections.
43-3802 Terms, defined.
43-3803 Early identification; department; duties.
43-3804 Ward of department; department; determination required; information provided to minor and parent or custodian; notify consulate; release of information.
43-3805 Interview by consular representative.
43-3806 Ward of department; special immigrant juvenile status; documentation.
43-3807 Minor in custody of department; birth certificate; application.
43-3808 Home studies; other steps to ensure minor's welfare; department; duties.
43-3809 Court appearance; cooperation of consulate.
43-3810 Coordination of activities; chief executive officer of the department; duties.
43-3811 Rules and regulations.
43-3812 Sections; how construed.
43-3901 Act, how cited.
43-3902 Definitions.
43-3903 Cooperation and communication among courts.
43-3904 Actions for abduction prevention measures.
43-3905 Jurisdiction.
43-3906 Contents of petition.
43-3907 Factors to determine risk of abduction.
43-3908 Provisions and measures to prevent abduction.
43-3909 Warrant to take physical custody of child.
43-3910 Duration of abduction prevention order.
43-3911 Uniformity of application and construction.
43-3912 Relation to federal Electronic Signatures in Global and National Commerce Act.
43-4001 Children's Behavioral Health Task Force; created; members; expenses; chairperson.
43-4002 Children's Behavioral Health Task Force; prepare children's behavioral health plan; contents; department; duties; implementation.
43-4003 Children's Behavioral Health Task Force; duties.

State Codes and Statutes

State Codes and Statutes

Statutes > Nebraska > Chapter43

43-101 Children eligible for adoption.
43-102 Petition requirements; decree; adoptive home study, when required; jurisdiction; filings.
43-102.01 Military personnel; deemed residents; when.
43-103 Petition; hearing; notice.
43-104 Adoption; consent required; exceptions.
43-104.01 Child born out of wedlock; biological father registry; Department of Health and Human Services; duties.
43-104.02 Child born out of wedlock; Notice of Objection to Adoption and Intent to Obtain Custody; filing requirements.
43-104.03 Child born out of wedlock; filing with biological father registry; department; notice; to whom given.
43-104.04 Child born out of wedlock; failure to file notice; effect.
43-104.05 Child born out of wedlock; notice; filed; petition for adjudication of paternity; trial; guardian ad litem; court; jurisdiction.
43-104.06 Repealed. Laws 1995, LB 712, § 31.
43-104.07 Child born in a foreign country; requirements.
43-104.08 Child born out of wedlock; identify and inform biological father.
43-104.09 Child born out of wedlock; biological mother; affidavit; form.
43-104.10 Child born out of wedlock; agency or attorney; duty to inform biological mother.
43-104.11 Child born out of wedlock; father's relinquishment and consent; when effective.
43-104.12 Child born out of wedlock; agency or attorney; duty to inform biological father.
43-104.13 Child born out of wedlock; notice to biological father; contents.
43-104.14 Child born out of wedlock; agency or attorney; duty to notify biological father by publication; when.
43-104.15 Child born out of wedlock; notification to biological father; exceptions.
43-104.16 Child born out of wedlock; notice requirements; affidavit by agency or attorney.
43-104.17 Child born out of wedlock; petition; evidence of compliance required; notice to biological father; when.
43-104.18 Child born out of wedlock; failure to establish compliance with notice requirements; court powers; guardian ad litem authorized.
43-104.19 Child born out of wedlock; guardian ad litem for biological father; duties.
43-104.20 Child born out of wedlock; guardian ad litem for biological father; investigation; hearing.
43-104.21 Child born out of wedlock; guardian ad litem for biological father; hearing; notice; when.
43-104.22 Child born out of wedlock; hearing; paternity of child; father's consent required; when; determination of custody.
43-104.23 Child born out of wedlock; order finalizing adoption without biological father's notification; when; appeal.
43-104.24 Child born out of wedlock; proceedings; court priority.
43-104.25 Child born out of wedlock; biological father; applicability of sections.
43-105 Substitute consents.
43-106 Consents; signature; witnesses; acknowledgment; certified copy of orders.
43-106.01 Relinquishment; relief from parental duties; no impairment of right to inherit.
43-106.02 Relinquishment of child; presentation of nonconsent form required.
43-107 Investigation by Department of Health and Human Services; adoptive home studies required; when; medical history; required; exceptions; report required.
43-108 Personal appearance of parties; exceptions.
43-109 Decree; conditions; content.
43-110 Decree; effect as between parties.
43-111 Decree; effect as to natural parents.
43-111.01 Denial of petition; court; powers.
43-112 Decree; appeal.
43-113 Adoption records; access; retention.
43-114 Repealed. Laws 1949, c. 95, § 2.
43-115 Prior adoptions.
43-116 Validity of decrees.
43-117 Adoptive parents; assistance; medical assessment of child.
43-117.01 Ward of a child placement agency; adoptive parents; assistance.
43-117.02 Child with special needs; adoptive parents; reimbursement for adoption expenses.
43-118 Assistance; conditions.
43-118.01 Ward of state; adoption assistance payment.
43-119 Definitions, where found.
43-120 Repealed. Laws 1997, LB 307, § 236.
43-121 Agency, defined.
43-122 Department, defined.
43-123 Relative, defined.
43-123.01 Medical history, defined.
43-124 Department; provide relative consent form.
43-125 Relative consent form.
43-126 Relative; revocation of consent; form.
43-127 Relative; consent and revocation forms; notarized; filing.
43-128 Medical history; access; contents.
43-129 Original birth certificate; access by medical professionals; when.
43-130 Adopted person; request for information; form.
43-131 Release of information; procedure.
43-132 Biological parent; notice of nonconsent; filing.
43-133 Biological parent; nonconsent form.
43-134 Biological parent; revocation of nonconsent; form.
43-135 Biological parent; deceased; release of information.
43-136 Release of original birth certificate; when.
43-137 Adopted person; contact child placement agency or department; when.
43-138 Department or agency; acquire information in court or department records; disclosure requirements.
43-139 Court or department records provided; record required.
43-140 Department or agency; contact relative; limitations; reunion or release of information; when.
43-141 Department or agency; fees; rules and regulations.
43-142 Department or agency; file report with clerk.
43-143 Adoptive parent; notice of nonconsent; filing.
43-144 Adoptive parent; nonconsent form.
43-145 Adoptive parent; revocation of nonconsent; form.
43-146 Forms; notarized; filing.
43-146.01 Sections; applicability.
43-146.02 Medical history; requirements.
43-146.03 Information on original birth certificate; release; when.
43-146.04 Adopted person; request for information; form.
43-146.05 Release of information; procedure.
43-146.06 Biological parent; notice of nonconsent; filing; failure to sign; effect.
43-146.07 Biological parent; nonconsent form.
43-146.08 Biological parent; revocation of nonconsent; form.
43-146.09 Biological parent; deceased; release of information.
43-146.10 Adopted person; contact child placement agency or department; when.
43-146.11 Department or agency; acquire information in court or department records; disclosure requirements.
43-146.12 Court or department records provided; record required.
43-146.13 Department or agency; contact relative; release of information; condition.
43-146.14 Department or agency; fees; department; rules and regulations.
43-146.15 Department or agency; written report; contents.
43-146.16 Forms; notarized; filing.
43-146.17 Heir of adopted person; access to information; when; fee.
43-147 Legislative findings.
43-148 Purposes of sections.
43-149 Terms, defined.
43-150 Interstate compact; department; powers; effect.
43-151 Interstate compact; requirements.
43-152 Interstate compact; discretionary provisions.
43-153 Child with special needs; medical assistance identification; how obtained; payment; violations; penalty.
43-154 State plan; administer federal aid.
43-155 Legislative intent.
43-156 Terms, defined.
43-157 Determination by department.
43-158 Information included; effect on visitation.
43-159 Alteration.
