Nebraska Revised Statutes
Chapter 84 - State Officers
84-1322 - Employees; reemployment; status; how treated; reinstatement; repay amount received.

84-1322. Employees; reemployment; status; how treated; reinstatement; repay amount received.
(1) Prior to January 1, 2020, except as otherwise provided in this section, a member of the retirement system who has a five-year break in service shall upon reemployment be considered a new employee with respect to the State Employees Retirement Act and shall not receive credit for service prior to his or her reemployment date.
(2)(a) A member who ceases to be an employee before becoming eligible for retirement under section 84-1317 and again becomes a permanent full-time or permanent part-time state employee prior to having a five-year break in service shall immediately be reenrolled in the retirement system and resume making contributions. For purposes of vesting employer contributions made prior to and after reentry into the retirement system under subsection (3) of section 84-1321, years of participation include years of participation prior to such employee's original termination. For a member who is not vested and has received a termination benefit pursuant to section 84-1321, the years of participation prior to such employee's original termination shall be limited in a ratio equal to the amount that the member repays divided by the termination benefit withdrawn pursuant to section 84-1321. This subsection shall apply whether or not the person was a state employee on April 20, 1986, or July 17, 1986.
(b) The reemployed member may repay the value of, or a portion of the value of, the termination benefit withdrawn pursuant to section 84-1321. A reemployed member who elects to repay all or a portion of the value of the termination benefit withdrawn pursuant to section 84-1321 shall repay the actual earnings on such value. Repayment of the termination benefit shall commence within three years after reemployment and shall be completed within five years after reemployment or prior to termination of employment, whichever occurs first, through (i) direct payments to the retirement system, (ii) installment payments made pursuant to a binding irrevocable payroll deduction authorization made by the member, (iii) an eligible rollover distribution as provided under the Internal Revenue Code, or (iv) a direct rollover distribution made in accordance with section 401(a)(31) of the Internal Revenue Code.
(c) The value of the member's forfeited employer account or employer cash balance account, as of the date of forfeiture, shall be restored in a ratio equal to the amount of the benefit that the member has repaid divided by the termination benefit received. The employer account or employer cash balance account shall be restored first out of the current forfeiture amounts and then by additional employer contributions.
(3) For a member who retired pursuant to section 84-1317 and becomes a permanent full-time employee or permanent part-time employee with the state more than one hundred twenty days after his or her retirement date, the member shall continue receiving retirement benefits. Such a retired member or a retired member who received a lump-sum distribution of his or her benefit shall be considered a new employee as of the date of reemployment and shall not receive credit for any service prior to the member's retirement for purposes of the act.
(4) A member who is reinstated as an employee pursuant to a grievance or appeal of his or her termination by the state shall be a member upon reemployment and shall not be considered to have a break in service for such period of time that the grievance or appeal was pending.
(5) Beginning January 1, 2020, if a contributing member of the retirement system ceases to be an employee and returns to service in any capacity with the state prior to having a one-hundred-twenty-day break in service, the member:
(a) Shall not be deemed to have had a bona fide separation of service;
(b) Shall be immediately reenrolled in:
(i) The defined contribution benefit if the member was contributing to the defined contribution benefit prior to ceasing employment; or
(ii) The cash balance benefit in which the member was participating prior to ceasing employment if the member was contributing to the cash balance benefit prior to ceasing employment;
(c) Shall immediately resume making contributions;
(d) Shall make up any missed contributions based upon services rendered and compensation received;
(e) Shall have all distributions from the retirement system canceled; and
(f) Shall repay the gross distributions from the retirement system.
(6)(a) Beginning January 1, 2020, if a contributing member of the retirement system ceases to be an employee and returns to permanent full-time or permanent part-time service in any capacity with the state after having a one-hundred-twenty-day break in service, the member:
(i) Shall be immediately reenrolled in:
(A) The defined contribution benefit if the member was contributing to the defined contribution benefit prior to ceasing employment; or
(B) The cash balance benefit in which the member was participating prior to ceasing employment if the member was contributing to the cash balance benefit prior to ceasing employment;
(ii) Shall immediately resume making contributions;
(iii) Shall continue receiving any annuity elected after the member ceased employment and before the member was reemployed; and
(iv) Shall be prohibited from taking any distributions from the retirement system until the employee again terminates employment with the state.
(b) For the purposes of vesting employer contributions made prior to and after reentry into the retirement system, the member's years of participation prior to the date the member originally ceased employment and the years of participation after the member is reenrolled in the retirement system shall be included as years of participation, except that if the member is not vested on the date the member originally ceased employment and has taken a distribution, the years of participation prior to the date the member originally ceased employment shall be limited in a ratio equal to the value of the distribution that the member repays divided by the total value of the distribution taken as described in subdivision (6)(c) of this section.
(c) A reemployed member may repay all or a portion of the value of a distribution except for an annuity elected after the member ceased employment and before the member was reemployed. Repayment of such a distribution shall commence within three years after reemployment and shall be completed within five years after reemployment or prior to the member again ceasing employment, whichever occurs first, through (i) direct payments to the retirement system, (ii) installment payments made pursuant to a binding irrevocable payroll deduction authorization made by the member, (iii) an eligible rollover distribution as provided under the Internal Revenue Code, or (iv) a direct rollover distribution made in accordance with section 401(a)(31) of the Internal Revenue Code. If the member fails to repay all of the value of such a distribution prior to the member again ceasing employment, the member shall be forever barred from repaying the value of such a distribution taken between the periods of employment. The value of the member's forfeited employer account or employer cash balance account, as of the date of forfeiture, shall be restored in a ratio equal to the amount of the distribution repaid by the member divided by the amount of the distribution taken. The employer account or employer cash balance account shall be restored first out of the current forfeiture amounts and then by additional employer contributions.
Source

Structure Nebraska Revised Statutes

Nebraska Revised Statutes

Chapter 84 - State Officers

84-101 - State property; Governor the legal custodian.

84-101.01 - Governor; salary.

84-102 - Executive officers; duty to report to Governor.

84-103 - Civil officers; commissions; issuance by Governor.

84-104 - Thanksgiving Day; proclamation by Governor.

84-104.01 - Veterans Day; proclamation by Governor; prohibition of transaction of business by state departments; manner of observance.

84-104.02 - Martin Luther King, Jr. Day; manner of observance.

84-104.03 - Martin Luther King, Jr. Day; proclamation by Governor; commemoration.

84-104.04 - George W. Norris Day; manner of observance.

84-104.05 - George W. Norris Day; proclamation by Governor; commemoration.

84-104.06 - American Indian Day; legislative findings.

84-104.07 - American Indian Day; manner of observance.

84-104.08 - American Indian Day; proclamation by Governor; commemoration.

84-104.09 - Workers Memorial Day; proclamation by Governor; commemoration.

84-106 - Superintendent of Law Enforcement and Public Safety; deputies; appointment by Governor; bond or insurance; powers; actions against, where brought.

84-107 - State Day; observance; commemoration; proclamation.

84-108 - Pulaski's Memorial Day; proclamation; observance.

84-108.01 - Observances; not paid holidays.

84-109 - State projects; control and supervision by Governor; when authorized; delegation of powers.

84-120 - Governor; succession to office.

84-121 - Governor; succession to office; resignation required.

84-122 - Governor; succession to office; oath of office; effect.

84-127 - Governor; disability; examination; conference; members; findings; effect.

84-128 - Governor; disability; removal; examination; conference; members; findings; effect.

84-129 - Governor; disability; conference; member; unable to perform duty; successor.

84-130 - Governor; disability; findings; appeal; procedure; validity of acts of successor to office of Governor.

84-131 - Comprehensive state and regional planning; declaration of purpose.

84-132 - Sections; purpose.

84-133 - Governor's Policy Research Office; created; members; Director of Policy Research; appointment; duties; Governor's Policy Research Office Revolving Fund; created; use; investment.

84-134 - Advisory committees or councils; members; appointment; no compensation; expenses; meetings.

84-135 - Governor's Policy Research Office; principal state office to coordinate policy development; duties; Governor's Policy Research Cash Fund; created; use; investment.

84-136 - Governor's Policy Research Office; state development policy alternatives; powers.

84-137 - Governor's Policy Research Office; functional plans; Governor; powers.

84-139 - Plans of state agencies; approval by Governor's Policy Research Office.

84-141 - Nebraska Commission on Law Enforcement and Criminal Justice; planning programs; consistent with planning policies of Governor's Policy Research Office.

84-152 - Transferred to section 13-301.

84-153 - Transferred to section 13-302.

84-155 - Transferred to section 19-912.01.

84-161 - Comprehensive development plans; Governor's Policy Research Office; assist in preparation; when.

84-162 - Vital resource emergencies; legislative findings.

84-163 - Terms, defined.

84-164 - Vital resource emergency; Governor declare; when; termination.

84-165 - Vital resource emergency; legislative determination; response of Governor.

84-166 - Vital resource emergency; Governor; powers.

84-167 - Emergency measures; exemption; issued by Governor.

84-168 - Acceptance of cession or retrocession of federal jurisdiction; filing.

84-201 - Department of Justice; Attorney General; head.

84-201.01 - Attorney General; salary.

84-201.02 - Restriction on private practice of law.

84-202 - Department of Justice; powers and duties.

84-203 - Attorney General; actions by or against the state; duties.

84-204 - Attorney General; power in counties concurrent with county attorney.

84-205 - Attorney General; powers and duties; Child Protection Division.

84-206 - Deputy attorney general; bond or insurance; powers and duties; compensation.

84-206.01 - Attorney General; actions relating to boundary lines; duty.

84-207 - Attorney General; actions involving use of waters of interstate streams; duty.

84-208 - Attorney General; actions involving use of waters in interstate streams; special counsel; expense.

84-209 - Attorney General; actions against members of Legislature; defense; when authorized.

84-210 - Attorney General; actions against members of Legislature; defense when Attorney General disqualified.

84-211 - Attorney General; antitrust division; violations of federal antitrust laws; duties.

84-212 - Attorney General; antitrust matters; powers; duties; damages; proof; distribution.

84-213 - Attorney General; antitrust matters; investigation; powers; duties; subpoena.

84-214 - Antitrust matters; labor of human beings; exempt.

84-215 - Act of Legislature; Attorney General opinion, unconstitutional; refusal to implement by state officer; action to determine validity.

84-216 - State agency; failure or refusal to implement statute; action by Attorney General; when; costs.

84-217 - Sections; cumulative to existing remedies.

84-218 - Statewide model anonymous reporting protocol for health care providers.

84-219 - Department of Justice Revolving Fund; created; use; investment.

84-302 - Transferred to section 81-1107.01.

84-303 - Transferred to section 81-1125.01.

84-304 - Auditor; powers and duties; assistant deputies; qualifications; powers and duties.

84-304.01 - Auditor; audit, financial, or accounting reports; minimum standards; establish; political subdivisions; failure to file report; late fee; performance audits.

84-304.02 - Auditor; audit, financial, accounting, or retirement system plan reports; written review; copies; disposition.

84-304.03 - Auditor; establish minimum standards.

84-305 - Public entity; access to records; procedure; Auditor of Public Accounts; powers; nonpublic information shall not be made public.

84-305.01 - Audit report; working papers and audit files; access; request; failure to comply; late fee; refuse report; deficiency; powers and duties.

84-305.02 - Prohibited acts; penalty.

84-306 - Transferred to section 81-1170.

84-306.01 - Transferred to section 81-1174.

84-306.02 - Transferred to section 81-1175.

84-306.03 - Transferred to section 81-1176.

84-306.04 - Transferred to section 81-1171.

84-306.05 - Transferred to section 81-1177.

84-306.06 - Transferred to section 81-1178.

84-306.07 - Transferred to section 81-1179.

84-306.08 - Transferred to section 81-1180.

84-306.09 - Transferred to section 81-1181.

84-307 - Transferred to section 81-1107.02.

84-308 - Transferred to section 81-1107.03.

84-309 - Transferred to section 81-1172.

84-310 - Transferred to section 81-1173.

84-311 - Reports and working papers; disclosure status; penalty.

84-312 - Auditor; oath; power to administer.

84-313 - Transferred to section 81-1107.04.

84-314 - Auditor; deputy; bond or insurance; compensation; duties; qualifications.

84-315 - Auditor; seal; evidentiary effect.

84-316 - Auditor of Public Accounts; powers; employees; prohibited acts; violation; penalty.

84-321 - Auditor of Public Accounts Cash Fund; created; use.

84-322 - Performance audits; authorized; report.

84-401 - Board of Educational Lands and Funds; records of state lands; duty to keep.

84-402 - Board of Educational Lands and Funds; seal.

84-404 - Board of Educational Lands and Funds; field notes of Surveyor General of the United States; receipt.

84-405 - Board of Educational Lands and Funds; field notes of Surveyor General of the United States; custody.

84-406 - Board of Educational Lands and Funds; field notes of Surveyor General of the United States; inspection.

84-407 - State Surveyor; deputy surveyors; duties; compensation.

84-407.01 - Deputy surveyor; private employment; no additional fees; cost of plat and field notes.

84-408 - State Surveyor; duties; surveys; prima facie evidence of correctness.

84-409 - State Surveyor; surveys; fees; amount; disposition; Surveyors' Cash Fund; created; use; investment.

84-409.01 - Applications for surveys; costs advanced; disposition.

84-410 - State Surveyor; disputed surveys; how settled; prima facie evidence of correctness; compel testimony; oaths.

84-411 - State Surveyor; entry upon property authorized; damages.

84-412 - Survey record repository; established.

84-413 - Survey record repository; duties.

84-414 - Survey Record Repository Fund; created; use; investment.

84-415 - Survey record repository; funding; fees.

84-501 - Secretary of State; Great Seal; custodian.

84-502 - Secretary of State; duties.

84-503 - Secretary of State; bills passed over Governor's veto; authentication.

84-504 - Secretary of State; bills not signed or returned to Legislature by Governor; authentication.

84-505 - Secretary of State; laws, acts, resolutions, bonds, insurance policies, records; custodian; transfer.

84-507 - Secretary of State; oaths; acknowledgments; fees.

84-508 - Secretary of State; deputy; duties.

84-509 - Secretary of State; deputy; compensation.

84-509.01 - Restriction on political committee participation.

84-511 - Electronic transmission and filing of documents.

84-512 - Secretary of State Cash Fund; created; use; investment.

84-601 - State Treasurer; residence office; location.

84-602 - State Treasurer; duties.

84-602.01 - Taxpayer Transparency Act.

84-602.02 - Transferred to section 84-602.04.

84-602.03 - Taxpayer Transparency Act; terms, defined.

84-602.04 - Taxpayer Transparency Act; website; contents; link to Department of Administrative Services website; contents; actions by state entity prohibited; Department of Administrative Services; duties.

84-603 - State Treasurer; seal authentication; copies evidence of original.

84-604 - State Treasurer and Auditor of Public Accounts; records; delivery to successors.

84-605 - State Treasurer; records; inspection by Legislature; audit.

84-606 - State Treasurer; oaths; power to administer.

84-607 - State Treasurer; refusal to pay lawful warrant; penalty.

84-608 - State Treasurer; deputy; duties; compensation.

84-612 - Cash Reserve Fund; created; transfers; limitations; receipt of federal funds.

84-613 - Cash Reserve Fund; investment; interest.

84-614 - Unreversed transfer; considered encumbrance; when.

84-615 - Petty cash fund; authorized.

84-616 - Judgments and security for debt; authority of State Treasurer to sell and assign.

84-617 - State Treasurer Administrative Fund; created; use; investment; fee schedule.

84-617.01 - Returned check or electronic payment not accepted; State Treasurer; state agency; assessment of charge; limitation.

84-618 - Treasury Management Cash Fund; created; use; investment.

84-620 - State Treasurer; debtor of state agency; fees authorized; payment limitations.

84-701 - Fiscal year; beginning; end.

84-702 - State officers; biennial reports to Clerk of the Legislature.

84-710 - Fees, proceeds, and money due state; payment to State Treasurer; duty of state officers and department heads; exceptions.

84-711 - Fees; failure to remit to State Treasurer; penalty.

84-712 - Public records; free examination; memorandum and abstracts; copies; fees.

84-712.01 - Public records; right of citizens; full access; fee authorized.

84-712.02 - Public records; claimants before United States Department of Veterans Affairs; certified copies free of charge.

84-712.03 - Public records; denial of rights; remedies.

84-712.04 - Public records; denial of rights; public body; provide information.

84-712.05 - Records which may be withheld from the public; enumerated.

84-712.06 - Public record; portion provided; when.

84-712.07 - Public records; public access; equitable relief; attorney's fees; costs.

84-712.08 - Records; federal government; exception.

84-712.09 - Violation; penalty.

84-713 - Settled claims; record required; contents; public record; certain settlement agreements; public agency; agenda item; applicability of section.

84-713.05 - Transferred to section 50-117.

84-714 - Transferred to section 90-102.

84-715 - Transferred to section 90-103.

84-716 - Transferred to section 90-104.

84-716.01 - Transferred to section 90-105.

84-716.03 - Transferred to section 90-106.

84-717 - Transferred to section 90-107.

84-718 - Elective constitutional state officer; status; effect of bond or insurance policy; right of action to establish; consent of state to suit.

84-719 - Elective constitutional state officer; status; effect of bond; action to establish; notice and hearing; service.

84-720 - Elective constitutional state officer; status; effect of bond; action to establish; notice; service upon Attorney General.

84-721 - Secretary of State; Auditor of Public Accounts; State Treasurer; Lieutenant Governor; salaries.

84-723 - State officers; other compensation from state; prohibition.

84-725 - Transferred to section 90-108.

84-726 - Transferred to section 90-109.

84-727 - Transferred to section 90-110.

84-728 - Transferred to section 90-111.

84-729 - Transferred to section 90-112.

84-730 - Transferred to section 90-113.

84-731 - Governor; duty to implement laws; exceptions; Attorney General; action to implement.

84-732 - Governor or Attorney General; duty to implement laws; violation; penalty.

84-733 - Advertising or promotional materials; state funds; limitation.

84-801 - State officers; deputies; appointment; bond or insurance.

84-802 - Deputies; duties.

84-803 - State officers; appointment as deputy prohibited.

84-804 - Transferred to section 23-1704.01.

84-805 - Transferred to section 23-1704.02.

84-806 - Transferred to section 23-1704.03.

84-807 - Deputies; oath.

84-808 - Transferred to section 23-1115.

84-809 - Transferred to section 24-403.

84-901 - Terms, defined.

84-901.01 - Adoption and promulgation of rules and regulations; time; failure to adopt and promulgate; explanation; contents; hearing by standing committee of the Legislature; effect of legislative changes.

84-901.02 - Legislative findings.

84-901.03 - Agency; guidance document; issuance; availability; notice; request to revise or repeal; response; agency publish index.

84-901.04 - Emergency rule or regulation; factors; procedure; duration; renewal; filing; publication.

84-902 - Agency; rules and regulations; certified copies filed with Secretary of State; manner; open to public inspection.

84-903 - Agency; rules and regulations; publish.

84-905 - Agency; rules and regulations; availability required; price.

84-905.01 - Rule or regulation; review by Attorney General.

84-906 - Rule or regulation; when valid; presumption; limitation of action.

84-906.01 - Official rulemaking or regulationmaking record; agency maintain; contents.

84-906.02 - Public comments; notice; agency; powers.

84-906.03 - Secretary of State; duties.

84-906.04 - Secretary of State; maintain docket for pending proceedings; contents.

84-906.05 - Rule or regulation; judicial notice.

84-907 - Rule or regulation; adoption; amendment; repeal; hearing; notice; procedure; exemption.

84-907.04 - Proposed rule or regulation; explanatory statement; contents; use; agency; written report; contents.

84-907.05 - Proposed rule or regulation; substantially different from published notice; considerations; limitation on agency.

84-907.06 - Adoption, amendment, or repeal of rule or regulation; notice to Executive Board of the Legislative Council and Secretary of State.

84-907.07 - Executive Board of the Legislative Council; standing committees of the Legislature; powers and duties.

84-907.08 - Petition to adopt a rule or regulation; form; procedure.

84-907.09 - Adoption, amendment, or repeal of rule or regulation; provide information to Governor.

84-907.10 - Member of the Legislature; complaint; procedure.

84-908 - Rule or regulation; adoption; amendment; repeal; considerations; when effective; approval by Governor; filing.

84-909 - Agency; rules and regulations governing procedure; adoption.

84-909.01 - Model rules of procedure; Attorney General; agency; duties.

84-910 - Agency; notification to Legislative Performance Audit Committee; contents; format; notice to Executive Board of the Legislative Council.

84-911 - Validity of rule or regulation; declaratory judgment; procedure.

84-912.01 - Petition for declaratory order; issuance by agency; duties; effect.

84-912.02 - Petition for intervention; hearing officer or designee; grant petition; conditions; powers and duties; order.

84-912.03 - Tax Equalization and Review Commission; exemption.

84-913 - Contested cases; notice of hearing; record; transcript.

84-913.01 - Hearing officer; prehearing conference; procedure.

84-913.02 - Hearing officer; prehearing conference; powers and duties; orders.

84-913.03 - Hearing officer; prehearing conference and hearing; how conducted.

84-913.04 - Proceedings; limitation on participation.

84-914 - Contested cases; evidence; procedure; ex parte communications.

84-915 - Contested cases; orders; findings of fact; conclusions of law; notification.

84-915.01 - Official record of contested cases; agency maintain; contents; use.

84-916 - Act; intent.

