Wyoming 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 Wyoming 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.

Wyoming Legislators with ALEC Ties

House of Representatives

  • Rep. Donald Burkhart (R-15)[1] joined ALEC in 2013; attended the 2020 ALEC Annual Meeting; member of the Tax and Fiscal Policy Task Force[2]
  • Rep. John Eklund, Jr. (R-10), ALEC Education Task Force Member[3][4]
  • Rep. Bill Henderson (R-41) joined ALEC in 2017; attended the 2020 ALEC Annual Meeting; member of the Energy, Environment and Agriculture Task Force[2]; registered member, attended ALEC's 2020 States and Nation Policy Summit where he participated in "Civil Justice Committee and Commerce, Insurance and Economic Development Subcommittee Joint Meeting", "Energy, Environment and Agriculture Subcommittee Meeting", "Opening General Session", "Workshop: Reducing Red Tape: Lessons Learned from Successful State Strategies", "Innovation Roundtable", "Workshop: AB5/ABC/Prop-22... What’s Happening, What’s Next and What you Need to Know in the States and DC?", "ALEC Connect Training", "Workshop: Post-Election Panel: The Future of Energy and Environmental Policy", "Rural Caucus Meeting", "General Session - Morning", "Communications and Technology Task Force Meeting", "Workshop: State Budget Reform Toolkit: Policy Best Practices to Help Legislators Navigate the Fiscal Uncertainty of COVID-19", "Thursday General Session - Afternoon", "Commerce, Insurance and Economic Development Task Force Meeting", "Education and Workforce Development Task Force Meeting", "Training: Digital Media: Applying Presidential Strategy To Legislative Races", "Training: Let's Talk About Workforce Development with Frank Luntz", "Jefferson Awards Ceremony" and "Tax and Fiscal Policy Task Force Meeting"
  • Rep. Tom Walters (R-38) joined ALEC in 2013; attended the 2020 ALEC Annual Meeting; member of the Federalism & International Relations Task Force[2]
  • Rep. Art Washut (R-36) joined ALEC in 2019; attended the 2020 ALEC Annual Meeting; member of the Criminal Justice Task Force[2]
  • Rep. Dan Zwonitzer (R-43) joined ALEC in 2013; attended the 2020 ALEC Annual Meeting; member of the Tax and Fiscal Policy Task Force[2]; ALEC Communications and Technology Task Force Member[5]

Senate

Former Officeholders

  • Councilman Dicky Shanor, Cheyenne City Council[1]

Former Representatives

Former Senators

References

  1. 1.0 1.1 1.2 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.
  2. 2.0 2.1 2.2 2.3 2.4 2.5 2.6 2.7 David Armiak and Arn Pearson, ALEC Has Half the Legislative Members it Claims, Exposed by CMD, December 1, 2022.
  3. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  4. 4.0 4.1 4.2 Jamie Corey NEW ALEC MEMBERSHIP LIST NAMES MORE LEGISLATORS TIED TO THE GROUP Documented June 6, 2019
  5. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, July 2011, obtained and released by Common Cause
  6. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, July 2011, obtained and released by Common Cause
  7. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, July 2011, obtained and released by Common Cause
  8. 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
  9. 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
  10. American Legislative Exchange Council, Dan Laursen, organizational website, accessed July 18, 2017.
  11. David Armiak, ALEC Energy, Environment, and Agriculture Task Force Registered Attendees for the 2021 States & Nation Policy Summit, ExposedbyCMD, February 8, 2022.
  12. David Armiak, "ALEC Working in Partnership with Turning Point USA, Major Player in Capitol Insurrection", Exposed by CMD, January 13, 2021, accessed January 14, 2021.
  13. Nick Surgey 2019 Annual Meeting Attendees - Legislators Documented August 2019
  14. David Armiak, "ALEC 2020 Annual Meeting Attendees and Sponsors Revealed", Center for Media and Democracy, July 23, 2020, accessed August 10, 2020.
  15. American Legislative Exchange Council, Full Name and Address, Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause
  16. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  17. American Legislative Exchange Council, organizational member spreadsheet, August 2011, obtained and released by Common Cause
  18. 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
  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. 20.0 20.1 20.2 20.3 American Legislative Exchange Council, Letter to Robert C. Byrd and Nancy Pelosi RE: Federal health reform efforts, June 24, 2009
  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, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  23. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  24. 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
  25. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  26. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  27. 27.0 27.1 Nick Surgey Revealed 2019 "Documented", Dec 6, 2019
  28. MillRep. David Miller offers bill to study transfer of federal lands to Wyoming
  29. American Legislative Exchange Council, organizational task force membership directory, March 31st, 2011, obtained and released by Common Cause April 2012
  30. American Legislative Exchange Council, Directory – Full Name and Address, Public Safety Task Force Membership Directory, August 2011, obtained and released by Common Cause
  31. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  32. 32.0 32.1 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
  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, 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, organizational task force membership directory, August 2011, obtained and released by Common Cause
  36. 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
  37. American Legislative Exchange Council, Letter to Google, signatory letter to Google, September 24, 2014.
  38. 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
  39. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  40. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  41. American Legislative Exchange Council, Directory – Full Name and Address, Education Task Force Membership Directory, August 2011, obtained and released by Common Cause
  42. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, July 2011, obtained and released by Common Cause
  43. Cite error: Invalid <ref> tag; no text was provided for refs named 2014chairs
  44. ALEC 1995 SB
  45. Email on file with CMD.
  46. 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.
  47. 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
  48. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, July 2011, obtained and released by Common Cause
  49. 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