NATIONAL CONFERENCE OF STATE LEGISLATURES EXECUTIVE COMMITTEE MEETING

Similar documents
Executive Committee Member Roster (Last update April 25, 2018)

Mrs. Yuen s Final Exam. Study Packet. your Final Exam will be held on. Part 1: Fifty States and Capitals (100 points)

National Conference of State Legislatures Minutes of Fall Executive Committee Meeting Omaha, Neb. Oct. 8, 2016

VOTER WHERE TO MAIL VOTER REGISTRATION FORM. Office of the Secretary of State P.O. Box 5616 Montgomery, AL

INSTITUTE of PUBLIC POLICY

Control Number : Item Number : 1. Addendum StartPage : 0

UNITED STATES (from Ship-To address) Total for AK: 2. Total for AR: 1. Total for CA: 4. Total for CO: 3. Total for CT: 1.

Limited Liability Corporations List of State Offices Contact Information

If you have questions, please or call

UNIFORM NOTICE OF REGULATION A TIER 2 OFFERING Pursuant to Section 18(b)(3), (b)(4), and/or (c)(2) of the Securities Act of 1933

2016 us election results

WYOMING POPULATION DECLINED SLIGHTLY

We re Paying Dearly for Bush s Tax Cuts Study Shows Burdens by State from Bush s $87-Billion-Every-51-Days Borrowing Binge

New Population Estimates Show Slight Changes For 2010 Congressional Apportionment, With A Number of States Sitting Close to the Edge

2014 LEADERSHIP COUNCIL DIRECTORY

CA CALIFORNIA. Ala. Code 10-2B (2009) [Transferred, effective January 1, 2011, to 10A ] No monetary penalties listed.

Before the FEDERAL COMMUNICATIONS COMMISSION Washington, DC SECTION APPLICATION OF AT&T CORP.

TABLE OF CONTENTS. Introduction. Identifying the Importance of ID. Overview. Policy Recommendations. Conclusion. Summary of Findings

ACTION: Notice announcing addresses for summons and complaints. SUMMARY: Our Office of the General Counsel (OGC) is responsible for processing

/mediation.htm s/adr.html rograms/adr/

NCSL Early Learning Fellows

PREVIEW 2018 PRO-EQUALITY AND ANTI-LGBTQ STATE AND LOCAL LEGISLATION

Immigrant Policy Project. Overview of State Legislation Related to Immigrants and Immigration January - March 2008

Congressional Districts Potentially Affected by Shipments to Yucca Mountain, Nevada

Matthew Miller, Bureau of Legislative Research

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/ . Alabama No No Yes No. Alaska No No No No

Representational Bias in the 2012 Electorate

The remaining legislative bodies have guides that help determine bill assignments. Table shows the criteria used to refer bills.

Some Change in Apportionment Allocations With New 2017 Census Estimates; But Greater Change Likely by 2020

Some Change in Apportionment Allocations With New 2017 Census Estimates; But Greater Change Likely by 2020

Legislative Summit Meeting Schedule for Executive Committee and Legislative Staff Coordinating Committee

2016 Voter Registration Deadlines by State

Survey of State Laws on Credit Unions Incidental Powers

A Nation Divides. TIME: 2-3 hours. This may be an all-day simulation, or broken daily stages for a week.

Voice of America s Private Schools.

Mountain Green Elementary School 5 th Grade Great American Award

January 17, 2017 Women in State Legislatures 2017

Exhibit A. Anti-Advance Waiver Of Lien Rights Statutes in the 50 States and DC

States Adopt Emancipation Day Deadline for Individual Returns; Some Opt Against Allowing Delay for Corporate Returns in 2012

Understanding UCC Article 9 Foreclosures. CEU Information

Elder Financial Abuse and State Mandatory Reporting Laws for Financial Institutions Prepared by CUNA s State Government Affairs

STANDARDIZED PROCEDURES FOR FINGERPRINT CARDS (see attachment 1 for sample card)

2013 CSG Leadership Council 2013 LEADERSHIP COUNCIL

CONFERENCE OF STATE COURT ADMINISTRATORS

0 Smithsonian Institution

Laws Governing Data Security and Privacy U.S. Jurisdictions at a Glance UPDATED MARCH 30, 2015

Economic Nexus Standards in State Taxation. CEU Information

Red, white, and blue. One for each state. Question 1 What are the colors of our flag? Question 2 What do the stars on the flag mean?

