Indiana ALEC Politicians

From SourceWatch
Jump to navigation Jump to search


About ALEC
ALEC is a corporate bill mill. It is not just a lobby or a front group; it is much more powerful than that. Through ALEC, corporations hand state legislators their wishlists to benefit their bottom line. Corporations fund almost all of ALEC's operations. They pay for a seat on ALEC task forces where corporate lobbyists and special interest reps vote with elected officials to approve “model” bills. Learn more at the Center for Media and Democracy's ALECexposed.org, and check out breaking news on our ExposedbyCMD.org site.

For a list of politicians with known ALEC ties, please see ALEC Politicians.

This is a partial list of Indiana politicians that are known to be involved in, or previously involved in, the American Legislative Exchange Council (ALEC). It is a partial list. (If you have additional names, please add them with a citation. The names in this original list were verified as of posting.)

Legislators who have cut ties with ALEC publicly are also listed here.

Indiana Legislators with ALEC Ties

House of Representatives

Senate

Brownsburg Town Council

  • Councilman Brian Jessen[14]

Hamilton County Council

  • Councilman Fred Glynn[14]

Former Representatives

Former Senators

References

  1. 1.00 1.01 1.02 1.03 1.04 1.05 1.06 1.07 1.08 1.09 1.10 1.11 1.12 1.13 1.14 1.15 David Armiak and Arn Pearson, ALEC Has Half the Legislative Members it Claims, Exposed by CMD, December 1, 2022.
  2. 2.0 2.1 2.2 2.3 2.4 2.5 2.6 2.7 2.8 Nick Surgey ALEC 2019 ANNUAL MEETING ATTENDEE LIST Documented. August 2019
  3. Meet Robert Behning, Indiana House of Representatives website, accessed August 2012.
  4. Indiana Secretary of State, 2018 Annual Report, Dale DeVon for State Rep, Candidate Committee Report, accessed Feb. 26, 2019.
  5. Indiana Secretary of State, 2016 Annual Report, Friends of Randy Frye, Candidate Committee Report, accessed Feb. 26, 2019.
  6. Indiana Secretary of State, 2015 Annual Report, Friends of Randy Frye, Candidate Committee Report, accessed Feb. 26, 2019.
  7. Indiana Secretary of State, 2014 Annual Report, Friends of Randy Frye, Candidate Committee Report, accessed Feb. 26, 2019.
  8. Indiana Secretary of State, 2011 Annual Report, Friends of Randy Frye, Candidate Committee Report, accessed Feb. 26, 2019.
  9. Indiana Secretary of State, 2018 Annual Report, Citizens for Dave Heine, Candidate Committee Report, accessed Feb. 26, 2019.
  10. Cite error: Invalid <ref> tag; no text was provided for refs named alecexposed
  11. Indiana Secretary of State, 2018 Annual Report, Chris May for Indiana, Candidate Committee Report, accessed Feb. 26, 2019.
  12. Indiana Secretary of State, 2013 Annual Report, Committee to Elect Ben Smaltz, Candidate Committee Report, accessed Feb. 26, 2019.
  13. 13.0 13.1 13.2 13.3 13.4 13.5 13.6 13.7 American Legislative Exchange Council, Durbin Response Letter, signatory letter to Senator Richard Durbin, August 8, 2013.
  14. 14.0 14.1 14.2 14.3 14.4 ALEC, State and Local Legislators Urge Congress to Eliminate State and Local Tax Deduction in Exchange for Pro-Growth Lower Rates, ALEC, October 16, 2017.
  15. 15.0 15.1 American Legislative Exchange Council, Letter to Google, organizational letter with legislative member signatories, September 24, 2014.
  16. Indiana Secretary of State, 2016 Annual Report, Wesco Victory Committee, Candidate Committee Report, accessed Feb. 26, 2019.
  17. Indiana Secretary of State, 2015 Annual Report Committee to Elect Denny Zent, Candidate Committee Report, accessed Feb 26, 2019
  18. Indiana Secretary of State 2017 Annual Report, Friends of Liz Brown, accessed Feb. 26, 2019.
  19. Indiana Secretary of State 2018 Annual Report, Friends of Liz Brown, accessed Feb. 26, 2019.
  20. American Legislative Exchange Council, of Directors, organizational website, accessed January 23, 2021.
  21. American Legislative Exchange Council, organizational task force membership directory, March 31st, 2011, obtained and released by Common Cause April 2012
  22. ALEC Documented "Documented", accessed: June 30, 2020
  23. Open Letter to the Senate: Confirm Judge Brett Kavanaugh, ALEC Action, August 24, 2018
