South Dakota ALEC Politicians

From SourceWatch
Revision as of 21:30, 6 July 2012 by Emily Osborne (talk | contribs) (SW: →‎Senate: communication ref)
Jump to navigation Jump to search

South Dakota Legislators with ALEC Ties

House of Representatives

Senate

Former Legislators

  • Rep. Joyce Hodges (R)[29]
  • Rep. Kenneth McNenny (R)[30]
  • Rep. Arnold Brown (R) currently sits on Judicial Qualifications Commission. [31]
  • Rep. Carole Hilliard (R) was Lt. Gov. 1995-2003. [32]

References

  1. 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. Jump up to: 2.0 2.1 American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed April 2012
  3. Jump up to: 3.0 3.1 3.2 3.3 American Legislative Exchange Council, International and Federal Relations Task Force meeting and Federal Relations Working Group, meeting agenda and materials, August 4, 2011, on file with CMD
  4. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  5. Jump up to: 5.0 5.1 American Legislative Exchange Council, Letter to Robert C. Byrd and Nancy Pelosi RE: Federal health reform efforts, June 24, 2009
  6. 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
  7. 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
  8. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  9. 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
  10. American Legislative Exchange Council, Directory – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  11. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  12. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  13. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  14. 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
  15. 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
  16. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  17. Jump up to: 17.0 17.1 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
  18. American Legislative Exchange Council, organizational task force membership directory, June 30, 2011, p. 31, obtained and released by Common Cause April 2012
  19. Jump up to: 19.0 19.1 American Legislative Exchange Council, organizational task force membership directory, March 31st, 2011, obtained and released by Common Cause April 2012
  20. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  21. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  22. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  23. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  24. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  25. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  26. 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
  27. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  28. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  29. ALEC 1995 SB
  30. ALEC 1995 SB
  31. ALEC 1995 SB
  32. ALEC 1995 SB