APPENDIX D STATE PERPETUITIES STATUTES

APPENDIX C STATE UNIFORM TRUST CODE STATUTES

The Victim Rights Law Center thanks Catherine Cambridge for her research assistance.

THE LEGISLATIVE PROCESS

Instructions for Completing the Trustee Certification/Affidavit for a Securities-Backed Line of Credit

State Complaint Information

Executive Committee and Legislative Staff Coordinating Committee

Case 3:15-md CRB Document 4700 Filed 01/29/18 Page 1 of 5

Committee Consideration of Bills

Executive Committee Member Roster (Last update May 2012)

State Outdoor Advertising Managers Contact List As of September 22, 2009

NORTH CAROLINA GENERAL ASSEMBLY Legislative Services Office

NOTICE TO MEMBERS No January 2, 2018

Section 4. Table of State Court Authorities Governing Judicial Adjuncts and Comparison Between State Rules and Fed. R. Civ. P. 53

Crime: Protecting Pennsylvania Against Crime - Pennsylvania Office of Attorney General

THE LEGISLATIVE PROCESS

Registered Agents. Question by: Kristyne Tanaka. Date: 27 October 2010

ACCESS TO STATE GOVERNMENT 1. Web Pages for State Laws, State Rules and State Departments of Health

12B,C: Voting Power and Apportionment

Political Contributions Report. Introduction POLITICAL CONTRIBUTIONS

Fundamentals of the U.S. Transportation Construction Market

Regulating Elections: Districts /252 Fall 2008

Race to the White House Drive to the 2016 Republican Nomination. Ron Nehring California Chairman, Ted Cruz for President

For jurisdictions that reject for punctuation errors, is the rejection based on a policy decision or due to statutory provisions?

WORLD TRADE ORGANIZATION

ARIZONA Senator Kelli Ward Room 304 Capitol Complex - Senate 1700 West Washington Street Phoenix, AZ (602)

8. Public Information

2018 Constituent Society Delegate Apportionment

THE PROCESS TO RENEW A JUDGMENT SHOULD BEGIN 6-8 MONTHS PRIOR TO THE DEADLINE

Judicial Selection in the States

MEMORANDUM JUDGES SERVING AS ARBITRATORS AND MEDIATORS

Sunlight State By State After Citizens United

Graduation and Retention Rates of Nonresidents by State

7-45. Electronic Access to Legislative Documents. Legislative Documents

Accountability-Sanctions

Campaign Finance E-Filing Systems by State WHAT IS REQUIRED? WHO MUST E-FILE? Candidates (Annually, Monthly, Weekly, Daily).

National Latino Peace Officers Association

SPECIAL EDITION 11/6/14

State Trial Courts with Incidental Appellate Jurisdiction, 2010

Name Change Laws. Current as of February 23, 2017

Laws Governing Data Security and Privacy U.S. Jurisdictions at a Glance

Briefing ELECTION REFORM. Ready for Reform? After a day of chaos, a month of uncertainty and nearly two years of INSIDE. electionline.

POLITICAL CONTRIBUTIONS. OUT-OF- STATE DONORS. INITIATIVE STATUTE.

2008 Changes to the Constitution of International Union UNITED STEELWORKERS

NCSL Executive Committee Minutes of Spring Meeting Minneapolis, Minnesota May 21, 2016

Components of Population Change by State

National State Law Survey: Statute of Limitations 1

Notice N HCFB-1. March 25, Subject: FEDERAL-AID HIGHWAY PROGRAM OBLIGATION AUTHORITY FISCAL YEAR (FY) Classification Code

Delegates: Understanding the numbers and the rules

States Permitting Or Prohibiting Mutual July respondent in the same action.

Statutes of Limitations for the 50 States (and the District of Columbia)

Democratic Convention *Saturday 1 March 2008 *Monday 25 August - Thursday 28 August District of Columbia Non-binding Primary

Transcription:

Executive Committee NATIONAL CONFERENCE OF STATE LEGISLATURES EXECUTIVE COMMITTEE MEETING Hilton Hotel Omaha, Nebraska Saturday, October 8, 2016 3:00 p.m. 5:00 p.m. Convention Center 215-216 AGENDA 1. Call to Order, Roll Call and Recognition of Guests 2. Executive Committee Meeting Minutes from Chicago... 9 3. Executive Director s Report... 15 4. Task Forces of the Executive Committee and Partnerships Listing... 16 5. State-Federal Affairs Report... 22 6. Budget, Finance and Rules Committee... 28 7. Member Outreach and Communications Subcommittee... 104 8. NCSL Standing Committees... 115 9. Legislative Staff Coordinating Committee... 122 10. NCSL Foundation for State Legislatures Report... 144 11. NCSL Bylaws and Permanent Rules Procedure... 151 Next Executive Committee Meeting: January 14-15, 2017 Fairmont Princess Hotel Scottsdale, Arizona

1 Executive Committee 2016-2017 Member Roster (Last update September 30, 2016) President Senator Michael Gronstal Senate Majority Leader Iowa Legislature State Capitol 1007 E. Grand Avenue Des Moines, IA 50319 (515) 281-4610 mike.gronstal@legis.iowa.gov Year 3 NCSL OFFICERS Staff Chair Raul Burciaga Director New Mexico Legislative Council Service New Mexico Legislature 490 Old Santa Fe Trail, Suite 411 Santa Fe, NM 87501 (505) 986-4671 (505) 986-4680 - FAX raul.burciaga@nmlegis.gov Year 4 President-Elect Senator Deb Peters Senate Assistant Majority Leader, National Policy South Dakota Legislature 705 North Sagehorn Drive Hartford, SD 57033-2380 (605) 321-4168 (605) 773-6806 - FAX deb@debpeters.com Year 3 Staff Vice Chair Chuck Truesdell Legislative Fiscal Analyst Office of Budget Review Legislative Research Commission Kentucky General Assembly Room 136, Capitol Annex 702 Capitol Avenue Frankfort, KY 40601 (502) 564-8100 EXT 578 (502) 564-6543 - FAX chuck.truesdell@lrc.ky.gov Year 2 Vice President Senator Michael Sanchez Senate Majority Floor Leader New Mexico Legislature 490 Old Santa Fe Trail, Suite 119 Santa Fe, NM 87501 (505) 986-4727 (505) 986-4610 - FAX msslawoffices@yahoo.com Year 1 Immediate Past Staff Chair Karl Aro Director of Administration Department of Legislative Services Maryland General Assembly 90 State Circle Annapolis, MD 21401-1911 (301) 970-5200 (301) 970-5205 - FAX karl.aro@mlis.state.md.us Year 5 Immediate Past President Senator Curtis S. Bramble Senate President Pro Tempore Utah Legislature 3663 North 870 E. Provo, UT 84604 (801) 361-5802 (801) 376-8297 - cell (801) 812-8297 FAX curt@cbramble.com Year 7 Years served as an NCSL officer or exofficio member do not count toward the three-year maximum on the NCSL Executive Committee.

2 AT LARGE MEMBERS Senator Pamela Althoff Senate Minority Caucus Chair Illinois General Assembly Capitol Building, Room 309-L 300 South Second St. Springfield, IL 62706 (217) 782-8000 pamela@pamelaalthoff.net Year 3 Lore Christopher Human Resources Director Legislative Administration Oregon Legislative Assembly 900 Court St N.E. Salem, OR 97301 (503) 986-1370 (503) 986-1684 - FAX lore.d.christopher@state.or.us Year 3 Assemblymember Irene Bustamante Adams Democratic Leader Nevada Legislature Legislative Building, Room 3156 401 South Carson Street Carson City, NV 89701 (775) 684-8803 (775) 684-8533 FAX Irene.Bustamanteadams @asm.state.nv.us Year 1 Representative Joe Aresimowicz House Majority Leader Connecticut General Assembly 248 Lower Lane Berlin, CT 06037 (860) 371-6887 joe.aresimowicz@gmail.com Year 2 Senator Bill Cowsert Senate Majority Leader Georgia General Assembly State Capitol 206 Washington Street, Room 236 Atlanta, GA 30334 (404) 463-1366 Bill.cowsert@cowsertavery.com Year 2 Senator Andre Cushing Senate Assistant Majority Leader Maine Legislature 3 State House Station State House Augusta, ME 04333 (207) 745-6776 andre@andrecushing.com Year 1 Stephanie Barrett Associate Fiscal Officer Joint Fiscal Office Vermont General Assembly 1 Baldwin St Drawer 33 Montpelier, VT 05633-5701 (802) 828-5973 (802) 828-2483 - FAX sbarrett@leg.state.vt.us Year 3 Representative Dan Flynn Texas Legislature Capitol Extension PO Box 2910 Austin, TX 78768-2910 (512) 463-0880 (512) 463-2188 - FAX Dan.Flynn@house.texas.gov Year 3 Representative Al Carlson House Majority Leader North Dakota Legislature State Capitol 600 East Boulevard Avenue Bismark, ND (701) 328-3375 (701) 328-1997 FAX acarlson@nd.gov Year 1 Senator Aaron Ford Senate Minority Leader Nevada Legislature Legislative Building 401 South Carson Street Carson City, Nevada 89701 (702) 772-5544 aaron@fordfornevada.com Year 1

3 AT LARGE MEMBERS, cont d Susan Furlong Chief Clerk of the Assembly Nevada Legislature 401 S. Carson Street, Room 1109 Carson City, NV 89701 (775) 684-8556 Susan.Furlong@asm.state.nv.us Year 1 Jon Heining General Counsel Texas Legislative Council Texas Legislature PO Box 12128 Austin, TX 78711-2128 (512) 463-1151 (512) 463-0157 FAX jon.heining@tlc.texas.gov Year 3 Sonia Gavin Legislative Librarian Legislative Services Division Montana Legislature PO Box 201706 Helena, MT 59620 (406) 444-4848 (406) 444-2588 - FAX sgavin@mt.gov Year 2 Senator Brandt Hershman Senate Majority Floor Leader Indiana General Assembly State House, Room 3A-W 200 West Washington Street Indianapolis, Indiana 46204 (574) 581-2000 Senator.Hershman@iga.in.gov Year 1 Assemblyman Adam Gray California Legislature PO Box 942849 Sacramento, CA 94249-0021 (916) 319-2021 (916) 319-2121 FAX assemblymember.gray @assembly.ca.gov Year 3 Senator Brent Hill Senate President Pro Tempore Idaho Legislature State Capitol Building PO Box 83720 Boise, ID 83720-0081 (208) 356-7495 (208) 356-3689 FAX bhill@senate.idaho.gov Year 2 Joseph James *J.J.* Gentry, Esq. Staff Attorney South Carolina General Assembly PO Box 142 Columbia, SC 29202 (803) 212-6306 JJGentry@scsenate.gov Year 1 Representative Ellie Hill Montana Legislature PO Box 200400 Helena, MT 59620 (406) 444-4800 elliehillhd94@gmail.com Year 1 Senator Wayne Harper Utah Legislature State Capitol, Suite 320 350 North State Street Salt Lake City, UT 84114 (801) 538-1035 (801) 326-1475 - FAX wharper@le.utah.gov Year 2 Senator Sara Howard Nebraska Legislature District 9, State Capitol PO Box 94604 Lincoln, NE 68509-4604 (402) 471-2723 (402) 471-2126 - FAX showard@leg.ne.gov Year 2

4 AT LARGE MEMBERS, cont d Russell A. Humphrey Chief Clerk, Senate Tennessee General Assembly Second Floor, State Capitol Nashville, TN 37243 (615) 741-2730 (615) 741-7100 - FAX russell.humphrey @capitol.tn.gov Year 2 Representative Brian Kennedy Rhode Island General Assembly State House 82 Smith Street Providence, RI 02903-1105 (401) 222-1478 (401) 222-4795 FAX rep-kennedy@rilegislature.gov Year 3 Wendy Jackson Legal Support Manager Legislative Reference Bureau Wisconsin Legislature Suite 200 One East Main Street Madison, WI 53703 (608) 266-9983 (608) 264-6948 - FAX wendy.jackson@legis.wisconsin. gov Year 2 Senator Neville James President of the Senate U.S. Virgin Islands Legislature Capitol Building PO Box 1690 St. Thomas, VI 00804 (340) 712-2212 (340) 772-4817 - FAX njames@legvi.org Year 2 Wayne Kidd Audit Supervisor Legislative Auditor General's Office Utah Legislature W315 State Capitol Complex Salt Lake City, UT 84114 (801) 538-1033 (801) 538-1063 - FAX wkidd@le.utah.gov Year 2 Representative Greg Leding Arkansas General Assembly 350 State Capitol Building 500 Woodlane Avenue Little Rock, AR 72201-1089 (501) 682-7771 greg@gregleding.com Year 3 Representative Jay Kaufman Massachusetts Great and General Court State House, Room 34 24 Beacon Street Boston, MA 02133-1099 (617) 722-2320 (617) 722-2415 - FAX Jay.Kaufman@mahouse.gov Year 5 Debra Levine Constituent Services Office of Senator Carl Marcellino New York Legislature 250 Townsend Square Oyster Bay, NY 11771 (516) 922-1811 (516) 922-1154 - FAX DLevine@nysenate.gov Year 3 Senator Delores Kelley Maryland General Assembly James Senate Office Building Room 302 11 Bladen Street Annapolis, MD 21401-1991 (410) 841-3606 (410) 841-3399 - FAX delores.kelley@senate.state.md.us Year 3 Senator Anna MacKinnon Alaska Legislature State Capitol 120 Fourth Street, Room 516 Juneau, AK 99801-1182 (907) 465-3777 (907) 465-2819 FAX sen.anna.mackinnon@akleg.gov Year 2

5 AT LARGE MEMBERS, cont d Senator Karen McConnaughay Room 103-D Illinois General Assembly Capitol Building 301 S. Second Street Springfield, IL 62706 (217) 782-1977 (217) 782-4079 - FAX karenmcconnaughay33 @gmail.com Year 2 Senator Ryan McDougle Republican Caucus Chair Virginia General Assembly General Assembly Building PO Box 396 Richman, VA 23218 (804) 730-1026 district04@senate.virginia.gov Year 1 Speaker Cliff Rosenberger Ohio General Assembly Vern Riffe Center, 14th Floor 77 South High Street Columbus, OH 43215-6111 (614) 466-3506 rep91@ohiohouse.gov Year 1 Representative Scott Saiki House Majority Leader Room 434 Hawaii State Capitol 415 South Beretania Street Honolulu, HI 96813 (808) 586-8485 (808) 586-8489 FAX repsaiki@capitol.hawaii.gov Year 2 G. Paul Nardo Clerk of the House and Keeper of the Rolls and the Commonwealth of Virginia House of Delegates State Capitol, 3rd Floor PO Box 406 Richmond, Virginia 23218-0406 (804) 698-1619 gpnardo@house.virginia.gov Year 1 Speaker Peter Schwartzkopf Delaware Legislature Legislative Hall 411 Legislative Avenue Dover, DE 19901 (302) 744-4351 Peter.Schwartzkopf@state.de.us Year 1 Representative Joyce Peppin House Majority Leader Room 459 Minnesota Legislature State Office Building 100 Rev. Dr. Martin Luther King Jr. Boulevard St. Paul, MN 55155-1298 (651) 296-7806 joyce@joycepeppin.com Year 2 Joel Redding Chief Information Officer Kentucky General Assembly Room 26 Annex 702 Capitol Avenue Frankfort, KY 40601 (502) 564-8100 ext. 460 joel.redding@lrc.ky.gov Year 1 Jim W. Smith Director Legislative Council North Dakota Legislative Assembly State Capitol 600 E. Boulevard Avenue Bismarck, ND 58505-0360 (701) 328-2916 (701) 328-3615 - FAX jsmith@nd.gov Year 3 Representative Julie Stokes Louisiana Legislature State Capitol PO Box 94062 Baton Rouge, LA 70804 (225) 342-6945 (225) 342-8336 FAX stokesj@legis.la.gov Year 2

6 AT LARGE MEMBERS, cont d Senator Bo Watson Speaker Pro Tempore of the Senate Tennessee General Assembly Legislative Plaza 301 Sixth Avenue North Room 13 Nashville, TN 37243 (615) 741-3227 (615) 253-0280 - FAX sen.bo.watson@capitol.tn.gov Year 3 Representative Jennifer Williamson House Majority Leader Oregon Legislature State Capitol, Room H-283 Salem, OR 97301 (503) 922-0271 williamson.jennifer@gmail.com Year 1 Martha R. Wigton Director House Budget and Research Office Georgia General Assembly 412 Coverdell Legislative Office Building 18 Capitol Square Atlanta, GA 30334 (404) 656-5050 (404) 657-8349 - FAX martha.wigton@house.ga.gov Year 2 Speaker Robin Vos Wisconsin Legislature State Capitol PO Box 8953 Madison, WI 53708-8953 (608) 266-9171 (608) 282-3663 - FAX Rep.Vos@legis.wisconsin.go v Year 3 EX-OFFICIO MEMBERS Co-Chairs, Standing Committees Representative Angela Willia Majority Caucus Chair Colorado State Capitol 200 East Colfax Avenue Room 271 Denver, CO 80203-1784 (303) 866-2909 (303) 866-2218 - FAX Rep.angelawilliams@gmail.com Year 3 Delegate Sally Jameson State Delegate Maryland General Assembly Lowe House Office Building, 6 Bladen Street, Room 231 Annapolis, MD 21401 (410) 841-3337 sally.jameson@house.state.md.us Year 1 Co-Staff Chairs, Standing Committees Randy Dowell Chief Operating Officer Senate 2300 North Lincoln Blvd. Oklahoma City, OK 73105 (405) 521-5769 (405) 521-5599 dowell@oksenate.gov Year 2 Jonathan Ball Director Office of the Legislative Fiscal Analyst Utah Legislature W310 State Capitol Complex Box 145310 Salt Lake City, UT 84114 (801) 538-1034 (Main) jball@le.utah.gov Year 1

Chair, Council of State Governments Senator Beau McCoy Nebraska Legislature District 39, State Capitol PO Box 94604 Lincoln, NE 68509-4604 (402) 471-2126 bmccoy@leg.ne.gov Year 1 7 International Affiliate Francois Ouimet Vice President Quebec National Assembly 1020 rue des Parlementaires Quebec, QC G1A 1A3 Canada (418) 643-7391 (418) 643-1865 - FAX Karol-Anne.Smith@assnat.qc.ca Year 3 Eastern Region CSG REGIONAL MEMBERS Midwestern Region Representative Helene Keeley Delaware Legislature Legislative Hall 411 Legislative Avenue Dover, DE 19901 (302) 744-4351 (302) 739-2313 - FAX helene.keeley@state.de.us Year 3 To be named. Southern Region Speaker David Ralston Georgia Legislature Georgia General Assembly State Capitol, Room 332 206 Washington Street Atlanta, GA 30334 (404) 656-5020 david.ralston@house.ga.gov Year 1 Western Region Representative Rosie M. Berger Wyoming Legislature PO Box 275 Big Horn, WY 82833 (307) 777-7852 (307) 777-5466 FAX rmberger@q.com Year 6

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166