43-160 Effect; enforcement.
43-161 Client records; maintained by Department of Health and Human Services; access.
43-162 Communication or contact agreement; authorized; approval.
43-163 Guardian ad litem; appointment; order approving agreement; considerations.
43-164 Failure to comply with court order; effect.
43-165 Enforcement of order; modification; when.
43-201 Repealed. Laws 1981, LB 346, § 88.
43-201.01 Repealed. Laws 1981, LB 346, § 88.
43-202 Repealed. Laws 1981, LB 346, § 88.
43-202.01 Repealed. Laws 1981, LB 346, § 88.
43-202.02 Repealed. Laws 1981, LB 346, § 88.
43-202.03 Repealed. Laws 1981, LB 346, § 88.
43-202.04 Repealed. Laws 1981, LB 346, § 88.
43-203 Repealed. Laws 1957, c. 174, § 1.
43-204 Repealed. Laws 1978, LB 169, § 3.
43-205 Repealed. Laws 1981, LB 346, § 88.
43-205.01 Repealed. Laws 1981, LB 346, § 88.
43-205.02 Repealed. Laws 1981, LB 346, § 88.
43-205.03 Repealed. Laws 1981, LB 346, § 88.
43-205.04 Repealed. Laws 1981, LB 346, § 88.
43-205.05 Repealed. Laws 1981, LB 346, § 88.
43-205.06 Repealed. Laws 1981, LB 346, § 88.
43-205.07 Repealed. Laws 1981, LB 346, § 88.
43-206 Repealed. Laws 1981, LB 346, § 88.
43-206.01 Repealed. Laws 1981, LB 346, § 88.
43-206.02 Repealed. Laws 1981, LB 346, § 88.
43-206.03 Repealed. Laws 1981, LB 346, § 88.
43-206.04 Repealed. Laws 1981, LB 346, § 88.
43-207 Repealed. Laws 1978, LB 624, § 5.
43-208 Repealed. Laws 1981, LB 346, § 88.
43-209 Repealed. Laws 1981, LB 346, § 88.
43-210 Repealed. Laws 1981, LB 346, § 88.
43-210.01 Repealed. Laws 1981, LB 346, § 88.
43-210.02 Repealed. Laws 1981, LB 346, § 88.
43-210.03 Repealed. Laws 1981, LB 346, § 88.
43-210.04 Repealed. Laws 1981, LB 346, § 88.
43-211 Repealed. Laws 1972, LB 1032, § 287.
43-212 Repealed. Laws 1981, LB 346, § 88.
43-212.01 Repealed. Laws 1981, LB 346, § 88.
43-212.02 Repealed. Laws 1981, LB 346, § 88.
43-212.03 Repealed. Laws 1981, LB 346, § 88.
43-213 Repealed. Laws 1969, c. 817, § 87.
43-214 Repealed. Laws 1981, LB 346, § 88.
43-215 Repealed. Laws 1981, LB 346, § 88.
43-216 Repealed. Laws 1981, LB 346, § 88.
43-217 Repealed. Laws 1981, LB 346, § 88.
43-218 Repealed. Laws 1981, LB 346, § 88.
43-219 Repealed. Laws 1981, LB 346, § 88.
43-220 Repealed. Laws 1981, LB 346, § 88.
43-221 Repealed. Laws 1961, c. 118, § 2.
43-222 Repealed. Laws 1963, c. 251, § 8.
43-223 Repealed. Laws 1963, c. 251, § 8.
43-224 Repealed. Laws 1963, c. 251, § 8.
43-225 Repealed. Laws 1963, c. 251, § 8.
43-226 Repealed. Laws 1981, LB 346, § 88.
43-227 Repealed. Laws 1981, LB 346, § 88.
43-228 Transferred to section 43-2,111.
43-229 Transferred to section 43-2,112.
43-230 Transferred to section 43-2,113.
43-230.01 Transferred to section 43-2,114.
43-230.02 Repealed. Laws 1981, LB 346, § 88.
43-230.03 Transferred to section 43-2,115.
43-230.04 Transferred to section 43-2,116.
43-230.05 Transferred to section 43-2,117.
43-231 Repealed. Laws 1963, c. 244, § 7.
43-232 Repealed. Laws 1963, c. 244, § 7.
43-233 Transferred to section 43-2,118.
43-233.01 Transferred to section 43-2,119.
43-233.02 Repealed. Laws 1979, LB 373, § 5.
43-234 Transferred to section 43-2,120.
43-234.01 Transferred to section 43-2,121.
43-235 Transferred to section 43-2,122.
43-236 Transferred to section 43-2,123.
43-236.01 Transferred to section 43-2,124.
43-237 Transferred to section 43-2,125.
43-238 Transferred to section 43-2,126.
43-239 Transferred to section 43-2,127.
43-240 Repealed. Laws 1981, LB 346, § 88.
43-241 Repealed. Laws 1981, LB 346, § 88.
43-242 Repealed. Laws 1981, LB 346, § 88.
43-243 Repealed. Laws 1981, LB 346, § 88.
43-243.01 Repealed. Laws 1981, LB 346, § 88.
43-244 Repealed. Laws 1981, LB 346, § 88.
43-245 Terms, defined.
43-246 Code, how construed.
43-247 Juvenile court; jurisdiction.
43-247.01 Facilitated conferencing; confidential; privileged communications.
43-248 Temporary custody of juvenile without warrant; when.
43-248.01 Juvenile in custody; right to call or consult an attorney.
43-248.02 Juvenile offender civil citation pilot program; peace officer issue civil citation; contents; advisement; peace officer; duties; juvenile report to juvenile assessment center; failure to com
43-248.03 Civil citation form.
43-249 Temporary custody; not an arrest; exception.
43-250 Temporary custody; disposition; custody requirements.
43-251 Preadjudication placement or detention; mental health placement; prohibitions.
43-251.01 Juveniles; placements and commitments; restrictions.
43-252 Fingerprints; when authorized; disposition.
43-253 Temporary custody; investigation; release; when.
43-254 Placement or detention pending adjudication; restrictions; assessment of costs.
43-254.01 Temporary mental health placement; evaluation; procedure.
43-254.02 Temporary detention rules and regulations; Nebraska Commission on Law Enforcement and Criminal Justice; duties.
43-255 Detention or placement; release required; exceptions.
43-256 Continued placement or detention; probable cause hearing; release requirements; exceptions.
43-257 Unlawful detention or placement; penalty.
43-258 Preadjudication physical and mental evaluation; placement; restrictions; reports; costs.
43-259 Evaluation; motion for release of juvenile in custody.
43-260 Standardized juvenile detention screening instrument.
43-260.01 Detention; factors.
43-260.02 Juvenile pretrial diversion program; authorized.
43-260.03 Juvenile pretrial diversion program; goals.
43-260.04 Juvenile pretrial diversion program; requirements.
43-260.05 Juvenile pretrial diversion program; optional services.
43-260.06 Juvenile diversion agreement; contents.
43-260.07 Juvenile pretrial diversion program; data; duties.
43-261 Repealed. Laws 2008, LB 1014, § 82.
43-262 Issuance of process; notice in lieu of summons.
43-263 Issuance of process; summons.
43-264 Summons; service.
43-265 Summons; notice to parent, guardian, or relative required; appointment of guardian ad litem.
43-266 Immediate custody of juvenile; when.
43-267 Subpoena; notice of subsequent hearing.
43-268 Summons, notice, subpoena; manner given; time.
43-269 Failure to comply with summons or subpoena; contempt.
43-270 Warrant; when issued.
43-271 Prompt hearing and disposition; detention review hearing.
43-272 Right to counsel; appointment; payment; guardian ad litem; appointment; when; duties.
43-272.01 Guardian ad litem; appointment; powers and duties; consultation; payment of costs.
43-272.02 Court appointed special advocate volunteer.