  24. 24.0 24.1 David Armiak, ALEC Energy, Environment, and Agriculture Task Force Registered Attendees for the 2021 States & Nation Policy Summit, ExposedbyCMD, February 8, 2022.
  25. Indiana Secretary of State 2015 Annual Report, Sue Glick for Senate, accessed Feb. 26, 2019.
  26. 26.0 26.1 26.2 26.3 26.4 26.5 26.6 26.7 26.8 American Legislative Exchange Council, Letter to Robert C. Byrd and Nancy Pelosi RE: Federal health reform efforts, June 24, 2009
  27. 27.0 27.1 27.2 American Legislative Exchange Council, Letter to Senate Majority Leader Reid, RE: the EPA’s plan to regulate greenhouse gases under the Clean Air Act, March 10, 2010
  28. American Legislative Exchange Council, Directory – Full Name and Address, Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause
  29. David Armiak, "ALEC 2020 Annual Meeting Attendees and Sponsors Revealed", Center for Media and Democracy, July 23, 2020, accessed August 10, 2020.
  30. Indiana Secretary of State 2012 Annual Report, Taxpayers for Greg Walker, accessed Feb. 26, 2019.
  31. American Legislative Exchange Council, Directory – Full Name and Address, Energy, Environment and Agriculture Task Force Membership Directory, December 2010, obtained and released by Common Cause
  32. American Legislative Exchange Council, Directory – Full Name and Address, Civil Justice Task Force Membership Directory, August 2011, obtained and released by Common Cause
  33. American Legislative Exchange Council, Directory – Full Name and Address, Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause
  34. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  35. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  36. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  37. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  38. American Legislative Exchange Council, ALEC National Chairman, organizational website, accessed August 13, 2012.
  39. American Legislative Exchange Council, Directory – Full Name and Address, Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause.
  40. American Legislative Exchange Council, FrizRep. David Frizzell Awarded Legislator of the Year by the American Legislative Exchange Council, organizational press release, July 31, 2014.
  41. 41.0 41.1 American Legislative Exchange Council, Public Safety & Elections Task Force 2011 Spring Task Force Summit April 29, 2011 Minutes, organizational document, June 30, 2011, p. 5, obtained and released by Common Cause April 2012
  42. American Legislative Exchange Council, Directory – Full Name and Address, Energy, Environment and Agriculture Task Force Membership Directory, December 2010, obtained and released by Common Cause
  43. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  44. 44.0 44.1 44.2 44.3 American Legislative Exchange Council, Sourcebook, annual organizational publication, 1995
  45. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  46. American Legislative Exchange Council, "Education Task Force Meeting," agenda and meeting materials, August 5, 2011, on file with CMD
  47. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  48. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  49. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  50. WelcRep. Peggy Welch, RE: American Legislative Exchange Council membership, email to Bob Sloan, Executive Director, Voters Legislative Transparency Project, July 14, 2011, on file with CMD
  51. American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed April 2012
  52. American Legislative Exchange Council, "Solutions for the States," 38th Annual Meeting agenda, on file with CMD, August 3-6, 2011
  53. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  54. "Banks selected for ALEC’s national Tax and Fiscal Policy Task Force", JimBanks.us, accessed February 15, 2012.
  55. 55.0 55.1 American Legislative Exchange Council, ’99 ALEC Leaders in the States, organizational document, archived by the Wayback Machine December 8, 2000, accessed November 2012
  56. About Sen. Brandt Hershman, Accessed July 30, 2011.
  57. Indiana Secretary of State 2014 Annual Report, Citizens for Kruse, accessed Feb. 26, 2019.
  58. American Legislative Exchange Council, - Full Name and Address, Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause
  59. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause