Health and Human Services, Office of Juvenile Services Act
Uniform Child Custody Jurisdiction and Enforcement Act
Foster Care Review Act
Nebraska Indian Child Welfare Act
Income Withholding for Child Support Act
Missing Children Identification Act
Juvenile Services Act
Early Intervention Act
Quality Child Care Act
Nebraska Uniform Transfers to Minors Act
Parenting Act
License Suspension Act
Nebraska County Juvenile Services Plan Act
Court Appointed Special Advocate Act
Uniform Child Abduction Prevention Act
Office of Inspector General of Nebraska Child Welfare Act
Young Adult Bridge to Independence Act
Uniform Deployed Parents Custody and Visitation Act
Nebraska Strengthening Families Act
§ 43-101 Children eligible for adoption
§ 43-101.01 Terms, defined
§ 43-102 Petition requirements; decree; jurisdiction; filings
§ 43-102.01 Military personnel; deemed residents; when
§ 43-103 Petition; hearing;notice
§ 43-104 Adoption; consent required; exceptions; petition requirements; private adoption; requirements
§ 43-104.01 Child born out of wedlock; putative 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 putative 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
§ 43-104.07 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
§ 43-104.22 Child born out of wedlock; hearing; paternity of child; father’s consent not required; when; determination of custody
§ 43-104.23 Child born out of wedlock; decree finalizing adoption without biological father’s notification; when; appeal
§ 43-104.24 Child born out of wedlock; proceedings; court priority
§ 43-105 Substitute consents
§ 43-106 Relinquishments and consents; signature; witnesses; acknowledgment
§ 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; contents; exceptions; report required; case file; access; department; duties
§ 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
§ 43-115 Prior adoptions
§ 43-116 Validity of decrees
§ 43-117 Adoptive parents; assistance; medicalassessment 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
§ 43-117.03 Adoption assistance payments; cease;when; exceptions
§ 43-118 Assistance; conditions
§ 43-118.01 Ward of state; adoption assistance payment
§ 43-118.02 Written adoption assistance agreement;required; contents
§ 43-119 Definitions, where found
§ 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 adoptedperson; 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
§ 43-166 Communication and contact agreement; authorized; adoptee consent, when required; court approval; enforcement; civil action authorized; monetary award not allowed
§ 43-245 Terms, defined
§ 43-246 Code, how construed
§ 43-246.01 Juvenile court; exclusive original and concurrent original jurisdiction
§ 43-246.02 Transfer of jurisdiction to district court; bridge order; criteria; records; modification
§ 43-247 Juvenile court; jurisdiction
§ 43-247.02 Juvenile court; placement or commitment of juveniles; Department of Health and Human Services; Office of Juvenile Services; authority and duties
§ 43-247.03 Restorative justice practices; confidential; privileged communications
§ 43-247.04 Legislative intent; State Court Administrator; duties; Department of Health and Human Services; duties
§ 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 citationpilot program; peace officer issue civil citation; contents; advisement; peaceofficer; duties; juvenile report to juvenile assessment center; failure tocomply; effect
§ 43-248.03 Civil citation form
§ 43-249 Temporary custody; not an arrest; exception
§ 43-250 Temporary custody; disposition; custody requirements
§ 43-251 Preadjudicationplacement or detention; mental health placement; prohibitions
§ 43-251.01 Juveniles; placements and commitments; restrictions
§ 43-251.02 Reference to clinically credentialed community-based provider
§ 43-251.03 Limitation on use of restraints; written findings
§ 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 Temporarymental 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, detention, or alternative to detention; probable cause hearing; release requirements; exceptions
§ 43-257 Unlawful detention or placement; penalty
§ 43-258 Preadjudicationphysical 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 Juvenilepretrial diversion program; optional services
§ 43-260.06 Juvenile diversion agreement; contents
§ 43-260.07 Juvenilepretrial diversion program; data; duties
§ 43-261 Juvenile court petition; contents; filing
§ 43-261.01 Juvenile court petition; felony or crime of domestic violence; court provide explanation of firearm possession consequences
§ 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; standards for guardians ad litem; standards for attorneys who practice in juvenile court
§ 43-272.01 Guardian ad litem; appointment; powers and duties; consultation; payment of costs; compensation
§ 43-272.02 Court appointed special advocate volunteer
§ 43-273 Appointed counsel and guardians ad litem; fees; allowance
§ 43-274 County attorney; city attorney; preadjudication powers and duties; petition, pretrial diversion, or restorative justice practice or service; transfer; procedures; appeal
§ 43-275 Petition, complaint, or restorative justice program consent form; filing; time
§ 43-276 County attorney; city attorney; criminal charge, juvenile court petition, pretrial diversion, restorative justice, or transfer of case; determination; considerations; referral to community-based resources
§ 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; telephonicor 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; appointment of counsel; court; powers; proceedings
§ 43-280 Adjudication; effect; use of in-court statements
§ 43-281 Adjudication of jurisdiction; temporary placement for evaluation; restrictions on placement; copy of report or 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 inneed of assistance or special supervision; care and custody; payments forsupport; removal from home; restrictions
§ 43-284.01 Juvenilevoluntarily relinquished; custody; alternative disposition; effect
§ 43-284.02 Ward of the department; appointment of guardian; payments allowed
§ 43-285 Care of juvenile; duties; authority; placement plan and report; when; court proceedings; standing; Foster Care Review Office or local foster care review board; participation authorized; immunity
§ 43-286 Juvenile violator or juvenile in need of special supervision; disposition; violation of probation, supervision, or court order; procedure; discharge; procedure; notice; hearing; individualized reentry plan
§ 43-286.01 Juveniles; graduated response; probation officer; duties; powers; county attorney; file action to revoke probation; when
§ 43-287 Impoundment of license or 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; not eligible for ignition interlock permit
§ 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 careand treatment; payment; procedure
§ 43-290.01 Costs; payment
§ 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
§ 43-297.01 Office of Probation Administration; duties; initial placement and level of care; court order; review; notice of placement change; hearing; exception; foster care placement; participation in proceedings
§ 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
§ 43-2,106 Proceeding in county court sitting as juvenile court; jurisdiction; appeals
§ 43-2,106.01 Judgmentsor final orders; appeal; parties; cost
§ 43-2,106.02 Power of court to vacate or modify judgments or orders
§ 43-2,106.03 Rehabilitativeservices; 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; record; case file; how kept; certain reports and records not open to inspection without order of court; exceptions; information accessible through criminal justice information system
§ 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
§ 43-2,108.05 Sealing of record; court; duties; effect; inspection of records; prohibited acts; violation; contempt of court
§ 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; clerk of county court; duties
§ 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
§ 43-2,125 Designation of alternative judge; when authorized
§ 43-2,127 Abolition; petition; election; transfer of dockets
§ 43-2,128 Code, how construed
§ 43-2,129 Code, how cited
§ 43-301 Patrolling; activities authorized
§ 43-302 Officials; liability; exemption
§ 43-501 Sections, how construed
§ 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
§ 43-507 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 assistance; 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 attorneyor authorized attorney; duties; enumerated; department; powers; actions; realparty 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 Assignmentof child, spousal, or medical support payments; when; duration; notice; unpaidcourt-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; noncustodial parent incarcerated; notice to parents
§ 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-Dchild support order; review of health care coverage provisions
§ 43-512.17 Title IV-Dchild 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 Department of Health and Human Services;participants in aid to dependent children; collect data and information
§ 43-517 Department ofHealth and Human Services; report; public record
§ 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
§ 43-529 Aid to dependent children; needs of persons with whom child is living; payment; requirements
§ 43-532 Family policy; declaration; legislative findings
§ 43-533 Family policy; guiding principles
§ 43-535 Families; training and treatment programs; legislative findings
§ 43-536 Child care reimbursement; market rate survey; adjustment of rate; participation in quality rating and improvement system; effect
§ 43-701 License; when required; issuance; revocation
§ 43-702 Custodian of child; records required
§ 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
§ 43-903 Court acting pursuant to Nebraska Juvenile Code; disposition of children
§ 43-905 Legal custody; care; placement; duties of department; contracts; payment for maintenance
§ 43-906 Adoption; consent
§ 43-907 Assets; custody; records; expenditures; investments; social security benefits; department; duties
§ 43-908 Child reaching age of majority; disposition of assets
§ 43-1005 Expense of returningjuvenile to state; how paid
§ 43-1011 Interstate Compact for Juveniles
§ 43-1103 Interstate Compact for the Placementof Children
§ 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 or Indian tribe; full faith and credit; legitimacy of child
§ 43-1407 Expenses of mother; liability of father; enforcement; payment by medical assistance program; recovery; procedure
§ 43-1408.01 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; person claiming to be biological father; action to establish; genetic testing
§ 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
§ 43-1608 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
§ 43-1801 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
§ 43-2101 Persons under nineteen years of age declared minors; marriage, effect; person eighteen years of age or older; rights and responsibility
§ 43-2201 Legislative intent
§ 43-2202 Terms, defined
§ 43-2203 Pilot project participants; duties
§ 43-2204 Pilot project; created; department; duties; termination of project
§ 43-2205 Department; duties; collaboration
§ 43-2206 Legislative intent
§ 43-2207 Data collection system
§ 43-2208 Independent evaluation of pilot project
§ 43-2209 Rules and regulations
§ 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
§ 43-3102 Waiver of right to counsel by juvenile; writing; when waiver not allowed; Supreme Court; duties
§ 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 ofobligors; 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; establishCustomer 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
§ 43-3344 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
§ 43-3801 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
§ 43-4001 Children’s Behavioral Health Task Force; created; members; expenses; chairperson
§ 43-4003 Children’s Behavioral Health Task Force; duties
§ 43-4101 Nebraska JuvenileService Delivery Project; established; purpose; evaluation; reimbursement for costs; Department of Health and HumanServices; duties
§ 43-4102 Nebraska JuvenileService Delivery Project; expansion; funding; information-sharing process;established
§ 43-4201 Legislative findings, declarations, and intent
§ 43-4202 Nebraska Children’s Commission; created; duties; members; expenses; meetings; staff; consultant
§ 43-4203 Nebraska Children’s Commission; duties; committees created; jurisdiction over committees; establish networks; organize subcommittees; conflict of interest
§ 43-4204 Strategic child welfare priorities for research or policy development
§ 43-4206 Department of Health and Human Services; Office of Probation Administration; cooperate with Nebraska Children’s Commission
§ 43-4207 Nebraska Children’s Commission; report; hearing
§ 43-4215 Reimbursement rate recommendations; legislative findings and intent; Division of Children and Family Services of Department of Health and Human Services; implementation; pilot project; reports; contents
§ 43-4216 Foster Care Reimbursement Rate Committee; created; members; terms; vacancies
§ 43-4217 Foster Care Reimbursement Rate Committee; duties; reports
§ 43-4219 Foster care reimbursement rates; increases; legislative intent
§ 43-4401 Terms, defined
§ 43-4402 Legislative findings
§ 43-4403 Legislative intent
§ 43-4404 Child welfare information system;department; duties; objectives; capacity
§ 43-4405 Statewide automated child welfareinformation system; report; contents
§ 43-4406 Child welfare services; report; contents
§ 43-4407 Service area administrator; annual survey; duties; reports
§ 43-4410 Contract to provide child welfareservices; evidence of financial stability and liquidity required; prohibitedacts
§ 43-4411 Child welfare system; legislative findings and intent
§ 43-4412 Child welfare system; terms, defined
§ 43-4413 Child welfare system; work group; established; duties
§ 43-4414 Child welfare system; strategic leadership group; members
§ 43-4415 Child welfare system; work group; consultant; submit practice and finance model framework
§ 43-4416 Child welfare system; work group; strategic leadership group; termination
§ 43-4801 Procedure
§ 43-4802 Petition authorized
§ 43-4803 Petition; contents
§ 43-4804 Hearing
§ 43-4805 Notice; service
§ 43-4806 Summons to appear; service
§ 43-4807 Hearing on merits of petition
§ 43-4808 Objection to petition
§ 43-4809 Burden of proof; advisement by court; judgment of emancipation
§ 43-4810 Judgment of emancipation; effect; certified copy; use by third party
§ 43-4811 Effect on prosecution of criminal offense
§ 43-4812 Rescission; motion; grounds; when granted; hearing; notice; effect on prior order of custody, parenting time, or support