43-273 Appointed counsel and guardians ad litem; fees; allowance.
43-274 County attorney; preadjudication powers and duties; juvenile court petition, pretrial diversion, or mediation; procedures.
43-275 Petition, complaint, or mediation consent form; filing; time.
43-276 County attorney; criminal charge, juvenile court petition, pretrial diversion, or mediation; determination; considerations.
43-277 Juvenile in custody; adjudication hearing; requirements.
43-277.01 Mental health hearing; requirements.
43-278 Adjudication hearing; held within ninety days after petition is filed; additional reviews; telephonic or videoconference hearing; authorized.
43-279 Juvenile violator or juvenile in need of special supervision; rights of parties; proceedings.
43-279.01 Juvenile in need of assistance or termination of parental rights; rights of parties; proceedings.
43-280 Adjudication; effect; use of in-court statements.
43-281 Adjudication of jurisdiction; temporary placement for evaluation.
43-282 Juvenile court; transfer case and records to court of domicile.
43-283 Dispositional hearing; rules of evidence.
43-283.01 Preserve and reunify the family; reasonable efforts; requirements.
43-284 Juvenile in need of assistance or special supervision; care and custody; payments for support; removal from home; restrictions.
43-284.01 Juvenile voluntarily relinquished; custody; alternative disposition; effect.
43-284.02 Ward of the department; appointment of guardian; payments allowed.
43-285 Care of juvenile; authority of guardian; placement plan and report; when; standing; State Foster Care Review Board; participation authorized; immunity.
43-286 Juvenile violator or juvenile in need of special supervision; disposition; violation of probation; procedure.
43-287 Impoundment of permit issued under Motor Vehicle Operator's License Act; other powers of court; copy of abstract to Department of Motor Vehicles; fine for excessive absenteeism from school.
43-287.01 Repealed. Laws 2010, LB 800, § 40.
43-287.02 Repealed. Laws 2010, LB 800, § 40.
43-287.03 Repealed. Laws 2010, LB 800, § 40.
43-287.04 Repealed. Laws 2010, LB 800, § 40.
43-287.05 Repealed. Laws 2010, LB 800, § 40.
43-287.06 Repealed. Laws 2010, LB 800, § 40.
43-288 Order allowing juvenile to return or remain at home; conditions and requirements.
43-289 Juvenile committed; release from confinement upon reaching age of majority; hospital treatment; custody in state institutions; discharge.
43-290 Costs of care and treatment; payment; procedure.
43-291 Termination of parental rights; proceedings.
43-292 Termination of parental rights; grounds.
43-292.01 Termination of parental rights; appointment of guardian ad litem; when.
43-292.02 Termination of parental rights; state; duty to file petition; when.
43-292.03 Termination of parental rights; state; Department of Health and Human Services; duties.
43-293 Termination of parental rights; effect; adoption; consent.
43-294 Termination of parental rights; custodian; rights; obligations.
43-295 Juvenile court; continuing jurisdiction; exception.
43-296 Associations receiving juveniles; supervision by Department of Health and Human Services; certificate; reports; statements.
43-297 Juveniles in need of assistance; placement with association or institution; agreements; effect.
43-298 Commitment of juvenile; religious preference considered.
43-299 Code, how construed.
43-2,100 Department of Health and Human Services; acceptance of juveniles for observation and treatment; authorized.
43-2,101 Costs of transporting juvenile to department; payment by county; when.
43-2,102 Repealed. Laws 2010, LB 800, § 40.
43-2,103 Repealed. Laws 2010, LB 800, § 40.
43-2,104 Repealed. Laws 2010, LB 800, § 40.
43-2,105 Repealed. Laws 2010, LB 800, § 40.
43-2,106 Proceeding in county court sitting as juvenile court; jurisdiction; appeals.
43-2,106.01 Judgments or final orders; appeal; parties; cost.
43-2,106.02 Power of court to vacate or modify judgments or orders.
43-2,106.03 Rehabilitative services; hearing; court order; use.
43-2,107 Court; control conduct of a person; notice; hearing; temporary order; violation of order; penalty.
43-2,108 Juvenile court; files; how kept; certain reports and records not open to inspection without order of court; exception.
43-2,108.01 Sealing of records; juveniles eligible.
43-2,108.02 Sealing of records; notice to juvenile; contents.
43-2,108.03 Sealing of records; county attorney or city attorney; duties; motion to seal record authorized.
43-2,108.04 Sealing of records; notification of proceedings; order of court; hearing; notice; findings; considerations; verbal notice; written notice.
43-2,108.05 Sealing of records; effect; court; duties; inspection of records; prohibited acts.
43-2,109 County board of visitors; appointment; duties; reports; expenses.
43-2,110 Detention homes; power of county boards to provide.
43-2,111 Establishment; when; court of record.
43-2,112 Establishment; petition; election; transfer of dockets.
43-2,113 Rooms and offices; jurisdiction; powers and duties.
43-2,114 Judge; nomination; appointment; retention; vacancy.
43-2,115 Judge; retention in office; how determined.
43-2,116 Judge; term of office.
43-2,117 Judicial nominating commission; selection; provisions applicable.
43-2,118 Judge; qualifications.
43-2,119 Judges; number; presiding judge.
43-2,120 Judge; salary; source of payment.
43-2,121 Judge; salary increase; when effective.
43-2,122 Clerk; no additional compensation; custodian of seal.
43-2,123 Judge; personal staff; appointment; salary.
43-2,123.01 Probation officers; appointment prohibited.
43-2,124 Repealed. Laws 1984, LB 13, § 90.
43-2,125 Designation of alternative judge; when authorized.
43-2,126 Transferred to section 43-2,106.01.
43-2,127 Abolition; petition; election; transfer of dockets.
43-2,128 Code, how construed.
43-2,129 Code, how cited.
43-2,130 Repealed. Laws 2000, LB 894, § 1.
43-301 Patrolling; activities authorized.
43-302 Officials; liability; exemption.
43-401 Act, how cited.
43-402 Legislative intent; juvenile justice system; goal.
43-403 Terms, defined.
43-404 Office of Juvenile Services; created; powers and duties.
43-405 Office of Juvenile Services; administrative duties.
43-406 Office of Juvenile Services; treatment programs, services, and systems; requirements.
43-407 Office of Juvenile Services; programs and treatment services; treatment plan; case management and coordination process; funding utilization; intent.
43-408 Office of Juvenile Services; committing court; determination of placement and treatment services; review status; when.
43-409 Office of Juvenile Services; access to records; immunity.
43-410 Juvenile absconding; authority to apprehend.
43-411 Detainers for apprehension and detention; authorized; detention; limitations.
43-412 Commitment to Office of Juvenile Services; discharge of juvenile; effect of discharge.
43-413 Evaluations authorized; costs.
43-414 Office of Juvenile Services; evaluation powers.
43-415 Evaluation; time limitation; extension; hearing.
43-416 Office of Juvenile Services; parole powers.
43-417 Juvenile parole; considerations.
43-418 Parole violations; apprehension and detention; when.
43-419 Parole violation; preliminary hearing.
43-420 Hearing officer; requirements.
43-421 Parole violations; rights of juvenile.
43-422 Parole violation; waiver and admission.
43-423 Parole violation hearing; requirements; appeal.
43-501 Sections, how construed.
43-502 Repealed. Laws 1953, c. 237, § 11.
43-503 Department of Health and Human Services; duty to cooperate with other agencies.
43-504 Terms, defined; pregnancy; effect.
43-504.01 Conditions of eligibility; partially or totally unemployed parent or needy caretaker.
43-504.02 Repealed. Laws 1967, c. 250, § 1.
43-505 Repealed. Laws 1982, LB 522, § 46.
43-506 Repealed. Laws 1982, LB 522, § 46.
43-507 Mentally and physically handicapped children; Department of Health and Human Services; duties.
43-508 Department of Health and Human Services; cooperation with state institutions.
43-509 Religious faith of children; preservation.
43-510 Children eligible for assistance.
43-511 Benefits extended to children in rural districts.
43-512 Application for assistance; procedure; maximum monthly allowance; payment; transitional benefits; terms, defined.
43-512.01 County attorney or authorized attorney; duty to take action against nonsupporting parent or stepparent; when.
43-512.02 Child, spousal, and medical support collection; paternity determination; services available; application; fees; costs.
43-512.03 County attorney or authorized attorney; duties; enumerated; department; powers; actions; real party in interest; representation; section, how construed.
43-512.04 Child support or medical support; separate action allowed; procedure; presumption; decree; contempt.
43-512.05 Child, spousal, and medical support payments; district court clerks; furnish information; cooperative agreements; reimbursement for costs incurred.
43-512.06 Locating absent parents; determining income and employer; access to information; assistance; purpose.
43-512.07 Assignment of child, spousal, or medical support payments; when; duration; notice; unpaid court-ordered support; how treated.
43-512.08 Intervention in matters relating to child, spousal, or medical support; when authorized.
43-512.09 Garnishment for collection of child support or medical support; where filed.
43-512.10 Sections, how construed.
43-512.11 Work and education programs; department; report.
43-512.12 Title IV-D child support order; review by Department of Health and Human Services; when.
43-512.13 Title IV-D child support order; review; notice requirements; additional review.
43-512.14 Title IV-D child support order; financial information; duty to provide; failure; effect; referral of order; effect.
43-512.15 Title IV-D child support order; modification; when; procedures.
43-512.16 Title IV-D child support order; review of health care coverage provisions.
43-512.17 Title IV-D child support order; financial information; disclosure; contents.
43-512.18 Title IV-D child support order; communication technology; use authorized.
43-513 Aid to dependent children; standard of need; adjustment; limitation.
43-513.01 Judgment for child support; death of judgment debtor.
43-514 Payments; to whom made.
43-515 Department of Health and Human Services; investigations; approval or disapproval of application; notice.
43-516 Repealed. Laws 1967, c. 253, § 4.
43-517 Repealed. Laws 1965, c. 394, § 6.
43-518 Repealed. Laws 1965, c. 394, § 6.
43-519 Repealed. Laws 1965, c. 394, § 6.
43-520 Repealed. Laws 1965, c. 394, § 6.
43-521 Repealed. Laws 1965, c. 394, § 6.
43-522 State assistance funds; how expended; medical care.
43-523 Department of Health and Human Services; reports.
43-524 Department of Health and Human Services; duty to cooperate with other welfare agencies.
43-525 Child welfare services; state assistance funds; expenditure.
43-526 State agencies; distribution of funds; uniformity; assumption of obligations; limit.
43-527 Repealed. Laws 1982, LB 522, § 46.
43-528 Repealed. Laws 1982, LB 522, § 46.
43-529 Aid to dependent children; needs of persons with whom child is living; payment; requirements.
43-530 Repealed. Laws 1982, LB 522, § 46.
43-531 Repealed. Laws 1991, LB 836, § 36.
43-532 Family policy; declaration; legislative findings.
43-533 Family policy; guiding principles.
43-534 Family policy; annual statement required.
43-535 Families; training and treatment programs; legislative findings.
43-536 Child care reimbursement; market rate survey; adjustment of rate.
43-601 Repealed. Laws 1987, LB 367, § 76.
43-602 Repealed. Laws 1987, LB 367, § 76.
43-603 Repealed. Laws 1959, c. 419, § 13.
43-604 Repealed. Laws 1987, LB 367, § 76.
43-605 Transferred to section 79-1137.
43-605.01 Transferred to section 79-1138.
43-605.02 Transferred to section 79-1139.
43-605.03 Transferred to section 79-3319.
43-606 Transferred to section 79-3336.
43-607 Transferred to section 79-1129.
43-607.01 Repealed. Laws 1987, LB 367, § 76.
43-607.02 Transferred to section 79-1130.
43-608 Repealed. Laws 1987, LB 367, § 76.
43-609 Repealed. Laws 1977, LB 443, § 4.
43-610 Repealed. Laws 1973, LB 403, § 31.
43-610.01 Repealed. Laws 1987, LB 367, § 76.
43-611 Transferred to section 79-1144.
43-611.01 Transferred to section 79-1146.
43-612 Repealed. Laws 1973, LB 403, § 31.
43-613 Repealed. Laws 1973, LB 403, § 31.
43-613.01 Repealed. Laws 1973, LB 403, § 31.
43-614 Repealed. Laws 1973, LB 403, § 31.
43-615 Repealed. Laws 1973, LB 403, § 31.
43-615.01 Repealed. Laws 1973, LB 403, § 31.
43-616 Repealed. Laws 1972, LB 690, § 16.
43-616.01 Repealed. Laws 1976, LB 761, § 19.
43-616.02 Repealed. Laws 1986, LB 1177, § 66.
43-616.03 Repealed. Laws 1987, LB 367, § 76.
43-616.04 Repealed. Laws 1974, LB 92, § 4.
43-617 Transferred to section 79-1148.
43-618 Transferred to section 79-1149.
43-619 Transferred to section 79-1150.
43-620 Repealed. Laws 1987, LB 367, § 76.
43-621 Repealed. Laws 1987, LB 367, § 76.
43-622 Repealed. Laws 1987, LB 367, § 76.
43-623 Repealed. Laws 1987, LB 367, § 76.
43-624 Repealed. Laws 1987, LB 367, § 76.
43-625 Transferred to section 79-1154.
43-626 Transferred to section 79-1152.
43-626.01 Transferred to section 79-1153.
43-627 Repealed. Laws 1978, LB 871, § 32.
43-627.01 Repealed. Laws 1987, LB 367, § 76.
43-628 Repealed. Laws 1973, LB 403, § 31.
43-629 Repealed. Laws 1987, LB 367, § 76.
43-630 Repealed. Laws 1987, LB 367, § 76.
43-631 Repealed. Laws 1987, LB 367, § 76.
43-632 Repealed. Laws 1987, LB 367, § 76.
43-633 Transferred to section 20-126.
43-634 Transferred to section 20-127.
43-635 Transferred to section 20-128.
43-636 Transferred to section 20-129.
43-637 Transferred to section 20-130.
43-638 Transferred to section 20-131.
43-639 Repealed. Laws 1973, LB 102, § 5.
43-640 Repealed. Laws 1987, LB 367, § 76.
43-641 Transferred to section 79-1127.
43-642 Transferred to section 79-1128.
43-643 Transferred to section 79-1155.
43-644 Repealed. Laws 1982, LB 651, § 3.
43-645 Repealed. Laws 1987, LB 367, § 76.
43-646 Transferred to section 79-1126.
43-646.01 Transferred to section 79-1131.
43-646.02 Transferred to section 79-1132.
43-646.03 Transferred to section 79-1133.
43-646.04 Repealed. Laws 1987, LB 367, § 76.
43-646.05 Repealed. Laws 1987, LB 367, § 76.
43-646.06 Transferred to section 79-1134.
43-646.07 Repealed. Laws 1987, LB 367, § 76.
43-646.08 Transferred to section 79-1135.
43-646.09 Transferred to section 79-1136.
43-646.10 Repealed. Laws 1987, LB 367, § 76.
43-647 Transferred to section 79-1140.
43-647.01 Transferred to section 79-1141.
43-648 Transferred to section 79-1142.
43-649 Transferred to section 79-1156.
43-650 Transferred to section 79-1157.
43-651 Transferred to section 79-1158.
43-651.01 Repealed. Laws 1978, LB 871, § 32.
43-651.02 Repealed. Laws 1978, LB 871, § 32.
43-651.03 Repealed. Laws 1978, LB 871, § 32.
