Difference between revisions of "North Dakota ALEC Politicians"

From SourceWatch
Jump to navigation Jump to search
m (→‎House of Representatives: fix duplication)
Line 17: Line 17:
 
– Full Name and Address], Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause </ref> and former ALEC [[ALEC State Chairmen|State Chairman]]<ref name="StateChairs">American Legislative Exchange Council, "[http://www.alec.org/about-alec/state-chairmen/ ALEC State Chairmen], organization website, accessed April 2012</ref>
 
– Full Name and Address], Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause </ref> and former ALEC [[ALEC State Chairmen|State Chairman]]<ref name="StateChairs">American Legislative Exchange Council, "[http://www.alec.org/about-alec/state-chairmen/ ALEC State Chairmen], organization website, accessed April 2012</ref>
 
* Rep. Jeff Delzer (R-8), ALEC [[Health and Human Services Task Force]] Member<ref> American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/35-day_mailing_hhs%20New%20Orleans.pdf Directory – Full Name and Address], Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause </ref>  
 
* Rep. Jeff Delzer (R-8), ALEC [[Health and Human Services Task Force]] Member<ref> American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/35-day_mailing_hhs%20New%20Orleans.pdf Directory – Full Name and Address], Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause </ref>  
* Rep. Bette Grande (R-41), [[ALEC State Chairmen|ALEC State Chair]]<ref name="StateChairs"/> and member of ALEC's [[Tax and Fiscal Policy Task Force]] <ref name="TAXCINI">American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35daymailing%20dc.pdf organizational task force membership directory], March 31st, 2011, obtained and released by Common Cause April 2012.</ref>
+
* Rep. Bette Grande (R-41), [[ALEC State Chairmen|ALEC State Chair]],<ref name="StateChairs"/> Co-Chair of [[Energy, Environment and Agriculture Task Force]] Energy Subcommittee,<ref name="2014AMagenda">American Legislative Exchange Council, [http://www.alec.org/wp-content/uploads/EEA-35-day-AM-2014.pdf 2014 Annual Meeting 35-Day Mailing], organizational agenda document, accessed July 2014.</ref> and member of ALEC's [[Tax and Fiscal Policy Task Force]]<ref name="TAXCINI">American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35daymailing%20dc.pdf organizational task force membership directory], March 31st, 2011, obtained and released by Common Cause April 2012.</ref>
 
* Rep. Patrick R. Hatlestad (R-1), ALEC [[Public Safety and Elections Task Force]] Member <ref name="PSENOLA">American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/pse_35-day_mailing_2011_annual_meeting%20new%20orleans.pdf 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</ref>
 
* Rep. Patrick R. Hatlestad (R-1), ALEC [[Public Safety and Elections Task Force]] Member <ref name="PSENOLA">American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/pse_35-day_mailing_2011_annual_meeting%20new%20orleans.pdf 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</ref>
 
* Rep. Craig Headland (R-29), ALEC [[Tax and Fiscal Policy Task Force]] Member<ref> American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35-daymailing_stfs2011_updated%20Ohio.pdf
 
* Rep. Craig Headland (R-29), ALEC [[Tax and Fiscal Policy Task Force]] Member<ref> American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35-daymailing_stfs2011_updated%20Ohio.pdf

Revision as of 18:17, 21 July 2014

{{#badges:AEX}}

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 North Dakota 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.

North Dakota Legislators with ALEC Ties

House of Representatives

Senate

Former Legislators

Former Senators

References

  1. Jump up to: 1.0 1.1 1.2 1.3 1.4 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
  2. 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
  3. American Legislative Exchange Council, Directory – Full Name and Address, Civil Justice Task Force Membership Directory, August 2011, obtained and released by Common Cause
  4. American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35-daymailing_stfs2011_updated%20Ohio.pdf – Full Name and Address], Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause
  5. Jump up to: 5.0 5.1 5.2 American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed April 2012
  6. 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
  7. American Legislative Exchange Council, 2014 Annual Meeting 35-Day Mailing, organizational agenda document, accessed July 2014.
  8. American Legislative Exchange Council, organizational task force membership directory, March 31st, 2011, obtained and released by Common Cause April 2012.
  9. Jump up to: 9.0 9.1 9.2 9.3 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
  10. American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35-daymailing_stfs2011_updated%20Ohio.pdf – Full Name and Address], Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause
  11. Jump up to: 11.0 11.1 11.2 11.3 American Legislative Exchange Council, Letter to Robert C. Byrd and Nancy Pelosi RE: Federal health reform efforts, June 24, 2009
  12. American Legislative Exchange Council, Durbin Response Letter, signatory letter to Senator Richard Durbin, August 8, 2013.
  13. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  14. Jump up to: 14.0 14.1 14.2 American Legislative Exchange Council, Sourcebook, annual organizational publication, 1995
  15. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  16. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  17. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  18. American Legislative Exchange Council, State Chairs, organizational website, accessed June 9, 2014.
  19. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause.
  20. American Legislative Exchange Council, Durbin Response Letter, signatory letter to Senator Richard Durbin, August 8, 2013.
  21. 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
  22. American Legislative Exchange Council, Durbin Response Letter, signatory letter to Senator Richard Durbin, August 8, 2013.
  23. American Legislative Exchange Council, Directory – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  24. American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed June 30, 2011. This website has been altered by ALEC and is no longer available.
  25. Kaitlyn Buss, American Legislative Exchange Council, ALEC Applauds Congressional Approval of Spectrum Auctions to Promote Broadband, organizational press release, February 17, 2012
  26. 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
  27. 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
  28. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  29. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  30. 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
  31. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  32. Jump up to: 32.0 32.1 32.2 32.3 32.4 American Legislative Exchange Council, ’99 ALEC Leaders in the States, organizational document, archived by the Wayback Machine December 8, 2000, accessed November 2012
  33. 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
  34. American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35-daymailing_stfs2011_updated%20Ohio.pdf – Full Name and Address], Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause
  35. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  36. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  37. North Dakota Legislative Branch, 2011 Senators in Alphabetical Order by Last Name, state government website, accessed August 5, 2011
  38. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  39. 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
  40. 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