Tennessee ALEC Politicians

From SourceWatch
Revision as of 22:01, 6 July 2012 by Emily Osborne (talk | contribs) (SW: →‎House of Representatives: health and human ref)
Jump to navigation Jump to search

Tennessee Legislators with ALEC Ties

House of Representatives

Senate

Former Legislators

  • Rep. Randall H. Stamps (R) ran for TN SOS in 2009. [41]

References

  1. American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed April 2012
  2. Board of Directors, American Legislative Exchange Council, ALEC.org, Accessed July 7, 2011.
  3. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  4. Jump up to: 4.0 4.1 4.2 4.3 4.4 American Legislative Exchange Council, Letter to Robert C. Byrd and Nancy Pelosi RE: Federal health reform efforts, June 24, 2009
  5. 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
  6. Jump up to: 6.0 6.1 Tom Humphrey, House Speaker Harwell stops payment for some out-of-state legislator travel, KnoxNews.com, July 24, 2011
  7. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  8. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  9. 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
  10. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  11. Jump up to: 11.0 11.1 11.2 11.3 11.4 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
  12. 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
  13. 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
  14. American Legislative Exchange Council, Directory – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  15. American Legislative Exchange Council, Directory – Full Name and Address, organizational 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, Energy, Environment and Agriculture Task Force Membership Directory, December 2010, obtained and released by Common Cause
  18. 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
  19. 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
  20. 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
  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, Directory – Full Name and Address, Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause
  23. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  24. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  25. 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
  26. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  27. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  28. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  29. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  30. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  31. American Legislative Exchange Council, organizational task force membership directory, March 31st, 2011, obtained and released by Common Cause April 2012
  32. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  33. 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
  34. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  35. 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
  36. 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
  37. Don Enss, Ketron's tie to ALEC shows real motive on Voter ID, Daily News Journal, August 29, 2011
  38. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  39. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  40. ALEC 1995 SB
  41. ALEC 1995 SB