84-917 - Contested case; appeal; right to cross-appeal; procedure.

84-918 - District court decision; appeal.

84-919 - Act; exclusive means of judicial review.

84-919.01 - Negotiated Rulemaking Act; use by agency.

84-920 - Act, how cited.

84-921 - Act, how cited.

84-922 - Purpose of act.

84-923 - Terms, defined.

84-924 - Negotiated rulemaking committee; establishment; agency director; use of negotiated rulemaking procedure; determination; considerations; convenor; duties.

84-925 - Petition to use negotiated rulemaking committee; procedure; exception.

84-926 - Negotiated rulemaking committee established; agency; duties; Secretary of State; duties.

84-927 - Negotiated rulemaking committee; establishment; notice of decision; agency support; termination.

84-928 - Negotiated rulemaking committee; membership; procedure.

84-929 - Negotiated rulemaking committee; powers and duties; consensus; procedure; report; contents.

84-930 - Facilitator; selection; duties.

84-931 - Convenor or facilitator; contract authorized; state employee; disqualification; members of negotiated rulemaking committee; expenses; per diem; grants or gifts.

84-932 - Agency action; judicial review; limitation; negotiated rule; judicial review; treatment.

84-933 - Act, how cited.

84-934 - Definitions, where found.

84-935 - Government certification, defined.

84-936 - Lawful occupation, defined.

84-937 - Least restrictive regulation, defined.

84-938 - Occupational board, defined.

84-939 - Occupational license, defined.

84-940 - Occupational regulation, defined.

84-941 - Personal qualifications, defined.

84-942 - Private certification, defined.

84-943 - Provider, defined.

84-944 - Registration, defined.

84-945 - Use of terms certification, certified, registration, and registered; how construed.

84-946 - Statement of policy.

84-947 - Individual with criminal conviction; submit preliminary application; occupational board; duties; determination; appeal; fee.

84-948 - Standing committee of Legislature; duties; report; contents.

84-1001 - Basic workweek; state officers; departments; hours required; exceptions; holidays; payment; rules and regulations.

84-1002 - Basic workweek; state institutions; hours required.

84-1003 - Basic workweek; staggering of hours.

84-1004 - Basic workweek; authority of Governor; time when effective.

84-1005 - Basic workweek; persons excepted.

84-1101 - Act, how cited.

84-1102 - Declaration of policy.

84-1103 - Terms, defined.

84-1104 - Sections; applicability.

84-1105 - Sections; provisions, when invoked.

84-1106 - Officers; alternates; appointment; qualifications.

84-1107 - Officers; alternate; notice of appointment.

84-1108 - Officers; alternate; oath.

84-1109 - Officers; alternate; appointment to only one office.

84-1110 - Officers; alternate; changing appointment; duty to be informed.

84-1111 - Officers; alternate; assumption of duties; length of service.

84-1112 - Officers; alternates; termination.

84-1113 - Officers; alternates; no compensation; acting officer; compensation.

84-1114 - Officers; alternate; acting officer; title.

84-1115 - Officers; alternates; assumption of power; disputes; how settled.

84-1116 - Officers; alternates; acting officer; acts; validity.

84-1201 - Legislative intent.

84-1202 - Terms, defined.

84-1203 - Secretary of State; State Records Administrator; duties.

84-1204 - State Records Board; established; members; duties; meetings; expenses.

84-1205 - Board; network manager; duties.

84-1205.02 - Board; establish fees.

84-1205.03 - State agency; electronic access to public records; approval required; when; one-time fee; report; when required; fees.

84-1205.05 - Board; reports.

84-1206 - Administrator; duties; powers.

84-1207 - State or local agency head; duties.

84-1207.01 - Agency head; designate records officer; duties.

84-1208 - Administrator; preservation duplicates of essential records; process used; exception.

84-1209 - Administrator; storage of records and preservation duplicates; charges.

84-1210 - Administrator; records; maintain; temporary removal; inspection; copies certified.

84-1211 - Records; confidential; protection.

84-1212 - Program for selection and preservation of essential records; review, periodically.

84-1212.01 - Records retention and disposition schedule; review by State Archivist; approval; review by administrator.

84-1212.02 - Records retention and disposition schedule; disposal of records pursuant to schedule; report.

84-1213 - Records; property of state or local agencies; protected; willfully mutilate, destroy, transfer, remove, damage, or otherwise dispose of; violation; penalty.

84-1213.01 - Records; violation; prosecute.

84-1214 - State agency; disposition of records; procedure.

84-1214.01 - State Archives; authority; duties.

84-1215 - Nonrecord material; destruction; procedure; personal and political papers; preservation.

84-1216 - Administrator; rules and regulations; promulgate.

84-1217 - State and local agencies; preservation of records; administrator; advise.

84-1218 - Local agencies; preservation of records; administrator; advise and assist; rules and regulations.

84-1219 - Administrator; biennial report; copies; furnish.

84-1220 - Act, how cited.

84-1222 - Purchase of microfilm system or equipment; approval; property of administrator.

84-1224 - Administrator; microfilm; micrographic equipment; powers.

84-1225 - Administrator; micropublishing and computer output microfilm services; charges.

84-1226 - Records Management Micrographics Services Revolving Fund; created; credits; expenditures; rental.

84-1227 - Records Management Cash Fund; created; use; investment.

84-1228 - Electronic record constituting permanent record; requirements.

84-1229 - Electronic records; authorized.

84-1301 - Terms, defined.

84-1302 - State Employees Retirement System; established; operative date; official name; acceptance of contributions.

84-1305 - Retirement board; powers and duties.

84-1305.01 - Records; employer education program.

84-1305.02 - Retirement board; power to adjust contributions and benefits; overpayment of benefits; investigatory powers; subpoenas.

84-1307 - Retirement system; membership; requirements; composition; exercise of option to join; effect; new employee; participation in another governmental plan; how treated; separate employment; effect.

84-1308 - Retirement system; contribution of employees; method of payment; amount; employer pick up contributions.

84-1309 - State Employees Retirement Fund; established; amounts credited; disbursements; accounting of funds.

84-1309.01 - Board; provide benefit liability information; verify investments.

84-1309.02 - Cash balance benefit; election; effect; administrative services agreements; authorized.

84-1310 - Defined contribution benefit; employee account.

84-1310.01 - Defined contribution benefit; employee account; investment options; procedures; administration.

84-1311 - Defined contribution benefit; employer account; investment.

84-1311.03 - Defined contribution benefit; employer account; investment options; procedures; administration.

84-1312 - Direct rollover; terms, defined; distributee; powers; board; powers.

84-1313 - Retirement system; accept payments and rollovers; limitations; board; powers.

84-1313.01 - Retirement system; accept transfers; limitations; how treated.

84-1313.02 - Retirement system; transfer eligible rollover distribution; conditions.

84-1314 - State Employees Defined Contribution Retirement Expense Fund; State Employees Cash Balance Retirement Expense Fund; created; use; investment.

84-1315 - Auditor of Public Accounts; annual audit of retirement system; annual report.

84-1315.01 - Transferred to section 84-1507.

84-1316 - Retirement system; sue and be sued; actions; representation by Attorney General.

84-1317 - Employees; retirement date; application for benefits; deferment of benefits; board; duties; certain required minimum distributions; election authorized.

84-1318 - Employees; benefits; retirement value; how computed.

84-1319 - Future service retirement benefits; when payable; how computed; selection of annuity; board; deferment of benefits; certain required minimum distributions; election authorized.

84-1319.01 - State Equal Retirement Benefit Fund; created; use; investment.

84-1320 - Prior service retirement benefits; when payable; how computed; deferment; reduction in amount, when.

84-1321 - Employees; termination of employment; benefits; when; how computed; vesting; deferment of benefits; certain required minimum distributions; election authorized.

84-1321.01 - Termination of employment; account forfeited; when; State Employer Retirement Expense Fund; created; use; investment.

84-1322 - Employees; reemployment; status; how treated; reinstatement; repay amount received.

84-1323 - Members; death before retirement; death benefit; amount; direct transfer to retirement plan; death while performing qualified military service; additional death benefit.

84-1323.01 - Employee; retirement; disability; medical examination; waiver.

84-1323.02 - Beneficiary designation; order of priority.

84-1324 - Retirement benefits; exemption from legal process; exception.

84-1325 - Employees; military service; credit; payments.

84-1326 - Retirement system; membership status; not lost while employment continues.

84-1326.01 - Retirement system; member; employee status changed to behavioral health region or community mental health center; benefits retained; application; immediate participation; when.

84-1326.03 - Transferred to section 81-1328.02.

84-1326.04 - Transferred to section 81-1328.03.

84-1327 - Retirement system; false or fraudulent actions; prohibited acts; penalty; denial of benefits.

84-1328 - Retirement benefits; declared additional to benefits under federal Social Security Act.

84-1329 - Limitation of actions.

84-1329.01 - Transferred to section 84-1504.

84-1329.02 - Transferred to section 84-1505.

84-1329.03 - Transferred to section 84-1506.

84-1329.04 - Retirement system contributions, property, and rights; how treated.

84-1329.05 - Termination of system or contributions; effect.

84-1330 - Elected officials and employees having regular term; act, when operative.

84-1330.01 - State Employees Retirement Fund; elected officials and employees having a regular term; sections, when operative.

84-1331 - Act, how cited.

84-1332 - City or county employee changed by Legislature to state employee; vesting of prior service retirement benefits; application; vested benefits.

84-1333 - County employee changed by law to judge; vesting of prior service retirement benefits; vested benefits.

84-1407 - Act, how cited.

84-1408 - Declaration of intent; meetings open to public.

84-1409 - Terms, defined.

84-1410 - Closed session; when; purpose; reasons listed; procedure; right to challenge; prohibited acts; chance meetings, conventions, or workshops.

84-1411 - Meetings of public body; notice; method; contents; when available; right to modify; duties concerning notice; virtual conferencing authorized; requirements; emergency meeting without notice; appearance before public body.

84-1412 - Meetings of public body; rights of public; public body; powers and duties.

84-1413 - Meetings; minutes; roll call vote; secret ballot; when; agenda and minutes; required on website; when.

84-1414 - Unlawful action by public body; declared void or voidable by district court; when; duty to enforce open meeting laws; citizen's suit; procedure; violations; penalties.

84-1415 - Open Meetings Act; requirements; waiver; validity of action.

84-1501 - Public Employees Retirement Board; created; members; qualifications; appointment; terms; vacancy; removal.

84-1502 - Board; chairperson; secretary; election; meetings; compensation; expenses.

84-1503 - Board; duties; director; duties.

84-1503.02 - Board; duties and responsibilities.

84-1503.03 - Director; employ personnel; employees; duties.

84-1503.04 - Internal auditor; duties and responsibilities.

84-1504 - Deferred compensation; treatment; participation; requirements.

84-1505 - Deferred compensation; treatment; investment.

84-1506 - Deferred compensation; availability and distribution of funds; Deferred Compensation Fund; created.

84-1506.01 - Deferred Compensation Expense Fund; created; use; investment.

84-1507 - Actuarial reports; statement of actuarial assumptions and methods; actuarial valuations and experience investigations; prepared; actuary; certified by Public Employees Retirement Board.

84-1509 - Administrative services agreement; authorized.

84-1510 - Administrative services agreement; terms.

84-1511 - Board; information and advice regarding retirement; provide sessions; for whom; required information; leave authorized; funding; fee.

84-1512 - Board; access to records; director; duties; employer education program.

84-1513 - Board; members; personal liability.

84-1514 - Class V Retirement System Payment Processing Fund; created; use; investment; transfers of funds; liability.

84-1601 - Program; established; coverage; employees of the Nebraska State Patrol; optional coverage.

84-1602 - Program; administration.

84-1603 - Selection of insurance carrier; powers and duties.

84-1604 - Employees eligible.

84-1604.01 - Certain blind persons; eligibility.

84-1605 - Contract for insurance.

84-1606 - Optional health insurance coverage; authorized.

84-1607 - Life insurance contract; extension of special benefits; payment.

84-1608 - Health insurance contract; extension of special benefits; payment.

84-1609 - Special coverages; availability.

84-1610 - Supplemental coverage; restrictions; right to purchase.

84-1611 - Health insurance or health maintenance organization program; state contribution; amount; labor contract; effect.

84-1612 - Contributions by employees; payroll deductions.

84-1613 - State Employees Insurance Fund; created; use; investment.

84-1614 - Program; applicability of law.

84-1615 - Coverage; when provided.

84-1616 - Health and Life Benefit Administration Cash Fund; created; use; investment.

84-1617 - Personnel division of the Department of Administrative Services; report.

84-1618 - Act, how cited.

84-1619 - Terms, defined.

84-1620 - Direct Primary Care Pilot Program; established.

84-1621 - Department; duties.

84-1622 - Participation.

84-1623 - Plan administrator; duties.

84-1624 - Direct provider; participation requirements; monthly payment.

84-1625 - Care quality and patient satisfaction measurements.

84-1626 - Report.

84-1627 - Rules and regulations.