49-1483. Lobbyist and principal; file separate statements; when; contents.
(1) Every lobbyist who is registered or required to be registered shall, for each of his or her principals, file electronically a separate statement for each calendar quarter with the Clerk of the Legislature within thirty days after the end of each calendar quarter. Every principal employing a lobbyist who is registered or required to be registered shall file electronically a separate statement for each calendar quarter with the Clerk of the Legislature within thirty days after the end of each calendar quarter.
(2) Each statement shall show the following:
(a) The total amount received or expended directly or indirectly for the purpose of carrying on lobbying activities, with the following categories of expenses each being separately itemized: (i) Miscellaneous expenses; (ii) entertainment, including expenses for food and drink as provided in subdivision (3)(a) of this section; (iii) lodging expenses; (iv) travel expenses; (v) lobbyist compensation, except that when a principal retains the services of a person who has only part-time lobbying duties, only the compensation paid which is reasonably attributable to influencing legislative action need be reported; (vi) lobbyist expense reimbursement; (vii) admissions to a state-owned facility or a state-sponsored industry or event as provided in subdivision (3)(a) of this section; and (viii) extraordinary office expenses directly related to the practice of lobbying;
(b) A detailed statement of any money which is loaned, promised, or paid by a lobbyist, a principal, or anyone acting on behalf of either to an official in the executive or legislative branch or member of such official's staff. The detailed statement shall identify the recipient and the amount and the terms of the loan, promise, or payment; and
(c) The total amount expended for gifts, other than admissions to a state-owned facility or a state-sponsored industry or event, as provided in subdivision (3)(a) of this section.
(3)(a) Each statement shall disclose the aggregate expenses for entertainment, admissions, and gifts for each of the following categories of elected officials: Members of the Legislature; and officials in the executive branch of the state. Such disclosures shall be in addition to the entertainment expenses reported under subdivision (2)(a)(ii) of this section, admissions reported under subdivision (2)(a)(vii) of this section, and gifts reported under subdivision (2)(c) of this section.
(b) For purposes of reporting aggregate expenses for entertainment for members of the Legislature and officials in the executive branch of the state as required by subdivision (3)(a) of this section, the reported amount shall include the actual amounts attributable to entertaining members of the Legislature and officials in the executive branch of the state. When the nature of an event at which members of the Legislature are entertained makes it impractical to determine the actual cost, the cost of entertainment shall be the average cost per person multiplied by the number of members of the Legislature in attendance. When the nature of an event at which officials in the executive branch of the state are entertained makes it impractical to determine the actual cost, the cost of entertainment shall be the average cost per person multiplied by the number of officials in the executive branch of the state in attendance. For purposes of this subdivision, the average cost per person means the cost of the event divided by the number of persons expected to attend the event.
(4) The lobbyist shall also file any changes or corrections to the information set forth in the registration required pursuant to section 49-1480 so as to reflect the correctness of such information as of the end of each calendar quarter for which such statement is required by this section.
(5) If a lobbyist does not expect to receive lobbying receipts from or does not expect to make lobbying expenditures for a principal, the quarterly statements required by this section as to such principal need not be filed by the lobbyist if the principal and lobbyist both certify such facts electronically to the Clerk of the Legislature. A lobbyist exempt from filing quarterly statements pursuant to this section shall (a) file a statement of activity pursuant to section 49-1488 and (b) resume or commence filing quarterly statements with regard to such principal starting with the quarterly period the lobbyist receives lobbying receipts or makes lobbying expenditures for such principal.
(6) If a principal does not expect to receive lobbying receipts or does not expect to make lobbying expenditures, the quarterly statements required pursuant to this section need not be filed by the principal if the principal and lobbyist both certify such facts electronically to the Clerk of the Legislature. A principal exempt from filing quarterly statements pursuant to this section shall commence or resume filing quarterly statements starting with the quarterly period the principal receives lobbying receipts or makes lobbying expenditures.
(7) A principal shall report electronically the name and address of every person from whom it has received more than one hundred dollars in any one month for lobbying purposes.
(8) For purposes of sections 49-1480 to 49-1492.01, calendar quarter means the first day of January through the thirty-first day of March, the first day of April through the thirtieth day of June, the first day of July through the thirtieth day of September, and the first day of October through the thirty-first day of December.
Source
Structure Nebraska Revised Statutes
49-101 - Common law; applicability.
49-201 - Constitutional amendments; proposal by Legislature; resolution.
49-202 - Amendments proposed by Legislature; publication.
49-202.01 - Amendments proposed by Legislature; explanatory statement; requirements.
49-203 - Amendments proposed by Legislature; manner of submission.
49-204 - Amendments proposed by Legislature; election; returns; canvass.
49-206 - Amendments; how enrolled and numbered; duties of Secretary of State.
49-208 - Amendments; official and sample ballots; printing.
49-209 - Amendments; form of ballots; when transmitted.
49-210 - Amendments; election; duties of county clerk or election commissioner.
49-211 - Failure of election officers to make returns; penalty.
49-212 - Constitutional convention; special election; delegates; number.
49-213 - Constitutional convention; proclamation; notice; how conducted; returns.
49-214 - Constitutional convention; candidates nominated by petition.
49-215 - Constitutional convention; candidates; petition; contents.
49-216 - Constitutional convention; petition; oath of signers.
49-217 - Constitutional convention; candidates; petition; statements as to candidates.
49-218 - Constitutional convention; candidates; petition; form.
49-219 - Constitutional convention; candidates; petitions; time of filing.
49-220 - Constitutional convention; candidates; nonpartisan primary; held, when.
49-221 - Constitutional convention; primary election; proclamation; notice; returns.
49-222 - Constitutional convention; delegates; assemble; time; place.
49-223 - Constitutional convention; delegates; vacancy; how filled.
49-224 - Constitutional convention; delegates; incumbent of public office not disqualified.
49-225 - Constitutional convention; rules and regulations; adopt.
49-226 - Constitutional convention; proceedings; debate; record.
49-227 - Constitutional convention; submission of proposals; time; form; manner.
49-228 - Constitutional convention; elections; Election Act applicable.
49-229 - Constitutional convention; delegates; election; ballots; printing; distribution.
49-230 - Constitutional convention; delegates; compensation.
49-232 - Constitutional convention; preliminary survey committee; appointment; duties.
49-233 - Constitutional convention; preliminary survey committee; expenses.
49-235 - Amendments proposed by the Legislature; special election; vote of members; date held.
49-237 - Amendments proposed by the Legislature; special election; expenses; appropriate funds.
49-238 - Amendments proposed by the Legislature; special election; how conducted.
49-301 - Repeal of statutes; pending actions not affected.
49-302 - Repeal of law repealing former law; effect.
49-303 - Repeal of statutes; deferred operative date; effect.
49-501 - Session laws and journals; distribution by Secretary of State.
49-501.01 - Session laws and journal; Clerk of the Legislature; compile; contents.
49-503 - Requisition by county clerk.
49-504 - Copies in possession of county officers; delivery to successors.
49-505 - Distribution to public libraries.
49-506 - Distribution by Secretary of State.
49-507 - Distribution by State Librarian.
49-508 - Distribution to new members of Legislature.
49-509 - Session laws and journals; sale; price; proceeds; disposal.
49-509.01 - Session laws; journals; sale.
49-617 - Printing of statutes; distribution of copies.
49-701 - Revisor of Statutes; office created.
49-702 - Revisor of Statutes; duties.
49-703 - Transferred to section 24-211.03.
49-704 - Revisor of Statutes; printing contracts; approval; number of volumes.
49-765 - Revisor of Statutes; reissuance of volumes; duties.
49-769 - Section of statutes; not correlated; reconcilable; Revisor of Statutes; duties.
49-770 - Section of statutes; not correlated; not reconcilable; Revisor of Statutes; duties.
49-771 - Revisor of Statutes; obsolete sections; compilation; duties.
49-801 - Statutes; terms, defined.
49-801.01 - Internal Revenue Code; reference.
49-802 - Statutes; general rules of construction.
49-804 - Appropriations; validity; requirements.
49-805 - Appropriations; failure to meet criteria; effect.
49-805.01 - Appropriations from state treasury; specific sums.
49-806 - Statutes; list of section numbers; rules of construction.
49-807 - Power of attorney; powers relating to rights of survivorship and beneficiary designations.
49-901 - Commission on Uniform State Laws; creation; members; terms.
49-901.01 - Revisor of Statutes; membership.
49-902 - Members; vacancy in office; filled by Governor.
49-903 - Members; meetings; officers, terms of office.
49-905 - Members; expenses; support of conference; appropriation by Legislature.
49-1201 - Presumption of mailing.
49-1202 - Registered, certified mail; record authenticated; evidence of mailing.
49-1203 - Saturday, Sunday, nonjudicial day, legal holiday; next business day; performance; effect.
49-1301 - Standard time for Nebraska.
49-1302 - Daylight time; when.
49-1402 - Legislative findings.
49-1403 - Definitions, where found.
49-1404 - Administrative action, defined.
49-1405 - Ballot question, defined.
49-1406 - Ballot question committee, defined.
49-1408 - Business with which the individual is associated or business association, defined.
49-1410 - Candidate committee, defined.
49-1411 - Closing date, defined.
49-1412 - Commission, defined.
49-1414 - Compensation, defined.
49-1415 - Contribution, defined.
49-1417 - Elective office, defined.
49-1418 - Executive agency, defined.
49-1419 - Expenditure, defined.
49-1420 - Filed, filer, and filing official; defined.
49-1421 - Financial transaction, defined.
49-1422 - Fundraising event, defined.
49-1424 - Government body, defined.
49-1425 - Immediate family, defined.
49-1427 - Independent committee, defined.
49-1428 - Independent expenditure, defined.
49-1429 - Influencing, defined.
49-1430 - In-kind contribution or expenditure, defined.
49-1431 - Legislative action, defined.
49-1433.01 - Major out-of-state contributor, defined.
49-1434 - Principal, lobbyist, defined.
49-1435 - Nonministerial, defined.
49-1436 - Official in the executive branch, defined.
49-1437 - Official in the legislative branch, defined.
49-1439 - Political merchandise, defined.
49-1440 - Political party, defined.
49-1441 - Political party committee, defined.
49-1442 - Public employee, defined.
49-1443 - Public official, defined.
49-1443.01 - Relative, defined.
49-1444 - State elective office, defined.
49-1446.01 - Committee; certain expenditure of funds authorized.
49-1446.02 - Committee; certain expenditure of funds; prohibited.
49-1446.03 - Committee; expenditure of funds; authorized.
49-1446.04 - Candidate committee; loans; restrictions; civil penalty.
49-1446.06 - Transferred to section 49-1474.02.
49-1447 - Committee treasurer; statements or reports; duties; committee records; violation; penalty.
49-1448 - Commission; rules; purpose.
49-1449 - Committee; statement of organization; filing; procedure; late filing fees.
49-1450 - Committee; statement of organization; contents, enumerated.
49-1451 - Statement of organization; change; late filing fee.
49-1453 - Committee; dissolution; procedure.
49-1454 - Committee; campaign statement; filing; period covered.
49-1455 - Committee campaign statement; contents.
49-1456 - Committee account; income; how treated; loans.
49-1458 - Late contribution; how reported; late filing fee.
49-1459 - Campaign statements; filing schedule; statement of exemption.
49-1461 - Ballot question committee; campaign statement; filing dates.
49-1461.01 - Ballot question committee; surety bond; requirements; violations; penalty.
49-1462 - Committee; campaign statement; when filed; period covered.
49-1463 - Campaign statement; statement of exemption; violations; late filing fee.
49-1463.01 - Late filing fee; relief; reduction or waiver; when.
49-1463.02 - Late filing fees and civil penalties; interest.
49-1464 - Campaign statements of committees; where filed.
49-1465 - Campaign statement; verification statement; signature; requirements.
49-1466 - Dissolved candidate committee; unexpended funds; how treated.
49-1469.01 - Transferred to section 49-1476.
49-1469.02 - Transferred to section 49-1476.01.
49-1469.03 - Transferred to section 49-1476.02.
49-1469.04 - Transferred to section 49-1479.02.
49-1469.05 - Businesses and organizations; separate segregated political fund; restrictions.
49-1469.07 - Businesses and organizations; separate segregated political fund; status.
49-1469.08 - Businesses and organizations; late filing fee; violation; penalty.
49-1470 - Campaign statements; public information; copies, cost; duration kept.
49-1473 - Contributions; legal name of contributor; violation; penalty.
49-1474.01 - Political material; disclaimer requirements; violation; penalty.
49-1474.02 - Dissemination of message by telecommunication or electronic means; requirements.
49-1474.03 - Campaign advertisement; dissemination; applicability; requirements.
49-1475 - Contribution; intermediary or agent of contributor; disclosure; violation; penalty.
49-1476 - Lottery contractor; legislative findings.
49-1476.01 - Lottery contractor; contributions and expenditures prohibited; penalty.
49-1476.02 - Lottery contractor contribution; receipt prohibited; penalty.
49-1477 - Contributions from persons other than committee; information required; violation; penalty.
49-1478 - Expenditure; limitations; reports required; violations; penalty.
49-1478.01 - Late independent expenditure; reports required; late filing fee.
49-1479.01 - Earmarked contribution; requirements; report; late filing fee; violation; penalty.
