Illinois 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 Illinois 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.

Illinois Legislators with ALEC Ties

House of Representatives

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 1.11 1.12 1.13 1.14 David Armiak and Arn Pearson, ALEC Has Half the Legislative Members it Claims, Exposed by CMD, December 1, 2022.
  2. IL State Board of Elections, D-2 Quarterly Report, 4/1/2017 to 6/30/2017, disclosed by Citizens for C.D. Davidsmeyer
  3. 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
  4. Debra Nance, Secretary, Rep. Mary E. Flowers (D-31), Illinois, email on file with CMD, May 4, 2012
  5. 5.0 5.1 5.2 5.3 5.4 5.5 5.6 5.7 IL State Board of Elections, Search for "2900 Crystal Drive", accessed May 2, 2022.
  6. 6.0 6.1 6.2 Nick Surgey ALEC 2019 ANNUAL MEETING ATTENDEE LIST Documented, Aug. 2019
  7. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  8. 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
  9. John D Anthony Statement of Economic Interests, filed with the Illinois Secretary of State on April 13, 2016, accessed via Center for Public Integrity Find your state legislators' financial interests
  10. 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
  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, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  13. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  14. 14.0 14.1 14.2 American Legislative Exchange Council, ’99 ALEC Leaders in the States, organizational document, archived by the Wayback Machine December 8, 2000, accessed November 2012
  15. IL State Board of Elections, D-2 Quarterly Report, 4/1/2017 to 6/30/2017, disclosed by Team Demmer
  16. Rep. Jim Durkin, Email to constituent, October 11, 2012, on file with CMD
  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, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  19. 19.0 19.1 19.2 American Legislative Exchange Council, Durbin Response Letter, signatory letter to Senator Richard Durbin, August 8, 2013.
  20. 20.0 20.1 American Legislative Exchange Council, "ALEC State Chairmen, organization website, accessed April 2012
  21. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  22. 22.0 22.1 22.2 22.3 22.4 22.5 22.6 22.7 22.8 American Legislative Exchange Council, Sourcebook, annual organizational publication, 1995
  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, Health and Human Services Task Force Membership Directory, August 2011, obtained and released by Common Cause
  25. 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
  26. PhelRep. Brandon Phelps (D-118), Illinois, email on file with CMD, May 15, 2012
  27. American Legislative Exchange Council, Full Name and Address, Tax and Fiscal Policy Task Force Membership Directory, August 2011, obtained and released by Common Cause
  28. 28.0 28.1 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
  29. American Legislative Exchange Council, State Chairs, organizational website, accessed March 25, 2014.
  30. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  31. IL State Board of Elections, D-2 Quarterly Report, 7/1/2016 to 9/30/2016, disclosed by Citizens for Joe Sosnowski
  32. American Legislative Exchange Council, [http://www.commoncause.org/atf/cf/%7BFB3C17E2-CDD1-4DF6-92BE-BD4429893665%7D/tax_35-daymailing_stfs2011_updated%20Ohio.pdf
  33. 33.0 33.1 33.2 33.3 33.4 Jamie Corey NEW ALEC MEMBERSHIP LIST NAMES MORE LEGISLATORS TIED TO THE GROUP Documented June 6, 2019
  34. 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
  35. American Legislative Exchange Council, Directory – Full Name and Address, Communications and Technology Task Force Membership Directory, August 2011, obtained and released by Common Cause
  36. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  37. American Legislative Exchange Council, Director – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause
  38. organizational member spreadsheet, August 2011, obtained and released by Common Cause
  39. American Legislative Exchange Council, organizational task force membership directory, June 30, 2011, p. 31, obtained and released by Common Cause April 2012
  40. Kate Thayer, Lauzen vows to set politics aside as Kane Board chairman, Chicago Tribune, November 7, 2012.
  41. IL State Board of Elections, D-2 Quarterly Report, 7/1/2016 to 9/30/2016, disclosed by Citizens for Matt Murphy
  42. American Legislative Exchange Council, Directory – Full Name and Address, International Relations Task Force Membership Directory, August 2011, obtained and released by Common Cause
  43. 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
  44. American Legislative Exchange Council, Letter to Robert C. Byrd and Nancy Pelosi RE: Federal health reform efforts, June 24, 2009
  45. Cindy Wojdyla Cain, Wilhelmi to resign from state Senate post, Herald-News, February 11, 2012, accessed April 2012
  46. American Legislative Exchange Council, Directory – Full Name and Address, organizational task force membership directory, August 2011, obtained and released by Common Cause