43-652 Repealed. Laws 1978, LB 871, § 32.
43-652.01 Repealed. Laws 1978, LB 871, § 32.
43-652.02 Repealed. Laws 1978, LB 871, § 32.
43-652.03 Repealed. Laws 1978, LB 871, § 32.
43-653 Transferred to section 79-1159.
43-654 Repealed. Laws 1986, LB 904, § 1.
43-654.01 Repealed. Laws 1986, LB 904, § 1.
43-654.02 Repealed. Laws 1986, LB 904, § 1.
43-654.03 Repealed. Laws 1986, LB 904, § 1.
43-655 Repealed. Laws 1980, LB 773, § 8.
43-655.01 Repealed. Laws 1986, LB 904, § 1.
43-656 Repealed. Laws 1986, LB 904, § 1.
43-657 Repealed. Laws 1986, LB 904, § 1.
43-658 Repealed. Laws 1980, LB 773, § 8.
43-659 Repealed. Laws 1980, LB 773, § 8.
43-660 Transferred to section 79-1160.
43-661 Transferred to section 79-1162.
43-662 Transferred to section 79-1163.
43-662.01 Transferred to section 79-1164.
43-663 Repealed. Laws 1980, LB 855, § 4.
43-664 Transferred to section 79-1165.
43-665 Transferred to section 79-1166.
43-666 Transferred to section 79-1167.
43-667 Repealed. Laws 1987, LB 367, § 76.
43-668 Repealed. Laws 1987, LB 367, § 76.
43-669 Transferred to section 79-1168.
43-670 Transferred to section 79-1169.
43-671 Transferred to section 79-1170.
43-672 Transferred to section 79-1171.
43-673 Transferred to section 79-1172.
43-674 Transferred to section 79-1173.
43-675 Transferred to section 79-1174.
43-676 Transferred to section 79-1175.
43-677 Transferred to section 79-1176.
43-678 Repealed. Laws 1987, LB 367, § 76.
43-679 Transferred to section 79-1177.
43-680 Transferred to section 79-1178.
43-701 License; when required; issuance; revocation.
43-702 Custodian of child; records required.
43-703 Repealed. Laws 1989, LB 22, § 8.
43-704 Repealed. Laws 1980, LB 951, § 1.
43-705 Visitation; Department of Health and Human Services; power.
43-706 Abuse or neglect by custodian; filing of complaint.
43-707 Protection of children; Department of Health and Human Services; powers and duties.
43-708 Parent, guardian, or custodian; powers.
43-709 Violation; penalty.
43-801 Destruction of property; infliction of personal injury; limitation.
43-901 Repealed. Laws 1996, LB 1155, § 121.
43-901.01 Repealed. Laws 1985, LB 26, § 1.
43-902 Repealed. Laws 1996, LB 1155, § 121.
43-903 Court acting pursuant to Nebraska Juvenile Code; disposition of children.
43-904 Repealed. Laws 1996, LB 1155, § 121.
43-905 Guardianship; care; placement; contracts; payment for maintenance.
43-906 Adoption; consent.
43-907 Assets; custody; records; expenditures; investments.
43-908 Child reaching age of majority; disposition of assets.
43-909 Repealed. Laws 1996, LB 1155, § 121.
43-910 Repealed. Laws 1996, LB 1155, § 121.
43-911 Repealed. Laws 1984, LB 638, § 1.
43-912 Repealed. Laws 1985, LB 13, § 1.
43-913 Repealed. Laws 1996, LB 1155, § 121.
43-1001 Repealed. Laws 2009, LB 237, § 5.
43-1002 Repealed. Laws 2009, LB 237, § 5.
43-1003 Repealed. Laws 2009, LB 237, § 5.
43-1004 Repealed. Laws 2009, LB 237, § 5.
43-1005 Expense of returning juvenile to state; how paid.
43-1006 Repealed. Laws 2009, LB 237, § 5.
43-1007 Repealed. Laws 2009, LB 237, § 5.
43-1008 Repealed. Laws 2009, LB 237, § 5.
43-1009 Repealed. Laws 2009, LB 237, § 5.
43-1010 Repealed. Laws 2009, LB 237, § 5.
43-1011 Interstate Compact for Juveniles.
43-1101 Repealed. Laws 2009, LB 237, § 5.
43-1102 Repealed. Laws 2009, LB 237, § 5.
43-1103 Interstate Compact for the Placement of Children.
43-1201 Repealed. Laws 2003, LB 148, § 105.
43-1202 Repealed. Laws 2003, LB 148, § 105.
43-1203 Repealed. Laws 2003, LB 148, § 105.
43-1204 Repealed. Laws 2003, LB 148, § 105.
43-1205 Repealed. Laws 2003, LB 148, § 105.
43-1206 Repealed. Laws 2003, LB 148, § 105.
43-1207 Repealed. Laws 2003, LB 148, § 105.
43-1208 Repealed. Laws 2003, LB 148, § 105.
43-1209 Repealed. Laws 2003, LB 148, § 105.
43-1210 Repealed. Laws 2003, LB 148, § 105.
43-1211 Repealed. Laws 2003, LB 148, § 105.
43-1212 Repealed. Laws 2003, LB 148, § 105.
43-1213 Repealed. Laws 2003, LB 148, § 105.
43-1214 Repealed. Laws 2003, LB 148, § 105.
43-1214.01 Repealed. Laws 2003, LB 148, § 105.
43-1215 Repealed. Laws 2003, LB 148, § 105.
43-1216 Repealed. Laws 2003, LB 148, § 105.
43-1217 Repealed. Laws 2003, LB 148, § 105.
43-1218 Repealed. Laws 2003, LB 148, § 105.
43-1219 Repealed. Laws 2003, LB 148, § 105.
43-1220 Repealed. Laws 2003, LB 148, § 105.
43-1221 Repealed. Laws 2003, LB 148, § 105.
43-1222 Repealed. Laws 2003, LB 148, § 105.
43-1223 Repealed. Laws 2003, LB 148, § 105.
43-1224 Repealed. Laws 2003, LB 148, § 105.
43-1225 Repealed. Laws 2003, LB 148, § 105.
43-1226 Act, how cited.
43-1227 Terms, defined.
43-1228 Proceedings governed by other law.
43-1229 Application to Indian tribes.
43-1230 International application of act.
43-1231 Effect of child custody determination.
43-1232 Priority.
43-1233 Notice to persons outside state.
43-1234 Appearance and limited immunity.
43-1235 Communication between courts.
43-1236 Taking testimony in another state.
43-1237 Cooperation between courts; preservation of records.
43-1238 Initial child custody jurisdiction.
43-1239 Exclusive, continuing jurisdiction.
43-1240 Jurisdiction to modify determination.
43-1241 Temporary emergency jurisdiction.
43-1242 Notice; opportunity to be heard; joinder.
43-1243 Simultaneous proceedings.
43-1244 Inconvenient forum.
43-1245 Jurisdiction declined by reason of conduct.
43-1246 Information to be submitted to court.
43-1247 Appearance of parties and child.
43-1248 Enforcement provisions; terms, defined.
43-1249 Enforcement under Hague Convention.
43-1250 Duty to enforce.
43-1251 Temporary visitation.
43-1252 Registration of child custody determination.
43-1253 Enforcement of registered determination.
43-1254 Simultaneous proceedings.
43-1255 Expedited enforcement of child custody determination.
43-1256 Service of petition and order.
43-1257 Hearing and order.
43-1258 Warrant to take physical custody of child.
43-1259 Costs, fees, and expenses.
43-1260 Recognition and enforcement.
43-1261 Appeals.
43-1262 Role of county attorney or Attorney General.
43-1263 Role of law enforcement.
43-1264 Costs and expenses.
43-1265 Application and construction.
43-1266 Motion or other request under prior law; how treated.
43-1301 Terms, defined.
43-1301.01 Entering foster care; determination of time.
43-1302 State Foster Care Review Board; established; members; disclosure required; terms; expenses.
43-1303 State board; meetings; registry; reports required; rules and regulations; visitation of facilities.
43-1304 Local foster care review boards; established; members.
43-1305 Local board; terms; vacancy.
43-1306 State board; assign cases.
43-1307 Child placed in foster care; court; duties.
43-1308 State or local board; powers and duties.
43-1309 Records; release; when.
43-1310 Records and information; confidential; unauthorized disclosure; penalty.
43-1311 Child removed from home; person or court in charge of child; duties.
43-1312 Plan or permanency plan for foster child; contents; investigation; hearing.
43-1313 Review of dispositional order; when; procedure.
43-1314 Review of dispositional order; right to participate; notice.
43-1314.01 Six-month case reviews; state board; duties.
43-1314.02 Caregiver information form; development; provided to caregiver.
43-1315 Status and permanency plan review; placement order.
43-1316 Status review; child's needs; determination.
43-1317 Training for local board members.
43-1318 Act, how cited.
43-1319 Funds of Department of Health and Human Services; use.
43-1320 Foster parents; liability protection; Foster Parent Liability and Property Damage Fund; created; use; investment; unreimbursed liability and damage; claim.
43-1321 Foster Care Review Board Cash Fund; created; use; investment.
43-1322 Repealed. Laws 1999, LB 9, § 1.
43-1401 Terms, defined.
43-1402 Child support; liability of parents.
43-1403 Support by county; conditions.
43-1404 Child support; liability of parents; discharge.
43-1405 Child support; liability of father; discharge by settlement; requirements.
43-1406 Determination of paternity by other state; full faith and credit; legitimacy of child.
43-1407 Expenses of mother; liability of father; enforcement; payment by medical assistance program; recovery; procedure.
43-1408 Repealed. Laws 1991, LB 457, § 47.
43-1408.01 Notarized acknowledgment of paternity; execution by alleged father; form; filing with Department of Health and Human Services; payment.
43-1409 Notarized acknowledgment of paternity; rebuttable presumption; admissibility; rescission.
43-1410 Child support; decree or approved settlement; effect after death of parent.
43-1411 Paternity; action to establish; venue; limitation; summons.
43-1411.01 Paternity or parental support; jurisdiction; termination of parental rights; provisions applicable.
43-1412 Paternity; action to establish; procedure; public hearings prohibited; evidence; default judgment; decree; payment of costs and fees.
43-1412.01 Legal determination of paternity set aside; when; guardian ad litem; court orders.
43-1413 Child born out of wedlock; term substituted for other terms.
43-1414 Genetic testing; procedure; confidentiality; violation; penalty.
43-1415 Results of genetic tests; admissible evidence; rebuttable presumption.
43-1416 Genetic tests; chain of custody; competent evidence.
43-1417 Additional genetic testing; when.
43-1418 Genetic testing; costs.
43-1501 Act, how cited.
43-1502 Purpose of act.
43-1503 Terms, defined.
43-1504 Custody proceeding; jurisdiction of tribe; transfer of proceedings; rights of tribe; tribal proceedings; effect.
43-1505 Foster care placement; termination of parental rights; procedures; rights.
43-1506 Voluntary proceeding; consent; when valid; withdrawal of consent.
43-1507 Petition to invalidate actions in violation of law.
43-1508 Placement guidelines; records.
43-1509 Return of custody; removal from foster care; procedures.
43-1510 Adopted individual; access to information.
43-1511 Agreements with state agencies; authorized.
43-1512 Improper removal from custody; effect.
43-1513 Higher federal standard of protection; when applicable.
43-1514 Emergency removal or placement of child; appropriate action.
43-1515 Applicability of act; exceptions.
43-1516 Adoptive placement; information made available.
43-1601 Repealed. Laws 1989, LB 265, § 7.
43-1602 Repealed. Laws 1989, LB 265, § 7.
43-1603 Repealed. Laws 1989, LB 265, § 7.
43-1604 Repealed. Laws 1989, LB 265, § 7.
43-1605 Repealed. Laws 1989, LB 265, § 7.
43-1606 Repealed. Laws 1989, LB 265, § 7.
43-1607 Repealed. Laws 1989, LB 265, § 7.
43-1608 Legislative findings.
43-1609 Child support referee; appointment; when; qualifications; oath or affirmation; removal; contracts authorized.
43-1610 Salaries, offices, staff, equipment.
43-1611 Support and paternity matters; protection orders; referral or assignment.
43-1612 Hearing; procedure.
43-1613 Findings and recommendations; exceptions; review by court.
43-1701 Act, how cited.
43-1702 Purpose of act.
43-1703 Definitions, where found.
43-1704 Authorized attorney, defined.
43-1705 Child support, defined.
43-1706 Department, defined.
43-1707 Disposable income, defined.
43-1708 Employee or payee, defined.
43-1709 Employer or other payor, defined.
43-1710 Foreign support order, defined.
43-1711 Income, defined.
43-1712 Income withholding, defined.
43-1712.01 Medical support, defined.
43-1712.02 Monetary judgment, defined.
43-1713 Obligee, defined.
43-1714 Obligor, defined.
43-1715 Spousal support, defined.
43-1715.01 State Disbursement Unit, defined.
43-1716 Support, defined.
43-1717 Support order, defined.
43-1718 Support order; operate as assignment of income; effect; duties.
43-1718.01 Obligor; subject to income withholding; when; notice.
43-1718.02 Obligor; subject to income withholding; when; notice; employer or other payor; prohibited acts; violation; penalty; termination or modification; notice; enforcement.
43-1719 Employer or other payor; duty to furnish information; action to enforce.
43-1720 Notice to employer, payor, or obligor; contents.
43-1721 Hearing, when held.
43-1722 Assignment; statement of amount.
43-1723 Notice to employer or other payor; contents; compliance; effect.
43-1724 Employer or other payor; failure to withhold and remit income; effect.
43-1725 Employer or other payor; prohibited actions; penalty.
43-1726 Notice to withhold income; termination; exception; procedure.
43-1727 Income withholding notice; modification or revocation; notice.
43-1728 Income from another jurisdiction; withholding order; how obtained.
43-1729 Foreign support order; acceptance; procedure.
43-1730 Entry of foreign support order; documentation required.
43-1731 Documentation; remedy of defects.
43-1732 Foreign support order; how enforced.
43-1733 Foreign support order; income withholding notice; contents; hearing; when held.
43-1734 Foreign support order; validity; prima facie evidence; allowable defenses.
43-1735 Foreign support order; continuance; undisputed amount; withholding.
43-1736 Foreign support order; discovery; testimony; evidence; voluntary testimony.
43-1737 Income withholding; when effective.
43-1738 Foreign support order entry; effect; amounts credited.
43-1739 Foreign support order; receipt of amendment or modification; effect.
43-1740 Foreign support order; obligor; new or additional income or employment; county or authorized attorney; duties.
43-1741 Foreign support order; voluntary income withholding; procedure.
43-1742 Foreign support order; applicability of law.
43-1743 Consent to income withholding; when allowed; procedure.
43-1801 Grandparent, defined.
43-1802 Visitation; conditions; order; modification.
43-1803 Venue; petition; contents; service.
43-1901 Legislative findings.
43-1902 Terms, defined.
43-1903 Nebraska Child Abuse Prevention Fund Board; created; members; terms; vacancies; officers; expenses; removal.
43-1904 Board; powers and duties.
43-1905 Department; duties.
43-1906 Nebraska Child Abuse Prevention Fund; established; investment; use.
43-2001 Act, how cited.
43-2002 Legislative findings.
43-2003 Terms, defined.
43-2004 Missing person; notification.
43-2005 Flagging birth certificate.
43-2006 Flagged birth certificate; inquiry and request; how handled.
43-2007 Schools; exempt school; duties.
43-2008 Flag; requirements.
43-2009 Removal of flag.
43-2010 Local law enforcement agency; duties.
43-2011 Immunity from liability.
43-2012 Department; patrol; adopt rules and regulations.
43-2101 Persons under nineteen years of age declared minors; marriage, effect; person eighteen years of age or older; rights and responsibility.
43-2201 Repealed. Laws 1992, LB 907, § 29.
43-2202 Repealed. Laws 1992, LB 907, § 29.
43-2203 Repealed. Laws 1992, LB 907, § 29.
43-2204 Repealed. Laws 1992, LB 907, § 29.
43-2205 Repealed. Laws 1992, LB 907, § 29.
43-2206 Repealed. Laws 1992, LB 907, § 29.
43-2207 Repealed. Laws 1992, LB 907, § 29.
43-2208 Repealed. Laws 1992, LB 907, § 29.
43-2209 Repealed. Laws 1992, LB 907, § 29.
43-2210 Repealed. Laws 1992, LB 907, § 29.
43-2301 Repealed. Laws 1992, LB 907, § 29.
43-2302 Repealed. Laws 1992, LB 907, § 29.
43-2303 Repealed. Laws 1992, LB 907, § 29.
43-2304 Repealed. Laws 1992, LB 907, § 29.
43-2305 Repealed. Laws 1992, LB 907, § 29.
43-2401 Act, how cited.
43-2402 Terms, defined.
43-2403 Legislative findings; purposes of act.
43-2404 Grants; use.
43-2404.01 Comprehensive juvenile services plan; statewide system to evaluate fund recipients.
43-2404.02 County Juvenile Services Aid Program; created; use; reports.
43-2405 Grants under Commission Grant Program; application; requirements.
43-2406 Grants; criteria.
43-2407 Repealed. Laws 2000, LB 1167, § 56.
43-2408 Grants; use.
43-2409 Eligible applicants; performance review; commission; powers; use of grants; limitation.
43-2410 Repealed. Laws 2000, LB 1167, § 56.
43-2411 Nebraska Coalition for Juvenile Justice; created; members; terms; expenses; task forces or subcommittee; authorized.
43-2412 Coalition; powers and duties.
43-2413 Coordinator; position established; duties.
43-2414 Repealed. Laws 2007, LB 296, § 815.
43-2501 Act, how cited.
43-2502 Legislative intent.
43-2502.01 General findings and declarations.
43-2502.02 Legislative findings.
43-2502.03 Legislative declarations.
43-2502.04 Declaration of policy.
43-2503 Purposes of act.
43-2504 Repealed. Laws 1993, LB 520, § 31.
43-2505 Terms, defined.
43-2506 Repealed. Laws 2000, LB 1135, § 34.
43-2507 Collaborating agency; statewide system; components; duties; sharing information and data.
43-2507.01 Eligible infants and toddlers with disabilities; entitlements.
43-2507.02 State Department of Education; duties.
43-2508 Department of Health and Human Services; duties.
43-2509 Department of Health and Human Services; duties.
43-2510 Department of Health and Human Services; duties.
43-2511 Statewide billing system; establishment; participation required.
43-2511.01 Statewide services coordination system; development; implementation.
43-2512 Interagency planning team; members; duties; Department of Health and Human Services; provide services coordination.
43-2513 Special grant funds; designation.
43-2514 Repealed. Laws 1993, LB 520, § 31.
43-2515 Federal medicaid funds; certification; appropriations.
43-2516 Rules and regulations.
43-2601 Act, how cited.
43-2602 Legislative intent.
43-2603 Legislative declarations.
43-2604 Legislative findings and priorities.
43-2605 Terms, defined.
43-2606 Providers of child care and school-age-care programs; training requirements.
43-2607 Early Childhood Program Training Fund; created; use; investment; contracts authorized.
43-2608 Toll-free hotline for providers; established.
43-2609 Family child care homes; voluntary registration; department; powers and duties; payments; restricted.
43-2610 Repealed. Laws 2000, LB 1135, § 34.
43-2611 Repealed. Laws 2000, LB 1135, § 34.
43-2612 Repealed. Laws 2000, LB 1135, § 34.
43-2613 Repealed. Laws 2000, LB 1135, § 34.
43-2614 Repealed. Laws 2000, LB 1135, § 34.
43-2615 Repealed. Laws 2000, LB 1135, § 34.
43-2616 Family child care home; location.
43-2617 Program provider; communicable disease; notice to parents.
43-2618 Family child care homes; inspections.
43-2619 Office for child development and early childhood education services.
43-2620 Collaboration of activities; duties.
43-2620.01 State Board of Education; voluntary accreditation process; rules and regulations.
43-2621 Block grant funds; use.
43-2622 Child Care Grant Fund; established; use; investment.
43-2623 Appropriation to Child Care Grant Fund; legislative intent.
43-2624 Child care grants.
43-2625 Child care grants; rules and regulations.
43-2701 Act, how cited.
43-2702 Definitions.
43-2703 Scope and jurisdiction.
43-2704 Nomination of custodian.
43-2705 Transfer by gift or exercise of power of appointment.
43-2706 Transfer authorized by will or trust.
43-2707 Other transfer by fiduciary.
43-2708 Transfer by obligor.
43-2709 Receipt for custodial property.
43-2710 Manner of creating custodial property and effecting transfer; designation of initial custodian; control.
43-2711 Single custodianship.
43-2712 Validity and effect of transfer.
43-2713 Care of custodial property.
43-2714 Powers of custodian.
43-2715 Use of custodial property.
43-2716 Custodian's expenses, compensation, and bond.
43-2717 Exemption of third person from liability.
43-2718 Liability to third persons.
43-2719 Renunciation, resignation, death, or removal of custodian; designation of successor custodian.
43-2720 Accounting by and determination of liability of custodian.
43-2721 Termination of custodianship.
43-2722 Applicability.
43-2723 Effect on existing custodianships.
43-2724 Uniformity of application and construction.
43-2801 Repealed. Laws 2001, LB 6, § 1.
43-2802 Repealed. Laws 2001, LB 6, § 1.
43-2803 Repealed. Laws 2001, LB 6, § 1.
43-2804 Repealed. Laws 2001, LB 6, § 1.
43-2901 Repealed. Laws 2007, LB 554, § 49.
43-2902 Repealed. Laws 2007, LB 554, § 49.
43-2903 Repealed. Laws 2007, LB 554, § 49.
43-2904 Repealed. Laws 2007, LB 554, § 49.
43-2905 Repealed. Laws 2007, LB 554, § 49.
43-2906 Repealed. Laws 2007, LB 554, § 49.
43-2907 Repealed. Laws 2007, LB 554, § 49.
43-2908 Repealed. Laws 2007, LB 554, § 49.
43-2909 Repealed. Laws 2007, LB 554, § 49.
43-2910 Repealed. Laws 2007, LB 554, § 49.
43-2911 Repealed. Laws 2007, LB 554, § 49.
43-2912 Repealed. Laws 2007, LB 554, § 49.
43-2913 Repealed. Laws 2007, LB 554, § 49.
43-2914 Repealed. Laws 2007, LB 554, § 49.
43-2915 Repealed. Laws 2007, LB 554, § 49.
43-2916 Repealed. Laws 2007, LB 554, § 49.
43-2917 Repealed. Laws 2007, LB 554, § 49.
43-2917.01 Repealed. Laws 2007, LB 554, § 49.
43-2918 Repealed. Laws 2007, LB 554, § 49.
43-2919 Repealed. Laws 2007, LB 554, § 49.
43-2920 Act, how cited.
43-2921 Legislative findings.
43-2922 Terms, defined.
43-2923 Best interests of the child requirements.
43-2924 Applicability of act.
43-2925 Proceeding in which parenting functions for child are at issue; information provided to parties; filing required.
43-2926 State Court Administrator; create information sheet; contents; parenting plan mediation; distribution of information sheet.
43-2927 Training; screening guidelines and safety procedures; State Court Administrator's office; duties.
43-2928 Attendance at basic level parenting education course; delay or waiver; second-level parenting education course; State Court Administrator; duties; costs.
43-2929 Parenting plan; developed; approved by court; contents.
43-2930 Child information affidavit; when required; contents; hearing; temporary parenting order; contents; form; temporary support.
43-2931 Repealed. Laws 2008, LB 1014, § 81.
43-2932 Parenting plan; limitations to protect child or child's parent from harm; effect of court determination; burden of proof.
43-2933 Registered sex offender; other criminal convictions; limitation on or denial of custody or access to child; presumption; modification of previous order.
43-2934 Restraining order, protection order, or criminal no-contact order; effect; court findings; court powers and duties.
43-2935 Hearing; parenting plan; modification; court powers.
43-2936 Request for mediation, specialized alternative dispute resolution, or other alternative dispute resolution process; information provided to parties.
43-2937 Court referral to mediation or specialized alternative dispute resolution; temporary relief; specialized alternative dispute resolution rule; approval; mandatory court order; when; waiver.
43-2938 Mediator; qualifications; training; approved specialized mediator; requirements.
43-2939 Parenting Act mediator; duties; conflict of interest; report of child abuse or neglect; termination of mediation.
43-2940 Mediation; uniform standards of practice; State Court Administrator; duties; mediation conducted in private.
43-2941 Mediation subject to other laws; claim of privilege; disclosures authorized.
43-2942 Costs.
43-2943 Rules; Parenting Act Fund; created; use; investment.
43-3001 Child in state custody; court records and information; court order authorized; information confidential; immunity from liability; school records as evidence; violation; penalty.
43-3101 Court proceeding; notice to noncustodial parent.
43-3201 McGruff House; law enforcement agency; obtain criminal history record information on residents; cost.
43-3301 Act, how cited.
43-3302 Legislative intent.
43-3303 Definitions, where found.
43-3304 Authorized attorney, defined.
43-3305 Child support, defined.
43-3305.01 Department, defined.
43-3306 Medical support, defined.
43-3307 Operator's license, defined.
43-3308 Professional or occupational license, defined.
43-3309 Recreational license, defined.
43-3310 Relevant licensing authority, defined.
43-3311 Spousal support, defined.
43-3312 Support order, defined.
43-3313 Support, defined.
43-3314 Delinquent or past-due support; notice to license holder; contents.
43-3315 License holder; judicial review; notice; effect.
43-3316 License holder; administrative review; procedure.
43-3317 License holder; appeal of administrative decision; procedure.
43-3318 Certification to relevant licensing authorities; when; procedure; effect.
43-3319 License holder; motion or application to modify support order; effect.
43-3320 License holder; written confirmation of compliance.
43-3321 License holder; written confirmation of compliance; reinstatement or renewal of license; fee.
43-3322 Erroneous suspension.
43-3323 Rules and regulations.
43-3324 Information to Department of Health and Human Services; agreements authorized.
43-3325 Act; how construed.
43-3326 Reports to Legislature.
43-3327 Support orders and genetic testing; access to information without court or administrative order; fee authorized; confidentiality; violation; penalty.
43-3328 Legislative intent.
43-3329 Terms, defined.
43-3330 Listing of obligors; financial institution; duties; confidentiality.
43-3331 Financial institution; disclosure or release of information; immunity.
43-3332 Financial institution; fees authorized.
43-3333 Seizure of obligor's property; notice of arrearage; contents; appeal.
43-3334 Order to withhold and deliver; when; contents; payor; duties; fee.
43-3335 Order to withhold and deliver; notice to obligor; contents; appeal.
43-3336 Order to withhold and deliver; co-owner; notice; contents; appeal.
43-3337 Order to withhold and deliver; payor's liability.
43-3338 Judicial review.
43-3339 Rules and regulations.
43-3340 Social security numbers; recorded; when; Department of Health and Human Services; duties.
43-3341 Terms, defined.
43-3342 State Disbursement Unit; created.
43-3342.01 State Disbursement Unit; Title IV-D Division; duties; records.
43-3342.02 State Disbursement Unit; timely disbursement required.
43-3342.03 State Disbursement Unit; support order collection; fees authorized; State Disbursement Unit Cash Fund; created; use; investment; electronic remittance by employers.
43-3342.04 Title IV-D Division; establish Customer Service Unit; duties; report.
43-3342.05 Child Support Advisory Commission; created; members; terms; expenses; personnel; duties; Supreme Court; duties.
43-3342.06 Restriction on advertising and promotional materials.
43-3342.07 Repealed. Laws 2004, LB 1005, § 143.
43-3343 Repealed. Laws 2004, LB 1005, § 143.
43-3344 Support order payments; considered abandoned property; when; disposition.
43-3345 District courts; compliance required.
43-3346 Title IV-D Support Payment Distributive Fund; created; use.
43-3347 Rules and regulations.
43-3401 Early Childhood Interagency Coordinating Council; created; membership; terms; expenses.
43-3402 Council; advisory duties.
43-3403 Council; Early Intervention Act; duties.
43-3501 Act, how cited.
43-3502 Definitions.
43-3503 Legislative intent; county powers and duties.
43-3504 County juvenile services plan; multicounty plan; regional plan.
43-3505 County; powers; local juvenile justice advisory committee.
43-3506 County level data on juveniles.
43-3507 Legislative findings.
43-3601 Repealed. Laws 2004, LB 940, § 4.
43-3602 Repealed. Laws 2004, LB 940, § 4.
43-3603 Repealed. Laws 2004, LB 940, § 4.
43-3701 Act, how cited.
43-3702 Definitions, where found.
43-3703 Child, defined.
43-3704 Court appointed special advocate program, defined.
43-3705 Court appointed special advocate volunteer, defined.
43-3706 Court appointed special advocate programs; authorized; requirements.
43-3707 Program director; duties.
43-3708 Volunteers; requirements.
43-3709 Volunteers; minimum qualifications.
43-3710 Appointment of volunteer; procedure.
43-3711 Volunteer; prohibited acts.
43-3712 Volunteer; duties.
43-3713 Cooperation; notice required.
43-3714 Confidentiality; violation; penalty.
43-3715 Attorney-client privilege; applicability.
43-3716 Volunteer; immunity.
43-3801 Purpose of sections.
43-3802 Terms, defined.
43-3803 Early identification; department; duties.
43-3804 Ward of department; department; determination required; information provided to minor and parent or custodian; notify consulate; release of information.
43-3805 Interview by consular representative.
43-3806 Ward of department; special immigrant juvenile status; documentation.
43-3807 Minor in custody of department; birth certificate; application.
43-3808 Home studies; other steps to ensure minor's welfare; department; duties.
43-3809 Court appearance; cooperation of consulate.
43-3810 Coordination of activities; chief executive officer of the department; duties.
43-3811 Rules and regulations.
43-3812 Sections; how construed.
43-3901 Act, how cited.
43-3902 Definitions.
43-3903 Cooperation and communication among courts.
43-3904 Actions for abduction prevention measures.
43-3905 Jurisdiction.
43-3906 Contents of petition.
43-3907 Factors to determine risk of abduction.
43-3908 Provisions and measures to prevent abduction.
43-3909 Warrant to take physical custody of child.
43-3910 Duration of abduction prevention order.
43-3911 Uniformity of application and construction.
43-3912 Relation to federal Electronic Signatures in Global and National Commerce Act.
43-4001 Children's Behavioral Health Task Force; created; members; expenses; chairperson.
43-4002 Children's Behavioral Health Task Force; prepare children's behavioral health plan; contents; department; duties; implementation.
43-4003 Children's Behavioral Health Task Force; duties.