49-1479.02 - Major out-of-state contributor; report; contents; applicability; late filing fee.
49-1479.03 - Foreign national; contribution to ballot question committee; prohibited; exception.
49-1480 - Lobbyist; registration; application; contents.
49-1480.01 - Application for registration; fee; collection; registration renewal.
49-1482 - Lobbyists and principals; registration fees; disbursement.
49-1483 - Lobbyist and principal; file separate statements; when; contents.
49-1483.02 - Statement; exemption from filing.
49-1483.03 - Lobbyist or principal; special report required; when; late filing fee.
49-1484 - Clerk of the Legislature; refer statements to commission; additional details.
49-1486 - Registration of lobbyists; period valid.
49-1488 - Registered lobbyist; statement of activity during regular or special session; when filed.
49-1488.01 - Statements; late filing fee; reduction or waiver; when.
49-1490 - Principal or lobbyist; prohibited acts relating to gifts; penalty.
49-1492 - Lobbying; prohibited practices; violation; penalty.
49-1493 - Individuals required to file a statement of financial interests.
49-1494 - Candidates for elective office; statement of financial interest; filing; time.
49-1496 - Statement of financial interests; form; contents; enumerated.
49-1497 - Financial institution, defined; irrevocable trust; how treated.
49-1499 - Legislature; discharge of official duties; potential conflict; actions required.
49-1499.02 - Executive branch; discharge of official duties; potential conflict; actions required.
49-1499.04 - Political subdivision; employment of family member; when; exception.
49-1499.05 - Official or employee; abuse of official position.
49-1499.06 - Nebraska Environmental Trust Board; abstention; when.
49-14,100 - Advisory opinions; application; effect.
49-14,101 - Public official, employee, candidate, and other individuals; prohibited acts; penalty.
49-14,102 - Contracts with government bodies; procedure; powers of certain cities; purpose.
49-14,103 - Contract; conflict of interest; voidable; decree.
49-14,103.01 - Officer, defined; interest in contract prohibited; when.
49-14,103.02 - Contract with officer; information required; ledger maintained.
49-14,103.03 - Open account with officer; how treated.
49-14,103.04 - Violations; penalties.
49-14,103.05 - Governing body; prohibit certain contracts.
49-14,103.06 - Governing body; exempt certain contracts.
49-14,103.07 - Filing of potential conflict of interest statement not required; when.
49-14,106 - Commission members; appointment.
49-14,107 - Memberships on commission; increased; when; manner.
49-14,108 - Commission; members; file a statement of financial interests; when.
49-14,109 - Legislative committee; conduct open hearings of persons appointed to the commission.
49-14,110 - Commission; appointments; legislative approval.
49-14,111 - Commission; members; terms.
49-14,112 - Commission; members; vacancy; how filled.
49-14,113 - Individual appointed to fill a vacancy; term.
49-14,114 - Commission; appointed members; prohibited acts; resignation required; when.
49-14,116 - Commission; members; removal; procedure.
49-14,117 - Commission; officers; duties.
49-14,118 - Commission; quorum.
49-14,119 - Commission; meetings; records; notice.
49-14,120 - Commission; members; expenses.
49-14,122 - Commission; field investigations and audits; purpose.
49-14,123 - Commission; duties.
49-14,123.01 - Commission; duty to provide information.
49-14,124 - Alleged violation; preliminary investigation by commission; powers; notice.
49-14,124.01 - Preliminary investigation; confidential; exception.
49-14,126 - Commission; violation; orders; civil penalty; costs of hearing.
49-14,127 - Mandamus to compel civil action; when.
49-14,128 - Reasonable attorney's fees; court order.
49-14,129 - Commission; suspend or modify reporting requirements; conditions.
49-14,131 - Appeal; procedure.
49-14,132 - Filings; limitation of use.
49-14,133 - Criminal prosecution; Attorney General; concurrent jurisdiction with county attorney.
49-14,134 - False statement or report; unlawful; penalty.
49-14,135 - Violation of confidentiality; perjury; penalty.
49-14,136 - Statute of limitations.
49-14,137 - Discipline of public officials or employees; effect of act.
49-14,138 - Local laws of political subdivisions; effect of act.
49-14,139 - Forms; distribution.
49-14,140 - Nebraska Accountability and Disclosure Commission Cash Fund; created; use; investment.
49-14,142 - Payment of civil penalty.
49-1804 - Validity of unsworn declaration.
49-1806 - Form of unsworn declaration.
49-1807 - Relation to Electronic Signatures in Global and National Commerce Act.