Arkansas ALEC Politicians

From SourceWatch
Jump to navigation Jump to search
ALECexposed-80px.png

Learn more about corporations VOTING to rewrite our laws.

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 PRWatch.org site.

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

This is a partial list of Arkansas 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.

Arkansas Legislators with ALEC Ties

House of Representatives

  • Rep. Robert Ballinger (R-5), Attended 2019 ALEC Annual Meeting[1]
  • Rep. Mary Bentley (R-73) Attended 2019 ALEC Annual Meeting[1]
  • Rep. Smith Brandt (R-58) Attended 2019 ALEC Annual Meeting[1]
  • Rep. Harlan Breaux (R-97) Attended 2019 ALEC Annual Meeting[1]
  • Rep. Karilyn Brown (R-41)Attended 2019 ALEC Annual Meeting[1] [2][3]
  • Rep. Jim Dotson (R-93); State Chair[4] Attended 2019 ALEC Annual Meeting[1]
  • Rep. Charlene Fite (R-80) Attended 2019 ALEC Annual Meeting[1]
  • Rep. Mickey Gates (R-22), registered member
  • Rep. Austin McCollum (R-95) Attended 2019 ALEC Annual Meeting[1]
  • Rep. Richard Womack (R-18)[3]

Senate

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 Nick Surgey ALEC 2019 ANNUAL MEETING ATTENDEE LIST Documented August 19, 2019
  2. spotted at 2017 ALEC Annual Meeting, Consumer Tech Assocn on Twitter, Twitter, July 19, 2017.
  3. 3.0 3.1 3.2 Jamie Corey NEW ALEC MEMBERSHIP LIST NAMES MORE LEGISLATORS TIED TO THE GROUP Documented June 6, 2019
  4. American Legislative Exchange Council, Letter to Google, organizational letter with legislative member signatories, September 24, 2014.
  5. 5.0 5.1 5.2 5.3 5.4 5.5 5.6 5.7 5.8 5.9 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, Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause
  7. 7.0 7.1 7.2 7.3 7.4 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
  8. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  9. Arkansas State Senate, Biography of the Honorable Jimmy Hickey, Jr., Arkansas State Senator, legislative website, accessed January 2015.
  10. American Legislative Exchange Council, organizational member spreadsheet, August 2011, obtained and released by Common Cause
  11. 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
  12. ALEC State Chair organizational website, accessed Sept. 2018
  13. Arkansas Legislative Biography of The Honorable Jason Rapert Arkansas State Senator, February 2013
  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, organizational member spreadsheet, August 2011, obtained and released by Common Cause
  17. 17.0 17.1 17.2 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, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  19. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  20. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  21. American Legislative Exchange Council, 2014 Annual Meeting 35-Day Mailing, organizational agenda document, accessed July 2014.
  22. American Legislative Exchange Council, Directory – Full Name and Address, Energy, Environment and Agriculture Task Force Membership Directory, August 2011, obtained and released by Common Cause
  23. American Legislative Exchange Council, Directory – Full Name and Address, Civil Justice 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, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  26. American Legislative Exchange Council, organizational member spreadsheet, August 2011, obtained and released by Common Cause
  27. American Legislative Exchange Council, Directory – Full Name and Address, Civil Justice Task Force Membership Directory, August 2011, obtained and released by Common Cause
  28. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  29. American Legislative Exchange Council, Durbin Response Letter, signatory letter to Senator Richard Durbin, August 8, 2013.
  30. American Legislative Exchange Council, organizational member spreadsheet, August 2011, obtained and released by Common Cause
  31. Arkansas State Legislature, Biography of the Honorable Steve Faris: Arkansas State Senator – Senate Majority Whip – Senate District 27, governmental biography, accessed November 2012.
  32. 32.0 32.1 32.2 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, organizational task force membership directory, June 30, 2011, p. 31, obtained and released by Common Cause April 2012
  34. American Legislative Exchange Council, Directory – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  35. Arkansas Secretary of State Mark Martin. Secretary of State Mark's Biography. Government website. Accessed August 8, 2011.
  36. 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
  37. American Legislative Exchange Council, ALEC State Chairmen, document exposed by the Center for Media and Democracy, July 13, 2011
  38. 38.0 38.1 American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed April 2012
  39. 39.0 39.1 39.2 39.3 39.4 39.5 39.6 American Legislative Exchange Council, Sourcebook, annual organizational publication, 1995
  40. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  41. 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
  42. American Legislative Exchange Council, Board of Directors, organizational website, accessed September 2014.
  43. American Legislative Exchange Council, Directory – Full Name and Address, Energy, Environment and Agriculture Task Force Membership Directory, August 2011, obtained and released by Common Cause.
  44. American Legislative Exchange Council, Sen. Michael Lamoureux Awarded Legislator of the Year by the American Legislative Exchange Council, organizational press release, July 31, 2014.
  45. American Legislative Exchange Council, organizational member spreadsheet, August 2011, obtained and released by Common Cause
  46. American Legislative Exchange Council, ALEC State Chairmen, document exposed by the Center for Media and Democracy, July 13, 2011
  47. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause